USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1918 > Part 3
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, Town Clerk, Reading GEORGE N. GREEN, Town Clerk, Stoneham. Clerk's Office, Reading, Mass.
Received and recorded, Nov. 15, 1918.
Attest : MILLARD F. CHARLES, Town Clerk.
38
NOTICE TO PARENTS, HOUSEWIVES
PHYSICIANS AND MIDWIVES
Your Attention is Called to the Sections Below Taken from the Revised Laws .- Blank Forms for Return of Births Can be Obtained from the Town Clerk
SECTION 3, CHAPTER 444, ACTS OF 1897
SECTION 3 .- Physicians and midwives shall, on or before the fifth day of each month, report to the clerk of each city or town a correct list of all children born therein during the month next preceding, at whose birth they were present, stating the date and place of each birth, the name of the child, if it has any, the sex and color of the child, the name, place of birth and residence of the parents, the maiden name of the mother, and the occupation of the father.
If the child is illegitimate the name of the father shall not be stated, unless at the joint request in writing of both father and mother, which request shall be filed with the return of births.
The fee of the physician or midwife shall be twenty-five cents for each birth so reported, and shall be paid by the city or town in which the report is made, upon presentation of a certificate from the city or town clerk stating that said births have been reported, in conformity with the requirements of this section.
Any physician or midwife neglecting to report such list for ten days after it is due shall for each offence forfeit a sum not exceeding twenty- five dollars.
SECTION 6, CHAPTER 444, ACTS 1897
SECTION 6 .- Parents and householders shall within forty (40) days after the date of a birth occurring in his house give thereof, or cause such notice to be given, to the clerk of the city or town in which such child is born.
MILLARD F. CHARLES, Town Clerk.
39
DOGS LICENSED DURING YEAR 1918
Whole number of licenses issued . 314
43 female licenses issued at $5.00 $215 00
271 male licenses issued at $2.00 . 542 00
Total cash received $757 00
Less fees for 314 licenses at 20 cents 62 80
Total due County Treasurer
$694 20
Paid County Treasurer June 1, 1918 $354 60
Paid County Treasurer Dec. 1, 1918 ·
339 60
Total paid County Treasurer .
$694 20
HUNTERS' LICENSES ISSUED YEAR 1918
178 licenses issued at $1.00
$178 00
1 license issued at $15
15 00
Total cash received
$193 00
179 license fees at 15 cents
26 85
Total due Fisheries and Game Com- mission
$166 15
Paid Fisheries and Game Commission :
March 20, 1918
$17 85
October 8, 1918
47 60
November 7, 1918
39 10
December 31, 1918
61 60
Total paid
$166 15
MILLARD F. CHARLES, Town Clerk.
40
BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1918
DATE
NAME OF CHILD SEX
NAME OF PARENTS
George L. and Amanda E. (Sayles) Sears Curtis L. and Helen V. (Lange) Fairbanks
Chester J. and Nancy R. (Chase) Wallace Joshua H. and Sadie (Amirault) White David J. and Charlotte A. (Gaudet) Doucette Frank and Nellie M. (Deveau) Burbine Earl W. and Elizabeth (Peard) Bowman Robert G. and Ethel G. (Gould) Guild John C. and Genevieve (Schwarz) Robinson Dennis F. and Mary H. (Connelly) Cummings Edward H. and Mary E. (Martin) Gorey
Warren J. and Elsie (Husted) Philips
Feb. 9
Mary Beatrice Melanson F
Feb. 18 Elizabeth Jewett. F
Feb. 19 Mary Ruth Turner
F
Feb. 25
Edith Macgregor. F
Feb. 28 Barbara Hastings Parker F
Mar. 2 Russell Booker Bemis M
Mar. 4 Gertrude Anna Beaudoin. F
Mar.
5
Althea Virginia Doucette
F
F
Mar. 6 Eleanor Rich .
Mar. 10 Miriam Richmond Heselton
Mar. 10 James Thomas McDavitt. ..
Mar. 11 Tateos Edwin Tarpin
Mar. 14 Donald Edward Florence
Mar. 16
Marcus Kent Fletcher
Mar. 22 Phillip L. Jewett, Jr
M
Mar. 23
James Francis Arsenault.
M
M
Mar. 24
Mar. 25 John Russell Conoley. M
Mar. 31 Roger Williston Case. M
Apr. 3 Frederick Mitchell Morse. 2d .. M M
Apr.
3
Clifton England.
Apr. Helen Josephine Kozlowski .. F F
Apr. Alice Elizabeth Batchelder ...
