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.