USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1938-1943 > Part 27
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
25 James Edward Boyce
M. James E. and Maria-Kwast
25 John Mellor Bertram
M. Herman H. and Cora E .- Mellor
Aug.
3 Eileen Marie Murphy
F. Albert John and Mary Regina-Evans
7 Robert Cameron Elliott
M.
Robert George and Elizabeth Helen-Oldfield Francis Joseph and Edith-Stavert
13 Richard Everett Wing
M. Mortimer O. and Marjorie T .- Geddes
14 Donald Harold Dixon
M. Russell Wales and Alma Charlotte-Cummings
14 Thomas Charles Taber
M. Charles Warren and Catherine-Kwost
14 Beverly Jean Lilljequist
F. Herbert W. and Deci W .- Dawe
15 Shirley Ann Briand
19 John Joseph Baldner
M.
F. Edward Joseph and Ethel Alberta-Fisher John Joseph and Lillian Florence-Snell Edward Douglas and Pearl Elizabeth-Maheu
20 Dennis Maheu Perkins
M.
22 Jane Frances Murray
F. Frank J. and Mary M .- Duffy
25 Barbara Agnes Gilbert
F. George and Dorothy-Vickery
Sept.
3 Philip Chace Kelley
M. Sheldon Smith and Ruth Verna-Glidden
3 Howard Thomas Woolridge
M. John William and Margaret Elizabeth - McAchein F. Arthur Gordon and Anna Rena-Hoxie
11 Janet Elizabeth Thayer
13 Bruce Johnston
F. Roland Glossip and Martha Elizabeth-Hylen George and Ruth-Porter
M. M. Magnus and Violet E .- Stalliday
Charles Everett and Grace-French
John and Margaret J .- Stornanti
M. F. Earl D. and Thelma H .- Lloyd F. F. Tore F. B. and Dorothy L .- Soule
F. Thomas Gabriel and Alice M .- Powers
F. Daniel and Barbara-Gibbons Carl and Josephine-O'Brien
22 Robert Carl Bustard
24 Walter John Duffy
10 Margaret Ann Leahy
F.
M. Robert, Jr., and Alyce Mary-Nelson
TOWN OF RANDOLPH, MASS.
48
Oct.
1 William Joseph Murphy
5 Richard Clayton MacDonald
5 5 Carroll Anne Curro
5 Neil Irving Hawkins
9 Leah Frances Dalton
Raymond and Frances-Dupras
10 Richard Edward Willis
11 Nancy Jean Lynch
13 Annette Marie Houde
13 Ronald Elvin Perrow
23 Frederick Edward Chamberlain
24 Anna Mary Van Tassel
26 Paul Danieli
28 Barbara Joan Allen
29 Ralph Joseph Simmons
31 Thomas Robert McLeod
Nov. 8 George Albert Heger
Sex
Name of Parents
Sept. 13 James Warren Larsen
M.
Walter and Velma-Ames
13 Paul Vincent Daly
14 Donald Chappell Fawcett, Jr.
16 Donna Melody Mead
F. F.
Richard Gould and Beatrice-Childs
19 Annie Elizabeth Bates
Thomas Garry and Emily-Macomber
19 Ann Theresa Jablonski
20 David Richard Keen
21 Martha Harriet Dean
25 Joan Agnes Carr
27 Ann Shirley Marden
M. F. F. F. Roland Howard and Shirley Ethel-Dow
29 Joseph Haley
30 George Ellis Soule, Jr.
M.
