Town of Reading Massachusetts annual report 1913, Part 6

Author: Reading (Mass.)
Publication date: 1913
Publisher: The Town
Number of Pages: 348


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1913 > Part 6


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


The following is a schedule of the names of all persons for whom votes for Representative were given in said dis- trict and the number of votes given for each person, viz :


Henry L. Andrews of Woburn


. 1706


Irving F. Batchelder of North Reading . 1886


90


Dennis P. Blake of Woburn


. 1636


Leon L. Dorr of Woburn


. 1700


William H. Henchy of Woburn


1


Defective


3


Blanks


1828


Total


8760


In witness whereof we, the City Clerk of Woburn and the Town Clerks of Burlington, Reading, North Reading and Wilmington hereunto set our hands this fourteenth day of November, A. D. 1913.


BERNARD F. MCHUGH, City Clerk, Woburn. SELWYN H. GRAHAM, Town Clerk, Burlington.


MILLARD F. CHARLES, Town Clerk, Reading. ARTHUR F. UPTON, Town Clerk, North Reading. JAMES E. KELLEY, Town Clerk, Wilmington.


Town Clerk's Office, Reading, Mass.


Received and recorded, November 14, 1913.


Attest :


MILLARD F. CHARLES, Town Clerk.


SPECIAL TOWN MEETING. ADJOURNED FROM NOVEMBER 3, 1913


LYCEUM HALL, READING, November 17, 1913.


Pursuant to adjournment, a town meeting was held and was called to order by the Moderator, George L. Flint.


Art. 4. On motion of James W. Killam it was voted that the Sewerage Committee be instructed to petition the Legislature for an act which will permit the Town of Read- ing to become a part of the North Metropolitan Sewerage System.


Art. 13. Voted to take from the table.


91


On motion of Charles A. Loring it was voted that the Municipal Light Board be instructed not to make any con- tract or agreement to furnish electricity to the Town of Wakefield without first submitting the same to the voters of the Town of Reading in town meeting assembled for approval.


On motion of Harry P. Bosson, voted that the Selectmen be instructed to confer with the Boston & Maine Railroad in regard to the grade crossing matter, and report to the Town before they take any action.


Art. 12. On motion of Jesse W. Morton it was voted to accept Chapter 635 of the Acts of 1912, known as the Tene- ment House Act.


Art. 10. On motion of Charles A. Loring it was voted to recommit to Playground Commission, for their investiga- tion, and to report at the next town meeting on all matters in regard to a playground.


The Playground Commission, to which was referred the subject of Playground, reported in favor of Sweetser's Field, on Washington street, now used as a ball field, and in addi- tion recommended the purchase of the Catholic Church property adjoining, at a price of eleven thousand ($11,000) dollars.


Voted to adjourn.


MILLARD F. CHARLES,


Town Clerk.


SPECIAL TOWN MEETING REFERENDUM ON PLAYGROUND


TOWN WARRANT


COMMONWEALTH OF MASSACHUSETTS, MIDDLESEX SS.


To either of the Constables of the Town of Reading, Greet- ing :


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of


92


the Town of Reading, qualified to vote in elections and Town affairs, to meet in Lower Lyceum Hall, in said Reading, on Monday, the fifteenth day of December, A. D. 1913, at two o'clock in the afternoon, to bring in their votes to the Select- men on the following question : Shall the following vote passed at the town meeting held on the third day of Novem- ber, 1913, be ratified?


Voted, that for the purpose of acquiring land of Sumner E. Claggett, containing fifteen acres more or less, for a pub- lic playground, in accordance with Section 19, Chapter 28, of the Revised Laws and amendments thereto :


Ordered that the Town Treasurer under direction of the Selectmen issue notes or bonds of the Town, payable one thousand ($1000) dollars each year at a rate of interest not exceeding five per cent. per annum.


The polls will be opened at two o'clock p. M. and may be closed at nine o'clock p. M.


Hereof fail not and make due return of this warrant with your doings thereon, to ourselves at or before the time appointed for said meeting.


Given under our hands this twenty-ninth day of Novem- ber, A. D. 1913.


EDWIN L. HUTCHINSON, JAMES W. KILLAM, OTIS B. RUGGLES,


Selectmen of Reading. READING, December 8, 1913.


