USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1928 > 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 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20
Mabel C. Batchelder of Worcester (at large)
3430
John Richardson of Canton (at large)
3430
Oscar LaMontague of Holyoke
3430
Phelps Brown of Springfield
3430
Calvin D. Paige of Southbridge
3430
George F. Booth of Worcester
3430
Raoul H. Beaudreau of Marlborough
3430
Elizabeth H. Dunham of Salem
3430
Cornelius J. Corcoran of Methuen
3430
Hildegarde I. Christiansen of Belmont
3430
Frank A. Bayrd of Malden
3430
Edward G. Graves of Boston
3430
Guy W. Cox of Boston
3430
Sadie Lipner Shulman of Boston
3430
E. Mark Sullivan of Boston
3430
Adeline Ricci of Quincy
3430
Carl A. Terry of Fall River
3430
Bertha N. Packard of Fairhaven
3430
43
Socialist Labor, Reynolds and Crowley
Louis Galber of Lynn (at large)
Felix Manevitz of Boston (at large)
Patrick A. Murphy of Greenfield
0
George A. Massiotis of Springfield
0
Alonzo D. Wheeler of Westminister
0
Olof Olson of Worcester
0
John R. Mackinnon of Lowell
0
John T. Mattson of Gloucester
0
Fred E. Oelcher of Peabody
0
Peter O'Rourke of Medford
0
Daniel T. Messington of Somerville
0
Barnet Wasserman of Chelsea
0
Albert L. Waterman of Boston
0
Domenico A. diGirolamo of Boston
0
David Craig of Milford
0
John A. Nelson of Quincy
0
Harry Bently of Fall River
0
Amadee F. Vassar of Plymouth
0
Democratic, Smith and Robinson
Arthur Lyman of Waltham (at large)
1014
Martha R. Peters of Boston (at large)
1014
Daniel Englund of Pittsfield
1014
Ray Stannard Baker of Amherst
1014
Marcus A. Coolidge of Fitchburg
1014
Thomas J. Barrett of Worcester
1014
Humphrey O'Sullivan of Lowell
1014
Laurence P. Dodge of Newburyport
1014
Agnes F. Higgins of Lawrence
1014
Jessie Woodrow Sayre of Cambridge
1014
Melvin B. Breath of Chelsea
1014
Felix Marcella of Boston
1014
James M. Curley of Boston
1014
William J. Foley of Boston
1014
Strabo V. Claggett of Newton
1014
Frank J. Donahue of Boston
1014
Edmond P. Talbor of Fall River
1014
James P. Doran of New Bedford
1014
Socialist, Thomas and Maurer
Charlotte B. Hallowell of Medford (at large)
4
George E. Roewer of Cambridge (at large)
4
Vincent G. Burns of Pittsfield
4
44
Nelson J. West of Springfield John Suominen of Fitchburg Thomas J. Conroy of Worcester William E. Sproule of Lowell Leonard Spalding of Newburyport Thomas J. Nicholson of Lawrence
4
4
4
4
4
4
Sylvester J. McBride of Watertown
4
Max Sandler of Chelsea Reuben Guralnick of Boston Lucy Lee of Boston
4
Joseph Bearok of Boston
4
Patrick J. Leonard of Brookline
4
Franklin K. Gifford of Brockton
4
4
Hugh Dunbar of No. Attleboro Walter Barlow of New Bedford
4
Governor
Frank G. Allen of Norwood
3329
Chester W. Bixby of Haverhill
1
Charles H. Cole of Boston
1057
Washington Cook of Boston
7
Mary Donovan Hapgood of No. Brookfield
8
Edith Hamilton MacFadden of Cambridge
1
Stephen J. Surridge of Lynn
0
Blanks 118
Lieutenant-Governor
John Corbin of Worcester
9
Henry C. Hess of Boston
5
Walter S. Hutchins of Greenfield
13
John F. Malley of Newton
948
William Sterling Youngman of Boston
3308
Blanks 238
Secretary
Henry J. Canter of Boston
