Randolph town reports 1944-1949, Part 21

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


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1944-1949 > Part 21


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


TOWN OF RANDOLPH, MASS.


M. Carleton Albert and Dorothy-Curtis


F. Edward J. and Louise-Mullaney


ONE HUNDRED AND ELEVENTH 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.


40


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED, 1946


Date of


Marriage Name


Residence


Jan. 1 Ralph Joseph Thompson Marjorie Marie Lindfors (Riley)


Randolph Randolph


1 Raymond Spencer LeFort Whitman


Alice Christina Thomas


Randolph


1 Harry B. Knights, Jr. Betty J. Smith (Kyner)


Randolph


1 Alfred Joseph Foley Bettina Laura Hinckley


Randolph Dorchester


5 Edwin A. Tetlow Edna V. Leines


Boston


Boston


6 George Leonard Simmons, Jr. Randolph


Shirley Ruthven Hixon Braintree


Brighton


12 Patrick J. Rafferty Dorothy A. Brennan


Randolph


13 Richard Lewis Wells Martha Virginia Bishop Randolph


Belmont


17 Charles D. Emerson Dorothy Mae Fowler


Randolph


20 Robert A. Warner Claire E. Condon


Randolph Randolph


20 Francis Alexander Stewart Marjorie Lillian Niles


Randolph


Randolph


26 Albert S. Pearce, Jr. Margaret Barry


Randolph


Dorchester


Feb.


2 Arthur J. Roberts Janet Marie Horne


Randolph


Randolph


2 Joseph J. Stearns, Jr. Mary Rose McKiernan


Roxbury


3 Walter A. Kasper Mildred Irene Fratus (Simmons) Randolph


Randolph


3 Robert T. Anderson Marjorie V. Hoeg Randolph


Avon


9 John A. Brewster Phyllis Amelia Olsen Dorchester Randolph


10 James Read Yundt Lillian Ruth Hoxie Randolph


Randolph


Randolph


10 Elmore F. McMahon May Evelyn Philbrick Canton


41


.


Randolph


Randolph


Randolph


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


MARRIAGES RECORDED, 1946


Date of Marriage Name


Residence


15 Horatio Simmons Waite


New Bedford


Shirley Eleanor Collins New Bedford


19 George E. Crimmins Randolph


Clara A. Creutz Randolph


22 Arthur Joseph Sullivan Randolph


Rita Marie Derocher


Randolph


24 Francis Edward Bergeron Westdale


Marion Barbara Welby Randolph


28 James F. McClenaghan Randolph


Gloria R. McDevitt Randolph


Mar. 9 James F. McNulty Randolph


Lillian D. Tilt


Randolph


9 Dennis V. Zebro


Boston


Dorothy R. Olsen


Boston


23 John L. Cunningham Randolph


Barbara A. Doherty (Gibbons) Randolph


25 Edward J. Curran


Randolph


Dorothy J. Richardson Randolph


Apr. 6 Herbert L. Vilk Stoughton


Edna M. Brown Randolph


12 Albert M. Hoxie


Randolph


Eleanor J. MacPhee Brockton


20 John J. Mahoney Worcester


Lillian Mary Diauto Randolph


21 Loren D. Varney Elizabeth M. Anderson Stoughton


Stoughton


21 Arnof Gunnar Carlson Stoughton


Priscilla May Bowley Randolph


21 Roy Arthur Robbins M. Helen White (Waite)


Randolph


Randolph


26 Leroy Allen Collins Margaret Dorothy Powers (Hylen) Randolph


Randolph


27 Elmer J. Vaughn Alice M. Buckley


Randolph Canton


May


2 Edward E. Jordan Lena W. Tegg (Winslet) Randolph


Weymouth


6 Hartford P. Girouard Brockton


Anna Clark (Dubin) Randolph


42


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED, 1946


Date of Marriage Name


Residence


11 Arthur James Vittorini


Readville


Marguerite R. Holloway Randolph


11 William Louis Emerson Rose Bell Paige (Watkins) Campello


Randolph


12 Thorsten Birger Pearson Baker, Oregon


Ruth Louise Conrad Randolph


12 Frances Herbert Haynes Norwood


Cecelia Theresa Ferraro Randolph


19 Emmett J. DeAngelis Randolph


Rosalie Caccaro Weymouth


19 Albert W. Ross, Jr. Braintree


Mary D. McCarthy Randolph


29 Ralph C. Wilde Randolph


Natalie K. Lovewell (Kolseth) Watertown


Randolph


30 Edwin Bernard Ryan Dora Louise Shanks


Randolph


June 2 Billy V. Poulos Atlanta,Ga.


