Town of Reading Massachusetts annual report 1938, Part 7

Author: Reading (Mass.)
Publication date: 1938
Publisher: The Town
Number of Pages: 378


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1938 > Part 7


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 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26


Blanks


884


District Attorney, Northern District


Robert F. Bradford of Cambridge 4081


Joseph V. Carroll of Belmont 915


Blanks


168


County Commissioner, Middlesex County


Thomas B. Brennan of Medford 997


Sylvester J. McBride of Watertown


55


Charles C. Warren of Arlington 3924


Blanks


188


Sheriff, Middlesex County


Oliver W. Anderson of Cambridge 26


Michael J. Dee of Cambridge 809


Herbert Harris of Lowell 37


Joseph M. McElroy of Cambridge 4122


Blanks


170


Clerk of Courts, Middlesex County (to fill vacancy)


Edward L. Ford of Cambridge 937


Frederic L. Putnam of Melrose


4046


Blanks


181


Biennial Session of Legislature


Yes


2305


No


1407


Blanks


1452


Free Taxicab Stands


Yes


135:


No


2709


Blanks


1104


Sale of Alcoholic Beverages


Yes


876


No


3783


Blanks


505


Yes


943


No


3677


Blanks


Wines and Malt Beverages


544


71


Sale of Package Liquors


Yes


1430


Nc


3321


Blanks


413


Horse Racing


Yes


2060


No


2359


Blanks


745


Dog Racing


Yes


1618


No


2678


Blanks


863


Old Age Pensions


Yes


2879


No


1059


Blanks


1226


The votes were counted, sorted and declared in open Town meeting and meeting adjourned sine die.


Attest :-


MILLARD F. CHARLES, Town Clerk.


RECOUNT FOR REPRESENTATIVES


Municipal Building, November 14, 1938.


The Board of Registrars met and recounted the votes cast at the November 8, 1938 election for candidates to the State Legislature with the following result :


Recount Election


Arthur W. Coolidge


4071


4075


Gustave W. Everberg


3312


3325


William H. Flaherty


1341


1338


Thomas J. Power


707


706


Blanks


897


884


10328


10328


The votes were sealed and delivered to the Town Clerk whereupon it was voted to adjourn sine die.


Attest :-


MILLARD F. CHARLES, Town Clerk.


COMMONWEALTH OF MASSACHUSETTS County of Middlesex CITY OF WOBURN


In accordance with the provisions of Section 125, Chapter 54 of the General Laws of Massachusetts, 1932, (Ter. Ed.) the City Clerk of


72


Woburn and the Town Clerks of Reading and North Reading, being the City and Town Clerks of every city and town in Representative District number eighteen within said County, met at the City Hall, Woburn, at noon on Friday, November 18, A. D. 1938, being the tenth day succeeding the day of the State Election held on Tuesday, Novem- ber 8, A. D. 1938 and then and there opened, examined and compared the copies of the records of votes cast at said election for the office of Representative, and determined therefrom that Arthur W. Coolidge of Reading and Gustave W. Everberg of Woburn were elected to the office of Representative.


The following is a schedule of the names of all persons for whom votes for Representative were given in said District and the number of votes given for each person, viz :-


Arthur W. Coolidge of Reading, had


Seven thousand five hundred eight-two (7582)


Gustave W. Everberg of Woburn, had Seven thousand four hundred seventy-five (7475)


William H. Flaherty of Woburn, had


Seven thousand forty-one (7041)


Thomas J. Power of Woburn, had


Five thousand sixty-eight (5068)


In witness whereof, we the City Clerk of Woburn and the Town Clerks of Reading and North Reading hereunto set our hands this eighteenth day of November, A. D. 1938.


MARGARET G. FITZGERALD,


City Clerk, Woburn. MILLARD F. CHARLES,


Town Clerk, Reading.


WILLIAM J. SULLIVAN, Town Clerk, North Reading.


Received and recorded, November 18, 1938.


Attest :-


MILLARD F. CHARLES,


Town Clerk, Reading.


SPECIAL TOWN MEETING


Security Hall, Woburn St., Dec. 22, 1938.


