USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1928 > Part 6
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
OCTOBER
3 Guiseppi William Canelle, Jr.
4 Illegitimate
5 Malcolm Alexander McInnis
7 Barbara Ann Shortle
7 Kenneth Moore Peterson
7 Irene Frances Moody
8 Cynthia June Whitten
11 Donald Richard Buker
13 Margaret Elizabeth Kelly 16 Richardi
18 Charles Davidson Andrews
18 Gloria Anne Thrower
18 Ralph Lawrence LeVangie, Jr.
22 Helen Shirley Biutenhuys
23 Jeannette Roseana La Rue
25 Eleanor Elizabeth Reed
25 James Frederick Dwyer
26 Agnes Rebecca Tobey
29 Betty Anna Johnson
31 Arlene Love
Guiseppi W. and Vittoria R.
Malcolm J. and Mary H. George A. and Elizabeth Krohn John A. and Olive M. James J. and Alice D .. Franklin. P. and Priscilla M ..
Arthur and Anne. Thomas. L. and Margaret Rocco and Rose Charles D. and Martha Clarence J. and Hannah F. Ralph L. and Hazel L. Bernard and Anna Alexander and Rosilda Nelson G. and Elizabeth F. James H. and Sarah E. Gordon E. and Gertrude Sigrid L. and Anna T. Walter J. and Alice
NOVEMBER
1 Terese Lorraine Conlon
2 Jean Louise Murray
Frederick and Mary H. John G. and Mabel A.
109
Date Name
3 Robert Joseph Adams
5 Julia Duranti
6 Robert James MacDonald
7 Ruth Elizabeth Haskell
7 George Farrar Gardner
8 Stillborn
9 Harold Joseph Frazier, Jr.
9 Jean Harriet Morgan
13 Florence Hutchinson
14 Rowan
Rowan
14 16 Edward John Corrigan
17 Norene Ann Pitts
18 Robert Edward Lyons
18 Jean Watson Linnen
18 Doris Elizabeth Perrault
Margaret Rebecca Edson Richardi
Richardi
Franklin Stuart Emmett
Barbara Ellen Watters
Jean Louise Ericson Tully
Harold Elmer Norris, Jr.
Leon Stanley Frazier
Geraldine Louise Dustin
Ernest Arnold Milks
Felaccia
30 30 Jeanne Gates Cahill
30 Anne Reddy
Parents' Names
Earl L. and Mildred Giacomo and Rose Walter H. and Josephine Robert W. and Lillian Everett and Mabel
Harold J. and Anna V. Winthrop T. and Rita V. Alfred F. and Cecilia Charles H. and Mary Charles H. and Mary James and Ethel Jeremiah M. and Mary F. Thomas Addis and Mary Gertrude Thomas and Mary Lawrence and Isabel.
Edward T. and Evelyn M. Antonio and Mary Antonio and Mary David A. and Alma E. Alfred and Jennie A. Carl F. and Eva L. Thomas L. and Anna G. Harold E. and Janice B .. Leon S. and Hellen C. Harold A. and Doris L. Joseph H. and Martha John F. and Jennie E. Nicholas and Catherine Horace T. and Josephine John H. and Alice
DECEMBER
1 George Warren Wiggin
2 Dorothy Jean Jordan
3 Campbell
3 Bernard Joseph Boettcher
5 Leverette John Parker
5 Elizabeth Mary Frazer
7 Robert Stewart Witherell
Avelyn C. and Laura E. Malcolm L. and Lillian M. William H. and Dorothy E. Alfred W. and Theresa M. Arthur L. and Charlotte James H. and Grace M. Robert E. and Ruth
