Randolph town reports 1932-1937, Part 11

Author:
Publication date: 1932
Publisher: Town of Randolph
Number of Pages: 1396


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1932-1937 > Part 11


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


1157


1157


George L. Frawley


1118


1120


2


Ralph Hutchinson


1109


1112


3


Arthur H. Lyons


1022


1022


Everett T. O'Brien


695


696


1


Thomas O'Riley


542


540


2


Edward Pelissier


886


886


Joseph E. Simmons


1073


1071


2


Robert Torrance


911


908


3


Blanks


4846


4851


5


Total


19131


19131


14


14


-


A true copy of the record: Attest


JOHN B. McNEILL, Town Clerk.


All of the appropriations made may be found in the Town Accountant's Report and Assessors' Report taken from an attested list made by the Town Clerk.


VOTED: Under Article 11, that a committee of five be appointed by the Moderator to work with the Board of


[ 12 ]


TOWN OF RANDOLPH, MASS.


Selectmen to look into the advisability of adjusting the insured values of all town buildings.


Article 12. To see if the Town will authorize the Water Commissioners to appoint one of their members 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, or take any other action relative thereto.


VOTED : That the Water Commissioners be so au- thorized.


Article 13. To see if the Town will authorize the Board of Health to appoint one of their members 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, or take any other action relative thereto.


VOTED: That the Board 'of Health be so authorized.


Article 14. To see if the Town will vote to appoint a Committee to investigate the advisability of purchasing the rights and property of the Randolph and Holbrook Power and Electric Company and report on the same to any Spec- ial or Annual Town Meeting.


VOTED: That a Committee of seven be appointed by the Selectmen to investigate above article (at no cost to the Town) and report back at the next Annual Town Meet- ing or Special Town Meeting called for that purpose; and that all previous Electric Light Committees be discharged.


Article 16. To see what action the Town will take regarding filtration of the water supply at Great Pond, or to take any action relative to preserving the supply and purity of the water, and raise and appropriate money therefor.


[ 13 ]


NINETY-EIGHTH ANNUAL REPORT


VOTED: That the Water Commissioners be in- structed to investigate, prepare a report and present same at the next Annual Town Meeting.


Article 19. To see if the Town will vote to erect and originally equip a two room addition to the Belcher School. under the direction of the School Committee and raise and appropriate money therefor as recommended by the School Committee.


VOTED : That the sum of $7,000.00 be raised and appropriated to build and originally equip a two room addi- tion to the Belcher School; that all work be put out on sealed bids, all labor to be performed by residents of Ran- dolph; that all specifications be filed with the Town Clerk and that the contracts to be let out be turned over to the Board of Selectmen who will be agents and attorneys of the Town for their approval.


Article 20. To see if the Town will vote to abandon that portion of Canton Street as a Town Way, between that point in the boundary line of the Towns of Canton and Randolph, where the old location line of said Canton Street, as it exists as a Town Way, intersects the Southwesterly side line of the roadbed of Canton Street, as established and constructed by the County Commissioners for the County of Norfolk by order of Taking dated February 5, 1929, to that point about twelve hundred (1200) feet distance south- easterly therefrom where the said 'old location line of Can- ton Street, as it exists as a Town Way, again intersects the southwesterly side line of the roadbed of said Canton Street as relocated and constructed by virtue of said relo- cation dated February 5, 1929, as recommended by James D. Bradley, James H. Hurley, William J. O'Connor and others.


VOTED: That the Town abandon that portion (or portions) of Canton Street specified in this article.


[ 14 ]


TOWN OF RANDOLPH, MASS.


Article 37. To see what action the Town will take in regard to raising and appropriating money for the erection of a suitable fence or wall on North Main Street within the vicinity of the present existing railroad bridge as petitioned for by William E. Hanson, Ross Johnston, Elmer J. Delorey and others.


VOTED: That the Board of Selectmen take up this matter with the officials of the New York, New Haven and Hartford Railroad Co., with view towards having the above Railroad Company erect said wall or fence, and bring in a report of their doings at the next Annual Town Meeting.


Article 38. To see if the Town will vote to accept the Hugh Alexander MacDonald Memorial at North Randolph and raise and appropriate money to secure a suitable site and place same thereon under the direction of the Board of Selectmen, as petitioned for by Fred J. Soule, Frank M. Downes, Albert D. Godfrey and others.


