USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1919 > 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
Article 5. To see if the Town will raise and appropriate, or otherwise provide, a sufficient sum of money to pay outstanding bills for the re-construction work at the Municipal Light Plant, or what they will do in relation thereto. (Municipal Light Board.)
On motion of Frank E. Crafts, voted that there be raised and appropriated for the purpose of completing the additions and exten- sions to the Municipal Light Plant during the year 1919 the sum of $3,000 in addition to the amount which may be available for such purposes in the Depreciation Fund, and that the Town Treasurer, with the approval of the Selectmen be, and hereby is, authorized to borrow for the above purpose the sum of $3,000 and to issue bonds or notes of the town therefor, which bonds or notes shall bear interest at a rate not exceeding five per cent. per annum, and shall be payable in accordance with the provisions of Chapter 719 of the Acts of 1913 and any acts in amendment thereof, so that the whole loan shall be paid in not more than two years from the date of the first bond or note issued. Sixteen voted yes and two voted no.
31
On motion of Frank E. Crafts, it was voted that for the purpose of meeting in part the expenses for completing the additions and ex- tensions to the Municipal Light Plant, the Municipal Light Board be, and is hereby authorized, to transfer the sum of $1,000 from the Reading Construction Account to the Re-construction Account.
Artice 6. To see if the Town will raise and appropriate, or otherwise provide, a suitable sum of money to pay for coal purchased by the Municipal Light Board in anticipation of the impending coal strike, or what they will do in relation thereto. (Municipal Light Board.)
Article 6. On motion of Frank E. Crafts it was voted that there be raised and appropriated the sum of $6,500 for the purpose of pur- chasing coal for the' Municipal Light Board, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow said sum and to issue a note or notes of the Town therefor, payable in not more than six months from the date of issue. This loan is to be made under the provisions of Clause 15 of Section 5 of Chapter 719 of the Acts of 1913, the same being deemed an emergency involving the safety of the people; and that a sufficient sum shall be raised by the Light Board to retire any loan or loans issued in ac- cordance with this vote. Twenty-five voted yes and none voted no.
Article 2. On motion of A. Newell Howes, it was voted to take this article from the table.
No action was taken under this article. 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, Chapter 835, Acts of 1913, the City Clerk of Woburn and the Town Clerks of Reading, and Stoneham, being the City and Town Clerks of every city and town in Representative District number eighteen within said County, met at the City Hall, Woburn, at noon on Friday, November 14th, A. D. 1919, being the tenth day succeeding the day of the State Election held on Tuesday, November 4th, A. D. 1919, and then and there opened, examined and compared the copies of the re- cords of votes cast at said election for the office of Representative, and determined therefrom that Walter S. Parker of Reading and Samuel W. Mendum of Woburn were elected to the office of Represen- tative.
The following is a schedule of the names of all persons for whom votes for Representative were given in said District and the number of votes given for each person, viz .:-
32
George L. Flint of Reading 1770
John F. Holloran, Jr., of Woburn 1887
Samuel W. Mendum of Woburn 2967
Walter S. Parker of Reading
3002
In witness whereof, we the City Clerk of Woburn and the Town Clerks of Reading and Stoneham hereunto set our hands this four- teenth day of November, A. D. 1919.
JAMES A. McLAUGHLIN, City Clerk, Woburn. MILLARD F. CHARLES, Town Clerk, Reading. GEORGE N. GREEN, Town Clerk, Stoneham.
Clerk's Office, Reading, Mass., November 14, 1919.
Received and recorded.
Attest: MILLARD F. CHARLES, TOWN CLERK.
33
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 of the Town Clerk.
SECTION 3, CHAPTER 444, ACTS 1897
SECT. 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 illegiti- mate the name of the father shall not be stated, unless at the joint re- quest in writing of both father and mother, which request shall be filed with the returns of births. The fee of the physicians 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
SECT. 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.
