Randolph town reports 1920-1925, Part 8

Author:
Publication date: 1920
Publisher: Town of Randolph
Number of Pages: 1526


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1920-1925 > 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 | Part 56


Whole number ballots cast: Republican 190; Demo-


cratic 99, total 289


Ballot box registered 289


Check lists 289


At 10:55 o'clock p. m. declaration of the vote was made:


Governor


R- Channing H. Cox 146


D-Richard H. Long 51


D-John J. Walsh 36


R-Blanks


44


D -- Blanks


12


Lieutenant Governor


R-Charles L. Burrill 28


R-Alvan T. Fuller


27


196


TOWN OF RANDOLPH, MASS.


R-Albert P. Langtry 22


R-Joseph E. Warner 104


D-Michael A. O'Leary 68


R-Blanks 9


D-Blanks 31


Secretary


R-James W. Bean 27


R-Frederic W. Cook 71


R-Samuel W. George 20


R-James G. Harris 13


R -- Russell A. Wood 34


D-Charles H. McGlue 62


R-Blanks 25


D-Blanks 37


Treasurer


R-Fred J. Burrell 48


R-James Jackson 97


R-Blanks 45


D-Patrick O'Hearn 64


D -- Blanks 35


Auditor


R-Walter P. Babl,


R-Alonzo B. Cook 129


D-Alice E. Cram 61


R-Blanks 26


D-Blanks 38


Attorney General


R-John W. Decro 1


R-J. Weston Allen 161


197


EIGHTY-FIFTH ANNUAL REPORT


D-Michael L. Sullivan 68


R-Blanks 28


D-Blanks 31


Congressman, Fourteenth District


R-Louis A. Frothingham 150


D-George E. Mansfield 9


D-Richard Olney 57


D-John J. Whalen 33


R-Blanks


40


Councillor, Second District


R-Horace A. Carter 151


D-Augustus W, Perry 53


R-Blanks 39


D-Blanks


46


Senator, Norfolk District


R-Frank G. Allen 163


R-Blanks 27


D-Blanks 99


Representative in General Court


R-Walter F. Stephens 167


D-Matthew Meade 59


. R-Blanks 23


D-Blanks


40


County Commissioners


R-Frederick. L. Fisher 53


R-Harrison C. Humphrey 38


R-John F. Merrill 112


R-Evan F. Richardson 102 .


198


TOWN OF RANDOLPH, MASS.


R-Blanks 75


D-Blanks 198


Sheriff Norfolk County


R-Samuel H. Capen 158


D-Samuel H. Capen 58


R-Blanks 32


D-Blanks


41


State Committee, Norfolk District


R-Harlie E. Thompson 147


R-Blanks 43


D-Blanks 99


Delegates to Siate Convention


R-Walter F. Stephens 168


R-Asa P. French 158


R-Orrin E. Reynolds 138


D-James E. Foley 68


D-John B. McNeill 73


D-John B. Mahoney


67


D-Edward T. Hand


67


D-Mary Forrest


1


D-S. Louise Campagna 1


R-Blanks 106


D-Blanks 119


Town Committee Republican


Walter F. Stephens 148


Frank H. Tileston 118


H. Franklin Porter 118


E. Clifton Payne 120


Walter L. Hickey 123


199


EIGHTY-FIFTH ANNUAL REPORT


E. Lawrence Payne 114


Frederick J. Driscoll 118


Hiram S. Faunce 114


George A. Roel 125


L. Ada Reynolds 8


Millie E. Randall


8


Eva W. Bancroft


7


Bertha C. Iorio


5


Ruth J. Walsh 9


Ruth D. Powers


10


Jessie C. Dunbar


1


Blanks 564


Town Committee Democratic


James E. Foley 59


John B. McNeill 63


Bernard Moore


52


John B. Mahoney


49


Edward T. Hand


54


Dennis E. Kelleher


49


Andrew J. Brady


53


Mary Forrest


57 55


Katherine E. Sheridan


Evelyn F. Kelleher


48 56


May A. Donohue


50 54


IIelen M. Haney


55


Sarah J. Powderly


William P. Brennan 55


Blanks 678


The ballots were sealed in open meeting; returns made to the Secretary of the Commonwealth.


200


1


S. Louise Campagna


TOWN OF RANDOLPH, MASS.


At 11:00 o'clock p. m. the meeting was dissolved.


JOHN B. McNEILL, Town Clerk.