Rae B. Sherman Randolph


Randolph


5 Harold William Brewster Alice M. Paiva Bridgewater


8 Alfred A. Benway Mabel A. Thibeault (Clark) Randolph


Randolph


9 Frederick Leonard Loud Lucy Ann Cappuccio Randolph


Quincy


9 Eugene Francis Lade Marie Louise Thuotte


Chelsea


Randolph


15 Frederick H. Pocknett Anna L. Stanley


Mashpee


Randolph


15 Thomas M. Good Margaret F. Gilmartin Worcester


Randolph


15 George W. Moore Amie E. Doherty


Randolph


15 Joseph A. MacNeil Winifred M. Longmire Randolph


16 James R. Higgins Rose Mary Ricci Randolph Boston


Randolph


22 Kingsley Mardon Berg Thelma Louise Kiley Randolph


Randolph


Dorchester


43


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


MARRIAGES RECORDED, 1946


Date of Marriage Name


Residence


22-Leo E. Strickland


Elizabeth A. Peters


Hyde Park Randolph


22 Stephen McKerron Taunton


Violet Lemieux Taunton


22 Richard David Young Brockton


Bernice Sophia Ferris Randolph


23 Thomas J. Deane, Jr. Stoughton


Ruth Anne Drysdale


Randolph


23 Jerry A. Graziano So. Braintree Randolph Alice M. Pace


25 John Henry Wright Ellen A. Finch (Kelley)


Randolph


29 Richard J. Stewart Rita G. McLatchy


Randolph Norwood


29 George E. Drake J. Agnes O'Neil


Hanson


Randolph


30 Charles Edward-Simono


Randolph


Helen Mary Yarnish


Randolph


30 Louis Daniel Kibler Elizabeth Alice Winters Randolph


Hyde Park


30 Joseph Patrick Joughin Rita Blanche LaBrecque


Randolph


30 John Francis Higgins Bertha Anna Neilsen


East Weymouth Randolph


30 Donald Arthur Waite Caroline Anne Arey


Braintree Randolph


July


4 John P. Sorocco Mary A. Sullivan


Randolph


4 Frederick Chester Rittenberg Muriel Isabelle Wren


East Bridgewater Randolph


4 William A. LeVangie Therese Joan McDonnell


Braintree


Randolph


12 Hudson L. Bowley Charlotte H. Strickland


Randolph


Randolph


14 Walter E. Wells Ethel M. Dunham


Middleboro Middleborc


14 Edward G. Hudson Lillian J. Cornwall (Fahey)


Quincy Randolph


44


Randolph


Brookville


Holbrook


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED, 1946


Date of Marriage Name Residence


15 Embrey Allen Nye


Randolph


Roberta Ann Nelson Brockton


20 William H. Mahady, Jr. Randolph


Lorraine Louise Boucher Brockton


25 Stephen Frederick Diamond No. Easton Edith H. Parrott


Randolph


28 Sefton Arnold Crossman Watertown


Doris Lillian Holmes Randolph


28 Frank Stanley Benway Randolph


Eleanor Imogene Davis Stoughton


Aug. 3


Francis A. Hathaway Bridgewater


Beatrice L. Whynot Randolph


4 William Archibald


Randolph


Anna E. Drysdale (Jessey) Randolph


4 Leslie Francis Lowell Burlington, Vt.


Glenda Louise Shea


Randolph


10 Arthur Richard VanCor So. Weymouth


Alfreda Alberta LaBrecque Randolph


17 Maynard A. Carter Weymouth


Kathryn C. Derocher Randolph


19 Norman G. Fredette Randolph


Eleanor R. Heger Randolph


20 Donald Parker Lang Randolph


Margaret K. Waites Philadelphia, Pa.


