USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1929 > Part 5
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
20 Anna May Griggs
20 Lois Màe Nelson
21 Julie Cornelia Bogdanski
21 John Francis Curry
21 Jason Kaplan
22 Gean Margaret Hines
23 George Winfield Price, Jr.
25 Edith Mae Jackson
25 Mary Regina Tibbetts
28 James Francis Rooney
28 Marilyn Clark Soper
Samuel W. and Doris E. Waino A. and Mary Benjamin and Helen Edward F. and Sadie E. Joseph and Caroline E. Samuel and Catherine A. Earl E. and Edith F. Donald W. and Jennie S. Daniel and Margaret F. Ferne M. and Florence
John J. and Mary Salvatore and Nuncia A. John M. and Martha P. Arthur A. and Harriet G. Edmond and Frances Roy E. and Grace Carl G. and Elizabeth John N. and Mary E. Francis J. and Doris L.
Benjamin and Mollie
William H. and Hilda H. George W. and Marjorie N. Herbert and Mabel Mark A. and Mary J. Lawrence E. and Ellen G. Hub G. and Minnie
OCTOBER
1 Jean Marie Thompson
1 Emma Elvira King
2 Robert John. Tombarrie
4 Edna Ruth MacFadgen
4 Patricia Mae Leitch
5 Sanford Perry Record
5 Holbrook 7 Cannelli
7 Thomas Wynne Cox
7 Simonds
9
Ruth Ethel Barker
10 John Howard Lynch
10 Anne Marie Melville
12 - Hannon 12 Illegitimate
12 Elinor Louise Gorman
Earle A. and Victoria I. Herbert W. and Emma E. John and Annie Nelson E. and Katherine John C. and Ruby M. Harold and Agnes A. Charles W. L. and Harriet M. Joseph C. and Vittoria R. Thomas W. and Doris B. Everett C. and Hazel F. Herbert H. and Sarah C. Howard J. and Anna M. William H. and Rose Lewis J. and Irene J.
John H. and Lillian A.
69
15
Eisenhauer
17
Muriel Gertrude Pink
19 William Harraden
22 Francis George McCue, Jr.
23 Robert Wallace Glass
23 Mary Elizabeth Horton
24 Melvin Gardiner Cowe, Jr.
27 Peter Allan Irwin
29 John Tomasello
31 Roger Cordes
Clarence G. and Lillian G. John and Florence Edwin S. and Ethel E. Francis G. and Josephine Wallace and Mildred Arthur B. and Ruth Melvin G and Irene G. Leonard and Pearl Joseph P. and Alice William J. and Marian L.
NOVEMBER
1
Leo
3 Wyllie
8 Herbert Edward Hayden
10 Gertrude Louise Cutter
11 Barbara Knaus
12
Doucette
12
Dwyer
12 John Gazzalio
12 Magazu
13 Richard Harold Diotte
13 Jean Woodsum
14
Ryan
14 Mary Elaine Hall
15 Kensella
15 Venuto
16 Eugenie Teresa De Costa
17 Joan Herendeen
18 Helen Ethel Mills
19 Marquise
21 Ethel Jane Newman
21 Arthur Thomas St. Andri
22
Bailey
24
Cross
24
Hirtle
26 Robert John O'Neil
Angelo and Matzia
Edward and Hilda L. Eugene E. and Selina M. Charles S. and Mildred E. Ernest E. and Florence M. John P. and Beatrice
Kevin and Norma F. Albert J. and Loretta F. Frank J. and Alvira
Alexander and Flora L. Wilfred P. and Anna G. John and Agnes Joseph and Mary John F. and Georgia M. Joseph and Pia Albert J. and Lillian G. Lloyd H. and Agnes J. Wilmot E. and Ethel E. Arthur and Alice Walter C. and Sarah E. Arthur O. and Alice Harrison W. and Kisbro William F. and Florence Fletcher H. and Minnie F. Frank J. and Mary R.
DECEMBER
1
Dudley
1
Welch
2
Anderson
2 Honkonen
2 Sigurd Lawrence Johnson
4 Stillborn
4 William Henry Eburn, Jr.
Herbert and Dorothy John W. and Cora E. Carl and Edith
Charles A. and Ingrid Sigurd L. and Anna T.
William H. and Frances H.
70
5
Jeanne Marie Norwe
John W. and Sarah M.
5
Barbara Ann Mayo
Joseph M. and Louise C.
