Town of Reading Massachusetts annual report 1929, Part 5

Author: Reading (Mass.)
Publication date: 1929
Publisher: The Town
Number of Pages: 318


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1929 > Part 5


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 | Part 21


No monument or permanent marker shall be erected upon a lot until the lot is fully paid for, nor shall any monument be erected, marker set or work done upon any lot against which bills for care are overdue.


9. The Trustees and the Town shall not be liable for damage to monuments or markers. In this connection it is recommended that


1


49


markers with raised letters, which are subject to injury despite every precaution which can be taken, and monuments having bases with polished or hammered sides, which are likewise subject to injury, be not used. Any monument or marker may be of granite.


The use of limestone, soapstone, marble, sandstone cast or cement stone and metals shall be subject to the approval in each case of the Trusteees.


10. A stone cutter or other person who is to do any work upon a structure erected upon a lot or grave must before beginning work file with the Trustees or with the Superintendent a written permit signed by the proprietor of the lot or grave upon which the work is to be done, and the doing of all such work shall be under the super- vision of the Superintendent. Proprietors or other persons performing any work upon a lot or grave must remove all refuse material im- mediately, and must not leave tools of any kind in the cemetery over night.


11. Each lot shall be marked by suitable corner posts to be erected by the Trustees and the number of the lot shall be legibly and permanently marked upon the premises.


12. Proprietors shall not have the right to set out or plant trees, shrubs and plants and no tree shall be cut down or destroyed without the special permission of the Trustees. No fence, curbing, hedge or other landmark shall be erected except with the approval of the Trus- tees. If any tree, shrub or hedge shall be by means of roots or branches or otherwise become detrimental to the cemetery or other lots, the Trustees may remove the same.


Interments and Removals


13. No interments shall be made until the Superintendent shall have been furnished with a permit such as is required by the laws of Massachusetts, together with an order from the proprietor or the representatives of the lot, nor till all fees have been paid.


14. Notice of any interment must be given to the Superintendent a reasonable time in advance of the date of burial. Such notice must give the name and age of the deceased, grave number, lot number, exact size of box and the name of the undertaker in charge of interment. No responsibility will be assumed for any mistake occurring for want of precise and proper information furnished in such notice, especially as to the lot in which the interment is desired, nor for any orders. given over the telephone. Fees for opening graves, making and record- ing interments, re-interments, use of receiving tomb, funerals after working hours or upon Sundays, Saturday afternoons or holidays and other services shall be established by the Trustees from time to time and shall be paid in advance.


15. Persons desiring work done upon any lot or grave must


50


present satisfactory proof of ownership or authority.


16. Bodies deposited in the receiving tomb between May 1 and November 30 shall remain not over one week except by special per- mission.


Bodies deposited after November 30 and before May 1 following, may if in proper condition, remain until said May 1st but must be interred on or before May 15 following. No casket or coffin containing a body which has been deposited in a receiving tomb shall be opened except upon order of a member of the immediate family of the deceased person, nor in any event when in the judgment of the Supintendent the body is in improper condition. The Superintendent shall give reasonable notice to persons by whom the remains have been deposited in the receiving tomb before proceeding to inter the same.


General Regulations


17. All funeral processions shall be subject to the direction and control of the Superintendent while in any cemetery.


18. No firearms shall be allowed within any cemetery except at military funerals or memorial exercises.


19. Proper conduct during funeral services shall be enforced and no loud conversation or smoking permitted. Automobiles except as a part of a funeral procession, may be excluded from any cemetery and when permitted must not exceed a speed of 15 miles per hour. No vehicle shall be turned around on any driveway but must take the circuit of the section. Vehicles meeting a funeral procession must come to a stop until the procession has passed.


20. All persons passing through any cemetery must walk in the pathways, and must not trespass upon lots which do not belong to them, or upon lawns except for the purpose of gaining access to their own lots.


All loitering and playing is forbidden.


21. No person shall gather flowers, remove, cut, break or mark any tree, shrub or plant or mark or deface any structure within the cemetery.


The placing of flowers for decoration and the removal of the same shall be under the control of the Superintendent.


