Town of Reading Massachusetts annual report 1932, Part 6

Author: Reading (Mass.)
Publication date: 1932
Publisher: The Town
Number of Pages: 314


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1932 > Part 6


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


From thence the northerly line runs in a southerly direction on a curve of 20.00 feet radius across land of said Torre a length of 43.55 feet to a point of tangent :


Thence S. 71 degrees-15' W. by land of the said Torre and land of Andrew E. and Rose M. Casterline a distance of 655.57 feet to a point of curve :


Thence in a northwesterly direction on a curve of 36.48 feet radius by land of the said Casterlines a length of 43.83 feet to a point of tan- gent on the northeasterly side line of a private way known as Harvest Road and at the end of this layout :


The southerly line of said Fair Road commences at a point on the southwesterly line of said Salem Street, said point being S. 53 degrees- 31' E. a distance of 116.92 feet from line of said Salem Street from the above point of commencement of the northerly line and runs in a west- erly direction on a curve of 57.34 feet radius a length of 55.28 feet by land of John F. and Maude S. Havens to a point of tangent :


Thence S. 71 degrees-15' W. parallel with and forty feet distant from the above-described northerly line a distance of 671.09 feet by the ' several lands of the said Havens, Sarah M. Guy, Harry C. and Anna A. Goodwin, Elwood B. and Bertha L. French, Alfred H. and Bertha C. Parsonson, George W. and Winifred A. Walker, Eugene B. Hamilton, H. Jeanette Conrad and Mary Mortensen to a point of curve :


Thence southeasterly by land of said Mortensen on a curve of 20.56 feet radius a length of 39.89 feet to a point of tangent on the said northeasterly side line of said Harvest Road and at the end of this layout. Said point is S. 39 degrees-54'-30" E. a distance of 97.89 feet from the terminus of the northerly line as above described :


Said lines being more fully shown on a plan entitled "Plan and Profile of Fair Road, Reading, Mass." made under date of July, 1932 by Davis & Abbott, Civil Engineers, Reading, Mass. said plan being a part of this description.


We determine that no damages will be sustained by any person or persons in their property by reason of the taking to be made for this improvement.


65


All acts in connection with said laying out are done under provis- ions of law authorizing the assessments of betterments, and better- ments are to be assessed therefor.


This laying out so made by us we hereby report to the Town for acceptance and recommend that said way shall thereafter be known as a public way and named "Fair Road," and that the sum of $737.24 be appropriated from available funds for the laying out and for the construction of the said way.


HAROLD W. PUTNAM


WILLIAM T. FAIRCLOUGH


FRANK M. MERRILL


ROBERT E. FOWLE


Members of the Board of Public Works


On motion of William T. Fairclough, it was voted to accept and adopt the report of the Board of Public Works on the laying out of Fair Road under the provisions of the law authorizing assessment of betterments, and that the sum of $737.24 for such layout and construc- tion be appropriated by transferring $252.49 from the unexpended balance of $2,200.00 previously raised and appropriated for the laying out and construction of Libby Avenue, by vote of the Town at the special meeting held January 18, 1932, and the sum of $484.75 be trans- ferred from the unexpended balance of $2,000.00 previously raised and appropriated for the laying out and construction of Longwood Road by vote of the Town at the annual meeting held in March, 1932, and that the Town Accountant be and he hereby is authorized and instruct- ed to transfer such balances to carry out the purposes of this vote.


Article 15. To see if the Town will accept the provisions of Sec -. tion of 149 of Chapter 426, of the Acts of 1931, relative to the pension- ing of foremen, inspectors, mechanics, draw-tenders, assistant draw- tenders and storekeepers in the employ of cities and towns, or what it will do in relation thereto. Board of Public Works


Article 15. On motion to accept provisions of this Article upon motion of William T. Fairclough, it was voted


Yes 4 No 111 1


and it was therefore declared not carried.


Article 1. On motion of Charles R. Herrick, it was voted to take this article from the table.


On motion of Charles R. Herrick, it was voted that it is the sense of this meeting that the Board of Selectmen ought to authorize Mason's bus line to pick up and discharge passengers on all trips made by their busses along Main Street within the Town limits.


A motion to more fully itemize budgets of various town officers by D. Maurice Cook as an instruction to the Finance Committee was not voted.


MILLARD F. CHARLES, Town Clerk


66


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 return 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 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 offense forfeit a sum not exceeding twenty-five dollars.