Apr. 9 Ruby Louisa Ellis
Apr. 12 Agnes Carney.
Apr. 12 George Stanley Saulnier
Apr. 15 Ralph Whitman Rich.
Apr. 15
Frederick Joseph Dulong M M
Apr. 16 Apr. 19 Harold Francis Davis, Jr M M
Apr. 26
Apr. 27 Mildred Ethel Towne. F
Apr. 29 Emma Sanborn Ames F
Apr. 30 Ernstine T. Lowell- F
Mav 10 White M F
May 10 Esther Elizabeth Cayting
May 13 Mary Louise Campbell .. F
May 14 Benj. Martin Hartshorn, Jr. .. M Benjamin M. and Helen (Beebe) Hartshorn May 23 Frank Nelson Nickerson . . M Frank A. and Marjorie H. (Gray) Nickerson May 23 George Vincent Gaw M M F May 26 Harry Leslie Boyce David G. and Jennie O. (Carr) Gaw David H. and Hannah L. (Clark) Boyce Dana V. and Elsa (Kellough) Hewitt May 26 Natalie Hewett James W. and Gladys S. (Nichols) Fairchild May 28 Natalie Marion Fairchild. F Verne H. and Viola (Smith) Philbrook
May 31 William Edwin Philbrook. M
June 1 Natalie Jane Carpenter
June Norman Edward Watts.
June 3 Harley Cummings Nelson
June 3 Elizabeth Marion Crosby. F June 9 Joseph Stanley Young . M June 15 Dana Curtis McClennan. M
June 24 Natalie Ellen Marr F
M
Jan. 6 Emma Thornton Fairbanks ... F
Jan. 9
M
Jan. 9 Helen Endicott Wallace F
Jan. 10
Julia Mildred White.
F
Jan. 11
Rose Beatrice Doucette.
F
Jan. 13 Edward Frederick Burbine .. .
M
Jan. 14
Marguerite Bowman
F
Jan. 15 Elizabeth G. Guild F M F Jan. 18 John Cutler Robinson, Jr
Jan. 23
Catherine Cummings.
Jan. 25
Edna May Gorey
F
Jan. 26
M
Jan. 30 Elsie Marion Philips F
Wallace and Fanny (Doucette) Melanson Malcolm W. and Edith R. (Symonds) Jewett Thomas and Della (White) Turner Edwin S. and Hilda F. (Veinot) Macgregor Moses C. and Grace (Spooner) Parker
Eugene M. and Ella (Booker) Bemis Arthur J. and Anna M. (O'Leary) Beaudoin Norman and Eva (Doucette) Doucette Charles N. S. and Geneva P. (Forbes) Rich Leslie R. and Frieda M. (Wagner) Heselton John J. and Mary E. (Feeney) McDavitt Leon and Sarah (Melkinian) Tarpin William E. and Edith M. (Baxter) Florence Warren L. and Fannie J. (Ide) Fletcher Phillip L. and Mary S. (Rattray) Jewett John R. and Matilda (Doucette) Arsenault
J. Edward and Marjory (Bond) Conoley Albert L. and Elizabeth (Richardson) Case
Arthur and Ethel M. (Worgan) Morse Carl E. and Ida (Anderson) England Stephen T. and Mary (Barachak) Kozlowski Clyde I. and Augusta (Forsythe) Batchelder Alfred W. and Alice (Shanahan) Ellis Bartholomew and Mary (Crowley) Carney Frank I. and Ida M. (Doucette) Saulnier Floyd E. and Laura W. (Hyde) Rich Peter R. and Rose C. (Frotten) Dulong Arthur J. and Lillian R. (Doucette) Doucette Harold F. and Frances L. (Gear) Davis Orminston L. and Marion (Rouane) DeLong Samuel S. and Melina (Stickney) Towne Orlando E. and Ethel F. (Swaine) Ames Ernest T. and Lillabelle F. (Rowe) Lowell
Harvie and Josephine (Amireault) White Aubrey B. and Annie E. (McCoy) Cayting William H. and Mary L. (Griffiths) Campbell
F M M
Albert and Mabel (Mathewson) Carpenter Roland H. and Beatrice (Simpson) Watts Raymond L. and Elizabeth C. (Foster) Nelson Guy M. and Alice H. (MacKay) Crosby Michael J. and Eva (Muse) Young
George F. and Marion L. (Curtis) McClennan Fred A. and Elsie H. (Ryan) Marr
Jan. 5 Robert Farnham Sears.
