USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1932-1937 > Part 38
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
M. Robert A. and Louise-Burrell
F. Sidney G, and Ruth-Lamb
F. Arthur C. and Mabel-Welch Walter B. and Ella-Swanson Felix M. and Margaret M .- Carroll Americo and Florence L .- Leary F. Perley C. and Elizabeth-Larsen
F. Raymond W. and Catherine-Morris John F. and Mary E .- Fagan F.
Apr.
30 Dorothy Jeanne Davis · 1 Dennis Quilty 3 Samuel Arnold Wilcox 5 Priscilla Ruth Fletcher
F. William and Colombe I .- Cyr
F. Daniel W. and Katherine-Egertor
M. John B. and Kathryn-Larsen
ONE HUNDRED AND FIRST ANNUAL REPORT
3 George Donald Wilbur ..
M.
F. F.
F. Joseph W. and Lillian E .- Dudley
35
BIRTHS RECORDED IN RANDOLPH IN 1936
Date
Name of Child
Sex
Name of Parents
8 Anne Elizabeth Gill
10 Eleanor Ruth Saunders
F. George H. and Ruth E. Le Vangie
14 Alan Keith Payne
17 Barbara Sargent
F. Harry and Edna B .- Schleiger
May 1 John Francis Shechy
M. John and Janet-Ashmore
5 Warren Walter Gladbach
M. Walter G. and Margot-Patz
6 Doris Louise Willis
F. Sherman B. and Victoria-Carmichael
7 Shirley Anne Hatch
F. Horace and May-Sheehan
11 Anne Kathleen Hayes
· 12 Nancy Mae Fernald
..
19 Ann Monteith Cochran
20 Henry John Merrill .
30 Francis Schneider
M. Albert J. and Irene L .- Gaynor
June 10 Louise Ann Frye
F. Abraham and Frances-Button
12 John Parker Dillon
M. Frank K. and Kathleen-Connelly Ralph I. and Alice D .- Ericson
15 Carol Maric Mann
F.
M. Edmund F. and Elizabeth-Condon
21 Bette-Lou Graham
F. Thomas F. and Alice-Bartlett
24 John Francis ODonnell
M. John F. and Catherine-Curran
29 Evelyn June Ledig
F. Harold W. and Myrtle E .- Rollings
29 Mary Jane McGibbon
F. Harry and Mary-Downes
July
4 Norma Jean Simonds
F. Willard T. and Viola-Sherman
7 Richard John Harris
M. Howard C. and Irene L .- Richard
8 Richard Donald Vaughn
M. Elmer P. and Lillian A .- Conley
8 Leonard William Brown
M. Leonard W. and Louise-Kingham
8 John Michael Hoffman
M. John A. and Elizabeth J .- Hand
11 William George Rhodes
M. Albert W. and Lillian E .- Wallace
TOWN OF RANDOLPH, MASS.
F. Frank H. and Madeline-Haskell
F. Melville W. and Dora J .- Hanson Charles L. and Winifred-Hails
F.
M. Henry W. and Elizabeth-Webster
17 Francis William Tierney
F. Joseph J. and Catherine-Murrans
M. Ainslie K. and Ann K .- Saunders
BIRTHS RECORDED IN RANDOLPH IN 1936
Date Name of Child
Sex
Name of Parents
19 Charles Harley Brown
M.
Charles A. and Dorothy M .- Kimball
20 Mary Moore
29 Maureen Magdalen Ingoldsby
F. Joseph E. and Alberta-Stark
31 Beverly Christine Willis
F. Edward D. and Florence-Nickerson
Aug. 5 Elizabeth May Kelley
F. George P. and Madeline-Cannon
14 James Russell Quimby
M. Alfred and Alice F .- Chadbourne
15 Franklin Arnold Winters
21
Frederick Rich Eaton
M.
M. Franklin E. and Elizabeth-Aldrich Frederick R. and Elsie-Holbrook
30 Marilyn Amy Eagles
31 Vincent Edwin Crawford
Sept. 6 Philip Otis Evans
12 David Connors
13 John William Curtis
16 Richard James Driscoll
19 Barbara Alice Martin
19 Paul Richard Gomes
21 Margaret Flora Staples .
27 Elsie Gail Gilbert ·
F.
28 Walter Lee Mann
M.
Oct.
