USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1938-1943 > Part 35
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
Randolph
14 Lawrence E. Smith Elsie Louise Holbrook Randolph
Randolph
16 Edmund R. Flaherty Irene L. Meehan Brockton
Randolph
Randolph
19 Gordon F. Bennett Madge Watmough Dorchester
Holbrook
25
ONE HUNDRED AND SIXTH ANNUAL REPORT
MARRIAGES RECORDED, 1941
Date of
Marriage Name
Residence
19 Thomas J. Lynskey
Dorchester
Evelyn L. Purcell Randolph
19 Clement Gerald O'Brien W. Somerville
Joan Hope Uniac Randolph
24 Foster Bartlett Waters
Braintree
Elizabeth Ann Lyons Randolph
Randolph
26 Alfred M. Powers Mildred E. Swinimer Randolph
26 William Alfred Strickland Randolph
Edith Carolyn Teed Randolph
27 Rudolph Arthur Mohr Randolph
Lilly Irene Fischer
Randolph
May
2 Anthony Joseph Pignatelli Marion Young Kallenberg
Randolph
4 Frederick William Foley Helen Marie Skalecki Randolph
8 Lawrence C. McGrath
Randolph
Lydia M. Winters (Himmelman)
Brockton
9 James S. Ferguson Mary Evelyn Roberts .Randolph
Weymouth
11 Charles A. Crayton Randolph
Valerie Muriel Tuttle
E. Weymouth
11 Saverio Catrambone Frances Kansevich Randolph
16 Walter Louis Leighton Abington
Fern Elizabeth Martin S. Weymouth
17 Dewey A. Stoltz, Jr. Randolph
Wanda C. Tabayka Dorchester
17 Raymond E. Lapham Malden
Ida M. Cameron Malden
18 William Joseph Thomas Randolph
Claire R. Howe Dorchester
18 Marly Joseph Ferraro Randolph
Rose Lilly Milioti Randolph
Randolph Randolph
29 Tage Thorwald Turner Madelyn Rawley Brockton
Randolph
30 Elmer Charles Linfield Eleanor Frances Beck Hyde Park
31 Harold John Andersen Somerville
Katherine Metta Zielfelder Randolph
26
Randolph
Braintree
Brockton
24 Fred J. Christian Catherine E. Champa
Randolph
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1941
Date of Marriage Name
Residence
June 7 Lloyd M. Dunn
Randolph
Olive Reba Clark Whitman
7 Paul Boniface Klauer Randolph
Eleanor Frances Moore Mattapan
8 Francis A. McGowan W. Roxbury
Marie E. Collins Randolph
8 Richard G. Morrill
Brockton
Margaret Lillian Vaughn Randolph
14 Daniel R. Davies Forty Fort, Pa.
Winifred Lois Evans Forty Fort, Pa.
14 Edward John Nitz Randolph
Victoria Klebsh Raynham
14 Carl Everett Gustafson E. Weymouth
Elsa Martha Malm Randolph
Newton
14 Francis X. Tobin Irene M. Bossi Randolph
21 Christian Johnson
Braintree
Helen Beatrice Randall Brockton
Spencer
21 Albert Hollis King Thelma Valorie Hennigar Randolph
21 Guy Forrest Butler
S. Braintree
Edythe Mae Anderson (Nye) Randolph
22 Arthur O. Smith Mattapan Ruth Eleanor Chase Randolph
Randolph
27 Harlan C. Jeffery Ellen J. Hackett Randolph
28 Cornelius J. Scanlon Mary C. DePaul Stoughton Randolph
29 Frank P. Carlino, Jr. Louise Joan Mariano Maynard
Randolph
29 Laurence John Doherty Marjorie MacLean
Randolph
29 Arthur W. Hartley Mary Barbara Avilla Roxbury
Randolph
29 William A. Steele Randolph Helen Carmichael Randolph
July
3 Roy A. Drysdale, Jr. Kathleen M. McPherson Holbrook
Randolph
3 John McLeod Sharp, Jr. Weymouth
Annabelle Mary Stewart Gardner
27
.
