USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1926-1931 > Part 25
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
Water Department for Randolph Maintenance 250.00
Expense of Assessors Department 125.00
Forest Fire Department 50.00
Town Farm 200.00
Selectmen for Election and Registration Expense 350.00
46
TOWN OF RANDOLPH, MASS.
Soldiers' Relief Town Offices
550.00 100.00
$1,750.00
A balance remains in the Reserve Fund of $250.00 to be held for future emergencies. The items for which no transfers were made concern expense bills of prior years which would have to be provided for by a vote at a Town Meeting and others in the nature of new projects such as the Hydrant for Old Street which, although necessary, appear to be items which would have to be provided for under an article in a Town Meeting War- rant.
Cordially yours, HENRY V. MORGAN, Chairman Finance Committee.
1
STATE ELECTION 1928
Randolph, Mass., Nov. 6, 1928.
Pursuant to the foregoing warrant the voters of Ran- dolph met in Stetson Hall Precinct No. 1 and at the North Randolph Improvement Association Precinct No. 2. The ballot boxes and ballots and all the election paraphernalia were delivered to the Wardens of each Precinct by the Town Clerk and receipts taken for same. The ballot boxes and election paraphernalia were returned to the Town Clerk, also the ballots used and unused, sealed up. The returns from both Precincts were delivered to the Town Clerk at 10:30 P. M. and the returns were tabulated and the result announced at 11 P. M. In Precinct 1 there
47
NINETY-THIRD ANNUAL REPORT
were 1183 male voters, in Precinct 2 there were 222 male voters, in Precinct 1 there were 1169 female voters and in Precinct 2 there were 173 female voters. Total vote cast in Randolph 2747. The Election Officers were as follows : Precinct No. 1 : Warden, John B. McNeill ; Deputy Warden, James E. Foley ; Clerk, Olga C. Howard; Deputy Clerk, Elmer Burchell. Chect List, Herman W. French, Helen Sullivan, Una C. Belcher, Julia Dolan; Gate, John A. Hoye; Ballot Clerk, John E. Rudderham; Ballot Box, Annie Pelissier; Tellers, Joseph H. McMahon, Frank Harkins, Ethel Stetson, Joseph Belcher, Jeremiah Daley, Hugh McMahon, Virginia Cartwright, George Mayo, Elizabeth Cunningham, William A. Noyes, Richard Condon, Daniel P. Lyons, Mae Donahue, Charlotte Crothers, George Sawyer, Edward Hand, Marion Dench, Adeline Langley, Hannah Foster, Joseph J. McMahon, Alice Kelley, Nellie McCarthy, Agnes Fitzgerald, Fannie Knight.
Precinct No. 2. Warden, Robert Yates; Deputy Warden, Herman Smith; Clerk, John Madden; Deputy Clerk, Albert C. Webber; Tellers, William C. Gabel, Mil- dred Taber, Dora Denninger, Alice Burchell.
ELECTORS OF PRESIDENT AND VICE PRESIDENT
Prec. 1 Prec. 2 Total
Foster and Gitlow, Workers Party
0
0 0
Hoover and Curtis, Republican Party
1009
214 1223
Reynolds and Crowley, Socialist Labor
0
1
1
Smith and Robinson, Democratic
1285
162 1447
5
0
5
Thomas and Maurer, Socialist Blanks
53
18
71
48
TOWN OF RANDOLPH, MASS.
FOR GOVERNOR
Frank G. Allen, Republican
980
197 1177
Chester W. Bixby, Workers Party
0
0
0
Charles H. Cole, Democratic
1244
173 1417
Washington Cook, Vig. Prohibition En.