By virtue of the within warrant, I have this day notified and warned the inhabitants of the Town of Reading qualified to vote in elections and Town affairs, to meet in the place and at the time within specified by posting attested copies of the same in the following public places, within the said Town of Reading, namely : Willis' drug store, Post Office, Lyceum Hall building, Electric Light office, Frank Parker's barber shop, Horrocks' store, Morse's lunch room, Main


93


street barber shop, Danforth's drug store, Badger's real estate office, Town Building, Moran's barber shop, Salem street garage, Pierce's organ pipe factory, William A. Rich's market, Reading Co-operative building, Cummings' express office, Myers' lunch room, Reading depot, Hancock engine house, the same being more than seven days before the return hour thereof, and causing the same to be published in the Reading Chronicle, issue of December 12, 1913, the the same being more than one day before the return hour thereof.


Signed, ARDINE M. ALLEN, Constable of the Town of Reading.


READING, MASS., December 15, 1913.


Pursuant to the foregoing warrant and the Constable's return thereon, a town meeting was held at the time and place specified therein and was called to order by the Chairman of the Board of Selectmen, Edwin L. Hutchinson. The warrant was partly read when it was moved by Otis B. Ruggles that further reading of warrant be dispensed with except the Constable's return and it was so voted.


The following ballot clerks were duly sworn by the Town Clerk, Millard F. Charles :


Chester O. Richardson, George M. Hutchinson, Samuel Rounds, James A. Freeman, James A. Waters, Bartholemew J. Lehan, Richard N. B. Wilson.


The ballot box was duly opened, examined and found empty and registered 0000. The ballots were delivered to the Chairman of the Board of Selectmen, he receipting for the same. Then the polls were duly declared open.


On motion of James W. Killam it was voted to close the polls at nine o'clock p. M.


The polls were duly closed at nine o'clock p. M., the bal- lot box registering that 518 votes had been cast. The ballot clerks reported that the check lists showed that 517 names


94


had been checked and the tellers reported that 517 votes had been counted with the following result :


Shall the vote whereby it was voted by the Town to pur- chase "Claggett's Land," so called, be ratified by a referen- dum vote as per Chapter 276, Acts of 1910, and amended by Chapter 359, Acts of 1912 ?


Yes . 151


No .


· 366


And it was declared not a vote to purchase Claggett's property.


The ballots were duly sealed and delivered to the Town Clerk, whereupon it was voted to adjourn.


MILLARD F. CHARLES,


Town Clerk.


DOGS LICENSED DURING YEAR 1913


Whole number of dog licenses issued


322


39 female licenses issued at $5.00 .


·


$195 00


283 male licenses issued at $2.00 566 00


Total cash received


$761 00


Less fees for 322 licenses at 20 cents 64 40


Total paid County Treasurer $696 60


June 1, 1913, paid County Treasurer .


$486 00


Dec. 1, 1913, paid County Treasurer . 210 60


Total paid County Treasurer


$696 60


HUNTERS' LICENSES ISSUED YEAR 1913


170 Hunters' Licenses issued at $1.00


. $170 00


170 Hunters' Licenses fees at 15 cents


25 50


Due Fisheries and Game Commissioners . $144 50


Paid Fisheries and Game Commissioners


. $144 50


MILLARD F. CHARLES, Town Clerk.


95


BIRTHS, MARRIAGES AND DEATHS


98


BIRTHS REGISTERED IN


THE TOWN OF READING FOR YEAR 1913


THE


DATE


SEX


NAME OF CHILD


NAME OF PARENTS


Jan. 2


M


Paul Harry Green-


Jan. 3 M John Walter Frotton ..


Jan. 7


F Gertrude Ella Murphy


Jan. 12 M Kenneth Chandler Holden .. .


Jan. 13


M William Franklin Burnham ..


Jan. 14


M Robert Leonard Livingstone.


Jan. 25 M Joseph Clarence White ..


Jan. 27


M James Smart Perry


Jan. 28 M Jefferson Kiel Barnekov


Jan. 28 M Frank Garfield Stiles . .


Jan. 29 F


Madeline Augustine Esty .


