USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1926-1931 > Part 4
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
The ballot box registered incorrectly the check list at the gate showing 1886 ballots given out and the check list at the stage showing 1885 ballots cast. The Election tellers counted 1885 ballots taken from the ballot box and a ballot was afterward found in one of the booths where it had evidently been left by a voter and since it had not been deposited in the ballot box it was marked "Defec- tive" and was not counted.
At 7.30 P. M. declaration of the result was made as fol- lows:
62
TOWN OF RANDOLPH, MASS.
Governor
Alvan T. Fuller
R Nine Hundred Sixty-one 961
William A. Gaston
D Eight Hundred Fifty-nine 859
Walter S. Hutchins
SP Six
6
Samuel Leger
SLP One
1
Lewis Marks Blanks
WP
Six
6
Fifty-two
52
Lieutenant Governor
Frank G. Allen
R Eight Hundred Seventy-three 873
Daniel T. Blessington
SLP
Six
6
Albert Oddie
WP Eleven
11
Dennis F. Reagan
SP Sixteen
16
Edmond P. Talbot
D Eight Hundred Forty 840
Blanks
One Hundred Thirty-nine 139
Secretary
Harry J. Canter
WP Sixty 60
Frank W. Cavanaugh
D Eight Hundred Seventy-five 875
Frederic W. Cook
R Seven Hundred Forty-two 742
Stephen S. Surridge
SLP
Nine
9
Edith S. Williams Blanks
SP Seventeen
17
One Hundred Eighty-two
182
Treasurer
Albert Sprague Coolidge
SP Thirty-four 34
Winfield A. Dwyer
WP
Thirty-one
31
Daniel England
D Eight Hundred Thirty-one
831
Henry Hess
SLP
Nine
9
William S. Youngman Blanks
R Seven Hundred Fifty-three
753
Two Hundred Twenty-Seven
227
Auditor
Leon Arkin
SP Nineteen 19
Strabo V. Claggett
D Eight Hundred Eighty-four 884
Alonzo B. Cook
R Seven Hundred Nine 709
Emma P. Hutchins
WP
Twenty-two
22
John R. Mackinnon Blanks
SLP
Twelve
12
Two Hundred Thirty-nine
239
63
NINETY-FIRST ANNUAL REPORT
Attorney General
Isadore Harris
SLP Fifteen 15
Max Lerner
WP Twenty-one 21
Arthur K. Reading
R Seven Hundred Fifty-nine 759
John Weaver Sherman
SP
Fourteen
14
John S. Swift
D Eight Hundred Seventy-one 871
Blanks
Two Hundred Five 205
Senator in Congress (to fill vacancy)
John R. Ballam
WP Eight 8
William M. Butler
R Six Hundred Thirty-seven. 637
Washington Cook
MVA
Nine
9
Alfred Baker Lewis
SP Seven 7
David I. Walsh
D Eleven Hundred Seventy-six 1176
Blanks
Forty-eight 48
Congressman-Fourteenth District
Louis A. Frothingham
R
Eight Hundred Forty-seven
847
Frank A. Manning
D
Nine Hundred Eighteen
918
Blanks
One Hundred Twenty 120
Councillor-Second District
Chester I. Campbell
R
- Seven Hundred Seventy-two
772
Augustus W. Perry
D Eight Hundred Thirty-six 836 Two Hundred Seventy-seven 277
Senator-Norfolk District
John J. Gallagher
D
Nine Hundred Forty-two
942
Henry L. Kincaide
R
Seven Hundred Fifty-five
755
Blanks
One Hundred Eigthy-eight 188
Representative in General Court- Ninth Norfolk District
Joseph Belcher
R
Eight Hundred Forty-six
846
Timothy J. Clifford
I
Twenty-nine
29
64
Blanks
TOWN OF RANDOLPH, MASS.
Bennett V. Mclaughlin D Nine Hundred Seventy-five 975
Blanks
Thirty-five
35
County Commissioner-Norfolk County
Frederick A. Leavitt
R
Ten Hundred Twenty-three
1023
Augustus L. Chase
One
1
Blanks
Eight Hundred Sixty-one
861
Associate Commissioner-Norfolk County
Walter E. Piper
R
Nine Hundred Twenty-five
925
Asa P. French
One
1
Orrin E. Reynolds
One
1
Arthur L. Mann
One
1
Herman W. French
One
1
Blanks 2841
District Attorney-Southeastern District
Winfield M. Wilbar
R
Ten Hundred Five
1005
William J. Good
One
1
Blanks
Eight Hundred Seventy-nine
879
Sheriff-Norfolk County
Samuel H. Capen
DR Eleven Hundred Eighty-one 1181
Timothy J. Clifford
One
1
Blanks
Seven Hundred Three 703
Referendum Question No. 1
Yes
Five Hundred Forty 540
No
Three Hundred Fifty-Five 355
Blanks
Nine Hundred Ninety 990
Referendum Question No. 2
Yes
No
Five Hundred Fifty-two 552 Five Hundred Fifty-five 555
Blanks
Seven Hundred Seventy-eight 778
The ballots and lists and tally sheets were sealed up in open meeting. Returns were filled out and signed by the Election Officers and at 9 o'clock P. M. the meeting was dissolved.
