Town annual report of Braintree, Massachusetts for the year 1927, Part 4

Author:
Publication date: 1927
Publisher: The town
Number of Pages: 382


USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1927 > 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 | Part 12 | Part 13 | Part 14 | Part 15


Warren and Helen Frederick and Edna Israel and Grace Joseph and Mary Edward and Katherine


John and Gladys. Lawrence E. and Rachel


Leo and Bertha.


John and Edith. Fletcher and Minnie. John and Elizabeth. John and Grace


Harrison and Kisbro. Dennis and Catherine


Edward and Martha James and Nema Salvatori and Antonia Albert and Mary Frederick and Marie.' Robert and Clara Arthur and Karolyn Lawrence and Ellen


SEPTEMBER


3 Richard Waldo Whitehouse


3 Marie Catherine McInnis


7 Jean Elizabeth Thomas


8 Mary Medico


11 Leonora Malfalda Grazioza


12 Edna Lee Peck


13 Harold George Mallon


13 John Millard Gardiner


14 Eleanore Lane Hunt


15 Alfred Minot Piggott


Edward and Abbie· Malcolm and Mary Otto and Effie


Dominick and Christina. Pasquale and Pasqualina Edson and Viola. James and Frances. Harold and Mona Edward and Katherine- George and Clara.


63


Date Name


Parents' Names


17


Tolleson


18 Eleanor Lorraine Edwards


18 Richard Donahue


19 Donald Louis Fredette


Norbert A. and Ella


19 Stillborn


21 Claire Alice Sabean


22 Elizabeth McCue


22 Robert Thurle Whitehouse Thurle and Florence


22 Jean Drummey


23 Joseph Constantino


24 Dorothy Claire MacDonald


John and Dorothy


24 George Bradford


24 Johanna Mae Carlino


25 Eleanor Lorraine Anderson


29 Gloria Philomena De Mario


29 Mary Louise Gaffney


Salvatore and Palmira Francis and Catherine


OCTOBER


2 Illegitimate


2 Donald Nissen


4 Natalie May Power


5 Francis Edward Lynch


5 Catherine Leonardo


6 Illegitimate


6 Marion Evelyn Fecrane


7 Herbert Edward Frazier


9 John Patrick Linehan


9 Patricia Frazier


9 Kenneth Robert Johnson


10 Dorothy Elizabeth Cobbs


11 William Lee Gorman


12 Vincent Walter


12 Mildred McMahon


14 Arvid Robshau Nelson, Jr.


14 Clawson


16 Eleanor Charlotte Everett


18 Robert Françis Bonino Samuel and. Emily


:20 Jean Esther Perrow


:20 James Malcolm Coady


Fridtjof and Ethel Burton and Dorothy Louis and Agnes


Vito and Grace


William and Ann


George and Sarah Timothy and Catherine


Leon S. and Helen .Carl and Elsie


John , and Isabella John and Lillian


Frank H. and Clementine John and Ellen Arvid an'd Jessie Frank and Janet


Medley and Irene


Sidney and Therese Kempton and Emma


John and Mary Leon and Mildred Patrick and Mary


Wallace and Helen Daniel and Marguerite


Christopher and Florence John and Assina


Richard and Mollie Frank and Mary John and Gladys


64


Date Name


21 Jean Terese Burns


24 Paolina Angela Marsico


26 Lewis Forrest Bintenhuys


26 George Leonard Shores


26 Robert Edward Wyllie


29 Stillborn


31 Illegitimate


31 Annie Fellier Gillan


Parents' Names


Elmo and Katherine John and Sarah. Bernard and Anna Clarence and Cora. Edward and Hilda


Robert and Mary


NOVEMBER


1 Thomas Donkin


4


Zecchini


4


Chisholm


5 Gretchen Frey


6 Thomas F. Finnegan, Jr.


6 Ann Mildred Bates


7 Priscilla Louise White


8 Phyllis Ann Tassell


9 Ernest Nelson MacFadyen


9 Iris Joan Francario


10 Margaret Louise Sullivan


10 Rose Marie Kelley Fisher


13 13 James Alfred Fraser


17 Alice Louise Shaw


18 Timothy D. Sullivan, 3rd


18 Harold Charles Darrow


18 Marjorie Ingeborg Wiklund


18 Woodland


19 Robert Francis Le Vangie


20 Florence Greenleaf Nott


21 Stackpole


23 Robert Walter Ruxton


27 Olga Alfrida Mattson


27 McGibbon


27 McGibbon


28 Claire Margaret Heaver


28 Mae Rose De Cesar


Ernest and Sarah Peter and Inez Frank and Mary Edward and Gertrude Thomas and Flora. William and Norma Hartley and Marcia