Randolph
ONE HUNDRED AND SIXTH ANNUAL REPORT
MARRIAGES RECORDED, 1941
Date of Marriage Name
Residence
4 Charles A. Meehan
Stoughton
Eva D. Zielfelder
Randolph
4 Mario L. Varnerin Mary T. Lally
Dorchester
Randolph
4 George H. Kiley, Jr.
Randolph
Catherine L. O'Brien
Quincy
6 Warren Randolph Simmons
Randolph
Evelyn Ruth Hoeg Randolph
Randolph
20 Walter Edward Henry Eunice Estella Palmer
Brockton
30 Eino A. Eloma Patricia Mann
Quincy Randolph
Aug. 2 Charles Henry Hollis Randolph
Meredith Alice Walker S. Easton
2 Stanley J. Coska Mabel Frances Wike (Cox) Randolph
Boston
3 William John Leighton Anna Salvaggi Quincy
Randolph
8 George F. Smith, Jr. Elizabeth J. Kyner
Randolph
10 George Seymoure Miner Bobbé Florence Caron Jamaica Plain
Randolph
12 Daniel White Leavitt Constance Aloyse Lowney New Bedford
16 Robert Allan
Randolph
Jessie Elizabeth Whittemore
Randolph
16 Walter J. Ghetti Eva T. Skalecki Randolph
Brockton
17 Howard D. Wilbur Sarah Benjamin Roxbury
Randolph
23 Frederick B. Merry Milton
Kathleen S. Powers (Sheridan) Randolph
23 Henry Lewis Stone, Jr. Ruth Tyacke Lynnfield Centre
Randolph
23 William V. Shea Randolph
Margaret Alma Trainor Braintree
24 Robert H. Riley Susanne Findlay Quincy
Randolph
25 Alexander W. Coyle Jamaica Plain
Joanna Frances Lee Randolph
28
Norwell
Randolph
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1941
Date of
Marriage Name
30 Kenneth M. Gray Georgianna T. DeCourcey
Residence Randolph Dorchester
Sept. 7 Robert F. Schofield
Malden
Josephine Margaret Keith Randolph
12 Roy W. Chamberlin Avon
Barbara L. Beadle Randolph
14 John A. Landry Chelsea
Mabel S. Ryan Randolph
20 John Philip Esposito Doris Isabel Richer
Randolph Allston
25 Frederick Laurence Fay Waltham
Anna Catherine Condon Randolph
Randolph
26 James Albert Cullen Charlotte A. Downs Randolph
27 Daniel Norman Field
Randolph
Doris Marguerite Schoenherr Milton
28 Francis A. O'Neil Randolph Anna M. Lehan Stoughton
Oct. 4 Charles L. Nugent
Dorchester
Evelyn A. Clark
Randolph
19 Francis B. McFadden Randolph
Irene T. Paquette Roxbury
24 Fred L. Hollis Ann Elizabeth Robbins Randolph
Randolph
26 Alexander Charles Oborsky Dorothy Helen Carmichael Randolph
Medford
31 Louis Damiano Randolph
Priscilla Phipps S. Weymouth
Nov. 1 Edward M. Davies Edith W. Perry (McKeen) Randolph
Randolph
5 Matthew L. Haley Rita Anne Levangie Holbrook
Randolph
5 John Williamson Mary Edna Levering Brockton
Randolph
7 Jesse L. Stodder Holbrook Marion G. Johns Randolph
8 James Edward Nightingale Sarah Matilda Thomas
Quincy Randolph
29
ONE HUNDRED AND SIXTH ANNUAL REPORT
MARRIAGES RECORDED, 1941
Date of
Marriage Name
Residence
19 George F. Cullen
Randolph
Kathleen A. Downs
Randolph
20 Felix Carlino
Randolph
Frances I. McGrath Randolph
20 Herbert Louis Ellis, Jr. Virginia Pauline Evans Randolph
Holbrook
20 Louis S. Valente
Brockton
Agnes M. Scott
Randolph
22 Henry C. Larsen Doris M. Robinson
Peabody
22 Martin P. Apromollo
Randolph
Verna R. Lloyd
Randolph
29 F. Edgar Main
Randolph
Marjorie H. Novak Randolph
29 Leo J. Hart Randolph
Alice M. O'Rourke
Randolph
Dec.
7 John Ferraro Randolph Mary E. O'Donnell Hyde Park
13 John Barrett Lawless Columbus, Ohio
Margaret M. MacIsaac Randolph
21 Francis T. Hart Frances Elizabeth Hawes Randolph
Randolph
21 Henry T. Lilljequist
Randolph
Constance J. Darling (Grover)
Randolph
24 Walter P. Poor Helen M. Johnston Randolph
Brockton
25 Edward L. Young
Randolph
Virginia S. Taylor
Randolph
27 Anthony P. Forte Bernadette C. Cheverie
Randolph
Randolph
27 Elwin E. Thomes
Marion L. Paige West Hanover
28 Peter J. Maccini Miranda E. Destefanis Randolph
Wellesley
31 Arthur Everett Hoeg, Jr. Randolph
Louise T. Moran Holbrook
30
Quincy
Randolph
DEATHS RECORDED IN RANDOLPH, 1941
Date of Death
Age Y. M.