VOTED: That the Hugh Alexander MacDonald Me- morial now located at North Main and Pond Streets be at this time accepted by the Town, and that the School Com- mittee be designated as the custodians of the memorial, and that it be moved from its present site and relocated in front of the Charles Gabriel Devine School on Old Street, the operation to be carried out under the supervision of the Highway Surveyor with the approval of the School Com- mittee, and all without expense to the Town.


Article 39. To see if the Town will vote to amend the Town By-laws as follows: "That the Finance Committee be given access to all books and all records of Every Town Department, and be empowered to investigate every Town Department whenever in their judgment such investiga- tion may be necessary as petitioned for by John R. Lud- dington, John Banahan, Fred P. Chase and 'others."


[ 15 ]


NINETY-EIGHTH ANNUAL REPORT


VOTED: To amend the Town By-Laws as follows : That the Finance Committee be given access to all books and all records of every Town Department, and be em- powered to investigate every Town Department whenever in their judgment such investigation may be necessary, insofar as same may legally be done.


The foregoing amendment to by-law is hereby approved. (Signed) JOSEPH E. WARNER,


Attorney General.


Published in Randolph-Sentinel News, April 28, May 5, May 12, 1933.


JOHN B. McNEILL, Town Clerk.


SPECIAL STATE ELECTION


Randolph, Mass., June 13, 1933.


The ballots, ballot boxes and all election paraphernalia for the Special State Election was given out to the Wardens of the different precincts at 5.30 o'clock A. M. and re- turns were made from Precinct 2 at 2.15 o'clock P. M., from Precinct 1 at 2.35 o'clock P. M.


Total number of votes cast in Precinct 1 : 649 Total number of votes cast in Precinct 2: 178


827


The vote was tabulated by the Town Clerk, with the following results :


Delegates opposed to Ratification (Against Repeal) Pre. 1 Pre. 2 Total


George W. Alden of 11 Newbury St.,


Brockton


73


17


90


[ 16 ]


TOWN OF RANDOLPH, MASS.


Claire H. Gurney of 188 Warren Ave., Quincy


70


17 87


Alice G. Ropes of 15 Wollaston Ave.,


Quincy


69


17


86


Delegates Favoring Ratification (For Repeal)


Frank A. Manning of 85 Division St., Brockton


549


155


704


Neil A. McDonald of 54 West Street, Quincy


530


149


679


Mason Sears of 1 West Street, Dedham


528


148


676


Blanks


128


31


159


1947


534


2481


Shall licenses be granted in this town for the sale therein of wines and malt beverages :


Yes


549


159


708


No


82


16


98


Blanks


18


3


21


649


178


827


Returns were made to the State and the vote declared at 2:40 o'clock P. M.


JOHN B. McNEILL, Town Clerk.


Special Town Meeting was held December 7, 1933.


Article 3. To see if the Town will vote to authorize the School Committee to sell or otherwise dispose of the portable school building in the yard of the Belcher School, or take any action relative thereto as petitioned for by the School Committee.


[ 17 ]


NINETY-EIGHTH ANNUAL REPORT


VOTED: That the School Committee sell or other- wise dispose of portable school building in the yard of the Belcher School.


Article 4. To see if the Town will vote to raise and appropriate a sum of money for rebuilding (or repairing) North Street, and authorize the Selectmen to petition the Federal Government for a grant 'of money under the Na- tional Industrial Recovery Act and accept such grant, and to provide by borrowing or otherwise any sum of money that is required to be raised by the Town for completing said project, or take any action relative thereto as peti- tioned for by Albert Broad, Thomas Carpenter, James Lynch and others.


Under this article a committee of five was appointed by the Moderator to confer with State and County Offi- cials regarding the building or construction of North Street, and report at a Town Meeting to be held at a fut- ure date.


The Committee appointed : Martin E. Young Albert Broad Thomas H. Carpenter James H. Hurley Timothy Lyons, Sr.


A true record of the meeting.


Attest : JOHN B. McNEILL, Town Clerk.


The Selectmen, at their meeting held in the Town Hall on April 10, voted unanimously to accept the pro- visions of Chapter 99 of the Acts of 1933, an act providing for advance payments on account of taxes for the years nineteen hundred and thirty-three and nineteen hundred and thirty-four in certain cities and towns.


