Town of Reading Massachusetts annual report 1959, Part 6

Author: Reading (Mass.)
Publication date: 1959
Publisher: The Town
Number of Pages: 230


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1959 > 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


The ballot boxes were examined by the Wardens in charge and each found to be empty and all registered 000.


The polls were then declared open at 1:00 P. M. and were closed at 8:00 P. M. with the following result:


"Are you in favor of fluoride supplementation of the Reading water supply?"


Prec. Prec. Prec. Prec.


1


2 253


3


4


Totals


Yes


125


219


197


794


No


237


296


308


275


1116


Blanks


1


1


2


363


549


528


472


1912


The votes were declared in open Town Meeting, sealed in ballot envelopes and transmitted to the Town Clerk to be placed in the vault for safe keeping.


Voted to adjourn, sine die, 8:15 P. M. October 6, 1959.


Attest:


BOYD H. STEWART, Town Clerk


SPECIAL TOWN MEETING


Reading Memorial High School


December 7, 1959


The meeting was called to order by the Moderator, Kenneth C. Latham, at 8:00 P. M.


The invocation was delivered by the Rev. Frederick V. Hanley of the First Baptist Church.


60


The warrant was partially read by the Town Clerk, when on motion of Lawrence Drew, it was voted to dispense with further reading of the warrant except the Constable's Return which was then read by the Town Clerk.


ARTICLE 1. The Final Report of Park and Recreation Department Study Committee was read by Frank M. Stevens.


On motion of Lawrence Drew it was voted that Report be accepted and placed on file.


ARTICLE 1. The following report was read by Lawrence A. Parte- low.


Report of Reading Junior High School Building Committee


Following the special town meeting of June 22, 1959, the Reading Junior High School Building Committee signed the architectural con- tract with the firm of Smith & Sellew.


The contract for site development went out for bid August 3rd and bids were received and opened on August 17th. The contract was awarded to the lowest bidder, the Lawrence Sand and Stone Co., of North Reading, Massachusetts, and work commenced on August 26th.


Study of building construction plans was immediately commenced in the effort to have working plans ready for bid as soon as possible. Subcontract bids for the building were received and opened on Novem- ber 6, 1959, and general contract bids were received and opened on November 16, 1959. On November 23, 1959, the Committee, after a thor- ough investigation, unanimously accepted and signed the General Contract of D. Guschov & Co., Inc., of Boston, which was the lowest bidder out of thirteen who submitted bids on November 16, 1959.


You will recall that the building program for which the Town appropriated $1,170,000.00 in June, was divided into four phases, site development, building construction, equipment and furnishings, and site completion. The contracts for the first two phases have been as- signed. They total, after some transfers from one phase to another, $956,469.00. The comparative total of the original estimated budget figure was $886,000.00. The difference between the two figures amounts to $70,469.00. However, the Committee has at its disposal a contingency fund in the amount of $47,450.00 which will be used to help offset this difference.


From the original appropriation of $1,170,000.00, there is now at hand $213,531.00 which must be used to finance the equipment and furnishings, the site completion, architects fees and miscellaneous costs, the total of which is estimated at $222,400.00. Therefore, the Committee is faced with an anticipated deficit of $8,869.00 with no contingency funds available.


The Committee recognizes that the chances of eliminating this deficit are slim but is willing to accept the challenge to effect every possible economy in order to stay within the original budget. The Committee further feels, and we know that you as townspeople agree, that it would be wrong for it to effect any savings made by purchase of inferior equipment or inferior construction.


61


Therefore, it is more than likely that the Committee will be forced to seek an additional appropriation during the coming year.


Respectfully submitted,


Reading Junior High School Building Committee


LAWRENCE A. PARTELOW, Chairman


On motion of Lawrence Drew it was voted that Report be accepted as a report of progress.


The following report was read by George R. Larson.


ARTICLE 1. SUPPLEMENTAL REPORT OF THE FINANCE COM- MITTEE


The Finance Committee wishes to amend its report previously filed, as follows: By striking out the sum of $2,783.14 under Article 5 and substituting therefor the sum of $2,228.61 so that the Report of the Finance Committee under Article 5 reads as follows: Recommend transfer of $2,228.61 from Schools General Salaries.


