Randolph town reports 1926-1931, Part 14

Author:
Publication date: 1926
Publisher: Town of Randolph
Number of Pages: 1418


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1926-1931 > Part 14


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 | Part 57 | Part 58


18


TOWN OF RANDOLPH, MASS.


Meeting dissolved at 11.15 o'clock P.M.


A True Record: Attest:


JOHN B. McNEILL Town Clerk


Randolph, October 4, 1927


Mr. John B. McNeill, Town Clerk:


Under the by-law passed at the 1927 Annual Town Meeting, and approved by the Attorney General, I make the following appointments :


Three-Year Term


Walter F. Stephens


Henry V. Morgan


Joseph Belcher


Two- Year Term


John B. Brennan William J. Good


Martin E. Young


One-Year Term


Daniel G. Donovan Horace A. Mann


Charles J. Cunningham


JAMES E. FOLEY, Moderator


(Mr. Brennan resigned from the above committee.)


JOHN B. McNEILL, Town Clerk


19


NINETY-SECOND ANNUAL REPORT


SPECIAL TOWN MEETING WARRANT 1927


The Commonwealth of Massachusetts


Norfolk ss.


To either of the Constables of the Town of Randolph, in the County of Norfolk. GREETING:


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabi- tants of said Town, qualified to vote in elections and in Town affairs, to meet at Stetson Hall, in said Randolph, on Monday the twenty-eighth day of March next, at 7.15 o'clock in the afternoon, then and there to act on the following Articles :


1. To see what action the Town will take in relation to extending the water main from the dead end on Fowler Street to the dead end on West Street, a distance of 600 feet, and raise and appropriate money for the same, as petitioned for by Fred J. Driscoll, et ali.


2. To see what action the Town will take in relation to extending the water main in a northerly direction on Mill Street, a distance of 550 feet, and raise and appropri- ate money for the same, as petitioned for by Allan B. Gould, et ali.


And you are directed to serve this warrant by posting up attested copies thereof at seven (7) different places in said Town, seven days, at least, before the time of holding said meeting.


20


TOWN OF RANDOLPH, MASS.


HEREOF FAIL NOT, and make due return of this warrant, with your doings thereon to the Town Clerk, at the time and place of meeting, as aforesaid.


Given under our hands this eighteenth day of March, in the year of our Lord one thousand nine hundred and twenty-seven.


Signed : RICHARD F. FORREST, WALTER F. STEPHENS, HAROLD W. MACAULEY, Selectmen of Randolph


A True Copy : Attest :


Constable


Randolph, March 22, 1927


Norfolk ss.


Pursuant to the within warrant, I have notified and warned the inhabitants of the Town of Randolph, herein described, to meet at the time and place and for the pur- pose mentioned, by posting up attested copies of the same at 8 public places within said Town, 7 days before the date hereof, as within directed.


Signed: PATRICK T. McDONNELL, Constable of Randolph


Randolph, March 28, 1927


Pursuant to the within warrant, the voters of Randolph assembled at Stetson Hall, this 28th day of March, 1927.


21


1


NINETY-SECOND ANNUAL REPORT


The warrant and return were read by the Town Clerk, after which recess was taken until after the Annual Town Meeting, to be held this evening, was adjourned.


At 10 o'clock P.M., the meeting was again called to order by the Moderator, James E. Foley,, and the follow- ing business transacted :


Article 1. It was VOTED to raise and appropriate the sum of $1,800 to extend the water main on the dead end on Fowler Street to the dead end on West Street, a dis- tance of six hundred (600) feet.


Motion to appropriate money under Article 2 was de- feated.


On motion, the meeting was dissolved at 10.15 o'clock P.M.


A True Record :


Attest:


JOHN B. McNEILL, Town Clerk


The Commonwealth of Massachusetts


Randolph, November 14, 1928


Pursuant to a warrant issued by the Selectmen, the voters of Randolph assembled at Stetson Hall, this four- teenth day of November, 1927.


The meeting was called to order by the Town Clerk at eight o'clock P.M.


