USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1950-1954 > Part 36
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 | Part 58
F
Robert and Barbara J .- Dowell
Nov. 1
Barbara Ann Donovan
F
Eugene W. and Margaret C .- Hook
ich3 7
Mary 'Ann Gardner
F
Clayton F. and Grace E .- Scott
8
Daniel Chester Bearce
10
Diane Marie Destefanis
F
John J. and Lilla M .- Santoro
Arthur G. and Mabelle E .- Taylor
16
Kevin Shephard M
24
Charles Edmond Boisclair . M
25 White . F
F
2 Stephen Ayers M
. 4 Vivian Ann DeFelice Chicken Less F
F
9 Judith Mary Robinson . 9 George Marsh Thomas M
F
12 Mark Steven Callahan M
16
Linda Marie Kespert . .
F
23 Diane Marie Overfelt F
23 David Joseph Previti M
28 Joseph James Cordero . M
29 Linwood Francis Hess .. M
Perry and Olga J .- Zaccardi Edward F. and Pauline C .- McGuire Edwin J. and Ann E .- Dixon James and Gertrude B .- Cochrane Andrew J. and Janette-Nadeau Franklyn B. and Mary R .- Hassey
Saxon J. and Mary-Rose-Duffy
Pasquale J. and Anna M .- Cabana
Joserh J. and Frances E .- Coulahan
Walter L. and Jane M .- Sullivan
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
52
11
Theodore Craig Maguire M
13 Haynes M
Francis and Cecelia-Theresa Edmund J. and Ruth I .- Brown
Robert P. and Cecile A .- Jolivet William J. and Wylnetta R .- Scott John R. and Anna M .- Lindstedt
Dec. 1 Jill Marie Monti
Bergen .
F
. M
Jcseph W. and Louise R .- Trudeau 'Alfred H. and Rosemary T .- Connors
Norman F. and Kathryn M .- Walsh
8 Susan Mary Hurley
30 Kevin George Truelson
31 Lee Ann Shaughnessy
. M Charles L. and Mary C .- Frawley F Walter B. and Mary M .- Costello
1946 BIRTH RECORDED IN RANDOLPH IN 1953
'Aug. 7 Philip Leo Angileri
. . M Phillip and June M .- Donnelly
1952 BIRTHS RECORDED IN RANDOLPH IN 1953
Mar. 20 Every F Francis R. and Annabelle K .- MacDougall 23 Fenderick Arthur Kingsley, Jr. Frederick A., Sr. and Joan M .- Fish
M
Aug. 19 Marilyn Beth Mofford . F Reginald D. and Norma M .- Pilgrim
21 Mary Anne Quinn . F Robert J. and Jean M .- Donovan M Ernest P., Sr. and Miriam A .- Feener
Sept. 30 Ernest Peter Dohrn, Jr.
Oct. 3 William Robert Whittemore
. M
14 Maureen Ann Brolin . F
20 Barbara Ann Hart . F
23 Janet Loraine Cox . F
Nov. 16 Andrea June Larson
F
18 David William West . M
19 Sharon Elizabeth McCann . F.
Nov. 29 Gail Ellen Maloof F
. M
Edward E. and Mamie L .- Fye
Dec. 1 Dennis Fitzgerald
M
Everett F., Jr. and Marie T .- Condon Wendell A. and Alma L .- Forward
7 Diane Louise Derry
F F
Vincent C., Jr. and Fhyllis-Yates Robert and Agnes M .- Breen
13 John Joseph Putnam
M
15 Jean Marie McNeil
F James F. and Ruth E .- Milburn
.
22 Robert William Smith .
M
Thomas and Dorothy O .- Boonhower
26 Holt
M Robert and Wanda-Day
27 Sullivan .
M John M. and Dorothy -- Mckeon
29 Raymond Daniel Toomey . M John F., Jr. and Joy A .- Upton
TOWN OF RANDOLPH, MASS.
53
30 Richard 'Anderson Day
Robert J. and Mary J .- Connors William F. and Sophie-Myhal Stephen E. and Mildred-Condon George and Eleanor-Pierce Andrew O. and Marion-Henrickson Neil D. and Esther-Beck Nicholas J. and Josephine-Balliro Abraham E. and Vivienne 'A .- Mott
7 Carol Virginia Hall
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
NOTICE
The attention of parents is called to 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 exceding twenty-five dollars for each offense.
