USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1919 > 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
Article 3. To see if the Town will vote to appropriate the sum of $10,000.00 towards the relocation of Quincy Avenue near the bridge, the Town to be reimbursed this amount by the County of Norfolk.
Article 4. To see if the Town will vote to raise and appropriate the sum of $1,500.00 to be contributed to the Eastern Massachusetts Street Railway Company for the purpose of continuing the operation of the South Braintree- Randolph line, so called.
Article 5. To see if the Town will vote to appropriate the amount of the taxes for the year 1919 on the new High School land which the Town recently voted to purchase of N. E. Hollis.
You are to give notice of this meeting by posting true and attested copies of this warrant in not less than three public places in each precinct in this town, seven days at least before the time of said meeting, and by publishing the same once in the Braintree Observer.
Hereof fail not and make due return of this warrant with your doings thereon to the Town Clerk before the time of said meeting.
45
Given under our hands at Braintree this nineteenth day of December in the year of our Lord one thousand nine hundred and nineteen.
GEORGE H. HOLBROOK, · BENJAMIN H. WOODSUM, EDWARD AVERY, Selectmen of Braintree.
SPECIAL TOWN MEETING
Town Hall, Braintree, Dec. 29, 1919.
Meeting called to order at 7:45 o'clock P. M. and the warrant read by W. L. Gage, Assistant Town Clerk.
Article 1. By ballot Mr. William F. Rogers was chosen Moderator and duly sworn by Assistant Town Clerk.
Article 2. Voted on motion of Mr. Otis B. Oakman, that the Town appropriate the sum of $16,717.56 to pay this town's share of the Norfolk County Tuberculosis Hospital, in accordance with the provisions of Chapter 286 of the General Acts of the year 1916 :- $217.56 to be taken from surplus funds in the treasury, and that the treasurer with the approval of the selectmen, be and is hereby autho- rized to borrow the sum of $16,500. and to issue bonds or notes of the town therefor said bonds or notes to be payable in accordance with the provisions of Section 14 of Chapter 719 of the Acts of 1913, so that the whole loan shall be paid in not more than sixteen years from the date of issue of the first bond or note, or at such earlier dates as the treasurer and selectmen may determine; also that all action taken on this matter at the Special Meeting held October 20, 1919 be and the same is hereby rescinded. The vote was taken by a "Yes" and "No" ballot. 57 voting in the affirmative none in the negative.
Article 3. Voted on motion of Mr. Oakman that the town appropriate the sum of $10,000. towards the relocation of Quincy Avenue the town to be reimbursed this amount by the County of Norfolk. 70 voting in the affirmative, none in the negative.
Article 4. Mr. Lakin moved that the town appropriate the sum of $1,500.
Mr. Fogg moved indefinite postponement which was rejected 83 to 51.
Mr. Monaghan offered the following substitute motion, which was accepted and adopted by a "Yes" and "No" ballot. 80 voting in the affirmative 53 in the negative.
46
That the town appropriate the sum of fifteen hundred dollars ($1,500.00) to be paid to the Trustees of the Bay State or Eastern Mass. Street Railway, provided the Selectmen obtain a satisfactory guarantee that the South Braintree and Randolph division be put in operation for a period of time satisfactory; said appropriation to be taken from next years' tax levy.
Article 5. Voted on motion of Mr. Harry F: Arnold that the sum of $334.40 be appropriated for the taxes of 1919 on the land the town voted to purchase of Mr. N. E. Hollis for High School purposes that the same be taken from next years' tax levy, more than 60 voting in the affirmative, none in the negative.
At 10:15 o'clock P. M. meeting was adjourned without date.
A true record. Attest: W. L. GAGE, Asst. Town Clerk
DOG LICENSES Account of 1919
H. A. Monk to County of Norfolk,
Dr.
Whole number of licenses issued, 367
312 Males at $2.00 each .
$624.00
31 Females at $5.00 each.
155.00
23 Females (spayed) $2.00 each .
46.00
1 Breeder's License at $25.00
25.00
$850.00
Cr.