2 Joan Beth Osborne
·
3 Jean Magnussen
6 Mary Alice Mazzeo
·
7 Maureen Ann Burns .
8 Constance Bichikas .
F. Stavros and Bessie-Papdopoulas
14 Pauline Loraine Bramson
19 Marilyn Lee Aldrich
F. Arthur F. and Doris L .- Robinson
19 Lawrence Stacy Mann
M. Royal L and Ruth E .- Cutting
F. Melvin and Ruth-Powers Vincent E. and Mary Ann-Bostrom M. M. M. Philip O. and Winifred L .- Orne Leo Henry and Madeline-Hird M. Albert and Alice Evelyn-Nittel
M. Harold B. and Beatrice-Payne
M. F.
F. Ernest C. and Alice M .- McCarthy Manuel J. and Mary C .- Mulligan Kendall and Ethel M .- Ralston George and Dorothy M .- Vichey Herbert E. and Beatrice N .- Hagar Ernest J. and Alice F .- Moclair Albert and Phoebe-Willis
F. F.
·
F. F. Anthony and Mary A .- Untersee Norman H. and Helen L .- McEntee
F. Samuel and Shirley-Krentzel
ONE HUNDRED AND FIRST ANNUAL REPORT
36
F. Harold J. and Bertha-McDonald
37
BIRTHS RECORDED IN RANDOLPH IN 1936
Date
Name of Child
Sex
Name of Parents
26 James Lucius Washington
M.
Winton and Ophelia L .- Allen
M. George A. and Marie A .- Helm
F. Edgar J. and Dorothy-Hoeg
4 Priscilla Monica Mackinnon
23 Isabelle Fay Reynolds
24 Gail Briscoe
28 Daniel Griffin
29 William Howard Chadwick
M. Dennis J. and Alice R .- Lyons M. Frank Goddard, Jr. and Doris-Redfield
Dec. 15 James Charles Lynch
M. William J. and Colombe I .- Cyr
16 Shirley Ann Tarter
F. George L. and Florine S .- Blakely
28 John Corcoran Doody
M. Arthur L. and Rose M .- Diauto
1935
May 24 Norman Edward Curtis
M. Albert and Alice E .- Nittell
Aug. 3
Charles Robert Johnson
M. Norman O. and Annie B .- Brown
TOWN OF RANDOLPH, MASS.
31 George Alfred Cormey, Jr. . .
Nov. 4 Dorothy Jean Ferry
F. James D. and Monica G .- Moore Charles E. and Leoda B .- Hall
F. F. Walter E. and Harriett-Linnell
ONE HUNDRED AND FIRST ANNUAL REPORT
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: Sec- tion 1. Physicians and midwives shall, within forty- eight hours after the birth of every child in cases of which they are in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a notice stating the date and place of the birth, giving the street number, if any, the number of the ward in a city and the family name. Failure to mail or deliver the said notice shall be punished by a fine not exceeding twenty-five dollars for each offense.
In accordance with the provisions of the law,, the Town Clerk is prepared to furnish to parents, physi- cians and midwives applying therefor, blanks for return of births as required by law.
MARRIAGES RECORDED, 1936
Date of Marriage Name Residence
Jan. 1 James Raymond Keough Medford
Eleanor M. Spring Randolph
38
TOWN OF RANDOLPH, MASS.
