Randolph town reports 1944-1949, Part 20

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


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1944-1949 > Part 20


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 15. Voted: £ Indefinite postponement.


Article 16. Voted: That the sum of $3,200.00 for the purchase of a Forest Fire Truck be transferred from the E. and D. Account.


Article 17. Voted: That no action be taken at this time as all veterans have not returned.


Article 18. Voted unanimously : To amend the Zoning Laws as provided for in Chapter 40 of the General Laws as follows: That the area, title for which is in the name of M. B. Claff & Sons, Inc., with a frontage of 419 feet on the northerly side of West Street, be included as an Industrial District.


Article 19. Voted unanimously : to amend the Zoning Laws as follows: That the area on 146 South Main St. known as Good Bros. Machine Works be included in the In- dustrial District as follows: 70 feet frontage 175 feet depth a total of approximately 12,300 square feet as shown on the Assessor's Map of the Town of Randolph.


Article 20. Voted: £ Indefinite postponement.


Article 21. Voted : Indefinite postponement.


19


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


Article 22. Voted: Indefinite postponement.


Article 23. Voted : Indefinite postponement.


Article 24. Voted : Indefinite postponement - never been before Planning Board and advertised.


Article 25. Voted: That the Selectmen be instructed to lay out Edwin Street a distance of 800 feet westerly from North Main Street, and that the sum of $50.00 be raised and appropriated therefor.


Article 26. Voted: That the Selectmen be instructed to lay out Hildegarde Street for 750 feet and raise and ap- propriate the sum of $50.00 therefor.


Article 27. Voted: That the Town accept Vinton Street as laid out by the Selectmen.


Article 28. Voted : That the sum of $500.00 be raised and appropriated to cut hill and remove boulders on Au- gusta-Rockefeller Street.


Article 29. Voted: That the resurfacing of Marion Street be done out of Highway Department Maintenance.


Article 30. No action.


Article 31. Voted: That the Highway Surveyor be instructed to repair Center Street in a thorough workman- like manner and that the expenses be taken from the General Highway Maintenance Fund.


Article 32. Voted: That the sum of $600.00 be raised and appropriated to resurface Castleton Avenue, approx- imately 600 feet.


Article 33. Voted: That Grove Street from Cross Street westerly, approximately 1000 feet, be resurfaced, and that this be done out of Highway Department Main- tenance.


20


TOWN OF RANDOLPH, MASS.


Article 34. No action.


A true record. Attest:


MARION L. BAILEY, Town Clerk


ADJOURNED SPECIAL TOWN MEETING JUNE 3, 1946


Article 3. Voted: That the Town instruct the Board of Selectmen to petition the Federal Government for a grant of money to cover the cost of the preliminary work, plans, specifications, etc. of a War Memorial Building and School Building, as recommended by the joint War Memorial Committee and the School House Investigating Committee.


Article 4. Voted: That the Town instruct the Board of Selectmen to take all preliminary action necessary to ac- quiring by proper procedure, any land necessary for the construction of a War Memorial Building and School Build- ing, as recommended by the joint War Memorial Committee and the School House Investigating Committee, and that the sum of $1,000.00 be transferred from the E. and D. Account.


Article 7. Voted: That the Town accept the provision of General Laws (TER. ED.) Chapter 43, Section 103-A, in regard to Absentee Voting at Town Elections.


Article 8. Voted: That the Town instruct the Select- men to lay out Dorr Street a distance of 800 ft. and that the sum of $75.00 be raised and appropriated therefor.


Article 9. Voted: That the Town instruct the Board of Selectmen to lay out Byron Avenue a distance of 300 feet, and the sum of $75.00 be raised and appropriated there- for.


Article 10. Voted:That the Town accept Martin Ter-


21


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


race for a distance of eleven hundred and five feet, as laid out by the Board of Survey.


Article 11. Voted: That the Town accept Stevens Terrace for a distance of 624 feet, as laid out by the Board of Survey.


Article 12. Voted: That the Town accept Hills Street from a point 400 feet Westerly from North Main Street to High Street, a distance of 1201 feet as laid out by the Se- lectmen.


