Town of Reading Massachusetts annual report 1958, Part 9

Author: Reading (Mass.)
Publication date: 1958
Publisher: The Town
Number of Pages: 242


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1958 > 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


Texas


21 Service Man


Reading


Wakefield


15 Charles Eliott Strasser Marie Constance M. Blanchette


16 Delio Olivieri Barbara Ann Withington


19 Leonard Elwin Deane, Jr. Lois Marion French


20 Sheet Metal Worker


No. Reading


26 George Frederick Awiszus Ann Veronica O'Keeffe 29 Reg. Nurse


31


20 Chef


Waltham


22 Medical Sec.


Auburndale


94


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Age Occupation


Residence


April


26 Edward A. Kelley Joan Karen McDonald


23


School teacher


Winthrop


26 Craig Jay Stearn Jean Ann Tonks


25


Secretary


Reading


27 David Leonard MacPherson 23


Engineer


Reading


Marie Rosalyn Forte


20


Secretary


Quincy


May


3 Pasquale Anthony Carlone Frances Helen Mahoney


38 Gov. employee


Barrington, R. I.


44 Treas. supervisor Warren, R. I.


3 Ralph Allen Nelson Barbara May Webb


26


Electrician


Reading


24


Dept. manager


Reading


4 Wesley Tuttle Lisi Aileen Varieur nee Donegan


25


Installer


Lynnfield Center


7 Richard O. Messer Mary C. Widell


44 Druggist


Wakefield


38 Waitress


Reading


9 Thomas Lothrop Chadwick Patricia Ann Cooney


21


Registered nurse


Reading


10 William Francis McAvenia Anne Theresa Surette


25


Mechanic


Brookline


21 Insurance rater


Reading


24 Student


Topsfield


Student


Fairhaven


10 Ralph Ernest Belmore, Jr. Ella Mary Daley


26


Technician


Wakefield


21


Bookkeeper


Reading


10 Leo Vincent Connors, Jr. Judith Aloyse Jellison


23


Adjuster


Reading


20 Stenographer


Reading


13 Ronald E. Crook Dorothy E. Holland


19


Jet Mechanic


Mt. Morris, Ill. Burlington


17 Charles Leonard Smith, Jr. Diane Marie Hunt


20 19


U.S.A.F. Clerk


Wilmington


24 Chester Rawson Ferguson Judith Ann McQuesten 17 Clerk


31 Thomas George Wall Gertrude Josephine Staples 20


Secretary


Melrose


June


1 William Paul Annable Christina Patricia Carney


1 James Richard Stewart Priscilla Mae Leslie


25 Engineer


Hudson, N. H.


27 Typist


Reading


23 IBM operator


Dorchester


20 Tel. operator


Reading


27


Housewife


Reading


31 U.S. Gov't. employee


Reading


10 Stephen P. Tierney, Jr Patricia Marilyn MacMahon


19


19 Secretary


Reading


24 Gas Station


Wilmington


Reading


21 Asst. technical writer


Reading


24 Sales representative


Reading


27


Personnel


Lancaster, Penn.