19 20 20 20 23 23 25 26 26 28 29 30 Edith Ann Harkins
110
Date
Name
Jean Smith Laurie
Margaret Jean French
8 James Howard Pray
8 Warren Joseph Phillips
9 William Carl Johnson, Jr.
Barbara Zimmer
10 10 Eugene Henry Besselman
11 Jean Alice Keohan
12 Pauline Ester Bates
Shirley Haile Mahan
14 15 Beatrice Ellen Kelsey 15 Stillborn 15 17 Richardi 18 21 22 Buckley 22 Jean Shirley Hollis Wade 23 25 26 Dorothy Mae Hibbs 28 Anne Louise McNulty Abar 29 30 30 31 Grace Rita Smith 31 Richard Avery Hirtle 31 Virginia Marie Trapp 31 Adams
Parents' Names
James and Josephine Clarence B. and Margaret Roger Erwin and Helen G. Charles and Sophie William C. and Ada Arthur and Helen Leo A. and Caroline Edward M. and Josephine L. William D. and Norma B. Norman and Grace Chester and Ellen
Edward J. and Gertrude H. Lucien and Marie A. David F. and Estelle
James J. and Olive A. William A. and Elizabeth E. John M. and Marian William and Helga Thomas A. and Eleanor L. Michael A. and Lucy A. Burt and Irene Joseph and Elizabeth M. Seward W. and Hazel E. Gordon and Anna Merle T. and Evelyn E. Frederick and Mary E. Augustine D. and Maud S.
The following birth occurred in 1927, but was omitted from the Town Report.
Date Name Parents' Names
Dec. 14, 1927 Edvy Arthur Rivoire Emanuel E. A. and Gemnina
Ralph Ernest Drysdale
Frederick Thomson Haines Stillborn
William Smith Ritchie
Mary Elizabeth Julian
Barbara Pauline Taber
111
Marriages in 1928
JANUARY
Date Name
Residence
1 Ferruccio Carlo Malagodi Mary Benotti
Somerville Braintree
1 Nelson George Reed Elizabeth Frances Reardon
Quincy Braintree
2 Nicholas Felaccio Katherine Gillan
Braintree Dorchester
4 Earl Chace Hazel Carr
Braintree
Braintree
5 William Barrett Blanche Dearborn
Braintree Malden
8 Joseph L. Dennehy Mary A. E. Moison
Braintree Braintree
12 Ernest Leland Drinkwater Mabel Marie (Ward) MacLaughlin
Braintree Braintree
22 Guiseppe Guglielmi Mary Pantano
Dorchester Braintree
22 Lewis E. Williams Edith W. (Woodbury) Leonard
Braintree West Bridgewater
24 Oliver Blanchard Loud Susan Avery
Methuen Braintree
112
Date
Name
Residence
25 Charles Stanton Dorothy Tingley
29 John Clarence Pafford Laura Mae Jellow
30 Franklin Stokehill Young, Jr. Evelyn Wadsworth Brooks
Braintree
Braintree
Braintree Weymouth
Braintree Braintree
FEBRUARY
4 Charles L. Keiser Edith Fellows
Braintree Braintree
5 Harold Joseph DeCoste Gertrude Frances McCarthy
Braintree
Braintree
11 Harold S. Emerson Mary Peure
Quincy Braintree
11 Francis A. Erwin Anna L. Gallagher
Braintree Quincy
12 Joseph Staines Alexandra Yetzook
Haverhill Haverhill
21 Frank Bond Woodman Ethel Thompson
Worcester Braintree
25 Gordon W. Smith Annie Barber
Randolph Braintree
MARCH
17 Edmund Callahan Madeline Hennebury
Quincy Braintree
113
Date Name
Residence
.23 Edwin L. Emerson, Jr. Edith M. Cowles
Braintree Derby Line, Vt.
APRIL
8 John H. Reynolds Elizabeth Menslage
Braintree Braintree
8 Charles Henry Phelps Beatrice Catherine (Burke) Weitz
Braintree Malden
8 Charles A. Marble Catherine E. Schlager
Quincy Braintree
11 John Wesley Tripp Lucy E. (Quimby) Williams
Braintree
Braintree
12 John J. Cleggett, Jr. Anna Curry
Braintree Randolph
14 John Salvatore Cerasuolo Rose Clara Spera
Medford Braintree
15 Donald Eugene Syler Sadie May Storm
· Massilion, Ohio Braintree
15 Antonio Vivona Virginia Del Pico
Everett Braintree
18 William Smith Ritchie Helga Sutherland
Braintree Braintree
27 Vincent A. Collins Suzzanne Morgan
Braintree Vershire, Vt.
