USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1926 > Part 4
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
Article 6. On motion of Albert R. Shepardson, it was voted that the School House Building Commission be and hereby is authorized to em- ploy an educational advisor during the construction of the Junior High School Building, and to expend therefor any part of the unexpended bal- ance of the twenty-five hundred dollars ($2,500.00) appropriated June 8, 1925, for survey and estimates.
Article 7. To see if the Town will provide for the appointment of a commission to study the needs of the Town with respect to all matters likely to involve, over a period of years, major expenditures of money by
38
the Town, such as the future construction of roads, public buildings, and the like, and the methods of financing the same, and report to the Town thereon, with its recommendations, or what it will do in relation thereto. (Finance Committee.)
Article 7. On motion of Otis B. Ruggles, it was voted to indefinitely postpone this article.
Article 8. To see if the Town will raise and appropriate the sum of thirty-seven dollars and fifty cents ($37.50) to complete payment of that portion of fence in rear of Highland School lot abutting the property of Eleanor G. Day. (School Committee.)
Article 8. On motion of Albert R. Shepardson, it was voted to raise and appropriate the sum of thirty-seven and 50-100 dollars to complete payment of that portion of the fence in the rear of the Highland School lot, abutting the property of Eleanor G. Day ($37.50).
Report of the number of persons admitted to the special town meeting held on Monday evening', May 24, 1926, in Security Hall.
To the Town Clerk:
The number of persons admitted to the special town meeting this date, as registered by the turnstile, was one hundred seventy.
ROBERT E. PARKER, CHARLES F. TREVOR, ELIAS B. CURRELL, Selectmen of Reading.
Middlesex, ss.
Reading, May 24, 1926.
There personally appeared the above-named Selectmen of Reading, Robert E. Parker, Charles F. Trevor and Elias B. Currell, and made oath that the above statement is true according to their best knowledge and belief.
Before me, MILLARD F. CHARLES, Town Clerk.
On motion of Otis B. Ruggles, it was voted to adjourn sine die.
MILLARD F. CHARLES, Town Clerk.
SPECIAL REFERENDUM TOWN MEETING
Security Hall, May 28, 1926.
Pursuant to the warrant and the Constable's return, a referendum town meeting was held, and was called to order by Selectman Elias B. Currell. The warrant was partially read when it was voted to dispense with the further reading except the Constable's return, which was then read and the polls were duly opened. The following ballot clerks and tellers were duly sworn by the Town Clerk :
39
Charles C. Johnson, James A. Waters, John J. McKenney, Forrest T. Staples, John T. Wall, Jr., Ralph S. Keneely, Jessie N. Thaxter, Katherine E. Murray, Christine F. Atkinson, Eva F. Gleason, Helen J. Middleton, Eleanora Crowe, Philomena Doucette, Richard N. B. Wilson.
The ballot boxes were opened and examined, and found empty, the keys were given to the police officer in charge, William F. O'Brien. The ballots were delivered to Elias B. Currell, Selectman, in charge.
The polls were duly closed at nine o'clock, P. M., with the following result :
One thousand thirty-seven voted "Yes." 1,037
Five hundred twenty-seven voted "No." 527
8
Blanks
Total vote
15/2
The ballots were counted and declared in open town meeting and the ballots sealed and deliverd to the Town Clerk.
MILLARD F. CHARLES, Town Clerk.
SPECIAL TOWN MEETING
Security Hall, June 14, 1926.
Pursuant to the warrant and the Constable's return, a town meeting was held and was called to order by the Moderator, Jesse W. Morton. The following were duly sworn by the Town Clerk as checkers on the check lists :
Jessie N. Thaxter, Philomena Doucette, John T. Wall, Jr., William P. Pierpont, James W. Sias, Constable, as turnstile operator.
The Town Clerk, Millard F. Charles, partially read the warrant, when it was voted on motion of Charles F. Trevor, that further reading be dispensed with except the Constable's return, which being read, the meet- ing was duly opened.
Article 1. To hear and act on the reports of Town Officers and Special Committees and determine what instructions will be given Town Officers and Special Committees.
Article 1. On motion of Otis B. Ruggles, this article was laid on the table.
Article 2. To see what sum the Town will raise and appropriate or otherwise prodvide for the purchase of motor fire apparatus, or what it will do in relation thereto. (Board of Selectmen.)
Article 2. On motion of Robert E. Parker, it was voted that six thousand dollars ($6,000.00) be raised and appropriated for the pur- chase of motor fire apparatus ($6,000.00).
