USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1913-1919 > Part 54
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
Chester W. Payne
Augustus K. Forrest
Henry W. Pinkerton
Edward A. Forrest Elmer L. French
Carleton Piper
Leonard Plunkett
Emery Delano
Edward J. Morgan
James E. Mulligan
Thomas Mulligan Henry E. Mullins Thomas J. Mullins
125
EIGHTY-FOURTH ANNUAL REPORT
J. Milton French
Everett D. Genereaux
Albert G. Powderly Hubert Powderly
Robert Gibson
Edward E. Proctor
Patrick F. Gill
Edward L. Roddan
John K. Good
Florence S. Roddan
F. Leo Hand Otto C. Heller
Charles A. Roel John H. Rooney
Norman R. Henderson
William F. Rooney
Victor M. Hogan
John H. Rudderham
Thomas F. Holden
Joseph F. Rudderham- William F. Rudderham
Harry C. Isaac
Walter A. Sherwood
Harold F. Kane
Charles S. Spence
Francis G. Keith
Edward J. Sullivan
John A. Kelley
Leo F. Sullivan
Leo Kelliher
Carleton P. Teece
Walter F. Kelliher
William S. Tierney
Charles R. Kiley
Chester C. Wallace
James H. Kiley
John H. Walsh
Joseph P. Kiley
Lawrence White
Hobert A. Kemp
Roderick White
Thomas A. Kennedy
Roger B. Willard
Thomas E. Kennedy
Marshall W. Leavitt
J. Russell Willard Martin E. Young
It is proposed to place these names in a suitable memorial which may be displayed in the school. The cost of such a list of names, lettered by a good penman and framed in a suitable manner, would be at least fifty dollars; any contributions for the purpose sent to the principal of the High School will be acknowledged.
The Rules and Regulations of the School Committee of Randolph demand that:
I26
William L. Hurley
TOWN OF RANDOLPH
-
"Teachers shall be in their respective rooms at least fifteen minutes before the opening of school."
"Massachusetts Public School Administration," issued by the State Board of Education, Section 5, Article 10 of the Appendix provides :
"Teachers shall be in their rooms fifteen minutes before the time for opening school, and when obliged to be absent shall at once notify the superintendent, or in his absence a member of the school committee."
Article 12, Section 5 provides :
"Under the direction of the superintendent or the principal each teacher shall be required to spend the greater part of each recess period in the direction of play and in the supervision of pupils."
Article 6, Section 7 provides :
"School Janitors shall not leave the school premises during the school session without permission of the principal or the superintendent."
The school gave twenty-five dollars to the Welcome Home celebration October 14, and also contributed twelve dollars for expenses on that occasion.
The Randolph Tennis Club has given nearly ninety dollars toward the upkeep of the courts on the school grounds. Fifty dollars of this sum is unexpended. The courts occupy such a conspicuous location on the lawn that it is desirable to keep them in as good condition as possible.
Some standard of attainment ought to be established for pupils who enter the school for the work of the first year. Not a few such pupils make a complete failure, ranking "D" in all four subjects. Four failures for the first eight weeks would indicate that the pupil could be better taken care of in the gram- mar school. In some of these cases of failure parents urge that the pupil did excellent work in the grammar school and produce
127
EIGHTY-FOURTH ANNUAL REPORT
rank cards to prove the statement. It does not follow that, because a pupil has done good work in the grammar school, he will succeed in the high school. Right here is where the Junior high school comes to our assistance. Such a school bridges over the "gap" between the elementary school and the secondary school. When a pupil enters high school he often becomes "lost", that is, he takes up subjects which are almost wholly new, his teachers are strangers to him, and the mechanical adjustments of the high school are necessarily difficult to understand. The Junior high school retains some of the subjects of the grammar school, while introducing the beginnings of the work of the high school. The Junior high school accustoms the pupil to the new experience of reciting to more than one teacher during the day. This difficulty of getting acquainted with several teachers, and of reciting lessons to these different instructors, is a very serious problem for some of our boys and girls, and is a cause of much of the failure of the first year. The high school gives each pupil a "home" desk, but it is often the case that he does not occupy that desk during any of his recitations or even during his study periods. This is true of the majority of our high schools and it is a source of difficulty to boys and girls who come from the grammar school where they have had one teacher for all their work, and where they have occupied the same desk for both study and recitation. The Junior high school accustoms the pupils to the inevitable "passing" from one room to another and it gradually introduces him to the new experience of studying in several different rooms during the school day. It provides for "supervised study" which most of our high schools find difficult of satisfactory attainment. The success of the Junior high school in nearly all of the larger towns and cities of the state makes the plan worthy of serious consideration in Randolph.