28 Cecil Alden Specht Mildred Bell Wiggin
Braintree Auburndale
114
Date
Name
Residence
28 John C. French, Jr. Helen Margaret Campbell
Braintree Somerville
MAY
6 Emilio Libertine . Celia Galante
23 William MacDonald Ruth Bertha Call
23 James Henry Healey Rose Garfield
25 William Smith Gertrude Mary Kemp
25 Anthony Ross Julia (Stone) Zakas
Braintree Braintree
Braintree
Braintree
Braintree (N) Weymouth
Braintree Quincy
Braintree Braintree
JUNE
1 Lawrence E. Remick Christine B. Kinniburgh
Braintree Atlantic
3 Chester Leo Walsh Esther Dolan
Braintree Quincy
3 Thomas Alphonsus O'Reilly Anne Teresa Conolly
Cambridge Braintree
3 Ralph Condon Dowd Mary Agnes Cassidy
Weymouth Braintree
7 Charles Warren Lincoln Holbrook Hattie Mabel Levangie
Weymouth Braintree
115
Date Name
William David Levangie Mary Sophie (Vincent) Melanson
Braintree Nova Scotia
.: 9 William Carl Johnson Ada Helen Tucker
Quincy Braintree
.9 Rees Walters Margaret Arlene Stevenson
Quincy Braintree
:9 Carroll Herbert Gutterson Alice Emily Cox
Braintree Hanover
:10 Jeremiah E. O'Leary Ann Killian
Jamaica Plain Braintree
Braintree
Braintree
16 Roland Henry Whitman Lena Jefferson
Braintree
Braintree
16 Arthur Gustaf Olson Ruth Helene Gustin
Braintree
Braintree
20 Lester James McCusker Anna Marie Gogan
Braintree Braintree
20 Oren Carrier Blanche May Carter
Boston Braintree
23 Eldred Martin Littlefield Mary Louise Oakman
Conway Centre, N. H. Braintree
23 Edward J. Brennan Catherine J. Maloney
Randolph Braintree
. 25 Lester Watson Hildegarde Swenson
Braintree Squantum
12 Arthur L. Benham Loretta K. (Fallon) Clifford
Residence
116
Date Name
Residence
28 Roland Webster Small Edith Redfern Sprague
Auburn, Me. . Braintree
Braintree Weymouth
Weymouth .. Braintree
Braintree Wollaston
30 Alton Robery Dorothy Drake
Braintree Braintree
30 Russell Lambert Patten Catherine Elizabeth Leonard
Braintree Roslindale
30 Edgar G. Lundin Gunhild F. Ahlstrom
Quincy Braintree
JULY
7 Per Emil Lundstrom Ingegard Gustafsson
Braintree Braintree
8 Ormal Laffin Mary M. Branley
South Acton Braintree
8 William J. McNamara Mary T. (Falvey) Nelson
Braintree Brookline
13 Leon Alton Goodwin Natalie La Vern King
Rockland Braintree
15 LeRoy L. Wyman Sarah Elizabeth (Thorne) Pearson
Braintree Braintree
29 Hammond Hayes Hollis Gertrude Crosby
29 Lewis S. Loud Edith M. Smith
30 William Koffinke Agnes Manning
117.
Date
Name
Residence
18 Hector C. Maclean Esther (Eagles) Stewart
Braintree Braintree
21 Charles E. Goodwin Ellen McVeigh
Lynn. Lynn.
21 Donald Stanley Felker Frances Braun
Braintree Quincy
28 William Henry West. Ruth Marion Holbrook:
Braintree Braintree
AUGUST
1 Luke C. Wrisley Marion Power
Beverly Braintree.
1 Edward I. Tracey Mary Agnes Reynolds
Braintree
Braintree
4 Herbert W. A. Walker Mary Frances Pratt
Braintree
Braintree
4 Alfred Thomas Furtado, Caroline Kathleen Govoni.
Braintree . Braintree
6 Alexander MacNeil Louise Marie Brow .:
Braintree . Braintree '