10
Frederic W. Cook of Somerville
3360
Oscar Kinsalas of Springfield
1
Joseph Santasuosso of Boston
814
Edith M. Williams of Brookline
17
Blanks
319
Treasurer
James P. Bergin of Webster
848
Albert Sprague Coolidge of Pittsfield
22
John W. Haigis of Greenfield Albert Oddie of Brockton
333S
6
4
4
45
Charles S. Oram of Boston Blanks
3 304
Auditor
John W. Aiken of Chelsea
13
Alonzo B. Cook of Boston
3164
David A. Eisenberg of Boston
8
Eva Hoffman of Boston
10
Francis J. O'Gorman of Boston
939
Blanks 387
Attorney-General
Edward P. Barry of Boston
897
Morris I. Becker of Boston
4
Max Lerner of Worcester
3
John Weaver Sherman of Boston
13
Joseph E. Warner of Taunton
3329
Blanks 275
Senator in Congress
John J. Ballam of Boston 6
Alfred, Baker Lewis of Cambridge
6
David I. Walsh of Fitchburg
1221
Benjamin Loring Young of Weston
3129
Blanks 159
Congressman, 5th District
Cornelius F. Cronin of Lowell 777
Edith Nourse Rogers of Lowell
3459
Blanks 285
Councillor, 6th District
Harvey L. Boutwell of Malden 3267
Robert J. Muldoon of Somerville
814
Blanks 440
Senator, 7th Middlesex District
Benjamin F. Butler of Wakefield
901
Joseph R. Cotton of Lexington 3196
Blanks 424
Representatives in General Court, 18th Middlesex District
Louis Ellenwood of Reading 3108
Frank E. Gray of Reading 1213
Daniel S. Jones of Woburn 545
Wilford A. Walker of Woburn 2726
Blanks 1450
46
County Commissioners, Middlesex County
Nathaniel I. Bowditch of Framingham 2923
George L. Colson of Wakefield 829
Daniel F. McBride of Malden 675
Walter C. Wardwell of Cambridge 3001
Blanks 1614
Clerk of Courts, Middlesex County
John D. Mederios of Somerville 747
Ralph N. Smith of Arlington
3115
Blanks 659
Register of Deeds, Middlesex, South District
John C. Kelleher of Somerville 765
Thomas Leighton of Cambridge
3092
Blanks 664
Associate Commissioner, Middlesex County (to fill vacancy)
3206
Melvin G. Rogers of Tewksbury
Blanks 1315
Sunday Sports on the Lord's Day
Yes
1366
No
2325
Blanks
830
Question of Public Policy on Instruction to Senator for Repeal of
the 18th Amendment
Yes
1401
No
2321
Blanks
799
The votes were counted, sealed and delivered to the Town Clerk in open Town Meeting, whereupon the meeting was adjourned sine die.
MILLARD F. CHARLES, Town Clerk.
47
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
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 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 returns of births. The fee of the physicians or midwives 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.
HUNTING AND FISHING LICENSES IN 1928
252 Sporting Licenses @ $2.25 $ 567.00
20 Trappers' Licenses @ $2.25 45.00
1 Non-Resident Sporting Licenses @ $2.25 2.25
26 Minors' Trapping Licenses @ 75c. 19.50
48
2 Duplicate Licenses @ 50c. 1.00
Total receipts $ 634.75
299 Licenses at 25c., Town Clerk's fee 74.75
Balance due Fish and Game Commission $ 560.00
1928 Paid Fish and Game Commission :
April 20 Paid
$ 6.00
May 8 Paid
62.00
June 5 Paid 48.00
July 3 Paid
54.00
Aug. 7 Paid
30.00
Aug. 11 Paid 99.00
Sept. 5 Paid
24.00
Oct. 3 Paid
52.50
Nov. & Paid
138.50
Dec. 5 Paid
45.50
Jan. 19 Paid
.50
$ 560.00
MILLARD F. CHARLES, Town Clerk.
