USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1944-1949 > Part 2
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
ARTICLE 13-VOTED : Indefinite postponement.
ARTICLE 14-VOTED : That the Moderator ap- point a Committee of seven together with the Planning Board, to study the building laws of the Town and report back at the Annual Town Meeting or a Special Town Meet- ing called for the purpose.
A true copy, Attest :
MARION L. BAILEY,
Town Clerk.
25
ONE HUNDRED AND NINTH ANNUAL REPORT
SPECIAL TOWN MEETING 1944
May 22, 1944
ARTICLE 1-VOTED : Indefinite postponement.
ARTICLE 2-VOTED: That the Town appropriate $19,583.77 now in the treasury of the town, for making the necessary repairs and replacements at the Belcher School building. The above sum being the amount awarded by the insurance companies for the loss sustained by the recent fire, on the building and contents. The expenditure of the same to be under the following committee: Florence Rus- sell, Olga Howard, Martin E. Young, Franklin Porter, George Taylor, Carl S. Gove, Joseph Piotti, James Pember- ton, Charles F. Blakely, John E. Kelley, Murray Lewis, Al- bert H. Crompton, Eugene L. McAuliffe, George N. Welch, Frank M. Downes, Adolph Christensen, Elmer J. Delorey and Joseph Shea, as petitioned for.
ARTICLE 3-VOTED: That the Town instruct the Selectmen to accept Hills Street for a distance of 500 feet beyond its present layout.
ARTICLE 4-VOTED: That $4,000.00 be raised and appropriated for the School Expense Account.
A true copy, Attest :
MARION L. BAILEY, Town Clerk.
STATE PRIMARY ELECTION, 1944
Randolph, Mass., July 11, 1944
Total number of votes cast:
Precinct 1-Republican 123
Precinct 2-Republican 52
- 175
26
TOWN OF RANDOLPH, MASS.
Precinct 1-Democratic 90
Precinct 2-Democratic 42
132
Total votes cast in both precincts
307
GOVERNOR
Prec. 1
Prec. 2
Total
Horace T. Cahill
R
99
46
145
Blanks
24
6
30
Francis X. Hurley
D
31
26
57
Maurice J. Tobin
D
56
14
70
Blanks
3
2
5
LIEUTENANT-GOVERNOR
Robert F. Bradford
R
56
11
67
Jarvis Hunt
R
18
15
33
Rudolph F. King
R
38
19
57
Daniel E. McLean
R
5
1
6
William H. McMasters
R
4
4
8
Blanks
2
2
4
John B. Carr
D
23
15
38
Alfred P. Farese
D
2
0
2
Alexander F. Sullivan
D
41
11
52
John S. Sullivan
D
14
7
21
Blanks
10
9
19
SECRETARY
Frederic W. Cook
R
112
48
160
Blanks
11
4
15
John M. Bresnahan
D
40
17
57
Margaret M. O'Riordan
D
41
19
60
Blanks
9
6
15
TREASURER
Fred J. Burrell
R
59
25
84
Laurence Curtis
R
57
22
79
Blanks
7
5
12
John E. Hurley
D
57
29
86
27
ONE HUNDRED AND NINTH ANNUAL REPORT
Francis E. McKenna
D
3
1
4
Michael A. O'Leary
D
7
7
14
John F. Welch
D
11
3
14
Blanks
12
2
14
AUDITOR
Frank A. Goodwin
R
45
15
60
Wallace E. Stearns
R
18
9
27
Russell A. Wood
R
55
23
78
Blanks
5
5
10
Thomas J. Buckley
D
76
34
110
Blanks
14
8
22
ATTORNEY-GENERAL
Clarence A. Barnes
R
84
30
114
Charles Fairhurst
R
8
7
15
James E. Farley
R
20
12
32
Blanks
11
3
14
John H. Backus
D
6
1
7
Francis D. Harrigan
D
13
6
19
Francis E. Kelly
D
39
25
64
Joseph M. McDonough
D
25
9
34
Blanks
7
1
8
SENATOR IN CONGRESS
Leverett Saltonstall
R
112
47
159
Blanks
11
5
16
John H. Corcoran
D
27
16
43
Joseph A. Langone, Jr.