Jan. 30 F F


Feb. 12


Feb. 13


M Woodrow Augustine Cutcliffe John Duncan Brennan


Feb. 16 M


Feb. 18 M William Robert Muse.


Feb. 18 F Grace Elizabeth Ellis


Feb. 18 F Thelma May Dimock


John Elmer Keith


James E. and Josephine (Olsen) Cutcliffe John G. and Sarah L. (Hamilton) Brennan Joseph W. and Fannie M. (Doucette) Muse Alfred W. and Alice (Shanahan) Ellis Ernest F. and Elizabeth A. (Burke) Dimock John J. and Mabel (Bowman) Keith


Mar. 5


F


F Elizabeth Hillman Jeffrey


Mar. 7 Mar. 10 M Joseph H. Doucette


Mar. 20 F Verna Eileen Mitchell


Mar. 22 M Robert Austin Dodge.


Mar. 25 F Florence Marchetti


Mar. 29 F


Mary Ellen Hickey


Mar. 29 F


Doris Sylvia Meuse.


Mar. 30 M M Wallace Martin Hubbard


Apr. oC Apr. 11


F Ruth Ella Kingsley.


Apr. 15 M Walter Edward Thomas


Apr. 21 F Ada Elizabeth Tait


Apr. 24 F Lucelle Clifford .


Apr. 26 M Nelson O'Brien . .


Apr. 27 M Robert Earl Cowles .


Apr. 29 M Walter Frederick Ingalls


John A. and Celenie (Amiro) Hubbard Leroy I. and Lucy B. (Stewart) Kingsley George and Margaret (Burns) Thomas Joseph and Lottie L. (Stock) Tait James J. and Loraine (Cushman) Clifford John J. and Edith (Nelson) O'Brien Henry W. C. and Minnie (Halse) Cowles George J. and Mary H. (Mellen) Ingalls


May 2


M


Arthur Braman Low


May F Blanche M. White.


May 16 M Arthur Victor Buote ..


May 21 F Virginia Constance Smith .. .


May 22 F Elizabeth May Pendergrace.


May 24 M Victor Herbert Cail


May 25 F Alice Richardson


May 28 M Roy James Barnes


Oscar H. and Charlotte K. (Arthur) Low Hervie and Josephine (Amereault) White Arthur J. and Margaret (Martin) Buote Alfred B. and Catherine (Burke) Smith Arthur E. and Minnie E. (Gallant) Pendergrace Fred W. and M. Elizabeth (McMichael) Cail Floyd and Alice (Heselton) Richardson Roy J. and Florence S. (Hoff) Barnes


June 1


M June 4 M


Gilbert Curtis Watts


Hulda Grace Crosby.


June 5 F June 8 F Margaret Elizabeth Greene. .


June 16 F Elizabeth Burrage.


June 21 M Jeremiah Cullinane


June 23 M Leonard Daniel McLeod.


June 26 M Charles Robert Heselton


June 29 M Richard Granger Karch.


Roland H. and Clara B. (Simpson) Watts Edward A. and Mary M. (Hubbard) Crosby Timothy G. and Delia (Higgins) Greene Alvah L. and Louise B. (Eames) Burrage Jeremiah and Annie (Blake) Cullinane Daniel G. and Annie L. R. (Martin) McLeod Charles H. and Minnie (Porter) Heselton Ralph J. and Clover (Granger) Karch


F May 6


Daniel J. and Nora (Driscoll) Desmond Charles A. and Eva M. (Pendleton) Ridlon William G. and Bessie (Hillman) Jeffrey Robert E. and Mary (Doucette) Doucette Fred G. and Bertha L. (Pierce) Mitchell Harry B. and Mildred (Haley) Dodge James and Marie (Bartolina) Marchetti James J. and Margaret (Malaney) Hickey Edward F. and Florence M. (Muse) Meuse


Mar. 6


Feb. 25 M F Louise Aloysius Desmond . Gladys May Ridlon


Anna De Vista


Karl and Dora (Levik) Green Fred J. and Mary J. (Doucette) Frotton John W. and Beulah (Burch) Murphy Lewis C. and Grace H. (Milbury) Holden W. Franklin and Florence (Jackson) Burnham Leonard A. and Laura (Murree) Livingstone Edward J. and Annie S. (White) White George B. and Olive S. (Smart) Perry Jefferson K. and Myrtle (Conkling) Barnekov Frank G. and Etta E. (Johnson) Stiles Roy L. and Grace L. (Upton) Esty Gaimsudo and Gizrannia (Ruiana) De Vesta


99


BIRTHS REGISTERED IN THE TOWN OF READING FOR THE YEAR 1913


DATE


SEX


NAME OF CHILD


NAME OF PARENTS


July 6


F Maude La Loud.


