USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1938-1943 > Part 43
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
MARRIAGES RECORDED, 1942
Date of Marriage
Name
Residence
Jan. 3 Walter J. Osborne Arline B. Billingham
Randolph Randolph
16 Allan C. Power Ruth Beatrice Jaeger Randolph
23 Joseph F. McDevitt Randolph Gladys M. Shepard (Murray) South Boston
24 Raymond L. Guy Evelyn Beatrice Holt
Randolph
25 John E. Sullivan Randolph
Mary C. Handrahan Randolph
Brockton
31 Julius J. Nagarya Emilda D. Belmore
Randolph
Feb.
1 Charles Julius Bates
Randolph
Florence Marie Gregor South Boston
1 Philip J. Cote Anna M. Dostal
Springfield
Randolph
8 Thomas Anthony Mazzeo Randolph
Mary Agnes Mclaughlin Roxbury
Randolph
14 William A. Grimshaw
Cambridge
Bernice M. Wilbur
Randolph
14 Stanley Jablonski Edna L. Anderson
Quincy
14 Joseph V. Harkins Gloria M. Thayer
South Braintree
17 Geoffrey Lawrence Marconi Onorina Elizabeth Botti
Randolph Boston
Mar.
1 Francis P. Duffy Grace A. Kelley
Randolph Holbrook
3 Edward Vincent Hylen Mary Rimkus
Mattapan
10 John George Evans, Jr.
Braintree
· Angelina Mary Foti
Randolph
15 Francis A. Stewart Bernice Pentleton
Randolph
Randolph
Apr.
5 Herbert W. Marmaud Rita M. McGowan
Randolph Dorchester
5 Ernest Grant Best Ellen Gertrude Kelly
Randolph
5 John Joseph Boyle Dorothea Louise Lord
Brockton
Randolph
8 Samuel V. Nardelli Alice F. McLaughlin
Roxbury
Randolph
Randolph
Randolph
Randolph
29
North Quincy
Brockton
ONE HUNDRED AND SEVENTH ANNUAL REPORT
MARRIAGES RECORDED, 1942
Date of Marriage Name
Residence
5 Wilmer Stetson Young
Randolph
Esther Jean Hoeg Randolph
12 Joseph John Monteforte Randolph
Edith Barbara Grautstuck Quincy
18 Ernest Tucker
Randolph
Laisla R. Ambuter
Dorchester
18 Philbrook Joseph Connell Randolph Rose Agnes Moran Holbrook
18 Joseph J. LaMake Providence, R. I.
Mary Bennett
Providence, R. I.
25 John C. Malm
Randolph
Anna Linnea Dahlroos Dorchester
25 Robert Llewellyn Thompson Randolph
Frances Janet Hubbard New Bedford
26 Vincent J. Foti
Randolph
Constance F. Califano South Braintree
26 Frank I. Frid
Randolph
Rita V. Gallagher Mattapan
26 James Jimoulis Brockton
Helen W. Papouleas Randolph
May
5 John R. Hill Ethel Jane Pearson Jamaica Plain
Randolph
8 Irving S. Hill Martha M. Hanscom Randolph
8 Charles H. Parker Randolph
Helen Weatherbee (Boothby) Bolton
10 Frederick M. Murphy, Jr. Randolph
Eleanor E. Finch Randolph
11 Alfred B. McNab
Everett
Dorothy Viola Lee
Randolph
16 Edward John Cahill Ruth Agnes Sullivan Randolph
Quincy
16 George O. Stead Ruth E. Collier
New London, Conn. Detroit, Mich.
· Avon
17 Paul Paulicell Edna Solveig Berg Randolph
17 Joseph Hodge DuBois
Poughkeepsie, N. Y.