22. The soliciting of business by any person within the cemetery is prohibited.


23. No employee shall receive any fee or gratuity from any person except the standard fees prescribed by the Trustees and to be paid to the Town.


Any employee violating this rule shall be dismissed.


24. The Trustees shall have authority to grant permission to proprietors to depart in special instances from the provisions of the foregoing regulations in and only in cases where it clearly appears that the spirit and intent of the regulations will not thereby be violated.


51


Article 1. On motion of William W. Weeks, it was voted that the Moderator be instructed to consider the appointment of Mrs. Emily P. Howard as one of the Committee on the investigating of the feasi- bility of uniting with another Town in cstablishing a Hospital.


The following were appointed to check the voters entering the town meeting and were duly sworn by the Town Clerk.


David Whelton


Jesse N. Thaxter


Robert C. Chesley


Catherine L. Doherty


They reported that 192 names were checked as entering said meeting.


On motion of Charles F. Trevor, it was voted to adjourn without date.


MILLARD F. CHARLES, Town Clerk.


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 certi- ficate 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.


52


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 1929


268 Sporting Licenses @ $2.25


$603.00


23 Trapping Licenses @ $2.25 51.75


42 Trapping Licenses @ .75c 31.50


3 Non-Resident Sporting Licenses @ $2.25 6.75


7 Duplicate Licenses @ .50c 3.50


Total Receipts


$696.50


338 Licenses @ .25c Town Clerks Fee 84.00


Balance due Fish and Game Commission $612.50


1929 Paid Fish and Game Commission :


February 12, Paid


$ 71.00


March 8, Paid


25.00


April 2, Paid


10.50


May 7, Paid


88.50


June 5, Paid


40.00


July 3, Paid


70.00


August 6, Paid


52.00


September 4, Paid


33.00


October 8, Paid


42.00


November 6, Paid


118.00


December 3, Paid


56.50


January 10, Paid


6.00


Total


$612.50


53


DOGS LICENSED DURING THE YEAR 1929


June 1, 356 Males @ $2.00 $712.00


June 1, 56 Females @ $5.00 280.00


June 1, 3 Kennels @ $25.00 75.00


Total Receipts $1067.00


415 Licenses @ .20c 83 00


June 1, Paid County Treasurer $984.00


1929


Dec. 1, 160 Males @ $2.00 $320.00


Dec. 1, 57 Females @ $5.00


285.00


Dec. 1, 2 Kennel Licenses @ $50.00 100.00


Total Receipts $705.00


219 Licenses @ .20c


43.80


Total


$661.20


Total Paid County Treasurer $1645.20


54


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1929.


Date


Name


Parent


Jan.


1 Ann Beverly Ellis


1 Herbert Nathaniel McSheehey Harold J. and Bertha C.


2 Herbert John Robertson


2 Thelma Mae Sears


8 Jean Louise LeBlanc


George D. and Mary C.


9 Roy James Brogan, Jr.


10 Lewis Clinton Bancroft


Roy J. and Margaret O. Clinton L. and Ruth B.


11 11 15 John Edward Gaffney


15 Laura Keith Post


16 Philip Dow


16 Raymond Edward O'Brien, Jr. Raymond E. and Mary V.


17 Charles Alvan Barbour


20 Lois Marie Morrison


Cynthia Elizabeth Upton


24 30 Lawrence Lyle DeLong, Jr.


Arthur A. and Marion B. William H. and Hazel H. Joshua D. and Helen C. Lawrence L. and Margaret. M.


31


Feb. 2 3 Gloria Louise Scribner


4 Barbara Marion Cail


5 Marjorie Gertrude Lauriat


8 Barbara Ann O'Brien


13 Dolores Doreen Garvia 13 Zella Marie Peters


13 Miles Adams Seaver


26 Beverly Anne Keefe


28 Ruth May Warburton


Frederick W. and Margaret D. James B. and Lillian M. Herbert W. and Helen W. Philip H. and Eva L. Joseph and Mary C. John L. and Josephine G. Ora L. and Greta M. James F. and Dorothy M. Wm. A. and Ruth D.