William and Helen (Derby) La Loud


July 10


F


July 20 F


Lillian Frances McCarthy . ..


John J. and Catherine F. (Penney) McCarthy Thurman J. and Eva F. (Strong) Hier


July 23 M William Franklin Hier.


M Edgar Carl John Kampersall


Charles and Lucy (Janowitz) Kampersall


July 24 1


F


Olive May Woodbridge ...


Chester M. and Viola M. (Howe) Woodbridge Charles A. and Grace (Shackley) Hathaway


Aug. 6


F


Aug. 7


F


Katherine Spencer


Aug. 9 M Elmer Francis McIntire


Aug. 17 M John Joseph Goff ...


Aug. 20 F Mary Isabelle Smith.


Aug. 20 MI


F


Aug. 26 M


Charles Edward Folsom


Robert M. and Hattie F. (Skillen) Folsom


Sept. 6


M Herbert Francis Carter


Sept. 10


F Barbara Foster Livermore ..


Sept. 10 M James Sheehan .


Sept. 14 F Norma Mildred Waldron


Sept. 21 M Howard Wesley Weaver


Sept. 26 M


James McKay Robson


Sept. 28 M Ralph Ernest Vanhon


Sept. 23 M Lawrence Heselton .


James Edward Robbins


Sept. 30 M F Sarah Annette Davis.


Oct. 9


Oct. 10


F Marguerite Frost ...


Oct. 10


F


Jean Gladys Goodale


Oct. 13 M


Oct.


15


M


Walter Baldwin Knight. Charles Ellsworth White.


Oct. 19 M Frank Cate ..


Oct. 19


F Helen Adelaide Groff .


Oct. 24 M John Kenneth Burbine


Oct. 29


M


John Neal Briggs


Oct. 30 M Francis Paul Riley


Nov. 3


F Mabel Harriet Lind


Nov. 5


M Lawrence A. Morrison


Nov. 5


M


Nov. 8


F


Doris L. Johnson


Nov. 9 M Herbert Richmond Heselton .


Nov. 18 F Norma Ellsworth Perry ..


Nov. 21 F Agnes Louise Clement . .


Nov. 23 M Bernard Joseph Peters . .


Nov. 24 M Francis James Murphy .


Nov. 28 M Sterland Ellsworth Harrop ..


Nov. 28 F Margaret Cummings


Dec. 8


F Edith May Ratcliffe


Dec. 12 M Harry Edward Frotton .


Dec. 16 F Bertha Olive Nichols .


Dec. 19 F Dorothy Wheeler Berle.


Dec. 19


F Ethel Anderson


Dec. 19 M Stanley Warren Moore


Dec. 23 M


Dec. 24 M Dec. 28 M Irvin Cornelius Brogan


Dec. 29 M Charles Sumner Deering


Baymond Foster Nelson


Carl M. and Elizabeth B. (Beaudry) Spencer Melvin S. and Elizabeth (Bell) McIntire John W. and Josephine M. (Cummings) Goff Edward M. and Mary E. (Denehey) Smith Bartholemew and Mary (Crowley) Carney


Francis A. and Alice M. (Griffiths) Carter Harold C. and Harriet (Foster) Livermore Daniel and Hannah (Hagerty) Sheehan Edward P. and Edna L. (Clough) Waldron Howard W. and Alice M. (Newcomb) Weaver James M. and Anna (Kankuba) Robson William H. and Dora (Morrison) Vanhon Carl E. and Lovis (Jaquard) Heselton Jeffrey and Emily (Doucette) Robbins


Charles and Florence I. (Marshall) Davis James E. and Marguerite (Bartlett) Frost William F. and Gladys V. (Parks) Goodale


