Town of Reading Massachusetts annual report 1940, Part 7

Author: Reading (Mass.)
Publication date: 1940
Publisher: The Town
Number of Pages: 354


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1940 > 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


Article 1. To hear and act on the reports of Town Officers and Special Committees and to choose all necessary Committees and deter- mine what instructions, if any, shall be given Town Officers and special committees.


Article 2. To see what sum the Town will vote to appropriate from available funds and transfer to Election and Registration Expense Account, or what it will do in relation thereto.


Board of Selectmen.


Article 3. To see what sum the Town will vote to appropriate from available funds and transfer to the Town Counsel's Expense Ac- count; or what it will do in relation thereto.


Board of Selectmen.


Article 4. To see what sum the Town will vote to appropriate from available funds and transfer to Soldiers' Relief Account, or what it will do in realtion thereto.


Board of Selectmen.


Article 5. To see if the Town will vote additional appropriations for Public Welfare, including Aid, Board and Care, and Old Age As- sistance and for Soldiers' Benefits, and determine how the money shall be raised by borrowing, or otherwise, or what it will do in relation thereto.


Board of Selectmen.


Article 6. To see what sum the Town will vote to appropriate from available funds and transfer to Public Welfare General Aid Ac- count and Old Age Assistance Account, or what it will do in relation thereto.


Board of Public Welfare.


Article 7. To see what sum the Town will vote to appropriate from available funds and transfer to the Block System Survey Account, or what it will do in relation thereto.


Board of Assessors.


79


Article 8. To see what sum the Town will vote to appropriate from available funds and transfer to Water Department Maintenance and Construction Account, or what it will do in relation thereto.


Board of Public Works.


Article 9. To see if the Town will vote to authorize the Special Drainage Committee to petition the General Court for Legislation by amendment of Chapter 458 of the Acts of 1939 or otherwise so as to provide that the Town shall pay into the State Treasury a sum suffi- cient to cover the cost to the Town for the construction of the pro- posed drainage system and to ratify and confirm any action of the Committee or members thereof in connection therewith or what it will do in relation thereto.


Special Drainage Committee.


Article 10. 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.


And you are directed to serve this warrant by posting an attested copy thereof in at least ten public places in the Town, not less than seven days prior to December 2, 1940, the date set for the meeting in said warrant and to publish this warrant in the Reading Chronicle one day at least prior to said date.


Hereof fail not and make due return of this warrant with your doing thereon to the Town Clerk, at or before the time appointed for said meeting.


Given under our hands this twenty-second day of November, A. D. 1940.


NEWELL H. MORTON, ROBERT E. FOWLE, CARL W. GOODRIDGE, Selectmen of Reading.


OFFICER'S RETURN Commonwealth of Massachusetts


Middlesex, ss.


Reading, Mass., November 25, 1940.


By virtue of this warrant, I this day notified and warned the in- habitants of the Town of Reading to meet in the place and at the time specified in this Warrant by posting attested copies in the following public places within the Town of Reading.


Municipal Building Danforth's Drug Store


Masonic Building


Weadick's Drug Store M. F. Charles' Store


Odd Fellows' Building


80


Lyceum Hall Building Reading Police Station


B. & M. R. R. Station


Reading Fire Station, Engine No. 1 Reading Fire Station, Engine No. 2 Austin's Lunch


Haven Spa


The same being not less than seven days prior to December 2nd, 1940, the date set for said meeting. I also caused an attested copy to be printed in the Reading Chronicle, date of November 29th, 1940, the same being one day at least prior to said date of meeting.


Signed: J. W. SIAS, Constable of Reading.


SPECIAL TOWN MEETING


December 2, 1940.


Pursuant to the foregoing Warrant and the Constable's return thereon, a Special Town Meeting was held and was called to order by the Moderator, Charles P. Howard.


The Warrant was partially read by the Town Clerk, when on mo- tion of Newell H. Morton it was voted to dispense with the further reading of the Warrant except the Constable's return which was then read by the Town Clerk.