23 Kenneth S. Coates Barbara J. Green Randolph


Randolph


24 William M. Keough, Jr. Providence, R. I.


Esther V. Doyle Randolph


25 Harold M. Robbins Whitman


Katherine E. Gaffney Randolph


Stoughton


25 Joseph A. Pires Elizabeth Ann Kelly Randolph


30 Charles W. Johns, Jr. Randolph


Arlene Alice Hawkins Randolph


Sept. 1 James Arthur Connors Randolph


Esther Jane Winters Randolph


1 Joseph E. Cole Randolph


Beverly A. Hamilton Brockton


45


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


MARRIAGES RECORDED, 1946


Date of


Marriage Name


Residence


4 George Henry Vining


Hanson Randolph


Edith Christina Schmook


7 John Eldridge Winslow Quincy


Margaret Maria Craig Randolph


7 Wesley K. Parker, Jr. Randolph


Dorothy R. Spicer


Randolph


7 John Joseph Hurley Randolph


Mary Agnes Mccluskey West Quincy


8 Constantin Yasbek Kyrallr Brockton


Sarah Shaheen Randolph


14 Alfred Kenneth Peterson Randolph


Meredith June Manning Brockton


16 Fred Bifolchi Quincy


Edith Chaplin Randolph


19 Oscar L. Johnson Randolph


Genieve A. Abbott (Crosby) Randolph


21 Patrick J. Shaughnessy So. Boston


Jeanne C. Makara Randolph


21 Henry Howell Wright Monroe, N. Y.


Helen Porter Randolph


21 John J. Knox Virginia M. Nicholson Dorchester


Randolph


22 James Francis Clark Alma Elizabeth Daily (Clarke) Plainville


22 Leo J. McDermott Randolph


Mary E. Walter Wollaston


22 Lawrence J. Kelly Edith M. MacNaughton Arlington


Randolph


Hanover


28 David H. Sproul Eleanor P. Euscher Randolph


28 Merton Chester Loomis Ahington


Elizabeth Jane Ward Abington


29 Dickford R. Maxcv Randolph


Katherine M. Milligan Randolph


Oct.


4 Stanley Joseph Pasternak Brookline


Nancy Glena Copeland Randolph


5 John C. Downing Randolph


Dorothy Edith Telander Randolph


46


Randolph


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED, 1946


Date of Marriage Name Residence


11 Carl Edward Barkhouse


Randolph


Dorothy F. Trulson Randolph


11 William George Landon Randolph


Rita Arline Carr Randolph


12 Frederick M. Kersey So. Boston


Edythe E. Buzzell Randolph


12 Trevor Eldon Lovett Fort Wayne, Ind. Marjorie Ann Cox Randolph


13 John Stira Brockton


Olympia Rose Greco


Randolph


14 Charles Raymond Stewart Randolph


Joanne M. Cleary Randolph


15 Charles Louis French Randolph


Mildred Eunice Ruth Wood Randolph


20 William H. Applegate, Jr. Randolph


Ruth C. Wolent Randolph


26 Elmer T. White Randolph


Phylis B. Crockett Randolph


27 Francis J. Harkins, Jr. Randolph


Madeline A. Moran Holbrook


Nov. 3 Carl J. Jorgensen Randolph


Jeanette Abrams Cambridge


11 John G. McGowan Wollaston


Barbara A. Woodman Randolph


17 Mason E. Leggee Gertrude H. Miner Randolph


Brockton


22 Thomas W. Flynn Jane C. Polson Weymouth


Weymouth


24 Richard K. Heller Irene Bjorken Randolph


Randolph


28 Seymour Clarence Firth Almira Belle White Randolph


Randolph


30 Ernest Walter Dockendorff Randolph


Christine M. Henry Somerville


Dec.


