Randolph town reports 1938-1943, Part 16

Author:
Publication date: 1938
Publisher: Town of Randolph
Number of Pages: 1346


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1938-1943 > Part 16


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 | Part 59


Article 14. Defeated.


Voted: To reconsider Article 12.


Article 12. Voted: That the sum of $38,000 be raised and appropriated under this article for W. P. A. expenses, to be allocated as follows :


$14,000.00 under the direction of the Select- men for W. P. A. General Expenses


14,000.00 for water projects under the direc- tion of the Water Department; at least $6,000.00 of which shall be used for increasing the size of the Water Main on South Main Street.


10,000.00 under the Highway Department


The question of a future town meeting being held was brought up, regarding the borrowing of money, and it was the sense of the meeting that this special town meeting be called.


21


ONE HUNDRED AND FOURTH ANNUAL REPORT


Article 15. Voted Unanimously: That the town raise and appropriate the sum of $8,000.00 for an Em- ployment Fund, to provide work instead of Public Welfare, and that men eligible for welfare have preference over all others, and that this fund be under the direct control of the Selectmen.


Article 16. Voted: Indefinite postponement.


Article 17. Voted: That this land be accepted by the Town for School Purposes.


Article 18. Voted: That the sum of $750.00 be raised and appropriated to provide for the lease of quar- ters for the Lieut. Thomas W. Desmond Post No. 169 of the American Legion; and that some arrangement be made so that the American Legion and the Veterans of Foreign Wars occupy the same quarters.


Article 19. Voted: That the sum of $750.00 be raised and appropriated for the leasing of a building for headquarters for the Veterans of Foreign Wars Post No. 3389; and that some arrangement be made so that the American Legion and the Veterans of Foreign Wars occupy the same quarters.


Article 20. Voted Unanimously: That the report of the Zoning Committee be accepted and adopted as an amendment to the By-Laws of the town.


Article 21. Voted: That a Committee of five cit- izens be appointed by the Moderator to work with the School Committee and make recommendations to the next Annual Town Meeting, or to a Special Town Meeting called for the purpose, concerning the crowded conditions in the Stetson High School.


Article 22. Defeated.


22


TOWN OF RANDOLPH, MASS.


Article 23. Voted: That the sum of $2,900.00 be raised and appropriated, this money to be spent for an expert appraisal of the property of the Weymouth Light and Power Company in the Town of Randolph, also for the expenses of defending and prosecuting the case be- fore the Department of Public Utilities, such money to be spent only under contract with a recognized expert Engineering Concern under the direction of and with the approval of the Board of Selectmen; and that no member of the Committee be paid for personal or professional services in the performance of his duties as Committee- man.


Water Mains


Article 24. Voted: Indefinite postponement.


Voted : To take up Article 37.


Article 37. Voted: That the Town accept Wood- land Parkway for a distance of 450 feet.


Article 25. Under this Article the Superintendent of the Water Works stated that he would lay the water main from the money provided under Article 12.


Article 26. Voted: Indefinite postponement.


Street Layouts


Article 27. Voted : That the Town instruct the Selectmen to lay out Patterson Avenue, from Centre Street in a westerly direction for a distance of 500 feet, and raise and appropriate $100.00 therefor.


Article 28. Voted: That the Town instruct the Sel- ectmen to lay out State Street, from North Street, a dis- tance of 600 feet and raise and appropriate $100.00 there- for.


23


ONE HUNDRED AND FOURTH ANNUAL REPORT


Article 29. Voted: That the Town instruct the Selectmen to lay out Eugenia Street, from North Main Street to High Street, and raise and appropriate $100.00 therefor.


Article 30. Voted: Indefinite postponement.


Street Acceptances


Article 31. Voted: To accept Tileston Road as laid out by the Selectmen.


Article 32. Voted: To accept Amelian Road from Linden Street, a distance of 1,400 feet, as laid out by the Selectmen.


Article 33. Voted: To accept Mitchell Street, from Stacy Street to Reed Street, as laid out by the Selectmen.


