USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1953 > 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
23 Insurance Agent
Reading
26 Clyde Robert Mills Helen Louise Lucas Sites Davis Richard Eugene Porter Nancy Irene Lord
40 Nurse
Virginia
35
Automobile Salesman
Reading
7 Peter Daniel Macdonald Mary Janet Williamson
19 U.S. Army
Reading
24 U.S.A.F.
Medford
20 At Home
Reading
61
MARRIAGES REGISTERED IN READING FOR THE YEAR 1953
Date
Name
Age Occupation
Residence
June
14 Richard Albert Roberts Margaret Arlene Fino
20 Mechanic
Reading
20 Tel. Operator
North Reading
14 Kenneth Leo Brown Hildegard Pokorny
19 Student
Austria
15 Robert Vincent Savage, Jr. Lois Marie Fienemann 19
21 U.S.A.F.
Student
Reading
20 Robert Daniel Griffin Machinist 25 Dorothy Eleanor Jordan 21 Office Clerk
19 U.S.A.F.
Reading
21 Bruce Taylor Macleod Marsha Belle Cook
16 Salesgirl
Wakefield
28 Electronics
Reading
School teacher
Malden
27 Russell Francis Galvin 32 Anne Marie Winters 22 Machiner Operator
Andover
27 Kenneth Royden Hancock, Jr. 29 Natalie Janet DeWolfe
21 At Home
Reading
Laborer
Reading
Waitress
Reading
23 Supvsr. Music Ed.
Reading
27 Kenneth Walter Dolloff, Jr. Leona Doreen Cooper 22 Bookkeeper
28 William Harold Marshall Joan- Anne Moore
23 Teacher
Reading
July
4 Frank Cleveland Urquhart Audrey Thelma Tingdahl
28 Draftsman
Saugus
25 Telephone Clerk
Reading
7 Robert Bronner 48 Teacher
Reading
Marie Langer Tritsch
45 Dress Shop
Newton
11 Richard Anselm Meuse Joye Arline Moreau 16 At Home
24 Auto Machinist
Reading
North Reading
19 U.S. Army
Reading
17 At Home
Reading
August
1 Roland Eastman Ellis, Jr. Nancy Carolyn Carlson
1 Donald Allen Brock Catherine Olga Gaw
1 Henry Gurney Ingersoll Geneve Elizabeth Bicknell Turner
23 Policeman
Reading
17 Salesgirl
Reading
26 Used Car Dealer North Reading
25 Machine Operator
Reading
68 Engineering Reading
50 At Home
Billerica
28 Staff M.I.T.
Reading
Reading
Reading
North Reading
27 Lawrence Leo Doucette Jean Margaret Smith 25
Gas Man
Reading
Sales Production
Stoneham
27 James Edward Dulong Edna Selena Milley 18 29
Melrose
29 Asst. Treas.
Malden
17 Robert Earl Runge Dorothy Eleanor Osborne
62
MARRIAGES REGISTERED IN READING FOR THE YEAR 1953
Date
Name
Age Occupation
Residence
August
1 Henry Shaw Budden Beverlee Loring Platts
24
Secretary
Michigan Reading
2 Frederick George Stepanis Jean Ada Merrow
22
Secretary
Reading
9 William Emerson O'Brien 21 Barbara Bernadette Banfield 20
Clerk
Reading
15 John Edwin Arsenault Frances Louise DelRossi
19
U.S.A.F.
