USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1924 > Part 3
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19
472
Blanks
297
Auditor
Herbert W. Burr of Boston 304
Alonzo B. Cook of Boston 811
Harold D. Wilson of Somerville 383
Blanks
271
Attorney-General
Jay R. Benton of Belmont
1468
Blanks
301
Senator in Congress
Louis A. Coolidge of Milton 373
Frederick W. Dallinger of Cambridge 508
Frederick H. Gillett of Springfield 805
Blanks
83
Congressman
John Jacob Rogers of Lowell 1516
Blanks 253
Senator, 7th Middlesex Dist.
Vernon W. Evans of Saugus 121
Charles P. Howard of Reading 1604
Blanks
44
30
Councillor, 6th Dist.
Frank R. Bailey of Lowell 384
Abel R. Campbell of Lowell 153
Charles S. Smith of Lincoln 785 Blanks 447
Representative in General Court, 18th Middlesex Dist.
Louis Ellenwood of Reading 1150
Gustave W. Everberg of Woburn
881
Lemuel W. Standish of Stoneham 850
Blanks 657
County Commissioners, Middlesex County
William G. Andrew of Somerville 512
Alfred L. Cutting of Weston 866
Andrew L. Wardwell of Cambridge 249
Walter C. Wardwell of Cambridge 876
Blanks
1035
Register of Probate and Insolvency, Middlesex County
Arthur C. Coker of Somerville 185
Charles N. Harris of Winchester 845
Russell A. Wood of Cambridge 280
Blanks 459
Treasurer, Middlesex County
Charles E. Hatfield of Newton
1439
Blanks 360
State Committee, 7th Middlesex Dist.
Chester W. Clark of Wilmington
1097
Blanks
672
Delegates to the State Convention
Arthur S. Cook 1391
Edward B. Eames 1398
A. Gertrude Killam 1401
Josephine L. Fowler
1372
Raymond B. Temple
1422
McPherson Daniel 1400
Harold F. Parker
1431
Maud D. K. Bredbury
1379
Katherine G. Howard
1420
Willie E. Twombly
15
Blanks 5052
Town Committee
Arthur S. Cook 1304
Mary F. Daniel
1261
Edward B. Eames
1239
31
Louis Ellenwood
James W. Fairchild
1272
Josephine L. Fowler
1232
J. Edward Frost
1263
Helen R. Grimes
1264
A. Gertrude Killam
1253
Elmer E. Knight
1247
Lillian J. Knight
1224
Harold F. Parker 1281
Annie E. Patrick 1240
Raymond B. Temple 1294
Grace L. Twombly
1292
Blanks
7593
DEMOCRATIC PARTY
Governor
James M. Curley of Boston 74
Blanks
6
Lieutenant-Governor
Thomas J. Boynton of Arlington 26
John J. Cummings of Boston
30
William A. O'Hearn of North Adams 14
10
Secretary
H. Oscar Rocheleau of Worcester
53
Blanks
27
Treasurer
Michael L. Eisner of Pittsfield
57
Blanks
23
Blanks
80
Attorney-General
56
Blanks
24
Senator in Congress
75
Blanks
5
Congressman, 5th Dist.
Humphrey O'Sullivan of Lowell
61
Blanks
19
Councillor, 6th Dist.
Barney J. Golden of Woburn
8
Blanks
72
Blanks
Auditor
John E. Swift of Medford
David I. Walsh of Fitchburg
1276
32
Senator, 7th Middlesex Dist.
Blanks
80
Representatives in General Court, 18th Middlesex Dist.
George L. Flint of Reading 57
George F. A. McDougall of Reading 34
Walter H. Wilcox of Woburn 26 Blanks 43
County Commissioners, Middlesex County
Blanks
160
Register of Probate and Insolvency, Middlesex County
John J. Butler of Wakefield 63
Treasurer, Middlesex County
Blanks
17
County Treasurer, Middlesex County
Charles E. Hatfield of Newton
24
Daniel F. McBride of Medford
34
Blanks 22
State Committee, 7th Middlesex Dist.