Article 34. Voted: To accept Ballard Street as laid out by the Selectmen.


Article 35. Voted: To accept "Thomas-Linden" Streets from Pond Street to Newcomb Avenue, as laid out by the Selectmen. (Naming of streets is covered by Statutes.)


Article 36. Voted: To accept Jane Street for a dis- tance of 600 feet from North Main Street as laid out by the Selectmen.


Street Construction


Article 38. Voted: That the sum of $3,250.00 be raised and appropriated under this article for road con- struction and repairs and that the sum of $1,250.00 (of the above $3,250.00) be used in the construction, or repairs, named under Articles 31 to 37 inclusive; and that under the expenditure of the $3,250.00 the Highway Sur-


24


TOWN OF RANDOLPH, MASS.


veyor be instructed to complete Liberty and Canton Street sidewalks which are now under construction.


Article 39. Voted : That this article be taken care of under Article 38.


Article 40. Voted: That the Highway Department make the necessary repairs out of the General Mainten- ance money.


Article 41. Voted: . Indefinite postponement.


Sidewalk Construction


Article 42. Voted: That the sum of $1,750.00 if necessary, for materials for a cement sidewalk from Craw- ford Square to the Masonic Block on the west side of Main Street, be taken out of the sum of $10,000.00 allo- cated to the Highway Department under Article 12.


Article 43. Voted: That the sum of $140.00 be raised and appropriated for eight electric lights on Can- ton Street, westerly from Irving Road, to the residence of Henry W. Merchant.


Article 44. Voted: That the sum of $35.00 be raised and appropriated for installing two electric lights on Woodland Parkway.


Voted: That the meeting adjourn until Monday, April 3, 1939 at 7.30 o'clock P. M.


Five hundred and eighty-two names checked on vot- ing list as being present.


Meeting adjourned at 10.45 o'clock P. M.


A true record,


Attest :


MARION L. BAILEY, Assistant Town Clerk.


25


ONE HUNDRED AND FOURTH ANNUAL REPORT


SPECIAL TOWN MEETING


Randolph, Mass., April 3, 1939


Article 1. Voted: Two hundred and three in the affirmative to forty-one in the negative, that the Treas- urer, with the approval of the Selectmen, be and hereby is authorized to borrow, under authority of and in accord- ance with the provisions of Chapter 72 of the Acts of 1939, the sum of $20,000.00 and to issue bonds or notes of the town therefor, said bonds or notes to be paid in not more than ten years from their dates as shall be fixed by the Emergency Finance Board named in Chapter 49 of the Acts of 1933.


The proceeds of the loan are hereby appropriated for meeting appropriations made for W. P. A.


Article 2. Voted: One hundred and twenty-one in the affirmative to fifty-five in the negative, that the Treas- urer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $15,000.00 in accord- ance with the provisions of Chapter 49 of the Acts of 1933, as amended, for the purpose of providing funds to meet ordinary maintenance expenses and revenue loans, such borrowing in no event to exceed the amount of the tax titles held in excess of the amount owing to the Com- monwealth for similar loans previously made.


Article 3. Voted : That the Town accept Royal Street, as laid out by the Selectmen, and that the necessary work be done under Article 12 of the Annual Town Meet- ing Warrant, under the supervision of the Highway De- partment, provided that the persons having any claim for damages arising out of taking and constructing of same, waive their rights of damages within three months of this date.


Voted: To take up Article 5.


26


TOWN OF RANDOLPH, MASS.


Article 5. Voted: That the Town instruct the Sel- ectmen to lay out Wyman Road from Fairfield Road, to Lancaster Road, approximately 240 feet, and raise and appropriate $50.00 therefor.


Article 4. Voted: That the Town instruct the Sel- ectmen to lay out Lancaster Road from Wyman Road, for a distance of 425 feet, and raise and appropriate $50.00 therefor.


Article 6. Voted: That the Board of Selectmen sell West Corners School building and land, at public auction.


Article 7. Voted: That the sum of $100.00 be raised and appropriated to lay out Oliver Street from North Main Street to the end of Oliver Street, a distance of approximately 250 to 300 feet.


