Randolph town reports 1926-1931, Part 33

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


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1926-1931 > Part 33


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


Article 22. It was voted that the Water Commis- sioners be authorized to appoint any of their number to another office or position under their control and fix the salary of such person, in accordance with the provisions of Chapter 36, Acts of 1929.


Article 36. It was voted that a new committee be appointed by the Moderator to report at the next Annual Town Meeting.


Article 38. It was voted that Marion Street be accepted as a Town Way as laid out by the Selectmen.


Article 39. It was voted that the Town accept Woodlawn Road as a Town Way as laid out by the Select- men, a distance of 1,300 feet to Sherwood Avenue, pro- vided that the persons having any claim for land dam- age arising out of taking and construction of same, waive their right of damage within three months from this date.


14


TOWN OF RANDOLPH, MASS. SPECIAL TOWN MEETING


April 1, 1929.


Article 1. It was voted that the Selectmen be in- structed to lay out and bound a public way in the vicin- ity of Russ Street through North Main Street to Pond Street and that $300.00 be raised and appropriated to pay the expense of same.


Article 2. It was voted to authorize the Moderator to appoint a committee of seven (7) citizens including one (1) member of the School Committee, one (1) mem- ber of the Board of Selectmen to study and investigate the school situation in the Town, and make a report with their recommendations at a subsequent Town Meeting, but not later than the Annual Town Meeting of 1930.


Article 3. It was voted that the Town accept the provisions of Sections 42, 43 and 44 of Chapter 48 of the General Laws, relative to Fire Department and the act supplementary thereto and amendatory thereof.


Article 4. It was voted that there be appropriated the sum of $8,000.00 for the purpose of purchasing a double bank motor-driven ladder truck under the direc- tion of a committee of five citizens to be appointed by the moderator, and that $1,500.00 of said amount be raised this year, and for the purpose of paying the remainder of this appropriation, the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow $6,500.00, and to issue a note or notes of the Town therefor, payable with the provisions of Section 19 of Chapter 44 of the General Laws, and amendments there- to, so that the whole loan shall be paid in not more than five (5) years from the date of issue of the first note, or at such earlier date as the Selectmen and Treasurer may determine.


15


NINETY-FOURTH ANNUAL REPORT


SPECIAL TOWN MEETING


April 8, - 1929.


Article 1. It was voted that we accept the provisions of Sections 32 to 47 inclusive of Chapter 147 of the Gen- eral Laws which acceptance would permit the licensing of boxing matches in the Town of Randolph.


Article 2. It was voted that we accept the provi- sions of Chapter 406 of the Acts of 1928, an act approved by the people at the State Election, November 6, 1928, an act pertaining to certain sports and games on the Lord's Day.


SPECIAL TOWN MEETING


April 26, 1929.


Article 3. It was unanimously voted that the Town accept the provisions of Chapter 41, Section 97 of the General Laws, and of Acts supplementary thereto and amendatory thereof, relative to the establishment of a police department.


16


17


BIRTHS RECORDED IN RANDOLPH IN 1929


Date Name of Child


Sex


Name of Parents


Jan. 5 Margaret Kendall


F


Arthur P., Gertrude R .- Gaffey


5 Charles Wadsworth Eagles M


Chas. King, Ada-Wadsworth


8 Thomas Francis Messere M Thomas, Edith E .- Curry Benjamin S., Jennie-Kramer F Wm. T., Pearl H .- Frost


11 Benjamin Perry M


12 Edith Caroline Huey


14 Grace Bertram F


Walter R., Alice-Blakeley


Robert Hurley


M


Wm. Leo., Joanna-Mulcahey


16 17 18 Joseph Pentleton, Jr.


M M


19


Beverley L. Briscoe


F


26


29 Mabel Emaline Hansen F


Wm. P., Hilda J .- Tavares


Feb. 2


James Theo. Wilson, Jr.


M


Jas. T., Grace A .- Shanks


7 Raymond Ellsworth Beale, Jr. M


Raymond E., Alice S .- Ryala


10 Grace Sullivan


.F


11


John Cannizzaro M


13 Robert Arthur Mitchell


M


3 Richard Gould Harris M


6


11 William Boutin M


14 Robert Wm. Geist


M F


Willie, Rosa W .- Petersen Gordon B., Edith-Harris


22 Ellen Jane Churchill


22 George Harold Eddy M


Robert Allen Corey M


28 Robert Brennan M


29 Earl Dean Borden M


2 Dorothy Jane Smith F


3 Dorothy Doyle F


4 Frederick Arthur Hopkins .M


7 F


Harold H., Aimee-Sherwood Leo A., Madeline M .- Keenan Arthur J., Anna-Corey Roy F., Christina-Mellish Wm. Russell, Carrie-Brown John J., Louise R .- Sass


Harry A., Loretta M .- Akerley


TOWN OF RANDOLPH, MASS.


