Town of Reading Massachusetts annual report 1944, Part 6

Author: Reading (Mass.)
Publication date: 1944
Publisher: The Town
Number of Pages: 314


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1944 > Part 6


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


67


ber of the General Court of the Commonwealth from the Town, the Moderator, the Town Clerk, the Members of the Board of Select- men, the Chairman of the School Committee, the Chairman of the Finance Committee, the Chairman of the Board of Public Works, the Chairman of the Municipal Light Board, the Chairman of the Board of Public Welfare, the Chairman of Trustees of the Public Library, the Chairman of the Board of Assessors, the Chairman of the Planning Board, the Chairman of the Board of Cemetery Trus- tees, the Chairman of the Board of Health, the Town Accountant, and the Town Counsel.


Boston, Mass. Dec. 22, 1944


The foregoing amendment to By-Laws is hereby approved.


ROBERT T. BUSHNELL,


Attorney-General


Article 3. On motion of Kenneth C. Latham it was voted that in the conduct of Representative Town Meetings held by the Town, the following rules shall be observed relative to registered voters speaking at such meetings :


Rule 1. Any registered voter of the Town may speak at a Repre- sentative Town Meeting, having first identified himself to the Modera- tor as a registered voter of the Town.


Rule 2. Registered voters shall be given the privilege of speaking at such Representative Meetings after Town Meeting members who desire to speak upon the question under consideration have first been given an opportunity to do so.


Rule 3. No registered voter shall speak on any question more than five minutes without leave of the meeting.


Article 4. On motion of Kenneth C. Latham it was voted the Board of Selectmen be and they hereby are authorized and empowered to sell or otherwise dispose of, for demolition, upon such terms and conditions as they may determine, the Union Street School Building and said Board of Selectmen are further authorized and empowered to execute in the name and behalf of the Town any and all instruments which may be necessary to effectuate such sale or disposition.


Article 5. On motion of Kenneth C. Latham it was voted that the sum of two hundred and fifty (250) dollars be appropriated by transfer- ring said sum from the unexpended balance in the Insurance Account, for the purpose of perfecting the title by registration in the Land Court of the parcel of land with the buildings thereon, owned by the Town, and being the premises known and designated as Number 35 Orange Street, in Reading, and the Town Accountant be and he hereby is au- thorized and instructed to transfer said sum to carry out the purpose of this vote.


68


Article 6. On motion of Kenneth C. Latham it was voted that the Board of Selectmen be and they hereby are authorized and empowered to sell upon such terms and conditions as they may determine the par- cel of land owned by the Town and situated at the Northeasterly junc- tion of Pearl and Charles Streets, in Reading, and estimated to contain 2,791 acres of land, and said Board of Selectmen are further author- ized and empowered to sign, seal, acknowledge and deliver in the name and behalf of the Town a good and sufficient deed conveying the land to the purchaser thereof.


Article 7. On motion of Kenneth C. Latham it was voted that the sum of sixty-five (65) dollars be appropriated by transferring said sum from the unexpended balance in the Insurance Account to reimburse fireman Elmer A. Dykens, for expenses incurred by him for medical at- tendance, medicine, supplies and care occasioned by injuries sustained by him while in line of duty, and the Town Accountant be and he here- by is authorized and instructed to transfer said sum to carry out the purpose of this vote.


Article 8. On motion of Kenneth C. Latham it was voted that the sum of four hundred ($400) dollars be appropriated by transferring said sum from the unexpended balance in the Public Welfare General Aid Account for the construction of a temporary building for the keeping of stray and unlicensed dogs, such building to be erected on land lo- cated on Bay State Road at or near the residence of the dog officer, and the Town Accountant be and he hereby is authorized and instructed to transfer said sum to carry out the purpose of this vote.


Article 9. On motion of Kenneth C. Latham it was voted that the sum of three hundred (300) dollars be appropriated by transferring said sum from the unexpended balance in the Fire Alarm Extension Account to the Fire Department Maintenance Account and the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said account.


