Town of Reading Massachusetts annual report 1919, Part 3

Author: Reading (Mass.)
Publication date: 1919
Publisher: The Town
Number of Pages: 268


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.