Randolph town reports 1913-1919, Part 17

Author:
Publication date: 1913
Publisher: Town of Randolph
Number of Pages: 1488


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1913-1919 > Part 17


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 | Part 52 | Part 53 | Part 54 | Part 55


25


William Granville Powers


M


Bernard A. and Harriett M .- Chandler


30


Julia Frances Campbell


F Duncan A. and Julia F .- Burchell


Feb. 7


Lillian Rose DePesa


F


Charles and Rose-Saro


16 Caroline DeAngelo


F Joseph and Josephine-Delafano


16


Mann


M Benjamin J. and Catharine-Brady


18


Proctor


M Edward E. and Dorothy-Piper


23


Marguerite Rosalie Russo


M Santo and Rosaria-Coneaste


26


Eva Margerata Sass


F Libero and Congetta-Limeone


Mar. 3


Alice Gertrude Smith


F William C. and Agnes-Morrissey


M Thomas F. and Elizabeth A .- Burns


13


Marion E. Paine


F Chester L. and Ida L .- Carroll


15


Daniel Robert Evans


M


Fred O. and Lillian G .- Farrar


M Christian A. and Hilma M .- Johnson


18 Harry Edward Johnson Crowell


F Orlando T. and Elizabeth M .- King


F John A. and Olive M .- Coggin


30


Samuel James Harris


M Joseph B. and Georgie E .- Elliott


3


Lester O. Peterson


SEVENTY-NINTH ANNUAL REPORT


21 24 Margaret Hurry


9 Owen Burns Kiernan


F Joseph S. and Mary G .- DiMalla


24 Guito Nicholas Marianna


211


31 31 Kenneth Edward Moore


M M


Allston N. and Catherine M .- Doane Nicholas and Jennie M .- Cronkite


April 2 4 Eric Peter Hylen


Margaret Katharine Pierce


F Thomas F. and Anna L .- McGaughey


M Peter and Elizabeth-Miller


.