Jerome J. O'Leary of Wilmington
6
Blanks
74
Delegates to the State Convention
Catherine E. Reilly 58
Margaret A. Canty
63
Kittie M. Bangs
47
Blanks
138
Town Committee
Kittie M. Bangs
26
Margaret A. Canty
39
Millard F. Charles
36
George L. Flint
33
Frank E. Gray
37
John W. Haley
27
George F. A. McDougall
33
Owen McKenney
45
Catherine E. Reilly
35
James A. Waters
28
Blanks 461
The ballots were counted and declared in open town meeting and sealed and delivered to the Town Clerk.
MILLARD F. CHARLES, Town Clerk.
33
SPECIAL TOWN MEETING
Security Hall, Reading, Oct. 6, 1924.
Town meeting was called to order at 7.45 P. M. by the Moderator, Jesse W. Morton. In the absence of the Town Clerk, Leon G. Bent was elected by ballot to serve as temporary Clerk and was duly sworn by the Moderator.
The warrant was partially read, when it was voted to dispense with further reading except the Constable's return: After reading the Con- stable's return, the meeting proceeded to business.
Article 1. To hear and act on the reports of town officers and spe- cial committees and determine what instructions will be given the town officers.
Art. 1. Joseph D. Knight moved to lay Art. 1 on the table and it was so voted.
Art. 2. To see if the Town will accept the report of the Board of Public Works establishing a building line on the southwesterly corner of Prescott Street and Summer Avenue and on property of William F. Wehrle; such building line being established by such report twenty- five (25) feet from the southerly line of Prescott Street and twenty- five (25) feet from the westerly line of Summer Avenue; said report having been duly filed in the office of the Town Clerk, or what it will. do in relation thereto.
Board of Public Works .. :
Art. 2. On motion of James W. Grimes, it was voted to indefinitely postpone this article.
Art. 3. To see if the Town will accept the building line as estab- lished by the Board of Public Works on the property of one William F. Wehrle, situated on the southwesterly corner of Prescott Street and Summer Avenue, said line being established twenty-five (25) feet from the southerly line of Prescott Street and twenty-five (25) feet from the westerly line of Summer Avenue; or what it will do in relation thereto. Board of Public Works.
Art. 3. On motion of James W. Grimes, it was voted to indefinitely postpone this Article.
Art. 4. To see if the Town will authorize the Board of Selectmen to sell certain parcels of real estate acquired by the Town by fore- closure for non-payment of taxes, or what it will do in relation thereto. Board of Selectmen.
Art. 4. On motion of Joseph D. Knight, it was voted that the Select- men be, and they hereby are authorized and directed to sell upon such terms and conditions as to them shall seem expedient, all parcels of land with the buildings thereon which have heretofore been taken by the Town for non-payment of taxes and concerning which petitions to foreclose the tax liens thereon have been filed in the Land Court.
34
Art. 5. To see if the Town will authorize the Municipal Light Board to execute a contract with the Edison Electric Illuminating Company of Boston, for the purchase by the Town of electricity in bulk, or what it will do in relation thereto.
Municipal Light Board.
Art. 5. On motion of William G. Long, it was voted that this ar- ticle be indefinitely postponed.
Art. 6. To see if the Town will raise and appropriate, or otherwise provide, the sum of One Hundred Thousand Dollars for the purpose of constructing an underground transmission line, including conduits, man- holes, and cables, from the Stoneham-Reading town line to the Reading Power Station on Ash Street, and for the purchase and installation of the transformers, switches, regulators, wires and other apparatus-neces- sary to properly receive and distribute electricity, or what it will do in relation thereto.
Municipal Light Board.
Art. 6. On motion of William G. Long, it was voted that this article be indefinitely postponed.
Art. 7. To see if the Town will authorize the Municipal Light Board to purchase and install in the Power Station on Ash Street, a 1000 K. W. turb-generator, with the necessary condensing equipment; also a 300 H. P. boiler with super-heater, and raise and appropriate, or other- wise provide the sum of Eighty Thousand Dollars for the purpose, or what it will do in relation thereto.
Municipal Light `Board.
Art. 7. On motion of William G. Long, it was voted to indefinitely postpone this Article.
Meeting adjourned sine die at 8.35 o'clock P. M.
LEON G. BENT, Temporary Clerk.
A true copy or record.
MILLARD F. CHARLES, Town Clerk.
SEMI-ANNUAL STATE AND NATIONAL ELECTION
Security Hall, Reading, Nov. 4, 1924.
