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.