USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1957 > Part 10
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
Reading
19 Secretary
Reading
27 Salesman
W. Hartford, Conn.
24
Engineer
Beverly
23
Electronic tech.
Belmont
Reading
18
U.S. Navy
Hamilton, Ill.
36
U.S. Army
Brooklyn, N.Y.
21 Robert William Saulnier Nancy Ann Harris
22 Student
Reading
22 Richard Irwin Freeman Gwendolyn Dean
22 Secretary
Reading
Reading
22
Student
103
MARRIAGES REGISTERED IN READING FOR THE YEAR 1957
Date Name
Age Occupation
Residence
June
29 Vincent A. Vosolo Ruth L. Diorio
29
Presser
Dorchester Billerica
29 John Clyde Inman Carolyn Ann Donley
23
Student
Melrose
22 Teacher
Reading'
30 Franklin Michael Nardone Catherine Theresa Aglio 25 Factory worker
30 Wilfred Edgar Boudreau, Jr. Beatrice Frances Crocker 19 Office clerk
24 Mill operator
Reading
Reading
July
6 Daniel Richard Chamberlain 23 Joann Miriam Crosby 23
Student
Reading
Teacher
Reading
6 George Louis Turner 24 Constance Mary Pike 20
IBM operator
Malden
10 Edward Henry Wright Barbara Frances Wilson 25 24
13 Leonard Arthur Gallant Nancy Elizabeth Fransen
21 Carpenter
Andover
18 Clerk
Reading
13 Milton Francis Huntington Lillian Rose Munn
25
Reporter
Augusta, Me.
23 Teacher
Reading
20 Robert Dennis Morrow III Ellen Jeanne Surette
24 U.S. Army
Philadelphia, Penn.
22 Teacher
Reading
25 Firefighter
Reading
20 Ronald Daniel Michelini Dulena Mae Crowe
23
Typist-clerk
Reading
22 Francis Coggin Marcella Mae Bucci
34 At home
Medford
26 Student
20 Student
Lafayette, Ind. Reading
August
3 Robert Anthony Degnan Mary Louise White 26 Secretary
3 David Warren Turner Nancy Ann Cutcliffe
22
U.S.A.F.
Reading
22 Research Reading
3 Richard Joseph Blanchard Dorothy Elizabeth McGilvery 28
25 Property accountant
Reading
Key punch operator Reading
10 John Frederick Hicks Patricia Ann Walsh
19 Truck driver
No. Reading
17 Sales girl
Reading
10 James Michael Wall 22 Laborer Marie Bernadette Juliano 19 Clerk-typist
Reading
Everett
26
Stitcher
28 United Shoe Agt.
Wakefield
Reading
Truck driver
Reading
Compounder
Arlington
Waitress
Arlington
38 U.S. Army
Medford
24 Garry W. Limpus Dolores Ann Armstrong
27 Sales engineer
Reading
Melrose
104
MARRIAGES REGISTERED IN READING FOR THE YEAR 1957
Date
Name
Age Occupation
Residence
August
17 Robert David Collins Elizabeth Ann McCusker
30
Dentist
Reading
25
Reg. Nurse
Malden
17 Harry Gordon Gillis, Jr. Ethel Louise Faulkner
24
B.&.M. R.R.