95


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date Name


Age Occupation


Residence


June


3 Robert Hayes Bartholomew Leona Elsie Spencer


25 U.S.A.F. So. Williamsport, Penn.


19 Prac. Nurse Hope Valley, R. I.


3 Alvin D. Levy Theresa Comita


19


At home


Winchester


4 Donald Custis Dolben


21 Student


Reading


Catherine Anne Kirmayer


21


Student


Newton


7 Edward John McGann Sandra Ann Drew


18 Typist


Everett


7 Harold Stanley Pike, Jr. Mary Werner Wagner II 25


23


Student


Reading


7 Edward Maurice Haley Judith Marie Bennett


24


Physician


Reading


8 William Howard Oram Barbara Joan Colucci


22 Filler operator


Reading


10 Dennis Soto


20


Student Santurce,


Puerto Rico


Frieda Marjory Wilkins 20


Student


Reading


24 Student


Reading


14 Francis Joseph Bothello Bella Bussolari


36


Packer


Medford


14 James William O'Hearn Theresa Emeria Dobbin


21


At home


Reading


15 Neil Edward Hoffer Marianne Catherine Cook


19 Clerk


Malden


37 Milk Salesman


Burlington


32 At home


Burlington


21 Harry Trees Agnew Lillian Leyland Martin


73


Retired


Reading


55 Housekeeper


Reading


21 John Lloyd Ramsey Judith Ellison Blue


19 Student Nurse Stoneham


21 U.S. Army Birmingham, Ala.


Reading


21 Thomas Christopher Taranto 23 Louise Dawn Pedersen 25 Raytheon Woburn


21 William Daniel Mackinnon, Jr.


22 Management trainee


Reading


Marilyn Brown


22


Secretary


Reading


21 Frederick Lyle Dannbauer Barbara Ann Holmes


25


Milkman


Saugus


24 Secretary


Reading


21 Richard Albert Surette


26 Postman


Reading


Dolores Conti


22 Receptionist


Reading


20 Lab. technician


Greenwood


14 Dixon Estes Allen Miriam Joy Aiesi


21 Personnel ass't.


Reading


35 Cleaner


Cambridge


22


Service


Medford


23 Mechanical technician


Reading


19 William Duncan Marilyn R. Rice


21 Truck driver


Stoneham


21 Joel Wayne Deason Elizabeth Jane Selfridge 24 Teller


Electronics technician


Waltham


22 Unemployed


Woburn


25 Truck driver


Reading


Reg. Nurse


Concord, N. H.


23 Secretary


Hamilton


96


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Age Occupation


Residence


June


21 David Leonard Castine Barbara Ann McGoldrick


28


Teacher


Reading


26


Secretary


Everett


21 Arthur William Smith Rita Sawitzkaja


35 At home


Winchester


21 William Arthur Richardson Judith Dearborn Marshall


20


At home


Burlington


24 Lewis Ellis Thayer Grace Beatrice Hubbard


78


At home


Reading


27 John Michael Madruga Dorothy Marie Scianlino


20


Gas Station Attendant


Reading


18 At home


Wakefield


19 Shoe worker


Reading


18


Hairdresser


Malden


26


Stores clerk


Malden


31 Sr. engineering clerk


Reading


29 Gerald Richard Griffin Elizabeth Jane Buck


26


Student


Reading


26


Secretary


Wilmington


19 Machinist


Reading


21 Clerk


Lancaster


28 Wood technician


Reading


25


Packer


Gloucester


July


5 Robert Tolman Hannon Patricia Ann O'Connell 16 At home


6 Richard David Pike Edythe Ruth White


22


Receptionist


Woburn


12. Richard V. Seifred Gladys Ethel S. Brown


38


Secretary Reading


Providence, R. I.


22


Typist


Reading


19 Robert Allen Sigman Judith Rae Stone


20


Medical Secretary


Reading


23 Engineer


Reading


23 School teacher


Medford


26 William Rodman Burbine Helen Margaret McCarty


56 Barber


Reading


42 Assembler


Reading


August


2 Kenneth James Doucette Thelma Agnes White


24 Machinist


Reading


28 Hairdresser


South Easton


35


Dispatcher


Reading


24 Operator


Reading


81 Retired


West Dennis


27 Joseph Robert Boyce, Jr. Carol Ann Reechia


28 Robert Henry Bruce Margaret Ruth Hunt


29 Ralph Spencer Henderson June Eleanor Burgess


29 Edward Joseph Sampson Elizabeth Ann Amero


16 Shoe worker


Reading


Wilmington


23 Machinist


Reading


41 Die maker


Wakefield


12 William Joseph Hughes, Jr. Joan Marie Breugelman


22 U.S.M.C.


23 Transportation


Gerogetown


19 Neil Hamilton Murray Janet King


97


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Age Occupation


Residence


August


2 William Henry Robinson Rosemonde Eva LaFleur


32


Teacher


Melrose


3 William Arnold Green, Jr. Ann Kathleen O'Brien


23 Sales representative


Reading


21 At home


Reading


8 Milton Vaughn Pauley Joan Barbara Silva


21


U.S.A.F.


