USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1932-1937 > Part 2
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
3
1
4
Albert L. Waterman, Socialist Labor
3
8
11
Blanks
144
42
186
FOR TREASURER
Domenico A. Digirolamo, Socialist
Labor
6
4
10
Eva Hoffman, Communist Party
6
4
10
Charles F. Hurley, Democratic
1220
255
1475
Francis Prescott, Republican
993
238
1231
Glen Trimble, Socialist Party
18
11
29
Blanks
173
39
. 212
FOR AUDITOR
Jule Babbitt, Communist Party
5
2
7
Daniel T. Blessington, Socialist Party
6
6
12
Alonzo B. Cook, Republican
1000
258
1258
David A. Eisenberg, Socialist Party
12
6
18
Francis X. Hurley, Democratic
1204
235
1439
Blanks
173
39
212
25
NINETY-SEVENTH ANNUAL REPORT
FOR ATTORNEY GENERAL
John P. Buckley, Democratic
1133
231
1364
Maria C. Correia, Communist Party
4
1
5
Fred E. Oelcher, Socialist Labor
6
5
11
George E. Roewer, Socialist Party
13
9
22
William R. Scharton, Independent Joseph E. Warner, Republican
17
1
18
1079
267
1346
Blanks
164
37
201
FOR CONGRESSMAN
Edward G. Morris, Democratic
1089
226
1315
Richard B. Wigglesworth, Republican 1141
295
1436
Blanks
186
30
216
FOR COUNCILLOR
Harrison H. Atwood, Independent
72
28
100
Joseph B. Grossman, Republican
1001
243
1244
Leo J. Halloran, Democratic
1111
226
1337
Blanks
232
54
286
FOR SENATOR
Luke E. Keeley, Democratic
1129
231
1360
John D. Mackay, Republican
1042
259
1301
Blanks
245
61
306
FOR REPRESENTATIVE IN GENERAL COURT Harold W. Macauley, Republican 1084 251
1335
Henry W. S. Roberts, Independent
24
3
27
Martin E. Young, Democratic
1264
283
1547
Blanks
44
14
58
FOR COUNTY COMMISSIONERS
Charles A. Ashland, Democratic
885
185
1070
Russell T. Bates, Republican
915
237
1152
Joseph S. Crowley, Democratic
903
178
1081
Edward W. Hunt, Republican Blanks
803
186
989
1326
316
1642
4
26
TOWN OF RANDOLPH, MASS.
FOR SHERIFF
Samuel H. Capen, Democratic, Re-
publican
1843
435
2278
Blanks
573
116
689
FOR COUNTY TREASURER (To fill vacancy)
J. Porter Crosby, Democratic
1093
219
1312
Ralph D. Pettingell, Republican
1055
270
1325
Blanks
268
62
330
Question No. 1
Yes
476
133
609
No
695
169
864
Blanks
1245
249
1494
Question No. 2
Yes
714
163
877
No
364
116
480
Blanks
1338
272
1610
Question No. 3
Yes
1095
261
1356
No
176
50
226
Blanks
1145
240
1385
A true copy, Attest :
JOHN B. McNEILL,
Town Clerk.
Randolph, Nov. 15, 1932
The Registrars of Voters of Randolph met at 7.30 o'clock P. M. in G. A. R. Hall in Stetson Building, to re- count the ballots cast for Lieutenant Governor at the State Election held November 8th.
27
NINETY-SEVENTH ANNUAL REPORT
The ballots were all recounted with the following result:
Gaspar G. Bacon
Original Count 1356
Recount 1359
3
0
Morris I. Becker
17
14
0
3
James W. Dawson
8
8
0
0
Walter S. Hutchins
27
26
0
1
John E. Swift
1396
1396
0
0
Blanks
163
164
1
0
-
Total
2967
2967
4
4
There were no disputed ballots.
Changes on the count came on:
Block 39-Hutchins lost 1, Swift gained 1.
Block 42-Swift lost 1, Blanks gained 1.
Block 43-Bacon gained 3, Becker lost 3.
Walter L. Hickey, Joseph J. Dench, Charles F. Blakely, Registrars.
JOHN B. McNEILL, Town Clerk.