Harry Powell and Marion Nelson and Katherine


Nunzio and Alice Daniel and Bridget. Harold and Evelyn: Henry and Grace. James and Grace LeRoy and Ruth Timothy and Annie Harold and Eileen Goran and Elsa Roland and Jennie. Jeffrey and Mabel Warren and Mabel Franklin and Dorothy


Harold and Ruth


Theodor and Victoria


Arthur and Hazel


Arthur and Hazel


Frederick and Annie Erric and Alta


65


DECEMBER


Date


Name


Parents' Names


2


Wallace Frederick Dudley


2


Norma Nightingale


2 Alice Edna Westover


Wayland


George Ernest Johnson, Jr.


3 4 5 Roth McNeil


8 10 Robert Frederick White


11


Robert Jenkins Kemp.


18 Earle Arthur C. Bestick


18 Marie Lillian Hawes


19 Ralph Grant


21


21


Gokey Goggin


22


Harrison Hadley Clement


25 Wendall Lyle Baglole


29


Halloran


Herbert and Dorothy S. Harold and Ethel Stanley and Lillian Henry and Mildred George and Florence Fred and Louise Edward and Florence Harland and Alice Wallace and Annie Clarence and Evangeline John and Adeline Ralph and Inez Paul and Annie James and Isabel Harrison and Dorothy Major and Dorothy James and Anna


66


Marriages in 1927


JANUARY


Date Name


Residence


1 Warren Malvin Cobb Margaret Rita McGrath


Rockland Braintree


1 Francis H. Larkin Mary Louise Mullen


Braintree Dorchester


1 Fred Herbert Oliver Irene Elizabeth Esterbrooke


Braintree Quincy


9 August Cook Florence Le Vangie


Braintree Braintree


Quincy Braintree


Braintree


Braintree


16 Earle B. Harrington Helen E. Reardon


Quincy Braintree


Braintree Randolph


25 Harold Everett Smith Lois Augusta Abells


Somerville Somerville


FEBRUARY


2 Israel P. Weston Grace E. Pratt


Braintic Brain :: . .


i


15 Frederick A. Carey Elna S. Frederickson


16 John Marsico Sarah Colletto


19 Leo Benjamin Boudreau Bertha Agatha Gallant


67


Date


Nam


5 Samuel Rook Annie (Hutchinson) Barber


5 Harold Stevens Hazel Frances Lyons Griffin


6 Francis Curry Doris Hollinshead


14 Ernest C. Turpel Mary Bresnahan


19 John N. Laughton Clarice I. Poland


19 Herbert E. Haynes Anna May Gerrior


20 Patsy Turra Nataline Serra


22 Albert L. Manley Alice V. Dignan


24 Raymond W. Eldridge Mildred Ward


26 Joseph A. Collins Florence I. (Buker) Pratt


Residence


Braintree Braintree


New London, COL. Braintree


Weymouth Braintree


Braintree Hingham


Braintree Putney, Verm.


