Town of Reading Massachusetts annual report 1951, Part 6

Author: Reading (Mass.)
Publication date: 1951
Publisher: The Town
Number of Pages: 206


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1951 > 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


Reading


6 David Winslow Crandall Marjorie Isabel Kendrick


42


Die Maker


Reading


Clerk Winchester, Mass.


Administrator Medford, Mass.


Reg. Nurse Reading


12 Glenn E. Brown Nancy Hathaway


18


Student


No. Reading, Mass.


Student Reading


27 Accountant Stoneham, Mass.


12 Robert Fielding Day Shirley Ellen Nelson 20 At Home Reading


12 Carl C. Gonnam 21


U.S.C.G.


Reading


Theresa Mary Lally


22 Factory Employee Portland, Me.


24 Buyer Trainee Wilmington, Mass.


22 Secretary


Reading


33 Engineer


Reading


33


Asst. Manager


Woburn


25 Field Rep.


Reading


22 Louis Welch Rose Frances D'Entremont


57 Retired


Reading


43 Housework Reading


35 Leather Worker


Salem, Mass.


28 Secretary Reading


32 Electrician Lynn, Mass.


26 Elevator Starter Reading


Dorothea Ann Hickey


27 Haig Jack Zeytoonian Doris Elizabeth Morley


25


U.S. Navy


Reading


19 Christopher Joseph Morris, Jr. 26 Margaret Anne Beaugrand 25 Cashier


21 Robert Parker Leighton, Jr. Gladys Pauline Johnson


26 Technician


Reading


36


12 Robert Gordon MacLaughlin 30 Marion Beryly Langiell 26


18


13 Francis X. Peters Mary Curtin


20 Edward Douglas Harrington Barbara W. Folsom Gailey


20 Thornton Vincent Struss Lorraine Eliz. LaFontaine 21 Secretary


Winchester


26 Stanley Peter Korpusik Margaret Esther Carney


27 Wilson Alonzo MacKean


19 Maintenance Reading


18 Secretary Watertown, Mass.


63


MARRIAGES REGISTERED IN READING FOR THE YEAR 1951


Date


Name


Occupation


Residence


June


2 Harold Frank Lewis Helen Cecilia Panazuk


23


Student Operator


Reading Methuen


3 Harold Clifton Gooch, Jr. 28


Claire Ann (Connell) Bowden 28


At Home


Boston, Mass. Reading


6 James Franklin Martin, Jr. Ann Therese Horgan 22


25 Insurance Clerk


Reading


6 Edward C. Cogan Margaret Crotty (Mclellan)


44 Salesman


30 At Home


Belmont, N.H.


7 Lewis Clinton Bancroft Nancy Glover


18


Student


Reading


22 Mechanic


Laundress


Reading


9 Charles Emery Hammond 44 Marjorie Redfield Clarke 29 Secretary


Instructor


Waltham, Mass. Reading


24 Fireman, B&MRR Woburn, Mass.


22 Operator


Reading


26 Carpenter


Reading


15 Horace Foster Ryder Florence Evelyn (Low) Dewsnap


56 At Home


Reading


24 Engineer


Malden, Mass.


24


Secretary


Reading


16 Kenneth Philip Roberts Norma Janet Lindstol


23


Teacher


Revere, Mass.


24 Surveyor


Reading


25 At Home New Martinsville,


West Virginia


21 U.S. Navy


Reading


20 Student


Biddeford, Maine


17 Robert Wendell Saunders Barbara Ruth King


26


Salesgirl


Reading


17 Joseph Kenneth Surette Evelyn May Thompson


17 Robert Edward McWhinnie Dorothy Marie White


23 Harold Ryder Boulter Janet Elizabeth Cassey


23 Gerald Eugene Boisoneau Lorraine Marie Doucette


23 John M. Shaw, III Joanne P. Hodgman


25


Bookkeeper


Reading


23 Machinist


Wakefield, Mass.


18 Office Clerk Reading


21 Laundry Worker Wakefield, Mass.


19 Office Worker Reading


34 Credit & Collections Melrose, Mass.


29 Stenographer Reading


22 U.S. Navy Richland, Washington


19 Secretary Reading


26 Teacher


Reading


20 Unemployed Reading


Stenographer


Melrose, Mass.


Winnesquam, N.H.


22 Engineer


Boothbay Harbor, Me.


9 Joseph Henry Martin Frances May Zwicker 22


Reading


10 Joseph William Garrity, Jr. Alice Halloran


11 Harley Elmer Towle, Jr. Eleanor Marie Putney 21 Nurse


Exeter, N.H.


