Town of Reading Massachusetts annual report 1952, Part 8

Author: Reading (Mass.)
Publication date: 1952
Publisher: The Town
Number of Pages: 230


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1952 > Part 8


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


27


Banker


Wakefield


Secretary


Reading


11 Robert F. Carter Jean E. Merrill


21


Tel. Op.


North Reading


11 Paul Joseph Peters Anna Mottola


30


Mill worker


28


Stitcher


Reading Somerville


11 Whirley M. Holmes Evelyn M. Corey


28 Stock chaser


Boston


34


Glass tube worker


Boston


17 Leon Osmand Stewart May Isabell Golden (Feeley) 49


60 Executive


Wellesley


Secretary


Brighton


18 Herman Arthur Sebert Joan Marie Quigley 18


23 T.V. Service


Manager


Reading Winchester


19 Herbert D. Allen Gertrude M. Talbot


34


Secretary


Malden


23 Roy Peter Courossi Dorothy Elizabeth Sherrod


22


Artist


Reading


24 Arthur Vincent Dignan Jean Moore Cleary


30 Salesman


Wakefield


23 Secretary


Reading


24 Hobart Smith Brown Ruth Elinor Dodge


29 Filling Station Owner


Lynn


21 Nurse


Reading


25 James Anthony Dulong Myrtle Irene Waterhouse


42 Store Owner


Reading


30 Leonard Enos Rose Marion Dorothy Gillen


28 Foreman


Reading


31 Secretary


Cambridge


U.S. Air Force


Billerica


Clerk


Reading


10 Edward Vincent Collins Julia Margaret Mahey 21


At home


Reading


26 Draftsman


Reading


31 Operator MTA


Malden


23 Wax Blender


Reading


41 P.O. Carrier


Reading


84


Wakefield


MARRIAGES REGISTERED IN READING FOR THE YEAR 1952


Date


Name


Age Occupation


Residence


June


1 Donald Gordon Hills Elizabeth Frost Jarvis 35


30 RR Telegrapher


Reading


Cashier


Reading


7 John Kevin Crosby Barbara Ann French


20


Shoe cutter


Medford


18


At home


Reading


7 Edward Roy Milley 21 Beverly Ann Johnson 19


Clerk


Reading


7 Milton Tennyson Jefferson, 1I 24 Shirley A. Williams 22 Credit investigator


Lynn


12 Joseph Dennis Williamson 21 Diane Frances Scanlon 19 Tel. operator


U.S. Army


Reading


12 Edward James Wagner Barbara Marie Tilley


19 U.S. Army


Reading


18 Clerk


North Reading


21 U.S. Navy


Reading


14 John S. Montgomery Ida E. Loggie


24 Locomotive holster


Wakefield


21 Governess


Wakefield


15 Richard Gerald Lyons Theresa Madeline Squires


23


Tel. Operator


Reading


48 Chemist


Reading


20 Walter Gerald Montague Barbara Anne Jacques


19 Cutter


Reading


33 Welder


Reading


31 Mender


Ballardvale


21 Willis Francis Tucker, Jr. Evelyn Lorraine Lawson 31 30


22 Paul John McDonald, Jr. Anne Louise Dube


20


Secretary


Reading


28 Paul Hastings Lesure Lydia Whitney Reed


25


Executive trainee


Reading


22 At home


Lexington


21 U.S. Marine


Reading


20 Medical Secretary


Reading


30 Billing clerk


Reading


28 Orrin Lloyd Chisholm Natalie Mae Pitman


31 Secretary


Reading


28 Eugene William Tower Mildred E. Tarbox


26 Steam Fitter


Reading


38 Clerk


North Reading


24 Clerk


Reading


19


Secretary North Reading


23 Laborer


Reading


24 Cutter


Reading


32 U.S. Army


Brookline


18 James Roan Geenty Elizabeth Mary Murphy


48 At home


Danvers


22 U.S. Army


San Bernardino, Cal.


