USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1929 > Part 9
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
Kenneth Arthur Porter
Camilla Collier
Robert Henry Moulton
Joseph Frederick Walter Conlon
Thomas Muirhead
Earl Maynard Crossman
Howard Davison Murray
Nora Donkin
Minot Pratt, Jr.
Adelaide Jean Duncan
Marjorie Read
Adeline Ferrante Silvio Ferrante
Howard James Rose
Clara Barbara Slack
Guy Norbert Fredette
Dorothy Marie Smith
Mary Louise Hennebury
Kenneth Ralph Soper
William Hennebury
Harold Watt
Byron Cosman Swift
NOAH TORREY SCHOOL
Hutchadew Babaian
Mary Elizabeth Theresa Benson
Katherine Dormer Branley
Hazel Marie Butler
Eleanor Louise Moore
Dorothy Merriel Morse
George Wilbur Morse
Raymond Albert Byam William Demas Caskin Rita Winnifred Church Milton Emmons Corrigan Edith Gertrude Cossa
Anna Mary Costantino Virginia Magdalene Drinan Florence Olivio Eno
Rose Mary Melchionno Armen Milton
Barbara Frances Moore
Margaret Theresa O'Rourke Louis Newcomb Olive Corthell Prario Arthur Chester Sarni
Dorothy Isabel Sellars Ruth Eleanor Simonds
Winnifred Hutchinson
Kenneth Joseph Ivers
Dale Chester Kelsey
Mildred Gertrude McCloskey
150
Irene Mary Farina Giacinda Elizabeth Farina Michael Farina
Marion Rosalie Finnegan Leo Joseph Geso Gladys M. Hatch
Ruth Elizabeth Kerr Pauline Orilla Leavitt Irma Grover Mansfield
Mary Catherine Meaney
Cornelia Arlene Sullivan Robert Arthur Tenney Eva Lincoln Thayer
Robert Willard Townsend William Henry Venuti Vera Louise VonBerg Lora Evelyn Weatherbee Elliott Edward Wilke Lawrence Albert Wilke
Edith Eudoxia Zamer
PARENT-TEACHERS ASSOCIATION
Penniman School
President, Mrs. Wallace I. Bacon, 51 Cleveland Avenue, Braintree.
Secretary, Miss Juliet H. Douty, 354 Washington Street, Braintree.
Treasurer, Mrs. William Field, 5 Burroughs Road, Brain -. tree.
Jonas Perkins-Abraham Lincoln Schools
President, Mr. Simon B. Rideout, 193 Shaw Street, East Braintree.
Secretary, Miss Helen M. Linnehan, 76 Park Street, Brain- tree.
Treasurer, Mrs. John Wilder, 20 Sheppard Avenue, East Braintree.
Thomas A. Watson School
President, Mrs. Hugo Weinstock, 90 Edgemont Road, East Braintree.
Secretary, Mrs. Ruby Keigan, 20 Trefton Drive, East Braintree.
Treasurer, Mrs. Ruby Keigan, 20 Trefton Drive, East Braintree.
151
Noah Torrey and Pond Schools
President, Mrs. Edwin S. Fisher, 50 Hancock Street, South Braintree.
Secretary, Miss Anne Curto, 6 Sunset Road, South Brain- tree.
Treasurer, Mrs. Daniel F. Caskin, 85 Franklin Street, South Braintree.
Hollis School
President, Mrs. James Reed, 83 Monatiquot Avenue, Brain- tree.
Vice-President, Mrs. Leonard Wolfe, 67 Storrs Avenue, Braintree.
Secretary, Mrs. Margaret C. Smith, 115 Hollis Avenue, Braintree.
Treasurer, Mrs. R. H. Marston, 121 Hollis Avenue, Brain- tree.