[ 18 ]


[ 19 ]


BIRTHS RECORDED IN RANDOLPH IN 1933


Date Name of Child


Sex


Name of Parents


Jan. 1 Claire Margaret Foley


F


James E. Jr., and Caroline L .- McCue


7 John Edward Truelson M Karl W. and Doris-Merrill


10 Charles Thomas Mandeville M Thomas and Ellen-Connolly


11 Jacquelyn Mae Boyce F Harold F. and Elizabeth M .- Jones


13 Jean Ann Studer


Ernest and Victoria L. Carmichael


15 Stillborn


24 Francis Joseph Hardy


Francis J. and Norma M .- Allen


24 Harvey Lee Cossaboom


F


Omar G. and Sarah G .- Cook George G. Jr., and Margaret A .- Smith


Feb. 13 Francis Michael Whealan


15 Arthur Saul Meyers


M M F


James P. and Susan-Mclaughlin


David M. and Gertrude Z .- Gordon


22 Elsie Annette LaBelle Edmond M. and Mary F .- Shepard


23 James Michael Kelly M John J. and Lucy R .- O'Connor


26 Selena Muriel Robbins


F William H. and Marion L .- Fitzgerald F Walter and Harriette-Linnell


Mar. 1 Dorothy Evelyn Ellsworth


F F


Merle and Mary G .- Hooper James H. and Edith A .- Barton


3 Marlene Marie Mckay


5 Frederick Austin McKeeman


M


Frederick C. and Margaret-Horsman


9 Wayne Llwellyn Hooper


M


Herbert W. and Mildred-Bailey


16 Donald Leo Magnussen M Magnus and Violet-Stalliday


20 Roberta Christena Norman F


Robert P. and Helen L .- Tweedie


29 Marilyn Reta MacCannell F Arthur L. and Reta-Jollymore


29


F


Apr. 1 William Charles Seaverns


2 Eleanor Jean MacPhail


3 Joseph McDonnell M


M F Dana H. and Evelyn-Barrus Harold and Dorothy-Mutch Patrick T. and Anastasia C .- Kane


TOWN OF RANDOLPH, MASS.


27 Claire Eileen Briscoe


F F M M


27 Agnes Veronica Hobson


[ 20 ]


BIRTHS RECORDED IN RANDOLPH IN 1933


Date


Name of Child


Sex


Name of Parents


7 Patricia Copeland


F


7 Joan Madeline Cerasulo


F


13 John Lee Washington M


13 John Shorthall


M


16 Thomas Gorman Kiley M


16 Norman Otto Johnson, Jr. M


May 2 Allen Arthur Curtis


M M


Edmund R. and Margaret M .- McAvey


10 Robert Anthony Cheverie


M


William J. and Mary-Lally


15 Ann Elizabeth Hoffman


F


16 Barbara Lee Stewart


F


John A. and Elizabeth J .- Hand James E. and Doris F .- Mitchell Edward C. and Vanelia M .- McCabe


19 Patricia Ann McEntee


F


M Albert J. and Irene L .- Gaynor


20 Helen Ann Dubinskas


F Charles and Alice-Kurawski


20 Charles Ernest Dorack


M


Joseph J. and Lillian M .- Brennan


22 Gordon Conrad Lee M LeRoy E. and Bertha M .- Reynolds


June 9 Robert Lee Stewart


Ralph and Lauretta-Pomeroy


16 Duncan Richard Craig


19 Jean Ann Engle


F Andrew and Helen-Lokitis


19 June Mary Tarter


F George L. and Florine S .- Blakely


21 Louise Dorothy Eaton


F Morris L. and Sylvia-Foss


22 Katherine Eleanor Hood


F Raymond H. and Mabel-Puzone


23 George Anthony Sass


M Lawrence O. and Florence-Ayers


July


4 Mary Louise Gill


7 Robert W. Benson


M


11 Robert Connaughton


M


Morton and Glena M .- Jackson Tobio and Delia-LaBelle


Winton and Ophelia L .- Allison


James P. and Catherine-Griffin George H. and Agnes G .- Kelley Norman O. and Annie B .- Brown