21 Richard E. Mackay Elizabeth Babine


Salesman


Reading


Receptionist


No. Quincy


21 Student


Reading


28 Domenick Zanni, Jr. Nancy Jane Buckler


28 Joseph Edward Martin, Jr. Janet Palmer Farnsworth


29 Robert Angus Borden Ella May Johnson


Dispatcher


Reading


Student


Reading


Reading


14 Robert Edward McCarthy Lorraine Turner 21


Bookkeeper Reading


85


MARRIAGES REGISTERED IN READING FOR THE YEAR 1952


Date


Name


Age Occupation


Residence


June


29 Herman Nelson


Serena Serrentino


49 Table work - shoes


Reading


29 James Albert Muse Harriett Frances Smith


18 At home


Reading


July


2 George Shackford Zanni, Jr. 20 Joan Leavitt


19 At home


Reading Stoneham


5 John Joseph Watson Alice Mary Donegan


24


Plumber


Reading


19 Bank teller


Reading


6 Theodore Wright Turner, Jr. Leslie Anne Higgins


22 U.S. Army


Reading


20 Clerk


Reading


7 Charles William Heinstrom Phyllis Agnes Doucette 17 Shoe worker


Reading


9 Raymond Percy Drillio Florence M. Driscoll 36 Fitter


41 Carpenter


Reading


12 Benny Joseph Komak Mary Bronk


28


At home


Reading


13 Melvin Edward Merrill Mary Louise Beaudoin 21


25


Plater


No. Reading


18 Raymond Albert Stuart Barbara Ann George


20 U.S. Navy


Reading


17 At home


Melrose


Woodworker


Reading


17


Factory worker


Reading


20 Fireman


Reading


Salesgirl


Reading


19 U.S. Navy


Tooele, Utah


17 At home


Melrose, Mass.


August


2 Stanley Alfred Sandgren Anne Louise Schacht


3 Armand Richard Bisson Barbara Ann Nugent


17 Salesgirl


Reading


6 John Victor Carroll Ruth Marie Rumney


18 U.S. Navy


Reading


18 At home


Penobscot, Me.


10 John Emmanuel Sheehy Mary Therese Colford


16 Elwood William Bowen Barbara Jean Johnson


25 Carpenter


Reading


23 Reg. nurse


Stoneham


24 Die-Cutter


Reading


34 Attorney


Andover


25 Vocalist


Reading


30 U.S. Navy


Portsmouth, Va.