Mar.


4 John DiPasqua M M


Dennis J., Esther-Hasenfus Silvio, Amelia-Paulicelli


Albert H., Mary E .- McCoubrey Chas. Wm., Sophie V .- Jandrew Ignatio, Mary-Minutile


Lawrence F., Ada-MacPherson


Apr.


Joseph, Margaret-Short Walter E., Harriet-Linnell


M


18


BIRTHS RECORDED IN RANDOLPH IN 1929


Name of Child


Sex


Name of Parents Wm. Henry, Alida-Morrow


Cecilie Mann


F F


15 Robert Lee Stewart


M


Todd Hans, Elizabeth A .- McDonald


16 Dorothy Mary Reid


F


Benjamin B., May E .- Howlett


25 Loucille Marie Johnson


.F


Chas. H, Lela T .- Phelps


May 3


John Ernest Wrisley


M


Luke C, Marion-Power


5


Gladys Dorothy Myrtle Coates


F


Harry S., Gladys H .- Stoddard


7 Richard Stanley Palmer


M


Otis Lorne, Rilla-Goodblood


8 Retea Louise Eaton F


Warren A., Mary A-McLean


9 Bernard Osborne


Walter N., Annie G .- Nangle


10 Shirley Alice Gale


M F


Roland E., Doris-True


10 Esther Teresa Cullen


F


John F., Mary E .- Fagan


11 Barbara Hicks


F


Wm. W., Alice L .- Frank Harold R., Beatrice M .- Peasley


13 Richard Cunningham


M


Charles J., Mary E .- O'Leary Clifford, Doris-Fletcher


17 Clifford Wallace Sampson


M


23 Constance Papouleas


24 Beatrice Louisa Whynot


26 Ethel Mae Rhodes


6 George Richard Hollis


9 George Hoag


M F Robert P., Helen L .- Tweedie


10 Janet Elizabeth Norman


15 Lillian Isabelle Anderson


F Harold B., Eunice I .- Sawyer Marino G., Pearl O .- Cassani F


18 Virginia May Rota


28 Milton Jacob Phillips


July


6 George Richard Welch M


7 Wm. Randolph Taylor M


10 Edwina Frances Smith


.F


M J. Marshall, Mae A .- Stowe George N., Mildred-Hollihan Chester S., Bertha E .- Young Gilbert F., Arlene-Parker


10 Wm. Gabriel Hackett M Paul, Mary-Bennett


10 Marie Louise Hackett .F Paul, Mary-Bennett


15 Joseph David McGonagle M Cornelius J., Ellen-Maxwell


Date 9 9


NINETY-FOURTH ANNUAL REPORT


June


13 Joan Doris McWilliams


F


William, Stella-Tambake


F F F Whitman C., Annie B .- Hanley Albert W., Lillian E .- Wallace M George, Edna G. B .- Rhodes Arthur, Sadie C .- Gary


19


BIRTHS RECORDED IN RANDOLPH IN 1929


Date


Name of Child


Sex


Name of Parents


15 Hanna Dorothia Pease.


..


