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.