Town of Reading Massachusetts annual report 1961, Part 8

Author: Reading (Mass.)
Publication date: 1961
Publisher: The Town
Number of Pages: 230


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1961 > Part 8


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


29 Cooper Lee Gilman Judith Matthews Partelow


29 George Crandall Mason Gloria Jean Paige


30 George William Muse, Jr. Gale A. Johnson


36 Technician


Stoneham


4 Albion Dutton Weeks Winifred May Murphy (English) 46 At Home


21


Cook


North Reading


4 Robert Joseph Starr Phyllis Ann Palino 20 I.B.M. Operator North Reading


5 William Frederick Steuerwald 24 Martha Edith McCoy


23 Bookkeeper


Reading


5 Richard Noel Gray Elaine Donna Lush 21 Teacher 20 Student


Reading


Everett


28 Richard Hartley Howard Anne Dolores O'Brien


29 James Yearsley Nancy Roberts


15 At Home


32 Engineer


23 Teacher


Lynn Reading


23 Construction


Reading


19 Clerk-typist Woburn


19 Enameler


16 Student


Reading Wakefield


August


18 Serviceman


Reading


Boston


16 William Boyd Leslie Sandra Jean Cookingham


22 John Francis Murray Pauline Catherine Doherty 21


22 Frederick Harold Fleming Marjorie Evelyn Mackay 20 Student


Melrose


Stoneham


Insurance Somersworth, N.H.


84


MARRIAGES REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Age Occupation


Residence


August


11 John Edward Rodgers Margaret Mary Hopkins


48 Truck Supervisor


Somerville


44 Underwriter


Somerville


12 William George Morgan, Jr. 23 Judith Elaine Wilkinson 21


14 Richard Fitzgerald Judith Frances Phillips


18


Carpenter


Melrose


18 Secretary


Reading


23 Receiving Clerk


Lowell


21 Clerk-typist


Reading


25 Accountant


Brookline


21 Secretary


Reading


30


Truck Driver


Reading


23 At Home


Lynn


25 IBM Operator


Reading


23 Secretary


South Boston


25 Electrician


Burlington


25 Bank Teller


Burlington


23 Medical student


Chicago, Ill.


20 Air Line Stewardess


Reading


September


1 Timothy Edward Strob Roberta Arlene Aylward


20 U. S. Army


Wilmington


17 Clerk-Typist


Reading


26 Plasterer's Tender


Woburn


26 At home Woburn


24 Teacher


Manchester, N.H.


22


Teacher


Reading


2 Michael Peter Grant Mary Susan Corcoran


25 Student


Oshkosh, Wisc.


21 Student


Reading


26 Student


Lorain, Ohio


2 Steve Kalman Lieselotte Ute Horlitz


23


Student


Kulmbach, Germany


20 Student


Reading


21 Secretary


Reading


23 Printer


Reading


21 Secretary


Wilmington


26 Technician


Melrose


Reading


29 Insurance Underwriter Reading


28 Unemployed Stoneham


Newton


Salesman


Teacher


Reading


19 Bernard Boyd Richardson Elizabeth Anne Keenan


20 Neil Lloyd Zais Jane Roslyn Land


25 Robert Emery Newell Barbara Janice Comeau McDonough


26 William Michael Carney Alberta Mary Kocher


26 Russell Stewart Crockett Joan Paula Biagiotti


26 Anthony Lynn Scott Gail Marie Green


1 Richard Connolly Geraldine McAllister


2 Joseph Jules Denis Cote Jacqueline Ann Hughes


9 Peter Bergholtz Joyce Ann Doherty


9 William Charles Climo Virginia Marie Dawson


9 Donald Owen Thomas Janien Evelyn Benson 21 Secretary


10 John Edward Flynn, Jr. Pauline Hill Stephan


85


MARRIAGES REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Age


Occupation


Residence


September


10 Harry Chopelas Edwina Marie Belzer


29


Salesman


Malden


22


Receptionist


Reading


10 Edgar Roger Louanis Marie Lorraine Hynes


32


Draftsman


Reading


11 William L. Messer Rita Flanagan


30


Mechanic


N. Chelmsford


36


Waitress


N. Chelmsford


15 Henry Edward Bolton. Jr. Joan Isabel Kay


22


Bookkeeper


Brighton


16 Donald Frederick Gove Arline Frances Halpin


26


Dentist


Concord, N.H.