Article 10. On motion of Kenneth C. Latham it was voted that the sum of six hundred (600) dollars be appropriated by transferring said sum from the unexpended balance in the Veteran's Benefits Account to the Moth Department, and the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said account.


Article 11. On motion of Kenneth C. Latham it was voted that the sum of fifty-eight hundred and 91/100 (5800.91) dollars be appropriated from the amount on hand representing the proceeds derived from the sale of scrap, waste paper, and other materials collected for salvage, and to transfer said sum to be expended for the expense of such collections, and for any purpose relating to the welfare, benefit or commemorating or observing the service of persons who served in the Armed Forces of the United States during World War II and his or her dependents, such sum to be expended as may be determined from time to time, and under


69


the direction of a committee consisting of the Board of Selectmen, the Chairman and the Secretary of the Salvage Committee, and the Town Accountant be and he hereby is authorized and instructed to transfer said sum to carry out the purpose of this vote.


Article 12. Kenneth C. Latham moved that the sum of fifty thou- sand (50,000) dollars be appropriated from Surplus Revenue Account and transfer said sum for the purchase of War Bonds to establish a Post War Rehabilitation Fund as provided by Chapter 5 of the Acts of 1943 and the Town Accountant be and he hereby is authorized and in- structed to transfer said sum to carry out the purpose of this vote.


On motion of Robert B. Perry it was voted that the. motion be amended to read $75,000.00 instead of $50,000.000.


Vote was then taken on the amended motion which was carried.


Article 13. On motion of Leon G. Bent it was voted that the sum of one hundred ninety-two (192) dollars be appropriated from the un- expended balance in the Insurance Account, and transfer said sum for payment of unpaid account of the Board of Health incurred in the year 1942, and the sum of forty-five (45) dollars be appropriated from the unexpended balance in the Insurance Account and transfer said sum for payment of unpaid account in the Veterans Benefits Department in- curred in the year 1940, and the Town Accountant be and he hereby is authorized and instructed to transfer said sums to carry out the pur- poses of this vote.


Article 14. On motion of Leon G. Bent it was voted that the sum of two hundred dollars ($200.00) be appropriated from the unexpended balance in Aid to Dependent Children Administrative Account and transferred to General Aid Administrative Account and that the sum of two hundred dollars ($200.00) be appropriated from the unexpended bal- ance in Aid to Dependent Children Administrative Account, and trans- ferred to Old Age Assistance Administrative Account, and that the Town Accountant be, and he hereby is, authorized to make the necessary transfers to carry out the purposes of this vote.


Article 15. On motion of Irving C. Austin it was voted to indef- initely postpone this article.


Article 16. On motion of Irving C. Austin it was voted that the sum of twenty-five hundred (2500) dollars be appropriated by transferring said sum from the unexpended balance in the Public Welfare Old Age Assistance Account for the investigation and study of suitable sites for elementary school buildings, and for the preliminary plans and surveys and architectural and engineering advice and services which may be nec- essary for the construction of an elementary school building in the vi- cinity of Summer Avenue and Oak Street, and the Town Accountant be and he hereby is authorized and instructed to transfer said sum to carry out the purpose of this vote.


Article 17. On motion of Irving C. Austin it was voted that tlie


70


sum of one thousand (1000) dollars be appropriated from the unex- pended balance in the School General Salaries Account to the School General Maintenance Account, and the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said account.


Article 18. On motion of Irving C. Austin it was voted that the sum of two thousand (2000) dollars be appropriated from the unexpended balance in the School General Salaries Account to the School Cafeteria Account, and the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said account.


Article 19. On motion of Wendell P. Davis it was voted that the sum of four hundred ($400.00) dollars be appropriated from the un'ex- pended balance in the Mineral St. Bridge Resurfacing Account; three hundred ($300.00) dollars from unexpended balance in the Victory Gar- den Account and eight hundred ($800.00) dollars from the unexpended balance in the Veterans Benefits Account, and transfer said sums amounting to fifteen hundred ($1500.00) dollars to the Snow and Ice Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sums to said account.


Article 20. Report of the Board of Public Works on the Reloca- tion or Alteration of the Southeasterly Intersection of Green and Main Streets.


