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.