MEETING OF TOWN CLERKS OF REPRE- SENTATIVE DISTRICT No. 9
Randolph, Mass., Nov. 18, 1932
We, the undersigned Town Clerks of Randolph, Hol- brook and Avon, comprising Representative District Number Nine, in the County of Norfolk, hereby certify
28
Gains
Losses
TOWN OF RANDOLPH, MASS.
that at an election duly held at the respective towns aforesaid on the eighth day of November, 1932, to vote for one Representative in the General Court, the follow- ing votes were given:
Randolph
Avon
Holbrook
Total
Harold W. Macauley, of Randolph
1335
485
528
2348
Henry W. S. Roberts, of Holbrook
27
32
408
467
Martin E. Young, of Randolph
1547
514
562
2623
Blanks
58
30
62
150
Total
2967
1061
1560
5588
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, Town Clerk.
Randolph, Mass., December 13, 1932
The Board of Registrars of Voters of Randolph met this thirteenth day of December 1932, at 7.30 o'clock P. M., in G. A. R. Hall in Stetson Building, on orders from the Secretary of State, for a State-wide re-count for the offices of Lieutenant Governor and Secretary of State.
It was unanimously voted that, as we had already re- counted the votes for the office of Lieutenant Governor,
29
NINETY-SEVENTH ANNUAL REPORT
we would only recount for the office of Secretary of State.
The envelopes containing the ballots were inspected by the parties representing the different candidates and the envelopes were opened and the ballots recounted.
Returns were made to the Secretary of State and the results declared at 9.30 o'clock P. M. Time of recount, two hours.
The following was the result of the recount.
Original Count 1377
Recount 1379
Gains Losses
John F. Buckley
Frederic W. Cook
1356
1357
1
0
Albert S. Coolidge
33
32
0
1
Max Lerner
4
4
0
0
Albert L. Waterman
11
11
0
0
Blanks
186
184
0
2
-
Total
2967
2967
3
3
Walter L. Hickey, Joseph J. Dench,
Charles F. Blakely, Registrars of Voters of Randolph.
JOHN B. McNEILI., Town Clerk
2
0
30
BIRTHS RECORDED IN RANDOLPH IN 1932
Date Jan. 1
Name of Child
Name of Parents
Sex M Arthur Chester and Mabel-Welch
M Russell and Mildred-Mann
M Henry A. and Viola-Collins
F Andrew N. and Hannah Louise-Moore
M Francis J. and Norma Allen
M Francis J. and Norma Allen
F Frank Mathews and Margaret-Brewster
F Alexander and Margaret L .- Bowden
M Vernon F. and Blanche R .- Ross
M Albert W. and Lillian -- Wallace
28 Philip Griffin
M Thomas Joseph and Anne Elizabeth-Wilkinson
F Maurice Ross and Beulah Lucille-Rodenhiser
Feb.
2 Joseph Edward MacDonald 3 Lillian Alice Wood
F H. Francis and Maude Eunice-Wright
4 Jean Lucille Wassmouth
8 Richard Donald Leaman
M
Wallace P. and Marguerite H .- Ayers
M F William James and Elsie M .- Stewart
F William James and Elsie M .- Stewart
16 Stillborn
18 Verna May Erickson
20 Katherine Alice Brewster
23 Stillborn
F
29 Donald Joseph Morrissey
Mar. 4 Mark Mathias Claff
7 Ruth Anne Usher 7 Edith Elizabeth Driscoll
11 Richard Connaughton
M F F Frederick D. and Dorothy A .- Cutting
M John and Elizabeth-Dexter
TOWN OF RANDOLPH, MASS.
