Randolph town reports 1901-1906, Part 51

Author:
Publication date: 1901
Publisher: Town of Randolph
Number of Pages: 1168


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1901-1906 > Part 51


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 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51


At the conclusion of his report, which was in substance a general defense, an amendment to the original motion was made, "That the report of the Town Clerk be accepted and adopted."


Voted to accept the amendment.


Voted as amended.


The Moderator having ruled that this vote constituted an acceptance of both the majority and minority reports it was immediately voted to reconsider.


Voted, that we substitute for the orignal motion, a mo- tion to accept and adopt the report of the Town Clerk.


177


TOWN OF RANDOLPH.


Voted, that the report of the Town Clerk be accepted and adopted.


Voted, unanimously, to accept and adopt the report of the Town Officers for the year 1905.


Voted to dissolve.


A true record. JOSEPH T. LEAHY, Town Clerk.


TOWN MEETING WARRANT!


Commonwealth of Massachusetts. Norfolk. ss.


To either of the Constables of the Town of Randolph, in said County, Greeting :


In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitantsof the Town of Randolph, qualified to vote in town affairs, to as- semble at Stetson Hall. in Said Town, on Thursday, the thirty- first day of May, instant, at 7:30 o'clock in the evening, then and there to act on the following articles, namely :


Article I. To choose a Moderator to preside at said meet- ing.


Article 2. To see if the Town will vote to accept the provisions of Section 22 of Chapter 25 of the Revised Laws, being "An act in relation to the watering of Public Streets." and make provision for the same.


Article 3. To see if the Town will instruct the Water Commissioners to extend the water main from its present terminus on Wales Avenue, to Cross Street, and make pro- vision for the same.


178


SEVENTY-FIRST ANNUAL REPORT.


Article 4. To see if the Town will vote to accept the pro- visions of Chapter 346 of the Acts of 1902, entitled "An act to provide that Moderators of Town Meetings may be elected for terms of one year."


And you are directed to serve this warrant by posting at- tested copies hereof at five or more public places in said Town, seven days at least before the time of holding said meeting, and by publishing the same in the "Randolph Regis- ter and Holbrook News," a newspaper published at said Ran- dolph.


Hereof, fail not, but make return of this warrant, with your doings thereon, to the Town Clerk, before the time of holding said meeting.


Given under our hands at Randolph, this twenty-first day of May, A. D., one thousand nine hundred and six.


PATRICK H. MCLAUGHLIN,“ JOHN E. McDONALD, CHARLES H. THAYER, Selectmen of Randolph.


OFFICER'S RETURN.


Rnadolph, May 26, 1906. Norfolk, ss.


Pursuant to the within warrant. I have notified the inhab- itants of the Town of Randolph herein described to meet at the time and place for the purpose within mentioned, by post- ing attested copies of this warrant at ten public places in said Town eight days before the time set for holding said meeting. And I have caused the warrant to be published in


179


TOWN OF RANDOLPH.


the "Randolph Register and Holbrook News," as herein or- dered.


JOHN HANEY, Constable.


SPECIAL TOWN MEETING.


Randolph, May 31, 1906.


Pursuant to the proceeding warrant the voters of Randolph assembled in Stetson Hall on Thursday evening, May 31, 1906, at 7:30 o'clock.


The Town Clerk called the meeting to order and read the warrant and return.


Article I. Fred M. French was elected Moderator by unanimous vote. The oath of office was administered by the Town Clerk.


Article 2. Voted unanimously that the Town accept the provisions of Section 22 of Chapter 25 of the Revised Laws, being "An Act relative to the watering of streets in towns" and make provision therefor as herein provided.


Voted, also, that the Town raise and appropriate $500 for watering such of the public streets of the town as in the judgment of the Board of Selectmen shall be necessary and that the Assessors assess upon the estates abutting on the street so watered the whole or any portion of the cost there- of, which assessments shall be collected in the manner pro- vided by the laws of the Commonwealth.


Article 3. Voted unanimously that the Board of Water Commissioners be and they hereby are authorized and direct-


180


SEVENTY-FIRST ANNUAL REPORT.


ed to extend the water main from its presnt terminus on Wales avenue to Cross street, and that the expense thereof be defrayed from the proceeds of the sale of a note or notes of the Town as authorized by Chapter 267 of the Acts of 1903 ; the amount of said note or notes so issued not to exceed in the aggregate two thousand dollars.


Article 4. Voted unanimously to accept the provisions of Chapter 346 of the Acts of 1902 being "An Act to provide that Moderators of Town Meetings may be elected for terms of one year."