SECTION 6, CHAPTER 444, ACTS 1897


Section 6. Parents and hous holders shall within forty (40) days after the date of a birth'occurring in his house give notice 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.


DOG LICENSES, 1932


June 1-1932


Whole Number Licensed, 402.


$718.00


No. of Males, 359 @ $2.00


205.00


No. of Females, 41 @ $5.00


50.00


No. of Kennel Licenses, 2 @ $25.00


Total


$973.00


402 License Fees @ 20c


80.40


Paid County Treasurer


$892.60


Jan. 1 -- 1933


67


Whole Number of Licenses, 236.


$374.00


Female Licenses, 48 @ $5.00


240.00


Kennel Licenses, 1 @ $50.00


50.00


Total


236 Fees of 20c 47.20


$616.80


The following payments were made to the Town Treasurer :


September 9, Paid


$549.00


October 14, Paid 32.40


November 18, Paid 21.60


13.80


Total


$616.80 MILLARD F. CHARLES, Town Clerk.


SPORTING LICENSES, 1932


License No. 1, 240 @ $2.75 $660.00


License No. 2. 7 @ $5.25 36.75


License No. 9, 4 @ $1.25


5.00


License No. 11, 4 @ 50c


2.00


License No. 10, 2 @ $1.25


2.50


Total


$706.25


Town Clerk Fees, 253 @ 25c


63.25


Balance Due


$643.00


The following payments were made :


1932


January, Cash Paid


$ 87.50


February, Cash Paid


10.00


March, Cash Paid


2.50


April, Cash Paid 87.50


85.50


June, Cash Paid


59.50


July, Cash Paid


30.00


August, Cash Paid


17.50


September, Cash Paid


20.00


October, Cash Paid


221.50


November and December, Cash Paid


21.50


Total r


1


$643.00


MILLARD F. CHARLES, Town Clerk.


Male Licenses, 187 @ $2.00


$664.00


January 27, Paid


May, Cash Paid


68


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1932


Date


Name


Parents


Jan.


3 Leonard Paul Hoyt


8 Leah Roach


8 Bradley Earle Steele


9 Jane Adams McLean


12 Barbara Catherine Cullinane


18 Natalie Janet DeWolfe


21 James Wilfred White


22 Nancy Joan Decie


25 Sally Piper


26 Harold Millard Flater, Jr.


27 Charlotte Ivylyn Clark


Carl H. and Florence D. George A. and Sadie B. Earle G. and Gladys F. Amos M. and Ethelinda N. Charles M. and Stella C.


Louis J. and Helen B. Adrian and Mary H. William H. and Georgiana F. Benjamin B. and Ruth M. Harold M. and Bertha Q. Francis S. and Catherine P.


Feb.


1 William Emerson O'Brien


3 Pauline Ann Richardson ·


8 Joann Lee Jackson


8 Nancy Louise Lloyd


9 Priscilla Smith


18 Swenson


Philip H. and Eva L. Elmer H. and Genevieve Q. Joseph W. and Ann S. Arthur R. and Martha J. Donald S. and Theodora W. Wilfred R. and Elinor O.


March


3 Lawrence Francis Hayes


14 Ann Rose Cummings


14 Patricia Ann Dolliver


17 Richard Lewis Crowe


19 Barbara Emma Lord


21 Frederick Alexander Cail


24 Raymond Albert Stewart


26 Philip Henry Doherty


30 Patricia Anne Halloran


Robert F. and Dorothy B. Chester M. and Rose K. Gerard R. and Maud P. Lawrence S., and Doris B. Edward R. and Hannah S. James B. and Lillian M. Edgar C. and Margaret D. John N. and Katherine D. Nicholas W. and Alice L.


April


4 Paul Kent Spaulding 7 Jane Morse 8 Edith Elaine Gray


11 Theresa Barrett


11 Earl Charles Stewart


Edward B. and Lois H. Donald H. and Muriel R. Frank R. and Ada B. Edward and Lillian W. Gordon G. and Hazel C.