Reading
17 Harold Willis Cogger Claudia Frances Palmunen 21
21
Student
Reading
Dental hygienist
Reading
17 Robert Joseph Desmond Lorraine Mary Ferrick
26
Student
Reading
24 Secretary
Medford
18 Emanuele Mario Coscia, Jr. Barbara Isabelle Meuse
27
Engineer
Lexington
24
Bookkeeper
Reading
24 Robert Gregory Mellen Margery Palmer Delano 25
23 Student
Roslindale
Registered Nurse
Reading
31 Maurice Oscar Reebenacker, Jr. 28
Metal worker
Reading
Anna Elizabeth Spear
29
Cashier
Reading
31 James J. Bond
68
Retired
Malden
Jean A. Gates
57
Nurse
Wakefield
31 Stephen Stanley Zagorski, Jr. 22 Karen Winnifred Johnson 17
Waitress
Hamilton
September
1 David Edwin Wendell Frances Virginia Walsh
21
Asst. Salesman
Reading
18 Clerk
Lynn
1 Richard Eaton Elaine Pearl Doucette
16
Clerk
Reading
3 James Joseph Wall Irene Mary Belliveau Boudreau
49
Captain
Reading
1
44
Saleslady
Medford
7 Arnold Paul Poehler Priscilla Marion Stiles
21
Maintenance Reading
19
X-Ray technician Reading
7 Donald Ernest Atwell Getson 24 Carol Janet Peterson
21
Typist
Reading
7 Richard Edwin O'Brien Patricia Elizabeth DeCecca
18
Unemployed Reading
19 Clerk
Wakefield
7 Merle Leroy Noyes Eleanor Jane Turner
23
Actuary
Milford, N.J. Reading
7 Darrell Lee Fair Dorothy Elizabeth Coolidge
26 Painter
Reading
27 IBM operator
Reading
27 Machine accountant Reading
7 Walter Francis White Patricia Mary Houston
22 Secretary
Arlington
20 Construction work
Wakefield
Engineer
Somerville
25 Chemical engineer
Engineer
Reading
21 Receptionist
Watertown
105
MARRIAGES REGISTERED IN READING FOR THE YEAR 1957
Date Name
Age Occupation
Residence
September
S Warren Marshall Dean, Jr. Patricia McClellan
16
Clerk
Woburn
14 Robert Leon D'Entremont Elizabeth Louise Leonard
24
Technician
Reading
21 Clerk
Stoneham
14 Robert Marsh Hale Helen Patricia Dwyer
42
Personnel manager
Reading
26
Secretary
Reading
14 John Green Barbara Ann Conti
21
Salesman
Reading
19
Receptionist
Reading
14 Robert L. Allen Ailene Saffe
21
Typist
Winthrop
15 Ronald Arthur Roberts Elizabeth Ann Wood
20
Steel worker
Reading
18
Clerk-typist
Wilmington
21 Dana Winslow Thomas Nancy Rheel Stewart
21
Nurse
Reading
21 Herbert K. Miller, Jr. Joyce Mary Butler
23
Salesman
Reading
Secretary
Reading
21 John Douglas Vedoe Jean Louise Phillips Graham 33
37
Manager
Lexington
Medical technician
Reading
26 William Edward Leatham 18 Barbara Ann Florence 15
35
Traffic clerk
Reading
34 Stenographer
Roslindale
28 Robert Francis Perry Geraldine Mary Repucci
22 Payroll clerk
Winchester Reading
October
4 William Rockwood Webb 36 Asst. manager Viola Ann Suprenant 33 Personnel manager
Medford
Wilmington
4 James Leatherbee Faden Elsa Collins Hollingshead
66 Mfgrs. representative
Reading
60 At home New Jersey
5 Robert Clayton Merrill Ann Marie Cullinane
28 Maintenance man
W. Acton Reading
5 Leslie Francis Nelson Thelma Alice Precourt
31 Bookkeeper
Reading
5 Raymond Edward Merritt Marcia Holden
21 Air Force
Wilmington
18 Factory worker
Reading
12 David Roger Lyon Rita Eva Paquette
19 U.S. Navy
Reading
19 Secretary
Stoneham
23 U.S. Navy
Reading
21 Secretary
Lynnfield Ctr.
28
Machinist
Malden
29 Mechanic
Belmont
22
Shipper
Somerville
At home
Reading
28 William Donald Dacey Ruth Aileen Mooney
28 Refrigeration service
20 Nurse
32 Asst. Treas. Bank
W. Somerville
12 Robert George O'Donnell Patricia Violet Hall
24 Student
Reading
106
MARRIAGES REGISTERED IN READING FOR THE YEAR 1957
Date
Name
Age Occupation
Residence
October
12 James Gregory Blake
21
U.S.A.F.
Judith Reid Farrar
18
At home
Reading Stoneham
12 Lawrence Ford
Schumaker, Jr.
