Randolph town reports 1932-1937, Part 29

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


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1932-1937 > Part 29


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


12


TOWN OF RANDOLPH, MASS.


VOTED: Under Article 2, That the Highway Sur- veyor purchase a one and one-half ton dump truck with power hoist at a sum not to exceed $925.00, such truck to be purchased under competitive bidding by local dealers.


VOTED: Under Article 7, that the pay of town laborers, or others hired by the day or hour, remain the same. Chauffeurs or drivers employed by the Town to be paid the same wage rate as 1934.


Under Article 14, which reads as follows: To see if the Town will vote to accept Chapter 82, Section 37, Gen- eral Laws, to make it possible to establish building lines, as petitioned for by the Planning Board, it was VOTED: That rules and regulations with reference to the admin- istration thereof be drawn by the Planning Board and approved by the Board of Selectmen. (See Article 29.)


VOTED: Under Article 29, That the Town accept Chapter 82, Section 37, General Laws, to authorize the Selectmen to establish a twenty feet setback on the exist- ing westerly side of North Main Street from Crawford Square to West Street. (See Article 14.)


VOTED: Under Article 30, That the Assessors be instructed to compile a list of all Real Estate owners and the individual parcels and amounts assessed to each one as of January 1, 1935, and to have this list published in the Town Report of 1935, and raise and appropriate the sum of $300.00 therefor, and that the Assessors be fur- ther instructed to omit the names of persons owning property under Tax Titles.


VOTED: Under Article 34, To instruct the Select- men to lay out Fitch Terrace, so called, from South Main Street to Highland Avenue.


13


ONE HUNDREDTH ANNUAL REPORT


VOTED: Under Article 35, To instruct the Select- men to lay out Lillian Street, so called, commencing at the southerly end and running northerly for a distance of two thousand feet.


At a Special Town Meeting held on October 28th, it was VOTED: To name the junction of North and Liberty Streets "McEnelly Square" .


MILITIA ENROLLMENT FOR 1935


Randolph, Mass., March 21, 1935.


Mr. John B. McNeill, Randolph, Mass. Dear Sir:


The persons subject to Militia Enrollment in Ran- dolph are 1605.


Very truly yours,


BOARD OF ASSESSORS Waldo E. Mann, Chairman.


14


7


BIRTHS RECORDED IN RANDOLPH IN 1935


Date Name of Child


Name of Parent


Jan. 10 Albert Leo Porter


11 Richard Vincent Delorey


15 Marjorie Mandeville


21 George Hans Peterson, Jr.


22 Janice Payne


31 Barry, Anthony Rosa


M


F William F. and Ann M .- Driscoll


M Roy E. and Bertha M .- Reynolds


21 Philip Deans Isaac


M Robert G. and Meredith C .- Landry


M Alfred D. and Edith H .- Hashem


F Revillo H. and Blanche-Johnson


M Melville W. and Dora J .- Hanson


Mar. 5 Harold Leon Williams, Jr.


16 Donald Lee Albritton


27 Robert Francis Gross


28 Edris Roberta Bradford


29 Geraldine Jeanette McLeod


31 Loreto Cotter


Apr. 3 Mary Margaret O'Riley


F Thomas and Mary S .- Cheverie


18 Dianna Jean Wright


19 Elizabeth Ann Tweed


20 George William Wilcox


M Robert A. and Louise-Burrell


F John Thomas and Julia-Crowley


25 David Edward Tremaine


25 George Alan Tremaine, Jr.


26 Paul Daniels Stewart


29 Gerald Wayne Fardy


30 Kenneth Morgan Briscoe


Sex M Albert James and Mary J .- Foley


Elmer J. and Margaret-Fleming


M F Thomas F. and Helen F .- Conolly


F M George Hans and Aurora-Neilson Ainslie K. and Anne-Saunders Joseph and Antoinette-DeLellis


Feb. 7 Barbara Ann Maguire


18 Arnold Calvin Lee


21 Harold Hashem


23 Lois Winchester Tweed


25 Neal Theodore Fernald


M Harold and Mabel-Ross


M Charles E. and Inez-Moore


M Robert Pelerine and Hazel Louise-McLeod


F


Joseph E. and Kathleen M .- Halloran


F Frank T. and Mary-Venuti


F James J. and Hazel-Oxley


F Ralph and Roella-Coumley


F Robert and Agnes-Burga


Apr. 25 Dorothy Jane Dockrey


M George Alan and Daisy F .- Edwards


M George Alan and Daisy F .- Edwards


M Todd and Elizabeth-MacDonald


M Linwood E. and Jeannette M .- Sparks


M Walter E. and Harriet-Linnell


TOWN OF RANDOLPH, MASS.


