USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1941 > 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 9. On motion of Henry R. Johnson it was voted that the Municipal Light Board be and they hereby are authorized and empow- ered for and in behalf of the Town of Reading to sell for the sum of Ten Thousand ($10,000) Dollars that portion of the real estate owned by the Town and situated at the junction of Haven, High and Green Streets, and shown as Lot B on Plan of Land in Reading, dated Novem- ber, 1941. H. Kingman Abbott, Civil Engineer, and filed in the Land Registration Office as Plan 6084B, and being a portion of the land de- scribed in Certificate of Title No. 44,966 in the Land Registration Office of the South Registry District of Middlesex County, and consisting of approximately 4,479 square feet of land together with the building thereon known and designated as Nos. 1 Haven Street and 31 and 33 High Street, and that the Municipal Light Board be and they hereby are further authorized and empowered to sign, seal, acknowledge and deliver in behalf of the Town the deed and such other instruments as may be necessary in conveying such property to the purchaser thereof,
72
and that the proceeds of such sale are to be applied to the payment of the indebtedness incurred in acquiring such real estate, as provided by Section 63 of Chapter of the General Laws.
Article 10. On motion of Wendell P. Davis it was voted that the sum of One Thousand ($1,000) Dollars be appropriated by transferring said sum from the unexpended balance in the Welfare General Aid Account, for the use of the Special Committee studying the Develop- ment of Low Cost Houses established under Article 2 of the Special Town Meeting held on June 23 of the current year, such sum to be ex- pended under the direction of such committee for the drafting of suit- able Town by-laws necessary to carry the Committee's recommenda- tions into effect, and for the necessary expense in connection with the further study and investigation of the matter of the development of low cost houses in the Town, and the Town Accountant be and he hereby is authorized to make the transfer to carry out the purposes of this vote.
Article 11. On motion of Leon G. Bent, it was voted that the sum of One Thousand ($1,000) Dollars be appropriated by transferring said sum from the Welfare General Aid Account to Care of Contagious Dis- eases Account, and the Town Accountant be and he hereby is author- ized to make the transfer to carry out the purposes of this vote.
Article 12. On motion of Carl W. Goodridge it was voted that the sum of Three Hundred Eighty ($380) Dollars be appropriated from the unexpended balance in the Insurance Account, Two Hundred Ninety ($290) Dollars from the unexpended balance in the Soldier's Relief Ac- count; and Five Hundred ($500) Dollars from the Welfare General Aid Account and transfer said sums to the Fire Department Maintenance Account, and that the Town Accountant be and he hereby is authorized and instructed to make the necessary transfers to carry out the pur- poses of this vote.
On motion of Carl W. Goodridge it was voted to take Article 1 from the table.
On motion of Carl W. Goodridge it was voted to indefinitely post- pone Article 1.
On motion of Carl W. Goodridge it was voted to adjourn this meet- ing at ? ? p. m.
72 Males and 23 Females. Total of 95 were checked as attending this meeting. Voted to adjourn, Sine Die.
NORMAN P. CHARLES, Town Clerk.
Checkers
Harriett Leuchtman Belmont St.
David J. Whelton 7 High St.
73
SPECIAL TOWN MEETING, DECEMBER 29, 1941
TOWN WARRANT
Seal
Commonwealth of Massachusetts
To either of the Constables of the Town of Reading, Greetings :-
In the name of the Commonwealth of Massachusetts, you are here- by required to notify and warn the inhabitants of the Town of Read- ing, qualified to vote in elections and town affairs, to meet in Security Hall. Woburn Street, in said Reading on
Monday, the Twenty-Ninth Day of December A. D. 1941
at seven forty-five o'clock in the evening to act on the following articles :-
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 fromn available funds and transfers to be expended by the Civilian Defense Committee for the purpose set forth in Chapter 487 of the Acts of 1941 or what it will do in relation thereto.
Board of Selectmen.
Article 3. To see if the Town will vote to accept the provisions of Section 11A of Chapter 85 of the General Laws relative to the registra- tion and operation of bicycles in the Town, or what it will do in re- lation thereto.
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 29th, 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 do- ings thereon to the Town Clerk, at or before the time appointed for said meeting.
Given under our hands this fifteenth day of December, A. D. 1941.
CARL W. GOODRIDGE ROBERT E. FOWLE HERBERT K. MILLER
Selectmen of Reading.
74
Officer's Return
Reading, Mass., December 20, 1941
Middlesex ss.
