Randolph town reports 1944-1949, Part 50

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


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1944-1949 > Part 50


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


11 Joseph Francis Toomey


M. John F., Jr. and Joy A .- Upton


11 Elizabeth Dorcas Foote.


F. Oscar and Dorothy-Williams


12 Thomas Robert Fogo


M. Arthur F. and Mary E .- Hart


15 Rodney Wayne Spearin.


M. St. Clair McKiel and Muriel Louise-Wilson


17 Susan Mary Heger


27 Edward Francis Berry


M. Edward F. and Elizabeth E .- Daley


Feb.


9 Susan Margaret Cooper


10 Pamela Elayne Smythe


10 Jon Hopkins Wyatt. ..


11 Thelma Ann Smith


13 Wayne Michael Connors


13 Susan Hanrahan


F. Ambrose and Lillian Frances-Mitchell


15 Hellen Isobel Stearns ..


F. George H. and Lillian-Hanson


17 John William Watson


M. Andrew and Muriel Evelyn-Palmer


18 Elaine Frances Richardi


19 Janet Marie O'Neil.


F.


F. Frank Anthony and Phyllis Ann-Eposito Robert J. and Mary T .- Crowley


M. Eldon Blair and Louise Elizabeth-Watmough


Mar. 2 Stephen Louis Scheidel


M. Charles L. and Julia -Sanborn


5 Joseph Charles Monteforte


10 Kenneth Richmond Rawson


11 Kathleen Agnes Cavanaugh


11 Joseph Sven Lindback.


M. Sven August and Frances J .- Bosworth


M. Charles M. and Jessie M .- Lebrocquy


TOWN OF RANDOLPH, MASS.


F. Charles E., Jr. and Grace E .- Osborne


.


43


F. George William and Margaret Louise-McGann Ashley A. and Ruth P .- Cossaboom


F.


M. Earle Hudson and Margaret Helen-Hopkins F. Norman Edward and Marjorie Mae-Coates M. Leo Henry and Mary Ann-Kelly


M. Kenneth R. and Alice T .- Chrisom


F. James Francis and Loretta May-Morgan


14 Stephen Charles Machon


M. Joseph John and Edith Barbara-Graustuck


20 Gregory Jon Willis.


Sex Name of Parents


F. M. John Matthew and Barbara Susann-Turner


Ernestine. Marie DeAngelis.


2 2 Michael Duncan MacDonald


BIRTHS RECORDED IN RANDOLPH IN 1949


Date Name of Child


Sex


Name of Parents


15


Kathleen Ann Morrisey Martha Ella Gould.


1.7 17 Melicent Jean Rounds


19 Gael Elizabeth Connolly


Salamone


21 21 Douglas Ray Anderson


22 Diane Chatfield


24 Barbara Dorothy Deane


25 Ruth Olive DeBoer


30 Edward Joseph Meaney


Apr. 4 5 13


Robert Paul Spearin


Judith Ann Keen


15 Warren Scott Robertson.


16 William Gorgone.


17


Patrick Thomas Stella


18 Eric Eugene Spiegel


22 Deborah Kathleen Hicks


23 Richard Paul Franklin


Robert Steven Halstead


24 27 Carla Lee Nelson


27 Michael Patrick Moran


28 Gerald Charles Morse.


28 Peter Richard® Anderson


Cardello


M. Santo and Josephine F .- Arno


Barbara Louise Hartigan


F. John and Edna-Truelson


F. John B. and Alice-Kearney


F. Joseph Francis and Mary Hazel-Tippett


Carl R. and Marguerite A .- McCabe


M. M. Donald Parker and Julia Virginia-Mann


M. M. F. M. M. Harry Edward, Jr. and Genevieve-Fowler Joseph John and Ruth Helen-Cranshaw John Henry and Anne Marie-McDonnell


M. M. M. F. Charles Augustus and Doris-Larson Francis Sydney and Dorothy Ann-McPhee M. M. F. M. M. M. James and Mary R .- McCarthy Benjamin Gunn and Ruth-Monahan Frank Theodore and Bessie Caroline-Thorne Francis W. and Anna J .- Hayes Bernard Charles and Marjorie Isabelle-Boone Hans Herrman and Flora Ellen-Proctor


