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.