The warrant and return were read and, owing to the absence of the Moderator, James F. Kennedy was unani-


22


TOWN OF RANDOLPH, MASS.


mously elected Moderator pro tem. On being sworn by the Town Clerk, Mr. Kennedy immediately assumed charge of the meeting, and the following business was transacted :


Article 1. To see if the Town will vote to transfer from sums appropriated for school purposes at the Annual Meeting to any other school purposes which may be recommended by the School Committee, the appropria- tion to definitely state the account from which the amount is to be taken and the account to which the same is to be added, or take any action relative thereto.


VOTED that surpluses which exist in school appropria- tions be transferred to other appropriations for school purposes as follows: $750 from the appropriation for teaching in the High School to the appropriation for trans- portation; $51.42 from appropriation for teaching High School to appropriation for Superintendent's salary ; $300 from appropriation for teaching High School, and $300 from appropriation for teaching grade schools, total $600, to the appropriation for general expenses; $349 from appropriation for fuel to the appropriation for care of rooms, and $80 from the appropriation for School Nurse, and $20.50 from the appropriation for equipment, to the appropriation for trade and continuation schools.


Article 2. To see if the Town will vote to transfer $2,448.97 from the High School construction account, $265 from the Law Expense account, $200 from the Outside Relief account, and $50 from the Town Office account, to the following accounts: Interest and Discount, Tax Col- lector's expenses, Fire Department hour service, Health


23


NINETY-SECOND ANNUAL REPORT


Department, Almshouse, State Aid, Soldiers' Relief and Town Accountant's salary ; or to take any action relative thereto.


VOTED that the following amounts be transferred: Surplus from


High School Construction Fund $2,488.97


Law Expense Account Fund


265.00


Town Office Expense Account 50.00


$2,763.97


To Interest and Discount


$726.97


Tax Collector's expense


100.00


Police expense


200.00


Fire Department hour service


186.00


Health Department expense


351.00


Almshouse


500.00


State Aid


50.00


Soldiers' Relief


400.00


Town Accountant's salary


250.00


$2,763.97


Article 3. To see if the Town will vote to accept the provisions of Chapter 31, Section 48, of the General Laws, relative to its police force, and of acts supplementary thereto and amendatory thereof.


VOTED that the Town accept so much of the provisions of Section 48, of Chapter 31, of the General Laws, relative to its police force.


Article 4. To see what action the Town will take rela- tive to dividing the town into convenient voting precincts, and the report of the Selectmen thereon.


24


TOWN OF RANDOLPH, MASS.


Under Article 4 the following report of the Selectmen was read by the Town Clerk:


In accordance with the vote passed at the Annual Town Meeting of 1927, relative to dividing the town into con- venient voting precincts, the Selectmen hereby file the following report:


The Selectmen divide the town into two voting pre- cincts, namely Precinct One (1) and Precinct Two (2).


Precinct One (1) extends northerly from the southerly boundary of the town and embraces all of the town within its westerly and easterly limits, as far north as the middle line of Chestnut Street on the west side of Main Street, and as far north as the middle line of Oak Street on the easterly side of Main Street to North Street.


Precinct Two (2) includes the territory between the easterly and westerly limits of the town north of the middle line of Chestnut Street, on the westerly side of Main Street, and north of the middle line of Oak Street easterly of Main Street, as far east as a point at the east- erly boundary of the homestead of W. Leon Mann, re- mainder of Oak Street, and all of North Street to be in Precinct One.


The number of voters registered in the proposed Pre- cinct No. 1 at the last Town Election was 2,483.


The number of voters registered in the Proposed Pre- cinct No. 2 at the last Town Election was 350.


VOTED that the report of the Selectmen relative to dividing the town into convenient precincts be accepted and adopted.


25


NINETY-SECOND ANNUAL REPORT


Article 5. To see if the Town will vote to amend Art- icle 21, of the Town by-laws, by establishing a definite number of voters necessary for a quorum to appropriate or raise money by any method at Annual and Special Town Meetings, and determine or fix the number of said voters, and to amend said Article 21 in any other manner that may be decided upon by the voters.