31
George Edward Zirngiebel
3 7 7 7
Richard Mann Towns
Kingsley LeRoy Ellis
Kathleen Louise Bono
Hardy Hardy
11
7 Nancy Brewster O'Neill Jean Berwick
16 20 Clifford Malcom Smith
22 Albert Willis Rhodes
31 Gwendolyn Louise Herman
M Jos. E. and Alice-Pentleton
F Hialbmar Victor and Minnie Louise-Bruce
Wm. R. and Julia-Nevulas
12 Ernest Lincoln Holland
13 Joan Bell 13 Jean Bell
Onnie and Evelyn-Calkins Jos. and Mary-Laphelle
M Harry E. and Margaret G .- Costello
Clarence L. and Frances-Staska John F. and Edna-Cartwright
32
BIRTHS RECORDED IN RANDOLPH IN 1932
Date
Name of Child
Sex
Name of Parents
16 Barbara Letitia Kiley
F Charles R. and Ethel-Vanderstreet Stephen J. and Alice M .- Cameron
18 Loraine Sullivan
25 Merilyn Ann Johnson
29 John Joseph Sullivan
M Henry D. and Jeanette C .- Ouilette Henry D. and Jeanette C .- Ouilette
29 Henry Doogue Sullivan
M M F
Apr. 3 4 Claire Helene Driscoll
Harold and Beatrice A .- Payne Alfred and Alice Frances-Chadbourne
9 Eleanore Jane Quimby
F F
Joseph E. and Helen G .- Rooney
9 Diane Gertrude Farrell
M Gordon W. and Blanche E .- Hayden
11 Donald Hayden Murch
F Robert L. and Frances-Hollertz
11 Betty Ann Fogg
John and Anne R .- Rowan
19 Robert Frederick Hayden
M Edward R. Jr. and Alice-Hart M James Joseph and Blanche M .- Toole
20 Roger Jerome Kelleher
21 Chester Arthur Strickland
M
Clarence B. and Ora G .- Gove
21 Thelma Catherine Shea
F Edward and Katherine-MacLean Ronald J. and Julia G .-- Fisher
24 James Willis MacDonald
M
M Oliver Thomas and Lillian-Aldrich
27 Arthur Oliver Seaton
F Frederick W. and Evelyn-MacCartney
May
5 Stillborn
7 Mildred Marie Ciampa
14 Anthony Rocco Damiano
M F M
Donald Richard and Carol Gladys-Sargent John Iver and Martha M .- Peterson Chester A. and Anna Jane-Nowell
24 Charles Merritt Morrell M
29 Ann Cotter 30 Barbara Anne McLaughlin
F F Samuel and Margaret Teresa-Quinn Nunzio and Marie-Felaccio
16 Merylle Lee Rhodes
21 Paul Iver Malm
F James J. and Hazel M .- Oxley
F John F. and Georgianna-Benson
NINETY-SEVENTH ANNUAL REPORT
17 David Roy Camelio
M
30 Doris Naomi Jope
F F Norman O. and Anna B .- Brown
33
BIRTHS RECORDED IN RANDOLPH IN 1932
Date
Name of Child
Sex
Name of Parents
June 5 William David Sproules
M William J. and Felicia-Shubzda
F Paul and Mollie-Esposito
F Laurence O. and Florence H .- Ayers
10 Phillip Christensen
M M
John Joseph and Nellie May-Taylor
13 Francis Edwin Catano
M Nicholas and Agnes-McGrath
14 John Joseph Alexander
16 Joseph Dennis Buckley
Dennis W. and Mary Agnes-Leahy
16 17 Barbara May McLeer
21 Edward O'Neil
M William E. and Grace V .- Hurley
24 James Francis MacLellan
M John A. and Mary-Gill
M Joseph John and Maude K .- Murrans
F Joseph John and Maude K .- Murrans
M
Arthur Leon and Rose Marie-Diauto
July
2 John Edward Doran
M John James and Mabel Obette-Astbury
F John R. and Ada May-Hartford
M John Mateson and Mary-Doherty
F John A. and Mildred A .- Goody
12 Beverly Ann Cederholm 14 Grinnell
M Donald C. and Theresa F. Williams
F Carl Oscar and Elma Sophia-Henrikson
16 Lorraine Antonette Costello
M
M Charles Esten and Esther-Valine
25 Francis Paul Eaton
M Warren A. and Mary A .- McLean
27 Shirley Anne Frederickson
27 Elizabeth Ann Blakely
30 Barbara Ann Bassett
31 Charles Stephen Schultz
F Emil and Phyllis A .- Macy
F Charles Frederick and Lillian M .- Donovan
F Milton Russell and Alice Claire-Willis
M Eddy W. and Marion-Smith
TOWN OF RANDOLPH, MASS.