Respectfully submitted,


GEORGE R. LARSON, Chairman Finance Committee


On motion of Lawrence Drew it was voted that Report be accepted and placed on file.


ARTICLE 1. It was moved by William E. Burpee that the town in- struct its State Representative to convey the following statement to the State Legislature:


The town of Reading recognizes the desirability of adopting mini- mum teacher salaries which will attract qualified students into the teaching profession. In accomplishing this end the legislature, for sev- eral years now, has increased the minimum legal teacher salary but has provided no funds for the increase. Hence, the state legislated salary in- crease has had to be met exclusively from local real estate taxes, a source already over extended. The Town of Reading, in Town Meeting as- sembled, does hereby respectfully request that future salary increases legislated at the state level include in the legislation a method of rais- ing funds for the increase that will not affect the local property tax directly or indirectly.


PAUL R. BERGHOLTZ NEWELL H. MORTON ROBERT E. TURNER WILLIAM E. BURPEE BARBARA E. WINKLER


On motion of Frank D. Tanner it was voted that the Town's State Representative be instructed to convey the statement to the State Legislature.


On motion of Lawrence Drew it was voted to place Article 1 on the table.


ARTICLE 2. On motion of Lawrence Drew it was voted that the sum of Eight Thousand Dollars ($8,000.00) be transferred from the Tree and Moth Department Salaries Account, and be appropriated


62.


for the Dutch Elm Control Account, which appropriation is to be added to the previous appropriation for the Dutch Elm Control Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said Dutch Elm Control Account to carry out the purpose of this vote.


ARTICLE 3. On motion of Charles R. Baisley it was voted that the Town adopt and establish its present Plumbing Code under the author- ity of Chapter 142 of the General Laws, as required by Chapter 332 of the Acts of 1958.


ARTICLE 4. On motion of Frank M. Stevens it was voted that Article 4 be indefinitely postponed.


ARTICLE 5. On motion of Paul R. Bergholtz it was voted that the sum of Two Thousand Two Hundred Twenty-eight and 61/100 Dollars ($2,228.61) be transferred from the School General Salaries Ac- count and be appropriated for the purchase of equipment by the School Committee under the provisions of the National Defense Education Act of 1958, Title III, Public Law 85-864, such sum to be expended only if a like sum is provided by the Commonwealth of Massachusetts under the State Plan as provided by the said National Defense Education Act of 1958, and that the Town Accountant be and he hereby is au- thorized and instructed to transfer said sum to carry out the purpose of this vote.


ARTICLE 6. On motion of Robert E. Turner it was voted that the sum of Four Thousand Three Hundred Fifty Dollars ($4,350.00) be transferred from Surplus Revenue and be appropriated for the acquisi- tion of the land on Franklin Street formerly owned by Amy E. and Bernice A. Batchelder, which appropriation is to be added to the Six- teen Thousand Two Hundred Fifty Dollars ($16,250.00) previously voted by the Town at the annual Town Meeting held on March 24, 1958 for the acquisition of said property, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to carry out the purpose of this vote.


ARTICLE 7. On motion of Newell H. Morton it was voted that the sum of Four Thousand Dollars ($4,000.00) be transferred from the Welfare General Aid Account, and the sum of Four Thousand Dollars ($4,000.00) be transferred from the Disability Assistance Aid Account, and that said sums aggregating Eight Thousand Dollars ($8,000.00) be appropriated for Old Age Assistance, Aid Account, which appropriation is to be added to the previous appropriation for the Old Age Assistance, Aid Account, and that the Town Accountant be and he hereby is au- thorized and instructed to transfer said sums to said Old Age Assistance, Aid Account, to carry out the purpose of this vote.


ARTICLE 8. On motion of Edouard N. Dube it was voted that the sum of Two Thousand Nine Hundred Dollars ($2,900.00) be transferred from the Cemetery Reserve Fund and be appropriated for the purchase of one new Jeep Motor Vehicle togther with a snowplow and other at- tachments and accessories for the Cemetery Department, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to carry out the purpose of this vote.


