Town of Reading Massachusetts annual report 1962, Part 9

Author: Reading (Mass.)
Publication date: 1962
Publisher: The Town
Number of Pages: 252


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1962 > Part 9


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


67 Retired Clerk Reading


20 Henry G. Moriarty, Jr. Alice L. Webster


20 Charles Donald Stever Carol Ann Richards


19


Secretary


Reading


21 Joseph K. Sampson Ruth Ann Strob


23 Porcelain Sprayer


Reading


20 Egg Candler Wilmington


21 Norman Adolph Forsberg Eleanor Charlotte Seagren 24


25 Salesman


Reading


Woburn


22 Robert William Hughes Rita Maloney


24


Auto Parts


Woburn


19 Nurse


Woburn


74 Salesman


Reading


62 Photography


Newton


21 U.S. Coast Guard Bethseda, Md.


16 Student Reading


24 Minister of Education


Reading


21 Registered Nurse Belmont


25 Carpenter


Reading


22 Secretary


Woburn


29 Richard Peter Dalton Leslie Hamilton Snow


29 Wesley W. Shepherd Janice E. Thurston


19 U. S. Navy


Woburn


23 Shoe Shop


Middletown, Conn.


November


2 Bradley Burnham Decatur Edith Blanche Barnaby


9 Richard Alvan Farrar Constance Mayo Lovell


21 Gas Station Attendant Reading


19 Shoe Worker No. Wilmington


31 Sales Mngmt.


W. Somerville


29 Asst. Buyer Lexington


101


26 William Kyle Seifred Alice (Ells) Pierce


27 Vincent Prothero Fritz Elaine Frances Cagnola


27 Dale Lewis Sanford Joyce Ann Baker


28 Kenneth Porter Jones Elsie Lorraine Spolidoro


19 Engineering Aide


Reading


15 Student Melrose


20 Ironworker Newbury


18 Payroll Clerk No. Wilmington


21 Communications


Reading


Bookkeeper


51 Purchasing Agent Reading


MARRIAGES REGISTERED IN READING FOR THE YEAR 1962


Date Name


Age Occupation


Residence


November


9 Albert Franklin Runge Beverly Ann Breen


27


Receptionist


Reading Lowell


10 William Edward Miles Barbara Lee Miller


28


U. S. Air Force


Reading


20 Medical Secretary


Reading


16 Charles Michael Sewall Dela Irene Getchel


22


Welder


Arlington


17 Alan Raymond Foley Jeanine M. Denise


16 Laborer


Lawrence


16 At Home


Andover


17 Ronald Lewis Wood Ruthann Sullivan


23 Bacteriologist


Reading


17 Daniel Francis Moran, Jr. Elizabeth Jean Hawe


24


Clerk


Somerville


20


Graduate Nurse


Reading


18 James Joseph Fucci Mary Ellen Kelly


21 U. S. Navy


Troy, N.Y. Reading


18 Francis Joseph Roche Alice Jean Smith


35 Private Investigator


Reading


32 Housekeeper


Reading


20 Factory Worker


Salem


18 At Home


Middleton


44 Salesman


Reading


37 Housewife


Mason, N.H.