Pursuant to the warrant and the Constable's return thereon, a town meeting was held and called to order by the chairman of the Board of Selectmen, Joseph D. Knight at time specified in the warrant, viz .: 5.45 o'clock A. M. The ballot boxes were duly examined and found empty each registering 0000. The following ballot clerks were duly sworn by the Town Clerk, Millard F. Charles, Frank D. Tanner, Freder- ick L. Springford, Jr., Ernest A. Clapp, Chester C. Richardson, Jessie N. Thaxter, Mary L. Baker, Marion P. Allen, George M. Hutchinson, C. Edward Mellen, Forest H. Bryant, Bernice S. Flint, Christine F. Atkin- son, John J. Quinlan, Lulu M. Alger, Helen A. Brown, Wilfred A. Ban-
35
croft, Edward G. Quinlan, James A. Waters, Martin Halloran, Mary L. Doran, Katherine E. Murray, Charles A. Sullivan, William D. Quillen, Richard N. B. Wilson, Mary C. Barrett, Catherine L. Doherty, Philo- mena Doucette, Bernard W. Conefy, Marguerite L. Jones, Paul Cummings, Mary E. Cummings, and the polls were declared open, and they were duly declared closed at 5.30 o'clock P. M.
The ballot boxes showed that 3454 votes were cast. The tellers re- ported 3452 ballots counted and the check lists showed that 3452 had voted. The votes were duly counted and declared, with the following results :
Republican Electors-Coolidge and Dawes
George A. Bacon of Longmeadow (at large) 2778
Hester S. Fearing of Boston (at large) 2778
1 Arthur S. Gaylord of Holyoke 2778
2 Charles S. Warner of Northfield 2778
3 Telesphore Lebeouf of Webster
2778
4 Frank Roe Batchelder of Worcester 2778
5 Edith Nourse Rogers of Lowell
2778
6
Gayden W. Morrill of Newburyport 2778
7
Effie S. Atwill of Lynn 2778
8
William W. Davis of Cambridge 2778
9 Emma Fall Schofield of Malden 2778
Frank Gardner Hall of Boston 2778
10
11 Francis R. Bangs of Boston 2778
12 Ida E. Hibbard of Boston 2778
13 Henry F. Beal of Waltham 2778
14 Harry H. Williams of Brockton 2778
15 Charles C. Cain, Jr., of Taunton 2778
16 Melvina L. Keith of Bourne 2778
Democratic Electors-Davis and Bryan
William A. Gaston of Boston (at large) 404
John F. Fitzgerald of Boston (at large) 404
1 Joseph B. Ely of Westfield 404
2
3 Anne O'Keefe Heffernan of Northampton 404
Marcus A. Coolidge of Fitchburg
404
4 Peter F. Sullivan of Worcester
404
5 Humphrey O'Sullivan of Lowell
404
6
Charles I. Pettingill of Amesbury
404
7 Genevieve E. McGlue of Lynn 404
8 Edward W. Quinn of Cambridge 404
9 John I. Murphy of Somerville 404
10 Charles H. Cole of Boston 404
11 Andrew J. Peters of Boston 404
12 James A. Gallivan of Boston 404
13. Arthur Lyman of Waltham 404
14 Charles F. Riordon of Sharon 404
36
15 Edmond P. Talbor of Fall River 404
16 Hannah Ashley of New Bedford 404
Workers' Party Electors-Foster and Gitlow
George Kraska of Winthrop (at large) 4
Michael M. Plepys of Boston (at large) 4
1 Robert Zelms of Boston
4
Charles Hedrick of Boston
4
3 Hyman Levine of Brockton
4
4 William Martila of Worcester
4
5 Lewis Marks of Boston
4
6 Onni Saari of Norwood
4
7 Louis F. Weiss, Sr. of Worcester
4
8 John Louks of Norwood
4
9 Wirna Sointu of Walpole
4
10 Samuel D. Levine of Boston
4
11 Eva Hoffman of Boston
4
12 Israel I. Hurwitz of Boston
4
13 Sarah R. Ballam of Boston
4
14 Emma P. Hutchins of Boston
4
15 E. J. Sinisale of Fitchburg
4
16 William Janhonen of Gardner 4
Socialist Labor Party-Johns and Reynolds
Henry C. Hess of Boston (at large)
5
Samuel Ferguson of Everett (at large)
5
1 Herman Keopke of Pittsfield
5
2 Oskar Kinsalio of Springfield
5
3 Bernel E. Wheeler of Westminister