F
M
M
M
M
F
F
M
M
41
BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1918
DATE
NAME OF CHILD SEX
NAME OF PARENTS
July 2
Elinor Alice Smith
F
July 6 Barbara Lois Bruorton
F
John and Gladys (Hobson) Bruorton
July 7 Helen Janet Nichols . F
July 11
Natalie Brigham F
M
July 16
Genevieve Merrill
F
July 18
Alice Augusta Baker
F
July 19
Kathleen Rita Porter F
July 22
Ruth Elizabeth Cooper F
July 23 Holly Boice, Jr M
July 23 Robert Allen Parker M
Aug. 1 Lawrence Clarence Cate .. M
Aug. 4 Mary Lillian Muse.
F
Aug. 7 Esther May Heselton
F
Aug. 7 Frederick Warren Moore.
M
Aug. 7 Carroll Noyes Colby.
Aug. 10 Alta Clarissa Stewart.
Aug. 12 James J. Clifford, Jr.
Aug. 17 Ralph Reubeh Kaplan
Aug. 18 Philip Brooks Sussman
Aug. 19
Marjorie Alice Hurd.
Aug. 21
Dorothy Marion Buttrick F
Aug. 22
Ethel May Queen. F
Aug. 29 Norman Robert White M
Sept. 2
Charles Kenneth Dow
M M
Sept. 9
John Haggerty. M
Sept. 11
Kenneth R. Turner
M
Sept. 12
Eleanor May Murphy
Sept. 15 Olive Louise Ambrose.
Sept. 17 Frank Robson Gray.
Sept. 18
Mary Helen Hubbard.
Sept. 23
Alice Carolina Matson F
Sept. 24
Burton Francis Ames. M
Sept. 28
Barbara Hanson F
Oct. 1
Oct.
Oct. 2
3
4
5
Stella Trieste Marchetti.
Dora Levine .
Eileen Catherine Maguire. Wvatt
Bertha May Taylor.
Oct. 12
Oscar Lloyd Olsen
Oct. 21 Rosina Volpedo
Oct. 22
Alfred Woodrow Humphries . . M
Oct. 22 Oct. 23
George Anderson.
M F F M M
Oct. 31 Leo Dennis Muse. . M
Nov. 2
Nov. 3 Ruby Pearl Mason .
Nov. 7
Ruth Gertrude Mason F F F M Carl Dewey Smith . F Virginia Elizabeth Dugan ... F
Nov. 10 Nov. 14 Nov. 18
Roberta Virginia Macleod .... Frances Mary Jewett. F
Alice Marie Holmes. F
Richard Woodbury Gonnam .. M
F
F
Nov. 24
Nov. 25 James William Stanton. M
Nov. 28 Harold George Luscomb. M
Frank C and Lucille (Andrews) Cate Edward J. and Mary (LeFave) Muse Ralph F. and Harriett M. (Carter) Heselton Edward A. and Clarissa E. (Warren) Moore Earl N. and Prudence R. (McCardes) Colby Edward B. and Vira (Bates) Stewart James J. and Lorraine (Cushman) Clifford Louis and Pauline (Sokolow) Kaplan Rudolph and Mildred L. (Brooks) Sussman Ernest A. and Hattie E. (Gleason) Hurd Herbert A. and Ethel (Greenyer) Buttrick Harry W. and May L. (White) Queen Adolph J. and Laura (Doucette) White
Clarence L. and Joanna (Nickerson) Dow Il:e and Ida (Fearer) Yenofsky Timothy S. and Katherine (Kyle) Haggerty Wilbur F. and Winnie I. (Mansfield) Turner Clarence J. and Flora M. (Waterman) Murphy Charles M. and Rebecca (Warren) Ambrose Frank R. and Ada (Butters) Gray John and Celene (Amlrault) Hubbard Eric P. and Judith (Anderson) Matson J. F., Jr. and Ruth E. (Humphrey) Ames Milton E. and Dorothy M. (Chase) Hanson
George and Caroline (Legro) Melonson Frank P. and Ruth L. (Bisbee) Doucette Charles G. and Ruth M. (Henriques) Chamberlain John C. and Blanche (Swasey) Holmes G. Joseph and Adelaide (Oliver) Enos James and Mary (Bartalena) Marchetti Archie and Rose (Bendresky) Levine Joseph P. and Katherine E. (Lawton) Maguire Ernest B. and Ethel M. (Hinchcliffe) Wyatt Charles E. and Helen B. (Gould) Taylor Arthur E, and Eugenia (Merriam) Olsen Guiseppe and Florenza (Legatax) Volpedo Alfred E. and Edith E. (Sharpe) Humphries John and Ethel M. (Hutchinson) Anderson
Charles W. and Gladys E. (Hinks) Jenks Elmer B. and Rena E. (Flanders) Nichols Joseph F. and Winnifred (Day) McFadden Dennis L. and Rose O. (Doucette) Muse
Ralph and Nellie F. (Butters) Mason Ralph and Nellie F. (Butters) Mason
Carl M. and Beatrice (Dewey) Smith Bertram E. and Sadie (Hannaford) Dugan Robert W. and Amy F . (Tucker) Macleod Irving F. and Catherine E. (Buckle) Jewett Henry J. and Martha (White) Holmes Benjamin W. and Anna (O'Leary) Gonnam
Patrick J. and Bertha A. (Jordan) Stanton George H. and Florence A. (Eaton) Luscomb
Oct. 23
Annabel May Jenks ..
