USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1926-1931 > Part 42
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
Warren J. Swett
858
116
974
Blanks
271
48
319
1,875
329
2,204
37
NINETY-FIFTH ANNUAL REPORT
ASSOCIATE COMMISSIONERS (Norfolk County)
Precinct 1
Precinct 2
Total
Arthur G. Chapman
879
204
1,083
Ernest H. Gilbert
610
123
733
Blanks
2,261
331
2,592
3,750
658
4,408
COUNTY TREASURER
Frederic C. Cobb
1,105
219
1,324
Blanks
770
110
880
1,875
329
2,204
QUESTION NO. 1 (Law Proposed by Initiative Petition)
Yes
579
114
693
No
195
48
243
Blanks
1,101
167
1,268
1,875
329
2,204
QUESTION NO. 2 (Law Proposed by Initiative Petition)
Yes
956
171
1,127
No
538
99
637
Blanks
381
59
440
1,875
329
2,204
QUESTION NO. 3 (Law Proposed by Initiative Petition)
Yes
817
141
958
No
446
91
537
Blanks
612
97
709
1,875
329
2,204
A true copy of the record. Attest:
JOHN B. McNEILL, Town Clerk.
38
TOWN OF RANDOLPH, MASS.
MEETING OF TOWN CLERKS OF REPRESENTA- TIVE DISTRICT NUMBER NINE
Randolph, Mass., November 15, 1930.
We, the undersigned Town Clerks of Randolph, Holbrook and Avon, comprising Representative Dis- trict Number Nine, in the County of Norfolk, hereby certify that at an election duly held at the respective towns aforesaid on the fourth day of November, 1930, to vote for one Representative in the General Court, the following votes were given:
Randolph
Avon 397
Holbrook Total
Harold W. Macauley of Randolph
1,287
632
2,316
Edward J. Megley of Holbrook Blanks
859
388
662
1,909
58
49
34
141
Totals
2,204
834
1,328
4,366
JOHN B. McNEILL, Town Clerk of Randolph.
JOHN J. COLLINS, Town Clerk of Avon.
BENNETT V. MCLAUGHLIN, Town Clerk of Holbrook.
A true record.
Attest: John B. McNeill.
39
40
BIRTHS RECORDED IN RANDOLPH IN 1930
Date
Name of Child
Name of Parents
Jan.
1 Frederick Arthur Sullivan
1 Mary Kral
F George R., Marion S .- Dodd
4 Gertrude Madden
F John R., Mary-Goss
9 Richard Elmer O'Rourke
M Andrew R., Alice V .- Simmons
12 Harold Oscar Holbrook, Jr.
M Harold Oscar, Marian-Wilbur
14 Ruth Irene Getchell
₣ Walter Arthur, Lillian Evelyn-Cousins
18 John Matthew Logue
M
Arthur Richard, Marion T .- Carr
19 Warren Bradley Crowell, Jr.
M
Warren, Mildred Ethel-Lewis
26 Lois Ruth Harper.
F Frank Thomas, Gladys Ruth-Thomas
27 Gladys May Anderson
F George, Pearl -- Urquhart
30 Madelyn Rita Carmody
F Richard Leo, Gladys B .- Brewer
3 Arlene Elizabeth Nason
F Perley C., A. Elizabeth-Larsen
5 Shirley Patricia Cavanaugh
F
George Edward, Mabel-Brundige
F
Martin E., Lucy M .- Sillitoe Raymond E., Greata T .- Hawes
7
, McNeill
8 Donald Beal
Raymond E., Alice-Rajala
9 Stillborn
14 Kenneth Lee Pierce, Jr.
16 Clifford David Jope
20 Meaney
Fred, Evelyn Rose-MacCartney Harry J., Gertrude-McMahon Willandrew, Mildren-Magnussen
Mar.
28 14 Richard Donald Lyons
Raymond Edward, Ida B .- Canavan
15 Grace Hilda Hanson
William Peter, Hilda-Tavares William Peter, Hilda-Tavares
15 Charles Peter Hanson
15 Mary Eileen Good
F
25 Claire Elaine Isaac
26 William Daniel Lambert
M
F Melville Tileston, Doris-Ernest Wm. W., Bertha-Washington
29 Albert Leonard Bailey
M Harold L., Hattie Lee-Whiting
TOWN OF RANDOLPH, MASS.
Feb.