12 Arvid Lawrence Anderson


M


Lars B. and Ellen M .- Swanson


13


Philip Boyle


M


Louis H. and Ellen A .- McGerigle


May 1


Albert Caramanica


M Albert and Madeline-Rusto


3


Anna Mary Lally Bangs


M Lyman Burgess and Rose Ethel-Bryant


13


John Gregory Molloy


M Stephen and Julia A .- Lane


16


Rose Amelia Faunce


F Frank E. and Elsie I .- Fisher


16 Beatrice Hilma Anderson


F Charles E. and Mary E .- Wise


16


Charles Burnham Harvey


M


Henry L. and Cosie R .- Granger


28


Fisher


F


Albert E. and Amy C .- Johnston


31 Alfred Kendall Farmer


M


Albert F. and Adeline I .- Bailey


June 8


Louis Calista Howes


10


Charles L. French


M George F. and Willena M .- Bryant


15


Paul Keith


M Walter E. and Nora M .- Cottrell


17 Albin Stanley Nelson


M Albin E. and Selma-Johnson


22


Walter A. B. Hetherington


M Walter A. B. and Mabel M .- Palmer


27 Charles F. Barrett


M


John J. and Mary A .- Brady


28 Olville Frances Eldredge


F George H. and Hannah G. Hathaway


July 6 Edward Robinson Pelissier


M Edward R. and Gladys H. - Thomas


10 Alice Cohen


F Jacob and Ethel-Norris


11 Josephine Louise Gaynor


F Joseph F. and Margaret L .- Conly


18 John Joseph Heney


M John J. and Nellie A .- Byrnes


TOWN OF RANDOLPH


Southworth


9 Stillborn


F Patrick L. and Teresa F .- Doherty


5


M Ralph E. and Gladys I .- Crosier


212


BIRTHS-Concluded


18


Julia Frances Dupras


F John J. and Gertrude-Warburton


18 Lawrence Joseph Guidice


M Lawrence G. and Jennie T .- Monroe


19 William Thomas Ryan


M William T. and Hattie M .- Rand


20 Stillborn


22 Joseph Adelbert Crowley


M Joseph E. and Lenora M .- Long


26 John William Neilson


M Hans Christian and Mabel B .- Bailey


F Ellis W. and Effie T. Harris


F. Andrew and Johanna-Johnson


30 Albert Anderson


M Albert and Elvira -Olsen


Aug. 10 Mary Louise Dolan


F Charles J. and Dora A .- Daly


14


George Harris


M George and Florence M. Herbert


23


Josephine Rivers


Harry A. and Elizabeth B. Holden


24


Catharine Foley


FF Patrick J. and Katherine A .- Burns


M Arthur Jefferson and Eva V. Leahy


M


Arthur E. and Ruth-Drysdale


8


Hilda Charlotte Cederholm


F Theodore and Rose-Hilda


9


Doris Ellen Woodbury Marshall


Robert W. and Clara G. Perry


11


17 Catherine A. Drummond


Richard J. and Pauline B. Beaton


17 Joseph Alfred Rowe


M Clarence and Nora-Hurley


18 Catherine M. Gaynor


FF Leo P. and Rose E. Kane


23 John Hayes


24 Stillborn


25 Fran& Camelio


F Erasmo and Mary-Valenti


Oct. 1 Allen Campbell


M Clifton A. and Grace M .- Coombs


SEVENTY-NINTH ANNUAL REPORT


26 Genevieve Louise Harris


29 Elsie Margaret Hyler


Wilkins


24 Sept. 6 Arthur Edward Conrad


F Fred C. and Laura E. Whitcomb


M John and Edith M. Hartley


213


5


Hill


8 Irene M. Eldredge


10 Edith Louise Crentz


F Frank L. and Annie-Lang


10 Bernard McAuly


M Sylvester C. and Gertrude D .- Hogan


19 Gladys Ann Yates


F Robert A. and Annie M .- Murphy


Nov. 5


Mildred Ella Teed


F Frank F. and Annie E .- Mann


10


Robert Chester Jope


M Frederick I. and Elizabeth-Powell


11


Joseph Charles Shea


M James J. and Millie A .- Sagar


13


Ralph Benjamin Anderson


M Benjamin and Sadie M .- Robertson


17 Emilio Rino Macconi


M Juilio and Maria-Cottorni


21


Alice Catherine Shea


F John J. and Margaret R .- McGaughey


25


- Powers


M


Charles R. and Ellen B .- Randall


Dec. 3


Dominic Simon Battisba


.


M Simon and Cattalda-Rorta


10 Erma Louise Goody


F George E. and Abby Frances-Harris


11 Rita Lyons


F Timothy F. and Elizabeth G .- Lyons


16 Winthrop Gardner Fielding


M Frank C. and Blanche L .- Howe


27 Grace Murphy


F Edward F. and Rose G .- Donahoe


30 Thomas Edward Cassidy


M Thomas E. and Margaret L .- Murphy


31


Margaret Ford


F John T. and Margaret E .- Ruck


-


TOWN OF RANDOLPH


Thomas J. and Margaret-McCartin F F Lewis J. and Elizabeth-Elliott


214


DEATHS REGISTERED in RANDOLPH, 1914


Date


Name


Age Y. M. D.


Cause of Death


Birthplace


1913


Dec. 29


John Dunn


75 0 2 Cerebral Hemorrhage


Ireland


1914


Jan. 3 Priscilla Holbrook


0 01


Weak Heart


Randolph


6 Ethel M. Mellon


- 27 Gastro Enteritis


Randolph


18 John Joseph Shea


1 9


Broncho Pneumonia


Randolph


20 Thomas Donahoe


79


4 0 General Infirmity


Ireland


30 Joseph Garibaldi


69 =


Exhaustion


Italy


29 Emma C. Lincoln (Paul)


62


0 0


Bulbor Paralysis


Mass.


Feb. 3 Patrick Fitzgerald


47 6 28


Arterio Sclerosis


Boston


7 Mary A. Willard (Bryant)


87 3 28 Arterio Sclerosis


Richmond, N. H.


7 James D. Kent


53 2 0 Brain Tumor


Jonesport, Me.


22 Nathan Hopkins


74 0 26 Heart Disease


Carmel, Me.


Mar. 5


Chandler Cox


74 11 22 Arterio Sclerosis


Turner, Me.


12 Proctor


-


- 22 Taxaemia


Boston


12 Ann Kelley


15 5 24 Pulmonary Tuberculosis


Boston


13 Mary E. A. Mclaughlin (Kerigan)


71 10 15 Cerebral Hemorrhage


17 Clarissa E. McIntyre


9 2


Broncho Pneumonia


21 Charles H. Rawson


64 11 25 Cerebral Hemorrhage


Webster, Mass.