Oct. 29
Bernard Gordon Nichols
Oct. 31
Philip Day McFadden
F F M F
Oct. Oct. Oct. Oct. Oct. Oct. Oet.
7
8
8 10
Mildred Ethel Melonson F M Paul Francis Doucette. F Constance Garland Chamberl'n M John Allen Holmes M M
F F M F M F
Waldo G. and Ina (Minot) Smith
Louis H. and Inez M. (Holden) Nichols
July 16
Frank H. Plimpton
Rollin W. and Frances (Anderson) Brigham Frank H. and Helen (Spear) Plimpton
Albert E. and Elizabeth (Ainsworth) Merrill Earle F. and Katherine E. (Grounds) Baker Lorie F. and Margaret E. (Connelly) Porter Henry C. and Mary C. (Brickley) Cooper Holly and Gladys M. (MacMahan) Boice Robert E. and Edith L. (Ives) Parker
M F M M M F
Sept. 7 Leonard Yenofsky
Nov. 23 Nov. 23 Nov. 23 Nov. 24
42
BIRTHS REGISTERED IN TOWN OF READING FOR THE YEAR 1918
DATE
NAME OF CHILD SEX
NAME OF PARENTS
Dec. 6 Dorothy Judith McCarthy ...
F
John J. and Catherine (Penney) McCarthy
1
Dec. 10 Thomas Rodney Doucette.
M
J. W. and Mary E. (Burbine) Doucette
Dec. 14 Sarah Bertha Knight. F John L. and Sarah A. (Gallant) Knight
Dec. 15
Edward Maxwell Spavin, Jr ... M Edward M. and Jennie B. (Walker) Spavin
Dec. 20
Edward Anthony Kozwowski M Anthony and Victoria (Edlenski) Kozwowski
Dec. 22
Dec. 29
Philip Earle Mayne.
M Stewart Rockwood Nichols .... M Preston F. and Sadie A. (Robinson) Nichols Frank and Julia (Bacigalupo) Mayne
Dec. 30
Clayton Blanchard Robinson . . M
Joseph G. and Mabel E. (Hayes) Robinson
Whole number of births, 140. Males, 70; Females, 70. Nativity of Parents: American Males, 103; American Females, 91. Foreign Males, 36; Foreign Females, 9.
BIRTHS IN OTHER YEARS OMITTED AND CORRECTED
1866
Apr. 29
Charles Edwin Twombly .. M
Charles E. and Harriet (Fox) Twombly
1899
Apr. 15
Robert Joseph Burns. M
Michael T. and Mary J. (Hourihan) Burns
1900
Agnes Catherine Burns. F
Michael T. and Mary J. (Hourihan) Burns Robert and Mary (Burbine) Hamilton
1903 May 20
Ruth C. Frotton F
Peter S. and Albina (Didevoir) Frotton
1904 Nov. 4 1912 Oct. 20
Florence Muise
F
Frank and Rose (Doucette) Muise 1
1917
Jan. 2
William Jacob Eaton. M
June 8
Carrie Geraldine Westcott F
July 4
Walter Herbert Avery M
M
Oct. 21
Janet Priscilla Moulton . F
Nov. 3
Walter Earle Eldredge M
Nov. 17
M
Dec. 6
M
William T. and Laura A. (Fraser) Eaton Joseph H. and Helen (Erskine) Westcott Edwin H. and Lillian E. (Chapman) Avery
Sept. 17 Sept. 23 Florence Mina Davidson · F
Robert A. and Florence A. (Finlay) Davidson Arthur D. and Florence (Haag) Moulton Clarence R. and Alathea (Packer) Eldredge
Nov. 9 July 20
Robert Hamilton M
Frederick Peter Minard Elwa M
John and Anna (Janowitz) Elwa
43
MARRIAGES REGISTERED IN TOWN OF READING FOR YEAR 1918
DATE NAME OF BRIDE AND GROOM AGE
Jan. 5
Charles Warren Jones
.25
Helen C. M. Gear . 22
Jan.
