USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1944-1949 > Part 11
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
13
ONE HUNDRED AND TENTH ANNUAL REPORT
PUBLIC SERVICE
Water Department:
Commissioners' Salaries
$525.00
Maintenance and Service Construction
6,000.00
Joint Account
8,500.00
Meter Reader's Salary
600.00
Superintendent's Salary
2,300.00
Clerk's Salary
1,040.00
18,965.00
MATURING DEBT AND INTEREST
Maturing Debt
$18,000.00
Interest and Discount 2,500.00
20,500.00
Article 3. Voted unanimously: That the following sums be raised and appropriated for unpaid bills of previous years.
Water Department:
Water, Joint Account $1,198.73
Water Department Expense 151.94
Water Dept. Truck (Equip.) 1,576.00
School Department: Expense 2,736.23
$5,662.90
Article 4. Voted: That $3,162.50 be raised and ap- propriated for salaries of District Nurses.
Article 5. Voted: That the pay of Town Laborers and others remain the same as in 1944.
Article 6. No action taken.
Article 7. Voted: To accept the report of the Belcher Schoolhouse Rebuilding Committee as contained on Page 198 of the Annual Town Report.
14
TOWN OF RANDOLPH, MASS.
Voted: That the three outgoing members of the Finance Committee - Mr. Irwin T. Dorch, Mr. Frank Curran, and Mr. George H. Chase, be a committee appointed at this time to look into the advisability of having a Town Manager in this town and report back at the next Annual Town Meeting; and in the event any of the members are unable to serve that the Moderator be empowered to appoint other members to this committee.
1
Voted : That the Moderator be instructed to appoint a committee of seven to study the tax structure of the town and make recommendations as to how we can balance our budget or save money for the town, to work with above ' committee.
Article 8. Voted : That the Selectmen be instructed to appoint a Special Officer or Officers to enforce the laws, with the approval of the Chief of Police.
Article 9. Voted: That the Water Commissioners be authorized to appoint any of their members to another office or position under their control, and fix the salary of each office or position, as appropriated under Article 2.
Superintendent $2,300.00 600.00
Meter Reader
Article 10. Voted: That $20.00 be raised and appro- priated for the maintenance and lighting of the clock in the tower of the First Congregational Church.
Article 11. Voted: That $3,000.00 be raised and ap- propriated for up-keep and repairs of the Town Hall and grounds and that $100.00 be raised and appropriated for the purchase and installation of a public address system for use in the Town Hall.
Article 12. No action taken.
15
..
ONE HUNDRED AND TENTH ANNUAL REPORT
Article 13. Voted: That $200.00 be raised and ap- propriated for the expense of the Youth Guidance Com- mittee.
Article 14. Voted : That $350.00 be raised and ap- propriated for the expense of the Randolph Veterans' Re- habilitation Committee and to maintain an Information Center for Veterans, Servicemen and Dependents at the Turner Library Building.
Article 15. No action taken.
Article 16. Voted: That a committee of eighteen be appointed by the Moderator to consider the Prescott School District, the High School, and the Devine School District, and to report their findings at the next Annual Town Meet- ing, or at a Special Meeting called for the purpose.
Article 17. Voted: That $4,000.00 be raised and ap- propriated to re-roof, repair flashing, skylights and parapet at the Stetson High School.
Article 18. No action taken.
Article 19. Voted : That a committee of five consist- ing of George Hinckley, Ralph Hutchinson, G. H. Tangen, Alma Sheehan and George Welch, be appointed to see what action the Town should take in acquiring land for play- ground purposes at the new Tower Hill School, and report at the next Annual Town Meeting.
Article 20. Voted: That a committee of five be ap- pointed by the Moderator to investigate the advisibility of closing School Lane to public traffic and report at the next Annual Town Meeting.
Article 21. Voted : Indefinite Postponement.
Article 22. Voted : Indefinite Postponement.
16
TOWN OF RANDOLPH, MASS.