68 Chemist


Medford, Mass.


16 Richard York Caffrey Maria Frances Williams


23 Army


Reading


16 Billy Roger Jeffers Mary Adeline Crothers


16 Richard Lincoln Gunn Frances Litwinowich


Foreman


64


MARRIAGES REGISTERED IN READING FOR THE YEAR 1951


Date


Name


Occupation


Residence


June


23 Frederick Marston Bowker 23 U.S. Army


Reading


Natalie May Rogers


21


Clerk


Medford, Mass.


23 John K. Collins


24 Foreman


Reading


Jane K. Duffy


23 Teacher


Andover, Mass.


24 Leslie Greenleft Hodgkins, Jr. 24 Olive Louise Jackson 24


Typist


Cambridge, Mass.


24 Kenneth Gerald Siver Marjorie Ann Doughty 17 Dental Assistant 20 Student


Reading


23 Machinist North Reading, Mass.


Reading


30 Bruce Allen Willis Joan Woodward


19 At Home


Reading


July


4 Ralph Goward Babcock 56 Office Manager Reading Dorothy ( Faulkner) Darling 50 Note Teller Wilmington, Mass.


7 Joseph Francis Dinan 43 Physician Jackson, Louisiana


Erminie Ann Rees


40 Adjustment Clerk Reading


74 Paint & Putty Bus. Lynn, Mass.


43 Operator


Reading


40 Asst. Manager Reading


38 Stenographer Reading


42 Carpenter


Reading


10 Emil Alfred Hakala Ethel Marguerite Dodge 31 At Home


Reading


81 Retired Reading


67 Retired Teacher


Reading


31


Mechanic


Reading


22 Salesgirl Cambridge, Mass.


23 Piano Tuner


Reading


18 At Home


Reading


14 Charles Edward Guarino 19 Rayma Ann Corey 20 At Home


Bell Man


Roxbury, Mass. Reading


26 Police Officer Wakefield, Mass.


17 Shoe Worker Reading


22 Machinist


Stoneham, Mass.


19 Salesgirl Reading


58 Wholesale Lumber Reading


23 Winthrop Ellsworth Drown Catherine Josephine Stearns 49 Clerk Somerville, Mass.


27 Vaughan Carter Gerrish Marilyn Ruth Simonds 23 Secretary


24 Apprentice


Reading


Malden, Mass.


Draftsman


Reading


Reading


29 Albert Richard King Joan Patricia Desmond 22 Secretary


20 U.S. Army


Melrose, Mass.


7 Louis Bennett Breer Emma Louise Graupner


7 Eldon Harold Bonnar Bella Delia Collins


10 Lawrence Frederick Grant Rebecca Christine (Hanson) Christiansen


14 Frederick Merritt Taylor, Jr. Betty Jean Foley


14 Lawrence William Colford Mary Louise Turner


15 Richard Arthur Curran Jean Marie Toussaint


16 Robert Murray Price Marguerite Hallock


65


MARRIAGES REGISTERED IN READING FOR THE YEAR 1951


Date


Name


Occupation


Residence


July


27 Gilbert James Mackenna, Jr. 20 Reading Shirley Mildred Washburn 19 Telephone Op. No. Reading, Mass.


28 David Lawrence Hovey 15 Anne Barbara Davis 15


28 Leonard Harold MacLaughlin 26 Ruth Lillian Muir 23


Waitress


Reading


August


4 Thomas Edward Laundre Myrtle Claire Chisholm 20


24 Laborer


Woburn, Mass.


Salesgirl


Reading


5 Milton Bedford Tompkins Theresa Anne Gosselin


25


Laborer


Reading


20 Clerical


Reading


9 Noel Jacob Reebenacker Doris Barbara Crosby 20 Stenographer No. Reading, Mass.


10 Joseph Ruderman Bettie Louise Lynch


29 Salesman


Reading


26 Bookkeeper


Reading


11 Alan Francis Lent Roberta May Somes


21


Salesman


Reading


20 Secretary


Melrose, Mass.


12 Burton Ellsworth Carr Jean Shirley Chase


26 Repair Man


21 Clerk


28 Color Mixer


No. Reading, Mass.


No. Reading, Mass.


20 Technician


No. Reading, Mass.


18 Richard White Rourke Trase Alice Davies


23 Teacher


Reading


22 Secretary


West Medford, Mass.


25 Calvin Sweetser Hughson Ernestine MacLaren


24


Draftsman


Reading


21 Secretary


Malden, Mass.