8
Arthur George Baldwin
.24
Elizabeth Angela Shaw
.22
Jan. 12
Henry Baxter Parker.
25
Florence Gordon Williams
32
Jan. 26
Austin Edward Perry
23
Mary Geddes Binns.
24
Feb. 3 Joseph Arsenault. 21
Mary Victoria Martin 21
Feb. 6 George H. Platts .. . 43
Annie L. McDonald
33
Feb. 10
Allie Joseph White.
32
Mary Ellen White
22
Feb. 21
Harry Queen
26
Lena White .20
Feb. 25 Henry A. Clapp .23
Bertha McGowan .
.22
Feb. 28
Michael Zynewski
29
Mary C. Walsh.
.33
Mar. 20 Henry Lester Roche .21
Esther Grace Fay. .21
Mar. 23 Charles G. Janes 21
Annie E. Chase ..
17
Mar. 30
William Edward Williams
24
Adele Savage Tucker
30
Mar. 31 George A. Fisher 26
Eldora Clans. 19
Mar. 31
Michael O'Donnell
22
Madeline M. Carr ..
18
Apr. 3 Arthur E. Skinner .36
Ethel P. Whitton 34 Apr. 3 Harry B. Ramsay. 20
Mildred Simpson
19
Apr.
4
Walter E. Miller
25
Cassie E. Kenney
24
Apr.
5
Edwin LeBlanc
.31
Mary Hubbard .22
Apr. 10 Emil C. Yunghans .32
Sarah Jones .30
Apr. 20 Wilfred Guy Peaslee .27
Helen Louise Putnam
Apr. 22 Joseph R. Duby. 21
Florence A. Parsons
29
Apr. 23 Arthur Russell Mason 18
Ruth Josephine Eaton. 18
Apr. 28
Percival Parker
36
Lillian C. English
34
Apr. 28 William Edward Morrison .26
Hildur Sophia Rosen .
27
May 15 Lester Arthur Spear 27
Martha Augusta Seward .19
May 26
John E. Delorey. .
47
Rose Bonvey
34
June 1 Eugene L. Coombs. 40
Emma Alberta Locke 36
June 1
Alan Frank Howard .
22
Emma J. Bangs . .
21
June 2
Charles Celestine Morris
18
Mary Rita Amireault.
17
June 5
Dirk Van der Voet
.32
Martha Ann Jones. .
31
June 6
Dennis Joseph Ward .
47
Euphemia Agatha MacEchen. .. 41 Cook
OCCUPATION
Organ Pipe Worker ..
Saleslady ..
Pharmacist
Reading
Singer. . .
Organ Builder.
Music Teacher
West Newton, Mass.
Steam Engineer
Reading Maynard, Mass.
None . ..
Laborer
Rumford, Maine
At Home
Accountant
Reading
Quincy, Mass.
Reading
Shoe Worker
Soldier
Mill Hand
Chauffeur Machinist. .
Boston, Mass.
Weaver
Lowell, Mass.
Farmer
Reading
Cambridge, Mass.
Salesman ·
Telephone Operator ...
Gas Works
Haverhill, Mass.
At Home ..
Reading
Machinist
Reading Reading
Bookkeeper
Musician ·
Everett, Mass.
Everett, Mass.
Reading
Shoe Worker
Reading
Grain Broker
Reading
None
Reading
Draftsman
Melrose, Mass.
Nurse
Reading Wellesley, Mass.
Nurse
Reading
Fisherman
Reading
Mill Hand
Reading
Coppersmith
Reading
Housekeeper
Reading
Farm Laborer Shrewsbury, Mass.
Mill Hand
Clerk Clerk
Station Agent.
North Reading, Mass.
Housekeeper
North Reading, Mass.
Salesman
Reading
Dorchester, Mass.
Reading
Stenographer
Reading
Reading Wakefield, Mass. Reading Malden, Mass.
Reading Allston, Mass.
Saleslady.
Soldier
None
Rubber Worker
Housework
Student
Librarian .
Steward.
Newton, Mass.
Lawrence, Mass.
Reading Reading
RESIDENCE
Reading
Reading
Reading
Reading
Stenographer
Mill Hand
Reading Ayer, Mass.