20 Secretary


Reading


Trucking


23 Auto painting


Wakefield


Boston


32 Chick Sexer


Lynnfield


Teller


Reading


20 Lawrence Harold Knight, Jr. 21 Geraldine Ann Greene


27 Gary Allan Turner Mary Margaret Cunningham 19


29 Paul Bernard Romano Waldena Lorraine White


63 Steel worker


Winchester


28 Block maker


Wakefield


86


MARRIAGES REGISTERED IN READING FOR THE YEAR 1952


Date


Name


Age Occupation


Residence


August


16 Stephen Smith Callan Adeline Mary Jones


25


Clerk


Boston


17 Truman Francis Roberts, Jr. Donna Gail Mich


18


Waitress-Student


Reading


17 John Charles Gigliotti Joan Louise Reynoso


19


Salesgirl


Reading


24 Baker


Stoneham


18 Waitress


Reading


26 Post Office Clerk


Reading


23 Richard Edward Brown Phyllis Mae Messier


23


Typist


Reading


23 Paul Van Den Kerkhof Christine Ann Gadbois


21


Milk Company


West Medford


21 Stitcher


Reading


28 Self-employed


Reading


23 School Teacher


Winchester


43 Auto Mechanic


Reading


33


Waitress


Reading


September


6 Bruce Noble Morang Marcia Jean Vannah


22 U.S.A. Force


Reading


20 Secretary


Melrose


6 Fred Goldsmith Rollins, Jr. Barbara David


29 Dental Technician


Wollaston


24 Teacher


Reading


7 Homer Dante Valido


23 Salesman


Reading


Mary Patricia Maxwell


21


Student


Reading


20


Stenographer


No. Reading


8 Paul Edouard Dube Jeanne Frances Roy


22


Secretary


Needham


10 George William Cribb Joanne Lane


23 Student


Missouri


19 Clerk


Reading


12 Albert Frederick Palace Verna Carrol Spencer Campbell


37 At Home


Reading


32 Accountant


New Jersey


30 Bookkeeper


Reading


13 Warren Button


21 U.S. Navy


Reading


Barbara Kathleen McGrath


18 Bank Clerk


Stoneham


27 Winder


Reading


20 Dental Hygienist


Connecticut


23


Burner


Phippsburg, Me.


20


Spray painter


Winchester


23 Harold Joseph Saulnier Bernice Evelyn Humphrey


29 John Aram Dagdigian Joanne Marie Mclaughlin


31 Russell Emerson Carter Mary Florence Lorgeree Doucette


20 Secretary


Reading


7 William Carter Towle Alison Jeanette Steele


23


Student


Reading


32 Constr. Foreman


Wilmington


13 William Sproul Woods, Jr. Johnina Clapperton


13 Norman Stevens Martin Nancy Montgomery Wilcox


27 Salesman


Reading


87


MARRIAGES REGISTERED IN READING FOR THE YEAR 1952


Date


Name


Age Occupation


Residence


September


19 Norman James Dobbins Josephine A. DeLauri


28


Clerk


Reading East Boston


20 John Justin Quinlan, Jr. Delia Marie Thompson 21


29


Salesman


Reading


Service Rep., Tel. Co.


Reading


20 Donald Ervin Soule Priscilla Purney Smith 21


Secretary


Billerica


20 Robert Burton Selfridge Marilyn Anne Roscoe 19 Secretary


21 U.S.A. Force


Reading


21 George Winch Sanborn Gloria Ann Frasco


21


Stenographer


Reading


22 Bernard Thomas Cavanaugh 22 Natalie Fannie Davis


19


Shoe Shop


Newburyport


22 Amos McMullen Emily Eugenia Adams


55


Retired


Sumnerville


25 Chest Man


Reading


Comptometer Oper.