63


ARTICLE 9. On motion of Lawrence W. Leonard it was voted that the sum of Three Hundred Fifty Dollars ($350.00) be transferred from the Sidewalk Maintenance Salaries Account and be appropriated for the John Street Dump Salaries Account, which appropriation is to be added to the previous appropriation for the John Street Dump Salaries Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said John Street Dump Salaries Account to carry out the purpose of this vote.


ARTICLE 10. On motion of Lawrence W. Leonard it was voted that the sum of Two Hundred Dollars ($200.00) be transferred from the Sewer House Connection Salaries Account and be appropriated for the Sewer Maintenance and Operation Salaries Account, which appro- priation is to be added to the previous appropriation for the Sewer Maintenance and Operation Salaries Account, and that the Town Ac- countant be and he hereby is authorized and instructed to transfer said sum to said Sewer Maintenance and Operation Salaries Account to carry out the purpose of this vote.


ARTICLE 11. On motion of Donald E. Florence it was voted that the sum of Fourteen Hundred Dollars ($1,400.00) be transferred from the Sidewalk Maintenance Salaries Account and the sum of Six Hun- dred Dollars ($600.00) be transferred from the Maintenance of Storm Drains Salaries Account, and that said sums aggregating Two Thou- sand Dollars ($2,000.00) be appropriated for the Snow and Ice Removal Expenses Account, which appropriation is to be added to the previous appropriation for the Snow and Ice Removal Expenses Account, and that the Town Accountant be and he hereby is authorized and in- structed to transfer said sums to said Snow and Ice Removal Expenses Account to carry out the purpose of this vote.


ARTICLE 12. On motion of Donald E. Florence it was voted that the sum of Fifteen Hundred Dollars ($1,500.00) be transferred from the Park Department Salaries Account, and the sum of Five Hundred Dol- lars ($500.00) be transferred from the Sidewalk Construction Salaries Account, and that said sums aggregating Two Thousand Dollars ($2,000.00) be appropriated for the Snow and Ice Removal Salaries Ac- count, which appropriation is to be added to the previous appropriation for the Snow and Ice Removal Salaries Account, and that the Town Ac- countant be and he hereby is authorized and instructed to transfer said sums to said Snow and Ice Removal Salaries Account to carry out the purpose of this vote.


On motion of Lawrence Drew it was voted to take Article 1 from the table.


On motion of Lawrence Drew it was voted that Article 1 be in- definitely postponed.


On motion of Lawrence Drew it was voted to adjourn, sine die, at 9:20 P. M.


141 Town Meeting Members were present.


A true copy


Attest


BOYD H. STEWART


Town Clerk


64


BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1959


Date


Name


Parents


January


3 Joanne Beth Mason


4 Barbara Russell


5 Wayne Henry Stoddart


6 Mary Kate Cronin


7 Joanne Ruth Steele


8 Joan Marie Robinson


8 Elizabeth Rose Prizio


9 Mark Conte


9 John Patrick Mullins


11 Heidi Elise Saunders


12 Diane Claire Addor


14 Mark Alden Wagner


17 Cheryl Ann Livingstone


19 Thomas George Ryan


22 Ellen Louise Gardner


- - Sherpey


24 25 Scott Edward Davis


26 Jocelyn Edith Cryts


26 Denise Marie Sullivan


27 David Paul Burroughs


27 Kathleen Anne McHugh


27 John Thornton


29 Darrell Joseph Saul


31 Wendy Carol Waldron


31 Gordon Leonard Ahlstrom


Robert A. and Jeanne E.


Alfred S. and Barbara O.


Blanchard K. and Joan C.


John F. and Elizabeth C. Bradley D. and Marcia R.


Ralph J. and Jane V. Joseph C. and Rosina J. Oscar and Margaret L.


John J. and Helen F.


Ocran O. and Elsie L.


Blair F. and Jilberte T.


Arthur D. and Barbara M.


Earle C. and Myrna G.


William B. and Kathryn A.


