Randolph town reports 1913-1919, Part 8

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


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1913-1919 > Part 8


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


208


TOWN OF RANDOLPH


Voted by a two thirds vote and so declared by the Moderator.


Article 3. Voted that the Water Commissioners be instructed to extend the water main from its present terminus on Allen Street, in an easterly direction two hundred feet and the expense thereof be defrayed from the receipts of the Water Works.


Voted to reconsider action of the vote on Article 1.


Article 1. Voted that the article be divided. Voted that the Street laid out as Fairview Avenue be accepted.


Voted that for to defray the expense of the construc- tion of Fairview Avenue that the Town Treasurer with the approval of the Selectmen be and he hereby is au- thorized to issue two notes of $500 each of the town of Randolph, one payable in five years from date of issue and one payable in six years from date of issue.


Voted by a two thirds vote and so declared by the Moderator.


Voted to dissolve.


PATRICK H. MCLAUGHLIN, Town Clerk.


209


SEVENTY-EIGHTH ANNUAL REPORT


PRIMARY ELECTION WARRANT


Commonwealth of Massachusetts, Norfolk, ss. To either of the Constables of Randolph,


Greeting:


In the name of the Commonwealth you are hereby re- quired to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in A. O. H. Hall on Tuesday the twenty-third of September, 1912, at 5 o'clock P. M. for the following purposes :


To bring in their votes to the Primary officers for the nomination of candidates of political parties for the fol- lowing officers: Governor of the Commonwealth, Lieut. Governor of the Commonwealth, Treasurer and Re- ceiver General of the Commonwealth, Auditor of the Commonwealth, Attorney General for the Common- wealth, Councillor for Second Councillor district, Sena- tor for First Norfolk district, Representative in the Gen- eral Court for the Ninth Norfolk district, County Commissioners for Norfolk County, Two Associate Commissioners for Norfolk County, District Attorney for Southeastern district, Register of Probate and In- solvency for Norfolk County, and for the election of the following officers: District member of the State Com- mittee for each Political Party for the First Norfolk Senatorial district, Seven members of the Democratic Town Committee, Seven members of the Republican


210


TOWN OF RANDOLPH


Town Committee, Members of the Progressive Party Town Committee, Delegates to the State Conventions of Political Parties. All the above candidates and officers are to be voted for upon one ballot.


The polls will be open from 5 o'clock P. M. to 8 o'clock P. M.


And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.


Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meet- ing. Given under our hands this twelfth day of Septem- ber, A. D., 1913.


JEREMIAH J. DESMOND, JAMES H. DUNPHY, CHARLES H. THAYER,


Selectmen of Randolph.


Norfolk, ss. Randolph, Sept. 23, 1913.


Pursuant to the within warrant I have notified the in- habitants of the town fo Randolph herein described to assembled at the time and place mentioned by posting ten copies of the warrant at ten public places ten days before the hour and day named for holding said meeting.


JAMES W. McGERIGLE,


Constable.


211


SEVENTY-EIGHTH ANNUAL REPORT


PRIMARY ELECTION.


Pursuant to the foregoing warrant the voters of Ran- dolph assembled in A. O. H. Hall on Tuesday the twenty- third of September 1913, at 5 o'clock in the afternoon.


Meeting called to order and warrant and return read by Jeremiah J. Desmond, Chairman of the Board of Se- lectmen, promptly at 5 o'clock the polls were declared open for the reception of ballots.


The following persons served as Election Officers. Check List, W. F. Mahoney, D. P. Lyons; Ballot Clerks, T. L. Stetson, M. E. Clark; Tellers, F. H. Jacquith, G. V. Kelleher, E. F: Murphy, Joseph Harris; Officers, W. F. Rooney, M. F. Sullivan, B. Moore.


Sworn by Town Clerk.


At eight o'clock the polls were declared closed.


