Town annual report of Braintree, Massachusetts for the year 1928, Part 6

Author:
Publication date: 1928
Publisher: The town
Number of Pages: 390


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.