June 3. Paid County Treasurer
$234.20
Dec. 1. Paid County Treasurer 542.40
Dec. 1. Town Clerk's fees. 73.40
$850.00
Due County 1 registration changed from male to female since December return $3.00
H. A. MONK, Town Clerk.
47
HUNTING AND FISHING LICENSES
H. A. Monk to Commonwealth of Massachusetts.
Dr.
To Hunter's licenses issued 240 at $1.00
$240.00
To Resident Fishermen issued 15 at .50 7.50
To Foreign Born issued 1 at $1.00.
1.00
Cr.
$248.50
Cash paid Fish and Game Commissioners as per vouchers . .
$223.75
Fee of Town Clerk
27.75
$248.50
H. A. MONK, Town Clerk.
48
1
BIRTHS IN 1919
JANUARY.
Date Name
Parents' Names
2 Janet Shrader
2 Evelyn Broderick
Justin W. and Dorothea (Powers) Michael A. and Anna L. (Ringwood)
4 Pauline Carlini Frank P. and Mary (Cioppa) 4 Charlotte Lorraine Hood Arthur J. and Rose (Gordon) Peter and Annie (De Young) 5 Frazier 6 Curtis Wendell Phelps Charles H. and Armeda (Chute) 7 Everett Herbert Linscott Herbert N. and Gladys P. (Hodgdon) 9 Elizabeth Grace Burnett John and Bessie G. (Roberts) Joseph and Benildi (Papi) Ralph H. and Carolyn Le B. (Gilbert) Walter E. and Mary F. (Hennessey) Nunziato and Teresa (Sandora) Norman P. and Teresa (De Coste) Henry W. and Ruby M. (Proverb) Arvid and Sadie E. (Thorne) Lucius A. and Flora B. (Williams) David F: and Henrietta S. (Duffin) William C. F. and Ellen (Arnold) William B. and Maude L. (Harnish) Jonathan W. and Julia (Saymour)
FEBRUARY.
2 Agnes Anna Mc Sherry
V/4 Joseph De Lauria
5 Henry De Berardinis
8 Dorothy Ethel Plant
7 Antonio Berardinis
9 Evelyn Roberts
10 Frances Mary Harvey
11 Peter Orcein Landry
15 Riley
16 Anabella Garland
18 Sherley Estelle Butler
20 Robert Burns
25 George Sargent Charnock
25 Arvilla Belyea
25 Helen Veronica Olsson
27 Dorothy Augusta Davenport
28 Catrina Di Carlo
1 John Walsh
2 John Bernard Early
2 Margaret Louise Rich
2 William Nelson Hurkett
Michael and Mary A. (Dullway) Donato and Geneffa (Pisopia) Louis and Nellie (Drauto) Roger E. and Ethel F. (Bull) Camillo and Mary (Milenda) Darrel T. and Elizabeth (Rolls) Henry A. and Grace J. (Crondis) Charles P. and Mary C. (Cormier) Arthur J. and Margaret M. (Doucette) Christopher and Christina (Mackie) Milton S. and Ethel M. (Erwin) Elmo C. and Catherine (Gillis) Arthur F. and Louise G. (Sargent) Walter S. and Avice J. (Andrew) Neil and Irene (Hamilton) John T. and Martha G. (Otis) Amadio and Mary (De Berardinis) MARCH.
Patrick J. and Helen A. (Stevens) John and Margaret (Gilvary) James and Elizabeth (Hocking) James G. and Effie M. (Swallow)