Raymond R. and Margaret I. James and Dorothy W.


Everett C. and Margaret M. William F. and Barbara J.


Robert A. and Gertrude Ann


Kenneth N. and Jacqueline M. Lawrence F., Jr. and Dorothy A.


Thomas J. and Agnes M.


Thomas J. and Maureen M.


Evans W. and Alice M.


Edward L. and Hilda D.


February


3 Sharon Ann Callahan


5 Charles John Laurilliard


6 Jo-Ann Marie Lane


7 Thomas Keith Willwerth


7 Dianne Elizabeth Lake


8 Wayne Patrick Ryder


9 David Allan Robbins 9 Paul Allen Burnell


10 Scott Edward Keene


10 Denise Patricia Jennings


12 Beaudoin


13 Janet Lee Chapman


13 Diane Dimond


13 Daniel Francis Driscoll, III


14 Susan Marie Davis


15 David Vincent Struss


15 Amy Elizabeth Cullivan


Philip R. and Barbara J. Arthur S. and Constance T. Daniel Patrick and Mary F.


Lawrence J. and Patricia A. David S. and Carol P. Joseph P. and Florence J.


Ralph J. and Katherine M.


Paul A. and Pauline R.


Charles E. and Janice A.


Lendon R., Jr. and Harriet M.


John F. and June F. Paul N. and Georgia G. George M. and Mary A.


Daniel F., Jr. and Doris M. Robert E. and Jean M.


Thornton V. and Lorraine E.


Donald E. and Lorraine E.


65


BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1959


Date


Name


Parents


February


16 Robert Charles Marchand


16 Dana Allan Selfridge


17 Benita Elizabeth Rubio


18 Richard Alan Manasian


18 Robert Allan Rex


19 Marjorie Claire O'Donnell


20 Paul Dean Rienzo


23 Carolyn Ruth Dacey


25 Douglas Arthur Coyle


28 Jacqueline Doris Ward


28 Jane Debra Petersen


Robert E. and Louise B.


Robert B. and Marilyn A.


Carlos M. and Mary K.


Manas and Claire G.


Robert B. and Evelyn L. Michael J. and Marjorie C.


John J., Jr. and Frances A.


William D. and Ruth A.


Francis A. and Phyllis M.


Fred S. and Bette L.


Robert A. L. and Marilyn A.


March


2 Judith Ellen Cummings


2 Peter Glenn Wordell


3 Joan Louise Pike


3 Thomas Michael Scanlan, Jr.


5 Douglas Alan Burhoe


6 Laurence David Johnston


7 Sharon Anne Lacey


7 Bradford Wells Hunt


8 Mark William Noonan


8 Janet Louise Oliver


9 Kathryn Lee Killebrew


12 Lora Lee Hovey


13 Susan Mary Brennan


14 Mark Lawrence Lalonde


16 Nancy Elizabeth Teel


16 Jean Louise Mclaughlin


16 Thomas Paul Riley


17 Walter Lawrence Helliesen


18 Thomas Joseph Fallon, Jr.


19 Matthew John Bova


21 William Arnold Gunnulfsen


21 Maureen Agnes Thomas


21 Brett Allan Wood


22 Thomas Andrew Kiezulas


25 Deborah Louise Sheils


26 Russell Beard Gregg


27 Kathy Ellen Jackson


27 Jayne Marie Costello


31 William Francis Jones


31 Edward Joseph MacDonald, Jr.


John M. and Nancy S. Arthur R. and Elizabeth H. William J. and Lois M.


Thomas M. and Marie K. Douglas W., Jr. and Carol A.


William D. and Lucille M. Roger S. and Mary E.


Robert E. and Mary E.


Edward C. and Patricia A. John D. and Carol A.


Frederic D. and Laura J.


Ernest E., Jr. and Martha L. Richard J. and Antonetta B. Bernard L. and Doris N. Allan H. and Marilyn L. John M. and Ann Patricia Robert A. and Muriel I.