5 Christopher Moore
6 Phyllis May Chick
Wood
Dudley and Matilda Harold J. and Bertha E. Charles A. and Gladys
7 10 Thomas Frederick Hollingshead, Jr., Thomas F. and Emeline M.
10
Joseph Concannon
14
Arthur Charles Griffiths
14 Beverly Claire Macleod
15 John Lyman Opferkuch
21 Estabrook
21 Robert Harlan Claflin
21
De Young
28
Russel Warren Holbrook
31 Richard Harold Olson
Albert C. and Elsie
John W. and Helen R.
31
Bemis
Edson M. and Helen
31 Robert Carl Erikson
Joseph L. and Angelina V. Herbert R. and Marion E. Raymond E. and Clara Antone M. and Bessie L.
Gordon N. and Gertrude Harlan M. and Madeline Charles M. and Laura Walter E. and Fanella D.
71
Marriages in 1929 JANUARY
Date Name
Residence
Braintree
Braintree
Braintree
Braintree
9 Vernon T. Langley Gertrude Grant
Braintree
Quincy
Braintree
Quincy
Braintree
Quincy
Weston
Braintree
19 Frederick G. Pennock Louise Turner Wetherbee
Braintree
19 Avanti Quinitiliani Phyllis Aiello
Quincy
Braintree
Braintree
Stoughton
24 Horace Hawes Turner Charlotte Annie (Price) Russell
26 Patrick Henry Dwyer Rose Anna DeCoste
27 Michael Picanzo Donato (DiBona) Marini
Middleboro
Braintree
Braintree
Braintree
Braintree
Braintree
Quincy
Braintree
-
MARCH
16 Joseph Bernard Banko Helena Frances Morse
Braintree Braintree
FEBRUARY
2 Paul Green Laura Elsie Jones
12 Warren E. Messier Mary Frances Hayden
16 William Cogswell Chisholm Frances Wellington MacDonald
21 George Joseph Murray Mary Agnes Maher
Weymouth
Braintree
Braintree
Quincy
12 John Goodhue Edith Frances Fostello
12 Edward B. Kuplast Dora Hancox
15 Harold Owen Mulock Margaret Elizabeth Smith
Braintree
19 Samuel Pino Catherine Agnes Kelley
Weymouth
Weymouth
4 George McRoberts Jessie Dow
7 John B. Hepler Laura M. Baron
72
Date Name
17 Alfred Mack Christine Rickett
17 Walter F. Myshrall Josephine Smith
31 Frank Carlozzi Inez Benotti
31 Albert Cocozello Agnes Drummond
Residence
Braintree
Braintree
Braintree
Braintree
Braintree
Braintree
Braintree
Braintree
APRIL
5 Theodore Elmer DeCoste Mary Eileen Hurley
Braintree
Braintree
7 Lewis A. Spera
Braintree
Margaret L. Sullivan
Mattapan®
7 Louis G. Bouchard Frances C. (Rainey) Burns
Braintree
Quincy
8 Peter Venuti Florence Bickford
Braintree
Braintree
10 Clifford Alexander Levangie Helen Elizabeth Pitts
Braintree
23 Henry A. Hartrey Ethel J. Toye
Braintree
29 Arthur Marstyn Morgan Angela Rauseo
Braintree
Braintree
Brockton
The following marriage was not received in time for the 1927 report:
19 Harold Jackson Chick Bertha Evelyn Hollis
Braintree Braintree
MAY
1 Charles Tarpon Gilbert Ruth Wheelock
2 John P: Doucette Beatrice Carrigan
7 Leo Louis Smith Emily Sterling
16 Charles McPherson Lenora (Dow) Carella
25 Gordon Thompson Frances Irene Tilden
25 Kenneth George Morrill Lila Margaret Hawes
Marblehead
Braintree
Braintree
Braintree
Braintree
Weymouth
Jamaica Plain
Braintree
Belmont
Milford
Avon
Braintree
Braintree
Quincy
Braintree
29 Thomas Elliot Wilkinson Evelyn Katherine Meehan
73
JUNE
Date Name
1 Horace Winslow Chick Cora (Annis) Dolan
1 Robert M. Medland Helen M. Richardson
Braintree
Braintree
1 Joseph A. McCusker Hildegarde Saenger
Braintree
Jamaica Plain
Braintree
Braintree
Braintree
Braintree
Braintree
Quincy
Quincy
Braintree
Braintree
Braintree
Braintree
Sharon
New London, Conn.
Braintree
Braintree
Braintree
New York, N. Y.
