USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1938-1943 > Part 52
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
F. M. F. M. F. Benjamin Harold and Annie Mae-Briggette John Sampson and Evelyn-Mahoney Henry Richard and Hortense Martha-Peaslee
F. F. M. Alexander Valentine and Angelina Catherine-Bono
7 George Gilbert Hobson
M. Clarence Abner and Alice Theresa-McDonough
17
BIRTHS RECORDED IN RANDOLPH IN 1943
Date Name of Child
Name of Parents
20 Jean Anne Rogers
21 Jean Elizabeth Whynot
F. Harold Whitman and Elizabeth Marie-McDonald
22 Harriette Ann Hoeg.
F. Nathan and Harriette F .- Nicolas
23 Susan Grant.
F. William A. and Marjorie Louise-Moore
25 Daniel Patrick Gill
30 Joan Marie Heger
31 Karen Ann Magnussen
F. Magnus and Violet Elizabeth-Stalliday
June
3 Priscilla Marilyn Damiano
F. Louis and Priscilla Marsden-Phipps
5 Sherman George Hall
M. George Albert and Conchetta Carmela-Salvaggi
6 John Joseph Semensi
M. Andrew Rocco and Enodia Anna-Todeschini
1 Diane Maria Condlin
F. Ralph and Grace-Pritchard
Ann Castner Leavitt.
F. Herbert A. and Hilja-Kulju
7 Doris Patricia White
13 Dennis Haley
16 Edna Frances Swain
F.
M. Mortimer Oliver and Marjorie-Geddes
19 Emma Louise Santos
F. John M. and Mary-Cordeiro
20 Gay Ellen Flanders
F. Robert B. and Eleanor-Reiser
23 Richard Kenneth Burrows
23 Elizabeth Margaret Montuori
F.
M. Edward Ralph and Gertrude Evelyn-LaBrecque
27 Richard Kenneth Crowell
M. John Hursell and Dorothy May-Cameron
27 Cynthia Ann Genereaux
F. Robert Howard and Muriel Alvira-Carlezon
28 George Andrew Papp
M. Joseph Charles and Anna Dorothy-Salisbury
29 Jacquelyn Leah Fisk
F. Carlton S. and Claire-Rollings
30 Joseph Robert Camelio
M. Peter Paul and Catherine Agnes-Burnett
July
3 Robert Mason Wilkie
M. Robert Mason and Frances-Morrison
6 Richard Curtis Swift
M. Curtis Bartlett and Virginia Lucille-Burnie
7 Juanita Louise Gillo.
F. Joseph Paul and Thelma Mae-Nicholas
9 Stephen Alden Cooke
M. John A. and Ellen M .- Barker
10 Earle David Anderson
M. Earle David and Thelma Hannah-Lloyd
TOWN OF RANDOLPH, MASS.
M. Edwin Bernard and Anna Louise-McMakin William B. and Helen Eloise-Stockton
26 Edward Ralph Barkhouse
F. George Earle and Eleanor Patricia -- Higgins M. Joseph Alphonsus and Glenda Gertrude-Gavin Charles and Edna-Connell
18 Gordon Robert Wing
M. Joseph John and Maude Katherine-Murrans
F. Charles Emil and Grace Elizabeth-Osborne
Sex F. George and Myrtle-Emerson
18
BIRTHS RECORDED IN RANDOLPH IN 1943
Date Name of Child
10 Alan Roger Byam
11 Mary Sass
14 Charles Edward Cormier
14 Marjorie Rosalie Desormiers
15 Thomas Edwin Reader
15 Paul William Winters
23 Victoria Regina O'Halloran
F.
M. William and Edith M .- Hazlett
29 Leslie Ernest Delbos
M. George Albert and Mary S .- Schaubel
29 Katherine Margaret Mazzeo
F. Thomas A. and Mary A .- Mclaughlin
29 Jane Elizabeth Trostel
F. Ira William and Teresa Alberta-Doyle
30 Sandra Elizabeth Steele
Aug.
1 Matthew Haley
6 John Alfred Hughes
M.
7 Linda Jean Prince
F. Robert Stetson and Lois Althea-Rand
8 Paul Schneider
M. Albert Joseph and Irene Louise-Gaynor James Alfred and Edith L .- Bates
16 George Bradford Baker
16 Jennifer Elizabeth Laurence.
Frank Marshall and Edna Anna-Roeder
18 18 Kenneth Arnold Spaulding
M.