24 Joseph John Rego Lillie Mae Bradshaw


57 Truck Driver


Somerville


51 At Home


Somerville


24 Richard Lester Davidson Constance Greenleaf Hale


26 Salvatore Joseph Balestrieri, Jr.


22 Security Guard


Woburn


Grace Marie Farrell


19 Student


Woburn


27 Ronald W. Ducker Judith A. Querze


19 Secretary


N. Medford Woburn


27 Arthur W. Carpenter Alice L. Kozachuk


18 At Home


Woburn


December


1 Richard Glenn Andrews Marian Carol Kelley


1 Romeo Charles Gilbert Shirley Ann Zipps


8 Paul Eugene Gosselin Barbara Louise Amato


24 Accountant


Danvers


23 Factory Worker


Reading


39 Utility Man


Lowell


30 At Home


Lowell


22 Truck Driver


Woburn


21 At Home


Wilmington


28


Compounder


18


Sales Clerk


Arlington


29 Teacher


Stoneham


20 Clerk Typist


18 Rodney Chester Oliver Fredericka Charlene Allen


24 John A. Mathieson Erdine F. Bowman


21 Laundry Rte Salesman Ipswich Boston


21 Office Worker


24 Mechanic


21 Truck Driver


Woburn


102


MARRIAGES REGISTERED IN READING FOR THE YEAR 1962


Date


Name


Age


Occupation


Residence


December


8 Bennie Cannavo Patricia Ellsey


18 Mill Operative


Lawrence


16 None


Lawrence


12 Walter Francis Desmond Nancy Laurel Gibbs


18


Secretary


Woburn


13 Robert Leman Stillings Marie Rosaline Savoie


20 Grocery Manager At Home


Reading


15 Charles Francis McCarthy Natalie Rose Krasinski


32 Technician


Woburn


36


Electronics


Winchester


15 Charles William Mathison, Jr.


28 District Manager


Reading


Jessica Anne Carpenter


22


Insurance Clerk


Lynnfield


15 David Alan Riley Patricia Ann Cain


22


Secretary


Reading


17 Albert Anderson Higgins Margaret Breck Miller


68


At Home


Melrose


21 Autal Szakacs Louise Bishop


18 Diode Mfg.


Salem Depot, N.H.