Reading
19
Office Clerk
Wakefield
22 Alfred Perkins Wade Eleanor Mary Plumstead
42
At Home
Reading
22 Robert Francis Barrett 29 Lucretia Louise Murphy 26
Typist
Brookline
22 Robert Fugere Sale 29 Evelyn Nancy Fortier 32
19
Carpenter
Reading
22 Ruston Warren Rich Dorothy Mae Leighton
20
Stenographer
Medford
23 Jr. Accountant
Cambridge
21 Office Mach. Oper.
Reading
21 Student
Reading
20 Secretary
Reading
22 Student
Reading
21
None
Rhode Island
September
4 Robert John Powell Carole Abbie Armstrong
20 Filling Sta. Attendant
Reading
20 Typist
Reading
26 Sales Clerk
Reading
33 Secretary
Cochituate
5 Charles Evan Keene Janice Ann Cameron
19
Secretary
Wakefield
6 John Edwin Lewis Student Dorothy Martin Davison 21 Student 20
21 Box Factory
Revere
6 Harold Pascal Vega Rita Claire Masiello
21 Shoe Worker
Reading
12 Lawrence James McCue Mary Carol Fulton
23
U.S. Army
Boston
23 Bank Clerk
Reading
24 Student
Reading
21 Secretary
North Reading
26 Shoe Worker
Wakefield
22 Switchboard Oper. Reading
21
U.S. Army
Boston
U.S. Navy
Reading
52 Salesman
Reading
Teacher
Reading
Draftsman
Arlington
Bookkeeper
Reading
29 Ralph John McKenna Gloria Mae Sampson
29 Joseph William Corrado Irene Caroline Lander
29 David Irving Austin Dianne Paige
5 Parker Lee Bogan Mary Elizabeth Bond
25 Commercial Artist
Reading
South Africa Reading
12 Charles Bernard Powers Barbara Ann Cassely
12 William John O'Brien Ann Cecilia Doucette
29 Mechanical Engineer
63
MARRIAGES REGISTERED IN READING FOR THE YEAR 1953
Date
Name
Age Occupation
Residence
September
12 William Ira Davis Marian Goodridge
30 Bookkeeper
Reading
12 George Albert Anderson Joan Audrey Bartlett
22 Reg. Nurse
Lynn
13 Ernest Sydney Johnson Grace Catherine Curtis
41 Trust Officer
Reading
19 Elmer Eugene DeCoster Betty Pauline Morse
30 Book Bindery
Cambridge
20 Leo Francis O'Toole Mildred Louise Bennett
29
Clerk
Reading
23 Robert Everett Dodge Joyce Yvonne Thompson
20
U.S. Army
Reading
25 Glenn Woodford Smith Hester Frye Cargill
25
Office Clerk
Reading
26 Elmer Francis White Mary Helen Nickowal
26 Vincent Cornelius Connors Margaret Theresa O'Keeffe
27 Secretary
Reading
26 Theodore Roosevelt Watson Phyllis May Lindquist
26
Bank Clerk
Reading
22 U.S. Navy
LaGrange, Ga.
18 Telephone Operator
Malden
30 Carl David Arsenault
21 Construction Worker
Reading
Shirley Jane Rau
23 Telephone Operator No. Billerica
October
3 Lemuel Herbert Howe Jean Alberta McKenney 23
27
Sales Rep.
Reading
Office Mgr.
Melrose
4 Robert Edward Dacey Esther Lillian Visalli
24
Technician
Reading
23
At Home
Belmont
5 Ronald Albert Jehan Joan Bernice Silverio
21
Plbg. & Htg. New Haven, Conn.
21
Library Assistant
Reading
75 Retired
Reading
7 William Luke Aldrich Alice Mary Hamlin
60
Housekeeper
Reading
9 Warren Burppe Gaw Virginia Mickle
32
Truck Driver
Reading
18 At Home
Melrose
29 Woodworker
Newton
10 Louis Julio Angelone Ann (Kisik) Kucher 37 At Home
10 John Joseph Herbert, Jr. Margaret Ellen Tanner
25
G.M. Acc Corp. Malden
25 Secretary
Reading
19
Stitcher
Danvers
28 Salesman
Sioux City. Iowa
35 Boston Stove Foundry Reading
32 Table Worker New Bedford
26 Insurance Clerk
Dorchester
28 Plumber
Reading
26 Ruben Clyde Estes Patricia Ann Cullen
38 Safety Engineer
Brookline
23 Student
Reading
54 Vice President
Reading
34 Freight Handler
Reading
29 Assembler
Wakefield
64
Cambridge
MARRIAGES REGISTERED IN READING FOR THE YEAR 1953