3
1
4
Mary Donovan Hapgood, Socialist
8
1 9
Edith Hamilton MacFadden, Ind. Citizen
0
1
1
Stephen J. Surridge, Socialist Labor
0
1
1
Blanks
116
22
138
FOR LIEUTENANT GOVERNOR
John Corbin, Workers Party
11
5
16
Henry C. Hess, Socialist Labor
0
1
1
Walter S. Hutchins, Socialist Party
11
0
11
John F. Malley, Democratic
1170
148 1318
William S. Youngman, Republican
953
203 1156
Blanks
207
38 245
FOR SECRETARY
Harry J. Canter, Workers Party
28
6 34
Frederick W. Cook, Republican
951
197 1148
Oscar Kinsalas, Sociaist Labor
1
1
2
1111
134 1245
Joseph Santosuosso, Democratic Edith M. Williams, Socialist Party Blanks
14
2
16
247
55
302
FOR TREASURER
James P. Bergin, Democratic
1105
134 1239
Albert S. Coolidge, Socialist
27
1 28
John W. Haigis, Republican
948
200
1148
Albert Oddie, Workers Party
3
1
4
Charles S. Cram, Socialist Labor
3
1
4
Blanks
266
58
324
49
NINETY-THIRD ANNUAL REPORT
FOR AUDITOR
John W. Aiken, Socialist Labor
24
2 26
Alonzo B. Cook, Republican
934
206 1140
David A. Eisenberg, Socialist
8
2
10
Eva Hoffman, Workers Party Francis J. O'Gorman, Democratic
2
0
2
1114
135 1249
Blanks
270
50 320
FOR ATTORNEY GENERAL
Edward P. Barry, Democratic
1131
143 1274
Morris I. Becker, Socialist Labor
3
1 4
Max Lerner, Workers Party
3
1
4
John W. Sherman, Socialist
7
0
7
Joseph E. Warner, Republican
978
204 1182
Blanks
230
46
276
FOR SENATOR IN CONGRESS
John J. Ballam, Workers Party
4
0
4
Alfred B. Lewis, Socialist Party
38
1 39
David I. Walsh, Democratic
1360
195 1555
Benjamin L. Young, Republican
838
174 1012
Blanks
112
25
137
FOR CONGRESSMAN- FOURTEENTH DISTRICT
Christopher Clifford, Democratic
1101
129 1230
Richard B. Wigglesworth, Republican
1000
211 1211
Blanks
251
55 306
FOR CONGRESSMAN-FOURTEENTH DISTRICT (To Fill Vacancy)
Christopher M. Clifford, Democratic
1083
129 1212
Richard B. Wigglesworth, Republican Blanks
983
209 1192
286
57 343
50
TOWN OF RANDOLPH, MASS.
COUNCILLOR, SECOND DISTRICT
Chester I. Campbell, Republican
1090 222 1312
Blanks
1262
173 1435
SENATOR-NORFOLK DISTRICT
Henry L. Kincaide, Republican
983
206 1189
James H. Slade, Democratic
1060
128 1188
Blanks
309
61 370
REPRESENTATIVE IN GENERAL COURT- NINTH NORFOLK DISTRICT
Everett C. Crane, Republican
976 210 1186
Henry V. Morgan, Democratic
1243
161 1404
Blanks
133
24 157
COUNTY COMMISSIONERS-NORFOLK COUNTY
Russell T. Bates, Republican
913
182 1095
Edward W. Hunt, Republican
813
159 972
Warren J. Swett, Democratic
1094 130 1224
1884 319 2203
Blanks CLERK OF COURTS-NORFOLK COUNTY
Robert B. Worthington, Republican
1108 212 1320
Blanks
1244 183 1427
REGISTER OF DEEDS-NORFOLK COUNTY
Walter W. Chambers, Republican 1094 211 1305
James H. Hurley, Democratic 1
0 1
Blanks
1257
184 1441
ASSOCIATE COMMISSIONER-NORFOLK COUNTY
(To Fill Vacancy)
Arthur G. Chapman, Republican
1076 210 1286
Blanks
1276 185 1461
LAW PROPOSED BY INITIATIVE PETITION Shall the proposed law which provides that it shall be
51
NINETY-THIRD ANNUAL REPORT
lawful in any city which accepts the act by vote of its city council and in any town which accepts the act by note of its inhabitants, to take part in or witness any athletic outdoor sport or game, except horse racing, automobile racing, boxing or hunting with firearms, on the Lord's day between 2 and 6 P. M .; that such sports or games shall take place on such playgrounds, parks, or other places as may be designated in a license issued by certain licensing authorities ; that no sport or game shall be per- mitted in a place other than a public playground or park within one thousand feet of any regular place of worship, that the charging of admission fees or the taking of col- llections or the receiving of remuneration by any person in charge of or participating in any such sport or game shall not be prohibited; that the license may be revoked, and that in cities and towns in which amateur sports or games are permitted under existing law such amateur sports or games may be held until the proposed law is accepted or the provisions of the existing law fail of acceptance on resubmission to the people, which law was disapproved in the Senate by a vote of 9 in the affirma- tive and 22 in the negative, and in the House of Repre- sentatives by a vote of 93 in the affirmative and 110 in the negative, be approved ?
