USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1915 > Part 4
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
Millard F. Charles, 66 Bancroft Ave.
25
John W. Cronin, 58 Prescott St. 26 .
Owen McKenney, 116 John St. 27 .
Henry R. Johnson, 8 Sanborn St.
26
James A. Waters, 16 Green St.
24
John W. Haley, 65 Washington St.
25
John Connelly, 15 Minot St. 27
26
Thomas H. Barrett, off 5 Ash St.
26
Daniel Cullinane, 119 Washington St.
.
27
Blanks
.
89
PROGRESSIVE PARTY
GOVERNOR
Nelson B. Clark, 44 Lathrop St., Beverly
5
Blanks .
LIEUTENANT GOVERNOR
Calvin Coolidge, 21 Massasoit St., Northampton 1
Blanks .
4
SECRETARY
Albert P. Langtry, 242 Pearl St., Springfield
1
Blanks .
.
4
Charles L. Burrill, 25 Chestnut St., Boston
Blanks .
.
4
AUDITOR
TREASURER 1
Samuel W. George, 45 Highland Ave., Haverhill
1
Blanks . . 4 ·
.
John H. Whelton, 7 High St.
58
ATTORNEY-GENERAL
Henry O. Atwill, 5 Ocean Ave., Lynn
1
Blanks . ·
4
COUNCILLOR, SIXTH DISTRICT
Blanks . .
5
SENATOR, SEVENTH MIDDLESEX DISTRICT
Blanks .
5
REPRESENTATIVES IN GENERAL COURT
Blanks 10
MIDDLESEX COUNTY COMMISSIONER
George A. Goodwin, 301 Brookline St., Cambridge 5
Blanks
MIDDLESEX COUNTY TREASURER
David A. Keefe. S Wood St., Cambridge 4
Blanks
1
MIDDLESEX COUNTY SHERIFF
John R. Fairbairn, 50 Thorndike St., Cambridge ·
1
Blanks . 4 .
STATE COMMITTEE, SEVENTH MIDDLESEX DISTRICT
Blanks
5
DELEGATES TO STATE CONVENTION
Blanks . . 25
TOWN COMMITTEE, READING
Blanks . 25
The votes were counted and declared in open town meeting and sealed and delivered to the Town Clerk.
It was then voted to adjourn.
MILLARD F. CHARLES, Town Clerk.
59
ANNUAL STATE ELECTION NOVEMBER 2, 1915
GOVERNOR
Nelson B. Clark of Beverly .
28
Walter S. Hutchins of Greenfield
3
Samuel W. McCall of Winchester
900
Peter O'Rourke of Medford
2
William Shaw of Andover .
74
David I. Walsh of Fitchburg
295
Blanks .
9
LIEUTENANT GOVERNOR
Edward P. Barry of Boston
252
Calvin Coolidge of Northampton
945
Alfred H. Evans of Hadley
58
James Hayes of Plymouth .
3
Chester R. Lawrence of Boston
22
Samuel P. Levenberg of Boston
2
Blanks ·
29
SECRETARY
Edwin A. Grosnover of Amherst
235
Albert P. Langtry of Springfield
959
Thomas J. Maher of Medford
6
Marion E. Sproule of Lowell
7
Willard O. Wylie of Beverly
55
Blanks
49
TREASURER
Henry L. Bowles of Springfield
228
Charles L. Burrill of Boston
967
Charles E. Fenner of Worcester
4
William E. Marks of Worcester
50
Jeremiah P: McNally of Salem
6
Blanks .
56
AUDITOR
Alonzo B. Cook of Boston . 939 James W. Holden of New Bedford
3
.
.
60
Henry C. Iram of Warwick
5
Jacob C. Morse of Brookline
235
William G. Rogers of Wilbraham Blanks
52
77
ATTORNEY-GENERAL
Henry C. Atwill of Lynn
987
Frank Auchter of Boston
49
Joseph Joyce Donahue of Medford
202
John McCarthy of Abington
8
William Taylor of Worcester
2
Blanks
63
COUNCILLOR, SIXTH DISTRICT
Joseph McNally of Watertown
258
Henry C. Mulligan of Natick
.
.
927
Blanks
126
SENATOR, SEVENTH MIDDLESEX DISTRICT
Frederick W. Burke of Lynn
298
Charles A. Kimball of Littleton .
928
Blanks . .
.
85
REPRESENTATIVES IN GENERAL COURT, TWENTIETH MIDDLESEX
DISTRICT
Fred J. Brown of Woburn
709
Enward B. Eames of Reading
965
George L. Flint of Reading
. 404
John J. Geary of Woburn
144
Blanks .
