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.