Article 14. Voted: That the Town resurface Oliver Street and that the sum of $600.00 be transferred from the E. and D. Account therefor.


Article 20. Voted: That the Board of Selectmen lease the Housing Corporation of Allied Vets of World War II of Randolph, the Almshouse and land as requested by the Com- mittee on the Disposal of the Almshouse.


Article 22. Voted: That the Town extend the water main 1200 ft. from Eugenia Street northerly on High Street and that the sum of $3,600.00 be transferred from the E. and D. Account therefor.


Article 23. Voted: That the Town install a six-inch water main, with gates and hydrants, 800 feet on Ballard Street, from the easterly side of North Main Street to Corey Street and that the sum of $2,400.00 be transferred from the E. and D. Account therefor.


STATE PRIMARY ELECTION, 1946


Randolph, Mass., June 18, 1946


Total number of votes cast:


Precinct 1-Republican 190


Precinct 2-Republican 54


Precinct 1-Democratic 108


244


22


TOWN OF RANDOLPH, MASS.


Precinct 2-Democratic


41


149


Total vote cast in both Precincts


393


GOVERNOR


Pre. 1


Total


Robert F. Bradford, R.


180


Prec. 2 53


233


Blanks


10


1


11


Maurice J. Tobin, D.


7.5


25


100


Francis D. Harrington, D.


25


14


39


Blanks


8


2


10


LIEUTENANT GOVERNOR


Albert Cole, R.


54


21


75


Arthur W. Coolidge, R.


125


28


153


Blanks


11


5


16


John B. Carr, D.


2


3


5


Paul A. Dever, D.


92


24


116


Daniel J. O'Connell, D.


2


2


Roger L. Putnam, D .


14


12


26


Blanks


SECRETARY


Frederic W. Cook, R.


175


52


227


Blanks


15


2


17


John J. Concannon, D.


17


14


31


Benedict F. Fitzgerald, Jr., D.


45


12


57


Leo Moran, D.


10


5


15


Paul H. Snow, D.


10


5


15


Blanks


26


5


31


TREASURER


Fred J. Burrell, R.


66


15


81


Laurence Curtis, R.


108


35


143


Blanks


16


4


20


23


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


John E. Hurley, D.


100


36


136


Thomas Khoury, D.


5


3


8


Blanks


3


2


5


AUDITOR


Wallace E. Stearns, R.


44


21


65


Russell A. Wood, R.


127


29


156


Blanks


19


4


23


Thomas J. Buckley, D.


87


36


123


Blanks


21


5


26


ATTORNEY GENERAL


Clarence A. Barnes, R.


171


52


223


Blanks


19


2


21


Harry E. Casey, D.


3


2


5


Michael F. Hourihan, D.


9


7


16


Edward A. Hutchinson, Jr., D.


2


1


3


Francis E. Kelly, D.


42


20


62


Joseph M. McDonough, D.


46


10


56


Blanks


6


1


7


SENATOR IN CONGRESS


Henry Cabot Lodge, Jr., R.


179


54


233


Blanks


11


11


David I. Walsh, D.


70


34


104


Blanks


38


7


45


CONGRESSMAN


Richard B. Wigglesworth, R.


177


53


230


Blanks


13


1


14


James J. Goode, Jr., D.


80


34


114


Blanks


28


7


35


COUNCILLOR


Clayton L. Havey, R.


166


44


210


Salvatore Fotino, R.


13


3


16


24


TOWN OF RANDOLPH, MASS.


Blanks


11


7


18


Samuel George Thorner, D.


71


31


102


Blanks


37


10


47


SENATOR


Newland H. Holmes, R.


164


48


212


Blanks


26


6


32


Theodore S. Luddington, D.


88


36


124


Blanks


20


5


25


REPRESENTATIVES' IN GENERAL COURT


Josiah Babcock, R.


100


25


125


Roy C. Smith, R.


176


44


220


Lincoln Bryant, R.


16


6


22


Allan E. Gifford, R.


23


12


35


Blanks


65


21


86


Elizabeth L. Dowling, D.


70


17


87


Daniel E. Duggan, D.