400
COUNTY COMMISSIONER, MIDDLESEX COUNTY
Alfred C. Cutting of Weston 937
John Lathrop Dyer of Cambridge George A. Goodwin of Cambridge Michael M. O'Connor of Cambridge William H. Walsh of Framingham Blanks .
.
29
44
187
.
20
.
.
94
·
.
.
.
61
COUNTY TREASURER, MIDDLESEX COUNTY
Dewitt Clinton Clapp of Cambridge .
51
Joseph O. Hayden of Somerville
933
David A. Keefe of Cambridge .
. 209
Blanks .
.
168
SHERIFF, MIDDLESEX COUNTY
John J. Donavan of Lowell 213
John R. Fairbairn of Cambridge
982
Blanks .
116
Amendment to Constitution-taking of land and to pro- vide homes to relieve congestion of population : yes, 710: no, 242; blanks, 359.
Amendment to Constitution -- shall women vote: yes, 471; no, 724; blanks, 116.
Amendment to Constitution-to levy tax on incomes and grant reasonable exemptions : yes, 768; no, 203 ; blanks, 340.
The votes were counted and declared in open town meeting and sealed and delivered to the Town Clerk, where- upon it was voted to adjourn.
MILLARD F. CHARLES, Town Clerk.
COMMONWEALTH OF MASSACHUSETTS, COUNTY OF MIDDLESEX CITY OF WOBURN
In accordance with the provisions of Section 322, Chap- ter 835, Acts of 1913, the City Clerk of Woburn and the Town Clerks of Burlington, Reading, North Reading and Wilmington, being the City and Town Clerks of every city and town in Representative District number twenty within said County, met at the City Hall, Woburn, at noon on Fri- day, November 12, A. D. 1915, being the tenth day succeed- ing the day of the State Election held on Tuesday, Novem-
62
ber 2nd, A. D. 1915, and then and there opened, examined and compared the copies of the records of votes cast at said election for the office of Representative, and determined therefrom that Fred J. Brown of Woburn and Edward B. Eames of Reading were elected to the office of Representa- tive.
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. :
Fred J. Brown of Woburn . 2457
Edward B. Eames of Reading
2467
George L. Flint of Reading
John J. Geary of Woburn
1497
1425
Total
9410
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 twelfth day of November, A. D. 1915.
J. FRED MALONEY, City Clerk, Woburn.
SELWYN H. GRAHAM, Town Clerk, Burlington.
MILLARD F. CHARLES, Town Clerk, Reading. H. LESLIE UPTON, Ass't Town Clerk, No. Reading. JAMES E. KELLEY, Town Clerk, Wilmington.
Town Clerk's Office, Reading, Mass.
Received and recorded.
MILLARD F. CHARLES, Town Clerk.
1557
Blanks
Defective
DOGS LICENSED DURING YEAR 1915
Whole number of licenses issued .
334
30 Female licenses at $5.00 $150 00
304 Male licenses at $2.00 . .
608 00
Total cash received
$758 00
Less fees for 334 licenses at 20 cents 66 80
Total due County Treasurer $691 20
Paid County Treasurer June 1, 1915 $478 20
Paid County Treasurer Dec. 3, 1915 213 00
Total paid County Treasurer
$691 20
HUNTERS' LICENSES ISSUED YEAR 1915
227 Hunters' Licenses issued at $1.00 .
$227 00
227 Hunters' License fees at 15 cents 34 05
Due Fisheries and Game Commission $192 95
Paid Fisheries and Game Commission :
March 1, 1915 $ 26 35
October 18, 1915
17 85
November 2, 1915
141 10
January 1, 1916
.
7 65
Total paid Commission .
. $192 95
MILLARD F. CHARLES, Town Clerk.
63
3
7
BIRTHS, MARRIAGES AND DEATHS
66
BIRTHS REGISTERED IN THE TOWN OF READING FOR THE YEAR 1915
DATE
SEX
NAME OF CHILD
NAME OF PARENTS
Jan. 1
F
Mary Marchetti
Jan. 2
M Frederick Melvin Day, Jr.
Jan. 6
M George Kinsley Brown.
Jan. 14 M Joseph Douglas White
Jan.
23 F Maxine Ruth Ames
Jan. 29
F Nora Carney .
Jan. 29
M
Joseph Crawford Shaw
Jan. 30
M
James Ralph Meuse.