22 Frank Arthur Bergdoll
M. Frank Arthur and Evelyn Marie-Doyle
25 Kathleen Mary Sullivan
F. George Robert and Mary Carolyn-Hagen M. Francis Norton and Elsie Viola-Johnson
26 John Daniel Belcher
26 Peter Gustav Zahr
M. Knute Henry and Louise Martha-Johnson
Sept. 3 Peter David Brown
M. Wilmon Samuel and Gertrude Mary-Carmichael
17 Richard William Gulick
M. Max Vernon and Bessie Emily-Grice
17 Robert Grice Gulick
21 Alexander Everett Blakney
M. Hilman Roy and Sybil Emma-Crosby
M. Nestor Wilfred and Ann Elizabeth-Heimo
30 Paul James Frederickson
Sex Name of Parents
M. Raymond Albert and Emma Margaret-Mann
F. Lawrence O. and Florence H .- Ayers
M. Charles Paul and Alice Marie-Arsenault
F. Arthur and Mary C .- Moialo
M. Arthur Sabrey and Elizabeth Frances-Gower
M. Franklin Ellery and Elizabeth J .- Aldrich Arthur Richard and Vivian V .- Wolfe
25 Gordon Arthur Eddy
F. Malcolm Francis and Muriel Kathleen-Beaufort
M. Matthew Leo and Rita Ann-Levangie James John and Phyllis Carolyn-Harmon
19 William Peter Emerson
M. F. M. M. Horace Arthur and Madelyn Emma-Frost Alton Palmer and Isabelle Elizabeth-Smith
M. Max Vernon and Bessie Emily-Grice
ONE HUNDRED AND EIGHTH ANNUAL REPORT
19
BIRTHS RECORDED IN RANDOLPH IN 1943
Date Oct. 3 5
Name of Child
Sex Name of Parents
Edward Daniel and Florence Hunt-Nickerson
M. M. F. Americo and Florence Louise-Leary Joseph and Edna Dawe-Jope
19 Norma Adeline Cozzatti
24 Rita Conelia Doyle
F.
David D. and Mary Rita-Smith
Owen Frederick and Muriel A .- Bouldry
Nov. 4
6 William Hilding Trulson Norman Frederick Franz
7
Laurence Allen Davison
Hilding William and Ethel Marion-White Norman Frederick and Grace Irene-Bryar Laurence Allen and Frances May-Lee
Dec.
John Joseph McNeil
Charles Vernon Spearin Frazier
George Malcolm and Mary Louise-Champa St. Claire McKiel and Muriel Louise-Wilson John Henry and Leanora Marie-Gagne
24 24 Mary Elizabeth Nolan
M. F. M.
Jack Warren and Margaret Dorothy-Hylen
28 Helen Frances Clark
F. Edward Thomas and Helen Elizabeth-Macdonald
1938 Feb. 5 John Wesley Small 1942 Nov. 27 Charlotte Rose Hill Dec. 10 Robert Francis Hooton
M. William James and Eren-Soderberg
F. Irving S. and Martha-Hanscomb
M. Warren F. and Ethel-Barnes
12 David Francis Sullivan
M. Charles Frederick and Helen Marie-Hickey
F. Kenneth and Georgianna-DeCourcey
TOWN OF RANDOLPH, MASS.
3 7 7 18 19 Richard Carlton McNeil Richard Edward Smith
M. Carlton Edward and Edith Margaret-Nerger Charles Edward and Winifred-Ostrander George Henry and Rose K .- Doyle
25 Dennis Warren Powers
F. M. M. M. M. F. M. M. F. F. M. M. M. M.
Leo Francis and Rose Evelyn-Ryan Lester Eldridge and Priscilla Florence-Mercer John J. and Lillian M .- Forrest Thomas Joseph and Theresa Catherine-Caruso
21 23 Therese Bernadette Lane
30 Katherine Marie Close.
8 10 21 Arthur Paul Nicholas Lester Eldridge Whynot
29 Sandra Lee Hudson
21 Sheila Ann Gray
James Wayne Willis Paul Joseph Pulesky
ONE HUNDRED AND EIGHTH 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.