Date of Marriage Name Residence
5 John James Costa Randolph
Isabelle Furtado Randolph
5 Zygmunt J. Czarniak .Randolph Loretta Bejnarowicz Randolph
5 Ralph Mills Little Randolph
Christine Denekamp Boston
17 Herbert William Lilljequist Randolph Deci Wilmina Dawe Randolph
11 Thomas Godsland Murphy Brockton
Madline (Tobin) Quigley Brockton
17 Carl F. Helander Brockton
Barbara E. White Randolph
18 Herbert Sayers Dorchester
Alice Marie Williams Randolph
18 Gordon W. Stoltz Randolph Margaret Brady Randolph
Feb. 6 Robert Channing Rhoades Randolph Pauline Emeline Rapp (Folger) Braintree
10 Harold E. Foster Chesterfield, N. H. Lois R. Davis (Pierce) Brattleboro, Vt.
13 Robert F. Wood Boston
Eleanor R. Gaynor Randolph
19 John Francis Connors Stoughton Florence Mildred Burns Randolph
20 Frank A. Andersen Randolph Lillian Margaret Stedman Dorchester
Mar. 1 Harold Leslie Harvey, Jr. Randolph Florence Mary Stearns Randolph
7 Frederick Johnson Brockton
Erika Ahlfont Randolph
14 Chester St. Pierre Randolph
Gertrude Smith No. Abington
Apr. 4 Chester Alden Howard Holbrook Arlene Louise Libby Braintree
39
ONE HUNDRED AND FIRST ANNUAL REPORT
Date of Marriage Name Residence
11 George P. McDermott Avon
Frances Puzone Randolph
12 Alfred J. Pignatelli Randolph
Teresa Spano Rockland
18 John Joseph Lynch Randolph
Doris Keough Brockton
24 Joseph F. Casey Randolph Gertrude M. Danielson Norwood
May 2 Peter John Jablonski Randolph
Genevieve Louise Harris Randolph
8 Angus MacLellan Randolph
Margaret Ann MacDonald Auburndale
9 Lloyd M. Boothby Randolph
Mary Eleanor Tolman Randolph
16 Ralph I. Mann Randolph Alice Dorothy Erickson Quincy Point
21 Percy H. Copeland Watertown
Ethel M. Horne (Price) Randolph
30 Carleton D. Tweed Randolph Evelyn Freeman Boston
June 2 Wendell E. Burke So. Weymouth Virginia Guidice Randolph
6 Arthur Harold Rapson Randolph Gertrude A. O'Brien Dorchester
6 Albert J. Robertson Randolph
Norma F. M. Cozzatti Randolph
12 Peter Paul Camelio Randolph Katherine Cruikshank Burnett Brockton
14 William Albert Geary Avon Margaret Mary Macauley Randolph
18 Walter J. McCarthy Randolph
Alice T. Adams Dorchester
21 John Jablonsky . Randolph Hazel Dockendorff Randolph
40
TOWN OF RANDOLPH, MASS.
Date of Marriage Name
Residence
22 Orrin B. White Randolph Olive R. Nickerson Randolph
26 Albert Arneson, Jr. Randolph Ellen May Baker Randolph
July 3 Ernest Ragnar Larsson Randolph
Ruth Frances Burbridge Somerville
4 James W. Lentell Randolph
Eunice L. Williams Wollaston
5 Roland Frederick Evans Randolph
Anna Wilhelmina Orvetti Boston
12 Mansel Nugent Randolph
Regina C. Burkard West Quincy
21 Albert Garfield Redpath Randolph
Dorothy Gledhill Buckner Abington
27 Albert A. Webber Randolph Helen Veronica Callahan Holbrook
Aug. 1 Robert C. Stephens Randolph Beatrice Priscilla Thomas Winthrop
1 Joseph A. Tighe, Jr. Dorchester
Mildred E. Robbins Randolph
3 Aubrey H. Williams Randolph
Laura M. Crowell (Ross) Randolph
5 Vincent John Bennett Randolph
Virginia Alice Raney Randolph
8 William Van Laarhoven Stoughton
Jennie McNeil Stoughton
10 Walter L. Carney Randolph Lucille M. Maloney (Kennedy) Brookline
15 Rexford S. Dean Randolph
Elizabeth H. Walsh Randolph
16 George A. Dean, Jr. Randolph Helen F. Gibson Randolph
41
ONE HUNDRED AND FIRST ANNUAL REPORT
Date of Marriage Name
Residence
Sept. 3 Vincent Leo Duffy Randolph Kathryn Dorothy Toomey Randolph
4 Alfred L. Brown Randolph Helen A. Parker Randolph
4 Richard G. Nordman Jamaica Plain Lillian G. Jaeger Randolph
5 Edward H. Grover Randolph Catherine Helene Benton Whitman
5 Lawrence J. Guidice Randolph
Maybelle L. Hadley Stoughton
5 Louis Anthony Maynard Bridgewater Katherine Blanche Dean Randolph
5 James L. Pakenham Irvington, N. J.
Edna Snyder (Schneider) Irvington, N. J.
5 Arthur G. Stearns Medford
Alice L. Goodwin (Franklin) Randolph
7 Paul H. Boyle Randolph
Alice Margaret McDonald Randolph
7 John Valentine Hanscom Randolph
Eileen Stalliday Randolph
10 Thornton L. Elwell Randolph Marie E. Reynolds Milton
12 Edward Francis Oakes Springfield
Bessie Pearl (Sherman) Stewart . Springfield
16 Wesley H. DeMoranville Barnstable Edna Dermont Pittsburgh, Pa.
20 Valentine Antonangeli Brockton Helen Irene Kmito Randolph
20 William Henry Blakely, Jr. Randolph Mary Conolly So. Boston
20 Warren W. Powers Randolph
Mary Teed West Falmouth
23 Warren Claff Randolph Ada Gilbert Brockton
42
TOWN OF RANDOLPH, MASS.