Article 1. On motion of Newell H. Morton. it was voted to lay Article 1 on the table.


Article 2. On motion of Newell H. Morton it was voted that ninety- four dollars and twenty-five cents ($94.25) be appropriated from the un- expended balance in Registrar's Special Account to Election and Regis- tration Expense Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said account.


Article 3. On motion of Newell H. Morton it was voted that one hundred and nine dollars and ten cents ($109.10) be appropriated from Land Court Expense Account to Town Counsel's Expense Account, and that the Town Accountant be and he hereby is authorized and in- structed to transfer said sum to said account.


Article 4. On motion of Newell H. Morton it was voted that ($200.00) be appropriated from the unexpended balance in State Aid Account to Soldiers' Relief Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to said account.


Article 5. On motion of Newell H. Morton it was voted that the sum of Twenty-two Hundred ($2200.) Dollars be appropriated for Public Welfare General Aid and also that the sum of Three Hundred ($300) Dollars be appropriated for Soldiers' Relief and to meet said ap- propriation the Treasurer, with the approval of the Selectmen, be and he hereby is authorized to borrow the sum of Twenty-five Hundred ($2500) Dollars under the provisions of Chapter 49 of the Acts of 1933.


81


as most recently amended by Chapter 288 of the Acts of 1939 and to issue a note or notes of the Town therefor payable as provided therein. This article being a bond issue a two thirds vote was necessary. 36 voted "Yes" and 0 voted "No".


Article 6. On motion of Edward E. Harnden it was voted that the sum of twenty-eight hundred dollars ($2,800.00) be appropriated from the unexpended balance in Aid to Dependent Children Account; one hun- dred dollars ($100.00) from the unexpended balance in Old Age Assist- ance Administrative Account; two hundred dollars ($200.00) from un- expended balance in General Aid Administrative Account; two thou- sand dollars ($2,000.00) from unexpended balance in Interest Account ; and fifteen hundred dollars ($1,500.00) from unexpended balance in In- surance Account, and transferred to the following accounts :-


Sixty-three hundred dollars ($6,300.00) to Public Welfare General Aid Account. One thousand dollars ($1,000.00) to Old Age Assistance Account.


And that the Town Accountant be and he hereby is authorized and instructed to make the necessary transfers to carry out the purpose of this vote.


Article 7. On motion of George E. Horrocks it was voted that the sum of Four Hundred Twenty-Five ($425) dollars be appropriated by transferring from the unexpended balance in the Assessor's Expenses to the Assessor's Block System Survey Account, and the Town Ac- countant be and he hereby is authorized to make the transfer to carry out the purpose of this vote.


Article 8. On motion of Wendell P. Davis it was voted that the sum of Sixteen Hundred Seventy-Eight ($1678) Dollars be appropriated from the unexpended balance from the Water Department Available Surplus and also that the sum of Four Hundred Twenty-two ($422) Dollars be appropriated from the unexpended balance from the Fire Loss Special Account and that said sum be transferred to the Mainten- ance, Operation and Construction of Water Works Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sums to said account.


Article 9. On motion of Wendell P. Davis it was voted that the Special Drainage Committee be and they hereby are authorized and empowered to petition the General Court for Legislation by amendment of Chapter 158 of the Acts of 1939 or otherwise so as to provide that the Town shall pay into the State Treasury a sum estimated by the State Department of Public Works to be sufficient to cover the cost to the Town for the construction of the proposed drainage system.


Article 10. On motion of Frank Tanner it was voted that the sum of ($1500.) be appropriated from the unexpended balance in the


82


School Committee General Salaries Account for the School Committee General Maintenance Account, and that the Town Accountant be and he hereby is authorized and instructed to transfer said sum to the said account.


Article 1. On motion of Newell H. Morton it was voted to take Article 1 from the table. On motion of Newell H. Morton it was voted to indefinitely postpone Article 1.