DOGS LICENSED DURING YEAR 1928
Jan. 1, 1928 :
350 Male dogs licensed @ $2.00 $ 700.00
58 Female dogs licensed @ $5.00 290.00
1 Kennel license @ 25.00 25.00
Total Receipts
$ 1,015.00
409 Licenses at 20c., Town Clerk's fee 81.80
Paid County Treasurer $ 933.20
Dec. 1, 1928
155 Male dogs licensed @ $2.00 $ 310.00
45 Female dogs licensed @ $5.00 225.00
1 Kennel license ยท@ $50.00 50.00
Total Receipts $ 585.00
201 Licenses at 20., Town Clerk's fee 40.20
Paid County Treasurer
$ . 544.80
Total Paid County Treasurer $ 1,478.00 MILLARD F. CHARLES, Town Clerk.
49
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1928.
Date
Name
Parents
Jan.
1 Robert Daniel Griffin
2 Ella May White
4 5 William Henry Lee
9 Philip Kelcer Sawyer
10 Marion Evelyn Muse
11 Stuart Sargent Macleod
Herbert W. and Katherine B ..
17 Joseph Willard Comeau
Joseph A. and Mary C.
Malcolm L. and Margaret N.
Victor H. and Madeline H.
Harry E. and Clara L.
Francis X. and Elizabeth P. John T. and Harriet P. Frank A. and Edna S.
Feb.
1 Edward Leo Surette
3 Charles Merle Farr
4 Lorraine Rita LeFave
7 Mildred Charlotte Heselton
12 Katherine Ann Geary 13 Carolyn Faith Nichols
16 Anne Mitchell
17 Richard George Franklin
22 Edith Ann Meuse
23 Muriel Elaine Castine
26 Ernest Garcelon Babcock, Jr.
27 Barbara Eloise Flint 28 Barbara Jeanne Cox
29 Lawrence William Cclford
Leo A. and Alethea A. Merle W. and Edna G. John L. and Mabel D. Robert M. and Mary C. Paul and Katherine S. Elmer B and Rena F. John and Bertha B. Benjamin and Alida A. Dennis L. and Rose D. Clarence E. and Kathryn T.
Ernest G. and Florence F. Russell A. and Bernice S. Raleigh E. and Beatrice B. Alfred J. and Annie B.
Mar,
3 John Henry LeFave, Jr.
7 Charles Hubert Winn
9 Irene Helen White
10 Anne Frances Halloran
13 Joan Gibson 16 Dorothy May Sullivan
18 Ethel Ann Burbine 24 Agnes Mary Arsenault
John J. and Margaret D. Harry E. and Nellie H.
William H. and Mildred C. Frederick D. and Harriet F.
Benjamin and Sylvia D.
17 Raphnel Forest Staples
18 Natalie Elizabeth Davis
18 Ann Doris Waldron
19 24 Elizabeth Claire Brown 25 George Robert White
28 Harold Frank Lewis
John H. and Geneva C. Charles H. and Agnes D. Adrian and Mary H. Martin J. and Alice H. Frederick B. and Effie B. Charles H. and Mary D. J. Edward and Rose D. John R. and Matilda D.
50
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1928
Date Name
Parents
26 Russell Francis Pollitz
27 Bernard William D'Entremont
28 Dexter Warren Jacobs
29 Dorothy Lee Conron
29 Laura May Muse
31 Finley Hugh Chisholm
Hugh J. and Violet S.
Apr.
2 George Paris Walls
4 Eleanor Augustine Doucette
4 Charles Newcomb Rogers
10 Mary Eva Doucette
13 Kenneth Douglas Downs
13 Paul Joseph Nunes Silva
16 Earl Edward Angus Martin
19 Mildred Elizabeth Flewelling
20 Earl Edwin Opland
23 Cortland Westey Moore
28 Robert Eliot Meekins
29 George Ives Philbrook
Francis S. and Suzanne P. Louis A. and Frances M. Harold M. and Hattie N.
Charles H. and Eva D. Benjamin J.and Marian B.
Joseph and Dorothy S. Edward H. and Lucy M.
Russell S. and Mildred S.
Alfred W. and Lillian S.
Myron M. and Ethelwyn F.