Pursuant to the warrant and the Constable's return thereon a special town meeting was held at the time and place mentioned therein. The Moderator being absent, on motion of J. Warren Killam, Jr., it was voted to instruct the Town Clerk to cast a ballot for Samuel H. Davis for Moderator, which was done by the Town Clerk and Samuel H. Davis was declared elected Moderator. The Town Clerk proceeded to read the warrant, when partially read, J. Warren Killam, Jr. moved


73


that further reading be dispensed with except the Constable's return and it was so voted. The Constable's return was then read by the Town Clerk.


Article 1. To hear and act on the reports of Town Officers and special committees and to see what instructions, if any, shall be given Town Officers and special committees.


Article 1. On motion of J. Warren Killam, Jr., it was voted to lay this article on the table.


Article 2. To see if the Town will vote to accept the corpus of the trust of Seventy-Five Thousand (75,000) Dollars under the provisions of clauses eleven and twelve of the will of the late George H. Grouard, together with any increase and undistributed income thereof and to hold such trust estate when received to aid in establishing a hospital as pro- vided by the terms of said will, and to authorize the Town Treasurer to receipt for such trust estate when received and to execute any and all other documents which may be necessary in connection therewith in the name and behalf of the Town, or what it will do in relation there- to.


Board of Selectmen ..


Article 2. On motion of J. Warren Killam, Jr., it was voted that the corpus of the trust of Seventy-five thousand ($75,000) dollars under the provisions of clauses eleven and twelve of the will of the late George H. Grouard, together with any increase and undistributed in- come thereof, be and the same is hereby accepted, and such Trust Estate when received is to be held to aid in establishing a hospital as provided by the terms of the said will, and the Town Treasurer be and he is hereby authorized and empowered to receipt for such Trust Es- tate when received and to execute any and all other documents which may be necessary in connection therewith in the name and behalf of the Town.


Article 3. To see what sum the Town will vote to appropriate from available funds and transfer to School Department Maintenance Account, or what it will do in relation thereto.


School Committee.


Article 3. On motion of Frank D. Tanner, it was voted that the sum of $980.00 be appropriated from the unexpended balance in the School Department General Maintenance Account and that $391.00 be appropriated from the unexpended balance in the Industrial Tuition Account for the School Department General Maintenance Account, and that the Town Accountant be and he hereby is authorized and instruct- ed to transfer said sums to the said account.


Article 4. To see what sum the Town will vote to appropriate from available funds and transfer to Snow and Ice Account, or what it will do in relation thereto.


Board of Public Works.


74


Article 4. On motion of Alexander Lindsay, it was voted that the sum of sixteen hundred and eighty-one dollars and fifty-three cents ($1,681.53) be appropriated from the Interest Account, and transferred to the Snow and Ice Account, and that the Town Accountant be, and he hereby is, authorized and instructed to transfer the said sum to the said account .


Article 5. To see if the Town will vote to raise and appropriate a sum of money for the purpose of repairing damage to the distribution lines of the Municipal Light Department, caused by the recent storm, determine whether the money shall be provided for by borrowing under Clause 9 of Section 8 of Chapter 44 of the General Laws, or by transfer from available funds in the treasury, or what it will do in relation thereto.


Municipal Light Board.


Article 5. On motion of Henry R. Johnson, it was voted that the sum of twenty-five thousand dollars be raised and appropriated for the purpose of repairing damage to the distribution lines of the Muni- cipal Light Department, caused by the recent storm, including work and labor and the purchase of necessary materials, tools, and equip- ment, and any other incidental expenses pertaining thereto, and to meet said appropriation the Treasurer with the approval of the Select- men be and hereby is authorized to borrow the sum of twenty-five thousand dollars, and to issue therefor bonds or notes of the Town in accordance with the provisions of Clause 9 of Section 8 of Chapter 44 of the General Laws and Acts amendatory thereof and in addition thereto, so that the whole of said loan shall be paid in not more than one (1) year, or at such earlier time as the Treasurer and the Board of Selectmen may determine, and said bonds or notes shall be signed by the Treasurer and countersigned by the Selectmen.


Twenty-four (24) voted "Yes" and none "No" and it was declared an unanimous vote.


On motion of J. Warren Killam, Jr., it was voted to adjourn sine die.


Attest :-


MILLARD F. CHARLES, Town Clerk.