1 David S. Blakely Faith M. Crabtree Randolph


Randolph


1 Joseph F. Ross Mary H. Tippett Randolph


Randolph


47


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


MARRIAGES RECORDED, 1946


Date of Marriage


Name


Residence


3 Norman Thomas


Randolph


Mildred L. Roberts


Randolph


6 William M. Reilly Aileen E. Holstead


Randolph


Quincy


27 Cedric L. Moreau Boston


Mildred R. Woodward


Randolph


29 Frederick J. McCarthy Randolph


Doris R. Carron (Desmarais)


Randolph


48


DEATHS RECORDED IN RANDOLPH IN 1946


Date of Death


Age


Name


Y. M. D.


Cause of Death


Birthplace


Jan. 10


Ellen P. Stanton


92


4


21


Fracture Right Femur


10


Gustav Svensson


53


9


14 Myasthenia Gravis


11 William A. Emerson


78


10


20 Heart Disease


11 Catherine E. Moeller (Leinhos)


86


11 15 Arteriosclerosis


13 George W. Stavert


78 5


5 6 Carcinoma of Prostrate Gland .Summerside, P. E. I. Myocarditis


Machiasport, Maine


15 George R. Bibber


82 4


Cardio Vascular Failure


Lewiston, Maine Boston, Mass


22


Alice Louise Haley (Hill)


64


6


17 Arteriosclerotic Heart Disease


Carcinoma of Left Breast


Worcester, Mass.


28


30 Mary A. Shay


91


1 20


Broncho Pneumonia


Randolph, Mass.


31 James E. Gaffey


84


31


Chester L. Paine


66


3


Acute Fibrinous Peritonitis


Randolph, Mass.


Feb. 3 John W. Hart


30


5


13 Crushing Injuries Chest and Abdomen


Randolph, Mass.


4 Addison F. Crafts


59


Myocardial Infarction


So. Boston, Mass. Ireland


5 Margaret Isabel Stein


74


11


24


Cirrhosis of the Liver


11 Mary A. Welch


73


Generalized Arteriosclerosis


Boston, Mass.


14 Robert McEntee


67


10


8 Lacerated Brain


No. Easton, Mass.


21 Mabel Mann Jordan


71


11 22 Coronary Thrombosis Randolph, Mass.


22


John William Neilsen


31


6 27


Cyst of the Cerebellum


Randolph, Mass.


25 Edward E. Piper


82


7 14 Cardiac Decompensation


Derby Line, Vt.


Mar. 1 Edward Gregory Cashion


27


..


14 Coronary Thrombosis


Springfield, Mass.


2 John E. Clark


76


11


26 Arteriosclerotic Heart Disease


Randolph, Mass.


3 John Entwistle


54


Lancashire, Eng.


4 Ethel M. Mann


84


5


Carbon Monoxide Poisoning Massive Pulmonary Embolism


Randolph, Mass.


4 Lillie E. Parker (Lombard)


78


10


18 Arteriosclerotic Heart Disease


Boston, Mass.


TOWN OF RANDOLPH, MASS.


Randolph, Mass. Sweden Brockton, Mass. Germany


15 Capt. Edward Colbeth


85


11


24


Florence G. Fortin


47


:


1 Cerebral Hemorrhage


Brockton, Mass.


15 Cerebral Hemorrhage


Boston, Mass.


49


DEATHS RECORDED IN RANDOLPH IN 1946


Date of Death


Age Y. M. D.


Cause of Death


Birthplace


4


Anna E. Stetson


91


5


14


Arteriosclerotic Heart Disease


Randolph, Mass.


12


Honora Lynch (Price)


79


10


17 Cardiac Decompensation


Boston, Mass. Boston, Mass.


22


Berdelia J. Wiggin


88


5 11


General Arteriosclerosis


Lynn, Mass.


26


Robert T. McAuliffe


85


Hypertensive Cardio-renal Disease . Randolph, Mass.


Apr.


1 George H. Stetson


78


6


15


Cardio Decompensation Chronic Myocarditis


Randolph, Mass. Bayonne, N. J.


3 Ida Smith


76


8


3


7 Ruth Frizell


58


10


15 Carcinoma of the Rectum


Randolph, Mass.


10


Flora Beatrice Thomas (Dalco)


32


10


3 Tuberculosis of the Lungs


Dorchester, Mass.


19 Elmer L. Burchell


66


26


Duodenal Hemorrhage from Duodenal Ulcer


London, Eng.


23


Thomas G. Fogo


48


4


25


Carcinoma of the Stomach


Scotland


27 Daniel McCarthy


75


6


1


Myocardial Infraction


So. Weymouth, Mass.


29 Edith S. Bussey


72


28 Terminal Broncho Pneumonia


St. Johns, N. F.


