Randolph town reports 1938-1943, Part 27

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


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.