Yes
1111
156 1267
No
690
118
808
Blanks
551
121 672
QUESTION OF PUBLIC POLICY
Shall the senator from this district be instructed to vote for a resolution requesting Congress to take action for the repeal of the Eighteenth Amendment to the Con-
52
TOWN OF RANDOLPH, MASS.
stitution of the United States, known as the prohibition amendment?
Yes
1166
176 1342
No
596
106
702
Blanks
590
113
703
A True Copy :
Attest :
JOHN B. McNEILL,
Town Clerk.
53
BIRTHS REGISTERED IN RANDOLPH IN 1928
Date
Name of Child
Sex
Name of Parents
Jan.
2 William Carroll
3 Shirley Evelyn Nadeau
8 Amelia M. Gaffey F
11 Josiah Arthur Hawkins
M
29 Stillborn
30 Jean Ethel Norris
James M., Jennie R .- Mackinnon
Feb.
7 Katherine Marie Kiley
James H., Annie L .- Desmond
8 Esther Margaret Godfrey
Albert K., Josephine-Conroy
8 Virginia Ruth Rowe
14 Ethel Clark MacDonald
F John, Alice-Rothermel
14 Charles Gordon Hurlburt
M
Gordon E., Lillian-Kendell
15 Joseph Henry Hanks
Joseph H., Gertrude-Pealing Whitman, Anna B .- Hanley
24 Henry Cape Dunbar, Jr.
Henry C., Ellen-Mock
25 Eddy Clinton Young, 2nd
M
7 Robert Francis DeCoste
M Leslie, Helen-Slattery
12 Charles Vincent Clark
M John J., Mary E .- French
19 Alfred Lawrence Nason O'Brien
M
Perley C., A. Elizabeth-Larsen
20 24 25 26
David William Soule
M Edwin C., Bertha-Devine
Alberta Louise Jope
F Frederick W., Evelyn-MacCartney
Marion Frances Candage
F Wesley, Margaret G .- Burke
27 31 2
Herbert Elvin Scott
13 Joseph F. McDonald
13 Richard James Kelleher
M F M M M
Arthur J., Mary C .- Morrison William F., Josephine-McDermott James J., Blanche M .- Toole
NINETY-THIRD ANNUAL REPORT
54
17 Emma Walker Whynot
M F M M
Martin E., Lucy M .- Silitoe Arthur E., Ruth E .- Drysdale
Mar.
2 Robert Andrew Conrad
M Everett, Catherine-Madigan
Apr.
M F
Thomas F., Margaret M .- Ashe Alton P., Marion I .- DeLores James E. Jr., Amelia-Santos William, Bertha E .- Teed
M F F F ₣ Clarence, Norah-Hurley
BIRTHS REGISTERED IN RANDOLPH IN 1928
Date
Name of Child
Sex
Name of Parents
14 Elizabeth McPhail
F Albert E., Constance E .- Calderwood
15 Ralph Edward Olsen
M Charles E., Mary E .- Cullity
16 Robert Erwin
M George T., Jeanette M .- Hollis John F., Georgianna-Benson
17 Mary Virginia Mclaughlin
17 Kenneth Francis Durling
17 Chester Eliot Claff, Jr.
22 Emily Doris Ryder
24 Maude Hannon
26 Stillborn
M
8 Elizabeth May Childs
Alonzo D., Gladys-Webster
10
15 Emily May Bates
17 Margaret Richards
F Thomas M., Emily M .- Macomber Parker, Jr., Margaret-McCarthy
20 20 Rose Anne Meaney
Henry J., Gertrude-McMahon John J., Anna-Long
20 Maureen Mahoney
27
Elizabeth Georgina Knights
Harry B., Lena M .- Bennett Michael J., Charlotte-Flannagan
June
1 Lucia Marie Diauto
2 Virginia Margaret Manick
13 Ruth Ethel Billingham
13 James Alphonse LeRoy
M
16 Margaret Smith
17 Elizabeth Josephine Sullivan
18 Robert Edwin Lightfoot
M
F Stephen J., Alice M .- Cameron Henry J., Mildred M .- Fisher
27 Richard Charles Hudson
M William S., Bessie-MacGreggor
27 Lucinda Lee Seaton
F Oliver T., Lillian-Aldrich
29 Jean Woodman
F Frank J., Katherine-O'Neil
F Carl A., Jenny C .- Swanson
TOWN OF RANDOLPH, MASS.
