Randolph town reports 1938-1943, Part 42

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


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1938-1943 > Part 42


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


Richard B. Wigglesworth, Milton, Mass.


6


TOWN OF RANDOLPH, MASS.


Report of the Town Clerk


ANNUAL TOWN MEETING, March 2, 1942


Election of Officers


Total number of votes for Precinct 1


2072


Total number of votes for Precinct 2


616


Total votes cast in both Precincts


2688


MODERATOR (1 year)


Prec. 1


Prec. 2


Total


Timothy Lyons, Jr.


786


202


988


Walter F. Stephens


1143


341


1484


Blanks


143


73


216


TOWN CLERK (1 year)


Marion L. Bailey


1775


497


2272


Blanks


297


119


416


TOWN TREASURER (1 year)


Marion L. Bailey


1747


485


2232


Blanks


325


131


456


SELECTMEN AND OVERSEERS OF THE PUBLIC WELFARE (1 year)


Charles F. Blakely


1059


377


1436


James P. Duffy


907


184


1091


George H. Heney


771


202


973


Ralph H. Hutchinson


991


213


1204


Theodore S. Luddington


920


361


1281


Charles Herman McGrath


774


166


940


Edwin K. Weddall


130


85


215


Blanks


664


260


924


7


.


ONE HUNDRED AND SEVENTH ANNUAL REPORT


ASSESSOR (3 years)


Theodore S. Luddington


739


352


1091


Raymond E. Lyons


1223


230


1453


Blanks


110


34


144


SCHOOL COMMITTEE (3 years)


Philip L. Boyle


1255


361


1616


George H. Chase


759


214


973


George A. Frankenberger


747


225


972


John E. Kelley


820


175


995


Blanks


563


257


820


TRUSTEE STETSON SCHOOL FUND (3 years)


Philip L. Boyle


1203


345


1548


John E. Kelley


726


185


911


Blanks


143


86


229


BOARD OF HEALTH (3 years)


William E. Buck


877


266


1143


Fred. A. Diauto


1027


371


1298


Blanks


168


79


247


TAX COLLECTOR (1 year)


Harry C. Isaac


725


237


962


Clara F. Kennedy


1242


325


1567


Blanks


105


54


159


WATER COMMISSIONER (3 years)


Ignatius DiPasqua


592


143


735


Frederick D. Driscoll


1251


383


1634


Blanks


105


54


159


HIGHWAY SURVEYOR (1 year)


John A. Frederickson


1062


265


1327


Walter P. Stetson


958


329


1287


Blanks


52


22


74


8


TOWN OF RANDOLPH, MASS.


TREE WARDEN (1 year)


John T. Moore


1704


452


2156


Blanks


368


164


532


PLANNING BOARD (3 years)


Carroll L. Paine


1233


315


1548


Harry Williamson


1090


357


1447


Blanks


1921


560


2381


CONSTABLES (1 year)


Russell W. Bennett


918


254


1172


Herman H. Bertram


737


311


1048


Webster Boyer


412


159


571


Joseph B. Clark


708


188


896


Russell W. Dixon


859


212


1071


Daniel F. Elliott


458


160


618


Frank A. Forrest


734


196


930


Ralph H. Hutchinson


1047


245


1292


Frank H. Linfield


979


208


1187


Culbert Macy


530


244


774


William P. Mahoney


743


151


894


Thomas O'Riley


516


145


661


Eugene Pignatelli


581


130


711


Russell L. Towns


821


190


1011


Blanks


4461


1519


5980


A true record.


Attest:


MARION L. BAILEY, Town Clerk.


All of the appropriations made may be found in the Town Accountant's Report taken from an attested list made by the Town Clerk.


9


ONE HUNDRED AND SEVENTH ANNUAL REPORT


Voted unanimously: Under Article 1, That the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning Jan. 1, 1942, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


ADJOURNED ANNUAL TOWN MEETING


Randolph, Mass., March 9, 1942.


Voted: That the Town amend Article 1 of the By-Laws of the Town by striking out Section 1 thereof and substitut- ing therefor the following: Section 1-The annual town meeting for the transaction of business shall be held on the evening of the first Monday of March at 7.30 P. M., and the annual meeting for the election of officers shall be held on the second Monday of March at 8.00 A. M., and shall close at 8.00 P. M.