FREDERICK E. CHAPIN, Principal.
I28
TOWN OF RANDOLPH .
JURY LIST, 1920
I
Brady, Patrick, North St.
Retired
2 Clark, Willis W., North Main 'St. Retired
3 Dolan, Thomas, Silver St. Shoemaker
4 Dunphy, James, Warren St. Crossing Tender
5 Foley, Charles J., Union St. Shoemaker
6 Heeney, Francis J., Cottage St. Shoemaker
7 Hurley, J. Joseph, South Main St. Undertaker
8 Kiley, Thomas, Warren St. Shoemaker
9 Long, Edward, South Main St. Shoemaker
IO Long, James, Cottage St. Shoemaker
II Lyons, Daniel P., Cross St. Salesman
12 Murphy, Edward T., Short St. Shoemaker
13 Mahoney, Jeremiah J., Farren St. Shoemaker
14 Merghan, Edward G., North St. . Laborer
15 McGrath, Thomas B., Cross St. Shoemaker
16 Sullivan, William P., West St. Shoemaker
I7
Smith, George, Chestnut St.
Retired
18 Toomey, John F., Warren St. . Shoemaker
19 Williard, John K., North St. Tallow Dealer
20 Wheeler, George H., West St. Retired
21 Desmond, Jeremiah J., Pleasant St. Shoe Findings
22 Bustard, William, Woodlawn Ave. Shoemaker
23 Holbrook, Arthur H., Orchard St. Carpenter
24 Foster, Samuel H., West St. . . Clerk
25 Carroll, William H., Lafayette St. Laborer
26 McCarthy, Frank D., Main St. . Grocer 27 Forrest, John H., Cottage St. Shoemaker
28 Lyons, Timothy, Cross St. Shoe worker
29 Mullens, Timothy H., School St. . Janitor
30 Lyons, Walter H., No. Main St. Tax Collector
31 Beyly, Augustus H., No. Main St. Clerk .32 Beals, Clarence E., So. Main St. Florist
129
EIGHTY-FOURTH ANNUAL REPORT
REPORT OF SEALER OF WEIGHTS AND MEASURES
Randolph, December 3rd, 1919.
To the Selectmen of the Town of Randolph:
Gentlemen :- In accordance with the requirements of the law I hereby submit the report of this office.
During the year I have visited all of our stores, factories and other places where scales or measures are used in buying or selling and have sealed, condemned or confiscated as result of said tests as follows :
Scales over 5,000 lbs., sealed 2
Scales under 5,000 lbs., sealed 25
Counter scales, sealed 22
Beam scales, sealed
7
Spring balances, sealed
13
Computing scales, platform, sealed
I3
Computing scale, hanging, sealed
I
Prescription scales, sealed
2
Weights, avoirdupois, sealed 179
Weights, apothecaries, sealed
35
Weights, metric, sealed
18
Dry measures, sealed
5
Liquid measures, sealed
70
Oil pumps, sealed
12
Molasses pumps, sealed
3
Yard measures, sealed
4
Scales adjusted and sealed
58
Scales not sealed
4
Scales condemned
4
Weights adjusted and sealed
40
Weights confiscated II
I30
TOWN OF RANDOLPH
Liquid measures confiscated 5 Oil pumps condemned 2
Molasses pump condemned I
536
Re-weighing and testing of butter, lard, dry commodities, meat and provisions, fruits and vegetables and milk jars
220
Inspections
Hawkers' and pedlers' licenses 2
Milk dealers 3
Junk dealers 2
Scales
27
Marking of package goods 224
258
A total of 1,OI4
Expense Account
The expense of the office for the year is as follows : Salary of Sealer $100.00
Working supplies for Sealer
8.00
Team (J. T. Moore) for Sealer 3.00
Team (Mrs. Mary Collins) for Sealer
8.00
Credits
Received from fees and turned over to Treasurer $43.05
Total net cost of office to the town .