May
55
July
4 Babetty Helen Marie Englund
F M M F F
Kenneth A., Anna-McCarthy Chester E., Ruth-Wallace Walter E., Florence U .- Purean Louis J., Irene J .- Bateman
F M F F F F F F
George Z., Susan M. Dignam William G., Edith M .- Wood Wilfred, Lillian-Boynton Peter A., Maude E .- Jope F
BIRTHS REGISTERED IN RANDOLPH IN 1928
Date 9
Name of Child
Sex
Name of Parents
Paul Henry Webber
M
Albert C., Madeline-Valentuielli
11
Prescott Wilfred Harris
M Prescott W., Helen-Berg
13 Fred Turner Cole M Clarence T., Marion McIntosh
17 Florence Henrietta Sass
F Lawrence O., Florence H .- Ayers
26 Richard Alton Mann
M Herbert E., Beatrice E .- Hagar
Aug. 4 Thelma Greta Louise Kaidel Hearn 10
F
Walter R., Harriet C .- Swift
11 Claire Marie Keith
F
Norman F., Marguerite J .- Leary
13 William Stakenburg
M
Lerndert, Amarenska-de Lecluse
17 Thomas Appromollo
M Dominick, Mary-Currie
18 Doris Lorraine Teece
F Robert J., Doris K .- Driscoll
22 Robert Winslow Flood
M Robert I., Louise-Jaquith
22 Eleanor Connell
F John, Helen-Cahill
25 Maureen Gaynor
F James F., M. Loretta-McArnarney
27 Alice Gertrude Franke
F Robert O., Alice-Williams
27 John Herbert White
M
George E., Mary H .- Waite
28 David William Finch
M
Francis M., Ellen A .- Kelly
28
Mary Gill
F George T. Rose M .- Gibbons
31 Barbara Louise Buzzell
F Charles M., Sybil-Allen
2 William Orraville Grout
M Ernest F., Ruth F .- Dunton
F Andrew R., Alice V .- Simmons
F Carl A., Dorothy-Foss
F
Leo H., Madeline M .- Hird
16 Leona Antoinette Perry
F Leo P., Antoinette M .- La Montagne
18 June Alice White
F Charles A., Edna-Erickson
24 Charlotte May Bassett
F Milton R., Alice C .- Willis
26 Irene Kiley
F George H., Agnes G .- Kelly
29 Dorothy Marie Tower
F Arthur M., Mabel H. Wheelock
NINETY-THIRD ANNUAL REPORT
Sept.
5 Esther Charlotte O'Rourke
7 Dorothy Catherine Moeller
11 Hyacinth Ellean Conners
F Daniel, Louise-Gauske
56
57
BIRTHS REGISTERED IN RANDOLPH IN 1928
Date Name of Child
Sex Name of Parents
Oct. 1 Stillborn
5 Ronald Allen Mann
13 Jonathan Smith Anderson
Peter, Cora A .- Woodman
M M Zoel, Hazel C .- Fisher
15 Richard Thomas Gagnon
20 Alfred E. Granger
George, Eva-Kelly
24 Helen Donovan
24 Elna Evelyn Hylen
28 Paul Henry Teed
28 Albert James Lang
28 Stillborn
M M M M M William B., Frances T .- Giblin
Nov.
11 Hollis Raymond Williams
11 Margaret Ann Buzzell
15 Janet Graham Whitney
17 Helen O'Connor
F
Maurice, Helen-Reno
17 Alton Frederick Hayden
Alton, Georgianna-Butler
18 Maln
19 Clementine Mildred Volpe
F Joseph, Assunta-Milone
20 Kenneth Isaac
M Harry C., Helen D .- Anderson
M Walter A., Anna C .- Ryan
30 Richard Alexander Burnie MacDonald M Edwin C., Mabelle-Thayer
Dec.
8
12
16 Vilmo Catherine Benjamiano
24 Donald Leroy Paine
27 Miriam Ann Feener
31 Stanley Arthur Ferris
M Emery D., Vivian M .- Shurtleff
1927 Apr. 9 Annie Louise Norman
F Robert P., Helen L .- Tweedie
TOWN OF RANDOLPH, MASS.