11 Warren Bannerman Chafe: Lily Isabelle Dahlin.
Braintree Medford
16 Roger Capen Noyes Helen Ellsworth
Onset Braintree
18 Edward Allen Bullard Ruth Louise Richards
Wrenthamz Braintree:
118
Date Name
Residence
26 Lyman F. Garfield Ethel L. Hall
Braintree
Braintree
-29 Howard H. Whitten Sarah May Macleod
Braintree Brookline
.30 Frederick Eugene Spidell Trinetta Caroline Guptill
Quincy Braintree
SEPTEMBER
1 Francis Joseph Mullen Rose Mary Messenger
Quincy Braintree
1 Ralph Lawrence French Marion Elizabeth Pearson
Braintree Somerville
1 Harlan M. Claflin Madelin Mea
Braintree
Braintree
.2 Martin Levangie Yvonne Adams
Braintree Brockton
-3 Michael Thomas Griffin Mary Elizabeth Johnson
Braintree Boston
-3 Ralph Oatt Anna Foy Billings
Quincy Point Braintree
4 Milton Everett Sunderland Miriam Ann Hixon
Braintree Braintree
7 Richard Atherton Hunt Braintree Gertrude Tomlinson West Braintree
Edgar Winfield Watts Bernice Hazel Everett
Stoughton Braintree
119
Date
Name
13 George Finley Reynolds Dorothy Almira Richards
14 Richard Charles McLeod Abbie Evelyn Pratt
15 John Clawson Hutchinson Florence Lillie May Stephen
15 William Whiting Smith Emily Curtis Gould
15 Horton Brown Elizabeth Gladys Perry
20 William Wallace Mckenzie Mary Elizabeth Dillon
23 James William Stephens, Jr. Lois Gould
29 Clifford A. Reynolds Alice N. Harrie
30 Earle A. Prario Genevieve Plasi
Residence
Braintree Waltham
Newtonville Braintree
Braintree Braintree.
Quincy Braintree
Marblehead Braintree
Hartford, Conn .. Braintree
Braintree Atlantic
New York, N. Y. Weymouth
Braintree Somerville
OCTOBER
3 Edward Harold Collins Maybelle Alice Abbott.
6 Arthur Barnes Guise Elizabeth Cushing
6 Torkild Vennesland Sylvia A. (Rund) Randall.
Manchester, N. H .. Braintree
Braintree Boston
Braintree Braintree:
120
_Date Name
Residence
12 William D. Atken, Jr. Bella Frances Stevens
Braintree Quincy
15 Ernest J. McMerriaman Martha F. Gerrior
Braintree Braintree
.20 Francis G. McCue Josephine Sokolowski
Braintree Milford
Braintree Watertown
Braintree Cambridge
Braintree Braintree
Connecticut Braintree
Braintree Quincy
:30 Thomas Tracey McCarthy .Margaret W. Fahie
Braintree Hingham
NOVEMBER
1 Charles Drysdale Alice (Black) Morse
Quincy Braintree
:2 Robert Joseph Whitehouse Edwina Mae Keirstead
Portland, Me. Portland, Me.
2 Gustav Alfred Westergren Edna Pauline Johnson
Quincy Braintree
.20 James Thomas Mahar Margaret Elizabeth Healy
:20 Anthony Jorio Madeline Leonardo
.. 25 William Hough Amacher (Thomas) Stevenson
.27 Richard Goodman Ives Charlotte Young
27 Wilton Merrill Hollis Isabelle Brown
121
Date
Name
2 Wallace Patrick Kearney Lillian Gertrude McDermott
6 William J. Coveney Elizabeth B. Brown
6 Ozias Goodwin Plumer Georgie M. (Lomas) (Wilbur) Di'nunzio
6 Alfred Martin Legg Evelyn Mary Lord
10 Roger Gould Lillia E. Honkonen
12 George W. Walsh, 3rd Winifred Adrian Young
14 Theophilus David Brissette Emma L. (Leavitt) (Gorman) Brainard
,
17 Lincoln C. Tisdale Clarissa Munger Brady
23 Frances Wilson Lang Sarah Arbuckle
20 Stephen E. Ryan Dorothy L. Buker
28 Ralph Emerson Raymond Carolyn May Fairbanks
29 Albert Horton Celina Gagnon
Residence
Braintree Braintree
Dorchester Braintree
Braintree
Braintree
Braintree Braintree
Leominster. . Fitchburg
Braintree Quincy
Braintree
Whitman
Brooklyn, N. Y .. Braintree
Braintree Quincy
Dorchester Braintree
Weymouth · Braintree
Braintree Haverhill
122
_Date Name
Residence
.. 29 John E. Lynch Lottie M. Johnson
Braintree
Brockton
.29 Roger A. Watts Ethel Louise Beal
Brockton Braintree
DECEMBER
1 Lawrence C. Minott Florence Horton
Braintree Braintree
1 Henry Cecil Gunning Edith Frances Fitts
Vancouver, B. C. Braintree
.3 George Saunders Ruth Le Vangie
Randolph Braintree
. 4 George H. Jones Emeline (Drake) White
Braintree
Braintree
8 Frederick William Lakey Lillian Josephine Dupra
Braintree Everett
8 Grace E. Crossman
8 Wilbur H. Drysdale
Braintree Braintree
9 Angelo Digaetano Josephine Graziano
Braintree
Braintree
11 George A. Orcutt Braintree Martha J. (Levangie) Fitzpatrick Braintree
:: 23 John Tombarri Annie Rinaldi
Quincy Braintree
.. 25 Clarence Francis Frazier Ellen Josephine Kiernan
Braintree Weymouth
1
123
31
Raymond H. Greene
Georgia E. Hanley
Braintree
Braintree
31
Gordon C. Hurley
Bertha G. Gray
Braintree Roxbury
The following marriage occurred in 1927, but. the return was received too late for publication in the 1927 Town Report.