34
DOGS LICENSED DURING YEAR 1919
Whole number of licenses issued
310
35 Female licenses at $5.00 $175.00
274 Male licenses at $2.00 548.00
1 Kennel license at $25.00
25.00
Total cash received $748.00
Less fees for 310 licenses at 20 cents 62.00
Total due County Treasurer $686.00
Paid County Treasurer June 1, 1919
$414.60
Paid County Treasurer Dec. 1, 1919
271.40
Total paid County Treasurer $686.00
HUNTERS' LICENSES ISSUED YEAR 1919
178 Hunters' licenses at $1.00
$178.00
14 Fishing licenses at 50 cents
7.00
50 Trapping licenses, free .00
Total receipts
$185.00
192 license fees at 15 cents
28.80
$156.20
Paid Fisheries and Game Commissioners :
April 1, 1919
$ 18.70
September 25, 1919
22.95
November 7, 1919
102.00
December 2, 1919
7.15
January 3, 1920
5.40
Total paid $156.20
Attest: MILLARD F. CHARLES, Town Clerk.
35
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1919
Date
Name
Parents
Jan.
1 Eva Pauline Williams
2
Alma Francis Knight
Ralph B. and Frances W. Walter B. and Grace L.
William R. and Mary
George and Alma
Charles H. and Lydia
Walter L. and Adah F.
Feb. 1 William Montgomery Davis Paul Edward White
2
5 Edwin Howard Perkins
5 Raymond Edgar Thorn
8 Robert Tebeau
8 Marcus Ernest Hall
14 Raymond Geo. Doucette, Jr.
17 Purbeck
25 Charles Walter Tucker
27 Elizabeth MacGregor
28 Marion Chisholm Brown
George W. and Katherine M. Edwin and Mary
Howard D. and Lillian E.
Frederick J. and Harriett O.
Frank and Delia
Orick D. and Mary A.
Raymond G. and Mabel P.
Ernest E. and Alice M.
Walter D. and Rose
Milton E. and Helen A.
Everett W. and Helen M.
Mar.
4 Joseph Fred'k Frotten
5 Harold Tyler Robinson
7 Jack Edward Delorey
12 Philip Emery Robinson
13 Elizabeth Leavitt Buck
15 Clifton Alden Perry
19 Madeline Gertrude Heselton
20 Virginia Christine Larson
22 Robert Edward Morrison
22 Philip Longfellow Jewett, Jr.
22 Marjorie Ruth Bronson
23 Rita Elizabeth Whelton
24 Donald Ross Howard
25 Joseph Edward Doucette
27 Nadine Lois Johnson
Fred J. and Mary D.
Alton T. and Sadie M.
John E. and Rose
John C. and Genevieve
Malcolm R. and Noma W.
Rolland L. and Lottie F.
Charles H. and Minnie
Harry L. and Marcella M.
Berton W. and Emma E. Philip L. and Mary S. Frederic E. and Ora L. John H. and Nora L. Jonathan T. and Emma H. Jeffrey and Jessie A. Harold R. and Ethel M.
April
3 Chester James MacNeil
4 William Thomas McMahon
8 Harron Kozlowska
Chester E. and Mildred E. Thomas H. and Mary L. Stephen and Mary Borduk
7 8 Marion Myrtle Smith
13 Joseph Ralph Robbins
20 James Arthur Roxbee
31 Clayton Ellsworth Hale
36
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1919
Date
Name
Parents
April
8 Ralph Kingston Clark
11 Robert Douglas Hodson
11 Russell Francis Galvin
11 Gladys Louise Allen
12 Charles Edward Gorey
15 Harry Bean Ramsey, Jr.
Harry B. and Mildred S.
19 Morand
Edward J. and Clara N.
Carl William and Ida E. E.
27 John Henry Muse
28 Earl Henry Vanhon
Edward F. and Florence M. William H. and Dora
May 4 Robert Hayne Lougee
5 Mary Eleanor Doucette
6 Edwin Russell Merritt
Fred E. and Helen C.