Recount of Ballots Cast for Frederick L. Fisher and Evan F. Richardson for County Commissioner


Randolph, Mass., September 14, 1920.


A recount of ballots cast at the State Primary for Fred- erick L. Fisher and Evan F. Richardson for County Com- misioner was held this day in Town Clerk's Office at 7:30 p. m. by the Registrars of Voters with the following result:


Fisher, original count


53


Recount 54


Richardson, original count


102


Recount 102


Gain for Fisher


1


JOHN B. McNEILL,


Town Clerk.


State Election


Randolph, Mass., November 2, 1920.


Pursuant to a Warrant issued by the Selectmen, dated October 18, 1920, duly posted by John P. Hanley, Constable, the voters of Randolph assembled at Stetson Hall on Tues- day, November 2, 1920. The Warrant was read by John H. Rudderham, Chairman of the Selectmen. The following named persons acted as Election Officers and were duly qual- ified by the Town Clerk :


Ballot Box, Patrick Brady ; Ballot Clerks, Augustus H.


201


EIGHTY-FIFTH ANNUAL REPORT


Bagley, Edmund R. Flaherty, James McCabe. Deputy Ballot Clerks, James H. Meaney, Jessie C. Dunbar ; Officers at Gates, Richard Forrest (South Main St.), Charles D. Hill; Officer outside Hall, William O'Halloran; Check List, John H. Rudderham, Richard F. Forrest, John B. Mahoney, Flo- rence S. Roddan, Harry Damon ; Tellers, Henry T. Clark, James J. Shea, Joseph J. McMahon, Robert T. McAuliffe, William Hogan, John Duff, Theresa Purcell, Sarah Bracken, Genevieve Condon, Annie E. Long, Mary A. Donahoe, Eve- lyn F. Kelliher, Edmund K. Belcher, John H. Pero, Frank B. Jaquith, John N. Shipman, George Dixon, Herman W. French, Ruth J. Walsh, Myra White, Evangeline R. Ham- mond, Alice W. Alden, H. Mabel Stetson, Helen B. Randall; Tabulating, S. Louise Campagna.


At five forty-five o'clock a. m. the polls were declared open.


On motion the polls were kept open until three thirty o'clock p. m.


At the opening of polls ballot box registered 0000.


At eight twenty-five o'clock a. m. ballot box was opened and ballots removed. Ballot Box registered Six Hundred (600). Count Six Hundred (600).


At ten thirty o'clock a. m. Ballot Box was opened and ballots removed. Ballot Box registered Ten Hundred Sixty (1060). Count Ten Hundred Sixty (1060).


At twelve forty-five o'clock p. m. Ballot Box was opened and ballots removed. Ballot Box registered Fifteen Hundred Twenty (1520). Count Fifteen Hundred Nineteen (1519).


At three thirty o'clock p. m. voted that the polls be now closed.


Closed Ballot Box registered Eighteen Hundred Twenty-


202


TOWN OF RANDOLPH, MASS.


eight (1828). Count Eighteen Hundred Twenty-three (1823).


There were seven (7) absent voters.


Ballots cast total :


1835


Count


Ballot Box Registered 1830


Checked on Voting List 1830


The ballots were sorted and counted, and at five fifteen o'clock p. m. declaration of the result was made as follows:


Electors of President and Vice President


Pledged for Cox and Roosevelt 605


Pledged for Cox and Gillhaus 3


Pledged for Debs and Stedman 66


Pledged for Harding and Coolidge 1066


Blanks 90


Governor .


Channing H. Cox 935


Walter S. Hutchins 35


Patrick Mulligan 12


John J. Walsh 714


Blanks 134


Lieutenant Governor


Marcus A. Coolidge 598


David Craig 10


Alvan T. Fuller 900


Thomas Nicholson 34


Robert M. Washburn 123


Blanks 165


203


EIGHTY-FIFTH ANNUAL REPORT


Secretary


Frederic W. Cook 922


Edward E. Ginsburg 581


Anthony Houtenbrink


8


Edith M. Williams 45


Blanks 247


Treasurer


George H. Jackson


27


James Jackson 891


Louis Marcus 34


Patrick O'Hearn 659


Albert L. Waterman


.


6


Blanks 210


Auditor


Alonzo B. Cook 881


Alice E. Cram


658


Stephen J. Surridge


11


Herbert H. Thompson 38


242


Attorney-General


J. Weston Allen 899


Morris I. Becker


11


John Weaver Sherman 39


Michael L. Sullivan 666


Blanks 215


Congressman


Louis A. Frothingham 792


Richard Olney 917


Zoel Thibodeau 37


Blanks 81


204


Blanks


TOWN OF RANDOLPH, MASS.


