USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1956 > Part 9
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 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21
U.S. Navy
Reading
Clerk
Reading
5 Ingwell Martin Johnson 56 Production engineer
East Natick
Dorothy Virginia N. Daniel 38 31 Service manager
Accounting Reading
11 Vaughn Gostanian Watertown Bernice Virginia Ciccarelli 29 Secretary Cambridge
11 Leon Miller Barnard Elizabeth Diane Rankin
23 U.S. Army
Connecticut
21 Student
Connecticut
Secretary
Wilmington
20 Hairdresser
Reading
20 Richard Lincoln Barstow Norma Mary Francis
28 Ignatious DiGirolamo Joanne Mary Faieta 21 Odd shoe girl
Winchester
28 Francis Walter Rose Priscilla Louise Melanson
28 Ignazio John Palumbo Claire Arlene Carlson
Reading
8 Robert Emmett O'Brien Mary Margaret Malone
97
MARRIAGES REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Age Occupation
Residence
May
12 Alfred Edward Colford Helen Kathryn Bennett 30
31 Production assistant
Reading
Office clerk
Reading
13 Anthony Modestino Spagnola 24 Dorothy Louise Venuti 18
Factory worker
Reading
19 John Louis Paolucci Marilyn Dorothy Sampson
20 Factory worker
Malden
18 Waitress
Reading
26 Paul A. Swanson Carol Colton
26 Repair man
Billerica
18 Student
Lexington
June
2 Vincent Campbell Barbara Ball Woodman
46 Credit interviewer
Reading
2 David Norman Riemer Annmarie Judith Powers
22 U.S. Army
Reading
21 Payroll clerk
Lowell
2 Wayne Abbott Rollins Virginia Arline Hall
21 Office clerk
W. Medford
2 Lawrence Ross Merrow, Jr. Carol Lee MacClary
23
Telephone operator
Somerville
2 Kenneth Leo Noltie
19 U.S. Navy
Nebraska
Donna Lea Stevens
17 Waitress
Reading
3 Daniel Joseph Doran Bernadine Louise Surette
22
Stenographer
Stoneham
3 Eugene Gentile Josephine Rigione
22
Receptionist
Reading
6 James Mattocks White, Jr. Nita Michelini
26
At home
Reading
8 George Warren Cochrane, 3rd 28 Ann Winslow 27
23
Tannery worker
Reading
9 Colin David Albee Joan Frances Lahde
20
Student
Providence, R.I.
9 Harry Frank Carlson Daulin Elizabeth Marshall
22 School teacher
Hingham
9 Henry Howard Honiss Violet Maria Sheldon
18
Student
Reading
16 Everett James Roscoe Margaret Ann Leonard
21
Truck driver
Reading
Clerk
Reading
17 Douglas Clifton Grearson, Jr. 22 Arlynne Carroll 24
Inspector
Dedham
Teacher
Reading
Carpenter
Reading
20 Herbert Nathaniel McSheehy 27 Norma Marie Perry 23 Sales clerk Andover
49 Mechanic
Reading
22 U.S.A.F.
Reading
26 Salesman
Reading
25 Printer
Reading
23
Truck driver
Woburn
28 Lawyer
Beverly Farms
Proprietor
Reading
At home
Needham
25 Manufacturer's agent
Reading
19 Student W. Hartford, Conn.
21
Electronics
Revere
98
MARRIAGES REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Age Occupation
Residence
June
20 Carroll Noyes Colby Ruth Doris Fraser
32
Secretary
Reading Cambridge
22 Joseph L. Brod
26 U.S. Navy
Waco, Texas
Norma J. Lee
19 At home
Billerica
24 William Harold Hodsdon Lorraine Angela Valido
30
Secretary
Reading
29 Mario Carbonetti Elizabeth U. Gilbert
58
Carpenter
Billerica
30 Clarence Albert White Irma Francis Crosby Beech
29
Glass cutter
Reading
30 Luther Wood Miller Patricia Ann Lothrop
23
School teacher
Reading
30 Owen Smith Trask Laura Elizabeth Hamm Winn 30
42
Teacher
Coventry, Conn.
