USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1944-1949 > Part 32
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 20. Defeated-129-132.
Article 21. VOTED UNANIMOUSLY : That the sum of $1,915.00 be raised and appropriated for Firemen's salaries, retroactive to January 1st, 1947.
Article 22. VOTED : That the sum of $20,000.00 be raised and appropriated to afford a permanent increase in Teachers' salaries as voted by the School Committee, retroactive to January 1st, 1947.
VOTED: To reconsider Article 20.
VOTED: That the sum of four hundred forty-six ($446.00) dollars be raised and appropriated and added to the unexpended sum of the present appropriation for clerk which now amounts to $834.75 to pay a clerk to collect water bills until January 1, 1948, at the salary rate of eighteen hundred ($1800.00) a year, commencing May 1, 1947.
A true copy, Attest :
MARION L. BAILEY, Town Clerk
SPECIAL TOWN MEETING OCTOBER 20, 1947
Article 1. VOTED UNANIMOUSLY: To transfer the sum of $7,000.00 from Excess and Deficiency Fund to Old Age Assistance.
[30]
TOWN OF RANDOLPH, MASS.
Article 2. VOTED UNANIMOUSLY: To transfer the sum of $500.00 from Excess and Deficiency Fund to Aid to Dependent Children.
Article 3. VOTED UNANIMOUSLY: To transfer the sum of $2,500.00 from Excess and Deficiency Fund to General Relief.
Article 4. VOTED UNANIMOUSLY: To trans fer from the Tax Collector's Tax Title Account the Sum of $212.00 to the Tax Collector's Expense Account and the sum of $46.00 from the Tax Collector's. Tax Title Account to the Tax Collector's extra Clerk's Salary.
A true copy,
Attest :
WALDO E. MANN, Town Clerk
31
[32]
BIRTHS RECORDED IN RANDOLPH IN 1947
Name of Child
Date Jan. 1 Richard Olsen
1 5 9 11 11
Janet Evelyn Evans
Sharyn Elaine Mahoney
Marilyn Dianne Camelio
Marilyn Louise Rowe
Heffernon
George Mahoney
--
Albert Anthony and Helen Veronica-Callahan Thomas Burton and Barbara-Hill
Anthony and Mildred Edith-Thorne
Harold Francis and Catherine Theresa-McGrath Ambrose and Lillian Frances-Mitchell Ambrose and Lillian Frances-Mitchell
William John and Wylnetta R .- Scott Paul B. and Eleanore-Moore Tore Frederick Bernard and Dorothy Louise-Soule Frederic J. and Cecile A .- Tachine
John Everett and Madeline Theresa-Infantino John H. and Elizabeth-Doyle Embrey Allen and Roberta-Nelson
Feb. 2 Brian Henry Sullivan
5 Elisabeth Anne Trudeau
5 Charles Arthur Foley
Charles Arthur and Grace Marion-Ballantyne
7 Joan Pamela Potter
7 William Charles Hess
9 Judith Ann Fisk 10 David Stuart Anderson
10 Robert Stanley Hylen
15
M.
Sex Name of Parents M. Charles E. and Mary T .- Sullivan F. F. John Joseph and Lillian Mary-Diauto
Ernest Joseph and Margaret Elizabeth-Franz
Peter Paul and Catherine Agnes-Burnett Frank and Addie-Hoxie Carlton and Irene F .- Campbell Dennis Joseph and Evelyn Theresa-Kelley
12 12 12 Ann Marie Webber Marsha Jane McPhee
14 17 20 William Michael Heney
Thomas Anthony DeSisto
21 Donald Mitchell Hanrahan
21 Donna Helene Hanrahan
William John White
22 26 Kevin Paul Klauer 27 Robert LeRoy Wallin
28 Frederic Joseph Fiola
28 29 30 31 Sherry Ann Nye
Robert August Silva Hugh James Beagan
M. John M. and Dorothy W .- Mckeon
F. Charles Harold and Elna Evelyn-Hylen
M. F. Harold Richard and Virginia Dudley-Frederickson
F.