71


33


104


Blanks


75


32


107


DISTRICT ATTORNEY


Edmund R. Dewing, R.


167


49


216


Blanks


23


5


28


Alfred DeQuoy, D.


78


30


108


Blanks


30


11


41


CLERK OF COURTS


Willard E. Everett, R.


164


48


212


Blanks


26


6


32


Blanks


108


41


149


REGISTER OF DEEDS


Donald P. Crane, R.


105


24


129


L. Thomas Shine, R.


72


25


97


Blanks


13


5


18


Blanks


108


41


149


25


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


COUNTY COMMISSIONER


Frederick A. Leavitt, R.


171


50


221


Blanks


19


4


23


Blanks


108


41


149


A true record,


Attest:


MARION L. BAILEY,


Town Clerk


STATE ELECTION, NOVEMBER 5, 1946


Total number of votes cast:


Precinct 1


2337


Precinct 2


783


3120


GOVERNOR


Pre. 1


Pre. 2


Total


Robert F. Bradford, Republican


1351


498


1849


Maurice J. Tobin, Democratic


958


268


1226


Horace I. Hillis, Socialist Labor Party


8


5


13


Guy S. Williams, Prohibition


Blanks


20


12


32


LIEUTENANT GOVERNOR


Arthur W. Coolidge, Republican


1238


424


1662


Paul A. Dever, Democratic


1047


336


1383


Alfred Erickson, Prohibition


12


12


Francis A. Votano, Soc. Labor Party


12


4


16


Blanks


28


19


47


SECRETARY


Frederic W. Cook, Republican


1424


468


1892


Benedict F. Fitzgerald, Jr., Dem.


835


281


1116


Malcolm T. Rowe, Soc. Labor Party


23


9


32


Blanks


55


25


80


26


TOWN OF RANDOLPH, MASS.


TREASURER


Laurence Curtis, Republican


1267


427


1694


John E. Hurley, Democratic


987


320


1307


Lawrence Gilfedder, Soc. Lab. Party


16


7


23


Charles E. Vaughan, Prohibition


13


5


18


Blanks


54


24


78


AUDITOR


Thomas J. Buckley, Democratic


1068


334


1402


Russell A. Wood, Republican


1189


411


1600


Pearl J. McGlynn, Soc. Labor Party


18


6


24


Robert A. Simmons, Prohibition


2


0


2


Blanks


60


32


92


ATTORNEY GENERAL


Clarence A. Barnes, Republican


1317


423


1740


Francis E. Kelly, Democratic


926


326


1252


William F. Oro, Socialist Labor Party


18


5


23


Howard B. Rand, Prohibition


3


2


5


Blanks


73


27


100


SENATOR IN CONGRESS


Henry Cabot Lodge, Jr., Republican 1456


493


1949


David I. Walsh, Democratic


834


260


1094


Henning A. Blomen, Soc. Labor Party


11


6


17


Mark R. Shaw, Prohibition


1


1


2


Blanks


35


23


58


CONGRESSMAN


James J. Goode, Jr., Democratic


797


248


1045


Richard B. Wigglesworth, Rep.


1477


497


1974


Blanks


63


38


101


COUNCILLOR


Clayton L. Havey, Republican


1348


466


1814


Samuel George Thorner, Democratic 807 Blanks


250


1057


182


67


249


27


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


SENATOR


Newland H. Holmes, Republican 1113


379


1492


Theodore S. Luddington, Democratic 1156


379


1535


Blanks


68


25


93


REPRESENTATIVE IN GENERAL COURT


Josiah Babcock, Republican


1130


407


1537


Elizabeth L. Dowling, Democratic


640


204


844


Daniel E. Duggan, Democratic


916


266


1182


Roy C. Smith, Republican


1249


398


1647


Blanks


739


291


1030


DISTRICT ATTORNEY


Alfred DeQuoy, Democratic


870


261


1131


Edmund R. Dewing, Republican


1355


472


1827


Blanks


112


50


162


CLERK OF COURTS


Willard E. Everett, Republican


1699


588


2287


Blanks


638


195


833


REGISTER OF DEEDS


L. Thomas Shine, Republican


1696


588


2284


Blanks


641


195


836


COUNTY COMMISSIONER


Frederick A. Leavitt, Republican


1685


582


2267


Blanks


652


201


8.53


QUESTION NUMBER 1-OLD AGE ASSISTANCE


Yes


753


282


1035


No


768


182


950


Blanks


816


319


1135


28


TOWN OF RANDOLPH, MASS.