25 Thomas Alexander Hebenton 32 Theo Luna Farr 29


25 Lawrence Arthur Muise Isabell Marie MacDonald 32 Factory


Roxbury, Mass.


September


1 James Edward Burlingane Eileen Katherine Maguire


1 Francis Patrick Doucette Gloria Elizabeth Toussaint


1 James Peter McDonough Marie Louise Fredette


31 Brakeman Georgetown, Mass.


32 Service Reviewer


Reading


28 Meat Cutter Reading


23 Shoe Worker Reading


26 Inspector Reading


23 Registered Nurse Lawrence, Mass.


Truck Driver


Student


Reading


Student


Reading


Mechanic


Lynnfield, Mass.


19


Student


Reading


Reading Reading


18 Frederick W. Zwicker Lillian L. Gammon (Jehu) 25 At Home


18 Stillman Tuttle Putnam Charlotte Ivylyn Clark


19 Office Clerk


Reading


Printer


Melrose, Mass.


Nurse


Reading


25 Carpenter


Reading


66


MARRIAGES REGISTERED IN READING FOR THE YEAR 1951


Date Name


Occupation


Residence


September


1 Thomas William Carew 29 Accountant


Brookline, Mass.


Frances Virginia Mclaughlin 26


Secretary


Reading


2 Richard Edward VanHorn 21 Jacquelyn Lee Campbell 21


Bookkeeper


Reading


Telephone Operator


Reading


2 Harold Elmer Jones Therese Lucienne Dube


24


Secretary


Reading


2 James Anthony Tropeano Mary Ann Bella


27 Truckman


Wakefield, Mass.


21 Meat Packer Reading


28 Clerk Amesbury, Mass.


8 Wallace Alan George Barbara Jeanne Skidmore


23 Secretary


Reading


8 Paul Howard Clark, Jr. Deborah Williams


19


At Home


Reading


9 Stanford Page Coward 24 Marie Antoinette Mercadente 20


25 Highway Dept.


Reading


19 Bookkeeper


Reading


9 John B. Dissell Margaret Muriel Powers


29


Typist


Reading


15 Louis L. Davarich, Jr. Joyce E. Boutwell


19


Clerk


Stoneham, Mass. Woburn, Mass.


Kathleen Louise Wright 26 Receptionist


Reading


15 Richard Edward Brown Therese Ann Barrett 19 Stenographer


22 Truck Driver


Reading


15 Amico John Barone, Jr. Margaret Ellison


22 At Home


Reading


24 Fireman


Reading


15 Michael Albert Serrentino Marilyn Marie McSheehy


23 Bricklayer


Wakefield, Mass. Reading


15 Earl Lewis Cragin Marion Adeline Brown


46 Secretary


Reading


16 Eric Herbert Svenson Ingrid Maria Andersson


23


Housekeeper Woburn, Mass.


20 Cabinet Maker Medford, Mass.


19 At Home


Reading


29 Walter Leander Rowell, Jr. Joan Carolyn Iverson


25


Mechanic


Reading


21 Secretary


Reading


30 Edward Joseph Sullivan, Jr.


27 Ins. Investigator


West Medford, Mass.


Shirley Elizabeth Dodge 27 Payroll Clerk Reading


Reading


Assembler


Lexington, Mass.


9 Ralph Ernest Nickerson Carolyn Knight


30


Knife Maker


Reading


15 Richard Anthony Nihan, Jr. 25 Telephone


Winchester, Mass.


Reading


27 State Dept.


Springfield, Mass.


15 Robert Harding Thomas Ann Margaret Chase 19 Junior Clerk


Reading


18 Waitress


53 Accountant


Wakefield, Mass.


25 Florist Reading


22 Lester Earl Thompson Olive Louise Smith


25 Pressman


24 Baker Portland, Maine


U.S. Air Force


26 With Sun Oil Co.


Portland; Me.


67


MARRIAGES REGISTERED IN READING FOR THE YEAR 1951


Date


Name


Occupation


Residence


October


1 Wilbur Anthony Shepherd 25 Sign Painter


Reading


Edith Eleanor Wilbur 28 Secretary


Reading


6 Richard Earl Jones 30


Engineer


Reading


Jean Lorraine Standley 21 Secretary


Lynn, Mass.