$75.95
W. F. BARRETT, Sealer.
I3I
$119.00
I
ANNUAL REPORT OF THE TOWN CLERK 1919
НЯЯЛО ИWOT
I35
BIRTHS REGISTERED IN RANDOLPH 1919
Date
Name of Child
Sex
Name of Parents
Jan. 21
Ruth Louise Conrad
F
Arthur Edward, Ruth Evelyn-Drysdale
25
Priscilla May Bowley
F
Charles L., Jennie M .- Freeman
Feb. 4
Arthur Weston Harris
M
Ellis W., Effie F .- Chandler
16
Russell Leach Towns, Jr.
M
Russell Leach, Mildred-Mann
15
Joseph Leo Sullivan
M
Florence J., Margaret A .- Kane
15
Russell Leslie Niles
M
Roger L., L. Vera-Anderson
22
Georgia Bertha Saunders
F
Herbert E., Catherine L .- Reardon
28
Francis Corcoran
M
Francis G., Alice G .- Mulligan
Mar.
1 Kathleen Hart
F
Patrick J., Mary E. V .- Kline
5
Margaret M. French
F
George F., Lena M .- Bryant
6
William Anger
M
Dominick, Mary-Conditte
20
Phyllis Pierce
Thomas F., Anna L .- McGaughey
23
Ruth Clifford Henderson
F
John A., Emma J .- Fergueson
27
Roy Frederick Leonard Cederholm
M
John A., Huldah E .- Rose
27
Everett Henry Soule
M
Eston E., Esther Elizabeth-Valine
30
Doris Virginia Fangi
John, Philomena-Retta
31
Harold Leo Walford
M
John W., Fannie M .- Simmons
April
5 Warren Randolph Simmons
M
Roy Greenleaf, Huldah-Charlotte
5
Evelyn Parker Poole
F
Herbert A., Helen C .- Pilling
17
Marjorie Drummond
F
Richard J., Pauline L .- Beaton
22
William Powers
M
Bernard A., Harriet M .- Chandler
25
- Macauley
F Harold M., Jennie L .- Preble
28
Donald Frederick Klausen
M Peter, Mabel F .- Cousineau
TOWN OF RANDOLPH
BIRTHS-Concluded
Date Name of Child
Sex
Name of Parents
May 1
Ruth Marion Brown
F
Charles S., Susan M .- Waters
5
Virginia Eveleigh Baker
F
Arthur C., Frances G .- Eveleigh
7
Herbert Graham Pellisier
M
Edward R., Gladys H .- Thomas
31
Charles Henry Hollis
M
Charles R., Ruth-Hetherington
June 3
Arthur Linnehan
M
Harold W., Helen G .- Cahill
16
Emily Rose Creutz
F
Frank G., Annie-Lang
16
Helen Fay De Vine
F
John E., Helen-Fay
18
Edward Vincent Hylen
M
25
Joseph Dane Harris
M
26
Herman William Richter, Jr.
M
July
14 Ethel Louise Powers
14
Rambrose Perry
M
14
Phyllis Margaret Pellisier
F
William Tuck, Lily Vivian-MaeGregor
15
Ellen Frances Gibson
F
Peter M., Ellen M .- Taylor
21 Raymond Irving Payne
M
Clarence H., Florence E .- Blaney
24
Celia Nutting
Harold K., Margaret-Collins
24
Charlotte Nutting twins
F
Aug.
2
Bernard Francis Doonan, Jr.