30 Winslow Page Burhoe Marjorie Annie Kenneally
71
Lawyer
Reading
58
Office manager
Medford
30 Cecil Dutton Terhune Martha Evaleth Lummus
43
Machinist
Reading
30 Francis James Wm. Lazenby 22 Anita Ruth Mulhinch
18
Salesgirl
Reading
30 Gordon Louis Muise Rita Josephine Tower
21 Waitress
Reading
July
1 John Allen Pearson Ruth Jeanne Moodie
24 Production controls No. Andover
21 Registered nurse
Reading
25 Engineer
Reading
20 Typist
Malden
1 Walter Bruce Johnson Lerlean Ross
24
Teacher
Saugus
1 Grayel Earl Farris Gail Marie Conti
20 Machine worker
Reading
17 At home
Reading
4 David Howland Dolben Jean Ann Eyles
21 Student
Reading
22 Student
Lunenberg
7 Ivar Carl Linde
20 Apprentice tool & die maker
Natalie Ruth Zanni
7 Bruce Ferguson Buckler Joan Lea Horrigan
8 Anthony Francis Pandolph Janice Ethel Boutwell
20 IBM operator Reading
22 Junior accountant Reading
19 Stenographer Wakefield
23 with Atlantic Gelatine Co. Woburn
19 Typist Reading
Billerica
24 Construction
Reading
23 U.S. Army
Stamford, Conn.
40
At home
Malden
Teacher
Reading“
26 with Boston Stove Fd. Wakefield
25 Bank clerk
Reading
1 Stanley Winfield Peva, Jr. Katherine Marie Aloi
Teacher
Reading®
28
Stitcher
Wakefield
33 Real estate salesman
36 Personnel director
Wilmington
99
MARRIAGES REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Age Occupation
Residence
July
14 Henry Soszynski Janet Mae Bailey
14 Harmon Donald Smith, Jr. 21 Unemployed Barbara Jean Gaw 20 Legal secretary
Reading
Reading
14 Gerald Emil Cubelli Mary Lydia Gibson 24
37 Administrator Scarsdale, N.Y.
Physical therapist
Reading
31 Iron worker
Reading
Berlin, N.H.
31 Norman L. Grandmaison Mary I. Allen
27 Hotel manager
Boston
27 Hostess
Boston
August
4 Manuel Miranda Mendes, Jr. 27 Frances Pennachio 27 Cosmetician
Operator, NHRR Hartford, Conn.
Reading
4 Laurence George Coward, Jr. 22 Joyce Marie MacMillan 19
Telephone operator
Reading
4 William James Sullivan 19
Gas station attendant
Reading
Sandra Joan Helpard 19
Typist No. Reading
Asst. foreman Winchester Reading
Production specialist
Reading
Stewardess Newmarket, N.H.