The Board of Public Works of the Town of Reading having deter- mined and adjudged that common convenience and necessity require that the public highways be laid out, relocated or altered as and in the loca- tion hereinafter described, having complied with all requirements of law relating to notice to owners of land thereof, and of a hearing thereon, and having met at the time and place appointed for such hearing, and then and there heard all persons present who desired to be heard have laid out, relocated or altered as public highways for the use of the Town, the Southeast corner of Green Street and Main Street. The boundaries and measurements of said public highways are as follows :


Beginning at said intersection of said southerly side line of Green Street with said Easterly side line of Main Street, said point being N.º 3-00'-00" E. a distance of 256-05 feet from a stone bound, located at the point of curve of Washington Street at Main Street;


Thence running S.3°-00'-00" W., by said Easterly side line of said Main Street, a tangent distance of 12.36 feet to a point :


Thence by a curve North to East having a radius of 12.0 feet, a length of 19.20 feet to a point on said Southerly side line of said Green Street ;


Thence N.85°-19'-00" W., by said Southerly side line of said Green Street, a tangent distance of 1236 feet to the point of beginning.


The approximate area taken is thirty-three and one tenth (33.1) square feet.


71


The above described lines being more fully shown on a Plan en- titled "Plan showing Proposed Relocation of the Southeasterly Inter- section of Green Street and Main Street, Reading, Mass.," dated April, 1944, Board of Public Works, Philip Welch, Superintendent, said Plan being a part of this description.


We determine that no damages will be sustained by any person or persons in their property by reason of the taking to be made for this improvement.


No betterments are to be assessed for this improvement.


This laying out, relocation or alteration so made by us, we hereby report to the Town for acceptance and recommend that when this re- port is accepted and adopted by the Town, that said public highways shall therefore be laid out, relocated or altered in accordance with said plan.


WENDELL P. DAVIS, Chairman HAROLD W. PUTNAM, Secretary EDWARD TEER, Members of the Board of Public Works Town of Reading


On motion of Wendell P. Davis it was voted that the Town accept the report of the Board of Public Works on the relocating or altering of the location lines of Green Street and Main Street at their terminus at the South-easterly corner of Green Street and Main Street and adopt the recommendations contained therein.


Article 21. On motion of Wendell P. Davis it was voted that the Board of Public Works be and they are hereby authorized and empow- ered to petition the General Court for enabling legislation by amend- ment of Chapter 118 of the Acts of 1921 or otherwise, so as to permit the members of the Board of Public Works and the Superintendent elected to such office under any form of Representative Town Meeting Government.


On motion of Otis B. Ruggles it was voted to take Article 1 from the table.


Otis B. Ruggles announced Salvage Fund Drive.


On motion of Kenneth C. Latham it was voted to lay Article 1 on the table.


On motion of Kenneth C. Latham it was voted to adjourn, Sine Die. 132 precinct members attended the meeting.


Attest :


NORMAN P. CHARLES, Town Clerk


RECOUNT OF VOTES FOR ATTORNEY-GENERAL


Pursuant to a notice from the Secretary of the Commonwealth a Recount of Votes was held by the Registrars in Room 19, Municipal Building at 7:00 P. M., with the following result :


72


Original


Barnes


Kelly


Oelcher


Rand 2


71


1480


Prec. 2


1197


313


7


4


70


1591


Prec. 3


1258


233


5


1


56


1553


Prec. 4


1248


278


6


3


38


1573


Totals


4671


1252


29


10


235


6197


Recount


Barnes


Kelly


Oelcher


Rand


Blanks


Total


Prec.


1


969


433


8


2


68


1480


Prec. 2


1196


314


5


5


71


1591


Prec. 3


1255


233


4


2


59


1553


Prec. 4


1246


278


6


3


40


1573


Totals


4666


1258


23


12


238


6197


Barnes lost 5 votes.


Kelly gained 6 votes.


Oelcher lost 6 votes.


Rand gained 2 votes.


Blanks gained 3 votes. Attest :


NORMAN P. CHARLES,


Town Clerk


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 birth can be obtained of the Town Clerk.


