USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1963 > 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 | Part 17
Date
Name
Age
Occupation
Residence
October
6 Richard Nicholas Iannetti Eileen Jasinski
19
Hairdresser
Reading
11 Donald Arthur Demars Loralane Murphy
16
Clerk
North Reading
11 Donald Russell Manderville Marilyn Theresa O'Day
21 Student
Dedham
12 Henry Fernand Bilodeau Ann Mary Houle
21
IBM Key Punch Oper.
Reading
26 Accountant
Reading
21 Secretary
Reading
22 National Guard
Melrose
16 Student
Reading
13 Duane Frederick Hotchkiss 20 Radioman - U.S.N. Minneapolis
Minn.
Phyllis Marie Buckley
18 Bookkeeper
Reading
Painter
Malden
18
At Home
Reading
21
Student
Reading
20
Student
Versailles, France
22
Student
Reading
19
Secretary
Reading
29 Operations Manager
Revere
24 At Home
Billerica
19 Emory Franklin Griffith Esther (Davis) Thorburn
67
Bookkeeper
Reading
19 Lyle Merrill Stockbridge Lorna May Union
21 U. S. A. F.
Reading
21 L. P. Nurse
Arlington
23 Student
Everett
22
Office Clerk
Reading
19 Donald Joseph Lane Carol Ann Donovan
21 Test Mechanic
Reading
21 Secretary
Somerville
19 Mechanic
Melrose
19 Typist
Reading
20 Furniture Mover
Reading
18 Waitress
Reading
27 Meat Cutter
Woburn
27 At Home
Woburn
30 Technician
Somerville
40 Waitress
Somerville
18
Secretary
Reading
21 Blueprint Operator
Lawrence
12 Thomas Joseph Belleville Beverly Ann Butcher
12 Raymond Lewis Nelson Henrietta Marie Hamilton
14 Frederick George Doucette Mary Louise Doucette
16 William Piper Reed, Jr. Martine Francoise Valentine Billett
18 Arthur Thomas Hayden Jane Marian Stone
19 Carl Reggie Tornquist Ann Theresa Sheridan
72 Retired
Quincy
19 Robert Dudley Read Janice Carole Krueger
25 Paul Robert Ehlert Carol Elizabeth Hoyt
26 Stephen Stanley Frotten Diane Louise Dulong
26 Richard John Corrigan Rita Mary Drehle
26 Charles William Banks, Jr. Phyllis May Johnson
22 Hardwood Floor Man
Waltham
22 Technician
Reading
20
85
MARRIAGES REGISTERED IN READING FOR THE YEAR 1963
Date
Name
Age Occupation
Residence
October
26 James Nelson Witter Doris M. J. Collinson
38
Truck Driver
Woburn Woburn
Baker 27 Manuel Joseph Barros, Jr. Susanne Richards 21 Key Punch Operator
Lowell
Reading
27 Jeffrey Sterling French Caryl Anne Kidder 18 At Home 19
28 William Stoebel Wanda (Reed) Forbes
27 Assembler
Reading
November
1 Tasos Kokkolis Harriet Gianakis
34 Laborer
Woburn
39 Stitcher
Burlington
1 Robert Harold Sanford Frances Dorothy Bowen
22 Electrical Engineer
Reading
22 Teacher
Somerville
1 Bernard Joseph Peters Agnes Rita Kerr
49 Contractor
Reading