On motion of Newell H. Morton it was voted to adjourn, Sine Die, at 8:20 P. M. 40 persons were checked as having attended the meeting. A true copy attest :


NORMAN P. CHARLES, Town Clerk.


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 fifth 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 and 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.


NORMAN P. CHARLES, Town Clerk.


83


REPORT OF THE TOWN CLERK ON FISH AND GAME


LICENSES ISSUED FOR 1940


209 Fishing Licenses @ $2.00 $ 418.00


115 Hunting Licenses @ $2.00 230.00


43 Sporting Licenses @ $3.25 139.75


33 Minor Fishing Licenses @ $1.25 41.25


5 Trapping Licenses @ $5.25 26.25


1 Non Resident 3-Day License @ $1.50 1.50


1 Non Resident Minor Fishing License @ $2.25


2.25


21 Free Sporting and Trapping Licenses


3 Duplicate Licenses @ 50c 1.50


Value of Licenses Issued


$ 860.50


Less Fees Deducted by Town Clerk


14.00


$ 846.50


Less Fees to Town


87.75


Amount Paid to Fish and Game Commission


$ 758.75


REPORT OF THE TOWN CLERK ON DOG LICENSES ISSUED FOR 1940


474 Male Licenses @ $2.00 $ 948.00


65 Female Licenses @ $5.00 325.00


235 Spayed Female Licenses @ $2.00 470.00


5 Kennel Licenses @ $25.00


125.00


Total Value of Licenses Issued


$ 1,868.00


Less Fees to the Town Clerk


4.80


Amount Paid Town


$ 1,863.20


Less Fees to Town


151.00


Amount Paid County


$ 1,712.20


84


REPORT OF TOWN CLERK OF FEES RECEIVED


March 15, 1940 to December 31, 1940


Dog Licenses $ 151.00


Fish and Game Licenses


87.75


Death Certificates 37.00


Birth Certificates


61.75


Marriage Licenses and Certificates


235.50


Mortgages and Discharges


206.50


Certificates of Residence


11.75


Business Certificates


4.00


Dog Tags


1.80


Gas Permit Renewals


21.50


Postage


.41


Pole Locations


44.80


Voters Certificates


.75


Recording Lease


1.00


Copy List of Births


.95


Garage License


1.00


Dog License Transfers


.50


Title Transfer


1.00


Affidavits


.50


Foreclosure Notice


2.00


Assignments


1.00


Total Fees to Town $ 872.46


S5


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1940


Date


Name


Parent


January


2 Carol Ann Toussaint


2


8 Sandra Jean Moore


9 Richard Arthur Gray


11 Richard Albert Nicholson


15 Lois Florence Boyd


22 Roland William Henderson


23 24 David Wilson


27 Wilma Hazel Schauer


29 Richard Norman Hammond


29 Ruth Ann Ellis


29 Marcia Louise Johnson


Leopold and Blanche O.


Richard G. and Hazel M.


Donald P .and Elinore J. M.


Robert R. and Dorothy G.


Roland J. and Anna W.


Elmer R. and Grace C.


Ivan and Marion


Clarence L. and Eleanor V. Norman O. and Hazel L. Walter H and Gertrude E.


Edward N. and Ruth J.


February


3 Barbara Carolyn Anderson


5 Judith Ellen Mount


5 Meredith Nicholson


12 Nancy Carole Poehler


13 James Andrew Lomax


15 William Francis Cavanaugh


15 Warren Alvin Strasnick


17 Robert Edward Emerson


19 William Eugene Conway


20 Anita Litchfield 23 Jacqueline Jewell


27 David Alan Riley


29 Edward Jefferson Taylor, Jr. Edward J. and Doris M.


March


1 Judith Ann Clough 2 Carolyn May Moody


5 Lucinda Emily Leary


5 Frederick Wagner Brush, 3rd.


9 Carol Buttrick


15 David Newhall Sweetser


21 Judith Mary Van Horn


29 George Herbert Drury


Walter R. and Lillian M.