Article 24. Voted: That $500.00 be raised and ap- propriated for the expense of connecting the Fire Alarm System.
STREET LAYOUTS
Article 25. No action taken.
STREET ACCEPTANCES
Article 26. Voted: That the Town accept Woodlawn Road, and that a sign be placed on same as follows : Persons Using this Highway do so at their Own Risk.
STREET CONSTRUCTION
Article 27. No recommendation - On Federal Pro- ject.
Article 28. Voted: That Soren Street be built for a distance of eight hundred feet (800 ft.) same to have tarvia or other suitable finish, expense to be taken from General Funds, Highway Department.
Article 29. Voted: That Saratoga Street be scraped and retarred from North Main Street, a distance of from 400 to 500 feet, expense to be taken from Maintenance, Highway Department.
Article 30. Voted: That Grove Street from Cross Street, westerly, approximately 1,000 feet, be resurfaced, expense to come from Highway Department, Maintenance.
Article 31. Voted: That $1,500.00 be raised and ap- propriated to construct a drainage system at corner of Silver and West Streets.
WATER MAIN
Article 32. Voted: That $2,000.00 be raised and ap- propriated to install a six-inch water main for a distance of eight hundred feet, and hydrants, as required by the Fire Department, on Soren Street.
17
ONE HUNDRED AND TENTH ANNUAL REPORT
Article 33. Voted: That $4,000.00 be raised and ap- propriated for installation of a six-inch water main on Eu- genia Street from North Main to High Street.
A true record,
Attest : MARION L. BAILEY,
Town Clerk
ADJOURNED ANNUAL TOWN MEETING,
MARCH 12, 1945
Election of Officers
Total number of votes for Precinct 1
1437
Total number of votes for Precinct 2
526
Total votes cast in both Precincts
1963
MODERATOR (1 year)
Prec. 1
Prec. 2
Total
Timothy Lyons, Jr.
519
211
730
Walter F. Stephens
834
277
1111
Blanks
84
38
122
TOWN CLERK (1 year)
Marion L. Bailey
1210
439
1649
Blanks
227
87
314
TOWN TREASURER (1 year)
Marion L. Bailey
1170
424
1594
Blanks
267
102
369
SELECTMEN AND OVERSEERS OF THE PUBLIC WELFARE
(1 year)
Charles F. Blakely
803
322
1125
James P. Duffy
669
210
879
William J. Foley
500
185
685
Francis M. Hill
188
82
270
18
TOWN OF RANDOLPH, MASS.
Ralph H. Hutchinson
767
213
980
Theodore S. Luddington
842
335
1177
Blanks
542
231
773
ASSESSORS (3 years)
Theodore S. Luddington
842
283
1125
Donald S. Nelson
522
221
743
Blanks
73
22
95
SCHOOL COMMITTEE (3 years)
Philip L. Boyle
741
240
981
John E. Kelley
611
217
828
Alice M. Martin
597
279
876
Patrick O'Gorman
525
149
674
Blanks
400
167
567
SCHOOL COMMITTEE (1 year)
Sidney C. Fletcher
606
200
806
William J. Foley
703
272
975
Blanks
128
54
182
TRUSTEE STETSON SCHOOL FUND (3 years)
Philip L. Boyle
749
268
1017
John E. Kelley
536
188
724
Blanks
152
70
222
BOARD OF HEALTH (3 years)
Frederick Diauto
726
275
1001
Russell W. Dixon
613
213
826
Blanks
98
38
136
TAX COLLECTOR (1 year)
Clara F. Kennedy
1122
393
1515
Scattering
1
1
Blanks
314
133
447
WATER COMMISSIONER (3 years)
Frederick D. Driscoll
1068
417
1485
Blanks
369
109
478
19
ONE HUNDRED AND TENTH ANNUAL REPORT
HIGHWAY SURVEYOR (1 year)
Daniel F. Elliott
253
74
327
John A. Frederickson
897
253
1150
Clarence M. S. Lind
239