25
State police
No. Reading
Elizabeth Joyce Milliken
22
Teacher
Reading
26 Robert Briston Roche
23
Rate clerk
Reading
Maureen Elizabeth O'Brien
22
Secretary
Reading
27 Arthur Lloyd David, Jr. Lorraine Crovo
25
Aircraft mechanic
Reading
19
At home
Reading
27 James Edward Gillespie Jane Carolyn Mowles
21
Airline student
Belmont
27 Thomas Carleton Richards Genevieve Anderson
22 Junior accountant
Peabody
30 Joseph Edward Doherty, Jr. Jeanne Elinor Richardson
16
Clerk
Reading
November
9 John Charles Lane Myrna Louise Libby
21 Machinist
Woburn
18 Electronics
Stoneham
10 John Osgood McSheehy Vanda Barbara Tamboli
26
Carpenter
Reading
21 Nurse
Malden
11 William Leo Fitzgerald Mary Ann Butler
16
At home
Reading
23 John Mainard Baxter Nancy Jean Grundy
24
U.S. Army
Union City, N.J.
18 Production
Reading
23 Raymond Elmer Nichols Grace Marion Horrigan
26
Electronics
Reading
24 Edward Fong Chin Ming Lem
47 Salesman
Reading
.15 Homemaker
Camden, N.J.
28 Elliot Hillel Cole Miriam Lois Turran
21
School teacher
Belmont
30 David Reinhardt Graupner Sandra Litchfield
20
Pastry cook
North Reading
19 Lab. technician
Reading
30 Richard John Bussey Carole Ann Henricksen
21 Secretary
New Orleans, La.
30 Daniel Edward O'Keeffe Eleanor Frances Grimes
38 Salesman
Reading
32 Secretary
Wilmington
24 Student
Reading
22 Factory worker
Winchester
28
Flight engineer
Reading
25 Maintenance man
Reading
19 Line man
Woburn
23
Assembler
Billerica
49
Taxi driver
Reading
25 Student
Reading
24 U.S.A.F. Pilot
Arlington
30 David Joseph Whelton, Jr. Patricia Carroll
107
MARRIAGES REGISTERED IN READING FOR THE YEAR 1957
Date
Name
Age Occupation
Residence
December
1 James Allison Knox, Jr. Claire Ellen Bagenstose Lappin
21
Account co-ordinator
Melrose
2 Eugene E. Souza Helen A. Burke
34
Fireman
Chelsea
35
At home
Chelsea
7 Harold Francis Parker Christine Frances Atkinson
66
Secretary
Reading
7 Richard Chester Tourtellot Patricia Jane Martin
29
Salesgirl
Medford
19 LeRoy Hurd Edwards Cecelia Antoinette Gray
23
Packer
Charlestown
21 David Robinson Mairs Ann Katherine Stephenson
20
Investigator
Waltham
22 William P. Huebel Elizabeth Melad
23
U.S. Army
Reading
IBM operator
Brighton
22 Joseph Merwin Morthland, Jr. 20 Ann Marie Laura 16
44 Mechanic
Revere
Harriett J. Peters
42
Nurse
Everett
28 Robert Leslie Theriault Loretta Marie Legare
20
Machinist
Reading
28 Thomas Neal Briggs Angelina Rita Gatta
19
Technician
Reading
Cambridge
28 Harold Linwood Douglas Helen Christine Skofield
48 Secretary
Reading
24 Draftsman
Reading
31 Roland James Sturge, Jr. Ruth Estrelita DeYoung
27 Comp. Opr.
Cambridge
26
Salesman
Reading
76 Insurance Agent
Reading
32 Sales manager
Medford
38
Mechanic
Reading
28 Store manager
Waltham
24
U.S. Navy
Youngstown, Ohio
Secretary
Reading
25 Louis W. Brown
17
Student
Medford
18 Bookkeeper
60 Office manager
Glens Falls, N.Y.
