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.