By virtue of this warrant I this day notified and warned the in- habitants of the Town of Reading qualified to vote in elections and Town affairs to meet in the place and at the time specified in said war- rant by posting attested copies in the following public places within the Town of Reading.
Municipal Building Odd Fellows Building
Police Station
Masonic Hall Building
Reading Fire Station No. 1
Lyceum Hall Building
Reading Fire Station No. 2
Weadick's Drug Store
B. & M. R. R. Station
Danforth's Drug Store
Haven St. Spa Austin's Lunch
M. F. Charles & Sons Store )
The same being not less than seven days prior to December 29th, 1941, the date set for said meeting.
I also caused the same to be printed in the Reading Chronicle, date of December 26, 1941, the same being at least one day prior to said date.
Signed : J. W. SIAS, Constable of Reading.
Special Town Meeting
December 29, 1941.
Security Hall, Woburn St. Reading, Massachusetts
Norman P. Charles opened the meeting, Charles P. Howard being absent, Carl Goodridge made a motion to appoint a Temporary Modera- tor.
Leon Bent moved that the Chairman of the Selectmen cast one ballot for a Temporary Moderator.
Carl Goodridge cast one ballot for Samuel H. Davis who was de- clared elected.
Article 1. To the citizens of the Town of Reading :
Alden Goldsmith reported :-
The sub-committee of the Finance Committee appointed to make a study of the Welfare Department and W. P. A. submits herewith its report.
The special town meeting of May 1, 1940 appropriated $1,000.00 for the use of the Finance Committee to study the administration, cost of
75
operation, activities and functions of the Department of Public Wel- fare and W. P. A. On May 28, 1940 the sub-committee appointed by the chairman of the Finance Committee organized with Messrs. Harold Currell, chairman; Alden Goldsmith, secretary; Clinton Bancroft, W. Gardner Long, G. Lawrence Roberts, and John Devaney, ex-officio.
A number of meetings were held with the Board of Public Welfare, Board of Selectmen, and in executive session. Our chief aim was to find some means of cutting the cost of relief and of making the ad- ministration of the Welfare Department more effective. Several recom- mendations were made directly to the Board of Public Welfare and their full co-operation was received in effecting the changes.
During 1941 there has been an appreciable reduction in the cost of relief due, of course, to the national defense effort. The administra- tion of the Department on the whole is operating very well. We be- lieve the people of Reading may be proud of the welfare services ren- dered by the town.
Therefore, the committee requests that it be dismissed and the $1000 appropriated is released, the committee having incurred no ex- penses.
We should like to express our thanks to the members of the Boards and to Messrs. E. E. Harnden and Arthur Michelini.
Respectfully submitted, W. G. LONG CLINTON L. BANCROFT ALDEN GOLDSMITH G. L. ROBERTS
Article 1. On motion of Leon Bent it was voted that the report of the Special Committee established at the Special Town Meeting held May 1, 1940, for the study of the cost of operation of the Welfare and W. P. A. Departments be and the same hereby is accepted.
On motion of Carl W. Goodridge it was voted to lay Article 1 on the table.
Article 2. On motion of Carl W. Goodridge it was voted, that the sum of Twenty-one Hundred Seventy-five and 65/100 ($2,175.65) Dol- lars be appropriated from the unexpended balance in the account for the Repair and Improvement of Salem and Harnden Streets; One Thousand ($1,000) Dollars from the unexpended balance in the account for Study of the Welfare and W. P. A. Departments; Four Thousand ($4,000) Dollars from the unexpended balance in the Public Welfare General Aid Account; Two Hundred Four and 35/100 ($204.35) Dollars from the unexpended balance in the General Aid Administrative ac- count; Nine Hundred ($900) Dollars from the unexpended balance in
76
the Aid to Dependent Children account; and transfer the said sums amounting to Eight Thousand Two Hundred Eighty ($8,280) Dollars to be expended by the Civilian Defense Committee for the purposes set forth in Chapter 487 of the Acts of 1941, and the Town Accountant be and he hereby is authorized to make the necessary transfers to carry out the purpose of this vote.
Article 3. On motion of Carl W. Goodridge it was voted that the provisions of Section 11A of Chapter 85 of the General Laws relative to the registration and operation of bicycles in the Town, be and the same hereby are accepted.
On motion of Carl W. Goodridge it was voted to take Article 1 from the table.
On motion of Carl W. Goodridge it was voted to indefinitely post- pone Article 1.