Waldo N. and Laura
25
26 Norman Hayes Florence
28 Frederick Murphy
30 Francis Herbert Bruey
Francis H. and Anna C.
June
4 Mildred Abbot Yates
5 Bessie Mildred Wooldridge
9 Natalie Beatrice Drewett
10 Roger William Plummer, Jr.
12 Mary Margaret Jones
14 Raymond Albion Nichols
15 Marcus Emery Morton
17 George Leslie Gilman 18 Elmer Eugene DeCoster
19 Thelma Charlotte Taylor
20 Carl Gilman Moore, Jr.
21 Carl Leslie Wood
25 Dorothy Mae O'Brien
25 Albert Francis Glaeser
25 Charles Robert Stark
26 Herbert Stanley Greene
27 Charlotte Eliz'b'th Ellingwood
28 Mary Rita Hubbard
29 Marie Eileen Muse
George W. and Ethel B.
Frank M. and Viola M.
Frank S. C. and Emma V.
Roger W. and Louise
William F. and Marguerite L. Jesse R. and Adelaide M.
Jesse W. and Marian A.
Edgar M. and Edith M.
Algernon and Helen Elizabeth
Charles A. and Anna C. Carl G. and Alecia R. Frank P. and Mabel E. John J. and Edith J. Ernest L. and Mary A. Harry E. and Marguerite L. Albert C. and Lillian M. Charles W. and Minerva G. Simon D. and Delsie M. Henry and Elizabeth M.
T. J. and Mabel G. Sydney M. and Alice L. Jeremiah F. and Minnie E.
Francis S. and Abbie C.
Edward H. and Mary E.
23 Carleton Thomas Higgins
Carl W. and Lillian
John J. and Eunice
25 Margaret Ellen Reeves
William E. and Edith May
William J. and Xavier J.
37
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1919
Date .
Name
Parents
July
1 John Arthur Putnam
7 Florence Gibbs
George H. and Evelyn A.
Isaac and Betty
9 Willis Edward Carter
Thomas E. and Mabel R.
15 Mary Evelyn White
19 Priscilla Remington Booth
23 Sidney Earl Streeter
23 George Ramie Burbine
21 Alma Carr Sias
J. Winthrop and Janie M.
Aug.
3 Ralph Edwin Avery
3 Albert Damon Legg
8 Earl Francis Rollins
9 Doris May Muse
10 Mabel Gifford Estes
14 John Carney
15 John Clarence Muise
16 Mary Florence Lorgere
22 Rita Marie Peters
George and Mary E. Joseph L. and Marie
James H. and Celia A.
Alfred W. and Charlotte A.
Charles W. and Helen
Roy L. and Pauline
Sept.
4 Jacqueline Voute
8 Althea E. Nelson
9 Phyllis May White
11 Howard Albert Mason
14 Harry J. Fisher, Jr.
17 John Cullinane 19 Rena Margaret Muise
21 21 Fred James Plimpton, Jr.
25 Robert Edward White
Fred J. and Susan John E. and Edith Frances
Oct.
1 Mary Christine Doucette
1 Roger Hewes Brown
5 Katherine May Dow
6 Mary Lee Kingman
Henry J. and Beulah
Raymond L. and Elizabeth F.
Thomas and Winnie B.
Ralph J. and Nellie F.
Harry J. and Eliza J.
Jeremiah J. and Annie C. John S. and Margaret M.
22 Adaline Smith
26 Dorothy Erna Domin
27 Charles Warren Jones, Jr.
29 Olive Lunny Wentworth
Edwin H. and Lillian E.
Walter L. and Lillian
Ernest E. and Ida May
Joseph and Mary
Frederick J. and Grace Bartholomew and Mary John S. and Estella M.
William H. and Ruth
Merton D. and Lena E.