29 30 30 Devine


30 Carol Ann Ross


May


James Allen Campbell 1 3 Donald Parker Lang


F. Edward Franklin and Beverly May-Eldridge


Walter Bliss and Ella-Swanson F. F. F. James M. and Jean M .- Harding Frank and Thelma Ellen-Leavitt


Charles and Mildred-Martin F. M. Earle Harold and Harriette Ruth-Moore William Lawrence and Myrtis Alice-Hoxie Louis Victor and Lillian Alberta-Jewell F. F. F. Richard Wilfred and Janet Elwell-Russell


Edward Joseph and Eleanore Marie-Drinkwater


Frank Alonzo and Florence May-MacInnis Frank David and Jane K .- Smith


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


BIRTHS RECORDED IN RANDOLPH IN 1949


Date Name of Child


Sex


Name of Parents


6 Paul Joseph Davis


6 Kerry Jane O'Sullivan


8 Frances Phyllis McGeown


9 Michael Paul Conca


9 Teresa Doyle


16 Charles Augustine Brewster, Jr.


M. Charles A. and Mary L .- Goodell


17 Jon Howland


M. Harrison C., Jr. and Dorothea E .- Quimby


27 Richard Francis Trischitta


M. Victor Charles and Margaret Frances-Crowley


F. Joseph Leo and Celina Mary-Dawley


F. Wilbert Gould and Barbara Louise-DeMott


F. Joseph T. and Helen F .- McGinnis


F. Charles J. and Katherine-Kazlauskos


45


June 1 Robert Edwin FitzGerald.


5 Dennis Joseph Maloney


7 .. Dragunas.


F. Victor John and Pauline Felicia Cecelia-Chutiekis


8 Richard Frederick Jope


9 Deanna Grace Keene


F. Michael and Velia Rosa-Mancini


M. Francesco and Phyllis Helen Monteforte


11 Fay Lillian Adams


F. Herbert Judson and Rita Helen-Shaughnessy


13 Lianne Clausen


F. Henry and Mary J .- Ducey


13 Kathleen Marie Mahoney


F. John J. and Rosemary-O'Brien


16 Walter Joseph Osborne.


M. Walter J. and Arline-Billingham


21 Robert Arthur Rupprecht.


M. Robert A. and Louise E .- Duefield


F. Robert Patrick and Jean Teresa-Peters


July 6 Joan Therese LeVangie


F. William A. and Therese J .- McDonnell


8 Malcolm Eugene Gale


M. Howard E., Jr. and Eleanor A .- Ziegler


12 Jane Amerena


F. John P. and Frances B .- Boyle


13 Karen Marie Staaf


F. Clifton Stanley and Elizabeth K .- Keith


M. Carl and Frances-Camelio


14 John Bror Olson


M. James Bertrand and Ruth Dorine-McKim


F. John Joseph and Magdalene-Winders


F. Philip James and Catherine Agnes-Haran


M. Domenic Anthony and Ella. Rose-Simon


F. David and Mary Rita-Smith


27 Gail Irene Sullivan


28 Barbara Louise Bailey


29 Deborah Marie Hurley


31 Linda Marie Getch


M. Robert Edwin and Mimi E .- Simpson


M. Dennis Joseph and Barbara Louise-Sass


M. Robert C. and Celia I .- Larson


11 Frank Anthony Despier


26 Margaret Jean McSolla


TOWN OF RANDOLPH, MASS.


46


BIRTHS RECORDED IN RANDOLPH IN 1949


Date Name of Child


Sex


Name of Parents


14 Kenneth Raleigh Amesbury, Jr.


15 Marilyn Neal


F. William Arthur and Thirza Ann-Foley


15 Ann Marie Duncan


16 Barbara Jane Jones


16 Sandra Lee Hess


Robert William and Laura Ann-Burris


18 Jane Berlo


19 Charlotte Anne Parker


F. Frank L. and Marie Barbara-Murphy


F. Hugh Winford and Marion Christine-Wilbur


M. James Kingston and Eleanor E .- Peterson


F. James Benjamin and Irene Mary-Wong


M. Joseph Alfred and Norma Louise-French


F. Dan Milton and Hilda Louise -- Robinson


Aug. 2 Ellen Rose Olsen


8 Paul Robert Sorenson


9 Maurice Lyman Powers


9 Nancy Emily Newcomb


11 Donald Harry Newton


11 Ronald Edgar Newton


16 Diane Marie Poverchuk


F.