Walter B. and Grace H. (Fernald) Knight Charles P. and Jeanette (Eldridge) White Frank and Lucille (Abbott) Cate Edward L. and Annie M. (Lewis) Groff John A. and Lavinia (Colcord) Burbine Edward W. and Edith (Hutchinson) Briggs George J. and Louise J. (Ingalls) Riley


Frank E. and Alice M. (Burnside) Lind W. Homer and Ethel A. (Alger) Morrison


Levi H. and Irene L. (Betts) Johnson Ralph F. and Harriet M. (Carter) Heselton Rolland L. and Lottie F. (Abbott) Perry Frank E. and Annie (Doucette) Clement Joseph L. and Marie (Peters) Peters William J. and Xavier (Maher) Murphy Ernest and Anna E. (Long) Harrop Dennis F. and Mary E. (Connelly) Cummings


Edward F. and Annie E. (Rogers) Ratcliffe Raymond and Philene (Doucette) Frotton Elmer B. and Rena (Flanders) Nichols Theodore P. and Avis W. (Hill) Berle Ancil and Margaret (O'Brien) Anderson Edward A. and Clarissa E. (Warren) Moore


Charles S. and Charlotte M. (Trowbridge) Deering Thomas J. and Alice M. (White) Brogan Raymond T. and Elizabeth C. (Foster) Nelson


July 21


July 28


M Edwin Everett Hathaway . ..


Bartholemew Carney .


Aug. 26


Oct. 16 M


100


BIRTHS IN OTHER YEARS OMITTED


DATE


SEX


NAME OF CHILD


NAME OF PARENTS


1893


Oct. 21


F


Zoia Ruth Lampro·


Edward J. and Sarah (Fortier) Lampro


1895


Jan. 15


M


Jesse Parker Thorn


Jesse S. and Nellie G. (Parker) Thorn


1904


June 24 M


Hazen Curtis.


Hazen and Martha (Campbell) Curtis


1906


Oct. 27 M


George Edward Curtis .


Hazen and Martha (Campbell) Curtis


1907


June 9


F


Dorothy Emerson Whall


Richard A. and Grace B. B. (Tozier) Whall


1912


Feb. 20


M Gerald Edward Cummings . .


Dennis F. and Mary E. (Connelly) Cummings Edwin F. and Belle (Lamprey) Cole


June 17


F Edna Louise Cole .. .


June 18


M Roscoe Clark Wallace


Roscoe C. and Edith V. (Tarbox) Wallace


June 26


M William Walter Goff .


July 10


M


. Kenneth Wright Brown


John W. and Josephine M. (Cummings) Goff Arthur H, and Nellie A. (Kenney) Brown Albert E. and Josephine (Lane) Fowler


Dec. 29


F


Fowler ..


Whole number of Births, 123. Nativity of Parents: American born Males, 8; American born Females, 7; Foreign born Males, 49; Foreign born Females, 39.


101


MARRIAGES REGISTERED IN THE TOWN OF READING FOR THE YEAR 1913


DATE


NAME OF BRIDE AND GROOM AGE


OCCUPATION


BIRTHPLBCE


1912


Oct. 2


Arthur W. Bancroft .. 27


Clerk


Reading, Mass.


Grace M. Stimpson


.28


Stenographer


Reading, Mass.


1913


Jan. 7


Jeffrey Robbins . .23


Carpenter


Bellville, N. S. Bellville, N. S.


Feb


4


Joseph L. Weston . .34


Conductor


Reading, Mass.


None


Woburn, Mass.


Feb. 10 Chester Wills Brown 31


Broker


Reading, Mass.


None


Boston, Mass.


Feb. 10


Frederick E. Merrill .29


Auditor


Woburn, Mass.


Laura Byther Bestwick .29


Stenographer


Roxbury, Mass.


Feb. 15 George S. Squires . . .43


Jeannette Vincent Tucker 28


None


Memphis, Tenn. Stow. Me.


Feb. 16


Arthur Corydon Eastman .36


Charlotte Elizabeth Briggs 36


None


England


Mar. 2


Charles Kampersal 22


Organ Pipe Maker


Russia


Laundry.