M
Bernard F., Mabel-Quinn
5 Louis Victor Deane
M
Clarence H., Nettie M .- French
10
- McSolla
M
Thomas F., Margaret E .- Foley
14
Anderson
M
Larz B., Ellen M .- Swanson
17 Helen Francis Hetherington
F
Walter A. B., Mabel M .- Palmer
21 Emma Catherine Shay
M
Carl Ivar, Aleda Marie-Tanger
27 Anna Margaret Messere
F
Joseph, Edith-Currie
Sept. 4 Irene Clare Bountain
F
A., Evangeline-McKay
· Peter, Elizabeth-Miller Joseph B., Georgia E .- Burrell Herman W., Winnifred-Boothby Charles R., Jr., Etta-Randall Rambrose A., Angelieia -Pariscan
I36
EIGHTY-FOURTH ANNUAL REPORT
F James J., Millie A .- Sager
26 Hilding Ivar Johnson
I37
6 Mary Marini
F M
Costango, Douata-Sahucci
16 George Russell McKenna
Michael J., Margaret-Byrne
19 Thomas Edward Sullivan
M
James E., Helen C .- Dower
20 John Gordon Guidice
M
Lawrence G., Jennie T .- Munroe
24 Frances FitzGerald
F
Frank F., Agnes G .- Pope
26
Francis Hart
M
Stephen J., Frances L. Hurley
Oct.
2 John Henry Wren, Jr.
M
John Henry, Lillian Frances-Meaney
16 Robert Rowe MacCannell
M
Earl C., Alice M .- Dyer
23
Ruth Frances Buckley
F
Patrick J., Elizabeth F .- Doonan
31
Rose Lally
F
Patrick S., Teresa F .- Doherty
Nov. 6 Pauline Hudson Eddy
F
Sumner L., Agnes G .- Hetherington
15
Evelyn Bertha Hawkins
F
William, Bertha F .- Teed
16
Mildred Priscilla Webb
F
Ernest E., Rose M .- Kelly
Webber
F
Charles, Catherine-Noonan
17 20
Catherine Barbara Macauley
F
Sylvester, Gertrude D .- Hogan
27
Joseph Keith
M
Walter E., Margaret-Cottrell
27
Josephine Keith -Twins
F
Walter E., Margaret -Cottrell
28 Esther Lunt
F
John, Emily G .- Hawkins
28
William Cornelius O'Connell
M
William A., Sarah A .- Heney
29
William F. McDonald, Jr.
M
William F., Josephine F .- McDermott
29
Elmer Johnson
M
Elmer J., Eleanor V .- Thomas
30
Teed
F
Frank F., Annie E .- Mann
Dec. 12 Thelma Victoria Hennigar
F John J., Helena-Cameron
14 Teresa Pearl Harris
F Earl C., Mabel I .- Walsh
17 Walter Edward Poor
M Alexander L., Bernice G .- Fuller
18 Evelyn Hope Jones
F Francis M., Nellie M .- Wheeler
28
Mazzo
M
Dominic, Maria-DePressee
30
Elizabeth Dunphy
F James H., Isabell G .- Pope
TOWN OF RANDOLPH
DEATHS RECORDED 1919
IN RANDOLPH
Date
Name
Age YMD
Cause of Death
Birthplace
1918
Dec. 21
Alfred Valconr
3 11
Broncho Pneumonia
2.1
Max Wallace
33
Salem Meningitis Acute Epidemic Cerebro Spinal Russia
1919
Jan.
2
Raymond Doyle
Clara E. Burchell [ Wise]
28
1 5
Broncho Pneumonia
Pawtucket, R. I.
1 2
Premature Birth
3
Mary Lucy Sass
74
4 10
Chronic Myocarditis
4
Margaret T. Sullivan
20
1 21
Hemorrhage Pneumonitis
4
Mary Alma McDongall
25
4 12
Broncho Pneumonia
No. Oxford, Mass.
6
George A. Knight
30 11 13
Influenza
Randolph
7
John A. Dixon
39
4 21
P. E. Island
8
Anna Nardelli
34
9
Arthur Joseph Messier
18 10 28
Influenza
11
Mary Alice O'Connell
23
1 29
Pulmonary Embolus
So. Braintree
17
Joanna T. Kelly
29
2 26
Tuberculosis
18
John H. Gay
59
4 6
Arterio Sclerosis
21
Michael E. Clark
40
1 29
Pulmonary Tuberculosis
31
Frederick W. Montsie
70
3 16
Chronic Cystitis
Feb.