15


16


BIRTHS RECORDED IN RANDOLPH IN 1935


Date Name of Child


Sex


Name of Parent


May 2


Rita Jean Quinn


2 Susan Joan Quinn


F Leo C. and Margaret-Quinn


9 Loel Adria Derby


F Francis Hunter Howe and Mary-Strout


12 Charles Joseph Hand


M Charles E. and Anna M .- Sullivan


15 Elizabeth Roberta Dixon


F Evard Robert and Elizabeth Rachel-Brown


16 Paul David Blakely


M


Charles F. and Lillian M .- Donovan


20 Simon Francis Wooldridge


M John William and Margaret E .- McAchien


23 Harold Joseph Moore, Jr.


M Harold J. and Bertha M .- McDonald


24 Richard Magnussen


M Albert and Phoebe-Willis


26 Paul Joseph Lyman


M Joseph Thomas and Lorretta M .- Jordan


27 Kenneth Joseph Kelleher


M Joseph M. and Madeline-Irvin


27 Maxine Ann Sherwin


F Morris M. and Edythe-Broidy


. 29 Jerome Armel Charles Petitti


M Jerome A. and Armelle L .- Lafevre


31 Mary Ann Haynes


F Montford D. and Annie-Lehman


June 2


George Walter Costantino


M George Abraham and Dorothy Elizabeth-Eaton


4 Marie Ruth Driscoll


8 David Alan Scott


M


F Harold B. and Beatrice A .- Payne Walter E. and Mildred F .- Mayers


June 13 Elizabeth Frances Franke


14 George Ernest Bossi


M


14 Martha Louise Mclaughlin


F


14 Onnie Victor Erickson, Jr.


M


F Arthur Paul and Lillian P .- Henker George Peter and Germaine A .- Crete Edward F. and Mary C .- Truelson Onnie and Evelyn-Calkins


30


20 21 Gwendolyn Ann Boyce Esther Mae Hirtle


M F Harold F. and Elizabeth M .- Jones F Russell and Stella M .- Mason


ONE HUNDREDTH ANNUAL REPORT


F Leo C. and Margaret-Quinn


17


BIRTHS RECORDED IN RANDOLPH IN 1935


Date Name of Child July 1 Leonard Alfred Bianco


Name of Parent


4 Richard Warren Fairbanks


M Richard and Helen-Pevear


9 Earl Edward Magnussen


M Magnus and Violet E .- Stalliday


14 Barbara Eleanor Martin


F Raymond S. and Grace E .- Hastings


17 Elizabeth Helen McMakin


F John Francis and Helen Baldwin-Mendall


18 David Hayward


23 Charles Louis Boyle


24 Alice Mary Miller


30 Frank Greenwood Augusta


Aug. 5 Rose Margaret Apromollo


11 Edwin Weed Tucker


14 Norma Loraine Aberle


F Charles Frederick and Wilma Elizabeth-Cameron


F Harry C. and Helen D .- Anderson


23 Anthony Leonardo Ricci


M Leonardo and Antoinetta-D'Agostino


27 Michael Doody


M Arthur L. and Rose M .- Diauto


Sept. 9 Nancy Ellen Swallow 9 Jean Anne Mackenzie


10


Evelyn Ruth Hinckley


F George W. and Loretta A .- Brown


Sept. 11


Luella Isabell Whynot


F Clarence D. and Moniria Isabell-Farmer


16 Paul Frederick Carmichael


M Andrew George and Lizzie L .- McKay


18 Paul Edmund Greenall


18 Barbara Claire White


19 Helen Louise Gray


21 Mary Louise Frankenberger


21 Thomas Edward Faulds


M Thomas and Mary-Lewis


M Harry W. Jr. and Marjorie-Weeden


14 Earl Leslie Bailey


M Leslie Irving and Martha I .- Ringdahl


F Andrew and Enodia-Fodeschini


F Robert I. and Louise-Jaquith


23 Edward Charles McEntee, Jr. M Edward Charles and Vanelia-McCabe


25 Helen Gertrude Haley


F Joseph and Catherine-Tenney


TOWN OF RANDOLPH, MASS.