D
5
2
7
Joseph Lee
D
22
14
36
Richard M. Russell
D
30
5
35
Blanks
6
5
11
CONGRESSMAN
Richard B. Wigglesworth R
115
46
161
Blanks
8
6
14
Andrew T. Clancy
D
43
24
67
Edward P. Neafsey
D
37
12
49
Blanks
10
6
16
28
TOWN OF RANDOLPH, MASS.
COUNCILLOR
Clayton L. Havey
R
113
48
161
Blanks
10
4
14
Samuel George Thorner
D
56
33
89
Blanks
34
9
43
SENATOR
Newland H. Holmes
R
108
46
154
Blanks
15
6
21
Theodore S. Luddington
D
75
41
116
Blanks
15
1
16
REPRESENTATIVES IN GENERAL COURT
Josiah Babcock
R
64
28
92
Roy C. Smith
R
90
34
124
Charles F. Blakely
R
63
24
87
Blanks
29
18
47
Elizabeth L. Dowling
D
63
30
93
Blanks
117
54
171
COUNTY COMMISSIONERS®
Russell T. Bates
R
97
43
140
Edward W. Hunt
R
98
33
131
Edmund M. Murray
R
23
13
36
Blanks
28
15
43
George D. Cassidy
D
59
33
92
Blanks
121
51
172
SHERIFF
Samuel H. Wragg
R
116
47
163
Blanks
7
5
12
William N. Connolly
D
61
34
95
Blanks
29
8
37
COUNTY COMMISSIONER (Vacancy)
Frederick A. Leavitt
R
112
46
158
Blanks
11
6
17
29
ONE HUNDRED AND NINTH ANNUAL REPORT
Chester A. Wallace Blanks
D
1 89
0
1
42 131
A true record :
Attest:
MARION L. BAILEY,
Town Clerk.
SPECIAL TOWN MEETING 1944
October 30, 1944
ARTICLE 1-VOTED: That $500.00 be transferred from the Patrolman Salary Account to Police Expense Account.
ARTICLE 2-VOTED: That $1,980.00 be transferred from the Patrolman Salary Account to the Belcher School Building Account.
ARTICLE 3-VOTED: That $1,050.00 be transferred from the Civilian Defense Account to the Belcher School Building Account.
ARTICLE 4-VOTED: That $500.00 be transferred from the Public Welfare to the Belcher School Account.
ARTICLE 5-VOTED: That $1,750.00 be transferred from the School Expense Account to the Belcher School Building Account.
ARTICLE 6-VOTED: That $1,200.00 be transferred from Veterans' Benefits to the Belcher School Building Account.
ARTICLE 7-VOTED: That $3,000.00 be transferred from Old Age Assistance to the Belcher School Building Account.
30
TOWN OF RANDOLPH, MASS.
ARTICLE 8-VOTED: That $500.00 be transferred from the Trustees of the Stetson Fund Account to the Bel- cher School Building Account.
ARTICLE 9-VOTED: That $750.00 be transferred from the Garbage Collection Account to the Belcher School Building Account.
ARTICLE 10-VOTED: That $300.00 be transferred from the Interest and Discount Account to the Belcher School Building Account.
ARTICLE 11-VOTED: That $200.00 be transferred from the Interest and Discount Account to the Tree Warden Expense Account.
ARTICLE 12-VOTED: That $100.00 be transferred from the Tax Title Account to the Expense Account of the Tax Collector.
ARTICLE 13-VOTED: That $60.00 be transferred from Printing Poll Book Account to Expense Account of the Board of Registrars.
A true copy :
Attest:
MARION L. BAILEY,
Town Clerk.
STATE ELECTION 1944
Randolph, Mass., November 7, 1944
Total number of votes cast:
Precinct 1
2,599
Federal Ballots
2
Precinct 2
929
Federal Ballots
1
3,531
31
ONE HUNDRED AND NINTH ANNUAL REPORT
ELECTORS OF PRESIDENT AND VICE-PRESIDENT
Prec. 1
Prec. 2
Federal Ballot
1
0
Total 1
Dewey and Bricker, Republican
1,420
472
1,892
Federal Ballot
1
1
2
Roosevelt and Truman, Democratic
1,113
441
1,554
Teichert and Albaugh, Socialist Labor
1
3
4
Watson and Johnson, Prohibition
1
0
1
Blanks
64
13
77
2,601
930
3,531
.
