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.