Voted: That the meeting be dissolved.


Meeting dissolved at 9.20 o'clock P. M.


A true record, Attest :


MARION L. BAILEY, Assistant Town Clerk.


ADJOURNED ANNUAL TOWN MEETING April 3, 1939


Article 46. Voted: That the sum of $405.00 be raised and appropriated for the purchase of an E. & J. Combination Inhalator and Resuscitator.


Article 47. No action taken. Naming of streets is covered by Statutes.


27


ONE HUNDRED AND FOURTH ANNUAL REPORT


Article 48. Voted: Indefinite postponement.


Article 49. Voted: That this article be taken care of under Article 38.


Article 50. Voted: Indefinite postponement.


Article 51. Voted: Indefinite postponement.


Article 52. Voted: Indefinite postponement.


Article 53. Voted: Indefinite postponement.


Article 54. Voted: That the Town fill and grade the Belcher School play yard on the northern side of School Lane, filling to be obtained from the Highway Sur- veyor's Surplus excavation.


Article 55. Voted: That the readjusting of the lighting of Crawford Square to be left in the hands of the Selectmen and Police Department.


Article 56. Voted: Indefinite postponement. .


Article 57. Voted: Indefinite postponement.


Article 58. Provided for under Article 2.


Article 59. Voted: That the matter of using some piece of Tax Title Property for a Town Dump be placed in the hands of the Selectmen.


Article 60. Voted : Indefinite postponement.


Article 61. Voted: That favorable action be taken on this article provided there be no expense to this Town.


28


TOWN OF RANDOLPH, MASS.


Article 62. Voted: That the sum of $50.00 be raised and appropriated to buy trees for the Park and School grounds, provided the cost does not exceed two cents per tree and that they be set out under the super- vision of a State Nurseryman as outlined by a member of the Planning Board, labor to be furnished by the Wel- fare Department.


Voted: To reconsider Article 14.


Article 14. Voted: That the Board of Selectmen be authorized to appoint one of their members to the position of "Sponsor's Agent" at a salary of twenty-five ($25.00) Dollars per week, in accordance with the provisions of Chapter 36, Acts of 1929.


A motion to reconsider Article 15 was defeated.


Meeting dissolved at 8.30 o'clock P. M.


A true copy,


Attest :


MARION L. BAILEY, Assistant Town Clerk.


ADJOURNED SPECIAL TOWN MEETING Randolph, Mass., July 10, 1939


Article 1. Unanimously Voted : That the sum of $8,500.00 be raised and appropriated to provide employ- ment for Randolph settled cases, that men eligible for Public Welfare have preference over all others and that $500.00 of this money be used to purchase materials for a sidewalk on Highland Avenue from the Estate of Dr. Maguire to the Estate of Hubert Gilgan; to be under the direct control of the Board of Selectmen.


29


ONE HUNDRED AND FOURTH ANNUAL REPORT


Article 2. Voted: To appropriate $37.50 for unpaid bill in the Board of Health.


Meeting dissolved at 9.00 P. M.


A true copy,


Attest:


JOHN B. McNEILL, Town Clerk.


ADJOURNED SPECIAL TOWN MEETING Randolph, Mass., October 4, 1939


Article 1. Voted Unanimously: That the Town vote to raise and appropriate for


Old Age Assistance $4,000.00


Public Welfare 8,000.00


and authorize the Treasurer, with the approval of the Selectmen, to borrow under authority of and in accordance with the provisions of Chapter 72 of the Acts of 1939.


Article 2. Voted: That the sum of $50.00 be trans- ferred from the Street List Printing account to the ex- pense account of the Board of Registrars.


Article 3. Voted: Two hundred five in the affirm- ative to twelve in the negative that the sum of $2,900.00 be transferred from the Electric Light Committee Ex- pense of Survey Account, to the Employment Fund, to provide work instead of Public Welfare.


Voted: That the meeting be dissolved.


Meeting dissolved at 9.45 o'clock P. M.