Quincy Braintree


Braintree Braintree


Dorchester Braintree


Somerville Braintree


Quincy Braintree


MARCH


15 John William Imlay Irene Haynes


18 Walter Ellsworth Holbrook FaneHa Dorothy Amelia Boutilier


25 Kenneth G. Dyer Ruth E. Allen


Quincy Braintree


Braintree


Braintree


Braintree Braintree


68


APRIL


Date Name


2 William L. Frazier Lydia Cappaletti


6 John Samuel Roberts Dorothy Adella Stone


Braintree Weymouth


18 James Lynch Irene May Crawley


19 William Nicol Marion M. (Gerstel) Libby


Neponset Braintree


20 James Andrew O'Rourke Florence Marguerite McGarry


Braintree Quincy


23 Harold Kiley Evelyn Frazier


Quincy Braintree


23 Salvatore Leo Nunzio Tricomi


Braintree


Braintree


27 Vincenzo Correnti Mary Loinco


Braintree


Lawrence


28 William Frances Pezzella Nellie Lewis


Braintree


Braintree


30 Edward L. Hall Laura Campbell


Bangor, Maine Braintree


30 Robert P. King Bertha E. Crispo


Braintree Chelsea


North Abington Braintree 1


30 Frederick J. O'Donoghue Florence V. MacPhee


30 Albert Carl Olson Elsie Bohlin


West Somerville


: Braintree


Braintree Worcester


30. Lawrence T. Thayer Helen C. Frazier


Residence


Braintree Quincy


Braintree Provincetown


69


Date Name


Residence


30 Russell Augustus Wentworth Elizabeth Bertha Lehosky


Braintree Braintree


MAY


3 John Thomas Crowell Eleanor Louise Moran


Braintree Braintree


4 Wiliam James McGrann Mae Dorothea McHugh


Braintree Ashmont


4 John Joseph Congdon Elizabeth Cunniff


Braintree Weymouth


5 Russell P. Robery Florence M. Gilbert


Braintree Abington


7 Mervin Keith Crowell Inez Mae Smith


Braintree Everett


10 Edward D. Cahill Dorothy R. Smith


Braintree Weymouth


12 Walter H. Kingsley Virginia Rose (Schlauder) Slayter


Braintree Braintree


17 Ernest Heilmann Violet Budd


Braintree


Braintree


17 Howard A. Bishop Rose M. (Lavalley) Beaudoin


Braintree


Braintree


18 William Henry Buker, Jr. Florence Ethel Marie Marquardt


Braintree


Braintree


18 Angus MacKenzie Elsie Leth


Quincy Braintree


-


25 Evarista Draghetti Adelisa Borgotti


Braintree Braintree


-


70


JUNE


Date Name


1 John William Mahar Margaret Mae Heaney


1 Edward Joseph Gogan Anna Marie Horace


Braintree


Weymouth


Braintree Weymouth


Quincy Stoughton


Weymouth Braintree


Braintree Braintree


Sandwich


Braintree


12 George Morris Frazier Annie Jane Fougere


Braintree Brookline


Greencastle, Ind. Braintree


Braintree Braintree


Braintree Quincy


Braintree Braintree


Robesonia, Pa. Braintree


Braintree Weymouth


18 Andrew Wallace Crandall Marion Alberta Bradford


22 Stewart W. Arnold Florence Cross


22 Francis J. Grasinger Margaret L. Kane


22 Frederick R. Carter Eileen Meehan


22 Earle Martin White Ruth Lois Tilden


25 Ralph Levangie Hazel Johnston


Residence


Braintree Braintree


1 Everett Clifford Simonds Hazel Florence Liley


4 Robert Alexander Berg Ethel Catherine Steppe


4 Howard Cliffton Bumpus Emily Loretta Burrell


5 Ralph Paul Schneider Helen Marie Thistle


11 Edwin C. MacDonald Mabelle R. Thayer


71


Date


Name


25 Albert Keith Leanora Gerstel


25 William John Reardon Gertrude Mary Mccarthy


26 Joseph Vitagliano Florence Farina


29 Mikko A. Pitkanen Aune Kylmala


Residence


Arlington Braintree


Braintree Weymouth


Braintree Braintree


Quincy Braintree


JULY


r


2 Joseph William Flaherty Elizabeth May Thomas


2 Arthur H. McGibbon Hazel G. Williamson


Braintree Holbrook


2 Seward W. Taber Hazel E. Gould


Braintree Braintree


----


3 Joseph Belfiore Josephine Spera


Roxbury Braintree


1


9 Chester M. Mattson Edith C. Sohlstrom


Braintree Worcester


10 John Holland Frazier Florence Joan (Hyland) La Chasse


Braintree North Scituate


Braintree Weymouth


Braintree Braintree


Braintree Belmont


1.


.


13 William Francis McClellan Elizabeth Frances Caulfield


16 John J. Atkinson Hilda Johnson


16 David Kjellander Elsie M. Olson


Quincy Braintree


72


Date Name


Residence


23 Donald Oliver Marion Sarah Campbell Drennan


Quincy Braintree


25 Stanley Burrill Torrey Beulah Gertrude Drake Whitman


Whitman


30 Thomas M. C. Weatherbee L. Elizabeth Erving


Braintree


Braintree


31 John P. Sullivan Marguerite F. Reardon


Quincy Braintree


31 Charles Henry McGarry Tresa D'Arigo


Toledo, Ohio Braintree


31 James William Fuller Hilda Theresa Kuphal


Braintree


Braintree


31 Henry James Rockel Anna Warren Peirce


Braintree Braintree


AUGUST


5 John Harold Conley Tilda Lampinen


Quincy Braintree


7 Frederick W. Berry Braintree Catherine E. O'Brien Braintree


9 Oswald H. Silver Elizabeth A. Peterson


Braintree


Raynham


.