19 Lorraine Harriet Hawkins F William, Bertha E .- Teed


24 Edward David Johnston M Edward T., Gertrude E .- Tarrant


27 Constance Joan Person F


Carl A., Elfrieda-Emery


Aug. 1 Elizabeth Jean Hendrick F


Thomas P., Laura L .- Wilkinson


5 Henrietta Claire McElroy


6 Victor Damanio .M


Nunzio, Mary-Felaccio


8 Marion Lois Driscoll .F Chester V., Hannah-Bell


11 Anne Marie Schneider


F


Albert J., Irene L .- Gaynor


15 Thomas Robert Cleggett


M


John J., Anna M .- Currie


30 Richard Dana Harris


M


Prescott W., Helen-Berg


30 Ronald Arthur Chatfield


31 Margaret Louise Gabriel


F


Vincento, Beulah-Smith


31 Anita Mary Burrill


F Edward F., Irene D .- Thibeault


3 Louise Mary Blakely


F


Charles F., Lillian-Donovan


4 William James Gaffey


M


James E., Amelia-Santos


14 James Henry Brooks


M


W. Laurence, Phyllis-LeQuesne


20 Eleanor Margaret Meaney


22 Almira Belle White


25 Norman Paul Dean


M


Thomas J., Hazel L .- Lord


1 Adele Constable Crafts


.F


Addison F., Ella-Constable


2 Patricia Ann Hammond


.F George, Marion-Fraser


3 Charles Albert White


M Charles A., Edna-Erickson


4 Joan Marsters .F Rupert Wm., Persis H .- Jenkins


6 Thomas William Evans M


George T., Janette-Hollis


7 David Joseph Kenney


M David J., Emily Durand-Hall


18 Robert Thomas Brewster M


Joseph F., Mary A .- LaPhelle


21 William Wickstrom .M George, Marion-Phillips


26 Margaret Holmes .F Elmer S., Madeline-Shaw


27 Lawrence Francis Murphy, Jr. M


Lawrence F., Katherine M .- McDowell


TOWN OF RANDOLPH, MASS.


Sept.


14 Daniel Maxwell Brooks


W. Laurence, Phyllis-LeQuesne


M .F .F Harold, Marion-White


Wm. H., Helen-Shannon


Oct.


F Clarence Wm., Catherine E .- Hanlon


F Theodore C., Catherine M .- Lyman


M Ernest G., Nora-Hodges


20


BIRTHS RECORDED IN RANDOLPH IN 1929


Date


Name of Child


Sex


Name of Parents


Nov. 3


Patrick Thomas McDonnell


M F


Patrick T., Anastasia C .- Kane Lawrence, Dorothy-Goss


5


George Bruce Sanders


M.


George, Ruth-Levangie


Viola May Willis


F


Sherman B., Victoria M .- Carmichael


9 F 12 14 Allen Tedford Warnock M


John, Edith-Phillips


15


Edward Joseph Cottam, Jr.


M


Edward J., Josephine-Marks


23 Douglas Allison Sperry M


Percy Arthur, Hazel A .- Rafus


28 James Joseph Webb M


James, Nora-Donovan


Dec. 2 John Joseph Connell


M


John J., Helen F .- Cahill


2 Irene Gladys Jacobson


F


Jacob, Edith M .- Finch


3 James Lawrence Messere


M


Joseph, Edith E .- Curry


6 John Francis Diauto


M


Dominic F., Mary F .- Doyle


10 Jean Elaine Backius


F Gustave, Jeanette-Youngren


11


Cokinos


F


Constantine, Mary C .- Karambella


12 Clarence Gustafson


M


Clarence S., Lydia E .- Williams


12 Joyce Elita MacCombie


F


Albert L., Gladys M .- Palmer


16 Virginia Katherine Condlin


F


John J., Clara E .- Schworm


24 Robert Haynes Mason


M


Ivan, Helen-Haynes


27 Walter Lincoln Hess


M


Frank, Ervena L .- Rhoades


Births of 1928 Recorded in 1929


May Dec.


17 Marjorie Ann Steele


F Lester B., Hilda Lundberg


12 Barbara Shirley Brigham


F Robert MacF., Sarah E .- Allen


15 Francis Dockerdorff M Solomon J., Rose-Jennings


22 William Bruce Harriman M Bruce, Florence-Beatty


25


F


NINETY-FOURTH ANNUAL REPORT


5


Barbara Louise Larsen


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED-1929


Date of Marriage Name Residence


Jan. 13 Cosmo Fiestole Somerville


Rose Eleanor Camelio Randolph


13 John T. Callahan Holbrook


Ruth M. Jope Randolph


19 Alexander Berwick Randolph


Margaret L. Witham (Bowden) Randolph


Feb.


4 Charles N. Beale Randolph


Ethel M Densen


Brockton


9 Carl George Hylen Randolph


Madeline Anna Roberts (Bunn) Norwood


13 Theodore E. Frederick Randolph


Eleanor Beale Randolph


22 Rufus H. Lovering Woburn Dorothy Rhena Mann Randolph


Mar. 31 Oiva Tikkanen Quincy


Lillian M. Hylen Randolph


Apr.


2 John Eugene Lynch Quincy


Grace Marie Gilgan Randolph


6 Carmine Salvucci Quincy


Georgianna Mary Foti Randolph


12 Lawrence Francis Boutin Randolph


Ada Viola MacPherson Randolph.