M. Charles Alpert and Marjorie Frances-Burns Carlton Stanley and Claire-Rollings
Earle Harold and Harriette Ruth-Moore
M. M. Erice and Dorothy-Stanley
F. F. F. M. M. F. F. M. M.
M. F. M. M. M. M. M. M. M. F.
ONE HUNDRED AND TWELFTH ANNUAL REPORT
[33]
BIRTHS RECORDED IN RANDOLPH IN 1946
Date Name of Child
Name of Parents
16 Barbara Adele Sarni
20 Charlotte Anne Bowley
F. Hudson and Charlotte-Strickland
20 John Harland Diaute
M. Ralph A. and Esther C .- Batts
24 William Raymond Bynarowicz
M. Edward Joseph and Ann Marie-Morrissey
24 Bradford Mark Gay
M. William Oliver and Carolyn-Nash
25 Vincent Jablonski
27 Nancy Jean Wilde --
28 Dennis Daniel Hobson
M. George G., Jr., and Margaret A .- Smith
Mar. 1 Jay Randall Powers
M. Frank R. and Marjorie Mae-Hanback
M. James O. and Dorothy C .- Hughes
M. Clyde Arlo and Elizabeth M .- Larkin
M. William and Edith-Teed
F. Carlton Albert and Dorothy-Curtis
F. Ellsworth Clarence and Hazel Almeda-Zwicker
M. Walter J. and Alice T .- Adams
F. Billy Victor and Rae Belle-Sherman
F. Hubert Frank and Olive Maxine-Spinney
M. John Albert and Phyllis Amelia-Olsen
24 William Holland
M. Wallace Peter and Marguerite Hazel-Ayers
27 Briggett
F. Peter and Rose K .- Kelly
29 Larry Wyne Parker
M. Augustus Joseph and Jeanne Clara-Dell
29 Lynne Louise Parker
F. Augustus Joseph and Jeanne Clara-Dell
30 Maureen O'Brien Kiley
F. George H. and Catherine L .- O'Brien
April 1 Richard DePaolo
M. Roger Orazio and Jennie-Ferraro
3 Allen Paul Jones
M. Elbridge and Margaret-French
4 Joel Glen Cooke
M. John Alden and Ellen Mae-Barker
F. Leslie and Hazel Mary-Adams
F. Richard Wilfred and Janet Elwell-Russell
M.
James Bertrand and Ruth Dorine-McKin
M. Edward James and Dorothy Jewett-Richardson
TOWN OF RANDOLPH, MASS.
15
7 Joseph Dempsey Gerald Birch
15 Strickland
19 Nancy Caroline Ashworth
20 Rena Marion Berry
20 Daniel Patrick McCarthy
21 Donna Jean Poulos
22 Janice Lynn Westcott
23 John Albert Brewster, Jr.
.
7 Loreen Marie Kay
9 Elizabeth Olga DeBoer
9 James Bertrand Davis, Jr.
9 Richard Loring Curran
Sex F. Rocco Paul and Adele Elizabeth-Lansbert
M. Peter John and Genevieve-Harris
F. Ralph C. and Natalie-Kolseth
[34]
BIRTHS RECORDED IN RANDOLPH IN 1947
Date Name of Child
10 Philip Carlino
10 Susan Lee Samways
13 Jean Elizabeth Moore
16 Linda Mary Richardson
17 Drucilla Adele Smith
20 Frank Robert Feener
22 Doreen Frances Ertel
25 Mary McGaughey
26 James Edward Fitzgerald
26 Linda Lee Smith
26 Judith Sarah Dimmick
27 Brenda Joyce Mandeville
27 Richard Nelson
28 Susan Eileen Warner
30 Diane Elaine Spearin
Name of Parents
Sex M. Felix A. and Frances I .- McGrath
F. Harold William and Roberta Elsie-Collier
George William and Amie Elizabeth Doherty
Clyde Vietor and Helen Veronica- Pollard
N'. Dan Milton and Hilda Louise-Robinson
M. Frank Robert and Mary Rose-McDade
F. Kenneth Elton and Lorraine Frances -Crone John Robert and Alice J .- Kelley
M. James Edward and Grace Jean-Richard
F. Charles Edward and Barbara Louise -- Leadbetter
F. Cliffrd Shiverick and Janet-Beal
F. Thomas Francis and Ellen-Connolly
M. Donald J. and Mary K .- Kelleher
F.