65
NINETY-FIRST ANNUAL REPORT
A True Record :
Attest:
JOSEPH T. LEAHY, Asst. Town Clerk.
MEETING OF TOWN CLERKS
Randolph, November 12, 1926.
We, the undersigned Town Clerks of Avon, Holbrook and Randolph, comprising Representative District No. 9, in the County of Norfolk, hereby certify that at an elec- tion duly held at the respective towns aforesaid on the second day of November, 1926, to vote for one Repre- sentative in General Court, the following votes were given :
Hol-
Avon
Ran- brook dolph Total
Joseph Belcher of Randolph
343
621
846
1,810
Timothy J. Clifford of Randolph
5
4
29
38
Bennett V. Mclaughlin of Holbrook Blanks
345
532
975
1,852
31
18
35
84
Total
724
1,175
1,885
3,784
JOHN J. COLLINS, Town Clerk of Avon.
BENNETT V. MCLAUGHLIN, Town Clerk of Holbrook.
JOSEPH T. LEAHY, Asst. Town Clerk of Randolph.
66
67
BIRTHS REGISTERED IN RANDOLPH IN 1926
Date Name of Child
Sex
Names of Parents
Jan. 3 Frederick William Marshall, Jr ..
M
Frederick William, Rose Anna-Gately
10 Robert Edward Nason
M
Perley C., A. Elizabeth-Larsen
18 Evelyn Irene Tower F Arthur M., Mabel W .- Wheelock
18 Priscilla Isabel Yates
Robert A., Annie M .- Murphy
24 Barbara Dench
Joseph J. Jr., Catherine-Dwyer
27 Eleanor Josephine McNeill
John Bernard, Jane Josephine-Campagna
28 Albert Lawrence Willis
M Sherman Beatty, Victoria May-Carmichael
Feb. 9 John J. Dupras
M
John J., Nellie M .- Taylor
11 Adele Hoffman Myrick
F
Howard F., Della G .- Hoffman
12 John Adams
M Robert E., Georgina M .- Guidice
14 Virginia Bertha Mulcahay .
F Edward C., Alma-Young
15 John Joseph Corcoran .
M George H., Ellen M .- Sullivan
17
. Donald Parker Fletcher
F
19 William Robertson McLeer.
M Frank, Lena M. E .- Cousineau John H., Marion F .- McNulty M William Goeres, Mildred Evelyn-Robertson Wilfred P., Annie G .- McCue
25 Paul Edward Doyle
M
26 Vincent Maroney
M Thomas J., Helen-Milligen
1 Vito Damiano
M Dominick, Mary-Damiano
1 Kathryn Mary Kelleher .
F James J., Blanche M .- Toole
4 Charles William Durling
M
Charles M., Mary E .- Hargreaves
5 Etta Magdalen Benjamino.
F
6 George Albert Komich
M F
7 Elizabeth Abigail Wheeler
F
17 Alice McSolla ..
19 Catherine May Adams
20 John Cotone, Jr. .
21 Carmino Giuseppe DiPasqua
M Ignazio, Maria-Minuteli
27 Dorothy Mae McDonald.
F Joseph Edward, Alice M .- Pendleton
28 Robert Lincoln Richter .. M Herman William, Winnifred-Boothby
TOWN OF RANDOLPH, MASS.
Mar.
9 Mirian Jean Conrad.
Joseph, Carmela-Cinquegrano George S., Alberta May-Morrow William Henry Harrison, Bertha Marion-Thayer Arthur E., Ruth E .- Drysdale Thomas F., Margaret E .- Foley Frank A., Margaret-Truelson
M John, Eva-Foti
18 Barbara Jane Rudderham
BIRTHS REGISTERED IN RANDOLPH IN 1926
Name of Child
Sex
Names of Parents
Date 1926 30 6
Sidlanskas
F
James, Sofe-Lakis Ernest H., Gladys-Champion
Apr.