Councillor


Horace A. Carter 888


Augustus W. Perry 564


Blanks 378


Senator


Frank G. Allen 1116


Blanks 714


Representative in General Court


Matthew Meade 677


Walter F. Stephens 1077


Blanks


76


County Commissioners


Frederick L. Fisher 228


John F. Merrill 1143


Evan F. Richardson 891


Walter F. Stephens 1


Blanks


1397


Sheriff


Samuel H. Capen 1073


John Hanley 1


Blanks 756.


Shall an act entitled "An Act to regulate the Manufac- ture and Sale of Beer Cider and Light Wines," and in which it is provided that all beverages containing not less than one- half of one per cent and not more than two and three fourths per cent of alcohol by weight at sixty degrees Fahrenheit shall be deemed not to be intoxicating liquor, which act passed the House of Representatives by a vote of 121 in favor and 67 against, and passed the Senate by a vote of 26


205


EIGHTY-FIFTH ANNUAL REPORT


in favor and 6 against, and was thereafter vetoed by His Ex- cellency the Governor, and failed of passage in the Senate over the said veto by a vote of 14 in favor and 22 against, be approved?


Yes 831


No 674


Blanks 325


Returns were made to the Secretary of the Common- wealth.


Ballots, tally sheets and Check Lists were sealed in open meeting.


At six o'clock P. M. the meeting dissolved.


JOHN B. McNEILL,


Town Clerk.


Meeting of Town Clerks


Stoughton, November 12, 1920.


We, the undersigned, Town Clerks of Stoughton, Ran- dolph and Sharon, comprising Representative District Num- ber Seven in the County of Norfolk, hereby certify that at an election duly held at the respective towns aforesaid on the second day of November, 1920, to vote for one Repre- sentative in the General Court the following votes were given :


206


TOWN OF RANDOLPH, MASS.


Ran.


Sto.


Sh.


Total


Matthew Meade of Stoughton ...


677


1176


272


2125


Walter F. Stephens of Randolph 1077


1203


640


2920


Blanks


76


109


65


250


Totals


1830


2488


977


5295


JENNIE F. McNAMARA, Asst. Town Clerk of Stoughton.


WARREN W. CAPEN, Town Clerk of Sharon.


JOHN B. McNEILL, Town Clerk of Randolph.


207


BIRTHS REGISTERED IN RANDOLPH, 1920


Date 1919


Name of Child


Sex


Name of Parents


Jan. 23. William Joseph Brennan


M


William J., Helen C .- Kent


M John T., Marie F .- Schroth


Mar. 7 James Ginnetty


M James F., Jane J .- Scannell


June 7


Norman Florence Curley


M Florence J., Loretto E .- MacDonald


July 3


Barbara Morrison


Iddo K., Rose M .- Ellison


Nov. 30 Rita Emily Hall


F Herbert W., Marguerite-Leighton


Sept. 20 1920


James Richard Hamel


M Eugene J., Mary F .- Doyle


Jan. 2


208


7


Patrick Coghlan Mabel Frances Knights


F Harry B., Lena M .- Burnett


12


· Alfred Kenneth Peterson


M Albert, Lydia-O'Berg


15 Alva Mabel Olsen


F Frank, Mable-Shaw


18 Ernest Benjamin Crockett


M Earl C., Hazel M .- Jones


21 Clare R. Tower


William L. Marcotti


M Ludger, Florence-Belcher


M James H., Helen N .- Allison


M Robert A., Annie 'M .- Murphy


F Frank J., Glenda G .- Christie


F Charles F., Ruth F .- Corey


15 George Gotthard Iverson


18 Melvin Earl Anderson


18 Robert William Hess


Mar. 2 Alden Martin Anderson


M George G., Hazel D .- McCormack


M Benjamin, Sadie-Roberts


M Frank, Ervenie L .- Rhodes


M Edward A., Anna-Johnson


EIGHTY-FIFTH ANNUAL REPORT


Feb.