69


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1932


Date Name


Parents


April


14 Mary Jigerjian


15 Eleanor Walker


16 Shirley Ann Heselton


17 Joseph Cyril Sullivan, Jr.


18 Warren Marshall Dean, Jr.


19 Betty Marie Foote


19 Arthur Gallagher


19 Judith Lois Udovin


23 Alma Elizabeth Skinner


22 Roger Joseph D'Entremont


22 Robert Franklin Gorton


25 Barbara Ivy Stenberg


29 Arthur Lloyd David, Jr.


29 Barbara Revere MacLean


30 John Peter Jensen, Jr.


30 Jeanette Louise Myers


Boghos and Akabie T. George W. and Winifred A. Carl D. and Mary J. Joseph and Alice D. Warren and Ruth C. William L. and Thelma P. James H. and Josephine S. Hyman and Elsie S. William and Vera D. Roger E. and Leone D. Robert H. and Isabelle S. Carl M. and Flora M. Arthur L. and Lois G. Donald W. and Pauline H.


John P. and Helen T. Frank L. and Clara J.


May


5 Donald Bernard Blier 7 Mary Virginia Carney


11 James Robert Essery


13 Edward Bennett


17 Pauline Marion Crosby


19 Kenneth Edward Przyblinski


21 Barbara Jean Wesslen 23 Joanne Murray


24 Darius Dean Allen


Swallow


27 28 Patricia Anne Corbett


29 James Warren Killam 3rd


Edmund and Elisabeth K. John J. and Christina D. William R. and Frances W. Austin F. and Mary K. Melvin S. and Eleanor B. Sylvester S. and Olive C. Holger A. and Anna R. August F. and Lillian P. William and Grace D. Harold P. and Marie S. Joseph A. and Mary M. James W. Jr. and Gladys T.


June


5 Carolyn Louise Murdock 12 Paul Bacigalupo


13 Arlene Cecelia Muise


13 Annabel Robinson


14 Paul Roswell Amirault


17 Mary Elizabeth Mace


Malcolm W. and Mary K. Louis and Alice C. John H. and Mary S. Gerald C. and Annabel D. Joseph and Janet M. Junius E. and Ida R.


70


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1932


Date®


Name


Parents


June


20 Richard Baker


24 Barbara Christine


D'Entremont


29 John Edward Flynn, Jr. John. E. and Ann S. Theodore and Alice C.


29 George Louis Turner


July


3 Frederick Carlton Luce


6 Wilmon Blackmar Chipman


8 Lorenzo Peter Benet


9 Francis Anthony Muccio


9 Leona Schmittman


10 Virginia Mira Webb


13 Elliott Cohen


17 Alice Donegan


24 Nancy Haines


25 Natalie Ann Scanlon


30 James Joseph Dagdigian


31 Mary Louise Turner


Carlton A. and Cora O. Wilmon B. and Catherine B.


Lorenzo P. and Eleanor D. Armond R. and Gladys D. Marcus and Helen S.


William P. and Helen T.


Benjamin and Eva S. Maurice H. and Doris B.


Norman W. and Blanche L.


John J. and Bernice D.


Aram and Elsie S.


Arthur E. and Ada P.


August


6 Barbara Marie Cummings


7 Eileen Helen Quigley


8 Malcolm Allan Grant


9 Joseph Irving Deferrari


10 Frank Joseph Collins, Jr.


14 Thomas Handy Burbank, Jr.


14 Donald Russell Miller 15 Janet Marilyn Raymond


15 Thomas Stacey Ross, Jr. Thomas S. and Roxanna B. 20 Shirley Louise Meuse Leslie and Margaret F. Warris K. and Jane T.


21 David Owen Bredbury 22 Phyllis Jane Riggs 22 Patricia Jean Riggs


24 Nancy Jean Davis 27 Virginia Farris Kimball Clarence M. and Inez F.


28 Thomas Carleton Richards


30 Nancy Kaye Powers James W. and Huldah G.


31 Albion Edmund Metcalf 2d


Charles L. and Harriet M. Harold E. and Helen D. John E. and Florence T. William S. and Marion H. Frank J. and Elsiemae L.


Thomas H. and Euphemia J. Charles E. and Lillian H. John M. and Winnifred T.


James and Freda E. James and Freda E.


Victor H. and Madeleine H.


John F. and Adele L.


Albion E. and Natalie I.


Earle F. and Katherine G.


John L. and Marie B.


71


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1932


Date


Name


Parents


Sept.