Voted, also, that the vote passed February 26, 1891. specifying the officers whose names are to be placed on the official ballot at the annual Town Meeting. be amended by the addition of the office of Moderator.


Voted to dissolve.


A true record,


JOSEPH T. LEAHY, Town Clerk.


WARRANT FOR STATE ELECTION.


Commonwealth of Massachusetts, Norfolk, ss ..


To either of the Constables of the Town of Randolph. Greeting :


In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Randolph, qualified to vote in State elections, to assemble in Stetson Hall on Tuesday, the sixth day of November next, at 5:45 o'clock in the forenoon, then and


181


TOWN OF RANDOLPH.


there to give in to the Selectmen, on one ballot, their votes for Governor, Lieutenant-Governor, Secretary, Treasurer, Auditor, Attorney-General, Councillor for District No. 2, Representatives in Congress from the 12th District, Senator for the First Norfolk District, Representative in the General Court for the Ninth Norfolk District, County Commissioner, Clerk of Courts, Register of Deeds, and County Treasurer ; also for District-Attorney for the South Eastern District to fill vacancy ; also to vote "Yes" or "No" on the acceptance of Chapter 532 of the Acts of the Year 1906 entitled "An act to incorporate the New York, Brockton and Boston Canal and Transportation Company."


The polls for the reception of ballots aforesaid will be opened at 5:45 o'clock A. M., and will remain open until 2 o'clock, and such longer time as the voters may determine.


And you are directed to serve this warrant by posting at- tested copies hereof at five or more public places in said Town, seven days at least before the day and hour of hold- ing said meeting. and by publishing the same in the "Ran- dolph Register and Holbrook News," a newspaper published in said Randolph.


Hereof fail not, and make due return of this warrant, with your doings thereon, to the Selectmen on or before the day and hour appointed for said meeting.


Given under our hands at Randolph this twenty-second day of October, A. D., one thousand nine hundred and six.


PATRICK H. MCLAUGHLIN, JOHN E. McDONALD, CHARLES H. THAYER, Selctmen of Randolph.


182


SEVENTY-FIRST ANNUAL REPORT.


OFFICER'S RETURN.


Pursuant to the foregoing warrant, I have notified the in- habitants ofthe Town of Randolph, herein described, to meet at the time and place and for the purpose herein mentioned, by posting attested copies of this warrant at ten public places within said Town ten days before the date of said meeting, and by publishing the same in the "Randolph Register and Holbrook News," a newspaper published in said Randolph.


MICHAEL F. SULLIVAN, Constable.


STATE ELECTION.


Randolph, November 6, 1906.


Pursuant to the preceding warrant, the voters of Ran- dolph assembled in Stetson Hall on Tuesday, November 6, 1906.


The warrant and return were read by Patrick H. McLaugh- lin, chairman of the Selectmen, and promptly at 5:45 o'clock A. M. the polls were declared open for the reception of bal- lots.


The Town Clerk administered the oath of office to the fol- lowing named election officers appointed by the Selectmen :


William A. Croak and John B. Duff, deputy ballot clerks. Joseph W. Mahoney and Thomas L. Stetson, ballot clerks.


Edward F. Murphy and Dennis F. Mahoney, in charge of gates.


John F. Gill, officer outside hall.


Royal T. Mann, Robert T. McAuliffe, Michael E. Clark,


183


TOWN OF RANDOLPH.


Frank H. Tileston, Joseph D. Wales, William F. Barrett, Frank M. Condon. Edmund K. Belcher, tellers.


The result of the vote was as follows :


Whole number ballots cast,


797


FOR GOVERNOR. 1


Gamaliel Bradford,


6


James F. Carey,


I7


William H. Carroll,


4


Curtis Guild, Jr.,


295


John B. Moran (Pro)


56


John B. Moran (I. L.)


95


John B. Moran (Dem.)


279


John B. Moran (No. Party)


18


Henry M. Whitney


I


Blanks, 26


FOR LIEUTENANT GOVERNOR.


E. Gerry Brown


460


Hervey S. Cowell


8


Eben S. Draper


255


Walter J. Hoar


7


John F. Mullen


19


Blanks. 48


FOR SECRETARY.


Joao Claudino


8


Jonathan S. Lewis


7


Ambrose Miles


31


William M. Olin


297


Charles C. Paine


373


Blanks 81


18.


SEVENTY-FIRST ANNUAL REPORT.


FOR TREASURER.


Arthur B. Chapin,


292


George B. Cushman,


29


S. Frederick French, 16


George M. Harrigan, 362


David F. Richardson,


9


Blanks, 89


FOR AUDITOR.