BRAINTREE HIGH SCHOOL
Department
Oct. 1929 Membership
Name
Education
Experience
Service Began
Principal
Total 601
James L. Jordan
Bates College
21 years
Sept. 1918
Secretary
Post-Grad. 5
Kathleen L. Welch
Braintree High School
Oct. 1929
Sub-Master
Seniors 110
Samuel E. Lawrence
Rhode Island State 13 years
Sept. 1921
Science
Juniors 139
Almeda M. Walker
Mass. Agricultural College
4 years
Sept. 1927
German, Science
Sophomores 156
Katherine K. Waldron
Boston University
20 years
Sept. 1924
152
Mathematics
Freshmen 191
Mathematics
Alton C. Perry
University of Maine
4 years
Sept. 1928
Civics
G. Vinton Jones
Colby College
2 years
Sept. 1929
History
Raymond B. Chapman
Bates College
3 years
Sept. 1928
History, English
Constance F. Stecher
Boston University
3 years
Sept. 1928
English
Helen A. Donovan
Boston University
6 years
Sept. 1927
English
Marion L. Billings
Smith College
8 years
Sept. 1924
English
Gladys E. Maxfield Ida Wilsker
University of Maine Brown University
7 years
Sept. 1924
Latin, French
Hazel Summerville
University of New Hampshire
5 years
Sept. 1926
French
Josephine A. Keany
8 years
Sept. 1924
Drawing
Aldo D. Chiesa
21/2 years
Apr. 1929
Librarian
Ruth P. Strout
2 years
Sept. 1929
1
Boston University Mass. School of Art Boston University
8 years
Sept. 1926
Latin
153
Department
Oct. 1, 1929 Membership
Name
Education
Experience
Began
Principal
329
Charles G. Lord
Boston University
10 years
Sept. 1927
Grade 8
28
Mildred B. Edwards
Farmington Normal
4 years
Sept. 1927
Grade 7
35
Mary B. Arnold
Tufts College
5 years
Sept. 1927
Grade 6
27 Josephine A. Hodgdon
Gorham Normal
4 years
Sept. 1927
Grade 5
29
Elizabeth G. Rogers
Framingham Normal
31 years
Sept. 1915
Grade 4
41
Margaret V. Thompson
Keene Normal
5 years
Sept. 1928
Grade 3
41
E. A. Maude Craig
Hyannis Normal
15 years
Sept. 1929
Grades 2 and 3
8-16
Eleanor R. Davis
Farmington Normal
2 years
Sept. 1929
Grade 2
35 Cora M. Coffill
North Adams Normal
16 years
Sept. 1918
Grade 1
39
Gwendolen Vaughan
Farmington Normal
5 years
Nov. 1928
Kindergarten
30 Esther Hallowell
Perry Normal
6 years
Sept. 1928
Household Arts Cafeteria
Ruth J. Bennett
Framingham Normal 14 years
Sept. 1919
Bertha C. Emerson
Fairmont Normal 18 years
Sept. 1927
Commercial
Raymond L. Strangford
Northeastern University 12 years
Sept. 1922
Commercial
Olive M. Avery
University of Maine
12 years
Sept. 1923
Commercial
Mildred B. Ahlgren
Salem Normal
10 years
Sept. 1923
Commercial
Viola P. Evans
Salem Normal
4 years
Sept. 1928
Commercial
Hazel M. Fitts
Salem Normal
7 years
Sept. 1923
Commercial
Margaret C. Kirby
Salem Normal
15 years
Sept. 1923
Commercial
Ruth W. Thrasher
Boston University 8 years
Sept. 1924
Commercial
Anna M. Tilley
Boston University
3 years
Sept. 1928
MONATIQUOT SCHOOL
Service
HOLLIS SCHOOL
Department
Oct. 1, 1929 Membership
Name
Education
Began Service
Principal
342
Richard W. Johnson
Fitchburg Normal
9 years
Sept. 1922
Grade 8
