Town annual report of Braintree, Massachusetts for the year 1916, Part 4

Author:
Publication date: 1916
Publisher: The town
Number of Pages: 238


USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1916 > Part 4


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


2 Edith Elizabeth Bennett David and Mary (Kenney)


2 Boyle Thomas E. and Catherine M. (Neville)


2 Doris Amelia Williamson Harvey and Florence M. (Custance)


5 Stillborn


7 Augustino Diuto


S Thomas Sullivan


12 John Sciaba


15 Pasquale Valle


16 Helen Veronica Welch


16 Analucia Manganero


17 Harold Julius Ericson


24 Mary Nettie Bagoli


Anthony and Mary (Muntz) Philip H. and Rose M. (Starkey) Antonio and G. (Chiara) John and Rosalie (Leo)


George J. and Margaret (Craig) Antonio and Carmena (DiNatali) Swen J. and Mae V. (Rutledge) Joseph and Mary (Natollini)


25 Francis Allen Stafford Wentworth Marshall and Marion H. (Darling)


27


Doris Josephine Nord


27 August J. Webber, Jr.


Robert P. and Caroline E. (Belmore) August J. and Bessie (Lothrop)


56


MAY.


Date Name


2


Emily Marguerite Carter


2 Gladys Emma McGlauflin


3 Janett Holmer Adams


3 Ralph Wentworth Brown


4 Vera Louise Von Berg


10 Alice Louise Abbott


13 Christie


17 Frederic Gordon Fuller


21 Kathryn Emma Belyea


21 Denetta Porio


23 Alice Kempton Blackley


23 Nicholas Fabiano


30 Barbara Alice Fisher


30 Alice Emma Lentz


30 Charles Franklin Whitmarsh


31 Herman Waldecker, Jr.


31 Stillborn


Parents' Names


Arthur N. and Julia G. (Grittin) Ralph L. and Mary W. (Thayer) Dunbar W. and Lorette U. (Donohoe) Harold W. and Mabel (Forey) William E. and Sally O. (Pearson) Howard K. and Alice E. (Lovely) John F. and Catherine F. (Cronin) Hubert and N. Josephine ( Miller) Walter S. and Avice (Andrew) James and Marie (Amelia)


George M. and Bessie T. (Morrison) Percy H. and Gemma (Abate) Edward S. G. and Ella (Hale)


George C. and Annie (McKechnie) Byron and Bell (Studevant) Herman and Marie (Weibel)


JUNE.


1 David Bates . Tenney


3 Eleanor Elizabeth Ashworth


Chester E. and Marion H. (Bates) Edward B. and Alice C. (Godfrey)


4 John Andrew Landry Urban T. and Rose F. (Havey) 5 Eleanor Richards Russell A. and Alice E. (Davis) S James Edward Frazier Luke and Melvina (Levangie)


9 Patrick Barrett John F. and Helen E. {Carey)


12 Richard Luther Hollis Chester L. and Jessie L. (MacIntosh)


14 Genna Pantana Michael and Concetta (Andalucia)


15 Edward Lewis Nogler Horace H. and Florence L. (Pentz)


17 Melva Rose Mary Carlozzi Castanza and Teresino (Scoch)


17 Geneveieve Moran Patrick and Ann J. (Dillon)


21 Edwin Cleveland Buckmaster Edwin A. and Anna R. (Cleveland ) 26 Miriam Frances Southwick


Frank G. and Jessie (McGibbon)


1 Angatta Cinquegrano


2 Ruth Annie Morrison


3 Herbert Francis Sonia


7 Ernest Lincoln Cronin


Albert Stanley Walsh


10


17 Vincent Caruso


18 Adamo 19 Domenic Bassini


22 Erminio Coczella


JULY.


Guseppi and Madeline (Celdona) Archie T. and Mary I. (Strathdee) Charles F. and Margaret A. (Dalton) George A. and Edna (Lincoln) Stanley E. and Annie G. (Schneider) Joseph and Marcellino (D'Pasquale) Emelio and Jennie (Infatino) Tonio and Pauly (Bereadenis) Joseph and Josephine (Eosue)


57


Date Name


23 Anastasia Burns


24 Barbara Irene Chambers


25 Donato Richardi


28 Frank Everett Link


28 Alice Marie Williams


2S Thomas McSharry


30 Leonard Frederick Warner


31 Priscilla Evelyn Fryer


31 Lester James Griffin, Jr.


Parents' Names


Elmo C. and Kathren (Gillis) Robert A. and Helen (Roberts) Michael and Angelina (Fabiano) Frank and Florence (Powers) Hollis F. and Estella M. (Hirtle) Michael and Mary A. (Sullivan) Charles and Josephine (Ryan) Thomas H. and Victoria (Sinclair) Lester J. and Lulu E. (Denithorne)


AUGUST.