37 Secretary
Reading
2 Bennie Spurling Davis, Jr. Linda Rae Petrie
28 Chemist Frenchboro, Maine
20 Secretary Skowhegan, Maine
22 Grocery Clerk Tewksbury
21 Repair Clerk, N.E.T. & T. Reading
18 Mill Work
Lowell
2 Donald W. Roux Rhona A. Morrison
16 Student
Lowell
3 Felix Francis Santore Judith Mae Pickerill
19
Clerk
Reading
6 George Cline Page Margaret Earle Thurlow
58
Teacher
Roxbury
8 William Anzaldi Emilia DiTucci
52 Plumber
Reading
42 Housekeeper Reading
9 Joseph Albert Richard Desjardins
21 Diagrams Tech. Van Buren, Me.
Katharine Mabel Beckert 20 Clerk-Typist
Reading
25 Reporter Reading
20 Mathematics Clerk-Sec'y. Reading
9 Thomas Edward Potter Bonnie Naomi March
23 Carpenter
Stoneham
22 Registered Nurse
Reading
13 Merrill Anthony Nickerson Nancy Ruth Davies
23 Trainee
Stoneham
17 At Home Easthampton
30 Construction Worker
Malden
15 Carl P. Notarangeli Doris Norris
32 At Home
Malden
26 Asst. Dept. Head Melrose
23 At Home Tisbury
30
Entertainer
26
Floral Designer
Reading
Somerville
36 Foreman
Carrollton, Ga.
2 Edward Gladstone Daly III Carol Lee Baxter
22 Clerk
Reading
54 Electronics
Reading
9 Roy Conrad Trulson Muriel Lorraine Duff
16 Melville Charles Brown Janet Mae Arruda
86
MARRIAGES REGISTERED IN READING FOR THE YEAR 1963
Date
Name
Age
Occupation
Residence
November
16 Joseph Charles Jasper Bernice Louise Jasper
77 Chiropractor
Milford, N. H.
69 At Home
Hudson, N. H.
16 Edward Ashley Ellis, Jr. Jacqueline Ann Tibbetts
19
Student
Reading
22
Secretary
Reading
27 Norman Warren Hussey Catherine Gregg Taylor
40
Salesman
Reading
27 William Robert Lewis Janet Lee Conte
21
Secretary
Haverhill
27 William Gillis Natalie J. Carpenter
45
Secretary
Boston
Insurance Broker
Reading
22 Salesgirl
Melrose
42 Pianist
Reading
44
Packer
Reading
20
Mechanic
No. Reading
21 Legal Secretary
Reading
December
6 Paul Joseph MacDonald Claudette Ann Morash
21 Grocery Clerk
Melrose
19 General Office Work Wilmington
6 Robert T. Parsons Diane Clayton
21 U. S. C. G.
Brookline
19 Secretary Huntington, N. Y.
20 U. S. M. C.
Somerville
18 At Home
Reading
7 Robert Edward Foster Alice Marie Harmon
21
Car Polisher
Reading
16 At Home
No. Reading
21 Banker
Medford
19 Dental Assistant
Reading
8 Richard Alfred Coderre Linda Ruth Dickman
19 Legal Secretary
Reading
13 Dennis S. Dunn Joanne M. Tisbert
19 Cable Maker
Lawrence
16 Student
Melrose
16 At Home
Wakefield
20 Draftsman
Wilmington
17 At Home
Reading
20 Stock Boy
Reading
17 At Home
Cambridge
22 U. S. Navy
Lowell
21 Cashier
Lowell
41
Secretary
Reading
22
Student
Reading
43
Carpenter
Boston (E. Boston)