25 Nurse


Reading


16 Ronald Amos Record Rheta Alice McManus


21


Refinisher


19


Secretary


Reading


16 Dwight Harold Storer, Jr. Lois Jean Maskell Murphy


28


Registered Nurse


Malden


22


Assembly Worker


Stoneham


17 James Paul Libbey Joyce Ann Scavongelli


21


U. S. Army


Haverhill


20


Unemployed


Reading


18 William Joseph Haims Hinda Fay Robinson


18


Dental Assistant


Newton


Reading


25 Lloyd George Silva Ann Sheridan Dalton 19


20


Mechanic


At Home


Reading


26 Raymond Joseph Nolet Dorothy Jean Faulkner


45


Floor Manager


Waltham


22 Sheet Metal Worker


Chelsea


21 Assembler


Reading


22 Chemical Operator


Wilmington


21 Tester


Reading


October


1 David P. Lee Mary H. Daniels


2 Robert Myrten Davis Cynthia Ann Ross


5 Harry Joseph Rivers, Jr. Patricia Ann Whitney


11 John Louis Enos Maybell Eldora Aldrich (McAdams)


20 Carpenter


Billerica


20 Cashier


No. Billerica


27 Missile Technician


Reading


18 Housekeeper


Danvers


18 Barber


Reading


18 Nurse's Aide


Wakefield


61 Post Office Clerk


Reading


22


Photographer


Reading


Reading


29


Mechanic


Reading


17 John Martin Messina Marlene Joan Kramer a/k/a Sandra Joan Lionstone 20


Assembly Worker


Reading


21 Jewelry Salesman


Lawrence


47 Technician "B"


Reading


30 Kimberly Evan Rich Nancy Carole Poehler


30 Felix Anthony Fortunata Sheila Desmond


31


Engineer


Reading


52 Stenographer Reading


86


MARRIAGES REGISTERED IN READING FOR THE YEAR 1961


Date Name


Age Occupation


Residence


October


11 James Joseph Linnane Christine Ruth Roche


45


Secretary


Beverly Weymouth


12 Joseph A. Morley Elizabeth A. Venables (Caines)


73 Lodging House Owner


Malden


27


Custodian


Reading


27 Ass't Tax Collector Peabody


25 Unemployed


Woburn


23 Secretary


Reading


14 Lawrence Harold Kenney Marjorie Louise White


21 Ensign U.S.N.R.


Reading


22 X-Ray Technician


Reading


14 John Russell Carter Deborah Jane Slocombe


23 Utility Helper


Reading


20 Unemployed


Reading


25 Division Manager


Reading


20 Cashier


Everett


18 Office Worker


Reading


18 Control Clerk Somerville


20 Electronic Technician


Reading


18 Clerical


Reading


21 Cashier


Lynn


21 Tester


Reading


21 Joseph Anthony Murphy Sally Jenkins


28


Student


No. Reading Reading


27 Frederick Arthur Nyberg, Jr. 20 Elaine Griffiths French 18 Machine Operator


28 Richard Charles Harvey Carol Ann Sidelinker


51 Transportation


Malden


53 At home


Malden


Student


Reading


19


At home


Stoneham


22 Manager


Lowell


At home


Lowell


60 Boss Carpenter


Swampscott


63 Companion


Reading


21 Bank Teller


Wakefield


18 Clerk


Reading


November


1 William Levine Helen B. Cohen (Barron)


2 Peter Whitcomb Adams Janet Marion Quittmeyer


3 William Owen Clark, Jr. Louise C. Morrell (nee Zabbo) 35


3 Elden Campbell MacKeen Ethel Elizabeth Greenyer Buttrick Putnam


4 Robert Burke Kenney Maureen Elizabeth Barnes


43 Inspector


72 Self employed "


Malden


12 Louis Boyce Bacigalupo Mary A. Chalafour


14 Robert Paul Wiklund Carol June Moodie


15 George Maurice Carroll Joanne Dorothy Perna


15 Gerald Robert Lees Elizabeth Ann O'Rourke


19 Arthur Harry Hubbard, Jr. Trina Helena Belzer