James and Mary (Bertalena) Marchetti Frederick M. and Mary L. (Macneil) Day Everett W. and Helen M. (Sweeney) Brown Thomas W. and Winnie (Burbine) White John F., Jr., and Ruth E. (Humphrey) Ames Bartholomew and Mary (Crowley) Carney Joseph C. and Mary A. (Palmer) Shaw Henry and Elizabeth (Lafave) Meuse
Feb. 15
F Bessie Teresa McFadden. .
Feb. 16
M Timothy Joseph Haley, Jr ..
Feb. 17 F Florence Ruby Williams
Feb. 20 M Harold F. Heselton
Feb. 20
F Eva Madaline White
Feb. 21 M Wallace Edward Tilton
Feb. 23 F F
Feb. 26 M Lawrence Dennison Kinsley ..
Feb. 26
F
Celia Woodward Kinsley
Henry H. and Alice (Dennison) Kinsley Henry H. and Alice (Dennison) Kinsley Harold L. and Mary L. (Eisan) Welch
Feb. 27 F F Phoebe Frances Mercer
Mar. 1
Mar. 5
F Marguerite Tebeau ·
Mar. 7
F Nannette Clifford .
Mar. 10 F . Mary Catherine Riley
Mar. 10 M Charles Augustus Gowing
Mar. 14 F Mabel Eleanor Crowe
Mar. 19
M Henry Curtis Merritt.
Mar. 21 F Carolyn Muzzy
Apr. 3
F M F
Geoffrey Roger Nichols
Apr. 5
Linnie Kaplan
Apr. 6
M Gordon Douglas Logan
Apr. 7 F Ruth Jean Conner
Apr. 7
F Margaret Esther Hoffman
Apr. 10 F Alice Gracen Leach
Apr. 14 M Bradford Chipman Foster
Apr. 20 M Norman Rolfe Hurd.
Apr. 21 F Frances Perry.
Apr. 29 F Marjorie Elizabeth Blanchard
May 2
F Helen Martha Curtis.
May
4
M Carleton Thompson Holbrook .
May 5 M Leo Peters ·
May
M Walter Henry Ellis
May 13
May 18 F Dorothy Mabel Crosby
May 21
M Prescott Ernest Hobson
May 22
F Catherine Rita Brennan
May 25
Harold Dennis Muse
Elmer B. and Rena E. (Flanders) Nichols Louis and Pauline (Sokolou) Kaplan Joseph D. and Mary A. (Aitkenhead) Logan Edward A. and Regina M. (Squires) Conner Martin E. and Mary M. (Scott) Hoffman William M. and Florence A. (Turner) Leach Harry P. and Carolyn M. (Belyea) Foster Ernest A. and Hattie E. (Gleason) Hurd George B. and Olive (Smart) Perry George F. and Hescilla (Mitchell) Blanchard
Hazen and Martha (Campbell) Curtis Carle McG. and Alice M. (Houghton) Holbrook Joseph and Marie (Peters) Peters Alfred W. and Alice L. (Shanahan) Ellis Percy L. and May (Gatley) Horrocks Guy M. and Alice H. (MacKay) Crosby Joseph L. and Bessie I. (Mills) Hobson J. Gordon and Sarah L. (Hamilton) Brennan Dennis R. and Irene (Doucette) Muse
June 8
June 11
Junius Niles Carter Philip Keniston Parker Miriam Aileen Hazelton
June 15
M
F F Marion Elizabeth Enos :
June 22
M Thomas Anthony Philbin
June 25
F Elizabeth Chase.
.June 28 M Samuel Foster Symonds
June 28 F Dorothy Allen Symonds
Joseph F. and Winnifred J. (Day) McFadden Timothy J. and Esther G. (Champagne) Haley Ralph B. and Frances L. (White) Williams Ralph F. and Harriet M. (Carter) Heselton Joseph A. and Laura M. (Doucette) White Edward C. and Helen (Perley) Tilton James J. and Margaret (Mullaney) Hickey
Feb. 25
Margaret Teresa Hickey
Emma Louise Welch
James R. and Agnes B. (Hodsdon) Mercer Frank A. and Delia (Doucette) Tebeau James and Loraine (Cushman) Clifford George J. and Louise J. (Ingalls) Riley Charles H. and Hattie M. (Putnam) Gowing Edw. H. and Eleonora (Schwarztrauber) Crowe Fred E. and Helen C. (Bodfish) Merritt Horace T. and Emma C. (Daggett) Muzzy
Apr. 4
M F M
June 19 June 20
Percy N. and Blanche E. (Copeland) Carter Harold F. and Bertha G. (Buckle) Parker Albert G. and Lucinda A. (Smith) Hazelton John J. and Adelaide (Oliver) Enos Thomas and Ellen B. (Grady) Philbin John E. and Mary (Seavey) Chase Hazen K. and Ethel G. (Foster) Symonds Hazen K. and Ethel G. (Foster) Symonds
67
BIRTHS REGISTERED IN THE TOWN OF READING FOR THE YEAR 1915
DATE
SEX
NAME OF CHILD
NAME OF PARENTS
July 3
F Wilma Arnold Haley ..