20
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1943
Date of Marriage
Name
Residence
Jan. 6 William Bradford Wilbur Dorothy Virginia Miller
Randolph East Weymouth
12 John Gladish Stiles, Penn.
Althea May Bates Randolph
13 Lee R. Billingsley Monahan, Texas
Dorothy Frances Higgins Randolph
18 Ralph Henry Berg Randolph
Evelyn Geraldine Deyoe West Somerville
24 Joseph Arthur Dorley Quincy Eleanor Jeannette Hollis Randolph
Randolph
31 William Franklin Messere Anna Chekouras (Jimoulis) Brockton
Feb. 13 Carlton Edward McNeil Edith Margaret Nerger
Randolph East Weymouth
17 George H. Nolan Rose K. Doyle
Middleboro Randolph
20 Joseph Kokoshko Martha Elizabeth Parshley
Shirley
Randolph
21 Cecil Merton Reynolds Grace Mae Cunius
Randolph
Randolph
22 Joseph Patrick Connolly Barbara Catherine Milliken
Randolph Dorchester
25 Frank Joseph Salamone Bertha Elizabeth Augustowski
Randolph
Randolph
Mar. 6 John M. Lancaster Ruth Elizabeth Frizell
No. Weymouth Randolph
7 Domenic A. Aiello Ella Catherine DeAngelis
So. Braintree Randolph
7 John Francis Schneider Marie Dolores Robitaille
Randolph Randolph
20 John Frank Skwarek Margaret Victoria Procter
Roxbury Randolph
Apr.
4 Thomas E. O'Riley Miriam Elizabeth Sweet
Randolph Braintree
5 Stanley Carl Collins Jeanne Evelyn Sherborne
Avon Randolph
17 Roy F. Cederholm Roberta Lucas
Randolph Randolph
21
ONE HUNDRED AND EIGHTH ANNUAL REPORT
MARRIAGES RECORDED, 1943
Date of
Marriage Name
Residence
17 Russel Hirtle Marguerite M. Knowles
Dorchester
May
8 Joseph R. Ramoska Vincy Zurblis
Randolph
Stoughton
17 Horace E. Wardwell Roxbury Dorothy W. Macleod Roxbury
22 Joseph Messere Edith E. Curry
Randolph
Randolph
June
2 Andrew O. Larson Marion E. Henrickson
Randolph
Worcester
2 Robert Francis White Geraldine May Ferbert
Randolph
Bridgewater
5 Charles Edgar Olsen, Jr. Randolph
Mary T. Sullivan Roxbury
6 Walter C. French Randolph
Elizabeth F. Lamberti Randolph
9 Norman Frederick Ayers Catherine Margaret Walsh Dorchester
Randolph
12 Norman Frederick Hopkins Frances Ann Anderson
Randolph
12 Kenneth J. LeLacheur Emily H. Kosteck Randolph
Hyde Park
13 Antonio L. Fiorentini Irene I. Paglierani Cambridge
Randolph
13 William Harold McDermott Mary Alice Burchell
Randolph
20 James Edward Bellew Jane Mary Lynch
Randolph
20 Hans George Bronniche Jean S. Cunningham
Randolph Quincy
20 Edward James Drysdale Eleanor Rita Curran
Randolph
26 Francis Vincent Doherty Elizabeth Josephine Riley
Randolph
July
3 John A. Macleod Eleanor R. Iannuzzi
Braintree
Randolph
5 James R. Conlon Marjorie I. Griffin Dorchester
Randolph
Brockton
Randolph
22
Randolph
Randolph
Mansfield
Randolph
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1943
Date of
Marriage Name
Residence
11 Edward C. Combie Phyllis E. Brown
Randolph Stoughton
17 William Hardy Iola Leona Paine
Milton Randolph
17 Robert J. Merkel Frances Marie Lancke
Roslindale
Randolph
24 George Philip Messere Mary M. Puopolo
Randolph
Avon
31 Edmund J. Brady Doris L. Hayden
Randolph Randolph
Aug. 1 James Joseph Lally Marie Alma Messeck Somersville, Conn.
Randolph
6 George Franklin Richards, Jr. Mary Virginia Keeling (Johnson)
Randolph
Randolph
14 John Francis Diauto K. Veronica Gaynor
Randolph
Sept. 4 Harold Francis Heney Catherine T. A. McGrath
Randolph
Randolph
5 Robert Louis Byron Dorothy Mary LaBelle
Randolph
5 Lester Wilbur Pearson Marie Alice Antonecci
Brockton
Randolph
Randolph
Randolph
11 George Henry Heney, Jr. Eva Mae Van Riper (Bennett)
Randolph
Stoughton
17 Walter Francis McKenna Dorothy Louise Robbins
Randolph Quincy
26 Frank Albert Bucchino Marguerite L. Bossi
Brockton
Oct.