7 Sally Jane Young
M F M M M
Kenneth Lee, Esther Helena-Dixon
20 Willandrew Willis
M F M F M F John K., Susan F .- Dempsey Alfred, Dora-Hohn
19 Alice Marie Deininger
Sex M Frederick A., Agnes-Collins
41
BIRTHS RECORDED IN RANDOLPH IN 1930
Date
Name of Child
Name of Parents
Apr.
2 Reginald John Palmer
4 Ruth Kendall
5 Leonard Oliver Eaton M Maurice L., Sylvia-Foss
5 Robert Arthur Knight
M Harry B., Eleanor M .- Bennett
8 Olive Berwick
10 William Stakenburg
16 Philip Stafford Hawkins
19 Paul Albert Nilson
19 25 25
Carl August, Moeller, Jr.
Rita Carroll
26
May
3 Jane Kiley
7
Shirley Louise MeLaughlin
7 Earle James Wassmouth
9 James John Cotter
10 Ira William Proctor
M Frank Warren, Ellen Day-Leighton
10 Mary Margaret Matilda White
F George, Regina-McDevitt
14 George Howard Soule
M
Frederick James, Anna-VanOosterwy'ck
15 Donald Avery MacPherson
M
18 John Edward Jansen
Avery D., Emma Mae-Penney Alfred J., Helen Gertrude-Riley
22 Stillborn
23 Jean Martha Bailey
27 Phyllis Elizabeth Hicks
June
2 Alden Wilson Powers
M
3 Gerald Gaynor
M James F., Mary L .- McInerney
4 David Joseph Burns
M Norman H., Helen L .- McEntee
4 Rupert Cecil Reid
M Rupert M., Clare-Fulton
6 Shirley Lorraine Hoflin
F Richard F. Hoflin, Blanche E .- Byers
NINETY-FIFTH ANNUAL REPORT
Carl August, Dorothy-Foss Thomas F., Margarette M .- Ashe
27
Babcock
F F
Albert Milton, Eola-Smith George H., Agnes-Kelley John F .. Georgianna-Benson Hjalmar V., Minnie L .- Bruce James John, Hazel-Oxley
F M M
F Alexander, Margaret W .- Bowden Leendert, Amarenska-Lecluse M M Roy Henry, Mary Ellen-Stafford Arthur C .. Ruby F .- Penney
M F M F M
Sex M F Arthur P., Gertrude Ruth-Gaffey Otis Lorne, Rilla-Goodblood
M F F F Leslie Irving, Martha-Ringdahl William W., Alice M .- Frank Frederick Forest, Mildred A .- Wilson
42
BIRTHS RECORDED IN RANDOLPH IN 1930
Date
Name of Child
Sex
Name of Parents
7 Burton Granger
M
George, Eva-Kelly
9 Thomas Bernard Mclaughlin
M Edward F., Mary C .- Treulson
11 Rose Elvera Peterson
F George H., Aurora E .- Nelson
11 Mary Irene Truelson
F Karl Wm., Doris-Merrill
12 Julia Virginia Mann
F Benjamin Jesse, Catherine-Brady
21 Edward Long Mahoney
25 Harriett June Hearn
27 Mary Amelia Cannizzaro
30 Stillborn
July
2 Charles Francis Taylor
5 Russell Edward Dolan
13 Mirian Elizabeth Whitney
F John B., Kathryn-Larsen
14 Walter Robert Cartwright
15 Alice Catherine Walsh
16 Jacqueline Marie Dallmer
21 Joseph Loud
24 Richard Harold Horne
30 David James Good
M David J., Barbara T .- Purcell
11 James Francis Tierney
M
18 Joseph Hart, Jr.
M Joseph, Elizabeth J .- Fleming
19 Frank Edward Drinkwater
M Frank, Grace-Drinkwater
21 Stillborn
25 Jane Cattanach
28 Jeanne Darling
30 Evelyn Eleanor Eagles
Melvin Chester, Ruth Randall-Powers
Sept.
1 Ann Therese O'Keefe
7 Loretta Linnell Briscoe
F Walter E., Harriett-Linnell
M George A., Lois-Roney
9 Claire Rita Cerasulo
₣ Tobio, Delia A .- LaBelle
TOWN OF RANDOLPH, MASS.
Aug.