Whole number of Ballots


390


Ballot Box Register 387


Progressive 7


Republican 77


Democratic 306


Democratic


FOR GOVERNOR


David I. Walsh 261


Blanks 45


212


TOWN OF RANDOLPH


FOR LIEUT. GOVERNOR


Edward P. Barry


133


Richard F. Long


146


Blanks 27


FOR SECRETARY


Frank J. Donahue


251


Blanks 55


FOR TREASURER


Frederick W. Mansfield


200


Joseph L. P. St. Coeur


47


Blanks 49


FOR AUDITOR


Frank H. Pope


221


Blanks


85


FOR ATTORNEY GENERAL


Thomas J. Boynton


222


Blanks


84


FOR COUNCILLOR


Charles W. Guy


161


Blanks


145


FOR SENATOR


John J. Mc Devitt


96


David W. Murray


130


James H. Shea


55


Blanks 25


213


SEVENTY-EIGHTH ANNUAL REPORT


FOR REPRESENTATIVE


James H. Dunphy


150


Charles W. Proctor


147


Blanks 9


FOR COUNTY COMMISSIONER


Jeremiah O'Leary


254


Blanks


52


FOR ASSOCIATE COMMISSIONER


Scattering


10


Blanks


602


FOR DISTRICT ATTORNEY


Thomas H. Buttimer


43


William J. Good


185


Eugene F. O'Neill


34


John P. Vahey


28


Blanks 16


REGISTER OF PROBATE AND INSOLVENCY


J. Raphael McCoole


195


Blanks


111


FOR STATE COMMITTEE


William Kelley


157


John A. Kiggen


44


Blanks


105


DELEGATES TO STATE CONVENTION


Edward Long


185


James E. Foley


203


Blank 224


-


214


TOWN OF RANDOLPH


TOWN COMMITTEE


M. E. Clark 184


Jas. E. Foley


186


R. E. O'Brien 175


John P. Rooney 173


Bernard Moore


162


George V. Higgins


185


R. Forrest


5


D. Kelleher


16


M. F. Sullivan


15


J. J. Mohoney


12


James Lynch


1


Edward Long


168


Blanks


860


Republican FOR GOVERNOR


Everett C. Benton 43


Augustus P. Gardner


27


Blanks 7


FOR LIEUT. GOVERNOR


Augustus H. Goettling


66


Blanks 11


FOR SECRETARY


William S. Kenney 58


Blanks 19


215


SEVENTY-EIGHTH ANNUAL REPORT


FOR TREASURER


Charles L. Burrill


43


Maurice Kane


20


Blanks 14


FOR AUDITOR


John E. White


62


Blanks


15


FOR ATTORNEY GENERAL


James M. Swift


61


Blanks


16


FOR COUNCILLOR


Guy A. Ham


45


Blanks


32


FOR SENATOR


Louis F. R. Langelier


46


William R. Thomas


22


Blanks


9


FOR REPRESENTATIVE


George W. Pratt


62


Blanks


12


James H. Dunphy


3


FOR COUNTY COMMISSIONER


Everett M. Bowker


57


Blanks


20


FOR ASSOCIATE COMMISSIONER


Henry A. Whitney


57


Blanks 97


216


TOWN OF RANDOLPH


FOR DISTRICT ATTORNEY


Albert F. Barker


65


Blanks 12


REGISTER OF PROBATE AND INSOLVENCY


Alonzo B. Cook


37


J. Raphael McCoole


25


Blanks


15


FOR STATE COMMITTEE


George L. Barnes


61


Blanks 16


DELEGATES TO STATE CONVENTION


Edwin M. Mann


1


Joseph Belcher


1


Winthrop B. Atherton


1


John V. Beal


1


James H. Dunphy


1


Blanks


72


TOWN COMMITTEE


George H. Eddy


6


Walter L. Hickey


8


H. F. Langley


6


E. Lawrence Payne


8


J. N. Shipman


5


T. L. Stetson


6


F. H. Tileston


5


Thomas Dunphy


1


Seth Bradley


1


217


SEVENTY-EIGHTH ANNUAL REPORT


J. V. Beal


1


W. B. Atherton


1


Edwin M. Mann


1


E. Young


1


F. Belcher


1


J. Belcher


1


W. H. Leavitt


1


H. A. Belcher


1


Blanks 485


Progressive FOR GOVERNOR


Charles S. Bird 7


FOR LIEUT. GOVERNOR


Daniel Cosgrove


FOR SECRETARY 7


Russell A. Wood


FOR TREASURER


Warren R. Keith 7


FOR AUDITOR


Octave A. LaRiviere 7


FOR ATTORNEY GENERAL


H. Heustis Newton


7


FOR COUNCILLOR