33
Minnie M. Tibbetts
Castine Normal
9 years
Sept. 1927
Grade 7
34
Marjorie E. Hunt
Framingham Normal
3 years
Sept. 1928
Grade 6
40
Mabel I. Priestman
Farmington Normal
2 years
Sept. 1929
Grade 5
42
Dorothy Russell
Fitchburg Normal
Bridgewater Normal
3 years
Sept. 1929
Grade 4
42
Mildred S. Nickerson
Bridgewater Normal
16 years
Sept. 1913
Grade 3
36
Rosalie S. Bayley
Thayer Academy
30 years
Sept. 1899
Grade 2
28 Hannah C. Whelan
Weymouth Training
37 years
Sept. 1890
Grades 1 and 2
14-11 Julia F. Young
Gorham Normal
3 years
Oct. 1928
Grade 1
37
Rena E. Hemenway
Salem Normal
11 years
Sept. 1922
Kindergarten
25
Ann R. Howard
Page Kindergarten 25 years
Sept. 1910
PENNIMAN SCHOOL
Experience
Began Service
Principal
340
Leverett T. Holder
Bridgewater Normal
7 years
Mar. 1927
Grade 8
28
Helen M. Sprague
Bridgewater Normal
5 years
Sept. 1926
Grade 7
27
Ella E. Day
Farmington Normal
2 years
Sept. 1929
154
Department
Oct. 1, 1929 Membership
Name
Education
Experience
Grade 6
41 Juliet H. Douty
Framingham Normal 6 years
Sept. 1926
Grade 5
33 Eleanor G. Brown
Bridgewater Normal 81/2 years
Sept. 1922
Grade 4
47 Mary E. Mills
Castine Normal 19 years
Sept. 1926
Grade 3
36 Grace A. Gelotte
Bridgewater Normal . 7 years
Sept. 1923
Grade 2
27 Gladys Iliffe
Lesley Normal
8 years
Nov. 1926
Grade 2
25 Marion Geiger
Bridgewater Normal 7 years
Sept. 1929
Grade 1
38 Ruth G. Palmer
Gorham Normal 2 years
Dec. 1929
Kindergarten
38 Cecilia C. Whelan
Wheelock Kindergarten 13 years
Sept. 1916
JONAS PERKINS SCHOOL
155
Department
Oct. 1, 1929 Membership
Name
Education
Experience
Service Began
Principal
395
Alberto M. Eldridge
Bridgewater Normal
31 years
Sept. 1918
Grade 8
30
Bertha E. Hinchcliffe
Salem Normal
14 years
Sept. 1925
Grade 7
34
Ena M. Bell
Aroostook Normal
6 years
Sept. 1929
Grade 6
29 Nellie E. Bolles
Braintree High School
40 years
Sept. 1889
Grade 5
31
Ida M. Cromwell
Castine Normal
15 years
Sept. 1923
Grade 4
39
Irma M. Killian
Bridgewater Normal
15 years
Sept. 1916
Grade 3
36
Helen C. Dignan
Bridgewater Normal
11 years
Sept. 1921
Grade 2
32 Grace L. Forster
Fitchburg Normal
2 years
Sept. 1929
Grade 1
33
Marguerite L. Sumner
Page Kindergarten
33 years
Sept. 1904
Kindergarten
31 Dora Iliffe
Susan E. Blow Kindergarten
11 years
Sept. 1927
-
THOMAS A. WATSON SCHOOL
Service
Department
Oct. 1, 1929 Membership
Name
Education
Experience
Began
Principal
416
Charles W. Brooks
Bridgewater Normal
14 years
Jan. 1916
Grade 8
38
A. Eugenia Wilbas
Bridgewater Normal
9 years
Sept. 1922
Grade 7
41
Ruth I. Clarke
North Adams Normal
6 years
Sept. 1925
Grade 6
38
Helen E. Porter
Keene Normal
3 years
Sept. 1927
Grade 5
40
Mary T. Madden
Bridgewater Normal
10 years
Sept. 1923
Grade 4
39
Gladys M. Pierce
Castine Normal
9 years
Sept. 1927
Grade 3
38
Karolyn R. Finck
North Adams Normal
6 years
Sept. 1926
Grade 3
23
Doris M. Varney
Keene Normal
3 years
Sept. 1929
Grade 2
46
Aileen L. Kingsbury
Plymouth Normal