5 Clare Winnifred Frawley
F George Leo, Catherine J .- McDonnell Edmund F., Elizabeth T .- Condon
F F F John Grant, Gertrude-Lester Vane M., Constance J .- Grover
F F Wm. Joseph, Jane E .- Mournes
8 George Arnold M. Hawkins, Jr.
M F John J., Anna Margaret-Long Walter Richard, Harriet Carleton-Swift Silvio, Amelia-Paulicelli F F M M Henry A., Blanche J .- Murphy Randolph F., Marguerite E .- Chasse
M F F M Ralph W., Virginia-Sargent Richard E., Catherine M .- Gallagher Arthur John, Agnes Hazel-Hetne M Richard Mathes, Gertrude R .- Coughlin Harold W., Ethel M .- Price
. 43
BIRTHS RECORDED IN RANDOLPH IN 1930
Date
Name of Child
Sex M F
Name of Parents
17 William Blase Selvitelle
Marion Jessie Trulson
M
Charles Wm., Sophie V. Jandrew
John Frederick, Maybelle L .- Shanks
1
27 Barbara Cunningham
John William Mulcahey
M
Edward C., Alma-Young
29 30 Jeanne McLucas
James J., Mary E .- Scully
30 Sherley Edna Magussen
F F Albert, Phebe-Willis F Frank F., Annie E .- Mann
Oct. 2 Shirley Rose Teed
2 Louis Edward Croker, Jr.
M Louis Edward, Gloria-Dias
2 Russell Weston Bennett
M Russell W., Sarah A .- Dolley
4 Barbara Cox Herrick
Frank W., Verna-Cox
12 William Francis Cleggett
John J., Anna M .- Currie
13 Stillborn
13 Stillborn
15 Frederick Thomas Flood
Robert Ingersoll, Louise-Jaquith
20 Kenneth Flint Wood
Fred E., Marguerite D .- Phinney Alfred, Alice Francis-Chadbourne
25 Alfred George Quimby
25 Ralph Norman Payne
30 Marion Anna Delaney
Freman George, Mary E .- Sanderson
Nov.
31 1 Virginia Lorraine Isaac
3 Robert Kenneth McCarthy DeAngelis
7
Robert William Cunniff
10 Eleanor Elizabeth Hand
F Francis Leo, Mary Alice-O'Keefe
12 Arlene Lois Crowell
F Raymond V., Ruth M .- Smart
17 John Lawrence McDonald
M Francis X., Elizabeth C .- Griffin
₣ M M M M M M M F F F Harry C. Jr., Helen A .- Anderson Stephen W., Marion-Mitchell Alfred, Mary-DeAngelis
Benjamin, Elsie May-Sly Hilding, Ethel M .- White
17 21
21 David LeRoy Harris John Frederick Detrick
M M M Chas. Frederick, Lillian-Donovan
24 25 James Frederick Blakeley
F
Chas. J., Mary A .- O'Leary
Ernest H., Cora E .- Taber
7
M M M Wm. H. Jr., Olive M .- McLeod
NINETY-FIFTH ANNUAL REPORT
BIRTHS RECORDED IN RANDOLPH IN 1930
Date Name of Child
Sex
Name of Parents
19 Robert Marconi
21 Elizabeth Ann Welch
M F
Jeffrey, Annie-Flannigan George, Mildred-Hallihan
22 Stillborn
F
24 Winton Allen George Washington M Winton, Ophelia L .- Allison
Dec.
10 Walter Henry Stewart .
M Todd Hans, Elizabeth Agnes-MacDonald
11 Harriet Irene Scott
F Elmer F., Nancy E .- Colburn
11 Helen Theresa Duffy
F Edward H., Angeline-Crovo
13 Stephen Janelinnas
M Stephen, Helen-Kakshtis
17 Barbara Jean Fletcher
F Sidney G., Ruth T .- Lamb
21 Radi Pejouhy
M Russell A., Lena M .- Rossi
29 Donald Austin Eagles
M Henry Austin, Ruth-Salzgeber
Births of 1929 Recorded in 1930
Mar. July
17 Edward Gerard Sullivan
M Florence J., Margaret A .- Kane
23 Walter Joseph Good
27 Joan Marie Hughes
M Walter Joseph, Alice R .- Gallagher Urban, Theresa-Murphy
TOWN OF RANDOLPH, MASS.
44
NINETY-FIFTH ANNUAL REPORT NOTICE
The attention of parents is called to the law relating to the registering of births. The present requirement is as follows :
Chap. 29, Sec. 6, of the Revised Laws. Parents within forty days after the birth of a child . .. shall cause notice thereof to be given to the clerk of the town or ciy in which such child is born.
Sec. 8. A parent ... who neglects to do so for ten days after the time limited therefor, ... shall forfeit not more than five dollars for each offence.