Reading
Medford, Mass.
Reading
At Home.
Manager
Clerk .
Clerk
Domestic
Chef
None
Salesman
Woburn, Mass.
Reading Reading Reading
Clerk
20
Reading Reading Salem, Mas :.
Driver
At Home.
Reading
44
MARRIAGES REGISTERED IN TOWN OF READING FOR YEAR 1918
DATE NAME OF BRIDE AND GROOM AGE
June 6
Andrew J. Mackay.
.41
Christina M. MacEchen. .37
June 8 Herbert Z. Austin . 43
Ethel A. Goodwin . 34
June 15 William John Hickey 21
Elizabeth Margaret Quinn 22
June 16 Michael S. Day Matilda Dane.
50
48
June 16 Foster Clarence Poland. .29
Jessie Louise Nichols. 29
June 19 William Francis Jones .. 25
Marguerite L. Halloran 23
June 21
Frank Willard Mayo
27
Gracie Mills Atkinson. 20
June 29
Herbert Wilson Waning 30
Merchant Marine .
Haverhill, Mass.
Haverhill, Mass.
June 30 James N. Stimpson .60
Catherine McKearney 30
OCCUPATION
RESIDENCE
Physician
Salem, Mass.
Waitress
Merchant.
Reading
Reading
Reading
None
Woburn, Mass.
Shoe Worker
Lynn, Mass.
Shoe Worker
Reading
Reading
At Home
Reading
Woburn, Mass.
Clerk
Reading
Teacher . ..
Bookkeeper
Reading Reading
Chelsea, Mass.
July 3 Carl A. Falk. 42
Gertrude Lavina Soule .. 43
July 9 William Jotham Twort Davis. . . 18
Beatrice Evelyn Lowell. 19
July 21
Alexander Perry Glover
23
Soldier
Dorothy Low Prentiss
21
July 23 Charles Edward Dole. .27
Mildred C. Kidder
25
Aug. 21
Charles E. Davis. 22
Margaret E. Keegan 17
Aug. 28 Warren Leroy Moulton . 21
Gladys Genevieve Delano. 20
Sept. 3 William A. Doherty 21
Mary Esther McKenney 19
Sept. 4 Algernon Eugene DeCoster 39
Helen E. Joyce. 33
Sept. 7 Fred Herbolzheimer .29
Sarah Elizabath Mead.
31
Sept. 10
Howard E. Anderson.
Hazel A. Croft. .18
Sept. 10 Dennis Ahern. 34
Blanche Grant 25
Sept. 11 Franklin Newton McMann .20
Ethel Hazel Fowler 23 Housework
Sept. 11 Harold B. Jewett 33
Mary R. Tucker 24
Sept. 17 Joseph William Collins 27
Marguerite Leslie. 28
Sept. 22 John W Ifred Day 21
Sept. 23
Rowland Brownlie. 26
Mary Adelaide Kirby 30
Sept. 23 Frank Meuse. .21
Helen T. Meuse
.23
Operator
Sept. 25 John Grant Colburn .48
Raezola Pearl Cluff
.34
Nurse
Oct. 5
James Henry Dulong . 17
Anna McLean. .19 Oct. 8 Phineas S. Killam 23
Gladys A. Mathson . 19 Oct. 14 Charles A. Canty. 24 Margaret M. O'Kelly 22 Oct. 20 Robert Edward Middleton 23
Alta Leona Bassett 17 Oct. 24 Loring W. Hamm 28
Laura M. Davis
28
Conductor Mill Hand.
Reading Malden, Mass.
Wireless Operator
Stitcher
Yeoman
Teller
Mechanic.
Malden, Mass.
Shoe Worker
Reading
Soldier
At Home ..
Stoneham, Mass. Reading
Compositor
Trainman
Reading
Cashier
Malden, Mass.
Salesman
Reading
At Home
Woburn. Mass.
Soldier
Reading
Woburn, Mass.
R. R. Switchman
Reading Reading
Wakefield, Mass.
Reading Reading
Clerk .
Merchant Marine ..
Forelady
Chauffeur
Operator
Radio Engineering.
Assistant Manager Reading
Shoe Worker
Stoneham, Mass.
Reading Canaan, N. H.
Farmer
Reading
U. S. Navy
Reading
None
Clerk .
Clerk
Westerly, R. I. Reading Melrose, Mass.
U. S. Navy
Reading
Pianist
Reading
Student
Somerville, Mass.
Student
Saco, Maine
Reading
None
Reading
Foreman
Reading
Clerk ..
Stoneham, Mass.