27 Catherine Hand (Quinn)


74 0 0) Lobar Pneumonia


Randolph


30 Clara Putnam DuBois (Fowler)


78 0 10 Chronic Myocarditis


Danvers, Mass.


Apr. 14


Cornelius Good


70 6 21 Heart Disease


Randolph Randolph


19 Mary Abby Stetson


60 3 28 Thrombosis


Middlebury, Vt. Randolph


SEVENTY-NINTH ANNUAL REPORT


215


22 Delia A. Deane (Wilcox)


91 10 13


Arterio Sclerosis


May 5 Catharine E. Welch


32 0 0 Pulmonary Tuberculosis


6 John P. Brady 22 0 14 Pulmonary Tuberculosis


8 Mary J. Goldthwait (Jenkins)


58 4 23 Embolism


15 William Heney


60 5 16 Arterio Sclerosis


16 George L. Wood


76 0 24 Bronchitis


18 Eugene W. Campagna


66 8 8 Chronic Myocarditis


Canada Athol


31 Estella May Thornton (Bacon)


45 0 5 Arteria Stenris


June 3 Charles A. Woodford


0 7 10 Chronic Myocarditis


Portland, Me.


11 Fannie Odessa Sanford (Wear)


44 10 30 Bright's Disease


Nova Scotia Sweden


13 Annie Allison (Bodge)


58 1 13


Gangrene


Weymouth


July 7 Alice MacDonald (MacLean)


61


1 9 Sarcoma


Sydney, Cape Breton


Aug. 2 Mary Cunningham (Lawless)


87 9 3 Cerebral Hemorrhage


Ireland


12 Charles Francis Barrett


1 16


Marasmus


Randolph


13 John J. Bolger


73


1 16 Arterio Sclerosis


New Orleans, La.


13 Colia Harris Marsh (Lovejoy)


31 7 15 Pulmonary Tuberculosis Augusta, Me.


29 Mary Reilly (Conlin)


90 9 5 Arterio Sclerosis


Ireland


31 Clara Ambrose Wales (Ambrose)


71 3 21 Pulmonary Oedema


Lebanan, N.H


Sept.10


James Qula


Greece


24


Oct. 6


Hill


Randolph


8


Herbert L. White


55 5 2 Dysentery


Randolph


15 Catharine Agnes Drummond


- - 28 Oedema, Lungs


Randolph


18 Elizabeth Foster (McAndrew)


60 0 0 Pneumonia


Halifax. N. S.


Nov. 18


Ernestine Rogan


4 4 12 Diphtheria


Boston


18 Andrew Tracey


77 2 3 Chronic Myocarditis Prince Edward Island


Vermont Weymouth Randolph Avon Randolph Braintree


TOWN OF RANDOLPH


25 Anna Sophia Anderson (Johnson)


67 8 15 Heart Disease


-


74 1 0 Chronic Myocarditis Stillborn Asphyxia 14 hours


DEATHS- Concluded


30 James Carroll


83 11 26 Chronic Myocarditis


Ireland


Dec. 16 William L. MeLerie


0 1 5 Pulmonary Tuberculosis


W. Medford


19 Margaret Golden (Kiley)


9 0 0 Arterio Sclerosis Ireland


20 Thomas E. Fox


57 10 16 Tuberculosis


Randolph


22 Goon F. Wing


46 0 0 Cerebral Hemorrhage


- - 18 Hemorrhage


China Randolph


CLASSIFICATION OF DISEASES


Gastro Enteritis, Kidney Disease, Exhaustion, Brain Tumor, Bulbor Paralysis, Melancholia, Taxaemia of General Sepsis, Lobar Pneumonia, Thrombosis, Embolism, Bright's Disease, Gangrene, Sarcoma, Marasmus, Stillborn, Asphyxia, Diphtheria, Tuberculosis of Intestines, Hemorrhage, one each . 19


Pulmonary Oedema .


2


Old Age .


3


Broncho Pneumonia .


3


Pulmonary Tuberculosis


5


Cerebral Hemorrhage .


7


'Heart Disease .


10


Arterio Sclerosis. .


54


SEVENTY-NINTH ANNUAL REPORT


29 Rita Lyons


216


5


TOWN OF RANDOLPH


INTERMENTS AT RANDOLPH


Of Persons Dying Elsewhere, 1914


Date


Name


Age Y. M. D.


Place of death


of death 1914


Jan.