26


Assembler


Lawrence


22 Gaylord Brent Bigelow Lorraine Charlene Hancock


17


At Home


Burlington


28 John Joseph Cierri Lucy Carol Butler


24


Laborer


Woburn


25


Machinist


Watertown


29 James Craven Vivian Gennell


21


Packer


Lowell


29 Crysostomos Yianopoulos Lorraine A. Hebert


20 At Home


Lowell


35 Garage Owner


Reading


29 Ralph Leon Tarpin Susan Minasian Barberian


37


Legal Secretary


Reading


29 David Joseph Darby Lois Ann Baker


19 Student


Reading


19 Salesgirl


Reading


31 Michael Jerry D'Avolio Angelina Frances Sarcia


48 Guard


Stoneham


51 Stitcher


Stoneham


22 Mechanical Engineer


Reading


55 Jr. Bldg. Custodian


Melrose


21 Student


Waltham


28 Machinist


Lowell


27 Machinist


Lowell


103


21 Factory Worker


Burlington


Reading


DEATHS REGISTERED IN READING FOR THE YEAR 1962


Date Name


Y M D Cause of Death


January


2 Winifred Arsenault Paulson 49 2 16 Heart disease (sud. death)


2 Charles Henry Dow Parsons 90 10 6 Arteriosclerosis


6 Julia (McKown) Robbins 85 8 29 Rheumatic heart disease


6 Margaret Ryer (Vivian)


94 1 30 Bronchial pneumonia


7 Mirrium M. Watts 74 11 2 Basilar artery thrombosis


8 Ida E. Macmann (Phelps)


8 Ida C. Peterson


9 Ivy May Hurleman (Bishop)


9 Bernice M. Nute


88 8 20 Arteriosclerotic heart disease


10 William E. Adams 36 10 16 Coronary artery disease


14 Charles N. Nickerson


14 Edward E. Randall


16 Ethel (Caswell) Flint


17 Florence (Brown) Squires


18 Thomas Waitt Jackson


23 Escolastica Medeiros also Charlotte Medeiros


26 John Joseph Sullivan


27 Winifred (Smith) Mather


28 Frances Fucile


29 Harold Maxner Barton


87 - - Arteriosclerotic heart disease


48 5 10 Pulmonary emphysema


90 0 14 Arteriosclerotic heart disease


74 8 0 Cancer-gall bladder


62 1 11 Heart disease- sudden death


February


1 Imogene Guptill Elwell


2 James H. Carver


3 Peter Grunzweig


3 Laura E. Remington (Marshall)


4 Flora C. Ramsay


4 Reta A. Caisse (LaRocke)


5 Annie L. Robertson


7 Randolph Clinton Francis 7 Annie Gadbois (Frotten)


20 Elizabeth H. Morrison (Stevens) 57 - 17 Metastic Carcinoma to Brain


21 Maria Pacotto (Norandi) 84 Cerebral thrombosis 53 - - Uremia


22 William Garcia Traveis


22 Nahshon R. Gleason


24 Mary Ellen Gori (Morgan)


81 10 14 Hypertensive Cardio Vascular dis.


85 9 13 Sudden death


51 6 24 Heart disease (sudden death)


72 4 24 Arteriosclerotic heart disease


76 11 11 Myocardial failure


67 3 0 Pulmonary emboli, massive


70 5 25 Heart disease (sudden death)


53 - 18 Cerebral thrombosis 87 - - Arteriosclerotic heart disease


54 11 2 Virus pneumonia


74 0 24 Cerebral vascular thrombosis


1-2 hr. Cerebral anoxia


84 8 3 Cancer of osophagus


55 7 24 Cerebral hemorrhage


26 April Ann Bayrd


26 Patrick Dinan


28 Florence E. Gerrior (Aucoin)


69 4 26 Acute myocardial infarction


85 6 28 Arteriosclerotic heart disease


81 3 25 Congestive failure


69 2 30 Dissecting Aneruysm


81 11 27 Acute myocardial infarction


68 1 10 Brain tumor


86 11 19 Cerebral hemorrhage


46 1 29 Acute myocardial infarction


104


DEATHS REGISTERED IN READING FOR THE YEAR 1962


Date


Name


Y M D


Cause of Death


March


3 Edwin Moller


6 Ethel (Kimball) Willson


6 Eleanor F. Emerson


93 4 4 Arteriosclerotic heart disease


7 Sarah Harriet Carter (Taylor) 2 85 5 Cerebrovascular accident


7 Michael Lyons


12 Annie D. Pierce Brown


12 Baby Girl Ravesi


15 Dennis Edward Ainsworth


46 - 11 Cirrhosis of liver Acute heart failure


74 2 27 Cerebral thromboses


3 12 Interstitial pneumonia


88 9 26 Terminal broncho pneumonia


70 2 9 Cardiac failure acute


77 10 24 Metastatic carcinoma


79 10 16 Cirrhosis of liver


65 10 11 Coronary occlusion


April


2 Pearle Mae Steil (Temple)


2 Frank S. Chipman


4 Eliza J. (Smith) Mood


4 Angie M. (Warren) Robinson


4 Helen Catherine (Merz) Colton


7 Edwin V. Johnson


9 Guy Robert Peters


9 Ella Gertrude Watts


12 Bertha D. Chellis


12 Jeremiah J. Cullinane


12 Charles J. Walters


13 Clara (Stanhope) Berkett


21 Alfred F. Johnson, Sr.


23 Andrewina Ramsay


84 10 22 Infarction of brain 62 3 29 Terminal bronchopneu- monia (primary)


84 7 9 Myocardial disease


86 4 28 Arteriosclerotic heart disease


88 11 22 Acute cholecystitis 69 3 6 Terminal Broncho- pneumonia


86 5 23 Acute myocardial infarction


43 3 28 Metastatic adenocarcinoma


9 Alexandra A. Colsey (Adams) 47 1 23 Myocardial infarction 86 11 15 Pulmonary embolism


86 5 12 Arteriosclerotic heart disease


75 8 0 Myocardial infarction


91 7 22 Arteriosclerotic heart disease


47 10 13 Cerebral hemorrhage


75 6 14 Acute bronchopneumonia (primary)