VOTED to amend Article 21 of the by-laws of the town by striking out the whole of said Article 21, with all its amendments, and substituting the following:


Article 21. Two hundred registered voters shall con- stitute a quorum to transact any business at any Town Meeting, either annual or special, except such parts of meeting as are devoted exclusively to the election of Officers.


At 8.30 o'clock it was Voted to dissolve the meeting.


JOHN B. McNEILL, Town Clerk


Boston, Mass., Dec. 2, 1927


The foregoing by-law is hereby approved.


ARTHUR K. READING, Attorney General


Published in the Randolph Sentinel-News, December 9-16-23, 1927.


A True Record : Attest:


JOHN B. McNEILL, Town Clerk


26


BIRTHS REGISTERED IN RANDOLPH IN 1927


Name of Child


Sex Name of Parents


M Steve Ida-Gransas


M Jocelyn, Doris-Driscoll


11 Robert Driscoll Teece.


13 Ebba Melba Nellie Ahlfont


15 Richard Donald Isaac.


18 James Francis Kelley


M John Francis, Anna-Schofield


21 Marjorie Agnes Saunders


F Herbert F., Rose A .- Boutin


23 Edna May Truelson


F Charles L., Loretta-Fleming


25 Arlyne Partrica Gaynor


F Leo P., Rose E .- Kane


30 Dorothy Hazel Poole


F Herbert A., Helen C .- Pilling


31 Robert Bruce Cameron


Feb.


1 Helen Barbara Cone


F


F Roy A., Annie E .- Jessey Jeremiah, Mary E .- O'Gara


3 Louise Margaret O'Neill


F


F George H., Mary-Barry Leo F., Mary P .- Kane


16 Paul Vincent Sullivan


M


F Maurice P., Mary E .- Murphy


23 6 Phylis Barbara Crockett


F Earl C., Hazel M .-- Jones Patrick T., Anastasia-Kane George M., Edna-Rhodes


12 Donald Edwin Hollis


12 Ronald Edward Hollis


14 Carolyn Edna Corey


F


18 18 22 Helen Lillian Munch


Edward A., Katty E .- Bohen Frank Warren, Ellen-Leighton


24 Frank Proctor


24 Walter Edward Keith, Jr.


25 Alesandero Edward Sarni


M


26 Frank Smith Babcock


M Albert Milton, Eola-Howland


27 Stillborn


M


M F M M Walter E., Margaret H .- Cotterell Rocco Sarni, Angie-Iovenni


TOWN OF RANDOLPH, MASS.


27


8 Rose Mary Heney


M John T., Edna-Cooper Harry E., Ethel-Grant


2 Anna Ruth Drysdale


Mar.


Mary Jane Coghlan.