30 Worcester L. Taylor


78


7


4


Generalized Arteriosclerosis Windsor, Maine


May


1 Felix McConn


72


11


26


Carcinoma of Pancreas


Ireland


5 Florence G. Carr


57


6


5


Cardiac Failure


Boston, Mass.


10


Beatrice Teece (Waller)


77


9 25


Hypertensive Cardio-Vascular Renal Disease


Montreal, Can


24 Carrie White (Meuse)


55


Cerebral Hemorrhage


Nova Scotia


25 Elizabeth Crowell (King)


62


3


4


Cachexia


Nova Scotia


25 Thomas F. Boyle


69


5


7 Heart Disease


Randolph, Mass.


25 Joseph Gaynor


65


Metastatic Cancer of the Brain


Randolph, Mass.


30 James P. Walsh


84


Cachexia, Pernicious Anemia


Randolph, Mass.


June 8


Joseph Bentley Clark


54


5 19


Pulmonary Tuberculosis


Randolph, Mass.


10 Harold J. Forrester


11


5


14 Asphyxiation by Drowning


Boston, Mass.


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


50


Brockton, Mass.


19


Name


16


DEATHS RECORDED IN RANDOLPH IN 1946


Date of Death


Age Y. M. D.


Cause of Death


Birthplace


July 3 Andrew F. Hewins


70


2


Coronary Thrombosis Carcinoma Left Lung


Falmouth, Mass.


5 Mary Helena Jones


57


11


8 Isaac Mann


69


21 Cerebral Hemorrhage


8 Annie E. Teed (Mann)


55


1


2 General Cachexia


9


Grace F. Hart


89


9


12 Cerebral Hemorrhage


20 Lillian E. White (Rowell)


69


11


16 Hypertensive Cardio-vascular Disease


25 Charles Adams


2


6


Fr. Skull with Lac. Brain


28 Ellen J. McCarthy


77


7 4 Cerebral Hemorrhage


Aug. 5 Henry Delofano


57


9


1 Hypertensive Cardio Vascular Renal Disease


Italy


11 Eugene Cohen


63


Carcinoma of Colon with Metastasis


Russia


24 Laundrie Lee Rice


53


1


13 Cerebral Thrombosis


Black Rock, Ark.


27


John J. Cleary


58


1


1 Coronary Thrombosis


Worcester, Mass.


31


Eva E. Brown (Saley)


71


2


2 Metastatic Carcinoma


Rhode Island


Sept. 1 3 Paul K. Gilbert


20


9


20


Fractured Skull


Boston, Mass.


6


Andrew G. Carmichael


1 27 Congestive Heart Failure


Brockton, Mass.


13


Brockton, Mass.


16 Mary Perkins


62


74


20


Margaret T. Tobin (Brown)


74


Carcinoma of the Rectum Carcinoma of the Stomach Myocarditis


Boston, Mass. Sweden


22


Emma Skonberg (Nelson)


78


6


21


Canton, Mass.


29 Ida J. Bagley (Hunt)


78


1


17 Hypertensive Heart Disease


Holbrook, Mass.


30 Joseph P. Pemberton


20


2


4 Chronic Valvular Heart Disease


Milton, Mass.


Oct.


3 Pauline Poehlman


83


5


3 Carcinoma of Left Breast


Germany


13 Anna Louise McGrory


26


11


17 Subacute Interstital Pneumonia


Melrose, Mass.


TOWN OF RANDOLPH, MASS.


Nova Scotia


16 Lillian Hird


Nova Scotia


25 Mary E. Sullivan (Dempsey)


79


1 Shock, Post Traumatic Shock, Post Traumatic


Brockton, Mass.


51


Name


Amesbury, Mass. Randolph, Mass.


Randolph, Mass. Maine


Weymouth, Mass. Randolph, Mass. Ireland


DEATHS RECORDED IN RANDOLPH IN 1946


Date of Death Name


Y.


Age M. D.


Cause of Death


Birthplace


26 Eliza Best (Bartlett)


83


3


5


Broncho-pneumonia


Brigus, Newfoundland Winthrop, Mass.


Nov.


6


Susan A. Keith (Dench)


80


2


24


Cerebral Arteriosclerosis


6


Jane J. Ginnetty (Scannell)


67


....


..


Hypertensive Cardio-Vascular-Renal Disease


Boston, Mass.