Reading


26 Ivan Kenneth Critchfield Rebecca Boyd


33


Cashier


Reading


22 Machinist


Saugus


19 At home


Reading


27 A J Harrington Selma Marie Tonseth


27 Surveyor


Reading


20 At home


Reading


27 Richard Raymond Strassell Mary Frances Landrigan 23


23 Draftsman


Reading


Reg. nurse


Belmont


27 Dana J. Alward Josephine Louise Wade 22 Student Reading 26 Fuel Oil Bus. Florida


23 Garage owner


Reading


22 Sales girl


Somerville


October


4 Roland Armand Cote 26 Printer


Loretta Marguerite Maynard 20 Secretary


Reading


4 Paul Nicholl Chapman Georgia Gardner 20 Bookkeeper


24 Civil Engineer


Reading


Reading


11 Peter Vincent O'Toole 31 Seaman Mary LeEtta Whittle 43 Bank Clerk


Reading


22 Construction


Newton


12 Lawrence Arthur Yorks Charlotte Toby Lappin 20 At home


Reading


26 N.Y.&N.H. R.R.


Hyannis


12 Russell Herman Barter Norma Virginia Doucette 24 Tel. operator


Reading


28


Printer


Clerk


Reading


68


Retired


Reading


26 Joseph Patrick Ryder Florence Julia Leonard 24


32 U.S.A. Force


Pennsylvania


27 Donald Joseph LeBlan'c Alice Lorraine Tompkins


28 Francis Burton Varney Jeanne Rita Welch


22


Farmer


Melrose


Reading


25 Mason Contractor


Woburn


88


Newton


Norwood


MARRIAGES REGISTERED IN READING FOR THE YEAR 1952


Date


Name


Age Occupation


Residence


October


18 Richard Sutherland Hyslip 25


Nancy Jeanne Symonds


17


Clerk


Reading


18 Lee Edward Pheeney


25


Salesman


Newton


Fairlee Sanborn


20


Secretary


Reading


18 Kendall Willard Parker Dorothy May Gierman


28


Color matcher


Reading


21


Reg. nurse


Lynn


18 Bernard James Hagan, Jr. Marguerite Veronica Walsh


22


At home


Swampscott


19 Edgar Robert Webster Harriette Bertha Flater


28


Bus driver


Reading


21


Office clerk


Reading


25 Robert Alan Batting 25


Design draftsman


Reading


Dorothy Jane Broadbent


21 Clerk


Rumford, R.I.