D.
Cause of Death
Birthplace
Jan. 1
William T. Barry
87
10
12
Pneumonia
Randolph, Mass.
2
3 William J. Cheverie
44
9
19
Heart Disease
Boston, Mass.
9
Stephen J. Malloy, Jr.
42
2
27
Heart Failure
Boston, Mass.
10
Jennie Kinney Davies
65
8
24
Leukemia
Lindwood, N. S.
12 Theresa R. Purcell (Gillis)
66
5
11
Myocarditis
St. John, N. B. Milton, Mass.
13 Daniel F. Sullivan
81
5
9
Chronic Myocarditis
19
Elizabeth M. Doherty
60
6
29
Probable acute dilatation of the heart Ireland
21
William F. Sheridan
79
14
Lobar Pneumonia
Randolph, Mass.
Feb.
5
Elizabeth L. Brown (Dimock)
76
6
11 Diabetes Mellitus
Halifax, N. S.
13 Linwood G. Brown
69
3
6
Cirrhosis of Liver
.Nova Scotia
13
Horace Burton Mann
77
7
8 Cerebral Hemorrhage
Randolph, Mass.
17 Frank C. Walsh
61
9
5 Chronic Nephritis
Randolph, Mass.
Mar.
1 Albert C. Archer
62
Acute Cardiac Dilatation
.Mt. Vernon, N. Y.
6 Mary Ann Casey
75
Fracture of Skull
New Brunswick
8 Andrew Redpath
77
Cirrhosis of the Liver
Dorchester, N.B.
14 Willard M. Beattie
62
10
23
Coronary Thrombosis
Camden, N. J.
19
Roger Bryant Willard
52
11
12
Compound Fracture of Skull
Randolph, Mass.
25
Ellen McGrath
80
...
Broncho Pneumonia
Randolph, Mass.
Apr.
5 George A. Elliott
77
8
23
Benign Prostatic Hypertrophy
.Stoughton, Mass.
7 Marie Hylen
79
1
4
Cerebral Thrombosis Myocardial Degeneration
Portsmouth, N. H.
11 Edward Everett Baker
83
16 Robert Celata
15
6
. Asphyxiation by Drowning
Roslindale, Mass.
19 Thomas J. Mackedon
70
11
28 Pernicious Anemia
Stoughton, Mass.
25 Lincoln Stetson
80
8
16 Cancer of Rt. Testis
Randolph, Mass.
:
1
Enlarged Thymus
Brockton, Mass.
TOWN OF RANDOLPH, MASS.
31
Name
Sweden
DEATHS RECORDED IN RANDOLPH, 1941
Date of Death
Age Y. M. D.
Cause of Death
Birthplace
May 5 Jennie L. Heney
65
Coronary Thrombosis
Randolph, Mass.
8 Gerald R. Mulvey
60
2
26
Carcinoma of Tongue
Spencer, Mass.
17 Sister Mary Laurentia (Ellen Mary Mahoney)
68
Septicemia due to Burns
.Peabody, Mass.
20
Naumann C. Vogel
11
11
6
Asphyxiation by Drowning
Boston, Mass.
21 Nellie T. Lyons
53
6
23
Intestinal Obstruction Worcester, Mass.
June 7
Edward M. Mitchell
65
6
27
Bronchogenic Carcinoma of Right
Lung
11 Joseph Cotone
74
Congestive Heart Failure
23 Nettie Olsen (Hansalpaker)
71
11
5
Cancer of Sigmoid New Brunswick
23 Elizabeth A. Mullen (Branley) ...
72
4
6 Chronic Myocarditis Braintree, Mass.
25 Hilda C. Wassmouth
77
....
8 20 Carcinoma of Stomach Norway
27
Stillborn Brockton, Mass.
30
Anelia W. Lilljequist (Sandstrand) 69
2 24
Cerebral Hemorrhage Sweden
July 13 Lula E. Williams 68
Coronary Occlusion
Bingham, Mo.
16 Mary J. Flynn (Campbell)
82
10
13
Broncho Pneumonia
Randolph, Mass.
24 Frank Frohnhoefer
25
Lymphosarcoma
Brooklyn, N. Y.
25 Joseph T. Leahy
74
Coronary Thrombosis
Randolph, Mass.
28 Frances Boyd King
58
...
Probable Hemorrhage, Spontaneous, of the Brain New Brunswick
Aug. 1 Willena M. French (Bryant)
55
6
16 Heart Disease
Londonderry, N. S.
