Town of Reading Massachusetts annual report 1956, Part 9

Author: Reading (Mass.)
Publication date: 1956
Publisher: The Town
Number of Pages: 292


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.