In accordance with the provisions of the law, the Town Clerk is prepared to furnish parents, physicians, and midwives applying therefor, blanks for return of births as required by law.
54
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED IN RANDOLPH IN 1953
Date of
Marriage
Name
Residence
Jan. 1 William Pilgrim Randolph
Rose Marie Richardi Braintree
10 Ralph B. Smead, Jr. Randolph
Pauline E. Faunce
Randolph
10 Bliss Morris
Randolph
Shirley Healey Randolph
10 Francis Joseph McDermott New York, New York
Patricia Ann Cecelia Molloy
Randolph
17 Arthur Chester Baker Randolph
Brockton
24 Alvan Rutherford Van Cott Randolph
Randolph
31 Walter Francis Gosselin Boston
Randolph
31 Daniel Aloysius Doyle Holbrook
Eleanor Frances Boleman Randolph
31 Lester G. Sands Maine
Helen Lillian Norman Randolph
Feb.
7 Francis William Lemieux
Randolph
Ingrid Christian Jarlin
Randolph
10 John F. McMahon
Randolph
Lorraine E. Barkhouse
Randolph
14 Kenneth Edward Gebo
Westborough
Ruth Blumit
Randolph
15 William J. Collins
Randolph
Gladys V. Toczko
Randolph
18 Alfred Joseph Hogan
Randolph
Constance Warren Fleischner
Randolph
21 Ira Allen Foltz
Randolph Randolph
21 Edward Franklin Medairos
Randolph
Madeline Mary Layman Randolph
21 Walter Raymond Brown Brockton
Lillian Mary Shephard Randolph
27 William Bruce Payne So. Carolina
Rosalie Marjorie Luisi
Randolph
28 Donald George Purves Lucille Marie Pimentel Quincy
Randolph
Mar. 5 Robert Russell Parsons Brockton
Catherine Elizabeth MacLellan
Randolph
8 James Douglas Scott Randolph
Marion Gertrude Dansak
Quincy
28 Deal Loring Allston
Randolph Marjorie J. Curley
Apr.
5 Donald Robert Branagan Boston
Rita Mandeville Randolph
5 Joseph Andrew Gunther Randolph
Barbara Helen O'Malley Randolph
11 Milburn Frederick Roberts New Hampshire
Marion Louise Jensen Randolph
55
Bertha Aurelia Snow
Barbara Jean Fletcher
Barbara Mildred Gidley
Elizabeth Doris Heim
TOWN OF RANDOLPH, MASS.