5
4 Joseph Jiskra of Milford
5
5 John McKinnon of Lowell
5
6 Thomas Brennan of Salem
5
7 Lois I. Galber of Lynn :
5
8 Peter O'Rourke of Medford
5
9 Daniel T. Blessington of Somerville
5
10 James A. Carmichael of Boston
5
11 Albert L. Waterman of Boston
5
12 Morris Becker of Boston
5
13 Alex. Brady of Waltham
5
14 Patrick H. Loftus of Abington
5
15 Oden Johnson of Attleboro
5
16 James Hayes of Plymouth 5
Independent Progressive Electors-LaFollette and Wheeler Alice Stone Blackwell of Boston (at large) 155
George H. Wrenn of Springfield (at large) 155
37
1 Albert Sprague Coolidge of Pittsfield
2 Walter J. Kenefick of Springfield
155
3 Adelbert L. Leeman of Townsend 155
4 Daniel R. Donovan of Worcester
155
5 Maude Wheeler Mitchell of Hudson
155
6 Parkman B. Flanders of Haverhill
155
7 Michael S. Keenan of Lynn
155
8 Elizabeth R. Day of Cambridge
155 155
9 Clarence R. Skinner of Medford
155
10 Thomas A. Nilana of Boston
155
11 Thomas M. Nolan of Boston
155
12 Joseph P. Tynan of Boston
13 Florence H. Luscomb of Boston 155
14 Robert H. O. Schulz of Dedham 155
155
15 George Clark of Taunton
155
16 Abraham Binns of New Bedford
106 Blanks
Governor
John J. Ballam of Boston 11
James M. Curley of Boston
549
Alvan T. Fuller of Malden
2783
James Hayes of Plymouth
3
Walter S. Hutchins of Greenfield
6
Blanks
100
Lieutenant-Governor
Frank G. Allen of Norwood 2747
John J. Cummings of Boston
449
Arthur A. Cunning of Boston
19
Thomas Nicholson of Lawrence
9
Edward Rand Stevens
11
Blanks
217
Secretary
Frederick W. Cook of Somerville 2674
Winfield A. Dwyer of Boston
20
Samuel Leger of Boston 11
394
Edith Williams of Brookline
15
Blanks
338
Treasurer
Michael L. Eisner of Pittsfield 418
Patrick H. Loftus of Abington
14
Louis Marcus of Boston
10
Albert Oddie of Brockton
13
William S. Youngman of Boston
2661
Blanks
336
155
H. Oscar Rocheleau of Worcester
38
Auditor
Strabo V. Claggett of Newton
917
Alonzo B. Cook of Boston 2041
Isadore Harris of Boston
12
James J. Lacey of Boston 13
Daniel F. Reagan of Brockton 35
Blanks 434
Attorney General
Jay R. Benton of Belmont 2623
Harry J. Canter of Boston 16
Frederick Oelcher of Peabody 9
John Weaver Sherman of Boston 20
John E. Swift of Milford 422
Blanks
362
Senator in Congress
Frederick H. Gillett of Springfield 2509
Antoinette F. Konikow of Boston 20
David I. Walsh of Fitchburg 722
Blanks
201
Congressman, 5th Dist.
Humphrey O'Sullivan of Lowell 442
John Jacob Rogers of Lowell 2717
Blanks
293
Councillor, 6th Dist.
Bernard J. Golden of Woburn 470
Charles S. Smith of Lincoln 2478
Blanks
504
Senator. 7th Middlesex Dist.
John J. Healey of Lynn 371
Charles P. Howard of Reading 2702
Blanks 379
Representatives in General Court
Gustave W. Everberg of Woburn 2310
George L. Flint of Reading 651
Lemuel W. Standish of Stoneham 2122
Walter H. Wilcox of Woburn 443
Blanks
1378
County Commissioners, Middlesex County
Alfred L. Cutting of Weston 2470
Walter C. Wardwell of Cambridge 2412
Blanks
2022
-
39
Register of Probate and Insolvency
John J. Butler of Wakefield 532
Charles N. Harris of Winchester 2398
Blanks 522
County Treasurer, Middlesex County
Charles E. Hatfield of Newton 2546
Daniel F. McBride of Medford
426
Blanks
480
Referendum Question No. 1
Yes
1721
No
446
Blanks
1285
Referendum Question No. 2
Yes
1791
No
492
Blanks
1169
Referendum Question No. 3
Yes
1935
No
895
Blanks
622
Referendum Question No. 4
Yes
1128
No
1466
Blanks
858
Referendum Question No. 5
Yes
1604
No
302
Blanks
1546
Referendum Question No. 6
Yes
179@
No
1091
Blanks
571
.
