USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1901 > Part 5
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
2
Thayer, Misses Susanna and Sarah,
3
Thayer, Miss R. R., Cyclopædia,
10
Thayer, Rev. G. A., Cincinnati,
1
The Textile Publishing Co., N. Y.,
1
Webster, C. Eugene, Boston,
1
Warner & Swasey, Cleveland, Ohio,
1
1
119
TREASURER'S REPORT.
RECEIPTS.
Received of Town Treasurer, $900 00
Interest on Stetson note,
100 00
Interest on Town note,
350 00
Of Librarian, fines,
36 45
Of Librarian, for catalogues, &c.,
75
Braintree Savings Bank, interest,
95
Cash due Treasurer,
5 95
$1,394 10
EXPENDITURES.
Balance due Treasurer, Jan'y 1, 1901, $6 06
Paid Abbie M. Arnold, librarian, 500 00
Abbie M. Arnold, assistant, 150 00
Charles E. Lauriat Co., books,
380 25
J. F. Sheppard & Sons, coal,
106 50.
Town of £ Braintree, electric
lights, . 67 50
Town of Braintree, water,
16 50
Town of Braintree, kindlings, 8 40
F. J. Barnard & Co., binding books, .
34 90
Charles E. Nye & Co., labels, slips, &c., 25 50
W. H. Guild & Co., magazines, .
42 20
C. R. & S. Crowell, controller for boiler, 10 00
A. W. Hobart, repairs,
9 70
W. A. Torrey, stationery,
3 70
C. H. Hobart, coal hod, &c.,
91
G. W. Prescott & Sons, printing,
4 75
Woodsum's Express, expressage, 4 50
John Gallivan, repairing boiler, . 2 00
J. H. Kazar, inspecting boiler, . 2 00
120
Paid Abbie M. Arnold, incidentals, . $7 79
Pratt & Pratt, printing, 1 00
N. Y. & B. Express, .
1 35
L. R. Hamersly, books
5 00
American Kitchen, magazine,
1 00
Land of Sunshine, magazine,
1 00
James T. White, book,
1 00
W. W. Borden, labor, .
34
Postage,
25
$1,394 10
N. H. HUNT,
Treasurer.
January 1, 1902.
Adjusted the above account, balance of $5.95, five and ninety-five one hundred dollars, carried to new account of 1902, to the Credit of the Treasurer.
DANIEL POTTER,
Braintree, Jan'y 15, 1902.
Auditor.
REPORT OF TOWN CLERK FOLLOWS THIS PAGE.
ANNUAL REPORT
OF THE
Town Clerk
OF THE
TOWN OF BRAINTREE
FOR THE
Year Ending December 31, 1901.
1
PRINTED BY ORDER OF THE TOWN.
1640
OBSERVER AND REPORTER PRINT: GEO. W. PRESCOTT & SONS, BRAINTREE, MASS. 1902.
Report of Town Clerk.
BRAINTREE, Jan. 1, 1902.
In accordance with the usual custom, the Town Clerk re- spectfully submits the following report :
BIRTHS IN 1901.
JANUARY.
DATE. NAME.
6, Brown,
8, Arita Taft Holdgate,
9, Everett Joseph Mansfield,
9, Charles Augustus Pitts,
11, Sweeney,
20, Arthur Gordon Minniss Allen,
22, Edwin Leslie Emerson, 26, Stillborn.
30, Stillborn.
30,
- - Wyman,
Everet H. and Grace A. (Storm)
FEBRUARY.
3, Katherine Elizabeth Johnson,
6, Stillborn.
7, Eleanor Wilson,
10, Dorotha Caroline Avery,
10, Fonzie Pezzelli, Luigi and Filomena (Intrisano) 13, Leslie Robert Barrett, Herbert F. and Emma F. (Loring)
13, Stillborn.
14, Estela Bell Hanson,
15, Laura Kieswetter,
16, Frederick Arthur Burleigh,
20, Carl Nelson Williamson,
21, Pauline French McGrath,
Robert and Catherine (Healy)
Wallace and Eleanor (Burrell) Albert E. and Susan J. (Dowse)
George W. and Fanny M. (Williams) George and Grace (Ford) Charles F. and - -
- - Joseph A. and Susie (Baker) John and Sadie (French)
PARENTS' NAMES. Louis M. and Louise B. (Stewart) William F. and Clarisse (White) Francis J. and Etta M. (Beyett) Augustus and Mary J. (Frazier) Richard F. and Nellie C. (Blakeley) William F. and Sarah J. (Minniss) Edwin L. and Lora G. (Kingman)
164
FEBRUARY .- [Continued.]