40
Article 3. To see what action, if any, the Town will take, with reference to the pending petitions of Charles P. Howard, Ruth A. Lums- den and Solomon Davis against the Town, for the assessment of dam- ages for the taking by the Town for school purposes of certain parcels of land belonging respectively to said petitioners. (Law Committee.)
Article 3. On motion of Melville F. Weston, it was voted that the Town Counsel be and hereby is authorized to settle and dispose of the pending petitions of Charles P. Howard, Ruth A. Lumsden and Solomon Davis, for the assessment of damages against the Town for the taking by eminent domain of certain parcels of land theretofore belonging to them and lying east of Summer Ave. and between King and Temple Sts., in Reading, upon the following terms: That there be paid in full discharge of all demands whatever against the Town, to Charles P. Howard, $$730.00; to Ruth A. Lumsden, $6850.00, and to Solomon Davis, $3315.00, said payment to each of the above-named persons to be made by the Town Treasurer after the same shall have been approved as required by law, from the unexpended balance of the $20,000.00 originally appropriated for payment for the said land, upon its being made to appear that the person receiving such payment has given to the town a release of all demands in accordance with this vote.
Article 4. To see if the Town will vote to amend its by-laws by adding to Article 9 thereof a provision regulating the making, by the Town Officers, of contracts involving sums exceeding one hundred dollars and not exceeding two thousand dollars. (Finance Committee.)
Article 4. On motion of Otis B. Ruggles, it was voted to indefinitely postpone this Article.
On motion of Otis B. Ruggles, it was voted to adjourn sine die.
Reading, Mass., June 14, 1926.
Report of the number of persons admitted to the special town meet- ing held this date, as registered by the turnstile, (36).
ROBERT E. PARKER CHARLES F. TREVOR Selectmen of Reading.
Middlesex, ss.
Reading, Mass., June 14, 1926.
There personally appeared the above Selectmen of Reading, namely: Robert E. Parker and Charles F. Trevor, and made oath that the above statement signed by them is true, according to their best knowledge and belief.
Before me,
MILLARD F. CHARLES, Town Clerk.
41
STATE PRIMARY
Security Hall, Sept. 14, 1926.
Pursuant to the warrant and the Constable's return thereon, a Primary was held and was called to order by Selectman Charles F. Trevor. The following ballot clerks and tellers were duly sworn by the Town Clerk, Millard F. Charles :
Forrest T. Staples, James A. Waters, William P. Pierpont, Jessie N. Thaxter, Katherine E. Murray, Mary L. Baker, John J. McKenney, Eva F. Gleason, Rose C. Kerr, Charles C. Johnson.
Tellers: Richard N. B. Wilson, Charles A. Sullivan, George M. Hutch- inson, Ralph S. Keneeley, Wilfred A. Bancroft, Christine F. Atkinson, Bernice S. Flint, Ruth E. Thornton, Alice M. Newell, Philomena C. Dou- cette, Mary C. Barrett.
The ballot boxes were examined and found empty, the ballots were delivered to the ballot clerks, and the polls were duly opened at 5.45 o'clock A. M., and were closed at 4.30 o'clock P. M. The total number of votes cast was 1349, divided as follows: 86 Democratic and 1263 Republican, with the following vote for each of the candidates:
Republican For Governor
Alvan T. Fuller, 81 Appleton St., Malden 1188
For Lieutenant Governor
Frank G. Allen, 289 Walpole St., Norwood 1153