24 William Leonard Gill
24 Ellen Theresa Gill
26 Paul David Doody
5 Mary Ada Boothby
9 Edward Joseph Stewart
15 Birgit Gunda Linea Peterson
F George F. and Helen-Zakszeski David J. Jr. and Barbara T .- Purcell
17 Gerald Philip Good
24 Joseph Philip Soule
M Harold F. and Anna E .- Judge
M M F William G. and Mildred Evelyn-Robertson
Hans P. and Edna-Hanson
11 Robert James Dupras
6 Margherita Lilomena Bonetti
8 Dorothy Madeline Sass
34
BIRTHS RECORDED IN RANDOLPH IN 1932
Date Name of Child
Aug. 5 Helen Elaine MacPherson
Ann Elizabeth Lynch
7 10 Ruth Brown
11 Donald Edward Erickson
24 Drucilla Wright Warren
25 Mary Louise Cummings
28 Barbara Helen Croud
Sept. 4 Eleanor Ethel Eagles
5 Stillborn
6 Eleanor Mae Nason 7 Richard Kendall MacNabb
8 Stillborn
11 Parker Henry Richards
13 Frank William Harris
14 Corrine Ruth Shea
16 .Robert Charles Terrio
17 Charles Piper Murphy
19 Jane Marie Doherty
26 Carl Leonard Olson
30 Joan Osborne
Oct. 2 Stillborn
8 Clifford Lyle McCormick
12 Thelma Magnussen
12 Fred Mainard Vosburg
17 William Berchmans McMakin
20 Robert David Arsenault
21 Richard Maynard Holman
23 27 Robert Almon Gray 29 Robert Albert Ryder
M F F M F M M M M M M M M
Sex Name of Parents
F Richard Peter and Edith-Brown John Eugene and Grace Marie-Gilgan
F F Edward E. and Blanche I .- Meaney Edward Joel and Eva May-White Philip B. and Frances O .- Wright Joseph and Blandine A .- Mulloy John A. and Ruth E .- Borgeson Henry Austin and Ruth Agnes-Salzgeber
M F F F F M F Perley C. and A. Elizabeth-Larsen Milton and Loretta-Spurr
M M M M F M M F
Parker E. and Margaret E .- McCarthy Howard C. and Irene L .- Richard
Ethelbert Porter and Emelia Marie-Marino Gerald Chas. and Sigrid Maria-Frid Edward Russell and Vesta Anna-Strout John E. and Sarah J .- Doherty Carl J. and Hilda-Westlund
Walter Wilson and Annie-Naugle
Clifford L. and Florence E .- Snow Albert and Phoebe-Willis Alfred M. and Pearl F .- Lane John Francis and Helen Baldwin-Mendall Celestin and Etta-Mackie
Richard Alexander and Mildred Hastings-Crouse
Maynard A. and Lucy-Astbury Walter and Florence-Pinean
NINETY-SEVENTH ANNUAL REPORT
BIRTHS RECORDED IN RANDOLPH IN 1932
Date Nov. 1
Name of Child
Name of Parents
John Charles Tregoning, Jr.
2 Jeanne Frances Flaherty
2 Edmund Daniel Flaherty
Edmund R. and Frances Z .- O'Brien
5 Stillborn
5 Edward Mann Teed Edward Charles Hopkins
5
6 Harry Milton Holmes
13 Ivan Alywyn Mason, Jr.
Ivan Alywyn and Helen Ina-Haynes
19 Malcolm Laurie Woods
M Frederick E. and Marguerite D .- Phinney
19 Paul Morris Gallagher
M
Chas. Joseph and Dorothea-Christo
25 Raymond Madden
M
Raymond and Mary-Goss
27 Dorothy May Whynot
Charles and Annie-Hanley
Dec. 5 Stillborn
6 Alice Heider
6 William Charles Pease
7 Henry William Brady, Jr.
10 Donald Tileston Isaac
12 Jean Evelyn Esson
12 Jean Anne Kelly
F
12 Carl Lorimer Macauley, Jr.
M
13 Ann Winters
F Wesley Kendall and Irene Mary-Tougas Thomas M. and Emily M .- Macomber
17 Elsie Elizabeth Conrod
19 Edna Mae Flood
21 Margery Ann Taylor
Randolph Francis and Marguerite E .- Chasse
21 23 Dorothy Skalecki
Jelip and Anna-Ojale Ralph and Julia-Ashmont
25 Joseph Edward Rock
27 Alice Griffin
28 Dorothy Mae Ennis
F
28 Stillborn
M
29 Robert Randall Hylen
F M F Dennis Joseph and Alice Rita-Lyons James J. and Isabel-Velencia
M Arthur and Evelyn R .- Hawkins
TOWN OF RANDOLPH, MASS.