A true copy. Attest : MARION L. BAILEY, Town Clerk.


Boston, Mass., April 15, 1942.


The foregoing amendment to by-laws is hereby ap- proved.


ROBERT T. BUSHNELL, Attorney General.


Randolph, Mass., May 8, 1942.


I hereby certify that the foregoing by-law was pub- lished in the Tri-Town Weekly on April 23, April 30 and May 7, 1942.


MARION L. BAILEY, Town Clerk.


10


1


TOWN OF RANDOLPH, MASS.


STATE PRIMARY ELECTION, 1942


Randolph, Mass., September 15, 1942.


Returns were made to the Town Clerk from Precinct 1 at 9.10 o'clock P. M. and from Precinct 2 at 9.15 o'clock P. M. The vote was tabulated by the Town Clerk and dec- laration of the result was made at 9.45 o'clock P. M.


Total number of votes cast:


Precinct 1-Republican


242


Precinct 2-Republican


97


339


Precinct 1-Democratic


140


Precinct 2-Democratic


60


200


Total vote cast in both precincts


539


GOVERNOR


Prec. 1


Prec. 2


Total


Leverett Saltonstall


R.


208


82


290


Blanks


34


15


49


Francis E. Kelly


D.


50


32


82


· Roger L. Putnam Blanks


D.


87


27


114


3


1


4


LIEUTENANT GOVERNOR


Horace T. Cahill


R.


205


79


284


Blanks


37


18


55


John C. Carr


D.


109


47


156


Blanks


31


13


44


SECRETARY


Frederic W. Cook


R. 204


80


284


Blanks


38


17


55


Joseph J. Buckley


D.


86


37


123


Leo A. Gosselin


D.


7


1


8


John D. O'Brien


D.


80


12


42


Blanks


17


10


27


11


ONE HUNDRED AND SEVENTH ANNUAL REPORT


TREASURER


Laurence Curtis


R.


78


26


104


Edgar A. French


R.


44


21


65


Sybil H. Holmes


R.


45


10


55


Richard E. Johnston


R.


9


5


14


Wallace E. Stearns


R.


17


4


21


Blanks


49


31


80


Thomas E. Barry


D.


33


21


54


Francis X. Hurley


D.


71


20


91


William F. Hurley


D.


18


6


24


John F. Welch


D.


6


6


12


Blanks


12


7


19


AUDITOR


Russell A. Wood


R.


201


75


276


Blanks


41


22


63


Thomas J. Buckley


D.


99


38


137


Leo D. Walsh


D.


25


16


41


Blanks


16


6


22


ATTORNEY GENERAL


Robert T. Bushnell


R. 199


77


276


Blanks


43


20


63


James E. Agnew


D. 102


45


147


Blanks


38


15


53


SENATOR IN CONGRESS


Henry Cabot Lodge, Jr.


R.


207


78


285


Courtenay Crocker


R.


16


4


20


Blanks


19


15


34


Joseph E. Casey


D.


58


19


77


Daniel H. Coakley


D.


5


3


8


John F. Fitzgerald


D.


59


25


84


Joseph Lee


D.


14


8


22


Blanks


4


5


9


12


TOWN OF RANDOLPH, MASS.


COUNCILLOR


Clayton L. Havey


R.


149


50


199


William Shaw McCallum


R.


49


19


68


Rudolph B. Thornton


R.


13


9


22


Blanks


31


19


50


Samuel George Thorner


D.


91


43


134


Blanks


49


17


66


CONGRESSMAN


Richard B. Wigglesworth


R.


209


79


288


Blanks


33


18


51


Andrew T. Clancy


D.


47


17


64


Francis H. Foy


D.


51


18


69


Alfred Gross


D.


3


4


7


Leo A. Reardon


D.


23


11


34


Blanks


16


10


26


SENATOR


Newland H. Holmes


R.


187


68


255


Blanks


55


29


84


Timothy Lyons


D.