Blanks


7


FOR SENATOR


Lester P. Winchenbaugh


6


Blanks


1


218


7


TOWN OF RANDOLPH


FOR REPRESENTATIVE


Russ H. Gilbert


6


Blanks


1


FOR COUNTY COMMISSIONER


Bancroft Abbott


6


Blanks


1


FOR ASSOCIATE COMMISSIONER


Blanks


14


FOR DISTRICT ATTORNEY


William F. Kane


6


Blanks 1


REGISTER OF PROBATE AND INSOLVENCY


Blanks


7


FOR STATE COMMITTEE


Eugene H. Sprague


6


Blanks 1


DELEGATES TO STATE CONVENTION


Archibald McCord 1


Harry W. Pinkerton


1


Frederick W. Brown


1


TOWN COMMITTEE


None


Ballots used sealed in open meeting and at 1 o'clock A. M. it was voted to dissolve.


PATRICK H. MCLAUGHLIN,


Town Clerk.


219


SEVENTY-EIGHTH ANNUAL REPORT


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 inhabi- tants of the Town of Randolph qualified to vote in State Elections to assemble in A. O. H. Hall on North Street on Tuesday, the fourth day of November next, at 5.45 o'clock in the forenoon, then and there to give in to the Selectmen on one ballot their votes for Governor, Lieut. Governor, Secretary, Treasurer, Auditor, Attorney Gen- eral, Councillor for Second District, Senator for First Norfolk District, Representative in the General Court for the Ninth Norfolk District, County Commissioner for Norfolk County, Two Associate Commissioners for Norfolk County, District Attorney for the Southeastern District, Register of Probate and Insolvency for Norfolk County. Also on the same ballot for an amendment to the Constitution making women eligible to appointemnt as Notaries Public (Chapter 28, Resolves 1913.).


An amendment to the Constitution authorizing the Referendum (Chapter 116, Resolves of 1913.).


Acceptance of Chapter 807, Acts of 1913, entitled : "An act to provide for compensating certain public em- ployees for injuries sustained in the course of their em- ployment.


220


TOWN OF RANDOLPH


The polls for the reception of ballots aforesaid will be opened at 5.45 o'clock A. M. and remain open until 2 o'clock P. M. and such longer time as the voters may de- termine. And you are directed to serve this warrant by posting attested copies thereof at five or more public places in said town seven days at least before the day and hour of holding said meeting.


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


Given under our hands at Randolph this twenty-sev- enth day of October, A. D. 1913.


JEREMIAH J. DESMOND, JAMES H. DUNPHY, CHARLES H. THAYER, Selectmen of Randolph.


Norfolk, ss. Randolph, Nov. 4, 1913.


Pursuant to the foregoing warrant I have notified the inhabitants of the Town of Randolph herein described to assemble at the time and place mentioned by posting ten copies of the Warrant at ten public places seven days before the hour and day named for holding said meeting.


JAMES McGERIGLE,


Constable.


221


SEVENTY-EIGHTH ANNUAL REPORT


State Election


Randolph, Nov. 4, 1913.


Pursuant to the foregoing warrant the voters of Ran- dolph assembled in A. O. H. Hall, North Street, this day at 5.45 o'clock A. M.


Meeting called to order by Jeremiah J. Desmond, chairman of the Board of Selectemn. Warrant and re- turn read by the Chairman, and at 5.45 o'clock the polls were declared open for the reception of ballots.


The following named persons served as election offi- cers and were sworn by the Town Clerk:


Check list, Arthur W. Alden, George H. Heney.


Ballott Box, Edward F. Murphy.