Attention of PHYSICIANS and MIDWIVES is called to Chap. 280, Sec. 1, Acts of 1912: Sec. 1. Physicians and midwives shall, within forty-eight hours after the birth of every child in cases of which they are in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a notice stating the date and place of the birth, giving the stree number, if any, he number of the ward in a city and the family name. Failure to mail or deliver the said notice shall be punished by a fine not exceeding twenty-five dollars for each offence.
In accordance with the provisions of the law, the Town Clerk is prepared to furnish to parents, physicians and midwives applying therefor, blanks for return of births as required by law.
45
NINETY-FIFTH ANNUAL REPORT
MARRIAGES RECORDED-1930
Date of Marriage Name
Residence
Jan. 1 Edward Michael Dillon
South Boston
Catherine V. Donovan North Randolph
1 Ilidio Carvalho Randolph
Mary Almedia Brockton
4 James P. Whealan Randolph
Susan M. Mclaughlin Randolph
11 Maurice Leonard Eaton Randolph
Sylvia Foss Randolph
19 George A. Glynn Randolph
Grace Roseanna Braintree
April
2 Berwin Edgar Fuller Randolph
Helen Ethel McCrea Randolph
19 Thomas B. Mann Randolph
Signe E. Hagg Stoughton
21 Burton G. Morrill Stoughton
Marie S. Nelson Randolph
22 Arthur C. Baker Randolph Sarah A. Greenwood (Grey) Boston, Mass.
26 William H. Cunniff East Braintree
Olive Marie McLeod Randolph
30 Morgan Francis Baxter Randolph
Alice G. Gallagher Roslindale
30 William R. Hurley Randolph
Alice M. Keith Randolph
May
10 C. Lloyd Claff Randolph Frances Marion Staska Lake Forest, Ill.
10 Edward W. Newton Jennie F. Strati (Stoebel) Boston
Boston
18 Ralph J. Wright Randolph
Roella Crumley Boston
46
TOWN OF RANDOLPH, MASS.
Date of Marriage Name
29 Harold Joseph Barry
Rose M. Derb
Residence Randolph Brockton
30 Horace Lester Philbrick Saugus Marian Elizabeth Bastian Malden
June
7 George Edward Harvey Brockton
Mary Louise Patten Randolph
7 Magnus Magnussen Randolph
Violet Stalliday Randolph
21 William H. Clayton Randolph
Annie M. Whitaker Pembroke, Mass.
21 Raymond S. Martin Randolph
Grace E. Hastings Springfield
22 Frederick Charles McLane Allston Louise Catherine Campbell Randolph
22 Albert E. Blomgren Randolph Ethel M. LeVangie South Braintree
28 Matthew T. Hern Stoughton
Alice M. O'Brien Randolph
30 William J. Ahern Holbrook
Mary A. Donahue Randolph
July
Randolph
4 Edwin A. Nelson Madeline E. Stranger Dorchester
4 William Albert Morse Randolph
Viola M. Kenney Randolph
12 Richard J. Gray Randolph
Georgeanna Newcomb Randolph
12 Carl L. Macauley Randolph
Irene A. Thuotte Brockton
20 James N. Corner Newtonville
Virginia C. Nason Randolph
26 John Maloof Randolph
Eva George Randolph
Aug.
4 Patrick J. Linnehan Randolph Katherine B. Condon Bridgewater
47
NINETY-FIFTH ANNUAL REPORT
Date of Marriage Name
Residence
Randolph
6 Charles Dellheim Elizabeth DesRoches (Lacey) Randolph
17 Harold Leonard MacNeill Brockton Mary Katherine Mackinnon Quincy
19 Edwin L. Needham New York City Margaret M. Desmond Randolph
22 Norman E. Wing Randolph
Helen M. Blakely Randolph
23 Freeman Nickerson Moody Falmouth
Victoria Ann Tyskiewicz Abington
Sept.
6 Vane M. Darling Brockton
Constance Joline Grover Randolph
13 Charles J. Crooks Revere
Viola A. Anderson Randolph
19 Samuel Cordaro Braintree
Margaret C. Otis Randolph
20 John J. Crovo Randolph
Josephine Scavage Stoughton
Oct.
8 Herbert Edwin Olsen Randolph
Hilda Josephine Monson West Peabody
9 George Harrison Taylor Randolph Margaret Dorothy Bunn Stoughton
11 Walter Burg Ethel Lillian Mann Randolph
Roxbury
12 Richard A. Gillis Irene N. Fish Hudson
Randolph
26 William A. Benson, Jr., Randolph Frances Rosanna South Braintree
Nov.
27 Paolo Bonetti Randolph Carmela Esposito Randolph
Dec.