Virginia Mary Harkins


29 1 4 Johnson


F Arthur M., Mabel H .- Wheelock


23 28 James Harold Schmidt


Daniel Yates


M Maurice P., Mary E .- Murphy


27 Edward Charles Francis Kreger


3


Ralph Earle Belyea


M Earle B., Amelia M .- Wheeler


12


Doris Marie Payne


F Chester W., Irma I .- Gay


13 Norman Frederick Ayers


M George O., Emma-Franke


17 Ruth Patricia Mann


F Benjamin J., Catherine-Brady


17 Marion Ellen Madan


F


Alonzo E., Elizabeth


18 Ruth McLeod


F Thomas R., Nellie-Johnson


22 Howard Munn Horton


M Howard D., Lillian-Munn


25 Fred Lewis Hollis


M George M., Edna G .- Rhodes


Apr. 3 Ralph Thompson Knight


M Ralph G., Jean R .- Graham


11


Frances Josephine Richardi


F Frank J., Angeline L .- Puopolo


18


Robert Drysdale


M Roy A., Anna E .- Jessay


27


Peter Domiano


M Vito, Jennie-Matgna


29 William Joseph Doughty


M Charles F., Hazel B .- Champion


13


Dorothy Rowe


F Clarence, Nora-Hurley


16


Clougherty,


F


John B., Mary E .- Fitzgerald


21 Leo Flynn


M


John L., Mary Ann-Sullivan


29


May Lenora Fielding


F


Frank C., Blanche-Howe


31 Franklin Murray Kazakoff


M Gabriel, Mary-Murray


June 5 Priscilla Goss Berry


F Howard G., Gladys F .- Rich


11 Jennie Talcka


F


John, Antone-Biazda


20 Nellie Ginus


F John W., Bessie-Lukuszta


20 Mary Alice Mahoney


F


William H., Anna M .- Ford


29 John Scannell ,


M Thomas F., Elizabeth T .- McClean


July


2 Martin Patrick Apromollo


M Dominic, Mary-Curry


4 Florence Camelio


F Erasma, Mary-Valente


6 Kenneth Chandler Harris


M Ellis W., Effie F .- Chandler


TOWN OF RANDOLPH, MASS.


209


May


BIRTHS REGISTERED IN RANDOLPH, 1920


Date


Name of Child


Name of Parents


16


John Tyler Perkins


Roger T., Mary M .- Miller


22


Pasqualina DePesa


M


Charles, Rose-Sarro


S Joseph Humphrey


F


Joseph A., Catherine D .- Bowman


Aug. 8 Josephine Humphrey 1


M


Joseph A., Catherine D .- Bowman


10 George Henry Kiley Jr.


M George H., Agnes G .- Kelly


. ,


14 John Joseph Hurley


M


James J., Catherine E .- Kelliher


16 Robert Joseph Mulligan


M


Joseph, Esther-Crimmons


,


23


Helen Marie Pieroway


F


Harold M., Orpha P .- Mason


Sept. 3 Carl Alfred Manson


M


Charles A., Hulda V .- Lundquist


3


Eileen Virginia Kelly


F Timothy J., Mary E .- Kenny


14


23 Mary Frances Conley


F


Edward J., Ellen T .- Lawlor


Oct.


1 Joseph Paul Nutting


M


Harold K., Margaret-Collins


4 Margery Veronica Cunningham


F


Donald P., Elizabeth R .- DeNeil


5 Virginia Granger Cartwright ?


F


Ralph W .. Virginia E .- Sargent


5 Ralph Frank Cartwright


M


Ralph W., Virginia E .- Sargent


6 Edward Doonan


· M


Bernard F., Mabel-Quinn


9 Lewis Dunton Grout


M Ernest T., Ruth F .- Dunton M Joseph, Josephine-Delafarno


10 Richard Leonard


M Richard. J., Georgina M .- Corbett


11 Gladys Marion Pelissier


F Edward R., Glydis H .- Thomas


12


Bidigas


M Stanley, Josephine-Reatog


13 Norma Volpe


F Joseph, Susie-Milone


.


EIGHTY-FIFTH ANNUAL REPORT


210


14


Ruth Ann Kitredge


Robert H., Lillian T .- Boucher


F F


Twins


,


9 Emit DeAngelis


;


ex M


Twins


20 22 28


Nov. 4


George Philip Mesere


Frederick Richard McAvoy Jr.


M Fred R., Eva S .- Jewell


5 6


Phyllis May Montgomery


F John L., Mary E .- Hanney


7 Charles Abbott Webber


M


Charles, Catherine-Noonan


9 Alfredo Lorenzo Alesio


M


Ugo, Luigia-Nutrea


16


George Arthur Towns


M Russell L., Mildred M .- Mann


27


Edward Francis Flynn


M Patrick J., Margaret R .- Sullivan


29


Richard Wilson Lyons


M C. Wilson, Florence L .- Burnham


Dec.