Edward E. and Olga N.
Verne H. and Viola S.
May
1 Warren Herbert Steeves
5 Paul Everett Grant
7 Salvatore Cammarata, Jr.
8 Edward Wright
10 Elizabeth Loretta Hickey 11 Hugh Edward Campbell
11 John Francis O'Donnell
12 Howard Arthur Ferreira
12 Shirley Naomi Humphrey
13 Joseph Lawrence Doucette, Jr.
17 Carl Richmond Woodward
19 Mary Elizabeth Noonan
21 Walter Arthur Dagdigian
21 Ruth Anne Horrigan 21 Donald Marchetti 22 Rena Frances Doucette
27 Priscilla Davis 28 Pamela Caroline Schindler
29 Lois Telfer
31 Frederick Lee Douglass, Jr.
Herbert B. and Emma H.
John E. Jr. and Florence T. Salvatore and Rose F. Albert J. and Catherine B.
George T. and Elizabeth M.
William H. and Mary G. Michael J. and Madeline C. Ralph A. and Frances E. George A. and Fleda B. Joseph L. and Mary A.
Richmond W. Jr. and Elsa S.
Edward M. and Delia M.
Aaron and Elsie S. Michael B. and Grace C. Hugo H. and Helen W. Edward and Marion M. Louis and Priscilla T.
Frederick and Elizabeth M. Harold C. and Hilda W. Frederick L. and Katherine L. '
Otto F. and Merle R.
Edmund and Mary D.
Joseph J. and Sarah S.
Arthur L. and Dorothy B.
Peter and Mary A.
51
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1928
Date Name
Parents
June
1 Sally Jeannette Decie
7 Richard Mouser
8 George Joseph Ingalls, 3d,
8 Richard Adolph LeBlanc
10 Barbara Joyce Lowell
11 Malcolm Earle Macleod
12 Ernest Stewart Hickman, Jr.
12 Robert Philip Lyle, Jr.
William H. and Georgiana F. George T. and Bessie H. George J. and Meta B. Louis J. and Lena W.
Robert D. and Lillian H.
Everett W. and Mildred R.
Ernest S. and Mildred L. Robert P. and Ruth G.
13 18 Barbara Elizabeth Sargent 29 Virginia Sears 30 Caroline Frances Smalley
Frank H. and Gertrude R. Fred L. and Laneta P. James J. and Elizabeth H.
July 3 3 Richard Earle Tower
6 Eleanor Johnston Burbank
7 Catherine Mary Doucette
10 Beatrice Doucette
12 Mary Frances Curtin
17 Patricia Claire Brogan
17 Patricia Mary Hoyt
19 Maurice Henry Donegan
22 Richard Bemis Brown Avery
24 25 Ruth Mildred Seaman
31 Richard Walter Henderson, 2d.
31 Lea Helen Surette,
Lorne W. and Christine S. Thomas and Euphemia J. Jeffrey and Catherine D. Harvey and Beatrice M. Arthur M. and Margaret G. Edwin A. and Hilda C. Carl H. and Florence D. Maurice H. and Doris B. John Stanley and Alice M. Edwin H. and Lillian C. Frank T. and Ruth G. Richard W. and Irene M. Mathew and Bertha W.
Aug.
4 Merton Henry Peters 5 Adelbert Leo D'Entremont
14 Jean Elizabeth Murdock
14 Lawrence Hunt Parker, Jr.
15 Richard Johnson 15 Josephine Helen Moore 16 24 Pastora Chase 26 Irene Frances Brewer 27 Paul Edward Hatfield 30 Mary Louise Holcomb
Muse
Joseph L. and Marie P. Pius L. and Esther D. Malcolm W. and Mary K. Lawrence H. and Grace W. William J. and Georgina D. Albert G. and Mary F. Louis and Helen L. Carll S. and Eleanor Upton Frederic, Jr. and May S. William and Edna W. Charles A. and Edith W.
52
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1928
Date Name
Parents
Sept.