Muriel Margaret Hanson Randolph
17 Edwin Ralph Lyons Randolph
Edna Pauline Mahoney Stoughton
Dorchester
21 Colin F. McLain Louise Ann Farrell Randolph
22 St. Clair Spearin Randolph
Muriel M. Wilson Holbrook
30
Randolph
JEREMIAH J. DOWNEY
MAY 13 1957
BRIDGET G. DOWNEY JAN 2 1961
MAR 10 1931
ELLEN HAGGERTY
MARY F DOHERTY GEORGE P DOHERTY
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1942
Date of Marriage Name
Residence
23 George Albert Hall
Randolph
Conchetta Salvaggi Quincy
23 John Lawrence Scannell Randolph
Mary Margaret Perry Stoughton
23 Ellsworth C. Massey Brighton
Edna B. Jones West Acton
29 Joseph Francis Mahoney Whitman
Irene Mary Scanlon Randolph
June
3 Harold Joseph Flynn Randolph
Marjorie Louise Griffen Wareham
5 James Lucier Elkton, Md.
Eileen Loretta Halloran Randolph
Randolph
7 David Joseph Fitzgerald Margaret M. Grant
Dorchester
7 Ernest Joseph Evans
Brockton
Margaret Elizabeth Franz
Randolph
9 Ernest J. Osborne
Randolph
Olga E. Lucas
Randolph
12 Joseph E. Beswick Elizabeth M. Schultz
Randolph
13 Hans H. Anderson
Randolph
Flora Ellen Proctor
Randolph
13 Thomas B. MacPhee
Randolph
Barbara Hill
Randolph
13 Allen Toby Clark Randolph Ruth Victoria Johnson Holbrook
13 Samuel F. Gregory Catherine Elizabeth Mullen
Randolph
13 G. Frederick Spearin Juanita Cress
Randolph
13 Waldemar Clausen Gertrude Breen
Lynn
14 Richard P. Harrison Marie Hilda Rein
Malden
14 William Joseph Welch Mary Cannizzaro
Randolph Clinton Randolph
Willimantic, Conn.
17 Clarence Bayliss Hong Evelyn Louise Anderson Randolph
Randolph
20 Frederick William Clark Elizabeth Doris King Randolph
20 George William Condon Randolph
Anna Cecelia Englund
Randolph
Randolph
20 William J. Foley K. Gabrielle Walsh Brockton
31 :
Avon
Randolph
Randolph
Quincy
ONE HUNDRED AND SEVENTH ANNUAL REPORT
MARRIAGES RECORDED, 1942
Date of Marriage Name
Residence
20 Harold W. Whynot
Elizabeth M. McDonald
Randolph Allston
20 Edward J. Canavan Selma D. Levin
Randolph Dorchester
23 Albert J. Schneider
Margaret E. White
Randolph Quincy
26 William Edward Vaughn
Randolph
Evelyn Mary Fletcher
Randolph
27 Louis C. Smith Marie Louise Walsh
Randolph
27 Ira William Trostel Shillington, Pa.
Teresa Alberta Doyle Randolph
27 John Joseph Amaral Randolph
Mary May Estrella (Caton) Cambridge
28 George Russell McKenna Randolph
La Verne M. Nyberg Brockton
28 Leonard Stakenberg Christine Johnstone Dorchester Randolph
July
4 Alphonso Leroy Burgess Elizabeth Mae Cowen Randolph
West Abington
4 Alphonse Joseph Kansevich Alice F. King
Milton
Carmen Thomas Esposito Randolph
Marie Berthe Olivette Vanasse Nashua, N. H.
11 Charles Lewis Wardwell Brockton
Katherine Mildred Lyons Randolph
12 Emerson Leavitt Rounds Rockingham, Vt.
Evelyn Parker Poole Randolph
12 Hugh Gardner Miner Florence Mary Lewis Randolph
Randolph
13 Erman Nelson Sprout
Randolph
Maude Irene Page (Weymouth)
Randolph
16 Harry Edward Knowlton Evelyn Hope Puffer Cambridge
Cambridge
16 Charles Raymond Stymest Randolph
Bernice Illah Light Watervliet, N. Y.
20 Alfred H. Bearce
Stoughton
Rose Mary Connors Randolph
Randolph 26 John Hugh Chisholm Anna Mary Pettipas Randolph
Aug.
1 Arthur G. Anderson Randolph
Catherine E. Downes Randolph
32 ...
Randolph
Brockton
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1942
Date of
Marriage Name
Residence Randolph
Rosemary E. Stella Mattapan
3 Orlando Alfredo Nazzaro Eleanor P. Devine
Randolph
3 Joseph G. Jerrard Shirley Barrows
Randolph
Falmouth
5 Norman Frederick Franz Holbrook
Grace Irene Bryar Randolph
10 George W. Mann Louise Sophie Berg Randolph Randolph
15 Carl Alfred Stellan Wallin Randolph
Valerie Hoagland Milton
15 Albion Perkins Roode Annabia Brady (Flowers)
Randolph
Brockton
16 William M. Stewart Randolph
Mary Elizabeth Barron Dorchester
22 Francis Henry Cox Randolph
Doris Mildred Marshall West Newton
Sept. 1 John Earle Prescott, Jr.
