USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1937 > Part 1
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.
Part 1 | Part 2 | Part 3 | Part 4
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE TOWN OF
DIGHTON
Year Ending December 31, 1937
Printed by THE MEMORIAL PRESS Plymouth, Mass.
DIGHTON PUBLIC LIBRARY
3 3575 00042 5399
L
ANNUAL REPORT
OF THE
TOWN OFFICERS
1
OF THE TOWN OF
DIGHTON
Year Ending December 31, 1937
3 3575 00042 5399
i
TOWN OFFICERS FOR 1937
SELECTMEN, BOARD OF WELFARE AND BOARD OF HEALTH GEORGE B. GLIDDEN, Chairman P. O. North Dighton, Mass .- Telephone 27 Dighton LYMAN E. BRIGGS, P. O. No. Dighton, Mass. Telephone 18-4 Dighton JOHN BOLGER, Tel. Ex., Dighton, Mass.
TOWN CLERK, TREASURER AND AGENT OF BOARD OF HEALTH DWIGHT F. LANE, P. O. Address, Segreganset, Mass. Telephone 99 Dighton
AUDITOR CLAYTON ATWOOD, P. O. Segreganset, Mass
TAX COLLECTOR DAVID A. BUFFINGTON, P. O. Segreganset, Mass. Telephone 70 Dighton
ASSESSORS WALTER HAMPTON, Chairman P. O. Segreganset, Mass .- Telephone 25 Dighton FRANK R. O'CONNELL, P. O. No. Dighton, Mass. Telephone 2236-W Taunton ARTHUR F. SPRAGUE, P. O. Dighton, Mass. Telephone 71 Dighton
SUPERINTENDENT OF STREETS LYMAN E. BRIGGS, P. O. No. Dighton, Mass. Telephone 1152 Taunton or 18-4 Dighton
SEALER OF WEIGHTS AND MEASURES JOHN R. INGHAM, P. O. No. Dighton, Mass. Telephone 2035-W Taunton
FINANCE COMMITTEE JOSEPH K. MILLIKEN, Chairman J. WILLIS ANDREWS LOUIS MENDOZA
JOSEPH P. DUPONT VIRIATO MONTERIO
HENRY LINCOLN EDWIN R. WYETH
4
ANNUAL REPORT
SCHOOL COMMITTEE
ROY F. WALKER, Chairman, No. Dighton, Mass. LELAND BULLARD, Segreganset, Mass. H. JUDSON ROBINSON, Segreganset, Mass. FRANK C. DUTRA, Dighton, Mass. CLARA L. WYETH, Segreganset, Mass. TRENOR GOODELL, Dighton, Mass.
SUPERINTENDENT OF SCHOOLS NORMAN D. BAILEY, P. O. No. Dighton, Mass. Telephone 505-W Taunton
TOWN NURSE MRS. LEILA P. HOARD, R. N. Telephone 1829 Taunton
MOTH SUPERINTENDENT GEORGE E. HATHAWAY P. O. Segreganset, Mass.
TREE WARDEN HENRY P. GOFF Telephone 1484-R-2 Taunton
FOREST FIRE WARDEN JOHN W. SYNAN, P. O. No. Dighton Telephone 180 Taunton or 2812 Taunton
CHIEFS OF FIRE DEPARTMENT (Dighton) WENDELL B. CAREY P. O. Dighton, Telephone 31-11 Dighton (North Dighton) JOHN W. SYNAN, P. O. North Dighton Telephone 180 Taunton or 2812 Taunton
CHIEF OF POLICE :
JOHN W. SYNAN, P. O. North Dighton Telephone 180 Taunton or 2812 Taunton
5
ANNUAL REPORT
BOARD OF SELECTMEN
To the Citizens of Dighton:
On February 17th. the Dighton-Berkley Bridge was tested under electric power in the presence of the State Engineers, the contractor, the chairmen of the Select- men of Berkley and Dighton and Joseph H. Babbitt. The test was successful in every way, the work was accepted and the keys turned over to Mr. Babbitt. This completed the mechanical changes on the bridge, the other neces- sary work being the replanking for which this Town ap -. propriated $1,400 .- Berkley, $600 .- Bristol County, $2,- 000 .- and the State $2,800. The contract for this work has been let and the job should be completed in the early part of 1938.