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
MARRIAGES RECORDED IN RANDOLPH IN 1953
Date of
Marriage
Name
Residence
11 Joseph Edward Damaris
Brockton
Idabelle Cecelia Gillis
Randolph
12 Robert Allen Collins Brockton
Jean Carol Ernest
Holbrook
17 Guy Elmer Wood
So. Braintree
Maud Isadore Sprout
Randolph
18 Arthur L. Pelletier Gladys Drammis
. Maine
18 George Francis Connolly
Randolph
Agatha Ann DeWart
Boston
19 Allen Arthur Curtis Carole Frances Brennan
Medford
25 Robert Daniel Brennan
Randolph
Mary Theresa Coneys
Boston
25 Peter Louis Kammides
Quincy Randolph
May
2 George Boudreau
Randolph
Constance Cuddy
Roslindale
3 Clyde Elton Hamilton Geneva Marie Cannizzaro
Brockton
Randolph
16 Laurence W. Johnson
Manomet
Jacqueline J. Benjamin
Randolph
16 John Gilbert Edwards Lorraine Frances McDevitt
Boston
17 David Joseph Burns Dorothy Ann Ogden
Randolph
17 William Ameral
Randolph
Norma Ruth Swankowski
Cambridge
23 Elliot Malcolm Gustafson Vilma Catherine Benjamino
Randolph Milton
Esther Mae Grant Randolph
Boston
Claire H. Driscoll
Randolph
30 Robert D. Teece
Randolph
Birgit L. Peterson
Randolph
31 James Condon Heffernan
Randolph
Shirley Ann Browne
Boston
June, 6 Edward Joseph Robillard
Brockton
Ruth Ethel Billingham
Randolph
6 Edward W. Price
Randolph
Dorothy M. Connolly
Boston
6 Robert Leo Hurley Eleanor Margaret Meaney
Randolph
6 Arthur Joseph Trinque, Jr. Randolph
Gwendolyn Louise Herman
Randolph
Randolph
9 Alfred Leslie Brown Mabel Marie Taylor Randolph
13 Rihard Lee Hawkins Randolph
Irene Dorothy Mackay Randolph
56
Randolph
Quincy
23 Charles Henry Andrews, Jr.
Randolph
Marie Agnes Cass
Randolph
Randolph
24 Joseph F. Hedrick
Randolph
MARRIAGES RECORDED IN RANDOLPH IN 1953
Date of
Marriage Name
Residence
13 Dante Petitti
Quincy
Margaret Elizabeth Griffin Randolph Randolpn
13 John William Brazil
Mary Jean Cannava
Boston
13 Joseph Johnston Josephine Rocco Mattiaccia
Randolph
20 Walter Francis Jobe
Randolph
Marie Theresa Nolan
Randolph
20 John F. Macuch
Randolph
Alice L. Coan
Boston
20 Kenneth Gregory Campbell Randolph
Anne Josephine Spadaro Cambridge
27 James H. Mahoney Randolph Alice M. Leonard Boston
28 Francis Ernest Johansson Boston
Marie Elizabeth Keefe Randolph
28 Daniel P. Richardi Braintree Jane Johnston Randolph
Boston
Claire Joyce Randolph
July
3 James Francis Kenney
Randolph
Georgianna Hadze Gray
Randolph
4 Frank E. Macuch Randolph Barbara A. Arsenault
Holbrook
18 Richard P. Schneider
Randolph
Margaret A. Lacey
Brockton
18 Robert Adrian Martin Doris L. Teece
Randolph
25 Harlan Little Cooper
Cambridge
Arlene Elizabeth Gustafson
Randolph
26 Richard David Smith
Randolph
Marie Ana Sorrentino
Randolph
26 Joseph Edward MacDonald, Jr. Randolph
Joanne Cecilia Blute Randolph
Aug. 1 John William Curtis
Randolph
Barbara Irene Cormier
Randolph
1 Harry Maurice Greer Jean Beatrice Kuketz
Brockton
8 Russell Edward Tiffany
Boston
Joan Elizabeth Marie Doyle
Randolp.1
14 Richard John Gray, Jr. Louise Dorothy Eaton
Randolph Boston
22 John William Churchward Margaret Christine Burke
Randolph
22 Russell Bradford Hurd Randolph Dorothy Ann Orchard Maine
Michigan
22 Ralph Lynn Baker Elizabeth A. Blakely Randolph
28 Bernard Francis Menton Randolph
Marion Rose . McCarthy Boston
57
Avon
Randolph
Randolph
28 Edward John Skiffington
Randolph
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
MARRIAGES RECORDED IN RANDOLPH IN 1953
Date of
Marriage Name
Bridgewater
31 Allan H. Poole, Jr. Joanne Silbey Locke
Bridgewater
Sept. 4 Charles Frederick Leavitt
Randolph
Dorothy Elizabeth Murphy
Randolph
6 Osmond Joseph Benjamino Randolph
Anna Marie LoSciuto
Randolph
8 Ronald Edward Smith Joyce Barbara Demeritt
Randolph
12 Daniel John Roussel
Boston
Barbara Ann Yurkus
Randolph
12 James Lawrence Messere
Randolph
Jean Magnussen
Randolph
12 Herbert Allen Holbrook
Holbrook
Teresa Helen Banda
Randolph
17 Ralph Bert Lyman Weymouth
Alice 'Amarette Rehberg
Weymouth
19 Raymond Francis Clooney Catherine Margaret McElroy
Randolph
26 Daniel John McCormack
Boston
26 James Louis Bates
New Hampshire
Randolph
27 George W. Hinckley Effie Estella Blackler
Cambridge
Oct.
3 Charles Francis Haley Randolph
Alice Catherine Walsh
Randolph
10 Norman R. Burns Randolph
Jeanne M. Hatch
Randolph
11 Robert Albert Ryder
Randolph
Dorothy Clare Moore
Brockton
17 James F. McNulty Irene E. Connolly
Randolph
19 Comillo Paul DiBattista Boston
Christina Marie McAlpine
Randolph
24 John Joseph McSweeney
Randolph
Theresa Joyce Sullivan
Boston
25 Robert J. Small
Boston
Agnes C. Cripps
Boston
31 James Patrick Moriarty Lois Estelle Baker
Randolph
Nov.