Randolph
Sarah Nye Schuster Randolph
4 Theodora Herbert Abbett Dorothea Louise Corrigan Randolph.
5 Frank D. Sullivan
Randolph
Helen C. Grize
Brockton
5 Joseph Pulesky Edna Dawe Jope
Dedham
Randolph
5 Peter James Damiano Mary Emily Graffam
Quincy
6 Joseph Richard Fontenarosa Eva Marguerite Sass Randolph
Randolph
Martha Miller Wiswell Dorchester
7 Joseph A. Bates Catherine L. Callahan Dorchester
Randolph
12 George E. Moorhouse Dorothy M. McKenna
Saugus Randolph
Bridgewater 20 John E. Silva Madeline T. Infantino Randolph
26 Russell F. Thompson Randolph Ruth Mary Foley Rockland
30 Robert B. Kelleher Randolph
Helen F. Shea Quincy
Oct.
1 Richard B. Von Berg Dorothy Mae Tumenas
Randolph Cambridge
33
Randolph
Hyde Park
7 Francis Paul Archer
Canton
2 Francis Leo Hughes
Jamaica Plain
ONE HUNDRED AND SEVENTH ANNUAL REPORT
MARRIAGES RECORDED, 1942
Date of Marriage Name
Residence
3 Ashley Augustus Smythe
Randolph
Mary E. Lech Brockton
3 Curtis B. Swift Buzzards Bay
Virginia L. Burnie Randolph
9 Thomas Joseph Whealan Randolph
Elizabeth Kathryn Forde
Milton
17 Marshall White Leavitt Randolph Mabel Phinney Gilman Melrose
25 Stanley Ford Harrington Irene Shirley McCarthy
Randolph
Dorchester
Nov.
8 Dominic Rinaldi
Randolph
Virginia Veora Miles
Braintree
17 Laurence Allen Davison Frances May Lee Randolph Holbrook
18 Albert N. Rohlfs
Randolph
Helen Frances Linfield Randolph
Randolph
21 Edwin B. Burrows, Jr. Anna McMackin
Braintree
21 Orville Francis Westover
Randolph
Anna Marie Crowley
Dorchester
Randolph 26 Philip Louis Boyle Marguerite E. Mahardy Randolph
27 Harold Eldin Benjamin Weymouth Mary Gertrude Mahoney Weymouth
28 Edward John Leary Margaret Mary Sullivan Randolph
Milton
29 Chester Herbert St. Pierre Randolph Ruth Mary Burgess Melrose
Dec. 4 William F. Waugh Irene J. Waugh Randolph
Randolph
12 Roger Charles Rao Mary Frances Casey Randolph
Milford
12 Charles W. Lawrence Eleanor C. Dolan Randolph
14 Melvin Gay
Bridgewater Bridgewater
Clara Irene Thompson
Cambridge
22 Willard Dugas Lillian Alberta Seaton Cambridge
27 Walter Vips Randolph
Helen L. Brickman Randolph
27 John E. Wallace Holbrook
Holbrook
Jessie Williamson Randolph
34
DEATHS RECORDED IN RANDOLPH, 1942
Date of Death
Age Y. M. D.
Cause of Death
Birthplace
Jan. 3 Mary E. Fitzgerald
81
1 29
Chronic Myocarditis
Sherborn, Mass.
8 Thomas J. Hoye
30
7 17
Fractured Skull-Hemorrhage of Brain
Randolph, Mass.
14
Albert G. Cripps
37
10
2 Bilateral Lobar Pneumonia
New Brunswick
15 Patrick Finnegan
32
11
Dementia Praecox
Ireland
16 Emily G. Hess (Zeangar)
82
7 19 Cerebral Hemorrhage
Germany
20 John Joseph McNeil
66
23 Acute Cardiac Dilatation
Nova Scotia
25 Davida W. Holbrook (Jacobson)
82
4
19
Chronic Valvular Heart Disease
Sweden
Feb. 3
7 Margaret Wells
76
Broncho Pneumonia
.Boston, Mass.
7
Susan Jennie Schultz
68
5
25
Coronary Thrombosis
.Boston, Mass.
11
Theodore L. Reese
51
3
4
Pneumonia, Type III
New York, N. Y.
15 Frank C. Chainer
59
6
1 Coronary Embolism
Bloomfield, Ind.
20 Lillian E. Getchell (Cousins)
44
4
30
Cerebral Apoplexy
Brockton, Mass.
22 Frederick Christian
2
14
Acute Broncho Pneumonia
Brockton, Mass.
24 Charles W. Tucker
87
2
12 Broncho Pneumonia
Nashua, N. H.
24 Walter L. Hickey
62
Acute Cardiac Dilatation
Randolph, Mass.
27 Albert H. Hayden
80
5
26
Cancer of Prostate
Cambridge, Mass.