A true record,


Attest:


MARION L. BAILEY, Town Clerk.


30


31


BIRTHS RECORDED IN RANDOLPH IN 1939


Name of Child


Date Jan. 7 Richard Leighton Trinque


9 Josephine Bernadette Sass


10 Margaret McDermott


18 George Robert Brewster


M.


George Wilbur and Marg't Roberta-McAuliffe


M. Arthur W. and Blanche H .- MacLean


John Allen and Helen-Tracy


27 28 Shirley Lorraine Watson


28 Malcolm Frank Bowie


Feb. 3 Timothy Hayes


10 Mary Ann Hughes


13 Frances Mary Hetherington


13 William Henry Rymes, 3rd


19 Ann McGaughey


21 Gilbert Webster Boyer


M. Gilbert Robert Widus and Avonia Marcella- Goethnee


21 Thomas Royce Willdigg


M.


Thomas Francis and Dorothy-MacDonald


28 Charles Edward Byron


M.


Charles E., and Helen J .- Buckley


Leo C. and Margaret C .- Quinn


28 Dorothy Ann Quinn Kenneally


Mar. 1 7 Fred Edward Tracy


8 Roderick Bernard Barthel


M. Albert D. and Veronica-Fitzpatrick


16 Anthony Mazzeo


M.


Anthony and Mary A .- Untersee


18 Ralph Edward Dyer


23 Aubrey Hollis Williams, Jr.


25 Robert Warren Johansen


Donald and Edith R .- Simonson Aubrey Hollis and Laura May-Ross Walter Hartmann and Elizabeth Cecelia -- Van Kam


27 30 30 Sandra Jean Peterson


Apr.


2 James Edwin Bertram


4 Francis Flanagan


M. M. M. F. M. F. M. M.


Name of Parents


Sex M. Arthur J. and Margaret E .- Toomey


F. Valentine Theodore and Madeline M .- Shepard


F. Thomas J. and Marie F .- Wilson


M. M. F.


F. F. Clayton Alton and Jennie Elizabeth-Simmons Malcolm Frank and Marion Booth-Kennedy Frank H. and Madeline R .- Haskell Urban Peter and Theresa Nora-Murphy


F. Walter and Mary-O'Hare


F.


M. William H., Jr., and Ida G .- Stevens John Robert, Jr. and Alice Jean-Kelley


F. M. George W. and Lilda-Goodwin M. Edward Aloysius, Jr., and Patti-Atwood


TOWN OF RANDOLPH, MASS.


Edwin John and Mary Etta-Wade Herman H. and Cora E .- Mellor Walter Joseph and Cecelia Helena-Murray


25 Arthur Warman Teed Joyce Emily Cripps


BIRTHS RECORDED IN RANDOLPH IN 1939


Name of Child


Name of Parents


Sex M. Warren A. and Myrtle L .- Himes


M. Vincent John and Virginia Alice-Raney


21 Janet Marie Crowell


F. Mervin Keith and Inez May-Smith


22 Beverly Ann Black


F. Joseph G. and Madelyn M .- Cloutier


24 Elizabeth Ann Lyons 5 Jacqueline Lee McCaul


F. Timothy, Jr. and Elizabeth Foster-Farrell Jack Lewis and Doris Drucilla-Crockett Michael Joseph and Dorothy Elizabeth-Hersey


6 Elizabeth Christina Murphy


12 Virginia Judith Linfield


Frank Henry and Virginia Granger-Cart-


13 Walter Paul Heger Barbara Ann McNeil


George Malcolm and Mary Louise-Champa


June


2 John Dockrey


4 Mary Priscilla Weyer


F. John Barnett and Edith G .- Stedman Edward Russell and Vesta Anna-Strout


6 Cordelia Meryl Murphy


14 Dorothy Frances Andrew


14 Rosemary Gallagher Daly


18 William Louis Fornaciari


19 Ethel Marie Ennis


F. M. F. Walter E. and Elizabeth E .- Coffey


21 James Peter O'Kane


M. James Patrick and Dorothy Eleanor-Brennan


24 Joseph Franklin MacDonald


M. Richard M. and Jean-Prentiss


24 Roland Joseph Frederick Evans


27 David Blake Barker


M. M. M. Roland F. and Anna W .- Orvetti Edgar F. and Dorothy M .- Coan Charles H. and Ruth F .- Warren


July


1 John Frederick Pickering


M. George and Regina-Zanni


5 Frederick George Collins


M. George and Ruth M .- Porter Ainslee Keith and Anne Kathryn-Saunders


6 Gary Saunders Payne


M.