M. Philip Louis and Marguerite Elizabeth Mahady Frederick and Lorraine Mary-Underdonk M.


23 Richard Johnson


F. Frederick L. and Anna C .- Condon


26 William Hawkins, III


M. William, Jr. and Bonnie J .- Graham


28 Paula Sullivan


31 John Martin Fraser


M. Robert B. and Gladys Ann-Yates


Sept. 1 3 Sharmon Lee Apromollo


12 Linda Elizabeth Gilholm


13 Rita Ann DiCarlo


14 Brian Rafferty


M. Charles and Dorothy-Christo


F. Martin Patrick and Verna Rae-Lloyd


F. Melvin J. and Elsie-Flemming


F. Anthony and Antoinette Teresa-Rizzo


M. Patrick J. and Dorothy A .- Brennan


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


F. Charles E., Jr. and Mary T .- Sullivan


M. Paul Robert, Jr. and Gladys Ida-Miner


M. David Gardner and Helen Ervena-Hollis


F. Andrew Frederick and Mildred Emily-Wattz


M. Malcolm E. and Thelma M .- Andrus


M. Malcolm E. and Thelma M .- Andrus John M. and Margaret E .- Sweeney


19 Philip Gerard Boyle


24 Barbara Ann Fay


F. Robert J. and Barbara-Horton


F. Arthur and Lillian-McIlwraith


F. F. Leonard F. and Mary-Curtis


19 Nancy Anne Powers


20 James Kingston Beith, Jr.


22 Penne Ann Wallace


23 John Joseph Rowe


26 Valerie Smith


M. Kenneth R. and Natalie A .- Birchall


Gallagher


F. Paul Charles and Barbara Pauline-Sullivan


47


BIRTHS RECORDED IN RANDOLPH IN 1949


Name of Child


Name of Parents


Sex F. Justin Vincent and Blanche Elizabeth-Tangen Paul and Kathryn E .- Doolan


M. F. Clayton Alton and Jennie Elizabeth-Simmons


M. Frederick and Juanita-Cress


F. George Joseph and Edith Mary-Ogar


Ronald Michael Murphy


Richard Danforth Bowley


20 Peter Joseph Kolbe


21 Victor Lewis Tyborowski


M. Thomas A. and Carolyn-Lewis


F. Lawrence and Ruth E .- Linderholm


F. William J. and Felicia V .- Shubzda


27


Michael Raymond Everett


M. Raymond B. and Anne M. O'Toole


F. Lawrence Christian and Stella Hartly-Peterson


Oct.


1 Stephen Robert Warner


Linda Ruth Gilmore


2 3 Mary Colleen Martin King


F. M.


Thomas H. and Irene H .- Murphy Leo and Ruth Agnes-Keith


M. Alfred Joseph and Margrett Rose-Champa


M. Kingsley Mardon and Thelma Louise-Kiley


12 David Lawrence Berg


12 Raymond Burke.


21 William Cambra Langley


M. Wallace and Leona-Silva


21 Rita Frances McCarthy ..


F. James Joseph and Frances Rita-Peters


22 James Stewart Ferguson, Jr.


M. James S. and Evelyn Mary-Roberts


25 Susan Chisholm Rumsey


F. Robert B. and Susan-Shelton


F. Mitchell Joseph and Kathleen Mary-Scanlon


26 Margaret Mary Goodhue


30 John William Condlin


30 James Dominick Mazzeo


31 Christie Jean Wood.


Guy Elmer and Jean Patricia-Harkins


F. M. Carmen Angelo and Alba Louise-Carpenter


M. Charles E. and Aldona O .- Skerston


TOWN OF RANDOLPH, MASS.


