Randolph town reports 1938-1943, Part 43

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


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.