49
11 Benotti
14 Ralph Hayden Williams, Jr.
20 Joseph Francis Delory
21 Opaie Julia Luisi
23 Josephine Agnes Levangie
25 Crossman
26 Alfred Ray Pearson
27 Lucius Andrew Qualey, Jr.
27 Winifred Victoria Boyd
27 Frederick Arnold Keast
27 Annie Louise Mellen
29 Elizabeth French
Date Name
3 Everett Winfield Pyne
3 France Marjorie Morey
4 Arthur Cassin Reilly
4 George Washington Irving, Jr. George W. and Mildred H. (Brown)
5
Philip Arthur Hough
5 Josephine Avitabile
Harold Charles Champeau
5 5 Mary Nelson
6 Kathryn Pingree
6 Eleanor Mac Donald
9 Helen Catherine Bates
11 Phyllis Madeline Morse
Black
15 16 Earl Clinton Ashton
19 Mac Donald
20 Phyllis Mabel Chambers
23 Susie Josephine Van Genert
25 Russell Trenton Pario
26 William Jinkowitch
2 Mary Francis Deegan
3 Alice Jennie Merkelson
5 Dario Borosso
6 Leon Hamilton Cameron
9 Carmela Anna Ferranti
13 Seneeal
14 Stanley Arnold Hawes
15 Frank Paul Rivelle
15 Daniel West
1 15 Thomas John Dalton
16 William Quirk Morcom
16 Richard Qualey Morcom
17 Elvin Arnold Jr.
17 George Robert La Penna
19 Preston Loring Wright
22 Petrell
22 Stillborn
23 Margaret Frances Nogler
25 Grace Barber
26 Robert Aubrey Stanton
26 May Agnes Smith
29 Sevario Rosa
30 Joseph Orville Killoran
:
2 Aldo Di Grasse
5 Noreene Mac Bailey
..
Parents' Names
George H. and Winnifred A. L. (Hausen) Richard and Katherine F. (Mac Donald) John B.and Ellen (De Young)
George A. and Annie (Collins) Tony and Elvea (Antonucci)
Edward and Ethel (Stone) Elmer J. and Hannah (Holland) Mellen H. and Marjorie (Kneeland) Preston and Louise (White) Joseph W. and Goldie E. (Jones) Bertram F. and Helena W. (Orcutt) Joe and Susan R. (Low)
Leander and Bertha M. (Rea) Archibald M. and Violet (Drysdale) Robert A. and Sarah H. (Roberts) Gerritt and Jennie M. (Smart) Joseph and Elizabeth (Beale) John and Ashala M. (Koln)
APRIL.
Edward G. and Mary M. (Flanagan) Edward and Sadie (Peyser) Antonia and Rose (Nardozzo) James M. and Isabella F. (Hamilton) Biagio and Vicenzia (Luisa) Alfred J. and Jennie M. (Glover) Arthur S. and Clara L. (Pool) Pasqualle and Florence (Carlini) Roy and Bessie (Mc Leod) Thomas F. J. and Mary F. (Griffin) Alfred J. and Fannie M. (Qualey) Alfred J. and Fannie M. (Qualey) Elvin and Frances (Atkinson) Rocci and Sadie M. (Douglas) Justin E. and Ethel C. (Preston) Michael D. and Nellie (Dianto)
Horace H. and Florence L. (Pentz) John W. and Annie (Hutchinson) Ralph O. and Olive (Story). Joseph and Ann M. (Lowe) Joseph and Rode (Jardoni) Frank B. and Beatrice M. (Mc Govern) MAY.
John and Josephine (Marsellas) Eric and Agnes G. (Curry)
50
Parents' Names
Date Name
5 Marion Elizabeth Holbrook
10 Marjorie Loroda Hillier
10 Herbert Edward Wilson
11 Elaine Clara Colombe
14 Margaret Louise Barrett
15 Alexander Groziano
16 Theresa Ellen Donahoe
17 Naomi Barbara Brown
18 Celia Elizabeth Barnes
19 John Addley Page
20 Norbert Juster
24 John De Tora
24 Phylis Palmer
25 Grace Messina
30 Priscilla Fern Fitzsimmons
30 Louise Phyllis Chick
Percy W. and Anna L. (Parker) John A. and Dorothea A. (Folsom) Edward W. and Emma E. B. (Armstrong) Ralph A. and Rachel H. (Young) John F. and Helen E. (Casey) Batesta and Matrono (Nochele) William T. and Alice M. (O'Brien) William R. and Nora A. (Elliot) Henry A. and Cecelia (Brady) David R. and Jessie Mc K. (Addley) George and Mary (Hennebury)
Peter and Angelia (Coletto) Raymond A. and Hulda (Fritz) Antonio and Rose (Gaugh)
James J. and Annie M. (Frazier) Horace W. and Mabel (Jackson)
JUNE.