M Edward C. and Margaret I .- Maynard


M Charles and Anne-Curran


F Frederick and Mary-Fennessey


M Frank and Olive-Winfield


F Dominick and Mary-Curry


M Edwin and Henriette-Veghte


F Ernest and Vivian Hildegard-Frid


F Stewart H. and Mertice-Comeau


M Frederick J. and Winifred J .- Ross


F Harold and Marion-White


F. William S. L. and Louise Catherine-Truelson


₣ George and Helen-Shea


Oct. 8 Harry W. Martin, 3rd


18 Lorraine Elizabeth Lucy Semensi


22 Alice Jaquith Flood


Sex M, Alfred and Florence-Foti


22 Beverly Jean Isaac


18


BIRTHS RECORDED IN RANDOLPH IN 1935


Date


Name of Child


Sheila Logan Dean


Nov. 4 5 Dorothy Clare Moore


7 Jean Ann McCall


15 Barbara Ann Lightfoot


25 Frank Coyt Laurenitis


29 Donald William Anderson


Sex F Charles Wilbur and Mary Louise-Cummings


F John J. and Elizabeth-Bryar


Jack Lewis and Doris Drusilla-Crockett


F Henry J. and Florence M .- Peck


M Frank and Marguerite D .- Ingraham


M Paul Daniel and Marion Viola-Atkinson


Dec. 7 Marie Bernadette DuGay


Joseph E. and Mary M .- Dolan


11 Carol Madden


11 Marjorie Ann Purdy


27 Robert Benjamin Longabard


28 Ruth Mae Fletcher


F


Elmer and Phyllis-Field


1934


May 10


Edward Frank Heim


July 24 Leo Budd Kangiser


M


Sept. 5 Thomas Francis Cavanagh


5 George Henry Tangen


Charles W. and Emma L .- Davy


7 Ann Louise Seaverns 12 Elizabeth Ann Whitney 14 Elizabeth Ann Hobson


19 Phyllis Kimball


Oct. 8 Barbara Ann Benson


M


F William A. and Frances-Rosanna Hyman and Fannie-Hurwitch


24 Morris Jacob Marcus


Nov. 1 Robert Leo Sullivan M James J. and Edith M .- Stewart


Dec. 7 Marjorie Jean Eagles 9 Paul Edward Kelly 10 Nicholas Roach Welch


20 Phillip Chandler Hastings


M Herman Henry and Anna-Hoering Leo Adolph and Fern-Keith


M Thomas J. and Margaret-Nowlan George H. and Bertha M .- Backius


M F F Alfred G. and Margaret-Lewis F George G., Jr. and Margaret A .- Smith


F Charles E., Jr. and Eleanor-Cole


M F Henry Austin and Ruth Agnes-Salzgeber John and Lucy-O'Connor


M George and Mildred-Hollihan


M Phillip and Sarah-Tennyson


Name of Parent


ONE HUNDREDTH ANNUAL REPORT


F F Warren J. and Gertrude A .- Carolan


F Albert J. and Marion-Schuster


M Benjamin and Louise-Moore


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 :


Chapter 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.


Section 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 Chapter 280, Section 1, Acts of 1912: Section 1. Phy- sicians 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 num- ber, 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 not exceeding twenty-five dol- lars for each offense.


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.


19


ONE HUNDREDTH ANNUAL REPORT


MARRIAGES RECORDED, 1935


Date of Marriage Name


Residence


Jan.


12 Harry McGibbon Mary F. Downes


South Braintree


Randolph


13 Charles E. Heger, Jr. Grace E. Osborne


Randolph


Braintree


19 Leo Caron Agnes MacInnes


Boston


Randolph


Feb.


1 Charles Wilbur Dean Mary Louise Cummings


Randolph


Braintree


2 Reginald M. Pulson Rose Janette Newcomb Randolph


Randolph


11 Edwin C. Soule, Jr. Mabel E. Moore Stoughton


Randolph


21 Harold Parker Larsen Randolph


Anita Grace Ladeau Jamaica Plain


Brockton


22 Howard Leroy Hall Erma Louise Goody


Randolph


Mar.