Referendum Question No. 7
Yes
994
No
1780
Blanks
678
Referendum Question, Reading Firemen
Yes
1482
No
1322
Blanks
748
40
The ballots were counted and declared in open town meeting with the foregoing result and then were sealed and delivered to the Town Clerk, whereupon it was voted to adjourn at 2 o'clock A. M., Nov. 5th, 1924.
MILLARD F. CHARLES, Town Clerk.
COMMONWEALTH OF MASSACHUSETTS County of Middlesex CITY OF WOBURN
In accordance with the provisions of Section 125, Chapter 54, of the Revised Laws of Massachusetts, of 1921, the City Clerk of Woburn and the Town Clerks of Reading and Stoneham, being the City and Town Clerks of every city and town in Representative District number eighteen within said County, met at the City Hall, Woburn, at noon on Friday, November 14 A. D. 1924 being the tenth day succeeding the day of the State Election held on Tuesday, November 4, A. D. 1924, and then and there opened, examined and compared the copies of the records of votes cast at said election for the office of representative, and determined therefrom that Gustave W. Everberg of Woburn and Lemuel W. Standish of Stoneham were elected to the office of Representative.
The following is a schedule of the names of all persons for whom votes for Representative were given in said District and the number of votes given for each person, viz .:-
Gustave W. Everberg of Woburn 7366
George L. Flint of Reading 298-1
Lemuel W. Standish of Stoneham 5978
Walter H. Wilcox of Woburn 4699
In witness whereof, we the City Clerk of Woburn and the Town Clerks of Reading and Stoneham hereunto set our hands this fourteenth day of November, A. D. 1924.
JAMES A. MCLAUGHLIN, City Clerk, Woburn, MILLARD F. CHARLES, Town Clerk, Reading, CHARLES A. OWEN, Town Clerk, Stoneham.
Clerks's Office, Reading, Mass., November 14, 1924.
Received and recorded, by
Attest: MILLARD F. CHARLES, Town Clerk.
· 41
NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MIDWIVES
Your Attention is Called to the Sections Below Taken from the Revised Laws-Blank Forms for Return of Births Can be Obtained of the Town Clerk
SECTION 3, CHAPTER 444, ACTS 1897
Sec. 3. Physicians and midwives shall on or before the fifth day of each month report to the clerk of each city or town a correct list of all children born therein during the month next preceding, at whose birth they were present, stating the date and place of each birth, the name of the child, if it has any, the sex and color of the child, the name, place of birth and residence of the parents, the maiden name of the mother, and occupation of the father. If the child is illegitimate the name of the father shall not be stated, unless at the joint request in writing of both father and mother, which request shall be filed with the returns of births. The fee of the physicians or midwives shall be twenty-five cents for each birth so reported, and shall be paid by the city or town in which the report is made, upon presentation of a certificate from the city or town clerk, stating that said births have been reported in conformity with the require- ments of this section. Any physician or midwife neglecting to report such list for ten days after it is due shall for each offence forfeit a sum not exceeding twenty-five dollars.
SECTION 6, CHAPTER 444, ACTS 1897
Sec. 6. Parents and householders shall within forty (40) days after the date of a birth occurring in his house give thereof or cause such notice to be given to the clerk of the city or town in which such child is born.
MILLARD F. CHARLES, Town Clerk.