J. Arthur and Sarah L.
Frank A. and Mary C. Edward A. and Blanche V. Clarence L. and Joanna Leland W. and Genevieve
Chester A. and Carolyn J.
8 Leon Bloom
Allie J. and Mary W.
38
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1919
Date
Name
Parents
.
Oct.
9 Frances Agnes Doucette
10 Pauline Elinor Glover
11 Daniel Edward O'Keefe
Daniel J. and Bridgett M.
14 Robert Arthur Nickerson
Frank A. and Marjorie H.
19 Guy Edward Melanson
Wallace and Fannie
23 Olive Ordway
Orville O. and Edna
27 Myrtle Proctor Holt
27 Helen Virginia Brennan
John G. and Sarah L.
30 Alice Janet Godfrey
Arthur G. and Florence A.
Nov. 1 Muse
4 Jane Clara Zynewski
8 Beulah Louise Craigie
9 Harold Hardy Frotten
9 Inez Nadine MacPhail
9 Harold Hardy Frotten
10 Roger Calvin Mussells
10 Marie Veronica Sawyer
12 Albert Wright, Jr.
12 Clarence Richard Maher
14 Albion Shirley Rich, Jr.
15 Louise Stockton Robinson .
15 George Martin Radulski
19 Olive Jeanette Rodgers
21 Eleanor Virginia Olson
David E. and Ruth V.
21 Alice Campbell
25 Verna Irene Talbot
27 Lawrence John Aresnault
27 Ruth Hazel Boston
L. C. and Kittie B.
Dec.
1 Emery Kenneth Gray
6 Calvin Coolidge Bedley
9 Jean Scott Underhill Percy H. and Lula
11 Jeanette S. Yunghans
11 Eleanor Louise Yunghans
25 Ruth Elizabeth White
Peter and Mary
Michael J. and Mary C.
William E. and Beulah M. Larry John and Laura E. George D. and Flora M. Larry J. and Laura E. George A. and Stella F. William W. and Mary A. Albert S. and Katharine John T. and Mildred F. Albion S. and Inez C. Clark S. and Florence C. Martin and Lena Clarence and Olive J.
William and Mary L.
Stephen V. and Irena G.
John R. and Matilda
Robert G. and Bertha L.
Robert A. and Grace
Emil C. and Sarah E.
Charles B. and Hilden E.
John W. and Abbie M.
Whole number of births, 142. Males, 82; females, 60. Fathers born in U. S., 108; mothers born in U. S., 93. Fathers, foreign-born, 34; mothers foreign-born, 48.
David W. and Agnes C.
Alexander P. and Dorothy
Roy M. and Blanche
39
OMISSIONS AND CORRECTIONS FOR OTHER YEARS
Date
Name
Parents
1918
July
16 Frank Herbert Plymp- ton, Jr. Frank H. and Helen
Nov. 28 Harold George Luscomb George H. and Florence A.
Dec. 21 Myrtle Isabelle Morrow
Robert J. and Elizabeth
1904 Sept. 3 Ernest Stacy Lewis
Clarence G. and Maud E.
1902
Dec. 28 Mamie Ellen Clements
Thomas and Emma
1883
Nov. 17
Ralph Leslie Mears
William H. and Mamie M.
1898 Oct. 19 Margaret Theresa Car- ney William and Margaret
1912
Richard Nerice Mark- ham Everett N. and Lottie M.
40
MARRIAGES REGISTERED IN READING FOR THE YEAR 1919
Date
Names
Age Occupation
Residence
Jan.
1 Joseph T. Doucette
53
Iceman
Wakefield
Philomena Peterson
50
Housework
Reading
25 James Matthew Gibbons
21 Conductor
Reading
Katherine May Gilpatrick
18
Millhand
Melrose
Feb.