30 Homer Bradford Stoddard, Jr. 25 Patricia Brooks Fowler 23


Parts manager


Reading


Receptionist


Wakefield


November


1 Parvin Riddle Marion White


22


U.S. Navy


Waban


21 Jr. Underwriter


Reading


8 John Henry Kelly, Jr. Anna Marie McCarron


29


Construction Foreman


Reading


8 Rudolph Charles Hede Phyllis Edith Goodwin


22


Commercial Teller


Reading


Statistician


Malden


9 Nathaniel Charles Wright, Jr. 32 25 Velma Lee Mason


Clerk


Malden


Checker


Reading


24 U.S. Navy Palisades Park, N.J.


19


Billing Clerk Reading


21


U.S. Army


Reading


Priscilla Ann Carey


18 Telephone oper.


Reading


16 Pasquale Cornetta Louise Seracusa


21 Shoe factory


Reading


22 Charles Dana Smith Nancy Lorraine Howe


24


U.S. Army


Reading


23 Kenneth John Hickman Joyce Lorraine Collson


22


Nurse


Stoneham


29 Robert Edward Lander Shirley Marie Rivers


26


Chemical engineer


Reading


23 Bank clerk


Reading


29 Orrin Prescott Abbott Dorothy Ann Crosby


24


Secretary


Reading


29 George Cline Page Charlotte Harvey Ross


47 Superviser


Maine


42 Clerk


Reading


30 Edward Joseph Arsenault Irene Patricia Mahoney


31 Slitter oper.


Reading


26 Switchboard oper.


Malden


22


Office clerk


Melrose


18


Carpenter


Reading


25 Truck driver


East Boston


15 George John Petersen Lois Jean Peterson


16 George William Blanchard, Jr.


22


Secretary


Everett


23


26 Comm. Rep. Tel. & Tel.


Reading


Laborer


Reading


23 Skirter


Reading


89


MARRIAGES REGISTERED IN READING FOR THE YEAR 1952


Date Name


Age Occupation


Residence


December


14 Walter S. Hopkins, Jr. Ruth Nodding


48 40


Market gardener


Reading


Secretary


Reading


18 Raymond Edward O'Brien, Jr. 23 Anne Elizabeth Dulong


20 Dental assistant


Malden


37 U.S. Navy


West Virginia


Housekeeper


Reading


27 Leo Frederick Turenne, Jr. Barbara Ann McLean


22


Drug clerk


Reading


21


Stenographer


Stoneham


27 Paul Matthew Quinlan Pauline Marie Surette


26


Post office


Reading


27 Richard Francis Johnson Gertrude Frances Keefe


23


Payroll clerk


Reading


19 U.S.A.A. Force


Brookline


22 Bank Clerk


Reading


7 Albert A. Tarpin Georginia Rampelberg


34


Stitcher


Revere


20 Norman William Haines Marion Evans Follett


53 Attorney


Reading


52 At home


Brookline


31 Donald Edson Trask Dorothy Ann Strassell


19 Clerk


Reading


18 At home


Reading


DELAYED RECORD OF MARRIAGE IN TOWN OF READING 1951


November


11 Robert Bradford Sullivan 28 Clerk


Reading


Alice May Burnes


Asst. purchasing agent


Reading


24 Charles Joseph Mercer Mary Winfred Arsenault Meuse


55


22


Florist


Reading


24 Poultry farmer


Reading


27 Arthur Robert Wordell Elizabeth Harrison


30 Auto mechanic


Reading


20 U.S. Women's Air Force Lebanon, N.H.


90


DEATHS REGISTERED IN READING FOR THE YEAR 1952


Date


Name


YMD


Cause of Death


January


1 Bessie (Standley) Sylvester


2 Minnie Kelch


92 2 0 Coronary thrombosis


4 Homer Boyer 82 2 26 Myocardial insufficiency


5 Mabel Frances Anderson 62


0 28 Coronary sclerosis heart disease


5 Joseph Corindia


71 1 21 Hepatoma


9 Willard Arthur Miller


85


8 20 Coronary occlusion


12 Alice Ermine Monroe (MacDougall)


76 9 11 Matastatic carcinoma


63


2 9 Carcinoma of stomach


53 4 6 Carcinomatosis


82 0 0 Hypertensive heart disease


17 Annie C. (Blake) Cullinane 75


17 Charles Clyde Wakefield


82


3 29 Pulmonary embolism


20 Catherine (Murray) Flatley