6 Robert Edwin Dagdigian Reading Beatrice Joan Kirkpatrick 20 Advertising Needham, Mass.


6 Charles Henry Doucette, Jr. Nancy Boyden


19 Clerk Walpole, Mass.


7 Donald Peter Roberts Jean Frances Wellings


24


Key Punch Operator Reading


21 U.S. Army Air Corps


7 Quentin John Hoyt Reading Joan Elizabeth Spillane 20 Telephone Operator Reading


7 Robert Alexander Fitzgerald 23 Nancy Elaine Chapman


22 Secretary


Reading


26 Special Agent


Reading


8 John Edward Hegarty Ann Elizabeth Kelly


21 Bookkeeper


Reading


11 Arthur Garfield Rees Jean Connell (Pendrigh)


65 At Home


Reading


11 Herbert Ware Converse Ruth Janet Batchelder


24


Waitress


Arlington, Mass. Reading


12 Robert Bernard Brander Rita Marie Robinson


25


Clerk


Reading


28


Stenographer


Melrose, Mass.


51 Expressman


No. Reading, Mass.


52 Office Clerk


Reading


13 Walter Carter Flanders Katherine Elizabeth Dodd


23


At Home


Reading


58 Metal Worker


Reading


51 Secretary


Woburn, Mass.


28 U.S. Army


Washington, D.C.


30 Clerk-Typist


Reading


14 Joseph Francis Broderick Pauline Frances Alartosky


20


U.S. Navy


Reading


21 Bookkeeper


Lawrence, Mass.


20 Arthur Raymond Hume Joan Carol Gibson


23 Lab. Technician


Reading


27 Lester Berkeley Snook Marion Louise Parker Florence


33


Electrician


Everett, Mass.


33 Bookkeeper Reading


27 Pasquale Barrasso Urania J. Nicholaides


38 Shipper & Receiver Revere, Mass.


23 Typist


Malden, Mass.


26 With Star Market


21 Field Engineer Reading


22 Pipe Cutter


Reading


Teletype Operator Flushing, N.Y.


70 Retired


Reading


12 Garald Brooks Chloe Proctor, (Work)


23 Chemist


St. Johnsville, N.Y.


13 Joseph Francis Cunio Eleanor Dolan


25 Bank Clerk


13 William Robert Conary Effie Grace Wildon


26 Radio Announcer Roxbury, Mass.


68


MARRIAGES REGISTERED IN READING FOR THE YEAR 1951


Date


Name


Occupation


Residence


November


3 Lawrence Hunt Parker, Jr. Eleanor May Cheever


22


Receptionist


Lynnfield Center


4 Everett Ambrose Frautten Mary Lois White


16


At Home


Reading


4 Donald Harvey Locke Rosalie Ellen Stewart


31


Salesman


Reading


23


Secretary


Arlington, Mass.


24 G.E., Everett


Everett, Mass.


19 At Home


Reading


8 John David Richard, Jr. Eileen Juliette Desmond


19


Comptometer Operator Reading


9 Frederick William Fitzgerald, Jr.


20 Chem. Engr.


Winchester, Mass.


Walda Ann Scanlon


18 Stenographer


Reading


10 Howard Albert Mason Shirley Barbara Walters


24


Cashier


Wakefield, Mass.


26 Truck Driver


Reading


Factory Worker


Reading


10 Edward Charles Wright Ann Beverly Ellis


22


U.S. Army


Reading


22 Bookkeeper


Reading


11 Paul Arthur Brown Shirley Irene Gigliotti


19


Clerk West Peabody, Mass.


23 Asbestos Wkr. South Boston, Mass.


Stenographer


Reading


Mill Worker


Reading


Shoe Worker


Reading


23 Woodrow Melbourne Moss- man


24 Accountant


Boston, Mass.


Margaret Elizabeth McLean


22


Secretary


Reading


23 U.S. Army


Reading


21


Nurse


Lynn, Mass.


25


Mechanic


Reading


25


Stenographer


Malden, Mass.


December


2 Robert Alan Heffernan Jeanette Mary McKenna


4 Wallis John Bernard Joan Wilcox


10 Hugh Richard Reed Deborah Ann Waugh


22 U.S.A.F.


North Reading


20 Secretary


Reading


32 Industrial Eng.


Boston, Mass.


24 Secretary


Reading


21 U.S. Air Force


Reading


20 Student Nurse


Newmarket, N.H.


19


Tinner


Malden, Mass.