Albert Barnes,


IO


Thomas L. Hisgen,


352


Fred L. Johnson,


29


James F. Pease,


9


Henry E. Turner,


277


Blanks, I20


FOR ATTORNEY GENERAL.


Allen Coffin,


10


Dana Malone,


265


Arthur E. Reimer,


II


John Weaver Sherman,


33


John A. Thayer, 382


Blanks,


96


FOR REPRESENTATIVE IN CONGRESS 12TH DIST.


Calvin C. Jordan,


42


David W. Murray,


379


John W. Weeks,


293


Blanks, 83


185


TOWN OF RANDOLPH.


FOR COUNCILLOR 2ND. DISTRICT.


Albion F. Bemis, 286


Edward F. Brault, 33


Richard P. Coughlin, 371


Blanks, 107


FOR SENATOR IST. NORFOLK DISTRICT.


Timothy F. Daly,


419


John J. Gallagher,


33


Charles F. Jenney, 270


Scattering,


I


Blanks, 74


FOR REPRESENTATIVE IN GENERAL COURT. 9TH NORFOLK DISTRICT.


James E. Foley,


484


Edward J. Fuller,


257


Alfred J. Williams,


33


Blanks, 23


FOR COUNTY COMMISSIONER.


Richard Cunningham,


353


Evan F. Richardson, 275


William J. Whiting, 42


Blanks, I27


FOR CLERK OF COURTS.


Louis A. Cook, 420


I


Scattering,


Blanks, 376


186


SEVENTY-FIRST ANNUAL REPORT.


FOR REGISTER OF DEEDS.


John. H. Burdakin, 498


William Litchfield, Blanks. 219


80


FOR COUNTY TREASURER.


Charles J. Axberg,


42


George T. Brady,


343


Henry D. Humphrey, 279


Blanks, I33


FOR DISTRICT ATTORNEY, SO. EASTERN DIST.


Thomas E. Grover,


494


John McCarty, Blanks, 171


132


CANAL QUESTION.


Yes, 575


No, 50


Blanks, 172


The ballots, unused ballots and check lists were sealed up in open town meeting, returns made to the Secretary of the Commonwealth, and dat 7.15 P. M. it was voted to dissolve.


A true record,


JOSEPH T. LEAHY Town Clerk.


187


TOWN OF RANDOLPH.


MEETING OF TOWN CLERKS.


Stoughton, November 16, 1906.


We, the undersigned. Town Clerks of Stoughton, Sharon and Randolph, comprising Representative district number nine in the County of Norfolk, hereby certify that at an election duly held at the respective towns aforesaid on the sixth day of November, 1906, to vote for one Representative, the fol- lowing votes were given, viz .:


Total.


James E. Foley of Randolph


484


R. Sh. St. 40 398 922


Edward J. Fuller of Sharon


257


348


510


III5


Alfred J. Williams of Stoughton Blanks


33


I


IO2


I36


23


12


74


109


Total of each town and the district


797


401 1084


2282


Edward J. Fuller was declared elected and certificates were signed to that effect.


GEO. H. WHTTEMORE, Town Clerk of Sharon. GEO. O. WENTWORTH, Town Clerk of Stoughton. JOSEPH T. LEAHY, Town Clerk of Randolph.


I88


SEVENTY-FIRST ANNUAL REPORT.


Table of Vital Statistics


OF THE TOWN OF RANDOLPH FOR THE YEAR 1906.


-


The number of intentions of marriage, marriages, births and deaths recorded during the year 1906 was as follows :


Months


Intentions of Marriage.


Marriages.


Births.


Deaths.


January


.


I


I


3


4


February


.


0


0


4


7


April


May


June


July


2


1


6


IO


September


8


5


2


October


7


5


9


November


5


6


6


December


I


5


5


Totals


36


39


63


73


Whole number of births recorded


63


Males


37


Females


26


63


Whole number of deaths


73


Males


32


Females


41


73


O


I


5


6


I


5


8


O


IO


7


9


3


2


August


4


6


7


March


109644641 I o 9 6 4 4 I


189


TOWN OF RANDOLPH.


Under five years of age


.


14


Between 5 and 10 years


I


10 and 20 years


I


20 and 30 years


4


30 and 40 years


.


.


6


40 and 50 years


6


50 and 60 years


8


60 and 70 years


5


70 and 80 years


·


.


16


80 and 90 years


.


IO


Over 90 years


.


.