July 9
M
Donald Lindsey
July 11
F
Dorothy May Watters.
July
11
F
May Lila Strople.
July 13
F Virginia Frances Dimock .
July 2! M
Walter Danforth Gardner
July 22
M
Nelson Joseph Burke
July 24
F Lillian Christina Pendergrace
July 25
F Eleanor Connelly
July 25 M Alfred Wallace Chesley
Aug. 5
M
William Henry Miller
Aug. 9
M
Roy Frederick Abbott
Aug. 14
M James Richard Sanborn .
Aug. 15
F Hilda Elizabeth Younghans
Aug. 16
M David R. Quinlan ..
Aug, 20 M George Frederick Gormlie . .
Aug. 23 F
M
Florence Elizabeth Ainsworth Carl Winthrop Sias. .
Aug. 27
F
Catherine Julia Severance
Aug. 28
F Pauline Harrison Knight ..
Aug. 29
Esther Wilhelmina Anderson
Aug. 30 M F
Sept. 3
Rowena Gertrude Stelling
Sept. 8
M
Ernest Harvey Rodgers
Sept. 15
F Helen Zanni·
Sept. 19 M
Wendell Leonard Esterberg
Sept. 20
F
Evelyn Theresa White
Sept. 21
M
Waldo Norvell Reeves, Jr.
Sept. 29 M F
Oct. 6
8
M
Louis Ainsworth Merrill .
Oct.
8
M William Eugene Brown
Oct. 8
F Catherine Ryan Marr
Oct. 19
F Stephanie Kozlowski
Oct. 20
M John Claussen Farnum
Oct. 21
F Rose Theresa Arsenault
Oct. 22
F Mary Isabel Waters
Oct. 22
M Milton Emery MacGregor, Jr.
Oct. 31
Dean Leonard Rounds
Nov. 2
M
Wallace David Melonson
Nov. 9
M
Charles Robert Davis
Nov. 10 F
Phyllis Marion DeLoriea
Nov. 10
F Gertrude May Hill
Nov. 11 M F Alice Gertrude Boyce
Nov. 18
M Frank Bowman
Nov. 19
F Louise Brooks Nichc Is
Nov. 22
M
Roger Whitney ..
Nov. 27 M F
Marjorie M. Brown
Dec.
6
F
Marian E. Brown
Dec.
9 M Leland Palmer Hilts
Dec. 12
F Ethel Pearl Anderson .
F. Mary Elizabeth Cronin
Dec. 14
Dec. 16
F Phyllis Mae Carpenter
Dec. 19
M William Moody Turner
Dec. 20 M Richard Patrick Duvall
William A. and Margaret (Flint) Haley Alexander and Grace A. (Durgin) Lindsay Harold E. and Margaret M. (Michelini) Watters Howard N. and Laura E. (Stanley) Strople Ernest F. and Eliz beth A (Burke) Dimock Walter D, and Bernice M. (MacConnell) Gardne William H. and Genevieve (Beliveau) Burke Arthur E. and Minnie (Gallant) Pendergrace Michael J. and Agnes M. (Murphy) Connelly Alfred W. and Marion L. (Haag) Chesley
Frederick H. and Erna M. (Herschel) Miller Iremus H. and Lelia I. (Nesbett) Abbott James F. and Annie G. (Stinchfield) Sanborn Charles B. and Hilda E. (Swanson) Younghans Thomas H. and Annie (Kelly) Quinlan Charles F. and Bertha E. (Miller) Gormlie Rich'd H. and Seraphine E. (Turner) Ainsworth James W. and Janie M. (Sinton) Sias Fred B. and Christina M. (Smith) Severance Walter B. and Grace (Fernald) Knight Carl J. and Wilhelmina (Porath) Anderson Linwood A. and Evelyn (Merrill) Rogers
Albert G. and Grace A. (Wesley) Stelling Clarence C. and Olive J. (Noyes) Rodgers Angelo and Kate (Cuneo) Zanni William L. and Anna V. (Brown) Esterberg George A. and Margaret A. (Quinn) White
Waldo N. and Laura E. (Vidito) Reeves