Brighton


Mar. 15 Clarence Reuben Horton 23


Mar. 19


Hans W. Jorgensen 29


Fannie M. Sanderson .24


Mar. 22 Howard J. Stearns 23


Eleanor Dunshee 22


Mar. 29 A. Shirley Dike 22


Helen Jane Burbine 18 None


Reading, Mass.


Apr. 10


Thomas Vasco Mcclintock 30


Selma Theolinda Johnson· .29


Apr. 8 Daniel F. Horne. .24


Emily M. L. Hamm 20


Apr. 11 Edward A Connor .29


Regina M. Squires


18


Apr. 12 Louis G. Dulong 20


Olive Turner .20


Apr. 17 Charles Henry Maunder .33


Mabel Frances Eaton 32


John Babine. .


23


Anna E. Surrette .18


Apr. 22


Charles S. Young .. 49


A. Blanche Little .29


Apr. 23 Harris D. Gates. .29


Rose Maher 26


Apr. 30 William Thomas Goode 27


Ruby Amelia Oxley 23


Stenographer


Charlestown, Mass. Wakefield, Mass.


May 1 Joseph L. Peters 27


Marie Peters. 21


May


1 George L. Hubbard . .42


Mattie A. Morse 43


May 5 Elmer S. Harris. 70


Letitia Beattie 60


May 8 Frederic M. Day .27


Mary Lucy MacNeil .23


May 29 Walter H. Thurston .33


Pearl Warren .23


May 29 Charles Burbine. 24


Mary E. Muse. .. 21


None


Prince Edward Isle Prince Edward Isle Medford, Mass.


Whitefield, N. H.


Haverhill, Mass.


Retired


Ireland Reading, Mass.


Letter Carrier


Telegrapher


Cape Breton


Moulder


Madison, N. H.


Stenographer


Conway, N. H.


Nova Scotia Wilmington, Mass.


Knitter


Painter


Nova Scotia


None


Nova Scotia


R. R. Man


New Brunswick


None


Cambridge, Mass.


Car Repairer .


Reading, Mass.


None


Reading, Mass.


Compositor


None


Fisherman


None


Bookkeeper


Nurse .


Newbury, Mass.


Carpenter


Nova Scotia


Domestic


New Foundland


Salesman


Machine Operator


Domestic


Druggist


Chef . . .


Retired


Norway


Housework


Prince Edward Isle


Salesman


Boston, Mass.


Stenographer


Charlestown, Mass.


Enameler


Hampden, Me.


Hydraulic Engineer


Dover, N. H. Sweden


Salesman


Rockland, Mass.


Bertha Harriet Crafts .27


None


Worcester, Mass.


Farmer


Superintendent


Naugatuck. Ct.


Bertha Blake Hoyt. .29


Mill Hand


Ann Emily Carpenter .19


Hattie E. Blake .24


Lucy Janewitz 18


Apr. 21


Chelsea, Mass. Andover, Mass. Nova Scotia Nova Scotia Winchester, Mass.


Foreman


Carpenter


102


MARRIAGES REGISTERED IN THE TOWN OF READING FOR THE YEAR 1913


DATE NAME OF BRIDE AND GROOM AGE


June 1


Daniel Joseph O'Keefe.


30


June


Ernest E. Clapp. 36


June 7


Harvard Wilson Kittredge


.25


Annetta Maude Carter .. .27


June 9


Herbert S. Clark 23


Blacksmith ·


No. Reading, Mass.


None


No. Reading, Mass. No. Chelmsford, Mass.


June 10 Frank Blood 33


Edith Frances Warren 33


June 14 George B. Beaudry . 24


Jennie Marion Gerry .24


June 14


Albert B. Carr. . 58


Amelia Sinton .48


June 22 Everett W. Brown. .23


Helen M. Sweeney .19


June 25 Ralph W. Foster .21


Nellie Warner. 22


June 29 Charles Merrill . . 56


Estella A. Bumpus. .46


June 30 Joseph Oliver Carroll . .25


Minnie Agnes Ernst 27


June 30 Chester A. Jenkins .24


Louise M. Dunlap. 23


June 30


Roland Rounds. .34


Anna Elizabeth Licht 25


OCCUPATION


BIRTHPLACE


Ireland


Domestic


Ireland


Electrician


Dorchester, Mass.


Stenographer


Dorchester. Mass.