South Point, Ohio


22


Bank Clerk


Reading


9 Robert Edward Hicks Sandra Alice Taylor


22


Landscaping


North Reading


21


Asst. editor


Reading


9 James John Hughes Patricia Ann Whitmore


21 School teacher


Reading


9 Thomas Eugene Blake Diana May Fowler


22


Telephone operator


Reading


15 Averell Dickson Smith Kathryn Clare Mullins


43 Traffic manager


Reading


38


At home


Reading


16 Stanley Fielding Maxwell, Jr.


22 Student


Reading


Beverly Jean Eisnor


21 Teacher


Hartford, Conn.


17 Kenneth Elliott Hodge Carol Ann Ryan


18


Clerk


Newton


17 Richard Leonard Spady Joan Elizabeth Doughty


23 Student


So. Lancaster


21 Student


Reading


17 William James Winward Marilyn Jean Lounsbury


22


Student


No. Bridgton, Me.


23 Music supervisor


Reading


56 Sausage maker


Reading


53 Clerk


Boston


23 Michael James O'Donnell Marjorie Claire Spaulding


18 Cabinet maker


Charlestown


18 Salesgirl


Reading


23 Salesman


Weston


23 Theodore Martin Johnson Nancy Joan Taylor


19 Secretary


Reading


23 Frederic Anton Whitney Mary Elizabeth Johnson


20 Clerk-typist


North Reading


24 Ronald D. Garron Carol Ann Terhune


20


Carpenter


Tewksbury


17 At home


Holyoke


24 Robert Dermid Murphy Marion Gladys Nugent


26 Payroll clerk


Reading


25 Thomas J. Fallon Janet R. Maclean


18 At home


Reading


26 James MacDonald Geraldine S. Turner


45 Trainman


Melrose


51 Secretary Malden


28 William Francis Cavanaugh 18 Jo Ann Wright


Asst. veterinarian Reading


16 Waitress


No. Reading


32


Teacher


Reading


23 Asst. buyer


Brunswick, Maine


24 App. linotype operator


Everett


26


Welder


Waltham


22 Manuel Martin Jacques Helen C. Smith


25 Student


Reading


26 Plumbing and heating Malden


21 Laborer


Reading


98


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Age Occupation


Residence


August


29 Thomas John Doucette 54 Machinist


Margaret Deveau McCauley


59 Housekeeper


28 Engineering Associate


Reading


Evelyn Ann Sullivan


23 Secretary


Medford


30 Paul Arthur Carlson Jane Hallett DeBrigard 21


22


Student


Reading


Teacher


Reading


21 IBM Operator


Reading


30 Donald Michael Wilson Kathleen Frances Dunn 20 Bookkeeper


31 Thomas Tolman Lyons Eleanor Frances Coneeney


23 Secretary


Reading


September


6 Allan E. King, Jr.


22 Student


Reading


Patricia Ann Miller


21


Student


Westfield, N. J.


6 John Thomas Horan Virginia Lee Crandall


25


U.S.A.F.


Hicksville ,N. Y.