4


Richard Douglas Zeilfelder


M


August C., Ameila B .- Fisher


9


Grace Sullivan


F


Florence J., Margaret A .- Kane


11 Frank Gordon Wales


M


Frank C., Lena K .- Poehlman


12


Florence Lucas Sass


13 Mary Frances Sullivan


F


Leo F., Mary P .- Kane


16


Thelma Hathaway Eldridge


F George H., Hannah J .- Hathaway


M Walter E., Harriet G .- Linnell


21 Margery Gertrude Hawkins


William, Bertha E .- Teed


26 Frank Salamone


M J. Thomas, Mary-Faseino


28 Raymond Edward Anderson Jr.


M Raymond E., Virginia O .- Wheeler


27 Arthur Minot Baker


M Arthur C., Frances C .- Eveleigh


30 William Bradford Wilbur


M Harold, Gertrude A .- Davenport


William J., Matilda A .- Montgomery


Evelyn Barbara Hanney . Tucker


F F Morris A., Lena E .- Goldblatt


Eldon Blair Willis


M Sherman B., Victoria M .- Carmichael M Joseph, Edith E .- Curry


TOWN OF RANDOLPH, MASS.


211


4 Eleanor Swallow


F' Ralph R., Marion H .- Hinckley


F Antonio L., Coucetta-Somone


17 Alton Emery Briscoe


DEATHS RECORDED IN RANDOLPH, 1920


Date 1920


Name


Age YMD


Cause of Death


Birthplace


Jan. 18


Alfred H. Tucker


69


5


Valvular Heart Disease


28


Herbert F. Langley


39


9


5


Diphtheria


31


Martha Alcesta Harmon


75


1


21


Cancer


31


Daniel Yates


2


Open Formen Ovalie


Feb.


1


Clare R. Tower


12


Bronchitis


Randolph


6


Doris H. Burrell


24


7 27


Embolism


Weymouth


7


Johnson (Infant)


3


Haematemeasis


Randolph


11


Charles H. Wilde


87


11


27


Goitre


Randolph


212


11


Evangeline Orne


55


7


5


Cancer


Charlestown


12


John L. Scannell


85


Cerebral Hemorrhage


Ireland


15


Matilda J. Thayer


80


9


16


Valvular Heart Disease


Hartford, Me. Randolph


16


Michael J. Flynn


66


Broncho Pneumonia


16


Catherine Flynn


61


11


4


Broncho Pneumonia


Randolph


Mar.


6


Alexander L. Poore


41


4


9


Valvular Heart Disease


Boston Italy


8


Frank J. Ricciardi .


31


11


19


Myocarditis


8 Edna Whittemore


42


4


27


General Septecemia


Maine


20


Irene C. Boutin


6


16


Acute Broncho Pneumonia


Randolph


20


Michael Good


73


2


23


Arterio Sclerosis


Randolph


21


Ruth McLeod


3 Weak Heart


Randolph


27 Rufus A. Thayer


80


3


23


Cerebral Hemorrhage


Randolph


31


Mary B. McCarthy


58


3


3


Valvular Heart Disease


Randolph


EIGHTY-FIFTH ANNUAL REPORT


Randolph Randolph Ashland, N. H. Randolph


Stillborn


2


.


Apr. 7 Vincent T. Long


17


7


2 Pulmonary Tuberculosis


16 Patrick K. Kiley


70


2


17


Cancer


25 Robert Drysdale


7


Seiptic Dermatistic


May 1


Elizabeth A. Manı


80


8


21


Valvular Heart Disease


3


James Molloy


95


1 15


Arterio Sclerosis


10


Emma F. Howland


85


9


23 Arterio Sclerosis


19


H. Marie Wilde


75


Paget's Disease


28


James O'Brien


90


22


Arterio Sclerosis


30


Annie C. Buckman


54


26


Aneurisin


30


James O'Reilly


75


9


29


Valvular Heart Disease


June


S


Helen Stanley


37


11


4


Tuberculosis


13


George A. Wheeler


72


10


10


Acute Cardiac Dilatation


23


John J. Riley


60


Cerebral Hemorrhage


213


25


Hanora E. McAuliffe


52


11


Carcinome


30


Maria Casey


76


July


C


Margaret Prince


76


2


28


Myocarditis Stillborn


10


Mary Eliza Belcher


83


7


13


Cerebral Hemorrhage


21


John P. Rooney


70


10


12


Drowning


21


Catherine M. Kelleher


74


11


18


Arterio Sclerosis


Au3. 12


A. Hazel Brown


18


10


2


Uremia


13


William H. Billingham


70


11


26


Pernicious Anemia


20


John Wilkinson


81


Chronic Myocarditis


21


Leslie V. Simmons


38


1


Tuberculosis


Sopt


1


Laura F. Johnson


38


11


Pulmonary Tuberculosis


No. Dighton Liverpool, Eng.


