Town annual report of Braintree, Massachusetts for the year 1930, Part 6

Author:
Publication date: 1930
Publisher: The town
Number of Pages: 454


USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1930 > 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 | Part 16 | Part 17


12 Peter Paul Caruso Ellen Hudson


Braintree


Braintree


Weymouth


Roxbury


19 Archibald F. Hall Grace Myrtle Smith


21 Wilson Chapman Cora Levy


24 Charles A. Powers Dorothy M. G. Springford


24 Arthur S. Embree


Quincy


Braintree


Braintree


East Boston


Quincy


12 Frank S. Daniels Mary Louise LeBreck


17 Francis Keene Edith F. Crosby


Jamaica Plain


Braintree


Quincy


Braintree


Braintree


Braintree


Milton


Braintree


107


Date Name


Ruth Bersig


24 William F. Meliconda Anna V. Slattery


Residence


Quincy


Braintree


Braintree


JUNE


3 John B. Breen Ruth V. Andrew


Somerville


Braintree


5 James F. Mattie


Braintree


Reta R. Vergobbi


Quincy


D. Gordon Jerauel Ruth E. Hallett


Braintree


Arlington


7 Henry B. Skinner Mary C. Ryan


Rockland


8 Roger Migliorini Angelina Benotti


Braintree


14 Michael Eosue Ernestine F. Damon


Braintree


14 Edward E. Brown Verna L. Chase


Braintree


14 James F. Folsom Frances Knibbs


Somerville


15 Russell M. Levangie Lillian E. Barry


Quincy


15 Reginald W. Stewart Ruth N. Henry


Braintree


16 Sidney C. Bedwell Catherine E. Kempl


Braintree


16 James H. Neely Alice E. Jackson


Braintree


17 George H. Kane Helen G. McDonnell


Braintree


18 Conlan E. Warren Barbara Sheldon


Braintree


Braintree


19 Edward G. Pinkerton


Braintree


Roxbury


Wollaston


Dorchester


Quincy


Florida


Braintree


Braintree


Braintree


Wollaston


Braintree


108


Date Name


Eleanor C. Drinkwater


20 Charles S. Woodbury May Bruce


Braintree


P. E. I.


Braintree Newark, Delaware


Braintree


Brookline


Boston


Randolph


Braintree


Atlantic


Braintree


Hanover, N. H.


Hanover, N. H.


New Haven, Conn.


New Rochelle, N. Y.


Braintree


Milton


Braintree


Braintree


Quincy Braintree


Braintree


Dorchester


JULY


2 Francis Cushing Rose E. Turner


3 Lawrence Delorey Laura MacDonald


Weymouth


Braintree


Braintree


Braintree


20 James A. Reardon Mary MacPhee


21 Carl J. Rees Eleanor A. Knight


21 Eliot Uberto Wyman Grace Louise Pingree


22 Albert Blongren Ethel M. Levangie


24 Hargreaves Heap, Jr. Lucile Folsom


24 Richard H. Goddard Madeleine H. Shields


28 Arthur A. Wills, Jr. Vivian C. Milliken


28 Walter F. Whalen Caroline A. Shand


28 Arthur K. Field M. Alice Johnson


28 Christian J. Anderson Tyra Peterson


29 Albert A. Joyce Helen M. Pentz


Residence


Braintree


Braintree


109


Date Name


Residence


3 Albert E. Jones


Quincy


Dorothy Newcomb


Braintree


5 Francis J. Daly


Braintree


Pauline F. Scollard


Braintree


6 Clarence R. Lagerquist Phyllis E. Goulding


Whitman


8 Thomas Hudson Maria Gill. Aguiar


Braintree


19 John P. Doyle


Quincy


Elizabeth P. Currie


Braintree


20 Raymond F. Powers Lydia L. Goodnow


Quincy


25 James Wilson Agnes C. Watson


Scotland


27 Edgar Herbert Tozier Gertrude Eleanor Krohn


1


Braintree


Quincy.