M. Joseph Alphonsus and Glenda Gertrude-Gavin George Ellis and Eleanore Veronica-O'Brien
30 David Paul O'Kane
M. James Patrick and Dorothy Eleanor-Brennan M. Michael Joseph and Dorothy Elizabeth-Hersey Richard and Jean-Prentiss
M. M. F. Stephen and Eleanor-Boyer Karl I. and Helen S .- Wells
M. F. M. F. F. M. M.
Edward Daniel and Florence Hunt-Nickerson William James and Colombe Irene-Cyr Wilfred Joseph and Florina Marie-Carriere Elvin Herbert and Ruth Elizabeth-Swanson Robert Herman and Elizabeth-Wittemore
F. Edward and Catherine-Schortmann
M. Joseph Anthony and Elizabeth C .- Harrington Horace E., Jr., and Doris Ethel-Taylor Joseph Ephraim and Rose Catherine-Barnett George Robert and Celia S .- Koplowitz
F. M. M. M. Charles and Grace-Osborne
ONE HUNDRED AND FIFTH ANNUAL REPORT
BIRTHS RECORDED IN RANDOLPH IN 1940
Date
Name of Child
Joseph and Margaret-Gallagher
M. M. Donald Chappell and Marion Verna-Smith
F. Peter John and Genevieve-Harris Frank David and Jane Katherine-Smith George Austin, Jr., and Helen Frances-Gibson John and Phyllis-Kopp
BIRTHS RECORDED IN RANDOLPH IN 1940
Date Name of Child
Sex
Name of Parents
Nov. 9 Regina Mae McEleney
F. Edward and Dorothy-Eagles
11 Patricia DePalo
F. Pasquale and Eileen T .- Wilson
15 Gordon Hastings
17 Frederick Mycroft, Jr.
25 Madeline Ruth Hayes
F. Frank H. and Madeline R .- Haskell
Dec. 8 Mary Margaret Webber
10 Thomas Norton Isaac
11 Rita Jean Hopkins
14 Alice Catherine Farrell
F. James and Anna-Carrigan
16 Paul Magnussen
M.
Albert and Phoebe-Willis
49
1939 7
Sullivan
F. Alexander E. and Hazel M .- Jewer
M. Charles A. and Helen J .- Barry
F. Francis P. and Sadie M .- Richard
24 Richard Eugene Black
24 Robert David Bruso
27 William Boyle
27 Mary Ellen Boyle
F.
M. John T. and Ruth M .- Jope
M. Daniel F. and Christine-Creeden
F. Albert B. and Anna W .- Berry
F. Joseph C. and Dorothy Scott-Wetherby
F. Edmund Maurice and Mary Frances-Shepard
F. Andrew and Helen-Lokitis
TOWN OF RANDOLPH, MASS.
Jan. Sept. 15 17 Jean Carolyn Stymest
Philip Barry Pickering
M. Phineas E. and Clarissa A .- Whitcher
M. Thomas and Lillian E .- Berry
M. Paul H. and Alice M .- McDonald Paul H. and Alice M .- McDonald
Oct. 15 William Fredrick Callahan
18 William Dennis O'Brien
Nov. 5 Carol Ann Hoxie
19 Phyllis Kathryn Lannon
Dec. 22 Jeanne Frances LaBelle
26 Carol Mae Engle
M. Phillip C. and Sarah-Tennyson
M. Frederick and Florence-Murray
F. Albert Anthony and Helen Veronica-Callahan
M. Robert George and Meredith Chase-Landry
F. Harry A. and Loretta-Akerley
ONE HUNDRED AND FIFTH 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. 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 reg- istrar 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.
50
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1940
Date of
Marriage
Name
Residence
Jan. 19 Joseph John Norris
Randolph
Marie Frances Petipas Randolph
20 Albert W. Jaeger
Randolph
Viola E. Goldsworthy
East Weymouth
21 John Cote
Fall River
Margaret L. O'Gara
Fall River
22 Robert M. Madan
Randolph
Nancy Agnes Piazza Quincy
26 Stanley M. Taylor Dorothy E. Milton Randolph Canton
Westwood
27 Walter E. Aikens Eleanor M. Martin Randolph
Brockton
29 Christopher Justin Wagner Rita Roberta Bosquet
Brockton
31 Francis Joseph Snow Gertrude Josephine Doherty Amesbury
Amesbury
31 Louis C. Clark Randolph
Lucinda M. Harris
Holbrook
Feb.
4 Thomas William Brennan, Jr. Isabel Claire Gaynor
Randolph
Randolph
4 Philip George Peters
Randolph
Claire Elizabeth Benoit
Randolph
5 William F. Burke Anna T. Foley
Randolph
Mar.
9. Charles L. Crovo Marjorie McCaul
Randolph
Brockton
10 Tore Frederick Bernard Wallin Randolph Dorothy Louise Soule Randolph
24 John J. Nadeau Irene S. Leavitt (Kangeser)
Randolph
Randolph
24 Laurence Joseph Murphy Ruth Louise Hewins Randolph
Apr.