108
DEATHS REGISTERED IN READING FOR THE YEAR 1957
Date
Name
YMD
Cause of Death
January
1 Mary Margaret O'Connor
2 Geneva E. (Sanborn) White
3 Eunice (Young) Byrne
6 Scott Christopher Hoyt
10 Elizabeth J. A. Brunswick
10 Elizabeth M. Collins
15 Gertrude M. Turner
16 Percy Elmer Morris 57
17 George Howard Sanborn 17 Lawrence J. Byron
20 - McNaney
26 John J. Reardon
29 Nora (Hallett) Harding
29 Clara Seymour Gardner
29 Harold Eaton White
29 Frank G. Raye
30 Elva Snow VanBuskirk
30 Mary Patricia Fennelly
1 10 21 Bronchial pneumonia
3 Acute myocardial insuffi- ciency
77 2 28 Bronchial pneumonia 2 Intestinal pneumonia
81 3 9 Leukemia
57 11
7 Coronary occlusion Bronchopneumonia Acute infarction of myocar- dium
70 11 14 Heart disease
69 Cerebral arteriosclerosis
3 Congenital heart disease
7 2 Cerebral hemorrhage Mesenteric thrombosis
98 5 23 Acute pulmonary edema 62 4 24 Multiple myeloma
83
0 18 Bronchial pneumonia
91
9 23 Cerebral hemorrhage
5 17 Bronchopneumonia
February
10 Mary Elizabeth Cleveland
13 William Harold Quinlan
17 Charles A. Kenrick, Jr. 41
18 Margaret (Sylvester) DeLisle 47 6 7 Pulmonary tuberculosis
21 Everett Steeves 77 9 20 Uremia
26 Gilbert Holmes Kelly 65
7 4 Myocardial infarction
March
1 Mary Elizabeth Doucette 74 6 1 Intestinal obstruction
2 Sidney L. Shoules
2 Cora (Noyes) Ferguson
4 Willard S. Roberts
83 9 4 Heart disease
8 Geneva Nancy Fish
8 - Penno
9 Gerald Wilkinson
9 Percy H. Moody
13 Baby Girl Rouillard
14 Rose (Toland) Hurford
14 Della Allen
15 Lucia Hastings Parker
15 Charles A. Schmitt
71 11 2 Heart disease
86 1 12 Cardiovascular disease
87 8 12 Arteriosclerosis 1 Prematurity
9 7 15
77 6 11 Ruptured aortic aneurism Stillborn
81 3 1 Acute coronary occlusion
64 3 26 Congestive heart failure
69 3 18 Asphyxiation
82
1 15 Arteriosclerotic heart disease
97 61
5 4 Arteriosclerotic heart disease
9
0 Carcinoma transverse colon Adenocarcinoma right lung
78
71
82
83 9
109
DEATHS REGISTERED IN READING FOR THE YEAR 1957
Date
Name
YMD
Cause of Death
March
21 Mary Duganne (White) Dike 94
21 Mary Jane (Potter) Murdock 87
21 Mabel E. Whittier 80
9 13 Carcinoma bile ducts
22 John Day Giggey 60 7 29 Acute heart failure
22 Martha Collum 84 9 4 Arteriosclerotic heart disease
23 Katherine Charlotte Pierpont 30 10 10 Arteriosclerotic heart disease
23 George Freeman 51
24 Maher
24 Frank M. Merrill
64
7 14 Thrombosis femoral arteries
26 Hannah D. Haley
98 1 12 Coronary occlusion
31 Joseph M. Warren
62
1 7 Left ventricular failure
April
2 Olive Francis Colson
74
3 17 Metastatic carcinoma
95 11 13 Arteriosclerotic heart disease