Clerk
Housework
Fireman. ..
P. O. Clerk
Cambridge, Mass.
Reading Somerville, Mass.
Lynn, Mass. Reading Reading
Reading Woburn, Mass.
Reading Reading
Ayer. Mass. Reading
Hazel Z. Paquin
24
Sample Show Work
Cabinet Maker
Reading
Box Factory.
Reading
Bookkeeper
Sailor
U. S. Navy
Check Teller
Chauffeur
21
Florence Ann Waters 22
45
MARRIAGES REGISTERED IN TOWN OF READING FOR YEAR 1918
DATE
NAME OF BRIDE AND GROOM AGE
OCCUAPTION
RESIDENCE
Oct. 26
Fred Haskins Lathrop. .43
Driller.
Reading Roslindale, Mass.
Oct. 31 George Weston Abbott .26
Cora M. Look. 23
Teacher
Vineyard Haven, Mass.
Nov.
Thomas H. McMahon. .25
Leather Worker
Woburn, Mass.
Louise M. White 20
Mill Worker
Reading
Nov. 16 Roscoe J. Hook. 64
Engineer
Reading
Katherine M. Leach 40
At Home
Boston, Mass.
Nov. 17
Jeremiah J. Cronin .30
Plumber.
Wakefield, Mass.
Agnes C. Connelly . .30
Bookkeeper
Reading
Nov. 23 Oscar H. Malmberg. .31
Martha M. Ashworth ..
22
Housework
Reading
Nov. 23 Chester Arthur Putnam 23
Soldier
Reading
Carolyn Josephine Peterson .18
Housework.
Reading
Nov. 27 Thomas R. Browne .. 23
Angela B. Connolly. .24
None
Woburn. Mass.
Nov. 27 Willard Everett Newhall. 28
Vulcanizer
Stoneham, Mass.
Alice May White. .22
Shoe Worker
Reading
Nov. 30 Irving C. Cole .45
Chauffeur
Somerville, Mass.
Altie M. Berry 35
Nurse
Reading
Dec. 25
Charles P. Stratton.
26
Chief Electician ·
Reading
Ruth O. Leavis
25
Teacher
Reading
Mabel Esther Ryther. 44
Clerk
2nd Lieut. U. S. A.
Reading
Soldier
Springfield, Mass.
Letter Carrier
Reading
Whole number of marriages, 75. American born: Males 60, Females 55. Foreign born: Males 15, Females 20.
46
DEATHS REGISTERED IN TOWN OF READING FOR THE YEAR 1918
DATE
NAME
Y
M
D
CAUSE OF DEATH
Jan. 9
Joseph W. E. LeBlanc ..
2
4
0
Broncho Pneumonia
Jan. 9
Jennie M. Forbes
55
11
1
Jan. 20
Byron W. Foster.
55
4
7
Jan.
25
Susan E. Leonard .
74
11
25
Neurosis of Spine
Jan. 26
Edgar F. Reeves
59
9
2
Pyelonephritis
Jan. 26
Elise Blood .
0
2
5
Endocarditis
Jan. 29
Charles C. Harris .
0
3
8
Heart Failure
Jan. 29
Wilhelmina Seifert
71
5
16
Meningitis
Feb.
2
Arthur G. Burbank
15
9
0
Bullet Wound
Feb.
4
Lambertus W. Krook.
74
8
14
Carcinoma
Feb.
7
Catherine Frances McGarry
26
5
19
Nephritis
Feb.
7
Nellie F. Cook.
56
5
26
Cerebral Hemorrhage
Feb.
8
Frank Aborn Winship
61
0
22
Arterio Sclerosis
Feb.
8
Margaret A. Adams.
44
2
3
Nephritis
Feb. 14
Frances E. Moore.
45
4
26
Carcinoma
Feb. 14
Charles Frederick Jones
72
0
0
Carcinoma
Feb. 19
Elizabeth A. Dimock·
33
11
23
Carcinoma
Feb. 24
Elizabeth M. Philbin .
0
8
25
Pneumonia
Feb. 25
John C. Barrett.
61
0
Myocarditis
Feb. 28
Georgianna A. Young.
81
5
8
Cerebral Hemorrhage
Feb. 28
Virginia H. Gray.
0
2
24
Marasmus
Mar. 1
Edward J. Haines.
33
0
0
Carcinoma
Mar.
4
Ernest O. LaRock.
25
5
24
Accidental
Mar.
7
Arthur H. Jewett.
63
9
10
Cerebral Softening
Mar.
9
Annie E. Giles .