Lavers D. and Cora (Hale) Zwicker Albert E. and Mary E. (Ainsworth) Merrill William F. and Jean A. (Cran) Brown Fred A. and Elise (Ryan) Marr Stephen and Mary (Barcka) Kozlowski Fred E. and Florence L. (Claussen) Farnum John R. and Matilda M. (Doucette) Arsenault James G. and Florence (Himeon) Waters Milton F. and Helen A. (Emerson) MacGregor Samuel D. and Mary L. (Leonard) Rounds
Charles L. and Ada B. (Horton) Richardson Wallace ar.d Fannie (Doucette) Melonson Charles and Florence I. (Marshall) Davis Arthur E. and Blanche M. (Marion) DeLoriea George H. and Carrie (Johnson) Hill
Nov. 15
Joseph R. and Lillian M. (Gavin) Boyce Walter and Elizabeth (Peard) Bowman Louis H. and Inez (Holden) Nichols Charles E. and Rose F. (Perley) Whitney Lorie F. and Margaret (Coney) Porter
James W. and Etta (Betts) Brown James W. and Etta (Betts) Brown Charles E. and Jennie (Logan) Hilts John and Ethel (Hutchinson) Anderson John W. and Etta M. (Connolly) Cronin Leo and Irene (Betts) Johnson Hugh B. and Elizabeth J. (Puane) Grant Adelbert D. and Genevret (Quick) Carpenter William and Hazel (Freeman) Turner John P. and Theresa (Fitzsimmons) Duvall
Dec. 13 Dec. 14 M F Marion Grant
Paul Simon Porter
Dec. 6
M M Charles Lyman Richardson, Jr.
Nov. 4
Barbara Louise Zwicker
Oct.
Aug. 24
Wesley Alden Rogers
68
BIRTHS IN OTHER YEARS CORRECTED AND OMITTED
DATE
SEX
NAME OF CHILD
NAME OF PARENTS
1914
Dec. 5
M
Harold Blake Weston
Joseph L. and Hattie E. (Blake) Weston
Nov. 14 M George David MacDonald.
Sept. 16 F Margaret Bradstreet Guild ..
Arthur P. and Margaretta H. (Weston) Mac- [Donald Robert G. and Ethel G. (Gould) Guild Edward S. and Alice M. (Thistle) Taylor
June 18 M Edward Scott Taylor
May 11 F Ruth Elizabeth Thorne
Joseph E. and Alice E. (MacMonagle) Thorne
Jan. 22 M John Cameron Fairbrother.
Frank E. and Elizabeth F. (Fisher) Fairbrother
1913
Oct. 1
F Elizabeth Josephine Grant .. . .
Hugh B. and Elizabeth J. (Ruane) Grant
Mar. 9
M Robert Merton Rodgers
Clarence C. and Olive J. (Noyes) Rodgers
1912
June 9
F Marguerite Louise Parker . .
George L. and Rubybelle (Parsons) Parker
1897
Nov. 14
M
William James Scanlon
James and Christie (McLean) Scanlon
Whole number of births, 126. Nativity of Parents: Native Born, Males, 93; Females, 85. Foreign Born, Males, 31; Females, 41.
69
MARRIAGES REGISTERED IN TOWN OF READING FOR THE YEAR 1915
DATE NAME OF BRIDE AND GROOM AGE
OCCUPATION
RESIDENCE
Jan. 19
Leland S. Hagar. 28
Candy Maker
Reading, Mass.
Mabel J. Connor. 28
Jan. 21
Louis Alphonse Demers 23
Electrician
Marie Isabella Morrin 19
Saleslady .
Reading, Mass. Reading, Mass.
Jan. 22
Charles Edwin Judkins 48
Box Manufacturer
Bessie G. Tedford.
34
Housekeeper
Reading, Mass.
Jan. 30
Dean Peabody, Jr. .26
Instructor
Somerville, Mass.
Marjorie Roberts. .24
At Home
Reading, Mass.
Feb. 11
Raymond J. Moulaison .. 30
Laborer.
Lynn, Mass.
Mary C. Bourque . .
23
Housework
Reading, Mass.
Feb. 20
Louis Herbert Nichols. .32
Motorman
Reading, Mass.
Inez H. Rosson .. .32
At Home
Reading, Mass.
Mar. 18
Charles I. Nesmith, Jr .24
Farmer
Reading, Mass.