14 Rev. Joseph F. Tuscher
62
10
9 Broncho Pneumonia
Brookline, Mass.
1.8
2 Prematurity Brockton, Mass.
18 Mary E. Cheverie
46
6
6 Carcinoma of Maxillary Sinus
ONE HUNDRED AND SIXTH ANNUAL REPORT
32
Cellulitis of Back Sweden
25 Oscar Johansen
58
...
..
Waltham, Mass. Portugal
Name
DEATHS RECORDED IN RANDOLPH, 1941
Date of Death Name
Age Y. M. D.
Cause of Death
Birthplace
22 Julia E. Lynch (Cahill)
74
7 17
27 Mary J. Cutter (Farquhar)
83
29
Margaret N. Thomas (Greenwood)
68
10
8
Broncho Pneumonia Acute Pulmonary Edema Asthma
Natick, Mass. Randolph, Mass. North East Harbor, N. S.
Sept. 7 Frederick H. Collins
58
Hemorrhage of Brain
16 John E. Healey
70
8
Carcinoma of Rectum
16 John J. Hawkes
59
3
26
Broncho Pneumonia
23 James Burke
94
9
17 Oedema of Brain
25 Anna Syvanen
43
Pulmonary Edema
30 Mary A. Milligan ( McDonald)
78
6
5 Chronic Myocarditis
30 Reginald Cooper
58
4 20
Encephalomalacia
Oct.
3 Ferguson F. Churchill
89
6
2 Oedema of Brain General Carcinoma
Rachael May Lawrence (Clark)
70
7
9
Bessie May Smith
1
1
8 Pulmonary Embolism
16 Janet E. Thayer
1
1
5 Myelogenous Leukemia Traumatic Shock
19 Mary A. Lafuente (Hennessy)
64
20 Thomas J. Kenney
71
5
26 Acute Cardiac Dilatation
23 James F. Ginnetty
61
8 Coronary Occlusion
Randolph, Mass.
13
George White
47
16 Elizabeth Ann Barkhouse
3
14
Acute Hemorrhagic Nephritis Prematurity
Middleboro, Mass. Brockton, Mass. Boston, Mass.
Dec. 29 30 Margaret Kelley (Manning) 85
Spina Bifida Broncho Pneumonia
Brockton, Mass. Ireland
1940 Dec. 31
Katherine McMahon 72
4 23 Chronic Myocarditis
Randolph, Mass.
TOWN OF RANDOLPH, MASS.
Milton, N. S. Randolph, Mass. Boston, Mass. Randolph, Mass. Dorchester, Mass. Quincy, Mass. Boston, Mass.
Nov. 1 Mary Long (Hand)
77
Arteriosclerosis Carcinoma of Stomach
27
Danvers, Mass. Ireland Holbrook, Mass. Randolph, Mass. Boston, Mass. Scotland Lakewood, N. J.
33
INTERMENTS IN RANDOLPH, 1941 of Persons Dying Elsewhere
Age Y. M. D.
Place of Death
Boston, Mass.
Jan. 4 Elise J. Mullowney
60
11
Anna M. Sullivan
54
12 Mary F. Savoie
ab. 50
12 Joseph Daniel Hurley
47
Brockton, Mass.
15 Lillian M. Clark
62
3
6
19 Sarah Sampson (Levangie)
78
1
17
23 Florence G. Hickey
48
8
21
Braintree, Mass.
23 Antoinetta Carlozzi
52
7 23
Brockton, Mass.
24 Catherine F. Murphy
71
Boston, Mass.
27 Clifford D. Horton
64
3
31
Mary A. Behan
58
10
28
Feb.
1 Hannah J. Gallagher McCloskey
70
6 29
3
Frederick F. Mahoney
69
9 16
12
Marie Allen Reynolds
63
Brooklyn, N. Y.
14 George L. Pierce
80
10
23
17 Mary A. Reardon
68
20 Samuel H. Thayer
67
7
2
22 Thomas Kane
78
10
20
24 Charles Arthur. Decota
80
7
20
25 Louis Brow
68
4
10
25 Lena E. Spera
42
8
19
Mar.
2 Lilli J. Conley
56
3
5
6 Barbara Pfeffer
57
4
20
Boston, Mass. Brockton, Mass.
8 David P. Delaney
-
42
. .
6
ONE HUNDRED AND SIXTH ANNUAL REPORT
34
Brockton, Mass.
Quincy, Mass. Chelsea, Mass. New York
15 Annie M. Gogan
42
Braintree, Mass. Braintree, Mass. Swanzey, N. H.
Taunton, Mass.