Date of Marriage Name Residence
Oct. 3 Robert E. Vaughn Randolph
Margaret L. Snooks East Bridgewater
4 Earl David Anderson Randolph Thelma Hannah Lloyd Randolph
9 Arthur O. Desormiers Randolph Mary Luisi (Maiale) Avon
9 Lawrence Lyford Howard Randolph Evelyn H. Schiorring Lexington
10 Carl Bustard Randolph
Josephine O'Brien Brockton
11 Robert E. O'Brien Stoughton
Mary J. Allen Randolph
11 Wallace C. Pickard Brockton
Margaret E. Scanlon Randolph
12 William Harris Dorchester Mary Regina McAuliffe Randolph
17 William C. Franke Randolph
Vina DeClassant (Aylward) Boston
19 Stanley Gefis Norton
Gertrude M. Shaw Avon
24 Vilhelm F. Cederholm Randolph Helen Virginia Janes Raynham Centre
30 Edwin Jefferson Middleboro Marguerite Crowell Randolph
Nov.
1 Henry Enrico Ferraro Randolph
Caroline Viglione Cambridge
11 Joseph V. Celli Boston
Blanche Julia Kmito Randolph
14 William F. Moore Randolph Helen Louise Crowley Stoughton
26 Clyde S. Thomson Mary M. Sullivan Braintree
Randolph
Dec. 20 Donald C. Merriken Randolph
Vera L. Lewis Randolph
22 Samuel E. Abell Martha H. Backius Randolph
Roxbury
30 Donald James Nelson Randolph Mary Kathryn Kelleher Randolph
43
44
DEATHS RECORDED IN RANDOLPH, 1936
Date of Death
Name
Y.
Age M. D.
Cause of Death
Birthplace-
Jan.
6 Hannah Hirtle (Grant)
49
8
24
Acute Myocarditis
.. Nova Scotia
7 George Warren Shedd
89
2
9
Arterio Sclerosis . Lowell, Mass.
9 Thomas Whitty
77
6
Myocardial Degeneration . Randolph, Mass.
10 Pharney Hayward (Hudson)
94
1
Carcinoma .. Ireland
15 George A. Whipple .73
Carcinoma Norwich, Conn.
18 Ernest F. Grout, Jr.
16
6
6 Fractured Skull . Albany, N. Y.
20 Elizabeth A. Moran
90
Arteriosclerosis Watertown, Mass.
22 Lydia N. Beals (Wilde) 87
3
20 Lobar Pneumonia
. Randolph, Mass.
29 Maurice E. Hurley
74
Feb.
3 Rose A. Kane (Riley)
90
6 Annie Porter 40
5
16 Coronary Occlusion
.Milton,
Mass.
13 Sarah Louise Forrester (Kelley) .69
11 7
8
Oedema of Brain
.Randolph, Mass.
8 22 Asphyxiation . Chicopee, Mass. 15 Robert E. Horne . 65
28 Augustus Lucius Chase .86
11 21 Chronic Myocarditis .. Somerset, Vt.
. Ireland
Mar. 3 Emeline G. Howard (Winnett) 91
6
27 Oedema of Lungs
. Randolph, Mass.
4 Catherine T. Mullins (Foley) 75
3
8 Emily Mahoney (Jackson) 67
4
20 Acute Cardiac Dilatation ..... Ireland
10 George Beake 80
7
4 Coronary Stenosis . London, Eng.
11 Eliza Jane Hathaway (Brown) .85
10
2 Chronic Myocarditis Killingly, Conn.
13 Paul Francis Vogel 4
11
1 Compound Fractured Leg . Boston, Mass.
-
- 27 Myocarditis . Randolph, Mass.
27 Paul Bonetti 1
2
Pulmonary Embolus . Randolph, Mass. Cardiac Dilatation . Randolph, Mass.
30 Chronic Myocarditis
.Frederickton, N. B
14 Margaret E. Farrell (McGuckin) 81
29 Katherine Tierney (Tobin) .66
3
12 Diabetes Mellitus
1 Senile Decay Randolph, Mass.
ONE HUNDRED AND FIRST ANNUAL REPORT
15 Arteriosclerosis . Bridgewater, Mass.
12 Catherine E. Foster (Sullivan) 92
DEATHS RECORDED IN RANDOLPH, 1936
Date of Death
Name
Y.
