Town of Reading Massachusetts annual report 1926, Part 4

Author: Reading (Mass.)
Publication date: 1926
Publisher: The Town
Number of Pages: 322


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.