Mar.


2 Richard Gray 6 Shirley Ann Davis 6 9 Lillian May Sawyer


10 Alice Halloran 14 Tyler Harris Brown


15 Roy Joseph Arsenault


Robert G. and Bertha P. Victor H. and Madeline H.


Frederick D. and Harriet F. Nicholas W. and Alice L. Clarence D. and Agnes R. Joseph and Mary M.


Louis A. and Beulah G.


Herbert L. and Annie E. John H. and Ada G.


Michael C. and Gertrude H. Frank S. and Elise D. Clarence L. and Joanna N.


55


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1929.


Date


Name


Parent


Mar.


20 Robert Nesbitt


23 Glendyne Althea Smith


23 Philip Drummond Winn


24 John Parker Dewey


24 Ethel Whittredge


25 Ethel Beauchamp


27 Elizabeth Jewel Shaw


Roland N. and Nellie S. James L. and Helen I.


April


5 Audrey DePattie 7 Homer Dante Valido


8 Eileen Mary O'Malley


9 Carolyn MacBrayne


15 Roy Alvin Conrad, Jr.


15 Rita Marie Lorgoree


16 Beverly Hope Flater


19 Margaret Ellison


19 Margaret Elizabeth McLean


22


24 Manuel D. Pitt


May


1 Richard Harris Brownie Aulenbach


3 Frederick Sheehan


6 David Clark Evans


6 Ernest Dalton Richmond, 3d.


8 Mary Helen Hubbard


10 Carl Cluff Gonnam


12 Richard Fulton Perley


13 Paul Edward Doucette


13 Mary Eunice Muise


16 Marilyn Reed Batchelder


18 Norah Evelyn Connors


18 James Leonard Surette


19 Dorothy Elizabeth Sherrod Ignatio John Palumbo


21


22 Ann Adele LeFave


25 Marilyn Ruth Foley


26 Richard Anslem Muse


Herman E. and Edna Y. Lewis Q. and Lillian F.


Charles H. and Agnes D.


Parker F. and Lempi T.


Leonard C. and Marie H.


Walter E. and Alma M. Rosario and Blanche G. John J. and Anna C. Thurlow and Jeanette U. Roy A. and Hattie G. George E. and Mary D.


Harold M. and Bertha Q.


Guy W. and Margaret R. Amos M. and Ethelinda N.


Robert and Annie M.


Harris S. and Helen G. William P. and Florence C. F. Clifford and Edith D.


Ernest D. Jr. and Katherine W .. Simon D. and Delsie D. Harold E. and Elizabeth H. Howard J. and Bertha P. Clarence L .and Frances S. Simon and Sarah D. Elmer R. and Lillian L. John and Florence D. Leo A. and Althea A. James L. and Anna W. John and Mary S.


John H. and Genevieve D. Walter W. and Estelle L. J. Peter and Mary A.


56


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1929.


Date


Name


Parent


May


27 Joyce Barbara Smith


28 Ruth Marie Doucette


29 Douglas Phillip Doucette


Donald S. and Theodora W. Jerry and Florence D. Douglas P. and Gertrude M.


June


1 Gloria Shirley Dickinson


4 Dorothy Frances Ferrick


10 William Howard Chipman


15 Margaret Idella Campbell


23 25 David Leonard Castine


27 Gerard Ralph Dolliver, Jr.


27 William Bradford England


29 Joseph Lawrence Doucette


Orrison L. and Olga P. John J. and Hannah B.


Henry A. and Phyllis M. Allan and Carolyn B.


Salvatore and Rose F.


Wilbur F. and Catherine L.


Gerard R. and Maude P.


Holstead and Gladys C.


Joseph H. and Julia D.


July


1 Orrin Leonard Dyer, Jr.


5 Robert William Brown


7 Gordon Steckewich


14 17 Frank Richard Foster


19 Jean Marilyn Ames


19 Daniel Joseph Bennett


21 Richard Arthur Grant


22 Kathleen Ann Meuse


22 Nita Michelini


23 Mary Ethel Jacqueline Ricard


26 Eleanor Elaine Macleod


28 Mary Anne Dunn


29 Richard Kyle Hersee


Orrin L. and Alice R. William G. and Margaret M. John and Anastasia H.