5 Bernard Russell Andrews, Jr.
11 Fred Earle Williams
12 Charlotte Frazier
14 Reginald Hiltz, Jr.
18 Doris Smith
19 John Arnold
20 Josephine Violet Wood Swanson
22 Robert Alton Drollett, Jr.
25 Lloyd Charles Buker
26 Helen Trull
29 David Edwin Meara
29 Pauline DeMarco
29 Peter De Marco
2 Herbert Francis Blanchard
4 Henry Arthur Lupi
Henry M. and Eliza J. (Walters Nicodema and Mary L. (Cataldo)
5 Marjorie Christina Elizabeth Johnson Carl E. and Hilda C. (Ustman)
9 Alice Frances Mc Carthy
9 Rita O'Malley
10 Joseph Patrick O'Connell
10 Bertha Irene Aldrich
11 Barbara Hennebury
12 John Belmore Galvin
21 Richard William Koster
23 Edward Miefsky
24 Gioino D'Amato
24 Margaret Mary Mc Sharry
Bernard R. and Fannie G. (Mann) Hollis F. and Stella (Hirtle) John A. and Gladys (Rutledge) Reginald and Martha M. (Gulliford) Henry S. and Elizabeth G. (Lycett) George and Edith (Cain) Edwin and Violet (Wood) Robert A. and Adeline (Mack) Charles H. and Ethel M. (King) Horace and Muriel A. (Pattison) John E. Annie (Dee) Tony and Rose(De Parsco) Tony and Rose (De Parsco)
JULY.
John H. and Alice D. (Griffin) Thomas F. and Nellie M. (Bradshaw) John J. and Marie (Levangie) Lester E. and Bertha E. (Levangie) Michael and Elizabeth (Raymond) Harold E. and Olive (Belmore) Charles W. and Marian C. (Shurtleff) Anthony and Helen (Simanora) Nicholas and Annie (Di Pietro) Thomas and Mary A. (Barrett)
51
Date Name
26 Mary Elizabeth Cronin
28 Orland Joseph Bean
30 Edward Immar
30 Muriel Cameron
Parents' Names
Patrick and Elizabeth (Burke) Orland J. and Margaret H. (Levangie) Fred and Emma (Paine) John and Annie M. (Hausen)
AUGUST.
9 Frank Juliano
John and Mary (Cardaro)
10 William Fletcher
William C. and Georgianna (Parrie)
11 Newton Hubbard Mc Kean Jr. Newton H. and Elizabeth L. (Ewing)
13 Anna Lisa Lofholm
13 Mary Frances Frazier
17 Armadio Argentino
19 Edward Francis Moore
21 - Mc Cullough
22 Elizabeth Dorothy Frazier
23 Helen Netha De Young
23 Walter Henry Shores
24 Silvio Farina, Jr.
24 Doyle
26 Hilding Ivar Johnson
28 George Wilson Young
29 Ruth Mone
29 Carl Edward Wassmouth, Jr.
29 Anthony Ravalewsky
29 John Ravalewsky
30 Ernest Joseph Janssen, Jr.
30 Barbara Lawry
30 William Clement Brooks, Jr.
31 John Robert Alves
31 Peter Valle
Ernest J. and Susan (Devine) William B. and Elizabeth (Devine) William C. and Margaret E. (Dell) John J. and Eleanor I. (Carney) John and Rosalie (Leo)
SEPTEMBER
3
Vergani
5 Lavina
5 Helen May Nelson
Ernest W. and Eva E. (Briggs)
6 George Rennie Skinner, Jr. George R. and Elsie I. (Cran) 9 Roger Amos Gorham Elton R. and Grace M. (Johnson) 9 John Henry Frazier Henry S. and Hazel M. (Delory)
12 Thomas Yule James and Euphema (Mark)
13 Daniel Adelbert Arnold
Edmund A. and Fanny B. (Doty) Thomas F. and Julia (Ferri)
16 Rosella Anderson
16 Charles Edward Ford
16 Lawrence Irving Bowie
18 William Bacilli
Clarence S. and Harriet (Proctor) William D. and Minnie A. (Tower) Leone and Paula (Berardinis) Robert J. and Isabella W. (Foster)