Date Name Residence
June 11, 1927 Charles Gilbert West Braintree Lois Penniman Vinton Braintree
124
Deaths in 1928
JANUARY
JDate Name
Birthplace
Age
6
Margaret Litchfield
P. E. I.
76-4-29
9 Mary Frances Hayward
Quincy
79-5-21
:10 Emma F. Thayer
Charlestown
76-11-20
11 George A. Duffee
Somerville
4- 0-17
.13 Van Buren
Boston
0-0-2
14 Franklin P. Pierce
Quincy
54-1-16
15 Alan K. Anderson
Sweden
39-0-0
15 Joseph Henry Pezzelle
Boston
29 9-26
15 Lydia Emma Bates
Weymouth
60- - 0-29
16 Edward H. Lyndoe
Braintree
12- 2-2
17 Myrtle Getchell
Canada
30-7-28
17 Evelyn Cheney
Dorchester
17- 6-25
18 Lillian Fairbanks
Norwood
24- - 0-16
:20 William Arthur Carver
Braintree
70- . 1- 3
:25 Mary F. Connolly
Ireland
53- 0-0
-26 Herbert Carroll
Weymouth
16-11-19
FEBRUARY
4 Michael Schlager
4 Horace Quincy Bradley
5 Priscilla Holmes
7 Edward E. Nason
Belfast, Me.
66- - 1-27
8 Nora McCarthy
10 Frederick Augustus Adams
Germany
60-0-23
Haverhill
75 9-23
Boston
55- 7-13
Ireland
28
1- 1
Gloucester
79 - 0-0
125
Date
Name
10 Arthur Carson
11 Thomas Sullivan
11 Henry Armstrong
11 John Luikkonen
14 Emery N. Bryant
15 Herbert James Grant
17 George Melville Young
19 Nora G. (Fitzmaurice) Lonergan
Brockton 24-0-0
Braintree 62- 0-30
Weymouth 20h
Bristol, R. I. 68-2-5
Boston 35-10-13
MARCH
6 George W. Walsh, Jr.
6 Sadie MacDonald
9 Ivan Perley Hadley
11 John B. Perkins
West Canaan, N. H. 74-3-4
13 Minnie Spillane
Nantucket
91-0-0
14 Stillborn
14 John J. McCatrhy
Ireland 61-0-0
16 Margaret Emma Perry
Randolph
62- - 5-29
18 Lillian Roer
Camden, Me.
75-2-27
18 Mary Edmands Ladd
Braintree
9- 8-15
20 Ella True Knott
Bangor, Me.
73- 9-15
22 Mary DeTora
Boston
30- 5-22
23 Patrick Kelley
Italy
45-0-0
24 Amanda Djerf
Ireland
60-25-0
25 Stillborn
Finland
55-9-11
27 Caroline Butt
Newfoundland
44-8-19
28 Marion Murray
East Milton
1-10-0
28 Stillborn
29 James F. Dillon
Boston
72-0-0
29 Ellen Marie Jones
Braintree
63. 1-25
.31 Giuseppina Colletto
Italy
26- 1-13
23 Cahill
24 Charles Howard Bosworth
28 Marie A. Burbridge
Birthplace Age
Quincy 34- 6-11
Quincy 50-10-9
England 60-6- 6
Finland 59-0-0
Gorham, Me. 87-3-22
Boston 0-1-28
Vassalboro, Me. 81- 0-27
21 John Frank Hobart
Weymouth
47-8-9
Nova Scotia 21-11-21
126
Date Name
Birthplace Age
1 +
APRIL
1 Jeanne K. Tessier
Boston
-3-8-15
2 Catherine L. Mahar
Braintree
19-1-7
5 Stillborn
6 John R. Mortimer
Braintree
3-9-0
8 Rosario Delapo
Italy
25-7-29
11 Marie Frances Sullivan
Braintree
18-6-16
14 John E. Boyle
Avon
62- - 2- 0
19 Mercy C. Fisher
Braintree
84-7-26-
21 Stillborn
22 Donald E. Stimpson
Braintree
0-1-3.