6 years
Sept. 1925
Grades 1 and 2
12-18
Lucille Hatch
Perry Normal
5 years
Sept. 1928
Grade 1
45
Norma R. Brown
Bridgewater Normal
10 years
Sept. 1922
Kindergarten
38
Mary B. Warren
·
University Lincoln School
Lesley Normal
7 years
Sept. 1929
ABRAHAM LINCOLN SCHOOL
Service
Department
Oct. 1, 1929 Membership
Name
Education
Experience
Began
Principal
272
I. Raymond Libby
Boston University Farmington Normal
5 years
Sept. 1929
Grade 8
7 Elva M. Boyd
Gorham Normal
4 years
Sept. 1929
156
Grade 7
23
Mary G. Leahy
Grade 6
25 Anna V. Galligan
Sept. 1916
Grade 5
28 Elizabeth Pillsbury
Boston University
Farmington Normal
1 year
Sept. 1929
Grade 4
37 Emily A. Landry
Bridgewater Normal
13 years
Sept. 1918
Grade 3
37 Helen M. Linnehan
Wheelock Kindergarten
61/2 years
Sept. 1925
Grade 2
35 A. Gladys Herring
Lowell Normal 11 years
Sept. 1922
Grade 1
51 Helen L. Dewhirst
Lowell Normal 12 years
Sept. 1927
Kindergarten
29 Florence M. Ladrigan
Perry Kindergarten 6 years
Sept. 1927
NOAH TORREY SCHOOL
Department
Oct. 1, 1929 Membership
Name
Education
Experience
Service Began
157
Principal
568
Winthrop H. Lamb
Hyannis Normal
16 years
Sept. 1927
Grade 8
28
Sadie M. Haslam
Castine Normal
8 years
Sept. 1929
Grade 8
26
Blanche Hinds
Boston Normal
17 years
Dec. 1924
Grade 7
41 Clara B. Ferguson
Lowell Normal
17 years
Sept. 1929
Grade 7
41 Doris M. Wright
Machias Normal
41/2 years
Sept. 1927
Grade 6
48
Anna M. Curto
Westfield Normal
3 years
Sept. 1928
Grade 6
45
Florence E. Richardson
Gorham Normal
26 years
Apr. 1926
Grade 5
32
E. Aldana Coleman
Castine Normal
19 years
Sept. 1926
Grade 5
32 Olive E. Pingree
Castine Normal
7 years
Nov. 1928
Grade 5
33 Clara W. Bickford
Gorham Normal
13 years
Feb. 1926
Grade 4
42 Margaret E. Perkins
Colby College:
10 years
Sept. 1922
Grade 4
42 Esther F. Drake
Bridgewater Normal
4 years
Sept. 1928
Keene Normal 8 years Bridgewater Normal 21 years
Sept. 1928
Grade 3
34
Grace E. Rowe
Salem Normal
6 years
Sept. 1924
Grade 3
35 Gertrude H. Falt
Gorham Normal 6 years
Apr. 1926
Grade 2
44 Ida E. Stratton
Newburyport Training
18 years
Ap. 1926
Grade 2
45 Mildred Hayes
Plymouth Normal 3 years
Sept. 1928
POND SCHOOL
Department
Oct. 1, 1929 Membership
Name
Education
Experience
Service Began
Principal
110
Grade 1
26 Claire E. Shay
Thayer Academy 26 years
Sept. 1903
Grade 4
25
Ellen J. Heal
Castine Normal 61/2 years
Jan. 1929
Grade 1
25 Leta M. Weston
Brookfield High 18 years
Sept. 1918
158
Kindergarten
34 Harriet M. Hill
Shaw Normal 36 years
Sept. 1893
SOUTH WEST SCHOOL
Grade 1
20 Clara N. M. Holbrook
Thayer Academy
20 years
Sept. 1909
Kindergarten
17 Ethella M. Nichols
Perry Normal 13 years
Sept. 1916
SOUTH SCHOOL
Kindergarten Grade 1
3
13 Josephine M. Foster
Braintree High School 261/2 years Sept. 1905
SUNDRY PERSONS
Department
Name
Education
Experience
Service Began
Vocal Music
Ingrid E. Ekman
New England Conservatory
19 years
Sept. 1919
Instrumental Music