Date 15 Justine McGuirk 15 15 Bette Joyce Watson


Francis William Finnegan


16 17 19 19


Spearin Janet Marie Bosworth


Francis R. and Helen F .- Donovan M. M. M. Joseph and Margaret Marie-Prehl


Richard Nash and Evelyn-Sherlock


Norma Alice Emerson


25 26 Joyce Felicia Sproules


27 Wilma Jean Larsen.


M. Robert A. and Eileen C .- Condon


F. Eugene Henry and Almeda Doris-Crellin


F. William F. and Helen E .- McNulty


9 9 David Stocks


11 Frederick Aurthur Foley


M. James J. and Marie Nolan


M. John W. and Barbara E. Blake


M. Thomas Anthony and Mary Agnes-McLaughlin


Nov. 1 4 Carmen Ralph Pupolo Colson


BIRTHS RECORDED IN RANDOLPH IN 1949


Date 6


Name of Child


Sex Name of Parents


7 Arlene Kovaluk


9 Laura Jane Flynn


9 Ann Marie McSolla


14 Rocco Frank Richardi


16 Arthur Edward Brewster


26 Kathleen Finnegan.


28 Janet Louise McCarroll


29 David Paul Murphy


29 Gayle Martha Kakshtis


30 Winifred Jean Johnson


F. Walter Garfield and Althea Mildred-Fogg


Dec. 1 Joan Marie Graham


1 Sally Marie Young


2 Nancy Lucille MacPhelemy


F. John and Lucille-Roberts


M. Russell F. and Mary C .- Murphy


F. Herbert Francis, Jr. and Julia Mary-Iozzo


4 Richard James Foley


M. Stanley J. and Ruth M .- Ryan


11 James Higgins


M. James Richard Joseph and Rose Mary-Ricci


12 Peter Edward Flaherty


M. Edward Paul and Anna Louise-Arnhold


12 Ronald Raymond Geddes


M. Ivan Edward and Lillian Inez-Newell


13 Deborah Ann Wilde


F. Ralph C. and Natalie-Kolseth


16 Nancy Sawczuk.


F. Michael and Anna-Lesniowska


20 Susan Marie Tierney


24


M.


F. Mason Elliott and Gertrude Harriet-Miner


1948 BIRTHS RECORDED IN 1949


Oct.


2 Richard Francis Mahoney


23 Susan Kalitsis.


24 Joseph Richard Shaw


M. Paul J. and Marjorie-Saunders F. Peter and Sadie-Slater


M. John J. R. and Mary M. L .- White


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


48


2 Russell Francis Landrigan, Jr.


3 Paula Veronica Leyland.


F. Benjamin K. and Lillian M .- Butler


F. Eddy Clinton and Teresa M .- McGrath


M. F. F. F. M. M. Arthur Edward and Mary Lambe-Snipes F. F. Thomas Francis and Marjorie Elizabeth -- Reardon Wallace Warren and Alice Louise-Dorlay Paul Eugene and Mary Helen-Kennedy Adolph Albert and Nora Esther-Hilchey


John Theodore and Doris Katherine-Nickerson Thomas William and Jane Carter-Polson


Herbert Edward and Elizabeth Julia-Mulloy


Rocco Frank and Marie Rose-Mazzeo


M. F.


F. Joseph Michael and Geraldine Rose-Cunningham


28 Sandra Leggee


1948 BIRTHS RECORDED IN 1949


Date Name of Child


Sex


Name of Parents


27


Robbins


M. Harold M. and Catherine E .- Gaffney


28 Kevin Francis Kiley


M. George H., Jr. and Catherine L .- O'Brien


Nov. 1 Arthur Minot Baker


M. Arthur Minot and Dorothy Louise-Getchell


2 Richard Herbert Taylor


M. Henry M. and Mabel L .- David


3 Harry George Kourafas


M. Alex and Ruth-Riley


5 David Michael Sullivan


M. Mark John and Janet Agatha-Dolan


12 Kenneth William Fardie


M.


William H. and Pauline-Latham


21 Elaine Marie Kehoe


F. Robert A. and Edith-Fischer


23 Collins


M. Richard E. and Ann-McPhee


27 John Leo Connors


M. John Joseph and Priscilla Mae-Chase


Dec. 15


Karen Securda Tuv


F. Sigurd Valdemar and Ethel-Anderson


16 John Arthur Yundt.


M. James Read and Lillian Ruth-Hoxie


22 Eugene Francis Lade


M. Eugene and Marie Louise-Thuotte


23 James Michael Gross


M.


