Town of Reading Massachusetts annual report 1936, Part 5

Author: Reading (Mass.)
Publication date: 1936
Publisher: The Town
Number of Pages: 344


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1936 > Part 5


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 | Part 20 | Part 21 | Part 22


8


Thomas C. O'Brien of Boston


Blanks


105


Congressman, 5th Congressional District


Daniel J. Coughlin of Lowell 759


John T. Kevin, Jr. of Reading 246


Edith Nourse Rogers of Lowell 4021


Wilbur F. McCrady of Lowell 162


Blanks


155


Councillor, Sixth District


James J. Brennan of Somerville 1040


Eugene A. F. Burtnett of Somerville 3927


Kenneth W. Frederick of Malden 67


Blanks


269


Senator, Seventh Middlesex District


Walter J. Cleary of Lowell 1089


Joseph R. Cotton of Lexington 4007


Blanks 247


Representatives in the General Court, 18th Middlesex District


William M. Carpenter of Woburn 885


Arthur W. Coolidge of Reading 3988


John P. Cullen of Woburn 777


Gustave W. Everberg of Woburn 3579


Blanks


1457


Register of Probate and Insolvency, Middlesex County


Francis E. Burke of Lexington


975


Loring P. Jordan of Wakefield 4066


52


206


Eileen O'Connor Lane of Newton 40


Blanks


262


County Commissioners, Middlesex County


Nathaniel I. Bowditch of Framingham


3500


Robert Butler of Cambridge 39


Howard W. Fitzpatrick of Malden 1056


Angelo Massiello of Everett


29


Edward A. Rose of Somerville 924


Walter C. Wardwell of Cambridge 3642


Blanks 149


County Treasurer, Middlesex County


Mary Eubanks of Cambridge 35


Charles E. Hatfield of Newton


3997


Thomas F. Mackey of Somerville 1043


Blanks 26


Clerk of Courts, Middlesex County (to fill vacancy)


Edward L. Ford of Cambridge 1053


John R. Mackinnon of Watertown


4002


V. Philip Torigian of Cambridge 30


Blanks


258


Sale of Alcoholic Beverages


Yes


1063


No


3662


Blanks


618


Sale of Wines and Malt Beverages


Yes


1128


No


3549


Blanks


666


Sale of Package Liquors


Yes


1476


No


3256


Blanks


611


Contributory Retirement Systems for Cities and Towns


Yes 1784


No


1917


Blanks 1642


The votes were counted, sorted and declared in open town meeting and vote was announced at 7 a. m. on Wednesday, November 4, 1936 and meeting adjourned sine die.


Attest.


MILLARD F. CHARLES, Town Clerk.


53


COMMONWEALTH OF MASSACHUSETTS County of Middlesex CITY OF WOBURN


In accordance with the provisions of Section 125, Chapter 54 of the General Laws of Massachusetts, 1932, Ter. Ed., the City Clerk of Wo- burn and the Town Clerks of Reading and North Reading, 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 13, A. D. 1936, being the tenth day succeed- ing the day of the State Election held on Tuesday, November 3rd, A. D. 1936 and then and there opened, examined and compared the copies of the records of votes cast at said election for the office of representa- tive and determined therefrom that Arthur W. Coolidge of Reading and Gustave W. Everberg of Woburn were elected to the office of Repre- sentative.


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 M. Carpenter of Woburn, had


Six thousand two hundred forty-three (6243)


Arthur W. Coolidge of Reading, had


Seven thousand five hundred forty (7540)


John P. Cullen of Woburn, had


Five thousand four hundred eighty-one (5481)


Gustave W. Everberg of Woburn, had


Seven thousand eight hundred twelve (7812)


In witness whereof, we the City Clerk of Woburn, and the Town Clerks of Reading and North Reading hereunto set our hands this thirteenth day of November, A. D. 1936.


WILLIAM E. KANE, City Clerk, Woburn. MILLARD F. CHARLES, Town Clerk, Reading. WILLIAM J. SULLIVAN, Town Clerk, North Reading.


Received and recorded, November 13, 1936.


Attest :


MILLARD F. CHARLES, Town Clerk.


54


SPECIAL TOWN MEETING


Security Hall, Woburn Street, November 30, 1936.


A town meeting was held at time and place as specified in the war- rant and was called to order by the Moderator, Charles P. Howard. The warrant was partially read by Town Clerk, Millard F. Charles, whereupon it was moved to dispense with further reading of the war- rant except the Constable's Return thereon which was duly read by the Town Clerk.