GOVERNOR
Horace T. Cahill, Republican
1,276
480
1,756
Maurice J. Tobin, Democratic
1,278
433
1,711
Henning A. Blomen,
Socialist Labor
5
6
11
Guy S. Williams, Prohibition
1
1
2
Blanks
39
9
48
2,599
929
3,528
LIEUTENANT-GOVERNOR
Robert F. Bradford, Republican
1,401
485
1,886
John B. Carr, Democratic
1,059
382
1,441
Alfred Erickson, Prohibition
23
10
33
George Leo McGlynn,
Socialist Labor
6
4
10
Blanks
110
48
158
2,599
929
3,528
SECRETARY
Frederic W. Cook, Republican
1,519
549
2,068
Margaret M. O'Riordan, Democratic 936
318
1,254
32
TOWN OF RANDOLPH, MASS.
Horace I. Hillis, Socialist Labor Blanks
127
181
2,599
929
3,528
TREASURER
Fred J. Burrell, Republican
1,231
410
1,641
John E. Hurley, Democratic
1,220
448
1,668
Herbert Crabtree, Socialist Labor
13
9
22
Earle L. Smith, Prohibition
10
5
15
Blanks
125
57
182
2,599
929
3,528
AUDITOR
Thomas J. Buckley, Democratic
1,226
445
1,671
Frank A. Goodwin, Republican
1,233
42.5
1,658
Gote Elval Palmquist,
Socialist Labor
13
6
19
Charles E. Vaughan, Prohibition
11
1
12
Blanks
116
52
168
2,599
929
3,528
ATTORNEY-GENERAL
Clarence A. Barnes, Republican
1,371
456
1,827
Francis E. Kelly, Democratic
1,067
414
1,481
Fred E. Oelcher, Socialist Labor
11
8
19
Howard B. 'Rand, Prohibition
4
2
6
Blanks
146
49
195
2,599
929
3,528
SENATOR IN CONGRES'S
John H. Corcoran, Democratic
795
276
1,071
Federal Ballots
2
1
3
Leverett Saltonstall, Republican
1,715
617
2,332
Bernard G. Kelly, Socialist Labor
8
5
13
17
8 54
25
33
ONE HUNDRED AND NINTH ANNUAL REPORT
E. Tallmadge Root, Prohibition
Blanks
78
31
109
2,601
930
3,531
CONGRESSMAN
Federal Ballot
1
0 337
1 1,260
Andrew T. Clancy, Democratic
923
Federal Ballot
1
0
1
Richard B. Wigglesworth,
Republican
1,567
545
2,112
Blanks
109
48
157
2,601
930
3,531
COUNCILLOR
Clayton L. Havey, Republican
1,329
469
1,798
Samuel George Thorner, Democratic
981
345
1,326
Blanks
289
115
404
2,599
929
3,528
SENATOR
Newland H. Holmes, Republican 1,043
302
1,345
Theodore S. Luddington, Democratic
1,441
580
2,021
Blanks
115
47
162
2,599
929
3,528
REPRESENTATIVES IN GENERAL COURT
Josiah Babcock, Republican
1,301
498
1,799
Elizabeth L. Dowling, Democrat
924
336
1,260
Roy C. Smith, Republican
1,473
457
1,930
Blanks
1,500
567
2,067
5,198
1,858
7,056
3
0
3
34
TOWN OF RANDOLPH, MASS.