3 William Stephen Twomey Brockton -
Jane Marie Gaynor
Randolph
7 George Bernard Nelson Randolph
Ruth Anne Clarke
Randolph
7 Norman Lester Robertson
Randolph
Nancy Jane Porter Randolph
Randolph
21 Garrett Edward Walsh, Jr. Barbara Ann Mclaughlin Randolph
22 Ronald William Desaulniers
Randolph
Wanda McCorkle
Randolph
Holbrook
Marie Louise Fahey Randolph
Randolph
Irene Blanchet
Randolph
Quincy
58
Residence
Randolph
TOWN OF RANDOLPH, MASS.
MARRIAGES RECORDED IN RANDOLPH IN 1953
Date of
Marriage
Name
Residence
29 Charles Arthur LaFarge
Randolph
Evelyn Rose Davidson Randolph®
Dec.
5 John Edward McGerigle Randolph
Julia Agnes Blake Rockland
6 Ronald Vincent Dorr . New Hampshire
Eleanor Frances Webber Randolph
12 Harry Milton Snow
Milton
Delores Elizabeth Dalberti Boston
59
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
New York, New York South Boston, Mass. Pennsylvania South Boston, Mass. Boston, Mass. Boston, Mass.
8 Rhoda Atwood
49
3
5
11
Albert B. Hoxie
53
8 22
11
Fred A. Diauto
65
5
21
Jan.
5
Suzanne D. Ellis
2
9
-
8
Edward Leo Dennehy
70
5
7
Randolph, Mass Stoughton, Mass.
8 Margaret Smith
83
11
8
Lanconshire, England
23
Margaret Rose McDevitt
68
1
26
24
Lawrence G. Guidice
72
8
23
27
Amanda Hansen Olson Smith
70
11
17
Lithuania
28
Lester Whynott
33
4
29
Nova Scotia
Feb.
1
Sylvia E. Jones
75
2
Lawrence G. Maguire
38
Boston, Mass. Randolph, Mass.
8
Mary C. Foster
47
8
14
10
Alma Hill Sheehan
64
2
8
15
Augustus K. Forrest
55
24
17
Julia Woodworth Bell
75
10
25
18
Lucille Jones Taylor
78
0
20
19
John C. Mosey
Ireland
24
William Foley
26
Mary Moore Wilson Clark
83
6
6
Mar.
5 Alice Mary Woodruff (Lappin)
78
0
9
Lisbon, Ireland Somerville, Mass.
9 Mary T. Peltier
52
1
Lower Jemseg, New Brunswick Foxboro, Mass.
18
Walston D. MacDonald
64
7
21
19
Frank W. Harris
20
6
5
26
Hilma Bergman Blake
74
4
24
27
Adeline T. Browne
56
3
17
Apr.
5 William F. Flansburg
34
45
5
26
12 Sadie Jane Wright Fowler
84
-
14
Harriet (Swift) Hearn
52
10
Port Gilson, Mississippi Boston, Mass.
75
-
-
60
DEATHS RECORDED IN RANDOLPH IN 1953
Date of Death
Name
Y
Age M
D
Place of Death
Brockton, Mass.
Sweden
27
Anna Florin (Kordick)
55
-
Waltham, Mass.
Randolph, Mass.
England
Grand Lake, Canada
Prince Edward Island Brockton, Mass. Sweden
8 Donald Mull
New York, New York
Boston, Mass.
DEATHS RECORDED IN RANDOLPH IN 1953
Date of Death
Name
Y
Age M D
Place of Death
19
McKinnell
Milton, Mass.
20
Ada K. Steele
87
-
England
20
Claude Jordan
83
8
15
Colebrook, New Hampshire
20
Mary Jennings
57
11
6
Boston, Mass.
20
Joshua Hawkins
62
5
5
England
24
James J. Walsh
71
8
26
Boston, Mass.
24
Thomas R. Goeres
78
6
28
Randolph, Mass.
27
Anna Leng Lohr
67
0
17
29
Eugene L. McAuliffe
Randolph, Mass.