DATE. NAME.
21, Walter Stanlcy Holder,
22, - Lorenzo,
24, Marion M. Dillon,
25, Albert Ralph Klay,
26, Boudro,
3, William Henry Pratt,
4, Marion Winkfield,
11, Mina Jessie Hill,
13, John Quincy Wentworth,
14, Norma Lee Drinkwater, 16, - Force,
19, Merle Elysie Kirton,
25, Charles Franklin Orcutt,
27, Clarence Everett Allen, 31, Edna Pauline Johnson,
2, Myron Frost,
6, Lawrence Alexander Lang,
13, Palner Sophie Spero,
24, Alfred Thomas Decoste, 24, Mary Elizabeth Degan, 27, Dalton, 29, Gladys Louisc Decoste,
4, Albert William Drysdale, 4, Edward John Drysdale,
5, Flora May Carpenter, 5, Henry Eaton Simonds
6, George Lawrence Tellicr, 6, Oliver Alexis Tellier, 10, Marcella Shea,
10, William Joseph Kirby, 13, Marion Elizabeth Sumner,
15, Annie Celia Levangie, 20, Garetta Ashworth, 20, Georgianna May Loring,
24, - Lynch, 31, Charlotte Edson Westland,
PARENTS' NAMES.
Maurice E. and Mary A. (Beattic) George and Lucia (Moccalti) John and Catherine (Gallivan)
Jacob and Anna M. (Weitrich) Edward and Mary (Carney)
MARCH.
William H. and Mary A. (Pratt) Fedro and Eva (Curtis)
William H. and Christy B. (Muney) Frank E. and Henrietta (Ela) Edward S. and Esther L. (Chubbuck) Edward and Delphine (Creighton) Benjamin and Maria V. (Summers) George E. and Annie (Schmidt) James D. and Huena L. (McDonald) August and Ingred (Bjorkman)
APRIL.
Walter E. and Annie (Frost) Alcxander and Mary E. (Eddy) Angelo and Cathrine (Novellino) Thomas and Rose (Mattie) Patrick H. and Nora (Mahar) Jeremiah and Mary E. (Burns) Robert and Alice (Sampson)
MAY.
George B. and Laura E. (Drysdale) George B. and Laura E. (Drysdale) William L. and Jane (Bouvie) Harry A. and Gertrude M. (Eaton) Oliver A. and Annie F. (Glynn) Oliver A. and Annie F. (Glynn) John J. and Maggie R. (McGaughey) Charles J. and Delia (McMann) Henry C. and Ethel K. (Grover) Patrick L. and Mary S. (Deeoste) Luke and Mary (Gardner) George B. and Iva (Hyland) Louis B. and Dora (Buckley) John E. and Alice E. (Dec)
165
JUNE.
DATE. NAME.
2, Theresa Grace O'Rourke,
Emma Mary Trask,
12, James Thomas Maher,
13, Joscph Brow,
13, Almer Francis Scott,
25, Miriam Gertrude Tirrell,
1, Pcarl Margaret Landry,
3, Edward Gordon Murphy,
4, Daniel Aloysius Fraser,
6, Esther McGill,
8, Wesley Rufus Woodsum,
13, John McArthur Ramsey,
16, George Robert Riley,
18, Illegitimate.
20, Chester Andrew Belyea,
24, Illegitimate.
25, Jolın Robert Carmichael,
29, William Augustus Hollis, 30, Joseph Maguire,
1, Francis Warburton, 2, Anna Elizabeth Gallivan, 9, Patrick Francis Reardon,
12, Scott,
13, Howard Wesley Dunkerley, 13, Robert Michael Frazier
14, Gertrude Harriet Frazier,
15, Elizabeth Drinkwater,
15, George Edmund Thistle, 15, Linden Curtis Heal,
18, Esther Sigrid Clarke,
PARENTS' NAMES. Francis J. and Norah M. (Swceney) George and Julia (Sullivan) John J. and Balinda A. (McNulty) Lewis and Celia (Landry) James W. and Hattie B. (Hewitt) Leon S. and Martha C. (Tirrell)
JULY.