Article 1. To hear and act on the reports of Town Officers and special committees, to choose any necessary special committees, and determine what instructions will be given Town Officers and special committees.


Article 1. On motion of Albert N. Leman, it was voted to lay Article 1 on the table.


Article 2. To see if the Town will vote to authorize the Selectmen to sell upon such terms and conditions as they may determine, any and all real estate acquired by the Town for taxes wherein such title has been perfected by a foreclosure as provided by law, and to sign, seal, acknowledge and deliver in the name and behalf of the Town, deeds conveying such property to the purchasers thereof, or what it will do in relation thereto.


Board of Selectmen.


Article 2. On motion of Albert N. Leman, it was voted that the Selectmen be and they hereby are authorized, empowered and instructed to sell on such terms and conditions as they may determine, any and all real estate acquired by the Town for taxes wherein such title has been duly perfected as provided by law and that the Selectmen be and they hereby are further authorized, empowered and instructed to sign, seal, acknowledge and deliver in the name and behalf of the Town, deeds and such other instruments which may be necessary conveying such property to the purchasers thereof.


Article 3. To see if the Town will vote to authorize the Treasurer with the approval of the Selectmen to borrow money under the author- ity of and in accordance with the provisions of Chap. 49 of the Acts of 1933 as most recently amended by Chap. 281 of the Acts of 1936, and to appropriate the same for meeting the town's share of the cost of W.P.A. projects or of any other relief projects, or what it will do in relation thereto.


Board of Selectmen.


Article 3. On motion of Albert N. Leman, it was voted that the Treasurer, with the approval of the Selectmen be and he hereby is authorized to borrow for the purpose of meeting the town's share of the cost of W.P.A. projects or of any other relief projects, the sum of twenty-five thousand dollars ($25,000.00) but in no event a sum in excess


55


of the amount of tax titles taken or held by the town; and to issue a note or notes of the Town therefor, all in accordance with the pro- visions of Chapter 49 of the Acts of 1933, as most recently amended by Chapter 281 of the Acts of 1936. The said sum of twenty-five thous - and dollars. ($25,000.00) is hereby appropriated for the purchase of materials and for truck hire and administrative expenses for W.P.A. and other relief projects, to be expended under the direction of the Board of Selectmen.


Fifty (50) voted "Yes" and none "No" making it an unanimous vote.


Article 4. To see what sum the Town will vote to appropriate from available funds and transfer to Soldiers' Relief Account, or what it will do in relation thereto.


Board of Selectmen.


Article 4. On motion of Albert N. Leman, it was voted that the sum of one thousand dollars ($1,000.00) be appropriated from the un- expended balance in Military Aid Account, and the sum of five hundred dollars ($500.00) from the unexpended balance in State Aid Account, and transferred to Soldiers' Relief Account, and that the Town Ac- countant be and he hereby is authorized and instructed to transfer said sums to said account.


Article 5. To see if the Town will vote to appropriate the sum of one thousand one hundred and ninety-five dollars and eighty-one cents ($1,195.81) from Overlay Reserve Account and to transfer said sum to balance Overlay deficits as follows : 1929, $333.30; 1930, $344.30; 1931, $356.40; 1933, $161.81, or what it will do in relation thereto.


Town Accountant.


Article 5. On motion of Leon G. Bent, it was voted that the sum of one thousand one hundred and ninety-five dollars and eighty-one cents ($1,195.81) be appropriated from the Overlay Reserve Account and transferred to balance deficits in the following Overlay Accounts :


Year


Amount


1929


$333.30


1930


344.30


1931


356.40


1933


161.81


a total of $1,195.81 and that the Town Accountant be and he hereby is authorized and instructed to transfer said sums from Overlay Reserve Account to the respective accounts.


Article 6. To see if the Town will vote to authorize and empower the Cemetery Trustees to provide an additional plot of ground in For- est. Glen Cemetery as they may determine is suitable for the use of Reading Post 62 of American Legion, for the burial of all Veterans who served in the Armed Forces of the United States in times of War, or what it will do in relation thereto.


Board of Cemetery Trustees.


56


Article 6. On motion of Arthur M. Curtin, it was voted that the Cemetery Trustees be and they hereby are authorized and empowered to provide an additional plot of ground in Forest Glen Cemetery as they may determine is suitable for the use of Reading Post 62 of the American Legion, for the burial of all Veterans who served in the armed forces of the United States in times of war.


