Randolph town reports 1932-1937, Part 2

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


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.