4 Donald Campbell Wilder


5 Charles Robert Barnett


7 Helen Petrell


10 Stella Virginia Warburton


11 Evelyn Louise Miller


11 Melvin Edward Thayer


15 Herbert Caesar Ross


16 Edward Hanson Ludden


16 Catherine Irene Eugena Doiron Henry and Barbara (Gallant) 16 Robert Eugene Sanford Burpee and Ida (Hill) 1S Parti Salvatore and Grazia (Frena) Alfred and Teresa (Marchese)


21 Concetta Alosi


23 Eleanor O'Rourke


25 Filds


25 Laura May Ross


John C. and Esther C. (Campbell) John and Bessie G. (Roberts) Michael D. and Nellie (Dianto) Henry B. and Christine (Steele) Robert and Frances (Harnish) Harold E, and Martha H. (Mitchell) Herbert L. and Clara G. (Buker) Joseph E. and Florence C. ( -- )


Francis J. and Nora M. (Sweeney) Joseph H. and Mary J. (Capriano) Benjamin and Laura M. (Newcomb)


SEPTEMBER.


3 Warren Alton Robbins


4 Stillborn


Philomena Del Vechio


S Albert Leth


11 James Quill McCarthy


11 William Ronald McDonoughi


14 John Clifton Neal


15 Harold Frederick Irving


16 George Alfred Banks


16 John Joseph Cole


Davint


Fred Emill Philbrick


21 21 21 Vincenza Cardrople


22 John Merton Lovell


Harold L. and Elva J. (Wiggett)


Leo and Angilena (Lena) Gustave and Esther (Ericson) Jeremiah F. and Margaret (Quill) William B. and Stella E. (Ganong) John and May (McDonald) George and Mildred H. (Brown) Alfred and Bessie (Shaw) Joseph and Sarah J. (Durgin) Michael and Anna M. (Talarici) Fred A. and Emily S. (Zauche) Joseph and Caroline E. (Novelline) Merton A. and Helen G. (Burkett)


58


Date Name


23


Charles Walter Peterson


24 Walter James Maltie


25 Delia Lewis


28 Charles Douglas Mackenzie


30 Mildred Rita Canovan


Parents' Names


Charles C. and Elizabeth M. (Hill) Walter J. and Annie E. (Kane) Samuel A. and Hadda A. (Lewis)


Daniel C. and Hughena G. (Rea)


Joseph R. and Marguerite (Mooney)


OCTOBER.


1 Regina Burke


1 Stillborn


3 David Haley


5 Ernest Wendell Nelson


7 Eleanor Marie Bowie


9 Olive Sylvester


William W. and Lottie F. (Turner)


10 Premature Birth


12 Harry Chute Gowan


16 . Agnes Philomene Deberdinos


21 Eveline Leth


21 Annie Mildran Venuti


22 Bernice Winifred Delory


26 Marcus Morton Urann


27


Geogianni


27 Arthur Webster Vining, Jr.,


28 Burton Arza Keith


30 Josephine Farina


Harry J. and Edith E. (Chute) Camelo and Neuti (Melaconda) Carl and Selma (Anderson) Michael and Marie (Farina)


Walter E. and Florence M. (Hennessey )


Carl B. and Julia M. (Wagner) Francesco and Guseppa (Dinatale) Arthur W. and Annie J. (Bonoit) Arza H. and Emma L. (Thompson) Silvio and Maria (Porta)


NOVEMBER,


1 Ignatius George Reed


3 Arthur Henry Erickson


3 Hawes


3 Angelina Farina


3 Mary Rivelle


4 Dorothy Dalton Clement


4 Lloyd Dodge Tibbetts


4 Armando Brifegleoli


5 Billy Ingraham


6 Leonard Flaherty


10 Aubigne Myrtle Myers


13 George Herbert Proctor


13 Warren Arthur French


13 Francis Evans Brown


13 Eda Draghetti


13 Anthony Tucceri


James and Gertrude (Young)


Joseph A. and Elizabeth H. (Curley) Ernest W. and Eva E. (Briggs) Joseph F. and Ellen M. (Frazier)


George N. and Cassie (McKeough) Arthur and Mary (Pembroke) Benjamin and Mary (Newcomb) Genara and Maria C. (Bavera) Pasquale and Florence (Carlino) Harrison B. and Alice S. (Jordan) Elmer S. and Annie E. (Dodge) Giovanni and Virginia (Sanonii) Alward F. and Grace E. (Stedman) John J. and Sarah F. (Cassidy) Theodore L. and Margaret M. (Hannafy) .