6 Bernard McDonnell


M M M F George M., Edna-Rhodes Leo A., Madeline M .- Keenan


Date Jan. 7 Stanley Alexander Remkus


F Erick A., Amelia C .- Swanson


M Hary C., Helen D .- Anderson


BIRTHS REGISTERED IN RANDOLPH IN 1927


Date


Name of Child


Sex Name of Parents


M Peter, Caroline A .- MacCartney


F George, Eva-Kelly


M Joseph, Anna M .- Carroll


4 Richard Hannisian


M Harry, Marie E .- Carroll


11 Joan Frances Cunningham


12 William Edgar Towns


28 John Francis Doherty


May 2 Stillborn


7 Carolyn Ruth Anderson


10 Alta M. Hysler


Fletcher B., Marion E .- Doyle


Norman H., Helen-McEntee


F Joseph Otis, Mary-McGowan


F George H., Agnes-Kelley


4 Frank Emil Frederickson


5 William Roland Curron


M


Thomas G., Emily-Macomber


5 Velma Louis Scott.


Elmer F., Nancy-Colburn


6 Mary Catherine Vaughn


F Elmer B., Lillian-Conley


10 Felix Carroll Gunther


M Felix M., Margaret M .- Carroll


12 Karl William Truelson


M Karle W., Doris J .- Merrile


15 Phyliss Loraine Teed


F Frank F., Annie E .- Mann


17 Clare Earnistine Schulz


F Frederick W., Clarrissee-McGill


17 Barbara Kendall


F Arthur P., Gertrude-Gaffey


26 Helen Frances Marshall


F Frederick W., Rose-Gately


27 Richard Joseph Kiley


M Charles R., Ethel-Vanderstreet


Clarence William Pease


M Clarence W., Catherine-Hanlon


F John J., Louis R .- Sass


13 Harold Hartford Boothby


M John R., Ida-Hartford


14 John Paul Sullivan


M Florence J., Margaret A .- Kane


NINETY-SECOND ANNUAL REPORT


June 28


July


28 James Brown McLea


29 Florence T. Granger


April 3 Edward David Daxberger


F Donald P., Elizabeth-DeNeil


M Russell, Mildred -- Mann


John E., Sarah-


M F F George L., Pearl Adline-Anderson


12 Dorothy Margaret Burns


22 Elizabeth Allen


3 Joan Kiley


M Emil W., Phyllis A .- Macy William, Mary-Fennell M


5 Charles Henry Bates


F


27 10 Mildred Alvera Doyle


BIRTHS REGISTERED IN RANDOLPH IN 1927


Date 15


Name of Child


Sex Name of Parents


Aubrey C., Ella S .- Harlow


17


21 Sylvia Norrine Leighton


Sidney J., Mary-Corcoran


24 Jean Frances Cullen


30 Earl Emery Mann


Aug.


1 Stillborn


1 Richard White


1 Muriel Isabell Lakeman


Joseph E., Alice M .- Pendleton


4 Margaret McDonald


4 Martha Frances Hood


6 Edward Stevenson


12 Alice Louise Lyman


F Edward C., Evelyn E .- Lang


16 Mary Irene Snyder


17 Dorothy Madeline Field


19 Charles Brewster


25 Parnodia Cokinos


Sept.


27 3 Ernestine Claire Jacobson


9 Louise Fitzpathrick


13 Pappas


M


13 Irving Alexander MacGregor


M Neale E., Hazel-Saltmarsh


14 Rose Marie Sass ..


Valentine, Madeline-Sheppard


17 Geraldine Rose Briand


22 Robert Gibson


M Robert, Mary-Devine


24 John Richard Halligan


M William J., Katherine-Fletcher


24 Stillborn


28 Mary Louise Fahey


Oct.


1 Dorothy L. Mitchell


3 Gerald Drinkwater, Jr.


M


F M F F John F., Mary E .- Fagan Benjamine J., Catherine-Brady


M F M F F F M


George E., Mary H .- White Jason, Juanita P .- Ingalls


Raymond H., Mable-Puzone John, Rose A .- Kiline


F Albert J., Irene L .- Gaynor William A., Dorothy-Sawyer Joseph F., Mary A .- La Phelle


F M F Constantine, Mary-Carambell


F F Jacob, -Finch


F Albert F., Thelma-Arsenault Michael, Kaleinky-Pashalec


F F Edward J., Ethel-Fisher


F F Edward F., Ellen-Stanton


F Albert H., Mary-McCoubrey Gerald, Jennie-Dingolo


TOWN OF RANDOLPH, MASS.


29


Thelma Shurrell Boultilier


BIRTHS REGISTERED IN RANDOLPH IN 1927


Date Name of Child


Name of Parents


4


Pauline Ella Faunce


4


Harriett Julia Briscoe


Frank E., Elsie-Fischer Walter E., Harriet-Linnell


5 7 Louise May Todd.


Chester E., Louise-Fickett


7 Dorothy Anna Williams


Morgan


8 19 May Ella Benjamiano


Nov.


Hearn


Walter R., Harriet C .- Swift


John Edward McGerigle


Marie Lucile Rota


John E., Ellen-O'Neil Marino, Pearl-Cassani Warren E., Mary A .- McLine


25 26


Robert Welsh


27


Barry


Dec.


Diauto Dominic Francis


8 Robert Whitman Proctor


8 Mable Angela Petipas


William Walter Hicks, Jr.