6 John Joseph Bandzul Randolph Frances E. Jardine Randolph
24 Charles H. Murphy Dorchester Ethel V. MacLane North Randolph
48
49
Mar.
1
Charles H. Thayer
86
8
4
Myocarditis-Pneumonia
Randolph, Mass.
6
Margaret J. Farrell
80
4
10
Arterio-Sclerosis
W. Quincy, Mass.
14
Thomas J. Smith
76
5
7 General Septic Infection
Brockton, Mass.
16
19 Annie A. Duff
61
2
17 Lobar Pneumonia
Randolph, Mass.
21
Eva Nevulis
20
1 22
Multiple sarcoma
Boston, Mass.
21 Richard F. Keith
65
7
9
Cerebral Hemorrhage
Randolph, Mass.
22 William Henry Johnson
54
6
- Lobar Pneumonia
Randolph, Mass.
23 Mary A. Doyle
58 1
18
Sudden death
Ireland
24
John B. Duff
59
1
1
-
Apr.
1 Daniel W. Nichols
52
5 15
Chronic Nephritis
Ft. Fairfield, Me.
8 Francis C. Payne
73
18 Arterio-Sclerosis
Holbrook, Mass.
9 Elizabeth J. Beatty
61
2
28 Chronic Nephritis
St. John, N. B.
11 Margaret E. Hand
68
-
-
Acute Enteritis
Randolph, Mass.
14
Horace L. Porter
70
11
24 Chronic Myocarditis
Boston, Mass.
0
0
3
Meningocele
Brockton, Mass.
13
Lucy Dell Sears
81
11
0
Arterio-Sclerosis
Worcester, Mass.
14
Mabel C. Robertson
41
11
6 Asphyxiation
Salem, Mass.
19
Ada A. Dowling
30
8
8 Mitral Stenosis
Raynham, Mass.
23
Elizabeth A. Burke
70
2
19
Perforated Ulcer
Randolph, Mass.
24
Meaney
4 Hemorrhage
Randolph, Mass.
Mary C. Gray
17
Toxemia
Boston, Mass.
28
John Matthew Logue Lillian M. Lothrop
57
11 25
Mitral Regurgitation
Birthplace
Jan. 4
Sarah G. Holmes
65
6
11
Carcinoma
7
Albert K. Hill
69
0
Arterio-Sclerosis
26 Annie D. Lynch
73
7
-
26
Hazel Powers
21
1 30 Chronic Valvular Disease
Convulsions
Randolph, Mass. Jonesboro, Maine
Feb. 5 9 Stillborn
Age
Date of Death
Name
Y. M. D.
Cause of Death
Plymouth, Mass. Boston, Mass. Randolph, Mass.
3 Cerebral Hemorrhage
Quincy, Mass.
28
TOWN OF RANDOLPH, MASS.
28
May A. Stevens Holbrook 45 80 Rosa Egersheim
8
7
Coronary thrombosis
Andover, Mass.
Oedema of brain
Germany
31
Chronic myocarditis
Randolph, Mass.
1 Prematurity
10 McNeill
10
DEATHS RECORDED IN RANDOLPH IN 1930
EKKATUM
Beginning with the death of Francis B. Thayer, May 22nd, and continuing to the death of Annie Norton, October 12th, the cause of death and birthplace will be found one line above name and age, as:
Chronic Myocarditis ... Randolph
May 22 Francis B. Thayer 80
0 23
DEATHS RECORDED IN RANDOLPH IN 1930
Date of Death
Age Y. M. D.
Cause of Death
Birthplace Boston, Mass.
17
Margery L. Dean
5
Generalized Sepsis Prematurity
27
May 3 Harriet M. Garland
80
8
1
4
Mary Elizabeth White
78
8
23
May 4
Charles R. MacDonald
19
2
12
Pulmonary Tuberculosis
8
Mary E. Sullivan
70
9 24 Cerebral Hemorrhage
12
Jessie D. Brown
87
1
10 Hypostatic Pneumonia
16
Rocco C. Damiano
15
23
Accidental fracture Skull Chronic Myocarditis
Randolph, Mass.
22 22
Francis B. Thayer
80
0 23
29
Jennette B. French
90
11 11
June 6 Bernard Moore
79
2 29
Chronic myocarditis
26 Eva Peterson
8.1
5 28
30
David N. Stanley
78
5 18 Prematurity
30
Multiple Carcinoma
Wolfville, N. S.
July
1 Julia M. Ernst
50
11
13 Pernicions Anemia
Ireland
2
Annie M. Condon
69
1
Arterio-Sclerosis
Randolph, Mass. Boston, Mass.
