Town annual report of Braintree, Massachusetts for the year 1929, Part 5

Author:
Publication date: 1929
Publisher: The town
Number of Pages: 342


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.