6 Charles Frank Edwards Andest Syrethia Curtis (Allen) Brockton
Brockton
20 George H. Foley Katherine M. Callahan Dorchester
Randolph
20 Robert John Frawley Ruth Alberta Walsh Randolph
Brockton
Randolph
27 Arthur E. Whitcher Dorothy M. Arsenault Randolph
Boston
Dorchester
51
ONE HUNDRED AND FIFTH ANNUAL REPORT
Date of
Marriage
Name
Residence
May 4 Newell C. Walton Helen L. Johns
Attleboro Randolph
5 James T. Templeton South Braintree Randolph
Mary A. Semensi
5 George Robert Sullivan Randolph
Mary Carolyn Hagen Dorchester
7 Marvin Clark Parshall, N. D.
Margaret Gagnon (Hayston) Randolph
11 William Holmer
Randolph
Evelyn M. Faulkner Randolph
Randolph
12 Harold E. Leaman Helen E. Devany Dorchester
18 Daniel Willis Randolph
Lillian Ryan (Grant) Dorchester
24 Lawrence Vincent Haskell Randolph
Eleanor Swallow Randolph
24 William Robert Yundt, Jr. Randolph Ella Florence Perkins Somerville
June 2 Gordon Francis Kelley Holbrook
Claire Rita Scanlon Randolph
2 Leo L. Breadmore Edith J. Johnson
Randolph
2 Russell L. Niles Doris M. Smith Brockton
Randolph
10 Thomas F. Monahan Exeter, N. H.
Jane F. Brennan Randolph
12 Frank J. Morgan Randolph
Mary E. Ryan Roslindale
12 George V. Higgins Randolph
Elizabeth Marie Maynard Bridgewater
15 Austin F. Webber Randolph
Margaret C. Shand Milton
16 John Eustace Scannell Randolph Greta Evelyn Peterson North Easton
16 Lester O. Peterson Randolph
Lorraine F. Manning Brockton
22 James J. Truelson Rose Leah Choiniere Millbury
Randolph
23 Ernest F. Boyce Randolph
Ethyl Amy Olson Randolph
29 Oliver I. Morin, Jr. Jamaica Plain Isabella I. Whittemore Randolph
52
Randolph
TOWN OF RANDOLPH, MASS.
Date of Marriage
Name
Residence
30 Clement Russell Jarvis
East Bridgewater
Grace Louise Murphy Randolph
30 Charles Correia Randolph
Jennie Pasquantonio Randolph
30 Charles William Preston Foxborough
Henrietta Ruth Graham Foxborough
30 Mike Sawczuk Randolph
Anna Lesniowski South Boston
30 Roy A. Conrad Randolph
Byra MacLean Randolph
30 Harvey N. Ferris Randolph
Claire P. Gaines Hyde Park
30 Howard E. Arey Randolph
Catherine Frances Lacey Boston
July
7 Eugene F. Connolly Malden
Barbara C. O'Brien Randolph
20 Ludvig Emanuel Anderson Randolph
Lulu Elizabeth Hanson North Easton
21 William E. Barnes Jennie V. Johnson (McCarthy) Randolph
Randolph
23 Stephen Edwin Hart Randolph
Mildred Marguerite Condon Randolph
30 William Joseph Donovan, Jr. Randolph Rita Agatha Nelson Randolph
Aug.
3 Chester G. Glidden Randolph
Edith M. Cameron (Hicken) .Lynn
4 Herbert Maxwell Mary E. Kraemer
Randolph
Boston
8 John H. Wren Mary J. Leahy Randolph Randolph
18 Henry Charles Schulz, Jr. Randolph
Anna Gertrude Gasper Beverly
20 Charles Esten Soule, Jr. Randolph
Mary Cecelia Olsen Randolph
21 Ellsworth E. Rice East Milton Dorothy A. Whittemore Randolph
23 Henry Russell Phillips Rena Carthal Hoeg Randolph
Avon
29 Fred Averell Leavitt, Jr. South Braintree Elizabeth Annette Semensi Randolph
30 George E. White, Jr. Lowell
Eleanor P. Higgins Randolph
53
ONE HUNDRED AND FIFTH ANNUAL REPORT
Date of
Marriage Name
Residence
Randolph
30 David G. Powers Helen E. Hollis Randolph
31 Joseph Patrick Hosford Somerville
Viola Elizabeth Ostling Randolph
Sept.