Braintree


Haverhill


28 Henry J. Lovoie Margaret Mercier


Braintree


28 Arthur E. Kempton Grace J. Damon


Braintree


Braintree


AUGUST


2 Claire Henry Scott Helen Gertrude Griggs


2 Norbert W. Bowie Margaret E. Walsh


Braintree


Wollaston


Braintree


7 Fred Melconda Anna Mary Donovan


9 Roland Daniel Lord, Jr.


Weymouth


Rockland


Braintree


2 Harry P. Walker, Jr. Clara Wynot


Braintree


Weymouth


Braintree


Braintree


Braintree


Braintree


Braintree


Quincy


27 William Cornier Esther Levangie


110


Date


Name


Residence


Agnes Kingston


Stratford, Vermont


10 John R. Mahoney


Braintree


Rose E. Cohen


Dorchester


12 Francis G. Jenkins Elizabeth F. Millett


Braintree


Brookline


14 John Lloyd Knowles


Quincy


- Annie Elizabeth Leach


Braintree


Weymouth


23 Franklin G. Loud Helen M. Linnehan


Braintree


23 Albert R. Jones Ethel Mary Hennebury


Quincy


Braintree


24 Louis Lodi Marguerite O'Neil


Braintree


25 Oscar Bedford Marion Louise (Belcher) Curry


Weymouth


28 Fred G. Quinlan Dorothy J. Webb


Hanson


Braintree


28 Alfred DeAngelis Mary DeAngelis


Braintree


30 William S. Hutchinson, Jr. Jane R. Spence


Braintree


30 Charles F. Stanislawski


Braintree


Emma K. (Danner) Trussell


Lawrence


30 Ralph W. Maglathlin Ethel May Cavanaugh


Quincy


30 Alfred G. Magee Beulah C. Studley


Braintree


Boston


31 Charles Russell Milford Grace McCarty


Quincy


Braintree


SEPTEMBER


6 Linton J. A. Tanner Barbara J. Davis


Braintree Braintree


Quincy


Weymouth


Braintree


Braintree


Braintree


111


Date Name


Residence


Braintree


Quincy


10 Henry H. Sepala


Quincy


Viola Margaret Mortimer


Braintree


Braintree


Stoughton


Braintree


Weymouth


Dorchester


Braintree


Braintree


Virginia R. (Fillmore) Buyse


Braintree


Crockett, Texas


Boston


Braintree


Weymouth


23 Theodore Sullivan Russell Velma Bell Macleod


27 James G. Gregor


Braintree


Majorie Teel


Braintree


27 £ Thomas Daniel Chafe


Braintree


Florence Marion Pratt


Braintree


OCTOBER


1 Francis G. Downing Marguerite Caruso


4 Einer A. Carlson Lydia T. Kejellander


4 Leonard R. Foss Harel E. Hadlock


4 Ellwood Wellington Prario Braintree


Quincy


Braintree


Quincy


Braintree


Lakeville


Porter, Maine


9 John Edward Trott Mary Margaret Davidson


13 William H. Naylor Grace MacPherson


14 John H. Shutt Marion H. Husband


22 Walter Joseph Burnell McLeod Evelyn Elizabeth McGahey


20 Edward B. Doucette


23 Loyd D. Keels Edith C. Wilde


23 Willard Dyer Monahan Ethel Beatrice Remick


Braintree


Atlantic


112


Date


Name


Residence


Bath, Maine Braintree


Quincy


Braintree


Quincy


Braintree


Braintree


Melrose


Braintree


Braintree


Wilmington, N. C.


Braintree


Boston


Natick


Braintree


Braintree


Allston


Braintree


Braintree


Providence, R. I.