Robert A. and Claire Eileen-Condon
F.
George Frederick and Juanita Cress
May 1 Gladys Mae Smith ---- M. Matthew W. and Lucy-Mclaughlin
9 Matthew William McDonough, Jr.
13 William Thomas Cooke
14 Lynda Gay Ward
14 Kenneth Alan Field ..
M. Chester Everett and Edith Lily-Kivekas
M. Perley P. and Marguerite M. Stewart
F. Loren Irving and Florence Marie-Penney
M. Kenneth Stoddard and Barbara Jean-Green
F'. George Michael and Alice Margaret-MClennan
F. Clarence Stanford and Lydia Elizabeth-Williams
19 Janice Linda Gustafson
22 Honora Johanna Klimas
22 Joanne Marie Ellis
F.
F. John George and Nora Anastasia-Woodford Benjamin F. and Marjorie M .- Whynot
23 Roger Mark Anderson
Deborah Anne Royeroft
Ruth Ann Stocks
.
F. Norman E., Jr., and Marjorie M. S .- Coates
M. Arthur Victor and Natalie Janet-Cheney Perley P. and Marguerite M .- Stewart
14 William Stewart Ward ....... -
15 Lorene Florence Fenton
19 Michael Aloysious Coates .. ..
19 Leslie Ann Gallagher
M. Carl Ivan and Katherine Janet Murphy
F. Edward James and Honoria Josephine-Dolan Leo and Ruth Agnes-Keith
ONE HUNDRED AND TWELFTH ANNUAL REPORT
[35]
BIRTHS RECORDED IN RANDOLPH IN 1947
Date Name of Child 25 25 Meaney Barbara Diane Kelsey
June 4 James Kantarowski
9 Harold George Firth
12
David Leonard Sproules
13 Russell Francis Callahan
14 John Michael Komich
15 Roy Frederick Antoine Laun
22 25
Fern Joan Chaplin Jean Winifred Connelly Dockendorff
26 28 Reta Leone Parker
Alfred Burns McNab
28 29
Semensi
29 Cheryl Apromollo
29
Jean Carol Perakslis
Sex F. F. Algie John and Josephine Barbara-Gurnis
M .. Stanley F. and Regina J .- Kozlowski
M. Seymour and Almira-White
M. David H. and Anna E .- Danielson
M. John Thomas and Ruth Mary-Jope
M.
John Francis and Bertha Elizabeth-Kakshtis
M. Roy Hinckley and Marie Jeanne-Casanova
F. Frank B. and Fern-Mercier
F. Dennis Joseph and Helen Margaret-Hurley
M.
Ernest W. and Christine-Henry
F. Wesley K. and Dorothy R .- Spicer
M. Alfred Burns and Dorothy Viola-Lee
M. Joseph and Lillian-Lola
F. Martin Patrick and Verna Rae-Lloyd
F. John Martin and Barbara-Chepulis
July 1
William Augustus LeVangie
2 Bonney McWilliam
4 Robert Allan Power
M. Allan Couillard and Ruth Beatrice-Jaeger
4 Stephen Dennis Berg
M. Kingsley Mardon and Thelma-Kiley
F. Frederick Owen and Virginia Carol-Kai
6 Kathy Diana Lewis
13 Robert DePalo --------
14 James Alfred Foley
15 George Vincent Slack
15 Szum
17 Paul Vincent McGeown
19 Donna Marie Cheever
19 Stephen Douglas Downing
19 Robert Francis Schofield, Jr.
M. Robert Francis and Josephine Margaret-Keith
M. Clifton Stanley and Elibabeth Frances-Keith
TOWN OF RANDOLPH, MASS.