Edward J. and Marie T .- McLucas


TOWN OF RANDOLPH, MASS.


49


ONE HUNDRED AND FOURTEENTH 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. Physi- cians 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.


50


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED IN RANDOLPH IN 1949


Date of Marriage Name Residence


Randolph


Jan. 15 Gordon N. Sullivan, Jr. A. Marilyn Capuzzo Randolph


16 Eugene Robert MacDonald Nova Scotia


Dolly Marguerite Freeze Randolph


20 Robert J. LaBelle Randolph


Alice E. Howard Holbrook


23 Andrew J. Maguire Randolph


Pauline E. Catanzariti


E. Dedham


12 William Henry Vann Marjorie Ruth White Randolph


Wollaston


12 Gordon H. Snyder Bertha V. Boardman


Randolph


Randolph


12 James McGregor


Randolph


Janet Crismale


Avon


19 James J. McCarthy Frances R. Peters


Randolph


Randolph


22 Edward J. Brown


Randolph


Wanda R. E. Bomila


Dorchester


23 Edward John Wren Mary Anita Woolridge


Randolph


27 Paul C. Sullivan Barbara P. Sullivan


Boston


Randolph


27 Daniel Magnussen Ann Marie Gabriele Roxbury


Mar.


5 John Wilfred Boucher, Jr.


Randolph


Ruth Frances White


Randolph


19 James F. Gaynor, Jr. Shirley E. Nelson West Roxbury


Randolph


April


8 Camillo Ferraro Claire F. Cyr Randolph


Randolph


14 James M. Mackey Dorothy B. Graham


Randolph


17 Arthur W. Wright Elizabeth G. Knights


Randolph


23 Otta H. Stein Dorothy C. Ware Randolph


Randolph


23 Robert Denton Thayer Anna E. Ryder Orleans,


Randolph


51


Feb.


Randolph


Randolph


Roxbury


Boston


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


MARRIAGES RECORDED IN RANDOLPH IN 1949


Date of Marriage Name


Residence


23 Herbert A. Weigold


Randolph Dorchester


Santa C. Camaro


27 Robert Edward Lindelof Stoughton


Madeline Marie Kasupski


Stoughton


May


1 Robert A. Corey


Randolph


Adele A. Kmito


Randolph


17 Merton E. Sawtell, Jr. M. Patricia White


Randolph


15 Albert James Peters


Randolph Quincy


Doris Marion Tregaskis


-


Randolph Allston


21 William A. Smith


Randolph Randolph


21 Lawrence A. Thibbetts


Ruth E. Luddington


Boston Randolph


21 Russell Porter Dolan, Jr. Joan Sue Bernard.


Randolph Cranston, R. I.


29 Robert B. Perry Florence E. Lutz


Boston Boston


31 Robert J. Rosborough Estelle Hassam


Randolph Boston


June


4 George H. Eddy Ruth Chamberlain


Randolph West Sutton


4 John J. Murphy Rose A. Gaudet


Randolph Quincy


4 Charles T. McCarthy Ethel Rita Smith


Randolph East Boston


4 Richard A. Warren Florence M. Nelson


Randolph Randolph


5 Joseph A. Ricci Concetta M. Garcea


Randolph Brockton


5 Frederick William Marshall, Jr. Ruth Dorothea Lyons Randolph


Randolph


5 Charles A. Lannon Teresa Margaret Gallagher


Dorchester Randolph


11 Paul E. Murphy Mary Helen Kennedy


Dorchester Randolph


52


Randolph


20 Richard Thomas Powers Janetta Huntington


Helen E. Donovan


...


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED IN RANDOLPH IN 1949


Date of Marriage Name


Residence


11 Frederick Bussey


Randolph


Abbie E. Colby Randolph


Randolph


15 Henry Joseph Cabral Margaret Vena Tolman


Randolph


17 Robert Lee Atwood Whitman


Ruth Amelia Mackenzie


Whitman


18 Francis J. Doyle


Randolph


Elizabeth D. Kahler


Dorchester


18 Charles Richard Hunt Brockton


Claire Edna Rvder


Randolph


18 Eddy C. Young Teresa M. McGrath


Randolph


Brockton


19 John Lawrence Champa


Randolph


Marie Ann Cannizzaro Avon


25 John Davis Spalding, Jr. Somerville


Dorothy Paine ...