May
4
Margaret Maynard
37
Mass. Boston, Mass.
6
William Ryan
77
5
13
7
Della Davenport Crofut
76
1
19
19
Baby Boy Hughes
-
-
19
Jennie E. Caldwell Kent
79
7
9
25
Child of Arthur L. Garren
26
Martha A. Pemberton (Hagerty)
54
8
15
29
Child of John Joseph Shaw
Brockton,
Mass.
29
Michael Kakshtis
5
1
29
Brockton, Mass.
3130
George C. Mellon, Jr. Julia Buckley Lemieux
South Boston, Mass.
June 1
Mary E. Forrest (Hallahan)
76
9
17
2 Herbert Clark
82
5
29
E. Bridgewater, Mass Randolph, Mass.
8 Joseph Warren Mahoney
76
7
16
Orrin B. White Marcella Chunis
60
6
15
July 9 Child of Edward J. Meaney
Brockton, Mass.
46
-
11
10
Aug. 5
Mabelle Moody Luddington
78
6
21
6 Rosella G. O'Brien (Foley)
80
9
29
-
29
Brockton, Mass.
31
53
7
19
Immanway, Ireland
37
9
21
Randolph, Mass. Lithuania
26
11 Marion E. Powderly (Daly) 13 Sampson
Quincy, Mass. Boston, Mass. Nova Scotia
18 Florence M. Toomey (Van Malder)
80
Portland, Maine Randolph, Mass.
TOWN OF RANDOLPH, MASS.
-
Jamaica Plain, Mass.
81
2
Boston,
Roxbury, Connecticut Boston, Mass.
61
Kentville, Nova Scotia Brockton, Mass. Quincy, Mass.
11
62
DEATHS RECORDED IN RANDOLPH IN 1953
Date of Death
Name
Y
Age M
D
Place of Death
14
Baby Boy Coccia
17
Herbert Sheehan
47
-
Brighton, Mass. Ireland
18
Catherine Connor
81
2
14
19
Harriett Norcross Jordan
54
5
27
Framingham, Mass.
29
Carl E. Jacobson
41
27
Waltham, Mass.
29
William S. Champion
84
1
20
31
Albert Crompton
71
1
7
England
Sept. 1
James F. Long
95
-
Randolph, Mass.
6 Theresa Kinnecom
75
7
Brooklyn, New York
20
George A. Wescott
53
4
6
Brockton, Mass.
22
Helen Smith Beattie
53
5
16
25 Thomas S. O'Brien
83
-
-
Oct.
11 Francis A. Niccolls
62
8
21
17 Charles A. Haley
75
7
21
19 Samuel M. Puzone
51
-
-
22
Charles Thomas Perry
70
7
29 Edith Hogsett
74
1
1
Nov.
4 Katherine E. Dunn
66
St. John, Newfoundland Randolph, Mass.
4 Margaret G. Gilgan (Bracken)
82
11
11
7 Child of Joseph W. Bergen
35
1
Roxbury, Mass.
7 Edith Dahldorff Driscoll
71
3
20
11 James T. Carey
80
92
13 Child of Francis Haynes
21 John M. Thomas 21 Margaret M. Flanagan (Sheehan)
64
10
29
22 George W. Hinckley
61
2
8
25 Child of William John White
56
9
15
26
Mary E. Stanley Defren
71
5
-
-
-
Brockton, Mass.
7
Lillian R. (Gifford) Quimby
Armank, Norway Malden, Mass. Ireland
13 Angeline M. (Coleman) McCue
79
Brockton, Mass. Brooklyn, New York Boston, Mass. Hartford, Connecticut Brockton, Mass. Lynn, Mass. Peabody, Mass.
25 Alberta W. Downing (Gove)
Brookline, Mass.
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
South Boston, Mass. New Haven, Connecticut Lincoln, Maine Randolph, Mass.
Boston, Mass.
Jamaica Plain, Mass.
LeRoy, New York
England
DEATHS RECORDED IN RANDOLPH IN 1953
Date of Death
Name
Y M D
Place of Death
Dec. 2 Boy Swanwick
20 Carrie Gertrude Eddy
68
7
1
Quincy, Mass. Randolph, Mass.