20 Irving Ellsworth Hodgman Marjorie Greenwood (Nott) Edson Quincy


Quincy


24 Cary Stokoe Braintree Dorothy Campbell Braintree


25 William G. Tyler Lorn T. Pinel


Braintree Marshfield


73


Date


Name


Residence


.27 James Frederick Trainor Fedora Bianchi


Dorchester Braintree


28 Ernest Edward Anderson Ellen Mary Reardon


Randolph Braintree


.31 Arthur Vayens Karolyn Annette Litchfield


Braintree Weymouth


SEPTEMBER


1 Clydie L. Scofield Clara McGlauflin


Braintree Braintree


3 Charles Bernard Pitts Margaret Lillian Dadeau


Braintree


Braintree


co Harry W. Hanson Eva Taylor


Braintree Braintree


4 Frank Joseph Hurley Emma Trask


Brookline Braintree


5 Milton Leonard DeMoranville Sarah Isabelle Davis


North Dartmouth New Bedford


7 Michael Joseph Daley Mary Caroline Huse


Braintree Braintree


9 Joseph Ekeland Hilda (Roer) Johanson


Braintree


Braintree


14 Calvin Ingram Hatch Mary Elizabeth Craig


Braintree


Braintree


17 Harris H. Lothrop Otilie Theresa Frederickson


Arlington


Braintree


:18 Walter J. Giles Grace M. Linsky


Braintree


Braintree


74


Date Name


24 Frederick Leo Delahunt Catherine Elizabeth Meade


Quincy Braintree


OCTOBER


1 Arthur Burke Irene McGaluflin


Quincy Braintree


Braintree Rockland


8 Leland Winfield Lawrence Olive Rossiter


Braintree Claremont, N. H.


Braintree Attleboro


Braintree Braintree


11 Joseph Henry Dadeau Olive Mary Hyland


Braintree North Scituate


Braintree Hingham


Braintree Braintree


12 Litterio Paul Salmeri Clorinda Avitabile


Boston Braintree


12 Stephen Tricomi Marianna Magazu


Braintree Braintree


12 George Allen Dorothy Storm


Wilmington Braintree


Milton Braintree


15 Chester Stuart Avery Marion Bond


Residence


1 Roy Margeson Earley Harriette Stuart Llewellyn


8 Frank C. Allen Estella Lane Foster


8 Reginald P. Fitzggerald Gertrude A. McGrann


12 Joseph Patrick Cassidy Catherine Eileen Carney


12 Merle Hirtle Evelyn Leth


75


Date


Name


Residence


Braintree Somerville


Braintree


Braintree


Braintree


Brookline


Braintree


Braintree


Quincy Braintree


Braintree Plymouth


Braintree Northboro


Braintree Medford Hillside


Quincy Braintree


Hull Cohasset


Brooklyn, N. Y. Braintree


Braintree Braintree


NOVEMBER


4 Harry T. Sears Dorothea C. Frario


Braintree Braintree


15 John G. Jernberg Gertrude W. Holland


15 Robert E. Pendleton Florence M. Newnham


16 Russell H. Wright Louise M. Grant


19 Archibald Jordan Grace E. Sunbury


20 Allen Lehtinen Martha Ilomaki


22 Henry Bastow Wigglesworth Sarah E. (Swift) Fisher


27 Andrew Pink Helen E. Beck


28 David Hill Morrison Mabel Gurney Clark


29 Santaino Rusconi Minnie Caroline Schlager


29 Henry Chester Merigold Beatrice Mary Martin


29 Winthrop Thomas Morgan Rita Vernon Smith


30 Everett T. O'Brien Katherine E. Madigan


76


Date Name


7 Edward Werner Patricia Joyce


9 Herbert Lewis Parker Millie F. (Josselyn) Morse


Braintree


Braintree


Weymouth Braintree


Braintree


Braintree


Braintree Manchester


Braintree Hingham


Braintree


Braintree


Braintree Somerville


South Hanson Braintree


DECEMBER


10 Davis Remele Bates Grace Marion Balcon


Braintree Quincy


10 Clarence W. Bennett Lydia R. Bearce


Hingham Hingham


25 George Wilson Anna Schlager


Quincy Braintree


19 Robert Pollock Agnes Elizabeth Harris


21 James F. Cleggett May Tyson


23 Peter M. Hutchinson Jean Gowans Forsythe


23 Dennis E. Cleary Gertrude V. Fee


24 Rodney F. Paschal Velma I. (Buckley) Daly


25 Herman Wadsworth Killam Margaret Lillian Fletcher


26 Norman G. MacDonald Ivy Mae Prario


Residence


Braintree Boston


77


Deaths in 1927


-


JANUARY


Date Name


1 James Taxeira


4 Shirley Mae Holbrook


Braintree


1-0 -- 26


5 Emma Frances Taylor


Boston


71-9-25.