Brockton
Brockton
9 James Leroy McLeod Betty Beatrice Kight Randolph
Durham, N. C.
10 John Carl Federico Cecelia Anne Bourdo Randolph
Roslindale
10 Rocco Sarni, Jr. Randolph Adele E. Lansbert Brockton
23
Randolph
8 Robert Joseph Brady Phyllis Annette Peterson
Randolph
6 Frank William Lemieux Thelma Gertrude Ferris
So. Braintree
ONE HUNDRED AND EIGHTH ANNUAL REPORT
MARRIAGES RECORDED, 1943
Date of Marriage Name
Residence
16 Joseph Dexter William Connaughton Catherine Elizabeth Reid
Randolph Dorchester
16 George Howard Holbrook Randolph
Viola Jane Ruggles Randolph
18 Leo James Jones West Medway Randolph
Mary Claire Sullivan
21 Donald Loomis Hill Randolph Myrtle Eunice Packard Brockton
24 Joseph Robert McDermott Mary Helen Dunne
Braintree
26 Francis L. Gaynor Kathryn M. Gibbs
East Bridgewater
31 Benjamin F. Schifino Marie I. Murphy
Avon Randolph
Nov.
3 Thomas J. McDevitt Madelyn R. Doherty
Randolph
Randolph
6 Roy F. Borden, Jr. Elizabeth Jennings Gilman Abington
Randolph
6 Erik Wilhelm Erickson Randolph
Elsie Rose McNamara Charlestown
11 Joseph A. Piotti Mary M. Crimmins
Brockton
15 Norman A. LaBrecque Dorothy R. Carroll
Dorchester
25 Herman Van DeMortel Mary Veronica Hebert
Braintree
Randolph
28 John Thomas Cavanaugh Marjorie Veronica Cunningham
Randolph
29 Marion Frank Dombrowski Beverly Ruth Mann Randolph
So. Boston
Dec. 11 James Bertrand Davis Ruth Dorine McKim
Randolph
Randolph
19 Augustaf Theodore Holmes Doris M. Egan East Weymouth
1942
July 24 Harold R. Berg Randolph Medford
Angela M. C. Zarrella
Randolph
Randolph
Randolph
Randolph
Randolph
Randolph
24
DEATHS RECORDED IN RANDOLPH, 1943
Date of Death
Name
Y.
D.
Cause of Death
Birthplace
Jan. 6 Sarah F. Bracken
70
....
11
12 Virginia Dalmo (Qualoce)
70
Pulmonary Edema
Italy
15
David Alf Ruggles
2
25 Fulminating Pneumonia
Brockton, Mass.
16
Lillian B. Shattuck (Cormier)
68
5 14
Cardiac Decompensation
.Boston, Mass. Poland
17
Sara Abrams (Holmes)
72
Cerebral Hemorrhage
Boston, Mass.
22
Frederick O. Evans
68
6
5 Bi-lateral Broncho Pneumonia
Dixmon, Me.
22
Andrew J. Makara
16
10 0
Rheumatic Heart Disease-Congestive failure
Ohio
24
George D. Cottle
74
10
8
Acute Cardiac Dilatation
Randolph, Mass.
25
James E. Neary
67
3
28
Intestinal Obstruction
Feb.
2 Cleora W. Thayer (Orcutt)
90
6
24
Myocarditis
Middleboro, Mass.
2
William Heald
85
10
14
Oedema of the Brain
Sandwich,
Mass.
7
Frances B. Porter (Richardson)
81
9
21
Oedema of Brain
Boston,
Mass.
13
14 Eli M. Eddy
88
8
24
Terminal Pneumonia
Randolph,
Mass.
15
Evelyn Goggin (Littlefield)
54
7
9
Cerebral Hemorrhage
Fall River, Mass.
23
Leslie Clarence Hansel
52
11
21
Coronary Thrombosis
24 Mary E. Short
66
61
9
6
Angina Pectoris
Springvale, Me.
Mar.
5 Gilles Cornelius Mulder
62
9
5
Coronary Thrombosis
Boston, Mass
7 Rose Allen Foley
54
Cirrhosis of the Liver
Lowell, Mass.