Harold P. and Frances M. John F. and Ruth H. Austin F. and Mary K. John A. and Florence T. William E. and Edith C. Ralph A. and Dorothy K. Roderick R. and Edith M. Everett W. and Grace R. Frank J. and Catherine D. David E. and Doris K.


Aug.


1 Mary Jennie Burbine


5 Jean Shirley Chase


8 Phyllis May Benson


17 Henderson


J. Edward and Rosalie D. Charles N. and Evelyn A. Gilman D. and May H. Richard W. and Irene M.


21


57


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1929.


Date


Name


Parent


Aug.


23 Meredith Ackerman


Dean W. and Gladys T.


24


28 Marjorie Jean McLucas


Ernest M. and Agnes N. Harold N. and Marion C.


29 Harold Newell Dugin, Jr. Sept. 1 3 Joseph Raymond Doucette


Jerome and Mary P. Thomas N. and Mary C.


5 Barbara Joan Richards


5 Sally Ann McPartland


7 Robert Frederick Brown


9 Eliot Kelsey Perry


10 Richard Dean Peters


11 Arthur Michelini


13 Edith Lillian Hadley


13 Sally Viall


13 Katherine Anne Thompson


16 Robert Warren Cobbett


18 Alfred Hanson Wheeler


19 Joan Nelson


21 Prudence Waugh


Frederick V. and Irma W.


23 23 Dennis Edmund Doucette


25 Marjory Lee Collins


26 Edward Charles Wright


27 Charles Harold Sullivan


27 Barbara Louise Nickerson


28 Glenna Louise Maling


Oct.


2 John Northup Anderson


3 Dorothy Elizabeth Coolidge


4 Hazel Elenor Reynolds


6 Ruth Elizabeth Ruggles


12 Donald William Cook


13 Evelyn May Surette 17 Barbara Ann Murphy


20 Charles Henry Doucette, Jr.


21 Edward Anthony Bove


22 Dorothy Viola Toussaint


24 William Stephen Brogan


Eli J. and Margaret D.


Harry B. and Nellie W.


Albert J. and Catherine B.


Charles H. and Bertha D.


Charles N. and Elizabeth H.


John C. and Katherine S.


John H. and Mildred E. Frank C. and Bertha B. Levi and Gladys C.


Gould B. and Edna W.


Herbert J. and Lillian W.


Joseph M. and Bertha L. Benjamin F. and Mildred C. Charles H. and Eva D. Charles and Mary M. Alpha and Rose D. Edwin A. and Hilda C.


Richard B. and Alma S.


Robert M. and Greta S. Gardner A. and Ethel K. Walter W. and Dorothea C.


Arthur and Helen N.


Leslie C. and Annie D.


Milton B. and Jennie G.


Henry I. and Catherine W.


Arthur and Clara D.


Sidney S. and Florence K.


Dewey and Ruth B.


58


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1929.


Date


Name


Parent


Nov.


2 Robert Harry Hewitt, Jr.


2 Peter Elein Surettet


5 Robert Thomas Richards


7 Mary Lou Conron


Arthur L. and Dorothy B.


Edward R. and Hannah S.


14 Robert George Humphrey


George A. and Fleda B.


16 Lawrence Bradford Poole


George W. G. and Margaret S.


Kermet B. and Dorritt W.


Eli J. and Mary M.


Samuel and Elizabeth S.


2 William Edward Hickey


6 Marian Ruth Skinner


7 Clarice Irene Jacobs


7 James Herbert Carnes


Harold A. and Helen C.


Harold M. and Hattie N.


Lawrence W. and Margaret B.


14 Charles Howard Enos


17 Roxanne Chase


Carll S. and Eleanor U.


31


31 Vernon Robert Sillars


Elmer V. and Gertrude L.


BIRTHS REGISTERED IN TOWN OF READING FOR PREVIOUS YEARS


Date Name


Parents


1909


Oct.


2 George Frederick Watts


Rowland H. and Beatrice S.