M. D.
Cause of Death
Birthplace
14 Cornelia A. Wheeler (Corliss) 87
16 Elizabeth Jane McNeil (Hayden) . . . 66
9
17
Chronic Myocarditis . Quincy, Mass.
19 Hattie M. Jones (Shaw) 76
8
Coronary Sclerosis . Randolph, Mass.
19 Richard W. Saunders 81
6
24 Broncho-Pneumonia . Coventry, Eng.
26 Martha Jane Ball 77
1 21
Coronary Artery Occlusion .Harford City, Md.
27 Michael J. Costello 80
81
3
10 Oedema of Brain Norway
31 Fanny A. Smith (Allen) 82
10 18
Acute Bronchitis and Pneumonia Randolph, Mass.
France
8 James H. Flaherty
78 1
11
5 Broncho-Pneumonia . Brockton,
Mass.
16 Katherine Gabel
.74
1
10 Carcinoma
. Roxbury, Mass.
16 Frederic M. Harris
78
8
20 Carcinoma . No. Bridgewater, Mass.
17 Willie H. Payne
70
10 26
Carcinoma . Randolph,
Mass.
22 John Benjamino 77 2
83
4
26
Arteriosclerosis
. Randolph, Mass.
23 Mary E. Toomey (Meaney) 94
3
- Chronic Myocarditis .... Ireland
. Boston, Mass.
26 Robert J. Restarick 77
5
10 Acute Intestinal Obstruction Coronary Thrombosis
. Randolph,
Mass.
May 1 Daniel D. Hazen .61
7
12 Carcinoma .
. Hampton,
Conn.
6 Frederick Isaiah Jope .60
5
26 Chronic Myocarditis Dorchester,
Mass.
19 Martha E. Foley (McGaughey) .67
9
21 Chronic Myocarditis . Randolph, Mass.
26 Emma Ayers 54
7
- Pulmonary Tuberculosis . Roxbury, Mass.
TOWN OF RANDOLPH, MASS.
Apr. 45
2 Charles L. Pannecouke
72
11 22 Cerebral Hemorrhage Cerebral Hemorrhage
Ireland
10 Ronald Edgar Willis
25 Arteriosclerosis
Italy
28 Acute Nephritis . Randolph, Mass.
22 Edmund K. Belcher
23 Franklin Howard Tileston .74
6
28 James A. Brennan 70
9
- 25
Intestinal Obstruction . Fayston, Vt.
Cerebral Hemorrhage . Ireland
30 Caroline Christiansen (Olsen)
Age
46
DEATHS RECORDED IN RANDOLPH, 1936
Date of Death
Name
Y.
Age M. D.
Cause of Death
Birthplace
27 James F. Kennedy
51
4
10
Hypertension- Subarachnoid Hemorrhage . Randolph, Mass.
June 4 Estelle F. Clark (Wilson) 89
10 Catherine F. Owens
74
4
1 Cerebral Hemorrhage Stoughton, Mass.
11 Michael Kakshtis 52
12 Daniel McNeil
72
9
6 Chronic Myocarditis Gloucester, Mass.
Chronic Myocarditis
. Randolph, Mass.
19 Lulie Evelyn Cushing (Higgins) . 63
2
5 Hypertensive Heart
Boston, Mass.
23 Charles R. Powers, Jr. 53 10
29 Ole August Dahldorff 83 3
4 Anne Bishop (Clay) 28
10
16 Pulmonary Tuberculosis Compound Fractured Skull
Dorchester, Mass.
5
2
hours Prematurity
Weymouth, Mass
29 Edmund Paul Greenall
10 11 Broncho-Pneumonia
8
3 Pulmonary Tuberculosis
9
14 Arteriosclerosis
Aug. 1 Jacob Bauer 89 2
2 Mary Elizabeth Sherman (Duff) 77
4
8 Acute Myocardial Degeneration . Ireland
7 Grace Ford (Bustard) .43
2
18
Pellagra Randolph, Mass.
7
27 Pneumonia (Hypostatic) Randolph, Mass.
5
6
Carcinoma
. Randolph,
Mass.