24 Picture librarian


Reading


6 Arthur Roland Delorey Grace Brown Farrell


53 Clerk


Waltham


51 Clerk


Reading


6 David Andrew Dreselly 28 Elizabeth Nan Lawthers 24


Secretary


Reading


6 Ernest Walter Boyd Carol Ann Nutile


25


Mechanic


Reading


20 Bond Clerk


Wakefield


6 Michael Alan Donnelly Mary Louise Garvey


20


Secretary Melrose


6 Robert Eugene Davis Jean Marie DiCesare


17 Clerk


Reading


7 John Joseph Christopher, Jr. 19 Gladys Marie White 18


Laboratory work


Wilmington


Egg Candler


Reading


12 James L. Managhan Jacqueline Bemis


19


Typist-switchboard


Dorchester


12 Philip Bernard Surette Shirley Ann Reynolds


22


Machinist


Reading


Newton


13 Edmund Francis Knowles, Jr. 28 Insurance Und.


Reading


Dorothy Marilyn Hall


24


Secretary


Reading


13 Robert Allen Zanni Suzanne Margaret Grunzweig


20


Truck driver


Reading


19 Printer


Reading


13 Preston Calvin Jordan Elaine Joan Bent


21 Student


Cincinnati, Ohio


20 Student Reading


31 Asst. manager


Beverly


14 David Lawrence Lunt Dorothy May Sullivan


30 Bank teller


Reading


Student


Lexington


22 Civil engineer


Reading


18 Garage attendant


Reading


19 Baker


Dorchester


22


Secretary


Beverly Farms


24 Teacher


Cambridge


30 David Thayer Sprague


Reading Wakefield


99


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Age Occupation


Residence


September


15 Anthony Norman Nutile Janet Eileen Porcella


20


Student nurse


Reading


19 George Lazare Bilodeau, Jr. 24 21 Dorothy Louise Venuti


31


Office manager


Asst. buyer


Reading


20 Jack Alexander Hardy Arline Edna Richards


24


Contractor


Reading


20 Emil John D'Entremont Phyllis Peterson Grover


41


Nurse


Stoneham


21 Charles Rocco Cresta Dora Ann Meuse


20 Shoe worker


Reading


21 Allan Maurice Ruderman Lorraine Marie LeBlanc


23


Secretary


North Reading


24 Carl Rogers Colburne Donna Marie Reddington 18 Secretary


20


Unemployed


North Reading


Wakefield


25 Carl Leonard Samson Jennie Harriett Shepherd


51 Store manager


North Reading


49 Homemaker


Reading


26 Melvin Edward Crouse Lois Eleanor Howard


24


Bookkeeper


Malden


26 Clarence Lorman Maxwell, Jr.


20 Student


Gail Barbara Strasnick


19 Typist


Framingham Reading


26 Douglas Washington Burhoe, Jr.


20 Student


Reading


Carol Ann Weeks


18 Student nurse


Reading


27 Elliott Ames Court


49


Watchmaker


Reading


Mabel Violet Copland Seaboyer


30 IBM Operator


Everett


28 Lawrence James Skinner 21 IBM Operator


North Reading


Ruth Ann McMahon


20 At home


Reading


October


4 Joseph Patrick Doherty, Jr. Janet Lynch 19 Student


4 Richard Davis Piper Lois Merle Connor


39 Truck driver


Ashby Reading


41 Supervisor


Wakefield


4 David Edward Bunker Janice Frances Doucette 19 Office clerk Reading


5 Donald Richard Leonard Virginia Claire Sulis


19 Clerk


Reading


21


Chemist


Wakefield


U.S. Navy


Berlin, N. H.


Electronics


Reading


20 Donald Matthew Cripps Norma Esther Charles 35


22


Secretary


Reading


43 Laborer


Stoneham


25 Refrigeration


Wakefield


23 Salesman


Reading


25 Refrigeration


Reading


21 Mailman


Reading Winchester


28 Woodworker


21 Lithographer Malden


100


Fall River


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Age Occupation


Residence


October


11 James Patrick Maloney, Jr. Phyllis Ann Patrick


22.