Frank F., Annie E .- Mann John P., Lena M .- Cousineau
28 Stillborn
30 Edmund Eugene Corrigan
31 Raymond Lawrence Mason, Jr.
M Raymond L., Dorothy-Harris
M Hollis R., Stella M .- Hirtle F F James, Florence-Robertson John B., Kathryn F .- Larsen
M F John I., Martha-Peterson
M F Joseph, Carmela-Cinquegrain
M Chester L., Ila L .- Carroll F Milledge W., Grace M .- Hammond
F M Henry J., Margaret-McRitchie
M F James V., Helen E .- Kelliher F Peter, Elizabeth-Miller
NINETY-THIRD ANNUAL REPORT
MARRIAGES RECORDED-1928
Date of Marriage Name Residence
Jan.
1 Raymond E. Beale Randolph
Alice S. Rayala Randolph
3 Peter P. Truelson Randolph Angelina Ferraro Randolph
-
10 James Warren Buzzell Bethel, Vermont
Florence Jean Robertson Randolph
12 Walter R. Bertram Randolph
Elise M. Blakely Randolph
24 Prescott Wilfred Harris Stoughton
Helen Josephine Berg Randolph
Feb.
8 Raymond J. Purcell Randolph
Serena R. Livrago Quincy
21 William John Chevalier Randolph
Mary Frances Campbell Randolph
22 George H. Richards Boston
Ruth M. Owen Randolph
25 Gordon W. Smith Randolph
Annie Barber Braintree
Mar.
6 Russell A. Boothby Randolph
Florence B. MacPhail Randolph
12 Duncan F. Conrod Roslindale
Elizabeth Estella Faunce Randolph
April
2 John Campbell Leitch Avon Ruby Mae Goody Randolph
58
TOWN OF RANDOLPH, MASS.
12 John J. Cleggett Braintree
Anna May Curry Randolph
30 John E. Gill Randolph
Madeline Puzone Randolph
30 Edward F. Burrill Dorchester
Irene Thibault Randolph
5 Ralph J. Rock Randolph
Julia Ashmont Brockton
7 Delphis Joseph Denis Randolph
Millie Anna Nickerson (Crosby) Chelsea
7 William Lee Flavell Randolph
Ruth Verna Evans Randolph
19 Seth L. Mortin Wareham
E. Fay Saunders Wareham
23 Daniel Joseph Welch North Easton
Grace Margaret Forrest Randolph
June
2 Clifford E. Nickerson Holbrook
Mertie A. Burgess Holbrook
7 Norman F. Keith Randolph
Marguerite J. Leary East Weymouth
8 Harold R. McWilliams
Randolph
Beatrice M. Peasley Quincy
8 Bernard Richard Stevene Quincy
Ethel Manning Fogg Lexington
11 Frank A. Black Randolph
Ethel M. Patrick Hartford, Conn.
12 Theodore S. Brown Whitman
Doris Louise Teed Randolph
17 Emil Bernard Rosenberg Holbrook
Etta Mae Williams Randolph
59
May
NINETY-THIRD ANNUAL REPORT
18 Richard Edmund Walsh Randolph Catherine Mary Gallagher Roslindale
23 Edward J. Brennan Randolph Catherine J. Maloney East Braintree
June
30 Howard C. Harris Randolph
Irene L. Richard
Avon ..
30 Stephen A. Reed East Providence, R. I.
Ruth H. Foley Randolph
30 Albert Edward Burgess Allston
Elizabeth Mary Good Randolph
July
10 Edward Joseph McDonald Brockton
Jane Anna Foley Randolph
15 Joseph H. Carver Roslindale
Elinor C. McIsaac Randolph
18 Leslie I. Bailey Martha I. Rindahl Randolph
Randolph
27 William Andrew Duhaine Rockland
Phyllis Mae Belcher Abington
Aug.
12 Robert Kenny Wallace Arlington
Emelia Maria Peterson Holbrook
21 Edward H. Duffy Randolph
Angeline M. Crovo Randolph
27 Charles Frederick Blakely Randolph Lillian M. Donovan Chelsea
Sept.
8 Charles H. Preble Dorchester
Jennie Anderson Randolph
12 John J. Thompson Stoughton
Mary R. Conlon Randolph
60
27 George Edward Bushey Hull
Eleanor Florence Studley Randolph
TOWN OF RANDOLPH, MASS.