Waltham, Me.


Stenographer


New Brunswick


Trainman


None .


Mfg. Jeweler


None .


Shoe Maker


Seamstress


Conductor


No. Reading, Mass.


Bookkeeper.


Woburn, Mass. Wakefield, Mass.


Boston, Mass. Livermore. Me.


Teamster


Housekeeper


Newburyport, Mass.


Teacher


None ..


School Master


Beverly, Mass.


Teacher


Rochester, N. H.


Boston, Mass. Brooklyn, N. Y.


July 8 William A. Doucette 22


Mary Muse .. 24


July 15 William Edw. Coulter 24


Rachel Eva Phinney .21


July 16 Walter E. Davis. 26


Jessie F. Peppard . .21


July 19 Ernest O. Smith. .32


Flora Marratt 27


Aug. 2 Elba Augustus Buckman 26


Gertrude Elizabeth Oxley 26


Aug. 11 William DeForest Ross. .45


Lena May Macdonald 38


Aug. 14 John Perry . . 20


Mary Waters .20


Aug. 20 Roy Richard Nichols 22 Mabel McBride . . 22


Aug. 22 Henry J. O'Connell 26


Marion S. Bancroft .23


Aug. 30 Alexander Richmond 25


Georgia Amelia Putnam 20


Aug. 30 Eden K. Bowser. .39


Lulu Beebe Gould 27


Aug. 31 Myer Prail 20


Rose Trailazar 20


Sept. 6 Oscar William Batchelder 24


Dorothy Jaquith 19


Sept. 8 Augustus C. Wiswall 28


Alice F. Griffiths . . . 21


Sept. 10 Chesley Preston Colson 32


Ariana Pearson Foster 34 Sept. 16 Dana Prescott Hadley 44


Grace Elizabeth Putnam 41


P. O. Clerk


Teacher


Clerk


Clerk


Mill Hand 6.


Mill Hand


Investigator


None


Clerk


None


Water Works.


None


Reading, Mass.


Lawyer


New Brunswick


None


Reading, Mass. Russia


Tailor


Dressmaker


Clerk


Bookkeeper


Manufacturer


None . .


Machinist


Stenographer


Lawrence, Mass.


Manufacturer


Teacher


Nova Scotia Reading, Mass.


None


Tel. Inspector


Nova Scotia Wakefield, Mass.


Operator


Clerk


Woodstock, Ct.


None


Woburn, Mass.


Shoe Maker


Shoe Worker


Hopkinton, Mass. Province Quebec


. .


Woodstock, Vt. Wakefield, Mass. Portland, Me.


Somerville, Mass. Prince Edward Isle Reading, Mass. Reading, Mass. Charlestown, Mass. Chelsea, Mass. Reading. Mass. Scotland


Poland


Reading, Mass. Andover. Mass.


Wellesley. Mass. Wakefield, Mass. Etna, Me.


Lyndeboro, N. H. Lowell, Mass.


Bridget Mary McDonough 28


Marian A. Bennett. .38


R. R. Fireman


Woburn, Mass. Roxbury, Mass.


Lynnfield, Mass. Candia, N. H.


New Brunswick


Mechanic


Necktie Worker


Lanesboro, Mass. Pittsfield, Mass.


Com. Traveller


None


Teamster


Ida M. McIntire. 19


St. R. R. Employe.


103


MARRIAGES REGISTERED IN THE TOWN OF READING FOR THE YEAR 1913


DATE


NAME OF BRIDE AND GROOM AGE


OCCUPATION


BIRTHPLACE


Sept. 20


Charles A. McIntire- .21


Machinist


Reading, Mass.


Marion O. Cutter .23


Necktie Worker


Wilmington, Mass.


Sept. 22


Joseph D. Logan .23


Machinist


Reading, Mass.


Mary M. Aitkenhead . .18


None


Garfield, N. J.


Sept. 24 William D. Stanley


Agnes Wilson


.39


Shoe Worker


Lawrence, Mass.


Sept. 24


Robert Denham Lowell . .22


Shoe Cutter


Cambridge, Mass. Stoneham, Mass.


Oct. 4


Roger Poole Chase 24


Clerk


Salem, Mass.


None .


Melrose, Mass.