75


NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MIDWIVES


Your attention is Called to the Section Below Taken from the Revised Laws-Blank Forms for Return of Births Can Be Obtained of the Town Clerk


SECTION 3, CHAPTER 444, ACTS 1897


Section 3. Physicians and Midwives shall on or before the fifthi day of each month report to the clerk of each city or town a correct list of all children born therein during the month next preceding, at whose birth they were present, stating the date and place of each birth, the name of the child, if it has any, the sex and color of the child, the name, place of birth and residence of the parents, the maiden name of the mother, and occupation of the father. If the child is illegitimate the name of the father shall not be stated, unless at the joint request in writing of both father and mother, which requests shall be filed with the return of births. The fee of the physicians or midwives shall be twenty-five cents for each birth so reported and shall be paid by the city or town in which the report is made, upon presentation of certi- ficate from the city or town clerk, stating that said births have been reported in conformity with the requirements of this section. Any physician or midwife neglecting to report such list for ten days after it is due shall for each offense forfeit a sum not exceeding twenty-five dollars.


SECTION 6, CHAPTER 444, ACTS 1897


Section 6. Parents and householders shall within forty (40) days after the date of a birth occuring in his house give notice thereof or cause such notice to be given to the clerk of the city or town in which such child is born.


MILLARD F. CHARLES, Town Clerk.


DOGS LICENSED, JAN. 1, 1938 to DEC. 31, 1938.


480 Males @ $2.00


$ 960.00


79 Females @ $5.00 395.00


229 Spayed Females @ $2.00


458.00


7 Kennel Licenses @ $25.00 175.00


$ 1,988.00


795 License Fees @ $.20


159.00


Balance Due


$ 1,829.00


April 8, Paid Town Treasurer


$ 248.60


May 6, Paid Town Treasurer


610.40


76


May 27, Paid Town Treasurer


248.40


July 8, Paid Town Treasurer


411.40


August 5, Paid Town Treasurer 142.60


September 9, Paid Town Treasurer


33.00


October 14, Paid Town Treasurer


43.20


November 10, Paid Town Treasurer 57.20


December 2, Paid Town Treasurer 23.40


January 2, Paid Town Treasurer


23.40


$ 1,829.00


MILLARD F. CHARLES, Town Clerk.


SPORTING LICENSES


175 Fishing Licenses


$ 350.00


78 Hunting Licenses


156.00


31 Hunting and Fishing Licenses 100.75


38 Trapping Licenses


47.50


6 Citizen's Trapping Licenses


31.50


2 Special Three-day Licenses


3.00


1 Alien License


5.25


4 Duplicate Licenses


2.00


* Total Receipts $ 696.00


331 Fees @ 25c


$ 82.75


Total to Pay Fish and Game Division $ 613.25


Payments


February 8th, Paid Fish and Game Commission


$ 84.25


March 7th, Paid Fish and Game Commission


11.50


April 5th, Paid Fish and Game Commission


10.00


May 3rd, Paid Fish and Game Commission


185.50


June 6th, Paid Fish and Game Commission


72.50


September 1st, Paid Fish and Game Commission


17.75


October 11th, Paid Fish and Game Commission


23.50


November 7th, Paid Fish and Game Commission


77.75


December 8th, Paid Fish and Game Commission 40.25


January 3rd, Paid Fish and Game Commission


10.50


July 6th, Paid Fish and Game Commission 41.75


38.00


September 8th, Paid Fish and Game Commission


$ 613.25


MILLARD F. CHARLES, Town Clerk.


77


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1938


Date


Name


Parents


January


4 William Alexander Morrison


9 Margaret Mary Sumner


10 Barbara Ann Muise


15 Thomas Francis Halpin, Jr.


18 Patricia Murdock


19 Helen Amelia Taylor


22 Peter Donald Killam


22 Patricia Carol Stratton


25 Josephine Ann Grant


Kenneth O. and Sarah B. William J. and Margaret D. John H. and Mary S.


Thomas F. and Arline M.


George J. and Florence M. Wilfred A. and Amelia P. Albert W. and Jessie W.


Elmer B. and Leora G.


Joseph A., Jr., and Clover M.