Braintree
Atlantic
Braintree
Braintree
Braintree
Braintree
Dorchester
Quincy
Braintree
Whitman
Whitman
Weymouth
Braintree
Braintree
Norfolk Downs
Haverhill
Braintree
Quincy
Braintree
2 Ronald S. Smith Mary (Luikkonen) Peterson
3 Francis Wilfred Ruel Helen Rose Mattie
8 William Henry Strout Elizabeth McGiveny Kinsley
9 Eltore Giannotti Louise Giovannini
10 Ivan A. Mason Helen I. Haynes
11 William G. Brooks Helen M. Hare
12 William Grant Fitch, 2nd Dorothy Southworth
13 Joseph Brow Josephine Mary Fitzgerald
15 Frank Gunner Brachonier Elvira Lily Augusta Amnelius
15 Percy Delmont Fuller Edna Rosamond Pyne
15 John F. Wright Dorothy Holden
15 . Roderick G. McKay Mildred P. Creber
15 Irving Parsons Lena Giovannini 19 James Everett Johnson Vera Louise Drake
16 Thomas Edward Kiernan, Jr. Beatrice Evelyn Frazier
17 Chester G. Rogers, Jr. Blanche M. H. Haskell
17 Robert Francis Carey Ethel B. Paquette
20 E. John Reid Clara Adeline Lavery
Residence
Braintree
Braintree
74
Date Name
Residence
22 Charles W. Walsh Alice M. Finnegan
Braintree
Braintree
Dover, N. H.
Braintree
23 Daniel Collins Mary Florence McInnis
Braintree
23 Alton C. Perry Madeline Scott Stimpson
Braintree
Braintree
24 Francis J. Mclaughlin Ida L. (Brown) Johnson
Braintree
27 Enar Agaton Hult Ruth Catherine Gorman
Quincy
29 Andrew J. Alden Gladys I. Maertins
Braintree
Jamaica Plain
29 Eugene R. Mclaughlin Mary Josephine Cahill
Braintree
Braintree
Braintree
29 Alden M. Bartlett Gudrun T. Bentzen
Worcester
29 Frank Sartori Edna Moore
Quincy
Braintree
30 John Consalvi Inez Haggiar
Braintree
Braintree
30 Daniel Thomas Reardon Mary Catherine Moore
Braintree
30 Carl F. Gabele Catherine M. Mclaughlin
Braintree
Braintree
JULY
6 Walter Francis Gilliland Mabelle Florence Campbell
6 Chester Byron Hill Christina Louise Stevens
Braintree
21 Joseph Gregory Bonvie Mary Elizabeth Houlihan
27 Alden R. Archibald Lowene Gilkey 1
Norwood
Braintree
Braintree
Braintree
Roxbury
Braintree
Braintree
22 John Senlay Printy Miriam Theresa Davis
Quincy
Holbrook
Braintree
Springfield
29 Robert L. Hobart Florence MacDonald
Braintree
Quincy
75
AUGUST
Date Name
6 Michael J. Morrison Nellie Frances McCarthy
10 Raymond C. Holmes Helen E. Brown
Braintree
Hudson
Braintree
Braintree
Braintree
Hudson
Braintree
Braintree
16 Angelo L. Bianchi Margaret E. Reynolds
Quincy
Braintree
Dorchester
Braintree
Quincy
Braintree
Quincy
Pembroke, N. H.
Braintree
Quincy
Braintree
Chelsea
Braintree
Westerly, R. I.
Braintree
SEPTEMBER
1 James W. Cavanaugh Alice C. Van Newenhoven
1 John F. Tellier Ruth Kalish
2 Joseph Michael LeVangie Madeline Frances DeCoste
2 Edward S. Harrington Mabel E. (Channell) Crafts
2 William H. Little Mary J. Clark
Braintree
5 Horace Allingham Fowler Jennie Armonal Ellis
6 Louis Elwyn Harris Mae Elizabeth Lennon
Braintree
Boston
Braintree
Roxbury
Braintree
Quincy
Winthrop
Braintree
Warren, N. H.