1 Abraham Jones
83
2 5
Acute Cardiac Dilation
3
Mary E. Desmond
23
9 11
Pneumonia Influenza
Holbrook
5
Nicholas English
64
8 7 Chronic Myocarditis
Randolph
4
Acute Puhnonary Ocdema
Boston
2
EIGHTY-FOURTH ANNUAL REPORT
I38
Italy Randolph
Pneumonia [Lobar] Embolus
Italy Boston
Boston Abington Braintree
Boston Randolph
I39
April 9 William B. Spear
74 10 26
Acute Cardiac Dilation
11 Mary E. Madigan
74 9 18
Cerebral Hemorrhage
18 Samuel G. Beale
75
: 26
Cerebral Hemorrhage
26 Albert D. White
71 11 9
Mar. 1
1
James D. Sheridan
61
Randolph
4
6
Mary A. Barrett [Brady]
27 11 21
Pulmonary Tuberculosis
20
Farrell H. Cain
43
6 13
Angina Pectoris
Apr. 10
George M. Jemison
65
4 17
Embolus of Cevanary Artery
Boston
27
Grace A. Spear
47 8 11
Tuberculosis [Pulmonary]
Braintree
May 16
Minnie S. Anderson
35
7 9
Hypostatic Lethargia
Freeport, L. I.
14
Mary E. Davis
62 10 29
Acute Endocarditis
Dover, N. H.
20
William F. Ford
1
-
14
Lobar Pneumonia
Brockton
21
Juliette V. Reynolds [Jones]
82 28 0
Chronic Myocarditis
Randolph
22
Paran C. H. Belcher
78 11 3
Cancer of Larynx
Randolph
26
Otto F. Heller
62 6
5
Denmark
29
Ethel E. Conrad
5 11
8
Meningitis
Randolph
29
Mary McLaughlin
57 11 18
Myocarditis
Randolphı
31
Isaac Cushman
91
1 3
Arterio Sclerosis
Sumner, Me. Canada
June
1
Gertrude F. Brown
69
6 18
Acute Bronchitis
2
Charles F. Blanche
58 10 7
Valvular Heart Disease
Randolph
3
John O'Connell
80
Gangrene
Ireland
4 Mary A. Snow
83 10 17
Arterio Sclerosis
Truro, Mass.
5 Lena Greenberg
42
Acidosis
Russia
6 Joseph F. Golden
67 6
3 Apoplexy
England
June 14
Mary J. Marshall [Crumbia]
75 3 11
Chronic Myocarditis
On the Atlantic Ocean Cambridge
17
William W. Egleston
32 10 24
Pulmonary Tuberculosis
Randolph Randolph Quincy Weymouth
Chronic Myocarditis Stillborn Chronic Vascular Nephritis Stillborn
Randolph Randolph
TOWN OF RANDOLPH
140
DEATHS-Concluded
Date
Name
Age
Cause of Death
June 18
Marie E. F. Cousineau
51 5
Cancer
19
Adam F. Jones
96
4 22
Arterio Sclerosis
July 10
Hannah C. Johnson [Burrell]
59
6 21
Cancer Meningitis
Randolph
13
Elizabeth Flood
67
2
6
Cerebral Hemorrhage
16
Linda Virginia Zechina
38
6 15
Chronic Nephritis Carcinoma
27
John F. Desmond
59
0 22
Aug. 5 · Sarah E. Leahy
64
9 15
Diabetes Mellitus
11 Angie V. O'dell [Knoz]
69
2
4
Chronic Myocarditis Acute Peritonitis
13
William Cordingly
78
4
16
Ida S. Bradley [Faunce]
34
0 1 Paralysis of Pneumogastric Nerve
23
Patrick J. Murphy
70
3
8 Chronic Brights Disease
Sept. 6 Elizabeth Bump
51 11 15
Acute Brights Disease
12
Agnes H. Trites
45 5 2
Abdominal Tumor
12
Ralph Wynott
32 1
Tabcz Misenterica
14
Robert Hamilton
63 11 26
Acute Dilation Hcart
27
Martha A. Poole [Holbrook]
70
2 7
Apoplexy
30
Elizabeth A. Hicks [ Ballard]
68
8 11
Cerebral Hemorrhage
4
Moses N. Hunt
74
5 24
Arterio Sclerosis
12
John Warren Dcan
59
6 7 Cerebral Hemorrhage Stillborn
Nov. 11
Jessie Ladner [McLennan]
62 3 Chronic Myocarditis
22
Nathan Evcrett Buck
80
1 23
Arterio Sclerosis
27
Edmund Cottle
81 10 13
Arterio Sclerosis
28
Lunt [Infant]
Dec. 1 Eunice S. Elliot [Waite]
01 6 5 Arterio Sclerosis
Braintree
EIGHTY-FOURTH ANNUAL REPORT
11
Catherine Crovo
8 5 3
Birthplace Canada Randolph Randolph
Randolph Austria Randolph St. John, N. B. Kittery, Mc. England Stoughton Ireland Nova Scotia South Boston Liverpool, N. S.