Perley A. and Annie L. (Jones) Lester W. and Louise E. (Pettee) Henry B. and Mildred F. (Pentz) Evaristo and Belgisa (Borgtti) Carmene and Nellia (Salvina)


59


Date Name


Parents' Names


15


Antonio Demarco, Jr.


15 Marion Lois Woods


20 William Thomas Levangie


:25


Theodora E. Edson


Antonio and Rosa (Priescal) Samuel and Marian (Conlan) Alexander and Fanny (Frazier) Walter C. and Ella (McGregor)


DECEMBER.


3


Frank Wesley Drollett, Jr.


4 Dorit Matilda Caroline Rhodn


Frank W. and Helen (Winstead) Charles P. M. G. and Tekla (Olson )


6 Roger Wales Arnold


6 William Lowson Gray


9 Thomas Keane


12 Wilbur Elton Burke


14 John Francis Rooney


15 Maria Melchiano


15 Constantino Jorenna


23 Olga Galetti


23 Isla May Henly


23 James O'Brien


23 Joseph Martin Link


24 Mary Regentina Cresteoffer


29 Herbert Earl Bess


29 James Thomas Baldwin, Jr. James T. and Florence O. (Robinson)


31 Pauline LeRoy


William F. and Clementine (Ricker)


,


George A. and Edith E. (Cain) William L. and Helen W. (McKillop) John J. and Stella (Powers) Thomas E. and Marion B. (Tobey) James and Agnes (Grady) Gaetano and Jennie (Azzato) Ernest and Malinda (Go) Secondo and Alfonsa (Gasparique) Henry J. and May K. (Hooper) James J. and Annie M. (Penney) Joseph A. and Elizabeth A. (Haar) Creasa and Sada (Speak) Walter J. and Cora E. (Boutin)


60


MARRIAGES IN 1916


JANUARY.


Date Name


Residence


Braintree


Weymouth


Braintree


West Quincy


Braintree


Lonsdale, R. I.


Braintree


Braintree


19 Elmo C. Burns Catherine Gillis


Braintree


22 Chester S. Clark Nellie B. Quinlan


Rockland


24 Henry B. Warburton Christine Steele


Braintree


26 Joseph F. Mohan Helen V. Lonergan


Braintree


Marlboro


29 James G. Holland Minnie D. Hill


Braintree


Brooklyn, N. Y.


Braintree


FEBRUARY.


Braintree


Braintree


Weymouth


Braintree


Braintree


Braintree


21 John C. Wilder Esther Campbell


Braintree


Weymouth


MARCH.


1 Alfred N. Hollis Mary A. Daley


2 George S. Frazier Margaret Bowman


3 John R. Clark Elsie A. (Young) Brown


Braintree


Quincy


Braintree


Braintree


Braintree


Braintree


5 Lester W. French Louise E. Pettee


S Stanley E. Walsh Annie G. Schneider


13 Harold E. Thayer Martha H. Mitchell


17 Roderick McLeod Nettie V. Sprague


Braintree


Abington


Braintree


Braintree


29 Anton Hagn, Jr. Aubigne M. Myers


4 Archie DeRosa Margaret Mealey


10 Albert E. Barnes Alice M. Kimball


25 Carl H. White Mabel Trott


61


Date Name


Residence


Quincy


Braintree


Quincy


Quincy


Braintree


Braintree


Braintree


Braintree


Avon


Braintree


Avon


Avon


APRIL.


Braintree


Malden


Boston


Boston


12 Charles R. Terry Ada M. (Allen) Marena


Braintree


Braintree


18 Martin A. Minchin Arvilla L. (Belyea) Foley


Braintree


18 Ernest D. Allen Edna Johnson


Braintree


19 Jacob Hearn Lureka Cain


Weymouth


Braintree


21 George T. Erwin Margaret E. Parnaby


Braintree


23 Frank E. Wilde Annie L. McCausland ยท


Holbrook


Braintree


Quincy


Braintree


Rockland


Quincy


Braintree


MAY.