Frederick W. J. Lewis
Boston University
22 years
Sept. 1923
Drawing
Ruth H. Johnson
Mass. School of Art
5 years
Sept. 1927
Physical Education
Ellsworth R. Thwing
Aurora College
2 years
Sept. 1929
Physical Education
Alice E. Daughraty
Posse Nissen School
2 years
Sept. 1929
Nurse
Mary E. Collins
Malden Hospital
27 years
Sept. 1929
Special
Roma Bergami
Lowell Normal
11 years
Sept. 1925
Special
Alice Crocker
Bridgewater Normal
21 years
Sept. 1925
Special
Bertha L. Jennings
Bridgewater Normal
21 years
Sept. 1925
159
Special
C. Edward Fisher
St. Lawrence University
Superintendent
Boston University
29 years
Oct. 1921
Secretary
Thelma Mackenzie
Braintree High School
4 years
Sept. 1925
Carpenter
Edward O. Long
June 1922
Attendance Officer
Charles S. Hannaford
Jan. 1918
Physician
Dr. F. H. Gile
Physician
Dr. J. J. Gallivan
Physician
Dr. H. W. Ripley
160
JANITORS
George W. Jennings, 317 Washington Street, Braintree. Anson C. Damon, 387 Hancock Street, South Braintree. Joseph E. Hayden, 55 Pearl Street, South Braintree. Frank T. Lindsay, 26 Frederick Road, South Braintree. Omer W. Hollis, 282 Union Street, South Braintree. Edward C. Holyoke, 24 Liberty Street, East Braintree. James Cassidy, 47 Bellevue Avenue, East Braintree. Willard Brown, 23 Willow Street, East Braintree. John L. Shepard, 17 Colbert Avenue, South Braintree. J. Herbert Annis, 2 Grove Street, South Braintree. Marion C. Gillette, 21 Hancock Street, South Braintree. Nelson E. Hayden, 305 Pond Street, South Braintree. John O'Rourke, West Division Street, South Braintree.
FINANCIAL STATEMENT
Teachers' Salaries $194,299.00
Superintendent 4,500.00
Secretary 1,312.48
Attendance Officer 500.00
Nurse, School Physicians and Health Supplies
2,548.72
Janitors' Salaries 15,416.35
Fuel 8,833.45
Light, Water and Miscellaneous Operating 4,298.85
161
Text Books and Supplies
14,395.01
Transportation
10,846.63
Tuition
3,170.51
Repairs
12,688.67
Outlay
4,434.30
Miscellaneous
3,428.32
$280,672.29
RECEIPTS BY THE TOWN ON ACCOUNT OF THE SCHOOL DEPARTMENT
Massachusetts School Fund $ 23,678.00
Continuation School (State Reimbursement) . .
1,877.46
State Reimbursement (on Tuition Paid)
1,585.26
Continuation School (Tuition on Non-Resi- dents)
446.40
State Tuition (Wards)
176.21
City of Boston (Wards)
70.69
Miscellaneous
285.85
Total
$ 28,119.87
Net
$252,552.42
1
162
REPORT OF THE SEALER OF WEIGHTS AND MEASURES
Honorable Board of Selectmen, Braintree, Mass.
Gentlemen:
In compliance with your request, I submit the follow- ing report of the Department of Sealer of Weights and Measures, for the year ending December 10, 1929.
I have tried most earnestly during the year just passed to perform the duties of the office in an impartial and fair manner, and therefore be just to all parties con- cerned. I have found our merchants most courteous and willing to comply with the laws in relation to the sealing of weights and measures and inspections.