Albert and Alice E .- Nittel


2 Thomas Dana Sawyer


19 Thomas Schneider


M M Edward and Emily G .- Shedd


1 F Joseph J. and Catherine M .- Murrans William and Frances-Rosanna John J. and Elizabeth M .- Dexter


NINETY-EIGHTH ANNUAL REPORT


[ 21 ]


BIRTHS RECORDED IN RANDOLPH IN 1933


Date Name of Child


Sex


Name of Parents


12 David H. Peacock


M


William and Olive M .- Nicholson


16 Lorraine Marie Lightfoot F


Henry J. and Florence M .- Peck


20 Grace Agnes Cullen F 20 Edward Holland M John F. and Mary F .- Fagan Wallace and Margeurite-Ayers James E. Jr., and Amelia F .- Santos 28 Mary Ann Gaffey F Paul D. and Marion V .- Atkinson 28 Paul Daniel Anderson M 29 Robert John Kral M George R. and Marion S .- Dodd


Aug. 8 Edmund Michael Reilly


8 George Thomas Gill, Jr.


M M


Stephen and Mary-Guilfoyl


George T. and Rose M .- Gibbons Joseph G. and Gertrude-Kane


10 James McDonald M Joseph G. and Gertrude-Kane M George E. and Ettola B .- Hanson


10 George Maker


19 John James Wooldridge


20 Barbara Ann Holmes


23 Catherine Elisabeth MacLellan


30 Jean Kelleher


Sept. 1 Marjorie Gunther


1 Marilyn Irene Leavitt


3


8 Maurice John Lang


8 Royal Edwin Mann


11 Warren Donald Holman M


19 Marjorie Vaughn F


26 Robert Benedict Kelleher M


29 Chester Albert Payne M Chester and Irma-Gay


Oct. 13 John Shaw Ahearn M John M. and Edith M .- Shaw


M John William and Margaret E .- McAchien F F Edward D. and Henrietta W .- Brown F Ronald D. and Catherine-MacKinnon James J. and Blanche M .- Toole


F Felix M. and Margaret M. E .- Carroll Carleton E. and Irene T .- McCarthy


F F M M John P. and Lena M .- Consineau Royal L. and Ruth E .- Cutting Warren and Effie-Mackinnon Elmer P. and Lillian A .- Conley Robert B. and Alice E .- Dowd


TOWN OF RANDOLPH, MASS.


10 John McDonald M


[ 22 ]


BIRTHS RECORDED IN RANDOLPH IN 1933


Date Name of Child


Sex


Name of Parents


Harold B. and Beatrice A .- Payne George T. and Jeannette-Hollis


Nov. 3 Claire Mahoney


F


9 Philip Wilbur Brewster


M


11 Joseph William Murray


M


12 Robert Irving Bailey M


21 Francis Xavier McDermott


M


21 George Alphonsus Frankenberger M


23 Frank Messere


M F


29 Ann Kathleen Quimby


30 Edward Russell Murphy M


F


Frank J. and Katherine F .- O'Neill


10


13 Barbara Sproules


22 Margaret Andrews Lyons


F


Joseph R. and N. Grace-Conell


23 Hugh Quilty


M


24 Donald Warren Cook


24 Franklin Benjamin Hirtle M


26 Stuart Horten Mackenzie, Jr


26 Joan Anne Mackenzie


29 David Earle Lilljequist


31 Lloyd Clarence Pease M


31 Ann Pemberton F Sex M Name of Child


1928


Jan. 3 John Frederick McAuliffe


1930 Name of Child Sex Aug. 4 Frederick Francis McAuliffe M


Frederick F. and Annie L .- Keane


Frederick F. and Annie L .- Keane


NINETY-EIGHTH ANNUAL REPORT


Leslie I. and Martha J .- Ringdahl Henry X. and Edith L .- Creutz George A. and Helen U .- Shea Joseph and Edith E .- Curry


Alfred and Alice F .- Chadbourne Edward R. and Vesta A .- Strout


Dec. 2 Rosemary Woodman


M F


William and Felicia-Shubzda Timothy, Jr., and Elizabeth F .- Farrell


M William J. and Adeline-Goodale Russell and Stella M .- Mason


M F M Stuart H. and Mertice-Arlington Stuart H. and Mertice-Arlington Henry and Viola-Cutting Clarence W. and Catherine E .- Hanlon James L. and Martha-Hagerty


13 Harry Payne Driscoll


M


17 Richard Westly Erwin


M


John J. and Anna M .- Long Joseph F. and Mary-La Phelle Michael J. and Ellen M .- Lawson


TOWN OF RANDOLPH, MASS.


