USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1945 > Part 5
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
Attest :
WILLIAM E. MORRISON
Town Clerk
NOTICE TO PARENTS, HOUSEWIVES, PHYSICIANS AND MIDWIVES
Your attention is called to the sections below taken from the revised laws. Blank forms for return of birth can be obtained from the Town Clerk.
General Laws, Chap. 46, Sec. 3 (Tercentenary Edition) (As amended by Chapter 326, section one, Acts of 1939.)
Every physician, or hospital medical officer registered under sec- tion nine of chapter one hundred and twelve, in this chapter called officer, shall keep a record of the birth of every child in cases of which he was in charge, showing date and place of birth, the name, if any, of the child, its sex and color, the name, age, birthplace, occupation and residence (including the street number, if any, and the ward number if in a city) of each parent, the maiden name of the mother and the name of the physician or officer, if any, personally attending the birth. If the child is illegitimate, the name of and other facts relating to the father shall not be set forth except upon written request of both the father and mother; provided that if an illegitimate child shall have be- come legitimate by the intermarriage of his parents and the acknowledg- ment of his father, as provided in section seven of chapter one hundred
51
and ninety, prior to the mailing or delivery of any report herein required, such report shall read in all respects, as if such child had been born to such parents in lawful wedlock. Said physician or officer shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth occurred, a report stating the facts herein- above required to be shown on said record and also the said written re- quest, if any ; provided, that if said report is not so made within forty- eight hours after such birth, said physician, or officer shall, within said forty-eight hours, mail or deliver to said clerk or registrar a notice stat- ing the date and place of the birth, the street number, if any, the ward number, if in a city, and the family name. Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported. Any physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars. The said town clerk or registrar shall file daily with the local board of health a list of all births reported to him, show- ing, as to each, the date of birth, sex, color, family name, residence ; ward and physician or officer in charge.
Within sixty days after the date of the birth of any child born in the commonwealth with visible congenital deformities, or any condition apparently acquired at birth which may lead to crippling, the physician in attendance upon said births shall prepare upon a form provided by the state department of public health and file with the cierk of the town where such births occurred a report setting forth such visible congenital deformity, or any condition apparently acquired at birth which may lead to crippling.
Said clerk shall transmit forthwith to said department such supple- mentary report of such birth. The contents of such report shall be solely for the use of said department in connection with its functions relative to crippled children, and such report shall not be open to public inspec- tion or constitute a public record.
General Laws, Chap. 46, Sec. 6
Parents within forty days after the birth of a child, and every householder, within forty days after a birth in his home, shall cause notice thereof to be given to the clerk of the town where such child is born.
General Laws, Chapter 111
Sections 110 and 111, require physicians, registered hospital medical officers, nurses or other attendants to report at once to the local board of health, every child one or both of whose eyes become inflamed, swollen and red and show an unnatural discharge within two weeks. after birth.
52
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1945
Date Name
Parent
January
1 Nancy Louise March
3 Ronald Peter Doucette
11 Alan Henry Balestrier
Joseph and Eileen L.
11 Elizabeth Ann Burnside
Robert G. and Margaret P
11 Diane Louise Dulong
Edward A. and Rita M
13 Richard Nelson Holt
Clifford W. and Shirley F.
13 Roy Alan Fisher
18 James Galvin
Carlton L. and Margaret M James F. and Alice W.
24 Benjamin Joseph Maxwell
25 Michael Thomas Green
26 Janet Anne Albano
26 Joyce Edla Freeman
William T. and Mildred E.
William and Vera A.
Charles R. and Pauline E. Edward J. and Helen G.
February
3 Georgia Kay Elbaum
4 Jon Michael Fennelly
? 5 Yvonne Daley
7 Thomas George Gallant
7 Robert Barrett Kean
10 Linda Ann Call
15 Paul Torbjorn Archer
15 Barbara Sue Florence
15 Arthur William Sheppard
19 Malcolm Andrew Johnston Carl Francis Vivace
20
21 Charles Robert Down Mayne
26 Richard Lyle Bailey, Jr.
26 Robert Walter Fearon
27 Cathrine Ann Howard
George J. and Rose K. George E. Jr. and Ruth W.