Joseph W. and Marguerite L.


Harry P. and Virginia


Arnold and Dorothy


Andrew J. and Mary V.


James J. and Mary F. Donald S. and Dora Ralph E. and Thelma D


Clarence A. and Janet A.


Walter S. and Pauline


Paschal H. and Irene


George J. Jr., and Dorothy G.


Harry E. and Mary E. Harold M. and Eunice E. Frank J. and Lucy E. Frederick W. and Frances E. John D. and Betsey Charles N. and D. Jane William R. and Ruth E. Harold F. and Olga E.


86


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1940


Date


Name


Parent


April


2 Lorraine Emily Poore


3 David Arnold Sawyer


7 Joyce Anne Doherty


Joseph P. and Rita M.


9 Marcia Theresa Duval


John J. and Jessie C.


12 Daniel Alfred Canty


Francis D. and Evelyn M.


12 Gail Neilssien


Wesley W. and Fern E.


12 Brennan


William and Sylvia


12 Virginia Louise Climo


14 James Stanley Winn


17 James Walter White, Jr.


21 Richard Leslie Wood


22 Ronald Hurd Deferrari


23 27 Linda Ann Altshuler


30 Kathleen Ann Greene


Louis N. and Dorothy Joseph M. and Katherine A.


May


1 John Ford Pomfret


2 Ann Wilde Dennison


4 Edson Mitchell Larkin


5 Helen Marie Doucette


6 Ralph Harrison


9 Phyllis Arlene Meuse


12 Edwin Chester Goodwin


15 Ellen Ball Partelow


17 Steven Higgins


19 Karen Frances Trott


21 Richard Charles Powell


21 Edward Walter Meuse, Jr.


26 Marcella Elizabeth Gonzalo


27 Linda Jill Chesley


Richard B. and Charlotte F.


James F. and Alice W.


Clarence L. and Frances L.


Harold W. and Christine F.


Harold W. and Christine F.


June


3 George Edward Margeson


5 Ruth Ellen Marinelli


6 Karl Gynther Gyntherson


Stanley R. and Josephine F. Robert A. and Elizabeth H.


Herbert M. and Ethel D.


Edward H. and Louise A.


Ralph and Jennie E. Lawrence J. and Margaret M. Howard D. and Margaret E. Lawrence A. and Dorothy A. Donald and Eleanor L.


Howard S. and Ruth M.


Albert W. and Dorothy B.


Edward W and Elizabeth G.


Frederick W. and Elizabeth F.


28 Edward Galvin


29 Carol Ann Doucette


31 Elmer Frances Maybury 1st Gerald Frank Maybury 2nd


Harvey P. and Rose M.


Arthur W. and Alberta B.


John, Jr. and Louise K.


James J. and Alice M.


James W. and Florence A.


Carl L. and Phyllis W.


William S. and Marion H


George F. and Bertha S. Dominic and Catherine M. Martin G. and Ada R.


87


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1940


Date


Name


Parent


June


9


12 Gale Ann O'Brien


12 Marilyn Shepard


23 Paul Joseph Demenkow 24 25 Robert Fitzpatrick


27 Kay Grundy


27 Robert Alfred Lundholm, Jr.


28 Richard Stephen Munnis


29 Charles Robert Evans


30 Lillian Rose Fierro


Nelson P. and Mildred A. Henry T. and Dorothy V. Joseph J. and Genevieve M.


Joseph F. and Marie A. Robert A. and Ethel P.


Robert H. and Eva H.


Alvin A. and Doris M.


George N. and Margaret L.


Vincent and Lillian


July


1 Phillip Joseph Campbell 6 Sheila Desmond


9 Judith Clarke Pinto


11 Bertha Ann Surette


21 Gale Marie Carter


23 Joseph Doherty, Jr.


25 Edward Gerard Flaherty


27 Albert William Brown


Donald K. and Ruth E. Daniel J. and Helen G.