4


Elizabeth C. Mahoney


76 0 0


Holbrook


8


Rose C. Kelley


47 0 0


Brockton


17


Martin C. Linwood


41 19 11


Brockton


21


Warren W. Knowles


45


9 0


Everett


21


Barbara H. Ahern


14


1 0


Roslindale


Feb.


2


James Clark


4


12


Brockton


7


William H. Fay


70 9


1


Quincy


14


John T. Manning


58 10 10


Avon


14


Addie L. Thayer


68 10 4


Avon


23


Ludo Burrill


79


0


0


San Francisco


28


Lillie M. Glover


57


0 13


Braintree


28


Jeremiah J Hickey


54


7 13


Holbrook


Mar.


2


Walter M. Conant


53


7


2


Abington


2


Annie M. DeYoung


6


6


0


Quincy


3


Sophia Pickering


75


0 11


Holbrook


5 Alice A. Smith


67


2 6


Boston


8


William Barton


48 11 21


Quincy


9


Bessie Lawrence


30 0 3


Quincy


12


Proctor


-- 2


Boston


14


Samuel W. Holbrook


73


6 24


Brockton


16


James Sullivan


48


00


Brockton


19


James J. Cavanaugh


39


8 ₴


Holbrook


20


Catherine Havey


21


0 0


Braintree


25


Michael Farina


Braintree


Apr.


8


Francis W. McNeil


29


0 0


Quincy


8


James Crudden


80


0 0


Boston


8


Michael Sullivan


68 10 10


Avon


14


Angelo Fabians


78 3 0


Braintree


-


5


217


SEVENTY-NINTH ANNUAL REPORT


INTERMENTS AT RANDOLPH-Continued


17 Fred A. Cram


65 11


5


Brockton


19 Hannah T. Wales


65


2 12


Brockton


19 Mary L. DeYoung


1


3 0


Quincy


22


Ellen O'Hara


67


00


Quincy


1


Hazel Delaney


0


0 14


Brockton


4


John J. Kiley


58 0 0


W. Newton


6


Fred Pantano


-


5


Braintree


9


Eliza D. Craig


63


0 19


Boston


9


William Boudreao


31


0 0


Braintree


12


Rufus Lord


60


8 16.


Brockton


13


Charles Eddy


82


9 7


Stoughton


20


Albert F. Doyle


0


0 4


Brockton


21


William F. Dennehy


63


0 0


Brockton


30


Florence B. Rossi


24


9 18


Brockton


June


4


Anne M. Kelley


71


00


Brockton


7


Florence D. Sullivan


30


3 14


Braintree


9


Mary Lynch


68


0 0


Boston


14


Percy L. Covett


0


0 14


Brockton


27


Grace M. Holbrook


23


0 25


Hull


30


Timothy Kelliher


70


0 0


Boston


July


2


Ellen P. K. Wilde


56


8 12


Quincy


3


Austin B. French


90 11 13


Boston


6


Catherine A. Mischler


54


4 2


Quincy


18


Ruth G. Chase


00 2


Holbrook


21


David McCarthy


89


00


Holbrook


27


Nellie Mooney


51


1 10


Braintree


Aug.


2


David Drummond


0


0 19


Boston


3


Carlton A. Chessman


33


3 19


Cambridge


10


Ethel Cahill


1. 0 1


Braintree


11


Murphy


0


3


Brockton


17


Ida May Hayden


40 10 29


Brockton


Sept.


11


Harold T. Whitten


0


3 19


Avon


12


John Weston


55


5


3


Holbrook


19


Katherine A. Callahan


23


6


6


Quincy


22


Fannie B. Packard


83


1


6


Boston


24


James McCormack


50


0 0


Taunton


23


Francis C. Sanderson


0 10 21


Brockton


26


Moses H. McGaughey


33


8 29


Braintree


218


May


TOWN OF RANDOLPH


INTERMENTS AT RANDOLPH-Concluded


28 Galen Hollis


75


1 23


Oct.


1


Morris Frazier


93


2 11


Boston Braintree Braintree


5


Timothy Reardon


38


7 0


6


Gracenty Faema


46


00


Weymouth


9 Robert P. Foley


65


0 0


Quincy


12


Alice M. Howard


50


8 0


Brockton


26


Frederick A. Bartlett


51 10 10


Brockton


28


Mildred Rossi


0


4 0


Quincy


31


Charles F. Woodbury


66


3 29


Malden


Nov.