Secretary


Reading


25 Administrative Asst.


Reading


12 Edmund Martin Collins, Jr. 24 Mary Margaret Johnson 24


Salesman


Reading


Nahant


15 Frank Sanborn Page Mary Louise Pickard


37


Receptionist


Littleton


18 Stephen Amaru Esther Margaret Doucette


34 Shoe worker


Reading


25 Richard John Levasseur Gloria Clara Donovan


32


Drug Clerk


Hyde Park


25 Alvan Paul Turner Martha Lucy Smith


27 Frank Testa, Jr. Janet M. Varezeele


19


Office worker


Boston


November


5 Andre Marcel LeFave Barbara Ann Johnson


8 Robert Ralph Hailey Audrey Eben Peterson


16 Robert Edgar Turner, Jr. Helen Winnifred Pipes


22. John Arthur Butterfield Barbara Elizabeth Gerrior


26 Frank Charles Graupner Jean Elizabeth Brown


28 Christy Joseph Tarantino Vivian Augusta Glavin


29 Edwin John Townsend Rosalie Virginia Gauvreau


29 Francis Hector Muise Helen Virginia Meuse


19 Construction work


Reading


17 At home


Wilmington


24 Carpenter


Reading


28 Secretary No. Billerica


25 Manager


Reading


29 Calculating clerk


Wellesley


22 Sheet metal worker


Lowell


22 Secretary


Reading


49 Asst. Undertaker


Reading


41 Homemaker


Reading


29 Contractor


Newton


38 At home


Wilmington


16 Greenhouses


Woburn


17 At home


Woburn


30 Foundry worker


Reading


17 At home


Wakefield


December


1 Robert C. Armstrong, Jr. May Bellofatto


23 Plasterers' helper


Revere


18 Student


Revere


6 Neil Donald MacPherson 22 Student Elizabeth Lawrence Bellows 22 Secretary


Reading


Reading


40 Assembler


Reading


35 Const. worker


Montreal, Can.


28 Self employed


Reading


22 Machine operator


Wilmington


19 Social secretary


Reading


26 Salesman


Boston


28 Lithographer


Revere


11 Ambrose Alton Wintle, Jr. Barbara Joyce Gramstorff 19 Aprpoval clerk


Randolph


Secretary


101


MARRIAGES REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Age Occupation


Residence


December


6 Arthur Melvin Brown Virginia Constance Smith


55


Liaison rep.


Suffern, N. Y.


45 Social worker


Reading


13 Alfred Joseph Muise Florence Ada Johnson


35


Cab driver


Reading


13 Edward Leon Carter Nancy Louise Jones


23


Bank teller


Reading


21


Bank teller


Reading


20 Harold Maurice Wies Harriet Jacqueline Selfridge


21


Unemployed


Brooklyn, N. Y.


23 Secretary


Reading


23 Walter E. Boyd Pauline N. Farmer


33


Meat packer


Malden


24 Patrick Martin Procopio Cora MacAleese


30 Sales clerk


Halifax, N. S.