Braintree
Braintree
Brookville
Braintree
17 Wallace F. Glidden, Jr. Elaine Margaret Wynacht
17 Herbert Edward Read Matilda Jane Cousins
17 Albert William Drysdale Jennie Irene Keith
18 Robert L. Coulahan Frances E. Waters
23 Lemuel Dowell, Jr. Mary Elizabeth Buker
25 Harold L. Yerkes Mary J. Dwyer
28 Wilbert T. Nickerson Emily T. Kullberg
Residence
Dorchester
Braintree
10 George E. Mansfield Edna J. Rand
10 Raymond C. Holmes Helen E. Brown
15 John Gerard Waters Arlene Gertrude LeVangie
Braintree
76
Date Name
8 Henry Thomas Downes Anna Mary Dunn
10 Gordon N. Estabrook Gertrude Atwood
Braintree
Somerville
Roslindale
Braintree
Jamaica Plain
Braintree
Concord, N. H.
New York, N. Y.
Braintree
Braintree
Ridgewood, N. J.
Braintree
Braintree
Weymouth
Braintree
Wollaston
Braintree
Randolph
Braintree
Braintree
Braintree
Braintree
Braintree
Provincetown
Eastham
Eastham
OCTOBER
1 William M. Bullock Abbie McCarthy
1 George Henry Galvin Catherine Mary McGaughey
2 Charles Stephen Palmer Sarah M. (Walmsley-Dwyer) Galligan
3 Andrew W. Kingsley Jennie E. Green
Boston
Braintree
Braintree
5 Marshall Ames Ries Margaret Eadie Parker
7 Stewart Smith Downton Margaret Florence Conway Quincy
Braintree
Quincy
Weymouth
Braintree
Weymouth
Braintree
Holbrook
3 Angelo Richardi Raffaela Nardone
Weymouth
Braintree
Quincy
10 Charles Wyllie Gillies Marjorie Ruth Sullivan
11 Charles M. Starkie Margaret Irene Ross
14 Lawrence D. Kimball Beatrice E. Milliken
15 Birge S. Dayton Mary Gates
16 Robert Cushman Lane Helen Bartlett Hayward
16 John S. Casey Ruth Frances Shanahan
21 Samuel Ralph Siggelin Agnes Ruth Harris
22 William John Burns Clara Cynthia Diauto
24 Carlton Ellis Leavitt Irene Theresa McCarthy
28 Deane R. Walker Natalie R. Connell
30 George D. Donnelly Leah Crowley
30 Alonzo L. Gill Georgia F. Whiting
Residence
Braintree
Braintree
77
Date Name
Residence
Hingham
Braintree
Braintree
Lemoyne, Maine
Quincy
Braintree
Braintree
Braintree
Braintree
12 Kenneth H. Roberts Elizabeth M. Thomson
Braintree
N. Weymouth
12 Anthony Michael Grazioso Evelyn Beatrice Burgess
Abington
Hingham
12 Anthony Nese Elizabeth Bacherie
Braintree
23 Herbert Leslie Caldwell Mildred Elizabeth Walsh
Braintree
26 Philip F. Robinson Evelyn M. Maxwell
Braintree
26 Vincent Benotti Edna May Pickwell
West Lynn
30 Andrew Cabot Johnson
Beverly
Gudney Marie Fredrickson
Braintree
Braintree
Weymouth
NOVEMBER
3 Joseph Henry Waters Lillian Mae Schlager
9 Lawrence A. Hill Ruth Frances Ashworth
9 Walter W. Levangie Ruth V. Cox
Braintree
Braintree
Braintree
Boston
Braintree
Annie May (Whitehouse) Buker
28 Richard H. Henlry Katherine Alsopp
Braintree
Braintree
Quincy
Braintree
25 Ralph E. Honneus Alba M. Keirstead
26 Albert Francis Buker
Braintree
Braintree
Canton
11 Raymond Eddy Mary Mack
11 Harold C. Briggs Margery Leighton
11 Lawrence Chisholm Gertrude McGarty
12 Edward Walsh Eugenia Hurley
12 Thomas Lawrence Heaney Alice Mary Ford
Quincy
Braintree
Weymouth
Braintree
Braintree
31 Donald Ramsay Doris Adams
78
Date Name.
Residence
DECEMBER
7 Raymond F. Anderson Nora Spence
Braintree
Braintree
7 Charles Almeda
Braintree
Elizabeth (McGlone) French
Braintree
7 Henry C. Fehrnstrom Ellen M. Brady
Braintree
Braintree
Braintree
Weymouth
21 Fausto Pellegrini Gladys Ruth Brown
Braintree
22 William Edward Kellick Anna Lourie
Braintree
24 William Ewart Barron Jeanie Julia Elliott
Braintree
25 William G. Landeck Emily Baker
Braintree
Portland, Maine
9 Mark A. Tibbetts Mary Jane Howlette
Quincy
Braintree
Braintree
79
-
Deaths in 1929
JANUARY
Date Name
2 Lucy O. Colman
4 George McGill
Medway
18- 1-26
5 Frederick Sanborn
Bethlehem, N. H.