18 Tony Pignatelli Julia Tamo (Sadella)


Randolph


Quincy


23 Walter E. Lockhart Hazel M. Herrick


Randolph


Apr.


10 Clarence D. Whynot


Randolph


Moniria I. Farmer


Randolph


17 Walter Henderson Rowell Priscilla Amanda Mayo


Randolph


24 John Foss


Randolph


Mary Thomas


Randolph


27 William Gross Hazel Louise McLeod Randolph


Dorchester


28 Philip Otis Evans Randolph


Winifred L. Orne Medford


Randolph


30 Alfred Bianco Florence Foti Randolph


-


2 Daniel J. Murphy Evelyn J. Stevenson (Carlton) Randolph


Randolph


12 Raymond L. Foley Margaret A. Lightfoot Randolph


18 Edgar Phillip Packard Hanover


Eileen Anderson Randolph


Boston


19 George C. Knights Dale R. Domeque Boston


20


May


Lawrence


Mattapan


Roslindale


TOWN OF RANDOLPH, MASS.


Date of


Marriage Name


19 Charles Frederic Stephens Marion Ellen Rowell Roxbury


Randolph


24 Francis R. Bangs Hazel M. Webster


Randolph


June


1 Jack Lewis McCall


Stoughton


Doris Drusilla Crockett Randolph


Stoughton


1 Stanley E. French Mildred B. Willis Magnussen) Randolph


9 George F. Collins Randolph


Ruth M. Porter Randolph


9 Lawrence S. Nelson Randolph


Ada Angeline Stimpson Randolph


10 Albert Neimeyer Jersey City, N. J.


Katherine Schaefer Randolph


14 Henry T. McDevitt Randolph Mary M. Layton Randolph


Randolph


14 Christian John Truelson Randolph


Helen M. Anderson Dorchester


Randolph


15 Thomas H. Good Randolph


Julia M. Leary Brockton


15 Raymond W. Deane Randolph


Catherine B. Morris Charlestown


Randolph


16 Harold Walter Ledig Myrtle Elizabeth Rollings Dorchester


16 Ernest Henry Tuttle Winterport, Me.


Irene Frances Goody Randolph


16 Philip S. Savage Anna M. Morrissey Randolph


Winchester


22 Charles A. Aberle Wilma Cameron Randolph


Randolph


22 Francis Joseph Leahy Edith Stavert


Randolph


Milton


23 Howard Earl Stewart Avon Ethel Frances Mitchell Holbrook


24 Arthur F. Aldrich Doris L. Robinson Stoughton Randolph


24 Elmer Fletcher Randolph


Phyllis Field Randolph


21


Residence Randolph


14 Charles Neilsen Lillian Bell Shaw Avon


15 Maurice Lyman Powers Alice Belle Moreshead Baring, Me.


ONE HUNDREDTH ANNUAL REPORT


Date of Marriage Name


Residence


27 William Michael Mullin


Boston


Ruth Evelyn Gardner Hanover


28 Henry W. Merrill Randolph


Elizabeth D. Webster North Stoughton


29 Joseph F. Komich Holbrook


Bertha Kakshtis Randolph


30 Max F. Steuber Helen K. Roscoe (Fairbanks)


Randolph


Randolph


2 Lucius John Jones Ophelia Edna Cheeks Randolph


Randolph


3 Eddy C. Young Ena Freeman (Haines)


Randolph


Lynn


3 Albert John Purdy Marion Schuster Sandwich


Randolph


4 Lloyd Wentworth French


Randolph


Willena Mary Spendlove


Brockton


4 Carl Norman Peterson .Weymouth Dorothy Grace Newcomb Weymouth


7 Frederick John Stevens Dorchester


Ethel Elizabeth Carmichael Randolph


9 James Johnston, Jr. Ruth E. Hollis Randolph


11 Roy J. Gavin


Randolph


Madeline T. Johnson West Roxbury


13 Harold J. Kane Helen Veronica Brennan


Randolph


27 George W. Harris


Randolph


Virginia Landry


Randolph


Aug.


1 William Gecewicz Brockton


Anna Nettles Buffalo, N. Y.