M. William Augustus and Therese Joan-McDonnell
F. Alexander and Priscilla W .- Bonney
M. Pasquale and Eileen Theresa-Wilson
M. Alfred Joseph and Margaret Rose-Champa
M. George V. and Mary E .- Murphy
F. Joseph and Rita M .- Hennessey
M. Philip James and Catherine Agnes-Horan
F. John and Beatrice-Hemstreet
M. John Clifford and Dorothy Edith-Telander
20 Clifton Stanley Staaf
Name of Parents Henry J. and Mary E .- Donovan
BIRTHS RECORDED IN RANDOLPH IN 1947
Date 22 22
Name of Child Rosen Christine Marie Foley
26 Ruth Benita Blumit
27 Charles Washington Johns III
28 James Bruce Urquhart
Name of Parents
Sex M. Harry and Rita-Blank
F. Stanley J. and Ruth M .- Ryan
F. Adolph and Zinaida-Goluboy
M. Charles W., Jr., and Arlene A .- Hawkins
M. Wilfred Glenn and Marjorie Clifford-Sampson
Aug. 5 Madeleine Lane
5 Dorothy Ann Barkhouse
6 Harold Mansfield Robbins
7 Donna Lee Grover Frank William and Ruth Elizabeth-Savage
7 James Edward MacAllister
8 Ann Marie Boyle
8 Mary Alice Antonia Dolan 11 Donald Edward Dombrowski
11
15 Jane Hamilton Cole
16 Deborah Jane Keen
18 Richard Wayne White
19 Linda Lee Cline
21 Louis Victor Deane
23 Robert Vincent Foley
25 Annette Higgins
26 Roberta Almond
26 Karen Ann Diemer
27 Jeanne Catherine Pearce
29 Allen Richard Dixon
31 Judith Eileen Leahy
Sept. 2 Jo-Anne Claire Williams
4 Kathleen Ann Meaney
7 Diane Marie Collyer
7 William McGrath
F. John Joseph and Lillian Margaret-Forrest
F. Carl Edward and Dorothy Florence-Trulson
M. Harold Mansfield and Catherine Elizabeth-Gaffney
M. James Edwin and Edna Louise-Foye
F. Philip Louis and Marguerite Elizabeth-Mahady F'. Anthony and Alice G .- Schulz
M. Marion Frank and Beverly Ruth-Mann
F. F'. Joseph E. and Beverly A .- Hamilton F. Frank D. and Jane K .- Smith
M. Elmer Thornton and Phylis Barbara-Crockett George Gardner and Dorothy Edna-Willis
F. M. Louis Victor and Lillian Alberta-Jewe'll M. William James and Kathleen Gabrielle-Walsh
F. James Richard and Rose Mary-Ricci
F. William John and Marion-White
F. John Braun and Christine Elizabeth-Fettig
F. Albert, Jr., and Margaret-Barry
M.
Clarence D. and Rita W .- Vickery
Francis Joseph and Edith-Stavert
F. Aubrey Hollis and Laura May-Ross
F. Joseph William and Virginia Louise-Sartori
F. Robert Ralph and Phyllis Marion-Horton
M. Williaim Joseph and Alice Barbara-Kelleher
ONE HUNDRED AND TWELFTH ANNUAL REPORT
[36]
..
[37]
Oct. 6
Alan John Valentine Powers
M. Charles J. and Mary-Blacquiere
F. William LeQuesne and Marta Tennyson-Hastings
M. Chester and Elizabeth-Weallars
F. F. Joseph Francis and Irene Mary-Scanlon
21 Susan Bliss Soule
25 Duncan Gerry Conrod
26 Robert Anthony Kehoe, Jr.
28 Jo-Ann Stoltz
29 Edith Lorraine Ryan
31 Peter Andrew Ruddick
Nov. 3 Donna Lee Lucas 6 Jane Ivas 7 Joan Susan Doyle
F. Richard and Pearl M .- Crichton
F. Edward Paul and Alda-Felicani
F. David D. and Mary R .- Smith
Name of Parents
9 Marie Hurley
10 Robert Walter Nickels, Jr.
M. Robert Walter and Norma Louise-French
12 Bette Jo Ann Thompson
12 Robert Alan Reserevitz
14 Ann Elizabeth Lovett
F.