During the Red Cross Drive for the flood sufferers which occurred last February, the Town received a check for $200. from the Bristol County Kennel Club through Mr. James J. Egan which materially added to the sum subscribed in Dighton.
The athletic field, north of the high school is fast near- ing completion although work was stopped in December, owing to the season. The north wall has yet to be fin- ished and the cinder track is about three quarters done. The completed wall along Somerset Avenue together with the field and school entrances with electric lights at the school driveways makes an attractive frontage for both the field and the school. Work on the field will be resumed in the early spring and it is hoped that money will be available to complete everything but the bleachers which will undoubtedly have to go over to an- other year.
Unless Town expenses especially in the Welfare De-
6
ANNUAL REPORT
partment can be materially reduced, our tax rate which was $28.00 this year will be considerably higher in 1938.
We wish to thank all Town Officers and Committees for the fine spirit of co-operation which has continued throughout the year and we commend our clerk, Miss Bella Menard for the cheerful and efficient manner in which she has carried out the trying details of our office.
Respectfully submitted,
GEORGE G. GLIDDEN
LYMAN E. BRIGGS JOHN BOLGER
Selectmen of Dighton
7
ANNUAL REPORT
BOARD OF PUBLIC HEALTH
To the Citizens of Dighton:
The work of this department for the past year has been routine, owing to the town's good fortune in hav- ing had no epidemics or serious diseases. The report of the Town Nurse gives all matters of interest.
Following are the Quarantine Regulations adopted by this Board. These regulations will be in force until fur- ther notice.
QUARANTINE REQUIREMENTS DIGHTON DEPARTMENT OF PUBLIC HEALTH
DISEASE
MINIMUM PERIOD OF ISOLATION OF PATIENT
ADULTS
IMMUNE CHILDREN
CHILDREN NOT IMMUNE
Chicken Pox
One week from appearance of erup- tion and thereafter until all crusts have disappeared.
Diphtheria
One week from date of onset and thereafter until 2 successive nega- tive cultures, taken at least 24 hours apart, from both noce and throat, have been obtained.
No restrictions Notes 1 and 2.
save
If immune as shown by a Schick test or on the basis of a previous attack of the disease, may return to school provided they live away from home, or case is hospitalized, and if two consecutive nega- tive nose and throat cultures taken at an interval of not less than 24 hours have been obtained.
Until one week has elapsed from date of last exposure and until 2 negative nose and throat cultures taken at an interval of not less than 24 hours have been obtained.
Yes.
German Measles
One week from appearance of rash.
No restrictions.
No restrictions.
No restrictions.
Measles
14 days from appearance of rash.
No restrictions save non - immune school
14 days from first appearance of rash in last case in house. Note 3.
Exclusion from school for 14 days from date of last ex- posure.
Mumps
One wek from onset of disease, and thereafter unt'l all swelling of salivary glands has disappeared.
No restrictions.
No restrictions.
No restrictions.
No.
Scarlet Fever
Three weeks from date of appeal- ance of rash in the last case in house.
No restrictions save in certain оссира- tions. (Notes 1 and 2.)
No restrictions if away from home. (Note 3.)
Unless child lives away from home one week and continues to live away from home, can- not re-enter school.
Yes.
Smallpox
Three weeks from onset of disease and thereafter until all crusts have disappeared and skin has healed.
Note 4.
Note 4.
Note 4.
Yes.
No.
Whooping Cough
Three weeks from beginning of spasmodic cough.
No restrictions.
No restrictions. (Note 3.)
Exclusion from school two weeks from last exposure.
PLACARD
No restrictions.
No restrictions.
No restrictions.
No.
No.
No.
teachers. These han- dled as non-immune children.