William C. and Barbara P. Thomas J. and Janet R. Alexander W. and June L. George S. and Beverly A. Ronald D. and Agnes E. Philip L. and Eleanor Q. Adam A. and Mary E. John J. and Jacqueline J. Theodore H. and Mary J. Donald V. and Marie S. Robert A. and Helen P. Richard N. and Amy E.


Edward J. and Marie T.


66


BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1959


Date


Name


Parents


April


1 Joseph Charles Interrante


1 Marianne Dorothea Handley


1 Charles Leonard Noltie


2 John Frederick Shea


Robert F. and Claire


2 Bonnie Lynn Hoffman


3 Andrea Knapp


3 Sharon Elizabeth Smith


4 Robert Frederick Clark


Frederick W. and Lillian M.


5 Susan Jean Eldredge


Clarence R. and Phyllis M.


5 John Michael Diamond


William H. and Marie L.


5 Donna Elaine Doucette


Paul D. and Mary B. John B. and Roberta E.


5 Connie Dee McDaniel 6 David Walker Hodgkins


7 Janet Wilson Mildram


8 David Allen Dodge


8 Peter Gent


Herbert F. and Virginia M. Charles B. and Lillian M.


8 Susan Marie Trocki


9 Ellen Elizabeth Davidson


9 Elaine Davidson


10 Michael John Sirois


10 Elizabeth Frances Powers


11 Richard Bruce Messina


12 Gregory John Moore


13 Leslie Ann Dwyer


13 Eileen Micalizzi


13 Ross Elliot Eichberg


13 Gary Alan Rodgers


14 Deborah Jeanne Arsenault


14 Cynthia Anne Paddleford


15 Tracie Lynn Emery


16 Robert David Collins, Jr.


17 David Alan Rabenius


17 Kathleen Anne Hicks


17 Susan Michelle Mack


17 Cynthia Ellen Gates 17 Cynthia Linda Holden


17 Steven James Maynard


18 Marcy Millard Wales


21 Robert Earle MacDonald


21 Timothy Paul O'Brien 22 Richard Harvey Brusqulis


22 Bruce Charles Adams Charles A. and Virginia L.


24 Linda Lorraine Doyon


28 Rebecca Ann Vallado


29 David Richard Smith


Herbert M. and Donna J. Robert D. and Elizabeth A. Robert O. and Mary E. William J. and Barbara L. Raymond A. and Marion G. Earle K. and Marjorie R. Edward E. and Hilda H. Richard F. and Edith J. Roger S. and Norma I.


Robert F. and Mildred D. Maurice J. and Mary E. Edward S. and Joyce R.


Maurice P. and Cecile A.


Anthony C. and Rebecca A. Richard L. and Norma L.


Frank D. and Marie R.


George G. and Virginia F. Kenneth L. and Donna L.


Charles R. and Florence L. Arthur E. and Lorna D. Richard and Katherine T.


Wendell W. and Jo Ann M.


Roland O. and Laura J. Robert E. and Joyce Y.


Donald W. and Elizabeth P.


Donald W. and Elizabeth P. Joseph L. and Mary E.


Chester J., Jr. and Joan M. Fred R. and Marjorie A. John M. and Betty A. Thomas E. and Barbara J. Joseph V. and Ann L. Robert L. and Millicent


Alan E. and Elizabeth A. Donald P. and Rosalind E. John B. and Charlotte E.


67


BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1959


Date


Name


Parents


April


29 Ellen Yvonne Corsano


30 Alan Robert Thornton


30 Robert Allen Haley


Walter A., Jr. and Jeanne R. Harry L., Jr. and Evelyn J. Edward W. and Lillian T.