8 James O'Kane


37


5 18 Diabetes Mallitus


Randolph Ireland Randolph No. Stoughton Ireland Castleton, Vt.


Randolph Ireland Cherryfield, Me. Ireland Newport, R. I. So. Boston Broadtop City. Pa. Randolph Ireland Moncton, N. B.


TOWN OF RANDOLPH, MASS.


Randolph Ireland Ireland Somerville England Ireland Avon


Chronic Myocarditis


DEATHS RECORDED IN RANDOLPH, 1920


Name


Age


Cause of Death


Birthplace


YMD


10


William Hanley


48


6 19


Acute Oedema Brain (Accident)


10


Joseph Praggis


76


7 26


Chronic Nephritis


21


John Banks


27


8


6


Fracture Spine (Accident) Arterio Sclerosis


22


Bridget Leahy


94


Oct.


16


Mary J. Walsh


65


3 20


Chronic Myocarditis


Randolphı


17


George Eleazer Beal


73


12


Arterio Sclerosis


Randolph


23


- Tucker (Infant)


1


Heart Disease


Rockland


Nov.


10


Abbie A. Roddan


63


5


8


Cancer


15


Francis E. Dooley


58


9


16


Tuberculosis


Randolph


214


16


Ada Myrtle Harris


10


9


15


Undetermined


Holbrook


20


Mary C. Flynn


58


Pulmonary Tuberculosis


21


Melissa A. Lyman


70


1


15


Apoplexy


21


Donald F. Klausen


1


7


23


Maracinus


28


Mary Emma Bean


74


5


4


Myocarditis


Randolphı


29


Edward F. Flynn


2


Malformation Bile Duct


Randolph


29


El zabeth Macauley


4


7 24


Acute Infectious Jaundice


Randolph


Dcc.


1


Blanche L. Lentell


50


12


Pleuro Pneumonia


Braintree


15


Joseplı Polack


27


4


28


Tuberculosis


21


Mary Crowley


80


Chronic Myocarditis


Italy Ireland


EIGHTY-FIFTH ANNUAL REPORT


Date 1920


Randolph Russia Phila., Pa. Ireland


Stoughton


Belmont, Mass. New Haven, Conn. Randolph


. .


TOWN OF RANDOLPH, MASS.


INTERMENTS IN RANDOLPH Of Persons Dying Elsewhere, 1920


Date of death


Name


Age


Place of Death


1920


Jan.


1


Theresa Powderly


1


4


5


Brockton


16


Mary L. Lyons


71


Braintree


9


Sarah J. French


92


3


22


Boston


10


Gregory J. Hoye


17


Phila. Pa.


13


Abbie M. Prescott


77


1


1


Newton


14


Royal B. Conant


83


2


7


Cambridge


16


Katherine E. Howard


29


5


25


Boston


18


Louise Otis


10


9


15


Boston


22


Etta Estelle Chessman


60


1


28


Cambridge


22


Marjorie F. Devine


10


24


Boston


22


Alice M. Behan


48


1 28


Holbrook


30


John J. Collins


63


9


Cambridge


Feb.


4


Edward F. Stewart


7


29


Quincy


8


Harold Bingley Bryant


31


11


3


N. Roc'le, N.Y.


13


Patrick Joseph Conway


33


7


5


Lakeville, Mass


14


Thomas Farley Boyle


3


17


Holbrook


15


Charles T. McAllister


71,


Winchester


17


George Shea Conway


5


9 17


Pawtucket, R.I


28


Henry S. Fouche


64


15


Holbrook


29


Susan Simpson


74


Braintree


Mar.


4


Elizabeth A. Bigelow


86


2


4


Boston


6


Patrick H. Kiernan


50


5


9


Braintree


15


Louise A. Tirrell


34


Orlando, Fla.