21 Lucy Ferrara
56
11
Italy
21 Lena A. Quimby Campbell
78
Milton, New Hampshire Savannah, Georgia
24 Richard S. King
50
6
24
-
63
TOWN OF RANDOLPH, MASS.
Age
INTERMENTS IN RANDOLPH, 1953
Date of Death
Name
Y
Age M
D
Place of Death
Jan.
3
John P. Walsh
52
11
27
Holbrook, Mass.
6 Helen D. Palmer
41
7
11
Braintree, Mass.
14 Isabelle MacDonald Brown
72
9
28
Brookline, Mass.
15 Harold J. Barry
42
22
Victor R. Ernst
37
11
17
Burlington, Mass.
30
Cynthia Scott
Boston,
Mass.
31
Joseph Meliconda
58
5
-
Feb.
6 William Peter Pitts
Weymouth,
Mass.
9
Child of Robert Howland
Brockton,
Mass.
10 Ethel Howard Rafuse
64
9
22
Boston,
Mass.
17
Leon O. Pelland
63
1
27
Brockton,
Mass.
22
William T. Ryan
71
4
16
6 Mary Curran
89
2
3
7 Mathilda Monnier Hurlburt
73
2
5
Stoughton,
Mass.
7 Child of Louis Crowell
53
8
22
9 Margaret 'A. Finnegan
88
3
8
10 Alexander Iannuzzi
84
1
5
Hopedale,
Mass.
12 Mary A. Kelley (Murray)
77
Quincy, Mass.
21
Addie L. McLeer
62
5
16
Brockton,
Mass.
2.2
Owen Trahan
14
7
21
24
Child of Charles Mullins, Jr.
Brockton,
Mass.
April 8
Mary L. Foley
37
10
5
Boston, Mass.
10 Winifred Kelleher
28
7
10
Boston, Mass.
14 Grace C. Lane
53
9
10
Cambridge, Mass.
18 Walter McCarthy
44
8
10
Boston, Mass.
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
64
Mar.
2 Thomas J. Hill
Salem, Mass.
-
Brockton, Mass.
9
Mildred M. Ray (Dickey)
Brockton, Mass.
Braintree, Mass.
Boston, Mass.
11 Ellen Pamela Henry
W. Bridgewater, Mass.
13
Baby Boy Clement
70
-
W.
-
Brockton, Mass.
Boston,
Mass.
Quincy, Mass.
47
7 Robert A. Uniac
69
Bridgewater, Mass.
Brockton, Mass.
97
Boston, Mass.
INTERMENTS IN RANDOLPH, 1953
Date of Death
Age
Y M D
Place of Death
May
1
Elizabeth M. Morse
84
4
Braintree, Mass.
3 Leo F. Manning
56
7
12
6 Hans Nilsen
85
6
22
Brockton, Mass. Braintree, Mass.
6 Phillippa Panasci
82
5
20
Dartmouth, Mass.
10
Mary F. Forrest
61
Belleview, New York
12
Anna Mclaughlin
77
-
Brockton, Mass.
17
Henry Cowdry Knight
63
3
23
Brockton, Mass.
19
Child of Edward Spillane
70
0
29
Boston, Mass. Gloucester, Mass.
June
8 Cora Howard Stetson
85
11
28
Boston, Mass.
26
Ernest C. Glover
78
9
8
30
Peter Thistle
81
Braintree, Mass.
July 5 Donald Sullivan
1
2
20
10 John King
92
8
19
Braintree, Mass. Brockton, Mass.
13 Edward F. Myers
64
11
29
14
Sally Caroline Nelson
29
11
21
Brockton, Mass. Mojave, California.
30
John J. DiPasqua
24
Aug. 2 Robert J. Reed
Plymouth, Mass. Brockton, Mass. Peabody, Mass.
17 Mary Harris Gannon
87
21 Mary C. Granger
80
1
3
Weymouth, Mass.
23 Katherine Long
89
22
Brockton, Mass.
28 Edward Donahue
66
5
11
Quincy. Mass.
29 Elmira B. Sims
77
1
9
Boston, Mass.
31 Roger C. Shea
36
2
30
Rutland, Mass. Quincy, Mass.
31 Frederick R. Steward, Sr.
77
-
Brockton, Mass.
24 Mangaret Riley
78
-
65
TOWN OF RANDOLPH, MASS.