14 Frank K. Dillon Randolph


Kathleen E. Connelly Hatfield


17 Frederick Eaton Randolph


Elsie Holbrook


South Braintree


18 Stanley Fraser


South Braintree


Helen Russell Randolph


18 Leslie A. Claff Randolph


Geraldine L. Scholl (Legett) Chillicothe, Ohio


30 Wallace Coolidge Randolph


Dorothy Fisher Randolph


31 Norman H. Mann Randolph Josephine Short Quincy


Sept.


1 Arthur Kaleb Ringdahl Randolph


Martha Juliana Kujala Quincy


22


July


Holbrook


Randolph


TOWN OF RANDOLPH, MASS.


Date of Marriage Name


Residence


1 Algie J. Kelsey South Boston Josephine B. Girnius Randolph


2 Francis M. Rudderham Randolph


Kathleen E. Vanston Stoughton


14 Vernon F. Hussey Stoughton


Maybelle V. Faunce Randolph


Oct.


12 Bror J. Grondal Watertown


Mildred French


Randolph


12 Frank Cicchini South Braintree


Louise M. Niles Randolph


12 Charles E. Clark Randolph


Gertrude L. Gaynor


Randolph


13 Stavros D. Bichekas Newton Highlands


Bessie A. Papadopoulos


Randolph


19 Irving Richard Harris


Randolph


Muriel Evelyn Rolfe


Brockton


23 William Sargent Margaret Kearney


Randolph


Dorchester


31 William R. Long Bertha E. Andrews Brighton


Nov.


13 Edward H. Gray Cecelia Alice Truelson


Randolph


17 Alfred Licursi Brockton


Ruth Elsie Hylen Randolph


27 Patrick J. McNeece Elsie Hails Randolph


Randolph


28 Joseph Thomas Loughlin Randolph


Madeline Mary Costello Brockton


28 Fred Padulo Quincy


Josephine Mazzeo Randolph


28 Lester M. Holbrook. Randolph


Florence M. Clark Swampscott


Dec.


7 Oliver Foss Randolph Anna McDonough South Boston


8 Frederick W. Schulz, Jr. Randolph


Phyllis R. Jeeves Randolph


25 John Young Margaret J. Lord (Halpin) Randolph


Randolph


27 Walfred Nylander June G. McDonald Randolph


Holbrook


23


Randolph


Randolph


DEATHS RECORDED IN RANDOLPH IN 1935


Date of Death


Y.


Age M. D.


Cause of Death


Birthplace


Jan.


1 George Harris


63


76


2


16


Myocarditis


2 Annie Woodman Beal (Belcher) 2 Ellen A. Campbell


36


Mitral Stenosis


12


Delia J. Allen (O'Toole)


68


4


28


Carcinoma


13 Daniel F. Gibbons


68


3


16 Acute Myocarditis


Randolph, Mass.


24 Ellen F. Moore


55


3


Cerebral Hemorrhage


Randolph, Mass.


25 Mary Casey


87


-


Oedema of Brain


Ireland


Feb.


5 Fannie A. Campbell


73


1


7


Cerebral Hemorrhage


Randolph, Mass.


8 Bridget M. O'Brien (Green)


65


1


12


Broncho Pneumonia


Louisville, Ky.


10 Charles Joseph Foley


66


9


14


Carcinoma


Randolph, Mass.


14 Garrett J. Walsh


64


Chronic Myocarditis


.Ireland


22 Marjorie Sears Tracy


20


2


25


Broncho Pneumonia


Boston, Mass.


Mar. 2 William R. Farquhar


75


8 13


Chronic Cholecystitis


Randolph, Mass.


11 Harold F. Howard


54


9


21


Carcinoma


Randolph, Mass.


12 Helmut F. Gather


32


5


23


Pulmonary Tuberculosis


Kiel, Germany


14 William Albert Marshall


79


Coronary Occlusion


.Nova Scotia


17 Mary Josephine McGrory


74


3


22


Chronic Myocarditis New York City, N. Y.


31 Elizabeth Barrett


83


-


Spontaneous Cerebral Hemorrhage Randolph, Mass.


Apr.


3 Martha P. Lightfoot (Prince)


57


11


8 Chronic Myocarditis


Moncton, N. B.


9 Margaret Dunne


45


7 Embolus


.Nancie, France


17 Charles Edward Allen


61


2


9 Carcinoma


So. Boston, Mass.


