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.