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.