20 Frank Alpheus Baker


61


8


2 Cerebral Hemorrhage .Fleetville, Penn.


23 William A. Pettengill


62


6


21 Myocarditis


Hancock, Maine


26 Elizabeth MacDonald Stewart.


37


11


- Eclampasia-intrapartum


Nova Scotia


ONE HUNDREDTH ANNUAL REPORT


24


Drowning-Asphyxia


So. Boston, Mass. Randolph, Mass. So. Boston, Mass. .Ireland


-


-


DEATHS RECORDED IN RANDOLPH IN 1935


Date of Death


Age Y.


M. D.


Cause of Death


Birthplace


May


4 Katherine Quinn


88


6


Oedema of Brain


8 Frederick E. Chapin


74


5


29


Arteriosclerosis


8 Joseph Belcher


80


7


5 Carcinoma


13


Elsie Mofford (Blizzard)


30


2


Psychosis


27


Horace Stinson Foye


63


1.


2


Arteriosclerosis


Randolph, Mass. Enfield, Conn. East Randolph, Mass. Fredericton, N. B. Wiscasset, Maine


June 8 Patrick J. Flynn


53


5


Brain Tumor


Stoughton,


Mass.


15 Ethel Adele Burns (Holman)


55


2


22


Carcinoma


Worcester,


Mass.


21


Elizabeth Jane Cain Hayden


87


3


1


Arteriosclerosis


Quincy, Mass.


23 Janet N. Irving (Butterick)


55


3


5 Cerebral Hemorrhage


Lawrence,


Mass.


29


Rose F. Daly (Quinn)


56


6


-


July


1 Patrick Handrahan


56


Fractured skull


5


Alice M. Mitchell


82


10


11


Senility


31


William Hamilton McGee


83


2


25


Chronic Nephritis


Aug.


2 Gertrude Clarissa McIntyre


52


Adeno-carcinoma


Boston, Mass.


18


Nellie T. Reilly


58


9


7


Carcinoma


Randolph, Mass.


25


George T. Shewbridge


85


3


6


Broncho Pneumonia


Quebec, Canada


26 George E. Cannaway


53


10


25


Exhaustion


Rockland, Mass.


28 Michael Doody


1


Prematurity


Brockton, Mass.


31


Joanna C. Kinnier (Burke)


84


4


12


Osteomyelitis


.Randolph, Mass.


Sept. 7 Jessie Tartar


34


11


14 Pulmonary Tuberculosis


So. Boston, Mass.


8 Edward Russell Clowser


75


4


24 Spontaneous Cerebral Hemorrhage


England


11 Hinckley


1


Cerebral Hemorrhage Automobile Accident


Boston, Mass.


13 Katherine Walsh


24


13


Elwood Lord


57


Chronic Nephritis and Myocarditis


Naples, Maine


-


Cardio-vascular Renal Disease


Randolph, Mass.


P. E. I., Canada Meadville, Pa. Dublin, Ireland


-


TOWN OF RANDOLPH, MASS.


Randolph, Mass.


25


DEATHS RECORDED IN RANDOLPH IN 1935


Date of Death


Y.


Age M. D.


Cause of Death


Birthplace


14 Mary E. Bergin


76


5


30


15 Mary Josephine Carmichael


75


16


Anthony Leonardo Ricci


79


3


1


Cerebral Hemorrhage


East Point, P. E. I.


Oct.


9 Thomas J. Brown


74


Carcinoma


13 John Henry DeClassant


63


11


17


Cancer


Brussells, Belgium


14 Adeline F. DeCoursey


65


5 Carcinoma


Boston, Mass.


16 Ellen E. Stoltz


75


6


2 Carcinoma


Connecticut Scotland


16 Alexandra M. Cosman (Ford) ..


72


7


2 Coronary Thrombosis


24


Ellen Frances Wilde (May)


88


11


9 Myocarditis


Randolph, Mass.


28 William Ludlam


69


5


9


Cardiac Failure


England


Nov.


2 Lucy (Oppremello) Diauto


72


9


21


Coronary Heart Disease


Italy


26


Gustave Stoltz


69


-


-


Dec.


2 Joseph J. McMahon


73


2


14


Oedema of Brain


Randolph, Mass.


6 Arthur E. Lampard


50


5


17


Cancer


Boston, Mass.


7 Freeman S. Beshong


48


Coronary Artery Occlusion


Wellfleet, Mass.