Lynn, Mass. Boston, Mass. Rockland, Mass.
Brockton, Mass.
Date of Death
Name
Brockton, Mass. Quincy, Mass. Boston, Mass.
Braintree, Mass.
Brockton, Mass.
Brockton, Mass.
7
INTERMENTS IN RANDOLPH, 1941 of Persons Dying Elsewhere
Date of Death
Age Y. M. D.
Place of Death
Name
10
John Malcolm McNeill
43
Brockton, Mass.
16 Helen A. Randall
69
3 28
Brockton, Mass.
22
Mary A. O'Reilly
67
3
4
Rutland, Mass.
22 Thomas Casey
51
4 14
Apr. 1 Daniel Frederick Doherty
67
Brockton, Mass.
4 John P. Moran
73
11 27
Holbrook, Mass.
15
Catherine Cassidy
68
8 20
Boston, Mass.
22
James J. McSharry
15
9
8
Brockton, Mass.
30 Addie F. Kimball
65
1
8
May 2
Tricomi
1 day 23 hrs.
Quincy, Mass.
13
Mary Donahue
69
Boston, Mass.
15
Catherine Agnes Noonan
77
Brockton, Mass.
19
Edward Behan
74
20
Richard F. Leonard
74
Boston, Mass.
30
Ruth F. Johnson
47
5
25
June 4 Sara E. MacQuarrie
73
1
16
8 Catherine E. Johnson
76
11 Thomas L. Kelley
53
3
11 Josephine Beskopsky
62
1 26
20 Wm. P. Leary
71
4
22 John F. Lynch
69
22
Ella Quincy Doyle
57
11
27
Mary Kane (Murphy)
76
3
3
Brockton, Mass.
Boston, Mass. Weymouth, Mass. Weymouth, Mass. Braintree, Mass. Holbrook, Mass. Everett, Mass. Quincy, Mass. Lincoln, Mass.
TOWN OF RANDOLPH, MASS.
Foxborough, Mass.
Quincy, Mass.
35
Brockton, Mass.
INTERMENTS IN RANDOLPH, 1941 of Persons Dying Elsewhere
Date of Death
Age Y. M. D.
July. 2 Marcella F. Bennett
ab. 41
2 Charles P. Hansen
69
2
Willis
8 Mark T. White
73
10 Bertha Sanderson
59
9
7
16 Benjamin F. Huke
58
7
21
20 William P. Riordon
79
4
3
22 Margaret E. McCarthy
62
2
15
Aug. 7 Thomas F. Doyle
63
9
Pantano
10 Jane E. Kesner
69
12 John T. Barrett
26
7 20
Sept. 4 J. Lyman Steed
Salem, Oregon
14 Mary E. Mullen
69
9 27
24 Ann Daly
99
2
20
24 Joseph T. Gallagher
67
Boston, Mass.
24 William Rooney
43
Boston, Mass. Boston, Mass.
25 George A. Meuse
62
2
27 Richard O'Hare
77
Braintree, Mass. Boston, Mass.
Oct.
4 Ellen Gill
80
6 Sarah J. Redmond
72
10 9
18 Hannah Mahoney O'Neil
81
Place of Death
Quincy, Mass. Littleton, Mass. Brockton, Mass. Braintree, Mass. Boston, Mass. Newton, Mass. Brockton, Mass. Brockton, Mass.
ONE HUNDRED AND SIXTH ANNUAL REPORT
36
Holbrook, Mass. Brockton, Mass. Quincy, Mass.
27 Daniel Chippendale
35
:
Quincy, Mass. Quincy, Mass. Weymouth, Mass. Braintree, Mass.
Brockton, Mass. Holbrook, Mass.
Name
INTERMENTS IN RANDOLPH, 1941 of Persons Dying Elsewhere
Date of Death Name
Age Y. M. D.
Place of Death
20
John H. Rooney
49
10 27
20
Rudderham
30
George Arthur Taylor
66
8 16
Nov. 17
Francis J. Browne
60
Allentown, Pa.
19
Susan Sullivan
32
Hanson, Mass.
21
James Robertson
51
2
7
25
Thomas Francis Ferguson
85
5
16
26
O'Leary
1 hr. 25 min.
Braintree, Mass.
26
Helen Grant Stetson
73
8
Holbrook, Mass.
28
Jennie May Bailey
72
4
Braintree, Mass.
Dec. 5 Peter Magazu
62
Quincy, Mass.
5 Lester W. Mann
79
7
28
Somerville, Mass.
9 Cecelia V. Reardon
48
4
9
Brockton, Mass.
9 Jennie G. Moore
77
Stoughton, Mass.