1928


Oct


6 Patricia Ruth Williams


George B. and Eleanor K.


1885


Dec.


6 Carolyn Peabody Wier 1859


Benjamin and Minnie E.


Sept.


7 Clarence Albert Rowell


Stephen P. and Hannah


18 Betty Vernette Smith


29 William Joseph Doucette


30 Burton Stuart Lieberman Dec.


Robert H. and Lena H.


Peter E. and Adele D.


James F. and Clara B.


11 Shirley Elizabeth Lord


George T. and Elizabeth M. William and Vera A.


Joseph J. and Sarah S.


9 Jean Marjorie Rogers 10 Hugh Richard Reed


Joseph G. and Adelaide O.


59


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1929


Date Names


Age Occupation


Residence


Jan.


17 Frederick D. Sawyer Harriet M. Flanders


26


Painter


Reading


18 Maynard Gardner Clemons Mary Butters


27 Title Examiner


24 Nurse


Reading Wakefield


26 Richard Joseph McPartland 21 Boxmaker Alma Louise Sawyer 20 Hair Dresser


Reading


27 Elmer F. Dodge Helen Melendy


20 Gas Sta. Attendant


Wakefield


18 At Home


Reading


Feb.


1 Ralph Carlyle Taylor Barbara Whitcomb Hibbard


3 Thomas Richards


22 Machine Operator


Boston Wakefield


Mary Lillian Castine


21 Laundry Worker


Reading


5 Orrin Leonard Dyer Alice (Robinson) Grimes


29 At Home


Reading


49 Painter and Decorator


Malden


46 Accountant Malden


19 Drug Clerk


Reading


21 Stenographer


Stoneham


Mar.


1 Russell F. Durgin Frances A. Hayward


9 William F. Hunter 24


Salesman


Reading


Eva G. Osgood 22 Dental Asst.


Melrose


9 G. Ralph Laighton Florence L. McLennon 53 At Home Reading


23 John Joseph Silva, Jr. Dorothy Ferreira 18 Candy Packer


31 David L. Rodgers, Jr. Dorothy E. (Edwards)


30 Bank Clerk


Brooklyn, N. Y.


Austin 29 At Home


Malden


Apr.


6 Edward G. Quinlan 31 Lawyer Ethel T. O'Donnell 25 Stenographer


Reading


Dorchester


8 Peter Andrew Gallant 44 Clerk Ann Josephine Gallant 43 Housekeeper


Melrose


Reading


9 James Ellis Tisdale 61 Laundry Needham


Evelyn M. (Merrill) Rogers 38 At Home


Reading


23 Collection Agency


Reading


18 Stenographer


Lynn


17 Carl J. Adebahr Pearl F. Messinger


26 Kenneth Benjamin Rivers Marie Estelle Hovey


25 Garage Man


Rowley


17 At Home


No. Wilmington


70 Banker Portsmouth, N. H.


23 Chauffeur


Cambridge


Cambridge


36 Automobile Instructor


Reading Wakefield


18 Housework


60


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1929


Date Names


Age Occupation


Residence


Apr.


20 Charles Raymond Reed Gretchen Adelaide Bowers


22 Druggist


Lexington


21 Dental Hygienist


Reading


25 William James Barkley Marion Bell Lane


38


Secretary


Reading


26 Walter Wyllis Pearse Mary Isabel MacDonald 25 31


27 Nelson Benton Young Christine Horton Fife 29 Musician


Reading


May


4 Raymond V. Lovejoy 25 Evelyn Elizabeth McDermott 22


Salesman


Pittsfield


Graduate Nurse


Pittsfield


8 John Reuben Surrette Mildred Taylor


21 Salesman


Reading


21 Clerk


Medford


16 William James Parr


42 Fire Insurance Adjuster Albany, N. Y.


Julia Marie Etoll


24 At Home


Troy, N. Y.