15 20 Marjorie Ruth White


22 Marshaall C. Cavanough


24 Rosa


27 Helen Connizzaro


27 Marylyn Theresa Shea


29 Barbara La Belle


M F M F M F M F Robert, Bernice-Rodd Zoel, Hazel-Fisher John J., Mary M .- Adams F F M M F M F M George E., Mable-Brundige


Dominic F., Mary F .- Doyle Howard E., Charlotte-Whitman William, Mary A .- Dillon William W., Alice-Frank Harold, Marion-White


M Paul, Phyllis-Venuti


F Salvatore, Jennie-Barravichio Phillip J., Alice-Reynolds


F F Edmund M., Mary-Sheppard


NINETY-SECOND ANNUAL REPORT


30


29 3 4 7 15 22


Stillborn


Hollis F., Stella Mae-Hirtle Howard, Catherine-Miller Joseph, Carmela-Cinquegrain


Earl Alexander Eaton Stillborn


Louise Celia Gagnon


27


Sex F F M


TOWN OF RANDOLPH, MASS.


MARRIAGES-1927


Date of Marriage Name Residence


Jan.


18 William Pendleton Randolph


Helen Margaret Bryant. .Randolph


19 Leo B. Boudreau East Braintree Bertha Agatha Gallant. Randolph


Feb.


21 Arthur C. Sullivan Quincy


Mary Ethel McDermott. Randolph


21 Edmund Becker Randolph


Emma Lillian Poore Brockton


28 Valentine T. Sass Randolph


Madeline M. Sheppard Randolph


April


17 Wilbur Lee Hawkins Brockton


Amy Viola Anderson Randolph


19 Harold Jackson Chick Braintree


Bertha Evelyn Hollis Braintree


26 Daniel E. McCue, Jr. Randolph


Mary E. Clark. Avon


28 Karl William Truelson Randolph


Doris Merrill Randolph


William Peter Hansen Randolph


Hilda Julia Tavares Medford


May


1 Harry D. Wagg Randolph


3 Julia Patten Foote Randolph


7 Howard John Charles Morgan Randolph


Catherine Miller Brockton


June


8 Harold Frederick Powers Brockton Margaret Helena Kelleher Randolph


31


NINETY-SECOND ANNUAL REPORT


Date of Marriage Name Residence


11 Alton P. Nado Randolph


Marion Delorie Dorchester


12 Ralph Frederick Herrick Randolph


Mildred Ella Call Brockton


12 Herman Carlson Randolph


Grace Croke (MacGregor) Randolph


10 John P. Ford Randolph


Marion E. 'Collins Randolph


16 Leo Ambrose Garity Quincy


Amy Margaret Allen Randolph


19 John P. Lang Randolph


Lena L. M. Fletcher (Cussinoe) Randolph


19 Rocco Richardi Roxbury


Rose Mary Mazzeo Randolph


20 Edward F. Mclaughlin Boston


Mary C. Truelson Randolph


22 Edward J. Morgan Randolph


Margaret Mary Keeley. Boston


22 Lawrence O. Sass Randolph


Florence Ayers Randolph


26 Herbert Arthur Chubbuck. Randolph


Eva Elizabeth Cunningham Avon


27 Edmund Francis Tierney Randolph Elizabeth Theresa Condon Randolph


July


2 John Joseph Mahoney Washington, D. C.


Anna Margaret Long Randolph


9 Alex Benjamin Jorgensen Randolph Pearl Elizabeth Macauley Randolph


32


TOWN OF RANDOLPH, MASS.


Date of Marriage Name Residence


11 M. Joseph Kearney Dorchester


Letitia F. Scannell. Randolph


11 Paul Braychak Connecticut


Mary Catherine Colovita. Randolph


Aug.


28 Ernest Edward Anderson Randolph


Ellen Mary Reardon South Braintree


Sept.