Braintree


Braintree


3 Earle C. Smith Elberta L. Porter


Braintree


3 John J. Burke Leah Thomason


Braintree


Braintree


5 Joseph R. Moran Alice G. Drinkwater


11 Warren H. Tobey Mildred R. Robertson


14 William H. Stevens Emily S. (Young) Glover


16 Vinton H. Bishop Grace E. Beckwith


19 Nicholas Thomas Rose Mangenelo


27 Nelson Otis Tyyne A. Niemi


1 Ralph O. Edson Mildred P. Barber


12 Adrian VanGemert Minnie M. McPhail


Braintree


Braintree


Braintree


Holbrook


24 Eubert W. Frazier Grace C. Mackenzie


24 George A. Packard Rose E. Smith


30 Joseph Tierny Elizabeth A. DeYoung


2 Edward X. Frazier Mary Frazier


Winchester


62


Date Name


Residence


Braintree


Natick


Braintree


Braintree


Malden


Weymouth


20 Carl E. Pratt


Braintree


, Florence I. Buker


Braintree


Braintree


Braintree


JUNE.


3 Wesley G. Holland Lillian E. Devine


Braintree


Braintree


Winchester


Braintree


Braintree


Malden


Malden


10 Frank W. Learnard, Jr. Louise C. Green


Braintree


Braintree


Braintree


Braintree


21 Howard E. Townsend Sarah E. (Buzzell) Cook


Braintree


22 Elisha N. Thayer Mildred L. Dizer


Brookline


Quincy


Braintree


New York City


Braintree


Braintree


Weymouth


Braintree


Braintree


Braintree


Weymouth


JULY.


1 Jacob Smith Lillian E. Dineen


1 Gunner H. Dattman Emily C. Sundstrom


Braintree


So. Boston


Quincy Quincy


14 Joseph Califano Beatricea Veruillo


15 Joseph A. Carver Margaret (Foye) Billings


20 Frank T. Walker Lulu F. (Kruger) Tirrell


22 Edward S. D. Bradford Wilhelmina Cook


Cambridge


4 Michael Connolly Marie Connolly


6 Edward F. Pratt Genetta McLeod


10 Cleveland I. Wilson Estelle M. Howard


19 Eric A. Martinson Anna E. Johnson


Braintree


Braintree


28 Harry M. Gilbert Elizabeth C. Levangie


28 John B. Magann Helen G. Qualey


28 Harold K. Parker Lora F. Sweet


30 Clifton P. Kimball Harriet P. Whittaker


30 Edward W. French Alice G. Barnes


63


Date Name


Residence


Braintree


Weymouth


Weymouth


Weymouth


11 George M. Dudley Mary W. Salls


Barre


Barre


15 Anton B. Nelson M. Rhoda Kirton


Braintree


18 William O. Schrader M. Annie Ryan


Braintree


Braintree


23 Charles M. DeYoung Nora Sampson


Braintree


Braintree


Braintree


1


AUGUST.


4 John J. Kelley


Braintree


Maude G. Mosher


Braintree


1- Victor P. Dubois Helen C. Guess


Wollaston


9 Wilson S. Chase Mabel Foster


Randolph


Randolph


14 Robert L. Tonner Elizabeth M. Mitchell


Braintree


15 William C. Briggs Florence H. Rowbothan


Braintree


16 John J. Alves Eleanor I. Carney


Braintree


Holbrook


Holbrook


25 Daniel Gallagher Margaret Austin


Boston


Dover, N. H.


Revere


Braintree


SEPTEMBER.


4 Henry S. Frazier Hazel Delory


5 Milford L. Walters Elsie M. White Sandy Roulston Florence F. (Sulis) Richards


10 George W. Hearn Hannah G. Riordan


Braintree


Weymouth


Brockton


Holbrook


Braintree


Weymouth


Braintree


Quincy


29 Thomas M. Dowd Florence Maguire


Braintree


Stoughton


Cambridge


24 Frank A. French Ethel M. Purchase


Braintree


29 Peter J. Donahue, Jr. Florence S. Frazier


S Carllo Carlozzi Anna Allessandro


10 John T. Wood Evelyn M. (Glover) Hastings


Braintree


Braintree


.