185
424
Blanks
48
14
62
TREE WARDEN (1 year)
John T. Moore
1172
429
1601
Blanks
265
97
362
PLANNING BOARD (3 years)
Charles I. Dockendorff
566
231
797
Carroll L. Paine
774
264
1038
Harry Williamson
674
256
930
Blanks
860
301
1161
CONSTABLES (1 year)
Russell W. Bennett
836
299
1135
Herman H. Bertram
794
339
1133
Russell W. Dixon
867
312
1179
Ralph H. Hutchinson
912
324
1236
Frank H. Linfield
887
307
1194
Culbert F. Macy
641
309
950
William H. Mahoney
766
247
1013
Russell L. Towns
764
266
1030
A true record,
Attest :
MARION L. BAILEY,
Town Clerk
20
BIRTHS RECORDED IN RANDOLPH IN 1945
Date
Name of Child
Sex
Name of Parents
Jan. 1 Cynthia Lee Blakney
6 Robert Chester Fletcher
6 Robert Russell Burns
7 John Fredrick Wilder
7 Kenneth Howard Fountain
M. Allan Benson and Kathryn-Sampson
8 Michael Thomas Gabardi
M. Felice Rudy and Catherine Madeline-King
10 Boivin George Barkhouse
M. Edward Ralph and Gertrude Evelyn-LaBrecque
13 Nancy Ann Adams
15 Shirley Marie Williams
15 Jeanne Frances Ballantyne
16 Charles Murphy
M.
M. Matthew Leo and Rita Anne-Levangie
19 Jennifer Julia Barry
F. Francis Gerard and Gladys Evelyn-Leibig
20 Janis Lorraine Smith
F. George Frederick Jr. and Elizabeth June-Kyner
25 Frances Mary Dolan
26 Lester John Hattenberg
28 Nancy Anne Rowe
F. John J. and Doris M .- Grippen
Feb.
3 Kathleen Marie Daiute
F. Ralph A. and Esther Catherine-Batts
6 William Robert MacDonald, Jr.
M. William R. and Frances Florence-Gray
10 Russell Albert McKenzie
M. Murray DeWolf and Ella Mildred-Hanson
14 Gail Phyllis Coleman
F. Thomas Albert and Ruth Georgette-Robertson
15 Marjorie Ann Lakey
F. Frederick William and Lillian Josephine-Dupras
15 Marie Louise McGowan
F. Francis A. and Marie E .- Collins
20 Allen Perakslis
M. John Martin and Barbara Constance-Chepulis M. Hubert F. and Evelyn J .- Roland
22 Paul Roland Gilgan
23 Ruth Blakely
F. Charles Frederick and Lillian Mary-Donovan
Mar.
1 Barry Wilcox Deane
1 Barbara Jane Simmons
3 Frederick George Spearin
M. Raymond Wilcox and Catherine Barbara-Morris
F. Warren Randolph and Evelyn Ruth-Hoeg
M. George Frederick and Juanita-Cress
TOWN OF RANDOLPH, MASS.
F. Herbert J. and Rita-Shaughnessy
Aubrey Hollis and Laura May-Ross
F. F.
Frederick H. and Dorothy M .- Kelleher Paul Francis and Dora Lennerton-Best
18 William Haley
F. M.
Stephen Michael and Alice Gertrude-Stalliday Lester Phillip and Doris Ellen-Lacey
21
F. Hilman Roy and Sybil Emma-Crosby
M. Elmer Frank and Phyllis Elizabeth-Field
M. Norman Hamilton and Helen Louise-McEntee
M. William Fredrick and Ruth Marion-Wirtanen
BIRTHS RECORDED IN RANDOLPH IN 1945
Date
Name of Child
Sex
Name of Parents
5 Arthur Gordon Maguire
8 Richard Joseph Fontenarosa
11 Richard Fay
12 Eleanor Ruth Fitch
13 Carla Jean Wyatt
F. Earle Hudson and Claire Estelle-Hylen
M. Frank and Dorothy Mary-Genereux
F. Arthur Chester and Mabel-Welch
M. John Richard and Ileane Margaret-Depson
F. Robert Howard and Muriel Alvira-Carlezon
21 Gail Roberta Genereux
22 Marcia Honey Leavitt
F. Vernon Montague and Barbara Helen-Honey
M. Renato Anno and Ida-Cavanna
24 Walter Joseph Terzano
ยท 31 Joann Noelle Randall
31 Joan Alexandria Macleod
F. John A. and Eleanor R .- Lannuzzi
Apr.