William M. and Sarah A.
John A. and Frances G. Roberit H. and Lillian D. D.
Alvin M. and Edith H. I. Fred V. Jr. and Marian F.
William R. and Susanna M. George E. and Beatrice S. Malcolm G. and Carolyn L. Carl Jr. and Norma A. Jermyn C. D. and Julia O. Richard L. and Melba G.
Walter R. and Gertrude E. Robert N. and Mary A.
March
1 Dorothy Frances Cavanaugh Jon Leonard Gromyko
1
1 Bruce Grant Mackenzie
2 Archer Lee Prentiss
8 Sheila Rose Hubbard
8 Charles Richard Tibbs, III
James J. and Mary F.
Alfonse B. and Janice E. William A. and Floris H. Archer N. and Priscilla C. Frank E. and Rose S. Charles R. Jr. and Theiss M.
53
Willis H. and Ina S.
Charles H. and. Evangeline
George D. and Mary E.
William A. and Gertrude C. Carl and Mary P.
28 Joe Ernest Skinner
28 Charles Raymond Smith, Jr.
30 Edward Gage Conture
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1945
Date
Name
Parent
March
8 Donald Lincoln Wood
12 George Edward Melendy
12 David Warner Hoyt
12 Muriel Ann Denbow
12 Paul Willis Hubbard
14 Richard Karl Hutchins
Emlen T. and Mary F. Robert W. and Grace M.
14 Robert Wayne Lougee, Jr.
16 Edmund Gilbert Gromyko, Jr.
Edmund G. and Marjorie E.
Richard E. and Christine M.
Clarence L. and Frances L.
Richard L. and Elizabeth C.
Francis J. Jr. and Jeannette M.
18
Malcolm C. Latham
Cecil R. and Ethel M.
19 Barbara Burpee
20 Sharon Lee Madden
27 Donald John Blaisdell
27 Bruce Allyn Madio
28 Dexter Lee
Henry A. and Gertrude I.
April
3 Charles Lewis Mallett
4 Marcia Rudolph
7 Terence Murphy
8 Thomas Michael Riley
8 Valerie Grundy
Robert A. and Ethel P.
10 Linda May Hurd
11 Grace Mae Perkins
17 Kenneth Plumer Copithorne
19 Robert Arnold Benson
24 Marilyn Elaine Steele
25 Caren Nancy Doucette
25 Albion Illsley Dole, III
29 Louise Elizabeth Rose
30 James Richard Edwards
Thomas C. and Margaret D
May
3 Andrew Nelson Buttrick
4 Paul Francis Meuse
6 David Lawrence Morrison
Carl L. and Phyllis W.
George E. and Catherine M.
Richard F. Sr. and Barbara J.
Chester D. and Louise M. Alan W. and Esther A.
1.
16 Nancy Marie Florence
16 Thomas William Doucette
16 John Kendall Mansur
17 Patricia Thornton
William E. and Thelma M.
Herbert and Myrtle I.
Donald and Anita Estelle
Daniel and Florence M.
Oliver C. and Winnifred D. John I. and Alice E.
William F. and Elena V.
Charles F. and Grace P.
Julian W. and Renzel M. Dana R. and Dorothy M. Herbert C. and Madelyn E. Bruce A. and Mabel E. William and Dorothy M. Everett J. and Thelma E. Albion I. Jr. and May E. Walter W. and Maria A.
John D. and Betsey Stephen E. and Edith F. Kenneth O. and Sarah B.
54
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1945
Date
Name
Parent
May
7 Rebecca Ives Weeks
11 Douglas Warren Quinn
12 Clifford Keith Legg
14 Patricia Louise White
Edward V. and Marian L.
15 Laura Joan Ghibellini
Alfred and Rita L.