64


Date Name


10 William B. Mellen Maude L. Harnish


14 Homer L. Walters


Braintree


Ida S. (Young) Fairbanks


Braintree


16 Richard K. Hay Dorothy Adams


Cambridge


Braintree


Braintree


Braintree


Braintree


Everett


Brockton


Braintree


Braintree


Braintree


OCTOBER.


4 Matthew E. Hennessey Elizabeth M. Hayes


4 John T. Cain


Quincy


Agnes T. Ward


Braintree


S Antonio Avitable Locrezio Avitable


Braintree


S Joseph Calabro Nunzia Celata


Braintree


18 C. Wilson Lyons Florence L. Burnham


Randolph


25 Joseph S. Drinkwater Margaret L. Perry


Braintree


28 George H. Pyne Winfred A. L. Hansen


Braintree


29 Lorenzo DiNardo Concetta Coppola


Braintree


30 John A. Stewart Isabelle Smith


Braintree


21 David W. Cushman Alice V. Thayer


Kingston


Braintree


Weymouth


Weymouth


NOVEMBER.


4 Harry S. McNeil Helen M. Delorey


5 Alphonse O. Parmentier Mary E. Levangie


Weymouth


Braintree


Braintree


Braintree


20 Harold C. Myers Mollie M. McKean


23 Joseph W. Davy Louise York


25 James B. Foley Elizabeth C. Davis


30 Elton R. Gorham Grace M. Johnson


Residence


Braintree


Braintree


26 Charles T. Taylor Susanne B. King .


Braintree


Braintree


Braintree


Quincy


Braintree


Braintree


Braintree


Braintree


Braintree


65


Date Name


Residence


Weymouth


Weymouth


1


Braintree


Ridgeville, Me.


Quincy


Braintree


Braintree


Newport, R. I.


DECEMBER.


3 Anselino Frasso Madaline Cioppa


3 Giovanno B. Rinaldi Ongela Farina


9 Francis W. Newcomb Sarah O. Pratt


Boston


Braintree


Quincy


Braintree


Braintree


Auburndale


Braintree


Manchester, N. H.


Quincy


Braintree


Wellesley


Braintree


Whole number of Marriages, 109.


Birthplace of males-Braintree, 24; other places in Mass., 51; Italy, 9; British Provinces, 6; Sweden, 3; Ireland, 2; New Jersey, 2; Vermont, 2; New York, Rhode Island, Maine, Connecticut, New Hampshire, Holland, Scotland, Germany, Azores, England, one each.


Birthplace of females-Braintree, 20; other places in Mass., 50; British Provinces, 9; Italy, 7; England, 5; Scotland, 3; Maine, 3; New Hampshire, 3; Vermont, 2; Sweden, 2; New York, 2; Rhode Island, Finland, Ireland, one each.


Residence of males-Braintree, 67; other places in Mass., 21; Quincy, 10; Weymouth, 5; Randolph, 2; Holbrook, 2: New York, 2.


Residence of females-Braintree, 68; other places in Mass., 13; Weymouth, 12; Quincy, 7; Holbrook, 3; Rhode Island, 2; New Hampshire, 2; Randolph, 1; Maine, 1.


Marriages solemnized in Braintree, 65; other places in Mass., 14; Weymouth, 15; Quincy, 9; Vermont, 4; Maine, 1; New Hampshire, 1.


15 Oscar F. Smith Etta F. A. Nichols


28 Edward C. Stackhouse Iva Dickerman


30 Charles R. Reynolds Cora E. DeCoste


30 Joseph Levangie Alice R. Perrow


Boston


Braintree


Braintree


Braintree


14 William Symons Louisa G. H. Rich


17 John J. Swansey Mary F. Flynn


23 Frank H. Hunt Elizabeth H. Callaghan


23 Frank E. M. Stronach Ruth E. Harnish


26 Harold T. Bryant Marion D. McKenney


66


DEATHS IN 1915-16.


.


-


DECEMBER.


Date Name


Birthplace


Age y. m. d. 74-10-16


JANUARY.


S Emory Clifford Hathaway Finn


Plymouth


62-


3-21


19


Freeman L. Thayer


Braintree


73- 2-19


28 Annie Greenough


Nova Scotia


62- 5-25


26 Jennie Cross


. St. John, N. B. 45 2-17


30 John Bruce Eaton


Billerica


92- 3-11


31 G. Eugene Arnold


Braintree


72- 1


FEBRUARY.