21


Fredrick Thomas Burns Violet Margaret McSheehy


20 At Home


Reading


June


1 Don Roy Spencer Josephine Laura Mintiens


23 Truck Driver


Reading


18 Machine Operator


Medford


29 P. O. Clerk Waltham


26 Bank Clerk Reading


2 Donald Collins Wells Frances Martha Gill


20 Clerk


Malden


25 Clerk


Reading


23


Stenographer


Reading


10 Elmer Vernon Sillars Gertrude Lillian McDonnell 29 Clerk


28 Salesman


Reading


11 William A. Green 43 Salesman Reading Margaret H. Hazleton 43 Factory Work Reading


15 James Emerson Christie Ruth Wescott


23 Display Manager


20 Secretary


Reading


Reading


Woburn


67 Steam and Gas Fitter Reading


Hair Dresser Dorchester


17 Goodwin J. Atkinson 27 Salesman


Reading


39


Manager


Winthrop


Somerville


Mechanic


Secretary


Somerville


29 Musician


Reading


21 Laundryman Reading


22 Art Glass Mechanic No. Reading


Somerville


Wakefield


15 Hugh McLarren Marshall 25 Brakeman Margaret Agatha McHugh 28 Comptometer Operator


15 George Upton Noyes Ada Florence (Clay) Beatey 62


2 Francis Gallagher Ethel Mary Collins


10 Robert Edmond Ham Priscilla Vining Webster


1


61


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1929


Date


Names


Age Occupation


Residence


June


Gladys E. Froburg


22


Cashier


Reading


17 Roger E. D'Entremont Leone Grace Doucette


25 Fibre Worker


Reading


19 Bookkeeper


Reading


17 Francis Greeley Mary Louise McMahon


31 Die Maker


Reading


22 Orrin S. Gray


56 Chauffeur


Reading


Edna M. (Wood) Clark


38 Housekeeper


Reading


22 Carter Kimball Ruggles Doris Gertrude Sanders


22


Hair Dresser


Reading


22 William David Quillen Grace Dorothy Kennedy


23 Secretary


Melrose


23 Thomas Francis Gallagher Mary M. Ryan


22


Clerk


Reading


22 Artist


Reading


29 Ivar Frederick Johnson Ethel Doris Comee


26


Painter


Reading


29 Henry Carlton Milton Gladys French


25


Teacher


Reading


30 Rubber Worker


Reading


26 At Home


Wakefield


July


11 Walter Doucette


21 Florist


Reading


Gertrude Christine Paulsen


23 Registered Nurse


Woburn


13 Edward Foley


27 Rattan Worker


Wakefield


Lottie Jamieson


36 Rattan Worker


Wakefield


13 Robert John Scott Lillian Edith Peters


22 Stenographer


Somerville


14 Abel William Meuse


27


Rubber Worker


Reading


Mary Louise Castine


25 Shoe Worker


Reading


14 Arthur Edward Turner 23 Chauffeur Ada Mary Pettipas 27 At Home


Reading


22 Charles G. Simpson Isabel G. Fyfe 45 At Home


29


Merchant


Reading


19 Student


Reading


30 Dion Patrick Burke


26


Clerk


Reading


Suzanne Elise Vanbellinghen 21


Spooler


Lawrence


Aug.


1 Henry S. Blethen


45 Building Supt.


Boston


Reading


29 Stuart Forbes Richards Ednamay Kelso


22


Teller


Reading


30 John Devney Nona Connolly


29 At Home


Wilmington


24 Broker


Reading


28 Manager


Reading


23 Stenographer


Wakefield


24 Lead Burner


Woburn


Reading


39 Electrician Reading


62


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1929


Date


Names


Age Occupation


Residence


Aug.


Beatrice M. Flagg


25 Bookkeeper


Reading


3 William Patrick MacMahon 29


Salesman


Salem


Margaret Teresa Very


29 At Home


Reading


5 Alex G. Newbury Florence A. Palmer


32 Chauffeur


Saugus


40 Hair Dresser


Melrose


10 Hazen Curtis, Jr. Bertha Marguerite Harris 25


25 Salesman


Reading


12 William Granville Low Mary Katherine Hart


22 Bookkeeper


Lynn


25 Clarence Richard Croswell Ethel May Powers


21 Housemaid


Sanford, Maine


26 Howard Nash Oram Rona Ellen Veno


20 Waitress


Everett


22 Lumberman


Melrose


31 Karl Frederic Barrett Gladys Genevieve Morrow


19 Operator


Reading


Sept.