20 Robert Thomas Snow Virginia Florence Climo


23 Clerk-typist


Truck Driver


Reading


Reading


26 Electronic Technician Reading


19 Assembly Worker Reading


22


87


MARRIAGES REGISTERED IN READING FOR THE YEAR 1961


Date Name


Age Occupation


Residence


November


4 John H. Pace Roberta Simon


18 Rollerman


Lowell


18


Driller


Lowell


4 Richard Arthur Davidson Stephanie Ann Pietrowski 20


Registered Nurse


Swampscott


4 Henry Roy Hopkinson Carol Elizabeth Halfyard


22


Electronic Technician


Everett


Legal Secretary


Reading


6 Robert Arthur Nickerson, Jr. 18 Sandra Ruth Pearl 16


U.S. Army At home


Wilmington


7 David E. Wyatt Susan A. Yanchum


19


Factory Worker


Billerica


18 At home


Lynn


11 Edmund F. Harrington Beverly M. Leather


33


Longshoreman


Charlestown


Clerk


Everett


11 Douglas F. Warton Carolyn Ann Dwyer


29


29 Machine Operator Office Work


No. Attleboro West Medford


24 Salesman


20


Clerk


Reading Dorchester


12 Raymond Joseph Macinanti Ora Rita (Davis) Kerrigan


24


Factory


Woburn


18 Alan Conrad Anderson Roberta Ann Spencer


21


Credit Clerk


Billerica


18 Arthur Stanley Rubin Gail Barbara Strasnick


22 Bookkeeper


Reading


18 Thomas Ward Clark Mary Jane Leslie


28 Civil Engineer


Reading


22 Secretary


Reading


24 Richard Harold William Longabaugh


26 Research-Teacher


Cambridge Reading


25 Warren Joseph Surette Elizabeth Saunders


22


Secretary


Rochester


25 Robert William Landrigan Elizabeth Ann Halpin


22 Physical Therapist


Stoneham


26 John Marden Joan Surpitski


21


Secretary


Ipswich


29 Donald Edwards Weeks Loretta Agnes Mahoney


26


Clerk


Waltham


23


Jr. Clerk


Winthrop


30 Robert M. Langdon Gloria A. DeLaKoski


34 Welder East Bridgewater


33 Supr. Clerk-Staff East Bridgewater


Woburn


28 Bakery Manager


28


Compounder


Reading


29 Sales Manager


Dorchester


Linda Cordell Stott


20 Student Nurse


23 Student


Reading


22 U.S. Army


Reading


23 Technician


Reading


21 Registered Pharmacist


Reading


18


Reading


12 John Warren Vedder, 3rd (also known as Jon) Phyllis Anne Gibbons


30


88


MARRIAGES REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Age Occupation


Residence


December


2 Robert Leslie Ducker Kathleen Ann McCormack


22


Plastics


Reading


18


Secretary


Saugus


2 Andrew F. Connolly Patricia M. Tighe


23


Secretary


Boston


2 Phillip Gary Orth Judith Anne Sollows


20


Secretary


Reading


2 Gilbert J. Doucette Geraldine Noble


20


Inspector


Wilmington


3 Charles L. Preuett Marcelle E. Legere


28


U.S. Air Force


Portsmouth, N.H.


31


Cashier


No. Reading


9 Allan Howard Handweiler Evelyn Susan Paris


23


Secretary


Woburn


15 Robert Thomas Green Frances Teresa LeFave


21


Stitcher


Reading


15 Charles Napoli


25


Laundry Worker


Stoneham


Helen Eleanor Longo


19


Laundry Worker


Stoneham


15 Robert Bruce Stalker Ruth Anderson


18


Machine Operator


Reading


31


Senior Scientist


Reading


27


Phys. Therapist


Providence, R.I.


23 Donald James Lovely Alice Cordelia Allen


31


Teacher


Somerville


35


Teacher


Medford


30 Alan Charles Ritter Ellen Ball Partelow


23


Manager


Freeport, N.Y.