42
DOGS LICENSED DURING YEAR 1924
Whole number of licenses issued 483
84 Female licenses @ $5.00 $420.00
398. Male licenses @ $2.00
796.00
1 Kennel License @ $50.00
50.00
Total cash received
$1266.00
Less fees @ 20c for 483 licenses
96.60
Total due County Treasurer $1169.40
Paid County Treasurer June 1, 1924
870.00
Paid County Treasurer December 1, 1924
299.40
Total paid County Treasurer
$1169.40
HUNTING AND FISHING LICENSES ISSUED IN 1924
2 Alien Fishing licenses
$ 4.00
33 Trapping licenses 8.25
108 Fishing licenses 108.00
103 Hunting and Trapping licenses 154.50
74 Hunting licenses
148.00
320 Licenses issued
$422.75
320 License fees
66.50
Total paid Fish and Game Commission $356.25
1924
Feb. 5, cash
$ 29.10
April 11, cash
28.55
May 6, cash 31.25
June 6, cash 28.40
July 8, cash
39.60
Aug. 4, cash
28.60
Sept. 2, cash
16.50
Oct. 14, cash
52.50
Nov. 4, cash
87.25
Dec. 6, cash
10.00
Jan. 3, 1925, cash
4.50
Total
$356.25
MILLARD F. CHARLES, Town Clerk.
43
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1924
Date Name
Parents
Jan.
2 9 William Wallace Davis
11 Francis Kenneth Sears
15 Marcia Lee Williams Theodore R. and Anabel H.
16 Allen Richard Dow
18 Vaughn Nicholas Nelson
19 Wilbur Vincent Doucette
21 Allen Briggs
29 Edgar Albert Webster
Malcolm C. and Blanche E. George L. and Amanda E.
Clarence L. and Joanna N.
Nicholas and Lilly S. Elir J. and Mary M.
Fred H. and Jennie E. Leigh H. and Alice C.
Feb.
3 Robert Andrew Doucette 6 Marion Pearl Heselton
6 Marjorie Louise Owen
6 George Daniel Marchetti
17 Harris Putnam Pratt, Jr.
17 Gladys May Muir
18 Norma Louise Doran
18 Robert Francis McCarthy
24 Barbara Davis
24 Earle Ross Hutchinson, Jr.
29 Raymond John Demars
29 Evelyn Bernedette Peters
Frank A. and Mary C. Carl D. and Louise J. Harold L. and Alice C. James and Mary B. Harris P. and Marie W.
John and Mary M. Daniel F. and Mary E. John J. and Catherine F. Samuel H. and Helen G. Earle R. and Sarah M.
Louis E. and Anna E. Joseph L. and Marie
Mar.
5 Alexander W. Clapperton
5 Patricia Day
8 Beatrice Knight
10 Patricia Arline Irving
11 Robert Donald Muise
12 Barbara Carnes
14 Tatro
15 Elmer Donald Hanscom
17 Helen Louise Gadbois
21 Harold Carden
22 Phyllis Marie Ames
24 Agnes Rita McGrath 30 Mildred Janet Faulkner
31
John and Jemima W. James E. and Charlotte A. John L. and Sarah A. John J. and Gladys L. Sylvine J. and Margaret M. Harold A. and Helen C. Francis and Alice J. Moses M. and Edith D. Albert D. and Rose A. John and Marie K. John F. and Ruth H.
Frederick T. and Sarah T. James E. and Mary G.
Apr. 3 4 Richard Lyman Gould
5 Shirley Mae Stevens
Chester F. and Nellie V. Frank M. and Dorothy M.
44
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1924
Date
Name
Parents
10 Dorothy Robertson
10 Elmer Alfred Dykens
Elmer A. and Mermet T.
10 Virginia Davis Louis and Priscilla T.
11 Martin Lewis Shapiro
Harry J. and Annie E.
Simon D. and Delcie M.
Frank R. and Ada M.
Howard J. and Mary E.
20 Louis Palfray Bosson
George C. and Mildred H.
21 Eileen Mary Arsenault
24 Whitman Irving Freeman, Jr.
27 Paul Anthony Reynolds
28 Phyllis Buchanan
28 Marguerite Ellen Brophy
Edward A. and May J.
May
1 Donald Carlson Tucker
1 Betty Joyce Stanwood
2 Mary Margaret Halloran
2 Beulah Elizabeth Ellis
3 Smith
3 Kenneth Earl Sawyer, Jr.
4 Barbara Bryant
5 Elinor Doris Snow
5 Florence Edith Pierce
9 Shirley Louise Bussell
16 John Larden Mixer
17 Stephen Irving Doucette
19 Gerald Leon Doucette
19 George Thomas Hickey, Jr.
20 Arthur Leo Redmond, Jr.
24 Gordon Cail Reynolds
26 Arthur Joseph Lefave
26 Joanne Cobb 30 John Brooks Fairchild
30 Wilson
June
6 Louise Audrey Sias
7 Ransom Hammond
8 Gertrude Marie Nickerson
10 Lola Frances Zwicker
10 Agnes · Susie Vyse 12 Paul William Connelly
14 Eieleen Evelyn Ahern
Willis F. and Helen G.