COUNTY COMMISSIONERS
Russell T. Bates, Republican
1,436
513
1,949
George D. Cassidy, Democratic
991
362
1,353
Edward W. Hunt, Republican
1,196
406
1,602
Blanks
1,575
577
2,152
5,198
1,858
7,056
SHERIFF
William N. Connolly, Democratic 1,061
396
1,457
Samuel H. Wragg, Republican
1,278
434
1,712
Blanks
260
99
359
2,599
929
3,528
COUNTY COMMISSIONER
Frederick A. Leavitt, Republican 1,773 Blanks
659
2,432
826
270
1,096
2,599
929
3,528
QUESTION NO. 1
Yes
1,078
355
1,433
No
148
68
216
Blanks
1,373
506
1,879
2,599
929
3,528
QUESTION NO. 2
Yes
812
299
1,111
No
496
163
659
Blanks
1,291
467
1,758
2,599
929
3,528
QUESTION NO. 3
Yes
693
272
965
No
678
195
873
Blanks
1,228
462
1,690
2,599
929
3,528
35
ONE HUNDRED AND NINTH ANNUAL REPORT
QUESTION NO. 4
Yes
1,193
416
1,609
No
206
77
283
Blanks
1,200
436
1,636
2,599
929
3,528
QUESTION NO. 5
Yes
911
307
1,218
No
534
187
721
Blanks
1,154
435
1,589
2,599
929
3,528
LIQUOR, QUESTION NO. 1
Yes
1,450
493
1,943
No
550
187
737
Blanks
599
249
848
2,599
929
3,528
LIQUOR, QUESTION NO. 2
Yes
1,473
490
1,963
No
463
168
631
Blanks
663
271
934
2,599
929
3,528
LIQUOR, QUESTION NO. 3
Yes
1,576
543
2,119
No
394
130
524
Blanks
629
256
885
2,599
929
3,528
A true copy :
Attest:
MARION L. BAILEY,
Town Clerk.
36
TOWN OF RANDOLPH, MASS.
FOURTH NORFOLK REPRESENTATIVE DISTRICT
Milton, November 17, 1944
WE the undersigned Town Clerks of the Towns of Mil- ton, Randolph and Holbrook, comprising Representative District No. 4 in the County of Norfolk, hereby certify :
That at an election duly held in said towns upon the seventh day of November, A. D., 1944, for two candidates to represent said district at the next General Court, the fol- lowing number of votes were given in for the persons here- inafter named, to wit:
Josiah Babcock
Eliz. L. Dowling
Roy C. Smith
Blanks
Total No. of Ballots
MILTON
8354
4468
5024
5736
11791
HOLBROOK
1073
317
1396
958
3744
RANDOLPH
1799
1260
1930
2067
7056
TOTALS
11226
6045
8350
8761
22591
JOSIAH BABCOCK of Milton and ROY C. SMITH of Holbrook were elected.
Given under our hands at Milton this 17th day of No- vember, A. D., 1944.
G. FRANK KEMP, Town Clerk, Milton.
EMILY T. McGAUGHEY, Town Clerk, Holbrook.
MARION L. BAILEY, Town Clerk, Randolph.
37
ONE HUNDRED AND NINTH ANNUAL REPORT
Randolph, Mass., December 8, 1944
The Registras of Voters of Randolph met this day at 1:30 o'clock P. M. in G. A. R. Hall, to recount the ballots cast for Attorney General at the State Election held Novem- ber 7, 1944.
The ballots were all recounted, resealed and placed under seal in the election cases.
Result of the recount was declared by the Town Clerk, as follows :
Attorney General
Original Count
Recount 1830
Gains
Losses
Clarence A. Barnes
1827
3
Francis E. Kelly
1481
1478
3
Fred E. Oelcher
19
19
Howard B. Rand
6
6
Blanks
195
195
-
-
Total
3528
3528
3
3
A true copy of the record,
Attest :
MARION L. BAILEY, Town Clerk.
38
39
BIRTHS RECORDED IN RANDOLPH IN 1944
Date Name of Child
Sex
Name of Parents
Jan. 1 Mary Jean Leahy
15 Margaret Ann Collie
17 Carolyn Marie Buba
22 Fred Lewis Hollis
24 Gail Marie Cochrane
F. Bernard Fredrick and Helen Josephine-M'Carthy
25 Elaine Joyce Crocker
F. Charles and Lila Ethel-Lee
M. Ludwig Emanuel and Lulu Elizabeth-Hanson
28 Judith Ann Young
F. Wilmer Stetson and Esther Jean-Hoeg
M. William J. and Felicia-Shubzda
28 Marie Enright
F. John Richard and Anna Rita-Mackie
M. Leonard Wheeler and Louise Margaret-Kingham
Feb.