30 Kenneth Chester Latham, Jr. 25 Penne Sue Hollis
30 George Anthony Ledoux Winifred Pearl O'Brien
30 Roy Willard Maker Edna Anna Tolley a-k-a Edna Ann Hunt
7 John William Nelson Linda Ann Tennett
7 John Wells Price Donna Jean Squibb
22 Shipping Delivery Clerk
Revere
20 Shoe Cutter
Haverhill
15 Jon Forward Martha Frances Cherry
20 Robert Edward McCauley Donna Lee Haskell
21 Gilbert Stanley McQuesten Carol Ann Pefine
21 Weston F. Ellis Susan F. Hitchcock
87
MARRIAGES REGISTERED IN READING FOR THE YEAR 1963
Date
Name
Age
Occupation
Residence
December
21 Richard Lester Finney Shirley Ann Veator
28
Electronics Worker
Revere
22 Allen Jarvis Hicks Joanne Josephine Santore
21 Cook and Factory Worker
Boston
23 Harry M. Kadishian Kathleen Sweet
20
Unemployed
Lawrence
27 David Wright Moody Marilyn Jean Christensen
26
Geologist
Needham
21 Student
Reading
27 Martin Anthony Viator Marilyn Joan Faulkingham
22
U. S. Navy
Gloucester
22
I.B.M. Operator
Lexington
28 Gerrit Johan Crabbendam Jacqueline Beatrice Johnson 21 Bookkeeper
North Reading
28 William Joseph Miles Martha Rose Bolduc
34
At Home
Somerville
28 Philip Alan Congdon Ruth Capen Farmer
22
Electrical Engineer
Reading
21 Training Supervisor
Boston
23 High Sch. Teacher Montreal, Que.
Personnel Assistant Reading
DELAYED RECORD OF MARRIAGES IN READING FOR THE YEAR 1962
Date
Name
Age
Occupation
Residence
December
29 Robert Joseph Ferris Patricia Veronica Boudreau
22
U. S. Army
20
Sales
North Reading Reading
28 Dennis James Walsh Katherine Elizabeth Connell 23
27 Technician
Melrose
19 Typist
Reading
34 Cutter
Lawrence
24 Land Surveyor
Reading
43 Truck Driver
Somerville
88
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date Name
YMD
Cause of Death
January
1 Johanna Gustafson (Olson) 90 8 24 Cerebral thrombosis
2 James Vickery
5 Joseph Martin Calvin
5 David A. Lynch
7 John J. Walsh
? William F. Jones
10 Edward J. Barrett
11 Thaddeus Howell
11 Carrie Augusta (Sias) Stratton 87 4 12 Arteriosclerotic heart disease
12 Doris F. Schemack (Fahey)
16 Louise Sharp
21 William Pike Pierpont
22 Blanche T. (Chouinard) Conroy
24 Evelyn S. (Wallingford) French
26 Georgie Sutherland (Potter)
26 Isabel Nancy (Thompson) Higgins
26 Norman S. Chadwick
27 Katherine Yeo (Rowe)
28 Bertha P. Wilson (Russell)
28 Grace Amelia (Chandler) Young
29 Martha Starkey
29 Mary A. Babine
29 Milton Dunsford Hill
30 Edward Denis Surette
30 Evelyn Maude Seiders (Wheeler)
February
1 Gladys Elizabeth Walker
1 Charles F. Treseler
2 Sidney Cassey
3 Gertrude V. McIntosh
5 Harold W. O'Brien
6 Lizzie Baxter Goodwin
78 - - Acute lobar pneumonia
70 9 21 Asphyxiation from smoke inhalation
61 11 27 Metastatic malignancy
66 6 18 Cardio-respiratory failure
69 6 28 Uremia
75 5 19 Arteriosclerotic heart disease
94 2 5 Carcinoma of rectum
81 2 15 Cerebral hemorrhage
90 0 14 Arteriosclerotic heart disease
86 6 25 Arteriosclerotic heart disease
73 3 22 Arteriosclerotic heart disease
84 9 16 Uraemia
82 7 13 Chronic pyelonephritis
89 6 22 Hypertensive heart disease
64 9 23 Nephrosclerosis with Uremia 82 10 29 Arteriosclerotic heart disease 47 4 14 Carcinomatosis