CONTROL OF CONTACTS
NOTES
1. School teachers shall be subject to the same restrictions as school children. Food handlers and others whose occu- pation brings them in contact with children have 110 restriction if they live away from home.
2. Food handlers living in a family in which a case of diph- theria or scarlet fever exists shall be subject to the same restrictions as children.
3. A child shall be considered as having had the disease if so shown by the records of the Board of Health or by a sworn statement from the parent or guardian that the child has had the disease elsewhere.
4. Contacts shall be quarantined until three weeks have elapsed from the date of last exposure unless immun- ized by a previous attack, by a recent successful vaccin- ation, or showing the immunity reaction.
In case of an epidemic the Board of Health may rule that a child absent from school three or more days shall have a certificate from a physician before returning to school.
Cases of Infantile Paralysis, Meningitis and Typhoid Fever shall be handled under rulings of the Board of Health.
Respectfully submitted, GEORGE B. GLIDDEN LYMAN E. BRIGGS JOHN BOLGER Board of Public Health
December 31, 1937
10
ANNUAL REPORT
REPORT OF TOWN NURSE
It is with pleasure I submit the following report to the Selectmen, Board of Health and Board of Public Wel- fare.
We were again fortunate in this past year not to have any serious epidemics. Chicken Pox and Whooping Cough were the predominating Diseases. Whooping Cough cases occurred in the summer and early fall. Chicken Pox occurring in the early fall up to the end of the year. There were a few severe cases of both which necessitated medical care. It is very difficult to estimate the number of cases that occur, particularly where the attack is mild the children are under school age, and no physician is called. There is then, no official reporting to the Board of Health.
The John Hancock and Metropolitan Insurance Com- panies offer nursing service thru the local Board of Health.
Social work in connection with the Welfare and Old Age Assistance departments has advanced with rapid strides this past year. The lack of economic security tends to break down the morale of the young and old. Adjustments, financial and social, to meet the individual needs in many cases, requires much ingenuity and diplomacy.
The following visits were made during 1937. Sick calls -542; Welfare and Social Service calls-730; number of visits to clinics and hospitals-37; number of meetings attended in Bristol County, Boston and Worcester-30.
I would like at this time to express my grateful ap-
11
ANNUAL REPORT
preciation of co-operation extended by the Town Officials, also to the Mount Hope Finishing Company for courte- sies extended in connection with Welfare cases.
Rspectfully submitted,
LEILA P: HOARD, R. N.
12
ANNUAL REPORT
BOARD OF PUBLIC WELFARE
To the Citizens of Dighton:
This year the Welfare Department has been called up- on to a greater extent than ever before in the history of the Town. As has been stated before, we are ready and willing to help those who are really in need but any one accepting town aid who is not entitled to it is liable un- der the law and such cases have been severely dealt with in court when found out. There are those in this town who seem to believe that for any extra expense they are called upon to meet, and cannot do so at once, they can run to this department and the Town will pay the bill. The Welfare Department is not for that pur- pose neither will aid be granted to any family or indi- vidual owning and operating on automobile.
Our Welfare appropriation for 1937 was $18,000 .- a very large sum for a town of this size, yet we fell short several thousands of dollars, notwithstanding a contribu- tion of $1,000 from the Bristol County Kennel Club and Sportsman's Park Inc. which we very gratefully ac- knowledge. These same organizations through Presi- dent, James J. Egan, made a further very generous con- tribution at Christmas for dinners, toys, candy and clothing, which went to many families unable to pro- vide the things that tend to make Christmas a day of happiness. This Board extends its sincere thanks and that of the recipients and the Town to Mr. Egan and the Organizations he represents, not only for the contribu- tion but for the thought which prompted it and we hope
13
ANNUAL REPORT
and believe that all the gifts were thoroughly appreciat- ed.
Again we wish to record the continued and valuable as- sistance so willingly rendered this department by our Town Nurse, Mrs. Leila P. Hoard, R. N.
Respectfully submitted,
GEORGE B. GLIDDEN LYMAN E. BRIGGS JOHN BOLGER
Board of Public Welfare. 1 ..