22 George Milliken
22 Stillborn.
23 William Ernest Petrell
25 Helen Elizabeth Wilson
Janero J. and Mollie A. (Dianto) Wallace and Annie (Brown)
52
John and Sigrid L. (Malin) Edward X. and Mary G. (Frazier) Guiseppe and Maria (Saldamartino) James F. and Ellen M. (Levangie) William I. and Helen E. (Goodhue) James and Marie (Cluot)
Charles M. and Laura (Sampson) William J. and Mildred E. (Mac Donald) Silvio and Mary (Porta) John A. and Mary F. (Jestings) Carl I. and Aleda M. (Sanger) John and Agnes (Mc Kean) Thomas J. and Mary (Lynch) Carl E. and Dora L. (Paris) Anthony and Barbara (Anutcti) Anthony and Barbara(Anutcti)
P
Givoani and Inez (Fabiola) Guy and Rose (Bonina)
Date Name
24
Dorothy Cecile Perry
Paul and Catherine (Ancoine)
24
Eleanor Smith
24 Lucuis Manganello
24 Gerard Lucien Gaudreau
28 David Loyd Pettersen
28 Mary Catherine Drinkwater
29 Elizabeth Wilson Bosworth
29 Stillborn
29 Stillborn
30 Winola Elizabeth Morrison
John T. and Annie J. (Strathdee)
OCTOBER.
3 Stillborn
6 Lewis
George and Rosie (Scheviri)
7 Louise Elizabeth Bostock
William F. and Elizabeth B. (Healey)
Eleanor Myrtle Tenney Fred A. and Elizabeth T. (Link)
1.8 11
Bernice Ruth Mac Kenzie
12 Evelyn Sadie Tardif
14 Stillborn
16 Ruth Ethel Dennis
18 Alexander James Sinclair
20 Saverio Natale
21 Edward Geary Fitzpatrick
· 26 Russell Annis Tellier
27 Margaret Frances Gloster
Arthur L. and Clara M. (Annis) Harold C. and Helen L. (Frazier)
NOVEMBER.
1 Kenith Ralph Holmes
1 Lucy Arshalius Mamelian
2 Winona Torrey
9 Miller
13 Donald Brown
14 Louise Thornton
16 Alva Jeffery Carpenter, Jr.
17 Esther Zecchini
24 Althea Leslie Burchsted
24 Ruth Mc Donald
25 Lila May Underwood
27 Ernest Reynolds Nelson
28 George Walter Buckmaster
28 Elsie Costantino
30 Phyllis Elizabeth Smith
Elmer E. and Ethel (Pooler) Peter and Siramoosh (Hoongian) Benjamin F. and Isabella S. (Ramsay) Robert and Annie F. (Harnish) Joseph W. and Gertrude M. (Gagion) Thomas A. and Kathleen E. (Lane) Alva J. and Ruth E. (Trufant) Pietro and Inez (Cannelli) Charles F. and Emma M. (Corey) John L. and Agnes (Crowley) Wyman A. and Alla (Reade) George and Annie (Reynolds) Edward A. and Riva (Cleland) Domenico and Margaret (Giudice) Charles and Jennie E. (Cross)
DECEMBER.
3 Theodore Franklin Maude
4 Francesco Groziano
Ewart G. and Josephine A. (Huard) Antonio and Angela (Messina)
53
Parents' Names
Joseph R. and Eleanor A. (Conry) Antonia and Carmena (Di Natali) Lucien E. D. and Theresa H. (Keating) Arthur A. and Harriet (Griffiths)
Harold T. and Mary (Hickey) Russell W. and Helen C. (Gecone)
Daniel C. and Hughena G. (Rea) Philemon L. and Elmira M. (Miller)
Cye A. and Kathie B. (Bolduc) James A. and Jessie B. (Webster) Antonia and Josephine (Modione) Joseph M. and Nora (Geary)
Date Name
Parents' Names
11 Margaret O'Neil
11 Alice Frances Noe
12 Levangie
16 Frazier
21 Zanzi
22 William Russell Wilder
Caruso
23 24 Anna Irene Stimson
25 Marion Louise Hardy
25 Carol Elsie Franks
29 Dorothy May De Coste Evelyn May Allen
John J. and Mary J. (Dorian) Edward E. and Harriet M. (Burrell) Patrick L. and Mary (De Coste) Peter and Annie (De Young) Carmello and Annie (Di Natali) John C. and Esther (Campbell) Salvatore and Ousella (Dabunda) Fred H. and Bessie A. (Smith) Fred H. and Harriet A. (Smith) Henry F. and Caroline E. (Harter)
John N. and Mary J. (Pitts) Ernest D. and Edna (Johnson)
1
54
MARRIAGES IN 1919
JANUARY
Date Name
Residence
Weymouth
Braintree
Colorado
Braintree
8 Lewis O. Blake Eva V. Bisson
Framingham Braintree
Somerville
Braintree
E. Boston Braintree
Salem
Braintree
Quincy
Braintree
Braintree
Braintree
St. John, N. B.