6 Lawrence Richard Brunke
M. Alfred Jacob and Dorothy Evelyn-Teed
7 Dorothy Johnson
F. George F. X. and Rita-Doyle
7 Dorothy Ruth Leahy
F. Francis Joseph and Edith-Stavert
9 Barry Evan Kelling
M. John Francis and Virginia Dodge-Boardman
F. Arthur Gorden and Rena-Hoxie
17 Jean Marie Thayer
24 William Brennan
25 Richard John Harrison
M. Richard Procter and Marie Hilda-Rein
May
2 Dianne Elizabeth Hayward
F. Myron E. and Rosemarie-Montuori
2 Janice Foley
F. Frederick Wiilliam and Helen Marie-Skalecki
3 Virginia Anita Guimond
F. Robert Gordon and Edith Catherine-Ballantyne
7 Joanne Marie MacAllister
F. James Edwin and Edna Louise-Foye
8 Eileen Kehoe
F. Paul Edward and Helen Alicia-Brennan
15 Donald Richard Franke
M. Arthur Paul and Lillian Prehl-Henker
16 Kent Osborne
16 Michael Peter Higgins
M. Harold Eldredge and Elsie Margaret-Hylen
26 Ellen Louise Fraser
F. Robert Bruce and Gladys Anne-Yates
ONE HUNDRED AND TENTH ANNUAL REPORT
M., Arthur Gordon and Mabelle Esther-Taylor
M. Joseph Richard and Eva Marguerite-Sass
M. Frederick Laurence and Anna Catherine-Condon
F. Stephen David and Lila Althea-Wagner
14 Robert Francis Cordaro
14 Joan Frances Zirngiebel
19 John Richard Leonard
F. Donald H. and Isabel A .- Philbrook
22
M. Ernest John and Olga Emma-Lucas
M. James W. and Dorothy-Gavin
BIRTHS RECORDED IN RANDOLPH IN 1945
Date
Name of Child
Sex Name of Parents
28 James Joseph Noone
M. Robert Allen and Betty Claire-Rondeau
June 1 Charlotte Mary MacDonald
8 James Meaney
M. Henry James and Mary Eva-Donovan
8 John Meaney
8 Norman Walter Kerr
9 Jean Louise McCarthy
F. Walter John and Alice Theresa-Adams
12 Robert Edwin Hart
M. Stephen Edwin and Mildred Marguerite-Condon
13 Helen Louise Cox
F. George William and Eleanor Ruth-Pierce
13
Frederick William Nordahl
M. Emery Carl William and Amy Adelene-Nelson
M. Emery Carl William and Amy Adelene-Nelson
18 Robert Walter Fleming
M. Robert Walter and Ruth-Kelly
M. Thomas William Jr. and Isabel Claire-Gaynor
23 William Francis Moore
M. William and Helen Louise-Crowley
27 John Carl Ferrante
27 Walter Albert Green
29 Linda Blanche Donnelly
F. James and Rita L .- Desilets
July
1 Arlene Judge
1 Stephanie Eleanor Curro
2 Lorraine Irene Venuti
F. Joseph Anthony and Anna Marie-Jacobson
2 Susan Murray
F. Francis J. and Mary M .- Duffy
7 Edward Royce Garland M. Lyman Otis and Bertha Olive-Rankin
7 John Sawczuk
M. Michael and Anna-Lesniowska
M. George Weston and Louise Sophie-Berg
10 Grace Louise Winters
12 Michael Anthony Petrone
12 Ralph Ferdinand Olsen
M. Ferdinand Fuske and Linea Viola-Anderson
F. Robert and Margaret H .- Sullivan
M.