94 3 22 Fractured left hip
11 Mary E. (Flaherty) Harding 55 1 23 Surgical shock
16 Priscilla Growhurst Prentiss 17 3 6 Cardiac Arrest
17 Harvey Cleveland Glentz
83 11 11 Bronchopneumonia
17 Kenneth Albert MacDonald
18 Alice E. Sibley
18 Marion (Howes) Morton
19 Carrie Hall
22 Katherine (Keller) Schmitt
24 Hazel Barrett (Warren)
24 Karen Mapleton
25 John M. Widell
75 10 25 Carcinoma-stomach
25 Royal Marsh MacDonald 56 6 17 Cerebral hemorrhage
25 Albert Edward Bertucelli
27 Agnes B. Mclaughlin
73 8 19 Cerebral hemorrhage
65 5 12 Cerebral hemorrhage
May
1 Ellen Averill Wells
1 Ida (Cogswell) Barton
8 Frederick J. Frotten
8 Esther Cassius
11 Andrew Halbert
12 - Looney
14 Catherine O'Brien
14 Florence Margaret Flibotte
15 Ida M. Hatch
16 Catherine R. Hout
56 11 23 Carcinoma of breast
93 6
7 Arteriosclerotic heart disease
72
1 8 Heart disease
82
6 13 Intestinal obstruction
69 8 21 Bilateral pulmonary carci- noma
6 hours Prematurity
92 Arteriosclerotic heart disease
52
5 3 Acute congestive failure
68
3 10 Myocardial infarction
51
11 Carcinomatosis
110
64 11 26 Carcinomatosis 94 9 1 Cerebral embolism
74 5 8 Cerebral hemorrhage
85 8 24 Cerebral infarction
82 1 29 Gangrene of Left Foot
52 5 1 Carcinomatosis
9 10 21 Cardiac failure
28 4 3 Heart disease
28 Norman LeRoy Duncan
2 Arteriosclerotic heart disease 4
3 23 Carcinoma right ovary
6 Sarah L. Marshall
8 Annie T. Brennan
5 13 Rheumatic heart disease Stillborn
DEATHS REGISTERED IN READING FOR THE YEAR 1957
Date
Name
YMD
Cause of Death
May
17 Baby Muise
18 Margaret McMullen
19 Reuben LeFave
21 Joan McKevitt Borders
27 1 4 Accident
22 Elizabeth Castine
23 Emanuela Sannella D'Orlando
70 11 17 Acute coronary thrombosis
June
1 William Walter Hussey
8 Thirza E. (Moulton) Lane
91
9 14 Hemorrhage, intestinal
8 Frank L. Williams
81
7 19 heart disease
9 Anne (Foley) Dowd
65 Malignant Brenner tumor
10 Martha (Mason) Curry
80
0 Carcinoma of liver 2
12 Sadie Norcross (Pratt)
79
5 11 Cerebral hemorrhage
16 John Henry Given
80
5 28 Carcinomatosis
24 Helen M. Hart
63
4 26 Hypertensive heart disease
26 Effie Mabel Flaherty
60
9 13 Sudden death
26 Norman Page Charles
59 6 10 Coronary occlusion
26 John Fairfield Sawyer
76 9 24 Arteriosclerotic heart disease
27 Richard Francis Johnson
84
3 23 Pseudomonas septicemia
88 0 25 Hypertensive cardio vascular disease Stillborn
July
1 Louise (Sherbut) Straw
1 Fred Alfred Basner
4 Mary Elizabeth Keene
5 Grace Julia Boulter
75 2 24 Carcinoma of stomach
5 George Herbert Stimpson
72 4 8 Cerebral hemorrhage
14 Helen Gertrude Adams