Braintree
Braintree
Braintree
FEBRUARY
16 Amedeo Tassinari Clara (Barnofaldi) Ferioli
Braintree Somerville
Boston
Braintree
Braintree
Weymouth
24 Harold R. Potter Eva E. Griffin
Quincy
Braintree
Roslindale
Braintree
Braintree
Braintree
1 John H. McCarthy Alice D. Griffin .
4 John Edward Gallagher Esther A. Cone
12 Louie Alberghini Mary Govoni
14 Arthur Anton Bergquist Helen Dorothy Taylor
19 Henry A. Harvey Grace J. Crowdis
22 Frederick H. Landeck Maud M. (Hannaford) McDougal
26 Dennis Richardi Lucy Karlino
29 John Percival Nealis Florence Estelle O'Brien
31 Karl Rubant Louiza Shening
17 Charles W. Leyland Selina M. Davis
22 Joseph De Bererdinis Mildred Davis
26 John Haller Sophia (Lauble) Rideout
26 Charles V. Haworth Anna Hazel Lothrop
55
APRIL
7 Kingman J. Meader Merle E. Kirton
12 Alton D. Griggs Emma F. Greenough
20 William P. Corcoran Mary R. Burke
26 Roy H. Cohn Ruth M. Troy
30 Theodore A. Chell, Jr. Carrie Hutchins
Brooklyn, N. Y. Braintree
Braintree
Braintree
Dorchester
Braintree
Worcester
Braintree
Braintree
Braintree
MAY
5 Edward Francis Buker Bertha Catherine Lutz
12 Edward William Drummond Irene Marshall
13 John Francis Spillane Bridget Agnes O'Neill
15 Joseph St. Jock Cordelia Bellis Richmond
18 George Edward Selmer Mildred Caroline Kalns
24 George R. Thayer Irene Lillian Martell
25 Andrew Broaderick Molley Brosnan
25 Arthur Wesley Hunt Margaret Evelyn Dolan
31 Carlo De Beardinis Grovanino Dirossi
Braintree
Braintree
Braintree
Plymouth
Weymouth
Braintree
Braintree
Holbrook
Weymouth
Braintree
Braintree
Chatham
Braintree
Cambridge
Braintree
Braintree
Braintree
Wakefield
JUNE
2 Harold S. Buker Ruth Harper 1
5 Norman P. Hatch Ruby H. Sanborn
7 Earl W. Chandler Barbara S. Richards
16 Roland Marshall Reilly Alice Gertrude Williams
Braintree Weymouth
Braintree
Braintree
Duxbury
Braintree
Watertown Braintree
56
17 Chester Earl Moore Margaret Louise Marchant
18 Harold S. Pratt Ethyl Matheson
18 Joseph Michael McRae Ethel M. Riley
18 Jasper E. Deyo Sadie E. Winters
18 Clifton P. Remick Eva B. Howe
22 John W. Delaney Louise M. Finnegan
25 Lewis C. Lutes Ellen (Cox) Lutes
25 Leo F. Starr Sarah G. Lonergan
25 John Joseph Reardon Ruth Esther Westberg
Braintree Plymouth
Braintree
Holbrook
Braintree
Quincy
Braintree
Braintree
Braintree
Braintree
Waltham
Braintree
Braintree
Lynn
Braintree
Weymouth
Braintree Quincy
JULY
2 Thomas L. Tully Ann G. Fitzgerald
2 Alfred Reed Worthen Marion Elaine Dee
13 Kenneth Nutting Margaret Mary Collins
14 John J. Kane Annie M. Hickey
19 Russell K. Green Rose Dorothy Frazier
22 Arthur W. Reed Mabel Helen Hanson
Braintree"
Weymouth
Weymouth
Braintree
Randolph
Randolph
Braintree
Holbrook
Quincy
Braintree
Braintree
Weymouth
AUGUST
2 Lawrence W. Griffin Dorothy E. Myers