15 Arthur William Kane .Randolph


Helen Josephine Murphy Wollaston


May


9 Herbert A. Bagley, Jr. Roxbury Mary A. Beale Roslindale


11 Arthur H. Frawley Brockton Adeline J. Cozzatti Randolph


21


NINETY-FOURTH ANNUAL REPORT


21 George J. Seymour Brighton Olive Lillian Morgan Randolph


21 Daniel Joseph Coyle Randolph Bernice Edna Willey Randolph


t


June


5 Charles J. Murphy Randolph


Helen I. Breen Somerville


6 Francis William Knights Randolph


Elizabeth Graham Cambridge


8 Gustave Adolph Schultz Boston


Karla Andrea Dahldorff Randolph


12 Edward Raymond Long Randolph Alice Beatrice Fallon West Bridgewater


16 Ralph Emerson Smith Plymouth


Ruth Lee Miller West Newton


16 Charles H. Saunders Brockton


Minnie J. Pease (Sampson) Brockton


21 Harold Wilder Varney East Bridgewater


Eleanor Isabelle Ernest Holbrook


23 Charles M. Ledig Randolph


Ninon M. Pannerot Hyde Park


26 Edward James O'Brien Randolph


Catherine Cleary Brockton


26 Ralph C. Cowing Hingham


Ruth L. Roel Randolph


29 Will Andrew Willis Randolph


Mildred B. Magnussen Randolph


July


2 Abe Barber Cambridge


Nettie F. Goldberg (Cohen) Randolph


3 William Thomas Lonergan Randolph


Helen Louise Farrell Roxbury


22


TOWN OF RANDOLPH, MASS.


14 Avery MacPherson Randolph


Emma Mae Penney Randolph


27 Clinton Lloyd Allen Waltham


Anna Ella Wells Waltham


28 Kenneth William Robbins Randolph Cecile Alvina Caya Hyde Park


31 Harold Oscar Holbrook Randolph Marion Abbie Wilbur Holbrook


Aug.


3 Walter G. Gladback Providence, R. I.


Margot I. G. Patz Randolph


4 Ernest Studer Roxbury Victoria Loretta Carmichael Randolph


9 Sumner David Mitchell Eastport, Maine


Blanche Emily Smith .Eastport, Maine


10 Elwin L. Hennessey Brunswick, Maine


Audrey L. Butler New York City


11 Ormie V. Erickson Dorchester


Evelyn V. Calkins Boston


17 James M. Corey Randolph


Mildred Carlton Reed (Haskins) Dighton


21 Charles Albert White Randolph


Edna E. Canonito (Erickson) Randolph


26 William Monroe Corey Randolph Lillian Aderene Montgomery North Abington


31 John Joseph Sullivan Randolph


Mary Hazel Walsh Randolph


Sept.


11 William Michael Hughes Cambridge Rose Josephine O'Keefe Randolph


14 Melvin Chester Eagles Canton


Ruth Randall Powers Randolph


23


NINETY-FOURTH ANNUAL REPORT


15 John Camelio Randolph Brockton Ann R. Rowan


18 Douglas Silver Risser North Cambridge I


Helen Asbell Fisher Randolph


22 William John Burns East Braintree


Clara Cynthia Diauto Randolph


Oct.


1 Frank M. O'Neill Brockton


Margaret E. Brewster Randolph


3 Bertram Alfred Kidder Plymouth Susan Veronica Mackedon Randolph


5 Edward Russell Murphy Boston


Vesta Anna Strout Dorchester


5 Thomas Francis O'Keefe Randolph Anna C. O'Donnell Bridgewater


12 David James Good Randolph


Barbara Theresa Purcell Randolph


22 Dennis William Buckley Stoughton


Mary Agnes Leahy Randolph


26 Robert C. Stephens Randolph


Margaret E. Peardon (Young) Wollaston


26 Anton Bolin Rutland, Vermont


Pearl Lewis Randolph


26 Elwin Gay Randolph


Anna Evelyn Allen Randolph


30 Louis Fratus Quincy


Mildred Irene Simmons Randolph


Nov.


27 Francis X. McDonald West Quincy


Elizabeth C. Griffin Randolph


28 John P. Beshong Brockton


Sarah C. Patten Randolph


24


DEATHS RECORDED IN RANDOLPH IN 1929


Date of Death


Age Y. M.