1 Russell E. Macomber Holbrook
Verna L. Young Randolph
1 Alton Woodrow Lewis Virginia Maria Soule Randolph
McKinley, Maine
2 Harry S. Conrad Brockton
Marion M. Stoltz Randolph
8 Thomas Joseph Hamel Randolph
Jean Mary Swerchesky Quincy
Randolph
14 Richard Lincoln McConnell Helen Anne Hurley Randolph Quincy
14 Joseph A. O'Neill Jeannie R. Phillips Randolph
Randolph
15 Raymond Earle Lyons Ruth Shaw Hyde Park
Randolph
21 George Joseph Spellman Randolph
Dollena Miriam Glover Brookline
29 Wallace Levine Holmes Brockton
Dorothy Louise McLeod Randolph
Oct.
12 Daniel Percival Horner Braintree Highlands
Lillian Reata Norman Randolph
12 James E. Lyons Bridget Conneely Brighton
Randolph
13 Gordon W. Shipp Helen C. Marchese Randolph
Randolph
13 George A. Franklin Mildred S. Crayton Randolph
Kittery, Maine
14 Charles Albert Webber
Randolph
Eleanor M. Ryan Hyde Park
Randolph
15 Thomas M. Tierney Jane A. Thorne (Loughlin) Randolph
16 Hadwin Sawyer Brockton
Florence May Bickford (Foster) Brockton
16 Charles Joseph Haskell, Jr. Randolph
Lillian Blanche Sawler Avon
19 Wilbert E. Drollett Randolph Rosella R. Delory (Stetson) Randolph
54
8 Joseph Philip Sass Natalie R. Belmosto Brockton
TOWN OF RANDOLPH, MASS.
Date of Marriage Name
Residence
20 Roger O. DePaolo
Randolph
Jennie Ferraro Randolph
20 Lester B. Steele Long Island, N. Y.
Hilda L. Steele (Lundberg) Randolph
30 Charles Judge Randolph
Jean Williamson Frame Loggie Lynn
31 Fred Serra South Braintree
Mary E. Monteforte
Randolph
Nov. 2 Roger P. French
Randolph
Amelia E. Maclean
Randolph
7 Elbridge Willis Jones Randolph Margaret M. French Harwich
8 Daniel M. Creedon Brockton
Rose E. Sullivan
Randolph
9 Justin Bernard Rogers
Somerville
Beverly Edwina Yundt
Randolph
11 David D. Doyle Mary Rita Smith
Randolph
14 Joseph Soule Edith Dorothy Wallman
Randolph
Brookline
17 Linwood M. Esancy Florence M. Higginson
Boston-
Boston
28 Edward R. Barkhouse Gertrude E. LaBrecque Randolph
Dec. 1 John Joseph Messere Bella Alba Reed
Randolph
Quincy
15 Ralph Merritt Field Calista Williams Jamieson Wrentham
21 Anthony DiLorenzo East Weymouth
Catherine Ruth Doyle
Randolph
28 Charles Richard Porter Evelyn Louise Mann
Randolph
29 Martin Koski Mary H. Nitz
Stoughton
30 Arnold D. Boardman Randolph
Lucille M. Greene
East Weymouth
RETURNS OF MARRIAGES IN 1939
1939
Feb. 3 Archibald MacNeish
Boston
Marion Genevieve Toomey Randolph
Dec. 10 Herbert Captain Hardy Delia Agnes Morrison Randolph Milton
55
Randolph
Randolph
Randolph
Avon
Randolph
DEATHS RECORDED IN RANDOLPH, 1940
Date of Death
Name
Age Y. M.
Cause of Death
Birthplace
Jan. 9
Mary MacRae
68
6
14
Carcinoma of Left Lung
Scotland
10
Ella C. Jones (Smith)
75
10
14
Acute Cardiac Dilatation
Hoyt, N. B.
25
Timothy M. O'Leary
70
11
24 Oedema of Brain
.Ireland
27 Elizabeth J. McMahon
79
Chronic Myocarditis
Randolph
27
Fannie D. Huhn (Booker)
63
7
Oedema of Brain
England
28
Grace McGlashing
71
...
Feb.
4 John O'Neil
81
11
7 Heart Disease
Ireland
4 George F. Sawyer
66
7
21
Myocardial Degeneration
Boston, Mass.
9 Thomas H. Driver
65
2
7
Cerebral Hemorrhage
Boston, Mass.
11 William H. Leavitt
72
3
20
Hypostatic Pneumonia
Boston, Mass.
13 Jennie F. Leavitt (White)
69
2
9
Coronary Occlusion
Randolph, Mass.
16 Elmer Prior Vaughn
50
11
29
Cachexia
Marlboro, Mass.