7 Aron Bjorken Randolph


Vera Jones (Johansen) Randolph


7 Roderick J. Hultzen. Boston


Marion J. Jope Randolph


11 Walter J. Good Randolph


Alice Reta Gallagher Cambridge


17 Ervin Harold Atwood Randolph


Mary Emily Neil. Quincy


20 Ray Guptil N. B. Canada


Shirley A. Lambert. Randolph


24 Joseph C. Kieth. Randolph


Dorothy L. Slater


Avon


25 Frank Rota Randolph


Mary C. Cessani West Quincy


29 Andrew R. O'Rourke Randolph


Alice V. Simmons Randolph


Oct.


1 Harry Hoyles Medford


Florence B. Forbes Randolph


5 Joseph Pentleton Randolph


Margaret Short. Randolph


8 Melville Tileston Isaac Randolph


Doris Mae Ernest. Avon


33


NINETY-SECOND ANNUAL REPORT


Date of Marriage Name Residence


9 Arthur Leon Doody Brockton


Rose Marie Diauto Randolph


12 Charles Joseph Cunningham. Randolph


Mary Agnes O'Leary. Randolph


19 Henry Joseph Kennedy Randolph


Helen Mildred Hyde Watertown


22 Raphael Diaz Nieves Boston


Mary Katherine Gildemeister Randolph


26 George Hans Peterson Granby, Conn.


Aururo Loring (Nelson) Randolph


28 Everett Thomas O'Brien Braintree


Katheryn E. Madigan ... Randolph


Nov.


19 Francis St. Lawrence. Brockton


Evelyn M. Carney Randolph


23 James Henry DeNeill Weymouth


Grace E. Foley Randolph


24 Carleton F. Wood Randolph


Gertrude Alma Church Natick


26 John P. Coyne Randolph


Mary Margaret McNeill Randolph


27 Francis Esposito. Randolph


Angelina Delprete Rockland


Dec.


31 Robert Otis Franke Randolph Alice E. Williams Randolph


34


DEATHS RECORDED IN RANDOLPH IN 1927


Date


Name


Y.


Age M.


D.


Cause of Death


Jan. 13 Samuel T. Rockwell


75


4


-


16 Ethelwyn M. Cox


46


7


8 Carcinoma.


16 Walter L. Young


61


7


25 Arterio Sclerosis


17 Nellie Brunck


40


6


4 Abscess of Lung


18 Hannah S. Bradley


67


1


1 Chronic Myocarditis


Vineyard Haven


28 Marie L. Vance.


85 6


31


Annie E. O'Halloran


77


1


2 Chronic Myocarditis.


ยท


Feb.


11 George F. Mayo


18 Katheryn M. Kelleher


11


17


Lobar Pneumonia


.Brockton


18 Edgar N. Bean


73


10


1


Diabetes.


South Weymouth Cambridge


21


Thomas Eagleston


74


9


20


Arterio Sclerosis


Boston


25


Harrison Webber Joseph R. Cognac.


2


2


Pyaemia


Springfield


Mar.


2 Catherine Meighan


73


9


2 Chronic Myocarditis. Anemia


Randolph


6 Axel Lillequiser


58


2


17


Arterio Sclerosis.


Sweden


7


Samuel Hawkins


71


6


18


Apoplexy


England


14


2 Premature


Birth


Randolph


25


Stillborn


Randolph


April


1 Rhoda Ryder


80


1


16


Arterio Sclerosis


Sweden


6 James Maloney


9


1


26


Accidental Drowning


Button Woods


19


William W. Hurley


75


10


21


Arterio Sclerosis.


Randolph


19 Annie A. Kelleher


70


3


18 Paralysis Agetam


Randolph


20


Michael Callahan


54


Carcinoma.


P. E. Island


21


Michael Shayes


68


- Diabetes


.Holbrook


28 William C. Quigley


73


- Otitis Media


Boston


30


Mary Clark.


71


9


5 Myelitis


Ireland


TOWN OF RANDOLPH, MASS.


35


25


Randolph


3 Catherine Bowen


70


6


-


13 Premature Birth


Randolph


27


86


-


Broncho Pneumonia


Randolph


Retropharyngeal Abscess


Randolph


5


20 Cerebral Hemorrhage


East Weymouth


Birthplace Cambridge London, England Scituate Ireland


Pulmonary Tuberculosis


DEATHS RECORDED IN RANDOLPH IN 1927


Date


Name


Age Y. M.