17 Cornelius Minkle 52 6
28 Charles R. Powers, Sr. 84
29 Catherine F. Webber (Noonan) 45
-
6 Cancer . Boston, Mass.
ONE HUNDRED AND FIRST ANNUAL REPORT
13 Elizabeth A. Dunphy 89
-
2 Lobar Pneumonia
Brattleboro, Vt.
24 Cerebral Hemorrhage
. . Norway
July
4 Thomas J. Collins 41
. Randolph, Mass.
29 John R. Tanner 52
. Nova Scotia
30 Emma C. Belcher 80
15 Probable T. B. Pulmonalis
.Randolph, Mass. . Germany
12 Edith L. Moyle (Mann) 69
17 Mary E. Brady (Fox) 77
13 Coronary Artery Occlusion . Troy, N. Y.
6 26 Senile Decay . Panama, N. Y.
9
18 Arteriosclerosis . Randolph, Mass.
1
-- Myocardial Failure .. Lithuania
. Roxbury, Mass.
47
DEATHS RECORDED IN RANDOLPH, 1936
Date of Death
Name
Y.
Age M.
D.
Cause of Death
Birthplace
Sept. 2 Ralph K. Corliss
56
2 -
Cerebral Hemorrhage
Randolph, Mass.
2 Mary J. De Young 44
7 Hiram Willie Hayden .75
10
20
Coronary Stenosis . Braintree, Mass.
22 Cora L. Tileston (Ross) 78
8
Diabetes Mellitus
Portland, Me.
23 James Fardy .83
5
10
Chronic Myocarditis
Randolph, Mass.
27 Nelson Rilford Beals .
.28
1
25 Pulmonary Tuberculosis Brockton, Mass.
27 George Campbell
.58
27 Dexter T. Clark
92
20 Chronic Myocarditis
. Randolph, Mass.
Oct. 13 Francis Leo Hand . 49
11
4 Angina Pectoris . Randolph, Mass.
14 Jeremiah Foley .67
2
14 Acute Pneumococci Meningitis .... Boston, Mass.
18 Archie Lindon Grant
68
3
Chronic Myocarditis . Brockton, Mass.
21 James Francis Riley .74
3
1
Probable Coronary Thrombosis .. Randolph, Mass.
Nov. 4 Abbie Folsom Bean ( Blake)
85
6
9 Arteriosclerosis .. West Epping, N. H.
Massive Cerebral Hemorrhage . Windsor, Vt.
19 Roswell Harry Hipson
57
2
13 Coronary Artery Occlusion . Salem, Mass.
27 James Dunphy 72
1
4 Lobar Pneumonia . Randolph, Mass.
Dec. 9
Alice Melinis 18
8
18 Acute Endocarditis . Cambridge, Mass.
24 Charles L. Rhodes 68
7 16 Myocarditis .. Lynn, Mass.
26 Jennie R. Shewbridge (Ibbotson) .77
4
15 Carcinoma Philadelphia, Pa.
TOWN OF RANDOLPH, MASS.
9 Mae Merrill 74
--
23 Vascular Hypertension .. Brockton, Mass.
Diabetes Mellitus . Randolph, Mass.
INTERMENTS IN RANDOLPH IN 1936 of Persons Dying Elsewhere
Date of Death
Name
Y.
Age M.
D.
Jan. 5
Charles H. Corp.
78
3
30
. Boston, Mass.
10
Emily C. Thibodeau
81
7
. Quincy, Mass.
10 Eliza Alice Peabody ..
82
6
11
. Warren, R. I.
10 Michael Gogan
7
. Boston, Mass
10
Lorraine Delaney
-
-
Brockton, Mass
30 Barry
Watertown, Mass.
Feb. 8
Annie M. Walsh (Best)
71
1
14
. Brockton,
Mass.
12 Mary E. Cote
..
78
3
21
Grafton,
Mass.
18 Charles F. Stetson
55
22
Abington,
Mass.
23
Irwin Garfield Stetson
7
28
.Boston,
Mass.
28 William MacDonald
69
Boston, Mass.
Mar. 9 Robert Bibber
6
22
Boston, Mass.
10 Elizabeth Burns
85
6
. Holbrook, Mass.
12 Elizabeth Brennan ..
65
. East Providence, R. I.
21 Dominic Petrell
3
20
. Boston, Mass.
Apr. 2 Katherine Mclellan
66
8
Boston, Mass. . Holbrook,
3 William F. Dalton
64
4
7
10 Nicholas Joseph Terry
80
Boston, Mass.