4 Emma C Miller


Boston


89-10- 5


S Gerlando Fanori


Sicily


18-


11 Clarence DeYoung


Braintree


18- 9-15


11 Alice Studley Kane


Rockland


66- 7-29


12 Patrick K Ward


Ireland


52-


14 Charles C. Hill


Orland, Me.


68-11-24


15 Deborah R. Smith


Nantucket


82- - 9


17 Hannah V. Gilman


Lyndonville, Vt.


83- 6-


2-4 Joseph Venuti


United States


2-3-9


28 Cara N. Appleyard


Maine


66- 9 ---


MARCH.


N. Y. City


70-5-28


3 Mary McGloin


5 Annie Agnes Mead


Nova Scotia 24-5-11


11 William H. Stoddard


Braintree 65- 8-23


12 Sarah A. Cuff


Scotland


71-11-12


13 Ida C. Gerrior


Braintree


19-10-2S


13 Mary Norton Pratt


Weymouth


91-1-4


16 Frank Arthur Bower


London, Eng.


GS-10-16


17 William Lawrence Holmes


Duxbury


60- 5-25


19 Thomas Spillane


Ireland


76


21 Lillian Frazier


Braintree


2-23


23 Lillian Stewart


England


28-


31 William Franklin Hunt


Weymouth


SO


2 Mary Jane Parks


Boston -- 2-17


2 hrs.


Boston


20 Charles W. B. Tucker


Massachusetts


67


APRIL.


Date Name


Birthplace


Age y. m. d.


Braintree


Stoughton 84-1-6


Boston 54- 8-13


14 James Henry Sullivan


St. Albans, Vt.


48- 7-26


15 Daniel Foley


Massachusetts


63- 6-23


17 Eliza Ann Chase


Nova Scotia


51-9-9


23 Frank T. Lyons


Milford


35-5-19 -23


24 David M. Boyd


24 Charles A. Warrington


30 Elizabeth Powell Woodsum


Braintree


-10-10


MAY.


3 Henry Walter Gray


Providence, R. I. 72- 4-22


Braintree


2


14 George E. Stone


Gardiner, Me. 47- -16


15 -Christie


Braintree 2


17 James Warren Dickinson


Mercer, Me.


72-10-27


19 Ida J. Readmon


Woburn


38-9


21 Clara E. Bates


Braintree 1- 8-23


23 Alice Louise Abbott


Braintree -13


2S Anthony Dyke


Easton


97- 8-7


JUNE.


3


Nelson


Boston


2 hrs.


7 Jonathan Eliphaz Hayward


Braintree


93- 6-13


18 Thomas Killian


Ireland


63-9-4


19 Annie O'Malley


Braintree


2


20 Lewis S. Speed


Washington, Me.


60


- 8


20 Emma J. Monk


Quincy


65 - 3-12


21 Buckmaster


Braintree


2 hrs.


29 William E. Mullin


New Hampshire


39


30 Patrick Barrett


Braintree 21


JULY.


3 Cornelius Harrison Mead


Moretown, Vt.


60-5-6


Sarah Jane Robinson


St. John, N. B.


68-10-


12 Mary V. Brown


Nova Scotia 75-3-27


13 Viola M. MacDonald


Braintree


1- 1-16


18 Stillborn


Braintree


25 Moses B. Gilman


Sanbornton, N. H. 86- 7-13


AUGUST.


2 Mary Hennebery


Newfoundland 68


-


6 Henry Boylston Vinton


Braintree 65- 1-1


5


Stillborn


7 Marietta T. Tower


7 George Brown Foss


Braintree


Cambridge


27-9-


5 Jordan


68


Date Name


Birthplace


Age m. d.


Rockport, Me.


74-10


25 Eunice W. Jordan


Braintree


75-11-28


SEPTEMBER.


4 Stillborn


Braintree


9 Caroline E. Bingham


Stoughton


63- 9-14


11 Francis Wales Ballou


Boston


14-10-19


12 John Leonard Anderson


Sweden


19- 7-9


14 Wendell Ophir Haynes


Beachmont


8- 4-19


14 Miriam Macomber


Portsmouth, R. I. 15-11-22


15 William H. Spear


Braintree


60-


18 Michael Brigoli


Braintree


2-1-7


23 Dorothy Brown


Braintree


2-10-28


30 Joseph Taylor


Plymouth


55-10-1


OCTOBER.