Truck driver
Reading
Laundry worker
Chelsea
11 Fred Henry Comeau 21 Mary Louise Newhouse 18
Mechanic At home
Reading
18 Joseph Anthony Zanni 22
Contracting
Reading
Sylvia Anne MacMillan 21
Secretary
Reading
18 David Woodbury Crockett Patricia Fleming 36
34
Purchasing agent
Reading
Secretary
Malden
18 Richard Carter Heselton 45 Beatrice Esther Hall Springer Gilpatric 44
Home maker
No. Reading
Geologist
Watertown
25 Dexter Warren Jacobs Nancy Lawson
28
Civil engineer
Reading No. Reading
26 Warren Neil Lewis 29 Natalie Joyce Falle 25 Counter girl
Truck driver
Reading
Reading
24 State trooper
Reading
26 Arthur W. Morrison, Jr. Cathleen Isobelle Taylor 27 Clerk
26
Bank teller
Reading
19 David Currier Morrill 25 Ann Elise Francis 21
Secretary
Reading
5 Norman Lewis Joyce Doris Anne Miller 18 26
Cashier
8 Lawrence Lyle DeLong 27 Nancy Marguerite Fitzgibbon 24
11 Joseph William Beninati, Jr. 44 Anna Nellie Kectic Pinkham 36
Painter Reading
16 John J. Mastro Gloria Rita Roy 24 Registered nurse
32 Asst. Art director
Reading
25 Graphic illustrator
E. Braintree
100
Weymouth
Truck driver
Andover
MARRIAGES REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Age Occupation
Residence
August
26 George Louis Castine Daisy M. White
30 Ernest Harold Gerrior Edith Nevers (nee Collins)
59
Janitor
Medford
63 At home
Medford
19 Self-employed
No. Reading
18 At home
Reading
23 Mechanic's helper
Reading
19
Shoe worker
Wilmington
September
1 Paul Stickney Page Gilda Calese Guraldi Mitchell
59
Accountant
Reading
62 Vice president
Chelmsford
24 Electronic tech.
Reading
24 Secretary
Reading
23 Machinist
Boston
25
Secretary
Wilmington
1 Blair Metcalf Joan Caroline Kelley
22
Salesgirl
Belmont
1 Paul George Bruder Patricia Anne McKean
18
Colorist
Reading
22 Gas station attendant
Reading
2 Lawrence Joseph Hubbard Frances Patricia Sullivan
24
Stenographer
Reading
21 Clerk
Reading
19 Clerk
Wilmington
25 Bank examiner
Stoneham
27
Stenographer
Reading
3 John Richard Nazzaro, Jr. Melba Marie Gardiner
25
Secretary
Reading
8 Thomas Joseph Parsons Betty McBride
26
At home
Medford
8 William Francis Sullivan, Jr. 28 Ruth Constance Corey 22
23
Student
No. Reading
8 John Preston Miller Barbara Maxine Crouse
21
Nurse
Reading
8 Carl Richard Steeves Joan Barbara Altpeter
21
Student
Dennis
26 Student
Reading
25 Nurse
Boston
26 Elec. technician
Reading
27 Nurse
Roxbury
49
Barber
Reading
48 School teacher
Wakefield
1 Selden Max Gerade Virginia Mira Webb
1 Kenneth M. Tibbetts Shirley L. Cook
23 Draftsman
Reading
22 Draftsman
Allston
2 Carl Harold Abell Naomi Mary Strob
3 Joseph Charles O'Meara, Jr. Dorothy Therese Liberatore
23 Laboratory tech.
W. Roxbury
29
U.S. Navy
Medford
Accountant
Reading
Appraiser
Tewksbury
27 Student
Reading
8 James Clarke Crawford Dorothy Grace Capetti
8 Arthur Dixon Mansfield Cora Aileen Skidmore
101
30 James Burton McGovern Lorraine Elizabeth Jewett
31 Allan Clyde Nickerson Barbara Louise White
MARRIAGES REGISTERED IN READING FOR THE YEAR 1956
Date Name
Age Occupation
Residence
September
13 Marc Emerson Colburn Rita Sylvia DiPalma
21
Bookkeeper
Reading Somerville
15 Richard Carter Heselton, Jr. Nancy Jane Perillo
26
Machinist
Reading
23 Waitress
Wakefield
15 Alfred Joseph Flateau Jane Marie Maciel