23 William Watson Saunders
Brookline
80-5 -. 5
23 Curtis Wendell Phelps
Braintree
9- 3-17
24 Helen Cowie
Scotland
18-2-28
25 George Codman Glover
Milton
82- 7-18
26 Ernest B. Carr
Brockton
48- - 5- . 5
26 Kenneth French
Ayer
23-11-9
27 Catherine Sullivan
Ireland
79- 0-0
28 Edward C. Barker
Hanson
47-4-23
29 George E. Thompson
Boston
48-3-17
MAY
3 Albert Henry Acorn
4 Louis Constantino
4 Arianna Powers Hunt
4 Orlando Frank Adams
Providence,
R. I.
61 5-0
7 Frank Towne, Jr.
13 Emily Matilda Olson
18 Dorothy Lee
New York
23-4-1
19 Stillborn
21 James Henry Lane
24 Elizabeth A. Collins
26 Doris W. Cox
27 Margaret Hanson
Boston
63-5-8-
Boston
22-9-27
Lowell
78-7-1
East Weymouth
5- - 9- . 1
Sweden
60- 5-24
Ireland 67- 0-6
Nova Scotia 60-0-0
Boston 0-4-10
Milltown, N. B. 89- 9-0
127
.Date Name
Birthplace
Age
JUNE
1 Benjamin DeCosta
1 Delia M. McGrath
2 Lois Crossman
Braintree
2- 6- 0
.3 Wallace Caru
Quincy
18- 2-7
4 Annie E. Robbins
Bangor, Me.
65- . 0-
:5 William J. Lavery
9 Lucia C. Plumer
S. Lee, N. H.
30- - 1-4
Boston
37-0-0
110 Sarah MacInnes Morrison
:11 Barnett Clarence Linscott
Providence,
R. I. 77- 1-12
12 Stillborn
13 Ruth Loraine Woodsum
13 Fred A. Leonard
14 John Drew Saxe
15 Arthur H. Perkins
15 Thomas .W. Fairburn
England
79 3-28
Scotland
65 - 8-11
N. Bridgewater 84- 4-0
Weymouth 0
0 5
Scotland
65- 4- 0
Brewster
51 . 5-5
Boston 48-0-0
Neponset
78-0-12
JULY
1 Gustaf Peterson
6 Marie L'heureux
9 Betty Lee Stacey
12 Issannah C. Wood
12 Charles B. Rood
:21 Enoch Appleyard Mary McQuarrie
:22 Stillborn
:22 Mabel Chick
Sweden
42- 0-25
Canada 40-11-29
Braintree 0-0-2
Bridgeton, Me.
81-3-8
Windham, Ct. 73- .0-0
Laceyby, Eng. 86 1-22
Nova Scotia
27-3-22
Braintree
5 9-19
Monmouth, Me. 78- 0- 0
Medford 18- 0-16
Bridgewater, Vt. 51 4-28
:20 James Daw
21 Paul Wilde Jackson
:23 George Ford Masterson
24 Thomas M. Hyslop
24 Harry G. Fish
24 Ellen T. Day
:30 Matilda Adelaide Jackson
Bath, Me.
55-3-25
Ireland
50- 2-15
Ireland 47-11-5
:10 Julia A. Murphy
Nova Scotia
85-5-23
Braintree 43-2-8
128
Date Name
Birthplace
Age
New York
17-5-11
Boston 3h
Germany
57-8-26
AUGUST
4 Thomas Roche
4 Frank B. Pinard, Jr.
5 William H. Merchant
6 Sadie Brown
9 Susan Martha Crandall
West Dennis
Dunkirk, N. Y.
87-11-15 45- 1-26
11 John Dolhenty
11 Margaret Sweeney
14 Margaret Walver
15 Caleb Ingram Dimmock
14 Ellen Gilson
Ireland 76- 0
Brooklyn, N. Y. 63- - 0- 0
Sweden -
75
0- 0
Braintree
10- - 3- -22
Cohasset 32- . 4- : 4 .