28 Marion Elizabeth Mann
71
5
2
Chronic Pyelonephritis
S. Limeboro, N. H.
76
2
1
Carcinoma of Pancreas
Canton, Mass
6 Mary Louise Lyons
72
10
1 Acute Cardiac Dilatation-Hyper- tension
Holbrook, Mass.
9 Adelaide E. Rockwell
69
7
2 Cerebral Hemorrhage
Cambridge, Mass.
10 Paul Herbert Wayslow
-
10
7 Broncho Pneumonia - Pharyngitis Brockton, Mass.
10 Marion Florence Gardner
50
2
10 Acute Cardiac Dilatation
Boston, Mass.
14 George H. Eddy
85
1
14 Oedema of Brain
Randolph, Mass.
30 Patrick T. Hart
63
5
4 Rt. Auricular Dilatation
Harbor Grace, Nfld.
TOWN OF RANDOLPH, MASS.
Mar. 1 Eliza J. Meaney (Flaherty)
Stillborn
Randolph, Mass.
35
Name
DEATHS RECORDED IN RANDOLPH, 1942
Date of Death
Age Y. M. D.
Cause of Death
Birthplace
Apr. 1 Fanny Sprague
86
Arteriosclerosis
Hingham, Mass.
3
John E. Rudderham
78
7
4
Diabetes Mellitus
Quincy, Mass.
3 Anna Theresa Lally
42
..
Chronic Myocarditis .Randolph, Mass.
5 Mary E. Shepard (O'Connors)
73
..
..
Cerebral Hemorrhage
Cambridge, Mass.
6 Henry F. Schultz
74
56
8
27
Arteriosclerosis-Oedema of Brain Donegal, Ireland
23 Arthur A. O'Halloran
2
20
Marasmus
Everett, Mass.
24 Emma M. Hoye (Sweeney)
73
11
29
Chronic Myocarditis
Quincy ,Mass.
27 Chloe J. Parker
93
10
1
Lobar Pneumonia-Chronic Nephritis. Adams, Mass.
30 Maurice Robert Davis
21
5
1
Fractured Skull-Accident Springfield, Mass.
May 5 Harold L. Bryar
46
Acute Cardiac Dilatation
West Medford, Mass.
10 Josephine Huber
76
1 16
Arteriosclerosis
Germany
14 Daniel Doherty
23
3 Heart Disease Roxbury, Mass.
14 Carl Mecuen Murray
48
2
23
Kathryn L. Saunders.
56
11
28 Carcinoma of Pancreas
Holbrook, Mass.
24
29 Daniel Willis
58
3 27
Coronary Occlusion-Arteriosclerosis .. Edison, N. J.
June
2 Sarah Jane Reddick Goss
76
Cardio-Vasculo Renal Disease
St. John, Nflnd.
65 Carcinoma of Lungs Drumkeerin, Ireland. 5 Elizabeth Beach (Robinson) ..
8 George Davis
60
5
16
Coronary Occlusion-Arteriosclerosis ... Nova Scotia
12 John J. Mahoney
48
2
9 Toxemia of Liver Abscess
.Boston, Mass.
14 Mary E. O'Keefe
83
11
1 Arteriosclerotic Heart Disease ...... Randolph, Mass.
20 Mary A. Wales (Doherty)
69
1
12
Myocardial Degeneration-Chole- lithiasis Mass.
23 Carl P. Jorgensen
69
23
Diabetes Mellitus
Copenhagen, Denmark
24 Helen A. Harlow
46
10 7 5 Chr. Myocarditis-Malignant
Clinton, Mass.
Hypertension
ONE HUNDRED AND SEVENTH ANNUAL REPORT
36
:
Probable Fracture of Skull
Cambridge, Mass.
Congenital Heart Disease Boston, Mass.
14 Rose Ann Murphy
Pernicious Anemia ...
.Boston, Mass.
Name
DEATHS RECORDED IN RANDOLPH, 1942
Date of Death
Name
Cause of Death
Birthplace
July 1
John P .Shay
Carcinoma, Base of Tongue and Pharynx
Norwell, Mass.
11
Clarence Rowe ab.
54
Cerebral Thrombosis
England
12
Georgianna Howard (Hawes)
.84
9
Cerebral Hemorrhage
North Stoughton, Mass.
16 Dorothy Logan 24
Aug.
5 Clarence Everett Seaver
81
Presumably Carcinoma of Bladder Boston, Mass.
5 Eddy C. Young
80
9
30
Acute Endocarditis-Chronic Myo- carditis
Sunapec, N. H.
26
..
26
Catherine Sophia Palmer
73
11
29
31
Mary E. Walsh (Collins)
70
8
23
Sept. 2
Fred W. Gather
65
30
Cerebral Hemorrhage-Arteriosclerosis .Germany
Circulatory Collapse
Boston, Mass.