Date
Name
Age Occupation
Residence
October
10 Robert Allan Young Ann Drocey David
23
U.S. Navy
Norwood
23
Dietitian
Reading
10 Francis Xavier Malone Margaret Ann Donovan
24
Secretary
Roslindale
10 Edward Francis Hurley, Jr. Lois Annie Milne
22
Advertising
Billerica
25
Payroll Clerk
Reading
11 James Leon Hadge Josephine Pacillo
26
Tester
Reading
11 Francis Samuel Grande Carolyn Ann Ellis
22
Typist
Reading
23 Exec. Secretary
Reading
22 Verse Writer
Reading
24 John Henry LeFave Dorothy Virginia Poore
25
Spreader Helper
Reading
17 Proof Reader
Reading
18 Farmer
Reading
19
Salesgirl
Reading
23 Bank Clerk
Reading
22
Nurse
Wakefield
November
1 William Fisher Joan E. Sullivan
20 Machinist
17 Salesgirl
North Reading North Reading
1 John Earl LeBlanc, also known as John Earl White Domenica Mary Passamonte
32 Machinist
Reading
With Copley Shoe
Wakefield
Lab. Engineer
Reading
19
Secretary
Dorchester
21 Mechanic
Lynn
18
Shoe Worker
Reading
5 George David Podolsky Ruth Catherine C. Magnuson 33 28
Salesman
Dorchester
Salesgirl
Reading
6 Leo Charles Downing Mary Theresa Blake
21
Tel. Operator
Reading
7 Charles Jeremiah Cullinane Margaret Patricia Kearns
25
I.B.M. Operator
Reading
24 Secretary
Woburn
32 Tender
Reading
28
Draftsman
Malden
7 Bradley Earle Steele Pauline Marion Crosby
21 Student
Reading
21 Nurse
Reading
24
Electrician
Reading
23
Printer
Boston
31 Machine Operator
Cambridge
17 Anthony Arthur Leach Nancy Fay Middleton
24 Louis William Young June Louise Croteau
31 Paul Dana Surdam Janice Audrey Kirk
28
22
1 Richard William McSheehy Helene Marie Warwick
4 Donald Ray Scroggins Arlene Marie Jacobs
21 Factory Worker
Malden
7 Joseph Emmanuel Gallant Laurette Anne Muise
65
MARRIAGES REGISTERED IN READING FOR THE YEAR 1953
Date
Name
Age Occupation
Residence
November
7 Jackson Everett Wignot Dorothy Elizabeth Stanley
32
Secretary
Reading
8 Robert Maxwell Moore Ruth Elaine Marshall
22
Clerk
Reading
12 Alfred Higgins Alice Milner Dyer
59
Maid
Arlington, Va.
14 Paul Louis Doucette Margaret Mary Callahan
20
W.A.C.
Norwood
14 Leonard Paul Hoyt Patricia Ann Leonard
20
Secretary
Stoneham
19
Clerk
Reading
19
Bank Clerk
Reading
20 Willard Arthur Ballou Carole Ann Jarvis
20
Stock Room
Reading
19
Sales Clerk
Charlestown
22
U.S. Army
Reading
22 U.S. Army
North Reading
28 Richard Spence Bateman Dorothy Agnes Walsh
24
Office Clerk
Malden
December
19 Robert Louis LaFrance Nancy May Gifford
18
Clerk
Reading
19 DeMelle Charles Garey Marion Elizabeth Anderson
23
Registered nurse
Rhode Island
20 Arthur W. Cyr Priscilla S. Hathaway
37
At home
Reading
24 Edward Albert Dulong Gloria Alma Dion Till
35
Surveyor
Reading
31 Waitress
Turners Falls
61 Carpenter
Andover
45 Mill operative
Lawrence
U.S. Army
Reading
26 Edward Ira Gadbois Claire Ruth Burnes
20
Bookkeeper
Reading
26 Richard Joseph Surette Beverley Amm Hatch
18
Waitress
No. Reading
30 Hoisting Engineer
Wakefield
22 Asst. buyer Reading
23 Navy Photographer
Reading
27 Robert Dufresne Olive Winifred Sawyer
22 Photographer
Camden, Me.
27 William T. Murphy, Jr. Gloria G. Stewart
20 Hotel worker
No. Reading
16 At home
Wilmington
36 Aeronautical Eng.
Reseda, Cal.
19
Shipper
Reading
69 Retired Teacher
Adamsville, R.I.
20 U.S.A.F.
Reading
21 Patrolman
Reading
15 Richard Thomas Howe Jean Marie O'Dowd
28 John Winship Lyons Grace Catherine Hanley
20 U.S. Army
Conn.