D.


Cause of Death


May 2


11


Norman Steves


1


9


21


Tuberculosis


11


Katheryn Fardy


72


3


3 Chronic Myocarditis


Bakersfield


18


Arthur B. Hicks


57


5 18 Lobar Pneumonia


Randolph


19


Alphonso De Pasque


1


1


28


Strangulation


Randolph


June


1


Mary J. Shayes


71


9


5


Chronic Vascular Nephritis


Newfoundland


12


Richard L. Wells


83


3


27


Carcinoma


15


Marguerite Stuart


24


6


22.


16


Thomas Kiley


80


Broncho Pneumonia


16


Stanlius Loring


43


5


22


Multiple Injuries


26


Mary E. Bracken.


58


3


5


Yellow Atrophy


29


Margaret E. Bracken


82


6


16


Chronic Arthritis


Boston


July


22


George A. Dean


88


24


Loring B. Woodman


64


11


11


Acute Nephritis


Randolph


Aug. 1


1


Eleline Blanchard


87


9


9 Senile Decay


.Newton


14


Winthrop B. Atherton


68


29


Apoplexy


Duxbury


21


Marion J. Wood.


69


8


5


Cerebral Hemorrhage


Randolph


20


Augusta B. Wales.


82


9


8 Bronchial Pneumonia


Boston


30 Eleanor R. Whalen


5


6


4 Hydrocephalus


Lithuania


30


Frank Brazdis


35


Carcinoma


30


Christina Hill


56


1


9 Carcinoma


Sept.


7 Martha Denis


71


1


15


Ruptured Heart.


Holbrook


9 Miriam C. Thayer


80


2


16 Arterio Sclerosis


Cambridge


9 Annie A. Brown


58


Carcinoma


10


A. Freeman Benway.


8


10


10


Accident Following Motor Accident


Hudson


-


Stillborn


Brockton Westboro Randolph


28 Lee H. Porter


47


6


1


Cerebral Hemorrhage


Randolph


NINETY-SECOND ANNUAL REPORT


36


Senile Decay


Boston


Prematurity


Randolph


- Stillborn


Pembroke


6


Scotland


Medford


South Boston Randolph Poland Randolph Randolph


Phthisis Pulmonary Ritateral


Birthplace


DEATHS RECORDED IN RANDOLPH IN 1927


Date


Name


Age Y. M.


D.


Cause of Death


15


Rose A. Flannery


49


-


25


Chronic Glomerulo Stillborn


Birthplace Randolph Brockton Randolph


Oct.


4


William P. McCue


34


11


25


Valvular Heart


Randolph


5


Rose A. McMahon


71


10


15


Acute Cardiac Dilatation


Randolph


11


Charlotte Aylott


70


9


10 Arterio Sclerosis


England


13 Bernard McGowan


72


9


19


Arterio Sclerosis


Ireland


14 Joseph Welby


21


10


1


Appendicitis


Boston


15


Hattie Hutchinson


50


3


5 Acute Cholecystitis


Randolph


20


David L. Shea.


11


8


13 Multiple Head Injuries following accident ...... Woburn


Terminal Pneumonia.


Ireland


28


Michael Sullivan


64


29


Daniel Leahy.


72


6


25


General Paralysis


Randolph


Nov.


3


Lydia M. Garfield


83


11


12


Arterio Sclerosis


Bridgewater


12


Dennis Kelleher


76


7


12 Pneumonia


Randolph


19


Alice V. Heney


54


4


1


Lobar Pneumonia.


Randolph


22


Herman Shaw


51


Hypertension


Randolph


24


Annie A. Knight


86


4


23


Arterio Sclerosis


Portsmouth


25


James J. Tierney


30


5


3


Chronic Myocarditis


Randolph


25


Letitia Kiley


74


4


22


Arterio Sclerosis


Canton


Dec.


