Town of Reading Massachusetts annual report 1963, Part 8

Author: Reading (Mass.)
Publication date: 1963
Publisher: The Town
Number of Pages: 256


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.