For Secretary
Frederic W. Cook, 75 Benton Road, Somerville 1112
For Treasurer
William S. Youngman, 39 Williston Road, Brookline 1107
For Auditor
Alonzo B. Cook, 27 Wales St., Boston 989
For Attorney-General
Elijah Adlow, 35 Elm Hill Park, Boston 124
Alexander Lincoln, 265 Beacon St., Boston 128
Arthur K. Reading, 57 Francis Ave., Cambridge 924
Blanks 87
Senator in Congress
William M. Butler, 231 Commonwealth Ave., Boston 1092
Blanks
171
Congressman, 5th District
John Boardman, 22 Elm St., Concord
191
Edith Nourse Rogers, 444 Andover St., Lowell 1025
Blanks 47
42
Councillor, 6th District
Harvey L. Boutwell, 209 Summer St., Malden 566
Joseph F. Dyer, 67 Forest St., Medford 69
382
Charles A. Kimball, King St., Littleton Blanks 245
Senator, 7th Middlesex District
Joseph R. Cotton, 53 Middle St., Lexington
733
Alice F. D. Pearson, 69 Clitheroe St., Lowell, 384
Blanks 146
Representatives in General Court, 18th Middlesex District
Winslow P. Burhoe, 50 Prospect St., Reading 281
Arthur S. Cook, 59 Bancroft Ave., Reading 621
Louis Ellenwood, 10 Gould St., Reading 702
Samuel W. Mendum, 16 Arlington Road, Woburn 294
Wilford A. Walker, 4 Fairview Road, Woburn 293
Blanks 235
County Commissioner, Middlesex County
Erson B. Barlow, 85 Sanders Ave., Lowell
980
Blanks 283
District Attorney, Northern Middlesex District
Robert T. Bushnell, 155 Summer St., Somerville 1032
Blanks 231
Associate Commissioners, Middlesex County
Sidney L. Bishop, 32 High St., Everett 238
Sherman H. Fletcher, Main St., Westford 660
Daniel D. Gorman, 48 Burnside Ave., Somerville 75
Harry L. Haseltine, 18 Lovell St., Somerville 100
John M. Keyes, 33 Monument St., Concord 621
Blanks 832
Sheriff, Middlesex County
John R. Fairbairn, 50 Thorndike St., Cambridge
993
Blanks 270
County Commissioner, Middlesex Co. (to fill vacancy)
Nathaniel I. Bowditch, Edmands Road, Framingham 602
Daniel F. McBride, 107 Second St., Medford 36
Harry F. Peck, 18 Byron St., Wakefield 320
Blanks 305
Register Probate and Insolvency, Middlesex County
(to fill vacancy)
William G. Andrew, 53 Elm St., Somerville 111
Loring P. Jordan, 12 Church St., Wakefield 725
43
Russell A. Wood, 11 Whittier St., Cambridge
170
Blanks 257
State Committee, 7th Middlesex District
884
Mary F. Daniel, 17 Harnden St., Reading
379
Blanks
Delegates to State Convention
Edward B. Eames, 193 Main St. 1026
Lillian J. Knight, 34 Center Ave. 1022
Calvert H. Playdon, 112 Ash St. 1038
Truesdell C. Fife, 6 Union St. 1016
A. Gertrude Killam, 16 Arlington St. 1029
Louise B. Maxwell, 250 Main St. 1011
Laura S. Gordon, 93 Haven St. 1011
1006
Helen R. Grimes, 141 Woburn St.
Charles P. Howard, 122 Summer Ave. 1015
1034
Harold F. Parker, 24 Pratt St.
Blanks 2422
Town Committee, Reading
Edward B. Eames, 193 Main St. 987
Annie E. Patrick, 312 Main St. 965
Louis Ellenwood, 10 Gould St.
1014
Calvert H. Playdon, 112 Ash St. 987
1000
Harold F. Parker, 24 Pratt St.
995
J. Edward Frost, 95 Oak St.
998
Katherine G. Howard, 122 Summer Ave.
977
Louise B. Maxwell, 250 Main St.
967
A. Gertrude Killam, 16 Arlington St.
983
Raymond B. Temple, 50 Hillcrest Road
1000
Grace L. Twombly, 35 Highland St.
995
James W. Fairchild, 394 Main St. 997
Helen R. Grimes, 141 Woburn St. 967
Blanks 4121
Democratic
Governor
William A. Gaston, 97 Bay State Road, Boston
67
Blanks
19
Lieutenant-Governor
Harry J. Dooley, 62 Chester St., Boston 28
Joseph B. Ely, 66 Broad St., Westfield 40
Blanks 18
992
Mary F. Daniel, 17 Harnden St.
Arthur S. Cook, 59 Bancroft Ave.