2 Emery D. Ferris Vivian M. Shurtleff
6 Louis S. Howland Edna M. Robinson
Braintree
Braintree
Braintree
Randolph
Braintree Billerica
57
Date Name
Residence
Braintree
Braintree
7 Harry Perry
Quincy
Ethel May Evans Lowe
Braintree
10 Harold T. Drinkwater Mary B. Hickey
Braintree
Rockland
13 Edward Prunier Eva A. Rudolph
Braintree
Wollaston
23 Harry Fitzgerald Judith Breasdorf
Braintree
Braintree
27 Elmer F. Pond Florence G. Whitney
Lynn
Lynn
28 Herbert S. Staples Frances A. Close
Braintree
30 John W. Vance Cora A. Faulkner
Walpole Braintree
SEPTEMBER
2 John I. Bennett Clara H. Bates
Braintree Braintree
3 Willard E. Batchelder Winnifred V. Church
Braintree Wollaston
9 Ralph P. Chadbourne Robina M. Fisher
Braintree
Manchester, N. H.
10 Thomas G. Corbin Elizabeth (Anderson) Bergeron
Braintree
Braintree
14 Frederic V. Preston Elizabeth Isabelle McGurn
Braintree
14 Frank Tantillo Louise M. Azzato
Quincy
Braintree
22 Joseph Leszkiewicz Miriam Ellis
Braintree
27 Edward Kusser Margaret Davidson
W. Quincy
Braintree
28 Frank Conti Mabel S. Klaus
E. Boston Braintree
30 William Fairfield Olive A. Robinson
Brantford, Ontario Braintree
58
7 Carl H. Bjorkman Mary M. MacDonald
Stoughton
Lincoln, Me.
Braintree
OCTOBER
Date Name
Residence
Braintree
Braintree
4 William W. Weir Empress M. McDonald
Holbrook
4 Raymond P. Palmer Margaret L. Campbell
Braintree
Rockport
5 William E. McGuiness Winnifred Lakey
Braintree
5 William R. Long Doris Hubbard
Braintree
Braintree
6 William Rice Lettie B. Kimball
Braintree
7 William O. Faulkner Eva A. F. Hobart
Quincy
8 James Joseph Buckley Alice Olive Phelan
West Quincy
Braintree
11 Henry H. Storm Agnes L. Marr
Wollaston
12 Vitor J. Albonetti Agnes Grimes
Braintree
Brockton
23 Walter K. Carson Marian Ames
Braintree
27 Ernest M. Smith
Braintree
Dorothy Goodwin
Braintree
28 Burton A. Stackpole Lillian Mae Musgrave
Braintree
29 Francis A. Donnellan Mary J. White
Weymouth
Braintree
Weymouth
NOVEMBER
1 John Kiley
Randolph
Mary Elizabeth Alden
Randolph
8 Ole C. Simble
Braintree
Alma E. Oman
Abington
10 Edwin J. Allen Marian Belmore
Roxbury
12 Howard Francis Furness Adeline Proctor
Everett
Braintree
16 Joseph Altobelli
Braintree
Caroline Rosa Spera
Braintree
1 Will R. Minchen Ruth L. Harding
Holbrook
Braintree
Braintree
Braintree
Braintree
Braintree
Weymouth
Braintree
31 George F. Carmichael Sara A. Langford
Braintree
59
Date Name
Residence
17 Elmer L. Goodspeed Pauline Elizabeth Ellis
Braintree
Brockton
Braintree
Braintree
25 Arthur L. Holmes Evelyn G. Monaghan
Dorchester
Weymouth
Braintree
Randolph
Braintree
27 Edward J. Lane Cathleen Gogan
Braintree
27 Victor E. Gaudreau Mary V. Golden
Atlantic
DECEMBER
Braintree
Braintree
Braintree
Braintree
13 Wellington Howard Esther E. Stewart
Brookville
Braintree
Jefferson, Me.