Russell F. and Ruth M .- Foley
F. James Joseph and Ella Marie-Oman
TOWN OF RANDOLPH, MASS.
23
M. John Carl and Evelyn Marie-Lemieux
M. Paul Samuel and Anna Theresa-Schmider
F. Charles and Jean Williamson-Loggie Stephen and Eleanor Matilda-Boyer
F.
10 Warren Lester Mann
F. Franklin Ellery and Elizabeth J .- Aldrich
M. Michael Paul and Geraldine Claire-Roscoe
14 Kathleen Anne Daley
16 William Daniel Thompson
17 Barbara Lee Walsh
F. Angus Russell and Alice Josephine-Donahue
M. Henry James and Mary Eva-Donovan
M. Walter Eacrett and Jean Isabel-Smith
13 Victor Adrian Nordahl
23 Thomas Gerard Brennan
BIRTHS RECORDED IN RANDOLPH IN 1945
Date
Name of Child
17
Martha Hazel Lovett
18
David Haskel Childers
21 Harvey Alpha Tracy, Jr.
22 Edmund Francis Robery
22 Lois Edith Teed
23 Barbara Lee Johnson
24 David Charles Hoyt
26 Leo Francis Scally
27 Kathleen Mary Farrell
27 Arlene Rita Quimby
30 Sheila Gaynor
31 Janet Ellen Moeller
Sex Name of Parents
F. Thomas and Elizabeth-Ross
M. Willis Haskel and Gladys Louise-Cox
M. Harvey Alpha and Gladys-Moffitt
M. Edmund F. and Amelia E .- Shinkumas
Robert John and Margaret Belle-Marston
F. F. Frank L. and Violet C .- Ciampa
M. William B. and Nancy-Gilman
M. Paul and Elizabeth-McGovern
F. Thomas Spencer and Kathleen Harriett-Junkins
F. William Martin and Lillian Adele-Gifford
F. James Francis and M. Loretta-McInerney
F. Carl A. and Dorothy E .- Foss
F. Patrick Michael and Ruth-Tenney
F. Charles R. and Mary A .- Rowan
M. William Vincent and Florence Lillian-Vigorita
F. Anthony and Mildred-Edith-Thorne
F. John Thomas and Ruth Mary-Jope
M. Eustace Vesey and Mary Agnes-Whalen
F. Harold Richard and Virginia Dudley-Frederickson
M. James MacCullough and Christina-Macmillan
M. Carmen Thomas and Olivette B .- Vanasse
F. James Herbert and Marilyn Erdine-Hutchins
Oct.