12
13 Napoleon L. White
62
7
19
Arthur Meade Mann
63
7
10
Valvular Heart Disease
Roxbury, Mass.
17
Barbara R. Thorne
1
3
5
Influenzal Meningitis, Type B .Randolph, Mass.
20 Mary E. Cannaway
67
21
John J. Connell
52
23
Lotta E. Meserve
70
4
5 Chronic Nephritis
Oct.
4
Hilma Anderson
60
4
29
Coronary Occlusion-Post operative
Sweden
5
Alf Jacobsen
52
Pulmonary Tuberculosis
Norway
6
Annie C. Mackenzie
70
7
1 Prematurity Brockton, Mass.
16
Stillbirth Brockton, Mass.
26
Arnam Slocum
93
4
17 Arteriosclerotic Heart Disease Nova Scotia
28
Nellie Gilmore (Jordan)
62
11
3 Arteriosclerotic Heart Disease Clifton, Maine
....
Cerebral Thrombosis Pictou, Nova Scotia
Myocarditis
Ireland
10
..
..
Prematurity
Randolph, Mass.
Carcinomata-Lungs Binghampton, N. Y.
15
Acute Hemorrhagic Pancreatitis Peritonitis
.England
Braintree, Mass. .Boston, Mass.
TOWN OF RANDOLPH, MASS.
87
Age Y. M. D. 68
8 18
Prematurity
Boston, Mass.
Prematurity
Scituate, Mass.
27
Internal Hemorrhage Kingston, Mass.
..
18
Pernicious Anemia Prince Edward Island
DEATHS RECORDED IN RANDOLPH, 1942
Date of Death
Age Y. M. D.
Birthplace
Nov. 2
Sara Lucy Bertram
89
..
26
Cerebral Hemorrhage-Oedema of Brain
Boston, Mass.
2 Clarence L. Hagar
78
6 23
Cardiac Failure
.Italy
2
Caterina Passafiume Canella
73
Bronchopneumonia
6 Thomas P. Purcell
57
3
14 Coronary Thrombosis
10
Solomon J. Dockendorff
59
1
5
Coronary Thrombosis
P. E. I., Canada Brockton, Mass.
14
17 Matthew J. O'Neil
58
3
17
Acute Cardiac Dilatation
Roxbury, Mass. Scotland
24 William Knight
82
5
24
Epidermoid Carcinoma of Lip
Canton, Mass.
24 Arthur Joseph Clarke
52
9
18
Pulmonary Tuberculosis
26
Minnie F. French
77
Coronary Thrombosis
.Canton, Mass.
Dec.
6
Philip Shea
67
Broncho-pneumonia
Woburn, Mass.
12 Charles S. Hewins
92
6
13
Myocardial Decompensation
Falmouth, Mass.
13 Mary C. Wren
87
2
19
Chronic Myocarditis
Randolph, Mass
17 Ervin L. Black
66
7
Cerebral Hemorrhage
Franklin, Maine
21
Margaret Crompton (Roby)
59
6
13
Bronchopneumonia-Arteriosclerosis
England
22 Julie Jacques
83
8
9 Angina Pectoris
Randolph, Mass.
24 Ellen G. Forrest
62
Carcinoma of Colon
Coronary Occlusion-Arteriosclerosis
.. Latvia
24 Jacob Brickman
60
:
9 Acute Cardiac Dilatation
Randolph, Mass.
25 Henry J. Meaney
52
2
30 Elsie Frederickson
-
4
Acute Purulent Meningitis
Brockton, Mass.
ONE HUNDRED AND SEVENTH ANNUAL REPORT
38
Name
Cause of Death
Union, Maine
Watertown, Mass.
Prematurity 4
Switzerland
INTERMENTS IN RANDOLPH, 1942 of Persons Dying Elsewhere
Date of Death
Age Y. M.
D.
Jan.
3
John Tierney
68
4
26
4
Raymond Dadmun
40
4
19
7
James R. Barton
79
7 21
10
- Arnold
12
James T. Landergan
66
4
22
12
Frederick L. MacDonald
56
14
Catherine Ellen Mary Curtin
77
3
18
15
Elizabeth Sullivan
74
16
Mary Regan
67
11
30
20
Ellen M. Dundon
76
1
25
27
John Burke
53
5 12
30
Michael L. Sullivan
73
5
13
30
Hattie E. Tallon
64
4
24
Feb.