February


1 Charles Manning Blanchard Richard Calvin Blanchard


1


5 Margaret Louise Jarvis


6 Mary Dolores Devaney


7 Arthur Rollins Hathaway


12 George Crandall Mason


16 Joyce Carol Skane


24 Herbert Stanley Clark, 3rd


25 Sharon Ann Connelly


28 Florence Elizabeth Hazelton


28 James Ellis O'Keefe


Charles H. and Flossie M. Charles H. and Flossie M. Albert K. and Phoebe H. Lawrence H. and Eleanor L. Arthur M. and Anne C.


Howard A. and Grace D. Richard O. and Rosalie B. Herbert S., Jr., and Jennie G.


Ross J. and Gertrude F. Jason and Florence H. George A. and Jeanette C.


March


4 Helen Rosalie Doucette 5 Janet Elaine Mills


5 Marion Lee Towle


10 David Peterson Hunter


16 Charles Leonard Smith, Jr.


17


Patricia Ann McKenney


17 Robert Patrick O'Brien 21 David Neville Batchelder


21 Edith Nancy Heselton


23 Arthur Richard Gray 26 Joseph Eugene Gallagher 27 Elizabeth Ann Sullivan 28 John Martin Smith


30 Nancy Jean Burpee


Edward and Marion M. Walter W. and Doris C. Herbert C. and Helen H. David R. and Jewell P. Charles L. and Frances V. John J. and Lena H. Harold W. and Katherine K. Edward P. and Marguerite N. Frederick W. and Edith D. Donald P. and Elinore H. Francis A. and Ethel C. Charles H. and Mary D. Martin S. and Marie G. William E. and Thelma M.


78


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1938


Date


Name


Parents


April


1 James Walter Selfridge


6 Arlene Elizabeth D'Orlando


John E. and Catherine M. Frank and Arlene V.


6 Jeanne Ellen Merrill George H. and Lillian R.


11 James Frederick McCauley, Jr. James F. and Anna H.


14 Charles Franklin Smith


Clayton and Pauline T.


16 Joshua Tyler Day, 3rd Joshua T., Jr., and Georgia W.


20 Cynthia Anne Hansen Arthur C. and Mildred T.


May


2 William John Knight, Jr.


5 John Mark Woodman


8 Richard Paul Halloran


9 Edwin James Doherty, Jr.


12 David Owen Rhoad


13 Bruce Armond Maxwell


17 Geraldine Ann White


William J. and Gertrude W. George G, and Ruth M. Nicholas W. and Alice L.


Edwin J. and Elizabeth D. Owen W. and Evelyn B.


Sidney A. and Edna M. Arthur J. and Dorothea B.


18 Mary Therese Rolfe


22 David Jonathan Skinner


25 Delbert Arthur LeFave, Jr.


Delbert A. and Doris L.


27 Richard Alphonsus McHugh Patrick and Lillian K.


June


3 Donald Francis Ellingwood, Jr. Donald F. and Mary R. Cynthia Anne Pease


7


10 Carolyn June Elizabeth Gifford Frank H. and Blanche R.


10 Bradford Herman Pottle


14 June Higgins


14 Samuel Andrews Reis


18 Carol June Moodie


21 Donald Ellsworth Woodland


23 Patricia Mae Kimball


27 Sally Anne White


30 Eleanor Florence Ring


Russell S. and Mabelle P.


Herman H. and Laura W. Donald and Eleanor W.


George and Abigail B. Duncan and Mabel J. Raymond B. and Hilda M. Gordon B. and Mae C. Harry E. and Nellie H.


George E. and Marion C.


July


5 Robert George Surrette 6 Judith Ann Parker


Anselm E. and Bridget I' George S. and Mary B.


79


Harold W. and Marie P.


William and Vera D.


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1938


Date


Name


Parents


July


14 William Johnson


14 Carol Snyder


15 Jane Carole Hilts


20 Ernest Howard McQuesten, Jr. Ernest H. and Verna R.


21 Sara Marie Gould


24 Charles Wayne Merrill


27 Jane Priscilla Strout


28 Richard Spellinan


William J. and Georgena D. Ralph E. and Frances S. Leland P. and Alma S.


George A. and Sara C.


Ashley L. and Natalie D.


Charles H. and Alice G.


Paul R. and Barbara H.