17 Arthur Allen Freeze
49
2
16
Acute Cardiac Failure
Havelock, N. B.
21
Mary K. Murphy (Mallon)
65
11
30
Acute Cardiac Dilatation
.Boston, Mass.
24 Emma M. Bassett
64
9
Coronary Occlusion
.Plymouth, Mass.
24 John Jacob Warnock
47
10
15
General Peritonitis
South Manchester, Conn. Sweden
26 Hanna B. Bolin
77
8
27 Hypostatic Pneumonia
28 James F. Hurley
87
2
16
Oedema of Brain
Randolph, Mass.
28
Katherine F. Hall (Boyle)
67
Acute Cardiac Dilatation
Randolph, Mass.
Mar.
1 Delia C. Rhodes (McFarlane)
77
Chronic Myocarditis
Scotland
7 Margaret E. McSolla (Foley)
49
11
23
Myasthenia Gravis
South Boston, Mass.
10 Abbie M. Mann
81
6
17
Chronic Myocarditis
Union, Maine
12 Florence A. Leighton
57
3
26 Myocardial Degeneration Coronary Thrombosis Randolph, Mass.
25 John B. Brennan
73
7
10 Carcinoma of Stomach Hamburg, Germany
29 Clara A. Mumford
67
28 Probable Coronary Occlusion .Greig, N. Y.
30 Richard F. Forrest
66
Cancer of Prostate Randolph, Mass.
31 DeWitt C. Pierce
77
2
19 Arterio Sclerosis
Randolph, Mass.
ONE HUNDRED AND FIFTH ANNUAL REPORT
Halifax, N. S.
29 August O. Rohlfs
73
....
D.
Chronic Myocarditis
New Brunswick, Canada
56
DEATHS RECORDED IN RANDOLPH, 1940
Date of Death Name
Age
Cause of Death
Birthplace
Apr. 4 John Albert Linko
1 16
Acute Cardiac Failure
Marlboro, Mass.
10 Catherine M. Flaherty (Roddan)
85
11
29
Chronic Myocarditis
Randolph, Mass. Italy
11 Vincent DePaolo
51 3 10 Aortic Regurgitation
11 Sarah A. McEntee (Diamond) ..
57
7
23 Cerebral Hemorrhage
Nova Scotia
11 Ethel May Hapworth
54 1
22 Cardiac Decompensation
Lynn, Mass.
12 Walter H. Lyons
81 2
:
:
Hemorrhagic Disease of Newborn Boston, Mass.
15 William Francis O'Connell, Jr.
42
59
10
Carcinoma of Breast
Ireland
20 Charles E. Mahoney
59
4
1
Acute Cardiac Dilatation
Randolph, Mass.
20 Patrick J. Nugent
51
1
4
Cerebral Hemorrhage
Ireland
28 Ellen B. March (Mooney)
79
2
2 Coronary Thrombosis
Canada
30 Elizabeth S. Vye (Wallace)
82
6
10 Cerebral Hemorrhage
Leesburg, Va.
30 Michael J. Holden
77
Chronic Myocarditis
Ireland
1 Joseph DeAngelis
66
Myocarditis
Italy
1 Jennie C. Segal
67
Broncho Pneumonia
Russia
5 Stella Hirtle (Nason)
27
5
28
Tuberculosis of the Lungs
Amherst, N. S.
6 Patrick J. Sullivan
79
Hypertrophy of the Prostate
Ireland
14 Ella F. Palmer
79
: 9
5 Coronary Occlusion
Randolph, Mass
17 Margaret Murray
78
10
Cardiac Decompensation Belmont, Mass.
18 Margaret J: Kelleher
82
20
Coronary Occlusion
Randolph, Mass.
20 Anthony Schmedegard
72
10 5 Gas Poisoning
.Germany
20 Francis Hunter Derby
41
2
28 Malignant Hypertension
Dorchester, Mass.
24 Ernest E. Simmons
76
1
18 Acute Cardiac Failure
Avon,
Mass.
27 Louise Verhaegen
23
Luminal Poisoning
Boston, Mass.
28 Lynn Bryant Bangs, Jr.
26
23 Acute Cardiac Failure
.Randolph, Mass.
29 Mary E. Smith (Stoddard)
93
7
17 Bronchopneumonia
Brockton, Mass.
..
Lobar Pneumonia Cambridge, Mass.
19 Sister Mary St. Berchmans (Elizabeth Conlon)
.
