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.