Article 7. To see what sum the Town will vote to appropriate from the unexpended balance in Public Welfare, Aid, Board and Care Ac- count and transfer to Mothers' Aid Account, or what it will do in re- lation thereto.


Board of Public Welfare.


Article 7. On motion of Edward F. Parker, it was voted that the sum of $3,000.00 be appropriated from the unexpended balance in Public Welfare, Aid, Board and Care Account, and transferred to Mothers' Aid Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said account.


Article 8. To see what sum the Town will vote to appropriate from available funds and transfer to the School Department General Main- tenance Account, or what it will do in relation thereto.


School Committee.


Article 8. On motion of Arthur W. Coolidge, it was voted that the sum of $1,611.80 be appropriated from the unexpended balance in the School Department Agricultural Salaries Account, $70.87 from the unexpended balance in the Agricultural Maintenance Account, and $3,000.00 from the School Department General Salaries Account for the School Department General Maintenance Account and that the Town Accountant be and he hereby is authorized and instructed to transfer said sums to the said account.


Article 9. To see what sum the Town will vote to appropriate from the unexpended balance of Library Maintenance Account and transfer to the Library Salaries Account, or what it will do in relation thereto.


Public Library Trustees.


Article 9. On motion of Leon G. Bent, it was voted that the sum of fifty dollars ($50.00) be appropriated from the unexpended balance of Library Maintenance Account and transferred to Library Salaries Account and that the Town Accountant be and he hereby is authorized and instructed to transfer said sums to said account.


Article 10. To see what sum the Town will vote to appropriate from available funds and transfer to the Board of Health, Care of Con- tagious Diseases Account, or what it will do in relation thereto.


Board of Health.


Article 10. On motion of Leon G. Bent it was voted that the sum of two thousand five hundred dollars ($2,500.00) be appropriated from Overlay Reserve Account and transferred to the Board of Health- Care of Contagious Diseases Account, and that of this sum one thous-


57


and one hundred and thirty-seven dollars and fifty cents ($1,137.50) be applied to the payment of Lakeville Hospital School bills of 1932 and 1933, and that the Town Accountant be and he hereby is authorized and instructed to transfer two thousand five hundred dollars ($2,500.00) from Overlay Reserve Account to Board of Health-Care of Contagious Diseases Account.


Article 11. To see if the Town will vote to appropriate from avail- able funds the sum of $400.51, and transfer from said sum $300.38 to Chap. 90 Construction, State Account, and $100.13 to Chap. 90 Construc- tion, County Account; or what it will do in relation thereto.


Board of Public Works.


Article 11. On motion of Clinton L. Bancroft, it was voted that the sum of four hundred dollars and fifty-one cents ($400.51) be appro- priated from the unexpended balance of the Interest Account, and that of this sum, three hundred dollars thirty-eight cents ($300.38) be trans- ferred to Chapter 90, Construction State Account, and one hundred dollars and thirteen cents ($100.13) be transferred to Chapter 90, Con- struction County Account; and that the Town Accountant be and he hereby is authorized and instructed to transfer said sums to the respec- tive accounts.


Article 12. To see if the Town will vote to cancel the unissued balance of the loan authorized by vote of the Town, August 19, 1935 "for the purpose of extending the water system by the installation of an aeration and filtration plant and the necessary appurtenances there- to, in co-operation with the Federal Government under the National Industrial Recovery Act or the Emergency Relief Appropriation Act of 1935," or what it will do in relation thereto.


Board of Public Works.


Article 12. On motion of Clinton L. Bancroft, it was voted that the unissued balance of fifty-two thousand two hundred and fifty dollars ($52,250.00) of the ninety-four thousand two hundred and fifty dollars ($94,250.00) authorized by vote of the town August 19, 1935 "for the purpose of extending the water system of the installation of an aera- tion and filtration plant and the necessary appurtenances thereto, in co-operation with the Federal Government under the National Industrial Recovery Act or the Emergency Relief Appropriation Act of 1935" be cancelled and that the Town Accountant be and he hereby is author- ized and instructed to make such entries as are necessary to carry out the purpose of this vote.


On motion of Albert L. Leman, it was voted to adjourn sine die.


Attest.


MILLARD F. CHARLES, Town Clerk.


58


Recount of Votes Cast for Lieutenant-Governor on November 3, 1936


Municipal Building, December 3, 1936.