19 Karen Dorothy Jones
Raymond D. and Ruth A. --
19 Stephen Soule Schroeder
Paul H. and Elizabeth H.
20 Marjorie Park Zimmer
21 Richard Alan Sullivan
21 John Morris Merryman
22 Judith Ellen Hampton
22 Barbara Ann Widell
23 Katherine Michele O'Donnell
William M. and Roberta E.
Douglas C. and Mary F.
John R. and Virginia G.
Felix F. and Lucy P.
Arthur W. and Audrey C.
Joseph P. and Eleanor V.
June
1 John Nathan Lord
1 Nancy Marie Brown
3 Austin William Doherty
4 Paula Joyce Shannon
4 Barbara Jean Bronk
John F. and Helen R.
Angelo M. and Pasqualina J.
James E. and Mary F.
Robie M. and Natalie E. John E. and Alice E.
13 Robert David Totman
13 Neil Francis Liston
14 Thomas Edwin Oliver
15 Brenda Ann Heselton
16 Nancy Helen Ducker
17 Richard Glen Hulsey
18 Leslie Lane Oldenbrook
19 Susan Walker
20 Marsha Prudence Mason
20 Thomas Irving Skidmore, Jr.
Charles B. and Barbara W. Addison A. Jr. and Doris T.
Robert J. and Miriam G.
William T. and Barbara N.
Charles H. and Mary B.
John B. and Eva M. William F. and Alice S.
Thomas S. and Ann E.
24 Martha Louise Beeman
25 Edward James McKinnon
26 Anthony Paul Carpenella
30 Joyce Audrey Graustein
31 James Toner
Harold N. Jr. and Alice C. John W. and Mary L.
Edwin J. and Elizabeth F.
Robert W. and Eloise A.
5 Rosemary Toto 6 Thomas Joseph Fleming
8 Frederick Eugene Kelley
9 Bettina Paulson
Russell B. and Jennie E. William W. and Ella R.
Frederick S. and Gertrude A.
Frederick W. and Edith V.
George A. and Elizabeth A. Oliver K. and Katherine G. Hendrick and Virginia C. Frederick and Helen M.
Philip E. and Mary M.
Thomas I. and Maybelle 1 ..
55
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1945
Date
Name
Parent
June
23 Frederick Demar Carter, Jr.
28 Doris Louise McSheehy
29 Alan Thomas Bartlett
29 Marjorie Ann Johnson
Frederick D. and Mary A. Charles E. and Dorothy O. Joseph M. and Bertha M. Lee T. and Lillian C.
July
3 Malcolm Arthur MacKay
6 Frederick Eugene Perry, Jr.
Alan Lawrence Willard
7 Ronald Christopher Bell
***** , 12 Peter Hubbard Walker Shea
12
13 William Henry Dee, III
14 John Reynold Carlson
14 Ronald Bradley Mack
17 Carolyn Anne Schaeffer
19 Sandra Morrow
22 Elaine Elizabeth Linehan
24 Robert Milton Perry
25 William Howard Strout
28 Mildred Lillian Foye
28 Marcia Hadley Peck
30 Bradley Irons Reed
William P. and Gertrude I.
August
2 Rosamond Claire Hall
2 Michael Joseph Foley, Jr.
2 Mary Margaret Halpin
4 Thomas Frederic Sutton
7 Phillip Arthur Kimball
10
8 Louise Mary Sweeney Lisa Melanie Nargis
14 Judith Ann Thomas
17 Brooks Allan Pierpont
20 Mary Ellen Cannington
21 Judith Ann Russell
3
John Thomas Rose
23 Thomas George Davis
26 Martha Ellen Sweetser
Emery L. and Alice B.
Michael J. and Dorothy C. Thomas F. and Arline C.
Frederic H. and Eileen E. Ralph L. and Eleanor S.
John W. and Rita V.
John H. and Grace R. Charles E. and Una M. Niles W. and Doris G.