31 Everett Eugene Taylor Alice Cathleen Wessell nee 'Drew'


67


Retired


Stoneham


58 Secretary-Bookkeeper


Stoneham


31 Roy James LaFleur


Agnes Irene DuTemple


62 Housekeeper


Reading


DELAYED RECORD OF MARRIAGES IN READING FOR THE YEAR 1960


Date


Name


Age


Occupation


Residence


October


22 H. Ken Scruton Beverly Ann Jones


25 Student


North Reading


21 Physical Therapist


Hamilton


32


Molder


Boston


22


Salesman


Reading


18


U.S. Air Force


Wilmington


24


Stock trader


Brooklyn, N.Y.


24 Truck Driver


Wakefield


18


Truck Driver


Melrose


16 Kurt Burkhard Diana George


21


At Home


Reading


60 Electrical mechanic


Reading


89


DEATHS REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Y M D Cause of Death


January


3 May Barker MacDowell


5 Frank A. Tebeau


7 George Duncan MacPhail


82


5 25 Terminal bronchopneumonia


8 Blanche J. (Partridge) Macleod 81 10 1 Carcinoma - colon


10 Esther E. Surrette


11 Roy C. Hodsdon, 3rd


13 Helen L. Raker


14 D. Frances Dennison


15 Jeffrey D. Muccio


16 Ada May (Norton) Loring


18 Arthur Winn Morrison


20 John Alexander Burbine


68


6 9 Hypertensive cardio vascu- lar disease


87 11 9 Hypertensive cardio vascu- lar disease


27 Mary Ella (Bradstreet) Wright


27 Edward Calvin McIntire


77


3 12 Multiple cerebral thrombosis


55 1 11 Carcinomatosis boses


74


4 29 Coronary thrombosis


74 0 10 Hepato-renal syndrome


83


2 14 Acute myocardial failure


February


1 Emory William Abbott


79


5 25 Cerebral hemorrhage with right side hemiplegia


34


5 29 Uremia


52 7 12 Congestive heart disease


6 Jessie L. Mechling


56 9 27 Arteriosclerotic heart disease


8 Julian Paproski


73


2 10 Arteriosclerotic heart disease


9 John Freitas


43


7 11 Sudden death coronary thrombosis heart disease


10 Hattie Olivia Newcomb Rogers


56


5 11 Cerebral thrombosis


11 Karl Miller


48 6 8 Heart disease - Sudden death


12 Muriel L. Atwood Gray


14 Arlene June Chipman


5 7 19 Intracranial hemorrhage


16 William H. Munroe


73 - - Myocardial infarction


17 Emma B. (Walton) Roberston 85 3 23 Arteriosclerosis


84 11 15 Arteriosclerotic heart disease 74 3 10 Acute myocardial failure


48 9 9 Metastatic carcinoma


- - 25 Interstitial pneumonia


93 2 26 Arteriosclerotic heart disease


89 9 29 Fractured left hip


- 1 - Pneumonitis


86


- -- Cerebral thrombosis


62


4 9 Total collapse left lung


22 Jennie I. (Nelson) Russell


28 Dr. Thomas W. Beaman


30 John Joseph Sullivan


31 William L. Aldrich


2 Gordon H. Taylor


2 Clara Lancelotte (Doucette)


41 2 18 Carcinomatosis


90


DEATHS REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Y M D Cause of Death