1 Edward L. Hurley


51


Arterio Sclerosis


Randolph


2 Dorothy L. Mitchell.


2


1 Broncho Pneumonia


Randolph


8 Melina C. Thayer


75


1


6 Mitral Regurgitation


Nova Scotia


9 Mary Mann


61


4


23


Chronic Myocarditis


Scotland


13 Mary A. Brennan.


85


3 29 Oedema of Brain


New Brunswick


24


27


Elizabeth Ambrose French


68


2


30


Mary Farley


103


6


Oedemia


Queenstown


TOWN OF RANDOLPH, MASS.


37


Stillborn


Randolph


31


Stillborn


Randolph


4


Stillborn


Randolph


22


DEATHS RECORDED IN RANDOLPH IN 1927


Age


Date


Name


Y. M.


D.


Cause of Death


Birthplace


Arterio Sclerosis


Ireland


14 Nicholas Linnehan


82


-


41 3


22


Carcinoma


Nova Scotia


Ireland 17 Patrick Brady 81 6


12 Acute Cystitis


24 Madison Lenfist


95 2


4 Arterio Sclerosis.


Washington, Me.


24 Louis Creutz


73


6


6 Cardio Renal Disease


Germany


26 Francis Lackey


84


Arterio Sclerosis


Fiskdale


27 Annie G. Flaherty


49


2 15 Chronic Valvular Heart Randolph


38


NINETY-SECOND ANNUAL REPORT


15 Josephine De Premio


INTERMENTS IN RANDOLPH IN 1927 of persons dying elsewhere


Age


Date


Name


Y. M. D.


Place of Death Boston


Jan.


1 Jennie Kent


68


7


-


-


Brockton


5


Jennie Bourdreau.


63


13


Kristine J. Heller


65


9


14


Somerville


16 Walter J. Young


61


7


25


Tewksbury


17


Nellie Brunck.


40


6


4


20


Helen A. Sullivan


48


5


16


Braintree


21


Harriet M. Craw


83


7


8


22


Julia Bartlett.


62


5


-


.


39


30


James E. Dowd


68


3


12


Holbrook


Feb. 2 Mary E. Smith


63


1


13


Brockton


12 Timothy McAuliffe


66


Holbrook


14 Catherine Murphy


87


.Brockton


25 Joseph R. Cognac.


2


2


Holbrook


25


Bridget Mack ..


77


-


Braintree


26


Cyrus M. Eddy


82


7


5


27


Harold J. McDonald.


27


Brockton


Mar.


10 Aileen M. Dalton


30


7


4


14 Herbert M. Briggs


76


11


Braintree


19 Michael De Young


68


-


Braintree


22 Francis L. Levangie


8


18


27 Peter McTague.


79


Holbrook


April


4 Alice R. Chubbock.


42


.. Lynn


6 James C. Maloney


9


1 26


Braintree


TOWN OF RANDOLPH, MASS.


1 Caroline Spear


68


-


-


-


Brockton


Boston


25 Royal T. Dano


60


Boston


11 George F. Mayo


5


-


Cambridge


Brockton


Boston


-


Taunton


Brockton


INTERMENTS IN RANDOLPH IN 1927 of persons dying elsewhere


Age


Date


Name


Y. M.


D.


9


Roy Richards


15


Lawerence J. White


74


7


4


21


Michael Shayes


Holbrook


29 George J. Haight.


20


7


27


Wolfboro, N. H.


30


Henry W. Bradford


72


3


6


30


Josephine M. Howard


70


3


May


9


Michael Richardi


-


Boston


9


Alfred Larrabee


32


6


21


Brockton


14


Cederholm


Brockton


19


Alphonzo De Pasque


1


1


28


19


Geraldine Cogan


59


25


Brockton


2


Smith


Boston


4


4


16


Weymouth


13


Christopher Tower


80


Holbrook


21


John L. Fitzpatrick


65


3


1


Boston


26


Thomas Whalen


36


9


15


Boston


26


Cornelious Clancy


50


9


5


Brooklyn, N. Y.


July


3 Arthur F. Aldrich


72


Brockton


7 Jeremiah Sullivan




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.