Henning A. Blomen


12


12


Freeman W. Follett


13


13


Walter S. Hutchins


19


17


Francis E. Kelly


1120


1131


Leverett Saltonstall


4046


4037


Paul C. Wicks


13


9


Błanks


120


124


Total


5343


5343


The votes were sealed and delivered to the Town Clerk whereupon it was voted to adjourn sine die.


Attest.


MILLARD F. CHARLES, Town Clerk.


NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MIDWIVES


Your Attention is Called to the Section 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


Section 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 requests shall be filed with the return 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 certi- ficate from the city or town clerk, stating that said births have been reported in conformity with the requirements of this section. Any physician or midwife neglecting to report such list for ten days after it is due shall for each offense forfeit a sum not exceeding twenty-five dollars.


59


SECTION 6, CHAPTER 444, ACTS 1897


Section 6. Parents and householders shall within forty (40) days after the date of a birth occurring in his house give notice 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.


DOGS LICENSED, JAN. 1, 1936 TO DEC. 31, 1936


460 Males @ $2.00 $ 920.00


98 Females @ $5.00 490.00


192 Spayed Females @ $2.00 384.00


2 Breeder's Licenses @ $25.00 50.00


$ 1,844.00


752 License Fees @ 20c $ 150.40


Balance Due $ 1,693.60


April 3, 1936, Cash paid Town Treasurer $ 255.00


May 8, 1936, Cash paid Town Treasurer 621.80


May 29, 1936, Cash paid Town Treasurer 183.60


July 3, 1936, Cash paid Town Treasurer 300.00


August 2, 1936, Cash paid Town Treasurer 137.40


September 4, 1936, Cash paid Town Treasurer 25.80


October 9, 1936, Cash paid Town Treasurer 70.40


Novemer 6, 1936, Cash paid Town Treasurer 61.20


December 4, 1936, Cash paid Town Treasurer 34.80


January 8, 1937, Cash paid Town Treasurer 3.60


$ 1,693.60


MILLARD F. CHARLES, Town Clerk.


60


SPORTING LICENSES


135 Fishing Licenses $ 270.00


79 Hunting Licenses 158.00


42 Hunting and Fishing Licenses 136.59


30 Minors' and Women's Fishing Licenses 37.50


7 Trapping Licenses 36.75


1 Minor's Trapping License 2.25


1 Special 3-day Non-Resident Fishing License 1.50


3 Duplicate Licenses 1.50


$ 644.00


323 Fees @ 25c 73.75


Total to Pay Fish and Game Division $ 570.25


Payments


January, Paid Fish and Game Commission $ 45.75


February, Paid Fish and Game Commission 7.50


March, Paid Fish and Game Commission 4 75


April, Paid Fish and Game Commission 121.25


May, Paid Fish and Game Commission 81.75


June, Paid Fish and Game Commission 69.00


July, Paid Fish and Game Commission 39.75


August, Paid Fish and Game Commission 15.75


September, Paid Fish and Game Commission 17.50


October, Paid Fish and Game Commission 148.50


November, Paid Fish and Game Commission 12.00


December, Paid Fish and Game Commission ..


6.75


$ 570 25


61


BIRTHS REGISTERED IN TOWN READING FOR YEAR 1936


Date


Name


Parents


January


1 Virginia Lillian Merrill


1' Merritt Winters Skidmore, Jr. Merritt W. and Dorothy M.


2 Dorothy May Baker


5 Cynthia May Hawkes


8 Edward Lawrence Dodge


George H. and Lillian R.


Earle F. and Katherine G.


Walter E. and Estella V.


Elmer and Helen M.


10


25 Joan Bacigalupo


26 Marilyn Susan LeFave


26 Eric Jenkinson Wells


27 Arnold Paul Poehler


Louis J. and Alice C. Albine A. and Marie L. Carl V. and Marjorie J. Arnold F. and Dorothy S.


Feb.


3 John Edward Fleming


3 Joseph George Levasseur, Jr.


3 Willard Brackett Tucker, Jr.


6 Natalie Ruth Zanni


7 Jeanette Alma Robbins


8 Elizabeth Vietor


9 Robert Batchelder Ryan


12 Janet Gail Doucette


12 Beverly Ann Turner


13 Peter Griffin


14 Donald Herridge Pitkin


16 Robert Lincoln Nelson


18 Eunice Ann Marden


19 Robert Wilfred Doiron


19 Chester Steeves Redpath. Jr.


19 Nancy Jean Rogers


24 Timothy James Cullinane


27 William Bertram Knowles


James E. and Mary M. Joseph G. and Irene D. Willard B. and Effie C.