25 George Vincent Hermann


26 John M. Butt


72 8 3 Cardiovascular accident


80 1 4 Arteriosclerotic myocarditis


4 5 13 Bilateral atelectasis


87 4 24 Bronchopneumonia


- 1 Atelectasis


17 Eva (Bennett) Oliver


19 Michael Joseph Savage


19 Jessie Patten (Whitmore) Purdy


22 Neva M. Hill Mann


24 Louis Parsons


24 Katherine C. Mullane


30 Ruth A. Hodsdon (Yerxa)


40 9 22 Heart disease -


sudden death


52 3 7 Coronary thrombosis


105


DEATHS REGISTERED IN READING FOR THE YEAR 1962


Date Name


Y M D Cause of Death


April


29 Clara (Palmer) Shepardson 87 0 22 Cerebral hemorrhage


29 Lillian I. (Halveston) Roberts


86 10 24 Arteriosclerotic heart disease


May


3 Martha Butler


4 Agrippino Seracusa


8 Carlton Parmelee


9 Nancy Anzaldi


15 Fred Clinton Skinner


18 Otto Henry Behnke


18 Amy M. Rhine (Clough)


19 Mary E. Enos (McLaughlin)


93 - - Fracture of femur-broncho- pneumonia; arteriosclerotic heart disease


82 8 - Coronary occlusion


57 6 20 Acute menegitis


47 - - Carcinomatosis


75 8 12 Cerebral hemorrhage


78 3 10 Lobar pneumonia


73 - - Bronchopneumonia


61 3 21 Terminal broncho- pneumonia


21 Jesse Whitman Morton


22 Inez M. (Anderson) Blaisdell 79 11 12 Chronic pyelonephritis


27 Evelyn Louise O'Connell


29 August S. Boyd


21 Johanna Solbjor


24 Sally (Butt) Mills


30 Baby Boy Morabito


31 Melvin A. White


56 9 25 Heart disease - sudden death 56 11 26 Acute myocardial infarction


80 1 2 Generalized Arteriosclerosis


62 2 26 Right lobar pneumonia


- 38 min. Congenital Anomalies


69 11 29 Carcinoma


June


2 Ethel M. Baker


2 Grace Clifton (Staniford) Nichols


5 Flora A. Davis (Hill)


11 Lillian Agnew (Leyland)


11 Mary E. Murray


14 George W. Lesure


25 Louisa Webster


26 David T. Donahue


28 Charles H. Bailey


83 11 5 Cranio-cerebral trauma


93 10 19 Arteriosclerotic heart disease


65 5 10 Bronchopneumonia 59 1 19 Gastrointestinal hemorrhage


73 - 6 Bronchopneumonia


60 2 4 Cor. Pulmonale


84 10 - Carcinoma right breast


85 0 22 Carcinoma of Rt. lung 86 6 2 Myocardial infarction


July


2 Christina Morgan White


4 Gwendolyn (Venables) Cleveland


4 Laura I. Moore


86 - - Pulmonary embolism


69 9 12 Metastatic carcino- matosis 65 6 3 Carcinoma of breast


106


82 5 29 Carcinoma of colon


DEATHS REGISTERED IN READING FOR THE YEAR 1962


Date


Name


Y MD


Cause of Death


July


12 William DeVeau


12 Alice M. Mayo


73 7 27 Massive Bilateral Pul- monary Embolus


13 Joseph Trzcinski


74 3 - Heart disease - sudden death


14 George Lawrence Roberts


23 Ruby Wiley Beede


23 Oliver Latham


85 8 14 Carcinomatosis


24 Edgar Frost


83 5 27 Uremia


73 1 15 Coronary heart disease


29 Mae Isabelle Bernard (Graham) 77 6 28 Metastatic carcinoma 78 9 - Pneumonia


August


2 Grace Maria (Parker) Sprague 82 10 1 Cerebral thrombosis


4 Frederick R. Harral


85 8 4 Congestive failure


5 Jane Rattery Low


59 8 24 Carcinoma of pancreas


6 Frances Eaton (Leonard) 76 2 25 Cerebral thrombosis


7 Anne Casey (Mullin)


7 Anna Gertrude White


8 Bessie Mobbs


12 Frank Maynard Conner


61


3 4 Hypertensive - cardio vascu- lar dis.