D.


Cause of Death


Birthplace


Jan.


1 Mary E. Hagney


75


3


21 Valvular Heart Disease


4 Patrick J. Whalen


75


Exposure


9 Eugene E. Ahlfont


46 4


Lobar Pneumonia


10 Luigi Crovo


91


Senile Pneumonia


Genoa, Italy


12 Hannah McMahon


82


Apoplexy


Ireland


12


Jeremiah McCarthy


83


10


13


14 Raffeele Serriello


75


7


3


Italy


16 Clarence E. Beal


66


12


Randolph, Mass.


18 Charles H. Thorne


50


10


17


Pulmonary Tuberculosis


.Brooklyn, N. Y.


19 John P. Kane


70


10


23


Cerebral Hemorrhage


Medway, Mass.


22


Edward M. Bracken


50


10


20


Intestinal Hemorrhage


Randolph, Mass.


22


23 Margaret A. Nugent


46


9


20


Chronic Myocarditis


Ireland


24


Annie Kourafas


3


Broncho Pneumonia


Randolph, Mass.


26 Clarence U. Gove


69


1


19


Lobar Pneumonia


Hollis, Maine


29 Julius Fischer


79


6


5


Lobar Pneumonia


Germany


30 Emma Corinne Petersen


1


8


21


Lobar Pneumonia


Granby, Conn.


4 Franklin J. Taylor


83


2


17


Broncho Pneumonia


Boston, Mass.


7 F. Joseph Camelio


12


4


17 Lobar Pneumonia


Randolph, Mass.


8 Michael J. O'Connell


83


26


Oedema of Brain


Boston, Mass. Boston, Mass.


11 Charles E. Bump


72


7


3 Mitral Stenosis


Randolph, Mass.


13 Esther Sullivan


33


Double Lobar Pneumonia


Needham, Mass.


15 James Power


76


10


Bronchial Asthma


Randolph, Mass. Milton, Mass.


20 Mary Lina Roberts


69


2


17 Chronic Gastritis


23 Alice B. Finn


57


Myocarditis


Randolph, Mass.


1 Rev. Francis P. Hanniwan


74


11


Chronic Myocarditis


Lynn, Mass.


3 Mary F. Christie


65


-


22


Diabetes Mellitus


Boston, Mass.


-


20


Chronic Myocarditis


Ireland


13


Humphrey D. Hammond.


78


Cerebral Hemorrhage


Westport, Mass.


TOWN OF RANDOLPH, MASS.


25


Feb.


11 Grace Sullivan


1


Broncho Pneumonia


Mar.


Name


Randolph, Mass. Randolph, Mass. Sweden


Carcinoma of Intestine Influenza


DEATHS RECORDED IN RANDOLPH IN 1929


Date of Death


Name


Age Y. M.


D.


Cause of Death


Birthplace


6


8 Josephine Goeres


88


7


7


Arterio Sclerosis


Ireland


8 Mary A. Hanley


59


22


Cerebral Hemorrhage


11 . John Ingram McLeod


50


11


Chronic Valvular Disease


Halifax, N. S.


11 Mary A. Proctor


7


2


Septicemia Boston, Mass.


11 William T. Huey


53


6


11


Lobar Pneumonia


Damariscotta, Maine


13


Enoch Olsen


84


2


4


19


William F. O'Keefe


76


72


21


Erysipelas


Boston, Mass.


19


Ellen Jane Churchill


2


Intracranial Hemorrhage


Boston, Mass.


Apr.


3


Henry F. Rodenhizer


61


6


27


Arterio Sclerosis


1


9


12 Joseph S. Allen


52


Lobar Pneumonia


Roxbury, Mass.


18


Arthur Monroe Dyer


72


4 20


Lobar Pneumonia


Randolph, Mass.


18 Susan Flavell


70


3


21


Arterio Sclerosis


Boston, Mass.


21


Elizabeth Webber


81


11


21


Acute Bronchitis


England


24 Peter E. Moore


83


10


27


Acute Bronchitis


Ireland


1


Esther J. McWilliams


23


3


11


Tuberculosis of Kidney


Scotland


2 Eva Frost


78


5


7


Carcinoma


Natick, Mass.


9 Hannah E. Eddy


93


1


2 Parotitis


North Easton, Mass.


17


Margaret A. McMahon


70


3


22


Intestinal Carcinoma


.Lanesville, Mass.