77
7
14
Arterio Sclerosis
Mar. 16
John E. Savage.
58
7
2
Heart Disease
Mar 16
Donald A. Miller.
24
10
8
Diphtheria
Mar. 18
Elizabeth G. Guild
2
0
3
Myelitis
Mar. 24
Mary J. Granfield
61
5
3
Pneumonia
Mar. 31
Emil C. Litchfield .
48
3
0
Carcinoma
Apr. 1
Alma, E. Grant.
51
4
21
Pneumonia
Apr. 13
Charles E. Gleason
77
7
24
Obstructing Prostate
Apr. 15
Ellen H. Roberts .
5
10
12
Convulsions
Apr. 15
Gladys M. McWade.
27
0
0
1 uberculosis
Apr. 16
Winona P. Kittredge
2
11
24
Pneumonia
Apr. 18
John Downing
85
0
0
Anaemia
Apr. 24
Russell S. Muise
0
5
17
Pneumonia
Apr. 24
Ralph W. Rich .
0
0
9
Convulsions
Apr. 24
Annie Doucette
60
6
15
Pneumonia
Apr. 25
George C. Allen ·
78
2
12
Pneumonia
Apr. 27
Augusta A. Batchelder
23
5
3
Septicaemia
Apr. 28
Julia A. Morton
89
1
11
Arterio Sclerosis
May 3
Charles B. Siders ..
70
8
30
Cerebral Hemorrhage
May
7
Glenn Wason Merrill ..
21
9
10
Peritonitis
May
Edward S. Eaton
53
3
21
Nephritis
May 7 Katherine L. Beard
57
11
19
Ludovici's Angina
May 10
Elmer A. Becker
23
2
12
Peritonitis
May
18 Susan E. Cheney
75
2
18
Heart Disease
May 27
Elizabeth Fultz
44
8
5
Operation
May
30
John H. Stone
69
6
30
Heart Disease
May 30 John W. Greeley
59
5
2
Accidental
June 2
Edna M. Runkle
30
7
23
Tuberculosis
June 4
Minola L. Rich
54
11
0
Carcinoma
June 5
Annie F. White.
29
10
19
Epelepsey
June 7
George Mack ..
74
6
30
Heart Disease
June 8
Katherine White
0
7
24
Pneumonia
June 10
Mary S. Curtis.
87
3
26
Arterio Sclerosis
June 12
Rebecca J. Grant.
87
3
18
Heart Disease
0
Broncho Pneumonia
Jan. 30
Norman Doucette.
3
Lobar Pneumonia Nephritis
Jan. 16
Jan. 27
Feb. 10
Mar. 25
Apr. 17
47
DEATHS REGISTERED IN TOWN OF READING FOR THE YEAR 1918
DATE
NAME
Y
M
D
CAUSE OF DEATH
June 14
Hannah K. Hopkins
90
5
0
Arterio Sclerosis
June 17
Abby P. Charles ..
92
2
17
Thrombosis
June 18
Abbie Collins ..
93
8
9
Arterio Sclerosis
June 19
Rachael T. Wade.
87
6
8
Cerebral Hemorrhage
June 21
Charles W. Milbery
83
4
14
Carcinoma
June 23
Mary L. Campbell
0
1
10
Malnutrition
June 29
Gertrude Knight.
68
3
9
Operation
July 17
Joseph Lanciani
0
2
15
Nephritis
July
19
George Blazewicz
40
0
0
Struck by train
July
29
Almira E. Eames
68
10
10
Cerebral Hemorrhage
July
30
Grace W. Livermore
55
4
11
Myocarditis
Aug.
5
Harriett Nichols
2
4
25
Osteo-Myelitis
Aug. 17
Lucelia J. Walker
83
7
10
Arterio Sclerosis
Aug. 18
Mary Allen .
80
0
11
Carcinoma
Aug. 25
Jennie E. Goodwin
62
11
12
Cancer
Sept. 11
James B. Johnstone
68
3
9
Nephritis
Sept. 16
William H. Sargent ..
17
2
3
Pneumonia
Sept. 17
Benjamin A. Legro
18
8
6
Pneumonia
Sept. 18
Dudley F. Hunt
74
3
2
Angina Pectoris
Sept. 19
Bessie P. Ellison
34
8
30
Broncho Pneumonia
Sept. 19
Max Prail
33
0
0
Pneumonia
Sept. 23
Melvin S Bangs
16
11
13
Pneumonia
Sept. 23
Annie Prail
11
0
0
Pneumonia
Sept. 24
Leona M. Hutchinson
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.