1


0


1


Blanks


139


60


199


REPRESENTATIVE IN GENERAL COURT


Josiah Babcock


R.


74


37


111


Allan E. Gifford


R.


15


15


30


Charles F. Blakely


R.


154


69


223


Henry W. Palmer, Jr.


R.


18


5


23


Roy C. Smith


R.


140


34


174


Blanks


83


34


117


Elizabeth L. Dowling


D.


56


16


72


Theodore S. Luddington


D.


105


48


153


Blanks


119


56


175


DISTRICT ATTORNEY


Edmund R. Dewing


R.


73


33


106


George W. Arbuckle


R. 160


51


211


13


ONE HUNDRED AND SEVENTH ANNUAL REPORT


Blanks


9


13


22


Timothy Lyons George W. Arbuckle


D.


1


0


1


D.


2


0


2


Blanks


137


60


197


REGISTER OF PROBATE AND INSOLVENCY


James J. Cox


R.


58


29


87


Alfred E. Henderson


R.


123


29


152


Elliot Kimball Slade


R.


19


13


32


Blanks


42


26


68


John Simmons


D.


1


0


1


Blanks


139


60


199


COUNTY COMMISSIONER


Frederick A. Leavitt


R.


196


70


266


Blanks


46


27


73


Herman Heim


D.


1


0


1


Dorothea Flynn


D. "


1


0


1


Blanks


138


60


198


. COUNTY TREASURER


Ralph D. Pettingell


R.


193


69


262


Blanks


49


28


77


Dorothea Flynn


D.


3


0


3


Blanks


137


60


197


CLERK OF COURTS


Willard E. Everett


R.


135


41


176


Heslip E. Sutherland


R.


64


30


94


Blanks


43


26


69


John T. Kenney


D.


1


0


1


Roger Cummings


D.


1


0


1


Blanks


138


60


198


A true copy.


Attest :


MARION L. BAILEY, Town Clerk.


14


TOWN OF RANDOLPH, MASS.


STATE ELECTION, 1942


Randolph, Mass., November 3, 1942


Returns were made to the Town Clerk from Precinct 1 at 11 o'clock P. M. and from Precinct 2 at 11.50 o'clock P. M.


The vote was tabulated by the Town Clerk and declar- ation of the result was made at 12.05 A. M., November 4, 1942.


Total number of votes cast:


Precinct 1


1944


Precinct 2


637


Total


2581


GOVERNOR


Prec. 1


Prec. 2 . Total


Roger L. Putnam, Democratic


894


293


1187


Leverett Saltonstall, Republican


1013


327


1340


Henning A. Blomen, Socialist Labor Party


1


3


4


Otis A. Hood, Communist


5


2


7


Joseph Massidda, Socialist Party


2


2


4


2


6


Guy S. Williams, Prohibition William McMasters


25


8


33


1944


637


2581


LIEUTENANT GOVERNOR


Horace T. Cahill, Republican


1074


354


1428


John C. Carr, Democratic


806


258


1064


Walter S. Hutchins, Socialist Party


8


2


10


George L. McGlynn, Socialist Labor Party


6


5


11


E. Frank Searle, Prohibition Blanks


6


6


44


18


62


1944


637


2581


2


2


Blanks


15


ONE HUNDRED AND SEVENTH ANNUAL REPORT 1


SECRETARY


Joseph J. Buckley, Democratic


877


299


1176


Frederic W. Cook, Republican


994


286


1280


Bernard G. Kelly, Socialist Labor Party


13


7


20


Abbie L. Tebbets, Prohibition


3


3


6


Peter Wartiainen, Jr., Socialist Party


9


4


13


Blanks


48


38


86


1944


637


2581


TREASURER


Laurence Curtis, Republican


907


271


1178


Francis X. Hurley, Democratic


956


316


1272


Martha E. Geer, Prohibition


5


4


9


Gote Elvel Palmquist, Socialist Labor Party


9


6


15


Anders H. Swenson, Socialist Party


2


9


Blanks


60


38


98


1944


637


2581


AUDITOR


Thomas J. Buckley, Democratic


983


317


1300


Russell A. Wood, Republican


881


269


1150


Herbert Crabtree, Socialist Labor Party


8


5


13


Ethel J. Prince, Prohibition


2


7


9


Blanks


70


39


109


1944


637


2581


ATTORNEY GENERAL


James E. Agew, Democratic


797


263


1060


Robert T. Bushnell, Republican


1041


319


1360


Charles F. Danforth, Prohibition


6


3


9


Fred E. Oelcher, Socialist Labor Party


9


6


15


Howard Penley, Socialist Party


4


3


7


Blanks


87


43


130


1944


637


2581


SENATOR IN CONGRESS


Joseph E. Casey, Democratic


841


286


1127


Henry Cabot Lodge, Jr., Republican


1026


307


1333


Horace I. Hillis, Socialist Labor Party


4


5


9


-


B


16


TOWN OF RANDOLPH, MASS.


George L. Paine, Socialist Party


5


2


7


George L. Thompson, Prohibition


29


18


47


Blanks


39


20


59


1944


638


2582


CONGRESSMAN


Francis H. Foy, Democratic


828


277


1105


Richard B. Wigglesworth, Republican


1061


337


1398


Blanks


55


24


79


1944


638


2582


COUNCILLOR


Clayton L. Havey, Republican


959


311


1270


Samuel George Thorner, Democratic


798


250


1048


Blanks


187


76


263


1944


637


2581


SENATOR


Helen L. Buckley, Democratic


839


279


1118


Newland H. Holmes, Republican


976


306


1282


Blanks


129


52


181


1944


637


2581


REPRESENTATIVES IN GENERAL COURT


Josiah Babcock, Republican


714


215


929


Elizabeth L. Dowling, Democratic


586


176


762


Theodore S. Luddington, Democratic


968


403


1371


Roy C. Smith, Republican


912


208


1120


Blanks


708


272


980


3888


1274


5162


DISTRICT ATTORNEY


Edmund R. Dewing, Republican Blanks


1401


460


1861


543


177


720


1944


637


2581


=


17


ONE HUNDRED AND SEVENTH ANNUAL REPORT


REGISTER OF PROBATE AND INSOLVENCY


1318


437


1755


Alfred E. Henderson, Republican Blanks


626


200


826


4


1944


637


2581


COUNTY COMMISSIONER


Frederick A. Leavitt, Republican


1304


429


1733


Blanks


640


208


848


1944


637


2581


COUNTY TREASURER


Ralph D. Pettingell, Republican


1293


423


1716


Blanks


651


214


865


1944


637


2581


CLERK OF COURTS


Willard E. Everett, Republican


1283


429


1712


Blanks


661


208


869


1944


637


2581


QUESTION No. 1-BIRTH CONTROL


Yes


643


221


864


No


982


270


1252


Blanks


319


146


465


1944


637


2581


QUESTION No. 2-LIQUOR Section No. 1


Yes


1166


418


1584


No


521


142


663


Blanks


257


77


334


1944


637


2581


·Section No. 2


Yes


1149


415


1564


No


453


127


580


Blanks


342


95


437


1944


637


2581


18


TOWN OF RANDOLPH, MASS.


Section No. 3


Yes


1190


429


1619


No


390


104


494


Blanks


364


104


468


1944


637


2581


QUESTION No. 3-PARI-MUTUEL SYSTEM OF BETTING Section No. 1


Yes


1103


393


1496


No


527


144


671


Blanks


314


100


414


1944


637


2581


Section No. 2


Yes


1016


378


1394


No


573


159


732


Blanks


355


100


455


1944


637


2581


A true copy. Attest :


MARION L. BAILEY, Town Clerk.


19


ONE HUNDRED AND SEVENTH ANNUAL REPORT


FOURTH NORFOLK REPRESENTATIVE DISTRICT


Milton, November 13, 1942.


We, the undersigned Town Clerks of the Towns of Milton, Randolph and Holbrook, comprising Representative District Number Four in the County of Norfolk, hereby certify :


That at an election duly held in said towns upon the third day of November, A.D. 1942, for two candidates to represent said district at the next General Court, the fol- lowing number of votes were given in for the persons hereinafter named, to wit:


Josiah


Babcock


Eliz. L.