35
Sex M F John Chas. and Rose-Sylvester Edmund R. and Frances Z .- O'Brien
M F M M M M
Frank and Annie-Mann
Harry A. and Loretta A .- Kerley Elmer Scott and Madeline-Shaw
F M F M M M F
William A. and Alice M .- O'Hearn Clarence W. and Catherine-Hanlon
Henry W. Brady and Hazel L .- Parker Melville Tileston and Doris Mae-Ernest James and Evelyn-Houston
James E. and Olive-Des Roches Carl L. and Irene-Thuottey
14 Sylvia Ann Bates
F Duncan Francis and Elizabeth-Faunce Robert Ingersoll and Louise-Jaquith
NINETY-SEVENTH 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 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 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 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 pun- ished 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.
36
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1932
Date of
Marriage Name
Residence
Jan. 11 Edward C. Haley A. Clare Sullivan
Randolph
23 John Augustus Hoffman Holbrook
Elizabeth Jean Hand Randolph
27 Arthur W. Proctor
Randolph
Alice G. Smith
Dedham
31 Robert Wallace Hill Randolph
Helen Julia Ladd
Brockton
Feb.
12 Trevor Ira Bailey Weymouth
Ruth Anita Merchant Randolph
23 Donald Lewis Cass Avon
Ella May Warren
Abington
Apr.
4 Stephen Curro South Weymouth
Eleanor Matilda Boyer Randolph
Randolph
9 Albert Curtis Alice Evelyn Nittel
Randolph
14 James A. Grows
Randolph
Claire W. Stewart
Brockton
18 George W. Brewster Margaret R. McAuliffe Randolph
22 Robert August Torrance Randolph
Martha Elvina Hazard East Bridgewater
29 Frederick C. McKeeman Margaret G. Horsman
Randolph
Randolph
May
9 Francis Joseph Kelliher Marjorie Leah Egerton Avon
24 Thomas Stephen Alward Mary Edith Mosher
Randolph
Randolph
June
1 Chester Everett Field Edith Lily Kivekas Randolph
Randolph
5 Michael J. Collins Margaret A. Dineen Cleveland, Ohio
Randolph
14 Luther B. Sanborn Randolph Marion Bracebridge Tracy (Drew) Randolph
37
Brighton
Randolph
Randolph
NINETY-SEVENTH ANNUAL REPORT
Date of Marriage Name Residence
Jamaica Plain
18 Erwin C. Kipp Alice E. Hesford Randolph
20 Dominick Sass Randolph
Catherine Romano
Canton
25 George Leonard Randolph
Mary Oliver Cabral Newport, R. I.
25 Ralph Henry Hutchinson Randolph
Eunice A. Eldridge Holbrook
30 Samuel M. Puzone Randolph
Clara Serafinelli West Quincy
July
9 Evard Robert Dixon Randolph
Elizabeth Rachael Brown Brookline
16 Peter Mahanna Avon
Ruth C. Tower Randolph
19 James Henry Pitts Quincy
Helen Irene Gray (Armstrong) Randolph
24 Henry T. Lilljequist Randolph
Viola E. Cutting Randolph
27 James Herbert Chalmers Avon
Ruth Mable Ayers Randolph
27 Hubert J. Mullaney Dorchester
Helen Catherine Scully Randolph
Aug.
3 Henry W. Brady Hazel Parker Randolph
Randolph
6 Carl W. Johnson Mary McKeeman Randolph Boston
6 Lawrence Wheaton Monroe Almeda A. Brummett (Furbish) Worcester
Randolph
6 Albert Edward Jensen Randolph
Angelina Thebearge Randolph
8 Henry X. McDermott Edith L. Creutz Randolph
Randolph
13 Andrew Engle Helen Rose Lokitis Randolph
Detroit, Mich
13 Fred G. Bean Randolph Evelyn Newell (Botto) Randolph
38
TOWN OF RANDOLPH, MASS.