2 73


Whole number of intentions of marriage


36


Whole number of marriages


39


The Town Clerk hereby gives notice in compliance with Section 16, Chapter 29 of the Revised Laws, that he is prepared to furnish to parents, householders, physicians and midwives applying therefor, blanks for returns ' as required by law.


JOSEPH T. LEAHY,


Town Clerk.


.


.


.


.


·


.


190


SEVENTY-FIRST ANNUAL REPORT.


Marriages


REGISTERED IN RANDOLPH IN 1906.


Date


Names.


Residence.


Age.


Jan.


14


Maurice G. Luce Maud H. Beal


Randolph


24


Randolph.


20


March 23


John R. F. McGahey Lucy E. Shea


Randolph


33


Braintree


30


April 25


Albert F. Farmer Adeline Isabel Bailey


Randolph


38


Randolph


18


June 20


Daniel W. Barry Mary E. O'Holloran


Randolph


33


Randolph


27


20


William J. O'Connor Mary T. Sliney


Randolph


31


Randolph


30


21


Lorenzo John Madan Ethel May Hardy


Randolph


19


24


P. Joseph Riley Susie G. Doherty


Randolph


30


Avon


31


26


William H. McCormick Elizabeth C. McLaughlin


Stoughton


33


Randolph


25


27


George H. Dixon Florence L. Baker


Holbrook


31


Randolph


27


27


John A. Hoye Emma M. Sweeney


Randolph


40


West Quincy


36


27


William R. Mullen Mary Isabel Kennedy


Randolph


27


Randolph


25


28


Roy M. French Margaret A. Jones


Brockton


23


Brockton


24


July


16


Daniel P. Toomey Cora A. Baker


Randolph


35


Randolph


25


Randolph


20


191


TOWN OF RANDOLPH.


Date


Names


Residence


Age


July 28


Joseph Jallo Susie Broderick


Randolph


23


Randolph


2I


Aug. 15


Timothy J. Cummings Margaret O'Donnell


Randolph Boston


44


22 James C. Mackedon


Randolph .


32


Nellie T. Fitzgerald


Brockton


30


23 George T. Tannam Margaret M. Daly


Boston


40


Randolph


38


31


Charles M. Heck Florence Louise Mann


Boston


34


Randolph


18


Sept.


5


Charles O. Butler Edith V. Howe


Stoughton


21


Avon


28


Willie H. Dyer Annie R. Drummond


Randolph


20


Mattapan


22


IO


Forrest Everett Ross Florence Louise Butler


Stoughton


18


II


Waldo E. Mann


Randolph


24


Rhena R. Bacharach


Boston


19


12


Leroy Copeland Holbrook Helen Bucklin Morse


Randolph Boston


29


20


Walter J. McEnaney Alice A. McGaughey


Randolph


24


20


John Greenhatch


Boston


25


Lena E. Fischer


Boston


21


Walter H. Sloane


Randolph


21


Ella Elizabeth Holbrook


Randolph


20


Oct.


2


Murvyn W. Vye Jennie Ethel Scott


Brockton


24


Randolph


26


Randolph


24


IO


Samuel C. Ruggles Ida May Gower


Randolph


23


Westport, N. S.


22


Stoughton


21


30


North Chelmsford


33


Randolph


24


3 Howard F. Foley Myra W. Pendergrass


192


38


SEVENTY-FIRST ANNUAL REPORT.


Date


Names


Residence


Age


Oct.


15


L. Dwight Granger Mary Lucena Powers


Randolph


23


Randolph


22


Randolph


29


Randolph


27


25


James F. McCue Katharine F. Driscoll


Randolph


23


North Abington


22


30


Orrin E. Reynolds Leila Ada Holbrook


Randolph


36


Randolph


41


Nov. 10


Joseph Herbert Bennett Alice Louise Reynolds


Hull


33


Randolph


21


21


Arthur D. Bradley Ida Augusta Faunce


Randolph


24


Randolph


21


28


George L. Thatcher Eva E. Lanigan


Randolph


25


Brockton


21


29


Henry Wallace Thayer Florence Edna Mann


Holbrook


28


Holbrook


22


30


Edward L. Brady Jane L. Connell


Randolph


24


Stoughton


21


Dec. 24


Norman F. Campbell Lydia Maud Kerby


Randolph Randolph


18


21


193


23


Cyrus Corliss Sara J. Langley


TOWN OF RANDOLPH.


Births.


RECORDED IN RANDOLPH IN 1906.


DATE


NAME OF CHILD


SEX


NAMES OF PARENTS


1906.