26
Lumber handler
Reading
Secretary Vineyard Haven
15 Rex Kyser Jean Beryl Wilson
29
Electrician
Reading
29
Clerk
No. Reading
31 Florist
Reading
20 Floral designer
Reading
16 Robert Allen Reppucci Helen Elizabeth Laughlin
19
Clerk-typist
Somerville
16 Edward Joseph Hyre a/k/a Edward Joseph Hrynowsky 27
Advertising
Reading
Rosemary Herron 25
Secretary
Lynnfield
22 Lawrence Roger Blood Esther-Jane Bailey
23
U.S. Army
Reading
25
Secretary
Cambridge
22 Maurice Henry Donegan, Jr. 28 Eleanora Lucci
24
At home
No. Reading
23 Ralph Douglas Powell Patricia Christine Hanna
21
Secretary
Methuen
22
Auto salesman
Reading
20 Clerk
Reading
29 Robert Frederick Fortier Anne Louise Collins
21 Artist
Lynn
October
6 Edward Homer Stanley Alice Mae Amirault
29 Draftsman
Reading
21 Telephone operator
Reading
25 Physicist Arlington, Va.
22
Geographer
Reading
6 David Warren Redfearn Ethel Linda Vidito
30
Spray painter
Wakefield
22 Receptionist
Reading
64 Banker
Reading
12 Arthur Cleveland Skelton Margaret Florence Mitza
45 Repair foreman
Woburn
45 Waitress
Billerica
24 Cabinet maker
Reading
22 Mill worker Andover
22 Lab. technician
Reading
13 Karl Malcolm Hovey Janet Louise Ferren
20 Secretary
No. Reading
15 Charles Albert Adams Virginia Lillian Merrill
20 Mechanic
Reading
Carpenter
Reading
27 Electronic technician
Reading
28 Arthur Paul White Nancy Jean Rogers
28 Designer
Reading
6 Robert Paige Mason Marilyn Anne Turner
7 Carl Breck Pitman Mary Adelaide Colby Evans 67 Housekeeper
Reading
13 Oskar Peter Weber Rosina Krebelder
22
21 U.S.A.F.
102
MARRIAGES REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Age Occupation
Residence
October
13 Richard Francis Barney Dorothy Marie Belanger
25 U.S. Navy
Reading
22 Service representative
Andover
18 Norman G. Knapp, Jr.
23 U.S. Army
Poultney, Vt.
Roberta T. White
19 Student
Morrisville, Pa.
19 Anthony Michael Scalisi Frances Yvonne McCabe 19 Secretary
22 Shipping dept.
Medford
20 Robert Wright Beaton Delia Ruth Terravecchia
29
Laborer
Woburn
21 At home
Woburn
28 Train director
Reading
22 Secretary
Watertown
20 James Ronald Boucher Barbara Louis Blanchard
24 Student
Waltham
20
Clerk
Reading
32 U.S. Navy
New York
27 Nurse's aide
Boston
21 Plumber
Reading
19 Tel. operator
Reading
November
2 Albert M. Palange Marlene Margaret LeFave
21 Army
East Boston
21 Factory worker
Wakefield
3 William Henry Wandless Joanne Ruth Fritz
26 Commercial rep.
Stoneham
22 Secretary
Reading
3 Leonard Francis Meuse, Jr. Dorothy Marjorie Beaudet
28
Clerk
Reading
10 John Edward Delay Beverly Snyder
19
Clerk-typist
Reading
11 Charles Daniel Saunders, Jr. Joyce Carol Skane
18
At home
Reading
27 Clerk
Wakefield
26 Stenographer
Stoneham
11 Richard G. Walker Carol I. Pope
24
U.S.A.F.
Reading
21 Graduate nurse Brattleboro, Vt.
25
Student No. Falmouth Reading
26 Mason contractor
Reading
Plastic worker
Wilmington
22 Student
Reading
22 Secretary
Arlington
62 Shoe repairer
Wakefield
45 Housekeeper
Reading
18
U.S. Navy
Reading
15 William James Lyon Shirley Mary Blout
17 Charles Robert Fraser Joyce Louise Frazier
22
Saleslady
17 Robert John Doucette Joan Elizabeth Cushing 20
18 Charles Wallace Marble Sybil Marie Brosnan
18 Michael P. DiTonno Stephanie Natalia Debelli
22 Student
Bloomsburg, Pa.