Dowling


Theodore S.


Luddington


Roy C.


Smith


Blanks


Number of


Ballots


Total


Milton


6082


3482


1363


3920


3507


9177


Randolph


929


762


1371


1120


980


2581


Holbrook


675


171


210


1072


710


1419


Totals


7686


4415


2944


6112


5197


13177


Josiah Babcock and Roy C. Smith were elected. (Milton) (Holbrook)


Given under our hands at Milton this thirteenth day of November, A.D. 1942.


1


G. FRANK KEMP, Town Clerk of Milton


MARION L. BAILEY Town Clerk of Randolph


EMILY T. McGAUGHEY, Town Clerk of Holbrook


20


TOWN OF RANDOLPH, MASS.


SPECIAL TOWN MEETING, 1942


Randolph, Mass., December 7, 1942.


VOTED: That the Town transfer the sum of $1,500.00 from the Soldiers' Relief Expense Account and appropriate said sum of $1,500.00 for the payment of present open accounts of the Civilian Defense Committee, and for the expenses of said Committee to and including the tenth day of March, 1943.


VOTED: That the sum of $1,000.00 be transferred from the Soldiers' Relief Expense Account and appropriated for the purchase of files, office equipment, supplies, rental of quarters and employment of additional clerical help if necessary.


VOTED: That the sum of $1500.00 be transferred from the W. P. A. Expense Account to widen and repair Vine Street, under the direction of the Highway Department.


VOTED : That the sum of $100.00 be transferred from the W. P. A. Expense Account to the Heat and Light Expense Account.


VOTED: That Articles 5 and 6 be taken up together and that the sum of $100.00 be transferred from the W. P. A. Expense Account to the Selectmen's Expense Account for the Laying Out of Saratoga and Harriman Streets.


VOTED: That the sum of $17.50 be transferred from the W. P. A. Expense Account to the Selectmen's Expense Account for the Installation of one Street Light on Liberty Street.


A true copy, Attest :


MARION L. BAILEY, Town Clerk.


21


22


BIRTHS RECORDED IN RANDOLPH IN 1942


Date


Name of Child


Sex Name of Parents


Jan. 3 Sandra Gail Cartwright


12 Richard Harry Washington


13 Nancy Helen Rent


13 Susan Virginia Fraser


15 Barbara Judge


F.


Charles and Jean W. F .- Loggie


. 19 Margaret Alexander McGonegal Logan.


F.


F. M. John and Dorothy Louise-Sherman Alfred and Alice F .- Chadbourne Saverio Francis and Frances-Kansevich F. Mark J. and Janet A .- Dolan


21 Gail Marie Quimby


23 Ronald Catrambone


23 Edward Joseph Sullivan


24 Charlene Dorothy Opferkuch


M.


James Andrew and Claire Winifred-Stewart Robert F. and Margaret H .- Sullivan


M. Augustine and Mary-Gibson


31 James Francis Miller


Joseph S. and Mary D .- Palizzolo


M. M. Henry David and Pauline --- Pino Arthur Richard and Vivian V .- Wolfe


Feb. 2 David Henry Dupont Arthur Richard O'Halloran 3 4 Dorothy Jean Anderson


M. F. F. Oscar W. and Rebecca-Greenough


Stephen Bradley Paulding


F.


M. Philip Holmes and Mildred Lavinia-Bolin Robert Barnaby and Camilla Mae-Larson


13 John Edward McDonald


13 Gerald Capozzoli


18 Kenneth Ludwig Anderson


27 Mary Alice Kehoe


F.


M. Joseph Alphonsus Jr. & Glenda Gertrude-Gavin


Mar. 2 Patricia Evelyn Kay


3 William Edward Cooper


3 Judith Elaine Gardner


4 Richard Osborne Heger


6 Robert Francis Bossi


22 Edward James Lewando


F. Leslie and Hazel M .- Adams


M. William Edward and Barbara Rose-White Ralph Dudley and Evelyn Ruth-Scott


F. M. Charles Emil Jr. and Grace Elizabeth-Osborne


M. George Peter and Germaine Anita-Crete


M. Edward J. and Louise-Mullaney


ONE HUNDRED AND SEVENTH ANNUAL REPORT


F. Ralph Walter and Virginia Eleanor-Sargent


M. Winton and Ophelia L .- Allison


F. George Stuart and Ava May-Harrington


F. Robert Bruce and Gladys Annie-Yates


F. Charles Frederick and Dorothy Ellen-Johnson


25 Neal Edward Grows


29 Mary Margaret Daly


F.