26 James M. Thibodeau
91
4 19
Quincy, Mass.
28 Helen C. N. Lynch
47
Boston, Mass.
28 Edward J. Sullivan
44
8
12
Huntington Park, Calif.
REMOVALS
1934 Mar. 29 Robert H. Cohoon 8 10
Braintree, Mass.
TOWN OF RANDOLPH, MASS.
Newton, Mass. Cambridge, Mass. Quincy, Mass.
37
26 Henrietta Wentworth
76
1
Boston, Mass. Quincy, Mass. Quincy, Mass.
..
ONE HUNDRED AND SIXTH ANNUAL REPORT
CLASSIFICATION OF DISEASES
Pneumonia, Enlarged Thymus, Leukemia, Probable Acute Dilatation of the Heart, Lobar Pneumonia, Diabetes Mellitus, Chronic Nephritis, Benign Prostatic Hypertrophy, Cerebral Thrombosis, Myocardial Degeneration, Pernicious Anemia, Cancer of Rt. Testis, Carcinoma of Tongue, Spina Bifida, Septicemia due to Burns, Intestinal Obstruction, Bronchogenic Carcinoma of Righ Lung, Congestive Heart Failure, Cellutitis of Back, Stillborn, Lymphosarcoma, Probable Hemorrhage (Spontaneous of the Brain), Car- cinoma of Maxillary Sinus, Asthma, Carcinoma of Rectum, Encephalomalacia, General Carcinoma, Pulmonary Embol- ism, Myelogenous Leukemia, Traumatic Shock, Arterio- sclerosis, Acute Hemorrhagic Nephritis, Cancer of Sigmoid.
One each of the above
33
Heart Disease
3
Myocarditis
4
Cirrhosis of Liver
2
Cerebral Hemorrhage
3
Acute Cardiac Dilatation
2
Fracture of Skull
2
Coronary Thrombosis
3
Broncho Pneumonia
6
Asphyxiation by Drowning
2
Carcinoma of Stomach
2
Coronary Occlusion
2
Prematurity
·
2
Acute Pulmonary Edema
2
Oedema of Brain
2
70
38
TOWN OF RANDOLPH, MASS.
TABLE OF VITAL STATISTICS, 1941
Intentions of Marriages
Marriages
Births
Deaths
January
6
5
12
9
February
5
5
10
4
March
5
5
11
6
April
11
10
10
6
May
17
15
18
5
June
15
18
12
8
July
6
8
14
5
August
13
15
8
7
September
7
8
10
7
October
17
5
10
7
November
1
13
8
4
December
10
10
12
2
113
117
135
70
Births of 1939, Recorded in 1941
1
Whole number of Births Recorded
136
Males
75
Females
60
1939
Female
1
136
Parents, both native born
106
Parents, one native born, one foreign born
26
Parents, both foreign born
4
136
Whole number of Marriage Intentions
113
Whole number of Marriages 117
39
ONE HUNDRED AND SIXTH ANNUAL REPORT
STATEMENT OF LICENSES ISSUED AND FEES RETAINED
Dog Licenses for 1941 :
412 Males @ $2.00
$824.00
72 Females @ $5.00
360.00
87 Females (Spayed) @ $2.00
174.00
1 Kennel @ $25.00
25.00
$1,383.00
Less fees retained
114.40
Cash to Town Treasurer
$1,268.60
December 1941 returns in 1942:
1 Male @ $2.00
$2.00
1 Female (Spayed) @ $2.00
2.00
$4.00
Less fees retained
.40
3.60
Returns to County Treasurer
$1,272.20
Hunting, Fishing and Trapping Licenses, 1941 :
85 Fishing Licenses @ $2.00
$170.00
111 Hunting Licenses @ $2.00
222.00
38 Sporting Licenses @ $3.25
123.50
7 Women's and Minors' Fishing Licenses @ $1.25 8.75
3 Minor Trappers' Licenses @ $2.25
6.75
2 Citizens' Trapping Licenses @ $5.25
10.50
14 Resident Citizens' Sporting and Trapping Licenses issued "No Fee"
4 Duplicate Licenses @ 50c 2.00
$543.50
40
TOWN OF RANDOLPH, MASS.
Cash paid Massachusetts Division of Fisheries and Game
$482.00
Fees retained
61.50
543.50
Respectfully submitted,
MARION L. BAILEY,
Town Clerk.
.
41
ONE HUNDRED AND SIXTH ANNUAL REPORT
Report of the Town Treasurer
Marion L. Bailey, Town Treasurer, in account with the Town of Randolph, year 1941 :
Dr.