17 David F. Sullivan


3


11


..


25


Joseph Michael Castelli


36


26


Pulmonary Tuberculosis


Roxbury, Mass.


27


Mary Jennette Cushman (Eddy)


87


9


16


Cardiac Failure


Randolph, Mass.


Dec. 1


Margaret Abbott (Houle)


80


17


Arteriosclerotic Heart Disease


Grand Bay, N. B. Can.


6 Peter Matthew Connolly


71


. .


Generalized Arteriosclerosis Italy


9 Theresa Crovo (Valenti)


91


..


Extensive Burns of Right Leg


Boston, Mass.


9 Mary F. Gray


68


...


...


4 24 Carcinoma of Uterus Mapleton, Me.


22 Emma Frances Taylor


78


25


Hill


3


15 Asphyxiation by Suffocation .. Weymouth, Mass.


27 William Pentleton


15


5


1 Asphyxiation by Drowning So. Braintree, Mass.


31


Henry F. Powderly


86


..


Intestinal Obstruction Randolph, Mass.


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


30


John August Hoffman


46


Hodgkins Disease


Randolph, Mass.


Brockton, Mass.


Diptheretic Pharyngitis


Cancer of the Stomach


Ireland


...


52


INTERMENTS IN RANDOLPH, 1946 of Persons Dying Elsewhere


Date of Death


Age Y.


M. D.


Jan. 3 Katherine T. McKenna


65


2 25


11 P. Henry Sullivan


84


9 26


15 William H. Carroll


79


19 Emma L. Cook


59


.


21


Joseph F. Crocker


68


26


Virginia Taylor


2


5


14


Feb. 17


Henry Otto Pekau


51


9


20


19 Mary Emma Miller (Pratt)


80


5


26


21 Lena Biagiotti


43


2


16


Brookline, Mass. Quincy, Mass. Brattleboro, Vt.


53


Mar.


4 Lilla F. Littlefield


87


5


26


7 William H. Cheverie


Abt.


63


Weymouth, Mass.


8 William H. Dean


77


Plymouth, Mass.


14 Ralph Carey


43


9 13


Brockton, Mass.


19 Rose G. Moy


95


Boston,


Mass.


20 Charles F. Quinn


64


9


12


Quincy,


Mass.


26 Ida May Dyer


74


2


12


Braintree,


Mass.


29 Leander Brassard


65


2


17


Brockton, Mass.


29 Angus MacKenzie


73


3 21


Brockton, Mass.


Apr.


4 Charles Henry Bates


18


9 29


Monson, Mass.


5 Silvio D. DeGara


74


Brockton,


Mass.


7 Mary Cleary


70


Weymouth, Mass.


10 Carrie M. Jones


69


Brockton,


Mass. Mass.


10


Alexander Mariani


49


10


Boston,


16 Annie A. Myatt


69


Quincy, Mass.


22 Esther Barrett


96


11


10


Tewksbury, Mass.


Brockton, Mass.


24


Birthplace


Name


Braintree, Mass.


Worcester, Mass. Canton, Mass. Medford, Mass.


Brookline, Mass. Braintree, Mass.


TOWN OF RANDOLPH, MASS.


Whitman, Mass.


INTERMENTS IN RANDOLPH, 1946 of Persons Dying Elsewhere


Date of Death Name


Age Y. M. D.


Birthplace


25 Marion L. Gerard


39


Cohasset, Mass.


May 1 Henry S. Fisher


47


6


6


4 Edgar N. Grasse


74


3


6 29 23 Farrell P. Cain 12 W. Gardiner, Me. Boston, Mass. 27 Forest C. Coombs


Brockton, Mass. .Boston, Mass.


31 Ella O. Jenkins


86


June 1


Frank Albert


50


Cambridge,


Mass.


18


Brockton, Mass.


27


Cornelius W. Sullivan


70


4


30


28


Sarah Ann Casitore (Cullinan)


63


11


Mass. Hull, Weymouth, Mass.


July 11


Robert MacIsaac


17


9


Needham, Mass.


20 Carl B. Merrill


64


1


14


Bourne,


Mass.


28 Levi Belmore


77


11 24


Weymouth, Mass.


Aug. 10 Michael Francis Murphy


Weymouth, Mass.