Braintree
67 - 4- 1
Halifax, Eng. 75- 7 - 0
New Brunswick 78- 6-16
Milton 30- - 0- 8
Brooklyn, N. Y. 21- - 2- . 5
SEPTEMBER
1 Richard Theodore Lindquist
2 Madge Radley
16 Roland C. Wright
20 Anna Rintamaki
21 Ada Kathleen Cline
22 Sarah Willner Creed
26 Aurora Caroline Olson
30 Grace Angeline Farnsworth
Quincy Ireland 28-7-1
Dixville, Que. 27-0-0
Quincy 26-11- 4
St. John, N. B. 51-0-0
Fredericton. N. B. 82-5-0 51- 4-23
Sweden
Malden
25 4-15,
R. I. 68-4-0
Daytona, Fla.
22-5-14
S. Yarmouth 87-11-15
Boston
32 5-20
71 . 3-26
9 Elizabeth Handy Shepard
N. Cambridge
Ireland
70- 0-0
Dedham 29-11-24
Nova Scotia
70- . 6-5
16 John J. Close
21 Clara L. Anderson
21 Helen Mary McGlone
24 Dorothea Grassie
24 John F. Sullivan
27 Clara Annis
27 Isabelle Hawes
30 Jessie Hysłop
31 James McKeough
1-1-12
23 Lawrence Savage
26 Gogan
31 Charles Linder
129
Date
Name
Birthplace
Age
OCTOBER
1 Vera Hildegarde Daniels
Boston
31-6-11
1 Alfred Tree
Kent, Eng.
48-7-17
8 Susan Ella Willis
Braintree
72- 6-27
8 Sarah Edward Holbrook
Medford
70-10-17
8 Anna M. Preston
Braintree
59-6-8
9 Francis X. Mundo
Boston
51-10-10
9 Donald Porter
Boston
15-10-2
12 Maria A. Cataldo
Italy
80- 3-22
12 Cora R. MacLellan
Gloucester
24- - 0-19
14 Helen Lundie
Scotland
40- 1- 8
14 Michael J. Sullivan
Ireland
75- - 0-19
16 Hattie Alma Gage
Braintree
71 - 8-22
17 Henry Cormack
Scotland
60 7-10
19 Daniel Donahue
Rhode Island
46- 6-3
20 Louise Clarke
Newfoundland
47 5-29
22 Filomena D'Acci
Boston
16 2- 0
23 Agnes Mellen Sawyer
Dexter, Me.
82 - 1-11
27 George Albert Charnock
Dover, N. H.
68- 2-27
26 Mary A. Powers
Braintree
64 8-18
30 James J. Christenson
Boston
17 1-12
31 Edwin L. Curtis
Stoughton
84-11-11
NOVEMBER
3 Tony Massacesi
4 Harold Small
4 Katherine Amelia Belyea
6 Bridget Bradley
6 Victor Newcomb Erwin
8
9 Isaac Greenough
10 Burton Raymond Brown
18 Fanny A. Wheelock
14 Emilio Bianchi
21 Priscilla Lawry 22 Mary Fabiano 22 William Allen
Italy 41- 3-15
Cambridge
0- 9-22
New Brunswick 82- 9-26
Quincy 62-0-0
Kentville, N. S. 22- 7-20
Quincy 0- 0-5h
Nova Scotia
62 - 3- 6
Braintree 2-0-13
Madison, Me. 73 .9- 0
Italy
57 - 0-0
Braintree
4- 2- . 2
Italy
73-5-8
Quincy
49-10-28
130
Date Name
28 Frank Garofolo
29 Adam Forsyth
Birthplace Age
Italy 47-0-0
Scotland
44- 6-17
DECEMBER
5
Edith A. Harkins
12 Josephine Louise Clement
14 Stillborn
Braintree 90-7-21
15 Eliza Ann Bates
Canada 75-0-0
16 Napoleon Bergeron
Boston 64-10-0
19 Samuel Roberts
Nova Scotia 70-10-12
26 William Richard Huntley
Quincy
17- .0-2
28 John Jerdon Drinkwater
Topsham, Me.