Appropriation $750.00
Expense and Salary
750.00
Balance
Received and Paid Treasurer:
Sealing Fees $185.20
Junk Licenses 350.00
State License 50.00
Tank Trucks (now meter) 19.00
Total $604.20
Inside and Outside Work
On December 28, 1929, Received from State
Licenses 19.00
Total $623.20
Scales Tested and Found Correct
326
163
Scales Tested and Condemned 14
Scales Tested and Adjusted . 18
Weights Tested and Found Correct 449
Weights Tested and Condemned
4
Liquid measures Tested and Found Correct
386
Liquid Measures Tested and Condemned 4
Linear Measures Tested and Found Correct 16
Measuring Pumps Found Correct 106
Measuring Pumps not Sealed 3
Oil Measuring Pump Sealed 86
Oil Measuring Pump not Sealed
Leather Measuring Machine not Sealed 76
Slot Weighing Machines Sealed 11
Prescription Scales 4
Apothecary Weights 97
Quantity Measuring Stops on Gas Pumps
702
Articles Condemned
6
Number of Inspections Made from December 15, 1929 to December 10, 1929
Total Number of Inspections Made . 638
Correct 632
Over
6
In Conclusion
I have tried to make this department a truly public service department, and have earnestly endeavored to ex- tend its influence in the closest manner possible to the people, thereby affording them every opportunity to pro- tect themselves against insufficient weights and measure. Respectfully submitted, CHARLES S. HANNAFORD,
Sealer of Weights and Measures.
164
REPORT OF INSPECTOR OF WIRES
January 11, 1930.
Board of Selectmen, Town of Braintree, Gentlemen :
I submit the following report of the Inspector of Wires for the Town of Braintree.
Wire Permits issued from January 31, 1929-January 1, 1930, 283, for which no fee was charged.
Respectfully, F. W. MORSE,
Inspector of Wires. January 11, 1930.
Board of Selectmen, Gentlemen :
At this time might I suggest that a fee of ONE DOLLAR ($1.00) be charged on all finished and additional electrical work inspections in the Town of Braintree, Massachusetts, and that the electrical contractors be so notified.
Respectfully, F. W. MORSE, Inspector of Wires.
To all electrical contractors doing electrical work in the Town of Braintree, Massachusetts :
An inspection is required on all electrical work whether roughed in, finished, or additional. A fee of ONE DOLLAR ($1.00) is required on all finished or additional work inspection.
Respectfully, F. W. MORSE,
Inspector of Wires. January 11, 1930. Notification.
Telephone 163.
.
165
REPORT OF INSPECTORS OF PLUMBING
To the Honorable Board of Health of the Town of Brain- tree.
Gentlemen :
We herewith submit our report for year ending December 14, 1929.
There has been issued from this office 222 permits to install plumbing, of this number 217 have passed inspec- tion and 5 remain left over for 1930.
There has been installed in old and new buildings the following fixtures: (308) closets, (248) lavatories, (199) bathtubs, (209) sinks, (174) trays, (3) floor drains, (12) urinals, (4) refrigerator wastes, (1) drip sink, (1) fish sink, (4) showers, (1) drinking fountain, making a total of 1,164 fixtures, the value of which was $99,050.00.
The number of old and new buildings in which plumbing was installed are as follows: (145) new one-family houses, (30) old one-family houses, (1) new two-family house, (2) new four-family houses, (12) old two-family houses, (3) old four-family houses, (2) old three-family houses, (3) new stores, (16) old stores, (3) new garages, (2) old schools, (6) old apartments, (2) old churches, (3) new filling stations, (2) summer camps, (1) hospital, (2) rest rooms.
Respectfully submitted,
J. E. LUDDEN,
Inspector of Plumbing.
D. A. CHANDLER,
Deputy Inspector.
166
January 13, 1930.
Board of Selectmen,
Town of Braintree, Mass.