44
Secretary Frank W. Cavanaugh, 110 Parker St., Newton 65
Blanks
21
Treasurer
Daniel England, 175 Wendell Ave., Pittsfield 60
Blanks 26
Auditor
Strabo V. Claggett, 1820 Washington St., Newton 59
Blanks
27
Attorney-General
John E. Swift, 7 Parker Hill Ave., Milford 41
Harold Williams, Jr., 79 Brookline Place, Brookline 24
Blanks
21
Senator in Congress (to fill vacancy)
David I. Walsh, 37 Day St., Fitchburg
74
Blanks
12
Congressman, 5th District
James M. Hurley, 237 Lincoln St., Marlborough 62
Blanks
24
Councillor, 6th District
Charles A. Dean, Wakefield 2
Blanks
84
Senator, 7th Middlesex District
George F. A. MacDougall, Lafayette Road, Reading
Blanks
22
Representatives in General Court, 18th Middlesex District
William J. Blake, 9 Scott St., Woburn 69
Edward G. Quinlan, 228 Main St., Reading 45
Blanks
58
County Commissioner, Middlesex County
Blanks
86
Blanks
172
District Attorney
Patrick J. Delaney, 42 Armory St., Cambridge
54
Blanks
32
Blanks
Sheriff 86
Associate Commissioners
64
45
County Commissioner (to fill vacancy) Daniel F. McBride, 107 Second St., Medford 51
Blanks 35
Register of Probate and Insolvency
John J. Butler, 6 Bartley St., Wakefield
58
Blanks
28
Delegates to State Convention
George F. A. MeDougall, Lafayette Road
61
Albert J. Wright, 23 Locust St. 63
James A. Waters, 9 Chute St. 66
Bernard W. Conefy, 78 Haven St.
61
Blanks 605
Town Committee (10 Elected)
Margaret A. Canty, 39 Mineral St.
11
John J. Carney, 19 Park Ave.
9
Millard F. Charles, 66 Bancroft Ave. 18
Bernard W. Conefy, 78 Haven St.
5
Frank E. Doucette, 5 Morgan Park
1
Frances Doucette, 5 Morgan Park
2
James W. Fleming, 18 Green St.
17
John J. Galvin, 16 Green St.
7
Marguerite L. Jones, 40 Minot St.
5
James E. Lewis, Park St.
13
George F. A. McDougall, Lafayette Road
12
Saram M. McDougall, Lafayette Road
5
Owen McKenney, 116 John St.
14
Nora T. Murray, 10 Park St.
1
Edward G. Quinlan, 228 Main St.
12
Catherine E. Reilly, 19 Middlesex Ave. Extension
8
Charles A. Sullivan, 5 Winthrop Ave.
0
James A. Waters, 9 Chute St.
14
Richard N. B. Wilson, 169 Woburn St.
7
Albert J. Wright, 23 Locust St.
9
John J. Walsh, 37 Main St.
1
Blanks
689
"The votes of each party were counted separately and signed, sealed and delivered to the Town Clerk, whereupon the meeting adjourned.
MILLARD F. CHARLES, Town Clerk.
46
STATE ELECTION
Security Hall, November 2, 1926.
Pursuant to the warrant and the Constable's return thereon, a State Election was held at the time and at the place specified therein and was called to order by Selectman Charles F. Trevor. The warrant was read, the ballots delivered to the presiding Election Officer and the following ballot clerks and tellers were duly sworn:
Mary L. Baker, Eva H. Gleason, Marion H. Cook, Katherine E. Murray, Jessie N. Thaxter, Catherine E. Riley, Helen J. Middleton, Forest T. Staples, John J. Carney, Lester K. Pratt, Charles C. Johnson, James A. Waters, Maurice H. Donegan, Charles H. Melendy.
Counters and tellers: Alice M. Newell, Bernice S. Flint, Annie E. Patrick, Mary C. Barrett, Ruth E. Thornton, Catherine L. Doherty, George M. Hutchinson, Ralph S. Keneeley, Wilfred A. Bancroft, Richard N. B. Wilson, John J. Walsh, Martin P. Riley.
The ballot boxes were opened, examined and declared empty and the keys delivered to the Constable in charge, James W. Sias. The polls were duly opened.
A motion was made by Charles P. Howard that the polls close at 5.30 o'clock P. M. and said motion was duly carried.
The following protest was filed with the presiding officer :
To Constable Sias :-
To the Honorable Chairman of the Reading Board of Selectmen and the Warden:
I hereby protest the extension of time of the closing of the polls in this Town and in behalf of the Democratic Town Committee, I protest the whole election here.
GEORGE F. A. MCDOUGALL, Chairman, Democratic Town Committee.