70 11 14 Myocardial infarction
14 Andrew Stack
15 Albert Christian Graupner
21 Hugh McAdams
22 Charlotte E. Allen
27 Marie L. George
78 63
2
7 Heart disease
28 Homer Ruster
30 Zetta (Slade) Chase
77
8
5 Cerebral hemorrhage
4 Myocardial infarction
66
9 8 Cerebral thrombosis
16 Ethel A. Hodgkins
47
8 22 Aneurysm congenital
19 Lettie S. Litchfield
85
4 19 Bronchopneumonia
28 Florence J. (Plummer) McNeil
30
MacDonald
79 1 28 Heart disease
12 5 6 Result of accident
86 10 27 Heart disease
65 Malignant metastases
31 8 1 Cerebral hemorrhage
77 3 18 Heart disease
37 11 4 Bronchopneumonia Heart disease
27 Olivia Alma Wright Parker
73 8 0 Cerebral hemorrhage
31 Mertis Belle Shatford (Etter) 70 10
Stillborn
52
8 7 Hemopericardium
67 9 19 Coronary heart disease
81 11 14 Peripheral vascular failure
111
DEATHS REGISTERED IN READING FOR THE YEAR 1957
Date
Name
YMD
Cause of Death
August
2 Edythe G. Page
2 Hattie Sylvia Stockbridge
3 Frank Gallant
6 Dennis J. Ainsworth
70 5 30 Coronary thrombosis
9 Alice Nickles Boothby (Wyman)
92 11 26 Arteriosclerosis
9 Edward L. Buckminster
90
9 6 Senility
10 Olive May Cluff (Riley)
57
9 18 Myocardial infarction
6 24 Acute myocardial infarction
12 Winifred Alexandra Brenan 94
14 George Gilbert Long
15 Sarah Emily (Smith) Swain 89
16 Patricia Latham
19
1 29 Hemorrhagic pneumonia Stillborn
21 LeBlanc
21 Samuel Watts Lewis
80
22 Charles Edward Wilkinson
73
24 James J. Clifford
71
26 Warren M. Whitehouse
92
26 Anna Sophia (Langdon) 97 Tuttle 2
26 Ada Lillian Leathe
79
27 Mabel B. Long
28 Barbara A. Vicario
2
3 25 Encephalitis
31 Rose Ella Robertson
66
5 29 Carcinoma
September
1 Cassie Louise Thompson
6 John B. Robertson 78 2 14 Carcinoma
10 Ansgar Wilhelm Sommerfelt 53 11
13 Rose M. Riley
68
14 Frederick D. Gay
62
2 21 Broncho pneumonia
8 29 Chronic Nephritis
18 Frederic Ruggli Whitney
20 Mary E. White
23 Regina M. Conner
62
7
3 Poisoning
23 Charles Warren Pierce
24 Ada Schofield
27 William J. Webb
29 Clara Alvida Packer
29 Madeline Pappalardo
29 Harry D. Stokes
78 11
3 Acute myocardial failure Carcinoma pancreas
82
85 9 5 Carcinomatosis
9 Sudden death, heart disease Unknown cause
17 Gerald Leroy Selfridge
17
75 61 9 10 Heart disease Diabetic acidosis
94 11 26 Senility 8 34 6 Coronary occlusion
60 11 13 Acute pulmonary edema 85 4 3 Arteriosclerosis
88 8 2 Cardio renal disease
30 Delia K. Wall
37 10 14 Carcinoma
86 0 22 Cerebral thrombosis
75 11 21 Carcinoma
11 Anna E. Transue
64
65
0 29 Carcinoma Heart disease
5
6 Carcinoma
7 10 Chronic passive congestion Subdural hemorrhage Cardiac failure Heart disease
