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.