February


17 Lettie Bell Low (Brewer) 87 4 29 Cerebral hemorrhage


21 Timothy Dunne


77 10 2 Bronchopneumonia


22 Samuel H. Jackson 76 4 3 Cerebral thrombosis


23 Charles McLaughlin


23 William Edward Mead


73 1 17 Coronary thrombosis


26 Paul J. S. Geary


60 10


8 Carcinoma of stomach


March


2 Elizabeth S. Shattuck (Berry) 79 2 12 Uraemia 6 Philomena Frotten 6 12 Arteriosclerotic heart disease 78


9 Catherine Veronica Wright 71 8 0 Heart disease - sudden death


11 Calvin Wolcott Hobart 92 3 13 Arteriosclerotic heart disease


14 Harry E. Cottle


85


6 23 Bronchiectasis


16 Joseph A. DeCelles


84


6 0 Arteriosclerotic heart disease


18 Charles Eddy Thompson


21 Charlotte Bullard


28 Fred A. Peterson


30 Mary Brown


93 6 22 Coronary occlusion


67 2. 24 Bronchopneumonia


69 3 26 Acute myocardial infarction


65 8 29 Carcinoma of stomach - metastases to liver


April


3 Alexander Robichaud


7 Philip Joseph Dowd


14 Margaret J. (Lynch) Aylward


76 Mesenteric Thrombosis


29 - Metastatic Epidermoid Carcinoma


19 Brenda Evelyn Southard


19 Ina (Bergquist) Nesmith


45 7 1 Chronic emphysema & pulmonary insuf.


22 Mary Soszynski (Chojnacki) 68 3 28 Arteriosclerotic heart disease


22 Louis Arthur Parry


27 Arthur J. Lynn


28 Roy O. Beck


29 Dana John Marsh


30 Mae F. Collins


73 11 1 Surgical shock


48 6 12 Carbon monoxide poisoning


61 1 11 Prob. coronary thrombosis


1 8 11 Pneumonia bilateral


71 3 22 Cerebral thrombosis


91


79 · - Acute Myocardial Insuffici- ency


60


Heart Disease


18 Frank P. Spinosa


10 11 18 Empyema of rt. Thoracic cavity


72 6 17 Cerebral thrombosis


DEATHS REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Y M D Cause of Death


May


4 Elbridge A. Lucas


5 Annie Fitzsimmons


89 3 19 Cerebral hemorrhage


91 9 - Arteriosclerotic heart disease


7 Helen A. Hubbard


69


6 18 Carcinoma of intestine


67 7 25 Heart disease-sudden death


83 1 11 Arteriosclerotic heart disease


11 Effie Belle (Smart) Crawford


11 Emma Williamson


14 Iola G. LaFleur "Roby"


16 Marjorie Ehler


21 Pauline S. Francis


21 William T. Lydstone


24 Harold N. Boyle


91 - - Cerebral hemorrhage 53 5 12 Arteriosclerotic heart disease


45 - - Rupture of bowel


43 3 13 Pulmonary edema


89 4 10 Cerebral hemorrhage


73 - - Coronary thrombosis 85 4 23 Arteriosclerotic heart disease


27 Grace V. Burnett (Nickerson) 89 3 10 Extensive hemorrhage


28 Agnes O'Connor (Cullinane)


29 William J. Delano, Jr.


30 Baby Girl Gaudet


91 0 0 Myocardial infarction


72 7 - Terminal bronchopneumo- nia; Coronary Atherosclo- sis; Arthritis Deformans; Fractured right hip


8 Ethel W. Townsend (Winslow) 65 10 25 Cardiovascular disease


14 Angelo Giovanni Puccinelli


16 Sarah (Curran) Crotty


17 Edna May (Harriman) Fienemann


59 0 15 Cerebellar atrophy


64 4 15 Cirrhosis of liver with hepatoma


19 Arthur J. Dolben 25 John Torra


49


0 0 Carcinoma colon


18 0 0 Accidental drowning


July


2 Wilbur Smith Sias


78 2 13 Cerebral hemorrhage


5 Sarah LeFave (Muise)


90 7 19 Arteriosclerosis


92


June


3 Robert W. Lyle


6 Amy C. Crosby


84 5 22 Carcinoma prostate 75 0 0 Septicemia


17 James Guthrie


82 3 7 Acute cardiac failure


71 9 27 Myocardial infarction 6 hrs. Prematurity


7 William Edward Rock


8 Elizabeth (Bezanson) Hamilton


DEATHS REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Y M D Cause of Death 1


July


6 Harold Butt


9 Annie Milton


10 Wallace L. Gerrior


28


4 17 Sudden death by electrocu- tion


11 Isabel A. Reardon (McShane)


13 Anna T. Welin


16 Thomas Wilbur Waters


17 Bertha Perkins


18 Lena Hollis


23 Elizabeth A. Costello 28 Ernestine Good Sands (Good)


29 Robert Haynes


71 - - Cerebral hemorrhage 86 10 5 Cerebral hemorrhage


40 - 13 Fracture of skull with epidural hematoma


78 11 13 Right cerebral infarction


89


1 11 Sudden death - natural causes


19 - Accidental Death


43 10 23 Giloma of Pons (Brain Tumor)


21 - 5 Aspiration of right lung abscess cavity into left lung


August


1 Louise Lathard Chase


2 Bernice Irene Bruce


3 Edward J. White


5 Harold Whitman Reed


7 Jennie Hickey (Grace)


8 Wilho Albin Wiinikainen


14 Thomas J. Hamilton


72.