72-10-0
Quincy 15-8-8
10 Mary Ellen Bailey
11 James McDougal
11 Catherine Harkins
12 Catherine J. McNulty
12 Guiseppe Luca
14 Annie Cantley
14 James Tarrant Weeks
Provincetown,
Mass. 79-2-24
16 Cecilia Bonner
17 Isabel Fraser
18 Martha Gorham Hersey
22 Nellie Irene Hannaford
24 Evelyn Currier Darton
25 Thomas F. McNulty
27 Martha E. Preston
Nantucket, Mass. 83- 3-12
Weymouth 4- 9-10
Concord 25-1-8
28 Mary J. Hurley
Boston
80-1-1
28 Carolina Larson
Sweden 78-10-23
Walpole 17- 4-18
Nova Scotia 43- 5-14
Finland
40-0-9
FEBRUARY
2 George Henry Wetherbee
2 Joseph McAuley
2 Edward Faulkenham
Nova Scotia 89- 1-24
3 Eric Phemister
Elgin, Scotland
62- 9-17
7 Angelina Marie Keegan
Weymouth
22-8-24
11 Charles Irving Torrey
Braintree
6- 5-18
12 Almaide V. Maglathlin
Roche Island, P. Q. 44-0-23
16 Jennie A. Bevans
England
65-0-0
18 Elizabeth Pollock
18 Gertrude S. Gurney
Weymouth
39-2-12
7 Gardner D. Boynton
Edgecomb, Me. 81-2-17
Bath, Me. 35-7-21
Ireland 66-6-0
Providence, R. I. 73-0-0
Italy 75-0-0
Scotland
73-0-0
Brooklyn, N. Y. 76-0-0
Nova Scotia 81-0-5
Quincy 88- 5-24
Greenbush, N. Y. 60-10-13
Portsmouth, N. H. 82- 1- 4
Fall River, Mass. 71- 0- 0
28 Eveleth Hawkes
28 Freda Johnson
29 Mary Tarchea
30 Arthur L. Levangie
30 Annie Louisa Toyli
Birthplace Age
Scituate, Mass.
86-11-7
Marshfield 60-4-9
Ireland 66-0-0
England 26-0-0
80
Date Name
20
Constance Deane
21 Mary Nichols
22 Ann London Crocker
25 Edwin Nathaniel Urquhart, Jr.
26 Ann J. French
26 Frank A. Bates
Barre
45-0-0
MARCH
1 Ethan Allen
Leominster
56-11-1
1 Jane McDowell
Ireland
77-0-0
3 Louis E. LaRivere
Spencer
58-3-27
6 Trenchard
Weymouth
0-0-1
8 John Austin Dutton
Brooklyn, N. Y.
61-0-4
9 Felix Jacobs
Malden 22-80
10 Nels Nelson
Sweden
42 5-7
12 Sarah Hughes
Ireland
70-0-0
15 Viola Bartlett
Boston
36-1-8
15 Doris Lorraine Harraden
Braintree
0-5-18
18 Donald Nelson Della Chiesa
Quincy
0-0-3
21 Impi Syrjala
Finland
36-11-9
24 Viola E. Whitman
Boston 0-1-21
25 Waldo E. Plummer
Portland, Me.
43-8-3
26 Elizabeth McDonald
Boston
0- 2-17
27 Mary E. Lonergan
Weymouth
61-0-0
31 Madeline Ruth Bowerman
Dorchester
35- 7-19
APRIL
2 Christina L. Frazier
Braintree
7-0-13
4 Julia Anna Minchin
Brookline
86-0-9
5 George Willard Eldredge
Hingham
75- 4-24
5 Florence Winslow Wheeler
Portland, Me.
65- 4 -- 4
5 George Ide
Hyde Park
36- 9-15
6 Gustave Hiller
Germany 80-5-0
6 Clarence Chace
Plainville
44- 1-15
6 Joseph A. McDonald
Boston
54-3-8
7 John Alden
Boston
12-3-2
7 Michael Leary
Ireland 75-0-0
8 Mary F. Thomas
Fall River
73-0-0
8 Peter Trenouth
8 Amelia P. Tarbox
Hillsboro, N. S.