Frank and Margaret (Levangie) John R. and Lavinia (Feehan) Stephen and Hannah (McKeough) Edward G. and Lena G. (Battles) Wesley L. and Mary A. (Ryan) Hugh C. and Margaret (McArthur) George C. and Jennie (Brown)
Walter S. and Avice (Andrew)
Fred R. and Sarah M. (Reviere) Ellsworth A. and Caroline E. (Merrill) Andrew E. and Catherine L. (Bentley)
AUGUST.
Frederick W. and Henrietta C. (Babbitt) Jeremiah F. and Nora (A. Lee) Patrick F. and Ellen (Sullivan) John and Arthur W. and Bertha M. (Blake) Robert and Katherine (Breen) Samuel W. and Gertrude H. (Hamlen) Horace R. and Eleanor R. (Clapp) Joseph D. and Emily (Gouthro) Samuel T. and Helen M. (Curtis) Albert H. and Octavia (Brown)
SEPTEMBER.
6, Nora Willimena Frazier, 6, Eileen Mulcahy,
Elias and Margaret (Decoste) John W. and Helen M. (Kelley)
166
SEPTEMBER .- [Continued.]
DATE. NAME.
10, Timothy Reardon,
12, Mabel Sophie Klaus,
12, Herbert Spencer Fox,
12, George Henry Gerrior,
13, George David Donnelly,
15, Edgar Willis Poch,
17, Agnes Gertrude Flynn,
21, Decoste,
24, O'Neil,
27, Clayton Woods Hollis,
30, Alfred Bouchard,
2, Eva Matilda Levangie,
4, Carrol Wilhelmena Murphy,
4, Lillian Jane Levangie,
9, Dwight Adelbert Chandler, 9, -- Clark,
10, Annie May Otis,
10, Hobart Wadsworth Spring, 12, Emily May Nickerson,
13, Rosa Dainte,
14. Pearl White Chapinan,
15, Dennis Francis Reardon,
15, Harold Winfield Coose,
19, Chester Howard Hillery,
20, Arthur Parker,
1, John Frazer,
8, Walter Raymond O'Connor, 15, Elizabeth Johannah Mahar,
17, Charles Henry Harnish,
20, Joseph Michael Levangie,
25, Ina May Moore,
25, William H. Williams, 25, Frederick Stanley Powers,
25, Barbara Leyzette White,
27, Illegitimate. 27, Leonard Johnson,
PARENTS' NAMES. Timothy and Mary A. (Donahue) Frank and Sophie (Carpenter) James D. and Stella B. (Barnes) George H. and Annie (Levangie) Peter C. and Catherine B. (O'Neil) Antonio G. and Arilinda E. (Torrey) Morris E. and Josephine (Maher) David and Nellie (Hickey) Jeremiah and Abbie (Quill)
Chester L. and Jessie (McIntosh) Joseph H. and Mary E. (Richardson)
OCTOBER.
Michael and Sophia (Brow) Jeremiah and Elizabeth (Gaynor) Joseph and Mary H. (Levangie) Lewis F. and Annie (Tucker) Fay and Jennie (Virgie) David and Mary A. (Decoste) Plummer C. and Mary E. (Hobart) Ephraim and Mary S. (Terry) Angelo and Jessmenia (Alard) John S. and Minnie E. (White) Dennis J. and Mary E. (Keely) Edwin F. and Ida M. (Woolf) John J. and Ruth L. (Young) Jesse and Addie (Read)
NOVEMBER.
Charles and Rosella (Breen) Edward J. and Agnes B. (Connelly) John M. and Della (Scally) Fitzgerald and Annie (Sullivan) Joseph P. and Mary (Bennett) Rudolph F. and Hattie E. (Harris) William H. and Martha A. (Blunt) John T. and Mary (McDermott) John B. and Margaret E. (Dauphine)
Alexander and Josephine (Fagel)
167
DECEMBER.
DATE. NAME. 4, Agnes Margueretta Brow, 8, William Lewis Frazier,
9, Gladys Pearl Goodspoed,
9, Joseph Augustus Frasier,
11, Olive Mildrith Nunes, 15, Daniel William Griffin, 23, Sidney Hollis Binney,
25, Stillborn.