General Laws, Chap. 46, Sec. 3 (Tercentenary Edition) (As amended by Chapter 326, section one, Acts of 1939.)


Every physician, or hospital medical officer registered under sec- tion nine of chapter one hundred and twelve, in this chapter called officer, shall keep a record of the birth of every child in cases of which he was in charge, showing date and place of birth, the name, if any, of the child, its sex and color, the name, age, birthplace, occupation and residence (including the street number, if any, and the ward number if in a city) of each parent, the maiden name of the mother and the name of the physician or officer, if any, personally attending the birth. If the child is illegitimate, the name of and other facts relating to the father shall not be set forth except upon written request of both the father and mother; provided that if an illegitimate child shall have be- come legitimate by the intermarriage of his parents and the acknowledg-


Blanks


Total


Prec. 1


968


428


11


73


ment of his father, as provided in section seven of chapter one hundred' and ninety, prior to the mailing or delivery of any report herein required, such report shall read, in all respects, as if such child had been born to such parents in lawful wedlock. Said physician or officer shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth occurred, a report stating the facts herein- above required to be shown on said record and also the said written re- quest, if any; provided, that if said report is not so made within forty- eight hours after such birth, said physician, or officer shall, within said forty-eight hours, mail or deliver to said clerk or registrar a notice stat- ing the date and place of the birth, the street number, if any, the ward number, if in a city, and the family name. Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported. Any physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars. The said town clerk or registrar shall file daily with the local board of health a list of all births reported to him, show- ing, as to each, the date or birth, sex, color, family name, residence ; ward and physician or officer in charge.


Within sixty days after the date of the birth of any child born in' the commonwealth with visible congenital deformities, or any condition apparently acquired at birth which may lead to crippling, the physician in attendance upon said births shall prepare upon a form provided by the state department of public health and file with the clerk of the town where such births occurred a report setting forh such visible congenital deformity, or any condition apparently acquired at birth which may lead to crippling.


Said clerk shall transmit forthwith to said department such supple- mentary report of such birth. The contents of such birth shall be solely for the use of said department in connection with its functions relative to crippled children, and such report shall not be open to public inspec- tion or constitute a public record.


General Laws, Chap. 46, Sec. 6


Parents within forty days after the birth of a child, and every householder, within forty days after a birth in his home, shall cause notice thereof to be given to the clerk of the town where such child is born.


General Laws, Chapter 111


Sections 110 and 111, require physicians, registered hospital medical officers, nurses or other attendants to report at once to the local board of health, every child one or both of whose eyes become inflamed, swollen and red and show an unnatural discharge within two weeks after birth.


74


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1944


Date


Name


Parent


January


1 Margaret Ann Castine


4 Barbara Frances Gallant


5 John Edward Murray


6 Michael Lawrence Desmond


Daniel J. and Helen G.


9 Janice Adalaide Lord


Harold N. and Alice G.


12 Elizabeth Ann Dole


Albion I. and May E.


16 Deborah Packard Snow


George H. and Mary W.


18 Donna Marie Record


20 Karen Ruth Frazier


John L. and Edna D.


George M. and Rita W.


Emery L. and Alice C.


James R. and Lois B.


James R. and Lois B.


Joseph and Eileen L.


Roy L. and Florence M.


William H. and Earline


Frank H. and Alice M.


February


1 William Laushe Ninde


1 Beatrice Marie Surette


1 Robert Hall Brockway


4 Frederick Leonard Moulton, Jr. Frederick L. and Bettina


10 David Jesse Maxim


21 Jane Marian Stone


21 Linda Lobo


23 Charlotte Ruth Anderson


24 Anthony Tine, Jr.


26 Richard Arnold Doucette


26 Dorothy Marguerite Easton


28 Robert Lewis Webster, Jr.


George E. and Vera L. John and Esther R. Robert S. and Barbara


John A. and Hazel E. James C. and Hilda H. Stephen E. and Marilyn Elíhu E. and Ruth E. Anthony and Alice P. Joseph L. and Mary G. Stewart F. and Neta S. Robert L. and Marian


March


2 Beighley


2 Robert Martin Reebenacker


2 Richard Bartholomew Reebenacker


3 James Stewart Brown


7 Douglas Howard Wood


7 John James Holland, Jr.


David C. and Edna M. Maurice O. and Dorothea


Maurice O. and Dorothea Ernest E. and Evelyn C. Frederick O. and Dorothy I . John J. and Dorothy L.