James A. Jr. and Margaret C.
Norman D. and Mary E.
John T. and Helen F.
Frank L. and Leslee D.
Charles N. and Dorothy J.
Malcolm and Gertrude C. Frederick E. and Pauline H.
Emerson A. and Marian P.
Walter S. and Evelyn F. Harry S. R. and Louise L. Kenneth H. and Helen E. William H. Jr. and Margaret M. Carl R. and Ethel E.
Raymond A. and Marion G.
Richard T. and Edythe D.
Henry C. and Barbara C. John F. and Althea A. James M. and Mary N.
Charles H. and Alice M.
William C. and Winifred G.
Samuel A. W. and Marion L.
56
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1945
Date
Name
Parent
August
27 Ralph Joseph Robbins, Jr.
28 Montine Joanne Cleveland
28 David Lylle Rivers
30 Sharon Leslie Shauer
31 Gail Lee Nelson
Ralph J. and Mary K.
Richard A. and Elizabeth L.
Kenneth B. and Marie E.
Clarence L. and Eleanor V.
Harley C. and Priscilla G.
September
2 Loretta Anne Boudreau
3 Carolyn May Harlow
6 Edna Marie Dalton
6 Robert Townsend McWilliam
8 Lawrence Walter Ellis
11 Robert Playdon Frost
12 Virginia Arline Connors
14 William Buckley Spence
15 Arthur Allan Bayrd
16 Edward Nelson Sprague
19 Marguerite Louise Nash
20 Judith Elaine Ainsworth
22 Victor Babel
25 Christine Marie Hackett
26 Janyce Ruth Curry
27 Jan Alan Richards
27 Elaine Marie Henderson
29 Earline Higgins
29 Curtis Oliver Zagorski
29 Donald Peter Dobrosielski
Clifford A. and Ida E. Norman L. and Eleanor M. Michael R. and Mary A.
Robert T. and Phyllis H.
Walter H. and Gertrude E.
Edgar L. and Heloise W. Leo V. and Beatrice A. Paul W. and Ruth B.
Charles A. and Catherine A.
Harry N. and Irene E.
Clayton R. and Ruth S. John T. and Mary K. Victor J. and Amelia R. William T. and Grace F. Walter F. and Glenna E. James M. and Bernice F. Elmer R. and Grace C.
Clarence B. and Earline B.
Stephen S. and Eva M.
Eugene J. and Mildred A.
October
1 Sandra Lobo
3 Dana Austin Goodwin, Jr.
3 Carole Jean Doucette
4 Roger Leslie Davis, Jr.
9 Diane Frances Knowlton
-10 Fred James Berry
10 Judith Ann Barrett
12 Carter 12 John Francis Toner
15 Judith Morand
Stephen E. and Marilyn M. Dana A. and Beverly A. Paul F. and Gertrude J. Roger L. and Edith C. Ambrose F. and Madeline G. Wendell A. and Ruth E. Daniel F. and Evelyn M. Russell E. and Ruth T. John E. and Helen M. Edward N. and Phyllis T.
57
BIRTHS REGISTERED IN TOWN OF READING FOR YEAR 1945
Date Name
Parent
October
16 Donna Marilyn Parker
16 Edward Ellis Pentz
18 Susan Alice Studer
19 Robert Wesley Burns, Jr.
23 Clifford Charles Hubbard
29 John Philip Crowley
31 William Joseph Donegan
Maurice H. and Doris M.
November
2 Susan Elaine Guinan
4 Elizabeth Anne Dinan
12 Paula Lea White
12 Paul Frederick White
13 Susan Elaine Harney
16 Alvin Eugene Blanchard
17 Frederick Charles Freitas
23 Thomas Lowell McAdams
24 Karen Borg
29 Meuse
Philip R. 3rd and Rita M. George B. and Rita A.
Harry E. and Nellie F.
Harry E. and Nellie F.
George A. and Rita M.
Eugene S. and Thelma L.
John and Clare M.