Abbie I. Bokleman.
21
None
Reading, Mass.
Mar. 22 Walter Alvertin Bowman .. 35
Elizabeth Anna Peard. 28
Housekeeper
Reading, Mass.
Apr. 5 Harold R. Stuart .. 21
Lillian W. McWade 19
Apr. 5 Thomas Albert Welch 26
Molly Lillian Lowell .22
Apr. 12 Malcolm Worcester Jewett 23
Edith Raye Symonds 19
Apr. 19
Edward LeBlanc. 21
Rubber Worker.
Reading, Mass.
Frances Louise Castine 18
Apr. 27 Phillip Eps'ein 23
Marion Freedman 22
At Home.
Reading, Mass.
Apr. 29 Ernest Herbolzheimer .23
Alice May Flanders .25
May 2
Joshua White .27
Mill Hand
Reading, Mass.
Housework
Reading, Mass.
Machinist . .
Reading, Mass.
At Home.
Messenger
At Home.
Shoe Maker
None
Real Estate
None
Reading, Mass.
Cutter
Reading, Mass.
Finisher
Woburn, Mass.
May 30 John Arseneault .20
Matilda Doucette .20
Shoe Worker
Reading, Mass. Stoneham, Mass.
June 8 Francis Clifford Tukey .46
Garage
Reading, Mass.
Nurse
Reading, Mass.
Ass't Superintendent . .
Reading, Mass.
Clerk ..
North Reading, Mass.
Merchant.
At Home.
June 17
Arthur W. Mason 42 Lilla M. Cook .41
June 23 Angus G. Mathieson .27 Alberta R. Doyle. .23
June 23 Charles Williams .30
Margery Willis . .22
None
Reading, Mass.
June 28 Ernest Benj. Wyatt. .23
Ethel May Hinchcliffe .28
At Home.
Brookline, Mass.
None
Machinist.
At Home
Commercial Traveller .. Organist. ..
Reading, Mass.
Laundry Worker
Reading, Mass. Boston, Mass.
Merchant
Pipe Maker
Box Maker
Reading, Mass. Stoneham, Mass.
Sadie Amirault .. .23
May 4 Herbert Alban Buttrick .20
Ethel Elizabeth Greenyer .16
May 5 Frederick H Mayo. 34
Maude E. Turner .27
May 12 Geatone P. Spinnelli 28
Bertha O. (Barber) Mackay .. 24
May 15 David Allison Youill .38
Flora Augusta Benson .23
May 29 Leslie A. Nichols .29
A. May Spicer. 21
June 16 Arthur Dinsmore Gordon .55
Laura B. Sutherland. 31
Shoemaker
Operative. Candy Maker
Reading, Mass. Malden, Mass. Lynn, Mass. Lynn, Mass. Dorchester, Mass. Reading, Mass. Nashua, N. H.
Teacher
Garage
Engineer
Wakefield, Mass. Reading, Mass.
Carpenter
Reading, Mass.
Real Estate
Reading, Mass. Hinsdale, N. H. Reading, Mass. Reading, Mass.
Reading, Mass. Winthrop, Mass. Freedom, Me. Reading, Mass. Malden, Mass Reading, Mass.
Helen W. Carter .28
Mill Hand
Clara E. Tilden . . .. 42 June J. Raymond Nichols. 21
Teacher
Lawrence, Mass. Wakefield, Mass.
70
MARRIAGES REGISTERED IN TOWN OF READING FOR THE YEAR 1915
DATE NAME OF BRIDE AND GROOM AGE
July 4
Warren McEachren .. 21
Helena Ballou. .. .25
July 6 Roy Elsdon Richardson .24
Machinist .
Reading, Mass.
July 10
John Charles Chesley . 35
Grocer.
Wakefield, Mass.
Alice Smith. . 23
Clerk
Reading, Mass.
July 10
Samuel Atkins Eliot, Jr 22
Play Producer.
Cambridge, Mass.
Ethel Agusta Cook. 25
Editor .
Pittsfield, Mass.
July 25 James G. Watters .18
Florence L. Himeon 18
Housemaid
Reading, Mass.
July 30 George H. Gibbs 35
Evelyn Annie MacClellan 28
Compositor
Somerville, Mass.
Aug. 3
John Elihu Dwight, Jr. 45
Gentleman
Falmouth. Mass.
Reading, Mass.
Aug. 6 Everett Webster Andrews 22
Bookkeeper.
Essex, Mass.
Reading, Mass.