7 James Warren Killam, Jr. Gladys Mae Trevor


27 Attorney


Reading


26 Dental Hygienist


Reading


7 Frederick August Peterson Mary Elizabeth Nickerson


38 Foreman


Cambridge


31 Secretary


Reading


8 Fred Wylder Merritt Bookkeeper Mary Angela Foley 23 Bookkeeper 25


Reading


10 Samuel W. Ingraham Mary E. (Bockman)


65 None


Hopkinton


Saunders


56 At Home Boston


20 Shoe Cutter


Wakefield


19 At Home Reading


26 Civil Engineer White Plains, N. Y.


26 Secretary


Reading


23 Mechanic


Reading


22 Bookkeeper


Reading


26 Merchant


Reading


29 Housework


Reading


18 Farmer


Reading


17 Stitcher


Arlington


41 Shipper


Reading


17 Harry Russell Thompson Mabel (Palmer) Robinson 42 At Home


Reading


21 Banker


Reading


20 At Home


Reading


Hair Dresser


Meuthen


22 Lather


Reading


28 Lineman


No. Reading


22 Mechanic


Reading


13 Richard Walter LeBlanc Edna Rose Davis


14 Charles Stoddard Connor Eleanor Hedges


14 Charles Lucian Nelson Zelda Frances Ainsworth


15 Herman Brown Marion May McLeod


15 George Joseph Farpella Mary Grace George


21 Brooks Carter White Mary Elizabeth Adden


Melrose


63


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1929


Date Names


Age Occupation


Residence


Sept.


22 Donald W. Mills


32 Painter


Everett


Sadie Rich


19 Nurse


Lynn


26 Louis Nelson Porter Marie Clemente Surette


22


Housework


Reading


28 Albert L. Tuttle


65


Sheet Metal Worker


Reading


Isabel M. (Keyes) Crane 60


Housework


Reading


29 Walter John Francis


22 Service Station


Operator


Cambridge


Elizabeth Hildur Younghans 19 Oct.


Office Clerk


Reading


2 Alfred Elmore Tyler Ermel Minnie Sturgis


21 Merchant


Reading


20 Private Secretary


Wakefield


53 Crossing Tender


Wakefield


Gallagher 49 At Home


Reading


5 William Webster Crockett Bernice Kathleen Harpell


22


Clerk


Reading


23


Bookkeeper


Reading


8 Benedetto DeMatteo Madeline Sybil Grantor


24 Dental Assistant


Bradford


9 Harold Edward Quigley Helen Zaida Dickinson


23


Seaman


Reading


At Home


Reading


26


Clerk


Reading


25 Clerk


Reading


12 John Joseph Graham Mary Anna Spillane


24 Stenographer


Reading


12 William James Score, Jr. Mary Carolyn Lewis


19


Printer


Reading


18 Clerk


Reading


12 John Joseph Scanlon Bernice Margarite Doucette


21 Bookkeeper


Reading


26 Contractor


Reading


13 Fred Wayland Nelson Ellen Anita Sandberg


21 Commercial Artist


Dorchester


14 Donald Hart Briggs Catherine A. Ring


31 Secretary


Haverhill


14 Ralph Erman Noble Phyllis Marjorie Lowe


21 Copy Writer


Boston


18 Frank W. Mckellar Bernice E. Hook 32 Cashier 30 Clerk


Boston


30 Lawyer


Chelsea


19 Paul John McDonald Alice Teresa Ahern


30 Bank Clerk


Reading


21


12 John Joseph Finnerty Edna May Sullivan


24 Town Employee


Stoneham


24 Engineer


Stoneham


26 Insurance


Reading


21 Printer


Medford


Allston


23 Fisherman


Wakefield


4 James Joseph Ferrick Catherine Ellen (McArdle)


24 Track Foreman


Reading


64


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1929


Date Names


Age Occupation


Residence


Oct.


26 Robert John Quigley




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.