Town of Reading Massachusetts annual report 1928, Part 4

Author: Reading (Mass.)
Publication date: 1928
Publisher: The Town
Number of Pages: 316


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.