Oct. 6 Edwin Fairweather. .26


Minister


England


St. Louis, Mo.


Oct. 8 Wilber A. Perkins .22


Clerk


Danvers, Mass.


Oct. 9 John D. Muse. .23


Oct. 11


O. Edwin Ames


.25


Machinist


Somerville, Mass.


Oct. 18


Warren H. Grant .22


Shoe Worker


Haverhill, Mass.


Oct. 19


John Marven Burnham .23


Rattan Worker


Reading, Mass.


Mary E. Roach .


.23


None


Wakefield, Mass.


Oct. 29 Edward B. Mason.


.37


Chauffeur


Somerville, Mass.


Mabel Harrop


.30


Dressmaker


Canada


Oct. 29


William Milo Leach .29


Electrician


Goodground, N. Y. No. Reading, Mass.


Nov. 6


Robert Emerson Parker .25


Civil Engineer.


Reading, Mass. Malden, Mass.


Nov. 7 Norman McLeod .31


Upholsterer


Prince Edward Isle


Waitress


Prince Edward Isle


Nov. 12


Arthur G. Winship. .23


Clerk


Reading, Mass.


Nov. 19


Benjamin F. Flanders. .54


Conductor


E. Clarendon, Vt.


Cambridge, Mass.


Nov. 20


Charles Lyman Richardson 46


Broker


Reading, Mass.


Nov. 26


Henry W. Johnson .61


Farmer


Norwich, Ct.


Jennie F. Wright .62


None


New Brunswick


Nov. 26


John F. Curran .24


Plumber


Laster


Nov. 26


Albert A. Joyce .25


Clerk


Wakefield, Mass. Reading, Mass. Petraro, Cal. Reading, Mass.


Nov. 27 Paul L. Peters 35


Catherine Winefred Botts .33


Shoe Worker


Prince Edward Isle


Nov. 29 Grover Chase Eaton .27


Fireman


No. Reading, Mass. Nova Scotia


Dec. 28


Frank McCloud Wheeler 21


Teamster


Nova Scotia


Elsie May White


17


Mop Maker


Reading, Mass.


Mary Etta Meers .22


Stenographer


Lowell, Mass.


Shoe Worker


Nova Scotia


Irene M. Doucette


.21


Mill Hand


Reading, Mass.


Ethel F. Swain .26


None .


Reading, Mass. Boston, Mass.


Annie C. Hayes


.24


Shoe Worker


None


Reading, Mass.


Isabelle Siders .34


None


Ada Browne Horton .30


Bookkeeper


Eastham, Mass.


Katherine D. Galvin .24


Mary V. Dulong .18


Operator


Rubber Worker


Prince Edward Isle


Eleanor Pearl Best .28


None


Whole number of marriages, 79. American born: Males, 57, Females, 59. Foreign born: Males, 22, Females, 20.


.40


Mechanic


Province Quebec


Lillian France's Hanscom .20


Clerk


Ruth Sarah Sayward . 23


Florence Annie Turner 23


Stenographer


None ..


Edith Lynwood Ives. .26


Blanche Partridge . .34


Asunta Michelini. 23


None


Grace Edna Wright .19


104


DEATHS REGISTERED IN THE TOWN OF READING FOR THE YEAR 1913


DATE 1912


NAME


Y


M


D


CAUSE OF DEATH


Dec. 18


James A. Waters


22


7


18


Accidental


1913


Jan.


9


Freeman A. Marshall


40


2


18


Exephthalmic Goitre


Jan. 10


Mary A. Dodge


60


2


3


Carcinoma


Jan.


11


Abbie A. Elliott.


88


6


10


Lobar Pneumonia


Jan.


11


Mary Frances Granville


62


7


9


Dilation of Heart


Jan.


12


Mary A. Wright


79


1


10


Broncho Pneumonia


Jan.


16


Sarah M. Kimball


83


2


19


Pneumonia


Jan.


20


Arthur D. Stratton


4


7


26


Cerebro Spinal Meningitis


Jan.


23


Mabel H. Graham


36


5


27


Bulbar Paralysis


Jan.


27


Jennie A. Wheeler


88


1


29


Broncho Pneumonia


Jan.


29


Richmond Heselton




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.