-
-
-
4 Annie C. Battles
82
2
San Antonio, Texas
29
.Joseph Francis Mahoney
-
19
Anna Gray Smith
31
'Anna Louise Pierce
68
Harwich, Mass.
Boston, Mass.
-
Name
Brockton, Mass.
INTERMENTS IN RANDOLPH, 1953
Date of Death
Name
Y D
Place of Death
Sept. 6 Samuel A. Beale
60
5
3
Brockton, Mass.
6 Darrell F. Manzer
22
9
4
7 Margaret Mary MacIntyre
80
3
21
14
William P. Morrissey
74
--
-
19
Guerino Manganaro
62
5
27
19 Charles E. Kelleher
70
2
13
Boston,
Mass.
Oct.
9 'Anna Rowell
70
Boston, Mass.
20 Vincenzo Gabriele
65
Boston, Mass.
22 Margaret Reed Ekassala
41
5
11
Weymouth, Mass.
Nov. 9 Everett U. Douglass
88
3
25
Woodbridge, New Jersey Weymouth, Mass.
21 Arthur L. LaBelle
76
7
Stoughton, Mass. Quincy, Mass. Wareham, Mass.
Dec. 16 Leon Clifford
69
8
14
17 Charlotte Gerrior
79
Boston, Mass. Brockton, Mass.
18 Charles N. Cote
84
19 James J. Sheridan
59
-
-
Somerset, Pennsylvania Quincy, Mass. Boston, Mass. Holbrook, Mass.
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
66
26 Mary Ellen Donovan
85
1
19 Katherine F. Magee
73
-
Conway, New Hampshire
Age M
TOWN OF RANDOLPH, MASS.
STATEMENT OF LICENSES ISSUED
Dog Licenses for 1953:
333 Males @ $2.00
$666.00
26 Females @ $5.00 130.00
148 Spayed Females @ $2.00 296.00
8 Breeders @ $10.00 80.00
2 Transfers @ 25c .50
Less Fees Retained
103.00
$1,069.50
1952 Return in 1953:
1 Male @ $2.00 2.00
2.00
Less Fees Retained
.20
1.80
Returns to County Treasurer
$1,071.30
Hunting, Fishing and Trapping Licenses :
1 Resident Alien Fishing 7.75
223 Resident Citizen Fishing @ $3.25 724.75
149 Resident Citizen Hunting @ $3.25 484.25
66 Resident Sporting @ $5.25 346.50
36 Resident Citizen Minor @ $1.25 45.00
45 Female Fishing @ $2.25 101.25
1 Resident Minor Trapping @ $2.25 2.25
1 Resident Citizen Trapping @ $7.75 7.75
67
$1,172.50
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
1 Special Non-Rescident Fishing @ $2.75 2.75
2 Duplicates @ 50c 1.00
18 Resident Citizen Sporting (Free)
19 Resident Citizen Military or Naval Sporting (Free)
5 Resident Citizen Fishing- Old Age Assistance (Free)
$ 1,723.25
Cash Paid Massachusetts Division of Fish- eries and Game $ 1,592.50
Fees Retained 130.75
$ 1,723.25
Respectfully submitted,
WALDO E. MANN,
Town Clerk.
68
TOWN OF RANDOLPH, MASS.
List of Jurors
As Approved by the Board of Selectmen, Randolph, Mass. JULY, 1953
Ayers, Norman F., Mechanic Ayers, George O., Jr., Brewer Bassett, Milton R., Rubber Worker Beasley, Charles T., Horticulturist Blanchard, Charles E., Salesman Boyle, Philip L., Medical Rep. Brennan, James W., Auto Mechanic Campbell, Allen R., Milkman Cannizzaro, John, Clerk Cardello, Santo T., Sheet Metal Worker Cartwright, Ralph W., Sr., Fun. Dir. Clark, Edward T., Gov't Worker Condon, George, Oil Business
Condon, Girard, Coal & Ice Dealer Conrad, Roy A., Grocer
Conrad, Ruth E., At Home Corrigan, Frances G., Housewife Courtney, R. Eileen, Housewife Cullen, George F., Soap Cutter Curran, Edward J., Iron Worker DeRosa, Margaret A., Housewife Deitrick, John F., Pipefitter Doty, Albert M., Retired Duffy, Edward, Regional Manager Erickson, Emery, Service Manager Esposito, Frank J., Truck Driver Evans, Perley R., Foreman Forrest, Marie A., Housewife Franke, Arthur P., Farmer
28 Canton St. 282 Canton St.
547R No. Main St. 80 Canton St. 9 Martin Terrace 25 Martin Terrace 10 Norfolk Rd.