August


5 Susan Lowry Tuthill 6 John Russell Carter


9 Joan Frances Bennett


9 Lorraine Elizabeth Jewett


14 Sally Monroe Brown


17 John Joseph Mellen 19 Donna Lea Stevens


22 Roger Irving Stewart


24 John Rudolph Norden, Jr.


26 John Croswell


Samuel T. and Elizabeth L. Russell E. and Ruth T.


Austin F. and Mary K.


Norman H. and Theresa R. Stanley C. and Eleanor M.


Paul F. and Helen N. Charles C. and Dorothy T. Herbert I. and Etta R.


John R. and Margaret K. Ellsworth and Louise C.


September


1 Marie Pauline Davis


2 Francis Stosez


7 Judith Rina Stone


15 Henry Edward Bolton, Jr.


16 Constance Virginia Dinsmore Allan B. and Eva M.


17 Robert Stewart Kennedy


19 Marie Frances Zanni


21 Joseph William Haley 26 John Greeley Rideout, Jr.


27 Warren Joseph Surrette


Charles C. and Louise K. Joseph P. and Mary T. Harry and Ida G. Henry E. and Mildred F.


Robert F. and Beatrice C.


Domenick and Mary F.


Maurice L. and Catherine H.


John G. and Dorothy H. Ernest P. and Susan M.


October


1 Philip Edwin Mason, Jr.


8 Peter Edward Doherty


8 Kenneth Chester Latham, Jr.


11 William Harold McLeod, Jr.


Philip E. and Mary M. Joseph P. and Rita A. Kenneth C. and Edith H. William H. and Marguerite G.


80


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1938


Date


Name


Parents


October --


16 Nancy Bowen


18 Alfred Richard Campbell


18 Daniel Alden Raustis


18 Helen Jane Youd


20 Diane Struss


21 Marjorie Brown


21 Barbara Helen Henderson


22 Harvey Jason Richardson


23 Muriel Irene Lord


27 David Warren Kimball


28 Diane Vernon Floyd


Benjamin C. and Jean G. Donald K. and Ruth F. Daniel and Barbara P. Frederick and Jane S. Leigh A. and Ruth W. Ernest E. and Evelyn H. Elmer R. and Grace L. J. Elbridge and Elsa B. Edward R. and Hannah S.


Warren and Elsie P. John T. Jr., and Barbara V.


November


1 Gail Ann McCarthy


6 Viola Anne Lawrence


6 McNeil


7 Deborah Ann Milton 9 Paul Carl Guiliano'


11 Annmarie Camacho 14 Marshall Paul Harris, Jr.


19 Arthur William Cameron


20 Nancy Jane Denno


21 Thomas Errington Morris, Jr.


24 James Thomas Doucette 24 John Pius Hogan


24 Carol Ann Ivers


24 Donna Ruth Sias


28 Verde


30 Francis Curtis Scanlon, Jr.


John E. and Rita J. Wilbur F. and Bessie W.


Henry C. and Gladys F. Antonio and Frances F.


Manuel F. and Nora D.


Marshall P. and Dorothy C.


Albert J. and Isabel K.


Myles A. and Grace M. Thomas E. and Catherine M.


Joseph L. and Gertrude A.


Roderick M. and A. Bernardine K.


Lester L. and Pauline C.


John E. and Dorothy B. Louis S. and Rita S.


Francis C. and Alma D.


December


1 John Harrison Turner Gail Barbara Strasnick


8


10 Richard Allan Lucas


12 Henry Arthur Shepard


12 Stephen Edwin Tucker


17 William Henry Davis


Jack T. and Minetta H. Samuel D. and Dora L. Kenneth A. and Doris D. Henry and Dorothy H. Willis F. and Minnola R. Frank L. and Leslee P.


81


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1938


Date


Name


Parents


December


17 Sandra Carol Putnam


19 James Riddle Mercer, 3rd


20 Peter Russell Taylor


22 Moskowicz


Signey and Elsie N.


24 William Joseph McMahon


Frederick and Delma D.


28 Francis Galvin


James F. and Alice P.


30 James Donegan


Maurice H. and Doris B.


31 Ernest Richard MacLean


D. Stanton and Verna V.


137


OMMISSIONS AND CORRECTIONS FOR OTHER YEARS


1868


Jan. 31 Frank Eaton Leathe 1871


George E. and Mary D.