December 31, 1937
14
ANNUAL REPORT
BOARD OF ASSESSORS
We herewith submit to the Citizens of Dighton our annual report for the year 1937.
Expenditures
Town Appropriations
$128,190.71
State Tax
6,440.00
State Parks
71.02
Surplus Revenue
10,177.82
Veterans' Exemptions
8.25
County Tax
5,018.88
Excess County Tax
161.09
Overlay
1,205.78
$151,273.55
Estimated Receipts
Income Tax
$15,463.23
Corporation Tax
19,315.44
Motor Excise Tax
6,200.00
Licenses
232.00
Co-op. Ass'n Div.
59.69
Public Health
21.00
School Superintendent
5,060.00
Welfare
2,193.44
Old Age Assistance
3,700.19
Excess State Tax
16.27
Interest on Taxes
600.00
General Government
1,639.69
Veterans' Exemption
13.93
Tuberculosis Hospital
2,477.82
Surplus Revenue
7,700.00
15
ANNUAL REPORT
Receipts from Polls
1,738.00
38.04
Library Sealer of Weights
37.47
$66,506.21
Total to be raised
$84,767.34
Valuation
Land
$537,450.00
Buildings
2,178,681.00
$2,716,131.00
Stock in Trade
$60,600.00
Live Stock
50,610.00
Machinery
16,200.00
Other Personal Property
183,864.00
Motor Vehicles
269,650.00
580,924.00
Total Valuation
$3,297,055.00
Tax on Real Estate
$76,051.67
Tax on Personal Property
8,715.67
Poll Taxes
1,738.00
Tax on Motor Vehicles
7,389.77
93,895.11
Tax Rate per Thousand
$28.00
Tax Rate on Motor Vehicles
34.62
Number of Motor Vehicles
1,148
Number of Horses
132
Number of Cows
356
Number of Neat Cattle
79
Number of Swine
41
Number of Fowl
8,590
Number of Acres of Land
13,358
Number of Dwellings
681
Number of Polls Assessed
869
16
ANNUAL REPORT
Electric Light District
Personal Property
Real Estate
$226,890.00 697,180.00
: .
Fire and Water District
Personal Property
Real Estate
$34,689.00 1,129,856.00
$1,164,545.00
Tax-$2,445.60
Rate-$2.10
Value of Exempted Property under Chapter 59, Sect. 11
Real Estate
$212,900.00
Personal Property
20,750.00
Town Property Exempt
203,200.00
Total Exempt
$436,850.00
Respectfully presented,
WALTER HAMPTON 1 FRANK R. O'CONNELL
ARTHUR F. SPRAGUE
$924,070.00
Tax-$2,864.60
Rate-$3.10
17
ANNUAL REPORT
TOWN CLERK'S REPORT
At the Annual Town Meeting held March 1, 1937, the following Town Officers were elected and qualified : George B. Glidden was elected Moderator.
Selectman for three years-Lyman E. Briggs.
Board of Public Welfare for three years-Lyman E. Briggs.
School Committee for three years-Frank G. Dutra.
School Committee for three years-H. Judson Robin- son.
Treasurer for one year-Dwight F. Lane.
Assessor for three years-Arthur F. Sprague.
Tax Collector for one year-David A. Buffington.
Auditor for one year-Clayton H. Atwood. Tree Warden for one year-Henry P. Goff.
Trustee of Public Library for three years-Lois L. Staples.
Fish Wardens for one year - Clayton H. Atwood, George F. Hathaway, Dwight F. Lane.
Oyster Wardens for one year-Clayton H. Atwood, George F. Hathaway, Dwight F. Lane.