On motion of Carl W. Goodridge it was voted to adjourn this meet- ing at 8:02 p. m. Sine Die.
NORMAN P. CHARLES, Town Clerk.
A total of 72 were checked as attending this meeting.
Checkers
Harriett Leuchtman
Belmont St.
David J. Whelton 7 High St.
Reading, Mass., December 31, 1941 Norman P. Charles, Town Clerk.
This is to notify you that the Board of Selectmen, at its meeting on December 29th, voted to appoint the following a Finance Committee of the Civilian Defense Committee, with authority to approve all bills.
Edward M. Halligan, M. D. Carl W. Goodridge
Robert E. Fowle
Newell H. Morton
Lloyd A. David
Muriel I. MacLean
Herbert K. Miller
L. G. Bent, Clerk Board of Selectmen.
77
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 phy- sician 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.
78
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1941
Date
Name
Parent
January
4 Frank Alan D'Orlando
11 John Abram Spurr
15 Thomas Donegan
16 Mark Weston Fellows
18 John Dwight Crocker
18 Herbert Joseph Heselton
19 Elsie Louise Horrigan
20 Judith Ann McQuesten
21 Patricia Iola Ryland
23 Lawrence Gene Belcamino
26 Brenda Joyce Call
27 Arthur Penno
30 Shelia Pearl Marsh
Frank and Arlene E. John A. and Frances P. Maurice H. and Doris M.
Horace W. and Grace H.
Chauncy L. and Marion W.
Herbert and Edith F. Michael B. and Grace M. Ernest H. and Verna M. Stratford J. and Ruth N.
Lawrence S. and Virginia R.
Alvin M. and Edith H. I.
Joseph L. and Margaret A. Arthur J. and Mary E.
February
2 Seth Kincaid Bredbury 5 Jeanne Kevorkian
8 James Edward Peterson
9 Duncan Yates Ball
14 Lois Ann Thornton
15 Arrola Lee Wolfe
16 Robert Kimball Barrett
19 Baby Singleton
21 22 Carol Ann Wedge
25 David Grover Bromley 27 Donald Ernest Gallant
Gerald F. and Mary B. Edwin A. and Marion A. John E. and Kathleen L.
Donald G. and Theodora P.
James H. and Emily M.
Caleb W. and Cornelia E.
Wilmer D. and Evelyn M. Joseph R. and Esther F.
Charles S. and Alice M. Everett H. and Mary K. Ernest E. and Mabel A.
March
4 William Alfred Ellis 12 Elaine Pearl Doucette
13 Richard Edward Crowell
17 Leslie Francis Morrison
20 Robert Burton Ames
20 Sally Jordan 28 Charles Lawrence Harrow
29 Joseph Toner 31 Eleanor Louise Lawson
Walter H. and Gertrude E. Jeremiah and Florence Horace E. and Mabel J. Frank and Amanda
Burton F. and Gladys P. Edward C. and Alice E. Charles A. and Winnifred M.
Joseph P. and Eleanor V. Ronald and Ethel
79
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1941
Date
Name
Parent
April
1 Faith Mallet
4 Judith Sullivan
4 Rita Ann Verde
6 Reginald Theodore Peters
7 Leslie Alice Hart
17 David Foster Burhoe
22 Alice Barrett
24 Jeanne Elinor Richardson
26 Richard Cavanaugh
26 Jane Marion O'Leary
27 James Arundell Hall
Oliver C. and Winnifred D. Charles H. and Mary B.
Louis and Rita F.
John and Josephine
James H. and Mary M.
Douglas W. and Mary R. Charles A. and Alice E.
William G. and Elinor K.
James J. and Mary B.
Francis W. and Marion E.
Stanley A. and Arliene F.
May
1 Glifford George Nichols
2 Ronald Charles Goetz
6 Donald Edward Owens
10 Ralph Terry Nelson
11 Susan Elizabeth Marple
20 Shirley Ann Toner
20 Jane Rudolph
20 Philemon Putnam Carleton, 3rd.
22 Marcia Florence Locke
22 Janet Ermina Smith
27 Beth Darling
28 William Edward Drew
30 Ann Coneeney
30 Ernestine Macdonald
31 Jean Elizabeth Milley
Raymond and Minnie M. Louis C. and Madeline A. William J. and Alice V. Ralph E. and Muriel S. Elliot and Dorotha E.
John E. and Helen M. John I. and Alice E.