Yetta Gladstone
73
Carcinoma of Transverse, Colon and Pancreas
Russia
12 Catherine E. Clark
86
7
27
Cerebral Hemorrhage
Randolph, Mass.
13 Joseph M. Kelley
63
Acute Cardiac Dilatation
Weymouth, Mass. Italy
19 Therese Spatola
46
Cerebral Hemorrhage
..
....
Stillbirth
Plasma Cell Myeloma
Randolph, Mass. Randolph, Mass.
TOWN OF RANDOLPH, MASS.
25
1
Prematurity
Brockton, Mass.
So. Boston, Mass.
Hypostatic Pneumonia
Ireland
28
Ednah C. Furbush
18 George S. Rent
68
11
5 Bi-lateral Hypostatic Pneumonia
Randolph, Mass.
...
Age M.
DEATHS RECORDED IN RANDOLPH, 1943
Date of Death
Age Y. M. D.
Birthplace
20
Grace Tibbetts (Harriman)
75
6
18
Arteriosclerosis
Bucksport, Me
24 Paul Murphy
8
11
10 Compound Fracture of the Skull
27 Carleton F. Piper
54
5
14 Heart Disease
31
Margaret J. Fallis
80
6
3
Cerebral Hemorrhage
Apr.
1 Joseph Tautvisa
63
Chronic Myocarditis
Sprachu, Lithuania
9
Florence E. Green
48
6 21
Probable Acute Dilatation of the Heart
10 Patrick Foley
68
11 26
Lobar Pneumonia
13
Katherine J. Dennehy
68
7 18
Carcinoma Left Breast
Randolph, Mass.
23 Helen G. Reichert (Damm)
42
Acute Hepatitis
Lexington, Mass.
25 Annie A. Quinn
92
Cardiac Decompensation
Randolph, Mass.
26
Willie M. Stetson
86
2
11
Broncho Pneumonia
Randolph, Mass.
28 Lilla Bella Smith
70
4
0 Acute Coronary Occlusion
Stratham, N. H.
? Otto Schumm
84
7
Probable Hemorrhage of the Brain Galena, Ill.
May
2 Angelica E. Arth
85
4 22 Myocarditis
Germany
11 Bridget M. Brennan (Rooney)
81
Generalized Arteriosclerosis
Randolph, Mass.
12 Edward Cousineau
78
6
11 Hypostatic Broncho Pneumonia .... St. Philomene, P. Q. Fatty Metamorphosis of Liver Arteriosclerotic Heart Disease
Cambridge, Mass
26 Hortense C. Pannecouke
76
France
29 James Milligan
81
Bi-lateral Gangrene
30 Jean Abbott
4
2
28 Multiple Injuries
June 16
Domenick J. Hand
68
6 22 Coronary Thrombosis
Randolph, Mass.
17 Walter F. Holbrook
89
2
4
Myocarditis
Randolph, Mass.
20 Harriett Ann Hoeg
1
14 Gastro Enteritis
Brockton, Mass.
24 Mary E. Harty
78
5
10 Chronic Nephritis
Randolph, Mass.
27 Charles R. O'Connor
69
..
Pulmonary Embolism
W. Bridgewater, Mass.
ab
28
Sarah B. Wood
70
...
Cerebral Arteriosclerosis .Westport, Mass.
ONE HUNDRED AND EIGHTH ANNUAL REPORT
Boston, Mass. Randolph, Mass. Houlton, Me.
Roxbury, Mass. .. Ireland
26
Name
Cause of Death
Scotland Boston, Mass.
20 Dorothy Nichols
40
DEATHS RECORDED IN RANDOLPH, 1943
Date of Death
Age Y. M. D.
Cause of Death
Birthplace
July 1 Carrie Reynolds (Thayer)
75
9 21
Pagets Disease
Spencer, Mass.
12
Alexander A. Navickas
32
Carbon Monoxide Poisoning
So. Boston, Mass. Randolph, Mass.
14 Alice V. Brady
59
1
30 Pulmonary Embolus
17
Sarah E. Leavitt (Waite)
69
4
13 Pulmonary Hemorrhage
Canada
17 Mabel Edith Cates (Beal)
70
Cardiac Decompensation
Randolph, Mass.
19 Amos L. Holbrook
82
4
1 Broncho Pneumonia
Mass
21
Helen Frances MacLellan
3
10 20
Lobar Pneumonia
Brockton, Mass.