QUESTION NUMBER 2-LABOR


Yes


1065


327


1392


No


520


187


707


Blanks


752


269


1021


LIQUOR QUESTION NUMBER 1


Yes


1378


478


1856


No


598


179


777


Blanks


361


126


487


LIQUOR QUESTION NUMBER 2


Yes


1329


446


1775


No


526


174


700


Blanks


482


163


645


LIQUOR QUESTION NUMBER 3


Yes


1409


466


1875


No


444


151


595


Blanks


484


166


650


PARI-MUTUEL SYSTEM NUMBER 1


Yes


1312


476


1788


No


622


180


802


Blanks


403


127


530


PARI-MUTUEL SYSTEM NUMBER 2


Yes


1175


438


1613


No


619


177


796


Blanks


543


168


711


JURY


Yes


1118


360


1478


No


619


195


814


Blanks


600


228


828


29


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


RETIREMENT


Yes


1226


420


1646


No


370


101


471


Blanks


741


262


1003


PUBLIC POLICY


Yes


1456


488


1944


No


157


50


207


Blanks


724


245


969


A true copy, Attest :


MARION L. BAILEY, Town


Clerk


Voted unanimously: To amend the Zoning Laws as provided for in Chapter 40 of the General Laws as follows: That the area, title for which is in the name of M. B. Claff & Sons Inc., with a frontage of 419 feet on the northerly side of West Street, be included as an Industrial District. A true copy,


Attest:


MARION L. BAILEY,


Town Clerk


Boston, Mass., October 9, 1946.


The foregoing amendment to zoning by-laws is hereby approved


CLARENCE A. BARNES, Attorney General.


Randolph, Mass., November 29, 1946 I hereby certify that the foregoing amendment to zoning by-laws was published in the Tri-Town Weekly on November 14th, November 21st, and November 28th, 1946. Attest:


MARION L. BAILEY, Town Clerk


30


TOWN OF RANDOLPH, MASS.


Voted unanimously: To amend the Zoning Laws as follows: That the Area on 146 South Main Street known as Good Brothers Machine Works be included in the Indus- trial District as follows: 70 feet frontage, 175 feet depth, a total of approximately 12,300 square feet, as shown on the Assessor's Map of the Town of Randolph.


A true copy,


Attest:


MARION L. BAILEY, Town Clerk


Boston, Mass., October 9, 1946.


The foregoing amendment to zoning by-laws is hereby approved.


CLARENCE A. BARNES, Attorney General.


Randolph, Mass., November 29, 1946


I hereby certify that the foregoing amendment to zoning by-laws was published in the Tri-town Weekly on November 14th, November 21st and November 28th, 1946.


Attest:


MARION L. BAILEY, Town Clerk


Randolph, Mass., December 6, 1946


The Board of Registrars of Randolph met this day at 1:00 o'clock P. M., in Stetson Hall, to recount the ballots cast for the office of Lieutenant Governor and Auditor.


The envelopes were opened, ballots counted and the result declared :


31


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


Original


LIEUTENANT GOVERNOR


Arthur W. Coolidge


Count 1662


Recount 1663


1


Paul A. Dever


1383


1381


2


Alfred Erickson


12


12


Francis A. Votano


16


15


....


1


Blanks


47


49


2


Total


3120


3120


3


3


AUDITOR


Thomas J. Buckley


1402


1403


1


Russel A. Wood


1600


1598


2


Pearl J. McGlynn


24


24


...


Robert A. Simmons


2


2


Blanks


92


93


1


Total


3120


3120


2


2


HELEN C. SULLIVAN, MILDRED B. TABER, ELIZABETH R. CUNNINGHAM, Board of Registrars


A true copy, Attest :


MARION L. BAILEY,


Town Clerk


...