2 Jeremiah F. Harty
69
Chronie Mvocarditis
8 Katherine M. Schworm
63
13
Allie M. Crawn Kinney
43
6
3
Aente Nephritis
16 Mary E. Phummer
69
7
Chronic Myocarditis
17
Mary J. DoNeill
68
Sarcoma
23
Albert. W. Beswick
6
5
2
Prematurity
28
Aug.
5 Thomas E. Burbank
84
5
28 Cerebral Hemorrhage
9
Nettie H. Busscy ..
46
4
9
16 Oscar L. Hodgkins
38
8
4
Peritonitis
19 Carmen Capobianco
60
- -
Chronic Heart Disease
21
William D. Hatchfield
76
-
- Volvulus
Cohasset, Mass. Boston, Mass.
NINETY-FIFTH ANNUAL REPORT
Yarmonth, Me. Marblehead, Mass. Randolph, Mass. Randolph, Mass. Scotland
Boston, Mass.
Stillborn
Arterio-Sclerosis Arterio-Sclerosis Carcinoma
Randolph, Mass. Randolph, Mass.
12 Wm. Henry Marson
70
28
Cardiac disease
Boothbay Harbor, Maine Sweden Swans Island, Mc.
50
.
- Rupture
Swartswood, N. J. Florida
Randolph, Mass. Boston, Mass,
7 Myocarditis
Randolph, Mass. Nova Scotia
Fractured Skull
Bar Harbor, Me. Italy
21 Stillborn
Name
Chronic myocarditis
Oedema of brain
51 .
DEATHS RECORDED IN RANDOLPH IN 1930
Age
Date of Death Name
Y. M. D.
Cause of Death
Birthplace
24 Anthony Daiute
42
-
67
- Senile Decay
Bedeque, P. E. I. Randolph, Mass. Three Rivers, Can.
30 Mary E. Donahue
79
0
6 Chronic Myocarditis
15 Senile Decay Nova Scotia
13 William DeCost
89
7
9
Diabetes Mellitus
14 Harriett N. Moore
74
40
0 5
Acute Meningitis
27 Richard Cushing
6
9
Oedema of brain
Palermo, Italy
28 Giuseppe Cannella
3 Elizabeth Dolan
55
6 Catherine Kachele
73
10 21
Chronic Nephritis
Dorchester, Mass.
11 Walter H. Brock
72
11 12
Acute Bronchitis
Troy, N. Y.
12 Annie Norton
78
4 25
13 Stillborn
13 Stillborn
19
Clarence Andrew Wallace
70
-
7
27
Pulmonary Tuberculosis
Weymouth, N. S.
Nov. :1
Constance Donaldson
33
-
-
7
9 Edmund M. Lampard.
71
7 18
Maren Truelson
75
7 6
22 Stillborn
88
74
3
29
Carcinoma
Randolph, Mass.
Dec. 6 Elbridge Jones
7 Christina Bodenstein
70
6 23
Carcinoma
Sweden
7 Ida Adelia Hayden
74 5
7
Cholecystitis
Randolph, Mass. Cork, Ireland
12 Hugh Francis McDonnell
64
9
7
Arterio-Sclerosis
14 Michael F. Brady
65
8
2 Myocarditis
Randolph, Mass.
22 Annie M. Clark
82
5
14 Chronic Myocarditis
Fitchburg, Mass.
31 Assunta Volpe
31
Chronic Myocarditis
Italy
31 Harry Warden
84
8
12 Carcinoma
Burlington, Vt.
TOWN OF RANDOLPH, MASS.
Arterio-Sclerosis
Nova Scotia Randolph, Mass.
Carcinoma
24
Mary T. Burke
58
Prematurity
Pulmonary Tuberculosis
England
Angina Pectoris
Falster, Denmark
18
Arterio-Sclerosis
Ireland
28 Mary Barry
11 4
Cerebral Hemorrhage
Randolph, Mass.
Arterio-Sclerosis Germany
Oct.
Sept. 8 Ephriam Baptiste
73
0
7 23
Tuberculosis
Holbrook, Mass. ·Newfoundland Unknown
25 Michael J. Murray
57
Arterio-Sclerosis
26 Daniel A. Cobb
INTERMENTS IN RANDOLPH IN 1930 of persons dying elsewhere
Age
Date
Name
Y. M. D. 47
Belmont, Mass.
Jan.
Holbrook,
Mass.
2
Mary P. Bourbeau
2
10
18
Braintree,
Mass.
Feb.
5
Thomas F. Pierce
71
1
2
Holbrook,
Mass.