Aug.
1
Sarah Lyman (Hickey)
86
4
6
Arteriosclerotic Heart Disease
Ireland
6
James R. Thoms
86
Generalized Arteriosclerosis Prematurity
Brockton,
Mass.
20
Jesse S. Beal
52
7 23 Intestinal Obstruction
Randolph, Mass.
21
Robert Antosh
9
7
21
Shock, Post Traumatic
Bellingham, Mass.
21
Phillip A. Christensen
11
2
11
Shock, Post Traumatic
Boston, Mass.
30
Delia Hebert (O'Brien)
76
4 21
Cerebral Hemorrhage
Ireland
Sept.
5 Eva W. Clarke (White)
83
Gastric · Hemorrhage
Canton, Mass.
8 Jane Ellen Scott
Cerebral Hemorrage
Preston, Eng.
14
Fred E. Irish
63
8
3
Arteriosclerotic Heart Disease
Thomas, Mich.
14
Melville Fernald
43
11
27
Uremia
Boston, Mass.
15 Charles E. Dudley
80
2
4
Hypertrophy of Prostate
Boston, Mass.
16
Seth J. Crawford
57
2
17
Ventricular Tacchycardia
Randolph, Mass.
21
Lillian Kate Baptiste
84
2
10
Cerebral Hemorrhage
New York, N. Y.
23
24 John C. Cheney
76
10
24
Cerebral Hemorrhage
New Brunswick Boston, Mass.
28
Mary D. O'Brien (Mclaughlin).
68
Oct.
1 Blancha E. Ryder
69
9
26
Coronary Thrombosis
N. Isleboro, Me.
4 Frederick Porter
78
6
7
Coronary Heart Disease
Whitman, Mass.
8 Susan V. Kidder (Mackedon)
62
2
6 Coronary Thrombosis
Randolph, Mass.
16 Johann Ryan (Sullivan)
73
Broncho Pneumonia
Ireland
TOWN OF RANDOLPH, MASS.
Prematurity
Boston, Mass.
Heart Failure
Saugus, Mass.
18
27
Name
DEATHS RECORDED IN RANDOLPH, 1943
Date of Death
Name
Age Y. M.
D.
Cause of Death
Birthplace
Nov. 4
10
George W. Doherty
63
10
13
Adeno-Carcinoma of Lung
Scituate, Mass.
17
Mary E. Wheelock (Safford)
89
10
25 Arteriosclerosis
.Fitchburg, Mass.
18
Frederick Naymie
28
Fracture of Skull
.Boston, Mass.
26 Ellis Weston Harris
54
11 20
Carcinoma of Left Kidney
Brockton,
Mass.
27
Clara Howard Green
87
11 27
Coronary Thrombosis
Randolph,
Mass.
28
Charles R. Safford
87
1 26
Chronic Myocarditis
Fitchburg, Mass.
Dec.
2
John W. Woodridge
46
Caseous Tubercular Pneumonia
P. E. I., Canada Randolph, Mass.
3
James E. Foley, Sr.
93
Uremia
12
Michael F. Sullivan
83
8
10
Cerebral Thrombosis
Randolph, Mass.
16
Dennis A. O'Brien
78
Heart Disease
Randolph, Mass.
.Randolph,
Mass.
18
20 Joseph J. Dench
79
Generalized Arteriosclerosis
Randolph,
Mass.
23
Thomas F. Murray
82
6
6
Broncho Pneumonia
Randolph,
Mass.
25
Cleora Holbrook (Remington)
81
2
22
Broncho Pneumonia
So. Weymouth, Mass.
26 Kathryn Strittmatter (King)
69
8
3 Probable Coronary Occlusion
Portageville, N. Y.
26 Nellie Wilde (Cook)
63
11
13 Intracranial Hemorrhage
Whitman, Mass.
30 Charles J. Schaetzer
60
7
15 Carcinoma of Brain
Buffalo, N. Y.
31 Eva M. Elliott
88
9
0 Broncho Pneumonia
Stoughton, Mass.
31
William F. Donovan
70
11
18 Cerebral Hemorrhage
Randolph, Mass.
ONE HUNDRED AND EIGHTH ANNUAL REPORT
Stilborn
Brockton, Mass. Brockton, Mass.