F. Charles and Hazel-Mathisen


12 James Horace Conlon


M. John James and Mary-Conchetta


15 Leonard Cannizzaro


M. Silvio and Amelia-Paulicelli


22 Thomas Lawrence Smith


M. Thomas Gabriel and Alice M .- Powers


31 Dolores Ann Mackinnon


F. James D. and Monica G .- Moore


Aug. 3 James Andrew Grows


M: James and Claire-Stewart


ONE HUNDRED AND FOURTH ANNUAL REPORT


32


Date Apr. 6 Richard Warren Robbins


6 Wayne John Bennett


May


F. F. F. . wright


23


M. Charles, Jr., and Grace-Osborne F. M. John Thomas and Julia-Crowley


F. F. James Malcolm and Dorothy Frances-Dickey Joseph W. and Margaret M .- Gallagher Ovidio and Annette-Doherty


28 Charles Richard Whitney


10 Claire Edna Warner


33


BIRTHS RECORDED IN RANDOLPH IN 1939


Name of Child


Date Aug. 4 Nelson David Evans


Sex M. F.


Name of Parents George V. and Winifred R .- Young James Edward and Doris Anne-Williamson F. George W. and Marion C .- Kopp


7 Barbara Annette Knowles


7 Gail Patricia Roycroft


F. Edward J. and Honoria J .- Dolan


8 David George Warner


16 James Howard McGowan


20 Ralph Edward Lilljequist


George Alfonsus and Helen Ursula-Shea


Sept. 1 Helen Francis MacLellan


7 Dan Milton Smith, Jr.


13 Wayne Calvin Whitaker


14 Evelyn Marie Burnie


15 John Robert Pepper


19 Priscilla Ann Connors Bangs


M.


Carlton O. and Margaret-Thomas


M. Roderick John and Marion Powell-Jope


Oct.


1 John Edward Hand


1 Sandra Marie Erickson


6 Joan Carole Papp


12 Ada Vivian Nazzaro


21 Donald Edwin Cederholm


24 Pauline Frances Williams


26 Patricia Gail Hadley


F. M. F.


Joseph Francis and Bertha Elizabeth-Kakshtis Frank and Marguerite-Ingraham


19 Claire Elizabeth Freeman


26 Peter Gaynor


29 Frederick Edmund Washington


M. M. Winton and Ophelia L .- Allison


Dec. 3 Marcia Mary Milde 26 Carol Lee Bertram 30 David Albert Bustard


F. Walter Richard and Elise Monroe-Blakely


M. Arthur L. and Margaret-Davidson


F. John and Elsa Maria-Johnson


31 Bette Ellen Johnson


M. M. M. M. F. M. M.


George J. and Ethel C .- Mathison Howard Kimball and Gladys E .- Fisher Herbert William and Deci-Dawe


28 John Frankenberger


Ronald D. and Katherine A .- Mackinnon Dan Milton and Hilda Louise-Robinson


Albert P. and Minnie-Allen


Walter A. and Anna C .- Ryan


Samuel John and Johanna-Crichton


F.


Leo Henry and Madeline-Hird


22


30 Robert John Hultzen


M. Charles Edward and Anna Margaret-Sullivan


Carl Emery and Hildur Julie-Nilsen


Harry Frank and Josephine Marie-Trupasso


F. F. F. M. F. F. James and Helen-Giles Harold and Mabel-Ross


Landis Alfred and Vivian Alice-Rhodes John R. and Mildred A .- Goody


Nov. 7 Ruth Komich


17 Harold Neil Laurinitis


Clark W. and Helen E .- McCarty James F. and M. Loretta-McInerney


F. Alvar S. and Edna Ros-Smith


TOWN OF RANDOLPH, MASS.


