Town of Reading Massachusetts annual report 1924, Part 3

Author: Reading (Mass.)
Publication date: 1924
Publisher: The Town
Number of Pages: 348


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.