Gentlemen :
I submit herewith my report of the Inspector of Buildings' Department for 1929:
Number of Permits Issued
.342
Estimated Valuation of Permits . $1,011,126.00
Amount Received for Permits
$846.00
Permits issued were as follows :
House
127
$ 653,550.00
Garages
143
49,641.00
Alterations
51
37,085.00
Stores
3
33,000.00
Storehouses and Sheds
14
10,150.00
School Houses
3
212,000.00
Gasoline Stations
3
15,500.00
Moving
1
200.00
$1,011,126.00
Respectfully submitted,
JOHN J. CRAIG, Building Inspector.
167
REPORT OF INSPECTOR OF ANIMALS
December 31, 1929.
To the Honorable Board of Selectmen of the Town of Braintree.
Gentlemen:
As Inspector of Animals for the Town of Braintree for the year 1929 I submit the following report.
I inspected seventy-five premises where animals were kept and found 239 cows, 3 bulls, 8 young cattle, 7 goats and 1,970 swine. These places are kept in good condition as a general rule.
I have investigated 3 barns under State and Federal supervision ; investigated 1 case of glanders ; investigated 3 cases of rabies and 5 cases of dog bites. I quarantined 12 dogs for rabies and released 9 dogs and 1 cat. I also quarantined 26 chickens and released 26 chickens.
Respectfully submitted,
WALTER J. MATTIE,
Inspector of Animals.
168
DEPARTMENT OF PUBLIC WELFARE
To the Honorable Board of Selectmen and Public Welfare. Gentlemen:
The following report is submitted for the year ending December 31, 1929.
Number of Families Referred 144
Temporary Aid
Applications Made 97
Families Aided
65
Institutional Care
8
Children Boarded in Homes
13
Persons Involved 234
Braintree Settlement and Residing in Braintree 48
Braintree Settlement but Residing Elsewhere
10
Residing in Braintree and Settlement Elsewhere
22
No Known Settlement
6
Cases Closed
40
Now Aiding
46
Mother's Aid-"118"
Applications Made and Aided
9
Persons Involved 46
Braintree Settlement and Residing in Braintree
6
Braintree Settlement and Residing
2
No Known Settlement
1
Cases Closed 1
Now Aiding 9
169
Town Infirmary
Number of Inmates at Infirmary January 1, 1929 9 Number Admitted During 1929 22
31
Discharged to Taunton State Hospital 3
Discharged to Quincy Welfare Department 1
Discharged to State Infirmary 2
Discharged to Relatives 10
Died 1
17
-
Number of Inmates at Infirmary December 31,
1929 14
Board of Health
Persons Referred 6
Having Braintree Settlement
5
Having Settlement Elsewhere 1
Respectfully submitted,
MABEL CHOATE,
Agent.
State Aid and Soldiers' Relief
Cases Referred 22
Braintree Settlement and Residing in Braintree 16
Braintree Settlement and Residing Elsewhere 4
Residing in Braintree and Settlement Elsewhere 2
Now Aiding
18
EDWARD AVERY, Chairman. HARRY BOUSQUET, Clerk. HORACE CAHILL.
Selectmen of the Town of Braintree.
170
REPORT OF TUBERCULOSIS FOLLOW-UP WORK 1929
One hundred twenty-five visits have been made in connection with the follow-up work in Tuberculosis.
All new cases reported through the Board of Health have been investigated, histories taken and reports sent in to the State Board of Health.
An increase of eighteen new cases has been noted in the past year.
Respectfully submitted, T. JANE FOGERTY, R. N.
DENTAL CLINIC REPORT FOR 1929
The report of the Dental Clinic, held at the Braintree Friendly Aid Rooms, from January 1st, to December 31st, 1929, herewith submitted.
All pupils from the kindergarten to the fourth grade inclusive, are examined and sent to Clinic for treatment.