4 Mario Nicholas Bertone Marjorie Ann Pacillo


32 Machinist


Reading


10 James Cecil Ells Dorothy Harriet Maines


21


23 Student


Reading


17 Paul Leo Shiner Barbara Edith Anderson 19


21 George Albert Melanson, Jr. Theresa Helen Toussaint 25 28


24 Robert Philip Lyle, Jr. Abbie Grace Ackley


25 Henry Joseph Meuse, Jr. Virginia Marie Eaton


23 Mechanic


Reading


24 Storekeeper West Medford, Mass.


69


MARRIAGES REGISTERED IN READING FOR THE YEAR 1951


Date Name


Occupation


Residence


December


15 Leo Joseph Toussaint Doris Woodward Burke


16 John Harold Robbins Barbara Kelly Robbins


23 Franklin Stanley Davis Jeanne Marie Whitney


30 Com'l Pilot


Reading


29 Secretary


Wakefield


24 Benjamin Clifford Mitchell Shirley Jeanne Magison


32 Meat Cutter


Malden, Mass.


21 Student


Reading


20 Student


Reading


Reading


20 U.S. Navy


Reading


31 William Moglia, Jr. Sonja Ellen Grano


27 Radio Announcer Boston, Mass.


27 Secretary


Reading


DELAYED MARRIAGES REGISTERED IN TOWN OF READING 1950


November


11 David Laurence Dooley Mary Elinor Sullivan 19 Mill Employee


23 Truck Driver


Reading Reading


December


9 Earl Stephen Dawson Judith Alanna DeMatteo


21 Weaver


20 Clerk-Teller


Reading


30 Truck Driver


39 At Home


Reading


27 Punch Press Operator


Reading


26 At Home


Reading


29 Edward Anthony Ryan, Jr. Catherine Mary Turenne 19 Tel. Operator


30 Richard Gordon Priebe Elizabeth Ann Reed 19 Tel. Operator


Reading


Sanford, Maine Reading


70


1


DEATHS REGISTERED IN READING FOR THE YEAR 1951


Date Name


YMD


Cause of Death


January


1 Duncan Mckenzie


2 Caroline Sophia (Fletcher) Miles


4 Emanuel P. Forslind


5 Alice L. (Parsons) Hickey


5 John Wm. McLean


8 Anna B. MacDonald


10 John H. Dunn


13 Margaret Louise McIntire


14 Charles H. Newman


16 Frank P. McMullen


18 Alice Eleanor (Colburn) Henderson


19 Mary Mangos


20 Margaret (Anderson) Given 78


20 Marion Nichols McFarland


21 Mary Waring Howard


26 Ernest E. Reavy


28 Catherine M. (Turley) Blanchard


74 0 0 Cerebral Hemorrhage


89


9 4 Arteriosclerosis


78 6 21 Carcinoma of Pancreas


82 6 14 Cerebral Hemorrhage


81 10 21 Arteriosclerosis


47 Tuberculous Meningitis


79 0 0 Arteriosclerosis


70 9 9 Diabetes Acidosis


77 10 23 Arteriosclerosis


57 5 5 Coronary Occlusion


81 8 30 Cerebral Thrombosis


61 1 29 Cerebral Hemorrhage


7 18 Terminal Broncho Pneumon- ia


74 21 7 Cerebral Metastasis


92 0 9 Broncho Pneumonia


79 1 17 Myocardial Disease


79 0 0 Abdominal Aneurysm


February


2 Benjamin White


2 Olive E. Puffer (Pierce)


3 ·Leland Waldron Kingman


5 John J. Brown


5 Eleanor (Sears) Kimball


7. Thomas James Cameron 8 Mildred Augusta (Hunt) Harrison 10 -Tessier


13 Charles Francis Parrett


18 Henry Joseph Holmes


19 Charles A. Loring


20 J. G. Adam Meister


24 Charles A. Sullivan


24 Zelma May (Reed) Brown


26 Nellie G. Reed


28 Ida Frances Hislop


74 10 3 Arteriosclerotic Heart


95 16 Arteriosclerosis


61 11 22 Hodgkins Disease


71 9 23 Cerebral Hemorrhage


33 8 23 Carcinomatosis


85 11 6 Arteriosclerosis


72 4 24 Coronary Occlusion 4 hours Erythroblastosis


47 0 0 Fracture Cervical Neck


57 10 13 Carbon Monoxide


87 0 0


-


76 11 17 Carcinoma


22 Elroy G. Rollins 92 3 14 Coronary Thrombosis


68 3 25 Cerebrovascular Accident


09 8 9 Parkinsons Disease


61 3 21 Coronary Occlusion


87 9 5 Arteriosclerosis


71


DEATHS REGISTERED IN READING FOR THE YEAR 1951


Date


Name


YMD


Cause of Death


March


1 John J. MacLellan


2 Marie Catherine Tierney


3 Richard Haven Nichols 77


5 Frances Emily Langille


6 Mary (Munroe) Talbot


7 Moses A. Hodgkins


8 Sadie E. (Beattie) Hodgkins


8 George Frederick Baxter


10 Margaret (McIntosh) Evans


88 11 2 Coronary Thrombosis


61 10 24 Coronary Occlusion 61 4 28 Status Asthma


15 Clara G. Burtch


16 William Harry Double


64 10 12 Arteriosclerotic Heart


19 Charles Gowing


45 0 25 Anoximia


75 5 18 Coronary Occlusion


71 1 18 Metastatic Carcinoma


24 Irena Gertrude (Rowe) Talbot 63


25 Caleb Randolf Rafuse


26 Helen Dunbar McMaster


30 Frank P. Stanley


87 10 26 Cerebral Hemorrhage


April


3 Henry Franklin Gouch


6 Eugene Corindia


7 Laura Adelaide Willard


7 Thomas D. Fitzgerald


9 Michael P. O'Connor


9 - -Zeytoonian


13 William J. Theriault


14 Mabel (Hastings) Skinner


15 Mabel Florence Thompson


15 Alice May (Hayes) McIntire 77 5 16 Carcinoma


18 James Alvaro


21 George N. Bishop


85 7 29 Arteriosclerosis


40 5 27 Infectious Hepatitis


74 3 25 Chr. Endocarditis


90 0 0 Arteriosclerosis


78 9 11 Arteriosclerotic Heart Disease


10 hours 30 min. Congenital Heart 36 0 0 Pulmonary Edema 82 7 16 Coronary Occlusion