Thomas William and Annie Elizabeth-Ross
14 Kathryn Flora Johnston
F. Edward and Gertrude-Whelpley
Theodore Herbert and Dorothea Louise-Corrigan
16 Leo Gerard Abbott
17 Karen Agnes Anderson
18 Charles Raymond Willdigg
23 Marie Berlo
F. Leonard F. and Mary E .- Curtis
M. Albin Anthony and Lorraine Glenna-Lamb
F. Georoge and Dorothy Lois-Connor
M. John Herbert and Evelyn Natalie-Cassani
M. St. Claire McKiel and Muriel Louise-Wilson
F. John William and Barbara E .- Blake
M. Harold G. and Greta I .- Ortendahl
10 13 Cheryl Lee Brooks 14 Lebrocquy 14 20 Elaine Frances Mahoney
F. Edwin Cady and Mabel-Iveson
M. Duncan Francis and Elizabeth Estella-Faunce
M. Robert Anthony and Edith-Fischer
F. Dewey and Wanda-Tabayka
F. Edwin Bernard and Louise Dora-Shanks
M. Albert E. and Jennie M .- Fruean
TOWN OF RANDOLPH, MASS.
BIRTHS RECORDED IN RANDOLPH IN 1947
Date Name of Child
Sex F. John Joseph and Mary Agnes-Mccluskey
M. F.
Paul William and Mary Patricia-Campbell
M.
Thomas F. and Dorothy-MacDonald
27 John Francis Gusciora
27 Ellen Margaret Crompton
27 John Herbert White
29 Ronald Allan Spearin
30 Barbara Blake Condlin
.
F. Ross Hardy and Phyllis Grace-DiPasqua
M. Leon P. and Edith-Rafkin
[38]
BIRTHS RECORDED IN RANDOLPH IN 1947
Date Name of Child
Pamela Holbrook Patricia Holbrook
George H. and Viola J .- Ruggles George H. and Viola J .- Ruggles
James F. and Edith H .- Cole John D. and Jean-Macleod
Murray D. and Ella M .- Hanson
James Kingston and Eleanor Eulalie-Peterson Daniel Francis and Olive Frances-Eldridge James Francis and Mary Loretta-McInerney Michael and Julia T .- Mahoney
Robert Chester and Celia-Laisen Julius Alvin and Martha Lurena-Adams Edwin Cody, Jr., and Mabel-Iveson
Joseph Richard and Eva Marguerite-Sass George J. and Phyllis-Lorusso
Leslie Irving and Martha Ingeborg-Ringdahl Stanley William and Margaret Mary-Costello
Robert John and Frances Marie-Lancke John J. and Hazel-Dockendorf
F.
M. Edwin Ralph and Edna Pauline-Mahoney
F. Douglas and Thelma Gertrude-Ferris
F. Kenneth and Florence-Richardson
F. Edward Louis and Evelyn Mae-Stevens
I.T Arthur Douglas Saunders
20 Kenneth Wilson Perinchief
22 Daniel Hoyt 24 Rosemary Hayes
24
Harrington
Sex F. F. F. M. M. F. F. F. M. F. M. M. M. F. M. M. F. F. F. F. F. James Patrick and Gladys Frances-Wilder Victor and Doris-Ryder
Name of Parents
8 8 8 Jo-Ann Hutchinson John Darrington Noblin, Jr.
11 11
Daniel Francis Mckenzie Bonnie Suzanne Beith
11 13 17 Sara Gaynor
Marilyn Jane Elliott
Keane
19 22 23 Robert Andrew Jope 23 Alvin Frank Faunce 24 Dennis Leon Soule 24 Marie Eva Fontenarosa 27 27 Dennis Ringdahl Bailey 27 Margaret Mary Powers
George Joseph Kinahan, Jr.
28 29 Barbara Jean Merkel Rosemary Jablonski 29 Dec. 2 Jeanne Frances Moriarty
4 Patricia Ann Morton 7 David Lyons
10 Vivian Ann Snelgrove
Flovd
13 16 Marie Dellyne Robitaille -- M. Charles Harold and Mabelle Leight-Hershfeld
M. Charles and Esther L .- Collins M. William B. and Nancy-Gilman
F.