6 Heart disease
61
6 26 Cerebral thrombosis Carcinoma
112
DEATHS REGISTERED IN READING FOR THE YEAR 1957
Date
Name
YMD
Cause of Death
October
1 Edna May Taber
2 Robert John Patterson
3 Ernest T. Hart
4 Louis E. Ellison
5 Robert John Morrow
76
S3
8 Arteriosclerotic heart disease
82 10 1 Coronary thrombosis
86 10 30 Gastric hemorrhage
66 10 8 Hepatic coma Stillborn
13 Baby Boy Secher 14 Baby Goodrich "A"
17 James B. Delaney
57
8 6 Heart disease
9 Prematurity
20 Florence Jacques
53
9 7 Auto accident
75 11 23 Lympho sarcoma
77 0 15 Cerebral hemorrhage
91 3 0 Arteriosclerotic heart disease
November
2 Edward H. Stevens
3 Jessie A. Sargent
70
3 13 Sterile meningitis
5 Melvin Stone 72 9 10 Heart disease
6 Harris P. Pratt, Sr.
69
2
0 Myocardial infarction
7 Dorothy F. Runge
56
2 26 Bronchopneumonia Hypostatic pneumonia
9 Lavers D. Zwicker
80
11 29 Duodenal ulcer
15 Clara J. Sweetser Floyde
102
9 20 Cerebral hemorrhage
17 Florence (Chase) Champion
86
18 Antonio Pimentel
57
20 Helga Helrich
77 7 5 Bowel obstruction
20 Annie W. Turner
84
2
6 Bronchial pneumonia Heart disease
7 19 Arteriosclerosis
91 1 18 Carcinoma
8 26 Cerebral hemorrhage
57 5 28 Cerebellar infarction
December
1 George Patrick McSheehy
1 Sefton Earl
2 Gertrude (Todd) Muirhead
61 8 23 Coronary thrombosis 78 4 12 Bilateral bronchopneumonia
89 11 10 Lobar pneumonia
6 Grace L. (Hoomes) Fuller 85 1 30 Heart disease
6 John O. Doldt 2 7 26 Heart disease
83
8 0 Coronary occlusion
69 10 4 Carcinoma, pancreas Arteriosclerosis
31 77
5 14 Acute coronary occlusion 0 1 Arteriosclerotic heart disease
10 Mabel Louise Ayer
11 James Franklin Knotts
12 Frederick Palmer
12 John M. Twomey
5 Prematurity
19 Baby Goodrich "B"
22 Marion E. Chase
25 Georgina (Twigg) Corton
28 Frances (Heald) Downs
39
21 Mary R. Day MacDonald
22 Alice T. Wentworth Stevens
23 Winifred (Byrne) Haley
24 Estelle Lewis (Nee Webber) 88
28 Mary P. Muise (Surrette)
77
30
3 17 Natural causes
7 William Kelch 93
2 26 Cerebral hemorrhage Carcinoma
113
DEATHS REGISTERED IN READING FOR THE YEAR 1957
Date
Name
YMD
Cause of Death
December
8 Nellie E. Murphy
76
Uremia
8 Rose Standish Symonds
85
3 18 Uremia
8 Everett W. Brown
67
5
7 Carcinoma Sigmoid
10 Sarah V. Foley
78 1
8 Carcinoma of breast
11 Dorothy Gordon Gardner
72 2
6 Carcinoma, Sigmoid colon
13 Paul L. Peters
'79 8
5 Cerebral hemorrhage
15 Baby Boy Denbow
16 Florence Augusta Dalford
16 Ruth Isabel Kendall
69 3 11 Myocardial infarction
25 Amos Averill Steele
66 3 12 Myocardial infarction
25 Mary Elizabeth Dulong
26 Mary Jane Hathaway
31 Ellen (Farley) Durrell
81 1
4 Carcinoma of ovary
83 9 28 Coronary thrombosis
NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MID-WIVES
Your attention is called to the section below taken from the revised laws. Blank forms for return of birth can be obtained from 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 section 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 resi- dence (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 become legitimate by the intermarriage of his parents and the acknowledgement 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 15 days after such birth, mail or deliver to the clerk or registrar of the
114
77 5 28 Cerebral hemorrhage
S4
8 6 Cardio vascular renal disease
31 Eusebia (Smith) Porter
31/2 hours Prematurity
59 5 16 Myocardial infarction
town where such birth occurred, a report stating the facts herein above required to be shown on said record and also the said written request, 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 stating 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 cer- tificate 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, showing, as to each, the date of birth, sex, color, family name, resi- dence; 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 birth occurred a report setting forth 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 report 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 inspection 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
Section 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.
115
REPORT OF THE POLICE DEPARTMENT
Honorable Board of Selectmen
Municipal Building
Reading, Mass.
Gentlemen:
The report of the Police Department for 1957 is hereby submitted. Personnel of the Department consists of 20 Patrolmen, 4 Sergeants, 1 Lieutenant and Chief. We also have 9 School Traffic Officers.
Following are the arrests and other services performed: Misdemeanor arrests 97
Felony arrests 20
Total number of arrests 117
Motor vehicle violations (Moving)
590
Parking violations 275
Juvenile cases
21
Other Services
Stolen bicycles recovered 18
Value of stolen property recovered $7,435.10
Ambulance trips
291
Automobile accident investigations
156
Fees Collected and Turned Over to Town Treasurer
Ambulance fees
$1,193.50
Bicycle plate fees 119.25
30.00
Automotive Equipment
1
1956 Cadillac Ambulance
1 1957 Plymouth Suburban
2 1957 Plymouth Sedans
1 1955 Ford Sedan
During this year we added two more Police Call Boxes as part of the expanding of our foot patrols. We rejoined the Police Teletype Sys- tem on January 1, 1957, and this Department sent out 262 messages. This is in addition to the Inter-Departmental Radio by which we are in instant contact with State Police, Metropolitan Police and 8 other City and Town Police.
Our Reading Police Reserves again served the Town on many occa- sions and put in a total of 2,169 hours for the year. These men do police duty at all churches every Sunday. In addition to this they are on call for any emergency or special events. The Police Department and the Town of Reading are fortunate indeed to have such a fine group of trained men who serve without compensation.
In closing I wish to thank the Honorable Board of Selectmen and all the members of this Department for their continued co-operation. I also wish to thank all the other Departments of our Town Government for their assistance and co-operation.
Respectfully submitted, ROLAND E. ELLIS
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.