57
TOWN OF RANDOLPH, MASS.
May
Y. M. 23
D.
Coronary Thrombus
Randolph,
Mass.
13 Joan Kocher
2
.. ....
9 Acute Broncho Pneumonia Lawrence, Mass.
17 John Thomas Dockrey
DEATHS RECORDED IN RANDOLPH, 1940
Date of Death
Age Y. M.
D.
Cause of Death
Birthplace
June 2
William F. Corcoran
63
Lobar Pnuemonia
11
Lillie M. Chamberlin (Myatt) ..
69
11
2
Cerebral Hemorrhage
13 Margaret J. Cain
71
8
8 Carcinoma of Right Lung
21 Edwin N. Moore
51
6 15
Peritonitis
22 John A. Burns
73
5
30 Carcinoma of Stomach
25 Christopher Tangen
62
4
25
Coronary Occlusion
25
Lena M. Tangen (Skogstrom) ..
56
15 Cerebral Hemorrhage Intestinal Obstruction
Nova Scotia, Canada
1 Herbert C. Wilbur
69
11
4 Arteriosclerotic Heart Distease
Randolph, Mass.
3 Charles Oscar Oberg
71
Coronary Occlusion
Stockholm, Sweden
14
Ruth M. Fletcher
4
3
7 Empyema
Randolph, Mass.
17 Jeremiah J. Lynch
89
9
19 Oedema of Brain
.Ireland
21 Mary E. Keith (Reardon)
69
Aortic Regurgitation
Cambridge, Mass.
25 Frances E. Hobbs (Taylor
56
Heart Disease London, England
26 Ellis Wise
61
Fractured Leg - Traumatic Shock .. Williamsport, Pa. Arterio Sclerosis Randolph, Mass.
30 Ada Z. Thayer
79
Aug.
13 Rufus E. Mann
85
3
17 Myocardial Failure
Canton, Mass.
20 Rev. Dominick F. Rock
52
3
28 Tuberculosis of the Lungs Framingham, Mass.
23 Theresa E. Christian
37
7
14 Cerebral Hemorrhage Quincy, Mass.
26 Michael F. Murphy
67
6
14 General Cachexia Boston, Mass. Randolph, Mass.
27 John T. Boyle
71
Lobar Pneumonia Senile Decay
Fall River, Mass.
29
Florence M. McClelland (Day)
64
11
29
Carcinoma of Rectum
Greenfield, N. H. Boston, Mass.
31 Ellen E. Mclaughlin
67
Carcinoma of Breast
Bear River, N. S.
Sept. 3 Stella F. Roode (Rice)
62
:
2
18 Adenocarcinoma of Mesentery
.. Wales
17 Charles Bradford Gorham
59
1
18 Massive Cerebral Hemorrhage Acute Pulmonary Edema
Liverpool, England
22 Elizabeth Rowe
79
:
3
2 Encephalocele of Brain
Randolph, Mass.
ONE HUNDRED AND FIFTH ANNUAL REPORT
July
58
29 Joanna Kiley (Creeden)
84
General Asthenia
14 Mary E. Flowers (Roberts)
68
Boston, Mass.
25 Edward Cordaro
Name
Boston, Mass. Whiting, Vt. Randolph, Mass. Taunton, Mass. Halifax, N. S.
Norway .Sweden
29 Ellen Salomons (Lohnes) 70
DEATHS RECORDED IN RANDOLPH, 1940
Date of Death Oct. 4
Age
Name
Y. M. D.
Cause of Death
Birthplace
Lavinia E. Glidden (MacQueen) 76
10
Pulmonary Edema Stillborn
East Boston, Mass. Brockton, Mass. Randolph, Mass.
5
7 Catherine R. Molloy
80
1
6
Hypostatic Pneumonia
15
Peter George Robertson
67
2
19
Aortic and Mitral Valve Stenosis Aberdene, Scotland
16
Maria Desmond (Whitty)
74
8
15 Acute Dilatation of Heart
.Randolph, Mass.
17 Edward H. McMahon
78
Left Lobar Pneumonia
Randolph, Mass.
27 Elizabeth Cullen
81
7
Congenitive Heart Failure
Randolph, Mass.
27
William G. Hinckley
70
4
Acute Cardiac Dilatation
Hartford, Conn.
29 Anton Michelsen
74
Coronary Stenosis
Norway
Nov.
5 Fannie Knight
72
4
28 Cerebral Hemorrhage
Randolph, Mass.