1 Donald Richard Bella


3 Earle Elwell Carter


7 Paul Edward Jorgensen


18 Charlotte Alice Burns


18 Ralph Arthur Heselton


20 Pauline Louise Harris


23 Robert Warren Arnold


24 Samuel Noble Hunt


24 Fairlee Sanborn


24 Richard Lee Whelpley


26 Elisabeth Ann Babcock


26 Barbara Anne Barnard


27 Marjorie Anne MacDonald


30 Priscilla Jane Stevens


Sam and Mary A. James E. and Earla N. Manuel and Gertrude H.


Norman R. and Eleanor N. Richard C. and Dorothy L. Marshall P. and Dorothy C. Berry W. and Elizabeth D. Edgar N. and Dorothea P. Edwin N. and Sylvia R. George E. and Mildred H. Ernest G. and Florence F. Edward and Elfie G. Alexander H. and Delia D. Robert S. and Helen C.


Oct.


2 Robert Arthur Castine


3 Melvin Paul Keister, Jr.


4 Christine Lenore Meuse


4 Francis Walter Rose


13 Norma Helen Dickinson


13 Geraldine Marie Surette Nickles


18 22 Richard Melvin Carlson


25 Marilyn Marie McSheehy


31 Richard Meeser Cleary


31 Robert Landis Hershey, Jr.


William F. and Catherine L. Melvin P. and Joanna B. William E. and Edith M. John C. and Elizabeth E. Norman L. and Gladys R. Anslem and Bridget D. Percy S. and Menola W. Carl R. and Ethel A. Harold and Bertha C. Raymond H. and Hazel S. Robert L. and Mildred C.


Nov.


7


4 Thomas Daniel Ellis Donald Clark Harris 7 Robert William Morrison


11 Shirley Lois Putnam


14 Barbara Isabelle Muse


15 Linda Elizabeth Van Horn


16 John Allan Dirkman


17 Ann Goulette Wright


Louis A. and Beulah G. Arthur and Helen C. Elmer and Dorothy O. Harold W. and Virginia M. Peter and Mary A. William R. and Ruth D. John A. and Lena D. William C. and Ora G.


72


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1932


Date


Name


Parents


Nov.


18 James Martin McCormack


23 Charles Louis White


24 Barbara Ann Brown


25 Charlotte Mabel Burke


27 Thomas Warren Lyle


29 Donald Brunswick Sherman


20 Claire Johnson


James E. and Mary H. Harry E. and Nellie H.


William J. and Marion C.


Thomas E. and Mabel B.


Robert P. and Ruth G.


Erville B. and Lillian S.


William J. and Georgena D.


Dec.


7 Diane Frances Scanlon


9 Rosalind Irene Oldsman


10 Priscilla Ann Parker


13 Jean Elinor Doucette®


15 Deborah Adams Powers


15 Judith Lancaster Powers


18 Nancy Love Maxwell


25 Melvin Edward Crouse


29 Joseph Justin Pestana, Jr.


31 Thelma Patricia Pepe


31 Allan Gould Cotton


31


31 Arsenault Ernest Joseph


Robert J. and Grace A. Samuel and Frieda P.


Lawrence H. and Grace W.


Jeremiah and Florence D.


Merritt and Rea H.


Merritt and Rea H. Bernard L. and Ruth A.


George M. and Jeanette H.


Joseph J. and Gladys S.


Joseph and Lucy M.


George A. and Alberta May


Peter J. and Obline P.


BIRTHS REGISTERED IN TOWN OF READING FOR PREVIOUS YEARS


1891


Aug. 23 Blanche Isabelle Wilkinson


George W. and Jennie S.


1931 Oct.


29 Frank Robert LeFave


George A. and Mary D.


73


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1932


Date Names


Age Occupation


Residence


Nov. 23, 1931


Lawrence S. Crowe


24


Steamfitter


Reading


Doris R. Brown


20 Cashier


Reading


Jan.


10 Armond Muccio Gladys Veronica Doucette


11 George W. Blodgett Alice H. Weaver


14 Harry Marchetti Julia Frances Russo


27 Shoe worker


Reading


23 Candy Factory hand Woburn


70 Retired


Reading


51 At home


Winchester


32 Blacksmith


No. Reading No. Reading


27 John B. Shaffer Mildred A. Coombs


28 Clerk


Reading


22 Graduate Nurse


Lowell


Feb.