1 Catherine Olga Gaw
2 Laura May Livingstone
3 Marjorie Lois Nickerson
Hatfield
Henry J. and Minnie D. Frank T. and Mary D.
12 Catherine Theresa Slack 16 18 Lawrence Scott Webster Francis Quinlan
Lee H. and Alice L.
John J. and Mary D.
Myron K. and Dorothy S.
Harold R. and Winifred S.
Walter B. and Marie B.
George S. and Theresa T.
Reuben I. and Maud Doucette
2 Frederick Francis Walsh 3 Ignatius Manuel
5 Emily Fitzgerald
5 Mildred Fitzgerald
7 Mildred Emma Pepe
9 Edward Chester Baxter
Edward C. and Winifred M.
Raymond R. and Conception D.
William H. and Ida N.
Daniel J. and Bridget M.
Albert E. and Mary A.
William F. and Marguerite H.
George E. and Gladys K.
Samuel and Mary A.
Joseph R. and Frances S.
Nov.
1 Joan Desmond 2 Ralph Aubrey Bedley
9 John Richard Tebeau
15 Kenneth Franklin Florence
15 Patricia Ann Thorburn
19 Jean Moore Cleary
23 Jean Whitcomb 24 James Edward Gillespie 26 Barbara Jane Andrews
27
28 Robert Dennis Ameriault
Daniel J. and Helen T. Freeman A. and Catherine F.
George and Irene D.
William E. and Edith B.
Robert H. and Dorothy M. Raymond Hanson and Hazel S. Frederick R. and Georgia C.
Charles H. and Julia C. Jacob S. and Beatrice S.
Joseph and Jeannette M.
19
25 Ruth Elaine Chandler
25 Jean Carolyn Metcalf
26 Donald Brown Kimball
27 Theresa Madeline Squires
27 Joseph Donald Surrette Oct.
David J. and Elizabeth C.
James and Freda J.
Maurice and Pauline D.
Maurice and Pauline D.
Joseph and Mary M.
10 Lucia Rossetti Diaz 14 Marilyn Frances Hatch 19 Anne Veronica O'Keefe
21 Albert Edwin Merrill, Jr.
25 Dorothy Jones 26 Marilyn Dill 30 Joseph Bella 31 Joan Batting
George D. ana Jennie C.
Kenneth R. and Elizabeth L.
Frank A. and Marjorie G.
John M. and Florence C.
4 7 Richard William Meuse
53
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1928
Date
Name
Parents
Dec.
1 Donald Peter Roberts
William and Mary Q.
6 Louis Kenneth Runge
Louis B. and Mildred C.
9 Donald Paul Stratton
Charles P. and Ruth L.
15 Charles Edward Runge Carl O. and Dorothy S.
27 William John McCoy, Jr.
William J. and Edna H.
28 Robert Edward Dacey
Frederick F. and Alexina Z.
BIRTHS REGISTERED IN READING FOR PREVIOUS YEARS
1927
May
19 Lloyd Ward Harrison
John W. and Bertha W.
54
MARRIAGES REGISTERED IN TOWN OF READING FOR YEAR 1928
Date
Names
Age Occupation
Residence
Jan.
1 Bruce C. S. Swasey Dorothy G. Andrews
26
Mechanic
Salem
16 At Home
Salem
17 Walter Brownell Knutton Viola Gladys Hamilton
21
Student
Longmeadow, R. I.
Warwick, R. I.
21 Carmen R. Rushton Dorothy F. Heselton
22
Florist
Reading
18 At Home
Reading
31 Barber
Reading
26 Samuel Bella Mary Amireault
20 Seamstress
Reading
29 William Joseph Donegan
33 Plumber
Wakefield
Alice Margaret Donegan
27 Mill Worker
Reading
Feb.
18 George Arthur Jack
27
Stationary Fireman
Brookline
Alice Gertrude Tebeau 18
At Home
Reading
19 Jacob Woodward Manning 62
Landscape Architect
Cambridge
Ethel Frances (Belknap) Guild 44 Nurse
Reading
19 Frank F. Marchetti 28
Metal Worker
Reading
Vivian L. (Stuart) Constantine 28 Nurse
Boston
Mar.