22 Arthur William Coolidge


70


3


9 Coronary occlusion Cerebral hemorrhage


0 21 Arteriosclerotic heart disease


22 Frank L. Kehoe


69


14 Bronchiectasis Uremia


25 George Perry


66


26 Everett C. Cloudman


85


4 6 Coronary thrombosis


26 Edward N. Appleton


82


9 8 Arteriosclerotic heart disease


71 23 Cerebral hemorrhage


91 3 4 Arteriosclerosis


6 11 Carcinoma prostate


February


1 Bartholomew J. Lehan


1 Ethel Archibald (Stanley)


7 Adeline F. (Delano) Albee


8 Mrs. Marie Pratt


13 Guy Wilbert Ellison


13 David Goodale


14 Joseph Muise


14 Francis F. Stewart


19 J. Henry Wilson


24 Edith Bancroft Parker


25 Carolyn Louise Spurr


26 John Stickland 27 Arthur Crawley Spinney


28 Fannie E. Munroe


82


Coronary occlusion Heart disease


51


81 10 30 Coronary thrombosis


63 5 11 Cerebral hemorrhage


61 10 15 Myocardial infractions


90 11 26 Hpertensive cardio vascular


disease


71 58 8 Hypertensive heart disease Nephritis


76 11 9 Cornoary thrombosis


79


7 8 Acute pulmonary edema


1


6 16 Hemorrhage


80 11 29 Heart disease


77 Coronary thrombosis


65 3 24 Paralysis agitans


5


2 Coronary thrombosis


86 0 0 Cerebral hemorrhage


22 Annie J. (Murray) Riley


22 Oswald P. Buchanan


82


22 Allen P. Myers


24 Agnes (Gaudet) Surette


38 85


0 22 Cerebral hemorrhage Carcinoma of rectum


27 Wilmot L. Swift


28 Charlotte S. Best


29 McPherson Daniel 88


86


13 Ernest Grover


14 Abel J. Doucette


15 Rosella Mooney


84 10 21 Coronary thrombosis


91


DEATHS REGISTERED IN READING FOR THE YEAR 1952


Date


Name


YMD


Cause of Death


February


29 Lillian (Thompson) McLam 71 0 16 Heart disease


29 Charles Glennie Simpson 67 10 15 Coronary thrombosis


29 Timothy J. Cullinane 66 6 23 Uremia


March


3 Georgia A. (Profit) MacGregor


3 - Nyberg


5 Howard Torrey


67 0 18 Cerebral thrombosis


8 Carrie Elizabeth Morine (Beck)


73 11 10 Carcinoma


8 4 Coronary thrombosis


9 Margaret E. Johnson (Beattie) 54 6 4 Broncho pneumonia


9 Euphemia Ward


74 8 Hypertensive heart disease


14 4 28 Bronchopneumonia


59 6 22 Coronary thrombosis


82 5 19 Carcinoma


18 Margaret T. (Donovan) Alexander 77


20 Carrie L. (Whitchurch) MacInnis


90


2 Arteriosclerosis


98 11 6 Bronchopneumonia


53 1 7 Rheumatic heart disease


57 11 20 Cerebral hemorrhage


April


1 Edith A. Sargeant


3 Blanche Amelia Pearl


4 Martin Benjamin Hartshorn 84 6 21 Coronary thrombosis


5 Florence Annie Bruns (Barnes) 68


7 Addie L. Wentworth Harding 92


7 25 Carcinomatosis


42 1 29 Brain tumor


6 29 Heart disease


11 Catherine J. (Daly) Dunn 62 Cerebral hemorrhage


15 Emma E. (Stone) Wallace 86


15 Edward Everett Nichols 87


16 Nathaniel Currier


£8 10


6 Hypertensive heart disease Premature


18 Francis T. Slack


58


8 Heart disease


61 6 16 Embolism


67 11 20 Cerebral hemorrhage


71 Cerebral hemorrhage


52


7 28 Intestinal hemorrhage


21 Winfield Hamel


6 Cerebral hemorrhage


8 Frederic W. Brush, Jr.


9 Sarah (Richardson) DeMerritt S2


5 19 Arteriosclerotic heart disease


16 Cardiac decompensation


16 Baby Boy Leuper


19 Henry Harrison Hutchins


19 Oscar R. Nugent


20 Delia (Higgins) Greene


71 5 22 Uremia 81 6 25 Peritonitis


20 Lizzie Anna Mansfield


21 Albert C. Maxwell


29 Hazel (Edgecomb) Weighill


77 2 15 Chronic Myocarditis 2 hours Hydrocephalus


8 John Evans


9 Robert Henry Martin


14 Alfred Sherman Knight


18 Helen A. (Lyon) Kimball


8 18 Cerebral hemorrhage


92