Balance on hand January 1, 1941 $82,921.97
Received during year 756,926.54
$839,848.51
Cr.
Paid sundry persons as per
warrants $737,793.51
General cash on hand and in
banks 102,055.00
$839,848.51
Marion L. Bailey, Town Treasurer, in account with the Town of Randolph :
SOLDIERS' MONUMENT FUND
Balance on hand Jan. 1, 1941
$236.62
Interest 5.94
Balance, Randolph Savings Bank $242.56
SCHOOL PLAYGROUND EQUIPMENT FUND
Balance on hand Jan. 1, 1941 $73.44
Interest 1.47
Balance, Randolph Trust Company $74.91
42
TOWN OF RANDOLPH, MASS.
CODDINGTON FUND
Balance on hand Jan. 1, 1941 Interest
$1,900.00 47.79
$1,947.79
Interest withdrawn
$47.79
Balance, Randolph Savings Bank
1.900.00
$1,947.79
Randolph, Dec. 31, 1941.
Examined and found correct.
WILLIAM J. McLAUGHLIN,
Town Accountant.
43
ONE HUNDRED AND SIXTH ANNUAL REPORT
Report of the Town Accountant
RECEIPTS
General Revenue TAXES
Current Year:
Poll
$4,020.36
Personal
23,726.57
Real Estate
143,646.62
$171,393.55
Previous Years :
Poll
$890.00
Personal
1,620.92
Real Estate
106,904.60
109,415.52
Excise Tax:
Current Year
$17,633.60
Previous Years
715.66
18,349.26
From State:
Income Tax
$34,467.10
Corporation Tax
6,321.09
Veterans' Exemption
370.45
41,158.64
LICENSES AND PERMITS
Licenses :
Malt and Liquor
$3,295.00
Milk and Oleo
69.00
Victuallers
24.00
44
TOWN OF RANDOLPH, MASS.
Pedlars
18.00
Junk
75.00
Health
42.00
Auto
24.00
Bowling
17.00
Entertainment
30.00
Theatre
15.00
Pop Corn
5.00
Auctioneers
6.00
$3,620.00
Permits :
Revolvers
$36.00
Plumbing
192.00
:
228.00
Court Fees
48.50
GRANTS AND GIFTS
From State:
Chapter 90
$996.89
Gas Fund
12,423.82
Dean Fund
1,296.87
14,717.58
From County :
Chapter 90
$996.89
Dog Fees
957.70
1,954.59
From U. S. Government:
Old Age Assistance
$38,723.61
A. D. C.
3,804.35
42,527.96
COMMERCIAL REVENUE-DEPARTMENTAL
Treasurer Collector Police
$147.00
6.99
3.00
45
ONE HUNDRED AND SIXTH ANNUAL REPORT
Sealer Highway
80.76 126.08
363.83
Health (Tuberculosis)
2,017.47
Charities :
Infirmary Boards
322.00
Cities and Towns, T. A.
6,565.40
State, T. A.
7,436.01
State, A. D. C.
2,646.42
Individual
550.64
17,520.47 .
Old Age Assistance :
State Reimbursement
$35,920.30
Cities and Towns
2,078.15
37,998.45
Soldiers' Benefits :
State Aid
$357.00
Soldiers' Relief
78.44
435.44
Schools :
Tuition, State
$2,320.56
Tuition, Cities and Towns
2,604.33
Aid to Industrial Schools
991.43
5,916.32
Unclassified :
Tax Title Redemption
$12,800.82
Dog Licenses
1,272.20
House Rent
114.00
Sale of Land
1,450.00
Insurance
3.18
15,640.20
46
TOWN OF RANDOLPH, MASS.
PUBLIC SERVICE
Water Department:
Meter Rates
$23,670.82
Fixture Rates
3,671.45
Other
194.50
Meters (damaged)
33.04
Hydrants (damaged)
48.20
Braintree Highlands
947.43
28,565.44
INTEREST
Interest :
Coddington Fund
$47.79
Taxes
4,564.33
Tax Titles
1,657.31
Corporation Tax
20.29
6,289.72
Collector's Fees
393.65
REFUNDS
Refunds :
Public Welfare
$73.00
Old Age Assistance
630.61
Schools
325.69
Infirmary
2.70
Collector
114.60
W. P. A.
48.22
Water
10.85
Soldiers' Relief
35.00
Treasurer
.30
Highway
11.43
1940 Payments
119.55
1,371.95
47
ONE HUNDRED AND SIXTH ANNUAL REPORT
MUNICIPAL INDEBTEDNESS
Temporary Loans
Chapter 90 Loan
$235,000.00 2,000.00
237,000.00
Balance on hand, Jan. 1, 1941
82,921.97
$839,848.51
PAYMENTS
General Government EXPENDITURES
Moderator:
Salary
$50.00)
Selectmen :
Salaries
$1,300.00
Stationery and Postage
55.00
Printing and Advertising
88.01
Telephones
196.32
Layouts
50.00
Books
21.43
Crawford Sq. Islands
75.00
Signs
26.89
Screens
9.90
Dues
9.00
State Guard
14.87
Painting
10.00
Aluminum Cage
14.33
Labor
17.40
Misc.