75


Amos J. and Ann K.


20 George Michael Cannon


20 Stephen Bruce Hall


21 Loel Arnold Mercer


21 Paul Winslow Mercer


22 Vincent Joseph Balestrier


22 Sandra Jean Sherrod


24 Martha Willson


27 Dianne Margaret MacMillan


Kenneth J. and Sarah


John A. and Frances G.


John H. and Marie L.


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1944


Date


Name


Parent


March


7 Jeannette Grace Fisher


9 Michael Paul Jones


9 Elizabeth Mary Brennen


10 Kenneth Renner Johnson, Jr.


14 Janet Donovan


15 Candice Lee Hitchcock


15 William Franklin Burnham, 3rd


16 Mary Gladys Gilman


18 Sandra Lee Lewis


22 Cheryl Anne Williams


28 Patricia Ann Gill


28 Jane Steel Bonner


29 Sharon Ruth Weed


31 Lucretia Dennison


William G. and Mary C. John T. and Elsie M. Frederick R. and Alberta B. Kenneth R. and Ann E.


Leo A. and Elinor C. Robert W. and Edith H. William F. and Dorothy F. John C. and Eleanor G. George T. and Doris M. Fordyce I. and Hazel C. William H. and Mary


Norman J. and Ruth


John E. and Virginia B. Ralph H. and Barbara


April


3 Edwin Aran Kevorkian, Jr.


6 Nellie Frances Sieber


6 Richard Joseph Gerrior


6 Bayard Sterling Cutcliffe


7 Barbara June Boyd


9 Sandra Lee Goodearl 10 Renzel Ruth Hurd


13 Cheryl Faye Newell


15 John Ainsworth Doherty


16 Rosemary Devaney


20 James Vincent Carroll


21 Barbara Gay Lehr


24 Eleanor Rose Gleason


26 Dennis Charles Surette


Edwin A. and Marion A. John E. and Corrine F. Medord J. and Florence E. Winthrop and Jane


James N. and June E. Elmer A. and Carrie M. Julian W. and Renzel M. Harry R. and Lillian F. Joseph P. and Rita M. Lawrence H. and Eleanor M. Robert J. and Marion E. George S. and Gladys G. Nahshon R. and Julia A. Paul E. and Susan J.


May


2 Carol Elizabeth Hoyt


3 Lawrence William Frost


4 Conrad Edward Hughson


5 Elsa Mildred Pentz


6 Robert Scott Cheyne


7 Karen Maura Nordberg


8 Bradford Washburn Gilley


8 Ellen Hardy


Carl H. and Dorothy I. Lawrence E. and Doris P. Ralph L. and Olive T. Thomas E. and Josephine A. Robert B. and Shirley A. Warren A. and Irene J. John B. and Helena L. Thomas F. and Agnes


76


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1944


Date


Name


Parent


May


11 David Paul Mahoney


11 Linda Marie Snow


11 Sandra Lee Reynolds


13 Joan Elaine Johnston


15 Howard Russell Cox


16 Paul Francis Jost


Edward C. and Eleanor M.


Thomas J. and Winifred M.


Donald and Eleanor


Otis P. and Eugenia A.


Harold W. and Helen V. John E. and Barbara H.


Littleton R. and Patricia John A. and Alice M.


Henry A. and Natalie


Burton F. and Gladys C.


Wilbur F. and Catherine A.