General Septicemia


Randolph, Mass.


25


James M. Jones


84


2


7


Arterio Sclerosis


Infantile Atrophy


Randolph,


Mass.


June


7 P. Henry Crimmins


61


3


24


Heart Disease


Brockton,


Mass.


7 Dennis E. Kelliher


74


5


27 Pernicious Anemia


Randolph, Mass.


8 Peter Quinn


81


10


28


Arterio Sclerosis


Randolph, Mass.


9 John Henry Walsh


32


5


3 Lobar Pneumonia


Randolph, Mass.


12


Alice M. Holden


65


8


- Chronic Myocarditis


Sheepstown, Ireland


-


26


May


NINETY-FOURTH ANNUAL REPORT


:


26 Dorothy Doyle


1 23


Randolph, Mass.


18 Paul H. Teed


7


-


Acute Melancholia Norway


Portland, Maine


8


St. John, N. B.


DEATHS RECORDED IN RANDOLPH IN 1929


Date of Death


Age Y. M.


D.


Cause of Death


Birthplace


Oedema of Brain


Boston, Mass.


23


Margaret T. Hafferty


56


-


-


25


Arthur J. Evans


30


5


3


Acute Lobar Pneumonia Accident


July


1 J. Joseph Mahoney


38


8


18


1 Emma P. Lockyear


83


8 26


5 Margaret Ann Hearn


69


7 Thomas J. Uniac


78


Chronic Myocarditis


.Ireland


19 Emily S. Hunt


89


11 2


Chronic Bronchitis


Randolph, Mass. England


23 Walter Munroe Howard


67


11


9


Arterio Sclerosis


Randolph, Mass.


26 George D. McAllister


78


3


29


30 John J. Corcoran


68


2


1


Aug.


4


Hannah Butler Beleher


77


1


11


Carcinoma Myocarditis


Wolverhampton, England


14 Annie F. Field


64


1


2


Coronary Thrombosis


Boston, Mass.


27 James Corey


68


4


4


Sept.


4 Rhoda A. Slader


78


6


14


Cerebral Embolism


Randolph, Mass.


5


Bridget Riley


48


13


Sarah M. Coburn


75


8


Carcinoma


Randolph, Mass.


17


Ethel May Rhodes


3


22


Accidental Asphyxiation


Brockton, Mass.


20


Arthur D. McCarthy


24


3


15


Lymph-Sarcoma


Randolph, Mass.


20


Walter R. Cartwright


59


4


8


Arterio Sclerosis


Randolph,


Mass.


29


Clarence Wm. Pease


2


3


-


Oct.


1


9 Loretta E. Curley


42


-


Hydrosalpinx


Boston, Mass.


17


Hannah Moore


76


Embolus


.. Ireland


Nov.


2


John J. Boucher


71


-


20


Carcinoma


Derby, England


.


-


Carcinoma


Johnstown, N. Y.


Broncho Pneumonia


Sandwich, Mass.


5 Emma Leonard


75


11 Catherine M. Boyle


73


Arterio Sclerosis


Randolph, Mass.


Automobile Accident


Colchester, Conn.


Cerebral Hemorrhage


.Ireland


TOWN OF RANDOLPH, MASS.


.... Randolph, Mass.


Acute Pulmonary Tuberculosis Carcinoma


.England


Acute Melancholia


St. John, N. B.


22 Eli Farrar


60


Automobile Accident


Ireland


27


-


Skull Fracture


Randolph, Mass.


17


20


Name


Boston, Mass.


DEATHS RECORDED IN RANDOLPH IN 1929


Date of Death


Name


Y.


Age M. D.


Cause of Death


Birthplace


6


Olive A. Cody


79


-


8


Mildred M. Lightfoot


26 7


13


16 Richard Condon


66


1


22


Pulmonary Tuberculosis


.Ireland


19


Augustus Forrest


83


1


18


Chronic Myocarditis


Boston, Mass.


22


Mary Elizabeth Reilly


80


1


21


Oedema


Randolph, Mass.


24


Helmer G. Skonberg


63


10


21


Automobile Accident


Sweden


26


Joseph B. McMahon


53


8


18


Cerebral Hemorrhage


Randolph, Mass.


29


John J. Sullivan


64


2


28 Chronic Myocarditis


Randolph, Mass.


Dec.


3 Annie L. Pellissier


72


4


21


Cerebral Hemorrhage


Charlestown, Mass.