DEATHS REGISTERED IN READING FOR THE YEAR 1952


Date


Name


YMD


Cause of Death


April


23 Ruth Teele Sheldon


61


1 20 Metastatic carcinoma


24 Mrs. Jane Markham Cum- mins (MacMahon)


72


8 3 Cerebral hemorrhage


26 Ellen Morris Clare


93 6


3 Myocardial insufficiency


May


1 Robert Kingston


77


0 16 Pneumonia


5 Addie Louise Crosby


88


6 26 Cerebral vascular hemor- rhage Arteriosclerosis


7 Frank H. Nutting


78


12 Jason E. Richardson


17 Edward H. Patten


19 Catherine (Dulong) White S4


20 Maude Morse


80


0 28 Nephrosclerosis Arteriosclerotic cardio vascu- lar disease


24 Emma Sophie (Bates) Brown 75 7


24 David Sterling Dow 60


24 James Peter Marchetti


79


9 29 Cardio vascular disease


9 21 Cardiac decompensation Maternal Eclampsia


June


3 Mary Ellen "O Dwyer" Power 79


6


2 Cerebral thrombosis


4 Kenneth Frederick Williams 14 5 24 Accidental drowning


5 Caroline (Klyver) Christen- son 5 Joseph Allen Milligan


11 Ethel Mae Pinkham (Winslow) 73 7 22 Cerebral hemorrhage


12 Zoe Simon


12 Peter J. Doucette


13 Catherine Josephine Dee


23 Laura A. (Fuller) Hardy


23 Thomas F. Battles


23 Harrison Vining Tuft


25 John Everett Woodward


53 4 26 Chronic nephritis


July


6 Clinton A. Rollins, Jr.


10 Anna Parker Reid


12 LeRoy Tiffany Downer


13 Joseph Warren Carter


36 9 3 Traumatic concussion


88 10 15 Chronic myocarditis


58 2 15 Heart disease


70 5 23 Chronic myocarditis


3 Congenital heart


14 Susan Marie Pratt 15 Katherine Agnes (Walsh) Callahan 76 Gastro-intestinal hemor- rhage


S7 4 21 Cerebral hemorrhage


75 10 26 Arteriosclerotic heart disease


69 11 Arteriosclerotic heart disease


57 8 20 Acute myocardial infarction 2 Congenital anomalous


79 10 2 Bronchopneumonia Arteriosclerosis


84


S2


5 21 Arteriosclerotic heart disease


26 Joseph Francis Littlehale 87


30 Female Infant Anderson


77 3 3 Arteriosclerotic heart disease


84 10 8 Cerebral thrombosis Cerebral hemorrhage


20 Bridget T. Keating (Joyce) 85


8 Chronic myocarditis Coronary occlusion


93


DEATHS REGISTERED IN READING FOR THE YEAR 1952


Date


Name


YMD


Cause of Death


July


17 Adelaide E. Foss


17 John W. Locke


17 Eldon A. Meekins


18 Otto Quandt


21 Fred Warren Toothaker


21 Manuel Francis


22 Ethel B. Aldrich


24 William Gratto


87


6 2 Cerebral hemorrhage


August


4 Hattie Elizabeth (Gleason) Hurd 67 6 27 Heart disease


5 Joseph Andrew Caldwell


79


1 4 Coronary occlusion


10 Herbert Lawrence Cress 63 7 28 Coronary thrombosis


14 William H. Earle


15 Robert Gibson


20 Sabina E. Nelson


22 Elgin Wilbur Jones


22 Arthur Edward Goodwin


23 Eugenie Dube (Gabourg)


25 Patience Kenworthy Place


30 Elbridge Gerry Ford


83 5 24 Carcinoma


September


6 Charles Francis Trevor


13 David Exodias St. Hilaire


13 Ellen Marie Morant 91 11 19 Cerebral hemorrhage


15 Carl N. Sargent 55 11 16 Peripheral vascular collapse


21 Dean R. Handy


40 11 3 Cardiac failure


22 Lotta May Moody (Andrews) 67 7 16 Amyotrophic lateral sclerosis


23 George Lincoln Gilman


23 Minnie E. Shaw (Chase)


75 1 24 Carcinoma


24 Lillian E. Brandau (Gay) 80 2 22 Arteriosclerosis


27 Stillborn Girl Southwick 0 0 0 Stillborn


October


1 Eugene Henry Denno


2 Jennie Serrell Kellogg (Boulter)


5 Amy G. Dresser (Haines)


13 Henry Bronk


14 Elizabeth Smith Stembridge 61 6 10 Carcinomatosis


14 Herbert Clarence Whitford


85 7 26 Cerebral embolus


77 11 5 Arteriosclerotic heart disease 84 8 13 Carcinoma rectum 63 2 8 Coronary thrombosis