1 John Storti Edna Brooks
24
Chauffeur
Reading
21 None
Reading
1 John Henry Frotton Marie Helen Hubbard
21
None
Nova Scotia
4 John E. Thompson Blanche E. Pratt
55 Boarding House
Stoneham
16 Daniel J. Lehan Margaret Shauenessy
42
Domestic
Reading
19
Hugh Leonard Eames Annie Whitney Hussey
31 Bookkeeper
Berwick, Me.
Mar.
5 Herschel Brandon Rich Clara Buskart
51 Shipping Clerk
Reading
37 Nurse
Reading
7 Malcolm Carter Davis Blanche Elizabeth Rich
21 Scout Executive
Reading
22 Stenographer
Reading
14 George Rex McVicker Loleta Pritchard
15 None
Reading
18 Joseph Shipkins Isabella Jane Grant
49 Housekeeper
Reading
29 Sidney Ernest Toovey Georgie F. Musgrave
34 Bookkeeper
Somerville
24 At Home
Reading
Apr.
18 Charles D. Kissock Agnes I. Parker
20 Richard L. Holden Marjorie N. Upham
21
Teacher
Lawrence
22 Geo. William Richardson Violet Mabel Irwin
27 Austin F. Bennett Mary M. Kennedy
31 Manufacturer
Reading
33 Teacher
Reading
26 Private Sec'y New York City
24 Organ Pipe Maker Reading
20 Bookkeeper Arlington
23 Rubber Worker Reading
21 Bookkeeper
Reading
30 Rubber Business
Reading
55 Lodging House
Stoneham
56 Gateman
Reading
29 Lieut. Fire Dept.
Reading
19 Machinist Helper
Reading
49 Carpenter
Reading
41
MARRIAGES REGISTERED IN READING FOR THE YEAR 1919
Date
Names
Age Occupation
Residence
May
3 Carl Otto Runge
21
Laborer
Reading
Dorothy Frances Shattuck 18
Operator
Reading
22 George Farrar Fowler
17 Machinist
Reading
Bertha Helen Davy
18
Cashier
Dorchester
June
1 Frederick Alton Field
33
Chauffeur
Reading
Lydia Elizabeth Youmis
23
At Home
Wilmington
1 Jeffrey Doucette 28
Millhand
Reading
Catherine LeFave
18 Housework
Reading
1 Grafton E. Wentworth Marion L. Flint
26
Clerk
Reading
4 Clarence C. Cummings Gladys Pearl Macdonald
19
None
Newport, Vt.
7 Raymond Sebert Willett Ada Belle Stone
20
Milliner
Reading
18 J. Peter Muse
25
Rubber Worker
Reading
Mary Winnifred Arsenault 22
Shoe Worker
Reading
18 Wendell Bancroft Newell 22 Mary Catherine Lindsay
22 ยท Bookkeeper
Melrose
19 Charles E. Thain 35 Mary E. Gallant 38 Bookkeeper
42
Chef
Reading
23 Lorne Argyle Sullivan Louise Mary Bowie
24
At Home
Reading
23 Guy Edward Rich
24
Clerk
Reading
Mildred Josephine Barrett
23
Clerk
Reading
25 Ray E. Littlefield Marojrie O. Symmes
26
Teacher
Reading
27 Alfred Glidden Kitfield
26
Salesman
Manchester, Mass.
Dorothy Merrill Carlisle
28
Teacher
Reading
Lumber
Reading
27 Edward B. Eames Winifred Emerson
48
Teacher
Reading
30 Thomas Davis Bond
32
Manager
Reading
Frances Whitefield Capen
30
At Home
Reading
July
6 George Muse
23
Reading Rubber
Reading
Lizzie Surrette
27
Housework
Reading
9 Nelson Atwood Remick Emily Searway
24 Merchant
Reading
24 Teacher
Reading
48 Farmer
Reading
38
Clerk
Framingham
23
Clerk
Roxbury
27
Fireman
Reading
28
Teacher
Morley, Mich.