27 William Leo Mahoney Ann Frances High


23


School teacher


Reading


27 James Edward Taylor Geraldine M. Gould


47 Clerk


Reading


28 Richard Meeser Cleary Nancy Gail King


26 Student


Reading


23


Teacher


Somerville


33


U.S. Army


Malden


34 Cabinet maker


Reading


23 U.S. Army


Milton


51 Manufacturer


Reading


21


At home


Reading


102


DEATHS REGISTERED IN READING FOR THE YEAR 1958


Date Name


Y M D Cause of Death


January


1 Eve Deborah Norton


8 Baby Girl White


10 Christena Stinson


78


11 17 Arteriosclerotic heart dis- ease


14 Harrison Gilchrist Dodge


55


5


1 Myocardial Infarction Myocardial Infarction


1.6 Mary Carney


79


2


17 Mary Potheier


92


5 Carcinomatosis


17 Donald Ainsworth


55 1


2 Subdural hemantoma


20 Miles Creamer Higgins


66


2 23


Carcinomatisis Arteriosclerotic heart dis-


22 Josephine E. (Stimpson) Parsons


91


7


1 ease


31


Alma Miller (Kinnie) Alward


70


4 25 Tumor of Brain


February


1 Lewis Lillie


92


10 13 Cerebral Thrombosis


2 Mary M. Frotten (Doucette) 93


27 Arteriosclerosis


3 Mary Julia (Taylor) Knotts 73


2


4 Arteriosclerotic heart dis- ease


4 Clara (Skiff) Snow


90


1 10 Arteriosclerotic heart dis- ease


7 Charlotte (Smith) Brogan


95


11 24


Arteriosclerotic heart dis- ease


13 Carrie Belle (Rogers) Embree 74


5 29 Arteriosclerosis


16 Curtis Greenwood


68


19 Heart disease


16 Harry S. Ward


77


19 Myocardial infarction


17 Howard Adelbert Porter


30


3 1 Acute heart failure


18 Baby Boy Czerwonka


1 Prematurity


18 Herman Nelson


69


2 0 Heart disease


20 William Francis Cashman 70


21 Ralph David Perry Simpson 60


23 Stella Lauch (Jeanes)


Mansfield 80


10 13 Cerebral Hemorrhage


24 Joseph V. Toale


57


1


7 Coronary Thrombosis Adenocarcinoma of


27 Elizabeth Y. (Taylor) Williams


78


0 25


caecum


28 Edith Faulkner (Orben) 76


2


3 Arteriosclerotic heart dis- ease


March


2 Lewis S. Williams


90


4 1 Arteriosclerotic heart dis- ease Arteriosclerotic heart dis- ease


5 Mary E. Glaeser (Clements) 73


43


8 28 Heart failure Stillborn


5 29 Carcinoma


6 20 Heart disease


103


DEATHS REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Y M D


Cause of Death


March


7 Edith Packer


62


4 18 Infarction of ileum


9 Val Theodore Hanson


73


3


4 Uremia Arteriosclerotic heart dis-


12 Emily Martha (Millett) Babcock


91


0


2 ease


12 William J. Schemack


70 2 12 Coronary Occlusion


12 Cutelis


2 hrs.