4


Ferdinand T. Harding


63


Arterio Sclerosis


Prospect, Maine


7 Patrick M. Ryan


65


11


12


Chronic Myocarditis


Ireland


13


Patrick H. Hoye


69


3


19


Prostatic Carcinoma Carcinoma


Roumania


22 Frank Clark Granger


80


8


14 Arterio Sclerosis


Randolph, Vermont


23 David Pope


89


9


8 Chronic Myocarditis


.Ireland


26


Mabel F. Knights


9


11


19


General Peritonitis


Randolph


30


Helen Teresa Crovo


12


7


2 Septic Sore Throat


Randolph, Mass.


1


Broncho Pneumonia Lobar Pneumonia


Randolph, Mass. Randolph, Mass.


NINETY-FOURTH ANNUAL REPORT


28


Randolph, Mass.


17


Catherine Mayur


42


INTERMENTS IN RANDOLPH IN 1929 of persons dying elsewhere


Date


Name


Y.


D.


Place of Death


Jan.


9 Alonzo H. Leonard


85


4


18


14


Mary J. Hanley


70


16


Raymond J. Purcell


26


4


23


Boston Brockton Quincy South Boston


24


William F. Toomey


60


28


James E. Harkins


70


Quincy Boston


28 William Kelliher


83


-


-


29


Feb.


4 Henry A. Pratt


71


4


13


East Weymouth


20


Mrs. Herbert Briggs


79


9


11


Prince Edward Island


21 John L. Gallivan


49


Springfield


26


Alfred T. Morgan


25


2


7


Brockton


28 Abbie E. Woodman


90


5


10


28


Eugene O McCarthy


58


Mar.


2 Margaret Easton


67


Boston


3 Frances E. Smith


78


Brighton


7 Jennie M. Morse


69


11


7


Avon


12 Sarah Hughes


70


South Braintree


18 Peter Starr


82


11


6


Holbrook


19 Ellen F. Sullivan


68


Roxbury


25 Mary E. Burns


2


9


Brockton


30 Jane Mary Moran


66


-


Apr.


3 Mary Gertrude Duggan


26


8


17


Holbrook


4 Emma R. Towns


86


8


2


Groveland


6 Wm. Dexter Clark, M. D.


46


- 13


Jamaica Plain


29


Julius Fisher


79


6


Brockton


30


Arthur L. Levangie


43


5


14


Braintree


30


Helen Magnussen


3


Tewksbury


31 Frank Dolan


34


Dorchester


29 Catherine Bugby


44


Holbrook


TOWN OF RANDOLPH, MASS.


-


Somerset Avon


-


Melrose


Age M.


INTERMENTS IN RANDOLPH IN 1929 of persons dying elsewhere


Age


Date


Name


Y.


M.


D.


8


Lillian M. Thompson


39


15


Martin Dillon


73


2


3


23


Peter C. Jensend


88


5


7


29


Eunice E. Small


72


7


9


May


19


Redmond P. Barrett


New York


23


Elizabeth Eggleston


87


-


Hull


June 2 Frederick B. Wood


7


8


5


3


Alice G. Cook


68


3


3


13


Marjorie Louise James


2


6


26


14


Frank S. Oliver


86


Westport Point, R. I.


17


Andrew Nightingale


53


7


5


25


Metta Macauly


60


14


14


Charles F. Wilde


74


1


17


Annie Mary Moran


38


2


Brockton


24


Joseph LaFleur


78


2


25


Ruth J. Kane


79


13


Sept.


1 Martha A. Hunt


73


1


7


13 Elizabeth Hanson


53


1


15


19 Leo Francis Sullivan


40


Oct. 4 John E. Fealy


72


10 Mary A. Holbrook


82


20 David Bennett


62


7


7


29 Rufus Irving Jones


84


16


Nov.


4 Mabel A. Rice


63


1


4


Malden Philadelphia, Pa. East Bridgewater South Braintree Stoughton, Mass.


NINETY-FOURTH ANNUAL REPORT


30


Tewksbury


80


Holbrook Holbrook


July Aug.


13 Mary Keough


Quincy


Weymouth


30


Quincy Holbrook Avon


28


Hannah Crowley


77


7 Thomas J. Dee


Brockton Holbrook


New York


26 Joseph M. Cram


62


8


-


Plymouth Boston Braintree


Hyde Park Warren, R. I. East Braintree Stoughton Milton


Place of Death


70


INTERMENTS IN RANDOLPH IN 1929 of persons dying elsewhere


Age


Date


Name


Y. M.


D.


