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.