Frank Huntington and Madeline Ruth-Haskell
M. Vincent A. and Frances S .- Garvin
ONE HUNDRED AND TWELFTH ANNUAL REPORT
[39]
Date 25 27 Peter Michael Fay 28 28 31 31 Spearin
Name of Child Amesbury
Cheryl Andrea Mulder Cheryll Ann Wells Douglas Richard House
Name of Parents
M. Frederick Lawrence and Anna Catherine-Condon
F. Gilles C. and Phyllis-Cavanaugh
F. Walter Ernest and Olga-Liberti
M. Stanley Percival and Esther Marion-Sunderland
M.
Malcolm and Beverly-Kyner
F.
Hartford and Anna-Dubin
31
Girouard
Sex F. Kenneth R. and Natalie A .- Martin
TOWN OF RANDOLPH, MASS.
ONE HUNDRED AND TWELFTH 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, 1947
Date of Marriage Name
Residence
Jan. 4 John J. Clark, Jr. Margaret M. Madden
Randolph Boston
5 Warren H. Feener Mildred T. McDade
Randolph Randolph
11 Basil L. Churchill Sarah B. Harriman
Randolph
Randoplh
11 Alexander Joseph Smith Maryrose Gaynor
Jersey City, N.J. Randolph
12 Donald D. Mull Dorothy T. Bordelon (Tracy)
Randolph Randolph
18 Paul Otis Whipple Alice Le na Merchant Randolph
19 Walter A. Seyfert Florence H. Sass Randolph
Brockton
20 John Warren Hurley Margaret E. Cohan Roxbury
Randolph
25 Winslow Emerson Perry Rosemary Marguerite Marshall Randolph
Brockton
25 James P. Ryan, Jr. Linnea E. Engstrom
Randolph Dedham
31 Milton Russell Bassett, Jr. Grace Josephine Phillips
Randolph
Brockton
Feb. 1 Reginald F. Doherty Eleanor D. Driscoll
Randolph
9 Vincent Robert Pace, Jr. Randolph
Rose Marie DeFlumeri Jamaica Plain
14 Adam E. Shalowski Laura J. Sprague Boston
Boston
26 Eugene Albert Holland Phyllis Marie Craig
Bo ton
Mar.
1 Joseph William Meaney Randolph Virgina Louise Sartori Quincy
Randolph
9 Paul Edward Ginnetty Irene Veronica Skalecki Randolph
Randolph
9 Frank Henry Linfield Elizabeth Gertrude Dunphy Randolph
Boston
Boston
[41]
North Canadia, N. H.
ONE HUNDRED AND TWELFTH ANNUAL REPORT
MARRIAGES RECORDED, 1947
Date of Marriage Name Residence
11 Bernard Påtrick McDonnell Randolph
Jean Charlotte Allan Randolph
12 Richard W. Aucoin Waltham
Barbara E. Cunniff
Randolph
15 Joseph John Silva Stoughton
Mary Elizabeth Hackett
Randolph
15 Richard Joseph Simmons Roxbury
Elizabeth Mae Hawkins Randolph
22 Joseph B. Harris, Jr. Randolph
Marion E. Johnson
Brockton
27 Alfred Joseph Foley Margaret Rose Ciampa
Randolph
29 Harold Leon Williams Randolph
Evelyn Emma Plumer
Canton
29 Donald Robert Queen Randolph
Norma Wright Wentworth Rannolph
Apr. 6 Ernest E. Hilchey Dorchester
Mary T. Harrington Randolph
6 Joseph I. Macuch Lorraine E. LaCouture Brockton
Randolph
6 George E. Hopkins Dorothy E. Scanlon
Randolph
6 Stanley W. Powers, Jr. Margaret Mary Costello
Brookline
6 John Herbert White Randolph Evelyn Natalie Cassami Holbrook
12 Charles Vincent Richardson Eleanor P. Reilly Randolph
Holbrook
12 Carmine Cino Mary Woodford Tighe Randolph Brooklyn, N. Y.
Lewisburg, Pa.