17


Angela Poreo


S2


Braintree


21


John Laurence Doyle


3


9


12


28


Margaret Whitle


33


Spencer, Mass. Brockton


30


Mary L. Stoddard


70


11


3


Braintree


Apr.


10


Mary Powers


55


Quincy


12


Michael Giordano


33


1


Braintree


12


Chester A. McAskall


1


7


2


Quincy


18


Margaret Sullivan


60


Braintree


30


Leander Lajoie


72


3


29


Holbrook


May


6


Phillomena Larusso


2


4


Braintree


9 Margaret Carroll .


30


Brooklyn, N. Y


215


EIGHTY-FIFTH ANNUAL REPORT


INTERMENTS IN RANDOLPH Of Persons Dying Elsewhere, 1920


Date of death


Name


Age


Place of Death


9 Katherine A. Daly


48


Brockton


11 Robert E. Fitzgerald


1


2


4


Boston


15 Margaret A. Macbeth


50


7


15


Brockton


19 Eli A. Hayden


72


4


Brockton


June


2 Lawrence Farrelly


42


Braintree


4


·A. O'Brien


52


11


17


Quincy


5


Cornelius Creany


54


11


25


Holbrook


15


Marguerite E. Driscoll


69


10


Brockton


16


Stillborn


Braintree


28


Sidney Levangie


7


6


29


Braintree


30


Rocco Richardi


2


Braintree


July


2


Michael Connolly


61


Holbrook


3


Frances Townes


1


19


Boston


11


Hannah Frances Kelley


65


11


3


Hull


20


Mary E. Bracken


66


7


5


Boston


27


Mary J. Costello


61


Quincy


31


Carl Knips


32


Boston


Aug.


8


Laura F. Nichols


62


5


5


Everett


20


Abbie G. Pike


69


1


19


Weymouth


20


James Dean


Boston


20


Daniel Chisholm


52


Boston


24


Annabel Zivick


35


Boston


26


May Reagles


36


Newark, N. J.


28


Mary Q. Taylor


47


1


21


Brockton


Sept.


4


Sadie L. Pendergrass


60


5


24


Boston


5


Annie T. McCarthy


61


7


15


Holbrook


8


Patrick T. Daley


84


Danvers


10


Lizzie E. Little


50


4


6


Holbrook


13


Stillborn


Avon


14


James P. Lyons


42


1


16


Braintree


17


Anna M. Powers


2


3


1


Quincy


Oct.


6


Stillborn


Braintree


15


Elizabeth Dennehy


67


4


29


Brockton


21


Vinal Warren


2


12


Boston


27


Eleanor Cahill


1


6


16


Boston


-


216


TOWN OF RANDOLPH, MASS.


INTERMENTS IN RANDOLPH Of Persons Dying Elsewhere, 1920


Date of death


Name


Age


Place of Death


28


Stillborn


Boston


28


James C. MacDonald


58


Quincy


Nov.


1


Charlotte A. Thayer


72


11


26


Quincy


8


Lilian Bowley


65


11


2


Holliston


13


Mary E. Connolly


18


11 ·20


Quincy


14


Margaret B. Duggan


45


11


18


Wareham


16


Owen McManus


57


Boston


19


Isaac Davis


78


2


23


Boston


30


Henry W. White'


80


3


24


Braintree


Dec.


10


Ellen Harold Mahoney


77


Danvers


15


Grace M. Fraser


20


7


Boston


19


Minnie H. A. Doyle


44


3


5


Quincy


22


Norman Richardson


Holbrook


26


Ellen Frances Packard


69


7 26


Brockton


1


217


EIGHTY-FIFTH ANNUAL REPORT


MARRIAGES Recorded in Randolph, 1920


Date


Name


Residence


Jan.


1 John Joseph Mahoney Mary Josephine Dench


Randolph Randolph


8 Carmenile Richard Puopolo Mary Madeline Crocker


Avon


14 Leo Francis Sullivan Mary Philomena Kane


Randolph


21 John Andrew Carroll Annie May Anderson Gillard


Randolph


24 Carlton Belcher Lyons Mary Louise Crocker


Randolph


Feb.


S Charles Mackenzie Skinner Mabel Nathalie St. John Harris


Providence, R. I.


Providence, R. I.