Officers at Gates, D. F. Mahoney, Bernard Moore.


Outside Hall, James Dunphy.


Ballot Clerks, M. E. Clark, Thomas L. Stetson.


Deputy Ballot Clerks, George A. Wheeler, Daniel P. Lyons.


Tellers, John N. Shipman, Carl Merrill, James Dowd, Francis Sullivan, Frank H. Jaquith, George Kelleher.


Ballott Box opened at 9.15.


Number of ballots 443


Ballot Box Register 443


At close of Polls box registered 787


Ballots 792


Check List 792


222


TOWN OF RANDOLPH


Polls declared closed at 2 o'clock P. M. Result of Balloting as follows:


For Governor


Charles Sumner Bird


194


Alfred H. Evans


3


Eugene N. Foss


30


Augustus P. Gardner


96


Arthur E. Reimer


1


David I. Walsh


442


George H. Wren


20


Blanks


6


For Lieut. Governor


Edward P. Barry


437


Daniel Cosgrove


163


August H. Goettling


139


Albert J. Cram


7


Peter O'Rourke


2


George E. Roewer, Jr.


14


R. H. Long


1


-


Blanks 29


For Secretary


Frank J. Donahue


452


William S. Kinney


136


John A. Nichols


5


Fred E. Oelcher


2


Ella M. Roberts


19


223


SEVENTY-EIGHTH ANNUAL REPORT


Russell A. Wood


147


Blanks


31


For Treasurer


Charles L. Burrill


152


Charles E. Turner


20


Thomas A. Frissell


6


Warren R. Keith


140


Frederick W. Mansfield


430


Dennis McGoff


4


Blanks


40


For Auditor


Herbert S. Brown


9


David Craig


1


Octave A. LaReviere


122


Samuel P. Levenberg


17


Frank H. Pope


424


John E. White


149


Blanks


70


For Attorney General


Thomas J. Boynton


437


Freeman T. Crommett


4


John McCarty


23


H. Heustis Newton


125


Ingvar Paulsen


1


James M. Swift


154


Blanks


48


224


TOWN OF RANDOLPH


For Councillor


Frederick H. Bishop


136


Charles W. Guy


433


Guy A. Ham


153


John A. L. Ross


1


Blanks


69


For Senator


Louis F. R. Langelier


176


William Litchfield


21


David W. Murray


420


Lester P. Winchenbaugh


121


Blanks


54


For Representative


Charles F. Curtis


16


Russ H. Gilbert


71


George W. Pratt


163


Charles W. Proctor


525


Blanks


27


For County Commissioner


Bancroft Abbott


123


Everett M. Bowker


153


Jeremiah O'Leary


455


Blanks


61


For Associate Commissioners


Leo P. Noonan 432


William M. Quade


202


Henry A. Whitney


199


Blanks 751


225


SEVENTY-EIGHTH ANNUAL REPORT


For District Attorney


Alfred F. Barker 258


William J. Good 369


William F. Kane


114


John Francis Mullin


16


Blanks


35


For Register of Probate and Insolvency


Alonzo B. Cook 156


J. Raphael McCoole 543


Blanks 93


Shall the proposed amendment to the Constitution making women eligible as notaries public be approved and ratified ?


Yes


234


No


285


Blanks


273


Shall the proposed amendment to the Constitution authorizing the referendum be approved and ratified ? Yes


358


No


97


Blanks 337


Shall Chapter 807 of the acts of Nineteen hundred and thirteen being an act to provide for compensating labor- ers, Workmen and mechanics for injuries sustained in public employment and to exempt from legal liability counties and municipal corporations which pay such compensation be accepted by the inhabitants of this county ?


226


TOWN OF RANDOLPH


Yes 400


No 76


Blanks 36


Result declared at 6.40 P. M.


Ballots used and unused sealed in open Town meeting.


Returns made to Secretary of State and Clerk of Courts. 3


At 7 P. M. meeting dissolved.


A true record.


PATRICK H. MCLAUGHLIN,


Town Clerk.