67-0-0
11 Vincent Fabrizio
Italy
66- 0-17
11 Mary Sampson
Braintree
49- 4-30
12 Mary F. Ferrante
Braintree 2- 8-13
14 Phillip McSweeney, Jr.
Boston 0-5-9
15 Charles Alexander Kohler
Oxford, Pa.
62-3-2
Birthplace Age
Braintree 0-0-1
Manchester, N. H. 31- 2-19
Abington 72- 8-24
Boston 3-1-6
Weymouth 96- 4-10
England
66-4-26
81
Date Name
16 Martin Dillon
18 Blanche Our
18 William W. Sylvester
19 Patricia Alice McGrath
19 Arthur H. Wright
26 Hunnewell Asaro
27 Eunice E. Small
Birthplace Age
39-0-0
Weymouth 21-2-7
Rockland
55-0-0
Quincy
16-0- 2
Weymouth
80-10-13
Braintree 0- 6-27
Oxford, Me.
88-5-7
MAY
1 Elizabeth Lever
3 Anna P. Lamberton
5 George A. Carter
Virginia
65-0-0
7 Harry Herbert
England
77-4-22
7 Edward J. Starr
Ireland
76-0-0
8 Blanche H. Brown
Braintree
36-7-3
9 James Riley
England 53-0-0
14 Clara Rideout
16 Robert Gillan
19 Alice Ferro
Marlboro
20-10-22
19 Thelma MacPherson
Maplewood 22-0-0
21 Louis Depari
Braintree 0- 8-11
Boston 32- 3-16
26 Donald Johnson
Quincy 0-0-3
26 Paul Millen Whiting
Braintree
5-0-4
27 Mary C. Cramer
N. Easton
53-0-0
Burke, N. Y.
58-7-4
Braintree
10- 2-26
31 Margaret Coleran
Weymouth
64-0-0
JUNE
3 Clarinda Weston Perry
4 Natalie S. De Barros
4 Grant B. Chase
Johnston, Vt.
39-0-0
4 Wallace Alexander Minott
5 Frank Ford
Brookline
33-7-7
8 Mary A. Desmond
7 P. Henry Crimmins
7 Emma Mary Hurley
7 Lucy F. Whitty
7
Mary Mickison
8 Arthur I. Dugmore
9 Stillborn
Boston
64-0-0
Madeira
45-0-0
Portland, Me. 18-3-1
Boston 80-0-0
Brockton 61-3-24
Braintree 28-0-2
Kingston 79-1-0
Austria
66-0-0
Medford
. 6-11-12
Boston 63-8-7
Elenberg, N. Y. 63-4-9
West River, N. S. 62-11-22
Scotland 35- 4-17
25 Margaret Brown
28 Nellie Grace Danford
28 John B. Early
82
Date Name
Birthplace Age
Lewiston, Me. 37-3-7
Norway 40-4-9
Brockton 2- 6-26
Westport, Me.
74-11-23
Newport News,
Va. 25- 7-21
14 Rose L. Hayden
16 John Armstrong
17 Charles W. Pope
Weymouth
54-0-9
17 Andrew Nightingale
Braintree
about 80 yrs.
19 Margaret De Coste
Braintree
0-0-4
20 Stillborn
22 Celesta Farriari
Italy 32-2-4
Turner, Me. 38-0-0
Boston 62- 8-23
26 Oskar Toivonen
Finland
54-8-6
26 Ruth Hamblett
26 Frank E. Perkins
Wakefield 61-10-9
Weymouth
43-3-0
JULY
2 Margaret Adams
7 Suzanne Hebert
8 Alverdo Hayward Mason
9 George Coleman
England
51-10-12
12 Daniel Buckley
Ireland
62- 6-29
17 Harry Morgante
19 Florence Everett Wilson Dunn
20 Antonio Granziano
20 James Francis Adams
Boston
51-10-19
Ireland 69- 0-27
Middleton
76- 6-21
25 Charles Francis Foster
Lincoln
46- 3-28
Boston 8-0-0
Barnstable
94-11-15
AUGUST
2 Harriett T. Smith
2 Esther M. Evans
5 Eric Galotte
15 Jeanette Thompson
19 Helen Boyle
E. Walpole 79- 0-11
Randolph 45-11-11
Sweden 34- 3-29
52-0-0.