76- 1-17
28 William B. Gardner
Providence,
R. I.
50-0-0
28 Caroline Gardner
St. John,
N. B. abt. 50
P. E. I.
87-0-0
29
Mary Thistle
Braintree 0- 0-6h
Woodstock, Me. 67- 7-23
131
Tax Collector's Report
1926
Outstanding January 1, 1928 $ ' 854.44
Collections January 1, 1928
to December 31, 1928 $590.40
Abatements January 1, 1928
to December 31, 1928 264.04
$854.44 $854.44
1927
Outstanding January 1, 1928
(Real Estate and Personal) $230,367.75
Outstanding January 1, 1928 (Polls) 18.00
Additional Commitment of 1927 Polls made in Febru- ary, 1928 100.00
Cash Collections from Jan. 1, 1928 to Dec. 31, 1928 (Real Estate and Personal) $223,317.89
Cash Collections from Jan. 1, 1928 to Dec. 31, 1928 (Polls) 114.00
Abatements from Jan. 1, 1928 to Dec. 31, 1928
132
(Real Estate and Per- sonal)
5,132.06
Abatements from Jan. 1, 1928 to Dec. 31, 1928 (Poll) 4.00
Town Tax Titles for 1926, (Purchased by the Town) 1,280.54
Town Tax Titles for 1927 -
(Purchased by the Town) 322.50
Outstanding December 31, 1928 314.76
$230,485.75
$230,485.75
1928
Commitment of Taxes (Real Estate and Personal) $682,090.12
Commitment of Poll Taxes
8,266.00
Commitment of Moth Taxes 841.85
Supplementary Commitment of Taxes (Real Estate and Personal) 950.00
Supplementary Commitment of Taxes (Poll) 268.00
Collections to
January 1,
1929
(Real Estate and
Personal)
$457,923.85
Collections to January 1,
1929 (Poll Taxes)
8,110.00
133
Abatements to January 1. 1929 (Real Estate and Personal)
2,768.60
Abatements to January 1, (Poll Taxes) 128.00
Outstanding January 1, 1929 (Real Estate and Personal)
223,189.52
Outstanding January 1, 1929 (Poll Taxes) 296.00
$692,415.97
$692,415.97
Respectfully submitted,
OTIS B. OAKMAN, Collector of Taxes.
We have examined the above statements and find .that they agree with the Assessors' 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, CHARLES W. EVANS
Auditors, 1928.
January 11, 1929 ..
1
134
---
Treasurer's Report
OTIS B. OAKMAN, Treasurer ..
In account with Town. of Braintree ..
DR.
Balance, January 1, 1928
General Town Account bal. $144,826.14
Water Department bal. 23,956.31
Electric Light Dept. bal. 15,774.01
School Fund Income bal. 1,070.88
Penniman Trust Income bal. 34.94
C. E. French Trust Income bal.
97.38.
Electric Depreciation Fund
3.5,579.44
$221,339.10
$221,339.10.
OTIS B. OAKMAN, Collector of Taxes ..
Tax
Int.
1926
$ 590.40 $ 47.62
1927
223,431.89
8,528.86
1928
466,033.85
337.90
$698,970.52:
, Loans in
anticipation of
Revenue
$425,000.00
All other sources, including dividends on Town Funds,.
135
given in detail in Account- ant's report
560,178.52
$1,905,488.14
CR.
Paid by orders of Selectmen
$1,737,972.58
Cash Book balance, Dec. 31., 1928
167,515.56
$1,905,488.14
The above cash book balance is made up as follows: General Town Account bal.
$ 81,937.60
Water Department bal.
39,933.41
Electric Light Department balance
2,873.71
School Fund Income bal.
1,209.78
C. E. French Trust Income balance
109.26
Penniman Trust Income bal.
53.99
Electric Depreciation Fund
41,395.98
George W. Kelley Trust bal.
1.83
$167,515.56
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 425,000.00
Thomas A. Watson School bonds 4,000.00
*Electric Light Construction Loan 10,000.00
Tuberculosis Hospital bonds
1,000.00
¡Water Main and Standpipe Loan
5,000.00
136
Penniman School Addition Loan 7,000.00) High School Loan
23,000.00;
Torrey School Addition Loan
10,000.00
Highway Construction Loan
18,000.00;
$509,000.00
Interest Paid During the Year on Notes and Bonds
Temporary Loans average rate 4.155 per
cent $: 11,076.48.
High School Site
90.00
Town Hall
360.00
Hollis School
420.00
Tuberculosis Hospital
360.00;
Thomas A. Watson School
2,400.00
*Electric Light Loan
600.00
High School
12,480.00
Torrey School Addition
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.