Meeting of Town Clerks


Stoughton, November 4, 1913 .. .


We the undersigned Town Clerks of Stoughton, Ran- dolph and Sharon 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 fourth day of November, 1913 to vote for one Representative the following votes were given:


R.


St.


S. Total


Charles F. Curtis of Stoughton


16


39


9


64


Russ H. Gilbert of Stoughton


71


173


105


349


George W. Pratt of Stoughton


153


495


178


826


Charles W. Proctor of Randolph Blanks


525


393


110


1,028


27


37


31


95


792 1,137


433 2,362


227


SEVENTY-EIGHTH ANNUAL REPORT


Charles W. Proctor was declared elected and a certifi- cate issued to that effeet.


GEORGE O. WENTWORTH, Town Clerk of Stoughton.


GEORGE H. WHITTEMORE, Town Clerk of Sharon.


PATRICK H. MCLAUGHLIN, Town Clerk of Randolph.


228


TOWN OF RANDOLPH


TABLE OF VITAL STATISTICS


The number of intentions of Marriages, Marriages, Births and Deaths rceorded during the year 1913 was as follows:


Intentions


Month


of Marriages


Marriages


Births


Deaths


January


2


10


9


February


2


4


6


8


March


2


5


7


April


6


6


11


5


May


3


2


4


4


June


5


6


4


9


July


1


10


August


1


1


10


4


September


4


2


9


7


October


5


6


8


7


November


4


4


8


5


December


3


2


8


6


Totals


37


34


93


71


Whole number of Births recorded


93


Males


51


Females


42


Whole number of deaths recorded


71


Males


33


Females


38


Under five years of age


11


Between


5 and 10 years


1


10 and 20 years


-


1


20 and 30 years


2


30 and 40 years


3


40 and 50 years


5


50 and 60 years


11


60 and 70 years


13


229


SEVENTY-EIGHTH ANNUAL REPORT


70 and 80 years 13


80 and 90 years


10


90 and over


1


71


Whole number of intention of marriages


37


Whole number of marriages


34


Couples both native born


23


Couples, one foreign and one native born


6


Couples, both foreign born 5


230


TOWN OF RANDOLPH


Marriages


RECORDED IN RANDOLPH, 1913


Date


Name


Residence


Age


1913


Feb.


4 Thomas J. Hill


Randolph


31


Margaret McCarten


Randolph


32


11 Eugene Cohen


Randolph


28


Bessie Silvea


Chelsea


20


18 Walter Blair Teed


Randolph


23


Ellen Revier Henderson


Randolph


20


27 George A. Knight Violet F. Rowell


Brockton


24


Apr.


6 Frank Moran Jane Murphy


Holbrook


21


19 George H. Howarth


Randolph


25


Mary Elizabeth McElroy


Boston


29


20 Georani Fangi Filomene Baldini


Randolph


28


22 James E. Foley Jr.


Randolph


28


Carolyn Louise McCue


Randolph


25


26 James Henry Dunphy


Randolph


29


Isabelle Gertrude Pope


Randolph


28


30 Thomas D. Mullin Mary Louisa Flaherty


Randolph


27


May


10 Lars B. Anderson Ellen Marie Swanson


Brockton


24


28 Bradford Gilmore Bass Sarah A. Crocker


Randolph


48


June


11 Patrick Joseph Buckley Elizabeth Françes Doonan


Randolph


28


Randolph


19


Randolph


18


Randolph


21


18 Arthur L. Bustard Ida Louise Burrill


Braintree


19


231


Canton


29


Randolph


32


Boston


68


Boston


26


18 Wallace B. Eddy Margaret A. Curry


Randolph


25


Randolph


24


Randolph


33


SEVENTY-EIGHTH ANNUAL REPORT


MARRIAGES-Continued


25 William B. Gammon


Randolph


23


Bertha M. Douglass


Randolph


17


30 Herbert Bolin


Randolph


28


Olive May Tabor


Brockton


24


30 John J. Heney Nellie M. Burns


Stoughton


28


July


6 Jacob Cohen Ethel Norris


Boston


20


Aug.