Ireland
24- 6-24
12 Jennie Briggs
13 Christiana Moe
13 Marjorie Louise James
14 Bradford Y. Knight
14 William Rainey
Chicopee Falls, Mass. 84-0-0
Boston
39-2-19
18 Georgie K. Pierce
Dorchester 63-11-8
28 Elizabeth Makepeace
Brookline 21-5-4
France
27-11-17
Braintree 70-3-12
Quincy
16- 0-29
Braintree
34-1-4
Braintree 5-0-0
23 John Keely
24 Frank Wilkins Stewart
29 Madeline McVay
31 William H. Cobb
Braintree 27- 3-29
23 Berdell Coburn
26 Alice Tinkham Abbott
83
Date Name
21 Warren Bennett Robinson
Billerica
43-10-2
22 Mary L. Colton
24 Emil L. Soderstjerna
25 Frederick Nickerson
26 Albert E. Kyte
64-2-23
SEPTEMBER
-
2 Nora L. White
Avon
67-2-15
8 Jennie W. Phillips
Weymouth
64-8-22
9 Bridget Galvin
Ireland
79-0-0
11 Joseph Raab
Germany
67-1-13
11 Zorah Berenson
Russia
68-5-9
14 Daniel Crowe
Malden
32-0-0
19 Amy Caroline Manning
Nahant
64-6-3
20 Louise A. White
St. Hyacinth, Can. 95- 7- 1
20 John Thisland
Sweden 79-2-16
22 Donald Lagasse
Braintree
0-0-3
22 Donald Carl Ahlquist
24 Howard Clarence Moody
Maine 67-5-29
24 Fred Orin Ellis
Maine 93-4-3
24 Bertha Viola Stewart
Nova Scotia 36- 0-25
24 Kathryn Tierney
Boston
28- 0-25
26 Cynthia H. Newcomb
Orleans
93- 9-28
28 Isalina Joy
P. E. Island
46- 6-11
OCTOBER
1 Charles William Baird
2 Joseph H. Harvey
Windsor, N. S.
73- 8-12
4 Adelaide L. Stetson
Boston 77-3-24
4 Charles Collins
Needham 55-4-0
5 Edward C. Drysdale
Halifax, N. S.
70-5-17
5 Stillborn
5 George B. Newcomb
6 William Frederick Smail
Almira, N. Y.
69-0-29
8 Bridget Hennebury
13 Ever Marial Holmes
Lawrence 75-6-0
20 David Bennett
Nova Scotia
62-0-0
25 Etta Matilda Plumer
Pittsfield, N. H.
87- 8-12
29 Helen Stockwell Newcomb
Scituate
75-3-9
Boston
75-0-0
Sweden
30-5-11
Boston
0-0-2
Birthplace Age
New Brunswick
78-0-12
Boston 73-0-0
Ireland 53-0-0
Braintree 0-0-15
84
NOVEMBER
1 Catherine Reardon
1 Annie Jenkins
2 Lewis E. Estes
Weymouth 72- 2-20
6 Mitchell Favreau
Quincy
29-11-18
Braintree 6- 5-23
St. Andrews, Can. 30- 2-20
Ireland 66- 1-22
DECEMBER
4 Augustus Fantoni
Italy 58- 3-12
4 Stillborn
8 Lavinia F. Murphy
P. E. Island 65-5-29
Medway
36-11-14
13 Charles H. Richardson
Boston
49-11-11
14 George Wm. Harrison Caldwell
Oxford, Me.
87-7-22
17 John Mulcahy
Boston 0-4-27
17 Jennie Katherine Libby
Chelsea
49-11-4
19 James D. Leatherbee
Boston
87-4-7
23 Winthrop D. Baker
Hyannis
58-11-23
24 Constance Estabrook
Boston 0-0-3
31 Sarah J. O'Connor
Braintree
70-3-27
The following death is printed to correct an error which appeared in the 1928 report:
15 Eliza Ann Bates Braintree 90-7-21
Ireland 27-6-9
London, Eng. 60- 6-22
10 Virginia Davenport
11 Clarence W. Commick
16 Richard Condon
12 Martin Beazley
85
Tax Collector's Report
OTIS B. OAKMAN, Collector of Taxes Tax of 1927
Outstanding January 1, 1929 $ 314.76
Collections January 1, 1929 to December 31, 1929 $ 132.44
Abatements January 1, 1929
to December 31, 1929 .