George S. and Eleanor M.


George and Mary M.


Carl F. and Elizabeth C. Charles and Frances M.


Walter and Gertrude P.


Rudolph and Gertrude D.


John L. and Elizabeth E. Victor E. and Margaret H. Dewey and Ruth B. Herbert R. and Dorothy C. Wilfred H. and Ethel D.


Chester S. and Blanche W.


Wesley A. and Priscilla K.


Charles M. and Stella C.


Edmund F. and Catherine G


March


1 Dolores Conti


2 Dorothy Eleanor Jenney


6 Fred Wylder Merritt, Jr.


6 Donald Wesley Owen


9 Jordan 12 Norma Frances Castine


Arthur A. and Dorothy K. Kenneth E. and Margaret D. Fred W. and Mary F. Harold L. and Alice A. Theodore H. and Myrtle M. Wilbur F. and Catherine L.


62


BIRTHS REGISTERED IN TOWN READING FOR YEAR 1936


Date


Name


Parents


March


12 Mary Patricia Weeks


13 Donald Harrison Turner


18 Geraldine Blomerth Maurice V. and Irma T.


21 Roy Vincent Doucette


23 Jean Marie Earley


25 David Harvey. Martin


26 Phyllis May D'Entremont


27 Kathleen Cornelia Halloran


27 Henry Carleton Milton, Jr.


28 Frank Fielding Davis


30 Sally Jane Wennberg


Raymond W. and Eileen F. Arthur R. and Doris T.


Joseph H. and Julia D.


Walter M. and Mary I.


James S. and Vera H. John L. and Virginia B. Martin S. and Alice H.


Henry C. and Gladys F.


Frank and Leslie P.


Albert C. and Dorothy G.


April


4 Marcia Ann Johnson


8 James Robert Hamilton


11 Karl Collins Conrey


12 Richard Barry Bowers


12 Marilyn Joan Brown


15 Richard Hunter Walwood


17 William Douglas Skinner


18 Marilyn Brown


18 Elizabeth Jane Munnis


19 Paul Jeremiah Doucette


21 Janice Elaine Putnam


24 Janice Elaine Richardson


24 Shirley Madeline White


25 Daniel Stanton MacLean Jr.


25 Patricia Evelyn Nichols


29 Joseph Raymond Buxton, Jr.


30 Richard Temple Carter


30 Leslie William LeBlanc


Melvin H. and Esther S. Joseph R. and Mathilda H. Karl L. and Winnifred C. George F. and Dorothy C. Cyrus A. and Delphine P. George J. and Marjorie H. William and Vera D. Ernest E. and Evelyn H. Eldridge and Edith W. Jeremiah and Florence D. Harold W. and Virginia M. Jason E. Jr. and Elsa B. John A. and Hazel P. Daniel S. and Verna V. Raymond E. and Minnie M. Joseph R. and Sylvia L. Forrest E. and Bessie T. Joseph L. and Esther S.


May


2 Gudiun Charlotte Flater


3 John Ballard Miller


4 Annie Louise Young


12 Richard Donald Kulvin


Harold M. and Bertha Q. Herbert K. and Elizabeth B. Kenneth C. and Winnie E. Samuel W. and Selma G.


63


BIRTHS REGISTERED IN TOWN READING FOR YEAR 1936


Date


Name


Parents


May


19 Philip Lewis Bancroft


19 Charles David Mellen


23 Alan Keith Oliver


28 Thomas Kenneth Murray


31 Eleanore Anderson


31 Marilyn Jean Stott


Clinton L. and Ruth B.


Paul F. and Helen P.


George J. and Iris A.


Thomas C. and Mildred G.


Eric A. R. and Minnie W.


Lloyd G. and Hazel M.


June


4 Ethel Menovich


10 Marilyn Joyce Rogers


Jack and Fanny C. Harold M. and Hattie N.


10 Charles Clayton Winchester, Jr. Charles C. and Pauline C. 14 June Marion Jarvis Albert K. and Phoebe H.


14 William Robert Zanni


18 Donald Conrad Hansen


20 Carol Ann Wendell


John and Eva B.


22 David Edward Wendell Edwin A. and Catherine D.


23 Martha Fitzgerald Maurice T. and Pauline D.


26 William Gerald Richardson, Jr. William G. and Eleanor D.


28 Leo Austin Brissette Leo J. and Arlene B.


29 Stanley Fielding Maxwell, Jr. Stanley F. and Dorothy R.


July


2 Dorothy Eleanor Osborne


6 Forbes Graham


7 Walter France Hollings, Jr.


14 Carol Jean White


30 Richard Arthur Gallant


Arthur E. and Marion P. Duncan and Ellen F. Walter F. and Ruth H. Harry E. and Nellie H.