78


2 29 Hypostatic Pneumonia


56 Coronary Thrombosis


82 1 15 Cardiovascular Disease


6 14 Arteriosclerotic Heart Disease


3 Carcinomatous Abdominal Bronchopneumonia


May


3 Frank C. Huckins


7 Electa Chandler Philbrook


7 Louis James Dean


8 John Joseph Carney


9 Olin A. Nellson


12 Annie (MacColl) MacKillop 83 78


14 Ella McDowell Hatch


14 Jennie S. Williams 79


52 0 0 Bronchopneumonia


66


0 0 Coronary Occlusion


6 17 Hypertrophy of Prostate


76 5 2 Cerebral Hemorrhage


76 1 5 Essential Hypertension


90 4 23 Cerebral Hemorrhage


88 3 7 Acute Myocarditis 64 11 24 Virus Pneumonia


10 Edward P. Sheldon


20 Margaret Lea Dodd


22 Arthur Herbert Choate


8 6 Coronary Thrombosis


80 6 27 Coronary Occlusion


76 4 26 Carcinoma


66 0 0 Coronary Occlusion


72 11 16 Hypertensive Heart Disease


85 7 1 Coronary Thrombosis


87 11 4 Cerebral Hemorrhage


83 8 27 Coronary Thombosis


72


DEATHS REGISTERED IN READING FOR THE YEAR 1951


Date


Name


YMD


Cause of Death


May


14 Leon T. Harris


16 William E. Slack


17 Clara Elizabeth Cummings


18 Scott Bancroft


75 0 ) Fractured Skull


21 Eleazer H. Griffiths


59 11 10 Carcinoma


21 Lydia Sharpe Snow


87 3 26 Coronary Occlusion


78 8 22 Arteriosclerotic Heart Disease


75 11 23 Arteriosclerotic Heart Disease


25 Walter C. Smith


87 19 Cerebral Hemorrhage


25 Frank Arthur Bessom


78 11 12 Adenocarcinoma of Sigmoid


29 Josephine Bernadina Cutcliffe 71


29 Alice Maude Junkins


80 6 26 Cerebral Thrombosis


76 11 4 Coronary Occlusion


83 4 24 Coronary Thrombosis


June


2 John Joseph Shay


6 Gertrude Estelle Ingersoll


9 Daniel Francis Doran


9 Charles H. Melendy


65 3 30 Coronary Occlusion


86 0 20 Cerebral Thrombosis


73 0 26 Cerebral Hemorrhage


17 Eva Johnson


80 10 2 Congestive Failure


18 Axel Nelson


82 3 22 Cerebral Hemorrhage


89 3 24 Cerebral Hemorrhage


77 4 1 Carcinoma of Uterus


60


5 1 Coronary Occlusion


42


1 9 Respiratory Failure


July


1 Ernest Hall Wade


3 Lucille Bartholomew


3 Marion Josephine Savage 75 3 4 Acute Myocarditis


4 Mary Agnes Reardon


6 Edward L. Strobell


7 Mary Ellen Smith


8 Joseph Daniel Knight


12 Ruth Gladys Carter


13 Elmer A. Murdock


14 William Nathan Custer 81


73 0 6 Carcinoma of Prostate


51 5 8 Heart Disease


72 10 1 Cerebral Hemorrhage


74 8 8 Arteriosclerosis


80 0 9 Chronic Myocarditis


76 9 11 Coronary Thrombosis


41 0 0 Carcinoma of Lung


83 5 29 Coronary Thrombosis


5 4 Carcinomatosis


56 59


7 18 Carcinoma of Pancreas Chronic Myocarditis


94 1 0 Arteriosclerotic Heart Disease


22 Sarah (Gilliatt) Brock


23 Ernest Wiswell Allard


31 Cecil Keith


31 Frank Conti


64 0 0 Leukemia


54 11 0 Acute Pulmonary Embolus


57 0 5 Coronary Occlusion


10 Helen Hodges


14 Bertha Melvina Whittredge


16 John Reuben Dulong


51 2 21 Coronary Occlusion


21 Emma Lillia Chamberlain


24 Ella G. Everbeck


25 Edward A. Knight


27 Ethel Flora Manson


4 23 Carcinoma Breast


73


DEATHS REGISTERED IN READING FOR THE YEAR 1951


Date


Name


YM D


Cause of Death


. July


16 Jean Elizabeth Opland


24 1 11 Syncope associated with


Swimming


16 Baby Carroll 0 0 1 Prematurely


19 L. May Jones


79


6 13 Terminal Uremia


0 0 4 Congenital Heart Disease


31 Hattie Ella Charles


31 Kittie Belle Boston


61