Randolph


26 Ralph R. Richardi South Braintree


Audrey M. Kilcoyne


Randolph


1 Albert Edwin Wilks, Jr. Quincy Gladys Dorothy Coates Randolph


2 David William Matheson Eleanor Joan Hylen Randolph


Quincy


2 Gaudias J. Hebert


Randolph


Clara L. Troy


Brockton


2 Samuel E. Abell Randolph Eleanor Queen Roxbury


2 George V. Evans


Randolph


Margaret Mary McDevitt Randolph


3 William P. Galligan, Jr. Marie M. Hanlev


Randolph


3 Charles D. Apromollo Irene M. Sass


Randolph


3 Donald M. Christensen Dora Marie Colwell


Needham


10 Lester H. Mann Rita Marie Rodd


Randolph


Randolph


Brockton


10 Russell K. Jones Margaret MacDonald Randolph


53


July


Brockton


Randolph


Randolph


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


MARRIAGES RECORDED IN RANDOLPH IN 1949


Date of Marriage Name


Residence


14 Augusto Bertuzzi


Randolph Randolph


Mary Selvaggio


16 Charles H. Walters Randolph


Lillian L. Clarke


Randolph


16 Charles Alfred Nye Nina Dorothy Andrea Quincy


Randolph


16 Richard Herbert Warner


Randolph


Geraldine Ruth Hawkins


Randolph


23 Robert E. Callanan South Boston


Leona M. Allen Randolph


28 Louis Scionti


Randolph


Florence E. Charron (Welsh)


Randolph


31 Albert Edward Tompkins Marilyn Jacqueline Anderson


Quincy


Aug.


11 Lloyd E. Wright Wollaston


Evelyn B. Hawkins


Randolph


13 Robert Joseph Carey Catherine Louise Davis Randolph


Dorchester


21 Leonard B. Wood Elizabeth J. Sullivan


Randolph


21 Henry J. Boren Pauline Jablonski


Chelsea Randolph


21 Francis Kirslis Lorraine Toczko


Cambridge Randolph


27 Charles C. Ricciardi


Quincy Randolph


Mary C. Hurley


Randolph


27 Neil D. Scholl Evelyn E. Eagles


Randolph


Sept ..


1 Thomas F. Finnegan, Jr.


Holbrook


Marjorie E. Reardon


Randolph


3 James Joseph Kilcoyne, Jr. Dorothy M. Dwyer


Dorchester


3 William E. Bagley Margaret R. Crowell Randolph


Holbrook


3 Joseph William Mandeville Brighton


Mary Veronica Doherty Randolph


3 John P. MacDonald Randolph


P. Audrey Davis Randolph


54


Randolph


Quincy


Randolph


TOWN OF RANDOLPH, MASS.


MARRIAGES RECORDED IN RANDOLPH IN 1949


Date of Marriage Name


Residence


4 Dudley Sattin Marilyn Suvalsky


Revere Randolph


4 Robert W. Hoeg Patricia Noon


Randolph


8 Thomas A. Griffin


Randolph


Carolyn E. Bowley


Randolph


10 Chesterton S. Knight, Jr. Elaine C. Jocov


Randolph


10 Harold W. Johns


Randolph


Barbara J. Lincoln


Brockton


11 John Costa


Cambridge


Giovanna Fiorentini Randolph


17 Henry E. Buchanan Randolph


Esther L. Cooper Randolph


18 Vincent George Maroney


Randolph


Irene Phyllis Martucci


Randolph


19 James Henry Feeley Mary Thompson Cambridge


Randolph


24 Carl E. Sjodin Jamaica Plain


Mabel Ericson


Randolph


24 Herbert H. Saunders Carmen E. Merrick


Randolph


Randolph


25 Loring Herbert Hall Brockton


June Josephine Hebb Brockton


Randolph


30 John Francis Bolduc Frieda Cohen Roxbury


Oct.