John A. and Frances D.


Aug.


2 Linda Long


4 Barbara Louise Doucette


6 Barbara Evelyn Richardson


8 Barbara Jean Waterhouse


9 Priscilla Swindell


10 Joan Elizabeth Beers 15 Michael Alan Donnelly


George B. and Elaine R. Edward H. and Louise L. Thomas J. and Wanda W. George C. and Alice H. Lester S. and Ella B. Robert and Katherine N. James L. and Evelyn G.


64


Dominick and Mary F.


Arthur C. and Mildred T.


BIRTHS REGISTERED IN TOWN READING FOR YEAR 1936


Date


Name


Parents


Aug.


16 Ann Theresa Surette 19 Patricia Elaine Evans


20 Helen Millicent Gill


22 Allen Thomas Coker


22 Sandra Eileen O'Dowd


22 Marilyn Woodward


22 Carolyn Woodward 23 Jean Carol Corindia


25 Florence Adele Simonds


27 Patricia Gallant


27 Judith Louise Measures


Rene M. and Emma S. George and Margaret M.


Richard and Eleanor B.


William A. and Dorothy C.


James F. and Alice G. Raymond L. and Gladys L. Raymond L. and Gladys L.


Cyrus R. and Mabel R.


Thomas J. and Eleanor C.


Ernest E. and Mabel M.


John H. and Katherine W.


Sept.


2 Brenda Baisley 8 Irene Ruth Carleton


15 John Alan Dirkman


16 Richard Edward Bell


23 Stewart Rowland Swan


24 Lois Anne D'Entremont 25 Isabelle Ann Surette


28 Chester Jones Thieme 30 Joseph Munroe


Charles R. and Dorothy R. Philemon P. Jr., and Dorothea W.


John A. and Lena D.


Fred B. and Marguerite S.


Roland and Esther P. Roger E. and Leone D.


Oliver R. and Ruth W.


Chester H. and Lillian B.


William J. and Mary R.


Oct.


4 Albert John Cameron, Jr. 9 Angelina Donato


11 Joan Edna Sullivan


14 Frank Newton Hurt


15 Karl Theodore Nicholson


17 17 Ann Coburn 20 Don Walter Mason


Albert J. and Isabelle K. Joseph and Angelina B. George C. and Eleanor C. Adelbert F. and Virginia F. H. Parker and Virginia T.


Stanley W. and Elizabeth B. Philip E. and Mary M.


Nov.


5 Jean Wilhelmina Phillips 6 Irene Gertrude Emanuelson


Edward A. and Wilmina B. Victor E. and Figrid H.


65


BIRTHS REGISTERED IN TOWN READING FOR YEAR 1936 Date


Name


Parents


Nov.


8 David Wallace Gordon


10 Gerald Joseph Surette


11 Roderick Michael Hogan


16 Roger Kent Willard


16 Jacqueline Mae Dunn


17 George Gardner Frost


20 Paul Bernard Kussman


27 Alan Lauchlan Drew


29 Robert Allen Meuse


Chester W. and Dora C. John L. and Esther D.


Roderick M. and A. Bernardine K.


Elmer B. and Eleanor P.


Daniel J. and Evelyn S.


Edgar L. and Heloise P.


Frederick J. and Agnes B.


Lauchlan H. and Bertha H. Leslie J. and Margaret F.


Dec.


6 Daniel Joseph Jones


9 William Francis Gallagher


12 Karen Metcalf


12 Edward Allen Webb


14 Maureen Shields


22 Evelyn Burhos


24 Patricia Ann Spencer


27 Merritt Adams Powers, Jr.


28 Janet Rose Poore


William F. and Marguerite H. Francis A. and Ethel C.


Albion E. and Natalie I.


William P. and Helen T.


John and Alyce C. Richard H. and Eleanore B.


Richard J. and Thelma C.


Merritt A. and Rea H.


Harvey P. and Rose D.


OMISSIONS AND CORRECTIONS FOR OTHER YEARS


1891


Aug. 15 Henry Albert Dyer Horace E. and Mary S.


1893


Jan. 4. Loma Ruth Maddox Samuel C. and Mary M.


1920


April 26 Donald Ingram Burhoe Winslow P. and Mary S.




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.