Prematurity


13 Charles Milton Burleigh


80


5


8 Myocardial infarction Carcinomatosis


13 Roscoe H. Wade


71


14 Alfred Leo Caisse


65


23 Carcinoma of Rectum


14 Robert Johnson


86


2 14


Intertrochanteric fracture


16 Adele Hortense Eaton Hartshorne


87


5 14 Acute pulmonary edema


18 Leonard Edward Sabens


67


6


2. Bronchiogenic Carcinoma Cerebral Vascular Acci-


dent


26 Frank Flabell Meads


58


4 15 Pulmonary Embolis Heart disease, sudden death


28 Lewis Charles Holden


72


11


8 Carcinoma Rectum


31 Howard Johnson Perley


64


0


7 Coronary thrombosis Hepatic carcinoma


April


1 William J. A. Keith


70


5 15 Heart disease, sudden death


2 Edna McIntosh


87


9 14 Arteriosclerotic heart dis- ease


8 Eva Mae (Kennedy) Lyons


82


11 19 Coronary occlusion


11 Annie Josephine Dill


87


11 26 Cerebral thrombosis


12 Elizabeth (Queen) Caswell


64


6


3 Uremia


18 Baby Richer


0


0


0 Stillborn


18 Gerard A. O'Rourke


32


6 16 Compound fracture of skull


19 John D. Cotreau


76


11 13 Arteriosclerotic heart dis- ease


19 Augustus Surette


65


8 11 Cerebral hemorrhage


20 Almon Whittredge Sargent


68


5 19 Coronary heart disease


22 Sheryl Muccio


0


5


4 Interstitial pneumonia


23 Gladys E. Carpenter


60


23 Marion (Page) Hamel


83


0


3 Lobar pneumonia Heart disease, sudden death


26 John Willard Price


63


10 18


Coronary thrombosis


29 Vivian Lander (Casson)


64


5


1 Bile Peritonitis


26 George W. Richardson


63


5 26


19 Sarah Brennan (Hamilton)


71


2 14


31 Frank Dibenedetto


71


6 15 Carcinoma


24 Jacob P. Herzog


70


104


DEATHS REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Y M D


Cause of Death


May


2 Jeanne Wulleman


75


0 0


Arteriosclerotic heart dis- ease


6 Herbert Mitchell


76


11


Mary Belle McGuire


88


11 24


7 8 Subarachnoid hemorrhage Arteriosclerosis


12 Alice Rombult


68


0


0


Carcinoma


14 Grace M. Horrigan (Colby)


50 3


9 Uremia


24 Norman W. Bellows


51


8 15 Coronary occlusion


28 Henry Randall Johnson


94


8 13 Bronchopneumonia


30 Frances P. West


74


9


0 Carcinoma


June


2 Harrison Muzzey


69


7 13 Hypostatic pneumonia


3 Bessie A. (Newell) Smith


86


9


9 Arteriosclertoic heart dis- ease


4 Helen (Reynolds) Dick


69


6 28 Carcinoma


5 Marion (Crowe) McClaren


71


3 27


Carcinoma


8 Isabel (Belle) M. Knight


93 8 9 Bronchopneumonia


11 Clarence Harrison DeMar


70 0


4 Carcinomatosis


13 Alfred W. Ellis


80


2


5 Carcinoma of cecum


15 Helen M. Brown (Sweeney)


63


7 9


Cerebral hemorrhage


16 Krekorian


0


0


0 Stillborn


16 Bertha Fogg


86


4 11


Cerebral thrombosis


16 Thomas George VanHorn


75


11 20


Adenocarcinoma


16 Nancy Gertrude Evans


81 0


0


Acute coronary occlusion


18 Francis A. Carter


63


23 Cerebral hemorrhage


25 Eugene Francis Hoey


80


8


9 Heart disease


26 Chester Fred Elden


71


20 9


Coronary thrombosis


26 Bessie B. Smith


77


9 10


Arteriosclerotic heart dis- ease


27 Walter Barnes Kimball


79


1 11 Cholangeitis


27 Mary E. Turenne


83


2


1


Cerebral hemorrhage


30 John George Perrault


53


) 25


Infarction of Myocardium


July


2 Richard Arthur Brown


0


1


2 Convulsions of unknown origin


5 Leonard J. Redfern


42


0 0


Myocardial infarction


8 Vera Lind Taylor


45


7 3 Uremia


10 Carrie Eva (Bolster) Dunhan 93


9 15 Cerebral hemorrhage


12 William Henry Moore Milton 81 4 28 Myocardial infarction


12. Christine Ferguson 85


19 Cerebral vascular accident


14 John Louis Goodridge


74


2 4 Carcinomatosis


17 Fred Johnson


86


3 14 Broncho pneumonia


20 Emily (Crosby) White


84


0 11 Acute myocardial failure


22 Baby Boy Stanford


0


0


6 Erythroblastosis fetalic


ยท 1


105


DEATHS REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Y MD


Cause of Death


July


25 Bertha Lucy Brown


82


2 1


Arteriosclerotic heart dis- ease


25 Frances Eleanor Crock


57


5 23


Carcinoma


26 Harry Holmes Bruns


76


9


7 Coronary thrombosis


26 -- Ward


0


0


0 Stillborn


27 Ada Marie Court


47


5 18


Carcinoma


28 Veronica Bakanosky


64


0 0 Liver failure acute


August


1 Mary A. Stratton


2 Nora Abbott


81


0 0 Heart disease


4 Edith Tilton Bruns


77


1 25


Cerebral hemorrhage


6 Grace Carrie Johnston


88 0 12 Arteriosclerotic heart dis- ease


6 Helen M. Towle


54


0


0 Cerebral hemorrhage


6 Albion F. Froburg


77


0 29


Pyelonephritis


8 Laura May Magdeburg


84


10 18


Cerebral hemorrhage


9 Frederick Elmer Caswell


67


0 10


Fracture of skull and left hip


14 Laura M. Rollins


89


11


0 Carcinoma


Cerebral thrombosis


20 Pierson David Cooper


65


10 26


Coronary occlusion


22 John Everett Selfridge


64


3


0


Metastatic disease of lungs


22 Daniel Lambotte


85


11 1 Carcinoma


24 Una Farrar Gardner


72


11


15


Arteriosclerosis


28 Florence E. Belluche


50


7


3


Rheumatic valvular heart disease


28 Ernest William Ray


29 Laura Jane Blaisdell


74


9 23


Myocardial infarction


30 Baby Muise


0


0


0 Stillborn


September


6 Esther Hope Dunning


7 Mary Elizabeth Barber


9 Bessie May MacDougall Surette


0


0


3 Prematurity


10


11 Joseph A. Grant, Sr.


65


11 12


Peritonitis


13 Gertrude Irene Maxwell


15 Phyllis K. White


57


10 30 Acute pulmonary edema


17 Faustina C. Barker


79


0 25 Acute coronary occlusion


20 Alvah Baxter Hodgman


69


5 0


Coronary occlusion


73


6 16 Myocardial infarction


60


5


4 Acute congestive failure


43


5 10 Carcinoma of uterus


86


0 4 Arteriosclerotic heart dis- ease


i


18 Clinton Watling Crafts


81


2'