Place of Death


8 Mildred M. Lightfoot


26


7


Brockton


12


Bridget McGinty


73


10


20


Quincy Brockton Roxbury


18


Margaret Morrissey


70


11


24 Herbert W. White


71


12


27


Joseph O. Allen


43


9


26


Boston


28 Wm. H. Donovan


87


-


Dec.


1 Wm. G. Dore


62


4


27


Brockton


4 Stillborn


South Braintree


13 Chas. H. Richardson


48


11


11


Braintree


25


Elizabeth T. Mahoney


58


5


20


Holbrook


29 Mabel F. Knights


9


11


19


Brockton


30


Rose Mary Sullivan


61


1


12


New Haven, Conn.


TOWN OF RANDOLPH, MASS.


-


Brockton


-


31


NINETY-FOURTH ANNUAL REPORT CLASSIFICATION OF DISEASES


Intestinal Hemorrhage, Intracranial Hemorrhage, Exposure, Accidental Asphyxiation, Influenza, Asthma, Lymph-Sarcoma, Skull Fracture, Hydrosalpinx, Septic Sore Throat, Mitral Stenosis, Chronic Gastritis, Diabetes, Parotitis, Infantile Atrophy, Pernicious Anaemia, Embo- lus, Coronary Thrombosis, Cerebral Embolism, Erysipe- las, General Peritonitis.


One each


21


Heart Disease


5


Myocarditis


11


Carcinoma


10


Oedema


3


Acute Melancholia


2


Stillborn


2


Prematurity


5


Cerebral Hemorrhage


6


Pneumonia


18


Tuberculosis


4


Acute Bronchitis


3


Arterio Sclerosis


10


Septicemia


2


Auto Accident


2


104


32


TOWN OF RANDOLPH, MASS.


TABLE OF VITAL STATISTICS, YEAR 1929


Intentions of Marriage


Marriages


Births 12


Deaths


January


4


3


18


February


2


4


5


9


March


3


1


10


11


April


1


4


9


8


May


7


4


14


7


June


8


11


6


7


July


6


6


10


9


August


7


9


10


5


September


9


5


7


8


October


3


10


10


3


November


5


2


9


10


December


3


0


16


9


-


-


58


59


118


104


Whole number of births recorded :


Males


64


Females


54


118


Parents both native born


84


Parents 1 native born, 1 foreign born


19


Parents both foreign born


15


118


Whole number of marriage intentions


58


Whole number of marriages


59


33


NINETY-FOURTH ANNUAL REPORT


STATEMENT OF LICENSES ISSUED AND FEES RETAINED BY THE TOWN CLERK


Dog Licenses to December 31, 1929:


463 males @ $2.00 each $ 926.00


144 females @ $5.00 each


720.00


38 females (spayed) @ $2.00 each


76.00


1 Breeder's License @ $25.00 each 25.00


7 Transfers @ $.20 each


1.40


$1,748.40


Cash to County Treasurer


$1,616.00


Cash on hand


2.00


Fees retained


130.40


$1,748.40


Hunting, Fishing and Trapping Licenses :


144 Resident Citizens' Sporting Licenses @ $2.25 each $ 324.00


11 Resident Trapping Licenses $2.25 each


@


24.75


18 Minors' Trapping Licenses @ .75 each


13.50


4 Duplicate Licenses @ .50 each 2.00


$364.25


Cash paid Massachusetts Division of Fisheries and Game $321.00


Fees Retained 43.25


$364.25


Respectfully submitted,


JOHN B. McNEILL, Town Clerk.


34


TOWN OF RANDOLPH, MASS.


Report of Town Treasurer


John B. McNeill, Town Treasurer, in account with the Town of Randolph, year 1929:


Dr.


Balance on hand Jan. 1, 1929 $24,926.16


Received during year (see Town Accountant's report) 402,762.70


$427,688.86


Cr.


Paid sundry persons as per Warrants $419,317.31


Balance


Special Fund $3,895.56


On Deposit 4,475.99


8,371.55


$427,688.86


Randolph, January 23, 1930.


We, the undersigned Auditors of the Town of Ran- dolph, have this day examined the accounts of the Town Treasurer and have reconciled his bank balances and veri- fied his cash and find same correct as per balance at end of the year 1929.




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.