Town of Reading Massachusetts annual report 1941, Part 7

Author: Reading (Mass.)
Publication date: 1941
Publisher: The Town
Number of Pages: 368


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.