30 Paul Thomas Fontaine


7 10 Joyce Dorothy Martin


M. M.


M. Joseph Leo and Blanche Gertrude-Spears Frederick Alfred and Mary Ann-Camelio Ludwig Emanuel and Lulu Elizabeth-Hanson Paul Edward and Helen Alicia-Brennan


28 Paul Haley


23


BIRTHS RECORDED IN RANDOLPH IN 1942


Name of Child


Date 26 Micheal Thorne


28 Philip Joseph Farrington


29 Chester Holmes Moore


29 Kenneth Scott Gallant


30 Judith Ann Eloma


30 Horace Eldridge Allan, 3rd


31 Judith Lorraine Powers


Apr. 1 Martha Frankenberger


2 Joan Lorraine Murphy


3 Robert Erving Smith


4 Sara Catherine Sass


11 Sandra Ann Chamberlain


13 Carol Joyce MacDougall


14 Carol Jeanne Gunther


18 William James McKinnon


19 Arthur Richard Gorham


21 Robert Edward Sloane


23 Howard Edward Arey, III


28 George Clifford Mellon


29 Robert Edward Gabardi


May 1 Carole Ann Turner


1 Willis Gary Jones


4. Lois Marion Hultzen


11 Richard Francis McKenna


11 Edith Frances Leahy


11 Michael Sawczuk, Jr.


11 Constance Lee Dimmick


14 Margaret Ann Fraser


15 Richard Wayne Johnson


Sex Name of Parents


M. Charles Herbert and Irene Margaret-Arsenault


M. Joseph P. and Rose M .- DeSantis


M. Robert Jackson and Margaret E .- Dunphy


M. Lawrence and Bertha-Scott


F. Eino Armus and Ruth Patricia-Mann


M. Horace Eldridge, Jr. and Doris Ethel-Thayer


F. David Gardner and Helen Ervena-Hollis


F. George A. and H. Ursula-Shea


F. Michael Joseph and Dorothy Elizabeth-Hersey


M. Thaddeus Ezekiel and Beulah Mae-Spencer


F. Dominick F. and Catherine-Romano


F. Roy Webber and Barbara Lila-Beadle


F. Lawrence E. and Gladys-Perham


F. Felix M. and Margaret M. E .- Carroll


M. James D. and Monica Geraldine-Moore


M. Hamilton A. and Helen M .- Curtin


M. William C. and Doris-Kapstein


M. Howard Edward Jr. and Catherine Frances- Lacey


M. George Clifford and Gladys Anna Elizabeth- Creutz


M. Felice R. and Catherine M .- King


F. Allan and Caroline Lucille-Paton


M. Elbridge Willis and Margaret-French


F. Roderick J. and Marion P .- Jope


M. Arthur Vincent and Frances Angeline-Keenan


F. Francis Joseph and Edith-Stavert


M. Michael and Anna-Lesniowska


F. Clifford S. and Janet-Beal


F. Walton Kember and Alda Sarah-Wagner


M. Frank L. and Violet C .- Ciampa


TOWN OF RANDOLPH, MASS.


BIRTHS RECORDED IN RANDOLPH IN 1942


Name of Child


M. M.


Theodore Allen and Marion-Thomas


Joseph Charles and Anna Dorothy-Salisbury


28


James Edward Papp


M. M.


John Francis and Rose Helena-Johnson


29 Charles Joseph Fraher


30 Wallace Burton Whynot


M. F. Earle K. and Catherine A .- Murray


June 3 Charlene Leavitt


6 Catherine Ann Mann


8 John James Moore


M. John James and Elizabeth Gertrude-Brver


17 Barry Paul Gallagher


M. George M. and Alyce-Mclellan


19 John Heslin


M. John M. and Alice M .- Rich


20 Albert Russell Barkhouse


M. Edward Ralph and Gertrude Evelyn-LaBrecque


20 William John Wilder


M. William Frederick and Ruth Mary-Writanen


25 Laurence John Doherty, Jr.


M. Laurence John and Marjorie Jean-McLean


25 Donald George Elliott


29 Thomas Johanes French


July


2 David Ellsworth Berry


F.