Merchant
Reading
Poultry Business
Lynn
Lynn
37
Manufacturer
Winthrop
15 George Herbert Adams Annie Fedora Carroll
62
42
MARRIAGES REGISTERED IN READING FOR THE YEAR 1919
Date
Names
Age Occupation
Residence
19 Forest Hardy Bryant
25
Clerk
Hudson
Edith Mabel Parks
24
Stenographer
Reading
16 Arthur Leslie Gray
26
Chauffeur
Reading
Mildred Jaquith
20
Stenographer
Reading
22 Ernest Freeman Dimock Ada Agnes Neve
35
Housekeeper
Somerville
24 Fred Forrest Hubble Aletha Leona Simpson
18
At Home
Reading
25 Herbert E. Knapp
40 Supt. Construction
Reading
Geneva Mae Elwell
28 Housekeeper
Reading
Aug.
2 Harry Augustine White 26 Minnie Constance Loux 26
Teacher
Providence, R. I.
4 Chester Randall King
26
Salesman
Reading
Almira Eunice Whitehouse 25
Dressmaker
Reading
9 Herbert F. Cheever 27
Blacksmith
No. Reading
Myrtle B. Tarbox
17
Stitcher
No. Reading
10 Julius K. Wilton Eva A. Gathier
19
Millhand
Reading
14 Arthur Kenney Lowell Bessie Edith Brigham
28
Teacher
Norwich, Vt.
21 Edmund S. Blier 31 Elizabeth Kelley 26
Dressmaker
Wakefield
30 Clayton H. Prouty 26
Salesman
Lynn
Rebecca H. Rosen
25
Nurse
Hartford, Ct.
31 Francis Wrenn
26
Foreman
Reading
Lucy Madeline McDavitt 24
Stenographer
Reading
Sept.
1 Gardner George Gill 25 Ethel May Smith 24
Salesman
So. Boston
At Home
Reading
1 Lester Campbell Cockburn 21 Frances Eliz'b'th Bohanan 23
Mechanic
Milford, N. H.
Milford, N. H.
4 Frank R. Fisher Edith May Whittle 21
29
Motorman
Reading
Clerk
Wakefield
7 James Henry Lawler Elizabeth Cecele Riley
25
Tel. Operator
Reading
9 John C. Gonnam Marion P. Davis
31 Stenographer
Salem, N. H.
10 Everett Harrison Hall Eva Ruth Barton
54 Decorator
Reading
45 Teacher
Stoneham
35
Trainman
Reading
21
Sailor
Carlisle, Ind.
Clerk
Reading
26
Machinist
Reading
31
Salesman
Reading
Mechanic
Reading
At Home
Greenfield
24 R. R .. Employee
31 Salesman
Reading
43
MARRIAGES REGISTERED IN READING FOR THE YEAR 1919
Date
Names
Age Occupation
Residence
Sept.
13 Harry Arthur Griffith Dorothy May Ambler
21
None
Reading
20 Otto Wm. Christiansen Sarah Emma Willor
19
Tel. Operator
Revere
21 Elmer Dexter Jones Flora S. Eaton
38
Embosser
Reading
27 Donald N. Tuttle Gladys Elizabeth Blake
21 At Home
Revere
27 Arlo Waldemar Urlass
25 Clerk
Jamaica Plain
Beatrice Mae Beaty
25
Stenographer
Reading
Oct.
4 George Raymond Moses Edith Alice Hughes
29
Musician
Providence, R. I.