8 Mary Alice Dillon (Kane)


65


Diabetes Mellitus


Ireland Ireland


14 Michael J. Collins


40


3


Peptic Ulcer


20 Dennis Francis Mahoney


64


1


12 Acute Nephritis


Randolph, Mass.


22 Abbie Rose Lyons (Hamilton) ..


74


-


-


Oedema of Lungs


Randolph, Mass.


29 Paul Carmichael


3


13 Broncho Pneumonia


Brockton, Mass.


-


24


Malnutrition


Randolph, Mass.


29 Johanna Thoms (Ford)


Arteriosclerosis


Milford, Mass.


Arteriosclerosis


Boston, Mass.


ONE HUNDREDTH ANNUAL REPORT


26


Exhaustion Arteriosclerosis


Sweden


27 Mary Lane


86


Ireland


-


-


- 25


Nova Scotia


-


INTERMENTS IN RANDOLPH IN 1935 of persons dying elsewhere


Date of Death


Name


Age Y. M. D


Place of Death


Jan.


4 Stillborn


6 Elizabeth Hodgkinson


38


Quincy, Mass.


7


Sarah F. (Sheridan) Pearson


62


Middleboro,


Mass.


13 Mary Collins


73


Cambridge, Mass.


14 William J. Murphy


44


5


19


Brockton,


Mass.


14


Joseph Geary


79


1


16


Avon,


Mass.


21


Merrill Ralph Stewart


3


3


Avon, Mass.


28


Charles Hepburn


63


Brockton Mass.


28 Mary A. Lyons


74


- 21


Milton, Mass.


Feb.


6 Donata Richardi


65


Braintree, Mass.


8 Jeremiah J. Shields


80


Avon, Mass.


9 Mary E. Weston


77


5


15


Holbrook,


Mass.


20 Eva L. Blake


48


11


4


Brockton, Mass.


Mar.


1 Robert A. Kelly


55


Hull, Mass.


1 Joseph G. Latlipp


71


11


8


East Bridgewater, Mass.


11 Patrick S. Lynch


69


Braintree, Brockton,


Mass.


11 Robert F. Haley


2


4


15


Dartmouth,


Mass.


14


James D. Anderson


4


14


Braintree, Mass.


21 William J. Leonard


72


-


24 Charles F. Adams


69


4


-


Boston, Mass. Stoughton, Mass.


-


TOWN OF RANDOLPH, MASS.


Mass.


13 John M. Strongman


62


Quincy, Mass.


27


INTERMENTS IN RANDOLPH IN 1935 of persons dying elsewhere


Date of Death


Name


Apr. 7 Vincent Venuti


16


Phebe Buck


78


9


20


May


5 Peter E. Horrigan


67


51


29


7 Fred D. Morse


63


7 12


9 James Edward Lennon


41


11


Joseph Aiello


51


11


6


Brockton,


Mass.


23


Daniel James Mack


56


24


Dickinson, N. Y.


25


Helen M. Huckins


31


1


12


Brockton, Mass.


27


Ralph P. Dwyer


36


Boston, Mass.


June


6 Margaret O'Connor Lyons


83


Boston, Mass.


10


Mary Eva Irving


54


1


13


Newburyport,


Mass.


10 Margaret M. Daxberger


13


4


11


Avon, Mass. Holbrook, Mass.


12 James T. Smith


57


7


19


14


Margery Clarkin


10


Quincy, Mass.


22


Helena Shirley Angie


15


Boston, Mass.


24


Louis K. Stetson


79


3


-


July


4 Mary E. Carroll


33


2


28


Boston, Mass.


16 George Schwerer


74


11


15


Boston, Mass.


23 Francis P. Doherty


32


8


5


Brockton, Mass.


25 William A. Hogan


Brockton, Mass.


28 Emil R. Peterson


64


5


27


Holbrook, Mass.


29 Theresa Smith


78


4 12


Norfolk, Mass.


2


25


Braintree, Mass. Holbrook, Mass.


ONE HUNDREDTH ANNUAL REPORT


28


Age Y. M. D 57


Place of Death


Brockton, Mass.


11 Stillborn


Quincy, Mass. Providence, R. I. Avon, Mass. Quincy, Mass. Braintree, Mass.