Gains


Losses


32


33


BIRTHS RECORDED IN RANDOLPH IN 1946


Date


Name of Child


Sex


Name of Parents


Jan. 8 Lynn Marie Worden


11 Charles Thomas Truelson


14 Sandra Frances Keddy


14 Linda Carol Hoeg


15 Susan Wiswell Archer 17 Louis Michael Rinaldi


18 Robert Alan Kane


19 Alice Berlo


21 Patricia Catherine McAuliffe


F. Harold J. and Alice L .- Foley


M. Domenic and Ella Catherine-DeAngelis


M. Philip Louis and Marguerite Elizabeth-Mahady


M. Walter Bliss and Ella-Swanson


Feb. 4 Robert Charles Mugherini


9 Albert Francis Dowd


20 Anthony Richardi


27


Blauvelt


M. Walter E. and Nina L .- Greus


Mar. 1 Dennis Haley


1 Louis Damiano, Jr.


M. Louis and Priscilla N .- Phipps


3 Gray


F. Richard John and Georgiana-Newcomb


M. William Henry and Elsie E .- Osborne


8 Wayne Francis Gallagher


9


Michael Joseph Donovan


12 Maxine Claire McKeeman


F. Frederick C. and Margaret G .- Horsman


16 Patricia Rose Ann Burns


F. John Joseph and Mary Ann-Whealan


16 Frances Damiano


18 Beatrice Leona Cordaro


20 Frank Michael Hartley


25 Doris Ann Elsemiller


F. Reginald R. and Ida F .- Iacobacci


M. Charles Leo and Mary Catherine-Frawley


F. Walter and Anna M .- Holte


F. Nathan James and Harriette F .- Nicolas


F. Francis Paul and Martha Miller-Wiswell


M. Louis and Muriel A .- Mischler


M. Walter C. and Alice M .- Eschemback


F. Leonard F. and Mary Elizabeth-Curtis


25 Joseph Paul Aiello


27 Philip Louis Boyle, Jr.


28 Walter Bliss Gould


M. Charles Louis and Julia Mary-Bambini


M. Albert F. and Mary-Sanborn


M. Rocco and Marie Rose-Mazzeo


M. Matthew Leo and Rita Anne-Levangie


6 William Henry Dion, Jr.


M. George Michael and Alice Margaret-McClellan


M. George Robert and Dorothy Margaret-Burns


F. Michael and Margery C .- Lennerton


F. James I. and Ellen-Norton


M. Howard Walter and Mary Agnes-Kiley


F. William Henry and Irene Blanche-Grenier


TOWN OF RANDOLPH, MASS.


BIRTHS RECORDED IN RANDOLPH IN 1946


Name of Child


Date 25 Lenard Earl Wing


28 Nancy Jane Barry


29 Karen White


30 John Henry Zahr


30 Robert Arnold Zahr


M. Knute Henry and Louise Martha-Johnson


Apr. 2 Linda May McNab


4 Philip John Duffy .. ... M. Vincent Lee and Catherine Toomey


7 Geraldine Ann Searle-Spratt


Richard J. and Sarah-MacDougall


8 Donald Ernest Nelson


M. Alfred Warren and Edna-Marston


11 Judith Maskilieson


F. Thomas and Margaret-O'Rourke


16 Patricia Ann Blanford


F. William A. and Veronica-Krupka


M. Gordon Henry and Bertha May-Robinson


M. Joseph H. and Veronica-Yankum


May


1


1 Barbara Elaine Peters Arthur John Guider Dorothy Marie Hylen


8 10


14 Charles LeRoy Caling


M. Chester L. and Alice E .- MacCannell


F. William Lloyd and Ruth Bessie-Chamberlain


F. William Francis, Jr. and Vera Frances-Scott


FF. Stanley and Regina Joan-Koslowski


F. Donald Dydney and Mary Louise-Brewster


M. Charles Clyde and Virginia-Telander


M. William George and Beatrice Mae Sampson


M. Harry Edward and Barbara Mary-McGuire


June 1 Joan Mary Korezniowski Alan Bruce Clay 1 3


Murphy


Sex


Name of Parents


M. Earl Page and Mildred Frances-Hennebury


F. Francis Gerard and Gladys Evelyn Liebig


F. John Francis and Barbara Ann-Cormey


M. Knute Henry and Louise Martha-Johnson


F. Alfred Burns and Dorothy Viola-Lee


M.