1 George L. Gilman 62 Blanche E. (Dowley) Corning 58 Housework
13 Ellis George Walker
22
Painter
Reading
Frances Boudreau
22
Coat Maker
Reading
17 Joseph Nunes Silva Dorothy Harriet Jones 20 At Home
21
Leather Worker
Peabody
24 Alexander Taylor Mitchell 23 Clerk Dorothea Beatrice Davis 18 At Home
Reading
25 Frank Leason Doucette 19 Machine Operator Reading
Ruth Frances Doucette 17 At Home
Reading
Apr.
6 George Kelso
Florence Evelyn Huxtable 19 Typist
Somerville
8 John William Kelley
31 Clerk
Reading
Marie Cathleen Fisher
23 Bookkeeper
Somerville
24 Mechanic
Reading Stoneham
9 Myron E. Barnes Olive G. Morang
26 Stenographer
Lynn
14 Robert Malcolm Brown
24 Market Gardener
Reading
8 Philip Henry O'Brien Eva Agnes Letourneau 18 Waitress
25 Dairyman
Lynn
27 Paying Teller
Reading
1
R. R. Conductor
Reading
Reading
Reading
Lawrence
18 Stenographer
55
MARRIAGES REGISTERED IN TOWN OF READING FOR YEAR 1928
Date
Names
Age Occupation
Residence
Greta Clarabel Simpson
29
Stenographer
Allston
28
Jacob Sherman Andrews
22
Student
Gloucester
Beatrice Lillian Sears
17
Student
Reading
May
1 Robert H. Thorburn
24
Foreman
Salem
Dorothy L. Mountain
24
Clerk
Boston
28 Lawson Edward Jeanes
17
Auto Business
No. Reading
Doris Mabel Hutchinson
19
At Home
Reading
28 Julius Zanni
32
Contractor
Reading
Caroline Frances (Gilligan)
Flint
32
At Home
Wakefield
June
6 Joesua Aubrey Meuse Annie Celena Saulnier
31
Engineer
Medford
27 At Home
Reading
9 Frederick James Emerson 22
Millman
Reading
Ruth Christabel Burrows
20 Bookkeeper
Reading
16 Arthur Henry Bowe Pearl E. (Orde) Johnson
41
Nurse
Reading
47 Barber
Reading
41 At Home
Reading
17 Charles Herbert Choate Violette Ethel Barnes
21
Mechanic
Reading
20 Hairdresser
Malden
17 Charles Maurice Cullinane Stella Mary Nevin
40 Truckman
Reading
30 Domestic
Somerville
31 Tel. Cableman
Reading
32 Stenographer
Stoneham
18 William Patrick Fitzgerald
30 Plumbing & Heating Contractor
Dorchester
Florence Marie Kelley
22 Stenographer
Reading
19 Thenna Perley Fancy Marion Josephine Currier
26
Secretary
Watertown
19 Milton Bancroft Viall Jennie Louise Gaw
23
Asst. Sales Manager
Reading
21 Typist
Reading
35 Merchant
Reading
28 At Home
Reading
23 Francis G. Buzzell Irene E. Coburn
25
Farmer
Fryeburg, Maine
28 Teacher
Reading
21 Clerk
Stoneham
21 At Home
Reading
23 George Frederick Rogers
26 Machinist
Beverly
41 Painter
Haverhill
17 Frank H. Bonneau Jennie (Pendrick) Meuse
17 John Francis Thornton Grace Gertrude Matthews
35 Inspector
Watertown
20 Lewis Quimby Smith Lillian Eleanor Field
23 James Melvin MacDearmid Rena Stanley French
56
MARRIAGE'S REGISTERED IN TOWN OF READING FOR YEAR 1928
Date
Names
Age Occupation
Residence
Catherine Annie Meuse
25
At Home
Reading
26 . Lawrence Drake Harvey
22
Broker
New Haven, Conn.
Emelie Marie Kramp
24 At Home
New Haven, Conn.
