Town of Reading Massachusetts annual report 1957, Part 10

Author: Reading (Mass.)
Publication date: 1957
Publisher: The Town
Number of Pages: 306


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.