Braintree


Braintree


Braintree


25 Harry Palmer


Boston


Geraldine G. Hurd


Braintree


25 Albert Thomas Doiron Mary Jane Bonvie


26 Gustave Joseph Favart Evelyn Ellen Smith Holbrook


26 William A. Benson, Jr.


Randolph


8


Irving Horace Smith Esther Chalmers MacDonald


10 Elliott H. Finney Claire E. Jordan


11 Giovanni Marsico Emily (Melconda) Bonino


11 T. Arnold Johnson Betty Thelma Simonds


11 Harold Francis Murray Mildred Elizabeth Greer


11 Parker E. Wynot Helena T. Schaffer


11 Carl E. Nelson Marjorie M. Miller


12 Harold Clayton Harvey Margaret Beatrice Donahue


12 Uriel Oswald MacDonald Barbara N. Hannigan


25 Domenico Fiorio Josephine DelPico


25 John Franklin Vining, Jr. Nannie Marie Hult


Braintree


Braintree


Braintree


Ruth Elizabeth Burns


113


Date


Name


Frances F. Rosanna


Braintree


Braintree


Braintree


NOVEMBER


11 James L. Branley Lillian C. Dunn


22 William Smith Julia A. Riley


22 Alexander Philip Williams Esther Josephine Burke


23 Sumner D. Foster Mildred T. Goodwin


26 Ralph W. Johnson Margaretta E. Hitchcock


27 Merrit Sinclair Libby Rachel Elizabeth Henrikson


Braintree


Quincy


Braintree


Braintree


Braintree


Weymouth


Osterville


South Yarmouth


Quincy


Braintree


Quincy


Quincy


DECEMBER


6 Amos Gile Hutchinson Josephine Mary Donovan


13 Lawrence Richard Hennebury Gwendolyn Genevieve Blanchard


13 Thomas Henry Guest Violet Bennett


19 William Edwin Gillett Mildred Hope Cross


24 James Henry Macleod Virginia Willis


31 Malcolm L. Blanchard Ruth D. Goodwin


Braintree


Wollaston


Braintree


Braintree


Braintree


New Bedford


Braintree


Washington, D. C.


Quincy


Braintree


Braintree


Braintree


30 Maynard S. Arnold Doris A. Sylvester


Residence


114


Deaths in 1930 JANUARY


Date Name


1 Walter O. Hastings


2 Mary Sexton


Arlington 29- 2-18


3 Webster Freeman Crosby


Braintree 73- 8-19


3 Hannah F. Engle


Bedford Co., Pa. 82- 3-12


5 William Carlisle Johnson


· Kendallville, Ind. 70- 1- 7


6 Anna G. Dorey


Ireland 56- 0-15


11 James Flannery


13 Mary Agnes (Callahan) Douglas


Boston


39- 7-16


14 Simeon Lee Phillips


Nova Scotia


89- 5-17


15 William J. Beach


England


41- 3-28


18 George Preston


Braintree


52- 0- 0


19 Gerard Joseph Mahoney


Braintree


7 hrs. 30 min.


20 John A. Taylor


Somerville 1-11-28


22 William Pyne


England


69-10-11


23 Frederick H. Carey


26 Salvatore Mascia


27 Maschella


Boston 0- 0- 6


31 Anna Frances Mallon


New Jersey 28- 3-12


FEBRUARY


4 Joseph Tantillo


5 Edward W. S. McCloskey


6 Frances E. Schmitt


Bangor, Maine


71- 3-29


7 Winifred Averill


East Walpole


15-11-19


9 Plumer C. Spring


Buenos Aires, Argentine 63-11-22


10 Abigail F. Hobart


10 Mabel A. Paine


13 Albert E. Call


Braintree 2-10-28


Somerville 43- 1-20


Quincy 85- 9- 1


Castine, Maine 67- 3- 0


Braintree


33-11-13


Birthplace


Age


Berlin, Mass. 60- 3-17


Ireland 34- 3- 9


Holyoke 33- 2-24


Italy 33- 0- 0


115


Date Name


Birthplace


Age


17 William Henry Frick


Philadelphia, Pa.


63- 4-22


19 Helen M. Thompson


Boston 41-11-10


19 John H. Braley


Westminister, Vt. 55- 0- 0


19 Nellie C. Bancroft


Montgomery, Vt. 72- 2-22


20 Charles Edward Hill


Braintree


70-10-11


22 Abbie Taylor Brewster


Newport, R. I.