3
Sabra Anna Sabean
84
10
19
4
Annie Leavitt (King)
54
20
7
Devine
9
Leta M. Delaney
45
11
28
10
Julia Devine (Coyne)
35
12
Charles F. Saunders
88
21
13
Elizabeth F. McCarthy
56
14
Mary Ann Lahey
79
5
5
21
Richmond Stetson
73
4
18
26
Anne Carrigg
27
Carlozzi
Mar.
5 William Devine
71
62
9
14
1
16 Bessie M. Huke
22
Hannah M. Hennebry
80
..
Brockton, Mass. Quincy, Mass. Quincy, Mass. Brockton, Mass. Quincy, Mass.
Braintree, Mass. Brockton, Mass. Chicago Ill. Brockton, Mass. Boston, Mass. Weymouth, Mass.
Quincy, Mass. Boston, Mass. Brockton, Mass.
TOWN OF RANDOLPH, MASS.
39
Place of Death
Name
Brockton, Mass. Brockton, Mass. Boston, Mass. Brockton, Mass. Braintree, Mass. Boston, Mass. Quincy, Mass. Brockton, Mass. Braintree, Mass. Boston, Mass. Quincy, Mass.
Braintree, Mass.
Braintree, Mass.
69
INTERMENTS IN RANDOLPH, 1942 of Persons Dying Elsewhere
Age
Place of Death
Y.
M. D.
25
Amos J. Ernst
66
1
2
31
Mary A. Brown
60
7
24
Braintree, Mass.
Apr.
1 Julia French
55
3
4
Boston,
Mass.
7
Alice R. Stanwood
81
18
Chelsea, Mass.
15
William Eichele
70
9
Holbrook, Mass.
15
Annie J. King
72
..
Billerica, Mass.
20
Isabel Driscoll
88
28
Florence N. Hayden
42
11
7
May
19
Baker
6
Braintree, Mass.
20
Mary E. Sullivan
67
17
21
Veronica M. Solomon
46
2
15
Weymouth, Mass.
22
Mary Elizabeth Dowd
73
4
26
Quincy,
Mass.
27
Lennon
Quincy,
Mass.
28
Lennon
Boston, Mass.
29
Emily Burke
Brockton, Mass.
30
Arthur J. Bishop
51
11
6
June
Emerson
5
Walter G. Hollis
66
3
28
9
Frank Ennes
47
7
7
10 John W. Thomas
40
10
26
15 Mary Lyons
87
Brockton, Mass.
16
Doherty
59
10
23
29
John C. Flynn
28
6
25
July
2 Joseph Elon Mason
48
3 Ellen M. Neagle
77
1 24
West Palm Beach, Fla. Weymouth, Mass.
ONE HUNDRED AND SEVENTH ANNUAL REPORT
Date of Death
Name
Weymouth, Mass. Holbrook, Mass.
Monson, Mass.
Boston,
Mass.
40
Brockton,
Mass.
Weymouth, Mass. Quincy, Mass. Boston, Mass. Brookline, Mass.
Somerville, Mass. Brockton, Mass.
26
Antonio Olivo
69
Brockton, Mass.
INTERMENTS IN RANDOLPH, 1942 of Persons Dying Elsewhere
Age Y. M. D.
Place of Death
Name
7
Johnson
....
....
14
Harry Coates
Brockton, Mass.
15
Ernest W. Grant
61
...
...
Brockton, Mass.
15
Harry H. Lyons
68
5 12
Boston, Mass.
22
Jesse F. Stevens
72
9 25
Quincy,
Mass.
Aug.
3
Katherine Antaramian
Medford,
Mass.
5
Mary L. Hart Molloy
74
Somerville, Mass.
16
Bernhard Schindler
60
5
Braintree, Mass.
18
Ernest L. Frazier
7
1
19
Quincy, Mass.
18
Labbe
Brockton,
Mass.
20 Sara Langley
69
17
Newton, Mass.
25
Margaret L. Barthelmess
48
Boston, Mass.
26
Winifred A. Marcille
82
28
Nora A. O'Connell
72
Geneva, New York
Sept. 2
James P. Mullen
37
4
12
Frances J. Rodenhizer
85
Cambridge, Mass. Holbrook, Mass. Boston, Mass.
9
James A. Townsend
85
3
25
10 Annie M. Flood
5
Holbrook, Mass.
17 John O'Neil
81
1
18
17
Nellie F. O'Connell
77
4
3
Rutland, Mass.
20
Carrole Bertrand Thayer
68
...
Braintree, Mass.
Oct.
1 Florence M. Connelly
76
4
24
3 Helen Shirley MacDonald
7
2
5
Quincy, Mass. Quincy, Mass.
8 Archibald Shannon
47
:
Foxborough, Mass.