24 Cartographer
Reading
42
Salesman
Salem
24 Napoleon Edward Godreau Margaret Eleanor Greene
20
20
U.S. Army
Reading
27 Edward Charles Noonan Patricia Ann Connelly
22 Salesman
Reading
66
MARRIAGES REGISTERED IN READING FOR THE YEAR 1953
Date
Name
Age Occupation
Residence
December
31 LeRoy Henry Wells Ruth Virginia Barrett Hardy
26 Machine operator
Woburn
26 Assembler
Reading
31 Malcolm Craik Popp Pressman Dorothy Alberta Dahlquist 37 Stenographer
42
Reading
29 Piano technician
Boston
25
Clerk
Reading
23 Florist
Reading
31 Roy Richard Farr Doris Elynore Anderson 18 At home
No. Reading
67
Revere
31 Richard Cruze Hooper Avis Shirley Knight
DEATHS REGISTERED IN READING FOR THE YEAR 1953
Date
Name
YMD
Cause of Death
January
1 Walter Joseph Garnett
2 Mary Castine (Muise)
5 Ernest Clinton Alward
6 Marie Velnette Willcox
82
0 0 Arteriosclerotic heart disease
7 Catherine A. Miller (McAteer) 75 2 8 Carcinoma of large intestine
8 Edith Batchelder
8 Josephine Whittier Newell
9 Guy E. Hayward
9 - - Runge
0 0 0 Stillborn
73 0 0 Fracture of skull
15 Mary Emma Congdon (Campbell)
56 7 25 Sarcoma of Rt. lung
58 8 20 Arteriosclerotic heart disease
90 0 4 Heart disease
70
0 0 Pulmonary embolus
75 4 4 Cerebral hemorrhage
78 11 26 Acute myocardial infarction
77 0 0 Compound fracture of skull
February
1 Samuel Mathew McEwen
4 Bertha Elizabeth Eaton (Alchorn) 80
5 Gordon Gay MacIntire
8 Marie Elizabeth Walsh
8 Margaret Louise Ellis
9 Thomas Henry Ward Clark
11 Emma A. Merrill
11 Marion G. Dulong (Enos)
14 Morton Allison Thomas
15 James Lloyd Locke
15 Winifred M. Dow
17 Effie Grace Wildon (Mckay)
87
7 28 Coronary thrombosis
1 Gastric hemorrhage 6
59 7 2 Coronary thrombosis
68 5 27 Hodgkins disease
74 10 O Acute pulmonary edema
54 1 19 Cerebral embolus
91 4 2 Arteriosclerosis
60 0 0 Carcinomatosis
81
4 8 Thrombosis
77
6 2 Cancer of the Pelvic bone
85 2 15 Fracture of Left hip
55 10 6 Thrombosis left femoral ar- tery
21 Ralph Elliott Roxbee
40
3 24 Gunshot wounds of head
22 Connie Jean Payne
0
4 8 Interstitial pneumonia
24 Clara Wilder (Clarkson)
60
3 13 Carcinoma
24 Joseph Edward Wood Greene 88
24 Fred Marr 67
24 Minnie J. Pease (Johnson) 85
2 0 Coronary occlusion
25 Lizzie Louise Abbott (Weston) 93 2
26 Sarah Theresa Harper
51
6
9 Rheumatic heart disease
28 Mary Z. Greene (West) 83
1
6 Arteriosclerotic heart disease
88 7 25 Fracture of Rt. hip
67 6 21 Cerebral hemorrhage
67 2 21 Chronic myocarditis
10 Flora Grover
16 Michael O'Donnell
19 Frederick Joseph Moss
19 Anna Andersen Reck
27 Margaret S. Simpson (Lockwood)
28 Harry Granville Porch
31 David W. Davis
85 9 7 Cerebral hemorrhage
88 8 4 Coronary thrombosis
80 4 19 Ch. retention with uremia
2 7 Cerebral thrombosis
0 17 Staphylococcus septicemia
3 Arteriosclerosis
68
DEATHS REGISTERED IN READING FOR THE YEAR 1953
Date
Name
YMD
Cause of Death
March
2 William Hezekiah Terhune 69
4 Charles William Schneider 61
4 Abigail Marie Harris (McGarry) 68
0 0 Arteriosclerotic heart disease
0 0 Hypertensive heart disease
71 4 4 Mesenteric thrombosis
72 2 23 Carcinomatosis
77 0 0 Hypertensive heart disease
13 Helen Wilson 82 3 18 Arteriosclerotic heart disease
