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.