Randolph town reports 1944-1949, Part 11

Author:
Publication date: 1944
Publisher: Town of Randolph
Number of Pages: 1302


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.