87- 8- 7


23 James Lewis Edwards


Quincy


61- 9-16


23 George Sharpe


Belvidere, N. J.


67- 0- 0


24 George W. Walsh


Weymouth 73- 7-16


24 Evelyn L. Hall


Manchester, N. H. 78- 5-21


25 Frank Boteri


Italy


70- 0- 0


25 William Hough


England


69- 0-18


26 Grace R. Gorham


Braintree 2-10-26


28 Clara Louise McLeod


Malden


19-10-15


MARCH


1 William F. Phillips


Weymouth


0- 0-14


6 Stillborn


6 Merton E. Hall


Worcester


61- 6-29


6 Charles Russell Curtin


Weymouth


29- 0-19


Eugene Sullivan


Ireland


75-10- 0


8 Stillborn


13 Mary A. Peers


Boston


73- 8-20


15 Shirley A. Goodearle


Dover, N. H.


1-10-23


16 Macie A. DeCoste


Quincy


22- 0- 0


17 Henrietta Savary


Quincy


21- 7- 7


17 Mary E. Maloney


Tracadie, N. S.


63- 0- 0


18 Robert B. Smith


Groton, Mass.


82- 6-25


19 Stillborn


20 Frederick W. Newcomb


Boston


67- 9-25


20 Ethel Warren West


Kingston, Mass.


38- 0-13


20 Gertrude V. Lillibridge


Scituate


69- 0-26


21 Anna Rita Fox


South Boston


40- 0- 0


116


1


Date Name


Birthplace


Age


22 Ella Ball


Weymouth


25-11-27


22 Frances Krystalowicz


Woonsocket, R. I. 17- 0-21


24 George Mansfield


Boston


0- 1-26


25 Martin Allonen


Finland


34- 0- 0


25 Emil Kataja


Finland


39- 6-25


26 Daniel J. Connery


Avon


68- 2-25


27 Christina Ratcliffe


Milton 80- 7- 4


29 George Harvey Howes


Braintree


63-10-17


31 Arthur Thomas Hovey


New York


52- 3-13


31 James Flaherty


Weymouth


47- 1-22


APRIL


1 Gustavus Arthur


Walpole


30- 8- 6


1 Catherine B. Donnelly


St. John, N. B.


70- 1- 8


2 Alexander Ross


Scotland


51-11-17


2 Martha Washington Durkee Boston


74- 1-13


3 Angelina Cardaro


Italy


50- 0- 0


3 Sadie Clougherty


Boston


44-10-11


3 Charles C. Reed


Somerville


69- 2-20


4 Annie M. Cullinan


St. John, N. B.


