Randolph town reports 1938-1943, Part 52

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


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.