Date of
Marriage Name
Residence
Braintree
15 William F. Ewers Hilda M. Horton (Doyle) Randolph
17 John Edwin Larsen Randolph
Doris Ellen Douglass Morrisville, Vt.
27 Frederick Milton Butler Long Island, N. Y. Eleanora G. Iorio Randolph
Sept.
2 John B. Dowd Randolph
M. Frances Granger
Randolph
3 Herbert Elwin Mann Randolph
Annie Florence Graham Randolph
4 Charles E. Hand Randolph
Anna M. Sullivan
Randolph
4 Antonio Damiano Randolph East Boston
Mary Gentile
9 William Drake Hughes Quincy
Hilda Elizabeth Grandell Quincy
28 Charles H. Messom Natick
Alice Belle Hopkins Randolph
Oct.
1 Louie Jorsey New Britain, Conn.
Estella E. Wallace (Emerson) Randolph
1 John J. Feeley Malden
Louise M. Merchant Randolph
8 John J. Dupras Eugenia Arren (Bellens) Randolph
Randolph
8 Richard W. Dresser Dorothy Evelyn Hesford Randolph Boston
11 Douglass Frier Wilbur
Randolph
Doris Winnifred Patterson Brockton
12 John J. Burns Genevieve Mary Dolan Brookline
Brighton
15 Henry Eaton Simonds Dighton
Vernice Valerie Richardson Braintree
29 Russell W. Dixon Randolph Alma C. Cummings North Abington
39
NINETY-SEVENTH ANNUAL REPORT
Marriage Date of
Name
Residence
29 Stephen C. Hoare Elsie Annie Birdsey
Manchester
Lynn
Nov. 17 Daniel J. Murphy
Randolph
Lydia G. Casey (Halligan)
Randolph
18 Clarence R. Hallgren
Randolph
Dorothy W. Webber
Holbrook
22 Harold L. Williams Mabel Ross
Randolph
Holbrook
22 Gennaro Laghetto Muriel A. Shurtleff
Somerville
Randolph
24 Henry V. Morgan Gertrude M. Ryan
Randolph
Boston
Dec.
31 Walter A. Teed Angelina Lipani
Randolph
BostonĀ®
40
DEATHS RECORDED IN RANDOLPH IN 1932
Date of Death
Name
Y.
Cause of Death
Birthplace
Jan. 1 3
Annie M. Good
57
-
Myocarditis
Randolph, Mass. Randolph, Mass.
8 8 8
Twins Twins Carol Ann Mckenzie 1
2
Prematurity
Randolph, Mass.
Accident
Cambridge, Mass.
8
Henry A. Higgins
62
2 21 Myocarditis
Worcester, Mass. St. Johns, N. B.
18 Anna M. Frier
90
3
7 Myocarditis
22
Willandrew Willis
23
2 26
28
Wm. Thomas Harney
69
9
14
Fractured Skull
Feb. 1 Camilla Magee
33
Pulmonary Tuberculosis Endocarditis
Copenhagen, Denmark
6
George A. Thomas
42
12
Clara C. Sanborn
48
6
8
Lobar Pneumonia
13
Isaac H. Harris
82
12 Arterio Sclerosis No. Bridgewater, Mass.
22
Rose F. Woodman
65
9
7
Intestinal Obstruction
Randolph, Mass.
22
Linda M. Niles
61
1
22
Carcinoma
Waterville, Maine
23 Stillborn
4
13
Carcinoma
Randolph, Mass.
27
Wendall Chase
7
2
Acute Indigestion
Hyde Park, Mass.
28 William H. Daly
67
-
Mar.
7 Mary I. Mullen
51
3 29
77
11 27
Oedema of Brain
Randolph, Mass.
9 Alice A. Craig
70
8
17 Carcinoma
Randolph, Mass.
10
Mildred L. Merrill
48
7
13 Malignancy of Left Lung
Randolph, Mass.
16
Belle Carmichael
82 6
79
3
27 Pneumonia
Randolph, Mass.
18 Mary E. Sheridan
69
8 Arterio Sclerosis
19 Vivienne S. Martin
27
6
Pulmonary Tuberculosis
25 Dennis E. Good
57
5
25 Angina Pectoris
Beaufort, So. Carolina Randolph, Mass.