Herbert and Elinore


John L. and Esther R.


Frederick D. and Mary A.


Joseph and Alice R.


William B. and Anna E. Cyrus A. and Delphine


August


7 Howard Holbrook Barter 8 Robert Aschod Kurchian


11 Joan Frances Lucas


12 Thomas Snow Bissett


16 Joyce Marie Mellen


22 Margery Iris Morrison 23 George Forbes Hurt


27 Sumner Harold Weston


30 John Jacob Spero


30 Manuel Desmond Camacho


Howard H. and Helen M. Harry K. and Mary Kenneth A. and Doris I. Norman T. and Elizabeth Paul F. and Helen P.


Kenneth O. and Sarah M. Adelbert F. and Virginia G. Harold L. and Martha V.


Lester J. and Olga M. Manuel F. and Nora R.


September


4 John Joseph Sampson


4 Carol Ann Rogers


6 Louis James DeWolfe, Jr.


Earl F. and Ann M. Wesley A. and Priscilla L. Louis J. and Helen G.


88


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1940


Date


Name


Parent


September


11 Marian Louise Forsyth'e


16 Barry Mark Babine


18 Virginia Morton Carney


19 Martin Henry McHardy


19 Margaret Mary Whittle


19 Elaine Doris Ruggles


20 Marcia Frost


20 Paul Richard Meuse


20 James Edward Gallagher


21 Smith


25 Joan McKenney


27 Layne McMenamin


27 Donna Grace Florence


28 Rutledge


William D. and Ruby L. Joseph E. and Mary E. Gates M .and Alice C.


John H. and Mildred M.


Frank P. and Margaret M.


Herbert T. and Louise E.


Edgar L. and Heloise W.


John A. and Josephine E Francis A. and Ethel Clayton and Pauline Charles J. and Florence E. Harold and Dorothy A. William E., Jr. and Edith M. Westley and Betsy


October


3 Peter Bergholtz


7 Mary Anne Doucette


8 David Lawson Archer


8 William Earle Mahaney


9 Claire Joan Marshall


10 Virginia McNamara


12 Charles Robert Beighley


14 Ronald James Knight


15 Caroline Jane Surette


15 Peter Edward Maxim


16 James Gerard Cunningham


18 Gerald Clifford Nelson


19 Richard Christian Beasley


19 Frederick Melvin Heselton


25 Judith Wolcott Barnes


27 Kenneth J. Skidmore


28 Dennis Allan McCauley


30 William Henry MacLean 31 Sara Ann Bernard


31 Paul Gordon Gullam


Paul R. and Helen M. Douglas P. and Gertrude D. Fred V. . and Marian E.


Josiah W and Thelma E. Clarence J. and Marie A. Royce C. and Eleanor G. Charles N. and Pearl S.


William J. and Gertrude A.


Anselm E. and Bridget N.


John N. and Hazel E. Peter M .and Mary V. Clifford R .and Elizabeth A. Harry E. and Jeanette Frederick W. and Edith V.


Arthur R., Jr. and Jane E. Merritt W. and Dorothy M. James F. and Anna G.


Daniel S. and Verna A. Alton R. and Evelyn M. Gordon A. and Jessie


89


BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1940.


Date


Name


Parent


November


1 Lorelee Newell


3 Thomas Robert Higgins


5 8 Bette Lee Toothaker


9 Ernest Paul Surrette


12 Jean Ann Sztucinski


16 Richard Hodgson Pierce


19 Claire Louise Foster


19 Carol Ann Weadick


23 David Allan Ripa


25 Joanne Mae White


27 John Thomas Doucette


27 Rose Marie Tolin


29 Mary Jane Guastafero


29 Josephine Antoinette Guastafero


30 Antoinette LeBlanc


30 Peter Green Hardy


Harry R. and Lillian F. John J. and Jane R.