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 city 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 offense.


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 street number, if any, the 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 n'ot exceeding twenty-five dollars for each offense.


In accordance with the provisions of the law, the Town Clerk is prepared to furnish to parents, physicians and mid- wives applying therefor, blanks for return of births as required by law.


- IN MEMORIAM - HELEN M. BRADY March, 1931 - February 12, 1933 Assistant Town Clerk


[ 23 ]


NINETY-EIGHTH ANNUAL REPORT


MARRIAGES RECORDED, 1933


Date of


Marriage Name Residence


Randolph


Jan. 1 Andrew Banks Frances Woodworth Randolph


8 John G. Frietas Stoughton


Florence Bertha LaBelle Randolph


28 Nick Giardino Randolph


Grace Calabro Randolph


29 Francis Q. Beal Hingham


Madeline E. O'Connell Randolph


Feb. 18 Edward C. McEntee Randolph


Vanelia McCabe Brockton


25 Henry J. Lightfoot Randolph Florence Marie Peck Brockton


Mar. 18 Enrico Profetty Chelsea


Dorothy Dawe Randolph


25 Gordon William Ludlam Randolph


Isabelle May McLea Randolph


25 George Lionel Tarter Boston


Florine Sarah Blakely Randolph


Apr. 15 Harold Jansen Hasbrouck, Jr. New York Emily Marie Lakewitz Holbrook


May


5 Robert George Isaac Randolph


Meredith Chase Landry Randolph


6 Sidney Joseph Leighton Helen A. Phipps (Taylor) Randolph


Randolph


12 Leon Theodore Sherwood Randolph


Helene M. Dunton New York City


12 Paul D. Anderson Randolph Marion V. Atkinson Randolph


19 Thure Emanuel Bergquist Quincy


Hazel Elizabeth Quinn Randolph


23 Stewart H. Mackenzie Randolph Mertice E. Comeau (Arlington) Roxbury


[ 24 ]


TOWN OF RANDOLPH, MASS.


Date of


Marriage Name Residence


25 Alfred H. Metcalf Brockton


Pauline V. Burns


Randolph


30 Max Frederick Stueber Randolph Helen Keith Roscoe (Fairbanks) Randolph


June


3 Alfred S. Christensen Randolph


Theresa J. Dolhenty (Lamb) Randolph


9 Charles Edward Blanchard Norwood


Grace French Randolph


10 Chesar Aspessi Mattapan Ethel Mable Maxwell (McLean) Randolph


17 Edward Dana Wright Randolph


Dorothy Odell Randolph


22 Joseph Burkard Quincy


Mary Dickey Randolph


24 Vito De Trani New York City Alice Zecchini Randolph


July


1 John Raymond Muise Randolph


Mabel Doherty (Schworm) Randolph


1 Daniel Joseph Lyons Randolph


Irene Mulledy Brookline


3 Albert J. Murphy Randolph


Mary R. Evans Randloph


9 Edward G. Hudson East Milton


Margaret A. Holden Randolph


19 Angelo Matorana Brockton


Amelia Camuso Brockton


23 James F. McMahon Randolph


Frances Dolan Randolph


Aug. 12 Ralph H. Hayes Randolph


Grace E. Mann Randolph


15 Linwood E. Fardy Jeanette M. Sparks Quincy


Randolph


27 Frederick A. Mombourquette Hyde Park Leona C. Cahill Randolph


[ 25 ]


NINETY-EIGHTH ANNUAL REPORT


Date of


Marriage Name


Residence


Randolph


Sept. 2 : Charles E. Boyle Anna Evelyn Curran Norwood


4 Samuel A. Smith, Jr. Holbrook


Mary Elizabeth Brown Randolph


7 Edward Francis Cox Brockton


Helen Carolina Thorp (Bergquist) Brockton


9 George Hylen Randolph


Lillian Elvera Dahlby


Quincy


16 Leo C. Cahill Randolph


Teresa M. Murphy Randolph


Oct. 11 Herbert J. Ledig Randolph


Inez Gertrude Rollings Holbrook


12 Harry J. Bradley Randolph


Mary Elizabeth Bentley Jamaica Plain


19 Herman H. Bertram Randolph


Cora E. Mellor Dorchester


21 George J. Davidson Randolph


Grace A. Elliott Randolph


Nov.