22 Mary Barbara Heaney
3 hours
Weymouth, Mass.
23 Marie Good Cashman
35
. Boston, Mass.
23 John F. Kelleher
71
1
8
. Holbrook, Mass.
-
. Boston, Mass.
74
Place of Death
ONE HUNDRED AND FIRST ANNUAL REPORT
48
-
Mass.
9 Geraldine Daigle
70
INTERMENTS IN RANDOLPH IN 1936 of Persons Dying Elsewhere
Age
Date of Death
Name
Y.
M. D.
24
Sarah M. Spear
86
3
7
Brockton,
Mass.
26
Mary J. Harty
39
Boston,
Mass.
29
Thomas Heffernan
79
-
. Quincy,
Mass.
11
Catherine R. Shea
70
11
. Holbrook,
Mass.
18
Annie Fitzpatrick
. Weymouth, Mass.
18
Drake
68
. Boston, Mass.
28
David F. McCarthy
76
6
16
. Brockton, Mass.
30
Alice A. Doyle
67
1
25
Holbrook,
Mass.
June 26
Ellen E. Mattimoe
76
11
24
.Braintree,
Mass.
30
Guiseppe Novellini
83
4
Brockton,
Mass.
July 2 Paul Bibeau
40
. Boston,
Mass.
4 Edwin Hillier
4
30
. Holbrook,
Mass.
6 Susan T. Barrett
65
7
10
. Boston,
Mass.
8 Daniel Finnegan
60
25
. Stoughton, Mass.
11
Joseph A. Tremblay
87
6
28
Boston,
Mass.
Aug. 4
John J. Regan .
67
2
27
Milton,
Mass.
5 Catherine Burnett
70
5 29
Boston,
Mass.
7 Robert Alden Whalin
41
. Newton,
Mass.
26 Nellie McCue
54
11
2
. Marshfield, Mass.
TOWN OF RANDOLPH, MASS.
Quincy, Mass.
May 6
Catherine Lennon
66
Place of Death
Boston, Mass.
49
7
15 Mary P. Keene
74
50
INTERMENTS IN RANDOLPH IN 1936
of Persons Dying Elsewhere
Date of Death
Name
Y.
M.
D.
30
Rosina Carlozzi
72
9
30
. Braintree, Mass.
Sept. 2
Frederick G. Granger
37
1
10
Weymouth, Mass. . Boston, Mass.
4
Field
10
Arthur J. Reilly
49
2
1
.Brockton,
Mass.
11
Elizabeth F. Walsh
70
6
8
Brockton,
Mass.
Oct. 10
John T. Hickey
75
5.
13
Holbrook,
Mass.
15 Margaret M. Ray
57
.Brockton,
Mass.
20 Thornton W. Morse
56
11
7
Brockton,
Mass.
Nov. 4
James Sullivan
69
Tewksbury,
Mass.
9 John Frederick Welch
52
Quincy, . Boston, Mass. Mass.
12 Margaret T. Leonard
·
19 Cordelia M. Ames
80
3
7
Belmont,
Mass.
20 Alton Parker Burrell
30
11
28
. Weymouth, Mass.
21 James T. O'Connor
63
-
Waltham, Mass.
23 Francis Xavier MacDonald
1
11
. . Boston, Mass.
24 John E. Fagan
68
4
1
26 Elizabeth Cronin
44
11
. Boston, Mass.
Dec. 5 Edward A. Thayer
68
10
16
. Braintree, Mass.
8 Fanny Howe Berry
77
7
19
Cambridge, Mass.
21 Thomas Slavin
84
2
10
.Braintree, Mass.
1935
Dec. 29
Catherine M. O'Connell
50
6
4
Braintree, Mass.
ONE HUNDRED AND FIRST ANNUAL REPORT
Age
Place of Death
·
.
63
·
. Portsmouth, Ohio
·
TOWN OF RANDOLPH, MASS.
CLASSIFICATION OF DISEASES
Pulmonary Embolus, Coronary Occlusion, Asphyx- iation, Oedema of Lungs, Fractured Leg, Coronary Sclerosis, Acute Nephritis, Myocardial Failure, Pre- maturity, Pellagra, Angina Pectoris, Acute Pneumo- coccic Meningitis, Acute Endocarditis.