May


1 Frederick Charles Powers


1 Karen Anne Sheehan


2 William Arthur Sykes, Jr.


3 Jay Williams Durant


3 Wendy Marie Hubbard


3 Christopher Jackson Grayson


4 Karen Jeri Wies


5 Mary Ann Wood


6 Jon Matthew Quale


7 Donna Marie Gentile


7 Philip Bowen Boisvert


9 Craig David Merry


9 Charles Robert Puleo


9 Shawn Francis Holway


11 Bruce West Moriarty


11 Mary Ann Steele


11 Mary Denise Lintner


11 Michael John Landquist


12 Ellen Marie Johansen


13 Thomas William Goddard


13 David Eric Boyd


14 Dorothy Frances Marsh


15 David Prescott Wright


15 Deborah Anne Greenleaf


18 Richard Joseph Racine


19 Diana Eliane Blake


19 Jean Marie Brady


20 Michael William Oram


21 Anne Mary MacLeish


21 Donna Marie Doucette


26 Dixon Estes Allen, Jr.


27 Susan Helen Hodgkins


27 William Thomas Rowe


28 James Wilson Powers, Jr.


28 Dale Alan Woodward


29 Martha Jane Blowney


30 Arthur Thomas Iannelli


31 Cornelia Anna van de Stadt


Charles B. and Barbara A. Edmund J., Jr. and Anne M. William A. and Pauline E.


Roger W. and Joan C.


Herman L. and Margaret C. Charles J., Jr. and Elizabeth Harold M. and Harriet J. Francis J. and Grace A.


Arthur J. and Blanche M.


Engene T. and Josephine R.


Marcel P. and Barbara David G. and Janet L.


John A. and Christina A. Frank A. and Ruth E.


John W. and Shirley L.


Robert P. and Catherine A.


Donald R. and Mary T.


Joseph and Ruth


Donald E. and Barbara E. Frank and Barbara J.


Ernest W. and Carol A. Alexander and Shirley L.


Charles E. and Virginia B.


Richard W. and Nancy L.


Harvey J. and Elizabeth E. Thomas E. and Diana M. John J. and Mary F.


William H. and Barbara J. William T. and Irene R.


Raymond J. and Doris M.


Dixon E. and Miriam J.


Leslie G. and Olive L.


Thomas M and Shirley E. James W. and June P.


Robert G. and Helen L.


John S. and Nan


Dominic A. and Carmella


Willem and Gerardine A. J.


68


BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1959


Date


Name


Parents


June


1 Nancy Jean Arnold


2 Mary Josephine Sweeney


3 Timothy Patrick Jones


4 Thomas Acquavuva


4 Katharine June Stevens


4 Robert John Laskey


6 John Herbert Hassett, Jr.


8 William Matthew Vander Haegen


8 Kathleen Marie Keaton


9 Robert Avner Koslover


9 Thomas Robert Barrett, Jr.


9 Carol Ann Gatteny


9 Susan Elizabeth Mullins


11 Mary Ann Kiely 12 Philip Jay King


13 Carol Anne Kleponis


14 William Parker Seldon


15 Peter Joseph Degnan Robert A. and Mary L.


16 Steven Douglas Cogger


16 John Albert DiDonato


17 John Scott Kennedy


Cumming


19 21 Stephanie Lynn Beale


21 Susan Ann Ewing


21 Kathleen Marie Jones


24 Beth Ellen Beaudoin


25 Barbara Elen Magdalene Hammond


25 Matthew Jonathan Bond


26 Janet Elizabeth Heard 26 Peter Alan Richardson


27 Roberta Mary Hale


27 Shawn Lee Welch


30 Ronald Daniel Johnson 30 Robert Francis Rose


John F. and Jeanette


Paul and Norma


Paul F. and Eleanor A


William P. and Audrey V.


Bradley S. and Helen J.


Ronan J. and Catherine J. John H. and Lorraine E.


William E .and June M. Fred P., Jr. and Dorothy A. Monty and Lillian


Thomas R. and Barbara A.


Samuel DeM. and Freda


Timothy J. and Phyllis I.


Jeremiah J. and Rosalie A.


John D. and Shirley C. John R. and Marie A. Alvin W. and Janet M.


Harold W. and Claudia F.


James C. and Marie A.


Edmond I. and Harriet M. Alexander B. and Ruth Peter M. and Marilyn M.


Paul C., Jr. and Elizabeth E.


Francis X. and Barbara A.


Armand J. and Carol M.


Alfred H. and Margaret M. Harold E. and Theresa A. Ralph S. and Emily R.


Elwood L., Jr. and Jean E. Robert M. and Helen P.