4 James F. Eaton
23
Shoe Worker
No. Reading
Luella V. Orben
18
At Home
No. Reading
4 Merle W. Farr Edna M. Green
20
Record Clerk
Stoneham
11 Hugh Fletcher
48
Machinist
Framingham
Blanche L. Kingman
38
Store Manager
Framingham
12 Clifford Warren Day
21
Salesman
Westboro
Dorothy S. Southwick
18 None
Reading
Moulder
Taunton
12 Daniel Joseph Barrett Helen Frances Weafer
27
Stenographer
Reading
27 Civil Engineer
Reading
28 Stenographer
Hyde Park
26 Accountant
Reading
20 None
Reading
15 Richard Eastman Cobb Vera Young
23
Salesman
Arlington
21 Russell Armstrong Flint Bernice Grace Studley
. 22
None
Reading
25 Marc S. Wright
29 Shoe Mfr.
Reading
Frances Knox Davis
25 Social Worker
Brookline
26 Abel J. Doucette Margaret Moulasong
18 Shoe Worker
Reading
28 Leonard G. Nichols Mary Gertrude Turner
32 Ice Dealer
Reading
25 None
Reading
Nov.
8 Aaron Frank Pritchard
18 Iron Worker
Reading
Violet Helen Perry
16 At Home
Reading
29
Salesman
Reading
21
Brakeman
Reading
26
Stenographer
Reading
21
Millhand
Reading
22
Mechanic
Wakefield
13 Horace Weston Fellows Abbie Elizabeth Lewis 15 Clyde K. Horton Grace J. O'Kelly
25 Private Secretary
Reading
26 Banker
Reading
21 Steam Fitter
Reading
29
Florist
Reading
23
44
MARRIAGES REGISTERED IN READING FOR THE YEAR 1919
Date
Names
Age Occupation
Residence
Nov.
9 Albert James Doucette
24
Electrician
Reading
Anna Catherine Doucette
21
At Home
Malden
9 Duncan Luther Hilchy
27
Clerk
Boston
Harriett Dorothy Turner
23
Clerk
Reading
9 Peter J. Burbine Rose Anna Gauthier
25
Carpenter
Reading
10 Elmer Davis
29
Trav. Salesman
Reading
Viola S. Fiske
22
Saleslady
Manchester, N. H.
11 Philip Henry Tirrell
49
Bond Salesman
Somerville
Helen Ara Parker
42
None
Reading
15 William Hatfield Edna White
34
Fisherman
Reading
19 Benjamin W. Gonnam Etta May Doyle
31
Bookkeeper
Reading
22 George Warren Peavey 31 Mildred Eliz'b'th Campbell 27
Stenographer
Reading
22 Edward Thomas Kennedy 30 Dorothy Bond 23
At Home
Reading
23 Martin Turner
46
Rubber Worker
Reading
Winnie Mullaney
32
Housework
Reading
24
Ambrose Muse
23 Millhand
Reading
Vera Foster
21
Housework
Reading
26 John Hervie Muse
25
Clerk
Reading
Mary Louise LeFave
21
Operator
Reading
26 Joseph Donahue Irene Halloran
20
Leather Worker
Woburn
28 Leslie Wm. Patterson
24 Shoemaker
Cambridge
Dorothy B. Skillen
23 Stenographer
Cambridge
29 Hamilton Allport
28 Cream. Op.
St. Johnsbury Vt.
Gile Davies
24 None
Reading
Dec.
9 Adolph Zitzow
28 Auto Mechanic
Boston
Mary C. Carney
26
Clerk
Reading
16 Frank L. Collins
28 Physician
Rowley
Hilda M. Reeves
24
At Home
Reading
25 Edwin Badger Greenyer
19
Bookkeeper
Reading
Leona Mae Merriman
22
Clerk
Malden
19
At Home
Reading
61
Salesman
Lawrence
Plumber
Everett
Instructor
New York, N. Y.
18 Salesgirl
Reading
Whole number of marriages, 90. Native-born males, 72; native- born females, 74. Foreign-born males, 18; foreigin-born females, 16.
18
Rubber Worker
Reading
45
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1919
Date
Name
YMD
Cause of Death
Jan.