2


Cardio vascular disease


72. 0 0


81


4 0 Coronary occlusion


106


DEATHS REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Y M D


Cause of Death


October


1 Evangeline Sullivan


86


10 12 Arteriosclerotic heart dis- ease


1 Gertrude May Bowman


73


11 13


5 Dorothy Evelyn Cosenza


42


9 19


Lupus Erythematosus Dis- seminata Stillborn


5 Starble


0


0 0


11 Bertha M. Skinner


51


9 18 Coronary thrombosis


11 John F. Neher


58


7 15


Bronco pneumonia


12 Gertrude Marie O'Brien


55


9


6


Carcinoma


13


E. (Polly) Parker Nordell


82


7 28


Arteriosclerotic heart dis-


ease


15 Florence I. Richardson


78


8 14


Cerebral hemorrhage


15 Svea M. E. Goodrich


52


0


2


Carcinomatosis


17 Florence Ethel Lamphear


75


7 19


Uremia


17 Laura Mitchell


74


4 23


Acute anteroseptal myo- cardial infarction


21


Estella Dora Dorey


83


7 25


Cardial Arrythnia


24 Jennie I. Titus


84


11


4


Cerebral hemorrhage


27 Arthur Barnes


82


10 11


Sudden death,


natural causes


31 George Rutherford Barris


79


7 18


Bronchial pneumonia


31 Norman Dickinson


56


4 29


Uremia


November


1 Margaret M. (Shea) Williams


83


8 17


3 Arthur Bernstein


65


Coronary occlusion


9 Christopher L. Snow


13


3 27


Sub acute erythro-leuke- mia


15 Joseph L. Thompson


57


5 7 Acute coronary thrombosis


15 Lester Cleveland Boston


74


4 12


Uremia


19 Mrs. Mae Baker Holt


97


5 22 Fractured right hip


19 Mrs. Mary Galayda


83


Coronary occlusion


20 Arnold Clarkson


52


11


2 Anemia


22 Edith May Harper


94


5


6 Cerebral hemorrhage


26 May Louise Temple


85


6 13 Broncho-pneumonia


27 Alexander O. Lindgren


90


10 9 Chronic myocarditis


28 Janet Selfridge 0


0


5 Pneumonia


December


1 Thomas H. Ratchford


64


4


3 Acute myocardial infarc- tion


9 10 Metastatic carcinoma


107


Arteriosclerotic heart dis- ease


--


1 Marion (Small) Rutherford 55


Arteriosclerotic heart dis- ease


DEATIIS REGISTERED IN READING FOR THE YEAR 1958


Date


Name


Y M D


Cause of Death


December


3 Malcolm Ernest Forbes


61


2 Coronary thrombosis


4 Franklin H. Philbrick


75


1 14


Natural causes - sudden death


6 Donald H. Stevens


64


2


6 Carcinoma


10 George E. Meaney


82


9 18


Arteriosclerotic heart dis- ease


13 Frederick Louis Fountain


84


8 13


Carcinoma


13 Miss Mary Noonan


77


11


0 Arteriosclerotic heart dis- ease


15 Ollie Mae McCoubrey


89


8


4 Heart disease - sudden death


15 Elinor (Jackson) Guild


70


7 26


Cerebral hemorrhage


23 James H. Connelly


72


1 19


Ventricular fibrillation


24 Joseph S. Zanni


59


4 12


Coronary artery disease


25 Clara A. Anderson


53


3 22


Broncho pneumonia


25 John (Giovanni) DiCiero


67


Congestive heart disease


25 Evelyn S. Swift


85


3


8 Broncho pneumonia


25 Enrique M. Naranjo


75


Cerebral hemorrhage


26 John Cahalane


83


Uremia


30 Michael Flaherty


86


Cerebral hemorrhage


DELAYED RECORD OF DEATHS REGISTERED IN TOWN OF READING


November 16, 1957


Marion Christensen


57 1 28 General Abdominal Carci- nomatosis


December 23, 1957


David L. Turenne


5 27 Patent ductus arteriosus


NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MID-WIVES


Your attention is called to the section 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


108


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 physican, 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, resi- dence; 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.