30 George M. Wheeler


Randolph


25


Annie L. Bryant


Randolph


20


Sept.


15 William Jiles Cameron


Randolph


37


Hattie E. Morse


Randolph


31


21 Edward J. Murphy Lillian M. Conley


E. Boston


22


Oct.


1 John Raymond McGrory


New York


28


Alice Letitia Kiley


Randolph


27


7 John E. Cunningham Mary E. Hannon


Randolph


30


14 Daniel E. McCue


Randolph


54


Angelina M. Coleman


Randolph


48


18 Edward E. Proctor Dorothy Piper


Randolph


21


23 Henry C. Knight


Randolph Brockton


23


Ruth F. Simpson


Somerville


23


Nov.


5 Francis T. Corcoran Alice J. Mulligan


Randolph


21


25 Thomas L. Kelley Alice Camille Hand


Randolph


23


26 George H. Heney


Randolph


24


Alice M. Sullivan


Brockton


20


26 James F. Cahill


Randolph


22


Catharine F. Cassidy


Stoughton


22


232


Weymouth


26


27 Frank Augustus Lonergan Blanche S. Harvey


Randolph


20


Brockton


25


Randolph


19


19


Randolph


30


Randolph


24


Randolph


22


Randolph


28


TOWN OF RANDOLPH


MARRIAGES-Concluded


Dec.


20 Thomas E. Boyle Catharine M. Neville


Randolph


31


Braintree


25


28 Philip F. Novelline Catharine L. Delafarno


Braintree


27


Randolph


17


233


Births Registered in Randolph, 1913


Date


Name of Child


Jan. 2 Alice Murphy


5 Virginia Pierce


F George P. and Annie A .- McNulty Arthur L. and Mabel-White F


8 Esther Lois Mann


9 Clement Franklin Taylor


M George F. and Mary O .- Conboy


19 John Joseph Maloney


M Charles T. and Eva M. - Langerin John Jr. and Ethel M .- Hartley


20 Dorothy Louise Hayes


24 Norman Pendleton


29 --- Hewes -


30 Hoxie


F Ernest H. and Mary O .- Wright


M Charles and Rose Alice-Sarro


F George O. and Emma H. A .- Frank


8 10 Joseph Herbert Taylor


15 Henry Bingham Knight


18 Alice Brennan


19 Norman A. Lunt


Mar. 7. Francis Thatcher Heney


F Hugh and Cecelia G .- Barry


10 Cecelia McFadden


15 Ernest Holbrook


M


Lester M. and Mary A .- Stephens


M


Caleb B. and Lula E .- Hayden


18 Ernest Watson Cushing


22 Grace Elizabeth Mann


Apr.


2 William Lewis Mahoney


4 Edna May Foster


F George A. and Marion-White


SEVENTY-EIGHTH ANNUAL REPORT


234


31 Louis DePesa


Feb.