M. Ellsworth Clarence and Hazel Almeda-Zwicker Revillo H. and Blanche-Johnson


3 Cynthia Marcia Tweed


3 James Williams


M. James and Ida-Washington


5 Nance Johnston


F. Robert Jr. and Alyce-Nelson


11 Maureen Black


F. Joseph Geary and Mary Madeline-Cloutier


11 Paul Milioti


M. John and Margaret J .- Stornante


12 Ralph William Mutz


M. William Henry and Edna Lillian-Guy


13 Ruth Ann Crowell


16 Janice Elizabeth Myers


F. Harold Weeks and Margaret MacNairn- Patterson


21 Paul Martin Gavin


M. Thomas M. and Mary-Ford


22 Russell DeBoer


M. Richard W. and Janet E .- Russell


23 Robert .Frederick Alberti


M. Fernando and Thelma Louise-Westgate


F. 24 Brenda Ann Burchell William Whitten and Eva Agnes-Lokitis


25 Elizabeth Anne Kane


F. Lawrence Vincent and Anne Stella-Hopkins


ONE HUNDRED AND SEVENTH ANNUAL REPORT


24


Date 24


Sex Name of Parents


27 Edward Allen Skonberg


31 Karen Frances Garrity


Wallace Burton and Etta Mae-Ellis


F. Charles and Eunice-Brooks


F. Lawrence Leonard and Catherine Ann-Healy


M. Robert George and Elizabeth Helen-Oldfield


M. Michael and Guri-McLeod


F. Mervin Keith and Inez May-Smith


25


BIRTHS RECORDED IN RANDOLPH IN 1942


Date 25 Charles Russell Thayer


Aug. 1 Michael Brennan


2 Judith Ann Lambert


5 Barbara Elizabeth Winters


8 Edward James Roycroft, Jr.


8 Susan Joan Hobbs


F. Lloyd Alling and Ethel Mae-Kenyon


9 Robert Edward Nelson


M. Donald James and Mary-Kelleher


13 Elizabeth Ann Donahue


19 Jeannine Elena Fitch


22 Mary Lucille Pignatelli


F. Anthony Joseph and Marion Young-Kallenberg


26 26 Anne McLucas George Michael Bolle


26 27 Elmer Woodrow Schanick, Jr.


30 Carol Ann Jardine


F. Willis B. and Gertrude-Warnock


30 Kenneth Edwin Nelson


M. Edwin A. and Madelene E .- Stranger


Sept. 1 Elsie Mae Frederickson


3 James Raymond Gabriele


M.


3 Edward Walter Baldner


4 Roberta Helen Hawkins


5 Robert Roland Williams


8 William Stephen Hart


9


9 Walter Thomas Stephens


12


12 Lucille Thelma Roode


16 Tracy Lea Jones


25 Barbara Ann MacDonald


Sex Name of Parents


M. Arthur Gordon and Anna Rena-Hoxie


M. James W. and Dorothy M .- Gavin


F. Gunnar George and Althea-Sibley


F. Franklin Ellery and Elizabeth J .- Aldrich


M. Edward James and Honoria J .- Dolan


F. John Edward and Dorothy Ann-Herman F. Stephen David and Lila Althea-Wagner


William Francis and Eleanor M .- Condon Rolfe Harold Anthony and Cecelia Josephine -- Plata F. F. M. M. Elmer Woodrow and Marion Constance --- Gardner


F. Nestor Wilfred and Anne Elizabeth-Heimo Vincenzo and Viola-Cutting


M. John Joseph and Lillian Florence-Snell Karl I. and Helen S .- Wells


F. M. Aubrey Hollis and Laura May-Ross


M. Stephen Edwin and Mildred Marguerite-Condon


M. M. Robert Christopher and Beatrice Priscilla -- Thomas


F. Lawrence Robert and Thelma Hathaway- Eldridge


F. Roy Glendon and Pauline Althea-Tracy


F. Richard Miller and Genic-Prentiss


TOWN OF RANDOLPH, MASS.