1


Stillborn


Braintree


4 Seth F. Brown


Palmer


47- - 1


8 William F. Holmes


Braintree


5-11-22


9 Thomas Jones


Brockton


37-10-23


12 Nina May Walls


Worcester


33- 1- 7


14 Thomas E. Houston


Braintree


52-2-21


15 Briggs


Braintree


5


18 William Burton


England


74-


22 Ellen Mulcahey


Ireland


80-


24 Mary H. Litchfield


Cohasset


55- 1-17


25 Frances H. P. Brackett


Digby, N. S.


74-7-5


28 Almira Ann Denton


Braintree


78-8-5


30 Ida May Winterflood


E. Stoughton


43-10- 6


NOVEMBER.


2 Simon DeYoung


Nova Scotia


2 Elizabeth Hill Jones


Nova Scotia


72-11 ------


4 Pauline Niles Higgins


Braintree


1-10-18


+ Burton Arza Keith


Braintree


7


4 Ellen Maxwell


Nova Scotia


75


11 Dennis Carney


Boston


54-4-0


15 Warren Arthur French


Braintree


2


18 Wellington Smith


Charleston, N. Y.


70-10-2


19 Michael J. Kenney


Braintree


47-


25 Louis N. Goodhue


Quincy


44- 3-22


26 Helen A. Penniman


Wakefield


66


26 Marion Elizabeth Ambrose


E. Boston


36- 8-11


26 Oren H. Belcher


Braintree


75-2-27


2S William H. Grant


Nova Scotia


79-3-26


-


1


y.


13 John Frederick Sumner


69


DECEMBER.


Date


Name


Birthplace Age


y. m. d.


.


1 Deziah Curtis Hobart


Weymouth


61- 6-14


5 Charles Alfred Pitkin


Chelsea


63- 1-12


9 Emily Luella Burrell


Randolph


60- 1-


10 Hiram Harvey Kelley


Boston


69-10-28


12 Walter Curtis Edson


Weymouth


47-8-18


12 George Lewis Brown


Candia, N. H.


66- 3-19


16 James W. Young


Scituate 68-11-24


16 Jonathan Wheeler Baker


Winchester, N. H. 85- 5-16


20 Jaazaniah Gross Paine


Truro


64-1-5


31 Harrison P. Clement


Lowell


71-8-11


Whole number of deaths, 116; males, 67, females, 49; single 49; married, 38; widowed, 29.


Birthplace Braintree, 35; other places in Massachusetts, 41; British Provinces, 12; Maine, 6; Ireland, 4; New Hampshire, 4; Vermont, 3; England, 3; New York, 2; Rhode Island, 2; Italy, Scot- land, Sweden, United States, 1 each.


Birthplace of fathers-Braintree, 10; other places in Massachu- setts, 32; British Provinces, 18; Ireland, 15; unknown, 11; England, 6; Maine, 5; New Hampshire, 5; Italy, 4; Rhode Island, 3; Scot- land, 2; Hungary, Sweden, Delaware, Minnesota, Vermont, 1 each.


Birthplace of Mothers-Braintree, 7; other places in Massachu- setts, 30; Ireland, 19; British Provinces, 16; unknown, 13; Maine, 6; New Hampshire, 6; Italy, 4; England, 4; New York, 2; Rhode Island, 2; Vermont, 2; Hungary, Sweden, Scotland, Pennsylvania, Delaware, 1 each.


Ages-Stillborn, 4; under 1 year, 15; 1 to 2 years, 3; 2 to 3 years, 2; 3 to 4 years, 1; 5 to 10 years, 2; 15 to 20 years, 6; 20 to 25 years, 1; 25 to 30 years, 2; 30 to 35 years, 1; 35 to 40 years, 5; 40 to 45 years, 2; 45 to 50 years, 6; 50 to 55 years, 5; 55 to 60 years, 3; 60 to 65 years, 13; 65 to 70 years, 13; 70 to 80 years, 20, 80 to 90 years, S; over 90 years, 4.