21 James Elwell Carter Earla Lois Nicholson


27 Augustus Arthur Chandler Teresa Genevieve Miller


29 Howard S. Eldridge Anna (Dudley) Curtis


20 Florist


Reading


20 Hairdresser


Reading


28 Manager


Cambridge


25 Waitress Cambridge


26 Soldier


Ayer


25 At home


No. Reading


Mar.


19 Joseph Pepe


29 Chauffeur Woburn


18 At home Reading


28 Garment Cutter Malden


Reading


26 Clerk Reading


Reading


Apr.


2 Paul Dean McColloch Olive Adele Wilkinson


9 John Edward Geary Esther Nobrega 29 Dressmaker


22 Marine West Mansfield, Ohio


20 Housework Reading


28 Clerk


Reading


Somerville


21 Laborer


Wakefield


17 At home Reading


24 Cabinet Maker Lynn


25 Clerk


Lynn


20 John Howard Bussell Nettie Estelle Warfield


23 Willis Francis Croswell Thelma M. Birkmaier


19 At home


Lucy Thelma Miller


19 Joseph Robert Singleton Esther Frances Bangs 21 Bookkeeper


27 Leonard Irving Nichols Alberta Louise O'Brien 21 At home


74


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1932


Date


Names


Age Occupation


Residence


Apr.


17 Thomas E. Burke


27 Mechanic


Reading


Mabel Elizabeth Brown


20 Clerk


Reading


22 Harry G. Gillis


30 Mill worker


Reading


Margaret Louise Jarvis 21 At home


Reading


22 Franklin Carr Dorothy Mercer 22 24


Salesman


Melrose


Secretary


Reading


30 Charles Henry Sweet 25 Shoe Assembler


Stoneham


Grace Ellen MacConney 22 Clerk


Reading


May


2 Heliodore Melanson 62 Carpenter


Reading


Margaret (Frotten) Doucette 58


At home


Wilmington


Harold A. Mace 23


Cook


Waltham


Nettie M. Rimmele


23 At home


Waltham


15 Simon J. Belinian Beatrice Mairzian 60 At home


61 Iron Moulder


Reading


15 Roland Hardy Nickerson Loretta Gertrude Dulong. 25 Secretary


24 Service man


Reading


15 Frederick L. Scholte Emily Hutchinson 28 Manager


31 Postal Employee


Cambridge


Reading


22 Rodney J. Edmands Irene V. Keay


30 Salesman


Reading


30 Housekeeper Reading


22 Mechanic


Woburn


23 Pericles Gianacoples Susan Arlene Crooker 17 At home


26 Salesman


Lynn


27 George Francis Hurley Dorothy Wiswall Crafts 25 At home


Reading


June


3 Forrest E. Carter 25 Student Bessie E. Temple 24 School Teacher


Wakefield


Reading


8 Alton Jones Worley 25 Clerk


Reading


Clora Marie Paulsen


24 Office Clerk Reading


11 Henry Leo McAuliff Esther Marion Greene


36 Pharmacist


Swampscott


27 At home


Reading


11 M. Russell Meikle Margaret S. Smith


25 Insurance


Somerville


27 Stenographer


Reading


Portland, Maine


27 Laborer


Reading


Wakefield


Reading


18 Maurice Livingston Haley Catherine Marie Halligan 25 At home


Stoneham


75


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1932


Date


Names


Age Occupation


Residence


June


11 Paul Francis Poehler, Jr. Mary Helen Daniel


17 Calvin Garfield Hayes 19 Transportation


Reading


Margaret Greaney


26 Stenographer


Melrose


18 Clarence Hamilton 25 Clerk Mary Louise Hartshorn 23 Typist


28 Market Gardener


Reading


25 Billing Clerk


Lynn


July


23 Windsor Herbert Howe Mary Ella (Towne) Barker


23 Arthur W. Emerson Arline Brown


24 Clerk


Reading


22 Clerk Medford


24 Clerk


Reading


Domestic


Wakefield


22 Salesman


Reading


No. Reading


Aug.