Arthur Hylan
M
7
Lillian Audrey Holmes
F
Chester L., Lillian J .- DeShon
9
Wilbur Merrill Call
M
Ray Clifton, Virginia Osborn-Wheeler
11 Frank Richardson Moody
M
Sumner Graves, Muriel-Bailey
25 Norman Robert Burns
M
Norman H., Helen L .- McEntee
May 5 Margarette Catherine Beck.
11 John Daniel Stevenson
John, Rosebud A .- Kiline
14 Vincent Hand
15
Josephine Annie Pepper
F
Thomas F., Marguerite M .- Ashe
15 Anna Theresa Carroll
F
Ralph Raymond, Marion Helena-Hinckley James Joseph, Mary Elizabeth-Scully George A., Carrie-Farrington
26 William David Jope
M
Fred W., Evelyn Rose-MacCartney
3 Arthur Philip Kendall.
M F
George Henry, Agnes Gleeson-Kelley
8 Mildred Tena Tasker.
F F
Edward C., Evelyn E .- Lang
13 Frederick Henry Lightfoot ..
M Henry Joseph, Mildred May-Fisher M Michael H., Katherine L .- Kline Joseph, Mary-Landry
20 Arthur Roberts
M F Richard Leo, Gladys-Brewer
20 Jean Veronica Carmody
M Herbert Ernest, Beatrice-Hager
30 John Ramie Doyle
M William G., Julia-Gallant
July
6 Charles Dwight Wilson
M
David L., Lucy E .- Hamblit
8 John McSweeney .
Michael John, Anna Frances-Sutton
17 Leo Henry Connors, Jr.
Leo H., Madeline M .- (Hird)
18 Jean Louise Hearn
18 Hearn
M M F Walter, Harriet C .- Swift Twins
NINETY-FIRST ANNUAL REPORT
68
June
25 Marie Therese McLucas.
F
25 Hubert Frank Westcott
M
Arthur Philip, Gertrude Ruth-Gaffey
8 Therese Kiley
Russell Floyd, Mary Rita-McLean
8 Evelyn Lelia Lyman
18 William Brady
26 Herbert Ernest Mann, Jr.
F M M Frank L., Mary A .- O'Keefe Alfred L., Mary A .- Grover
22 Barbara Swallow
William A., Margaret T .- Diffley
69
BIRTHS REGISTERED IN RANDOLPH IN 1926
Name of Child
Sex
Names of Parents
Date 1926 22
Glenda Irene Scott
24 Louis Edward Messere. ·
M
26 Elizabeth Bump
30 John Good ·
M
John K., Susan F .- Dempsey Rokas, Katherine-Rantaluta
Aug. 2
6 Arnold Nelson Finch
M
8 Thodore Alcide Archambeault
M
11
Paul Richard Kelly
M F M
Francis W., Ellen F .- Kelley Alcide, Mable M .- Coolidge Timothy J., Mary E .- Kenney John, Eva-Binet
24 Dempsey
25 Marshall Medcalf Knight.
Harry B., Lena M .- Bennett Gustav, Nellie-Coughlin
25 Blunck 26 John Vogel . 26 Beatrice Eileen Boutilier
M F
Aubrey C., Ella H .- Harlow
Virginia Mae Taylor .
F
Clay M., Catherine-Astbury
27 27 28 29
Beatrice Mary Kral.
F
29 Stillborn
Sept. 3
Ruth Louise Flood
Robert Ingersoll, Louise-Jaquith
4 Robert Howard Gove
M
6 Geraldine A. McCormick
F
6 Harry Sargent
M F M S
William L., Joanna E .- Mulcahey Twins
7
Edward Joseph Hurley. George Samuel Mayo, Jr.
M F
George S., Cornelia V .- McCarthy Charles H., Lela T .- Phelps Bernard Joseph, Helen Margaret-Griswold
12 Alice Therese Johnson
21 Mullen M
27 Russell Smith M
Allen, Maude-Jope
Oct.
7 James Augustine Brennan. M William J., Helen-Kent
7 Mildred Ruth Woodward F Walter W., Inez L .- Herstrom
F Wallace James,Elizabeth-Smith Joseph, Edith E .- Curry
F Carroll A., Alice G .- Meara
Gelzinis ·
F
TOWN OF RANDOLPH, MASS.