7 Sarah Jane Harnish


Halifax, N. S. 68- 8- 3


9 George S. Parker


Quincy


71 5-25


9 John J. Griffiths John B. Phillips


Scotland


43- - 3-11


15 Joseph Evans


England


74-0-0


15 Blanche M. Cross


Hingham


53- 9 -- 11


16 Almeda Idella Phelps


18 Elmer Francis Thayer


Braintree


70- 4 -- 16


19 Eugene Thacher Nolte, Jr.


Boston


0- - 2- 8


Hartford, Me.


68- 9-20


Braintree


48- 5 --- 16


Middleboro 89 - 8 --- 10


26 Henry I. Harnish


Halifax, N. S.


69- 3-15


Kingston, Jamaica, B. W. I. 44- 7-13


Braintre


79-10-19


Boston


72- 4-26


Ireland 89 -- 0 -- 0


Maine


87-5 --- 0


FEBRUARY


2 Pearl E. Lucas


2 Horace J. Richards


12 Lorraine Hurlburt Brown


12 William Lavin.


15 John Gustave Jernberg


15 George Phillis ·


Cambridge


19-1 -- 25


Weymouth 75-5-15


Troy, N. Y.


45 3 -- 12


Boston 52-0-0


Sweden 60-8 -- 15


Grand Desart, N. S.


25- 0- 0


16 May Augusta Hanson


Quincy


18-0-26


Portland, Me. 52 . 1 --- 6


20 Fred Stetson Sampson


20 Helen A. Sullivan


8 Josephus Sampson


27 William Feurtada


27 Caroline F. Loring


30 Elizabeth A. Dillon


30 Peter Dolan


30 Benjamin F. Spear


Birthplace


Age


Portugal 21-8-25


Wales


64- 3-5


13


78


Date Name


19 Edward John Drysdale


Quincy


0- 0-21


20 -Besselman


Quincy


0- 0 --- 4


21 Edward S. Douglass


England


74-7-9


21 Mary Abbie Tripp


24 Stella Sodowski


24 Charles Maurice Bennett, Jr.


26 Ralph Ingram Smith


26 Henry H. Moulton


26 Cyrus M. Eddy


28 Myrle I. Craig


6 William F. Ross


10 Clara D. Ferris


15 Alfred T. DeCoste


Braintree


25-


- 01- - 0


MARCH


1 Emma Frances (Jones) Allen


1 Harold Bradford Palmer


2 Giovanni Moschella


2 Elizabeth May Hollingshead


3 Irene Estelle Burnham


4 Stillborn


14 Henrietta Maria Ryder


15 Alberta Martha Moffatt


17 Delia Elizabeth Collins Hall


18 Thomas Frazier Messinger


19 Michael De Young


19 Ida Aeberhard


20 John J. Collins


21 Francis Leo Levangie


23 Eva M. Munroe


24 Stillborn


25 Dennis Murphy


25 Margaret A. O'Brien


26 Michael Walsh


28 Anna V. White


28 Thomas F. Shaughnessey


Braintree


70- 3 -- 22


Braintree 0- 0 -- 6


Italy 50-2 -- 0


Quincy 0 -- 0 -- 8


Boston 63-7 -- 20


0-0-0


Troy, Me. 81-10 -- 27


Nova Scotia 43- 2-18


New Sharon, Me. 81- 7-24


Boston 35 -- 4-18


Nova Scotia


68- -- 0) --- 0


Braintree 23- . 0 -- 0


Lowell 41- 9-22


Braintree 0- 8 -- 18


Yarmouth, N. S. 43- 1- 5


0 --- 0 .- 0


Ireland 45-11 -- 20


Boston


28- 0-10


Braintree 2 hours


Lowell


43- - 7 --- 13


Auburn, N. Y. 59- 0 -- 0


APRIL


6 James E. Maloney


Button Woods, N. H.