28 Braman Boyd Platts
23 Chemist
Reading
Miriam Loring
24
At Home
Reading
30 Leo E. Croteau Helen G. Quinlan
26
Teacher
South Hero, Vt.
30 Frederick D. Sperry
77 Furniture Dealer
Reading
Katherine L. Remick
67 At Home
Concord, N. H.
30
Alexander Payne Stewart
20 B. & M. R. R. Signal Dept. Reading
Rose Meuse
26 Housework
Reading
30 Donald C. Streever
22 Merchant
Ballston Spa, N. Y.
Doris M. Temple
21 At Home
Reading
July
8 Dominick Zanni
30 Contractor
Reading
Marie Fulgoni
21 Millhand
Boston
12 Harry A. Jackson
47 Draughtsman
Lynn
Dicah J. Reville
45
At Home
Lynn
14 George Albert White
31 Garage Erector
Reading
Phyllis Kimball Wiggin 27
At Home
Stoneham
16 Michael Ernest Hardy Dana Patricia McMillan
28 Registered Nurse
Reading
20 Walter William Foley Estelle Mary LeFave
19 At Hame
Reading
26 Charles Burleigh Horton
22 Treasurer
Reading
Mildred Florence Ellis
22 Interior Decorator
Swampscott
29 William Frederick Turner
22 Clerk
Stoneham
Gertrude Evangeline Surette 21 At Home
Reading
Aug
4 Sidney Knowles Horton
24 Salesman
Reading
Zelma Cloutier
22 Stenographer
Boston
4 Herbert Claude Towle
25 Asst. Purchasing Agent
Reading
Helen May Hamilton
24 Bookkeeper
Salem
7 Arthur Thomas Griffiths Marton Hortense (Surette)
41 Carpenter
Reading
Brown 35 Nurse
Reading
11 Russell Willis Davis Winonah Grindle Nay
37 Bond Salesman
Reading
31 Clerk
Belmont
12 Jacob Menovich
23 Shipper
Reading
Fannie Cheifitz
26 Clerk
Wilmington
32
Teacher
Reading
37 Electrical Mach. Glace Bay, N. S.
21 Millhand
Wakefield
57
MARRIAGES REGISTERED IN TOWN OF READING FOR YEAR 1928
Date
Names
Age Occupation
Residence
17 Simon Muise
32 Woodworker
Reading
Sarah Doucette
23 Housework
Reading
18 Edward John Hennesey
23 Leather Worker
No. Reading
Gertrude Johanna Mattison
22 Stenographer
No. Reading
18 Neil Cooley Robinson Marion Ruth Starke
24
Clerk
Arlington
30 Charles Peterson
66
Retired
Reading
Alma (Lofgren) Thenser
63 At Home
Reading
Sept.