The polls were duly closed at 5.30 o'clock P. M. and the ballot boxes showed that 3154 had voted. The check lists showed that 3164 had voted and the check lists agreed that a total of 3164 had voted. The votes were counted with the following result :
Governor
Alvan T. Fuller of Malden 2598
William A. Gaston of Boston 523
Walter S. Hutchins of Greenfield
Samuel Leger of Boston 2
Lewis Marks of Boston 4
Blanks 40
47
Lieutenant-Governor
2547
Frank G. Allen of Norwood
9
Daniel T. Blessington of Somerville
8
Dennis F. Reagan of Brockton
7
Edmond P. Talbot of Fall River
478
Blanks
115
Secretary
Harry J. Canter of Boston
39
Frank W. Cavanaugh of Newton
489
Frederic W. Cook of Somerville
2423
Stephen S. Surridge of Lynn
5
Edith M. Williams of Brookline
11
Blanks
197
Treasurer
Albert Sprague Coolidge of Pittsfield
31
Winfield A. Dwyer of Boston
24
Daniel England of Pittsfield
453
Henry Hess of Boston
6
William S. Youngman of Brookline
2424
Blanks
226
Auditor
Leon Arkin of Boston
12
Strabo V. Claggett of Newton
800
Alonzo B. Cook of Boston
2037
Emma P. Hutchins of Boston
28
John R. Mackinnon of Lowell
9
Blanks
278
Attorney-General
Isadore Harris of Boston
12
Max Lerner of Worcester
14
Arthur K. Reading of Cambridge
2535
John Weaver Sherman of Boston
9
John E. Swift of Milford
426
Blanks
168
Senator in Congress
John J. Ballam of Boston
8
William M. Butler of Boston 2233
Washington Cook of Sharon
14
Alfred Baker Lewis of Cambridge
5
David I. Walsh of Fitchburg'
862
Blanks
42
Albert Oddie of Brockton
48
Congressman
James M. Hurley of Marlborough 407
Edith Nourse Rogers of Lowell 2596
Blanks 161
Councillor, 6th District
Harvey L. Boutwell of Malden 2447
Blanks 717
Senator, 7th Middlesex District
Joseph R. Cotton of Lexington 2286
578
George F. A. McDougall of Reading
Blanks
300
Representatives in General Court, 18th Middlesex District
William J. Blake of Woburn 276
Louis Ellenwood of Reading 2305
Edward G. Quinlan of Reading 852
Wilford A. Walker of Woburn 1592
Blanks
1303
County Commissioner, Middlesex County)
Erson B. Barlow of Lowell 2423
Blanks
741
Associate Commissioners, Middlesex County
Sherman H. Fletcher of Westford 2307
John M. Keyes of Concord 2108
Blanks
1913
District Attorney, Northern District, Middlesex County
Robert T. Bushnell of Somerville 2483
Patrick J. Delaney of Cambridge 432
Blanks 249
Sheriff, Middlesex County
John R. Fairbairn of Cambridge 2526
Blanks 638
County Commissioner (to fill vacancy)
Nathaniel I. Bowditch of Framingham 2363
Daniel F. McBride of Medford 438
Blanks 363
Register Probate and Insolvency, Middlesex County
(to fill vacancy)
John J. Butler of Wakefield 538
Loring P. Jordan of Wakefield 2298
Blanks 328
49
Question No. 1, Amendment to the Constitution
1396
Yes
577
No
1191
Blanks
Question No. 2, Preference for Veterans
Yes
1111
No
1155
Blanks
898
The votes were counted in open town meeting and the ballots sealed and delivered to the Town Clerk, whereupon the meeting adjourned.
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 North Reading, being the City and Town Clerks of every city and town in Representative District No. 18 within said County, met at the City Hall, Woburn, at noon on Friday, Nov. 12th, A. D. 1926, being the 10th day succeeding the day of the State Election held on Tuesday, Nov. 2d, A. D. 1926, 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 Louis Ellen- wood of Reading and Wilford A. Walker of Woburn 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 :-
William J. Blake of Woburn 2907
Louis Ellenwood of Reading 4369
Edward G. Quinlan of Reading 2747
Wilford A. Walker of Woburn 4342
In witness whereof, we, the City Clerk of Woburn and the Town Clerks of Reading and North Reading hereunto set our hands this twelfth day of November, A. D. 1926.
WILLIAM E. KANE, City Clerk, Woburn
MILLARD F. CHARLES, Town Clerk, Reading
HERBERT L. ABBOTT, Town Clerk, No. Reading
Received and recorded, Nov. 12th, A. D. 1926.
MILLARD F. CHARLES, Town Clerk.
50
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.