1 Arteriosclerotic heart diease


57 - Cerebral hemorrhage


79 8 10 Arteriosclerosis


94 3 13 General Arteriosclerosis


93 - -


Arteriosclerotic heart diease


22 Baby Boy Harrison


23 Cyrus Newell White


24 Elisabeth A. Parker


26 Grace L. (Upton) Esty


26 Philip George Kuekan


77 - 24 Arteriosclerosis Generalized 68 6 4 Carcinoma Trans Colon


89 7 2 Generalized Arteriosclerosis 72 3 28 Acute Myocardial Insuffici- ency


70 3 11 Carcinoma Thyroid


45 8 14 Mesenteric Thrombosis & Hemorhagic infarction of colon


15 George Warren Sprague, Sr.


16 Harry Roland Slater


18 Carrie (Stanley) Roaf


21 Anna Smith Bovia


2 hrs. Premature Birth


73 4 23 Bronchial pneumonia


91 7 6 Cerebral Arteriosclerosis


77 11 3 Arteriosclerosis


59 - - Lung abscess


93


57 1 28 Myocardial infarction


79 0 0 Cerebral thrombosis


DEATHS REGISTERED IN READING FOR THE YEAR 1961


Date Name


Y M D Cause of Death


September


6 Mary Akerley Callahan


6 Sydney M. Dunningham


9 Hattie Emma Burril!


12 Alena Estelle Churchill 76 9 15 Arteriosclerotic heart disease


12 A. Maude Adams


14 George L. Fay (Fahey)


16 Joseph Herbert Doucette


16 Helen (Manning) Callahan


16 Daniel J. O'Dwyer


18 Frances Sullivan


21 Deborah White


26 Dorothy M. Davis


26 Augustus Emanuel Caesar


29 Lillian A. Little


59


1 17 Heart Disease - sudden death


51 6 27 Broncho genic carcinoma


60 1 1 Carcinomatosis


0


3 23 Purulent meningitis


56 - - Myocardial infarction


5 -


- - Toxic encephalopathy


43 11 0 Cerebral hemorrhage


78 10 13 Coronary thrombosis


80 0 25 Coronary heart disease


October


1 George C. Bakas


3 Lulu J. (Band) Fischer


6 Elsie Mitchell Quigley (Pratt) 76 7 29 Heart disease - sudden death


9 Eileen (Meuse) LeFave


13 Timothy F. Cunningham


14 Baby Girl (Leslie A. Brooks)


15 Elizabeth Mann (Ross)


17 Anna (Goett) Erickson


17 Edith F. White (Doucette)


19 Thomas F. Classen


19 Ruth (Woodford) Newcomb


24 Gertrude Bennett (Towle)


24 Betsey French Nutter


24 Clara E. (Griffin) Brande 92 3


71


0 9 Arteriosclerotic heart disease


79 11 26 Heart disease - sudden deathı


72 1


1 Metastatic carcinoma to brain


70 1 23 Cardiac arrest


81 11 0 Coronary insufficiency


75 11 18 Cerebral thrombosis


84 1 14 Terminal bronchopneumonia


6 Arteriosclerotic heart disease


25 Adelaide Duarte


25 Grace Burleigh (Thomas)


29 Ella Martin (Gleason) Wilson


31 Harry Thompson


31 Mabel Thompson


76 - Cerebral hemorrhage


78 6 9 Cerebral thrombosis


79 9 20 Parkinson's disease


72 11 24 Heart disease presumably coronary sclerosis 76 5 24 Acute pulumonary edema