22 Printer
Wakefield
25 Russell Cooke Barbara Harlow
27 Donald Clayton Surdam Virginia Marie Dolan
Reading
20 Emery Blake Smith Joanne Lois Dickey
103
MARRIAGES REGISTERED IN READING FOR THE YEAR 1956
Date Name
Age Occupation
Residence
November
24 Robert Clyde Weymouth Marjorie Elaine Pace 21
25 John Robert McNabola III Helen Marie Swenson
30 Donald R. Fraser Dorothy (Hall) Finnigan 26
23
Student
Reading
Waitress
New Durham, N.H.
23 Student New Haven, Conn.
20
Registered nurse
Reading
23
Teacher
Billerica
At home
Tewksbury
December
1 Kimber Harvey Pigon Marilyn Joyce Rogers
20
Reading
1 Alphonse Joseph Bourgeois Ruth Mary Smith
28 Welder
Saugus
38 Shoe worker
Reading
9 Thomas Joel Walker Lois Frances Doiron
23 with Fitchburg Paper Co.
Ashby
19 Bookkeeper
Reading
9 Edward Anthony Finnerty Dorothy May Tufts
34 Traffic manager
Reading
35 Office manager
Reading
21 John Robert Maloof Sally Towle
19
U.S. Navy
Lawrence
19 Attendant nurse
Reading
22 Ralph Ernest Nickerson Carolyn Marie Harvey
31
Maintenance man
Reading
21 Clerk
Winthrop
23 Meter reader
Reading
Payroll clerk Reading
39
Construction work
Woburn
19 Clerk-typist
Reading
24
Geologist
Reading
21
Medical technologist
Reading
29 Donald Macleod Zanni Claudette Marie Roche
22
Contractor
Reading
22 Secretary
Reading
30 William Irwin Calhoun Barbara Frances McCullock
22 Bank teller
Medford
24 Laborer
W. Roxbury
30 Charles Irving Horton Sylvia Marilyn Champaigne
19 Factory worker
Reading
22 Truck driver Reading
31 Allen LeRoy Barrett Olive Mary Pyburn
26 At home
Wakefield
21 U.S. Navy Clerk
Reading
22 Richard Henry Mullen Gloria Elena Sias
17
22 Daniel David Pignato Elizabeth Dorothea Day
29 Robert Blake Hulsman Fane Constance Cowan
21 U.S. Army
Reading
104
DEATHS REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Y M A Cause of Death
January
2 Charles Lyman Quigley
3 Laura Mabel (Davis) Ham
3 Edith M. Gray
90 7 20 Arteriosclerosis
75 7 3 Pulmonary emphysema
13 Millie (Cummings) Northrup 88
15 Elizabeth Catherine Lyons
18 Mary P. Bernard (Doucette)
85
23 Barbara Stotz Johnston
23
Bernice (Barnum) Magison
24 Melissa Ann Dockendorff
25 Baby Boissonneau
26 Clara Hengstler Buddenhagen
26 Francis Charles Calhoun
27 Thomas J. Power
29 Florence Esther Wiberg
79
0 30 Coronary occlusion
February
7 Katherine E. Mooney
10 Emma M. (Fuller) Miller
11 Althena Mililatus
12 Harold Short Ashley
63
1 5 Carcinoma of brain
12 Jane (Bartlett) Gibson
61
0 25 Lobular pneumonia
25 6 19 Hodgkin's disease
17 Shirley D. Kent Smith
19 Inez J. (Manley) Atcheson
22 Frank Gromyko
72
3 21 Sudden death Stillborn
36 10 8 Brain tumor Myocardial infarction 83
March
3 Emmeline Peters
5 Lulu Struss
5 Sherman J. Barrett
59
8 2 Cerebral hemorrhage
88 9 17 Ch. Myocarditis
79
