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.