91 9 23 Arteriosclerotic heart disease
11 0 22 Interstitial pneumonia
80 5 9 Arteriosclerotic heart disease
34 5 - Acute hemorrhagic pancreatitis
58 1 15 Carcinoma - colon
63 7 10 Arteriosclerotic heart disease
70 2 19 Presumably arteriosclerotic heart disease
84 1 14 Sudden death - bilateral pneumonia
80 11 27 Recurrent cerebral thrombosis
78 - - Arteriosclerosis 63 - Carcinoma of biliary ducts
86 8 4 Arteriosclerosis
89
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date Name
Y MD
Cause of Death
February
9 Philip A. DeRobertis
9 Walter S. Emerson
13 Rose Emilie Collette (Doucette)
13 Edmund P. Drozek
14 John Joseph Lynch
16 Cora M. Zwicker (Hale)
19 Thomas White
22 Albert John Heumann
25 Frank P. Stead
25 Laura Goodwin Clapp (Brand)
50 6 6 Suicide by hanging while mentally deranged
83 5 2 Myocardial infarction
85 7 21 Acute congestive failure 53 10 24 Hepatic insufficiency
93 8 29 Arteriosclerotic heart disease
76 5 5 Cerebral hemorrhage
81 9 2 Arteriosclerotic heart disease
63 - - Heart disease, sudden death 74 1 8 Coronary heart disease
54 5 4 Carcinoma of Breast
73 4 2 Congestive failure
91 8 12 Bronchopneumonia
26 Ina Louise (Eames) Pickens 80 3 7 Arteriosclerotic heart disease
28 Mrs. Erna Miller (Hershall) 71 11 6 Bronchopneumonia
March
1 Agnes Canavan
2 Herbert M. Hopkins
2 C. Nelson Bishop
4 William James McClaren
4 Marylyn N. Howard (Nery)
6 Fred Willis Webster
7 Philip L. Jewett, Sr.
78 - - Pulmonary congestion and edema, severe
94 7 11 Chronic myocarditis
59 11 1 Nephritic, chronic
77 10 27 Coronary occlusion
36 5 3 Cardiac Failure
71
6 10 Hepatic coma
74
1 2 Pistol shot wound of mid- forehead with hemorrhage of brain
7 Hugh Nelson Turner
8 Ernest Kinmond High
8 Louise G. Gay (Morris)
77 6 19 Anaemia
10 Fannie E Graham (Murch) 91 11 28 Broncho-pneumonia
12 Myrtia L. (Cook) Whithed
13 Frances (Ray) Shay
17 Louis John Smith
18 Hugh J. Bernard
19 Abiel Abbot Livermore
22 Ralph Michelini
87 6 10 Acute coronary thromboses
84 7 13 Cerebral hemorrhage
68
0 0 Pneumonia
79 7 2 Acute coronary thrombosis
83 2 27 Massive gastro intestinal hemorrhage
60 10 7 Acute myocardial infarction
90
79 11 8 Arteriosclerotic heart disease 69 4 5 Carcinoma of prostate
25 Adelina Leonora Travis nee' Hall
25 Katherine F. Dewey (Skeffington)
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date
Name
Y MD
Cause of Death
April
2 Walter W. Wilmot
7 Frank C. Marshall
8 William Walter Sellers
11 Joseph White
78 - - Carcinoma, prostate
12 Baby Boy Peterson
4 hours Congenital heart disease
14 Marion L. Clifford (Simonds) 78 6 1 Diabetic Coma
14 Bruce B. Whiteway
70 5 3 Pneumonia
15 Thomas Edward Osborne 76 6 18 Subacute Bact. Endocarditis
17 Leonard J. Chaplik
19 Irene Junker (Boland)
75 4 0 Bronchopneumonia
19 M. Blanche Carter (Whitchurch)
71 6 27 Mesenteric Infarction 79 - 3 Intestinal hemorrhage
27 Valentina Kozewnik
66 6 22 Generalized arteriosclerotic cardio vascular disease
29 Esther Ruth Drew (Morrish) 82 0 19 Arteriosclerotic heart disease Mildred Crooke (Sullivan) Hawes
67 9 29 Coronary Thrombosis
May
1 Eugene G. Mclellan
1 Frans Oscar Holmes
1 Annie Bailey (Pickard)
2 Margaret Wentworth Raymond
2 Harriot Maria (Goulding) Berry 5 82 0 Chronic myocarditis
3 Anna W. Boyd (Purdy)
3 Alphonse Breugelman
3 Nettie F. Noel (Taylor)
4 Miriam Gertrude (Fletcher) Gordon
1 Blanche (Erwin) Frawley
4 Carolyn Grace
6 Ethel D. Johnson (Comee)
7 Hugh Hector Beaton
14 Harriet (Wood) Stimpson
17 Alma Irene (Rutter) Shiers
18 Carrie Mae Blanche
20 Baby Boy Clark
22 Lisa Ann Strob
25 Elizabeth K. (McConnell) Sollows
58 10 7 Myocardial Infarction 88 9 27 Cerebral hemorrhage
80 6 22 Cancer of Pancreas
70 9 15 Aplastic anemia
54 6 2 Cerebral Embolus
77 - - Renal cell carcinoma
75 6 12 Cerebral hemorrhage
82 7 3 Acute myocardial infarct.
