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.