12 Samuel J. McClellan


55


4


5


Boston,


Mass.


19 William C. Martel


59


1


2


Boston,


Mass.


30


Katherine C. Hart


65


1


9


Boston,


Mass.


Sept. 2 Alice Tolman


77


11


15


10 Jens Peter Klansen


72


11


13


Eastford, Conn.


12 Rose Burgoyne (Fields)


71


11


Weymouth, Mass.


15 Sophie M. LeVangie


82


9


Braintree, Mass.


17 Rena May Withey (Libby)


51


2


2


28


Boston, Mass.


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


54


9


Brockton, Mass.


27


Portland, Me.


Brockton, Mass.


19 Wanda Franklin


Nova Scotia


76


INTERMENTS IN RANDOLPH, 1946 of Persons Dying Elsewhere


Date of Death


Name


Brockton,


Mass.


25 Harry Ellsworth Rimel


41


11


Boston, Mass.


Oct. 3 Maria V. Panting


76


10


12


Gloucester, Mass.


15 Ellsworth F. Hutchinson


66


9


23


Boston,


Mass.


15 Mary Murphy


97


2


Braintree, Mass. Cambridge, Mass.


16 John Joseph O'Keefe


75


9


22


Boston, Mass.


23


Anna J. Willey


86


10


1


Braintree, Mass.


27


Alice G. Shackley


68


. ...


Boston, Mass.


62


11


24


Quincy,


Mass.


10


Walter R. Hill


7


Washington,


D. C.


13


Hannah Brady


83


Holbrook,


Mass.


15 Mary Noonan


57


10


22


Weymouth, Mass.


15


Annie M. Schraut


66


2


3


Braintree,


Mass.


15


Josephine M. Richardson


46


5


4


Norfolk,


Mass.


19


Lizzie Lench


95


4


1


Mass. Mt. Vernon, N. Y.


20


Elizabeth Swindells


89


6


4


Boston, Mass.


22


George S. Schraut


67


8


18


22


John Murphy


54


9


21


Weymouth, Mass. Framingham, Mass.


Dec. 20


Elizabeth M. Carey


79


10


3


21 Joanne Galvin


84


7


12


Holbrook, Mass. Holbrook, Mass.


TOWN OF RANDOLPH, MASS.


55


Age Y. M. D. 70


Birthplace


22 Benjamin Stetson


7 29


19


Ellen Hogan


69


Nov. 1 John Kenneth McAskill


Boston,


20


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


CLASSIFICATION OF DISEASES


Fracture Fight Femur, Myastenia Gravis, Arterioscle- rosis, Carcinoma of Prostrate Gland, Cardio Vascular Fail- ure, Carcinoma of Left Breast, Acute Fibrinous Peritonitis, Crushing injuries Chest and Abdomen, Cirrhosis of the Liver, Lacerated Brain, Cyst of the Cerebellum, Carbon Monoxide Poisoning, Massive Pulmonary Embolism, Cardio Decompensation, Chronic Myocarditis, Duodenal Hemor- rhage from Duodenal Ulcer, Terminal Broncho-pneumonia, Carcinoma of Pancreas, Metastic Cancer of the Brain, Carci- noma of Left Lung, Fractured Skull with Lacerated Brain, Carcinoma of Colon with Metastasis, Cerebral Thrombosis, Metastatic Carcinoma to Spine and Pelvis, Congestive Heart Failure, Hypertensive Heart Disease, Chronic Valvular Heart Disease, Carcinoma of Left Breast with Metastasis, Hodgkins Disease, Cerebral Arteriosclerosis, Diptheretic Pharyngitis, Carcinoma of Uterus, Asphyxiation by Suffo- cation, Intestinal Obstruction, Extensive Burns of Right Leg, Hemolytic Blood Disease, Acute Interstitial Pneumonia, Cancer of the Stomach, Fractured Skull with Cerebral Con- tusions.


One each of the above


38


Heart Disease


2


Myocarditis


2


Arteriosclerotic Heart Disease


5


Cerebral Hemorrhage


6


Broncho-pneumonia


2


Myocardial Infraction


2


Generalized Arteriosclerosis


4


Coronary Thrombosis


4


Cardiac Decompensation


2


Hypertensive Cardio-Renal Disease


2


Hypertensive Cardio-Vascular Disease


4


Carcinoma of the Rectum


2


Carcinoma of the Stomach


2


Cardiac Failure


2


56


TOWN OF RANDOLPH, MASS.