Nov. 18 Catherine Frances Whelton


David and Ann W.


1885


Frank A. and Phoebe S.


1889


Nov. 11 John Edward Doucette 1891


Ramie and Mary D.


June 12 George Louis Smith 1895


Jan. 7 Abbie Emma McIntyre 1910


Charles S. and Jessie E.


Nov. 30 James Lavell 1922


William E. and Margaret S.


John R. and Frances C.


Joseph and Lucy M.


William E. and Edith B.


Robert A. and Janet A.


Albert L. and Irene M.


Oct. 23 Dora Ann Meuse 1937


Nov. 27 Elenor Mary Hogan 1937 Dec. 21 John Matthew Divan


Roderick M. and Bernardine K.


Eugene S. and Mary K.


82


Dec. 28 John Edward Frotten 1932


Dec. 31 Lucy Patricia Pepe 1937 Sept. 21 Nancy LaVern Florence 1937


Oct. 5 Elaine Charlotte Bedley 1937


Samuel and Addie D.


Apr. 21 Ralph Pratt Roberts


Harold W. and Virginia M.


James R., Jr., and Lois H.


Russell P. and Margaret R.


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1938


Date


Name


Age Occupation


Residence


Nov. 14, 1937


Arthur Braman Low


24 Clerk


Reading


Helen W. Doner


20 Nurse


Brookline


January


1 Reginald Amback Dorothea Helena Schmidt


42


Acountant


Reading


School Teacher Bethune, Colo.


1 George Gerard Rogers 38


Machinist Reading


Mary Ellen (Martin) Gorey


38


At Home


Reading


8 Edward William Tasney, Jr. 27 Elizabeth Schneider


28


Nurse


Dorchester


15 Richard Francis Drew Ethel M. Condon 28


28


Clerk


Reading


Bookkeeper


Reading


23 David Carl Beighley Edna May Gorey 19


24


Truckman


Reading


Housekeeper


Reading


27 Leland Palmer Hilts Alma Carr Sias 19


22


Cook


Reading


28 Francis Curtis Scanlon 25 Factory Employee


Stoneham


Alma Evelyn Doiron 21 Ediphone Operator Reading


30 Wilfred Dennis Surrette 36 Diessel Engineer Chelsea


Regina Genevieve LeBlanc 29 Housework


February


2 John Huwe Grace May Hogan


22 Truck Driver


Reading


19 At Home


Reading


20 Laborer


Reading


19 At Home


Reading


19 Shoe Worker


Reading


19 At Home


Reading


40 Salesman


Wilmington


6 James W. Wallace Marjorie C. Mobbs 27 Stenographer


42 Salesman


Reading


12 William Gabriel Cross Marie Catherine Stangel 27


Checker


Reading


14 Douglas Washington Burhoe 20 Mary Rosamond Foster 19 At Home


33 Civil Engineer


Reading


Reading


30 Sales Supervisor Belmont


24 Priv. School Teacher Reading


Reading


Reading


14 Kenneth Allan Lucas Doris Isabella Demars 22 At Home


17 Francis Holland Barbara Ann Graham


Dairyman


Wilmington


5 Howard Ernest McQuesten Verna May Reynolds


6 George Fletcher Margeson Bertha Sarah Knight


At Home


Reading


Reading


Clerk


Reading


41


83


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1938


Date


Name


Age Occupation Residence


February


19 Harry Elwin Millett Charlotte Magoon


39


Machinist


Reading


25 Shoe Stitcher


Reading


19 George Stevens Parker Mary Emily Burr 20 Shoe Worker


25


Chauffeur


Reading


22 Morton Laurence Terhune Alice Lassell 20


At Home


Reading


22 Charles Frederick Kirk, Jr. Gertrude Louise Fennelly 18


Waitress


Reading


27 Timothy Driscoll 33 Marine Officer


East Boston


Teresa Regan 28 At Home


Reading


34 Wool Carder


Wilton, N. H.


28 Domestic


Reading


March


10 Ralph L. Kimball Eleanor Sears


20 Necktie Worker


No. Reading


13 Leslie John Haag


38 Meat Cutter Reading


Irene (Topping) Allicon 37 At Home


No. Reading


13 Colben Laroe Hilda Yunghans 23


25 Sectionman


St. Albans, Vt.