12 Charles E. Royer Marie B. Joyce Randolph
13 Gearge E. Lounge, Jr. Brockton
Mary C. Vaughn Randolph
19 James Murray Grace Emerson
Avon Randolph
[42|
Randolph
Randolph
Randolph
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1947
Date of Marriage Name
Residence
20 Gerald Herbert Toomey
Randolph Randolph
Rosemary Schaefer
27 George William Sproul Randolph Quincy Gloria V. Pacetti
27 Alfred Wong Boston
Tanland Chin also known as Mary Lee Chin Randolph
May
3 Ralph E. Young Randolph Brockton
Florence A. Hickey
6 Robert C. Fernald Stoughton
Mary H. Connolly Randolph
11 Joseph T. Salamone Randolph
Theresa R. Cappiello
Brockton
17 Edward Walter Gorham Brockton
Eunice Mary Coyne
Brockton
18 Joseph Martinelli Milton
Violanda Lyda Garaffo Randolph
18 Paul Bonin
Lowell
Louise Mabel Blanchard
Randolph
24 Harvey Young Alyce Gertrude Collins
Randolph
24 Thomas M. Jones
Randolph Dorchester
25 Gordon A. Fletcher Marion F. Wade Randolph
28 Layton S. Garron
Randolph
Olive D. Lord (Boynton) Waltham
June
Needham
1 Paul R. Sorenson, Jr. Gladys I. Miner
Randolph
1 Weston D. Harris Brockton Helen J. Cannizzaro Randolph
7 Robert E. Getchell
Randolph
Marian E. P. Madan
Randolph
7 Ralphı D. Clarke Charlotte B. Benson
Randolph
Randolph
8 Thomas E. Sullivan Genevieve M. Govoni Wollaston Randolph
[43]
Boston
Alberta W. M. Duncan
Brattleboro, Vt.
ONE HUNDRED AND TWELFTH ANNUAL REPORT
MARRIAGES RECORDED, 1947
Date of Marriage Name
Residence
Braintree
11 Benjamin Hawes Barbara L. Caramanica Randolph
11 Robert C. Blaisdell Edna D. Pulesky (Jope)
Randolph
Randolph
14 Norman Milton Chapman
Manchester, Conn.
Barba a Louise Hallett
Randolph
14 Douglas Snelgrove Brockton
Thelma Gertrude Lemieux
Randolph
15 Edward J. Groszczynski Dorchester
Marie T. McLucas Randolph
15 Edward J. Meaney Randolph
Eleanore M. Drinkwater Randolph
21 Donald Joseph Gillis Randolph
Anno Marie McLatchey Norwood
21 Frederick J. Lewis Margaret A. Sullivan
Brockton
Randolph
22 Arthur Edward Conrad Phyllis Lee Daly
Randolph
22 John Henry Campbell Mildred Alice Towns Randolph
Dorchester
28 Henry A. Fortin Frederica F. Follis
Randolph
28 Newton William Borden Braintree
Frances Louise Moeller Randolph
28 Marion Leon Andrews Brockton
Audrey B. Dolhenty Randolph
28 RichardArnold Peterson North Easton
Mildred Dons Nilsen Holbrook
28 William Mishel Ginsburg Newtonville
Raysa Miriam Sacks Randolph
29 William J. Baker, Jr. Boston Olive J. Nelson Randolph
30 Todd H. Stewart Marguerite C. Wright Boston
Boston
Randolph
30 Joseph V. Harkins Catherine A. Loughlin Boston
[44]
Randolph
Randolph
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1947
Date of Marriage Name
Residence
July 5 William Joseph Cullen Dorothea Louise Falvey
Randolph Milton
6 Cornelius Francis O'Keefe Randolph
Carolyn O'Leary Brookline
7 Guy A. Loomer, Jr. Randolph
Wyoma Jean Mos
Randolph
12 Regnald Dolan Mofford Randolph
Norma Mary Pilgrim
Randolph
19 Sidney Allan Morey, Jr. Stoughton
Theresa A. Moriarty Randolph
20 - Alvin P. DeSisto Florence Rinaldi Randolph Randolph
Medford
20 Donald A. Smith Rose Ann Powers
Randolph
21 Dennis James Farrell
Randolph
Dorothy Robbins Wadleigh
Braintree
25 Roderick Philip Brown Sarah A. Thomas
Bridgewater Randolph
26 James P. Ryan Randolph
Rose Meaney
Randolph
27 Daniel L. O'Brien Matilda Cress
Randolph
30 Sidney Tucker Marion Walford
Randolph Avon
3 Arthur M. Baker Randolph Dorothy Louise Getchell Randolph
.