8.15
1,896.30
Accountant :
Salary
1,500.00
Clerical
15.00
48
TOWN OF RANDOLPH, MASS.
Stationery and Postage
10.91
Forms
63.70
1,589.61
Treasurer :
Salary
$1,250.00
Clerks
1,000.00
Stationery and Postage
92.33
Telephones
50.27
Bond
201.00
Books
13.34
Check Protector
98.00
Files
77.86
Certification of Notes
22.00
Supplies
14.25
Misc.
4.25
Tax Title Expense :
Legal
$50.00
Notaries
13.25
Clerical
37.50
Insurance
34.24
Postage and Supplies
9.74
2,968.03
Collector :
Salary
$2,000.00
Clerk
750.00
Stationery and Postage
352.64
Printing and Forms
161.65
Telephone
44.80
Bond
415.00
Misc.
8.22
Tax Title Expense :
Advertising
386.25
Recording
223.20
Preparing Deeds
283.80
Disclaimers
8.30
Stationery and Postage
61.20
4,695.06
49
ONE HUNDRED AND SIXTH ANNUAL REPORT
Assessors :
Salaries
1,500.00
Clerical
465.00
Legal
100.00
Stationery and Postage
69.82
Printing and Forms
113.09
Telephone
60.00
Abstracts
139.45
Banker and Tradesman
10.00
Books
20.68
Dues
3.00
Misc.
8.41
2,489.45 ;
Legal :
Attorneys, Tax Title Cases
$275.00
Attorneys, Damage Suit
282.50
Attorneys, Opinions
20.00
Constable Fee
3.00
Settlements, Rent
178.90
Settlements, Street Accidents
579.00
Settlements, Auto Damage
44.60
Settlements, Water Damage
60.00
Settlements, Property Damage
50.00
1,493.00
Finance:
Printing
$97.85
Clerk
50.00
Dues
10.00
157.85
Clerk:
Salary
$750.00
Stationery and Postage
80.23
Printing
5.24
Bond
7.50
Binding Records
171.00
Files
113.19
50
TOWN OF RANDOLPH, MASS.
Books
10.34
Map
7.50
Dues
2.00
Misc.
5.08
Vital Statistics :
Supplies
34.12
Notary
3.00
1,189.20
Election and Registration :
Election Officers
$417.50
Janitor
45.00
Stationery
1.25
Seals
7.00
Printing
67.50
Lunches
37.00
575.25
Registrars :
Salaries
$574.92
Stationery and Postage
32.76
Printing
8.00
Travelling
44.60
Street Listing
250.00
Renting Typewriter
6.00
Clerical
55.00
971.28
Town Offices :
Salary
$960.00
Janitor's Supplies
84.08
Heater Service
12.49
Misc.
2.90
1,059.47
Fuel and Light:
Fuel
$407.58
Light
165.95
573.53
51
ONE HUNDRED AND ANNUAL REPORT
Police Department:
Salary, Chief
$2,500.00
Salary, Patrolmen
6,000.00
Special Police
1,111.60
Traffic Police
626.40
Motorcycles and Repairs
737.74
Automobile and Repairs
606.13
Gas and Oil
779.54
Equipment for Men
67.21
Repairs
16.30
Janitor's Supplies
.70
Stationery and Postage
99.24
Telephones
334.88
Signs and Signals
55.67
Books
21.68
Radio Repairs
32.25
Typewriter
77.81
Rent
50.00
Paint
7.75
Map
7.50
Transportation Expenses
12.20
Misc.
7.35
13,151.95
Lock-up Expense :
Salary
$100.00
Lunches
23.00
Medical
23.00
Supplies
17.34
Lock and Keys
12.00
Care of Prisoners
6.50
181.84
Fire Department:
Salary, Chief
$2,200.00
Salary, Deputy Chief
2,000.00
Salary, Station 2
2,000.00
Salary, Relief Drivers
960.00
52
TOWN OF RANDOLPH, MASS.
Call Firemen
1,500.00
Labor
15.00
Equipment
179.65
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.