1 Salvatore Palumbo
28 Fruit Business
Wakefield
Margaret Marie Baker
28 At Home
Malden
2 Martin Wilfred Beaudreau
21 Plumber's Helper
Arlington
2 Corinne Jeannette Melanson
19 Finisher
Reading
2 Martin Joseph Kinnane Mary Frances Rogers
34 Manager
Reading
29 Stitcher
Winchester
24
Shoe Worker
. Reading
28
Clerk
Chelsea
5 William Henry Becker Frederica Lucy Knight
34
Housework
Reading
5 Philip. Elwin George
27 Mechanic
Reading
Mildred (Cahoon) Luetters
24 Waitress
Newburyport
31 Mechanical Engineer Lexington
27 Housekeeper
Reading
26 Chemist
Reading
8 Roger Marvin Blcod Margaret Frances Cochrane
27 Secretary
Lexington
8 Gerald Edward Fitzgerald
30 P. O. Clerk
Reading
Margaret Ann Curtis
31 Sales Clerk
Charlestown
10 Charles Francis Parrett Ruth Lord Reeves
26 Clerk
Reading
25 Machinist
Reading
19 Millhand
Wakefield
40 Compositor
Reading
27 Bookkeeper
Reading
26 Laborer
Reading
17 Stephen Everett Farrer Cora Publicover
24 Maid
Reading
18 Thomas J. Carroll Helen J. McCarthy
19 Housework
Reading
19 Frank Cyril Lewis
33 Farmer Townshend, Vt.
Anna Lois Boynton
45 Teacher
Pepperell
22 Charles Nichols Chase
24 Florist
Reading
Evelyn Cornelia Anderson
21 Stenographer
Reading
2 Harold Melanson Helen Joyce
66
Salesman
Reading
10 Philip Augustus Nelles, Jr. Mary Alice Boley
25 Merchant
Reading
15 Louis Edward Millett Josephine DeMarco
15 Benjamin Franklin Murphy Mildred Louise Curtis
22 Chauffeur
Boston
23 Teacher
Reading
58
MARRIAGES REGISTERED IN TOWN OF READING FOR YEAR 1928
Date
Names
Age Occupation
Residence
22
Robert Gaw
50
Operator
Reading
Lottie R. (Horne) Zwicker
52
Teacher
Reading
26 William Andrew Herbolzheimer 25
IInsurance Salesman
Reading
Hattie Anna Geweniger
29
Payroll Clerk
Malden
29 Gordon Graham Stewart
26 Milk Foreman
Wakefield
Hazel May Crafts
23 Pianist
Reading
Oct.
2 Charles Prowen Deyarmend Harriett Isabelle Wentzell 30
31
Iceman
Melrose
Teacher
Melrose
12 Lawrence Fairman Southwick Frances Ellen Symonds
27
At Home
Reading
17 Roy M. Kinley Hughes Anona Lucia Stafford 23 At Home
22 Salesman
Reading
20 Herbert Elwin Mosher Frances Margaret Wilson
25
Asst. Bookkeeper
Reading
29 Civil Engineer
Everett
27 Richard Abbott Bean Susan Dorothea Soule
24 Musician
Reading
27 Edward Anthony Ryan
31 Asst. Sales Manager
Medford
Gladys Bearse Horton
34 At Home
Reading
Nov.
12 George Franklin Pierce 48
Secretary
Dalton
Marion Louise Burns 35 At Home
Pittsfield
17 Donald Jonathan MacDonald 23 Mdse. Manager
Providence, R. I.
Rita Sinclair Chamberlain
21 Clerk
Reading
28 Joseph Hildebert Doucette Julia Annie Doucette
27
Tailoress
Reading
29 Charles S. Hamilton Rebecca MeLaughlin 52 At Home
75 Carpenter
Middleton
29 Frank W. Young
59 Tailor
Reading
Florence (Parker) Atwood 49 At Home
Reading
Dec.
8 Clarence Earl Nutter
29
Mechanic
No. Reading Reading
Dorothy Winifred Mcclintock 19 Stenographer
15 George Frederick Malcolm 54 Importer Jennie May Clark 48 At Home
Harrison, Maine
Reading
63 Carpenter
Reading
17 Joseph Collins Brown Florence Nellie Irving 39 Housekeeper
Reading
25
Clerk
Reading
27 Submarine Service Woodstock, Ga.
Reading
22 Millhand
Reading
Middleton
59
DEATHS REGISTERED IN TOWN OF READING FOR YEAR OF 1928
Date
Name
YMD
Cause of Death
Jan.
1
George F. Harrow
44
-
-
2
Edward F. Clancy
68
1
25
Bright's Disease Cancer
4
4 Annie M. Morrison
19
10
21
Tuberculosis
6
Annie R. Moran
53
4
14
Myocarditis
10
Anna M. Cederberg
90
11
13
Arterio Sclerosis
10
Johanna Hurley
83
5
26
Pneumonia
10 William MacDonald
57
11 22
Arterio Sclerosis
17 Mary Gabriel
64
Heart Disease
17 Sarah E. Wilkinson
89
7
Gangrene
20 Natalie Elizabeth Davis
0
0
2
Malformation
28 Mary Louise Doucette
36
6
Uraemia
30 Arthur E. Baker
67
5
- Hemorrhage
30 Charles E. Stickney
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.