4


Hiram T. Watson


73 9 1


Chelsea


5


Simeon Watters


69


00


Brockton


7


Waldo W. Thayer


2 10 14


Avon


11


Michael Sullivan


73


0 0


Taunton


21


Margaret E. Histon


27


6 18


Quincy


25


Caroline F. Dexter


52


2 18


Boston


Dec.


10


Fannie Schetteno


18


9


3


Braintree


12


Jeremiah M. O'Neil


41


0 0


Braintree


19


John Sciabo


0


0 2


Braintree


219


SEVENTY-NINTH ANNUAL REPORT


MARRIAGES


RECORDED IN RANDOLPH, 1914


Date


Name


Residence


1914


Jan. 7 Ernest Gokey


Randolph


Ellen Cozette Dooley


Randolph


22


William J. La France. Randolph


Stoughton


24


Edward R. Pelissier


Randolph


Gladys H. Thomas


Randolph


Feb. 19


Joseph Crowley


Randolph


Leona May Long


Randolph


19


William H. Boyle


Randolph


Catharine A. Mulready


Brockton


20 George F. French.


Randolph


Willena M. Hewins (Bryant).


Randolph


22


Archie Allen Johnson


Abington


Jennie May Pratt.


Rockland


Mar. 15


Maurice Malkin .


Chelsea


Lillian Cohen


Randolph


24 Francis M. Jones


Randolph


Nellie May Wheeler


Randolph


28 Charles N. Còx


Randolph


Ada Matson.


Randolph


April 14


Willard V. Boardman


Abington


Helen M. Dodge


Randolph


15 Albert William Swan. Wilmar Jennie Mann. Randolph


Randolph


15 Harold L. Robbins.


Randolph


Eva Josephine Wiggett.


Braintree


29 Ralph R. Swallow .


Braintree


Marion H. Hinckley


Randolph


220


Annie R. Kelley


TOWN OF RANDOLPH


MARRIAGES-Continued


May 6 Danford Linwood Carroll.


Union, Me.


Bessie Louise Payne.


Randolph


20 James J. Pendergast. Brockton


Delia Frances Dillon


Randolph


June 6 Carl L. Smith .


Lynn


Grace Gertrude Tyler


Abington


17 James M. Lehan .


Stoughton


Annie M. Devine


Randolph


17 John E. Kelley


Malden


Alice G. McCarthy


Randolph


19 Matthew Francis Tierney


Randolph


Harriett McQuiggan


Dorchester


21 Oscar H. Dibben


Randolph


Elsie E. Zielfelder


Randolph


25


Charles W. Proctor


Randolph


Almira C. Clark .


Randolph


28 August Crosin


Randolph


Dora Baldini .


Randolph


29 Joseph T. Shay


Braintree


Elizabeth G. Clark


Randolph


July


4


Charles R. Hollis


Randolph


Ruth Hetherington


Randolph


7 Morris Cohen


Randolph


Minnie Mulken


Chelsea


22 Peter Klausen


Randolph


Mabel Cushman


Randolph


Aug. 29


Eugene Hamel


Randolph


Mary Doyle.


Randolph


Sept. 8 Archer Granville Halsey


Melrose


Loris Colony


Randolph


9 Albert C. Wilde.


Randolph


Nellie L. Cook. Whitman


14 James Charles Murphy


Brockton


Anne Mary Walsh .


Randolph


17 Joseph T. Pickard. Brockton


Florence W. Marcille. Randolph


221


SEVENTY-NINTH ANNUAL REPORT


MARRIAGES-Concluded


Oct. 4 John A. Henderson Randolph


Emma I. Furguson


Methuen


17 Albert J. Benzaguin Boston


Gladys Cecilia Vaughn


Randolph


19 Charles L. McMahon. Randolph


Elizabeth A. Hickey


Holbrook


26 Timothy J. Kelleher


Randolph


Mary F. Mulligan


Randolph


28 John E. Kiley


Randolph


Mary Elizabeth Murphy


Holbrook


Nov. 18


Charles Edward Hebert


Quincy


Agnes Fitzpatrick .


Randolph


29 Raymond L. Kelly


Randolph


Mary I. Minnis.


Boston


Dec. 31


William J. Flaherty


Boston


Catherine M. Rooney


Randolph


21 James G. Durkee .


Randolph


Elizabeth S. Campbell


Should any person discover an error in the preceding records, he will confer a favor by notifying the Town Clerk, that correction may be made.


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 re- turns as required by law.


PATRICK H. MCLAUGHLIN,


Toun Clerk.