3 George Chesley Chipman Stoughton


Gertrude E. Henker Randolph


25 Frederick J. Klauer, Jr. Randolph


Ruth Elizabeth Brandt Randolph


29 Herbert H. Costello Dorchester


Madeline F. Webber Randolph


Dec.


2 Robert David Casey


Rockland


Kathryn Elizabeth Clark Randolph


4 Frank Thomas McLeod Mary Venuti South Braintree


Randolph


5 Revillo H. Tweed Randolph


Blanche L. Johnson Randolph


Randolph


16 Frank Laurinitis Marguerite D. Curtis (Ingraham) Randolph


16 Eric Hylen Randolph


Dorothy Stanley Dorchester


31 John Leon Gould Janette MacLean Roslindale Randolph


31 Daniel De Paul Stoughton


Vera LaJoie Randolph


[ 26 ]


[ 27 ]


DEATH RECORDED IN RANDOLPH IN 1933


Date of Death


Age


Y. M. D.


Cause of Death


Birthplace


Jan. 6 George C. Grieves


66 - -


Myocardial Degeneration


.England


. 7 Joseph W. Warren


68 3


13 Chronic Nephritis Nova Scotia


8 Annie J. Thomas


64


-


Acute Cardiac Dilatation Randolph, Mass.


11 Herbert F. Reynolds


15 Stillborn


Oedema of Brain Randolph, Mass.


18 Mary Louise Chase


81


2


7


25 General Peritonitis New York City, N. Y.


27 Laura Borsum


28 Frances A. Stetson 81 4 16


Arterio Sclerosis Randolph, Mass.


Ireland


Feb. 1 Robert Uniac


83


8


1


Senile Decay


6 Mary A. Dench


67


11


Coronary Thrombosis E. Stoughton, Mass.


12 Helen Mary Brady


35 4


23 Pulmonary Tuberculosis Randolph, Mass.


16 Gertrude A. Meaney


40 6


9 Acute Cardiac Dilatation


Randolph, Mass.


17 Mary A. Curry


67 86


6


27


Arterio Sclerosis


Sutton, N. H.


20 George Chisholm


48


-


7 Chronic Myocarditis Marlboro, Mass.


Mar. 4 Ezra Holbrook


80


4


20


Carcinoma


Randolph, Mass.


4 Paul Clement


7


-


Acute Hemorrhagic Nephritis Randolph, Mass.


10 Carrie B. Baker


58 1


9 Chronic Endocarditis Boston, Mass.


10 Carrie L. Young


56 3


4 Organic Heart Disease Leominster, Mass.


15 Robert Percy Norman 54 1


62


Pulmonary Tuberculosis Waterville, Me.


25 Carrie Washburn Ward 71


Cardio-rnal Disease Calais, Me.


31 John William Clement 68


Chronic Heart and Kidney Disease .... Ontario, Canada


Apr. 8


Marie Gschwendtner 69


15 Edward Reilly


77


-


Diabetes Mellitus Germany Cerebral Hemorrhage


Randolph, Mass.


-


-


Automobile Accident Ireland


18 Charles Gilbert Putney


Cardio Vascular Renal Disease Boston, Mass.


24 Mary B. Toole 64


11


21 Broncho Pneumonia Chatham, N. B.


16 Alton R. Nelson


NINETY-EIGHTH ANNUAL REPORT


- Heart Disease Cape Breton, N. S.


70 3 23


[ 28 ]


DEATH RECORDED IN RANDOLPH IN 1933


Date of Death


Age Y. M. D. 93 7 10 1 1 Drowned


Cause of Death


Birthplace


19 Albert Hawes


28 Robert L. A. Granger


18


30 Sarah Cordelia Belcher 82


7 17 Senile Decay


Stoughton, Mass. Boothbay Harbor, Me. Randolph, Mass.


May 2 Annie M. Foster


61


4


15


Coronary Thrombosis


Randolph, Mass.


6 Susan W. Harris


77


2


11


7 Charles Lee Crayton


59


1 19


Broncho Pneumonia Virginia


16 Ella E. Anderson


64


5


-


17 Joseph E. Dustin


59 1 13


Diabetes Mellitus


.Lynn, Mass.