75- 8-28


5 Ellen Maguire


Ireland


90- 0- 0


6 Ralph E. Thomas


Camden, Maine


61- 2- 7


6 James Corish


Ireland


85- 8-12


7 Margaret C. Mortimer


Scotland


61- 0- 5


8 Patsy Graziano


Italy


32- 0- 0


8 Mima Millar


Scotland


44- 0-10


8 Stillborn


9 David R. Buchanan


Nova Scotia


80- 2- 7


10 Clarency Wyman


Hull


29-11-19


11 Madeline Cinquegrano


Italy · 46- 0- 0


12 John H. Malvena


Braintree


76- 0- 0


14 Ross J. Hutchinson


South Boston


50- 8-21


117


Date


Name


15 Dominic D'Anello


20 Mary Flynn


22 Agnes Manning


Milton 21-10- 3


22 Eustace Ritchie


Scotland 59- 8-21


23 James M. Cutting


Braintree 65- 0- 0


24 Laura Ann Cowles


Craftsbury, Vt. 67- 0-28


24 Robert M. Snow


Brockton


15- 0- 0


24 Annie English


Canada


70- 0- 0


25 Carleton E. Leavitt, Jr.


Braintree


0- 1- 6


25 Alfred F. Smith


Washington Village,


R.I. 78- 2-19


Quincy


40- 1-22


Halifax, Nova


26 Florence Young


Scotia 27-10-10


27 William F. Skinner


Scotland 70- 8-26


MAY


2 Ellen F. Boyd


Andover


82- 0- 0


3 Eugene W. Holbrook


Braintree


71- 2-11


5 Emil Anderson


Sweden


57- 6- 7


5 Elizabeth A. Barnes


Eastport, Maine 77- 9- 4


6 Frederick R. Smith


England 81- 8-21


6 James A. Hayes


Quincy


52- 8- 4


10 Herbert F. French


Randolph


62- 1- 2


16 John Rouillard


Quincy


41- 5- 8


20 Marion V. Frazier


Braintree


9-10- 1


20 Olga Johnson


Quincy


37- 5- 5


22 George James Mullis, Jr.


Quincy


0- 0-11


22 Lily (Horn) Arthur


England


39- 6- 4


22 Laura P. Smith


Boston 72- 1-17


23 Hannah Elizabeth Daggett


Braintree


90- 9-20


26 Frederick Whiting


Braintree


2 hours


31 Frank Brown Whiting, Jr.


Braintree


0- 0- 5


31 Elizabeth M. C. Whitcomb


England


48- 0-19


25 Ainslie William Hicks


Birthplace Age


Italy 63- 7- 9


Ireland 65- 5- 0


118


JUNE


Date Name


Birthplace


Age


2 Nellie M. Gray


High Gate, Vt. 66- 0- 0


2 Violet Sarah Margaret MacDonald


Littleton, N. H. 42-10- 6


3 Paris Libertine


Braintree 17-11-20


3 Mary Ann Anthony


Nova Scotia


76- 0- 0


Mary Jane Eaton


Berkley, Mass.


81- 7- 0


10 Emma Leavitt Brissett


Abington


43- 0- 0


14 Josephine Rogers


Canada 64- 0- 0


24 James D. Fox


Randolph 58- 3-14


25 Nino Cugini


Italy


26- 7-21


29 Alice Lester


Boston


35. 7-27


29 Frank Dean White


Taunton


61- 6-19


JULY


2 Frank Strobel


Germany


74- 0-13


2 Isabella DiMattio


Italy


27- 0- 0


6 Isabel F. Penniman


England


67- 8-25


7 Thomas Lyons


Ireland


59- 0- 0


8 Vincent Farina


Italy


79- 8- 9


9 Lola Whitcomb Close


East Boston 28- 7-26


11 Hannah McGee


Milford


25- 6-10


11 Frank Wadleigh McKeen


South Boston


54- 3-24


14 Junios Woolridge


Virginia


53- 3-24


16 Grazioso


Boston


0- 0- 1


17 Saverio Sano


Italy


77- 0- 0


18 Sarah E. Arnold


Braintree


77-10- 4


22 Vincent Blanchard


Nova Scotia


9- 0- 0


23 Charles Mackenstrom


Boston


33- 9-24


24 Mary Moore Hussey


Sabago, Maine


83- 3-21


25 Augustus Deshong


Brooklyn, N. Y. 36- 7- 0


27 Mary E. Henry


Cambridge


46-10- 3


119


Date Name


28 Harold Woods


29 Jaako Aro


Finland


44- 3-15


AUGUST


9 Edith Hankes Vanderpoel


Hudson, N. Y.