8
Catherine T. Dempsey
52
6
0
Rockland,
Mass.
9
Wallace A. Fowan
-
-
-
-
-
South Boston,
Mass.
13 Mary Crosson
32
9
0
Wollaston,
Mass.
March
3 Emeline Littlehale
45
10
14
Brockton,
Mass.
21
Carrie Luff
Roxbury,
Mass.
21
Patrick J. Crowley
54
4
41
6
18
Holbrook,
Mass.
24 Robert L. Gallagher
13
7
6
Newton Highlands, Mass.
28 May A. Holbrook
81
8
28
W. Bridgewater,
Mass.
30 Nancy A. Wood
76
April
5 Mary LaJoie
32
-
Boston, Quincy,
Mass.
8
11 Annie A. (Hall) Hollis
50
-
29
Weymouth,
Mass.
11 Madeline Cinquegrano
46
-
..
79
1
22
Mass.
24 Hattie M. Huston
Braintree, Mass.
24 Robert M. Snow
15
-
-
NINETY-FIFTH ANNUAL REPORT
52
-
Worcester,
Mass.
74
Brockton,
Mass.
22 William Henry Johnson
Quincy, Mass.
26 Michael P. O'Connor
82
Brockton,
Mass.
45
8
7
Quincy,
Mass.
& Patsy Grayross
5 1
1 Bert R. Butler
41
4 Joseph Tantillo
Brockton, Mass.
44
Winthrop,
Mass.
11 Robert C. Murphy
Quincy,
Mass.
13
Sarah Hassett
Boston,
Mass.
13 Mary Cormier
59
84
0
Brockton,
Mass.
15 Mabel E. York Belcher 1
68
24 Julia Gill
Mass.
-
Braintree, Boston,
Mass.
1
66
Place of Death
53
June
5
William H. Olinstead
60
9
4
63
2
12
Abington,
Mass.
9
Susie Ellen Burrell
56
8
7
Abington,
Mass.
22
James H. Rockwell
Dorchester,
Mass.
25
John H. Fitzgerald
Weymouth, Mass.
6
- Mountainland
Braintree,
Mass.
7 Thomas Lyons
Weymouth, Mass.
9
Catherine L. Hassett
Holbrook,
Mass.
11
Jeremiah J. Sullivan
61
7
2
E. Bridgewater, Mass.
12
Mary E. Oliver
South Braintree, Mass.
16
- Graziosa
73
8
26
Cambridge, Mass.
Aug.
Brockton,
Mass.
14 John F. Riley
42
-
5
28
Holbrook, Quincy,
Mass.
25
Mary Ann Taylor
0
-
-
Braintree,
Mass.
25
Haswell
27
Harriett A. Blanchard
56
-
-
-
-
10
10
26
Florence Young
37
8
30
Cambridge,
Mass.
30
William Milligan
59
-
-
May
10
Mary E. Bradley
62
1
2
Braintree,
Mass.
10
Herbert F. French
44
1
2
Brockton,
Mass.
12
Henry Shechan
Boston,
Mass.
18
Mary Hayes
61
-
-
New York, N. Y.
18
Patrick J. Behan
58
--
-
Holbrook,
Mass
24
Lane
-
---
7
Norfolk,
Mass.
TOWN OF RANDOLPH, MASS.
Age
1
Y. M. D.
Place of Death
Date
Name
Dorchester, Mass.
26
Hannah Pierce
Quincy, Mass. Mass. Avon,
26 Albert L. Porter
78
11
21
Dorchester,
Mass.
July
59
-
-
..
1
12 Franklin Ames Packard
62
7
10
South Braintree,
Mass.
17 Virginia Jello
Mass.
20 William Gill
76
62
-
-
Charlestown,
Mass.
.3
INTERMENTS IN RANDOLPH IN 1930 of persons dying elsewhere
58
27
64
70
75
·
INTERMENTS IN RANDOLPH IN 1930 of persons dying elsewhere
Age
Y. M. D.
Date
Name
Boston, Mass.
Sept.
3
Charles F. Oliver
54
11
14
Brockton, Mass.
6 Hattie M. Ryan
Norwood,
Mass.
6 Ann Gray
Braintree,
Mass.
10 Sophia Frazier
Braintree,
Mass.
27
John W. Cuff
57
10
13
Boston,
Mass.
Oct.
10
Daniel J. Casey
78
4
25
Quincy,
Mass.
12 Annie Norton
73
Boston,
Mass.
14
Eileen Coughlen
Reading, Mass.