--


1 Atelectasis


13 May Ellen Milbury (Baxter)


13 Grace Blanche Johnson


79 3 27 Heart disease - sudden death


14 Margaret Orr


76 10 2 Cerebral hemorrhage


15 Charles P. Johnson


78 - 15 Cerebral hemorrhage


17 Rose Ella Malone (McDevitt) 64 8 2 Heart disease - Sudden Death


17 C. Lewign (Ingalls) Hanson 77 1 3 Diabetes Mellitus


20 Edward Kenneth Muse


24 Charles Albert Orben


77 4 24 Arteriosclerotic heart disease


26 Ludwig Nelson 65 10 24 Septicemia


29 Albert Richards


54 8 11 Cirrhosis of Liver


107


88 2 18 Acute myocardial infarction


12 Mary Beth Cote


91 5 21 Arteriosclerosis


44 7 5 Pan Angiitis


82 6 15 Arteriosclerotic heart disease


29 Gilbert William Johnson


67 3 7 Myocardial Infarction


94 2 12 Cerebral hemorrhage


27 William Bekkenhuis


91 - - Sudden death-arterio- sclerotic heart disease


41 2 28 Broncho pneumonia


DEATHS REGISTERED IN READING FOR THE YEAR 1962


Date Name


Y M D Cause of Death


September


1 William A. Williams


4 Michael C. Gaffney


10 Louise (Jenkinson) Wells


12 Henry Wilbur Buck


16 Francis Warren Miller


22 Belmont Frank Maynard


23 Stanley Gerard


25 Felix Mobilia


28 W. Melvin Talbot


29 Blanche Evelyn Carter (Copeland)


58 - 23 Myocardial infarction


66 8 11 Brain Metastasis


59 4 29 Coronary occlusion


67 6 5 Asphyxiation by hanging (suicide)