6 Herbert Reginald Scott Verrill Lysle Osgood 23 None North Reading


7 Waldimar Horak


20


Cook


Wakefield


Thelma I. Gray


20 Maid


Reading


7 Henry C. Callaghan Jean M. Frizzell 22


21


Machinist


Reading


9 Manuel Jorgensen Gertrude Hunter 15 At home Reading


10 Eugene DeLara Mildred E. Smith


20 Box Maker


Reading


21 Saleslady


Reading


18 Charles Edgar Schafner Lena Beaumont Bowker 28 Dietitian Reading


26 Harry Perkins Baker Sophie Emma Larsen


55 Treasurer


Reading


31 None Burlington, Vermont


27 Carlyle F. Quimby Evelyn G. Dickinson


32 Stock Auditor


Reading


26 School Teacher Woburn


28 Salesman Bristol, N. H.


27 George R. Dane Frances Louise Tulin 23 Secretary Reading


26 Teacher


Everett


23 At home


Reading


Somerville


Somerville


18 George Kelso Irene Lilith Soucy


54 Trainman


Reading


55 At home


Everett


29 Karl Louis Conrey Winnifred Mary Collins 24


31 Harold Richard Kenney Evelyn Ernestine Lord 21 Clerk


23 Bank Clerk North Reading


25 Insurance Clerk


Boston


Nurse Boston


40 Salesman


Reading


76


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1932


Date


Names


Age Occupation


Residence


Aug.


27 Lorne L. Thomas Helen C. Hatfield


28 Frank Davarich Doris Adeline Ferrie


30


Painter


Reading


Reading


29 George B. Rossman Sarah E. Coyne


28 Clerk


Belmont


Sept.


3 Arthur Roderick Turner Doris Frances Turner


27 Surveyor


Reading


20 Sales girl


Reading


4 Thomas Joseph Coneeney Kathleen Frances Halpin 30 Sales girl Reading


10 James Edward Fleming Mary Florence McDonald


21 Window Dresser


Reading


19 At home


Wakefield


11 Joseph J. Forbes Helen E. Wall


12 Alfred Grey Hoyt Anna May Jaworska


19 Clerk


North Reading


18 Housework North Reading


19 Engraver


Winchester


17 Harold Lovejoy Weston Martha Vivian Burrows 26


17 George Bryden Brown Anita Mae Wells 24


26 Special Police Officer


Foxboro


Nurse Foxboro


22 Ice Dealer Reading


Reading


Sept.


19 Herbert J. Small Helen S. Collins


21 Joseph Dionel Doiron Priscilla Pineau 28 Domestic


24 Mechanic


Lynn


18 At home Lynn


25 Rubber worker Reading


Reading


Oct.


1 William Safford Buffman Dorothy Estelle Walden 20 At home Reading


4 Frank Lews McKenney Helen Norwood Merriman 26 Nurse


20 Truck Driver Reading


38 Fireman


Reading


Concord, N. H.


34


Shipper


Somerville


32 P. O. Employee


25 Secretary


Somerville Reading


14 Robert J. Scanlon Grace Elizabeth Atkinson 18 At home


Reading


36 Florist


Reading


Nurse


Reading


18 James Edward O'Donnell Agnes Magdalene Neumyer 19 Domestic


31 Truckman


Belmont


20 Bookkeeper


Arrochar, N. Y.


16 Housework


28 Buyer


Reading


77


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1932


Date


Names


Age Occupation


Residence


Oct.


5 George Burton Long Elaine Tyler Ruggles


22


At home


Reading


8 George Edward Parker 26 Salesman Helen Johnson Turner 22 Stenographer


Melrose


8 Matthew Keany 26 Manager


Andover


Ethel Natalie DeWolfe 26


At home


Reading


13 Theodore I. Grandmont Helene W. Fisher


28 Express clerk


Reading


18 Secretary


Andover


25 Louis Michael Thibodeau Elizabeth Mary Pendergrace 19 27


At home


Reading


28 Edward John Skane Frances Mary Trainor


26 Watchmaker


Reading


23 Hairdresser


Reading


Nov.


1 Arthur Ladd Stafford Charlotte Ruth Kelly


16 At home


North Reading


1 Alden Francis Shum Edith Faith Cassie


35 Salesman


Reading


35 At home


Holyoke


9 Elmer E. Sprague Grace P. Gerritson


53 At home


Reading


20 Elmer Polk Adams Helen Conrey


18


Student


Milford, N. H.


26 Leslie Irving Swindell Ella Dorothy Brown 25 Clerk 25


27 Melvin William Talbot


25 Meat Clerk


Wakefield


Katherine Frances Doherty


21 Bookkeeper


Reading


Dec.