1 Edward F. Hill


Brookline


Janice Arlene Mofford


Randolph


1 Albert A. Godfrey Evelyn H. Morgan Randolph


1_ Woodrow Clark Perry


Stoughton


Dorothy Hazel Poole


Randolph


1 Arthur Philip Kendall, Jr.


Randolph


Bernice Minnie Young Randolph


2 Gerald F. Esposito Mary I. Coit


Randolph


Rockland


Boston


19 Frank E. Leines Anna M. Brown Boston


55


Milton


Randolph


Brockton


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


MARRIAGES RECORDED IN RANDOLPH IN 1949


Date of Marriage Name


Residence


29 Jacob Louis Suvalsky


Randolph Roxbury


Nov. 11


Joseph C. O'Neil Marguerite H. Holland


Randolph


19 Joseph P. Humphrey Jacqueline M. Lang


Randolph


19 Frank A. DeRosa


Randolph


Grace M. Bell


Roslindale


20 Stewart G. Snow


Stoughton


Ann C. Sullivan


Randolph


26 Franklyn K. Brown


Milton Randolph


Marguerite J. Taylor


27 Ralph Herbert Jaeger


Randolph


Evelyn Rose Zeoli


Rockland


Dec. 17


John J. Carey Marjorie C. Sproul


Brighton


Randolph


21 Charles F. Macy Randolph


Dorothy M. Sass Randolph


24 Arthur Yarrington Hill Walpole


Lydia Helen Osborne


Randolph


56


Ída Rubin


Milton


Randolph


DEATHS RECORDED IN RANDOLPH IN 1949


Date of Death Name


Age Y. M. D.


Cause


Birthplace


Jan. 1 Mary Boone Smith


73


....


7 Michael Kiley


76


1


26 Annie M. Tinkey


74


Bronchial Pneumonia New Brunswick, Canada Heart disease presumably coronary sclerosis Randolph New Haven, Conn. Bronchial pneumonia. Chronic Myocarditis


Feb. 5 George O. Ayers


67


2 21


Coronary Thrombosis. Arteriosclerotic heart disease. Cerebral hemorrhage


Boston


9 Hiram Webb Freeman


82


4


Uremia


Brookfield, Vt.


17 Edward J. Donahue


76


1


23


Myocarditis


Randolph


18 Carrie L. (Holbrook) Eddy


87


11


7


Hypostatic pneumonia


Randolph


21 William Francis Mullen


83


Arteriosclerosis Randolph


Mar. 2 Alexander S. Squires


74


5


19


Coronary embolism


3 Margaret L. Donovan


43


....


..


Randolph


5 Edith C. Mitchell


69


6


13


Coronary Occlusion Tumor Brain


Attleboro Brookline


10 Ethel (Johnston) Reese


51


4


27


Carcinoma of the liver


19 Jane E. Powderly


87


10


22 General Arteriosclerosis


20 Annie Harris


88


0


20


Arteriosclerotic heart disease


28 Antonina Brewster Kangiser


74


Coronary embolism & infarction


Apr.


4 Ernest Dewitt Clinton Jordan


75


7


12


Carcinoma of sigmoid


5 Sarah Sally Scragg Williamson


71


11


6


Uremia


7


Pearl M. Stalliday (Brown)


56


3


8


Tumor of Brain


13 Frances Suvalsky


49


13


...


....


....


15 Robert D. Roche


52


2


15


Carcinoma of Larynx


17 Henry Joseph Shepard


79


9


6


Cerebral Hemorrhage


17 James J. McLucas


46


Coronary occlusion


Newport, R. I. England Cambridge Poland Brockton Lynn, Mass. Randolph Maine


TOWN OF RANDOLPH, MASS.


57


Prince Edward Island Rheumatic arteriosclerotic heart disease


6 Carl N. Vogel


48


Bristol, R. I. Randolph Randolph Poland


Metastatic carcinoma Stillborn


DEATHS RECORDED IN RANDOLPH IN 1949


Date of Death


Age Y. M. D.


Cause


Birthplace


18 Frank D. Cutler


66


2


3 Carcinoma of the prostate gland Hodgkins Disease


18 Myrtle M. Hadley (Wood)


55


....