Stillborn
15
28
Stillborn
INTERMENTS IN RANDOLPH, 1943 of Persons Dying Elsewhere
Date of Death
Age Y. M. D.
Jan. 5
Tarter
4
hrs
Brockton, Mass. Boston, Mass. .New York
11
John F. Sullivan
71°
3
12
Angelo Daiute
83
8
16
Braintree, Mass. Mass.
13
Sarah Jane Gaffney
7
8
Brockton,
Mass.
25
Marcus M. Copeland
80
1
8
28
Robert E. Quinn
55
Feb. 12
Ellen M. Berry
86
9
28
Milton, Mass.
21 Edmund Clark
82
8
Braintree,
Mass.
25
Mary Jane Jablonski Twarog
46
9
10
Braintree,
Mass.
27
Maude A. Allen
75
Brockton, Mass.
Mar.
1 M. Agnes Ott
67
10
17
1
Ellen J. Wilkinson
75
Hanson,
Mass.
13
Elizabeth F. Hoffman
57
11
15
Holbrook,
Mass.
19 Thomas A. Tierney
64
7
11
Brockton,
Mass.
21 Emma A. Palmer
67
8
18
Boston,
Mass.
21 Patrick J. Welch
73
8
16
Weymouth,
Mass.
22 John J. Hurley
39
7
16
Brockton,
Mass.
31
Henry G. Langevin
74
6
11
Everett, Mass.
Apr.
2
Mary Hart
66
7
2 Pfeiffer
71
8
21
4 William C. Myrick
5 Gaetano Melchionno
63
Boston, Mass. Marlboro, Mass. Holbrook, Mass. Quincy, Mass.
TOWN OF RANDOLPH, MASS.
Boston,
Mass.
29
23 Mary Ann Packard
75
11
23
Place of Death
Name
11
Evelyn M. Best
5 hrs.
Quincy,
17
Joseph B. Behan
23
Wareham, Mass.
Chelsea, Mass.
Quincy,
Mass.
28
Frank D. Alden
74
Brockton, Mass.
INTERMENTS IN RANDOLPH, 1943 of Persons Dying Elsewhere
Date of Death
Age Y. M. D.
Place of Death
7
Charles Girrior
75
22
Nicholas Degnan
65
Boston, Mass. Brooklyn, New York
May 8 Patricia D. Dunning
3
17 Joseph A. Carney
64
3
16
17 John Henry Starr
86
3
3
20 Warren A. Chalmers
11
17
26 Nellie Abbott
81
10 5
30
Dennis Joseph Reardon
74
June
9 Patrick J. Sullivan
58
6
15
Bridget Laughlin
81
19 - Collins
27
Sylvester S. Cosman
83
4
26
July
2 Arthur Robert Turner
80
3
18
2
Rita Marie Venuto
22
9
8
4 Otis Vaughn
84
9 Catherine T. Liberty
86
10
Brockton, Mass. Brockton, Mass. Weymouth, Mass
17 Boudreau
20
Boudreau
4
Weymouth, Mass. Braintree, Mass.
27
Dwight A. Chandler
41
9
18
30
Young
Brockton, Mass. Quincy, Mass
31
James F. McNeil
43
..
Aug. 5 Thomas Carrigg
74
4
18
7 Thomas Levangie
73
11
24
13 Helen L. Simpson
80
6
6
22
Benson
30
ONE HUNDRED AND EIGHTH ANNUAL REPORT
Brockton, Mass. Braintree, Mass. Brockton, Mass. Weymouth, Mass.
..
Boston, Mass. Medfield, Mass. Quincy, Mass. Reading, Mass
Brockton, Mass. Braintree, Mass.
Boston, Mass.
Boston, Mass.
Quincy, Mass. Lynn, Mass.
Norwalk, Conn.
Braintree, Mass.
Name
INTERMENTS IN RANDOLPH, 1943 of Persons Dying Elsewhere
Date of Death
Age Y. M. D.
Place of Death
26 Patrick J. Sheehan
78
Brockton, Mass. Taunton, Mass.
29 Celia Kinsley
70
Sept. 9 Anne L. Vigneau
73
Quincy, Mass
11 Thomas Sullivan
88
22 Helen E. Hazard
73
25 Richard H. McAuliffe
25
Oct.
5
Bowley
5 Marion Bowley (Spencer)
25
2
20
Nov. 12
Lester S. Holbrook
75
1 9
Holbrook, Mass.