Jan. 10 Howard Charles Harris 16 |Laura R. Smith 28 Lillian S. Evans


M F


Frank W. and Nora T .- Sheehan Arthur P. and Jane-Small


F William N. and Julia E .- Ahier


Feb. 5 Tony DeAngelis I3


M


M Joseph and Josephine-Delarfano Stillborn


18 Helena E. Poole


F Wesley C. and Elizabeth A .- Brady


21 Amerigo Cozzatti


M Gracobs and Angelina-Crosina


March


5 Thomas Good IO Annie B. Brown


M David J. and Mary A .- Dunn


II Arthur E. Mann


M Weston L. and Marion E .- Butterick


25 William Kiley


M Thomas P. and Alice-Holbrook


31 Herbert Arthur Chubbuck


M Chester A. and Alice R .- Taylor


. April


3 George E. Sanderson Helen T. Bump 5


Io Ruby May Goody


Io John. Mulligan


Io Frank Slattery


May


2 James F. Kenney


M M M


Thomas J. and Eliza J .- McHugh Hugh and Celia A .- Barry


7 Evelyn M. Burrell


F Edward F. and Gertrude B-Johnson Bertram C. and Beulah-Allen


14 Allen Daniels Tirrell


M


M


15 Joseph F. Crimmins 1 5| Orren L. Holbrook


M


Patrick H. and Mary J .- Donovan Lester M. and Mary C .- Stevens Arthur and Susan-Wessell Arthur and Susan-Wessell


21 Braham 21 Braham· Alice Townsend


F


Rev. Manley B. and Dora-Pennell Walter and Louise H .- Clothier


June Ī Harold Pope Foster


M


16 Helen Hogan 27 Gertrude P. Evans


F F


Samuel A., Jr and Hannah M .- Pope William J. and Helen C .- Allard Fred O. and Lillian G .- Farrar Stillborn


July 10


13 Esther Ruth Matheson 25 Leslie Irving Bailey 26 Marie Boneficio Zecchini


M


F Kenneth J. and Julia E .- Mann Irving D. and Gertrude L .- Colburn F Pietro and May-Boneficio


M


F Clarence H. and Nettie W .- French George A. and Nora A .- Coffey


Aug.


27 Dorothy L. Deane 30 Paul G. Sullivan I |Pearl E. Macauley 2 Henry Bradley Shaw


F Frank E. and Metta-Fischer Henry J. and Alice F .- Sullivan


7


M F F James E. and Bertha I .- Genders George W. and Eunice-Belcher George E. and Abbie F .- Harris M Luke and Bridget-Harty James and Ella-Moran


3 Francis B. McFadden


Twins 30


M F


30 Helen F. Linfield


F


M


M F T. Alexander and Catherine E-Shaw


194


F Charles S., Jr and Susan M .-- Waters


SEVENTY-FIRST ANNUAL REPORT.


INDEX.


Abatement of Taxes. 21


Almshouse


30


Auditors' Reports


40, 69, 133, 143


Birthis.


194 25


Board of Health.


Burial of Indigent Soldiers.


22


Cash Received by the Selectmen for 1906


39


County Tax


26


Court Fees and Return of Births, Marriages and Deaths.


20


Decoration of Soldiers' Graves.


22


Deaths.


196


Estimates of Expenses


41


Fire Department, Report of.


119


Highways.


8


Interest on Town Debt.


23


Interments.


200


List of Town Officers:


2


List of Jurors.


42


Lockup.


23 191


Military Aid.


22


Miscellaneous.


15


Overseers of the Poor, Report of.


29


Pay of Physicians


39


Poor Supported in Almshouse, 1906


32


Poor Out of Almshouse


36


Poor of Other Towns


38


Records of Town Meetings in 1906


157


Reduction of Town Debt.


26


Report of Selectmen and Assessors.


3


Soldiers' Relief


21


Schools.


27


School Committee, Report of: .


57


Special Police


24


Stetson School Fund, Report of Trustees


65


Marriages.


207


TOWN OF RANDOLPH.


State Aid


21


State Highway Tax


26


State Tax.


26


Street Lighting


23


Superintendent of Schools, Report of.


72


Summary of Expenses for 1906


6


Town Officers, Payment of.


18


Treasurer, Report of


143


Tree Warden


25


Turner Free Library, Trustees' Report.


45


Turner Free Library, Report of Treasurer.


51


Town Clerk's Report


157


Town Meeting Warrant


202


Valuation.


3


Vital Statistics


189


Water Commissioners


128


Water Department .


14?


Water Loan Sinking Fund.


145


208


1




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.