Randolph Randolph Boston So. Braintrce Randolph
15
P. E. Island Randolph Chilmark, Mass.
2 Susan M. Meaney [Blythe] 58 77
5 17
3 John Reynolds
3 8
Bronchial Pneumonia
Fracture of Skull [Accident]
18 James F. De Vine
51 1 15
22 Catherine D. Louge
80
Pulmonary Tuberculosis Arterio Sclerosis Stillborn
22
27
Joseph Warren Dean
15 8 10 Accidental Gunshot Wound
Ireland Hudson Randolph Randolph
Randolph
TOWN OF RANDOLPH .
14I
12 Duly N. Courtemanch 47 10 20
EIGHTY-FOURTH ANNUAL REPORT
INTERMENTS IN RANDOLPH Of Persons Dying Elsewhere, 1919.
Date of death
Name
Age
Place of Death
1910
July 10
Herbert E. F. Nordell
6
S
Boston
Jan. 5
Helen C. Finnegan
28
4 21
Braintree Boston
1919
Jan.
2
Alice M. Heney
25
Brockton
3
Rose A. Smith
58
0 25
Holbrook
12
Annie M. Bryant
59
0 0
Quincy
19
Frederick S. Little
1
8 0
Holbrook
16
Viola M. Shea
18
1 19
Quincy
16
Thomas Guzioso
9
3 26
Braintree
18
Dorothy C. Barraso
1
5
6
Braintree
18
Elvira C. Clapp
90
5
8
Hingham
20
John Burke
72
Braintree
21
Emma C. DeCota
2
9 10
Brockton
26
Myra Hunt
41
8 26
Hartford, Conn.
Feb.
2
Alvah W. Thayer
61
Marlboro
5
Marion Connor
17
7 30
Brockton
6
Margaret C. Donovon
69
Quincy
8
Annie G. O'Connell
51
Braintree
14
Maria Dugan
79
Braintree
16
John Finnegan
31
7 0
Boston
18
Susana Buckley
89
Somerville
20
Catherine Conely
39
0 7
Boston
Mar.
1 William Warren Thayer
44 7 21
Rockland
8
Anthony L. Cheverie
17 4 23
Quincy
YMD
1918
Dec. 24
Charles Lawrence
45
142
TOWN OF RANDOLPH
INTERMENTS IN RANDOLPH-Continued
Mar. 13 John D. Simpson
74 0 0
Braintree
13 Margaret Holderick
76 0 0
Boston
29 Pasquale Pezzallo
17 10 14
Braintree
31 Samuel P. Willis
77 8 14
Milton
Apr. 1 Mary A. Burbeau
75 11 2
Holbrook
5 Marie Antoinette Rauseo
59 11 8 Braintree
8 Michael Flynn
86 0
0
Braintree
21
Unknown Man
45
Braintree
22
Venuto
Stillborn
Braintree
26
Emily E. DeNeil
48
14
Holbrook
May
6
Michael Cavaliesi
2 21
Quincy
16
James W. McDonald
66
0 0
Weymouth
17
Peter B. McCormick
64 0
0
Taunton
June 8
Alphie Burbeau
65 0 0
Brockton
26
Rose Ferri
37
26
Boston
July
6
Mary E. Bresnahan
76
2 14
Boston
8
Alyce E. Kelley
24
9
0
Rockland
9
Helen J. Cummings
51 10 19
Brookline
18
Catherine Peiper
73 11
6
Cambridge
23
Catherine Reardon
13
9
Cambridge
29
John Francis Dennehy
34 11 29
Middletown, R. I.