Aug. 11
Samuel Smith Thyng. .53
Aug. 20 William J. Head
Irene May Taylor
William Herbert Swasey 23
Geneva Wilkinson . 19
Aug, 25 Llewellyn Wight Jordan 23
Ethel Messina Moreshead .22
Aug. 25 Wilbur C. Cummings. 50
Joanna Murray . 37
Sept. 5
Sylvain Muse. .28
Margaret Boutchee 22
Sept. 10 Frank Clark Huckins .49
Annette E. Miller. 48 Nurse ..
Sept. 18 Park L. Gougaware 25
Helen H. Cook. 25
Sept. 21 Oscar Harris Rounds .24
Muriel Alice Emerson 25
Sept. 28 Otis Holbrook Brown 46
Minette Vincent Harrington .34
Sept. 29 Orville O. Ordway .50
Edna M. Cutter 20
Oct. 2
Roy Edward Wyatt .25
Elsie May Crother. . 23 Oct. 2 Oscar Curtis Merritt .. 29
Myra Louise Chadwick 29
Oct. 2 Harold Carmi Robinson. 23
Oct. 3 William W. Sawyer
28 Oct. 3 Clarence L Dow 22
Joanna Nickerson .
21 Oct. 5 Oliver L. Akerley . 56 Myra C. Vial] .. . 53 At Home ..
Oct. 6 Charles William Ellenwood .25
Minerva G. Gilman 20 Oct, 9 Chester Warren Sherman 20
Oct. 12 John F. White .. 27
Edith F. Doucette. 26
Oct. 17
Frank Doucette. 36 Mary Morris 22
Oct. 18 Clarence A. Studley 24
Marjorie Jaquith
19
None ..
Oct. 30 Hamilton Gaw .. .26
Florence M. Lovejoy .29
OCCUPATION
RESIDENCE
Baker ..
Everett, Mass.
Nurse
Reading, Mass.
Hilda Weston Eames 24
Teacher
North Reading, Mass.
Reading, Mass.
Reading, Mass.
Bristol, R. I.
Housemaid
Pawtucket, R. I.
Reading, Mass.
Housework
Reading, Mass.
Fireman
Reading, Mass.
At Home
Dedham, Mass.
Brushmaker
Reading, Mass.
Housework
Reading, Mass.
Mill Hand
Reading, Mass.
At Home. .
Essex, Mass.
Lubec, Maine
Reading, Mass.
Boston, Mass.
Stenographer.
East Boston, Mass.
Clerk
Reading. Mass.
At Home
Reading, Mass.
Merchant
Reading. Mass.
Nurse.
Malden. Mass.
Blacksmith
At Home .
Fireman
Bookkeeper
Engireer
Teacher
Clerk
At Home
Reading, Mass. Wakefield. Mass. Readirg, Mass.
Inspector
Stenographer
Reading, Mass.
Cook
Waitress
Manufacturer
Trainman
Reading, Mass.
Clerk
Teamster
At Home.
Clerk
Stenographer
Reading, Mass.
R. R. Man.
Operative R. R. Man
Reading. Mass. Reading, Mass. Reading. Mass.
Stoneham. Mass.
Motorman
At Home
Reading, Mass. Reading, Mass.
Julia A. Boyce ..
47
21
.18
Aug. 24
Mary Emma Goodwin 20
Dressmaker
Painter .
At Home.
Rubber Worker
Trainman ..
Chemist
Reading, Mass.
Blacksmith
Reading, Mass.
Reading, Mass. Reading, Mass.
Wakefield, Mass. Somerville. Mass. Reading, Mass. Cataumet, Mass.
Alta Mildred Abbott.
22
.33
Mary Agatha Bonin
Reading, Mass. Reading, Mass. Reading, Mass. Reading, Mass.
Reading, Mass. Reading, Mass. Dorchester. Mass. Reading, Mass.
Ella Frances Brown
16
Dora Campbell Dickson. 35
Graduate Nurse
Photographer
Linotype Engineer
71
MARRIAGES REGISTERED IN TOWN OF READING FOR THE YEAR 1915
DATE NAME OF BRIDE AND GROOM
AGE
OCCUPATION
RESIDENCE
Nov. 6 William E. Jenkins
.28
Clerk
Mercer, Pa.
Oolooloo Hadley
23
Artist
Reading, Mass.
Nov. 9
Albion I. Dole. .
27
Pipe Maker
Reading, Mass.
Nov. 12
Donald H. Stevens
21
Mill Hand
Reading, Mass.
Alice M. Haines .
22
Housekeeper
Reading, Mass.