Raymond D. and Barbara


Ernest P. and Susan


Eugene A. and Winona V.


Stanley B .and Dorothy E.


Raymond E. and Margaret O ..


Edward D. and Mabel B.


Vito P. and Hazel M.


Harry E. and Nellie F.


Charles H. and Evangeline


George C. and Berla M.


Angelo and Josephine


Angelo and Josephine


Robert and Theresa


Frank G. and Elizabeth W.


December


1 Henry Scott Harrison


6 George Burton Long, Jr.


9 Ruth Livermore Packard


9 Peter Lenfest Gale


12 Judith Lorraine Burns


13 Richard Sanborn White 13 Anne Elizabeth Knox


14 Thomas Nute Hynes


16 David Wayne Williams


16 Marjorie Emma Norden


16 Jacqueline Ashworth


18 Carol Ann Connell


22 Ethelyn Marie Jones


25 James Michael Connors


27 Kenneth Harvey Ross


27 Bonita Grace Hodges


28 Sherman John Chapman


29 Laurence Russell Tucker


Paul H., Jr. and Barbara A .. George B. and Elaine Dana L. and Ruth C.


Richard D. and June E.


George R. and Ruth M.


Philip R. and Martha A.


James A. and Sarah Thomas W. and Marilyn E.


Roland K. and Mavis L.


John R. and Margaret E.


J. Raymond and G. Alberta Thomas J. and Mary B. John T. and Elsie M. John J. and Florence E.


Hugh A. and Charlotte I.


Kenneth C. and Gwendolyn A.


John S. and Margaret K. Willis F. and Minnola E.


90


OMISSIONS AND CORRECTIONS FOR OTHER YEARS


1866


June 26 Julia Ann Riordan Timothy and Julia


1874


Sept. 19 Harry Cushman Le Porte Thomas Henry and Eliza Rebecca


1875


June 15 Cora Julia Jaquith


Phineas Hoyt and Lucy A. S.


1880


Jan. 21 Bertha Ursula Brooks


Edward Frank and Mary L.


1884


Dec. 5 John William White


Joshua L. and Mary Ann


1896


Oct. 7 Daniel Maguire


Patrick and Ellen


1911


Dec. 13 George Francis Hatch, Jr. George F. and Nellie F.


1921


May 29 Marguerite Ann Leighton Henry Joseph and Gertrude R.


1934


Oct. 5 Ronald Alvah Colburn


Kenneth W. and Dorothy G.


1935


Jan. 18 Ellen Roberta Griffin


May 13 George Holmes Brattin


May 23 David Nelson Condon


John Leon and Elizabeth G.


Samuel T. and Blanche


David P. and Florence


91


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1940


Date Name


Age Occupation


Residence


January


6 John Thomas Jones Elsie Mabel Putnam


11 Ern'est Gilchrist Marshall Doris Priscilla Williams


22


Millworker


19 At Home


Reading


22 Leather Worker Reading


Reading


20 Herbert Joseph Gutterson Mary Ann Dawson


46 Machinist


Reading


35 Housekeeper


Reading


24 Shoe Worker Reading


25 Restaurant Worker Reading


24 Truck Driver


Wakefield


22 Laundry Worker


Reading


24 Chauffeur


Reading


28 Harold Joseph Madden Doris Adeline Ferrie 24 Typist


28 Edward Walter Meuse


Elizabeth Grace Mooney


25


Sailor


Boston


20 Housemaid


Reading Nashua, N. H.