1 Lillian Ann Field
F. Chester Everett and Edith Lily-Kivekas
1 Philip George Peters
M. Philip George and Claire Elizabeth-Benoit
3 Anthony DiLorenzo
M. Anthony and Ruth Catherine-Doyle
5 Doris Jean Jackson
F. Matthew and Wilhelmina Mary-Coffin
8 Thomas Richard Gallagher
M. Paul Edward and Jeannette H .- Twarog
10 Paul William Lutton
M. Robert and Eleanor-Schofield
11 Robert Francis DeBoe
M. Victor Adrian and Lillian Theresa-McCue
12 Lloyd Alling Hobbs
M. Lloyd Alling and Ethel Mae-Kenyon
M. Lyman Otis and Bertha Olive-Rankin
F. Charles and Dorothy A .- Christo
15 Charles Howard Butler
15 Karen Lilljequist
16 Richard Kirkwood Lawrence
16 Ruth Helena Tower
17 Ann Mullen
19 Thomas Irving Murphy
20 Paul Lawrence Dahlgren
25 Norman Frederick Hopkins
F. Canute and Constance-Grover
M. Charles William and Eleanor Catherine-Dolan
F. Clarence Joseph and Ruby Josephine-Jones
F. Donald William and Irene Elizabeth-Murray
M. Michael Joseph and Dorothy Elizabeth-Hersey
M. Paul Lawrence and Madeline Elizab'th-Solmonson
M. Norman Frederick and Frances Anna-Anderson
F .- Francis Joseph and Edith-Stavert
F. Hugh Winn and Margaret Anne-Mclaughlin
F. Henry and Veronica-Stanek
M. Fred Lewis and Ann Elizabeth-Robbins
27 Richard Norman Anderson
28 Richard Joseph Sproules
29 Ronald Joseph Brown
TOWN OF RANDOLPH, MASS.
12 Roger Lyman Garland
13 Kathleen Ann Gallagher
M. Charles Howard and Margaret Mary-Follansbee
40
BIRTHS RECORDED IN RANDOLPH IN 1944
Date
Name of Child
Sex
Name of Parents
Mar. 1 Bradford Seymour Nelson
4 Phyllis Jean Blanchard
6 Robert William Finnegan
M. William Henry and Gertrude Ida-Heffell
M. Richard John and Georgeanna Hodge-Newcomb
10 Diane Virginia Anderson
F. Alden Martin and Katherine Retha-Taylor
10 Bonnie Lee Nowlin
11 Helen Susan Wing
12 Angelina Cordaro
13 Lois Ann Dockendorff
13 Paul Joseph Foley
M.
F. Clyde and Helen-Pollard
F. Daniel Robert and Barbara Marie-Dolan
18 Richard MacDonald
M. Angus Russell and Alice Josephine-Donahue John George and Helen Ann-Yurkus
F. M. F. Allan and Ruth-Jaeger
M. Amalio Joseph and Rose Lily-Milioti
30
Robert Jackson Moore
M. Robert J. and Margaret E .- Dunphy
31 Joseph George Komich
M. Joseph Francis and. Bertha Elizabeth-Kakshtis
M. Kenneth Elmer and Jennie Celia-Hecker
3 John Ellegarde Bolle
M. Rolfe Harold and Cecelia Josephine-Plata
5 David Howard Anderson
M. Carl Ivan and Katherine Janet-Murphy
6 Nancy Lee Freeman
Clark Wood and Helen Elizabeth-McCarty
7 Jon Paul Tangen
M.
9 Richard James Hallstrom
9 Roy Edward Hallstrom
10 Fred Forrest Hubble
13 Charles Loggie Judge
13 Irving Eugene Hill
13 Beverly Marie Donovan
M. F. George Henry and Bertha Marie-Backuis Roy Kenneth and Alice Leslie-Fitch
M. Roy Kenneth and Alice Leslie-Fitch
M. Fred Forest and Barbara Ruth-Laninger
M. Charles and Jean-Loggie
M. Irving and Martha M .- Hanscom
F. William Joseph, Jr., and Rita Agatha-Nelson
F. F. F.
Frank Chester and Marjorie Alden-Churchill Norman Everett and Helen Mabel-Blakely John Joseph and Ellen Josephine-McManus Charles Irving and Helen Gertrude-Baker George Herbert and Katherine Marie-Callahan
F.