27 Elizabeth King
48
1
4
Boston, Mass.
30 Lizzie Marston
80
3
19
5
5
Boston, Mass. Fall River,
Mass.
TOWN OF RANDOLPH, MASS.
41
Date of Death
63
..
Foxborough, Mass.
Cambridge, Mass.
29
ONE HUNDRED AND SEVENTH ANNUAL REPORT
1
8
Frederick W. Bancroft
79
10
3
21 Anna M. Murphy
71
7
16
24 Sylvia Iannuzzi
38
6 13
Taunton, Mass. Brockton, Mass.
28 Frederick Winchell Cram
55
2 1
Dec.
3 Ella M. Winslow (Hayes)
77
Weymouth, Mass.
8 Annie F. McCarthy
67
2
14
Holbrook,
Mass.
12 Henry Dugan
abt.
74
Medfield, Mass.
12 Ellie C. Geary
71
11
11
Holbrook, Mass.
13 Stephen M. Bates
73
11
13
Somerville,
Mass.
14 Annie Johnston
66
Boston, Mass.
15 George P. Burrell
81
3
Abington,
Mass.
15 Alice F. Pomeroy
76
3
4
Quincy,
Mass.
21 James T. Snell
76
:
27 Joseph Cameron MacIntyre
73
1
9
Quincy, Mass.
28 Charles H. Hill
80
7
11
Brockton, Mass.
1941
Dec. 28. Edward J. Sullivan
44
8 12 Huntington Park, Calif.
REMOVALS
1941
Nov. 19 Grace Wellington Dutra
61
11 8
El Cerrito, Calif.
1942 Jan. 10 Ernest A. Belcher
Avon, Mass.
Y.
M. D.
80
New Bedford, Mass. Brockton, Mass. Holbrook, Mass.
42
INTERMENTS IN RANDOLPH, 1942 of Persons Dying Elsewhere
Name Date of Death Nov. 2 Annie Conley
Age
Place of Death
Boston,
Mass.
17 M. Nellie Ward
84
Brockton, Mass.
TOWN OF RANDOLPH, MASS.
CLASSIFICATION OF DISEASES
Dementia Praecox, Pneumonia Type III, Coronary Em- bolism, Cerebral Apoplexy, Cancer of Prostate, Chronic Pyelonephritis, Rt. Auricular Dilatation, Marasmus, Heart Disease, Congenital Heart Disease, Cardio-Vasculo Renal Disease, Carcinoma of Lungs, Toxemia of Liver Abscess, Myocardial Degeneration-Cholelithiasis, Carcinoma Base of Tongue and Pharynx, Internal Hemorrhage, Presumably Carcinoma of Bladder, Acute Endocarditis, Circulatory Col- lapse, Carcinomata-Lungs, Influenzal Meningitis, Acute Hemorrhagic Pancreatitis, Peritonitis, Chronic Nephritis, Cardiac Failure, Epidermoid Carcinoma of Lip, Myo- cardial Decompensation, Angina Pectoris, Carcinoma of Colon, Acute Purulent Meningitis. -
One each of the above
30
Myocarditis
6
Lobar Pneumonia
2
Cerebral Hemorrhage
6
Acute Cardiac Dilatation
7
Valvular Heart Disease
2
Stillborn
2
Broncho Pneumonia
7
Coronary Thrombosis
4
Carcinoma of Pancreas
2
Oedema of Brain
3
Arteriosclerosis
2
Diabetes Mellitus
2
Pernicious Anemia
2
Fractured Skull
3
Coronary Occlusion
4
Arteriosclerotic Heart Disease
3
Cerebral Thrombosis
2
Prematurity
5
Pulmonary Tuberculosis
2
-
96
43
ONE HUNDRED AND SEVENTH ANNUAL REPORT
TABLE OF VITAL STATISTICS - YEAR 1942
Intentions of Marriage
Marriages
Births
Deaths
January
8
6
14
7
February
6
8
11
11
March
8
4
13
7
April
12
13
13
10
May
20
16
15
7
June
22
27
10
8
July
10
11
15
4
August
12
10
15
6
September
5
12
13
9
October
4
6
15
7
November
7
9
13
10
December
4
7
3
10
118
129
150
96
Births of 1941, Recorded in 1942
6
Whole number of Births Recorded
156
Males
81
Females
68
Not designated
1
1941
Males
4
Female
2
156
Parents both native born
111
Parents, one native born, one foreign born
40
Parents, both foreign born
5
156
Whole number of Marriage Intentions
118
Whole number of Marriages
129
44
TOWN OF RANDOLPH, MASS.