February


1 Wilfred Fullonton Pinet Rose Mary Miller


3 George A. Colley, Jr. Marjorie Elizabeth Reed


23 At Home Reading


25 Lawyer Chicago , Il1.


29 Clerk Stoneham


24 Telephone Operator Reading


34 Asst. Export Manager Reading


28 At Home Reading


31 Laborer Reading


12 Richard Francis Cummings Eileen Catherine Byrnes 25 Teacher Framingham, Mass


15 John Francis Johnson Grace Kenney Darling 24 At Home Foxboro, Mass.


17 Vernon Taylor Bowie Elizabeth Florence Henderson


22


Comptometer Operator Reading


36 Ins. Investigator W. Medford


22 Secretary Reading


21 Frank W. Colley


21 Bookkeeper Reading


Eleanor Gutreau 20 Salesgirl Malden, Mass.


23 Fry Cook


Reading


19 Companion


Littleton, N. H.


23 Salesman Reading


4 Victor Anthony Lutnicki Harriet Louise Howe 25 At Home Reading


7 Joseph Albert Petrone Alice Mae Foster


10 Edward Garner Ladewig Eleanor Van Stone


28 Clergyman Reading


25 Brass Worker


Reading


17 Thomas Rotchford Kerr Audrey Elaine Batchelder


Reading


32 Laborer, B. & M. R. R.


Reading


32 Maid


Reading


28 Walter Henry Ellis Gertrude Evangeline Muse


28 Chester Irving Hopkins Mabel Mary Perry


19 Joseph Edward Kelley, Jr. Mary Phyllis Daley 21 Domestic


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1940


Date Name


Age Occupation


Residence


March


6 Nagel Franklin Stone Sikri (Pajanen) Kanto


23 Norman Stanley Holland Constance Roberts Taylor


37 General Work


Reading


31 Housekeeper


Quincy, Mass.


20 Garage Mech.


Wakefield, Mass.


22 Clerk


Reading


April


7 Stratford J. M. Ryland Ruth N. Coles


12 Horace Weston Fellows Grace Harriett Titcomb


14 Eugene Allan Putnam Evelyn Myrtle Benjamin


31 Electrican Engineer


Reading


26 Cashier Reading


31 Elevator Mechanic. Reading


34 Stenographer Newton, Mass.


35 Moulder


Reading


30 Laundry Worker . Reading


21 ยท Mkt. Gardner Wilmington, Mass.


20 Clerk Reading


27


Wakefield, Mass.


Reading


32 Male Nurse


Reading


Reading


28 Walter Joseph McLean 25 Chauffeur Charlotte Theresa Ryland 20 At Home


Arlington, Mass.


Reading


May


3 John Blaine Gilley Helena Louise Mullen


27 Clerk


Melrose, Mass.


23 Bookkeeper


Reading


27 P. O. Clerk


Reading


24 Salesgirl


Stoneham, Mass.


8 Edson Robert King Frances Isabel Palmer 21 Waitress


19 Grill Man


Reading


11 Charles R. Swett Christine J. Pease


47 Teacher


Reading


29 Electrician


Reading


Everett, Mass.


34 Window Dec.


Stoneham, Mass.


30 At Home


Reading


26 Confectioner Reading


24 Telephone Operator Reading


47 Civil Engineer Reading


23 Registered Nurse Boston, Mass.


19 McLeod Caldwell Stewart Margaret Morton Lawson


20 Daniel Joseph White Mary Elizabeth Muise


21 John Robert Mckinnon Virginia Gertrude Watson Joseph Fidele Moulaison 33 Carpenter Mary Helen Gallant 34 Shoeworker


27 Elwyn Raymond Wells Janey Mae McIntire 24 At Home


5 John Logan Frazier Edna Dorothy Kehoe


31 Salesman


Reading


22 George Otis Swain Elizabeth Stone Wilson 29 At Home


25 Lawrence George Carter Helen Badger


Reading


93


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1940


Date


Name


Age Occupation


Residence


May


31 Louis Emil Demars, Jr.


Margaret Preston Bean


26 Clerk


Arlington, Mass.


June


1 John William Brown Mary (Castine) Richards


33 Laundry Sorter


Reading


2 John Willis Margeson


23 Trucking


Reading


Ardell Harriett Ames




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.