18 Frank Lynnfield
69
2
10
South Weymouth,
Mass.
27 Nicholes Brady
Quincy,
Mass.
Nov.
3 Eugene H. McGillicuddy
84
11
19
Brockton,
Mass.
7 Enos Thomas Conrad
South Braintree, Mass.
13 Leroy Clinton
Stoughton,
Mass.
15 Elizabeth F. Kelleher
70
7
29
Melrose,
Mass.
19 Rosella Leavett
45
6
5
Brockton,
Mass.
29 Preston Abbott
Brockton,
Mass.
Dec.
3 Anna M. Pratt
North Grafton,
Mass.
4 Joseph B. Carroll
Brockton,
Mass.
8
Russell B. Arenburg, Jr.
Roxbury,
Mass.
12
Caroline B. Thayer
80
Quincy,
Mass.
15 Peter Carney
43
15
John H. Moy, Jr.
Leominster,
Mass.
17
Mary E. Sweeney Song
63
8
24
Braintree, Mass.
22 Jane De Young
60
9
0
Franklin, Mass.
-
8
14
28
Raphael Fustolo
Westport Point, Mass.
59
6
8
78
-
53
4
-
54
-
2
12
27
5 21
Braintree,
Mass.
21
Josephine M. Bancroft
79
3 29
67
60
-
89
Boston,
Mass.
69
26 Joseph E. Bennett
70
69
Place of Death
NINETY-FIFTH ANNUAL REPORT
TOWN OF RANDOLPH, MASS. CLASSIFICATION OF DISEASES
Carcinoma, Arterio-sclerosis, Cerebral Hemor- rhage, Chronic Valvular Disease, Convulsions, Mitral Regurgitation, Meningocele, Asphyxiation, Mitral Stenosis, Perforated Ulcer, Hemorrhage, Toxemia, My- ocarditis, Pneumonia, General Septic Infection, Prema- ture Births, Sarcoma, Coronary thrombosis, Oedema of brain, Chronic Nephritis, Acute Enteritis, Generalized Sepsis, Pulmonary Tuberculosis, Fractured Skull, Car- diac disease, Pernicious Anemia, Rupture, Peritonitis, Stillborn, Volvulus, Senile Decay, Diabetes Mellitus, Acute Meningitis, Bronchitis, Angina Pectoris, Chole- cystitis.
One each
20
Carcinoma
7
Arterio-Sclerosis
12
Cerebral Hemorrhage
6
Myocarditis
13
Premature Births
5
Oedma of brain
3
Chronic Nephritis
4
Heart Disease
3
Tuberculosis
4
Accident
2
Stillborn
6
Senile Decay
2
Pneumonia
3
Sarcoma
2
Septic Infection
2
94
55
NINETY-FIFTH ANNUAL REPORT
TABLE OF VITAL STATISTICS, YEAR 1930
January
2
5
11
5
February
0
0
11
9
March
2
0
8
12
April
5
7
13
7
May
5
5
12
9
June
7
8
14
5
July
5
6
9
9
August
4
6
8
9
September
3
4
14
6
October
4
5
13
8
November
2
1
11
6
December
2
2
7
8
41
49
131
93
Whole number of births recorded :
Males
71
Females
61
131
Parents both native born
93
Parents 1 native born, 1 foreign born
23
Parents both foreign born
15
131
Whole number of Marriage Intentions
41
Whole number of Marriages
49
56
TOWN OF' RANDOLPH, MASS.
STATEMENT OF LICENSES ISSUED AND FEES RETAINED BY THE TOWN CLERK
Dog Licenses to December 31, 1930 :
456 males @ $2.00 each
$912.00
129 females @ $5.00 each
645.00
36 females (spayed) @ $2.00 each
75.00
2 Breeder's Licenses @ $25.00 each 50.00
6 Transfers @ $.20 each
1.20
$1,680.20
Cash to County Treasurer
$1,552.60
Cash on hand
2.00
Fees retained
125.60
$1,680.20
Hunting, Fishing and Trapping Licenses :
166 Resident Citizens' Sporting Licenses @ $2.25 each $373.50
6 Resident Trapping Licenses @
: $2.25 each 13.50
7 Minor's Trapping Licenses @ $.75 each 5.25
2 Duplicate Licenses @ $.50 each
1.00
$393.25
Cash paid Massachusetts Division of Fisheries and Game $348.50
Fees Retained 44.75
$393.25
Respectfully submitted,
JOHN B. McNEILL, Town Clerk.
57
NINETY-FIFTH ANNUAL REPORT
Report of the Town Treasurer
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.