73 4 27 Myocardial infarction


54 2 4 Myocardial infarction


66 5 17 Arteriosclerotic heart disease


91 11 10 Arteriosclerotic heart


55 1 30 Carcinoma of lung with metastases


88 - 17 Arteriosclerotic heart disease


October


4 Velma Constance (Campbell) Eastman 54 0 17 Carcinomatosis


6 Sarah F. MacRorie (Cheney) 78 9 17 Cerebral Hemorrhage


12 Evelyn Augusta Atkinson nee Glidden


18 Francis E. White


19 Valentine Nista


20 William H. Willson


23 Elbridge Cook Grover


23 Susan Elaine Turnbull


24 Bertha Issa Crabtree (Brawn)


25 Regnhild Iversen


26 Richard Norwood


27 Mary E. Sinnott (Kenney)


28 Josiah Bowlin


31 Joseph Lyon Weston


79 9 15 Bronchopneumonia


65 6 16 Carcinoma of rectum


70 - - Coronary Thrombosis


86 8 19 Duodenal bleeding


71 5 5 Osteogenic Sarcoma


-


- 2 Prematurity


72 9 3 Cerebral Thrombosis


79 4 16 Acute myocardial infarction


00 - - Gunshot wound to abdomen 65 5 - Carcinoma of the stomach


77 2 7 Cerebral thrombosis


84 6 3 Cerebral arteriosclerosis


November 1 Elmer Ross Batchelder


2 William Sullivan


6 Cledmont G. Fanshaw


73 5 9 Found dead in bed-pre- sumably had intestinal obstruction


72 6 16 Cerebral thrombosis 58 8 26 Carcinoma bladder


108


DEATHS REGISTERED IN READING FOR THE YEAR 1962


Date


Name


Y MD


Cause of Death


November


7 Alice M. Kahler


11 Lena C. Locke (Rogers)


12 Raymond Winthrop Beecher 81 10 12 Broncho-pneumonia


12 Charles H. Cook


62 - - Adenocarcinoma of colon


88 1 22 Acute Coronary Thrombosis


76 8 21 Hypertensive cardiovascular disease


13 Alice J. Conway (Doherty)


13 Edward Powers Kern


14 Walter James Cullen


16 Charles Frederick Smith


74 3 21 Cerebral hemorrhage


74 9 23 Generalized arteriosclerosis


63 10 7 Coronary thrombosis


55 8 23 Myocardial infarction


20 Janetta Grace (Oldham) Boyd 70 - 11 Myocardial infarction


23 Alice (Towne) Crawford


27 Elizabeth J. Burrows


27 Etta May (Doyle) Gonnam 75 7 20 Arteriosclerotic heart disease


27 Marcus Lee Waymon Coppinger


60 7 5 Sudden death in car- natural causes


December


7 James R. Craig


8 Lillian Gertrude (Chase) Stover


16 Ernest Laurence Johnson


20 Addie Grant (Kimball)


20 Edith Hart (Neal) Briggs


21 William Joseph Rushworth


23 Cora B. Verge (Slocum)


25 Martha Forbes (King)


25 Harriet (Hawes) Austin


26 Aimee J. Forbes


73


9 10 Arteriosclerotic heart disease


78 8 25 Cerebral hemorrhage


72 10 18 Cerebral thrombosis


73 5 26 Heart disease (sudden death)


81 11 16 Arteriosclerotic heart disease


30 Bessie Long McLane


84 - - Acute congestive failure


89 - - Cerebral hemorrhage


52 4 27 Cerebral hemorrhage (sud- den death)


88 3 22 Arteriosclerotic heart disease


87 5 2 Arteriosclerotic heart disease


46 11 16 Myocardial infarction


87 10 5 Pyelonephritis


89 4 11 Arteriosclerotic heart disease 84 10 24 Cerebral hemorrhage


26 John Emil Olsen


28 Anna C. S. Meserve


30 Herbert Thomas Walker


30 Frederick John Estes


88 9 26 Cerebral thrombosis


85 - - Cardiac failure-arteriosclero- tic heart


84 2 1 Arteriosclerotic heart disease


109


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 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 congential deformities, or any condition


110


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.


111


ANNUAL REPORT OF THE BOARD OF SELECTMEN


The Board of Selectmen has often been called-among other things -"The Town Fathers." It is a title which we enjoy and one which is really an accurate description, since our duties often extend directly and indirectly into so many areas of Reading's government and the Town itself.


The Selectmen are directly concerned with the operation of the Police and Fire Departments and the Moth and Tree Department. We are landlords of the various town buildings, including the Town Hall, Community Center, town owned depot and various utility buildings throughout the town. Also, our duties include physical, legal, and per- sonnel responsibilities mainly correlated into the overall town picture by the important appointive authority assigned to the Selectmen by the Town By-laws.


In 1962, the Board sponsored an article to establish a permanent Industrial Commission as an arm of government. Along with this, after much negotiation, we voted to sell a piece of town owned land for industrial development on John Street.


Other regular duties performed were as follows: made 129 appoint- ments, accepted 7 resignations, drew 20 jurors, issued permits for 4 tag days and 6 parades, granted 5 licenses to peddle, and held 5 public hearings.


The Selectmen also sponsored an article in the annual Town Meeting warrant which set up rules and regulations for coin-operated laundries within the town. Opening and closing hours were established by the Board, and following an initial court suit, this by-law was ruled to be constitutional by the finding of the Superior Court. An appeal to this finding may be in order at this writing.


The Selectmen also were granted authority to fix rules and regula- tions for the dump by the annual Town Meeting, and a schedule of fees, opening and closing hours, and other regulations were enacted by the Board with the cooperation of the Board of Public Works.


The Community Center is operating at a deficit at this time, and it appears that the town will have to subsidize this building in the future, since the available rental space cannot possibly offset the expenses in- curred in operating the building.