June


1 Philip Carucci


2 Susan Wade Fowler


2 Sandra May Neiss


3 John Kenneth Willis


4 Mary Elaine Connell


8 Daniel Austin Richardson


9 Ronald Creighton Knight


9 Alan Robert Curtis


10 James David White


11 Bruce Wayne Ives


11 Robert Michael Dalton


13 David Frederick Grant Frederick H. and Doris E. 14 Kathleen Mary Driscoll John J. and Mary A.


18 Robert Irwin Davison


19 Pamela Bridge Crooker


22 Lois Evelyn Venuti


22 Malcolm Ernest Roberts


23 Mary Ann Doherty 24 Douglas Edwin Stevens


25 Karen Louise Foley


26 Kurt Schimmelbusch 26 Rita May Bertelsen


Joseph W. and Anna T.


Everett L. and Marjorie L.


Walter J. and Alice M.


John H. and Harriet O.


Howard G. and Evelyn F.


16 Mary Ann Paulson


18 Sally Higgins


21 John Warren Symonds


22 Virginia Lee Bridges


23 Joan Evelyn Wilkinson


23 Pamela Read Ball


25 Frances Patricia Howard


25 Nancy Evelyn Murphy


27 David Perley Ames


30 James Denis Castine


Steven F. and Nancy T. Walter M. and Dorothy L. Frederick J. and Dorothy M.


Warren G. and Phyllis M. Thomas J. and Mary B. Austin J. and Eleanor


Ralph D. and Lorraine E.


Robert A. and Arlene A. Roy F. and Anna G. Kenneth A. and Adella A. Michael R. and Mary A.


Robert O. and Parrlene B. Richard H. and Margaret C. Frank and Lillian G.


Chester E. and Winifred Daniel F. and Winifred E. Ralph E. and Eleanor N. Joseph M. and Dorothy C. Wilbur B. and Mildred C. Bernard F. and Lorraine E.


77


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1944


Date


Name


Parent


June


27


O'Brien


27 Barbara Elizabeth Lundholm


29 Alfred Floyd Johnson, Jr.


30 Frederick Norman Jewett


Edward A. and Margaret E. Robert A. and Eva H.


Alfred F. and Madeline M.


Norman H. and Theresa M.


July


1 Danny Kaye Dugan


1 Karin Ralston


4 Lawrence Allan Nickerson


4 Marcia Jean Mollica


6 Brian Jenkins Chase


6 Carl Philip Stoddard


11 Gloria Jean Poore


12 William Joseph Thereault, Jr.


13 James Thomas Guttadauro


13 Lana Kaye Hodson


14 Diane Carol Croce


17 Robert William Dresser


17 Richard Francis Cootey


18 Richard Malcolm McLeod


18 Priscilla Louise Palazzo


19 Barbara Louise Demars


23 Michael Glee Pearson


24 25 25 Maxwell


Henderson


Patricia Frances Duff


26 James Peter Surette


26 Patricia Loveland Hall


26 Daniel Richard Dacey


28 Phyllis June Adams


August


5 Sharon Elizabeth Mullen


7 Mark McSheehy


7 Clifton DeWitt Kimball


8 Elizabeth Helen Peckham


11 Dianne Lillian Melendy


12 Donald Edward Florence, Jr.


12 Hailey 13 Lawrence Thompson Horn


13 Richard David Ellingwood


George R. and Shirley Sumner E. and Clara T.


James S. and Phyllis A.


Robert L. and Mary C.


Robert P. and Catherine P.


Joseph P. and Charlotte E. Harvey P. and Rose M.


William J. and Kathleen James P. and Dorothea A. Sydney M. and Katherine B.


Bernard A. and Evelyn R.


William R. and Ruth


Howard L. and Helen E.


John T. and Cynthia Frank J. and Priscilla L.


Louis E. and Margaret P.


James J. and Lucile C.


Elmer R. and Grace C. John M. and Frances A. Roger H. and Eleanor F.


Anselm E. and Bridget N. William E. and Jean B. Charles R. and Barbara L. Earle and Isabelle P.


Calvert W. and Barbara E. George M. and Frances E. Walter B. and Marie R. Archibald M. and Amy F. James E. and Mildred L. Donald E. and Isabelle P. Robert and Lillian M. Ralph F. and Jennette E. Donald F. and Mary R.


78


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1944




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.