25, Stillborn, 29, Joseph Albert Decoste,
30, Stillborn.
PARENTS' NAMES. Thomas C. and Louisa (Pitts) Martin and Victoria (Carpenter) Herbert N. and Carilline (Snow) David and Margaret A. (Frasier) George O. and Alzina T. (Harding) John D. and Mary E. (McCarthy) Henry D. and Sadie (Hollis)
Joseph H. and Mary A. (Frazier)
168
MARRIAGES IN 1901.
JANUARY. 1
DATE.
NAMES.
AGE.
RESIDENCE.
Jan. 3
Charles F. Burrell,
27
Weymouth
Edith C. Stoddard,
23
Braintree
14
Joseph Levangie,
21
Braintree
Mary H. Levangie,
17
Braintree
"
23
Thomas W. Frazier,
22
Quincy
Mary E. White,
20
Braintree
“ 26
Herbert J. Holinshead
26
Braintree
Annie J. Delory,
20
Braintree
FEBRUARY.
Feb. 7
Bert F. Hollis,
27
Braintree
Margaret McDowell,
27
Braintree
“ 12
Thomas H. Gould,
22
Quincy
Bertha R. Tenney,
22
Braintree
MARCH.
Mar. 9
Dennis E. Kiley,
26
Braintree
Florence May Powers,
20
Weymouth
“ 23
William J. Powers,
28
Braintree
Edith M. (Gardner) Stanwood,
25
Norwell
APRIL.
Apr. 2
Judson A. Smith,
35
Braintree
Emma Jane Fletcher,
34
Boston
« 10
Arthur B. French, 23
Braintree
Edith M. Holbrook,
18
Randolph
11 Frank E. Beals,
21
Holbrook
Laura M. Woodsum,
20
Braintree
" 17
Abraham Levangie, Mary Callahan,
27
Braintree
24
Braintree
24 Alfred Grover Smith,
24
Braintree
Ethel Ardella Belcher,
21
Braintree
29 Jordan L. Mott, 3rd,
19
Braintree
Caroline W. Pitkin,
21
Braintree
169
MAY.
NAMES.
AGES.
RESIDENCES.
William Watson Saunders,
52
Braintree
Harriet Edwards,
26
Braintree
George W. Reviere,
24
Braintree
Flora M. Daily,
20
Braintree
JUNE.
June 5
George H. Wilde,
27
Holbrook
Isabella C. Gallagher,
24
Braintree
Fred M. Crocker,
21
Braintree
Elsie P. Noyes,
19
Weymouth
12
Michael McEvoy,
38
Braintree
Joanna Singleton,
27
Quincy
66
12
Charles S. Vinton,
21
Braintree
Rosanna L. White,
26
Braintree
66
19
Maurice A. Colbert,
42
Braintree
Ethel S. Mayo,
27
Braintree
Joseph S. Glover,
22
Braintree
Emily S. Young,
24
Braintree
Arthur M. Young,
23
Braintree
Margaret Jameson,
20
Braintree
James T. Semple,
28
Braintree
Lena M. Romans,
22
Braintree
John Hyacinth Sullivan,
30
Braintree
Louise Frances Locke,
25
Rockland
John J. Dunkerly,
23
Braintree
Margaret M. McDonald,
22
Quincy
Lawrence I. Hewes,
25
Braintree
Agnes Danforth,
28
Braintree
Roland MacDonald,
36
Braintree
Grace Dyer Cleverly,
31
Abington
George J. Poch,
25
Braintree
Annie S. Roberts,
23
Boston
JULY.
July 1
Patrick Henry O'Connor,
37
Weymouth
Sarah J. Kelley,
40
Braintree
Nelson E. Hayden, Jr.,
27
Braintree
Ethel May Brigham,
23
Braintree
66
20
21
26
26
27
"
27
29
DATE. May 28
31
66
12
19
“ 21
170
AUGUST.
DATE.
NAMES.
AGES.
RESIDENCES.
Aug 14
Frederick L. Flowers,
22
Braintree
Daisy L. D. White,
21
Braintree
“: 21
Wallace A. Wyeth,
22
Braintree
Ada A. Kearney,
21
Braintree
SEPTEMBER.