Appropriations voted for the year :
Schools
$63,978.21
Fire Department
1,657.50
Police Department
1,400.00
Tax Abatements
200.00
Bristol County Tuberculosis Hospital
2,477.82
Mosquito Control
150.00
Board of Health
5,000.00
Dighton and Berkley Bridge (General)
900.00
18
ANNUAL REPORT
Dighton and Berkley Bridge (Construction)
1,400.00
Welfare Department
18,000.00
Incidentals
4,000.00
Library
1,435.00
Gypsy Moth Control
750.00
Interest Charges
1,700.00
Retirement of Bonds
4,000.00
State Aid
180.00
Soldiers' Relief
700.00
WPA Incidentals
6,000.00
Street Department
6,000.00
Old Age Assistance
4,000.00
Memorial Day
65.00
General Government
6,700.00
South School Water
475.00
South Dighton Fire Engine
7,000.00
Voted : That the pay for labor on highways be at the rate of $2.50 per day of eight hours.
Voted: That the reports of the Town Officials be ap- proved as printed in the Annual Report of the Town.
Voted: That the Selectmen be authorized to appoint all necessary Town Officials and Committees.
Voted: That the Town Treasurer and Collector be bonded in the sum of $14,700.
Voted: That the Town will grant the Collector of Taxes the authority in making collections possessed by a Town Treasurer.
Voted: That the Town authorize the Town Treasur- er, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1937 and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of
19
ANNUAL REPORT
less than one year in accordance with Section 17, Chap- ter 44, General Laws.
The following persons were appointed by the Select- men for the year 1937.
Finance Committee-Joseph K. Milliken, Chairman; J. Willis Andrews, Joseph P. Dupont, Henry Lincoln, Louis Mendoza, Viriato Monterio, Edwin R. Wyeth.
Constables-John W. Synan, Louis L. Ballou, Joseph K. Milliken, Jr., John Shea, Arthur Meacock, Clifford Wheeler, Hiram Sangster, Jason Johnson, Milton Sher- man, Willis Barlow, Walter Hamilton, Joseph R. Cler- mont, Nathaniel Glade, Joseph R. O'Connell.
Registrar of Voters for three years-George F. Hatha- way.
Milk Inspector-Peter J. Connolly.
Accident Compensation Agent-Walter Hampton.
Burial Agent-Walter Hampton.
Sealer of Weights and Measures-John R. Ingham.
Clerk of Board of Public Welfare, Board of Health and Selectmen-Bella Menard.
Chief of Police-John W. Synan.
Fence Viewers-Walter Hampton, Frank R. O'Con- nell, Arthur F. Sprague.
Field Drivers and Pound Keepers-Wendell B. Carey, Raymond Horton.
Public Weighers-A. Chester Barber, Frank H. Boothby, Norman Bradley, Joseph R. Clermont, Frank G. Dutra, William F. Hathaway, John A. Mather, Manuel Pacheco, Clifford Wakefield, Everett H. Waldron, Milton P. Chase, Wendell B. Carey, Lester H. Lassen, Walter D. Pilling, Thomas L. Smith, Abbott E. Wilson, Paul Butler, Manuel Cardoza, Oswald F. Charlwood.
20
ANNUAL REPORT
The adjourned Annual Town Meeting was held on May 3, 1937.
Voted : To raise and appropriate $300.00 for repairs on Dighton and Berkley Bridge and $100.00 for Interest Charges.
Voted : To transfer from Surplus Revenue of Decem- ber 31, 1936, the sum of $7,700.00 to be used for reduc- tion of the Tax Levy of 1937.
The following licenses were granted for the year.
Alcohol Licenses-C. H. Babbitt.
Automobile Dealers License-Horton & Fitzgerald.
Hairdressing Licenses-Mabel Deslauriers, Thelma Thompson.
Junk Dealer's Licenses-Charles L. Leonard, Louis Sanders.
Lord's Day Licenses-Peter Kossoi, C. H. Babbitt, Mildred Collins, Manuel Oliver, Dora C. Fahey, Harry P. Linnell.
Wines and Malt Beverages Licenses-Max Silverberg, Syrian-American. Association, L'Union Canadienne St. Jeane Baptiste, The Patriot Club.
The following Dog Racing Licenses were issued by the Commonwealth and filed with the Town Clerk.
Sportsman's Park, Inc .- June 7-June 29.
Bristol County Kennel Club-June 30-August 14.
A special Town Meeting was held on December 30, 1937.