Philemon P. and Dorothea I. Denton M. and Barbara G. Leander P. and Phyllis R. George H. and Madalene M.
James P. and Ann G.
Thomas J. and Kathleen F.
Roderick E. and Ernestine A. Jethro and Bessie A.
June
1 Elizabeth Jane Hill
5 Baby Sumner
5 Baby Sumner
6 Delma Louise McMahon
7 Nancy Eloine Yocom
8 Judith Ann Tarr
10 Susan Brockett McGee
10 Linda Morrow
Joseph A. and Irma C. William H. and Jeanette S. William H. and Jeanette S. Frederick and Delma D. Richard W. and Dorothy E. Charles A. and Ruth A. Hugh P. and Florence B. Clark H. and Barbara C.
80
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1941
Date
Name
Parent
June
13 Robert Julian Legg, Jr.
13 Baby Arnold
14 Judith Dahl Middleton
16 Patricia Ann Frotten
16 Linda Hubbard
19 Michael Harding
19 David Marshall Donnelly
20 Rodney Allen Symonds
21 Lynn Joanne Junkins
23 Harold Keizer
24 June Ellen Marshall
26 Judith Lee Barrett
26 Baby Margeson
July
1 Joyce Kimball Fowler 2 Linda Janice Gromyko
5 Michael Bolster Glynn
9 Jon Peter Wennberg
11 Elizabeth Ann Doucette
16 Francis Charles Soszynski
16 James Henry MacDonald
19 Ellen Louise Perry
20 20 Bonnie Naomi March
26 David Edward Ladewig
August
2 Karen Lee Richmond
3 Peter Norman Quimby
3 Robert Venanzio Carlo De Benedictis
4 Walter Ernest Gray 5 Robert William Burpee
7 Richard Stephen Smith
8 Sally Mae Grundy
14 Sylvia Jane Harvey 15 Robert Keith Howard
Robert J. and Miriam M. Berry W. and Elizabeth D. Charles F. and Alberta S. John H. and Margaret I. Alan W. and Esther V. William J. and Marjorie S. Charles N. and Dorothy M. Thomas J. and Eleanor C. Paul F. and Florence M. Horace B. and Flora L. Ernest G. and Ruth E. Karl F. and Gladys G. John W. and Ardelle H.
Herbert A. and Gertrude A. Alfonse B. and Janice E. Joseph E. and Hilda G. Albert C. and Dorothy G. Francis K. and Barbara L. Francis C. and Olga C.
Paul K. and Constance T. James S. and Carol C.
Willis H. and Ina S. Edward G. and Eleanor V.
James A. and Lois M. Carlyle F. and Evelyn D.
Settinio and Felicia L. Donald P. and Elinore J. William E. and Thelma M. James A. and Lillian M. Robert A. and Ethel P. Albert C. and Hattie A. Robert K. and Mary W.
81
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1941
Date
Name
Parent
August
18 Eleanor Francis Altomonte
19 David Edward Dwyer
19 James Harold Dunham
25 Arthur William Graustein, Jr.
26 Warren James Henderson
Salvatore and Augslina D. Edward H. and Eleanor P. Paul R. and Agnes C.
Arthur W. and Audrey C. Elmer R. and Grace L.
September
3 Charles Williston Camp
4 Linda Jane McCarthy
4 Suzanne Mary Hardy
5 Richard Michael Pass
6 Sandra Goodwin
9 Lillian Marie Osborne
12 Richard Strunk
14 Roderick Michael Wallace
15 Burton Hammond Page
18 Bertha Mae Kittredge
18 Daniel Edward Cummings
18 Donna Eloise Shannon
18 Daniel Duncan Churchill
25 John Elbridge Stoddard
27 Beverly Ann Butt
28 George Marshall Davis
29 Daniel James McDonald
29 Neil Sumner
29 Nancy Sumner
Harry U. and Adra C. John E. and Rita M.
Thomas F. and Agnes M.
Irving J. and Janet M.
Howard D. and Margaret H.
Arthur E. and Marion P. Edward F. and Margaret V.
Alfonso and Julia O.
George W. and Phyllis S.
Thomas H. and Annie M.
John F. and Effie F.
Robert W. and Eloise A.
Robert L. and Virginia L.
Joseph R. and Charlotte E. John M. and Elinor B. Charles R. and Evelyn M.
Clifton J. and Charlotte M.
William J. and Margaret M. William J. and Margaret M.