The Selectmen wish to thank all town personnel and the towns- people for their friendly spirit of cooperation and support during the year 1962. We also pay tribute to the Police and Fire Auxiliary forces who give many hours of service to the Town.


Respectfully submitted,


RALPH J. BENS, JR., Secretary


Board of Selectmen


112


ANNUAL REPORT of THE SCHOOL COMMITTEE of


The Town of Reading, Massachusetts for the year ending December 31, 1962


SCHOOL COMMITTEE


Mr. Edward W. Palmer, 45 Pratt Street Mr. Stanley I. Robinson, 273 Pearl Street Dr. Donald R. Walker, 33 Edgemont Avenue Mrs. Barbara E. Winkler, 52 Pearl Street Dr. Henry M. Paynter, 132 West Street, Chairman Mr. Robert S. Toperzer, 99 Pine Ridge Road


Term expires 1963


1963


", 1964


1964


=


1965


1965


ADMINISTRATIVE OFFICERS


Superintendent of Schools


Mr. Robert F. Perry


22 Dudley Street


Assistant to the Superintendent of Schools


Mr. Roderick E. Macdonald


11 John Carver Road


School Committee Office Reading Memorial High School Building 62 Oakland Road


Office Hours - Monday through Friday - 8:00 A.M. to 4:30 P.M.


During School Vacations - 9:00 to 4:00


Telephones - 944-0180 and 944-5220


Anna G. Freeman


School Committee Accountant


Mae A. Tanner


Executive Secretary


Norma C. Walsh


Payroll Supervisor


Winifred G. Foye


Clerk


Supervisor of Cafeterias


Mrs. Lois C. Piper


268 Franklin Street


School Physician


Dr. Robert W. Wakeling


60 Lowell Street


114


RETIRED


A. Josephine Berry, B.S.Ed.


Teacher of Grade 1, Birch Meadow School


Appointed September 1944


Retired June 1962


Mrs. Edna E. Hendershot


Teacher of Grade 1, Highland School


Appointed September 1957 Retired June 1962


Mrs. Alberta R. Mathieson


Teacher of Grade 2, Prospect Street School


Appointed September 1911


Resigned June 1914


Reappointed September 1924 Retired June 1962


Miss Florence G. Nichols


Dean of Girls


Assistant Principal, Reading Memorial High School


Appointed September 1929 Retired June 1962


115


IN MEMORIAM


VELMA C. EASTMAN, B.S.Ed.


TEACHER OF GRADE IV, HIGHLAND SCHOOL


Appointed September 1, 1955


Died October 4, 1962


REPORT OF THE SCHOOL COMMITTEE


To the Citizens of Reading:


The School Committee herewith presents its annual report.


In the year 1962 the efforts of the School Committee were, for the most part, directed at ameliorating the problems created by increased pupil enrollment, the shortage of qualified teachers, and the need to modernize physical facilities in the interests of sound maintenance and contemporary educational practices.


Increased enrollment at the elementary level required the placing of five classes in temporary locations. A first grade at the Joshua Eaton School occupied a room formerly used as a cafeteria, and four sixth grade classes were placed in junior and senior high school rooms.


The overcrowded situation is expected to be relieved by the con- struction of the 14-room Alice M. Barrows School in the northwest section of Reading. The School Building Committee reported satisfactory progress toward its goal to obtain construction funds with the hope that the school will be completed in 1964.


A proposed Regional Technical Vocational School and the new Austin Preparatory School are factors in School Committee planning for classroom needs.


The School Department has made arrangements for many Reading children to benefit from special educational services. More children must have home teaching, special transportation and equipment, and individual attention. Also, an increasing need has arisen to provide education for physically handicapped, emotionally disturbed and men- tally retarded children.


In addition to employing a greater number of classroom teachers, the School Committee engaged librarians for both junior high schools, increased the guidance staff by two counselors, employed two remedial reading teachers for the elementary grades, and provided for an addi- tional school nurse.




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.