14 . Ernest B. Weeks Mary H. Mason
Boston
14 Lewis Edwin Goodnow
Holbrook
Braintree
20 Joshua L. Gill Rachel A. Bower
Braintree
Braintree
Braintree
N. Tonawanda, N. Y.
Braintree
Watertown
Braintree
Braintree
Maynard
Braintree
Quincy
Edmandston, N. B.
Cross Creek Village, N. B.
· Braintree
Quincy
Whole number of marriages 110.
Residence of males-Braintree 65; other places in Mass., 37; B. P., 3; N. Y., 2; Me. 2; Colorado 1.
Residence of females-Braintree 67; other places in Mass , 41; N. H., 1; B. P. 1
Braintree
26 William J. Curran Jessie I. Hauston
26 Thomas H. Dowd Anna M. O'Brien
Braintree
Braintree
3 John J. Lane Jean La Pierre
3 Walter R. Howland Inez P. Madan
Ruth (Paine) Helms
Weymouth
20 Oran Prentice Shaw Elizabeth Bird Pray
23 Herbert William King Emma Elvera Leth
26 Brent B. Lowe Marion M. Kitts
28 Frederick Ashborne Sealey Anna Margaret Downey
29 James Monroe Pafford Rebecca (Lothrop) Weber
30 Leonard McCready Sherwood Hazel Estelle Belyea
31 George Arnold Prescott Rachel A. Payson
23 Michael Cadinale Flora George
60
Birthplace of males-Braintree, 22; other places in Mass., 36; Italy, 10; B. P., 8; Me. 5; Ireland 4; England 4; N. Y., 4; R. I., 4; Sweden, Russia, Germany, Poland, Norway, Col. Ohio, Vt., Del., Pa., N. H., Conn., and Georgia, 1 each.
Birthplace of females-Braintree, 21; other places in Mass., 49; B. P., 11; Me., 6; Italy, 4; Ireland, 3; Russia, 2; England, 2; Scotland, 2; Vt., 2; N. H., 2; Germany, Switzerland, Finland, N. Y., Conn., Unknown, 1 each.
Marriages solemnized in Braintree 51; Weymouth 16; Quincy, 12; Holbrook 3; other places in Mass., 26; Maine 1, New Hampshire 1.
5
61
DEATHS IN 1919 -
JANUARY
Date
Name
Birthplace
Age
y. m. d.
4 James Henry Le Favor
Boston
77- 7-25
5 Helen Cecelia Finnigan
Boston
28- 4-21
6 Chauncey Macauley Marstin
Burke, N. Y.
74-5-5
8 Bernice Louise Simonds
Braintree
12- -5-13
9 Mary Elizabeth Muzzy
Newport, N. H.
85 . 7-26
9 Mary Frances Belcher
Braintree
80- 2-24
10 Fannie E. French
Braintree
45-2-5
12 Angus Kennedy
Nova Scotia
50- · 5-18
16 Thomas Grazroso
Braintree 9-4-6
17 Emily Whalberg Dame
Hyde Park
29-11-18
17 Albert Edgcomb
Exeter, Me. 75-7-6
18 Dorothy C. Barrasso
Braintree
1-5-6
18 Florence May Bullard
Waltham 36-11- 5
19 John F. Amrock
Weymouth
18-10-15
20 John Burke
Ireland
72- -0-0
21 William Rochford
Brookfield, Conn.
31- 3-29
23 Grace McDonnell
Braintree
4-3-12
24 William Henry Stacey
Augusta, Me.
76-5-2
25 Marguerite Rogers
Somerville
29-0-0
25 Ellery Clifton Farrar
So. Paris, Me.
55-10-0
26 James Ryan
Quebec, Can.
82-11-7
26 William Henry Harrison Bailey
Wiscasset, Me.
76- 6-11
26 Mary Fells Sweet
Germany 43-4-30
FEBRUARY
4 William Merrill Call
Franklin, N. H.
55-6-2
7 Elizabeth P. Murray
Chelsea, Me.
83-11- 0
8 Grace Helen Walker
Scituate
28- 7-11
8 Annie G. O'Connell
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.