Sept. 3
David Ford,
23
Braintree
Maria Decoste,
17
Braintree
66
4
Lawrence A. Thayer,
30
Holbrook
Marion G. Hollis,
31
Braintree
11
Joseph Francis Costello,
35
Quincy
Elsie Estelle Drinkwater,
26
Braintree
66
12
Percy A. Whitcomb,
28
Braintree
Lizzie M. Collins,
20
Braintree
66
15
William J. DeYoung,
22
Braintree
Eliza J. Kearney,
20
Quincy
25
Frederick W. White,
27
Weymouth
Lydia G. Godfrey,
19
Braintree
26
Drew B. Hall,
25
Fairhaven
Charlotte G. Lane,
38
Braintree
66
28
Horace W. Chick,
18
Braintree
Mabel Jackson,
16
Braintree
OCTOBER.
Oct. 1
Charles G. Jordan,
26
Braintree
Cora May Hackett,
26
Wakefield
6
9
Frederick R. Griffin,
25
Braintree
Edith J. Bell,
25
Southampton
66
9 Otto W. Peterson,
41
New York
Susie F. Poole,
32
Braintree
14
Perley E. Barbour,
22
Braintree
Mary A. Graham,
23
Quincy
16
Charles W. Baker,
27
Weymouth
Cora A. Ratcliffe,
24
Braintree
66
20
Duley N. Courtemanche,
29
Braintree
Annie M. Parker,
22
Braintree
=
20
James J. Killian,
22
Braintree
Katherine A. Lynch,
22
Boston
“ 20
Charles R. Richards,
26
Braintree
Lillian H. Gay,
24
Dighton
171
OCTOBER .- [Continued.]
DATE.
NAMES.
AGES.
RESIDENCES.
Oct. 22
Henry N. Jenks,
23
Cheshire
Edna M. Fleming,
20
Adams
Dennis F. Brennan,
38
Randolph
Agnes Branley,
29
Braintree
Otis B. Oakman,
36
Boston
Mary L. French,
28
Braintree
C. S. Parker,
42
Rochester, N. H.
O. A. (Hussey) Denbroader,
35
Braintree
NOVEMBER.
Nov. 16
Andrew J. Burns,
27
Braintree
Mary Cahill,
25
Braintree
Fred A. Tenney,
18
Braintree
Elizabeth Link,
18
Braintree
Walter Geiger,
22
Braintree
Mabel Perry,
22
Braintree
Herbert W. Jones,
24
Braintree
Eva M. Dyer,
24
Randolph
Peter Frazier,
26
Braintree
Ann De Young,
20
Braintree
66
27
Thomas Downes,
27
Braintree
Anna T. Colbert,
21
Braintree
Joseph J. Kingsbury,
33
Braintree
Gertrude E. Smith,
30
Exeter, N. H.
DECEMBER.
Dec. 7
James L. Taylor,
24
Boston
Margaret Hamilton,
24
Boston
Fred A. Hayden,
25
Braintree
Abbie M. White,
25
Weymouth
Walter Curtis Edson,
32
Braintree
Ella MacGreggor,
31
Braintree
14
John O'Brien,
39
Quincy
Margaret E. Carpenter,
27
Braintree
23
John Milton Townsend,
30
Pennington, N. J.
Ellen Harding Cobb,
24
Braintree
Peter McGibbon, Jr.,
24
Braintree
Jennie DeCoste,
18
Braintree
Michael Shea,
25
Braintree
Florence Smith,
16
Braintree
66
21
23
66
27
27
28
11
14
23
26
23
23
30
.
1
172
DECEMBER .- Continued. ]
DATE.
NAMES.
AGES.
RESIDENCES.
Dec. 25
Alfred Annis,
29
Braintree
Florence Lula Carver,
24
Wilmantic, Conn.
25
Walter E. H. Phillips,
28
Worcester.
Eva M. Smith,
21
Braintree.
Whole number of marriages, 69.
Birthplace of males-Braintree, 13; other places in Massachusetts, 31; British Provinces, 5; Ireland, 4; New Jersey, 3; New Hampshire, 2; Maine, 2; England, 2; Scotland, 2; Vermont 1; Pennsylvania, 1; Ohio, 1; Iowa, 1; New York, 1.