7 Catherine J. Hill (Loomis)
43
9
20 Cancer of Uterus
Hightstown, N. J.
10
Annie E. Montsie (Powers)
62
Carcinoma of Breast
Milford, Mass.
11 James Jones
39
3
7 Pulmonary Tuberculosis
Atlanta, Ga.
13 Thomas Robert McLeod
Prematurity
Boston, Mass.
15
16 Hannah W. Hurry (Boisner) ....
80
18
Carcinoma of Left Ovary Prince Edward Is., Canada
21
Ruth Marie Diauto (Rudderham)
47
8
14 Adenocarcinoma of Right Breast.
... Randolph, Mass.
Caroline Foley
52
Massive Atelectasis, Right Lobe Randolph, Mass.
24 Daniel E. McCue
39
Heart Disease
Randolph, Mass.
24 Mary Ann Kiley
81
10
Acute Bronchitis
Randolph, Mass.
25 Martha B. Capen
84
8
Cardiac Decompensation
Pocasset, Mass.
25 Louis Van Duen
64
Heart Disease Belgium
27 Talmage Morrow
59
4
26 Cerebral Hemorrhage St. Catherines, P. E. I.
27
Catherine A. LaPhelle (Walker)
89
6
15 Bronchial Pneumonia
.England
Dec.
3
Antoinette Churchill (Nickerson)
91
4
8 Bronchial Pneumonia
Brooklyn, N. S.
6 George Alfred Leavitt
65
9
14
Bronchial Pneumonia
Quincy, Mass.
17 Margaret Leahy
82
Myocardial Degeneration Ireland
17 Rosella R. Drollett (Stetson)
44
10
.... Probable Acute Aplastic Anemia .... Randolph, Mass.
20
Frank W. Belcher
Dec. 16 Mary A. Sarni
17
8
22 Tumor of the Brain
Chelsea, Mass.
27
William Henry Ogden
30
....
.... Bronchopneumonia
Boston, Mass.
64 3 Heart Disease Randolph, Mass. ... 1939
...
TOWN OF RANDOLPH, MASS.
23
14 Hemolytic Anemia Brockton, Mass.
59
INTERMENTS IN RANDOLPH, 1940
of Persons Dying Elsewhere ยท
Date of Death
Name
Age Y. M. D.
Place of Death
Jan.
17 William Donnellon
68
25 Helena McGinnis
75
3 26
29 John F. Dunphy
78
Feb. 6 Winnifred F. Doyle
62
13 Robert O'Leary
4 13
15 Mary E. Sullivan
72
7
17
15 Edward J. O'Brien
66
19 Ann S. Murray
65
Mass. Boston,
26
Fred Linnfield
75
2 14
Westboro, Mass. Brookline, Mass.
Mar.
24 Julia Geary
82
Avon, Mass.
25 Carl Bono
66
10
4
Mass.
27 Dennis W. Toomey
78
7
28
27 Bridget Corbett
70
1
30 Anthony Venuti
30
1 30
Apr.
2 Thomas C. Walsh
76
2
29
3 William Louis Carpenter
71
Cambridge, Mass. Quincy, Mass.
May
10 Fedelis Cheverie
78
Weymouth, Mass.
10 Frances Mary Staska
67
7
Orlando, Fla.
13 Emma Jane Thayer
85
6
3
Boston, Mass.
17 Agnes Frizzell
71
10
14
Boston, Mass.
20 John H. Poole
83
2
North Easton, Mass.
21 Dr. Harvey W. Boyd
81
Quincy, Mass. Tewksbury, Mass.
29 Jerome Devine
51
1
ONE HUNDRED AND FIFTH ANNUAL REPORT
60
28 Jessie Clark French
72
Boston, Mass. Winslow, Me. Brockton, Mass.
Brockton, Mass. Boston, Mass. Braintree, Mass. Quincy, Mass.
. .
Foxboro, Stoughton, Mass. Wilmington, Mass. Boston, Mass.
INTERMENTS IN RANDOLPH, 1940 of Persons Dying Elsewhere
Age
Date of Death Name June 12 Thomas H. Sanderson
Y. 85
1
13
12
John J. McGinnis
80
65
3
17 William De Young
61
3
13
21 James A. Morgan
63 6 26
25 Ellen S. Rawding
77
9
6
July
5 Thomas Edward Murphy
78
10
25
14 Arthur Bucklin Mann
73
25
15 Mary Ellen Alden
80
5
16
16
Flora Wells Pierce
74
4
20
Esther M. Packard
68
7
3
23 Edward Rolfe
75
11
18
Boston, Mass.
