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.