63 10 6 Cerebro-vascular accident


78 10 7 Carcinoma


52


6 11 Cor. Pulmonale


75 9 19 Valvular heart disease


74 1 Myocardial infarction


2 16 Lymphatic leucaemia Diabetes


79


78


65 7 8 Cerebral hemorrhage


81 70 2 25 Severe contusion to chest Peritonitis


74 10 3 Congestive failure


91 7 10 Coronary thrombosis


78 11 29 Perforated peptic ulcer


78 Cerebral hemorrhage


76 10 25 Cerebral thrombosis


74 11 29 Cerebral thrombosis


68 1 24 Cerebral hemorrhage


87 6 6 Arteriosclerosis


94


DEATHS REGISTERED IN READING FOR THE YEAR 1952


Date Name


YMD


Cause of Death


October


18 Eric Sussman


20 John T. Smith


22 John W. Harrison


29 Charles Rufus Herrick


77


7 12 Carcinoma


November


6 Ina Jenkins


8 Grace E. Doucette (Robi- cheau)


8 Thaddeus Perry Shaw


8 Anna Stokes


10 Mary Josephine Malonson (White)


11 Esther F. Porter


11 Oscar Stanley Porter


12 Sue Chin


12 Ethel Ford (Larrabee) 79


14 Estelle M. (Mardon) Pitman


15 Moses Doiron


16 Mary Bartlett


16 Harriette Buckminster


17 Ethel Bryant French


17 Gary N. Webster


21 Elmer Munroe Rider


21 Clement Willis Currier, Jr.


23 Arvo Alfred Nelson


25 Cecile Florentine Clark (McCarthy)


27 Harriet Goodwin French


28 Eva Beatrice (Marshall) Davis


December


3 Hector C. Martin


4 Howard Lincoln Corbett


5 Florence (Eustis) Bosson


7 Edward Putnam Harding


14 Frederick Adelbert Tuttle


20 Arthur W. Bancroft


20 Edward L. Shea


21 Bessie Jane (Skidmore) Mansfield


26 Everlina Margeson (Orben) 75 2 11 Uremia


30 Evelyn Thwing Decker


96


3 9 Acute pancreatitis


Cerebral hemorrhage


7 20 Arteriosclerotic heart disease


3 20 Carcinoma


44


Carcinomatosis


59


6 8 Gun shot wounds


61


1


36


8 Gun shot wounds Carcinoma


3 17 Cerebral hemorrhage


59 11 5 Spontaneous hemorrhage


80


7


6 Cerebral thrombosis


1 Prematurity


9 Injuries received in auto accident


71


4


3 Broncho pneumonia 14 Dehydration and septicemia


74 5 27 Cerebral thrombosis


68 11 12 Ch. myocarditis


43 8 5 Myocardial infarction


50 7 19 Carcinoma


75 5 19 Cerebral hemorrhage


69 11 3 Coronary embolus


75 9 0 Heart disease


66 11 16 Bronchial carcinoma


91 5 26 Cardiac decompensation


77 11 0 Cerebral hemorrhage


93 11 0 Coronary thrombosis


68 1 6 Heart disease


87 0 0 Cerebral thrombosis


64 0 3 Cerebral hemorrhages


77 9 19 Cerebral thrombosis


3 Congestive heart failure Acute cardiac dilation


72


49


21 Cerebral hemorrhage


75


81


72


84


9


95


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 shall not be set forth except upon written request of both the father and mother; provided that if an illegitimate child shall have become legitimate by the intermarriage of his parents and the acknowledgement 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.


Within sixty days after the date of the birth of any child born in the commonwealth with visible congenital deformities, or any condition apparently acquired at birth which may lead to crippling, the physician in attendance upon said births shall prepare upon a form provided by the state department of public health and file with the clerk of the town where such births occurred a report setting forth such visible congenital deformity, or any condition apparently acquired at birth which may lead to crippling.


96


Said clerk shall transmit forthwith to said department such supple- mentary report of such birth. The contents of such report shall be solely for the use of said department in connection with its functions relative to crippled children, and such report shall not be open to public inspection or constitute a public record.


General Laws, Chap. 46, Sec. 6


Parents within forty days after the birth of a child, and every householder, within forty days after a birth in his home, shall cause notice thereof to be given to the clerk of the town where such child is born.


General Laws, Chapter 111


Sections 110 and 111, require physicians, registered hospital medical officers, nurses or other attendants to report at once to the local board of health, every child one or both of whose eyes become inflamed, swollen and red and show an unnatural discharge within two weeks after birth.


REPORT OF THE BOARD OF HEALTH


To the Citizens of Reading:


During 1952 your board has continued its active program of im- munization of children to Diphtheria, Tetanus and Whooping Cough, the Dental Clinic, the Well Baby Clinic, the Rabies Clinic and hospita- lization of contagious diseases.




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.