Randolph
3 William Thomas King Anna King (O'Donnell)
Revere
10 Robert Earl Harris Dorothea Alden Reed
Whitman
Whitman
13 Robert Francis Buonassisi Brockton Phyllis Muriel Lee Brockton
17 Wilbert G. Bailey Barbara L. DeMott
Randolph
Randolph
20 Stanley Ralph Zukevich Ruth Georgette Robertson
Boston Randolph
Randolph
Aug.
[45]
ONE HUNDRED AND TWELFTH ANNUAL REPORT
MARRIAGES RECORDED, 1947
Date of Marriage Name
Residence
Randolph
23 - Louis Francis DeCota Phyllis Elizabeth Hicks Randolph
23 Richard M. McIntosh Quincy
Alice R. Haley Randolph
25 Robert Roy Blacker Randolph
Frances Mary (Kansevich) Catrambone Randolph
29 Earle Leon Iloyd Randolph
Therese O. Levesque
Quincy
29 George Emery Shaw- Brighton
Ruth Elizabeth Taylor Randolph
29 GeorgeR. Knight Brockton
Clara M. Peanson
Randolph
30 Frederick E. Mohr Randolphı
Dorothy A. Dickinson
Randolph
Sept.
1 James Francis Tantillo
Quincy
Anna Elizabeth McSweeney Randolph
7 Everett Webster Doane, Jr. Brockton
Margaret Agnes Keay Randolph
14 Arthur Robert Towns Randolph
Virginia Ruth Rowe Randolph
Braintree
14 £ Frank J. Faxon Frances M. Milioti Randolph
27 Stanley Peter Christensen Needham
Dorothy M. Young Randolph
28 William Edward Warnock Dorchester
Dorothy Jean Guidice Randolph
Oct. 4 Paul Edward Doyle Eleanir Marie Gunther Hyde Park
Randolph
+ Robert Joseph Kendall Randolph
Eleanor Florence Benson Randolph
5 Wilbert Earl Adams Randolph
Evelyn Louise Bowley
Randolph
11 William Hawkins, Jr. Bonnie Jean Graham Randolph
Randolph
Randolph
12 Paul Joseph Mahoney Marjorie Agnes Saunders Randolph
[46]
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED, 1947
Date of Marriage Name
Residence
18 Charles K. Mazules, Jr. Randolph
Virginia J. Adamaitis Bridgewater
21 Thomas Robert Berry, Jr. Randolph
Theresa MacDonald
Randolph
25 Armand J. Bonin Clara C. Metcalf (Corrivean)
Lowell
Lowell
31 James Aubury Marsh Boston
Josephine Frances Doherty Randolph
Nov.
1 Gordon Wellington Bowman Avon
Joan Delvina Ann Delorey Randolph
2 Henry White Roxbury
Irene C. Brewster Randolph
5 William Harrison Taylor Randolph
Josephine M. Beard Boston
9 William L. Corp. Randolph
Jean Ella Taylor Yarmouth
10 Albert C. Wilde Randolph
Pauline L. Howard (LaBonte) Randolph
16 Arthur Francis Fogo Marie Elizabeth Hart Randolph
21 Robert Allen Smith Randolph
Doris Mae Gottsman Randolph
22 George C. MacGillvray Randolph
Lillian Elizabeth Erickson Dorchester
22 Howard S. Lauersen Brooklyn, N. Y.
Dorothea Clausen Randolph
26 Joseph W. Burnham Stoughton
Dorothy F. Sewall Randolph
27 Joseph Mario Richardi Braintree
Irene Mary Schneider Randolph
29 Bertel Einar Oscar Erickson Randolph
Virginia Julia Margaret Granlund Roxbury
29 Richard A. Burnie Jean Frances Cullen Randolph
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.