6 Mabel Ruth Ayers


M James W. and Georgia G. Murrie


M Henry B. and Lena M .- Bennett F Dennis F. and Agnes Z .- Branley


M John A. and Emily G .- Hawkins


M James G. and Emma C .- Thatcher


F W. Leon and Marion E .- Buttrick


M Frank D. and Emma J .- Thompson


Sex Name of Parents


F Edward F. and Rose G .- Donahue


M Joseph W. and Florence M .- Whippen F Ralph E. and Gladys-Crosier


235


Annie Florence Graham


F John S. and Annie Etta-Long


F Edeston W. and Florence H .- McDon- ald


F Farrell H. and Margaret-Kane


F Steve and Amelia-Tachurano


17 Charles Francis Dorman


M Charles E. and Margaret M .- Moran


19 22 22 16


Mary Elizabeth Gibson Charles Chester Benson


F Peter M. and Nellie M .- Taylor


M William A. and Hattie L. - Abbie


Stephen Edwin Hart


M Stephen and Fannie L .- Hurley


24 Martin Joseph Nugent


M Martin P. and Margaret-Foley


25 John Langley Porter


M Lee H. and Grace L .- Langley


26 Grace Amanda Elliot


F George A. and Sybil A .- Decosta


June 5 Clarissa Ellsworth McIntyre


F Herbert A. and Elizabeth-Davis


21 Ethel Evelyn Conrad


F Arthur E. and Ruth E .- Drysdale


29 Dorothy Charlotte Dawe


F William J. and Grace B .- Mossier


30 John Joseph Barrett


M John J. and Mary A .- Brady


July 3 Stanley Victor Johnson


M Carl E. and Grace E .- Arnold


14


Edith Clare Sullivan


F George A. and Nora A .- Coffey


15 Arthur W. Teed


M Frank F. and Annie E .- Mann


15 Jane Brennan


F William P. and Mary A .- McCue


19 John Stephen Dolan


M Charles J. and Dora E .- Daly


19 David Vye Mann 21 John F. Esposito


M Gennarino and Philomene-Abbagneno


M James E. and Nellie M .- Devine


26


4 7 9 - Bloom


.


9 Mary Dorothy Cain Beasconi


13


May


TOWN OF RANDOLPH


M Isaac R. and Elizabeth M .- Vye


22 Edward Francis O'Connor


-


236


BIRTHS-Concluded


28


Page


F Otto and Emma-Davis


Aug.


1 Alfred Myrick Shaw


M Edward W. and Ethel T .- Davis


1 Robert Randolph Shaw


M Edward W. and Ethel T .- Davis


1 Theodore Davis Shaw


M Edward W. and Ethel T .- Davis


2 Eustice Vesey Driscoll


F


Frederick J. and Edith-Dahldorff


8 Beatrice Eleanor Madan


F Lawrence J. and Ethel May-Hardy


9 James Finnegan


M Thomas R. and Catharine-Caffrey


14 Evelyn Greenburg


F Samuel and Lena-Melnick


14 Earl Russell McDonald


M Harry C. and Edith-Yantie


16 Helen Frances Hurley


F James J. and Catharine E .- Kelleher


19 Blanche Drummond


F Richard J. and Pauline-Beaton


22 Ruby Virginia Studley


F Frank C. and Gwendolin-Grover


Sept. 12 Joseph Henry St. Pierre


M Joseph and Ezelda-Beauchinae


15 Burton Blake


M Ralph and Mary H .- Leake


15 George Fletcher


M Frank and Lena-Cousineau


19 Irene Bell Fiola


F Joseph and Sadie B .- Bell


19 Charles Henry Walsh


M Charles T. and Marie L .- Burns


F John S. and Annie-Finley


M John W. and Fannie M .- Simmons


F William J. and Annie L .- Shea


M Stillman M. and Edith E .- Littlefield


Oct. 12 Willard Earl Bishop


16 Joseph Warren Daley


20 Mary Teed


F


Walter B. and Ellen R .- Henderson


20 Margaret Teed


20 John Francis Curran


M Francis J. and Mary E .- Connery


21 Edwin Lawrence Grover


M David L. and Eva Josephine-Libby


24 Etta E. Croud 25 John Francis Walford


30 Mary Elizabeth Mclaughlin


M Jeremiah T. and Rose F .- Quinn


F Walter B. and Ellen R .- Henderson


SEVENTY-EIGHTH ANNUAL REPORT


23 Emma Margaret Mann


29 Lloyd Wentworth French


Nov. 5 Cohen


8 Frederick Coyle


M Daniel and Sarah-Doherty


11 Harold Leon Williams


M Hollis F. and Stella M .- Hurtle


12 Isabel Milisse Gammon


F William B. and Bertha M .- Douglass


15 Alice White


F Mark T. and Mary-Reynolds


19 Margaret Elizabeth Hart


F Patrick J. and Mary E. V .- Kline


M William P. and Elizabeth M .- Lyons


22 William Patrick Sullivan 30 John T. Cartwright


M Walter R. and Dora E .- Fadden


Dec.