Females-Braintree, 19; other places in Massachusetts, 20; British Provinces, 13; New Hampshire, 4; Maine, 3; Ireland, 3; Scotland, 2; Illinois, 1; Connecticut, 1; England, 1; Syria, 1; unknown, 1.
Residence of males-Braintree, 49; Quincy, 4; Weymouth, 4; Holbrook, 3; Randolph, 1; other places in Massachusetts, 5; New Hampshire, 1; New York, 1; New Jersey, 1.
Females-Braintree, 46; Quincy, 4; Weymouth, 3; Randolph, 2; other places in Massachusetts, 11; New Hampshire, 1; Connecticut, 1; Maine, 1.
Marriages solemnized in Braintree, 37; Quincy, 10; Boston, 11; Weymouth, 3; Randolph, 2; Southampton, Wakefield, Abington, Rockland, Provincetown, New Hampshire, one each.
173
DEATHS IN 1901.
JANUARY.
DATE. NAME.
BIRTHPLACE.
AGE.
Y.
M.
D.
2, Sarah Storrs Cornelius,
Plainfield, Conn.
61
1
21
4, Edward J. McGibbon,
Scotland
24
11
6
10, Elizabeth Leahy,
Charlottetown, P.E.I. 35
22, Harriet Jane Hinds,
Portland, Me.,
88
4
1
26, Stillborn,
Braintree,
-
-
26, Alfred B. Smith,
Braintree,
-
-
18
28, Annie F. Stoddard,
Boston,
61
8
4
30, Stillborn,
Braintree,
FEBRUARY.
5, Martin L. Tupper,
Kingston,
77
11
2
6, Stillborn,
Braintree,
-
-
-
-
-
4
Frances E. Tucker,
England,
49
9
16
20, Mary Ann Cary Keith,
Easton,
69
6
5
21, Delia Sampson Thayer,
Weymouth,
84
6
15
24, -- Lorenzo,
Braintrce,
-
2
25, Maud Cook,
England,
45
-
26, Honora E. Crowe,
Ireland,
74
10
-
MARCH.
Braintree,
-
-
1
Weymouth,
44
6
-
9, Mary J. Dyer,
Braintree,
64
10
22
11, Thomas J. Gaughan,
Ireland,
37
2
-
16, William A. Hollis,
Weymouth,
63
3
25
17, James Maher,
Ireland
65
-
22, Rachael C. Bryant,
[Probably] Bristol, Me.,
77
5
3
31, Irene Lucretia Wheeler,
Braintree,
13
7
27
-
13, Stillborn,
Braintrce,
17, , Francis L. Wyman,
Pcru, Me.,
38
18, [18, Parker S. Bond,
Braintrcc,
10
7
-
4, Alice Maud Wynot,
5, Margaret T. Donahue,
174
APRIL.
DATE. NAME.
6, Annie Downs,
7, Charles Henry Sprague,
So. Boston,
14
10
4
8, Eliphaz E. Thayer,
Weymouth,
70
5
19
10, Henrietta S. Wardwell,
Providence, R. I.,
68
-
28
11, Patrick Francis,
Ireland,
35
-
-
Braintree,
3
8
13
. 29, Herbert N. Goodspecd,
Mattapoisett,
39
11
8
Braintree,
83
11
12
MAY.
3, Thomas Davis,
N. H.
82
-
-
Braintree,
38
6
15
9, Mary J. MeMahon,
Ireland,
68
9
-
11, William C. Daniels,
Boston,
82
2
27
12, Thomas Leslie Allen,
Braintree,
-
7
28
13, William Briggs Lincoln,
Boston,
53
10
17
17, Henry L. Kenerson,
Hingham,
68
1
25
28, David Levangie,
Nova Scotia,
25
5
4
JUNE.
5, Annie Cecelia Levangie,
7, Charles Baldwin,
Andover,
62
3 19
10, Mary E. Stone,
Boston,
38
3
16
12, Joseph Sumner Hilliard,
Pittsfield, N. H.,
78
3
19
15, William Patterson,
Ireland,
72
-
-
19, Ralph K. Watson,
Braintree,
15
3
4
21, John W. Burnham,
Kingston,
48
9
25
30, Lucy Catherine Kelley,
Boston,
56
7
15
JULY.