Thomas F. Jr. and Nina E.
James D. and Mary L.
Edward and Elizabeth M.
December
2 Robert Carl Trainor
9 Frances Dorothy Corton
15 Joyce Verne Parsons
17 Leslie Ann Faulkner
19 James Nelson Boyd 3rd
21 Cynthia Mai Wedge
21 Evelyn Janice Lehr
24 Frederick James Armstrong, Jr.
26 Sherole Van Horn
29 Jacqueline Logan Frazier
Thomas J. and Ada V. Edward W. and Dorothy M.
William C. and Claire T.
James E. Jr. and Anna M. James N. Jr. and June E.
Charles S. and Alice M. George S. and Gladys G.
Frederick J. and Nancy C. Earl H. and Barbara L. John L. and Edna D.
DELAYED BIRTHS IN OTHER YEARS
1943 March 20 Judith Ann Hopkins
Chester I. Jr. and Mable M.
1944 October 20 Lawrence Abbott Cate, Jr. Lawrence A. and Mary E.
58
Donald C. and Mildred M.
Thomas E. and Josephine A. Albert R. and Alice L.
Robert W. and Jean A.
Leonard S. and Aldea R.
Paul J. and Virginia R.
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945
Date
Name
Age Occupation
Residence
January
3 Robert Mckinley Barclay Miriam Ardell Nichols
39
Teacher
Reading
4 Edward McQuade 56 Machinist
Melrose
Leona Merriman Greenyer 47 At Home
Reading
14 John Thomas Rose 28 Electrical Super. Helen Francis Malone 18 Electrical Worker
E. Boston
14 Francis Leon Doiron 32
U. S. Navy
Reading
Ramona Marion Fenton 27 Tel. Operator
Woburn
28 Chester Littlefield Fuller
63 Clerk
Reading
Georgianna Powers Hilton
36 Housekeeper
Reading
February
2 Edward Joseph Meuse Marjorie Sullivan Boyce
26
Clerk
Reading
4 Richard Clinton Loring 42 U. S. Army
Reading
Velma Frances Cobb
40 Bank Clerk
Reading
5 James Anthony Scali Christine Marqueris 30 Stitcher
Lynn
6 Carl Winthrop Sias Florence Williams
29
U. S. Army
Reading
29 At Home
Reading
7 George V. Baker Irene M. Bellemare
30 At Home
Lowell
10 William Joseph Munroe Pauline Norma Farmer 19 Sales Clerk
19 U. S. Navy
Reading
25 George Stanislaus LaFave Dorothy Genevieve Beauchamp
22
Truck Driver
Reading
19 At Home
Reading
34 U. S. Navy
Reading
22 Nurse
So. Duxbury
March
9 Howard Joseph Christian Marjorie Ruth Scanlan
21 U. S. Army
Tewksbury
22 Teacher
Reading
11 William Danahy Jaques Stella Gertrude Filipiak
22
U. S. Navy
Reading
20 Machine Operator Chelsea
27 Dis. Army
Reading
23 Factory Worker
Reading
29 Salesman
Reading
23 Nurse
Kenton, Ohio
12 Howard Glen Cox Evelyn Frances Rogers
13 Edwin Brewer Low Vyvyan Mary Lay
33 U. S. Army
Reading
47 Bricklayer
Reading
36 Salesman
Lowell
Wilmington.