5 Andrew William Dempsey


INTERMENTS IN RANDOLPH IN 1935 of persons dying elsewhere


Date of Death


Age Y. M. D


Place of Death


Aug.


7 Philip Kelly


9


7


20


9 Jeremiah J. Desmond


72


15


25


Anna Marie Teece


39


2


5


Holbrook, Mass. Boston, Mass. Brockton, Mass.


Sept.


1 Ellen Kiley


69


- 29


Boston, Mass.


17


Asa Palmer French


75


7


23


Wellesley, Mass.


21


Lucy Grazioso


52


Braintree, Mass.


27


Elizabeth A. Manning


69


- 12


Brockton, Mass.


Oct.


3 Joseph W. Slavin


68


1


26


Braintree, Mass.


12 Zanello Bryant


81


Boston, Mass.


14 Julia Catherine Curtin


1/2 hr.


Quincy, Mass.


14 Phoebe Thibeault


Abt. 56 yrs.


Braintree, Mass.


16 May M. Muse


66


Chelsea, Mass.


22 Tom Simonds


4


16


Boston, Mass.


24


Huldah C. Simmons


56


7 24


Avon, Mass.


28


Annie Mullen


Abt. 68 yrs.


Quincy, Mass.


Nov.


5 Isaac S. Tolman


73


5


5


Brookline, Mass.


13


Mary E. Whitcomb


64


2


7


20


Kerr


20


Samuel A. Burrell


62


23


Edith M. Billings


47


3


15


Newton, Mass.


28


Jennie A. Bowman


71


4


24


Avon, Mass.


TOWN OF RANDOLPH, MASS.


Holbrook, Mass.


20


Mass.


Quincy, Braintree,


Mass.


Name


29


INTERMENTS IN RANDOLPH IN 1935 of persons dying elsewhere


Date of Death


Name


Age Y. M. D


Place of Death


Dec.


2 Charles Alden


63


10


27


Orleans, Mass. Brockton, Mass.


4 Luella B. Whynock


64


8


15


1934 Dnc. 30 Mary M. Avery


77 6 10


Brockton, Mass.


REMOVALS


1928 Feb. 16 Everlyn F. Loberg


2 6 - Removed from St. Mary's Cemetery, Randolph, to South Street Cemetery, Bridgewater, on May 18, 1935


Mar. 3 Mary LaReaux


89


-


ONE HUNDREDTH ANNUAL REPORT


30


TOWN OF RANDOLPH, MASS.


CLASSIFICATION OF DISEASES


Brain Tumor, Cardio Vascular Renal Disease, Card- iac Failure, Chronic Cholecystitis, Chronic Nephritis, Cor- onary Heart Disease, Coronary Thrombosis, Diabetes Mel- litus, Drowning, Eclampasia-intrapartum, Embolus, Mal- nutrition, Mitral Stenosis, Oedema of lungs, Osteomyeli- tis, Psychosis, Peptic Ulcer, Prematurity, Senility.


One of each of above


19


Acute Nephritis


2


Arteriosclerosis


6


Auto Accident


2


Broncho Pneumonia


4


Carcinoma


13


Coronary Artery Occlusion


2


Cerebral Hemorrhage


8


Exhaustion


2


Myocarditis


7


Oedema of Brain


3


Pulmonary Tuberculosis


2


70


31


ONE HUNDREDTH ANNUAL REPORT


TABLE OF VITAL STATISTICS-YEAR 1935


Intentions of Marriages


Marriages


Births


Deaths


January


5


3


6


7


February


2


5


6


5


March


2


2


6


6


April


6


6


10


6


May


9


6


14


5


June


18


23


10


5


July


4


10


9


3


August


9


7


6


6


September


2


5


10


9


October


9


7


6


7


November


5


6


6


3


December


4


4


5


8


-


-


75


84


94


70


Births of 1934 recorded in 1935


15


109


Whole number of births recorded:


Males


48


Females


46


94


Males (1934)


9


Females (1934)


6


109


Parents both native born


78


Parents one native born, one foreign born


20


Parents both foreign born


11


109


Whole number of Marriage Intentions


75


Whole number of Marriages


84


32


TOWN OF RANDOLPH, MASS.


STATEMENT OF LICENSES ISSUED AND FEES RETAINED


Dog Licenses for 1935:


439 Males @ $2.00 $878.00




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.