Cachxia


3


Pulmonary Tuberculosis


2


Asphyxiation by Drowning


2


2


Schock, Post Traumatic Prematurity


3


92


TABLE OF VITAL STATISTICS-YEAR 1946


January


Intentions of Marriages 10


Marriages 12


Births 12


Deaths 13


February


7


12


4


8


March


3


4


17


10


April


11


8


8


9


May


11


10


12


9


June


23


24


10


2


July


8


11


21


8


August


19


12


19


5


September


11


19


17


11


October


12


12


19


4


November


7


7


13


5


December


7


6


15


8


129


137


167


92


Births of 1945


Recorded in 1946


14


Whole number of Births Recorded


181


Males


87


Females


80


1945


Males


8


Females


6


181


Parents, both native born 157


Parents, one native born, one foreign born 21


57


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


Parents, both foreign born


3


181


Whole number of Marriage Intentions


129


Whole number of Marriages


137


STATEMENT OF LICENSES ISSUED AND FEES RETAINED


Dog Licenses for 1946:


430 Males @ $2.00


$860.00


61 Females @ $5.00


305.00


125 Females (Spayed ) @ $2.00


250.00


10 Kennel @ 10.00


100.00


2 Kennel @ $25.00


50.00


6 Military, Free


$1,565.00


Less Fees Retained


125.60


$1,439.40


1945 Returns in 1946 :


5 Males


$10.00


2 Females


10.00


1 Female (Spayed)


2.00


$22.00


Less Fees Retained


1.60


20.40


1 Dog Sold in 1945


3.00


Returns to County Treasurer


$1,462.80


Hunting, Fishing and Trapping Licenses :


119 Resident Citizen Fishing @ $2.00 $238.00


141 Resident Citizen Hunting @ $2.00 282.00


71 Resident Citizen Sporting


58


TOWN OF RANDOLPH, MASS.


@ $3.25 230.75


18 Resident Citizen Minor and


Female Fishing @ $1.25 22.50


2 Resident Citizen Minor


Trapping @ $2.25 4.50


9 Resident Citizen Trapping @ $5.25 47.25


4 Duplicate Licenses @ $.50 2.00


18 Resident Citizen Sporting, Free


13 Citizen Military or Naval, Free


1 Resident Citizen Fishing (Old Age Asst.), Free


$827.00


Cash Paid Massachusetts Division Fisheries and Game $737.00


Fees Retained


90.00


$827.00


Respectfully submitted,


MARION L. BAILEY, Town Clerk


59


ONE HUNDRED AND ELEVENTH ANNUAL REPORT


List of Jurors


As Approved by the Board of Selectmen, Randolph, Mass.


JULY, 1946


Anderson, Lars B., Farmer


Ballantine, Walter B., Carpenter


Banahan, John, Proprietor


Beach, John, Engineer


201 S. Main Street 256 N. Main Street


Bens, Ralph J., Manager Bertram, Herman H., Trucking


69 Orchard Street


386 N. Main Street Billingham, Walter H., Garage Business 57 Wales Avenue Boleman, Ernest A., Engineer 64 Liberty Street Bolin, Herbert S., Shoeworker 626 S. Main Street Boyle, Charles E., Chauffeur 28 Silver Street 140 North Street Russ Street


Cartwright, Ralph W., Undertaker Cederholm, John C., Electrotype


Collins, John J., Caretaker Condon, Frank M., Timekeeper


Cotter, James J., Sheet Metal Worker Crowell, Benjamin P., Salesman Cutting, Robert S., Plumber Dawe, John W., Cabinet Maker DeAngelis, Paul, Laborer


Delbos, George A., Sales Manager Delorey, Elmer J., Store Proprietor Derocher, Edmund, Insurance Diauto, Fred A., Chauffeur Duncan, Francis L., Insurance Eldridge, George H., Shoeworker Ferris, Emery D., At Home Flannagan, Walter J., Salesman


702 S. Main Street 177 Mill Street


Brennan, James F., Chauffeur Burns, J. Roy, Teller




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.