13 Carrie Hayes (Fernald) 82 2 14 Cerebral thrombosis
13 Idella Milliken
22 Josephine Mansfield (Smiley)
24 Ella Frances (Besso) Epolite
26 Christina Smith (Thyberg)
30 John Mark Hubbard
76 0 0 Acute respiratory infection
31 Frances Elizabeth Bridge 81 (Gleason) 3 8 Metastatic carcinoma
April
2 Alice E. Lampro Doyle
3 Ella F. Mansell (Virgin)
90
6 20 Cerebral hemorrhage
4 Josephine M. Chamberlain 95 2 2 Arteriosclerotic heart disease
7 Percy Niles Carter
10 Bessie P. Oram (Nash)
17 Alice Bell (Eaton)
18 Frank Herbert Hamilton
19 Ellen Vielle (Merrithew)
20 Mary C. Westbrook
30 Charles Ritchie Wakeling
62 11 29 Heart disease
May
5 George Aaron Kasabian
7 Sarah J. Fitzgerald
9 - O'Brien
15 Mary Frances Yeaton
19 Linda Joan Rixon
19 Wayne Thomas Lydstone
19 Ross Henry Worth
21 Willis Clinton Foster
64
0 0 Heart disease
85 0 7 Cardio-Renal arteriosclerotic disease
0 0 0 Stillborn
75 11 26 Arteriosclerotic heart disease
2
9 23 Accidental drowning
3 0 19 Accidental drowning
75 0 28 Heart disease
51 8 18 Acute hemorrhagic pancre- atitis
30
Ida E. Hutchins (Tibbetts)
4 23 Hypertensive arteriosclerotic heart disease
1 6 Cardiac Infarction
6 Amelia Nicholaides (Canzono) 51
8 John W. Hogan
9 Edward W. McBrien
9 Minnie J. Appleton (Smith)
10 Edith Belle Golloday (Brown) 77
8 21 Heart disease
90 11 12 Cerebral hemorrhage
8 5 Cardiac decompensation 84
77 6 25 Cerebral hemorrhage
92 10 2 Arteriosclerosis
84 3 6 Arteriosclerotic heart disease
78 10 24 Carcinomatosis
67 1 1 Carcinomatosis
88 8 6 Broncho pneumonia
92 8 28 Senility
86 1 26 Arteriosclerotic heart disease
73 5 21 Cerebral hemorrhage
69
39 2 25 Coronary thrombosis
DEATHS REGISTERED IN READING FOR THE YEAR 1953
Date
Name
YMD
Cause of Death
June
1 Rhyspah M. (Andrews) Adams
71 1 22 Lymphosarcoma retroperi- toneal lymph glands
2 Agnes Elizabeth McElhinney Wass 88
4 James Henry Farrell
7 Edith Frances Tucker (Whitney) 85
9 19 Cardiac insufficiency
9 Agnes M. Woodman (Foley) 70 0 0 Cerebral hemorrhage
9 Mary Jean Bolles, Livingston 69 11 15 Septicemia
13 Fred Alanson Curtis 71 7 1 Carcinoma
15 William Henry Edwards
18 Clara Novello (Dykeman) Steeves 87
6 17 Arteriosclerotic heart disease
74 10 7 Cer. hemorrhage
62 5 21 Carcinoma
62 4 8 Aortic thrombi uremia
68 9 9 Heart disease
20 Frances A. Mullin (Callahan) 79 0 0 Cerebral hemorrhage
21 Samuel Russell MacDonald
25 Edith Buckle Jewett
64 0 15 Coronary thrombosis
96 3 21 Pneumonia
68
0 18 Acute congestive failure
87 2 3 Infarction of brain
July
2 Samuel H. Johnson
2 Margaret (McArdle) White
2 Harry Mahoney
7 Ethel B. Blackmur
8 Everett Sanborn Page
10 Mary L. (Wilson) Russell
11 John J. Galvin
62 9 23 Coronary thrombosis
11 Florence Loretta Sargeant (McLeavy) 71 6 9 Cerebral hemorrhage
17 Laura Bell Calvin (Clayton) 62 0 10 Hypertensive heart disease
18 Marilyn Joan Berry
19 James A. Dulong
20 Sidney J. Kelly
21 George Carlton Ross
21 James W. Burns
22 Lottie Long (Holmes)
27 Evan Evans Keene
73 1 18 Carcinoma of liver
70 11 24 Cerebral hemorrhage
73 9 15 Arteriosclerotic heart disease
80 11 14 Arteriosclerotic heart disease