14 Karen Marie Post
15 Arthur Oliver Desormiers
19 Cheryl Ann Jones
21 Leonard Paulicelli
27 John Henry Stella
F. Leslie Joseph and Dorothy Mary-Monahan
M. Arthur Oliver and Mary C .- Maiale
F. Roy Glendon and Pauline Althea-Tracy
M. Paul Constantine and Edna Solveig-Berg
M. John Henry and Anne Marie-McDonnell
ONE HUNDRED AND TENTH ANNUAL REPORT
24
Aug. 7 Ann Elizabeth Coughlin
18 Roanne Corinne Meehan
20 William Vincent Richardson
22 Dorothy Ann DeSisto
Sept. 3 Marie Frances Callahan
6 Robert Edward Driscoll
6 Dianne Virginia Potter
8 James MacCullough Wade, Jr.
19 David Joseph Esposito
30 Lyn Erdine Allen
1
BIRTHS RECORDED IN RANDOLPH IN 1945
Date
Name of Child
Sex
Name of Parents
Nov. 1
David Thayer Robertson
6
Conrad Nicholas Curro
8 David Gardner Powers
9 David Spencer Smith
M. Thaddeus Ezekiel and Beulah Mae-Spencer
16 Janet Elaine Foley
F. William James and Kathleen Gabrielle-Walsh
16 Edward Joseph Bynarowicz
M. Edward Joseph and Anne Marie-Morrisey
21 Michael Norman Dombrowski
M. Marion Frank and Beverly Ruth-Mann
28 Diane Gail Reilly
F. Howard Winthrop and Vera May-MacDonald
30 Roberta Claire Anderson
F. Hans Herman and Flora Ellen-Proctor
M. M. Edward Thomas and Helen Elizabeth-MacDonald
F. Richard Edwin and Pearl Marie-Crichton
14 Carol Lee Davison
F. Laurence Allen and Frances May-Lee
14 Charles Harold Trudeau
M. Charles Harold and Elna Evelyn-Hylen
28 Kathleen Haley
29 Mary Margaret King
31 Robert Gerard Mann
M. Ralph Elwood and Anne Frances-Collins
1939
Sept. 27 27 Mary Ellen Boyle
William Boyle
1944 May 6 Paul Mandeville
Aug. 2 Virginia Ann Aiello
Oct. 16 Raymond Peter Camelio
Dec. 25 Larry Henry Hawkins
F. Paul H. and Alice M .- McDonald M. Paul H. and Alice M .- McDonald
M. Thomas Francis and Helen F .- Connolly
F. Domenic and Ella Catherine-DeAngelis
M. Peter Paul and Katherine Agnes-Burnett
M. Karl I. and Helen S .- Wells
TOWN OF RANDOLPH, MASS.
M. Harry Edward Jr. and Mary Genevieve-Fowler Nicholas Patsy and Jeannette Alma-Beaudoin
M. M. David Gardner and Helen Ervenia-Hollis
Dec. 25
2 2 Paul Clark 4 Sharen Anna Lucas
Joseph A. and Glenda G .- Gavin
F. F. Eugene Adlord and Margaret Mary-Carroll
ONE HUNDRED AND TENTH 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.
26
TOWN OF RANDOLPH, MASS. MARRIAGES RECORDED, 1945
Date of
Marriage Name
Residence
Jan. 7 Charles Leo Truelson, Jr.
Randolph
Mary C. Frawley
Randolph
18 Charles Albert Hess Randolph
Marjorie Frances Burns
Randolph
21 Charles J. Powers Medford
Mary C. Blacquiere Randolph
21 Walter B. Downs, Jr. Randolph
Josephine M. Esposito Randolph
28 John H. Stella .Weymouth
Anne M. McDonnell
Randolph
30 Alex Kourafas Randolph
Ruth K. Riley
Roxbury
Feb.
3 Harold E. Conley Cambridge
Alma M. Kall Randolph
5 Lloyd Walker Reid
Brockton
Arthurata Margaret Makara Randolph
7 Robert Walter Nickels Vancouver, Wash.
Norma Louise French Randolph
12 William E. Doyle, Jr. Brockton
Eileen M. Brennan Randolph
25 John T. Tzouvellis Cambridge
Angeline Kourafas Randolph
Mar. 4 Walter James Guider Blanche Ida Spearin
Quincy
Randolph
17 Louis L. Gudinas Bernice E. Adams
Boston
Boston
31 Joseph W. Cox Frances Matilde Albertsen Randolph
Randolph
Apr.