Aug. 17
William B. Perry
1 12
Brockton
25
Walter Thores
2
Braintree
28
Antonio Eosue
66
9
2
Braintree
Sept.
6
Martin Bradley
80
0
0
Chelsea
7
Francis E. Stetson
72
4
6
Brockton
13
Timothy Reardon
78
0
0
Holbrook
14
Charlotte M. Howard
48
9 18
Brockton
14
Mary E. Jones
46
6 23
Avon
21
John P. Reed
42
0 25
Brockton
23
- Richardi
Stillborn
Braintree
23
James B. Huston
44 9 4
Boston
23
John P. Carigg
27 7 15
Holbrook
29
Reed
Stillborn
Braintree
Oct.
2
John H. Wrenn, Jr.
Rockland
11
Alby Ann Bullock
87 11 28
Providence, R. I.
19 Alice Petrell
1 28
Braintree
23
David Levangie
5
7 0
Boston
13 Mary H. Turner
52 0
0 Boston
143
EIGHTY-FOURTH ANNUAL REPORT
INTERMENTS IN RANDOLPH-Concluded
Oct. 4
Bates
Stillborn
Braintree Holbrook Weymouth
7
Martha Levangie
3 14
8
Michael Flanagan
59 0 0
12
Timothy Connoly Ziegfelder
33 6
12
Holbrook
16
Stillborn
Boston
16
Mary Havey
76
2
9
Braintree
19
Francis M. Barry
55 10 7
Brockton
28
John K. Hill
8
9
Brockton
Nov. 1
Charlotte Abbott
73
6 27
Boston
2
Sarah E. Wales
90
8 25
Boston
6
Francis J. Duffy
0
0
2
Quincy
17
Verola L. Schoules
69
2
9
Wareham
21
Michael Kelleher
72
Brockton
Dec.
2
W. Lyons
83
0 0
Danvers
2
Kenneth R. Holmes
0 1
1
Braintree
7
Ward
Holbrook
8
Hiram Holbrook
75 2 4
Holbrook
16
- Levangie
Braintree
20
David G. French
78 10 12
Boston
16
William G. Fox
44 11
9
Brockton
4
Frederick Burbeau
76
9
1
144
TOWN OF RANDOLPH
MARRIAGES
Recorded in Randolph, 1919
Date
Name
Residence
Feb. 22
Edward Francis Murphy
Randolph
Abbie Marie Roddan
Abington
April 19
Charles Doughty
Randolph
Hazel Beatrice Champion
Randolph
23 Frank C. Wales Lena K. Peohlman
Somerville
30
Jeremiah Joseph O'Neill
-
Randolph
Edith Catherine Carroll
Randolph
May 12
30 Fabien Ethelbert Hogan Mary Francis Kenny Granville Roy Newsome Marguerite Hassett Dorey 16 Rupert Carlton Lewis Leda Dixon Meserve
Quincy
Randolph
No. Abington
Randolph
29 Cornelius Morton Bassett Ruth Estelle Thompson
Brockton
29 Chester William Payne Irma Irene Gay
Randolph
June 1 Maurice Coghlan Mary Emma Murphy
Randolph
1 George Ambrose Sullivan
W. Quincy
Mary Alice Linnehan
Randolph
10 John Lincoln Baxter Constance French
Randolph
11 James Patrick Callahan Margaret Marie McMahon
Randolph
24 Russell Tweed
Dorchester
Mattie Evangeline Hagar
Randolph
Randolph
25 George William Hill Hazel May Hobbs
Stoughton
145
Roxbury
Holbrook
Avon
Randolph
Randolph
Boston
Maine
Brockton
EIGHTY-FOURTH ANNUAL REPORT
MARRIAGES-Continued
28
John Warren Hutchinson
Whitman
Flora Edith Macdonald
Randolph Randolph
July
3 Roy Arthur Drysdale
Anna Elizabeth Jessay
Randolph
6 Otto Charles Heller Grace Lillian Libby
Randolph
6 John Lee Montgomery Mary Elizabeth Hanney
Randolph®
7 James Michael Collins Helen Grace Rideaut
Cambridge
Randolph
13 Kenneth Nutting Margaret Mary Collins
Randolph
30 Cornelius Joseph Good Jane McLeod Sutherland
Roxbury
Aug.