87 2 26 Cerebral hemorrhage
78 0 26 Natural causes
57 9 29 Heart disease-sudden death
83 7 7 Arteriosclerotic heart disease
76 11 6 Cerebral hemorrhage 73 10 22 Sarcoma - right femur
63 - - Heart disease - sudden death
3 hours Cerebral Hypoxia
21 days Respiratory arrest
85 10 9 Arteriosclerotic heart disease
91
30
60 11 23 Cerebral arteriosclerosis
24 Preston E. Corey
93 2 24 Bronchopneumonia
67 7 7 Cebral Accident
65 4 3 Cardio pulmonary failure
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date
Name
Y MD
Cause of Death
May
26 Frank J. Diamond
28 Frank J. Strazzere
29 George William Abbott
31 J Robert Norman Clark
74 8 7 Hypertensive cardio vascular disease
45 8 12 Coronary artery disease
51 7 15 Acute myocardial infarction
81 0 6 Arterlosclerotic heart disease
June
2 Thomas J. Ryland
2 Albert W. Taylor
4 Margaret Ann Thomas
6 Margaret C. Devaney
6 Henry Alexander Weidman
7. Agnes Linehan (Sr. Maura, O.P.)
7 Nancy C. Chandler
7 Joseph L. Peters
7 Fredrick C. Ainsworth
7 Frank E. Epolite
7 Alice A. Duclos (Marshall)
14 Grace L. Fellows (Small)
16 George Porter Dunbar 17 Arthur Warren Heselton
21 Baby Girl Degnan
26 Mabel A. Gegenheimer (Waterhouse) 26 Harold L. Owen 28 James F. Curley
28 William Sullivan
84 1 17 Hypertensive cardio vascular disease 66 10 22 Heart disease - sudden death 87 6 20 Sudden Death-Arterioscler- otic heart disease
77 -- 17 Arteriosclerotic heart disease 78 4 25 Myelofibrosis-myeloid metaplasia
64 10 25 Acute infarction of myocardium
21 8 4 Multiple skeletal fractures with internal injuries
78 1 4 Arteriosclerosis 78 10 4 Acute Cardial Failure
77 1 19 Cancer of Lung
81 11 28 Broncho Pneumonia
80 2 27 Arteriosclerotic cardio- vascular disease
47 3 5 Heart disease - sudden death 70 - - Coronary occlusion
1 hr 7 min. Atelectasis pulmonary
86 10 11 Cerebral thrombosis
64 9 2 Acute pyelonephritis
71 4 20 Cerebral hemorrhage - sudden death
75 - -- Acute hepatic necrosis
July
1 Algine Beaman Steele
1 Pauline Wilhelmina Oberlander
2 Sidney Winfred Wilkins
2
Genella S. Hatton
3 Baby Boy Pichot
86 11 9 Uremic Coma
92 2 29 Arteriosclerosis
79 10 7 Cerebral hemorrhage 81 - 20 Chronic myocarditis 3 hrs. Prematurity
92
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date
Name
Y MD
Cause of Death
July
6 Timothy E. Callahan
7 Louise Ann Rowley
7 Mary Eleanor Clapp
8 Alfred Lowe
12 Frederick Charles Struss
12 Elliot C. Anderson
14 Rose C. Dulong (Froton)
25 William J. Greene
27 William Harron
27 Annie Ricker (Stahleker)
27 Mary C. Harvey (Philip)
28 Arthur Dryden Campbell
29 Chester E. Kingman
29 Lester John Maxwell
86 - 30 Bronchopneumonia
86 - - Arteriosclerosis
89 7 24 Arteriosclerotic myocarditis
86 - 13 Cerebro vascular accident
78 10 2 Pulmonary embolism
74 0 12 Cancer Rt. Lung
87 11 16 Cerebral thrombosis
47 1 20 Pulmonary edema
51 1 3 Crushed Chest-accidental
92 3 13 Arteriosclerotic heart disease
76 11 19 Cerebral hemorrhage
77 9 6 Cerebral hemorrhage
85 11 5 Renal failure
72 1 22 Bronchopneumonia
August
1 Johanna M. Cummings (Murray)
2 Mary E. Riley
3 Kenneth Rennie Johnson
3 Mary White
5 Charles Aaron Mullen
3 Grover John Champagne
4 Cecelia J. Power
5 Ronald W. Brown