55- 0- 0


10 Maurice Syrjala


15 Thomas S. Henshon


Ireland 57- 7-21


16 Betsey Clarissa Clough


Coplin, Maine 67- 0- 0


17 Virginia Iello


Italy 42- 0- 0


21 Stillborn


21 Robert T. Brown .


Boston 1- 1- 0


23 Minnie Lenora Searle


Fairfield, Maine 63- 3-28


25 Berkley Winchester


Boston 18- 7-25


25 Orrin R. Hall


Mexico, Maine


66- 5-20


26 Ella Marie Billings


Richmond, Maine 78- 0-22


27 Ernest Johnson


Sweden 45- 0-11


29 Geddes Gilkerson Abbott


Farmington, Maine 64- 6- 0


29 Georgiana Payson


Bangor, Maine 64- 5- 3


31 Hilda Ekeland


Norway 52- 9- 4


31 Elizabeth B. Cleaves


West Virginia 74- 8-28


SEPTEMBER


4 Roderick Benotti


6 Susan Josephine Bennett


10 Sophia Frazier


Nova Scotia


78- 0- 0


11 Hazel J. Butler


Cambridge


39- 6-27


15 Fred Serbst


Ireland 59- 7-10


19 Charles F. Mellen


Stoughton 74- 8-23


20 Charles Freeman Bates


Braintree


60- 0- 0


22 John A. Stewart


Canada


62- 5- 2


27 John W. Cuff


Wareham


17-11-16


Boston 89-11-15


Quincy


53- 4- 0


Birthplace Age


Canada 19- 0- 0


Finland 31- 8-25


120


OCTOBER


Date Name


Birthplace Age


1 Mary Clune


1 Daniel E. Crowe


2 Wilhelmina Lehtonen


Finland


63- 4-26


3 Walter M. Stevens


Gloucester 33- 2-22


3 Samuel Cordaro


Boston


24- 6- 8


4 William Edgar Rowell


New Hampshire 70- 5-25


7 Stephen James McDonald


P. E. I.


69- 6-21


10 Annie Hennessey


Cape Breton 74- 0- 0


11 Helen Nicholas


Portland, Maine


21- 8-29


12 Stillborn 1


12 Anna McSharry


Braintree


4- 5- 1


Boston 49- 5- 1


Braintree 24- 1-10


15 Mary Luvia Edgar Brighamn


East Burke, Vt. 91- 0-11


17 Eva D. Smith


Bath, Maine


58- 0- 0


17 Charles Francis Luce


West Boylston 72- 6-23


19 Elsie Saunders


Marblehead 40- 6- 9


20 Stillborn


22 Annie Mary Jenkins


Braintree


55- 7-28


24 Dorothy Robery


Braintree


21- 7-19


30 George C. Buker


Maine 76- 0- 0


NOVEMBER


1 George Richard Dobson


Elizabeth Cercone


8 William E. Cose


8 Emma D. White


12 Mathew Toyli


13 Thomas James McGovern


13 Clytie Louise Lord


13 Leroy Clinton


15 Carrie Leona Anderson


Dover, N. B. 76- 7-12


Walpole 14- 9- 6


Roxbury 72- 1-29


Mass. 64- 5-11


Ylastara, Finland 85- 7-14


Woonsocket, R. I. 34- 0- 8


Providence, R. I. 49- 5- 2


Braintree 0- 2-12


Framingham 53-11-25


Philadelphia, Pa.