12 George S. Hutchinson Randolph Leunett E. Clune Willimantic, Conn.
19 Stanley Wood Plymouth
F. Mildred Noyes Randolph
19 Joseph F. Brewster, Jr. North Weymouth Helen Genevieve Boutin Randolph
26 Samuel F. Schofield Dorchester
Lizzie Walsh Randolph
4 Jarominas Zalukas Brockton
Marcele (Banunis) Miknis Brockton
18 Harry L. Pratt Randolph
Alice Louise (Birdsall) Atherton Randolph
20 James Raycroft Hadley Randolph
Helen Gilbert Giles Providence, R. I.
Nov.
10 Ernest H. C. Meyer Brookline
Marguerite W. Putnam Randolph
10 Kenneth E. Simmons Randolph
Jennie Hecker Dorchester
11 Patrick J. Kelly Randolph
Mary E. Bennett Medford
11 Edward T. O'Donnell Dorchester
Jeanette E. Seeley Randolph
24 Clarence S. Gustafson North Easton Lydia E. Williams Randolph
27 Andrew Durkee Crowell Randolph
Barbara Kraus
Milford
Dec.
3 George H. Saunders Randolph
Ruth E. LeVangie South Braintree
8 Helmer Skonberg Randolph
Emma Maria Peterson (Nelson) Randolph
15 Daniel J. Reardon Randolph
F. Hazel Pepper Randolph
61
Oct.
DEATHS RECORDED IN RANDOLPH IN 1928
Age Y.
Date
Name
M. D.
Cause of Death
Birthplace
Jan.
6
William T. Morgan
67
-
7
Ellen Logue
82
18
John T. Harty
57
11
17
Pernicious Anemia
Randolph Randolph .Ireland
19
Margaret Franz
44
5
Carcinoma of Cervix
Randolph
20 Anna Carroll
1
8
4
Broncho Pneumonia
Randolph
21
Eva B. Saunders
44
14
Chronic Myocarditis
Randolph
24
Elbridge G. Stetson
79
11 3
Arterio Sclerosis
Brockton
29
John J. Condon
40
7
Atrophy of Liver
3
Donald C. Jorgensen
3
6
23
Meningitis
5
Bert Newland Huhn
56
10
13
Pulmonary tuberculosis
Randolph
8
Charles M. Thayer
83
3
1
Cerebral Hemorrhage
Randolph
14
Albert H. Holbrook
79
4
1
Chronic Myocarditis
Randolph
15
Margaret Kennedy
77
5
11
Chronic Myocarditis
Randolph
16
Lillian J. Rock
22
18
Banti's Disease
Holbrook
22
Dorothy F. Sullivan
1
5
Broncho Pneumonia
.Boston
23
Mary Eleanor Gray
3
6
8
Measles
Waterbury, Vt.
27
Lois E. Mann
63
3
18
Pul. Tuberculosis
Pulaski, Va.
27
Kent D. Washington Simeon D. Ruggles
77
1
12
Senile Decay
Nova Scotia
Mar.
3
8 Mary F. Sullivan
49
10
29
Cerebral Hemorrhage
Holbrook
9
George F. French
83
2
7
Cerebral Hemorrhage
Randolph
12 Adolph Kangeser
66
2
2
Influenza
Germany
15
Norman Cochrane
11
10
22
Pertusses
Randolph
NINETY-THIRD ANNUAL REPORT
Feb. 62
31
Salem Randolph Phila., Pa.
Influenza
6 Mary E. Libby
81
5
21
8
Katherine Marie Kiley
1 hr.
Cerebral Hemorrhage
Brockton
-
-
Boston
Chronic Myocarditis
29
7
23
Cerebral Hemorrhage
Sheldon, Vt.
Broncho Pneumonia
-
Stillborn
DEATHS RECORDED IN RANDOLPH IN 1928
Date 21
Name
Age Y. M. 85 -
D.
