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.