29, Rebecca Frances Thompson,
Weymouth,
63
8
16
29, Woodbridge Shaw,
Braintree,
-
10
18
AUGUST.
8, Mary Emma Putnam,
Marlboro,
21
5
16
23, Mary Frances Gillispie,
Boston,
-
7
4
Ireland,
56
-
-
6
Braintree,
-
-
15, Annie Louise Abererombie,
Boston,
35
/
13, Philip Nixon,
30, Lewis Thayer,
BIRTHPLACE.
AGE.
4, Ella E. Hart,
175
SEPTEMBER.
DATE. NAME.
1, Georgiana May Loring
1, George W. La Fayett,
2, Esther Madeline Polley,
East Boston,
7
9
11
10, Swan Nelson,
Sweden,
48
10
10, Joseph Henry Thayer,
16, Christopher T. Bailey,
Kingston,
68
7
16
16, Edward E. Brennan,
North Abington,
28
-
27
17, Eva Brown McGlone,
Holbrook,
-
7
15
18, C. Lyman Gates,
Milton,
66
2
24
19, Antonio Pennachhio,
Italy,
30
20, Harry S. Allan,
Nova Scotia,
26
5
16
23, Samuel L. Dyer,
Braintree,
77
6
2
Braintree,
Providence, R. I.,
73
4
26
NOVEMBER.
Boston,
55
8
27
North Easton,
6
1
26
24, Sarah A. Penniman,
Holbrook,
88
3
11
Braintree,
54
2
24
DECEMBER.
Braintree,
28
8
27
Braintree,
8
11
8, Melvine Andrew Farmer,
10, Fidelia L. Randall,
14, John T. Noonan,
Dedham,
12
2
22
20, Lafayette Richards,
Maine,
65
9
-
26, Stillborn,
Braintree,
-
-
26, Stillborn,
28, William E. Clark,
Kingston,
23
1
13
30, Stillborn,
30, Cornelius Alexander Perry,
Shoreham, Vt.,
72
*2
25
31, Christina Jorgensen,
Dennis,
18
3
7
-
3
12
Canada,
45
-
-
-
Braintree,
77
-
-
-
·
1
14, Frances Longbottom,
England,
77
7
4
Braintree,
-
1
-
-
Whole number of deaths 87; males, 46; females, 41; single, 36; married, 34; widowed, 17.
Birthplace-Braintree,27 ; other places in Massachusetts, 32; Ireland, 7; Maine, 5; British Provinces, 4; England 3; Rhode Island, 2; New Hampshire, 2; Connecti- cut, Vermont, Scotland, Sweden, Italy, one each.
-
-
28, Stephen P. Wardwell,
8, Anna J. Loring,
23, Helen Carlton Gifford,
29, Mary Hollis Kelley,
2, Emma Deforest,
6, Charles Franklin Orcutt,
Waterford, Me ,
34
-
Easton,
79
3
-
24, O'Neil,
BIRTHPLACE.
AGE.
Braintree,
Braintree,
176
Agcs-Under one year, 19; between 1 and 10, 3; between 10 and 20, 4; between 20 and 30, 7; between 30 and 40, 10; between 40 and 50, 7; between 50 and 60, 5; be- twccn 60 and 70, 14; between 70 and 80, 12; between 80 and 90, 6.
Birthplace-Fathers : Braintree, 7; other places in Massachusetts, 27; Ircland, 9; British Provinces, 9; not known, 8; Maine 7; Italy, 4; Sweden, 3; New Hamp- shire, Rhode Island, New York, England, 2 each; Connecticut, Vermont, Ohio Scotland, Denmark 1 each.
Mothers : Braintree, 7; other places in Massachusetts, 26; not known, 12; Ire- land, 9; British Provinces, 8; Maine, 6; Italy, 4; Rhode Island, New York, Sweden, 3 each; New Hampshire, England, 2 each; Connecticut, Scotland, 1 each.