222


TOWN OF RANDOLPH


INDEX


Abatements


27


Almshouse.


31


Appropriations, 1914.


8


Auditor's Reports.


37, 39, 68, 82, 86, 92


Births


210


Board of Health.


28


Burial of Indigent Soldiers


25


Classification of Diseases


216


Collection of Taxes.


38


County Tax .


27


Court Fees and Return of Births, Marriages and Deaths.


26


Deaths


214


Decoration of Soldiers' Graves.


28


Fire Department .


29


Fire Department, Report of


94


General Repairs


14


Gypsy Moths


23


Insurance


25


Interments


217


List of Town Officers


3


List of Jurors.


159


Lockup.


25


Marriages.


220


Military Aid


29


Miscellaneous .


19


Overseers of Poor, Report of .


31


Payment of Town Notes.


93


Pay of Physicians .


28


Poor Supported in Almshouse 1914.


34


Poor out of Almshouse .


32


Poor of Other Towns


29


Receipts and Expenditures


87


Record of Town Meetings, 1914.


163


Removing Snow


13


223


SEVENTY-NINTH ANNUAL REPORT


Report of Assessors.


5


Report of Selectmen.


9


Soldiers' Relief


29


School Committee, Report of .


109


School Physician, Report of.


117


Special Police.


19


Stetson School Fund, Report of Trustees


118


State Aid


30


State Highway Tax


27


State Tax


27


Street Lighting .


27


Superintendent of Streets, Report of .


11


Superintendent of Schools, Report of .


127


Summary of Expenses for 1914.


8


Tax Collector's Bond


26


Treasurer's Bond


26


Town Debt


25


Town Officers, Payment of .


21


Town Treasurer, Report of.


Tree Warden


81 24


Turner Free Library, Report of Librarian


45


Turner Free Library, Report of Treasurer


43


Turner Free Library, Trustees' Report.


41


Town Clerk's Report .


163


Valuation


5


Vital Statistics


208


Water Commissioners, Report of


49


Water Department


69


Water Sinking Fund


27


Water Loan Sinking Fund


83


224


RANDOLPH


TOWN REPORT


OF .


RAND


NMOL


INCORPO


OLPH


1793


TS


1915


Randolph, Mass. W. L. HICKEY, Printer 1916


Eightieth Annual Report


OF THE


Selectmen, Assessors, Overseers of the Poor, School Committee, Engineers of the Fire Department, Superintendent of Streets, Board of Health, Town Clerk and Town Treasurer


OF THE


TOWN OF RANDOLPH


TOGETHER WITH


The Reports of the Trustees of the Stetson School Fund, the Trustees of the Turner Free Library and of the Water Commissioners


FOR THE


YEAR ENDING DECEMBER 31. 1915


MAY 1 4 1963


OFFICERS FOR THE YEAR 1915-1916


Selectmen and Overseers of Poor JAMES H. DUNPHY MICHAEL E. CLARK JEREMIAH J. DESMOND


Assessors


JEREMIAH J. DESMOND Term expires 1916


ARTHUR W. ALDEN . Term expires 1917


MICHAEL E. CLARK Term expires 1918


Town Clerk and Treasurer PATRICK H. MCLAUGHLIN


School Committee


EDMUND K. BELCHER Term expires 1916


EDWARD LONG.


Term expires 1917


GEORGE V. HIGGINS. Term expires 1918


Water Commissioners


JOHN B. McNEIL. Term expires 1916


RICHARD F. FORREST


Term expires 1917


WILLIAM F. BARRETT Term expires 1918


Auditors


MICHAEL F. CUNNINGHAM


JOHN K. WILLARD


JOHN B. WREN ' Constables


FRANK J. DONAHUE


FRANK W. HARRIS


MICHAEL F. SULLIVAN


JAMES W. McGERIGLE


JOSEPH H. FOSTER LINCOLN STETSON


FRED VYE


Tax Collector JEREMIAH J. DESMOND


Registrars of Voters


FRANK M. CONDON HAROLD F. HOWARD PATRICK H. MCLAUGHLIN JOHN H. FIELD


Fence Vieuers


MICHAEL E. LEAHY


EDWARD M. MANN


CHARLES C. COLE


Engineers of Fire Department


RICHARD F. FORREST


GEORGE H. STETSON


MICHAEL M. SULLIVAN JAMES MEANEY


Warden of Almshouse ... . MICHAEL M. SULLIVAN


Keeper of Lockup


BERNARD MOORE


Representative to General Court JOSEPH BELCHER


TOWN OF RANDOLPH


ASSESSORS' REPORT


Valuation


1914


1915


Real Estate.