Aug.
3 Charles Miller
5 Theresa Palmer
57
9
13
16 Robert Welsh
12
8
21
23
Michael P. Sullivan
74
29 Mary E. Megley
64
9 11
Chicago, Ill.
Sept. 6 Elizabeth J. Peck
58
16 Helen C. Harris
77
7
2
18 Jeanette L. Steward
23
7
12
20 Joseph Francis Avery
76
11
6
22 Louise Josephine Morand
71
28 Lucy G. McCarty
81
2
5
Oct.
8 Fred E. Gauthier
61
22
10 Hilma Maria Lind
62
....
9
21
Place of Death Brockton, Mass. Brookline, Mass. Braintree, Mass. Quincy, Mass. Boston, Mass. Heath, Mass.
TOWN OF RANDOLPH, MASS.
61
Braintree, Mass. Braintree, Mass. Cambridge, Mass. Brooklyn, N. Y. Milton, Mass. Boston, Mass. Braintree, Mass.
23 Ameidio Bregoli
34
36
Quincy, Mass. Boston, Mass. Weymouth, Mass. Freeport, Me.
Wareham, Mass. Boston, Mass. Brockton, Mass. Boston, Mass. Mass.
Lynn, Holbrook, Mass.
Quincy, Mass. Braintree, Mass.
11 John M. O'Connell
68
M. D.
14 Josephine P. Flynn
INTERMENTS IN RANDOLPH, 1940 of Persons Dying Elsewhere
Braintree, Mass.
14
Lowring H. Miller
68
3
24
18
George M. Wheeler
52
10
17
South Hanson, Mass. Braintree, Mass.
26
John P. McManus
63
..
Weymouth, Mass.
31 Alice B. Lynch
80
..
Boston, Mass.
Doane
10 hrs
4
Doane
Boston, Mass.
10
Sarah F. Gildea
86
..
Quincy,
Mass.
12
Minerva
Quincy, Mass.
15
Bridget Marie Murphy
82
11
15
Braintree, Mass.
18
Raymond Wilson Wheeler
56
9
4
Brockton,
Mass.
19
Mabel E. Bunker
60
. .
Brockton,
Mass. Mass.
22
Anne M. Murphy
53
3
22
Brockton,
Mass.
22
William E. Quigley
49
3
27
Brockton,
Mass.
28
James McClellan
47
9
16
Quincy,
Mass.
Dec.
7
Louis Pezzella
82
9
Weymouth,
Mass.
12
Mary M. Baker
53
11
23
20
Julia L. Cameron
73
22
Judson B. Niece
25
3
22
1939
Brockton, Mass.
Dec. 31
James C. Mackedon
67
REMOVALS
1900
Mar. 30 1916 July 11 Okes A: Strout
1
3
18
Greenfield, Mass.
50
Greenfield, Mass.
ONE HUNDRED AND FIFTH ANNUAL REPORT
62
26
Elizabeth Doherty
70
Waltham,
Mass.
28
Patrick Joseph Menchen
86
5
9
Braintree,
Mass.
10
Clare
Weymouth, Mass.
Avon, Mass.
Boston, Mass.
....
1
Boston,
Mass.
1
7
22
Patrick J. Hanley
78
..
Taunton,
Nov. 3
Norma P. Strout
TOWN OF RANDOLPH, MASS.
CLASSIFICATION OF DISEASES
Myasthenia Gravis, Hemorrhagic Disease of New- born, Myocarditis, Hypertrophy of the Prostate, Gas Poisoning, Malignant Hypertension, Luminal Poisoning, Intestinal Obstruction, Arteriosclerotic Heart Disease, Empyema, Fractured Leg-Traumatic Shock, Myocardial Failure, Senile Decay, General Asthenia, Acute Pulmon- ary Edema, Encephalocele of Brain, Aortic and Mitral Valve Stenosis, Congenitive Heart Disease, Coronary Stenosis, Hemolytic Anemia, Prematurity, Massive Atel- ectasis Right Breast, Acute Bronchitis, Probable Acute Aplastic Anemia, Pulmonary Edema, Stillborn, Acute Broncho Pneumonia, Acute Dilation of Heart, Congen- itive Heart Failure, Pulmonary Tuberculosis.
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.