52- 9- 4


Somerville 48- 0- 7


12 Lillian A. Howe


13 Katherine Louise Hennebury


121


Date Name


Birthplace


Age


15 Elizabeth Flannery


South Boston


62- 0- 0


16 Pauline Rouillard


Quincy 21- 9-30


17 Abbie Marrilla Arnold


Braintree 89- 8-16


17 Alice Roberts


Winchester 15- 1-23


17 Mary Ann Tower


New Brunswick 92- 1- 4


21 Harry Miller


Scotland


47-10- 3


21 Josephine M. Bancroft


Buxton, Maine


45- 6- 5


23 Elizabeth . V. McNamara


Holyoke 69- 0- 0


24 John Gudinas


Lithuania


50- 5-16


25 Edward Gagen


Weymouth 45- 6-12


28 Delorey


Quincy


5 hours


28 Michael Hassan


Syria


36- 3-15


DECEMBER


3 Andrew Robert Hippler


5 Ellen Jane Dike


6 Ernest Palmquist


Sweden 49- 8- 1


9 Delia Frances Donahue


Walpole 54- 2-22


12 Charles Brewster Cummings


Bradbury, Vt. 69-11-14


13 William Malcolm


Nova Scotia 70- 0- 0


19 Lovisa Annetta Gould


Machias, Maine


78- 5- 3


19 Frederick C. Hagen


Mattapan 69-10- 0


21 Francis W. Richards


Braintree 18- 0- 4


21 Stillborn


22 Jane De Young


24 Anna Wendela Anderson


27 Blanche Hansalpacker


29 Helen M. Carleton


30 Robert C. Sanger


31 Patrick Fahey


Nova Scotia 69- 0- 0


Sweden 36-11-23


Randolph 38- 8- 0


Plymouth 34-10-23


Franklin, N. H. 56- 0- 0


Ireland


28- 0-26


Cambridge 37- 2- 5


Dorchester 87- 1-20


122


REPORT OF STATE AUDIT


THE COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF CORPORATIONS AND TAXATION DIVISION OF ACCOUNTS


State House, Boston


January 7, 1931.


To the Board of Selectmen, Mr. Edward Avery, Chairman,


Braintree, Massachusetts. Gentlemen :


I submit herewith my report of an audit of the accounts of the town of Braintree for the period from September 1, 1929 to September 30, 1930, made in accordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Account- ant of this Division.


Very truly yours, THEODORE N. WADDELL, Director of Accounts.


Mr. Theodore N. Waddell, Director of Accounts


Department of Corporations and Taxation,


State House, Boston. Sir :


As directed by you, I have made an audit of the books and accounts of the Town of Braintree for the


123


period from September 1, 1929, the date of the pre- vious audit, to September 30, 1930, and submit the following report thereon :


The financial transactions of the town, as re- corded on the books of the several departments re- ceiving or disbursing money for the town or commit- ting bills for collection, were examined and reconciled with the books and records in the town accountant's office.


The books and accounts in the town accountant's office were examined and checked in detail. The recorded receipts were checked and reconciled with the treasurer's records, and the recorded disburse- ments were compared with the warrants approved by the selectmen and with the treasurer's books. The accountant's ledger accounts were analyzed, the neces- sary correcting and adjusting entries were made, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town on September 30, 1930.


In checking the appropriation accounts, it was found that the town accountant had not set up the appropria- tions as the town warrant called for, it being noted that, although seven distinct general highway appro- priations were voted by the town, the accountant had set up on the ledger, as avaibale for highway expendi- ture, one amount comprising the total of the seven individual sums voted by the town for specific highway expenditures. This combined appropriation account


124


showed an unexpended balance of $2,786.65 on September 30, 1930, although, in reality, this amount. represented the difference between the total unex- pended balances of $6,027.67 in six of the accounts and an overdraft of $3,241.02 in the seventh, the highway maintenance account.


It is therefore recommended that the accountant, in the future set up a separate ledger account for each item as voted by the town.


It has been the custom to close the books in the last week of the year, and by so doing, many bills of a given year have been paid from the next year's ap- propriations. This practice should be discontinued in order that the true expenditures of the town for a year may be shown.


Attention in this connection is called to Section 56, Chapter 44, General Laws, which reads as follows:


The financial year of all towns of the Commonwealth shall end on December thrity-first, and the returns made to the director under section forty-three shall show the financial condition of the town at the close of business on that day; provided, that the treasurer shall, until January tenth enter in his books all items for the payment of bills incurred and salaries and wages earned dur- ing the previous year, and expenditures


125


therefore shall be deemed to be as of Decem- ber thirty-first preceding.


The books and accounts of the treasurer were examined and checked in detail. The recorded re- ceipts were compared with the records in the several departments collecting money for the town and with the other sources from which money was paid into the town treasury. The recorded payments were checked with the selectmen's warrants authorizing the treas- urer to disburse town funds and with the accountant's books.


The treasurer's cash book was analyzed and footed, and the cash balance was verified by an actual count of the cash in the office and by a reconciliation of the bank accounts with statements received from the several banks of deposit, with the savings bank deposit books, and with the several certificates of deposit representing deposits of the Municipal Light and Water Departments.


(Appended to this report are tables showing a reconciliation of the treasurer's cash.)


