Town of Reading Massachusetts annual report 1953, Part 6

Author: Reading (Mass.)
Publication date: 1953
Publisher: The Town
Number of Pages: 206


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.