25 Albert Lewis Wellman, Jr. Marian Shirley
38 U. S. Navy
Reading
Reading
59
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945
Date
Name
Age
Occupation
Residence
March
19 William Watson Stewart 31 U. S. Army
Reading Arlington
Ruth Etta Mckeown 24 Clerk
20 Russell W. Taylor
36 U. S. Navy
Reading
Anne T. Rutkauskas 36 Office Worker
28 U. S. Army
Reading
23 Joseph Francis Enos Evelyn Effie Tolley 23 Navy Yard
Somerville
27 Guy Duane Catino
23 Leather
Wiburn
Nancy Ruth Coward
19 Defense
Woburn
April
1 Percy Loring Clark, Jr. Phyllis Harriet Hare
25 Inspector
Reading
6 Robert E. Doucette, Jr. Mary Florence Lorgeree
26 Machinist
Reading
25 Clerk Reading
15 Hollis Ober Marshall Matilda A. Svendsen
41 Accountant
Westwood
21 Allan B. Ferry Claire E. Brigham
22 At Home
Reading
21 Richard Phelps Dow Mary Marble Johnson
37 U. S. Army
Reading
38 Social Worker New York, N. Y.
28 U. S. Navy
Reading
22 Herman Rudolph Sachse Gladys Elaine Killam
24
Unemployed
Reading
29 Walter W. Cheever
21 Store Manager
Wakefield
Eva Ruth Bruce
19
Reading
May
5 George Washington Hilliker 72 Lida Baylor White
11 Gerald Robert Morris 29 U. S. Navy W. Des Moines, Iowa
Marguerite Virginia Lane 22 Medical Secretary Reading Reading
12 Francis Edward Beaudoin Dominica Minnie Del Rossi 23 At Home
21 U. S. Army
Wakefield
27 U. S. Navy Brooklyn, N. Y.
12 Charles R. Jaegerman Ruth Shirley Cress 19 None Reading
Wakefield
13 Francis Leo Morgan 23 U. S. Army Evelyn Louise Greenleaf 20 Stenographer
Reading
20 William Laurence Stanford 34 U. S. Army Eva Charlotte Anderson 38 Office Clerk
Reading
Brockton
60
Project Engineer Clifton, N. J.
65 At Home St. Petersburg, Fla.
Middleboro
25 U. S. Navy
55 Mechanical Inspector
Reading
26 U. S. Army Alton Bay, N. H.
Lynn
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945
Date Name
Age
Occupation
Residence
May
23 Donald Benjamin Graf Norma Violet Fritz
20 U. S. Army
Melrose
22 At Home
Reading
24 Raymond John Sears Eleanor Mae Watt
18 U. S. Army Reading
18 Machine Operator Reading
25 Robert Van Graver Marietta Ferreira
41 Chef Boyertown, Pa.
41 Restaurant Op. Boyertown, Pa.
26 William Reginald Billings Virginia Edith (Illsley) Gardner
25 Machine Operator
Reading
29 U. S. Navy
Reading
20 Secretary
Bath, Me.
June
2 Charles Sedgie Pigott Ruth Gertrude Graupner
24 U. S. Navy
18 Student
Tylertown, Miss. Reading
3 Paul Richard Butterworth Virginia Lois Bartholomew
23 Student
Winchester
20 Secretary
Reading
4 George Peel Colby Betsy Cooke Foxcroft
24 U. S. Navy
Hillsboro, N. H.
22 Adm. Asst.
Reading
2
9 Charles Mackall Artz, Jr. Arline Weona Millar
21 U. S. Navy
Strasburg, Va.
21 At Home Reading
20 U. S. Navy Olympia, Wash.
22 Clerk
Reading
24 U. S. Navy
Reading
24 Jr. Underwriter
Amherst
17 Guy Anthony Rossi Gwendolyn Leah Brown
19 At Home
Reading
19 Electrician No. Reading
17 Salesgirl Reading
21 Poultry Farmer Cayuga, N. Y.
19 Secretary Reading
20 U. S. Navy Marion, Ohio
Stenographer Reading
24 Musician
Reading
Somerville
24 John Francis Trainor Ruth Sophronia Rogers
21 Welder
Reading
21 Assembler
Woburn
24 U. S. Army
Manchester, N. H.