83 9 5 Cerebral hemorrhage
82 1 26 Carcinoma of cervix
19 4 24 Multiple injuries - auto accident
68 1 1 Subacute bacterial endocarditis
71 7 10 Coronary thrombosis
76 3 10 Uremia
70 - - Cerebral hemorrhage
63 4 5 Hemorrhage G.I.T. massive & mesenteric vein throm- bosis
58 3 3 Metastatic carcinoma of liver
82 5 16 Intestinal obstruction
7 Alice M. Brogan (White) 84 10 17 Arteriosclerotic heart disease
8 Genevieve Beatrice (Delorey) Locke 69 - 10 Cancer of colon
11 Irene (Brooks) Goddard
78 5 6 Bronchopneumonia
14 Linda Susan Yett
12 Ethelyn J. (Bancroft) Tibbetts 83 8 11 Arteriosclerotic heart disease 22 mos. Tay-Sachs disease
14 Bjarne Iversen 79 2 14 Heart disease
17 Edward D. Mullane 82 9 23 Heart disease
18 Robert R. Weaver
20 1 29 Central herniation of midbrain
93
7 Theodore B. Campbell
7 William Gardner Long
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date Name
Y MD
Cause of Death
August
19 Gertrude Laird (Clark)
60 1 22 Pyelonephritis chronic severe
20 Arthur G. Rees 82
9 18 Aspiration of vomitus
23 Joseph R. Ensor 75 2 23 Cardiac failure
26 William Thomas Fairclough 79 2 29 Rupture of heart
September
3 George Smallman McCleery 85 5 5 Myocardial infarction
7 Alexander Thomson McIntosh
71 2 19 Coronary thrombosis
10 Hubert Humphrey 42 6 8 Heart disease (Sudden death)
12 'Lillian Rose (Doucette) Doucette
17 Philip S. Davis
19 Katherine L. Kelly
20 Maud G. Fracker (Bearse)
20 David James Martin
22 Harry Weston Hoyland
25 Sadie E. "Jack" Devaney
25 Nelle J. (Nelson) Mitchell
27 Rose Hinds (Palmer)
27 Eva O. Nichols (Mitchell)
27 Darcy Sands Johnson
28 Eugene Miller Clark
28 Frances W. Moore
29 Frank Anthony Gallagher 64 2 18 Bronchopneumonia
October
2 Margaret F. Buck
4 Baby Girl Mitropoulos
6 Ruth Marie Stewart (Pendergast)
6 Mary (Wheeler) Newhall
6 Dorothy L. Sherman
8 Theresa (Leighton) Simpson 67 - - Acute pulmonary edema
11 Henry Chauncey Martin 86 6 25 C. V. A.
13 Robert Maxwell Moore
14 Francis W. Schaeffer
72 3 23 Arteriosclerotic heart disease
0 0 1 Congenital heart disease
30 11 4 Carcinomatosis
83 9 24 Carcinoma, sigmoid colon
71 - - Cerebral hemorrhage
29 11 13 Heart disease - sudden death
72 9 11 Carcinoma pancreas
94
72 - Indifferentiated Carcinoma left retro-pharynx
80 5 19 Hypostatic pneumonia 83 10 14 General Carcinomatosis 75 10 26 Coronary occlusion
89 0 19 Terminal bronchopneumonia
0 0 7 Cyanotic heart disease
59 11 15 Third degree heart block
85 9 10 Arteriosclerotic heart disease
1 1 Cerebral thrombosis
75
68 3 15 Bronchogenic carcinoma
89 10 8 Lobar pneumonia
86 3 11 Coronary occlusion
62 8 11 Heart disease (sudden death)
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date
Name
YMD
Cause of Death
October
14 James Fleming
80 11 14 Asphyxiation due to smoke and burns of entire body
20 Mattie Isabell (Story) Curtis 80 5 15 Cancer of bladder
23 Edwin C. Flodin 52 9 28 Acute cardiac failure
23 Warren M. Dean 68 1 24 Inanition
24 Marie Butler 93 8 24 Myocardial failure
28 Jane L. Morse (McLaren) 67 2 10 Carcinoma of uterus
29 Maggie M. (Archie) Bowie 78 - 26 Arteriosclerotic heart disease
29 Annie L. (French) Pratt 75 - - Acute myocardial infarction
November