Diseases-Cerebral hemorrhage, 10; heart disease, 13; accident, S: pneumonia. carcinoma, 7 each : pulmonary tuberculosis, arterio- sclerosis, premature birth, 6 each; nephritis, 5; cancer, diabetes, stillborn, 4 each; infantile paralysis, operations, 3 each; apoplexy, congenital malformation of cranium, senile gangrene, 2 each; mitral insufficiency, suicide, peritonitis, hemorrhage, septicaemia, puerperal sepsis, bronchitis, pernicious anaemia, oedema of lungs, malignant papilloma ovary, erysipelas, scurvy, acute mania, congenital weak- ness, spina bifida, natural causes (old age), acute appendicitis, an- aemia, acute gastritis, asphyxia, amnesia, senile dementia, cerebral thrombosis, phthisis pulmonalis, papilloma of bladder.


70


REPORT


OF THE


Selectmen, Assessors, Overseers of the Poor, and Highway Surveyors


OF THE


TOWN OF BRAINTREE


For the Year Ending December 31, 1916


In accordance with the By-Laws of the Town of Brain- tree, the Board of Selectmen, Assessors, Overseers of the Poor, and Highway Surveyors, respectfully submit their Annual Report, showing the appropriations and expendi- tures for the year ending December 31, 1916.


GEORGE H. HOLBROOK, HENRY M. STORM, B. HERBERT WOODSUM,


Selectmen, Assessors, Overseers of the Poor, and Highway Surveyors.


71


ASSESSORS' REPORT


APPROPRIATIONS AT ANNUAL MEETING.


Legislative.


Moderator, salary $25.00


Executive.


Selectmen, salaries


$487.50


Clerical help and other expenses . .


450.00


$937.50


Financial.


Auditors, salaries


$150.00


Treasurer, salary


$525.00


Other expenses


100.00


Bond


120.00


$745.00


Tax Collector, salary


$600.00


Other expenses


200.00


Bond


200.00


$1,000.00


Assessors, salaries


$750.00


Clerical help and other expenses 600.00


$1,350.00


Other General Departments.


Town Clerk, salary


$650.00


Other expenses


250.00


$900.00


Law


$250.00


Election and Registration :


Registrars, salaries


$150.00


Other expenses


850.00


$1.000.00


72


Town Hall.


Janitor, salary


$550.00


Maintenance, plus income


500.00


$1,050.00


Police Department.


Police, salaries $3,751.50


Extra Patrolmen


400.00


Other expenses


300.00


Court expenses


50.00


$4,501.50


Fire Department.


Pay of Firemen


$2,586.00


Extra Pay of Firemen $600.00


343.75


$943.75


General expenses


900.00


New hose


600.00


Hydrant service


6,850.00


Horse of F. W. Piercy


200.00


Fire Alarm, maintenance


300.00


Repairs, renewals and extensions


200.00


Box, Middle and Liberty Streets


131.98


$12,711.73


Inspection.


Sealer of Weights and Measures :


Salary ...


$200.00


Other expenses


75.00


$275.00


Forestry.


Suppression of gypsy and brown tail moths


$2,400.00


Care of trees


500.00


Forest fires


400.00


$3,300.00


73


Health.


Board of Health, salaries


$300.00


Other expenses


100.00


Printing


100.00


Contagious diseases


250.00


Fumigation


175.00


Care of dumps


100.00


Clean-up Week


100.00


Vital statistics


50.00


Inspection of animals


100.00


Inspection of meat and provisions


300.00


Inspection of milk


100.00


Inspection of plumbing


300.00


$1,975.00


Highways and Bridges.


Highway Surveyors, salaries


$487.50


Clerical help and other expenses . .


175.00


General repairs, bridges, sidewalks, stone roads, watering and oiling,


plus Abutters' Tax, Excise Tax and Street Railway Tax


17,500.00


Snow expense


4,000.00


Street lighting


6,282.00


Construction of Washington Hancock Streets


and


5,000.00


Construction of Park Avenue


300.00


Construction of sidewalk, Hobart St.


200.00


$33,944.50


Charities.


Overseers of the Poor, salaries $487.50


Clerical help, and other expenses


225.00


Outside relief, plus refunds


4,000.00


Braintree Home, maintenance


2,000.00


To be expended under Chap. 763. Acts of 1913 1,500.00


$8,212.50


74


Soldiers' Benefits.


State Aid and soldiers' burials $2,500.00


Military Aid


240.00


Soldiers' Relief


800.00


$3,540.00


Education.


Support of the Public Schools, plus Dog Tax and School Fund $57,150.00


To prevent fire hazard 500.00


Kalsomining and painting Penniman School 750.00


Adjustable seats


1,368.00


Land near Jonas Perkins School 500.00




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.