9- 1-26


17 Leonard Felker


Marshfield


50- 0-0


57-10 -- 8


Poland


41- 0 -- 26


Boston


44-5-30


Leverett 44- 5 -- 10


Jefferson, N. H. 90- - 2 --- 4


Randolph - 7 -- 5


82-


Braintree 24- 7 --- 24


Weymouth


43- 0-20


Vermont 48 -- 0 --- 0


Birthplace


Age


Wareham


79


Date


Name


Birthplace


Age


9 Stillborn


0-0-0


11 Emil Westerinen


Finland


41- 6-9


13 Joseph Lynch


Braintree


1-1-0.


14 Fred Alton Oliver


Avon


67-11-21


14 Mary B. Jordan


Braintree


0-1-2


14 Allen Prescott


Braintree


0-0-1


16 James Parsons


England


68- 8 -- 28


18 Lewis Ellis


Keene, N. H.


81- 3-13


19 Thomas Francis Downing


Quincy


53 . 9 -- 18.


19 Stillborn


21 Charles F. Cavanagh


Braintree


50 - 0 -- 0


22 Marcella Lane


Braintree


70 - 0- 0


23 Margaret Williams


Nova Scotia


82-0-0


23 Dominic Pantano


Braintree


1-4-0


24 Molia Sacco


Italy


34- 1- 1


26 Silas Cannon


Canada


44-8-2


1 Edward F. Finn


Sharon


49- 4 -~ 19


1 Nellie Kaplinger


Athol


31- 1-20


MAY


6 Annie Delorey


England


45- 3-20


7 John Rosci


Italy


About 43


9 Michael Richardi


Braintree


0-0 -- 11/2


9 Nellie F. Leary


Boston 64-0-0


11 Ann A. Phillips


Abington 86-10 -- 4


14 Stillborn


0-0-0


20 Alonzo King Bryant


Westboro


89- 9-10


24 Elmer Paul Rankin


Boston


0- 1-25


20 Hilda Bousquet


Weymouth 14 hours


19 William H. Schell


Boston


63-5-17


JUNE


1 Barbara Hewett


2 Ralph A. Newcomb


2 McPhee


5 Raymond S. Perkins


5 David W. Nickerson


Canton 32- 5-2


Scituate 44 -- 6-3


Braintree 0-0-7


Middleboro 32-11 -- 13


W. Palm Beach,


Fla. 0-3-8


0- . 0 -- 01


80


Date


Name


Birthplace Age


Philadelphia, Pa. 55- 6 -- 8


Quincy 31 6-18


Marshfield, Me. 42- 4-18


Rothsdale, Eng. 55- 3 -- 21


15 Charles Baldwin Cushing


Cohasset


55 - 5 -- 16


16 Mary M. Maloney


17 George Edwards Curtis


17 Herbert F. Kneeland


Boston 64 -- 6-27


18 Jane Vincent


Tracadie, N. S. 65- - 0 .- 0


21 Mary Rosemond Mahew


Braintree


76 - 1- 9


24 Marjorie T. Crowe


Braintree


1- 9- 6


26 William Tully


27 Elizabeth Hough


29 Frances E. Beede


Dover, N. H.


55 -- 1-0


JULY


1 Margaret J. McGrann


5 Ellen Louise (O'Neil) Sullivan


Ireland


73-11-26


7 George H. Runnalls


England 60-6-28


10 Irene Shea


Quincy


21-3-22


22 Robert Baker Anderson


Quincy


3- 3 -- 16


25 Susie Helen Drinkwater


29 Katherine M. Dutton


Truro, Mass.


81-7 -- 14


30 Frank Orcellar Whitmarsh


Weymouth


70-9 -- 6


AUGUST


2 Natalie Lisano


6 Alice L. Roston


9 Anna Theresa Dyer


11 Benjamin Warren Sears


17 Ruth E. Fogg


17 Annie Lydon


18 Elizabeth Conlan


Galway, Ireland 57- 3-14 Ireland 50- 2- 6


21 Mary Bailey Learnard Hingham 79-10-14


22 Mary J. Phemister


23 Charles W. Shaw


30 Thomas Cross


Waltham


0-0-20


Kent, Conn. 60-0-0


Scituate 68- 7-8


Plymouth


95-10 -- 7


Ireland 68-0-0


Bridgewater 65 5-20


Weymouth


24-5-4


7 William Carter Harrison


9 Augustus Breasole


12 Walter Chase Lyon


13 Mary T. Beatty


Gloucester 28-10-8


Rockland 84- 8- 0


Waltham


74 0- 0


England


65-11-24


About 51


Quincy


Bridgton, Me.