George Robert, Marion-Dodd James V., Helen E .- Kelleher
Jean Donovan
M
Carl Norman, Mary-Connolly
Carl Stanley, Katherine Josephine-Woods William Homer, Adrina Carlstrom Harry, Edna-Schleiger
6 Mary Catherine Hurley.
BIRTHS REGISTERED IN RANDOLPH IN 1926
Name of Child
Sex
Names of Parents
Date 1926 11 Gloria Marie Hannon
F
Lewis J., Irene J .- Bateman
17 Donald Allen Buzzell
M
Charles Moshier, Sybil Edith-Allen
18 Albert Edward Briand. M ·
Edward J., Ethed A .- Fisher
19 Robert Gerard Dolan ·
20 Elizabeth Gaffey ·
22 Walter Reid Erwin
23 Edna Frances Diotte ·
Nov. 8 Barbara Anne Conley
8
9 Francis Harold Leate
F F M M
John N., Frances-Potter Arthur E., Sarah E .- Carey
15 Robert William Hoeg
William J., Catherine G .- Scannell
16 Louis Francis De Cota ·
Louis, Eva-Savard
16 Carolyn Elizabeth Bowley
Charles L., Jennie M .- Freeman
23 John Robert Iverson .
George G., Hazel D. McCormick
23 Ellis Weston Wilbur
Ellis M., Gladys-Foye
29 Robert Lester Dockendorff
M Solomon J., Rose E .- Jennings
2 Mary Theresa Carroll
F
6 Ruth Elizabeth Andersen
F
13 Beers
F
Raymond E., Mary E .- Hofmann Larz B., Ellen M .- Swanson Edgar F., Ruth-Mayo William, Bertha E .- Teed
14 William Hawkins, Jr. . 14 Donald Warren Feener
M
M Milledge W., Grace M .- Hammond
26 Robert Hart
M Stephen J., Frances L .- Hurley
29
Gaynor
M James F., Mary L .- McInerney
NINETY-FIRST ANNUAL REPORT
70
Dec.
· 15 Mary Patricia White . F M
F M M
M Edward J., Sarah H .- Nixon James E. Jr., Amelia-Santos George Thomas, Jennette Merlinda-Hollis James J., Edna F .- Christie Edward J., Nellie T .- Lawlor
F M F
TOWN OF RANDOLPH, MASS.
MARRIAGES
Date of Marriage 1926
Name
Residence
Jan.
30 Robert I. Flood
Brockton
30 Louise Jaquith Randolph
30 Hugh W. McClellan Boston
30 Elizabeth C. Luddington Boston
Feb.
16 Harold Laffin White. Randolph
16 Margaret Mary White. Randolph
Mar.
30 John Cotone Randolph
30 Eva Foti (Capobianco) Randolph
Apr.
4 James Henry Dee. Braintree
4 Mabel Emmeline Mann. Randolph
12 Albert Leonard Bolin Randolph
12 Margaret McCabe Stoughton
17 John Gustaf Cederholm Randolph
17 Mildred Adams Goody Randolph
26 Lloyd Manzer Randolph
26 Winnifred Carley (Hess) Randolph
28 John Charles Martin Quincy
28 Blanche Louise Farrell. Randolph
May
3 James Soveless Coe. Canton
3 Jennie Mortimer Cowan. . Canton
15 John Joseph Lane. Boston
15 Rosalie Margaret Tedesco (McCormack) . Randolph
22 John F. Gaynor Randolph
22 Loretta M. McAnarney Braintree
June
1 Lincoln Francis Pond Auburn
1 Doris Mabel Hanson Auburn
71
NINETY-FIRST ANNUAL REPORT
Date of Marriage 1926
Name Residence
1 Bernard Ashton Powers Randolph
1 Louise Arseno Randolph
1 Park E. Richards Quincy
1 Margaret McCarthy . Randolph
2 Edward Joseph Briand . North Cambridge
2 Ethel Alberta Fisher .Randolph
19 Cecil Elden Stiles. Providence, R. I.
19 Hazel Knox MacKay Providence, R. I.
19 Louis Edward DeCota Randolph
19 Eva Savard . Avon
25 Raymond L. Mason Randolph
25 Dorothy; Harris Randolph
26 Crawford Edward Fortescue Wellesley Farms
26 Juliette Blanche de Lorey .Randolph
29 Herbert B. Langer Thompson, Conn.
29 Ethel I. Bell Randolph
29 William Francis Swift, Jr Bourne
29 Lovell Wade Storment Bourne
July
17 Carl J. Jorgensen Randolph
17 Annie B. Brown. Randolph
17 James E. Gaffey, Jr Randolph
17 Amelia F. Santos. Arlington
18 Abbott W. Higgins Brockton
18 Helen Louise Harris Brockton
19 Frank T. Baker Fall River
19 Margaret M. Altham Fall River
31 Thomas B. Ross . Randolph
31 Greta Jorczik. New York, N. Y.
72
TOWN OF RANDOLPH, MASS.