Augustus T. and Helen M.
Nicholas W. and Alice L.
Louis A. and Beulah E. Martin S. and Josephine E. Kenneth E. and Lily M. Forest H. and Edith M.
Edward A. and Irene
Chester W. and Georgie P.
Howard E. and Pauline R. Clarence M. and Julia M. John J. and Marion E. Frank P. and Ruth Louise George T. and Elizabeth L. Leo A. and Blanche V.
Levi and Gladys M. Albert A. and Mary L.
Richard E. and Vera Y. James W. and Gladys N. William F. and Ellen G.
James W. and Janie M. James R. and Margarite R. Charles N. and Sarah E. Jerome R. and Stella M. George A. and Annie L.
William and Katherine Denis S. and Blanche E.
11 Thomas Richard Hubbard
12 Kenneth Allen Gray
18 Lorraine Murphy
Herbert L. and Annie L.
Peter J. and Ooaline P.
Whitman I. and Florence M. John S. and Eva L.
Edgar M. and Florence L.
45
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1924
Date
Name
Parents
14 Norman James Dobbins
15 Evelyn Louise McLeod
25 John Harry Muise, Jr.
John H. and Phoebe S.
July 2 John Harris Crooker
4 Beatrice Ruderman
5 Phyllis Janet Lacey
13 Barbara Blaikie
18 Eleanor Barbara Hoit
18 John Wilbur Smith
20 Helen Louise Lefave
25 Edward Fitzgerald
27 Elizabeth Jeanette Campbell
28 Jeanette Marie LeFave
28 Ann Bockius Miller
Aug. 2 Gerald Alphonse Muise
2 4 5 Mary Louise Slack
6 Robert Duncan Childs
7 Virginia Marchetti
10 Clarence Andrew Frotten
11 Leland Stanford Hager, Jr.
11 Helen Merrill
12 16 Jean Estelle Murray
17 Clifford Henry Ballou
26 Constance Loraine Pixler
31 Louise Lillian Kimball 31 Loraine Elizabeth Kimball
Francis T. and Mary D. David A. and Caroline E.
Hugo H. and Helen W.
Emil A. and Esther W.
Leland S. and Mabel C. Albert E. and Mary A.
Wallace and Ina S. Grover E. and Beryl B. Wellington C. and Nathalie V.
Walter B. and Marie B. Walter B. and Marie B.
Sept.
5 Evelyn Ruth Shaw 5 Eleanor Margaret Shaw
5 David Haven Littlefield
7 Joseph Russell LeBlanc
8 John Joseph O'Malley, Jr.
11 Stephen Smith Callan 19 Richard Leslie Muise 19 Dorothy Catherine Runge
21 Arthur Everel Farr
Andrew C. and Sarah A.
Everett W. and Grace M.
Elmer P. and Ethel M.
Maurice and Marion H.
Thomas and Mina N.
Robert C. and Ethelyn H.
Earl W. and Grace A.
James H. and Sylvia B. John H. and Genevieve C. Maurice T. and Pauline F.
William F. and Faith M. John and Mabel M. Herbert D. and Ruth B.
Benjamin and Sylvia D.
James L. and Helen I. James L. and Helen I. Ray E. and Marjorie S. John A. and Mary H. John J. and Annie C. Arthur B. and Hermione S. Leslie J. and Margaret F. Carl O. and Dorothy F. Merle W. and Edna G.
46
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1924
Date
Name
Parents
25 Edward Joseph Doucette
26 Barbara Frances Braun
29 George Anthony Enos
30 - Ward
George L. and Belin M.
Oct.
9 Jean Frances Stimpson
9 Doris May Tucker
14 Mary Quinn Joseph S. and Clementine F.
18 John Harold Robbins
21 Jean Brooks Sullivan
21 Eleanor Constance Williams
26 Vida Mae Gibbs
27 John Joseph Ferrick, Jr.
27 Robert Carl Frotten
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.