4 11 Ventricular fibrillation
81 Cerebral hemorrhage
66 10 28 Dissecting aneurysm
64 0 25 Coronary thrombosis
18 Helen C. (Brown) Johnson 71 8 25 Heart disease
19 Lucy May (Evans) Cockcroft 72 2 14 Carcinoma
78 9 25 Cerebral hemorrhage
69
3 25 Rheumatic heart disease Acute coronary occlusion
6 Laura M. Hinnendael
10 Mary A. Bancroft
10 Frank Wallace Stevens
13 Annie M. Dayton (Lyon)
13 John Leon Phinney
82
3 12 Arteriosclerotic heart disease
86 60
6 11 Passive congestion Carcinoma
13 Ruth Procopio
42 3 2 Carcinomatosis
75 6 1 Heart disease
24 Robert Phillips
26 Paul A. Nichols
27 Patrick J. Connolly
37 51
2 24 Ventricular failure Arteriosclerosis
9 19 Pulmonary embolism
91 1
6 Arteriosclerosis Stillborn
85 10 24 Carcinoma of pancreas 44 7 23 Heart disease
50 Broncho pneumonia
74 10 29 Carcinomatosis
66 0 19 Cancer of stomach
12 May Eliza Beaton
4 29 Cerebral thrombosis
1 5 Interstitial pneumonia
105
15 Catherine Sarah (Snyder) Wickham
65
DEATHS REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Y M D Cause of Death
March
19 Ernest Clifton Whittredge
86
6 Arteriosclerotic heart disease
20 Arthur W. Gould
56
6 14 Injured by train
21 William J. Rowe
82
7 10 Carcinomatosis and uremia
22 John Wilbur Emerson
80
5 24 Coronary occlusion
30 Agnes Gertrude (Lacey) Hurley 69 7 10 Ch. myocarditis
April
1 Harry M. McNelly
1 Mary Augusta Nichols
82
8 27 Cerebral hemorrhage
2 Robert Pearson
60
5 6 Congestive heart failure
3 Fitzroy Willard
69 10 18 Pyelonephritis
4 Daisy (Adams) Titus
5 James Uriah Congdon
63 11 15 Pyelonephritis
6 Emma M. (Brown) Richardson 80
8 17 Cor Bovinum
8 Helen A. (Frossard) Nodding 74 11 6 Heart disease 8 Ellen L. O'Brien 88 11 28 Carcinoma
8 Anne Augusta Hintze
92 9 23 Coronary thrombosis
11 George Fell Schroeder
66 7 14 Heart disease
23
23 Katharine J. Russell
23 Catherine Clark
84
8 20 Myocardial infarction
80 8 21 Cerebral thrombosis 10 hrs. 56 min. Prematurity
25 Baby girl Blackburn
26 Arthur E. Gustafson
27 Linda K. Nordgren
30 Mary Zyskowski
85 11
8 Carcinoma
51 5 0 Cerebral embolism
May
1 Josephine Theresa Ambrose 84
2 Alice Amelia Wilson 87
4 29 Cerebral hemorrhage
5 Auto accident, extensive burns
3 Broncho pneumonia
9 2 Broncho pneumonia
9 Cerebral hemorrhage
9 hours Multiple congenital anom- alies
15 Henry H. Quigley 67
15 Daniel Rhinear Chamberlain 82
17 Ruth Elizabeth Smith 63
Cerebral hemorrhage
8 Helen Pacheco 35 11
12 Frank Mason Elwell 78
13 Martha (Warren) Taylor 82
13 Mabel C. (Colligan) Quimby 90
13 Baby Boy Gilchrist
1
4 24 Dissecting aneurysm of aorta
1 2 Chronic myocarditis
9 13 Cerebral hemorrhage
106
25 John Moore Ball
86 8 10 Heart disease
20 Marie E. (Lamiothe) Ward Alice D. Hodson
74 79
8 17 Myocardial infarction Acute cardiac failure
66 2 26 Carcinoma of lung 1 Atalectasis of lungs