Date of Marriage 1926 Name Residence
Aug.
7 Frederic Morton Harris, Jr. Randolph
7 Edna Mabel Gladwin. Brockton
7 James Henry Kiley. Randolph
7 Anne Loretto Desmond Randolph
14 Harry Stephen Forman Coates South Braintree
14 Gladys Hattie Stoddart. Randolph
23 Kenneth H. Dockham Woburn
23 Minnie Fulton Mason Woburn
31 Theodore Small Curtis . Lee, Maine
31 Augusta Tolman Randolph
Sept.
1 Arthur Joseph Brennan Randolph
1 Anna Elizabeth Corey Randolph
2 Arthur L. Harmon. Randolph
2 Lillie P. Stone. Ch. Hill Reservoir
11 Wesley DeCoste Braintree
11 Helen Frances Slattery Randolph
11 William Russell Leavitt Randolph
11 Gladys Elvira Holbrook Avon
18 Walter Franklin Lewis Braintree
18 Ruth Viola Harris. Randolph
25 James Aloysius Walsh Newton
25 Marjorie Clare Brennan Randolph
27 Edgar Everett Rines. Randolph
27 Luella Maude Maynard (Hatton) Randolph
Oct.
2 Augustus Kane Forrest Randolph
2 Marie Antony Tierney Holbrook
6 Ralph D. Brown Stoughton
6 Emily C. Pottier . Stoughton
73
NINETY-FIRST ANNUAL REPORT
Date of Marriage 1926
Name Residence
10 Lorin Thomas McLoud . Malden
10 Annie Elizabeth Bates . Randolph
20 John Joseph Rose East Boston
20 Leona Mercedes Hogan . Randolph
21 Wallace P. Holland. Randolph
21 Marguerite H. Ayers Randolph
23 Alonzo Day Childs. . Randolph
23 Gladys Elizabeth Webster Rockland
27 William C. Snow. Brockton
27 Bertha A. Baker (Makepeace) Randolph
30 Emil Walter Frederickson Quincy
30 - Phyllis Amelia Macy. . Randolph
Nov.
6 Arthur Edgar Evans . Randolph
6 Mary E. Rolfe South Boston
8 Ernest Miranda Boston
8 Zafero Cokinos Randolph
8 Weldon E. Ireland . Randolph
8 Lillian Marie Rohange Newport, R. I.
25 Fred F. McAuliffe Randolph
25 Anna L. Keane . Rockland
26 Harry Edgar Crowley . Malden
26 Rhoda May Brown Randolph
29 John Chaplic Brockton
29 Dorothy E. Simmons Randolph
Dec.
26 Gordon Emeral Hurlburt Randolph
26 Lillian Russell Keudell North Randolph
74
DEATHS RECORDED IN RANDOLPH 1926
Date 1925
Name
Age Y. M. D.
Cause of Death Birthplace
Nov. 22 1926
Ervin H. French .. 58
Cancer of Stomach . Randolph
Jan. 3 Michael J. Daly 70
Heart Disease and Arterio Sclerosis .. Randolph Tuberculosis Holbrook
4 Francis E. O'Neil. 26
5 16
Chronic Myocarditis .. Sweden
14 Henrietta A. Wheeler 81
4
19 Lobar Pneumonia England
16 Charles Elmore Young. . 64
9
23 Arterio Sclerosis Avon Cerebral Hemorrhage . Randolph
17 Mary E. Forrest .. 70
Feb.
3 Samual Monteforte 1
9
26
Broncho Pneumonia
. Boston
19 Helena Cutting
10
8
4 Acute and Chr. Pericarditis.
. Boston
24 Patrick M. Kiley. 81
Carcinoma (Liver)
. Ireland
25 Catharine McMahon
. 82
8
7
Arterio Sclerosis Ireland
28 Rose M. Whealan 38
10
1
Lobar Pneumonia
. Quebec
5 Thomas Hoye . 89
4
3 Hypostatic Pneumonia
. Ireland
6 Emma A. Osborn
77
4
20 Chronic Myocarditis England
6 Lulu E. Niles. . 56
4
17 Diabetes Mellitus . No. Abington
13 William Corrigan
3
10
6 Unknown
Cambridge
Chronic Myocarditis
Connecticut
Chronic Myocarditis
Ireland
25 May Ross
68
2
24 Pernicious Anemia
Milton
4 Martin Gavin
. 78
Arterio Sclerosis .Ireland
5 Margaret E. Messier
47 9
21 Lobar Pneumonia Germany
9 Sarah E. Carroll. 66
3
2 Broncho Pneumonia . Avon
13 Johanna W. Kinnerman. 86
2
27 Arterio Sclerosis . Germany
14 Ella F. Holbrook 77
9
4 Influenza Randolph
16 Emma L. Young . 68
2 11 Carcinoma of Thigh Nova Scotia
TOWN OF RANDOLPH, MASS.