Apr. 3 Bert Newland Huhn


Randolph


Fannie Dootson Bcoker


Randolph


13 Thomas F. Scann:11 Elizabeth McClean


Randolph


21 Edward Francis Fahey


Randolph


Ellen Christine Stanton


Randolph


22 Francis George Keith


Randolph


Elizabeth Anna Sullivan


Randolph


27 Earl Moulton French


Randolph


Bertha Lillian Martin


Coliassett


29 Dominick Apromolo Mary Currie


Randolph


29 Franklin C. Higgins Mary E. Packard


Randolph


May


26 Thomas Joseph Condon


Randolph


Gertrude Elizabeth McCarthy


Brockton


June


3 Joseph Michael Condon Rose McCaul


Brockton


9 Stanlus H. Loring


Randolph


Ellin A. Nelson


Randolph


16 William J. Good Mary Davis Dineen


Randolph


No. Easton


Randolph


Randolph


Braintree


Randolph


Randolph


Randolph


West Medford


Randolph


218


TOWN OF RANDOLPH, MASS.


MARRIAGES Recorded in Randolph, 1920


Date


Name


Residence


17 Michael J. McSweeney


Anna F. Sutton


Canton Randolph


18 Harry Edward Robertson


Randolph


Rose Evelyn Rines


Holbrook


26 Elmer Nathaniel Leavitt


Brockton


Sophie Irene Kangeser


Randolph


July


1 Everett Lawrence Crocker Marie Louise Nolan


Avon


24 Frederick Campbell Mary Elizabeth Cantwell


Randolph


31 Ralph W. Cartwright Virginia E. Sargent


Randolph


Aug.


13 Elmer LeRoy French Doris Alden Jordan


Holbrook


Sept.


4


William Stuart Burchell Alice Butler Mahoney


Randolph


4 Roderick Allingham White Grace Marion Wentworth


So. Braintree


7 George F. Richardson Grace Eleanor Holbrook


Brockton


28 Edward Joseph Gaffey Anna Vivian Morgan


Randolph


29 William Ordway Partridge


Randolph


Esther Ulricka Blomquist


Randolph


20 Henry James Meaney Gertrude McMahon


Randolph


21 Louis Joseph Courtney Rose Eileen McGonagle


Avon


Oct.


2 Arthur Holmes Lyons Marion Graham Thomas


Randolph


6 John Bickmore Dunbar Jr. Priscilla Hayden Fiske


Randolph


Whitinsville, Mass.


6 1 John Dorrance Anderson Corinne Graves White


Randolph Dorchester


219


Randolph


Randolph


Randolph


Brockton


Randolph


Randolph.


Randolph


Randolph


Randolph.


Brockton


Randolph


-


EIGHTY-FIFTH ANNUAL REPORT


MARRIAGES Recorded in Randolph, 1920


Date


Name


Residence


12


John Joseph Grady


Randolph


Lillian Frances Booth


Randolph


25 George Dewey McCabe


Randolph


Ellen May Mahoney


Brockton


30 Walter Isaac Baxter Beatrice Valentine Brown


West Hanover, Mass.


30 Arthur Richard Neary Katherine Clare Uniac


Randolph


.30 Harry Joseph Leighton Gertrude Josie McIntosh


Dorchester


Nov.


10 William Francis Bride Mary Cicilia Sutton


Randolph


11 Ralph Nichols Boyd Helen Dever


Newton Centre


24 Edgar Franklin Beers


Canton


Ruth Caroline Mayo


Randolph Dorchester


24 Peter A. Smith Maude E. Jope


Roxbury


24 Alf Hanson Louise M. Beck


Randolph


24 Charles Leo Truelson


Everett Randolph


Loretta Frances Fleming


Randolph


25 John Albert Kangiser


Randolph


Bernice Adelia Marshall


Eastondale


28 John James Doyle


Randolph


Louise Ruth Sass


Randolph


Dec.


29 Frank Leo Hand


Randolph


Mary Alice O'Keefe


Randolph


220


Randolph


Randolph


Randolph


Canton


Randolph


TOWN OF RANDOLPH, MASS.


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 inhabitants of the Town of Randolph qualified to vote in elections and town affairs, to assemble at


Stetson Hall, in said Town on Monday the seventh day of March, 1921, at 5:45 o'clock in the forenoon, then and there to act on the following articles, viz. :


Article 1. 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, Selectman and Overseer of Poor for three years, one Member of School Committee for three years, one Trustee of Stetson Schol fund for three years, a Collector of Taxes for one year, one Assessor for three years, one Water Commissioner for three years, three Auditors for one year, one Tree Warden for one year, one Highway Surveyor for one year, three Fence Viewers for one year, seven Constables for one year.




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.