182.32
$ 314.76
Tax of 1928
Outstanding January 1, 1929 (Real Estate, Personal and Moth) $223,189.52
Outstanding January 1, 1929 (Polls) 296.00
Supplementary Commitment of Polls
22.00
Supplementary Commitment of Town Tax Titles 3,099.28
$226,606.80
Collections January 1, 1929 to December 31, 1929, Inclu- sive (Real Estate, Per- sonal & Moth)
$218,882.67
Collections to January 1, 1930 (Polls)
232.00
Abatements to January 1, 1930 (Real Estate, Personal & Moth)
2,026.26
Abatements to January 1,
1930 (Polls)
82.00
779.00
Tax Titles Purchased by Town Tax Titles Purchased by Town for 1927 Taxes and As- sessed in 1928 273.60
86
Abatements on Supplementary
Commitment of Town Tax Titles
174.04
Cash Payment on Tax Title $13.68, Transferred- $911.24
924.92
Town Tax Titles
2,000.32
Outstanding January 1, 1930 (Personal)
1,227.99
Outstanding January 1, 1930 (Polls) 4.00
$226,606.80
Tax of 1929
Commitment of Taxes (Real Estate, Per- sonal and Moth)
$750,341.90
Supplementary Commitment (Real Estate and Personal)
447.93
Commitment of Poll Taxes
Supplementary Commitment of Poll Taxes. .
8,730.00 56.00
May Commitment of Excise Taxes
27,463.76
August Commitment of Excise Taxes
14,933.20
First October Commitment of Excise Taxes 3,994.28 Second October Commitment of Excise Taxes 204.98
Third October Commitment of Excise Taxes
56.93
First December Commitment of Excise Taxes
1,040.52
Second December Commitment of Excise Taxes 1.19
$807,270.69
Collections to December 31, 1929, Inclusive (Real Es- state, Personal and Moth) $481,948.52 Collections to December 31, 1929, Inclusive (Poll) . . . 8,460.00
87
Collections to December 31, 1929, Inclusive (Excise) Abatements to December 31, 1929, inclusive (Real Es- tate, Personal and Moth) Abatements to December 31, 1929, Inclusive (Poll) .... Abatements to December 31, 1929, Inclusive (Excise)
36,545.95
2,271.21
230.00
3,045.22
Outstanding January 1, 1930 (Real Estate, Personal and Moth)
263,021.09
Outstanding January 1, 1930 (Poll)
96.00
Outstanding January 1, 1930 (Excise)
8,103.69
Transferred to Town Tax
Titles, Purchased for 1928 and Assessed in 1929
831.87
Tax Titles
2,717.14
$807,270.69
The above statements agree with the Assessors' com- mitments of taxes. The above amounts have been turned in to the Town Treasurer as stated, and are a correct re- production of the Collector's books. The statement of out- standing taxes have been compared with the Collector's commitment books and found correct.
RALPH W. ARNOLD, HERBERT W. CURTIS, CHARLES W. EVANS,
Auditors, 1929.
January 14, 1930.
88
Treasurer's Report
OTIS B. OAKMAN, Treasurer.
In account with Town of Braintree. DR.
Balance, January 1, 1929
General Town Account bal .. .
$81,937.60
Water Department bal. 39,933.41
Electric Light Dept. bal. 2,873.71
School Fund Income bal. 1,209.78
Penniman Trust Income bal. . . 53.99
C. E. French Trust Income bal.
109.26
Electric Depreciation Fund . .. 41,395.98
George W. Kelley Fund bal. .. 1.83
$167,515.56
OTIS B. OAKMAN, Collector of Taxes.
Tax
Interest
1927 $ 132.44
$
8.02
1928
219,114.67
8,414.58
1929
526,954.47
398.63
1928 (on town tax
title)
13.68
.55
$755,037.04
Loans in Anticipation of Revenue
. $375,000.00
Lincoln School Addition Loan
· Principal
$ 90,000.00
Premium
333.00
90,333.00
Braintree Highlands School Loan
Principal
. $121,500.00
Premium
2,352.24
Accrued Interest
15.19
$123,867.43
89
Commonwealth of Mass. Sundry Accounts ... $149,224.09 All Other Sources, including Dividends on Town Funds, Given in Detail in Account- ant's Report $421,511.00
$2,082,488.12
CR.
Paid by Orders of Selectmen . $1,853,705.95
Cash Book Balance, Dec. 31, 1929
228,782.17
$2,082,488.12
The above cash book balance is made up as follows :
General Town Account balance $124,967.26
Water Department balance 51,298.26
Electric Light Department balance 2,263.09
School Fund Income balance 1,467.96
C. E. French Trust Income balance 121.74
Penniman Trust Income balance 59.97
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.