82- 8 -- 3


Braintree 16-0-14


81


SEPTEMBER


Date Name


3 Walter Foye


4 Richard S. S. Hollis


8 Edward J. Fenton


Halifax, N. S.


68- 0-0.


Italy 39 -- 6 --- 18


Braintree 17 -- 10 -- 11


Braintree


66-7-26


Ireland 49 --- 1 -11


Springs, L. I., N. Y.


53- 7 --- 12


22 John Silva


Portugal


28- 9-26


Italy


39- 4 -- 18


30 Mathilda M. Christensen


18 Tolleson


19


Cassidy


Brockton


12 tour


OCTOBER


1 Margaret Maloney


1 Daniel J. Devine


Salem


69- 0 -- 0


3 Harold F. Tirrell


Weymouth


45 4-18


4 Margaret A. Rimel


5 William A. McCabe


Quincy


46 . 7- - 4


10 Sarah R. Newcomb


Quincy


76 7-13


11 Hilja Ahola


Finland


40-1-4


14 Stillborn


0- 0-0


18 John Poggie


Boston


68- - 8-22


18 Elizabeth F. Best


N. Brookfield


58- - 9 -- 16


19 Patrick A. Powers


P. E. I.


53- -0-0


22 Charles T. Whitman


24 Mabel Edith Hanley


24 Edward A. Lyons


Boston


36- - 5-12


28 James Richmond Qualey


29 Stillborn


0-0-0


NOVEMBER


2 Franklin Geweke


3 Cenzie Huening


4 Gerald Whiting Caldwell


Germany


36- 6 -- 27


Louisville, Ky. 30-5-7


Nova Scotia


0-5-6


Birthplace


Age


Maine 67-8-25


Braintree 46-0 -- 0


14 Silvio Farino


16 Alice Louise Newcomb


18 Winfred Austin Torrey


20 Phoebe Lavery


21 Lottie R. Hooper


24 Guiseppe Marchetti


Norway


56-11-14


Milton 9 hours, 15 min.


Boston


26-9-25


Virginia


51 - 0- - 0


80 - 7- 8


Moonstown, N. J. 39 --- 2-16


Westerly, R. I. 70-9-27


82


Date Name


Birthplace


Age


DECEMBER


5 Howard Houghton


Dorchester


86- 1-28


6 Antonio Messina


Italy


42-0-0


13 Catherine Foley


Norwood


26- 6-14


15 June R. Torrey


Braintree


1- 5 -- 15


14 Ella Frances French


Braintree


76-1-22


20 Adeline Hawes


Weymouth


17-3-11


20 Mary Adeline Curtis


Abington


82- 3 -- 12


20 Fred Frazier


Nova Scotia


70-11-5


20 McGibbon


Boston


0-0-23


22 Michael Tuomikoski


Finland


51-5-13


28 Chester W. Binney


Hingham


78-1-18


30 Terrance Starr


Ireland


84-0-0


6 Madaline Caruso


7 Theresa Grace O'Rourke


11 George A. Hall


Framingham


82-0-0


14 Charles A. Walsh


Braintree 14-


Nova Scotia 64 -- 0-0.


15 William Henry Rawlings


Bristol, Eng. 55- . 6-23.


Atkinson, N. H. 58 3 --- 6


P. E. I.


60 2- 6


23 Joseph Daniel Thistle


24 William Sutherland


Scotland


81 .0- 0


29 McGibbon


Boston


0- 0-2


30 Harriet Lane


Newton 26- 1-15


27 Robert Duncan Leonard


Quincy


0-10-28:


Braintree 2-0-0


Braintree 25- 5 -- 5.


15 Lucy .J Levangie


21 William Eaton Noyes


83


Tax Collector's Report


1925


Outstanding January 1, 1927 $ 1,054.26


Collections January 1, 1927 to December 31, 1927 $ 590.58


Abatements January 1, 1927 to December 31, 1927 463.68


$ 1,054.26 $ 1,054.26


1926


Outsanding January 1, 1927


$ 190,447.71


Collections January 1, 1927


to December 31, 1927 . . $184,378.58 Abatements January 1, 1927 to December 31, 1927


3,183.55


Property taken by Town at Tax Sales 2,031.14


Outstanding December 31, 1927 854.44


$190,447.71


$190,447.71


1927


Commitment of Taxes (Real Estate and Personal) $ 718,677.92


Commitment of Poll Taxes . . 8,008.00 Commitment of Moth Taxes 790.70 . Supplementary Commitment of Taxes (Real Estate and Personal) 4,696.46