Dec.
19 Catherine Quelch Robertson
70
6
22
Lexington, Mass.
22 Florence I. Bowley
81
3
18
Milton, Mass.
22
Alice B. (Cobb) Pickett
63
Boston, Mass.
TOWN OF RANDOLPH, MASS.
Brockton, Mass. Danvers, Mass. Lebanon, Tennessee
Weymouth, Mass. Weymouth, Mass.
31
Name
ONE HUNDRED AND EIGHTH ANNUAL REPORT
CLASSIFICATION OF DISEASES
Plasma Cell Myeloma, Pulmonary Edema, Fulminating Pneumonia, Bi-lateral Hypostatic Pneumonia, Rheumatic Heart Disease, Terminal Pneumonia, Hypostatic Pneumonia, Angina Pectoris, Cirrhosis of the Liver, Carcinoma of Trans- verse, Probable Acute Dilation of the Heart, Carcinoma of Breast, Acute Hepatitis, Probable Hemorrhage of the Brain, Fatty Metamorphosis of Liver, Bi-lateral Gangrene, Multiple Injuries, Gastro Enteritis, Chronic Nephritis, Cerebral Arte- riosclerosis, Pagets Disease, Carbon Monoxide Poisoning, Pul- monary Hemorrhage, Gastric Hemorrhage, Hypertrophy of Prostate, Ventricluar Tacchycardia, Heart Failure, Coronary Heart Disease, Adeno-carcinoma of Lung, Carcinoma of Left Kidney, Caseous Tubercular Pneumonia, Cerebral Thrombo- sis, Intracranial Hemorrhage, Carcinoma of Brain.
One each of the above
34
Stillborn
4
Cardiac Decompensation
3
Cerebral Hemorrhage
10
Broncho Pneumonia
8
Acute Cardiac Dilation
2
Intestinal Obstruction
2
Myocarditis
5
Oedema of Brain
2
Prematurity
3
Coronary Thrombosis
6
Arteriosclerosis
2
Fractured Skull
2
Heart Disease
2
Lobar Pneumonia
2
Coronary Occlusion
2
Generalized Arteriosclerosis
3
Arteriosclerotic Heart Disease
3
Pulmonary Embolism
2
Shock, Post Traumatic
2
Uremia
2
-
101
32
TOWN OF RANDOLPH, MASS.
TABLE OF VITAL STATISTICS - YEAR 1943
Intentions of Marriages
Marriages
Births 16
Deaths 11
January
7
6
February
6
6
15
9
March
5
4
9
10
April
3
4
11
9
May
7
3
19
7
June
10
13
19
6
July
6
7
17
7
August
5
3
13
7
September
7
7
5
10
October
10
11
5
4
November
7
8
9
8
December
4
2
9
13
-
-
-
-
77
74
147
101
Marriages of 1942,
1
Whole number of
75
Marriages Recorded in 1943
Births of 1942,
Recorded in 1943
4
Birth of 1938,
Recorded in 1943
1
Whole number of Births Recorded
152
Males
85
Females
62
1942
Male
2
Female
2
1938
Male
1
152
33
ONE HUNDRED AND EIGHTH ANNUAL REPORT
Parents both native born
116
Parents, one native born, one foreign born
29
Parents, both foreign born
7
152
Whole number of Marriage Intentions
77
Whole number of Marriages
75
STATEMENT OF LICENSES ISSUED AND FEES RETAINED
Dog Licenses for 1943:
398 Males $2.00
$796.00
69 Females @ $5.00
345.00
100 Females (Spayed) @ $2.00
200.00
2 Kennel @ $25.00
50.00
3 Kennél @ $10.00
30.00
$1,421.00
Less Fees Retained
114.40
Cash to Town Treasurer
$1,306.60
1942 returns in 1943:
6 Males
$12.00
5 Females
25.00
1 Female (Spayed)
2.00
$39.00
Less Fees Retained
2.40
36.60
$1,343.20
1 Dog Sold
3.00
Returns to County Treasurer
$1,346.20
34
TOWN OF RANDOLPH, MASS.
Hunting, Fishing and Trapping Licenses, 1943:
99 Fishing Licenses @ $2.00 $198.00
83 Hunting Licenses @ $2.00 166.00
43 Sporting Licenses @ $3.25 139.75
20 Women's and Minors' Fishing Licenses @ $1.25 25.00
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.