30 Albert Richard Maines
79 7 11 Cerebral hemorrhage
83 Carcinoma
DEATHS REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Y M D Cause of Death
May
18 Paul Howard Robbins
18 Thomas F. Dempsey
13
18 Sarah A. Carter
67
8 23 Carcinoma pancreas 1 Prematurity
19 Baby Girl Curtis
20 Kenneth S. Holmes
20 Elizabeth W. Porter
77
3 Cerebral hemorrhage
23 Baby girl Allen
27 Francis Bird
31 Louise C. Surette
31 Charles Harold Heselton
70
3 5 Congestive failure
June
2 Harriet L. Cunningham
2 Kurt Ohnesorge
2 Lloyd Benton Dame
3 Laurence James Ingalls
4 Carlyle Potter Freeman
11 James J. Hurley
15 Anna J. Smith 16 Ethel Agnes (Gates) Horm
25 Emma L. MacDonald
26 Mary A. Donnelly
27 Frederick Wylder Merritt, Jr. 20
86
5 23 Carcinoma 1 Scleroderma
65 10 8 Heart disease
41 1 28 Heart disease
77
3 15 Metastatic carcinoma
77 9
8 Complete heart block
74 10 29 Cerebral hemorrage
67 3 8 Brain tumor
84
0 Cardio-vascular renal disease
9 26 Myocardial insufficiency Fractured skull
July
2 James Henry Keenan 70
4 Jessie Simpson (Currie) 86
5 Edith May Putnam 51
6 Bruce Hudson Gifford 55
11 Mabel Viola (Payne) Thompson 71
3 24 Cerebral hemorrhage
14 Mary Edith (Gilliatt) Willis 79 11 17 Cerebral hemorrhage
15 Lillian Mabel Thompson 78 0 3 Carcinoma
15 Elizabeth Jane (Malcolm) 75 2 8 Uraemia
16 Annie (Hinman) Gates 79 0 23 Cerebral vascular accident
14 Nanna Marie (Nilson) Swenson 86
18 Hugh L. Blake
75 6 28 Carcinoma
18 Henriette A. (Eames) Killam 82 4 3 Cancer
85 11 15 Fractured left hip
77 10 23 Cerebral thrombosis
72 9 20 Arteriosclerotic heart disease
29 James L. McMahon
Coronary occlusion
3 10 Broncho pneumonia
1 28 Cerebral hemorrhage
0 6 Carcinoma of pancreas
9 4 Acute myocardial failure
25 Sylvanus L. Thompson
28 Alice Mae (Cox) Union
28 Joseph Wright
22
Crushed chest, accident Asphyxiation by drowning
30 10 28 Lymphatic leukemia 1
1 hour Premature
55 Massive lobar pneumonia
83
9 12 Carcinoma of pancreas
85
25 2 29 Nephropathy
107
DEATHS REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Y M D Cause of Death
August
11 Eva (MacDougall) Brackett 79
12 - Crockett
13 Arthur Walker Higgins 79
16 Evangeline (MacPhie) Faden 65
18 Andrew Gallant 81
20 Louise O. Francis 83 8 18 Pelvic abscess
22 Elizabeth O'Halloran 61
25 Maude Irene Swain
0 12 Metastatic carcinoma Stillborn
3 25 Cerebral hemorrhage
7 15 Heart disease
8 10 Generalized arteriosclerosis
Cerebral thrombosis
72 11 13 Perforated duodenal ulcer
September
7 James Francis Bogan
8 Kenneth Clemons Foster
10 Adelbert H. Carter 97 4 20 Arteriosclerotic heart disease
11 Margaret M. Wall (Kelly)
13 Arthur Ernest Wilson
86 11 16 Pyelocystitis
13 Lillia Bradford Parker 75 4 29 Cerebral hemorrhage
26 Horace W. Fellows 64 2 5 Coronary artery disease