14 Richarson
16 Judith Marie Evans
.
18 Janet Marie Angelone
22 25 29 Robert Ferraro
Power
31 Roy Leslie Simmons
M. Edwin A. and Madelene-Stranger
F. Charles Everett and Grace-French
10 Kevin Francis Gray
ONE HUNDRED AND NINTH ANNUAL REPORT
BIRTHS RECORDED IN RANDOLPH IN 1944
Date
Name of Child
Sex
Name of Parents
14 Karen Marie Fay
15 Jean Alva McNeil
F. Donald Sydney and Mary Louise-Brewster
16 Helen Ann Webber
17 Richard Francis Lemieux
18 Lynne Anne Smith
19 Russell Ellsworth Macomber
F. M. F.
Russell Ellsworth and Verna Louise-Young Kenneth M. and Georgianna-DeCourcey Paul and Elva-Hilton
21 Pauline Judith Tower
F.
F. Thomas Gabriel and Alice Marie-Powers
M. Joseph Philip and Nathalie Ericatta-Belmosto
29 Virginia Lee Blanford
F. William A. and Veronica-Krupka
Philip James Dwyer
M. Philip Joseph and Irene Beverly-Ellis
30 4 4 Donald Martin Willdigg
M. M. Thomas Francis and Dorothy Claire-MacDonald F. Herbert L., Jr., and Virginia P .- Evans
M. John Joseph and Lillian Florence-Snell Walter and Elizabeth C .- Van Kam
F. F. Dan Milton and Hilda Louise-Robinson
M. M. Robert and Katherine-Follansbee
Roy Webber and Barbara Lila-Beadle
June
Hans Herrman and Flora Ellen-Proctor
James Yates Fraser
M.
F. Edward Charles and Alice Clare-Sullivan Mark John and Janet Agatha-Dolan
17 Judith Ann Sullivan
18 Kathleen Marie Donovan
19 Anthony Louis Fiorentini
M. Anton and Irene-Paglierani
M. Roger Orazio and Jennie-Ferraro
TOWN OF RANDOLPH, MASS.
May 41
14 Gail Ann Ellis
Richard Francis Baldner
22 22 Beverly Karen Johansen Mary Alice Smith 27 28 29 Thomas Arthur Carroll David Roy Chamberlin 30 4 Flora Wilhemina Anderson 4 6 Kenneth Douglas LeLacheur
M. F. M. M. Kenneth James, Jr., and Emily Helen-Kosteck Robert Bruce and Gladys Ann-Yates
8 16 Clare Pamela Haley
F. F. Charles V. and Mary K .- Cusick
19 Ronald Thomas DePaolo
F. Frederick Lawrence and Anna Catherine-Condon
F. Albert Anthony and Helen Veronica-Callahan
M. Francis William and Thelma Gertrude-Ferris Peter Allen and Maude Evelyn-Jope
20 Georgianna Gray
21 Patricia Jeanne Smith
26 Anthony Philip Sass
42
BIRTHS RECORDED IN RANDOLPH IN 1944
Date
Name of Child
Sex
Name of Parents
22 Linda Jane Fraser
23 David Joseph Vaughn
26 Kevin Michael Briggett
28 Elizabeth Cole Isaac
28 Karen Linda Anderson
F. Oscar W. and Rebecca-Greenough
July
1 Roy Frederick Cederholm
3 Norma Claire Jacobson
F. Norman Roland and Hope Kathryn-Harrison
7 Paul Leonard Paulicelli
M. . Constanto Paul and Edna Solveig-Berg
7 Catherine Shelia Kiley
F. George H. and Catherine L .- O'Brien
9 Thomas Gerard Boyle
M. Paul H. and Alice M .- McDonald
M.
11 13 Donna Anne Young
14 Cynthia Ruth Cooke
F.
F. Edward LeRoy and Virginia Suzanne-Taylor Arthur Victor and Natalie Janet-Cheney William and Eleanor-Mclaughlin
F.