1 Gerald D. Sliney Clara M. Cirigliano East Weymouth
12 Richard Bertram VonBerg Ethel May Newcomb Randolph
Randolph
29 William Albert Currie Eileen Lydia Richard Avon
Randolph
Scituate
27
ONE HUNDRED AND TENTH ANNUAL REPORT
MARRIAGES RECORDED, 1945
Date of
Marriage Name
Residence
Arlington
May 5 John Francis White 'Barbara Ann Cormey
Randolph
6 Kenneth G. Cress Randolph
Dorothy Mary Burns
Boston
15 Anthony Klimas Randolph
Helen M. Marley (Shaw) Randolph
27 Kenneth Haywood Riley Randolph
Helen D. Schmook Randolph
27 Steve Kourafas Randolph
Sally Jane MacDowell Walpole
29 Edward Joseph Wood Marjorie Luise Hayes Randolph
Randolph
29 Stafford N. Morris Randolph
Irene M. Wolfe Randolph
June
3 George Robert Donovan Dorothy Margaret Burns Randolph
Randolph
3 Elmer Clarence Nordeen Brockton
Alice Mae Harris Brockton
3 John J. Dupras Randolph
Marie Jubett (Kearns) Alhambra, Calif.
4 Arthur Charles Smith Norwell
Mary Frances Reid Randolph
10 Joseph Leo Sullivan Randolph
Celina M. Dawley Medford
17 William Robert Joseph McDevitt Randolph
Josephine Elizabeth Ricci Roslindale
17 Lee Vernon Hall, Jr. Randolph
Phyllis May Geddes Dorchester
19 Edward Albert Cederholm Maybelle Louise Deitrick Randolph Randolph
20 Augustus E. Chase Charlotte Mazie Estes (Pifer) Randolph
Boston
24 Henry A. Pace Randolph Claire Mckinnon Dorchester
28
TOWN OF RANDOLPH, MASS. MARRIAGES RECORDED, 1945
Date of Marriage Name Residence
24 Walter E. Neary Dorothy B. Capone
.Randolph Hyde Park
24 Francis Hovik Linden, N. J.
Regina Frances McGahey Randolph
24 Loyal Robinson Safford Randolph Barbara Belcher Randolph
July 14 David Richard Clifton Hubbard, Ohio
Priscilla Stockbridge Everett .Randolph
17 William Joseph McGrath, Jr. Randolph
Alice Barbara Kelleher Randolph
31 Joseph P. Yurkus, Jr. Randolph
Bernice Donahue Brockton
Aug. 4 William P. Marshall Mary F. Renshaw
Randolph Halifax
12 Wilho Ahola Phyllis Mae Lemieux
Quincy
Randolph
14 Raymond S. Gilbert, Jr. Randolph
Melba E. W. Perkins Hampton Falls. N. H.
18 Robert Reader, Jr. East Braintree Randolph
Phyllis E. Beers
19 Robert Joseph McEntee, Jr.
Randolph Boston
19 George W. Wilbur Pauline E. Warner Randolph
Randolph
26 Julius A. Faunce Martha Lurena Adams
Randolph
Randolph
26 Charles C. Anderson Roswell, N. M.
Virginia Telander Randolph
Sept. 1 Norman Edward Smith Marjorie Mae Coates Randolph
Randolph
1 George A. White Jean Sandra Mattson
Randolph Quincy
Middleboro
2 Manuel R. Dutra Ellen Patricia O'Sullivan Randolph
29
Louise M. Carroll
ONE HUNDRED AND TENTH ANNUAL REPORT MARRIAGES RECORDED, 1945
Date of
Marriage Name
Residence
2 Harrison C. Howland, Jr.
Stoughton Dorothea Elizabeth Quimby Randolph
5 William John White Randolph
Wylnella Rose Scott Randolph
30 William George Hinckley Randolph Beatrice M. Sampson Randolph
30 Russell F. Withey Brockton
Marcelle Kunigenas Stoughton
Oct. 2 Robert F. Wilson Jeanne Marie Cormey Randolph
Longmeadow
13 Raymond Anthony Martucci Randolph
Claire Frances Donahoe Dorchester
14 Robert E. Lyons Lucile Marie Lavallee Springfield
Randolph
21 Stanley James Foley Ruth Marie Ryan Randolph
21 Stanley MacAdam Gilbert Randolph
Beverly Anne Hawkins Randolph
21 Arthur L. Fuller Ruth M. Ross
Worcester Worcester
22 Everett Wilson Ford Senneva Radgna McLeod Randolph
27 Edward H. Strickland Ethel M. Bailey
Randolph Leominster
28 Arthur W. Doty Catherine E. Nee
Randolph Winthrop
28 William A. Judge Betty Howrigan Swanton, Vt.
Boston
Nov.