F.


F. Gerald Joseph and Winona Ethelyn-Lakin Walter James and Blanche Ida-Spearin Edward Vincent and Mary Katherine-Rimkus


M.


16 Ruthie May Sheppard


19 Lois Christina Sullivan Kantarowski


20 25 Marylou McNeil


25 Peter Nils Anderson


25 William George Hinckley


26 Jay Charles Curran


F. Charles W. and Anna M .- Jaroszewicz


M. Alexander Ernest and Doris Lillian-Kennedy


F. David A. and Violet A .- Clement


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


34


17 Gordon Henry Robinson, Jr.


20 Ronald Edward Bosse


35


BIRTHS RECORDED IN RANDOLPH IN 1946


Date Name of Child


Name of Parents


9


Marc Elliot Flanders


10


Roger Francis Kemmitt


M. Roger Francis and Dorothy Frances-Thompson


12 Patricia Ann Brewster


16 Lawrence Thomas Hunter


17 John Francis Williams


18 Alice Lorraine Quimby


28 Jeanne Marie Hill


Francis Morton and Florence M .- Beal


July 4 Marilynn Annis Bournival


5 Carl Lawrence Whynot


7 Donald Francis Smith


7 Susan Gail Fraser


7 Pauline Ann Simmons


10 Andrew George Carmichael


11 Ronald Carl Erickson


14 Edward Louis Robitaille


14 James Russell Murphy


14 Elizabeth Ann Berry


18 Jo-Anne Lutton


19 Richard Daniel Machon


19 Wayne Robert Emerson


21 Robert Ephraim Belcher Randall


23 Claire Mary Jones


23 Barbara Lee Thompson


23 Tryphena Marie Briscoe


26 Donald Scott Hill


27 Charles Harold Saunders


28 Kathleen McLucas


30 Larry David Straw


Aug. 1 Donna Marie King


F. Ferdinard Napoleon and Marie Lillian-Derrah


M. Lester Eldredge and Priscilla Florence-Mercer


M. Charles E. and Winifred V .- Ostrander


F. Walton Kimber and Alda Sarah-Wagner


F. John Richard and Lillian Evelyn-Lewis


M. Andrew Hugh and Josephine May-Dabney


M. Carl Emery and Hildur Julie-Nilsen


M. Edward Louis and Evelyn Mac-Stevens


M. Harold James and Virginia Granger-Cartwright F. Edward Francis and Elizabeth Eileen-Daley


F.


Robert Foster and Eleanor Theresa-Schofield


M. Charles Meluille and Jessie Marie-Lebrocquy M. Alton Palmer and Isabelle Elizabeth-Smith Donald H. and Isabel-Philbrook


M. F. Leo James and Mary Claire-Sullivan


F. Charles Duncan and Norma Meribah-Bonnell


F. Roger Garland and Tryphena Marie-MacDonald


M. Irving S. and Martha M .- Hanscome


M. Charles Harold and Mabelle Leight-Hershfeld


F. William Francis and Eleanor Mary-Condon


M. Harry A. and Marion E .- Berry


F. Thomas Harold and Irene H .- Murphy


TOWN OF RANDOLPH, MASS.