Diseases-Heart Disease, 13; Tuberculosis, 8; Pneumonia, 7; Stillborn, 6; Apo- plexy, 6; Cancer, 5; Meningitis, 5; Bright's Disease, 4; Premature Birth, 3; Arte- rial Stenosis, 2; Accident, 2; Anemia, Influenza, Mumps, Carcinoma Uteri, Ampis Pectus ; Nephrites, Toxemia, Ulcers, Diabetes, Convulsions; Cholcra Infan- tum, Acute Albumen, Carcinoma, Marasmus, Intestinal Obstructions, Pistol wound; Embolism of Pulmonary Artery, Seplicaemia, Chronic Cystites, Typhoid Fever, Parcsis, Tetanus, Hepatitis, Dropsy, Bronchitis, Natural causes, 1 each.
TOWN RECORDS.
WARRANT FOR SPECIAL TOWN MEETING.
Norfolk, SS. To either of the Constables of the Town of Braintree, Greeting :---
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Braintree qualified to vote in town affairs, to meet at the Town Hall in said Braintree, on Wednesday, the second day of January, 1901, at seven and one- half o'clock in the evening, to act on the following articles, namely :-
Article 1. To choose a Moderator to preside at said meet- ing.
Art. 2. To see if the Town will vote to revoke and rescind the vote passed at the Town meeting held December 4th, 1900, relative to a division of the Town into precincts.
Art. 3. To see if the Town will reconsider the vote passed December 4th, 1900, whereby the Town voted to adopt the official ballot at future meetings of the Town for the election of Town Officers.
Art. 4. To see if the Town will accept the division of the Town into voting precincts as made by the Selectmen in com- pliance with a vote passed at a Town meeting held December 4, 1900.
Art. 5. To choose or hear the report of any committee.
You are to give notice of this meeting by posting up true and attested copies of this warrant in not less than nine public places in this Town, seven days at least before the time of said meeting, and by publishing the same once in the Braintree Observer.
178
Hereof fail not and make return of this warrant with your doings thereon to the Town Clerk before the time of said meet- ing.
Given under our hands at Braintree, this twenty-sixth day of December, in the year of our Lord one thousand nine hundred.
ANSEL O. CLARK, WM. W. MAYHEW, J. PARKER HAYWARD, Selectmen of Braintree.
A true copy, - Attest :
JOHN F. GALLIVAN, Constable of Braintree.
BRAINTREE, January 2, 1901.
In accordance with the foregoing warrant the town met at the time and place specified. The warrant was then read by the Town Clerk.
Article 1. Upon ballot with the use of the check list Mr. F. A. Hobart was chosen moderator and was sworn by the Town Clerk.
Voted that during this meeting speeches be limited to ten minutes and that no person be allowed to speak but once on any one subject.
Art. 2. Voted that the subject matter of Article 2 be indef- initely postponed.
Art. 3. Laid on the table
Art. 4 taken up. The report of the Selectmen required by Chapter 548, Section 163 of the Acts of 1898, and by vote of the town passed Dec. 4, 1900, having been filed in the Town Clerk's office the required length of time was presented to the town by that officer.
Voted to amend the report as follows, viz : that portion des- ignated in the report as South Precinct shall be numbered 1; that portion designated as North Precinct shall be numbered 2 ; that portion designated as East Precinct shall be numbered 3.
179
Voted to accept and adopt the report as amended, 131 gen- tlemen voting in the affirmative and 92 gentlemen in the neg- ative.
Voted to adjourn sine die.
A true record,-Attest :
H. A. MONK, Town Clerk.
WARRANT FOR TOWN MEETING.
Norfolk, SS. To either of the Constables of the Town of Braintree, Greeting :-
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Braintree, qualified to vote in Town affairs, to meet at the Town Hall in said Braintree, on Friday, the twenty-fifth day of January, 1901, at seven and one-half o'clock in the evening, to act on the following articles, namely :-
Article 1. To choose a Moderator to preside at said meeting.
Art. 2. To see if the Town will vote to accept the pro- visions of Section 349 of Chapter 548 of the Acts of 1898, rela- tive to the establishment of precinct voting for all Town officers to be chosen at the annual Town election, and for voting on the question of granting licenses for the sale of intoxicating liquors.
You are to give notice of this meeting by posting up true and attested copies of this warrant in not less than nine public places in this Town, seven days at least before the time of said meeting, and by publishing the same once in the Braintree Bee.
Hereof fail not and make return of this warrant with your doings thereon to the Town Clerk before the time of said meet- ing.
Given under our hands at Braintree, this fourteenth day of January, in the year of our Lord nineteen hundred and one.
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.