1 Edward Leroy Moore 2 John Joseph Moran


M Michael and Annie -Duffy


3 John Celestine Flynn


M Patrick J. and Margaret R .- Sullivan


16 John Joseph Brady


M John J. and Margaret F .- Crone


18 Mildred May Forrest


F John A. and Mary E .- Hallahan


24 24 Irene Mary Scanlon


F Walter E. and Margaret-McCarthy


27


June 30 Eleanor May Ahearn


F William J. and Margaret T .- O'Brien


TOWN OF RANDOLPH


F Henry J. and Margaret-Ritchie M Horace and Edith O .- Wentworth


F Eugene and Bessie-Silvia


- _ 237


M John T. and Mary A .- Thoms


238


Deaths Registered in Randolph, 1913


Name Age Y. M. D. 28 Elizabeth Lee (Bohan) 80 - -


Cause of Disease


Birthplace


Mammary Carcinoma


Ireland


Exhaustion


Keokuk, Ia.


8 Rufus Jones


87


--


Broncho Pneumonia


Mass.


12 Jane Jones


87 3 2


Accident


Randolph


Paralysis


Randolph


14 Margaret M. Tannam (Daly) 44 8 10


Arterio Sclerosis


Ireland


15 Ellen Buckley (O'Leary)


64


-


Intestinal Carinona


Ireland


17 Alice Sullivan (Brennan) 71


-


19 Benjamin L. Hewins 75 4 -


Lobar Pneumonia


Sharon


25 Charles Harris Watters 30 8 12


Laryingal Tuberculosis


Clarksburg, Va.


'5 Chester A. Niles


45 2 28


Drowning


Randolph


Arterio Sclerosis .


Braintree


6 Lucretia A. Belcher (Thayer) 86


3 15


8 Eddy


-- 5m


Asphyxia


Randolph


8 Fred M. French


51 3 3


Cerebral Hemorrhage


Randolph


10 Mary R. Hoxie


- -


11


Randolph


14 Elizabeth McGerigle McLaughlin) 75


- -


19 George G. Pike


52 8 11


Apoplexy


26 Anna I. Tirrell (Jones) 45 10 18


Surgical Shock


Boston Randolph


SEVENTY-EIGHTH ANNUAL REPORT


Acute Bronchitis Myocarditis


Ireland


Feb.


Date 1912 Dec. 1913 Jan. 1 Leona M. Bloom 24 4 17


Mar. 2 Mary Fitzgerald ( Kennedy) 2 Benjamin Purdon


64


--


51


5 20


Carcinoma of Pancreas Lobar Pneumonia


England Oldfield, Me.


5 Edna Hayden (Jillson) 86


9 19


10 Albert Frederick Peterson- 3 9


Broncho Pneumonia


Randolph Randolph


11 David L. Burrill


88 8 12 Senile Pneumonia Emphalitis


Randolph


19 Georgianna Jaquith (Howard) 79 11 19


25 Laura A. Lovering


67


2 20


Epedemic Influency Diabetis


Randolph


Apr.


8 Annie L. Finley (Horton) 60


3 26


10 Ida E. Lewis


5 4 18


Nova Scotia


Myocarditis


Italy


19


Stillborn


Cerebral Hemorrhage


Ireland


24 Mary Keenan (Harvey) 74 - -


May


21 Michael Reynolds


74 6 1


Epetheleoma


Ireland


11 Rev. Daniel J. Gleison


62


Chronic Myocarditis


Ireland


21 Catharine Marie Hurley - 8 18


Enteritis


Randolph


Arterio Sclerosis


Mass.


Hepatitis


Mass.


Cerebral Hemorrhage Apoplexy


Ireland


N. Wayne, Me


TOWN OF RANDOLPH


239


16 Mary Augela Purell


88 --


Cerebral Hemorrhage


Ireland


26 Lizzie B. Beecher (Tobey) 82 7 27


June 2 Susan Marie Thompson (Poole) 71 6 - 5 Michael Crowley 76 --


7 Louise H. Bromade (Lothrop) 57 8 13


England


Septicemia


240


22 Andrew Pettipan 25 Sarah T. Smith ('Tucker) 93


9 17




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.