Nov. 16
Harry Wesley Carter
.27
Clerk
Somerville, Mass. Somerville, Mass.
Nov. 18
Andrew Charles Dobbins
28
Conductor
Reading, Mass.
Nov. 25
Frank Burbine ..
23
Mill Hand .
Reading, Mass.
Nellie Deveau
19
Shoe Worker
Reading, Mass.
Nov. 26
Leslie Wilder Martin
.24
Mechanic
Reading, Mass.
Carrie Viola Drew.
.35
Milliner
Reading, Mass.
Nov. 29
Arthur E. Moulton .
.39
Salesman
Lynnfield, Mass.
Nov. 31
Alexander Dulong. .42
Car Repairer
Reading, Mass.
Lillian Dulong.
.42
Housework
Reading, Mass.
Dec. 12
Henry McDonald . 21
Shipping Clerk
Reading, Mass.
Emily Louise Cary
20
Shoe Stitcher.
North Reading, Mass.
Dec. 15
Raymond George Doucette .24
Cabinet Maker
Wakefield, Mass.
Mabel Elizabeth Parker. .19
Housework
Reading, Mass.
Dec. 20
Leon T. Harris. 21
Clerk
Wakefield, Mass.
Lucretia A. Frotton 18
At Home
Reading, Mass.
.17
Bookkeeper
Reading, Mass.
Gladys Gilbert .
21
At Home.
Sarah Ann Freal
.25
Housework
Woburn, Mass.
Frances H. Radcliffe 37
At Home
Lynnfield, Mass.
Gladys E. Millbury
Whole number of marriages. 71. American born: Males 57, Females 53. Foreign born: Males 16; Females 16.
72
DEATHS REGISTERED IN THE TOWN OF READING FOR THE YEAR 1915
DATE
NAME
Y
M
D
CAUSE OF DEATH
Jan.
1
Catherine J. Lehan
50
6
26
Bronchitis
Jan.
1
Joseph F. Williams ..
78
3
2
Cerebral Hemorrhage
Jan.
2
Bartholomew Murphy
57
4
14
R. R. Accident
Jan.
3 Helen Doucette
0
1
1
Malnutritis
Jan.
1
Jeremiah Cullinane.
64
0
0
Chronic Bronchitis
Jan. 9
Ebenezer P. Edmands
69
5
27
Cerebral Hemorrhage
Jan. 22
Azro A. Smith ..
87
5
16
Acute Bronchitis
Jan. 22
Robert G. Turner
41
9
17
Pulmonary Tuberculosis
Feb. 2
Leslie F. Richardson .
0
8
22
Broncho Pneumonia
Feb. 14
Hersey F. Baker
0
2
10
Bronchitis
Feb. 19
Elizabeth Foster McIntire.
92
6
25
Bronchitis
Feb. 20
Daniel A. Ritter
64
0
0
Arterio Sclerosis
Feb. 22
Nelson Skinner
92
9
27
Cardiac Odoema
Feb. 25
Feb. 28
Roland H. Gray
0
2
22
Chronic Indigestion
Mar. 3
Mary Carney .
48
10
0
Valvular Disease of Heart
Mar. 10
Catherine Russell Reddy
65
0
0
Apoplexy
Mar. 12
Julia T. Carter ..
64
0
0
Valvular Heart Disease
Mar. 14
Julia Clements.
73
6
12
Chronic Nephritis
Mar. 14
Addie G. Luscomb
59
2
19
Pneumonia
Mar. 2S
Susan Maria Penney
83
1
15
Bronchitis
Apr.
4
Charles F. Stiles
82
0
0
Pneumonia
Apr. 4
Sarah A. Parker
77
1
0
Cerebral Hemorrhage
Apr. 5
Julia M. Woodruff
87
7
24
Cerebral Hemorrhage
Apr. 5 Mary A. Gould
85
1
21
Valvular Heart Disease
Apr. 5
Elizabeth P. J. Smith
82
11
1
Pneumonia
Apr.
John R. Malonson
2
4
0
Diphtheria
Apr. 11 Ruth McClennan.
3
5
2
Diphtheria
Apr. 12
Sarah F. Danforth
78
5
0
Cerebral Hemorrhage
Apr. 17
Charles F. Doyle .
60
8
2
Valvular Heart Disease
Apr. 27
Abbie A. Cummings
79
8
11
Apoplexy
Apr. 30
Clayton H. Raymond .
30
1
10
Acute Endocarditis
May
Hannah C. Gray
92
11
27
Arterio Sclerosis
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.