$2,317,200 00


$2,344,700 00


Personal Estate.


566,500 00


778,450 00


$2,837,750 00


$3,123,150 00


Value of buildings


$1,624,700 00


Value of land .


720,000 00


Value of personal property . .


778,450 00


$3,123,150 00


Town tax


$58,002 59


State tax .


6,825 00


State Highway tax


238 37


County tax


2,439 68


Overlay .


1,342 09


$68,847 73


Estimated corporation tax, P.S.


$1,217 49


Estimated corporation tax, B. . . 1,834 04


Estimated bank tax


1,527 83


1,215 polls. 2,430 00


$7,009 36


Amount to be raised on property $61,838 37 Tax rate . $19 80


5


EIGHTIETH ANNUAL REPORT


Tax on real estate $46,425 06


Tax on personal estate. 15,413 31


1,215 polls .


· 2,430 00


Amount committed to collector


$64,268 37


Additional Assessments


Bay State Street Railway Co ..


$1,685 13


Bristol & Norfolk Street Railway Co.


50 74


Tax on personal estate . 871 20


Total amount committed to collector


$66,875 44


Number of persons assessed poll tax only 729


Number of horses


194


Number of cows. .


293


Number of neat cattle .


2


Number of fowl .


1,910


Number of swine.


29


Number of dwellings


1,173


Acres of land .


5,608


6


TOWN OF RANDOLPH


Estimated Value of Town Property


December 31, 1915


Almshouse property and farm . $12,000 00


Town Hall and land. 25,000 00


One steam fire engine and apparatus 5,500 00


One Babcock extinguisher and apparatus


800 00


Three engine houses and lockup


4,200 00


Land, "Clark Estate"


1,200 00


Highway plant .


5,000 00


Schoolhouse and land, School St.


7,500 00


Schoolhouse and land, Chestnut St.


1,800 00


Schoolhouse and land, Belcher St ..


9,250 00


Schoolhouse and land, Lafayette St.


1,600 00


Prescott Schoolhouse and land, Ward and School Sts. 17,000 00


Land, North St. .


200 00


Turner High School Fund


1,000 00


Stetson High School Fund .


20,000 00


Turner Free Library, building and land


40,000 00


Turner Free Library


20,000 00


Turner Fund, Library


10,000 00


Royal W. Turner Free Library Fund .


20,000 00


Coddington Fund .


1,900 00


E. Fannie Belcher Lot


1,000 00


Stetson High School


32,000 00


Water Works. 164,000 00


$398,950 00


7


APPROPRIATIONS AND EXPENDITURES FOR 1915


Appropria'n


Credits


Totals


Payments


Overdrawn


Unexpended


Due and Unpaid


Almshouse


$2,000 00


$55,978 00


$2,559 78


$3,302 06


$712 28


$160 00


Street Lighting


1,350 00


*81,175 00


5,161 75


1,079 93


1,081 82


1,110 00


Pay of Physicians .


250 00


*250 00


500 00


150 00


350 00


250 00


Turner Free Library


150 00


150 00


150 00


Poor out of Almshouse


3,000 00


3,000 00


3,619 48


619 48


680 00


Chapter 763.


*21% 52


248 52


7-15 57


497 05


Poor of Other Towns


11,672 47


Special Police


1,000 00


1,000 00


887 19


112 S1


Abatements


335 36


Randolph Visiting Nurse


250 00


250 00


250 00


Miscellaneous


1,800 00


1,800 00


1,817 38


17 38


310 00


County Tax .


2,439 G8


2,439 68


2,439 68


State Tax


6,825 00


6,825 00


6,825 00


State Highway Tax


238 37


238 37


238 37


Schools .


18,856 66


2,177 00


21,033 66


19,232 29


1,801 37


1,601 37


Water Loan Sinking Fund


1,500 00


1,000 00


1,000 00


Land Damages


9,000 00


9,000 00


6,736 60


2,263 40


2,263 40


State Aid.