Age M.
D. 27
Broncho Pneumonia
Randolph, Mass.
Bridget A. Morgan.
66
9
11 17
Carcinoma
Long Island, N. Y. Boston, Mass.
Newport, R. I. Knowlton, Canada
24
Thos. F. McGrath
65
Oedema of Brain
Randolph, Mass.
Myocarditis
Randolph, Mass.
7 Sarah A. Howard
Lockland, Ohio
12 Bronchopneumonia
17 John Kelleher
41
TOWN OF RANDOLPH, MASS.
2
Prematurity
42
DEATHS RECORDED IN RANDOLPH IN 1932
Date of Death Name
Age Y. M. D. 76 3 20 8 hours
Cause of Death
Cerebral Hemorrhage
Randolph, Mass. Randolph, Mass.
29
John Jos. Sullivan
Apr. 2
Charles D. Hill
82 3 -
Coronary Stenosis
Randolph, Mass.
3
3 hours
Prematurity
Hillsboro, N. B.
12 Mary E. Teed
65
9
1
Embolus
Sweden
13
Emma Anderson
54
39
11
15
Asphyxiation
Randolph, Mass.
19 Sarah A. Young
71
11
13 Carcinoma
Duxbury, Mass.
20 Mary J. Holbrook
85
9
3
Arterio Sclerosis
Prince Edward Island
23
76
1
Arterio Sclerosis
.Marshfield Hills, Mass.
28
Charles Fred Damon Josephine Dixon
67
Carcinoma
7
Gordon B. Churchill
38
8
11
Myocarditis
Boston, Mass.
8
Margaret A. Devine ..
78
2 21 Pneumonia
Randolph, Mass.
11
Margaret A. O'Brien
59
7
18
Embolus
Bridgewater, Mass.
19 Susan L. Hawes.
93
6 13 Senile Decay
Braintree, Mass.
20
John O. Thorson
78
Oedema of Brain
Guttenburg, Sweden
24
Roger J. Kelleher
1
4
Omphalitis
Brockton, Mass.
29 Kenton Cary
5
2
7 Mastoiditis
Providence, R. I.
June
1 Peter O. Foss
66
Carcinoma
Norway
Myocarditis
Medway, Mass.
8 Emma F. Payne
82
9
8
Carcinoma
Randolph, Mass.
11
Nellie M. Dupras
30
8
14
Pulmonary Embolus
Randolph, Mass.
15 Ellen Daley
67
3 11
Oedema of Brain
Dublin, Ireland
16 Julia M. O'Neil
73
9
12 Embolus
20 Charles L. Crovo
54
Myocarditis
Boston, Mass. Randolph, Mass.
27 Mary E. Wren
76
11
26
Myocarditis
29 Ralph P. Hurlburt
42
5
13
Asphyxiation
Bridgetown, N. S.
NINETY-SEVENTH ANNUAL REPORT
Birthplace
29
Thomas L. Stetson ....
Hemorrhage
Randolph, Mass.
Myocarditis
18
John Russell Willard
Sweden
-
7 Hattie L. Benson
61
-
Ireland
May 5 Stillborn
DEATHS RECORDED IN RANDOLPH IN 1932
Date of Death
Age
Name
Y. M.
D.
Cause of Death
Birthplace
July 4
Paulina M. Lyndoe ..
50
11 21
Asphyxiation
Sweden Malden, Mass.
5 Alice W. Dyer
72 9
15 Arterio Sclerosis
19 Grinnell
21 Mary Ryder
5
6 - Pneumonia
Boston, Mass. Randolph, Mass.
28 Maria E. Dunphy
77
31 Katharine J. Riley
60
3 29
Cerebral Hemorrhage
Randolph, Mass.
Aug. 2 Annie M. Belcher
77
1 26
Carcinoma
Randolph, Mass.
5 Rosalie Sirois
51
10
17
Hemorrhage
Fall River, Mass.
10
Martha J. Chase
75
6
12
Cerebral Hemorrhage
Boston, Mass.
13 Almira A. Ruggles
76
Endocarditis
Weymouth, N. S.