1 Robert S. Henfield
78 0 0
Pneumonia
2 Clara Ball Smith
56
8 10
Hemorrhage
3 Warren J. Phillips
31 11 16
Pneumonia
5 Jessie N. Poland
29
8 12
Pneumonia
6 Margaret Lewis
38 10 0
Pneumonia
7
9 Celia A. Dennison
73
7 22
Apoplexy
10
John V. Young
56
10
6
Ruptured Blood Vessel
13 Edward B. Tibbetts
83
0 28
Heart Disease
18 Daisy Mabel Wall
41
4 24
Pneumonia
20 Margaret Allen
55
2 15
Nephritis
Feb.
5 Calista A. Lander
60
6 25
Pneumonia
7 Genevieve Seero
7
0 23
Meningitis
8 David J. Whelton
42
0
5
Diabetes
10 Mary A. Lovejoy
91
8
7 Intestinal Obstruction
15 Robert Jones
67 6 0 Dilation of Heart
22 Esther M. Heselton
0
6 15 Indigestion
27 William White
28
0
0 Pneumonia
28 Ann A. Gonnam
26
6
0
Pneumonia
Mar.
17 Charles E. Classon
59
21
Myocarditis
18 Philip Earle Mayne
0
2 19
Encephalitis
19 William Briggs Bement
75
7 13
Myocarditis
20 Elizabeth A. Lowell
78 10 20
Heart Disease
24 Fred R. Smith
49
4 16
Carcinoma
24 Emma C. Weston
78
8 6 Myocarditis
25 Abbie I. Nesmith
25
9
5 Pneumonia
28 Caroline Putnam
63 10 23
Myocarditis
29 Mabel G. Wells
49
4 17
Phthisis
Apr.
8 Henry N. Clark
65
0 0
Hypertrophied Gland
8 Mary Desmond
78
6 0 Pneumonia
12 Florence C. Granfield
38
6 19 Epilepsy
12 Levi Bradford Newhall
81 5 16 Pneumonia
23 Pinney Mary Foley
77 0 0 Heart Disease
24 John J. Bradish
88 9 20 Arterio Sclerosis
-
46
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1919
Date
Name
YMD
Cause of Death
May
2 Josephine A. Durgin
66
8 23
Hemorrhage
4 Alice M. Murphy
69
1 29
Myocarditis
5 Chester R. Whittier
34
5 13
Pneumonia
9 Jennie A. Baxter
72 4
4
Cancer
13 Abigail C. Spokesfield
92
6 21
Old Age
16 Jennie Rita Clements
0
3
0
Heart Disease
19 Edmund Buxton
89
7
2
Carcinoma
20 John Martin Flaherty
53
9 21
Tuberculosis
21
Annie T. Millbury
79
2 11
Tumor
25
June
4 Ann E. Hatfield
70
9
11
Hemorrhage
9 Thomas E. Riley
57
6 9
Carcinoma
12 Sarah Mulhall
49
0 0
Myocarditis
12 John L. White
72
8 16
Tuberculosis
16 Parker Nichols
80
2
9 Hemorrhage
18 Nadine Lois Johnson
0
2 22
Hemorrhage
29
Elias S. Van Arsdale
79 10
8
Myocarditis
July
1 William J. Twort
73
1 3
Hemorrhage
2 Lucy A. Collins
70
0 20
Carcinoma
9 William C. Buck
55
4 14
Appendicitis
16 Joseph E. Doucette
0
4
0
Mastoiditis
30 Henry Harnden
81 10
5
Arterio Sclerosis
Aug.
6 Joseph H. Brown
69
7 0
Heart Disease
12 Edward A. Fellows
70
9 28
Hemorrhage
14 Robert L. Buck
21
3 21
Appendicitis
15 Ellen H. Buxton
92
2 28
Old Age
17 Annie L. Adams
61
5 12
Sarcoma
23 Ida Frances Bumpus
65
1 2
Arterio Sclerosis
25 Bessie Walker
63
5 12
Myocarditis
Sept.
2 Albert Green
79
1 5 Myocarditis
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.