The tax title deeds on file were examined and listed and the necessary adjusting entries were made to bring the accountant's ledger account into agree- ment with the tax title deeds on hand and listed.


The books and accounts of the tax collector were examined and checked. The commitments of poll and property taxes for 1929, of poll taxes for 1930 and of motor vehicle excise taxes for 1929 and 1930 were


!


126


footed and proved ; the payments to the treasurer were verified by a comparison with the treasurer's books, the abatements, as recorded on the commitment books, were checked with the assessor's records of abatements granted; and the outstanding accounts were listed and reconciled with the town accountant's books.


The outstanding accounts were further verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the accounts, as listed are correct.


(Appended to this report are summary tables of the tax accounts.)


The records of dog, sporting, and miscellaneous town licenses issued and of fees collected for the period from March 10 to November 26, 1930, were examined and checked in detail. The recorded payments to the county, state, and town treasurers, respectively, were verified, and the cash balance was proved by an actual count of cash on hand.


The records of dog, sporting and Town licenses and fees for the period from December 12, 1929 to March 9, 1930, could not be checked, as the former Town Clerk apparently had not deposited her records with the new Town Clerk upon relinquishing her duties of office.


The books and accounts of the Municipal Light Department were examined and checked in detail.


127


The outstanding accounts were listed and reconciled to the Accountant's ledger. The ledger accounts were analyzed and the cash on hand was verified by an actual count. Appended to this report are tables showing summaries of the electric light accounts receivable.


The books and accounts of the Water Depart- ment were examined and checked in detail. The recorded receipts were checked with the consumers' accounts and the payments to the Treasurer were veri- fied by a comparison with the Treasurer's books. The outstanding accounts were listed and the necessary adjusting entries were made to bring the Town Ac- countant's ledger into agreement with the outstanding accounts, as listed.


(Appended to this report are tables showing a summary of the Water Department accounts.)


The savings bank books and securities represent- ing the investment of the trust funds in the custody of the Town Treasurer and the Trustees of the Library were personally examined and listed. The income was proved and the disbursements were verified


In addition to the departments and accounts mentioned, the accounts of all other departments col- lecting money for the Town were examined, and the payments to the Treasurer were verified by a com- parison with the Treasurer's books.


The surety bonds of the Treasurer, Tax Collec-


128


tor, Town Clerk, Water Registrar, and Manager of the Electric Light Department were examined and found to be in proper form.


For the co-operation received from all Town officials during the process of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.


Respectfully submitted,


EDWARD H. FENTON, Chief Accountant.


129


TOWN OF BRAINTREE Balance Sheet-September 30, 1930


GENERAL ACCOUNTS


ASSETS


LIABILITIES


Cash:


$ 202,998.15


In Bank and Office,


Temporary Loans:


In Anticipation of Revenue


4


$ 500,000.00


Premiums on Loans


1,798.00


Accounts Receivable :


Taxes:


Levy of 1926


$ 314.06


Levy of 1927


205.54


Levy of 1928


1,034.36


Levy of 1929


37,546.19


Levy of 1930, (polls),


764.00


$ 39,864.15


Motor Vehicle Excise Tax 1929


1,297.07


Motor Vehicle Excise Tax 1930 8,480.66


$ 9.777.73


Special Assessments:


Moth, 1929


4.50


Highway Betterments:


Unapportioned


6,910.84


Tax Titles


8,114.42


Municipal Light


38,727.56


Trust Fund Income:


Braintree School Fund .... $ 1,197.22


Charles Edward French


Fund 118.37


Ann M. Pennimen Fund 52.45


Hannah R. Hollis Fund .47


George W. Kelly Fund .... 2.01


Charles Thayer Fund .


395.78


1,766.30


Appropriations:


General 247,454.66


Police and Fire Station 115,958.00


Sewerage 449,310.00


Abraham Lincoln School Addition 88.61


Braintree Highlands School


21,364.45


Water Department Stand Pipe 33,970.33 868,146.05


130


Water: Rates and Services . 16,693.03 Water Recorded as Lien on Real Estate 719.01




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.