23 Soren St.
9 Short St.
13 Hills St. 419 No. Main 3 Lindberg Ave. 434 No. Main St. 437 No. Main St. 4 Intervale Terrace 11 Stoughton St. 371 Highland St. 250 So. Main St. 93 Old St. 6 Cedar Dr. 56 Depot St. 214 So. Main St. 1152 High St.
19 Fairview Ave. Byron St.
48 Maitland Ave. 81 Chestnut St. 435 No. Main St. 284 Canton St.
69
ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT
Fraser, Robert B., Optician Freedman, Lloyd J., Maintenance French, Horace, Electrician Garity, Leo A., Proprietor Gill, Arthur L., Special Police Hall, L. Vernon, Guard Hallett, Walter S., Manager Harris, Frederic M., Carpenter Holbrook, Alfred, Clerk Howarth, George H., Shoeworker
1075 No. Main St. 100 South St. 11 Orchard St. 60 Cross St. 1295 No. Main St. 30 Grove St. 16 Stacy St 29 Woodland Parkway 192 Liberty St. 477 No. Main St. 44 So. Main St.
Hurley, Helen F., Secretary
Hutcheon, Eugene C., Sales Manager
441 No. Main St.
Hutchinson, Eunice A., Housewife Hylen, Carl G., Florist Hylen, Gladys M., Housewife Jacobson, Leo H., Sheet Metal Worker Jacobson, Norman R., Maintenance Jope, Robert C., Oil Dealer Kehoe, William H., Salesman Kennedy, Clara F., At Home LaBrecque, Norman, Maintenance Laird, George T., Retired Larson, Harold P., Mechanic Lawson, Richard T., P.O. Worker Lemieux, Frank T., Taxi Owner Leombruno, Louis, Superintendent Lewis, Serena V., Housewife Lindblom, Ruth V., Telephone Operator Lionetti, Fabian J., Biochemist Long, William R., Maintenance Luddington, C. Marion, Housewife Lyons, Francis A., Truck Driver Lyons, Raymond E., Accountant Macleod, Ralph E., Engineer Malloy, Joseph F., Templer Clerk
439 No. Main St. 436 West St. 135 So. Main St.
120 Stacy St.
82 Stacy St. 99 Lillian St. 7 Cedar Drive 74 So. Main St. 137 Union St. 33 Woodlawn St. 9 Vesey Rd. 810 No. Main St. 312 North St. 6 Fairview Lane 245 Allen St. 56 So. Main St. 3 Himoor Lane 60 Cottage St. 223 So. Main St 1242 No. Main St. 15 Cole Terrace 301 Highland Ave. Glendale St.
70
TOWN OF RANDOLPH, MASS.
Macauley, Irene A., Housewife MacDonald, Richard M., Salesman Marshall, Evelyn L., At Home McCarthy, Francis W., Bus Driver McCarthy, George F., Credit Manager McDonnell, Thomas H., Mechanic McGerrigle, John E., Shoe Cutter Merrill, Henry W., Salesman Mixer, Herbert L., Chauffeur Murphy, John J., Tel. Installer Nelson, Alfred W., Maintenance Man
Nelson, Donald J., Salesman
Nevers, Thelma C., Housewife
O'Connell, Joseph, Time Study Man Paine, Carroll L., Florist
Pelissier, Edward R., Pressman Peterson, Paul A., Maintenance Porter, John L., Salesman
Powers, Etta B., Housewife
Preble, Charles E., Fleet Supt.
Salamone, Joseph, Salesman Sass, Joseph P., Clerk
Scanlon, Walter E., Sales Clerk
Schultz, Henry, Station Operator
Semensi, Joseph J., Coal Dealer Shanks, Leonard D., Musician Shay, Joseph T., Salesman Stein, Otto, Store Proprietor Sullivan, Helen C., Housewife Swain, Seth W. Lead Man Tanner, Arthur, Filler Teed, Frank F., Builder Teed, Harvey, Builder
Thayer, Gordon, Chauffeur Tierney, William, Custodian
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.