Cause of Death
Birthplace
Charles H. Cole
4
Broncho Pneumonia
Bethel, Me. Brockton
22 29 Vesta D. Du Bois
38
6
13
Pul. Tuberculosis
Nova Scotia
31
James M. Dyer
79
6
2
6
George H. Emerson
66
7 23
Arterio Sclerosis
Cambridge
15
Charles E. West
79
1
23 Cerebral Hemorrhage
Manchester
15
Joseph H. Mulligan
32
1
14
Homicidal-Accident
.Randolph
Heart Disease
26
Helena H. Mattson
60
1
1
26
-
63
May
3
Warren J. Keith
10
3
5
Accidental Death
Randolph
3
Rose Ellen Thayer
58
2
21
Carcinoma of Uterus
Randolph
8
Thomas Barry
74
Chronic Myocarditis
Randolph
14
Maria Ward
61
Embolus
Ireland
19
Margaret Richards
2
Heart Disease
Rockland
20
Stillborn
Brockton
30
Susana Young
62
Diabetes Mellitus
Newfoundland
30
Gertrude F. Franke
52
5
17
Chronic Myocarditis
West Roxbury
6
Patrick Murphy
82
-
4
29
Gastro Enteritis
Randolph
8
James M. Belcher
80
11
6
Chronic Myocarditis
Randolph
9 Henry C. Burgess
73
4
12
Arterio Sclerosis
Swanville, Me.
11
Margaret F. Hurley
68
2
18
Stricture of Colon
Avon
12 Walter Hetherington
50
10
19
Perforated Gastric Ulcer
Scotland
13
Lois G. W. H. Cushman
81
-
12
Chronic Myocarditis
Sandwich
TOWN OF RANDOLPH, MASS.
27
Almeda B. Hawes
80
2
13
Arterio Sclerosis
Maine
16
Robert Erwin
4
Randolph
Arterio Sclerosis
Finland
Prematurity
Brockton
Cardia Arterio Sclerosis
So. Braintree
Apr.
O'Brien
2
Prematurity
June
Arterio Sclerosis
Ireland
7
Amelia M. Gaffey
DEATHS RECORDED IN RANDOLPH IN 1928
Age
Age Birthplace
Date
Name
Y. M. D.
18
Samuel A. Foster
53
10
11
23 Mary L. Golden
74
25 Emma W. Whynot
4 8
Automobile Accident
26 Ann J. Reilly
81
-
July
1 James H. Meaney
62
1
8
2
E. Lawrence Payne
78
2
14
11
Paul H. Webber
2
Premature Birth
Brockton
13
Jean Woodman
15
18
Dennis F. Brennan
65
9
25
Boston
5
John F. Keefe
72
-
Randolph
5
Richard J. McAuliffe
63
7
Premature Birth
Brockton
10
John Dolhenty
45
1
26
Pul. Tuberculosis
No. Cambridge Randolph
13
Nora K. Ryan
68
10 29
Carcinoma of Intestine
.Hopkinton
28
Wilton H. Jones
78
8
20
Cerebral Hemorrhage
Randolph
Sept.
5
Joseph E. Genereaux
67
3
16
Paralysis of Insane
Taunton Salem
7
Catherine A. Myers
45
10
26
Exopthalmos Goitre
Randolph
27
Sybil Elliott
57
9
1
Acute Endocarditis
Randolph
Oct.
1
Elizabeth Fischer
76
11
5
Chronic Myocarditis
Randolph
18
Antonio Nordella
10
2
3
Polio-myelitis
Braintree
25
Lottie H. Hanson
1
3
Acute Indigestion
Quincy
28
Stillborn
Quincy
28
-
Stillborn
Randolph Boston Randolph .Ireland
30 Ellen F. McGerigle
62
10
18
Exopitalmic Goitre
Brooklyn, N. Y.
Chronic Myocarditis
Randolph
Acute Cardiac Dilation
Randolph
Randolph
Congenital Debility
Randolph
Oedema of Brain
Acute Cardiac Dilation
Acute Cardiac Dilation
Aug. 64
NINETY-THIRD ANNUAL REPORT
Stillborn
Germany
7
11
Stillborn
24
'Cause of Death
Carcinoma of Bladder
Arterio Sclerosis
Carcinoma of Breast
DEATHS RECORDED IN RANDOLPH IN 1928
Date
Name
Y. M. D.
Cause of Death
Birthplace
29
John J. Doyle
56
9
15
Cardiac Renal Vascular Disease
Nov.
3
Margaret M. Glover
91
10
19 Valvular Heart Disease
Ireland Randolph Ireland
11
Bartholomew Lombard
86
7 27 Carcinoma
12
Lena Atherton Main
65
10 18 Unknown-Insane
Troy, N. Y.
18 1.9 24
August J. Johnson
75
3
1
Chronic Arthritis Suicide
Randolph
24
Patrick M. McDermott
66
9
9
Arterio Sclerosis
Ireland
Dec.