6 18 Carcinoma


31 William Bernard Miner 47 0 13 Coronary Thrombosis


August


4 Christine A. McCullion


40 11 26 Acute pyelonephritis


5 Elizabeth L. Neiss


69 1 21 Asphyxiation


6 Frank Clarence Cate


71


5 10 Broncho Pneumonia


6 Josephine Fredricka Lau- mann 86 5 5 Coronary Thrombosis


12 Alfred Lindquist


15


Leafie F. Dustin


16 -Gillespie


19 Katherine Hogan


20 Anna Hull Tait


22 Archer Ruggles Prentiss


28 Fred Fairneny


44 5 0 Coronary Occlusion


September


6 Grace Lydia Bliss


9 Sarah Chivers Doane


10 Helen Ripley Teer


10 Mattie Ella Eames


15 Rebecca McElhinney


15 George Bangs Dill


16 Walter Clarence Robinson


20 Ann Ballard Hall


21 John Edgar Davis


21 Hannah Woods


21 Ida M. Patterson


22 Ralph Waldo Fish


76 10 6 Hypertensive Heart Disease 83 11 20 Cerebral Hemorrhage


56 5 10 Carcinoma


86 6 15 Chronic Myocarditis


65 3 20 Coronary Thrombosis


88 4 22 Coronary Thrombosis


64 5 28 Carcinoma Left Lung


75 3 24 Cerebral Hemorrhage


61 1 11 Coronary Thrombosis


78 10 3 Cancer of Urinary Bladder


83 11 8 Hypostatic Pneumonia


78 10 16 Cardio Renal Disease


October


6 Archibald W. Oram


8 Fred L. Douglass


9 Orrin C. Chisholm


10 Howard W. Giles


13 Alice Smith


80 3 16 Acute Pulmonary Edema


69 3 4 Acute Pulmonary Edema


59 3 13 Myocardial Infarction


68 3 29 Coronary Occlusion


81 10 16 Chronic Uremia


74


63 6 14 Coronary Occlusion


78 9 8 Acute Uremia Prematurity


64 3 0 Carcinoma


49 5 8 Hemiplegia


80 0 0 Arteriosclerotic Heart Disease


19 Joseph Green


93 9 4 Hemoplegia


DEATHS REGISTERED IN READING FOR THE YEAR 1951


Date


Name


YMD


Cause of Death


October


14 Marion R. MacPhee


14 Harriett Emerson Hubbard


15 Mary Louise Powell


17 Mabel Thomas Prentiss


17 Thomas Wilcox McNabola 19 1 7 Ewing's Tumor


20 William Frederick Baumann 60


24 Daniel H. MacMillan


25 Elizabeth Margaret Clarke


26 Margaret Mary Gilman


43


6 1 Metastatic Carcinoma


November


2 Janis Ada Rockwood


3 Mary T. McHugh


4 Mary Baldwin


5 Frank Wilmar Young


6 Georgietta Foster


8 Annabelle Thompson


10 Harry John Barclay


11 Ernest A. Blood


15 Edith F. Waddell


66


8 15 Haemopericardium


19 Glenn Bigelow


20 Emma Beatrice Blackley


23 Justin T. Moore


26 Margaret Upton


74


90


3 15 Carcinoma Congestive Failure


53 10 27 Inanition


85 11 28 Carcinoma


81 3 16 Coronary Occlusion


December


1 Lewis Everett Hamlin


3 Laura Abbie Mayo


3 Helen Winifred Metcalf


10 Leon Linwood Norcross


11 Millicent B. Hope Wilson


14 George Ryder Winsor


15 Carrie S. Fennell


15 Laurence Somerby Winchester


16 Adelaide May Nichols


26 Agnes C. Davis


27 Juliett Carter Ruggles


29 Raphael Vallera 30 John Anthony Smith


30 George R. Tonry


57


9 11 Coronary Thrombosis


83 6 9 Carcinoma


48 5 16


77 9 8 Arteriosclerotic Heart Disease


77 3 21 Coronary Occlusion


91 1 20 Myocarditis


90 7 19 Cerebral Hemorrhage


63 10 3 Parkinson's Disease 58 4 27 Cerebral Hemorrhage


63 6 16 Carcinoma


75 8 15 Cerebral Hemorrhage


75 10 5 Coronary Thrombosis


20 3 17 Congenital Heart Disease


45 8 6 Coronary Thrombosis


0 17 Fracture of Skull Cerebral Hemorrhage


4 19 Virus Pneumonia


3 Cerebral Hemorrhage


76 5 Cerebral Thrombosis


64 6 5 Cerebral Hemorrhage


69 5 12 Carcinoma


78 3 2 Cerebral Thrombosis