75
25 Mary Gillis 59
5
20
Arterio Sclerosis . Mass.
Mar.
19 Edward H. Morgan . 67
4
1
11 Hans Hylen 78
-
Apr.
2 Mary E. Sutton.
67
2
20
Arterio Sclerosis . India
15 Feank Stinson
.
19 Terrance Hagney 72
. 62
16 Arterio Sclerosis Randolph
DEATHS RECORDED IN RANDOLPH 1926
Date
Age Y. M. D.
Cause of Death
Birthplace
16
Henry Brock 45
17 Forrest E. Whalin.
67
6
8
Tuberculosis of lungs . Randolph
18 William Andrew Croak 88
10
7 Arterio Sclerosis .. Randolph
19 Augusta Creutz 70
4
21
Chronic Interstitial Nephritis Germany
27 Jennie M. Stetson. 64
. 81
May
1 Edith S. M. Brown.
24
-
1
Chronic Arthritis Randolph
8 Thomas Teece 67
11
14
Arterio Sclerosis England
11 Arthur L. Scott 64
6
6
21 Minnie W. Berry
69
3
13
Hyperthropic Cirrhosis of Liver Winchester, N. H. Broncho Pneumonia
22 Arthur Hagney 77
5
14 Oedema of Brain.
. Tyrone, Ireland
23 William H. Murphy
.54
3
14 Carcinoma
Canton
26 Wilhelmina L. Wagner 74
1
9
Meningitis
Germany
29 Sarah C. Patten 60
.72
8
15
Angina Pectoris
Randolph
8 Mary Carolina Caswell
.46
3
19
1
7
Sepsis and Surgical Shock .. (Liver)
.New Brunswick
22 Sarah J. Fahey. . 73
9
26
Carcinoma of Intestine . .. Randolph
3
Abbie S. Thayer.
70
11
Oedema of Brain . So. Braintree
3 Nellie F. Gibson 34
6
24 Cancer of Liver . No. Stoughton
8 Esther Abrams . 32
Carcinoma of Lung and Breast . Boston
14 Grace E. Stetson. .73
1
1 Arterio Sclerosis Holbrook
14 Axel Bruce
.57
11
20 Carcinoma of Prostate Gland Udderalla, Sweden
18 Mary A. T. Isaac .80
11
5 Myocardial Degeneration ...... St. Johns, N. F.
18 Hearn
1 Prematurity Boston
22 Edward Long .70
4
6 Oedema of Brain Randolph
22 Mary Woodard
. 87
7
22
Arterio Sclerosis . Hanover
22 Thomas Maher
. 68
11
2 Broncho Pneumonia . Randolph
NINETY-FIRST ANNUAL REPORT
76
June
7 Elizabeth Fardy
1
2
Cancer of Breast
Randolph
11 Thomas Curry
19 Mary M. Smith 80
7
1 Carcinoma
29 Cancer of Uterus . Herisan, Switzerland
. Randolph
July
1926
Name
Broncho Pneumonia . Germany
30 Margaret Moore
11 19 Acute Uremic Poisoning .Dorchester
11 15 Hypostatic Pneumonia . Longford, Ireland
Milton
DEATHS RECORDED IN RANDOLPH 1926
Date
1926
Name
Age Y. M. D.
Cause of Death
Birthplace
Chronic Cholecystitis
. . Boston
Aug.
3 Mary A. McGaughey
68
6
19 Cerebral Hemorrhage
. Randolph
5 Mary Squire
.78
11 22 Apoplexy
.P. E. Island
7 Belle W. Hooper
82
9 29
East Bridgewater
13 John Hannon 3
1 20
Acute Appendicitis
South Braintree
Charlestown
20 Annie F. Halloran .77
1
3
Prematurity
. Boston
24
Ida V. Faunce
.73
-
-
Prematurity
Boston
26 29
30 Child of Marshall G. Quinn ..- -
2
Hemorrhage Brockton
31 Margaret Howard
. 74
6
23 Cancer of Uterus Cape Breton
Sept.