11 Sherman Dackes Bennett Ethel May Rand


25 Draughtsman


Revere


26 Stenographer


Revere


45 Optometrist Reading


37 Registered Nurse


Haverhill


22 Sales Manager


Reading


24 Donald M. Small Elizabeth E. Adams


17 At home


Lynn


31 Frank Marshall Greenwood Muriel Pear Lake


18 At home


Reading


31 John Frank Robbins Mary Beatrice Meuse


26 Millhand


Reading


20 Maid


Reading


23


Farmer


Milford, N. H.


Accountant


Everett


Reading


15 Thomas Whipple Beaman Cecily Isabel McNeil


23 Carl Moore Lougee Florence Gertrude Nelson 23 Bookkeeper


Reading


21 Mechanic


Reading


23 Mechanic


No. Andover


38 Machinist


North Reading


65 Ticket Agent


Reading


Clerk


Wakefield


26 Salesman


Reading


Reading


78


DEATHS REGISTERED IN TOWN OF READING, FOR YEAR 1932


Date


Name


Y M D Cause of Death


July 1931


22 George Raymond Moses


41 1 17 Brain Tumor


Jan. 2 John Q. Averill


72


6 29


Hemorrhage


2 Ada E. Sargent


61


8 27 Hemorrhage


2 Charles Howard Swain


81 6 23 Heart Disease


6 Frederick L. Sawyer


81


6 5 Myocarditis


12 Eleanor G. Woodman


67


10


Carcinoma


15 Elizabeth L. Reeves


14


11 7 Pneumonia


53 2 4 Cancer


17 Spencer G. Stewart


84


0


1 Arterio Sclerosis


19 Annie E. (Quaite) Milbury 65


10 15 Hemorrhage


22 Francis J. Rose


1


2 - Whooping Cough


26 Grace L. (Langlands)


Marston 61


1 3 Apoplexy


28


Feb.


1 Fannie E. (Dillon) Skinner 67


30 Hemorrhage 5


7 Elmer Peter Bancroft


68


0 12 Hemorrhage


7 Percival Parker


50 3 7 Ulcer of Duodenum


10 Almira E. Mitchell


93


11 - Bronchitis


10 Susie F. (Rhodes) Noble


66 1 10 Cardio-Renal Disease


12


Fannie Remick


85


7


22


Hemorrhage


13 Michael Edward Goodwin 84 4 Pneumonia


13 Rose (Levack) Riseman


50


Endocarditis


14 Ara Ashley (Russell) Pratt 66 11


26 Hemorrhage


18 Minnie A. (Nason) Smith 73 9 28 Myocarditis


18


20 Elisha Holcomb Runkle 69


60


4 2 Brain Abscess


21 Albert L. Seigars


82


- 22 Heart Disease


23 Selena (Gates) Gladwin 91


11 4 Hemorrhage


March 1 Daniel Bennett


11 24 Tuberculosis 21 Sarah (Love) Maxwell


2 7 - Appendicitis


15 Blanche M. Wardwell


16 Jane Adams McLean 0


0


7 Hemorrhages


79


DEATHS REGISTERED IN TOWN OF READING, FOR YEAR 1932


Date Name


Y M D Cause of Death


March


7 Maria Elizabeth (Winn)


Cummings 68


- Carcinoma


7 Charles William White 46 5 - Brain Tumor


8 Lucinda (Griffith) Ware 65 4 - Angina Pectoris


11 Mary Ellen (Delaney)


Leary 51 - - Pneumonia


17 Eliza R. (Richardson)


Smith 86 2 22 Hemorrhage


19 Margaret (Hanna) Howard


86 11 29 Embolism


20 Frederick W. Cail


63 5 20 Accidental Fall


21 Howard W. Batchelder 75 10 22 Automobile Accident


21 Maria F. (Emerson)


Litchfield 70 3 21 Hemorrhage


24 Nancy Ann Baisley


4


4 29 Peritonitis


26 Charles E. Strout


71 9 24 Hemorrhage


26 Mary (Doucette) Surette


30 6 24 Tuberculosis


27 Joseph Justin Bond


70 1 15 Hemorrhage


27 Edna L. (Smith) Martin 87


11 19 Arterio Sclerosis


April 2 Mina Warner (Betts)


Dallett 68 10 29 Hemorrhage


2 Marvin T. Goodwin“ N 65 3 25 Cardiac Dilatation


3 Harold Millard Flater 0 2


7 Meningitis


5 Charles Harold Sullivan 2 7 - Pneumonia




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.