STATEMENT OF LICENSES ISSUED AND FEES RETAINED
Dog Licenses for 1942 :
440 Males @ $2.00 $880.00
76 Females @ $5.00
380.00
95 Females (Spayed) @ $2.00
190.00
1 Kennel @ $25.00
25.00
$1,475.00
Less Fees retained
122.40
Cash to Town Treasurer
$1,352.60
1941 return in 1942 :
1 Female @ Less fee retained
$5.00
.20
4.80
Returns to County Treasurer
$1,357.40
Hunting, Fishing and Trapping Licenses, 1942:
84 Fishing licenses @ $2.00 $168.00
96 Hunting Licenses @ $2.00 192.00
40 Sporting Licenses @ $3.25 130.00
13 Women's and Minors' Fishing Licenses @ $1.25 16.25
4 Minor Trapper's Licenses @ $2.25 9.00
3 Resident Citizens' Trapping Licenses @ $5.25 15.75
14 Sporting and Trapping Licenses issue "No Fee
3 Duplicate Licenses @ $.50 1.50
$532.50
45
ONE HUNDRED AND SEVENTH ANNUAL REPORT
Cash paid Massachusetts Division of Fisheries and Game Fees Retained
472.50
60.00
$532.50
Respectfully submitted,
MARION L. BAILEY, Town Clerk.
46
TOWN OF RANDOLPH, MASS.
Report of the Town Treasurer
Marion L. Bailey, Town Treasurer, in account with the Town of Randolph, year 1942.
DR.
Balance on hand January 1, 1942 $102,055.00
Received during year 729,333.32
$831,388.32
CR.
Paid sundry persons as per Warrants 749,877.12
General cash on hand and in
banks 81,511.20
$831,388.32
Marion L. Bailey, Town Treasurer, in account with the Town of Randolph :
SOLDIERS' MONUMENT FUND
Balance on Hand Jan. 1, 1942
$242.56
Interest 6.09
Balance, Randolph Savings Bank $248.65
SCHOOL PLAYGROUND EQUIPMENT FUND
Balance on Hand January 1, 1942 $74.91
Interest 1.30
Balance, Randolph Trust Co. 76.21
47
ONE HUNDRED AND SEVENTH ANNUAL REPORT
CODDINGTON FUND
Balance on Hand Jan. 1, 1942
$1,900.00 47.79
Interest
1,947.79
Interest withdrawn
47.79
Balance, Randolph Savings Bank
1,900.00
$1,947.79
Randolph, Dec. 31, 1942.
Examined and found correct.
WILLIAM J. MCLAUGHLIN,
Town Acountant,
48
TOWN OF RANDOLPH, MASS.
Report of the Town Accountant
RECEIPTS
General Revenue TAXES
Current Year :
Poll
$3,443.61
Personal
22,906.85
Real Estate
161,439.94
$187,790.40
Previous Years :
Poll
$536.00
Personal
766.40
Real Estate
99,564.25
100,866.65
Excise Tax :
Current Year
$14,786.94
Previous Years
973.30
15,760.24
From State:
Income Tax
$38,214.33
Corporation Tax
6,630.83 L
Meal Tax
534.31
45,379.47
LICENSES AND PERMITS
Licenses :
Malt and Liquor
$3,358.00
Milk and Oleo
44.00
49
ONE HUNDRED AND SEVENTH ANNUAL REPORT
Victuallers
27.00
Pedlars
31.00
Junk
75.00
Entertainment
30.00
Motion Pictures
15.00
Auto
28.00
Health
11.00
Auctioneers
2.00
3,621.00
Permits :
Revolvers
$38.00
Plumbing
115.00
153.00
Court Fees
252.00
GRANTS AND GIFTS
From State:
Chapter 90
$727.69
Gas Fund
15,309.70
Dean Fund
916.65
16,954.04
From County :
Chapter 90'
$727.69
Dog Fees
1,095.12
1,822.81
From U. S. Government:
Old Age Assistance
$38,439.85
A. D. C.
3,661.68
42,101.53
COMMERCIAL REVENUE-DEPARTMENTAL
Treasurer
$160.00
Sealer
73.45
Highway
386.00
619.45
Health (Tuberculosis)
2,776.68
50
1
TOWN OF RANDOLPH, MASS.
Charities :
Infirmary Board
$475.00
Cities and Towns, T. A.
2,795.75
State, T. A.
5,580.94
State, A. D. C.
4,082.63
Cities and Towns, A. D. C.
149.81
13,084.13
Old Age Assistance:
State Reimbursement
$36,797.63
Cities and Towns
1,937.18
38,734.81
Soldiers' Benefits :
State Aid
$362.00
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.