8
9 Eugene Thayer . 76
11 28 Chronic Pyelitis Randolph
22
Smith
1 Prematurity .
. Boston
23
John Adams
7
10
Broncho Pneumonia Randolph
Oct. . 4 Cecelia Allen .80
1
25 Cerebral Hemorrhage .. Bayfield, New Brunswick
11 June Isabel Erwin
1
7 Chronic Indigestion. .
. Boston
18 Caroline A. Patten
25
4 23 Progressive Muscular Atrophy
Randolph
21 Mary E. Walther 69
1
20 Cerebral Hemorrhage
. Limirich, Maine
24 Leon H. Crothers .57
7
4
Cerebral Hemorrhage
. . Canada
27 Robert John Knight .. .48
7
1 Arterio Sclerosis . Randolph
Nov.
2 Mary Elizabeth Tucker 71
2
23
Carcinoma (Intestinal) Randolph
3 Jeannette MacDonald .. 72
5
18 Cancer of Liver Scotland
8
- Still Born .. .Randolph
16
Edward C. Hurlburt . 78
5 11 Broncho Pneumonia .. Bradford, Vt.
TOWN OF RANDOLPH, MASS.
77
29 Emily C. Berry 78
3
-
14 Moses F. Pellisier 68
5 17 Glioma
Cerebral Hemorrhage . Randolph
21 Jean Louise Hearn
Cirrhosis of Liver
Randolph
Blunck
1
Still Born Randolph
-
Geraldine A. McCormick.
2 Premature Birth . Randolph
Lobar Pneumonia Randolph
21 Ami C. Boothby 73
7 Tuberculosis . Homestead, Penn. 2
30 John H. Field 90
DEATHS RECORDED IN RANDOLPH 1926
Date
1926
Name
Age Y. M. D.
Cause of Death
Birthplace
21
Ruth McCabe
16
1
9
Meningitis .
. Boston
Dec.
1 Jessie Funkie Whitecross.
30 11
21
Pulmonary Tuberculosis
. Boston
6 Timothy Kiley .67
Chronic Myocarditis Randolph
9 Annie A. Kennedy . 68
3
Hypostatic Pneumonia Randolph
12 George A. Lovejoy 80
1 Oedema of Brain . Skowhegan, Maine
18 James Augustine Brennan. ·
2
11
Unknown
23 Frances M. Clarke. . 83
10
18 Senile Decay Diabetes Mellitus
. Randolph
23 Edward F. Stratton 56
Probably Acute Dilatation of the Heart
Rutland, Vt.
27 Robert Hart
1 Post-Operative Shock
. Randolph
28 Paul John Kachele 69
11 29
Bronchial Pneumonia
. Germany
78
28 Richard O'Brien 4 10 26 Acute Endocarditis . Randolph
NINETY-FIRST ANNUAL REPORT
1
Brockton
23 Alice Sullivan 55
79
INTERMENTS IN RANDOLPH IN 1926 of persons dying elsewhere
Date of Death 1926
Age Y. M. D.
Place of Death
Jan.
3 Elizabeth Jane Kinnerman.
.54 8 9
Elgin, Ill.
10 Stillborn
Braintree
15 George Koofman
.. 82
Somerville
20 Julia A. Rand . 83 8 8 Brockton
21 Mary A. Steere ..
:71 11 14
New York City
26 Mary T. Sanderson 69 1 -
Avon
Feb.
1 Cecilia F. Smith
72
Taunton
3 Persis C. Banows
,65
6 24
Taunton
6 James H. Newton 60
Boston
10 Mary L. Browne
35 -
14 Boston
15 Charles D. Boden
81 7 5
Brockton
17 Gustavus Thayer
.71
Baltimore
17 Frank Yanogik
52
Lynn
22 Margaret Mahoney
.55
-
Boston
25 Marcus Terrill
.63
Mar.
5 Inez M. Holbrook
Boston
12 Theodore O. Thompson
.66
8 2
Stoneham, Mass.
23 Mary Pellerien Alice Bennett
75
10 20
25
James J O'Connell
. 42
-
-
-
-
-
18 Braintree
31 Walter S. Fouché
Holbrook
Apr.
2 Elizabeth Stewart
81
6 24
Braintree
7 Frank E. Cushing
Worcester
12 Emma Hayden
.78 11 27
Quincy
13 Henry LeRoy Harvey, Jr.
13
7 23
Rehoboth
23
Mary Leahy . .62 -- Holbrook
.64
6 22
Braintree
23
Braintree
New York City
25
Daniel W. Ball
.52
Braintree
27 Ralph E. DeForest
31
.41 11 22
South Boston
-
TOWN OF RANDOLPH, MASS.