94


76 - - Cerebral thrombosis 73 11 8 Myocardial infarction


58 0 13 Heart disease - sudden death


8 2 Carcinoma of lung with metastases to brain


3 Congenital heart


75


83 - 19 Pulmonary edema


71 3 19 Cerebral thrombosis


88 8 24 Chronic bronchitis


82 7 22 Recurrent cerebral throm-


bosis


DEATHS REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Y M D Cause of Death


November


1 Annie M. (Partridge) Burns 94 4 3 Myocardial insufficiency


1 Edward Francis Parker


3 Baby Boy Maggelet


79 1 3 Cerebral hemorrhage 7 hrs. Pulmonary atelectasis bilateral


3 Francis Greeley


64 10 24 Coronary occlusion


4 Harold J. Johnson


71 7 27 Metastatic carcinoma


92 2 22 General arteriosclerosis- fractured right hip


8 William F. Black


39 10 4 Brain tumor


9 George Harden Mclellan


10 Marilyn A. Selfridge


28 7


6 Malignant lymphoma


12 Helen Gertrude (Martin) Delaney


51 9 20 Sudden death


66 7 23 Sudden death


91


6 8 Acute right heart failure


76 9 27 Bulbar paralysis


14 Susan Augusta (Kidder) Macleod 82 4 25 Acute myocardial insufficiency


17 Fanny M. (Wood) Dodge


18 John Alexander Roden


20 Jean Wallace


21 Johanna Benson


23 Leigh Heath Webster


27 Florence E. Burnham


27 Caroline Silva


28 Eli Horatio Brown


85


8 18 Arteriosclerotic heart disease


December


6 Alice Enderrick Aldrich


6 Adele (Tucker) Williams


7 Valentine Chisholm


84 8


7 Fractured left femur, arteriosclerotic heart disease, pneumonia


10 Katherine Frances Whelton 90


0 14 Coronary thrombosis


15 Evelyn A. (MacLean) Estabrook 78


15 Edwin B. Spear


85


4 15 Arteriosclerotic heart disease


16 Bertha M. (McKenna) Lynch 70


5 12 Cerebral hemorrhage


17 George Shipp


70


5 21 Sudden death - natural causes 2 15 Heart disease-sudden death


18 John A. Gallant 52


68 9 3 Cerebral hemorrhage


78 8 2 Natural causes


86 3 29 Femoral artery thrombosis


74 10 20 Heart disease-sudden death


80 3 12 Cerebral thrombosis


84 7 15 Chronic cor. pulmonale


74 8 26 Gastric hemorrhage


83 4 2 Natural causes


88 1 23 Myocardial infarct


5 Louise Horle (Janse)


63 8 12 Carcinomatosis


12 Foster Eddy Varrell


12 Isabel H. Lee


14 Susan Alice Lynn


9 13 Rt. lobar pneumonia


95


DEATHS REGISTERED IN READING FOR THE YEAR 1961


Date


Name


Y M D Cause of Death


December


18 William H. Libby


18 Elmer Raymond Henderson


19 Eva G. MacIntyre


20 Agnes M. (Hale) Woods


91


2 19 Chronic myocarditis & myocardial degeneration


21 Baby Girl Taylor


22 Walter Ball, Sr.


22 Laura T. Cowan (Holley)


81


0 0 Arteriosclerotic heart disease with acute decompensation


6 2 Carcinoma of liver


24 Fred W. Merritt


28 Edith Bradford Morse (Tobey)


84


9 16 Uraemia


31 William Kenneth Dunn


50


0 0 Heart disease-sudden death


31 Adella Philbrook Ames 36 1 22 Chronic uremia


DELAYED RECORD OF DEATHS FOR THE YEAR 1924


Date


Name


Y M D


Cause of Death


January


12. William Meuse


1 25 Tuberculosis of lungs 52


NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MID-WIVES


Your attention is called to the sections below taken from the re- vised 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


89


53


0 0 Arteriosclerotic heart disease


2 28 Hemorrhage spontaneous of of the brain


76


0 14 Metastatic adeno carcinoma


1 Atectasis of lungs


82 6 5 Acute viral pneumonitis


57


96


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 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, 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 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


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.


97


REPORT OF THE RECREATION COMMITTEE


The following is a report of the 1961 activities of the Recreation program in the Town, so that you may keep abreast of this important facet of youth programming.




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.