19 David J. Good, Jr.
34
9
3 Endocarditis
22 Christian Wm. Gabel
65
Carcinoma
31
Elizabeth I. Cutting
50
6
4 Cerebral Hemorrhage
Cambridge, Mass.
Sept. 5 Stillborn
8 Stillborn
Cerebral Hemorrhage
Canada
Homicide
Roslindale, Mass. Fitchburg, Mass.
17 James A. Mullen
75
2
21 Cerebral Hemorrhage
6 Cerebral Hemorrhage
Norway
20
Joseph D. McKim
58 2
14 Embolus
Valley Bay, N. S.
20 Oscar Hill
68
5
19 Automobile Accident
Nova Scotia
21
Rose T. Quigley
77
Arterio Sclerosis
Lebanon, Wisconsin Randolph, Mass.
Oct.
1 Flora A. White
86
4
7 Oedema of Brain
Randolph, Mass.
3 William A. Benson
61
Automobile Accident
North Brookfield, Mass.
7 Peter C. Vigneau
67
- Carcinoma
Nova Scotia
-
12
John Marcille
83
15 Frank W. Finch
37
5 20
19 Marie E. Dahldorff
73
1
25 Katherine Matthews 92
-
Oedema of Brain
-
TOWN OF RANDOLPH, MASS.
Somerville, Mass.
5 Internal Hydrocephalus
Myocarditis
Randolph, Mass. Roxbury, Mass.
43
44
DEATHS RECORDED IN RANDOLPH IN 1932
Date of Death
Name
Age Y. M. D.
Cause of Death
Randolph, Mass.
11 James J. Good
62
7 24
26
Nora A. Hammell
75 -
-
28
5 days
Prematurity
Fort Bayard, N. M.
31 Urma C. Copeland ....
63
3 29
Broncho-Pneumonia
Nov. 5 Stillborn
-
22
10
29
Aeroplane Accident
Southboro, Mass.
Aeroplane Accident
Pittsburg, Penn.
6 Frank P. Sproul
26
5
Aeroplane Accident
North Easton, Mass.
6 Frederick L. Ames
27
77 10
27
Nephritis .
Scotland
14 Alexander Whitecross
83 1 21
Bronchopneumonia
Whitman, Mass.
19 Edgar Freeman Cole
80
6
-
20 William W. Wood ..
84
7
7 Auricular Fibrillation
Lithuania
26 Joseph Valincius
44
-
Dec.
3 Arthur C. Wegeler
38
4
3 Henry Ellis
49
6
21
Intestinal Obstruction
5 Stillborn
-
3
22
Myocardial Degeneration
Canton, Mass.
10 Edward T. Rose
60
3
24
8 Cerebral Hemorrhage
Lexington, Mass.
11 Albert F. Farmer
65
-
Cerebral Hemorrhage Randolph, Mass.
18 Horace E. Holbrook
85
17
-
Randolph, Mass.
20 Emma Payne 9
74
15 Pneumonia
20 Gertrude D. Crowell. 52 5
7 Tuberculosis
Vineyard Haven, Mass.
22 Charles V. Roberts ...
9
2
18
Hydrocephalus
Boston, Mass.
22 Wm. Avery Palmer.
60
3
20 Carcinoma
Canada
25 Angela Serriella
72
5
- Arterio Sclerosis
Italy
28 Stillborn
4 Myocarditis
Cambridge, Mass.
England
10 Millie E. Randall
72
Myocarditis
Fortune Bay, Nfld.
NINETY-SEVENTH ANNUAL REPORT
Birthplace
Myocarditis
Randolph, Mass.
Carcinoma
Randolph, Mass.
Endocarditis
New Bedford, Mass.
Broncho-Pneumonia
Ireland
14 Elizabeth Dowd
6 Frances F. Burnett
INTERMENTS IN RANDOLPH IN 1932 of persons dying elsewhere
Age
Date of Death Name
Y. M.
D.
Place of Death
Jan.
1 Jas. G. Condon
5 Catherine T. Corey
Quincy, Mass. Boston, Mass.
12 Syria W. Paine
72
2
20
Boston, Mass.
11 Alma A. Bruce
63
10
Braintree,
Mass.
15
Mary Carlozzi
4
4
Brockton,
Mass.
23
John H. Moy
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.