Name
INTERMENTS IN RANDOLPH IN 1926 of persons dying elsewhere
Age
Date of Death 1926
Name
Y. M. D.
Place of Death
26
Frank A. Bromade
8 10 28
27 Christopher C. Briers
.48
1 22
30 Grace A. Welder
76
9 16
May
4
Mary E. Caddy
36
5 17
5 Patrick J. Carroll
.69
Boston
9 John Brady
71
2 22
Holbrook
14 John Welch
67
4 19
Mellis
14 Martin Spera
.67
South Braintree
21
Thomas John Hagney
1 10
South Boston
24
James J. Tierney
.57
Elizabethtown, Pa.
26 Iolander Barrasso
12
South Boston
5
Philemena Pezzelle
.. 4
Boston
South Braintree
7 Mary A. Murphy
74
4
8
24
Peter Herr .72
Boston
25 Catherine Madden 58
6 2
Quincy
July
9
Barbara R. Demarest
1
6 13
South Braintree
13 Frank Richardi
1
- 10
South Braintree
13 Annie F. Nichols
45
South Braintree
Stillborn ..
South Braintree
19 Joseph Renaldi
4
Braintree
29 Margaret T. Fraher
60
Aug.
9 Wm. H. Scannell .43
-
Chelsea
11 Patrick J. Megley .
45
5 2
Holbrook
17 Walter E. Cody, Jr. 2
-
Quincy
Sept. 6 Frank Plumba . 73 -
South Braintree
NINETY-FIRST ANNUAL REPORT
80
June
5 Stillborn -
69
5 16
Westboro
10
William Benjamino
Braintree
1 27
Holbrook
-
Arlington South Braintree
Quincy
INTERMENTS IN RANDOLPH IN 1926 of persons dying elsewhere
Date of Death 1926
Age
Name
Y. M. D.
Place of Death
7
Mabel Stevens
56
4 6
Wollaston
11
Agnes Zeller
29
Whitman
13
Louis I. Porter
.79
Taunton
13 Morris Dowd
. 63
5 10
Weymouth
14
Daniel J. Gallivan
. 69
9 17 .
Boston
19 James D. Neary
.73
-
-
Boston
20
Stillborn
South Braintree
20
Benjamin Poole
.72
2 18
East Weymouth
24
Ray W. Hill
36
5 12
Quincy
Oct.
7
Joanna E. Power
.63
8 9
9
Mann -
1
Brockton
21
Mary E. Walther
69
Foxboro
22
Mary J. Horrigan
57
Quincy
24
Theodore Howard
.66
6 24
Cambridge
31
James George
.18
6 5
Braintree
Nov.
3 Edward A. Fisher
83
4 20
East Braintree
10 George B. Bryant
94 11
Chelsea
15 Jeremiah Greaney
71
-
-
22 Nancy Tricomi .70
-
South Braintree
30 Mary E. Meagher 1
7
Wollaston
Dec.
14 Annie M. Dee.
66 10 17
Brockton
19 James F. O'Reilly
.49
Brockton
23 Alice Sullivan
.55
Brockton
24 Jane Pitts
82
Quincy
27 Robert Hart
1
Brockton
28
Richard O'Brien
4 10 26
Randolph
28 Pietro L. Farina
69 - Boston
-
Braintree
23 Katherine Griffin
.21
17
Boston
81
TOWN OF RANDOLPH, MASS.
Holbrook
NINETY-FIRST ANNUAL REPORT
CLASSIFICATION OF DISEASES
Senile Decay, Chronic Pericarditis, Pernicious Anemia, Influenza, Chronic Interstitial Nephritis, Acute Uremic Poisoning, Chronic Arthritis, Angina Pectoris, Myocardial Degeneration, Chronic Cholecystitis, Sepsis and Surgical Shock, Apoplexy, Senile Gan- grene, Acute Appendicitis, Glioma, Chronic Pyelitis, Cirrhosis of Liver, Hemorrhagic Disease, Chronic Indigestion, Progressive Muscular Atrophy. Acute Dilatation of the Heart, Post-operative Shock, Acute Endocarditis.
one each 23
Chronic Myocarditis
6
Arterio Sclerosis
13
Cancer
14
Pneumonia Broncho
8
Pulmonary Tuberculosis
4 6
Cerebral Hemorrhage
Pneumonia Lobar
5 2
Diabetes
2
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.