68


11 Carcinoma


67


8 15 Coronary Occlusion


67 Ruptured Esophageal Varix


26 Rose White


27 Simon A. Castine


30 Carrie J. Foss


30 George Aymar Taber


3


68


88


82


68 1 25 Acute Congestive Failure


90 4 17 Arteriosclerotic Heart


77 5 27 Ulcer of Right Leg


80 0 7 Cerebral Hemorrhage


8 26 Abscess of Right Lung 77 0 0 Lobar Pneumonia


84 8 22 Arteriosclerotic Heart Disease


75


DELAYED RETURNS OF DEATHS


1950 September


24 Lawrence J. Doucette


21 2 26 Killed in Action in Korea


October


8 Helen R. Geenty


18 Barbara E. Eccleston


52 7 4 Acute Embolism


20 7 15 Cirrhosis of Liver


November


28 Grace Gerritson Sprague


71 5 28 Drug Poisoning


December


5 Martin E. Kelley


19 Harriet E. Thorn


24 Bertha Carney Raye


26 Edwin C. Goodwin


0 0 2 Erythroblastosis Fetalis


82 0 14 Acute Coronary Thrombosis


75 0 0 Chronic Myocarditis


73 10 9 Myocardial Infarction


76


NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MID-WIVES


Your attention is called to the sections below taken from the revised laws. Blank forms for return of birth can be obtained from the Town Clerk.


General Laws, Chap. 46, Sec. 3 (Tercentenary Edition) (As Amended By Chapter 326, Section One, Acts of 1939)


Every physician, or hospital medical officer registered under section nine of chapter one hundred and twelve, in this chapter called officer, shall keep a record of the birth of every child in cases of which he was in charge, showing date and place of birth, the name, if any, of the child, its sex and color, the name, age, birthplace, occupation and resi- dence (including the street number, if any, and the ward number if in a city) of each parent, the maiden name of the mother and the name of the physician or officer, if any, personally attending the birth. If the child is illegitimate, the name of and other facts relating to the father and mother; provided that if an illegitimate child shall have become legitimate by the intermarriage of his parents and the acknowledgment of his father, as provided in section seven of chapter one hundred and ninety, prior to the mailing or delivery of any report herein required, such report shall read in all respects, as if such child had been born to such parents in lawful wedlock. Said physician or officer shall, within 15 days after such birth, mail or deliver to the clerk or registrar of the town where such birth occurred, a report stating the facts herein above required to be shown on said record and also the said written request, if any; provided that if said report is not so made within forty-eight hours after such birth, said physician, or officer shall, within said forty- eight hours, mail or deliver to said clerk or registrar a notice stating the date and place of the birth, the street number, if any, the ward number, if in a city, and the family name. Upon presentation to him of a cer- tificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported. Any physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars. The said town clerk or registrar shall file daily with the local board of health, a list of all births reported to him, showing, as to each, the date of birth, sex, color, family name, residence; ward and physician or officer in charge.




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.