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.