F. M.


6 Betty Anne Allen


ONE HUNDRED AND FOURTH 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: 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 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, physicians and midwives applying therefor, blanks for return of births as required by law.


34


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED, 1939


Date of


Marriage


Name


Residence


Jan. 26 Herbert A. Berglund


Brockton


Theresa A. Fallon Randolph


Mattapan


30 William R. MacDonald Frances Florence Gray Randolph


Feb. 17


Walter Josephe Ekberg Marian Alberta Hobart Avon


Brockton


22 Gordon F. Bernard Holbrook


Wenona I. Bryar Randolph


Mar. 11 Clarence Tracy Elms


Weymouth


Marjorie Esther Dixon Weymouth


15 Edward Hugh McClune South Weymouth Dorothy Elizabeth Bellows Abington


Apr.


9 Leroy Milton Stewart Quincy


Mary Phyllis Murphy Newton


Randolph


11 William Franklin Waugh Irene Jacobsen Randolph


14 Kenneth Edward Whitcher


Randolph


Barbara M. Lord


Randolph


19 Albert D. Godfrey Margaret A. Speed Quincy


May


5 Walter John Hesford Edna C. E. Kipp Jamaica Plain


Randolph


5 Morris Gordon Mary Shapiro (Cohen) Boston


Randolph


8 Anthony Michael Bonanno Ethel Sadie Bryant Berwick, Me.


Brooklyn, N. Y.


10 Harry F. MacPhee Randolph Shirley F. Burt Dorchester


June 2 Russell Francis Withey Julia Mary Svirsky Brockton


Brockton


4 Felix Gill Mary M. Barrett


West Stoughton Randolph


10 Wilbur W. Myers Betty Louise Reader


Randolph Milton


11 Harsford Brown Edith Rose Crayton Randolph


Randolph


16 William J. O'Keefe Ruth A. McDermott Lynn


Cambridge


16 David Joseph Fitzgerald Louise Elizabeth Shirley Cambridge


Randolph


35


Randolph


ONE HUNDRED AND FOURTH ANNUAL REPORT


Date of


Marriage Name


Residence


June 17 Robert Kenneth Dupras Randolph


Katherine Margaret Mullane Brockton


17 Chester B. Williamson Holbrook


Leona P. Mitchell Holbrook


18 John J. Molloy Elizabeth L. O'Brien Randolph


Dorchester


18 John J. Baldner


Randolph


Lillian F. Snell


Brockton


22 Eric John Ahlfont Grace Rita Molloy


Quincy


22 Russell L. Towns Randolph


Harriet Taylor Randolph


Randolph


25 Anthony Pasquantonio Alfhild Johanson


Randolph


26 Harold J. McAuliffe Randolph Alice L. Foley Randolph


30 Philip Holmes Paulding Brockton


Mildred Lavinia Bolin


Randolph


July


1 James Oscar Frazer


Monroe, N. H.


Lillian Davidson Stone Randolph


1 Robert M. C. Miller Randolph


Frances Felos Stoughton


1 James Patrick Nugent Randolph


Annunziata Mary Cesarini Brockton


1 John Melinis Randolph


Vladislava Sangovich (Sluskovis) Randolph


8 Adolph A. Kakshtis Randolph


Nora E. Hilchey Randolph


15 Gaetano M. Severini Randolph


Constance Stellato East Boston


16 John Edward Derocher Randolph Antoinette Petronelli Brockton


22 Andrew F. Newcomb Mildred E. Waltz Wollaston


Randolph


22 Albert Edward Brown Randolph


Irene Constance Mackenzie Hingham


Randolph


23 George S. Rent Ava May Cochrane Randolph


28 William Francis Legee Cambridge


Beatrice Margaret Reashor Cambridge


Aug. 5 Solomon I. Kaplan Randolph


Beatrice Kantor Randolph


36


Randolph


TOWN OF RANDOLPH, MASS.