One of each of above
13
Acute Myocarditis
15
Arteriosclerosis
8
Myocardial Degeneration
2
Carcinoma
9
Fractured Skull
2
Cardiac Dilatation
2
Oedema of Brain
2
Diabetes Mellitus
3
Senile Decay
2
Coronary Stenosis
2
Intestinal Obstruction
2
Coronary Artery Occlusion
3
Cerebral Hemorrhage
7
Coronary Thrombosis
2
Pulmonary Tuberculosis
5
Hypertension
3
Pneumonia
8
90
TABLE OF VITAL STATISTICS-YEAR 1936
Intentions of Marriages
Marriages
Births
Deaths
January
8
9
6
11
February
3
5
8
7
March
2
3
10
14
April
5
5
7
12
May
4
6
9
5
June
10
9
8
8
51
ONE HUNDRED AND FIRST ANNUAL REPORT
July
6
6
10
6
August
12
8
6
8
September
8
17
9
8
October
9
12
10
4
November
3
4
6
4
December
4
3
3
3
74
87
92
90
Births of 1935 recorded in 1936
2
94
Whole number of births recorded :
Males
43
Females
49
92
Males (1935)
2
94
Parents both native born
73
Parents one native born, one foreign born
16
Parents both foreign born
5
94
Whole number of Marriage Intentions
74
Whole number of Marriages
87
STATEMENT OF LICENSES ISSUED AND FEES RETAINED
Dog Licenses for 1936 :
430 Mäles at $2.00 $860.00
92 Females at $5.00 460.00
60 Females (Spayed) at $2.00 120.00
52
TOWN OF RANDOLPH, MASS.
3 Kennel at $25.00 75.00
4 Transfers at $.20 .80
$1,515.80
Cash to Town Treasurer $1,398.00
Fees retained 117.80
$1,515.80
Hunting, Fishing and Trapping Licenses :
71 Fishing licenses at $2.00 142.00
62 Hunting licenses at $2.00 124.00
34 Sporting licenses at $3.25 110.50
16 Women's and Minors' fishing licenses at $1.25 each 20.00
17 Resident Citizens' sporting li- censes issued "No Fee"
2 Trapping licenses at $5.25 10.50
1 Duplicate license at $.50 .50
$407.50
Cash paid Massachusetts Divi- sion of Fisheries and Game $361.25
Fees retained 46.25
$407.50
Respectfully submitted,
JOHN B. McNEILL, Town Clerk.
53
ONE HUNDRED AND FIRST ANNUAL REPORT
Report of the Town Treasurer
John B. McNeill, Town Treasurer, in account with the Town of Randolph, year 1936 :
Dr.
Balance on hand
January 1, 1936
$ 67,030.29
Received during year 614,159.94
$681,190.23
Cr.
Paid sundry persons as per warrants $607,178.27
General cash on hand and
in Banks, including Fil-
tration Plant 74,011.96
681,190.23
John B. McNeill, Treasurer, in account with the Town of Randolph :
SOLDIERS' MONUMENT FUND
Balance on hand Jan. 1, 1936
$275.31 7.94
Interest
$283.25
Payments
24.65
Balance Randolph Savings Bank 258.60
$283.25
54
TOWN OF RANDOLPH, MASS.
SCHOOL PLAYGROUND EQUIPMENT FUND
Balance on hand Jan. 1, 1936 65.12
Interest 1.62
Balance Randolph Trust Co. $66.74
CODDINGTON FUND
Balance on hand Jan. 1, 1936
1,900.00
Interest 57.42
1,957.42
Interest withdrawn 57.42
Balance on deposit-Randolph
Savings Bank 1,900.00
1,957.42
RANDOLPH WOMEN'S SIDEWALK FUND
Balance on hand Jan. 1, 1936 302.96
Interest 7.58
310.54
Paid to Town of Randolph on
Main Street Sidewalk Pay-
roll 198.38
Balance, Randolph Sav. Bank 112.16
$310.54
Randolph, Dec. 31, 1936.
Examined and found correct.
WILLIAM J. MCLAUGHLIN,
Town Accountant.
55
ONE HUNDRED AND FIRST ANNUAL REPORT
Report of the Town Accountant
RECEIPTS
General Revenue
TAXES
Current Year :
Poll ·
2,808.20
Personal
22,828.14
Real Estate
95,380.21
$121,016.55
Previous Years :
Poll
405.05
Personal
284.62
Real Estate
83,951.15
84,640.82
Old Age Assistance
4.00
Excise Tax :
Current Year
8,488.67
Previous Years
1,592.99
10,081.66
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.