16 Gerald Leonard Coates
18 Kathleen Mary McDermott
21 Margaret Octavia Milligan
30 Lois Ann Valente
30 Roger Alton Watson
M. Clayton Alton and Jennie Elizabeth-Simmons
Aug.
4 Margaret Elizabeth Dowd
F. Albert and Mary E .- Sanborn
7 Joseph Richard Gallant
M. Lawrence and Bertha R .- Scott
11 Janet Ann McEleney
12 William Joseph Doherty
13 Robert John Merkel
Robert. John and Frances Marie-Lancke
14 Patricia Marie King
20 Paul Emil Lizotte
M. Peter Ronald and Jeanne Marie-Rondeau
22 Robert Joseph Denise
24 Lillian Sylvia Williams
24 Dwight Francis Williams
24 Catherine Heney
F. Harold Francis and Catherine Theresa-McGrath
ONE HUNDRED AND NINTH ANNUAL REPORT
M. John Clyde and Helen Edith-Widgeon William Harold and Mary Alice-Burchill George and Irene E .- Doran
F. F. F. Louis Stevens and Agnes Mary-Scott
F. Edward Patrick and Dorothy Pearl-Eagles
M. William Joseph and Doris Evelyn-Peterson
M. F. Eugene A. and Margaret-Carroll
M. John Joseph and Mary Clara-Buchino
F. James and Ida-Washington
M. Dale Eugene and Gertrude Rose-Reedy
F. Walton Kimber and Alda Sara-Wagner
M. Robert Elmer and Margaret Louise-Snooks
M. Peter and Rose-Kelly
F. Robert George and Meredith Chase-Landry
M. Roy Frederick and Roberta-Lucas
16 Patricia Ann Johnston
BIRTHS RECORDED IN RANDOLPH IN 1944
Name of Child
Sex
Name of Parents
F. Edward John and Victoria-Klebash
M. Charles and Mary T .- Sullivan
Sept. 3 John Lawrence Gomes Paul Leonard Wing 7
9 Nancy Jane Bynarowicz
15 Sally Elizabeth Dean
16 Nancy Elizabeth Leighton
19 Dorothy Louise Heger
21 Katherine Anastatia Klimas
23 Helen Kathleen Daly
24 Phillip Russell Hughes
25 Marcia Wilbur
43
Oct.
27 1 Alfred Charles Miller
F. F. M. M. John and Alice-Lindquist James Iden and Anna Louise-Holian
4 Charles John Olney
6 Rodney Clark Merrikin
M. Donald Clark and Vera Lorraine-Lewis
9 Kenneth Robert Thorne
Frank Albert and Edith Adeline-Arlington
10 Alan Isenstadt
Irving and Priscilla-Grover
10 Gerard Murphy
Francis R. and Helen F .- Donovan
Parker Emerson and Margaret Evelyn-McCarthy Roy Harold and Joan Mary-Berry
15 James Alan Webber
Walter Paul and Annabell Dora-Warnock
17 Harry Edward Robertson
Harry Edward, Jr., and Mary Genevieve-Fowler
17 Marilyn Papp
Harry Frank and Josephine Marie-Trupasso
17 25 Marvin Bradford Burgess Richard Henry Murphy
M.
Dalton M. Raymond Leo and Frances Julia-Dupras
M. Joseph Alphonsus and Glenda G .- Gavin
F. F. F.
M. Mortimer Oliver and Marjorie Thelma-Geddes Edward Joseph and Ann Marie-Morrissey Rexford Stanley and Elizabeth Harriet-Walsh James Leonard and Shirley Elizabeth-Merrikin
F. Charles Emil and Grace Elizabeth-Osborne F. John George and Nora Anastatia-Woodford Joseph and Margaret M .- Gallagher
F. M. James John and Phyllis Carolyn-Harmon Howard D. and Sarah J .- Benjamin
TOWN OF RANDOLPH, MASS.
11 13 Bruce Richards ... 14 Margaret Joan Albaugh
M. M. M. M. M. F.
M. M. F. F. M. Alphonso Leroy and Elizabeth Mae-Cowen David A. and Violet A .- Clement
27 5 11 Gerald Haley
Nov.