57 10 9 Heart disease
86 4 1 Ch. myocarditis
71 7 27 Ch. myocarditis
65 9 17 Myocardial rupture
48 6 21 Heart disease
81 6 9 Osteogenic sarcoma
71 3 23 Carcinoma lung
83 10 14 Carcinoma prostate
3 4 Arteriosclerotic heart disease
60 9 23 Ch. myocarditis
35
3 25 Carbon monoxide
18 Dennis M. Kelleher
18 Roger William Pine
20 Leon Adams
20 Grace Nina (Wilder) Miner
25 Edward Hamilton
26 Winifred Emily McClintock (Gleason
27 Alice Frances Swenson
77 9 4 Cerebral thrombosis
19 9 9 Sarcoma femur
70
DEATHS REGISTERED IN READING FOR THE YEAR 1953
Date
Name
YMD
Cause of Death
August
2 Killilea
5 hours Prematurity
10 Mrs. Adeline E. (Parker) Lewis 75
14 George Evans Berry
19 William Hoag
82
ยท 9 1 Paralysis agitana
79 10 2 Arteriosclerotic heart disease
71 11 29 Broncho pneumonia
59 3 27 Carcinoma esophagus
4
1 0 Diffuse bronchiolitis
September
1 Mrs. Beatrice M. Cheney (Hines)
3 Mary M. Mason (McKelvey)
45
7 9 Carcinoma of pancreas
7 Vendla W. Sundberg (nee Jacobson) 79 0 10 Bronchopneumonia
9 Walter Anthony Scanlon
52 11 23 Cardiac - sudden death
73 6 2 Generalized arteriosclerosis
0 0 0 Stillborn
71 2 21 Arteriosclerotic heart disease
69 5 29 Metastatic carcinoma
67 1 16 Cerebral thrombosis
89 0 14 Arteriosclerotic heart disease
95 1 6 Sudden death
82 0 0 Cerebral hemorrhage
80 5 14 Metastatic carcinoma
0 0 0 Stillborn
71 7 20 Carcinomatosis liver
October
1 Jeremiah Francis Galvin 68 3 4 Carcinoma rectum
2 Gardner Truman Scott
55 0 0 Hypernephroma
3 Louise F. Hines (Laubinger) 83 10 12 Uraemia
5 Cora Julia Jaquith
78 3 20 Arteriosclerotic heart disease
53 3 25 Cerebral hemorrhage
7 Ida Christina Smith (Elderkin) 74
9 Walter Arthur Boulter
13 Martin W. Helrich
14 Amelia Emily Oberlander
17 Edward Theodore Howes
20 Richard Fenwood Loring 21 Jeanne P. Wilshere
22 Bertha Gould Parker (Buckle)
3 14 Carcinoma of liver
75 5 23 Coronary thrombosis
74 6 11 Ca. of descending colon
77 5 13 Cardiac decompensation
67 8 16 Heart disease
84 7 0 Lobar pneumonia
0 2 30 Hydrocephalus
67 10 5 Heart disease
71
9 Elmira F. (Dolliver) Peters
9 Baby Boy Dudley
10 Percy Newhall Sweetser
11 Margaret Ella Bowron
12 Percy L. Horrock
13 Emma Susan Page
14 Ada (Dollen) Gloucester
16 George M. White
18 Annis Curtis Perry
23 Allan Charles Maclean
28 Agahta Carrubba Corindia
71 3 18 Phlebo thrombosis
5 2 Carcinoma of ovary
86 9 13 Carcinoma prostate
26 Mabel F. (Temple) Springford 27 Florence Gertrude King
28 Harold Frederick Tompkins
31 Paula G. Chaffee
7 George Mitchell Tierney
DEATHS REGISTERED IN READING FOR THE YEAR 1953
Date
Name
YMD
Cause of Death
October
23 Morris
25 Jennie Lydia (Nelson) Brown
35 min. Atelectasis
80 0 0 Arteriosclerotic heart disease
82 1 19 Acute congestive failure
91 10 27 Arteriosclerotic heart disease
27 Bertha Elsie Tingley (DeBolle) 72 6 24 Carcinoma uterus
28 Julia Vonia Cotton Frazee 86 5 14 Arteriosclerotic heart disease
29 Herbert W. Lewis
66 6 11 Heart disease
November
17 Gladys (Cobb) Noonan
17 Agnes F. Smith
18 Albert T. Lawson
24 Ruth Currier
25 George William Cook
27 William Herbert Carter
29 Mary J. Watts Morrison
29 Mary Jane Foley