Children attending in January 111
Cleaning's 60
Fillings 125
Extractions
6
Treatments 3
50
Finished cases
3
Deferred cases
Referred to family dentist 3
Total operations 194
Children attending in February
75
Cleanings 41
Fillings
101
Extractions 4
Treatments
4
171
Finished cases
38
Deferred cases
2
Referred to family dentist
1
Total operations
150
Children attending in March
120
Cleanings
56
Fillings
121
Extractions
24
Treatments 7
Finished Cases
79
Deferred cases
2
Referred to family dentist
3
Total operations
208
Children attending in April
126
Cleanings
89
Filling's
53
Extractions 14
Treatments
4
Finished cases
45
Deferred cases
9
Referred to family dentist
3
Total operations
160
Children attending in May
158
Cleanings 109
Fillings
91
Extractions 18
1
Finished cases
56
Deferred cases
6
Referred to family dentist
12
Treatments
Total operations
219
172
Children attending in September
63
Cleanings
60
Fillings
2
Extractions
1
Treatments
0
Finished cases
11
Deferred cases
9
Referred to family dentist
2
Total operations 63
Children attending in October
152
Cleanings
92
Fillings
91
Extractions 11
Treatments 3
Finished cases
63
Deferred cases
17
Referred to family dentist
2
Total operations 197
Children attending in November
117
Cleanings
74
Fillings
87
Extractions
4
Treatments
5
Finished cases
53
Deferred cases
12
Referred to family dentist
1
Total operations
170
173
Children attending in December
130
Cleanings 190
Fillings 57
Extractions
3
Treatments
3
Finished cases
37
Total operations
253
Total number of children 1052
Total number of operations
1614
Respectfully,
T. JANE FOGERTY, R. N.
Milk Inspectors Report
East Braintree, Mass. February 5, 1930.
To the Board of Health of the Town of Braintree: Gentlemen :
The report of the Milk Inspector of the Town of Braintree for the year 1929 is as follows:
There was one investigation of the milk supply due to a small epidemic of an intestinal disturbance among some small children in one neighborhood. The source of infec- tion was traced to other causes than milk.
Two complaints of unclean milk were made, one of which was not substantiated, the other certain recommen- dations were made and subsequently carried out, such as the care and handling of milk.
Permits issued for 1929 : Milk, 45; Oleomargarine, 14. Respectfully submitted,
H. R. RECORD,
Milk Inspector.
1
175
ANNUAL REPORT
OF THE
Water Department
OF THE
TOWN OF BRAINTREE
FROM
Dec. 31, 1928 to Dec. 31, 1929
Printed by Order of the Town
A 4.1 €
AOL
REE
1640
Printed by PRATT & PRATT The Braintree Observer Braintree, Mass. 1930
176
COMMISSIONERS AND OFFICERS OF THE WATER DEARTMENT 1929 GEORGE A. WALKER, Chairman Term expires 1932 CHARLES B. CUMMINGS Term expires 1930 THOMAS E. SEARS Term Expires 1931 OTIS B. OAKMAN, Treasurer HARRISON W. MACOMBER, Secretary and Purchasing Agent JOHN W. MULCAHY, Superintendent
MAINTENANCE
FRANCIS J. O'ROURKE, Chief Engineer
177
REPORT OF THE WATER COMMISSIONERS
The Board of Water Commissioners submit the An- nual Report of the Water Department for the year ending December 31, 1929.
The year 1929 has been a trying one.
On account of the drought, the water supply at Great Pond reached an exceedingly low level, five feet, ten inches below the level usually maintained, which means 340,000,- 000 gallons less water.
Conditions were such that we considered that the "Emergency" stage had been reached. We consulted the State authorities as to what could be done with their approval.
The Department of Public Health sent engineers to Braintree and after taking samples of the water from Great and Little Ponds, having them analyzed, considering connecting with Quincy and Weymouth, the turning of the water from Blue Hill River into Great Pond, it was de- cided that if conditions at Great Pond did not improve it would be necessary to turn the water from Little Pond into the water mains.
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.