Date of


Marriage Name


Residence


Aug. 6 William F. Kilroy


Dorchester


Anna Allen Randolph


12 James F. Brennan Randolph


Gertrude D. Marmaud Randolph


19 Donald Howard Randall Isabel A. Philbrook


Randolph


21 Alfred M. Holbrook Virginia Schuster


Randolph


26 Paul Vincent McDermott


Randolph


Bonnie Meriel White South Braintree


Avon


27 Edward Joseph White Alice Elizabeth Camelio


Randolph


31 Leo Haugsted Jacobsen Alva Mabel Olsen Randolph


Sept.


1 Augustine Francis Scully Randolph


Martha Florence Kingman South Weymouth


2 Julian Kight Randolph


Naomi Trabelot Shabbona, Ill.


2 Paul L. V. Dahlgren Randolph


Madeline E. Solomonson West Roxbury


3 Douglas Watmough


Randolph


Florence G. Willis Randolph


Randolph


4 Ralph H. Bolle Cecelia Plata


Taunton


4 John Richard Simmons Randolph


Lillian Evelyn Lewis Randolph


4 Richard E. Franklin Dorchester


Wanda Bejnarowicz Randolph


12 Lawrence H. Fowler Boston


Ellen Catherine Mahan


Randolph


21 Ernest Ellsworth Young, Jr. Randolph


Cecelia Gertrude Corrigan Randolph


21 Dudley DaCosta Edwards Mary Lee Smith Randolph


New York City


23 Donald James Macdonald Arlington


Helen Elizabeth Christian Holbrook


24 George Elmore Young Olive Elizabeth White


Randolph


25 Harold Philip Peters Idabelle M. Prescott Randolph


Randolph


30 Carl John Kaartinen Aili Kulmala Norwood


Oct.


7 George Alvin Palmer Natalie I. Cole


Mattapan


Randolph


Randolph


12 Frederick C. Merriken Alice M. Homer Brockton


Randolph


Randolph


37


Brockton


Randolph


Avon


ONE HUNDRED AND FOURTH ANNUAL REPORT


Date of


Marriage Name


Residence


East Braintree


Oct. 14 Joseph Alphonsus Haley Glenda Gertrude Gavin Randolph


14 Thomas W. Faulkner Lynn Marion Simonds Boston


14 William C. Sloane Randolph


Doris Kapstein Jamaica Plain


20 Julian E. Packard Brockton


Geneva F. French


Randolph


21 Norman Roland Jacobsen Hope K. Harrison South Boston


Randolph


21 Ralston F. Pickering Salem


Marion E. Paine Randolph


28 Victor L. Anderson Randolph


Catherine E. Doolan Brookline


28 Irwin T. Dorch


Randolph


Celestine G. Johnston (Pope) Roxbury


31 George A. Brewster Randolph


Dorothea R. Cushing Milton


Nov.


3 Bernard Frederick Cochrane Randolph


Helen Josephine McCarthy Randolph


4 Robert John Teed Randolph


Margaret Belle Marston Brockton


10 Byron Earl MacNevin Campello


Laura Louise Lutton Randolph


26 Shepperd A. Lesser


Randolph


Rose Fleitman


Mattapan


28 Pasquale DeFilippo Annie Evans


Randolph


30 Jerome Francis Shea


Randolph


Olive Nelson Blandin Brockton


30 Harold Eldredge Higgins Dorchester


Elsie Margaret Hylen Randolph


Dec.


2 James William Fraser Josephine Louise Gaynor Randolph


Randolph


2 Charles B. Burgess Elizabeth D. Johnson Sedley, Va.


Boston


2 Gerald Emil Murray Roslindale


Agnes Lillian Garrison (Lilljequist) Randolph


Randolph


23 Harlan P. Banks Rosamond L. Shurtleff Randolph


Ithaca, N. Y.


31 George Ramoska Jennie Helen Talacka Randolph


Randolph


31 Raymond E. Dalton South Braintree


Frances J. Dupras Randolph




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.