Howard T. and Dawn L.


Ingwell M. and Dorothy V. N.


Francis W. and Priscilla L.


July


1 Donald Winston Roberts


2 Marjorie Woodside


2 Thomas Edward Watson


3 Ronald Sanford Bearse


3 Kelly Elizabeth Legate


4 Kimberly Joan Riek


Ronald A. and Elizabeth A. Austin C. and Ruth C. John J. and Alice M. Sanford N. and Marcia A. B. Virkler and Mary V. Roderick V. and Joan K.


69


BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1959


Date


Name


Parents


July


4 Christine Mary Leatham 5 Robert Arthur Redmond


6 Donna Marie Boyd


6 Jacob Harold Russell


6 Allen Michael Ruby


Stanley and Gloria


7 Peter Daniel Condon


David N. and Diane B.


7 Dolores Jean Magno


Ermine J. and Jean M.


8 Paul Francis Regan Francis A., Jr. and Nancy T.


9 (Female) Connors


9 Colin Paul Shepherd


10 Ann Marie DiSalvo


10 Michael Morris


11 Kenneth Paul Fazio, Jr.


11 Michael Paul Tiberio


11 Terri Jean Berman


12 Gail Laura Stephens


13 Thomas Harold Freeman, Jr.


13 Linda Estelle Hardy


14 Edward Michael Foley


16 James Howard Burney


16 George Robert Barnes


16 John Douglas Duffy


17 Patricia Ann Maloney


18 Peter Bo-Ping Lee


18 David Paul Alsen


20 Eileen Joyce Curley


22 Andrew Copland Court


22 Nancy Ann Hrynowski


24 Keith Edward Ballou


24 Michael Ryan Collins


24 David Robert Morrison


26 John Edward Pittman, Jr.


28 Joseph Edwin Wendell


29 David Joseph Surette


29 Female Sias


30 Michael John Canty


31 Vikki Ann Sherrod


31 Marilyn Irene Saltalamacchia


William E. and Barbara A.


Robert L. and Sara A.


Douglas E. and Frances M.


William F. and Rose K.


Thomas J. and Barbara A.


Paul P. and Virginia G.


Francis J. and Rita J.


George A. and Mary H.


Kenneth P. and Marie R.


Richard A. and Jean C.


Paul J. and Judith


Raymond D. and Beverly A.


Thomas H. and Edith G.


Jack A. and Arline E.


Gerald F. and Hazel J.


Charles F. and Lillian A.


James and Isabelle James W. and Margaret M.


James P., Jr. and Phyllis A.


Raymond T. and Beatrice


Carl W., III and Barbara


Joseph W., Jr. and Patricia A. Elliott A. and Mabel V. Stanley P. and Mary L.


Robert L. and Phyllis M.


Robert M. and Virginia A.


Donald A. and Edith B.


John E. and Jean V.


David E. and Frances V.


Robert J. and Angela M.


Carl W. and Florence R.


Richard J. and Rita C.


Robert C. and Winifred E.


Anthony J. and Lois A.


August


2 David William Savage


2 Keith David Messenger


2 Jane Meredith Bolton


2 Pandora Margaret Goodwin


Robert V., Jr. and Lois M. Donald D. and Margaret V. James B. and Worraine M. Percy E. and Peggy


70


BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1959


Date


Name


Parents


August


5 Charlene Anne Lawless


7 Wayne Charles Heinstrom


8 Abigail Williams


8 Mark Steven Nichols


9 Richard Allen Hollowell


9 Brian James Jablonski


11 Audrey Lynn Greenwood


11 Mark Stephen Santoro


11 Constance Lea FitzPatrick


11 Thomas Albert Nihan


12 Thomas Michael Miller


14 Elizabeth Anne Patrick


17 Karen Marie Roberts


18 Zane Jose Rodriguez Lisa Frances Arthur Dana John Marsh


18


18 20 Linn Kurkjian


20 Debra Lee Turner


20 Donald James Surdam


21 David John Castine


- - Waye


22 23 John Joseph Christopher, III


23 Glen Patrick Maillett




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.