October
4 Thomas Parkman Stark
4 Wallace Joseph MacPherson
5 Ann Elizabeth Bradley
5 Albert Kingsbury Jarvis
5 Kenneth Roger Maxwell
6 Linda Weona French Karen Colburne Kean 8
9 Selina Burhoe
12 Ann Mary Houle
13 Cannington 15 Barbara Lee Miller
Charles R. and Nathalie V. Joseph W. and Ruth A. Cleveland W. and Beatrice B.
Albert K. and Pheobe C. Roger H. and Eleanor F.
Roland C. and Christina H. Robert H. and Lillian D. Richard H. and Eleanore B.
Leo J. and Rose T.
James and Margaret C. Herbert K. and Elizabeth B.
82
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1941
Date
Name
Parent
October
18 Norma Lee Hilts
18 Frotten
19 Baby Richards
19 Nancy Laura White
25 Ernest Charles Rogers
26 Lawrence Paul Wood
27 Joseph Cummings, 3rd
28 George Francis Sullivan
31 David Edward Waters, Jr.
Leland P. and Alma C. Paul and Lillian H.
Albert L. and Helen X.
Adolph J. and Laura A. Wesley A. and Priscilla K.
Carl L. and Phyllis W.
Joseph A. and Pearl V.
George C. and Eleanor A.
David E. and Eva P.
November
1 Janet Lois Sherrod 2 Linda Grace Smith
3 Ann Sheridan Dalton
7 Barbara Anne Hatch
12 Kenneth Warren Carter
21 Judith Ann Ralston
21 Alvin Alfred Munnis, Jr.
22. Joan Carol Frazier
26 David Philipp Lehr
29 Gary Bainbridge Walker
30 John Thomas Jones Jr.
Roy L. and Florence M. Charles L. and Frances V. Michael R. and Mary A. George F. and Lillian R. Robert E. and Winnifred H. Sumner E. and Clara T. Alvin A. and Doris M. John L. and Edna D. George S. and Gladys G. Harry S. R. and Louise L. John T. and Elise P.
December
4 Mary Ellen Kelly
4 Barbara Ann Florence
4 Richard Henry Coy
5 Catherine Carol Cavanaugh
6 Lois Ella Thompson
7 Andrea Bickell
9 Fransen
9 Bruce Alan Sweeney 11 Barbara Brockway
11 Richard Derbyshire Norton
17 Barbara Jean Cameron
17 Mark Edward Bertelsen
20 Alice Louise Sawyer
23 Doucette 27 Gary Richards Norris
31 Meikel
Daniel V. and Genevieve C. Richard E. and Christine M. Myrton G. and Bernice P. Bernard B. and Catherine L. Norman H. and Elsie E. Norman S. and Signe E.
Helge and Astrid L. Edmund G. and Elinor D. Robert S. and Barbara H. Robert D. and Esther B. Albert J. and Isabel H.
Bernard F. and Lorraine E. Arthur W. and Alberta B. Douglas and Patricia S. Gordon V. and Katherine L. Melvin R. and Margaret S.
83
AFFIDAVIT AND CORRECTION OF RECORDS OF BIRTH
Date
Name
Parent
1890
Oct. 4 Ada Hodson
Napoleon H. and Clara L.
1891
April 6 Leonard Thomas Scott James W. and Lucia E.
1895
Dec. 5 Paul Cornelius Canty
Cornelius A. and Margaret A.
1906
Feb. 21 Melvin Nicholas Doucette
John J. and Marion E.
1914
June 24 Clarence E. Meuse
Dennis L. and Rose D.
1915
Aug. David Ignatius Quinlan
Thomas H. and Annie K.
1924
Sept. 30 Robert Edward Ward
George L. and Delia A.
1925
April 5 Erwin Russell Coulson
Dana L. and Mabel V.
1926
Jan. 16 Albert Leland Adams 1934
Lester C. and Leona P.
Jan. 7 Edward Frederick Piercy Jack F. and Margaret S.
June 6 Sydney Frances Connors John J. and Florence E.
1935
Sept. 5 Marjorie Erlene Lovejoy
Lawrence E. and Mary G.
DELAYED CERTIFICATES OF BIRTH
Date
Name
Parent
1908
Sept. 7 Ralph Miller Bolton
James H. and Agnes
1935
April 3 Paul Robert Henderson
Spencer and Olga G.
Nov. 8 David Lewis Berry Harry M. and Madge C.