21 At Home Reading
10 Chester William Breuer Grace Irene Schofield
15 Arthur Hall Chandler Virginia Dutton Willis
24 Pressman's Helper
E. Boston
17 Leon Joseph Turcotte Mary Ada Thebeau
17 Harold Edward Raynor Laura Mary Gillis
21 Leland Eugene White Elizabeth Katherine Leonard 19
21 Harvey Anthony Brigham Evelyn May Giles 27 Musician
35 Machinist
E. Weymouth
26 Philip Keniston Parker Diane Maxine Pierce
8 Charles Warren Partridge, Jr.
Frances Chandler
61
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945
Date
Name
Age
Occupation
Residence
June
27 George Francis Fogg
48
Claim Investigator
Reading
Edna Irene Butters
36
Mill Inspector
Reading
30 Bernard Robert Guild
21 U. S. Army
Reading
Dorothy Louise McMenamin 19
No. Reading
30 Richard Hardie Watson 23
Stenographer U. S. Army
Lynn
Jeanette Evelyn Davis 23 Teacher
Reading
30 Edward Campbell Homes
37
Farmer
Stoneham
Constance Gilmore Maguire 29 At Home
Melrose
July
7 Francis Edward Landry 33
U. S. Army
Reading
Rena Sirena Moretti
30 Clerk Typist
Mansfield
7 Ralph Edward Melendy
23 Truck Driver
Reading
Marjorie Sawyer Jacques
18
Cashier
Wakefield
8 Raymond Clayton Noone 29 Catherine Frances Gori 29 Clerk
U. S. Army
Reading
12 William James Hole Beulah Elizabeth Ellis
21
Secretary
Reading
24 Shipper
Reading
26 Waitress
Reading
15 Arthur Leo Mclaughlin, Jr. 23 U. S. Army Edith Leonara D'Orlando 22 Defense Worker
21
U. S. Army Clerk
No. Reading
23 John William Sullivan Margaret Loretta Jones
19 Clerk
Reading
26 Orrick Charles Hewey
25 U. S. Army
Skowhegan, Me.
Esther Ruth Smart 23
Nurse
Reading
23 U. S. N. R.
Cambridge
20 Insurance
Reading
August
3 Malcolm Seigfrid Bredbury Evelie Lois Irving
4 Richard Louis Doucette Viva Nelle Harris
5 Donald Edward Bleeke Evelyn Marie Comey
34 Leather Worker
Reading
35 Supervisor
Reading
20 U. S. Army
Reading
20 Sales Girl Medford
28 U.S. Coast Guard Fort Wayne, Ind.
21 Teacher Reading
Medford
20 U. S. Marines
Reading
14 Robert Eugene Holden Elsie Katherine Crawford
Revere
Reading
Reading
22 James Bain, Jr. Ethel Mary Chapman
19
24 U. S. Navy
Reading
30 John Alexander Caires Constance Stephens Ham
62
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945
Date
Name
Age
Occupation
Residence
August
6 Thomas Francis Cassidy, Jr. 29 Amy Lillian Watson 25
Inspector
Reading
7 George K. Apalakis 57 Railroad Worker
Reading
Athina Michaelides Doucette 48
Housewife
Reading
11 Norman Sears Cook 24
U. S. Army
Billerica
Barbara Louise Jones 21 Secretary
21 U. S. Navy
Herrin, I11.
11 Frederick Monroe Bulliner Joanne Cobb
21 Airline Hostess
Reading
12 Carl Walker Pinkham, Jr. Alice Gertrude Gill
22
Secretary
Reading
12 James Morrow Webber Justina Lauretta Elwell
30 Bookkeeper
Reading
13 Benjamin Lilburn Coates Ida May Hardy
20 Waitress
Reading
22 U. S. Army
Reading
24 At Home
Reading
25 Newton Gay Pendleton Carolyn Nelson Ham
34 Wave, U. S. Navy
Staunton, Va.