3 Elizabeth S. Nickerson (Hastings)
4 Michael R. Dalton
6 Sherburne Jarvis Watts
14 Ida M. (Scott) Sprague
14 Marion (Titus) Ward
18 Gertrude B. Mooney
20 Nora M. O'Neil
25 Jessie H. (Taylor) Marshall 89
26 Effie M. Rankin
27 Mary E. (Dunn) Lyons
28 Mary Holt (Baxter)
30 Winifred (Bostwick) Lake 95
71 0 11 Myocardial infarction
55 11 15 Superior sulcus tumor left lung
69 10 3 Cardiac arrest
83 3 28 Coronary thrombosis
78 - - Progressive brain degener- ation
86 0 1 Asphyxiation by hanging - suicidal
84 5 11 Arteriosclerotic myocarditis
1 9 Coronary thrombosis
91 5 14 Arteriosclerotic heart disease
81 0 23 Cerebral thrombosis
80 1 16 Cerebral vascular accident
28 Fred Campbell Kenney 83 8 13 Arteriosclerotic heart disease
1 6 Carcinoma of pancreas
December
5 Daniel G. McLeod
S Ella (Parker) Kimball
8 Alice Marion (Gurney) Precourt 81 2 13 Cerebral hemorrhage
8 Duncan M. Moodie
12 Charles Simeon Hasty
13 Mary Spadafora
15 Dorothy B. Finney (Sherritt)
17 John Joseph Carey
18 Anne C. Doucette (Muese)
76 7 8 Sudden death - acute pulmonary edema
81 1 6 Myocardial infarction
75 2 13 Cerebral thrombosis
79 11 29 Heart disease, sudden death 81 - - Carcinoma of gall bladder
14 Theodate (Hersey) Stalker 72 0 25 Bronchopneumonia 15 Carle Whittier Greene 59 8 4 Heart disease, sudden death
63 6 - Coronary thrombosis
61 3 21 Heart disease, sudden death
83 - - Cerebral hemorrhage
95
DEATHS REGISTERED IN READING FOR THE YEAR 1963
Date
Name
Y MD
Cause of Death
December
21 Wendell Horton
23 Jessie Nason Thaxter
24 Annie B. LeFave (Surrette)
25 Annie McCrea
27 Effie Ruth Beverley
27 Elizabeth Dorothy (Trickey) Libbey
31 Alice (Iddon) Richmond
54 8 10 Coronary occlusion
86 5 23 Senility
93 5 17 Cerebral thrombosis
75 6 25 Acute myocardial infarction
74 3 3 Recurrent cerebral thromboses
Recurrent cerebral
94 5 6 thromboses
83 5 20 Arteriosclerotic heart disease
DELAY RECORD OF DEATHS FOR THE YEAR 1962
Date
Name
Y MD
Cause of Death
December
1 Laurel B. (Hardy) Aldrich
3 Baby Boy Taylor 1 Atelectasis
7 Elizabeth A. Perry (Atwood) 32 7 26 Bronchopneumonia
19 Warren Foster Charles 66 11 29 Massive pulmonary embolism
20 Frank W. Potter
75 - - Fulminating Lymphatic Leukemia
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
96
75 11 19 Cerebral hemorrhage
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 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 births. 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
ANNUAL REPORT OF THE BOARD OF SELECTMEN
At the regular meeting of the Board of Selectmen on March 18, 1963, the Board organized with Ralph J. Bens as Chairman, Robert A. Curtis as Secretary, and C. Dewey Smith third member.
The Board has held weekly meetings on Monday nights with the exception of June, July, and August, when meetings were held every other week.
During the year the Board voted to install flashing red lights to support STOP signs at the junction of High and Woburn Streets, this location being one of the chronic accident-prone spots for years.
It was the duty of the Board of Selectmen to classify all Town positions relative to the "Conflict of Interest" Law.
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.