84


Supplementary Commitment of Taxes (Poll)


10.00


Collections to January 1,


1928 (Real Estate and Personal) $487,585.67


Collections to January 1,


1928 (Poll) 7,808.00


Abatements to January 1, 1928 6,403.66


Outstanding January 1, 1928


(Real Estate and Personal) 230,367.75 Outstanding January 1, 1928 (Poll) 18.00


$732,183.08


$732,183.08


Interest on 1925 taxes


$ 42.58


Interest on 1926 taxes


6,854.38


Interest on 1927 taxes


426.41


$7,323.37 Respectfully, submitted,


OTIS B. OAKMAN,


Collector of Taxes.


We have examined the above statements and find that they agree with the Asessors' commitments of taxes, that the above amounts have been turned in to the Town Treasurer, and are a correct reproduction of the Collector's books. We have also compared the outstanding taxes with the Collector's commitment books and find them correct.


RALPH W. ARNOLD, HERBERT W. CURTIS, RALPH W. MAGLATHLIN, Auditors, 1927.


January 12, 1928.


85


Treasurer's Report


OTIS B. OAKMAN, Treasurer.


In account with Town of Braintree. DR.


Balance, January 1, 1927.


General Town Account bal.$249,320.48


Water Department bal. 23,578.35


Electric Light Dept. bal. . . 5,815.00


School Fund Income bal .. 1,039.11


Penniman Trust Income bal. 29.66


C. E. French Income bal. 70.35


Electrict Depreciation Fund


22,154.01


$302,006.9


Otis B. Oakman, Collector of Taxes.


Tax


Int.


1925 $ 590.58 $ 42.58


1926


184,378.58


6,854.38


1927


495,393.67


426.41


$687,686 20


Loans in anticipation of Revenue


$ 600,000 00


Highway Construction Loan (Principal) $ 86,000.00


(Premium)


438.60


$ 86,438 60


86


All other sources, including dividends on Town Funds, given in detail in Account- ant's report


$ 825,8 )3.85


$2,199,928.65


CR.


Paid by orders of Selectmen Cash book balance, Dec. 31, 1927


$ 1,978,589.55


221,339.10


· $2,199,928.65


The obove cash book balance is made up as follows: General Town Account bal. Water Department bal.


$ 144,826.14


23,956.31


Electric Light Department balance


15,774.01


School Fund Income bal.


1,070.88


C. E. French Trust Income balance


97.38


Penniman Trust Income bal.


34 44


Electric Depreciation Fund


35,579.44


$221,329.10


Paid During the Year on Town notes and Bonds


'Town Hall bonds $ 2,000.00


Hollis School bonds 3,000.00


High School Site bonds 1,000.00


Temporary Loans 350,000.00


Thomas A. Watson School bonds 4,005.00


Electric Light Construction Loan 10,000.00


.Tuberculosis Hospital bonds 1,000.00


87


Water Main and Standpipe Loan


5,000.00


Penniman School Addition Loan 7,000.00


23,800.00


High School Loan Torrey School Addition Loan


10,000.00


$416,800.00


Interest Paid During the Year on Notes and Bonds


Temporary Loans (discounted) average


rate 3.53 per cent $ 6,785.44


High School Site


135.00


Town Hall


440 00


Hollis School


540.00


Tuberculosis Hospital


405.00


Thomas A. Watson School


2,5 0.00


Electric Light Loan


1,000.00


High School


13,432.00


Torrey School Addition


5,600.00


Penniman School Addition


3,840.00


Water Main and Standpipe


2,000.00


$36,737.44


Paid to Commonwealth of Massachusetts:


State Tax


$ 30,240.00


Charles River Basin Loan Fund :


Interest 593.18


Maintenance


985.16


Serial Bonds 52.01


Metropolitan Parks Sinking Fund


350.44


Interest


1,833.91


Cost of Maintenance


5,645.49


Serial Bonds 264.19


Metropolitan Planning Division


(Ch. 399, Acts of 1923) $ 173.06


Sinking Fund, Series 2 82.57


88


Interest 719.19


Cost of Maintenance


3,177.01


Serial Bonds


409.24


Metropolitan Parks Loan Fund, Nantasket Maintenance 423.41


Wellington Bridge, Maintenance


17:22


Repairs, State Highways


5,294.78


Municipal Lighting Plant, refunded by Electric Light Department 68.15




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.