None


Reading


24 Electrical Work


Reading


26 Karl Vincent Struss Alberta Edna Louise Hutchings 21 At Home


Cambridge


Chef


Reading


Reading


April


2 Charles E. McSheehy 34 Mason Dorothy O. Commo 32 At Home


Reading


Reading


10 Ralph Zobel Butters 25


Clerk


Reading


Barbara Ann Kelly 25


School Teacher


Reading


11 Richard Adelbert Leighton Gladys Ruth Merrill 25 At Home


23 Laborer


Reading


Reading


16 Daniel Raustis Barbara Phillips Pierce 23


21 Repairman Clerk


Wakefield


Reading


16 John Wilson Stanley Virginia Frances Shepherd


29 Salesman


Reading


25 Secretary


Hyde Park


16 Cecil Irwin Williams 38 Proprietor Margaret Elizabeth Shine 38 Bookkeeper


Reading


Medford


23 Contractor


Reading


23 Store Manager


Lynn


27 Ralph Earl Fitzgerald Katherine H. Kennedy


Shoe Cutter


No. Reading


30 Manuel Ferdinand Comacho 29 Nora Rita Desmond 29 Counter Girl


Stoneham


84


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1938


Date


Name


Age Occupation


Residence


April


17 Charles George Fowler Helen Veronica Traverse


17 Walter Edward Meuse Dorothy Edna Burns


19 Donald Alvin Moody Esther H. Downs


24 James Albert Doucette Mary Emma (Doucette) Meuse


24 John Joseph Pattelena Marjorie Alice Hurd


30 Edward Bowman Halligan Hope Roberta Williamson


30 John Raymond Morse Mary Elizabeth Ballou


28 Tin Knocker


27 Bookkeeper


21


Millhand


Reading No. Reading


25 Contractor Wells Beach, Me.


25 Secretary Reading


60 Rubber Worker Reading


44 Housekeeper Reading


20 Gear Cutter Woburn


19 Clerk Reading


27 Insurance Salesman Reading


25 School Com. Clerk


Reading


30 Charles James McKenney 32 Maintenance Reading Florence Edna Rudolph 33 Record Clerk Reading


32 Chauffeur Newfields, N. H.


27 Waitress Newfields, N. H.


May


4 Warren Kimball Elsie Elizabeth Potter


7 Walter Amos Smith Margurite Rose Saulnier


36 Laundry Worker


Wakefield


26 Office Clerk


Reading


23 Housework


Woburn


21 Clerk


Reading


21 Dominic Marinelli Katherine Zanni 25 At Home


Malden


22 Lloyd H. Campbell Helen L. Zimmerman 19 None Woburn Reading


28 Hector Lutius Gianascol Florence Cristabel (Burrows) Hassen


42 Nurse


Reading


22 Draughtsman


Newbury


28 Malcolm Brown Plummer Catherine Burpee 20 Stenographer Reading


28 Harry Ascenzio Rizza Ruth Marion Connell


26 Filling Sta. Operator


Reading


21 At Home Malden


38 Upholsterer Reading


15 Kenneth Joseph Castine Sarah Ray


15 George Francis Harrow Marie Louise Blakely


22 Stenographer


Melrose


29 Technician


Reading


21 Chauffeur


37 Meter Specialist Reading


37 Tailor


Reading


44 Housekeeping Reading


19


Domestic


Reading Somerville


85


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1938


Date


Name


Age Occupation


Residence


May


30 Arthur Kalinowski Ellen Aurora Sjoberg


31 Ralph Harrison Jennie Gaw


22 Carpenter


21 At Home


Abington Weymouth Middleton


Reading


June


5 John Laulier Murphy Ann Rita Gorman


6 Lawrence Dennison Kinsley Anna Amelia Bayliss


29 Saleslady


Melrose


22 Millhand


Reading


20 None


Reading


38 Painter


No. Reading


39 At Home


No. Reading


35 Manager


Reading


23 Clerk New Haven, Conn.


52 Retired Winchester


47 Bookkeeper


Reading


39 Coal and Oil Dealer


Salisbury


Ediphone Operator


Reading




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.