Sex M. Robert B. aand Eleanor -- Reiser


F. Arthur E. and Mary L .- Sniper


M. Edward Howard and Alice Arlene-Hutchins


M. Dale Eugene and Gertrude Rose-Reedy


F. Alfred and Alice F .- Chadbourne


36


BIRTHS RECORDED IN RANDOLPH IN 1946


Name of Child


Date 2 Stephen Vesey Payne


4 Marcia Brennan


5 Michael Ayers


5 Albert Stafford Pearce, 3rd


8 David Lawrence Frye


9 Sandra Louise MacPherson


11 Karen Elizabeth Heger


13 John Prescott Nicholls


13 Virginia Mae Langley


13 Jerelyn Marie Truelson


20 Patricia Jayne Roode


21 Barbara Ann Brooks


22 Charles William Swain


27 Norma Rae Munroe


29 Charles Davis Emerson


29 Gregory Cotter


30 Allan William Lawrence


31 Nancy Ann Langley


Sex


Name of Parents ·


M. Ainslie Keith and Anne Kathryn-Saunders


F. James W. and Dorothy M .- Gavin


M. Norman Fredrick and Kathryn-Walsh


M. Albert Stafford, Jr., and Margaret Bertha-Barry


M. Abraham and Frances Louise-Button


F. Kenneth Morman and Susanna-Clemons


F. Charles Emil and Grace Elizabeth-Osborne


M. Henry Lawrence and Ellen May-Hall


F. ·John J. and Elinore M .- Demska


F. James Joseph and Rose Leah-Choiniere


F. Lawrence Robert and Thelma Hathaway-Eldridge


F. William LeQuesne and Marta Tennyson-Hastings


M. Charles and Edna Frances-Connell


F. Norman Ralph and Ethel Florence-Crayton


M. Charles Davis and Dorothy Mae-Fowler


M. James John and Hazel-Oxley


M. Charles William and Eleanor Catherine-Dolan


F. Wallace W. and Leona M .- Silva


Sept. 1 4 Robert John Landrey Charles Forrest Maher


5 11 12 16 Rodney Paul Keith


18 Clark Wood Freeman


19 James Wallace Sheehan


22 . Ellen Gilbert Claff


23 Dianne Elaine Bearce 23 Kathleen Dillon


25 Linda Margaret Brenner


John Andrew and Louise Rosanna-McDonald Harold Gleason and Lois-Lambert


John Francis Nugent


Charles Leo and Evelyn Ann-Clark


Charles Long and Esther Miriam-MacLean Clark Wood and Helen Elizabeth-McCarty James Edward and Dorothy Eliza-Jones Warren Leonard and Ada-Gilbert