Date 27 Bette Jane Nitz 28 Robert Edward Olsen
M. Manuel J. and Mary C .- Mulligan
BIRTHS RECORDED IN RANDOLPH IN 1044
Date Name of Child
Sex
Name of Parents
13 Joan Elaine Mclaughlin
15 Catherine Mabel Cunniff
15 Dorothy Anne Papp
16 Wayne Raymond Barlow
16 Mary Elizabeth Sarni Joan Marie Santos
20 20 Grace Louise Hendrickson
21 David Lewis Hardy
22 27 Robert Walter Albert Thomas Joe Frederickson
27
M. Nestor Walfred and Anne Elizabeth-Heimo
M. Philip Emerson and Christine Mary-La Belle
Dec.
6 Carolyn Edith Strickland
F.
M. Valentine Theodore and Madeline M .- Shepard William and Edith-Teed
M. Samuel John and Johanna-Crichton
11 Nancy Edith Monteforte
F. Joseph John and Edith Barbara-Graustuck
12 Ralph Donald Zahr
M. Knute H. and Louise M .- Johnson
16 Kathleen Louise Walsh
F. Charles Henry and Evelyn Mabel-Gillis
21 Susan Margerita Dupras
F. Myles E. and Mary G .- Belgrade
F. Robert C. and Beatrice Priscilla-Thomas
26 Searle Spratt
M. Richard J. Searle and Sarah A .- MacDougall
1943 July 19 George Sawczuk Sept. 22 Arthur J. Scally
Oct. 4 Charles Russell Adams
Nov. 12 Paul Gunther
15 Judith Ann Atwood
Dec. 10 Kenneth Arthur Pignatelli
M. Michael and Anna-Lesniowska
M. Paul V. and Elizabeth M .- McGovern
M. Herbert J. and Rita-Shaughnessy
M. Felix M. and Margaret M. E. Carroll
F Charles H. and Frances-Farren
M Anthony Joseph and Marion Young-Kallenberg
John F. and Georgianna Louise-Benson Thomas Stephen and Mabel Kathleen-Strang
F. F. F. M. F. F. F. Joseph Charles and Anna Dorothy-Salisbury Frank Raymond and Gertrude Edith-Thal Rocco Paul and Adele Elizabeth-Lansbert John Mello and Mary Louise-Cordeiro Arthur John and Vera-Williams William and Iola Leona-Paine
M. M. M.
Charles and Caroline-Eastman
Phillip Emerson White
44
ONE HUNDRED AND NINTH ANNUAL REPORT
29 3 Arthur Valentine Sass
9 David Alan Pepper
21 Ruth Priscilla Stephens
TOWN OF RANDOLPH, MASS.
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.
45
ONE HUNDRED AND NINTH ANNUAL REPORT
MARRIAGES RECORDED, 1944
Date of
Marriage Name
Jan. 2 Charles C. Macaluso
Quincy Randolph
Mary M. Peters
5 Herbert Kenneth Hurst Rock Port, Mo.
Clara A. Boothby
Randolph
23 Joseph M. Kelleher Elizabeth J. Freeth South Weymouth
Randolph
29 Vincent Francis Dolan Randolph
Rita Marie Braun Quincy
31 Clifford Hamilton Shea Randolph Elizabeth Adams Gillette Newbury
Feb.
5 Charles Arthur Foley Randolph
Grace Marion Ballantyne Randolph
12 Edward J. Jackson Dorchester
Nellie Esther Navickas (Tetulis) Randolph
Randolph
19 Frederick F. VanKam Matilda D. Carvajal Randolph
24 Lester Horace Gaffney Agnes Helen Foley Randolph
Avon
27 James C. Knights Randolph
Anna Ruth Shanks Baltimore, Md. .
27 Edgar H. Wood Hjordis Gustafson
Randolph Quincy
29 James L. Leighton Shirley Elizabeth Merrikin Randolph
Apr.
9 John Francis Curran Agnes Josephine Brennan Randolph
Randolph
15 Benjamin F. Ellis, Jr. Marjorie Maria Whynot Randolph
Randolph
16 William Robert Hudson Randolph Holbrook
Jessie W. Weatherby
16 Melvin P. Sprowl Marie D. Carmody Randolph
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.