2 Emory Donald Ferris Vivian May Shurtleff
Randolph
6 William Ambrose O'Connell
Randolph
Sarah Agnes Heney
Randolph
12 Ray Carlton Bump
Randolph
Florence Macquarrie
Milton
21 Thomas James Mullins
Randolph
Elizabeth Catherine Gaffney
Randolph
30 Arthur Joseph DeLorey
Randolph
Rosella Lena Stetson
Randolph
Sept. 18
Walter Henry Billingham
Randolph
Mary Grace Meaney
Randolph
30 John Leo Carroll
Randolph
Mary Irene Kelly
Randolph
Oct.
1
Donald Patrick Cunningham
Randolph
Elizabeth Rose DeNeil
Randolph
S Robert Herman Willard Catherine Esther Heney
Randolph
23 John Malcolm McNeill Anna Louise Riley
Brockton
Nov. 1 John Kiley
Randolph
Mary Elizabeth Alden
Randolph
4 George Henry Kiley Agnes Gleason Kelly
Randolph
Chicopee
5 Matthew Joseph O'Lwell Alice Josephine Sullivan
Randolph
Randolph
Randolph
Randolph
Randolph
Braintree
I46
Randolph
Randolph
Randolph
TOWN OF RANDOLPH
MARRIAGES-Concluded
8 Alexander Mariano
Holbrook
Ethel Pawlawski
Brockton
12 Joseph Ambrose Donlin Alice Mary Shepard
Randolph
22 Harold Joseph Dunbar Ella Elizabeth Sloan
Randolph
26 Peter Madigan Francis Marie Moeller
Randolph
26 John Lyman Kelly
Randolph
Margaret Catherine Loughlin
Randolph
26 Ernest Lowell Langley Mary Ann Maguire
Randolph
26
Thomas Henry Dowd Ann Mary O'Brien
Braintree
Randolph
Dec.
5 Vicenzo Campo Catherine Puzone
Randolph
Bolton
17 Harry Thaxter Whitcomb Wetherbee Helen Boothby
Randolph
Randolph
20 Thomas Francis Kane Florence Walker
Saxonville
Randolph
25 Joseph Henry Mulligan Esther Lillian Crimmons
Brockton
Randolph
31 John Purcell Mildred McDonald
Avon
147
Randolph
Weymouth
Randolph
Brockton
Randolph
TOWN OF RANDOLPH
RECORDS OF TOWN MEETINGS
-
Annual Town Meceting Warrant, 1919
Norfolk, SS.
Commonwealth of Massachusetts.
To either of the constables of the Town of Randolph in said County, greeting. In the name of the Commonwealth of Massachusetts you are required to notify and warn the inhabitants of the Town of Randolph, qualified to vote in elections and Town affairs to assemble at Stetson Hall in said Town on Mon- day, the third day of March, 1919, at 5.45 o'clock in the forenoon, then and there to act on the following articles, viz :
Article I. To choose all such Town officers as are required by law to be chosen by ballot, namely: A Moderator for one year, a Town Clerk for one year, a Town Treasurer for one year, three Selectmen and Overseers of Poor for one year, one Asses- sor for three years, one member of School Committee for three years, one Trustee for Stetson School Fund for three years, a Collector of Taxes for one year, one Water Commissioner for three years, three Auditors for one year, one Tree Warden for one year, one Highway Surveyer for one year, three Fence Viewers for one year, three Fish Wardens for one year, seven Constables for one year.
Also on the same ballot to vote "yes" or "no" in answer to the question, "shall license for the sale of intoxicating liquors be granted in this town".
Article 2. To chose all such Town officers as are not re- quired by law to be chosen by ballot.
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.