150 00


150 00


150 00


Care of Clock


20 00


20 00


.10 00


20 00


Burial of Indigent Soldiers


150 00


+270 00


120 00


405 00


15 00


Soldiers' Relief


300 00


7139 64


189 6.1


613 66


151 02


80 00


650 00


Interest


2,000 00


1,331 75


3,331 75


1,173 38


838 63


Births, Marriages and Deaths


100 00


128 58


228 58


138 95


89 63


Fire Department


2,600 00


2,600 00


1,351 6S


1,218 32


1,100 00


Board of Health


250 00


250 00


173 82


Town Treasurer's Bond


100 00


100 00


100 00


Tax Collector's Bond


50 00


50 00


100 00


50 00


Lockup


150 00


150 00


125 25


24 75


Insurance and Workingman's Comp. Ins.


500 00


*113 32


6.13 32


415 76


227 56


580 00


Gypsy Moth


1,153 50


1,153 50


921 10


232 40


254 00


Forest Fires .


100 00


100 00


226 26


173 74


180 00


Tree Warden


150 00


150 00


394 95


55 05


Stetson High School Playground


150 00


150 00


180 72


30 72


Reduction of Town Debt


9,400 00


9,400 00


9,400 00


Highways and Gold Street


800 00


4,918 63


5,718 63


5,371 87


343 76


2,050 00


Fire Alarm Box


60 00


60 00


60 00


60 00


1914 Overdraft


2,757 13


2,757 43


Overlay


1,342 09


Additional Assessments.


871 20


Overdraft, 1915.


$1,474 61


$67,505 64


$21,481 97


$88,987 61


$86,375 78


$3,304 92


$10,449 08


$11,618 77


Town Officers


2,255 00


2,255 00


2,175 00


.


76 18


70 00


$50 00)


Military Aid .


Soldiers' Relief, Randolph and Holbrook


50 00


+3,354 00


Post 110, G. A. R.


2,500 00


335 30


.


*Re-appropriated. ¡ To be refunded.


TOWN OF RANDOLPH


REPORT OF SELECTMEN


The Selectmen of Randolph herewith submit their report of the receipts and expenditures for the year ending Decem- ber 31, 1915.


The town is to be congratulated on the condition of South Main Street from Central Square to the Avon line, 9,565 feet of cement road, constructed under the supervision of the State Highway Commission.


This piece of highway is of a character unsurpassed by any in the State and is expected to endure at a very slight ex- pense for many years. This work was all done at the ex- pense of the Mass. State Highway Commission.


The building of the sidewalks, however, on this street, must be done by the town. On certain sections of the highway the changing of the street lines make necessary new sidewalks, while on other sections the old sidewalks will have to be re-constructed to conform to the new grade.


While the matter of street construction was being con- sidered, it seemed proper to endeavor to secure for North Main Street the same treatment as had been applied to the southern end, and the Selectmen consulted with the State Highway Commissioners and County Commissioners with the result that the State Highway Commissioners have agreed to put the northern section of North Main Street, from the southern terminal of the State Highway near the James Riley estate, to a point about one-half mile nearer Central Square on North Main Street, in approximately the same condition as South Main Street, the cost, to the


9


EIGHTIETH ANNUAL REPORT


amount of $9,000 to be born in equal shares by State, County and Town.


An article calling for an appropriation of $3,000 for this work will be in the town warrant.


JEREMIAH J. DESMOND, JAMES H. DUNPHY, MICHAEL E. CLARK, Selectmen.


10


TOWN OF RANDOLPH


HIGHWAY DEPARTMENT


Removing Snow


Paid William H. Carroll and others $70 88


Albert F. Bickford and others . 58 76


James M. Dyer and others


20 00


James Devine and others.


73 26


Edwin F. Knight and others


18 50


Weston L. Mann and others.


89 38


Paid Lincoln Stetson, gravel


$53 80


Mary Wales, gravel .


36 80


Frank Dianto.


18 00


C. Fred Lyons


9 60


John B. McNeill


25 48


W. L. Pulson


74 38


. R. E. O'Brien .


30 85


Bay State Street Ry. Co., ashes


200 00


E. C. Soule .


1 30


M. E. Leahy


46 25


New England Road Ma. Co.


550 00


Barrett Mfg. Co. 1,228 48


$2,295 74


General Repairs


Paid Frank W. Harris, superintendent


$507 70


Albert F. Bickford .


73 00


Town horse.


24 25


Albert Perry


1 25


11


$330 78


H. B. Alden Estate, gravel.


20 80


EIGHTIETH ANNUAL REPORT


Paid James Devine and team


$144 07


Ralph Howes.


3 88


Charles W. Cox




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.