F. F. Steven Charles and Phyllis Davenport-Everett


M. M. M. M. M. M. M. M. F. F. Alfred Harrison and Rosemary Theresa-Connors Frank Kane and Kathleen Elizabeth-Connelly


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


37


BIRTHS RECORDED IN RANDOLPH IN 1946


Name of Child


Date 28 David Thomas Mellon


30 Pamela Joan Garvey


30 Linda Louise Semensi


30 Linda Roberta Lerro


30 Patrick John Barkhouse


Oct. 1 James Mark Devlin


2 Andrea Margit Larsen


6 Anne Frances Farrell


7 John Francis Ford Finn


7 9 Edward James Drysdale


9 Douglas Bruce Hoxie


15 Peter James Maccini


16 Michael Clayton Wood


16 Carol Ann Arey


16 Nolan


17 Gloria Jean McClenaghan


19 Katherine Elsie Faunce


21 Donna Marie Albaugh


26 Robert Anthony Kehoe, Jr.


26 Susan Jane Holbrook


27 Richard Gordon Harrington


28 Faye Elizabeth Eloma


29 Janet Elizabeth Dean


Nov. 2 Ruth Marie Coughlin


3 Carol Ann Paulicelli


5 Joan Louise Ryan


6 Kathleen Rafferty


+


Sex Name of Parents


M. George Clifford and Gladys Anna Elizabeth- Creutz


F. Joseph Lent and Ruth Phyllis-Coulsey


F. Joseph John and Lillian Josephine-Lola


F. Domenic and Catherine-Savina


M. Edward Ralph and Gertrude Evelyn-LaBrecque


M. James Michiel and Rita-Fitch


F. Harold Parker and Anita Grace-Ladeau


F. James and Anna F .- Carrigan


M. John Joseph and Louise Claire-Doherty


F. Frederick J. and Frances K .- Taylor


M. Edward James and Eleanor Rita-Currall


M. Albert and Eleanor-MacPhee


M. Peter James and Miranda Elizabeth-Destefanis


M. Edward Joseph and Marjorie Luise-Hayes


F. Howard Edward and Catherine Frances-Lacey


M. George H. and Rose K .- Doyle


F. James Francis and Gloria Rose-McDevitt


F. Julius Alvin and Martha Lurena-Adams


F. Roy Harold and Joan Mary-Berry


M. Robert Anthony and Edith-Fischer


F. George H. and Viola-Ruggles


M. Freeman Gordon and Gladys K .- Bagley


F. Eino Armus and Patricia R .- Mann


F. Robert George and Marjorie-O'Donnell


F. Patrick M. and Ruth E .- Tenney


F. Paul and Edna Solveig-Berg


F. Edwin Bernard and Dora Louise-Shanks


F. Patrick Joseph and Dorothy Agnes-Brennan


TOWN OF RANDOLPH, MASS.


BIRTHS RECORDED IN RANDOLPH IN 1946


Date Name of Child


6 Susan Keith


6 Stuart Lee Rent


10 Harold Sunter Lewis


11 Smith


12 Lorraine Kathleen Murphy


13 Lorraine Gallant


22 Denis Murphy


22 Harry Bingham Knights III


23 Bernard Joseph Dolan


Dec. 1 John Philip Noonan


4 Paul Vincent McDermott


8 Carol Anne Reader


9 Robert Edmund Leonard


13 Michael Dennis Sullivan


14 Laura Marie Leighton


16 Carol Anne Leighton


18 Marilyn Ann Kerr


F. Howard William and Hazel Mary-Goody


F. Justin Vincent and Blanche Elizabeth-Tangen


M. Frank Campbell and Helen Elsa-Donovan


F. John Edward and Dorothy Ann-Herman


M. Leroy Allen and Margaret Dorothy-Hylen


F. Carl and Alice Eleanor-McLeod


M. John Francis and Rita Jeanette-McManus


F. John Henry and Anne Marie-McDonnell


1945


Aug. 19 Charles Henry Knights


Sept. 19 George William Condon


28 William O'Connell


29 Jean Marie MacDonald


Sex Name of Parents


F. Philip George and Margaret Ann-Stevenson


M. George S. and Ava-Harrington


M. Harold S. and Janet M .- Jamison


M. Norman Edward and Bessie May-Hatch


Frederick Mark and Eleanor Elizabeth-Finch


F. F. Lawrence Benjamin and Bertha Rose-Scott


M. Paul Francis and Dora Lennerton-Best


M. Harry B., Jr., and Elizabeth J .- Kyner


M. Stephen Michael and Alice Gertrude-Stalliday


M. John P. and Alice M .- Barry


M. William H. and Mary Alice-Burchell


F. Robert and Phyllis Elizabeth-Beers


M. John Richard and Ileane Margaret-Depson


M. Arthur Joseph and Rita Marie-Derocher


F. William John and Anna Anita-Salvaggi


F. James Leonard and Shirley Elizabeth-Merrikin


20 Susan Marie McGuirk


21 Barry William Brodil


24 Mary Louise Donahue


24 Michael Jay Collins


24 Sandra Frances Erickson


28 Lawrence John Welch


30 Maureen Anne Stella


M. George and Dora-Paraskivas M. George W. and Anne C .- England


M. William Cornelius and Mary Esther-Flanagan


F.


Richard Miller and Jean-Prentiss


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


38


BIRTHS RECORDED IN RANDOLPH IN 1946


Sex


Name of Parents


Date Name of Child


Oct. 18 Cynthia Ann Donovan


F.


Charles V. and Mary K-Cusick


Nov. 9


Nelson


F. Lawrence and Ada-Stimpson


9 Donna Marie Atwood


F. Charles H. and Frances-Farren


9 10


Donovan


F. William J. and Rita A .- Nelson


William Eckford Cottle


M. Curtis Gordon and Madeleine Helen-Beach


12 James Curtis Ashworth


22 Carol Louise Lewando


James Thomas Rymes


M. William H. and Ida-Stevens


Dec. 7 17


Sullivan


M. Mark John and Janet-Dolan


22


Eddy


M.


Leo and Edith-Hazlett


39




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.