Name of Child


26


BIRTHS RECORDED IN RANDOLPH IN 1942


Date Name of Child


25 Beverly Lois Watson


Oct. 5 Joseph James Jackimovicz Donna Lee Powers


F.


9 Anne Marie Monteforte


Armand Edward Lizotte


11 15 16 16 18 20 Jo Ann Allen


Doris Frances Conrod Peter Whitcomb Richmond


Duncan Francis and Elizabeth Estella-Faunce Burton Carter and Alice Dorothy-Ulwick


21 Richard Walter Wells


21 David Alf Ruggles


25 Edna Ethel Crichton


25 Loretta Ann Pierce


28 Mary Alice Smith


28 Russell Anthony Forte


.


Nov. 3 William Ralph Studer


4 Janet Moffitt Tracy


4 Florine Claire Tarter


5 Aart Albertus Knyff


7 George Forrest Cahill


8 Beverly Ann Hollis Eugene Paul Whitcher


9 10


13 Joan Ann Vaughn


17 Frederick William Foley, Jr.


19 Richard Martin Quimby


21 Dorothy Lorraine Field


Sex Name of Parents


F. Clayton Alton and Jennie Elizabeth-Simmons


M. Joseph Zygmund and Valerie Beatrice-Chutiekis Willard and Ruth Mary-O'Connell


F. Joseph John and Edith Barbara-Graustuck Peter Roland and Jeanne D'Arc Marieflora- Rondeau


M. M. F. M. M. F. James Hebert and Marilyn-Hutchinson Walter E. and Olga-Liberti


M. M. F. F. F.


John Paul and Annamarie-Jacobsen Ralph Miller and Edna-Clough


John Hilmond and Ida Francis-Whelan Thomas Gabriel and Alice-Powers


M. Anthony Peter and Bernadette Catherine- Cheverie


M. Ernest and Victoria Loretta-Carmichael


F. Harvey A. and Gladys A .- Moffitt


F. George Lionel and Florine Sarah-Blakely Adrian and Doris Elodie-Foster William Pierce and Margaret Elizabeth- Sherman


M. M. F. Fred Lewis and Ann Elizabeth-Robbins Arthur Erwin and Dorothy Mary-Arsenault


M. F. F. William Edward and Evelyn Mary-Fletcher Frederick William and Helen Marie-Skalecki William Martin and Lillian Adele-Gifford


M. M. F. Chester Everett and Edith Lilly-Kivekas


ONE HUNDRED AND SEVENTH ANNUAL REPORT


BIRTHS RECORDED IN RANDOLPH IN 1942


Date Name of Child


29 Carolyn Doris MacGillvray


Dec.


2


Hans Herrman Anderson


24 Lillian Evelyn Simmons


31


Russell Edward Macleod


Sex Name of Parents F. Gordon P. and Doris-Calderbank


M. Hans Herrman and Flora Ellen-Proctor


F. John Richard and Lillian Evelyn-Lewis


M.


Malcolm and Hazel Marie-Marston


1941


Sept. 15 Beverly Ann Sweatt


Oct. 5 Barry Ward Beverley


19 Jerome Denmark


24 Robert Paul Munnis


31 Beverly Ann Swain


31 Alson Richard Alden


F. Blaine, Jr., and Elsie Georgia-Johanson


M. Harry F. and Mildred-Crockett


M.


John Frederick and Genevieve-Ryan


M. John M. and Margaret E .- Degnan


F.


Charles and Edna-Connell


M.


Alson and Jean-Drummond


27


TOWN OF RANDOLPH, MASS.


ONE HUNDRED AND SEVENTH 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 parents, physicians, and mid- wives applying therefor, blanks for return of births as required by law.


28


TOWN OF RANDOLPH, MASS.




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.