29 U. S. Navy
Reading
25 William Eugene Bloom Jeanne Frances Motyer
25
Shoeworker
Stoneham
27 Machinist
Reading
26 At Home
Wakefield
24 U. S. Army
Wakefield
26 Richard Francis White Lillian May Holt 17 20
Student
Wakefield
22 U. S. Navy
Reading
Reading
Repairman
Reading
No. Wilmington
September
2 John Anthony Antonowicz 33 U. S. Army
Boston
Muriel Frances Evans 21 Stenographer
Reading
6 Thomas Amos Lacey 22 U. S. Army
Reading
Eloise Blanche Nichols
20 At Home
Reading
8 Thurston Carl Englund
29 U. S. Army
Reading
Alice Marjorie Pratt
28 Stenographer Reading
20 Attendant
Tewksbury
13 Raymond A. Lawler Shirley J. Hatch
20 Clerk
Reading
23 Engineer
Reading
29 U. S. Navy
Gloucester
19 Merchant Marine
Malden
18 Edward Delos McIntire Florence Elaine Selfridge
40 Engineer
Reading
25 Lawrence C. Watson Rosemary Katherine Golden
25 Edward Wilfred Smith Dorothea Hazel Rydeard 23 At Home
Reading
Chauffeur
Reading
26 Adrian Richard White Charlotte Ann Doucette 20 Defense Worker
28 Frederick Francis Dacey, Jr. 26 Helen Louise Cutter 26 Nurse
U. S. Army
Winchester
Reading
63
MARRIAGES REGISTERED IN TOWN OF READING. YEAR 1945
Date
Name
Age
Occupation
Residence
September
15 Oscar Joseph Lawrence Catherine Elizabeth Overton
25 Truck Helper
Reading
At Home
Melrose
15 Arthur W. Bancroft, Jr. Ruth C. Geddes
19 U. S. N. R.
Reading
17 Welder
Burlington
15 William Owen Hughes Virginia Frances Poore
45 Cable Splicer
Roslindale
40 Receptionist
Reading
16 William Fredrick Roberts Barbara Evelyn Williams
23 Dis. U. S. Army
Reading
19 Secretary Reading
29 Dis. U. S. Army
Boxboro
27 At Home
Reading
33 U. S. Army
Woburn
31 Cashier
Reading
21 U. S. Army
Reading
19 Bookkeeper
Wakefield
October
6 Robert Carter Scott Marjorie Danforth Rice
33 'Treasurer
Reading
29 At Home
Winchester
Farmer
Reading
65 Housewife Elmwood, Neb.
46 Wire Mfg.
Reading Lawrence
26 Stone Polisher Northfield, Vt. Reading
30 Clerk
31 U. S. Navy Los Angeles, Calif.
Olga Josephine Schuh
29 Secretary Reading
54 Chauffeur
Reading
14 Joseph Gomes Enos Mary Elizabeth Jordan
45 Navy Yard Worker
Somerville
16 Barnet Kaplan Sadie Dorothy Riseman
33 At Home
Reading
20 John Hunting Leeds Barbara Elizabeth Bulwinkle 24
Stenographer
Weston
21 Frederick William Graupner Jane Hurley
34 Bus Operator
Reading
22 Teacher
Wakefield
14 Dis. U. S. Army Reading
21 Robert Alpheus Tilton Dorothy Eleanor Foster 23 Bookkeeper Reading
21 William Henry Goodman, Jr. 23 U. S. Navy New Boston, Ohio Dorothy Mae Racine 22 Secretary Reading
26 Auto. Mechanic Reading
29 Stuart Rockwood Nichols Gerrtude Marion Precourt 26 Lab. Technician
Wakefield .
73
7 Joseph Carl Schimpfke, Sr. Verena Meier Olson
11 James Brunswick Cail Marion Bryson
27 Clerk
12 Herbert Joseph Duquette Mary Isabelle Peters
14 Alfred Joseph Felici
33 Shoe Worker
Chelsea
23 Medical Inst. Mfg.
Reading
16 John Chandler Whitcomb Helen Endicott Wallace
27 William Harron, Jr. Lois Anne Weigmann
30 Richard Joseph Robbins Elsie Laura Melonson
22
64
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945
Date
Name
Age
Occupation
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.