4 William Charles Caffelle, Jr. Ruth Elizabeth Pearce
Brockton
Randolph
6 Hyman Waldman Claire Hayes Rice Passaic, N. J.
Randolph
Randolph
8 Frederick L. Hapworth Caroline J. Fitzsimmons Roslindale
30
Randolph
Randolph
TOWN OF RANDOLPH, MASS. MARRIAGES RECORDED, 1945
Date of
Marriage Name
Residence
9 William LeQuesne Brooks Marta Tennyson Hastings Randolph Randolph
10 Robert James Ellis Randolph
Georgia Charlotte Robbins Roxbury
10 Albert Curtis Dorchester
Alice Curtis Randolph
11 Frank X. Diauto Randolph
Lois H. Allen Randolph
12 Paul Suvalsky Randolph
Edith D. Wolper
Mattapan
14 Roger G. Briscoe Avon
Tryphena M. MacDonald Randolph
17 Frederick James Langenbach
Randolph
Marjorie Gertrude Hawkins Randolph
18 Frank A. Spearin, Jr. Randolph
Florence MacInnis Randolph
21 Albert F. Vaughn Rita M. Dargon
Randolph
Roxbury
21 Robert Joseph O'Neil Randolph
Mary T. Crowley
Brockton
24 Albert Roy Cranshaw Mary Theresa Frappier Randolph
Randolph
25 James Richard Hamel Mary Louise Zampine So. Braintree
29 Armand Cicchini Virginia Mae Taylor
Randolph
Randolph
1 Charles H. Whynot Gertrude Howell (Rumson) Roxbury
Randolph
1 George Alfred Morin Samirie Short
Randolph Boston
2 Gene Armando Verzonne Canton
Angelina Margaret Destefanis Randolph
Randolph
14 Forrest L. Nicol Dorothy L. Minikin Fall River
Randolph
Dec.
31
ONE HUNDRED AND TENTH ANNUAL REPORT MARRIAGES RECORDED, 1945
Date of
Marriage Name
Residence
15 Frank Rowe
Randolph
Addie B. Hoxie
Randolph
16 Earl Henry Atwater Randolph
Lillian Miriam Mineo
Wollaston
16 John J. Foley, Jr. Randolph
Florence Catherine Roderick
Brockton
21 Hubert Frank Wescott
Randolph
Olive Maxine Spinney
Milton
22 Arthur E. Erickson Randolph
Norma Joyce Sprague Randolph
25 Ross H. Thompson Eugene, Ore.
Phyllis Grace DiPasqua
Randolph
27 John H. Beagan Elizabeth P. Doyle
Randolph
Randolph
29 Thomas Albert Anderson Randolph
Louise Bertha Kern Norwood
31 William B. Leeman Peoria, Ill. Boston Maymie I. Lowry
32
33
DEATHS RECORDED IN RANDOLPH, 1945
Age
Birthplace
Jan. 2
Flora M. Sawyer (Holbrook)
69
M. 10
D. 15 Myocarditis
Randolph, Mass.
3 Ellen F. Sheridan
80
8 22
Arteriosclerotic Heart Disease Randolph, Mass
5 Druscilla Adele Safford (Robinson) William H. Mahady
78
3
13
Coronary Thrombosis
Elgin, N. B.
66
10
15
Bronchial Pneumonia
Randolph, Mass.
27
Jeanette Archibald (Beaudoin)
65
Heart Disease
Rochester, N. H.
30
Hannah Ellen Hollis (Eddy)
90
11
27 Myocardial Degeneration
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.