:


20 Jennie Jane (West) Horton


76


3


2 Chronic Myocarditis


20 Samuel Joseph Kelly


66


24 Earle Crockett


24


2


30


25 Hattie (Eldridge) Payne


69


10


30


Mesenteric Thrombosis


26


Edward S. Lysell


69


9


18


Arteriosclerotic heart disease


28


Donald E. Whittaker


51


2


24


Aortic Aneurysm


May


1 Peter V. Connelly


76


Arteriosclerotic heart disease


1 Benjamin F. Jewett


96


1


5


Carcinoma of pancreas


5 Loretta Hinckley


51


7


22


Cerebral Hemorrhage


6 Arthur Lindblom


50


2


5


Acute Myocardial infarction due to coronary thrombosis


12


Harry Howard Kent


77


9


4 Diabetes


14


H. Franklin Porter


51


2


25


Pulmonary Infarct


27 William N. Porter


58


Chronic myocarditis


30 Charles Sterling Brown


78


8


30


Coronary occlusion


June


2 Louise H. Linfield (Clothier) 7 Robert Leahy


71


11


2


Carcinoma of Stomach


London, England


7


8 John P. Nicholls


54


7


23


Coronary Thrombosis


E. Boston


10


Oscar W. Anderson


35


10


22


Acute bacterial endocarditis, mitral and aortic valves


13 Clifton Payne


72


2


25


13 B. Theresa Maguire


94


14 Emilie E. (Eccles) Moore


64


1


20


Carcinoma of Breast ( Metastatic)


Boston


15 Edward P. Ivas


28


Chronic Myocarditis


Boston


21 Joseph C. Mullins


64


4


Hypertensive cardio vascular renal disease


Randolph


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


Denmark Boston Randolph Worcester Philadelphia, Pa.


....


....


....


...


Hemorrhage from cerebral artery Stillborn


Brockton


57


Brockton


Watertown Randolph St. John, N.B.


Coronary heart disease Heart disease. Arteriosclerosis


Hopkinton Bath, Maine Penn.


58


Name


Vermont Avon Boston So. Boston Randolph Randolph Sweden Presque Island, Me.


22 Adenocarcinoma of left kidney Accident


DEATHS RECORDED IN RANDOLPH IN 1949


Date of Death


Age Y. M. D.


Cause


25 Emilie E. (Mercer) Eccles


87


7


7


Myocardial insufficiency


July 1 John Joseph Clark


73


4


Arteriosclerotic heart disease Accident


2 Lydia M. Hiltz (MacNeill)


89


2 10


3 Grace W. Farrington


72


11 24 Arteriosclerotic heart disease Peritoneal abscess


13 Annie Lonergan


77


....


27 Mabel E. Curran


77


5


5 Carcinoma of right hip


28


Mary (Ryan) MacDonald


69


2


26


Broncho pneumonia


Aug. 12 Margarete Laurinitis


42


5


Acute hepatitis


26


Robert H. Genereux


30


9


1


Accident


28


Harriett M. (Montgomery) Farrell


65


1


12


Arteriosclerotic heart disease


Sept. 1


25 Doris Irvine


43


11


Carcinoma of breast with metastases Coronary Thrombosis c Myocardial infarction


Keene, N. H.


5 Elmer J. Delorey


51


10


3


Hepaticoma. Acute central necrosis of the liver


E. Boston Ireland


8 Katherine M. Cahill


68


9


10 Mabel (Parsons) Zirngiebel


79


9


12


11 Virginia V. Boudreau


72


26 Lars S. F. Siltberg


55


3


4


Coronary occlusion


Sweden


28 Madeline M. Webber


62


1


10


Heart disease presumably coronary sclerosis


New York, N.Y. Randolph


29 Charles E. Boyle


43


2


10


30 Francis J. Curran


65


8


6


Coronary heart disease


Nov. 4 James Cordaro


36


5


6


Comp'd Fr. of Skull with Lacerated Brain Prematurity


Brockton


Brockton


TOWN OF RANDOLPH, MASS.


59


Boston


Oct. 3


Josephine A. Wiggett


73


Hemorrhage spontaneous of the brain


Intrauterine asphyxia aspiration


Brighton


..


Chronic myocarditis Boston


Cerebral hemorrhage Cape Breton, N. S.


Astrocytoma of brain


Randolph


6


Name




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.