1939
March 27 Cynthia Lillian Dong 1940
Gee Wo and Lillian I.
Nov. 27 John Thomas Doucette
Charles and Eva M.
Nov. 5 Ruth Ann Goodwin
Herman B. and Eleanor P.
Nov. 14 Thomas William Hynes
Thomas W. and Merilyn E.
84
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1941
Date
Name
Age Occupation
Residence
January
1 William Joccelyn Lawless 23 Ruth Atwood Gammons 25
2 Paul Kenneth MacDonald 24
Clerk
Reading
Constance Turnbull
23 Clerk
Andover
4 John Russell Crowley Shirley Cole
21 At Home
Melrose
24 Clerk
Lynn
11 William Meggison Evelyn May LaPlante
23
Telephone Operator
Reading
18 Everett Granger Carroll Priscilla Emily Stone
23
Clerk
Melrose
60 Engineer North Reading
44 Laundress North Reading
23 Janitor
Andover
20 Stenographer
Reading
21
Clerk
Lawrence
21 At Home
Reading
18 Laborer
Reading
21 Housework
Reading
25 Officer U. S. Navy
Honolulu
Reading
23 Laborer
Reading
17 At Home
Reading
February
6 Walter Stewart Welding Mary Janet Woodberry 25 At Home
7 James Thomas Gallagher Helen Elizabeth Dyer
7 Edwin Russell Merritt Catherine Eleanor Roy
9 Donald Bragdon Sias Mabel Eleanor Crowe
11 Fred Harold Logan Olive Frances Porter
14 Percy Enoch Anderson Dorothy Elizabeth Sidebottom
24 U. S. Navy
Andover
Reading
26 Mill Operator Reading
23 At Home North Reading
21 Laborer
Reading
23 Stenographer North Woburn Clerk Reading
30 25 Reg. Nurse
Reading
19 Salesman
Boston
18 At Home
Reading
38 Merchant Reading
Reading
21 Daniel J. Scott Elise L. Smith
25 George Alton Porter Beatrice Seraphine Meuse
27 Santo Joseph Castiglione Margaret Elizabeth Nickerson
27 Richard Everett Florence Christine Mary Doucette
29 Carl Allen Raymond, Jr. Elizabeth Betty Boyers 23 At Home
31 Paul Frederick Frotten Lillian Grace Heselton
Check Teller
Melrose
At Home
Reading
22 Press Operator
Reading
23 Builder
35 Osteopathic Phy. Reading
85
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1941
Date Name
Age Occupation Residence
February
15 John Edward Palmer 30 Dorothea Katherine Doussas 24
15 John Henry Farnum 25
Salesman
Reading
Deborah Kakas 24 At Home
West Medford
16 Charles Leverett Gowing, Jr. 34 Ruth Evelyn Wood 32
At Home
Reading
19 George Francis Hatch 29
Engineer
Reading
Lillian Rita ONeil 28 Nurse
Lowell
19 Herbert Steadman Richardson 63 Transportation Reading
Jessie Alberta Vaughan (Holden) 47 At Home
Reading
20 William Frederick Scribner Marie Althea Farabella
41 Painter
Stoneham
36 Housekeeper Stoneham
24 Leather Worker
Woburn
25 Doctor's Assistant
Reading
24 Bank Clerk
Reading
22 Clifford Winfield Holt Shirley Frances Burbank 22 Clerk
22 Kenneth Vroom Anderson Helen Edgerton Harding 27 Store Manager
25 Hubert Webster Stebbins 24 Cook
Reading
Pauline Amita Eske 21 Stenographer Hyde Park, Vt.
March
1 Roland Smith Katherine (Clements) Porter 37
1 Frank Provenzano 27 Presser
East Boston
Dorothea Marie Duncan (Hans)
28 Typist
Reading
25 Photographer
Reading
10 George Kennett Gibson Margaret Elvira Ireland
24 Yardman
Somerville
22 Registered Nurse
Reading
28 Machinist
Medford
Medford
30 Machinist
Reading
40 Housekeeper
Reading
Reading
Wilmington
Welder
Reading
Clerk
Manchester, N. H.
Reading Reading
6 James Arthur Russell Merilyn Elizabeth Knapp 20 Seamstress
Reading
15 Maxim Charles Ducharme Ann Beatrice Rutherford 28 Stitcher
21 Harry E. Muse Frances L. Williams
29 William Paul Ferrick 35 Shipper Ruth June Waterman 28 At Home
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.