8
Thomas F. Dolan
65
3
23
Carcinoma of Stomach
9
McDonald
1
Cerebral Hemorrhage
.Boston
10
Eleanor O'Connell
3
16
Lobar Pneumonia
Brockton
12
William F. Kane
58
6
23
Cirrhosis of Liver
Lawrence
15
Mary J. Hamilton
69
10
5
Acute Cardiac Dilation
Randolph
17
Virginia Clark
7
10
21
Automobile Accident
Brockton
20
Mark B. Claff
60
7
5
Angina Pectoris
Russia
23
Clementine P. Hill
75
8
23
Acute Angina
.Vermont
TOWN OF RANDOLPH, MASS.
Placenta Oraevia
Brockton Sweden
Gertrude L. Young
39
8
4
Randolph
-
65
INTERMENTS IN RANDOLPH IN 1928 of persons dying elsewhere
Date
Name
Y.
D.
Jan.
4
Caroline A. Belcher
77
- -
4
Bridget Haulston
75
6
Charles F. Estabrook
80
9
21
6
George W. Dickerman
68
10
18
16
Joseph H. Pezzelle
29
9
26
27
Daniel E. Long
68
29
Marguerite Manzivinos
40
5
9
Norwalk, Conn.
Feb.
1
James B. Clark
55
5
29
Taunton West Bridgewater
6
Beatrice Haight
1
5
9
Bridget Gogan
2
6
14
Mar.
16
Dr. James A. Reilly
51
23
Mary DeTora
45
23
Clarkin
72
South Braintree
29
Del Vicolio
30
McCue
74
Apr.
2
Catherine L. Maher
19
1
7
6
Gilbert
13
Joseph W. Brady
35
-
16
John E. Boyle
62
2
18
John L. Corrigan
8
9
19 Mary Sullivan
80
-
22 Mercy C. Fisher
84
7.
26
25
John K. Berry
73
1
-
Watertown
-
Taunton Dorchester Somerville New York, N. Y.
NINETY-THIRD ANNUAL REPORT
66
18
Evelyn F. Loberg
70
Brockton North Weymouth
Boston
25
Jeanette Binney
1
Braintree Weymouth Plymouth
31
Gardner A. Cram
Brockton Brockton Boston Braintree New York, N. Y. Braintree Malden Holbrook Braintree
Age M.
Place of Death
Braintree
Salem
INTERMENTS IN RANDOLPH IN 1928 of persons dying elsewhere
Age
Name
Y. M. D.
Place of Death
27
Addie Poor
86
-
-
May
2
Mary Mahoney
16
Horace LaFleur
37
2
25
19
Reardon
21
Ellen McGrail
66
23
James H. Lane
70
25
Julia Lyons
50
2
15
June
2
Delia McGrath
50
10
19
16
James Kelliher
3
5
3
22
Mary J. Averill
72
9
14
22
Lotta M. Little
46
6
1
27
Virginia J. Callahan
70
-
Quincy Holbrook Braintree Braintree
23
Galette
3 hrs.
San Jose, Calif.
Aug.
4 7
Sadie Brown
32
5
20
Braintree
70
Braintree
12
Margaret Sweeney
72
2
9
Brockton
18
David P. McGaughey
67
4
1
Braintree
25
John P. Sullivan
21
2
5
Brockton
31
James McKeough
Weymouth
27
Mary Sullivan
77
-
Quincy
29
Mary Rooney
3
Boston
-
Braintree Boston Braintree Brockton Boston Whitman Holbrook
TOWN OF RANDOLPH, MASS.
July
1
Bridget Megley
78
27
Gogan
Benjamin W. Thayer
76
27
John F. O'Neil
20
Quincy
Sept.
8 Harry Wilbur
- -
Boston Boston Brockton Braintree Boston
67
12
Walter Hetherington
67
Date
42
INTERMENTS IN RANDOLPH IN 1928 of persons dying elsewhere
Date
Name
Oct. 3 William
Conley
75
-
11
13
3
Thomas G. Hetherington
75
19
Oct.
18
Antonia Nadellia
46
6
53
2
1
Nov. 1
12
Donald Wood
3
8 20
Boston Boston
13
Eugene A. Howard
73
19
Elizabeth A. Pool
63
1
-
Braintree
22
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.