34 9 7 Fractured skull
76 2 9 Myocardial infarction
October
1 LeBlanc
4 Sarah Jane (Dutton) Hurd
13 Theodore Protas Berle 94
13 Barbara Zimmer 46 3 21 Carcinoma
15 Nellie B. Kinnie 65
16 Margaret McIntyre Vant 85
19 Martha Ewins 69
20 George Mccullough
22 Henry Rogers (Rossi) 80
27 Elizabeth (Lees) Hamilton 84
Stillborn
9 26 Coronary occlusion
7 6 Arteriosclerotic heart disease
8 10 Acute myocardial infarction
6 3 Arteriosclerotic heart disease Staticus asthmaticus
1 15 Acute coronary thrombosis
5 Pulmonary hemorrhage 8
24 Arteriosclerotic cardio-vascu- lar disease
November
2 Burnham
4 Estelle Deetta Cook
4 Mary A. Grant (Ewing) 87 5 23 Bleeding duodenal ulcer
5 Steven David White
8 Allston Bartol
8 Elisabeth Hale
11 Alice Ann Schmidt
12 - Ciampa 15 Alice J. Titcomb
18 hours Neonatal ateletasis 89 10 7 Fractured high hip
2 3 13 Bronchopneumonia
0 1 Heart disease, sudden death 84
37 8 24 Acute myelogenous leukemia
52 7 11 Adeno carcinoma
8 hrs. 15 min. Prematurity 89
9 2 Chronic passive congestion
67 6 28 Coronary thrombosis
61 7 0 Cerebral hemorrhage
48 30 Thyroid carcinoma
29 Eugene Wilson Wentworth
30 Henry Francis Bowes
80
52
108
DEATHS REGISTERED IN READING FOR THE YEAR 1956
Date
Name
Y M D
Cause of Death
November
16 Abbie Leavitt Horrie James 85 73
16 Harriett Jane Kenney
17 Alma E. Peterson 76
19 Margarete Bamberg 65
20 Arthur G. H. Pratt
75
21 Rosanna Reed 82
22 James M. Maxwell 84
24 Alfred Norman Opland
55
25 Mary Grace Grafton 78
26 Mary E. Hammond
27 Mary (Connors) O'Brien 84
30 Minnie (Winton) Thorndike 86
2
0 Coronary thrombosis
3 17 Hypostatic pneumonia
7 26 Cerebral vascular accident
7 6 Carcinoma of stomach
4 7 Arteriosclerotic heart disease 8 9 Cerebral arteriosclerosis
4 11 Duodenal ulcer Carcinoma
2 27 Myocardial infarction
3 Heart disease, sudden death 1
0 10 Coronary thrombosis
December
1 Louis A. Ellis
5 Laura Kopystecka
10 Ann Marie Leytham
12 Emma Jane Richardson
21 Minnie Heselton
24 Adele Lillian Cummings
24 Ethel Eudora Bauer
26 Mamie Prince Farris
30 Maria Arena
31 Robert Howard Gudger
56
1 Status asthmaticus 4
Cerebral hemorrhage
94 0 28 Arteriosclerotic heart disease
72 11 13 Coronary thrombosis
73 9 24 Chronic congestive failure
73 10 1 Cerebral hemorrhage
72 3 26 Heart disease
78 11 21 Multiple sclerosis
98 Bronchopneumonia
62
8 6 Sudden death
DELAYED RECORD OF DEATHS FOR THE YEAR 1955
Date
Name
Y M D Cause of Death
June
15 Paul Edward Gustafson 28 Baby Boy Newell
3 14 Suffocation Stillborn
September
1 John Leo Gillis
21 Male Eldred
47 Accidental drowning Stillborn
November 23 Mary Nowell (nee Knight)
85 10 28 Carcinoma
109
72
79
Carcinoma pancreas
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.
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.