21 F. Burt Jaquith


61


Pancreatitis


Randolph, Mass.


21 Gilbert F. Archer


82


23


Oedema of Brain


Mt. Vernon, N. Y.


24 Rev. George D. Harris


80


11 25


Angina Pectoris Nova Scotia


June


2 Robert Gibson


39


7


27


Coronary Artery Occlusion


Boston, Mass.


8 Eugene Edward Dickey


31


5


-


Epilepsy


Randolph,


Mass.


9 William R. Teasdale


44


11


18


Dementia Praecox


Quincy, Mass.


11 Vesta Amelia Strout


66


5


8


Chronic Myocarditis Boston, Mass.


July


1 Annie Billingham


85


6


21


Myocarditis


England


5 Andrew Bona


26


2


19


Accident


Boston, Mass.


5 Arthur Stetson


41


3


11


Fractured Skull


Boston, Mass.


14 Alberta E. Bustard


38


15


Carcinoma Randolph, Mass.


16 Emery Holbrook


81


Acute Arsenical Poisoining Randolph, Mass.


July 18 Alice Wegeler


11


3


7


Tuberculosis


Cambridge, Mass.


22 Abbie L. Barrows


81


5


11


Arterio Sclerosis


Weymouth, Mass.


28 George M. Mayo


64


7 29


Lobar Pneumonia


Portland, Me.


28 Marie Elizabeth Piotti


. 59


3


9


Carcinoma


Pittsburg, Pa.


NINETY-EIGHTH ANNUAL REPORT


-


-


Senile Decay


Carcinoma


Nova Scotia


Cerebral Hemorrhage New York City, N. Y.


[ 29 ]


DEATH RECORDED IN RANDOLPH IN 1933


Date of Death


Age Y. M. D.


Cause of Death


Birthplace


Aug. 2 Inga Hansen


67


4


24


Embolism


Norway


3 Michael E. Leahy


57


8


12


Accident


Randolph, Mass.


12 James McDonald


2 Congenital Intestinal Artesia


Quincy, Mass.


13 Rose Murphy


59


6 29


Aortic Insufficiency


Randolph, Mass.


16 John McDonald


Congenital Intestinal Artesia


Quincy, Mass.


17 William E. Harrell


34


Cancer of Liver


Alabama


24


Raymond McNeill


13


Ruptured Gangerous Appendicitis .... Dorchester, Mass.


27 John Guidici


13


11


Acute Endocarditis Rockland, Mass.


28 Emma N. Bauer


35


3 24


29 Richard W. H. Saunders 53


9


14


Carcinoma


31 Frank J. Fay


74


-


-


Arterio Sclerosis Weymouth, Mass.


Sept. 3


1 hour


Congenital Malformation


Randolph, Mass.


4 David Darling


1


7


3 Status Thymicolymphatimo


Brockton, Mass.


9 John O'Keefe


72


3 29


Coronary Thrombosis


Randolph, Mass.


10 Alvada Simmons Bryant 69


92


1


19


Senility Epithelioma


Randolph, Mass.


12 Catherine E. Reilley


87


5


25


Arterio Sclerosis


Cork, Ireland


17 George A. Lincoln


81 9


16


Homicide


Easton, Mass.


19 Edward G. Anderson


57


7


22


Fractured Skull


Sweden


23 Emily G. Preble


Myocarditis


Bangor, Me.


26 Ellen E. Murphy


64


5


24


Automobile Accident


Halifax, N. S.


28 Sima Malkin


72


Oedema of Brain


Russia


Oct.


1 Mary Jane Mullen


79


-


Senility


Lawrence, Mass.


2 Arthur W. Gillespie


50


Fractured Skull


Chelsea, Mass.


9 Margaret T. McAuliffe 72


Oedema of Brain


Randolph, Mass.


19 Margaret McLean


77


4 3 23 Carcinoma


Cambridge, England


-


1


Coronary Artery Occlusion


Friendship, Me.


12 Adrianna Howard


84


-


1


Coventry, England Tuberculosis New Haven, Conn.


TOWN OF RANDOLPH, MASS.


-


6


[ 30 ]


DEATHS OF 1932 RECORDED IN RANDOLPH IN 1933




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.