61 2 16 Ruptured oesphageal varix
73 0 0 Carcinomatosis
57 1 13 Term. broncho-pneumonia
42 2 23 Carcinoma of breast
73 10 14 Arteriosclerotic heart disease
51 7 11 Heart disease
79 4 7 Arteriosclerosis
79 0 0 Cerebral arteriosclerosis
December
1 Baby Grenier
3 Eben Hall Ballard
5 Beatrice Mildred Dabney nee Gunter
5 Ida Mathilda Englund (Anderson)
6 Helen O'Shea
7 Marion Preston Horton (MacDougall) 51 4 23 Abdominal carcinomatosis
8 Clara (Morrison) Parker
14 John Irwin
17 Oscar Frederick Schumann
22 Lorraine Brown
77 11 22 Coronary thrombosis 2 4 30 Bronchopneumonia
26 Frances (Thompson) Pratt 74 9 15 Coronary thrombosis
27 Bruce K. Bredbury
5 8 18 Bronchopneumonia
63 1 24 Uremia
77 8 24 Cerebral hemorrhage
30 Amy Mildred Walsh (Sellers) 55 11 12 Hodgkins disease
DELAYED RECORD OF DEATHS IN TOWN OF READING 1952
Date Name
YMD
Cause of Death
December
4 Harriet E. (MacArthur) Lyle 80 9 2 Cardio-vascular renal disease
20 Krickel K. Carrick 73 11 7 Coronary thrombosis
72
0 0 1 Pulmonary Atelectasis
84 10 5 Arteriosclerotic heart disease
67 10 7 Cerebral hemorrhage
74 9 14 Meningitis
56 11 26 Peritonitis
74 5 5 Cerebral hemorrhage
86 0 8 Generalized arteriosclerosis
27 Frances E. Seiler
28 Irving Lewis Cobb
27 Maude (Dustin) Manning
27 Florence N. Stickney Harris
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 birth occurred a report setting forth such visible congenital deformity, or any condition apparently acquired at birth which may lead to crippling.
73
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 PLANNING BOARD
The Planning Board for the Town of Reading is constituted as an advisory committee to promote the health, safety, convenience, morals or welfare of the inhabitants of the Town of Reading. Our principal objective is suggesting means through zoning to prevent over-crowding of land, undue concentration of population. In doing this we have in mind reducing street congestion, securing safety from fire and panic, and facilitating adequate provision of transportation, water, sewerage, schools, parks and other public requirements. Attendance at public hearings, Board of Appeal Meetings and Board of Survey presentations with such recommendations as we may have is a major concern of our Board. We have met with developers in an advisory capacity and have held such public hearings as were requested of us by the citizens of the Town.
During the past year we have supplied two members to The Capital Expenditures Planning Committee and one member to the committee investigating Reading industrial potential.
The year 1953 has seen the Zoning by-law amended by the Town Meeting and approved by the Attorney-General's Office. This became effective May 14, 1953, and as a result of a great deal of our effort in 1952. We have revised Town Map No. 1 as of August 1953 and have had a supply printed.
We feel that Reading's growth and the changes resulting from this expansion offer many and varied problems which we shall endeavor in conjunction with other interested Boards and citizens to answer with recommendations.
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.