51
DOGS LICENSED DURING YEAR 1926
June 1, 1926:
335 Male dogs licensed
$ 670.00
63 Female dogs licensed
315.00
1 Breeder's license
50.00
1 Bredder's license
25.00
Total receipts
$1060.00
400 licenses @ 20c., Clerk's fee
80.00
Paid County Treasurer
$ 980.00
Dec. 1, 1926:
151 Male dogs licensed
$ 302.00
42 Female dogs licensed
210.00
Total receipts
$ 512.00
193 licenses @ 20c., Clerk's fee
38.60
Paid County Treasurer
$ 473.40
Total paid County Treasurer
$1453.40
MILLARD F. CHARLES, Town Clerk.
HUNTING AND FISHING LICENSES IN 1926
260 Resident Citizens' Sporting licenses @ $2.25 $ 585.00
14 Resident Citizens' Trapping licenses @ $2.25 31.50
23 Minor Trapping Licenses @ 75c 17.75
2 Duplicate licenses @ 50c.
1.00
Total receipts $ 635.25
297 licenses @ 25c., Clerk's fee
74.25
Balance due Fish and Game Division $ 561.00
52
Paid Division Fisheries and Game for year 1926:
Feb. 11,
$ 112.00
March 3
16.00
April 6
6.00
May 4
48.00
June 8
38.00
July 6
64.00
Aug. 6
24.00
Sept. 7
20.00
Oct. 16
56.00
Nov. 3
138.50
Dec. 14
31.50
Jan. 5, 1927
7.00
$561.00
MILLARD F. CHARLES, Town Clerk.
53
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1926
Date
Name
Parents
Jan.
2 Muriel Reebenacker 14 Charles Randall Arthur
14 Helen Barbara Heselton
15 Mary Morse
16 Albert Leland Adams
16 Richard Edward Brown
17 Earline Gaw
19 Ruth Elizabeth Van Horn
21 Herbert Gardner Perry
24 Ethel Leonette Lacey
31 Mary Louise Tebeau
Maurice O. and Dorothea H. Frank L. and Hilda H.
Ralph F. and Harriett C.
Horace G. and Martha H.
Lester C. and Leona P.
Everett W. and Helen S. William and Ella W.
Thomas G. and Sarah W. Gardner A. and Ethel K.
Thomas and Mina N.
Frank A. and Delia D.
Feb. 3 Albert Nathaniel Turner 4 Fred Edward Hosmer
6 Wood
12 James Edward Haney
12 Ralph Edgar Wilson
18 Gertrude Julia Eldridge Elaine Austin
21 21 Ethel May Hickey 23 Arline Louise Surette
26 Helen Kathryn Bennett 26
Theodore W. and Alice C. Fred and Helen H.
Raymond and Mildred Spear
Edward M. and Alice R.
Ralph E. and Ruth A. Ralph P. and Jennie B. Irving C. and Thelma J. George J. and Elizabeth H.
Leo A. and Alethia A. Austin F. and Mary K.
March
9 Daniel Kevin Desmond 11 Jean Mackenzie 12 Robert Wendell Saunders
18 Kenneth Warren Lauriat Rita Lee LeFave
19 23 Barbara Rose Meuse 23 Beverly Elizabeth Runge
24 Barbara Jones 25 Jean Allyn Pestana 29 Louis John Bacigalupo
April
1 Dorothy Joan Doucette
4 John Christian Rose, Jr.
5 George William Tebeau
Daniel J. and Helen T. Ernest C. and Irene K. Karl R. and Maria G. Herbert W. and Helen W.
John H. and Genevieve D. John A. and Naomi C. Carl O. and Dorothy S. Willard and Bertha M. Joseph J. and Gladys S. Philip and Teresa C.
Clarence L. and Frances L. S. John C. and Elizabeth E. George J. and Irene F.
54
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1926
Date Name
Parents
Paul Sawyer 7 Raymond Sawyer
9 Arthur Willard Bancroft, Jr.
10 Patricia Ann Curtin
12 David Charles Moore
21 Mary Evelyn Doucette
21 Phyllis Barr
21 Janet Harris
22 Jaqueline Rita Keefe
25 William Edward Whelpley
25 Winifred Fowle
Robert E. and Christie W.
May
1 Mary Elizabeth Ferrick
2 Charles Donald Doucette
2 James Lumsden, 2nd
3 William Henry Decie, Jr.
Evelyn Norma Garvia
8 Alice Irene Harvey
8 Penn Knox Michelini
12 Anna Marie Dickinson
16 Edith Louise Charles
17 James Dennis Burbine
17 Edith Margaret Muise
25 Lillian Aileen Lowell
26 Richard Dudley Robinson
29 Jean Ruth Mcclintock
John J. and Hannah B. John W. and Mary B.
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.