George B. Glidden was elected Moderator.
On recommendation of Finance Committee, it was vot- ed to transfer $1,300.00 from the Dighton and Berkley Bridge Construction account to the WPA Incidental Ac- count.
21
ANNUAL REPORT
BIRTHS RECORDED DURING THE YEAR 1937
Date
Name
Jan. 1 Richard LeRoy Adams
3 Alice Yvonne Lee
3 Gilbert Victor Morris
6 Jean Ethel Hassell
10 Bruce James Bollivar
16 Priscilla Pacheco
23 Shirley Lorraine Rose
24 Irene Frances Byrne
26 Ruth Corcoran
26 Edward Joseph Goslin
Feb. 4 Georgia Ann Rose
7 Richard Charles Moniz
11 Paul Edward George Mansfield George and Floris Mansfield
17
11 Joyce Callahan John Albert DeSilvia
19 Robert George Waterman
20 Bette Jean Adams
22 Harry Francis Nelson
25 Geraldine Mae Paling.
28 John Perry
Mar. 1 Harriott Ruth Wood
1 Patricia Ann Viera
6 Kathleen Anne Maclean
12 Manuel Gregory Souza
17 Jeremiah Francis Cottrell
27 James Kelleher 27 Betsy Lee Atwood 27 David Albert Norton
Apr. 2 Richard Donald Carpenter
3 Robert Brazil
3 William Chisholm
4 Mark Sheehan
5 Nancy Faye Weeks
8 John Ambrose Greenwood
8 Patricia Ruth Brune
8 Edward Jesse Olney
12 Robert Nunes
15 Lorraine Irene Menezes
18 Dorothy Silva
22 Michael Sullivan
Parents LeRoy Eldred and Pearl Adams Harry and Rita Lee
Gilbert and Doris Morris
Alfred E. and Ethel Hassell
Burtt and Nina Bollivar
Joseph and Mary Pacheco Antone and Mary Rose Frank and Irene Byrne
James and Angela Corcoran
Leonard and Elizabeth Goslin George W. and Isabel Rose Manuel and Edna Moniz
Charles L. and Marguerite Callahan John and Helen DeSilvia Harold S. and Hazel Waterman Russell and Lillian Adams Harry and Mildred Nelson Manuel V. and Candid Paling John and Angelina Perry Harry and Emma Wood Joseph and Emma Viera George E. and Lillian Maclean Manuel and Mary Souza Arthur and Elizabeth Cottrell Henry and Laura Kelleher Marcus and Beatrice Atwood George H. and Lenora Norton Amedee and Elizabeth Carpenter Joseph and Caroline Brazil Daniel and Catherine Chisholm Charles and Dorothy Sheehan Wallace and Zelda Weeks Ambrose and Maud Greenwood Warren and Marion Brune Llewellyn and Marjorie Olney® John and Virginia Nunes Alfred and Laura Menezes John and Dorothy Silva John E. and Anna Sullivan
22
ANNUAL REPORT
Date
Name
22 Janice Mary Lefaivre
22 Janet Isabel Lefaivre 1
23 Lorraine Roderick
May 2 Robert F. Silvia
3 Peter Lamoureaux
5 Beverly Joan Camera
6 Roy Houston McGreevy
7 Ruth Ann Eddy
8 Louise Esther Wellman
9 David Alan French
9 Ronald Windsor Carr
10 Bradford Lewis Richmond
11 John Ellsworth Crossman
19 Ferreira
June 3 James Russell Goff
6 Edward Francis O'Connell
8 Joan Mary Gracia
8 Joseph Lawrence McMorrow
13 James Roger Tormey
14 Nancy Anne Ballou
16 Linwood Edmund Johnson -
22 Richard Lawrence Callahan
22 Janet Rose .
23 Robert Frederick Stanley
30 Jeanne Beth Carrier
July 1
Jean Carol Simmons
4 Robert Benjamin Sherman
7 Mary Jane Mello
11 Gregory Fitzgerald
16 Carolyn Anne Bailey
17 Raymond Murphy
24 Barbara Mary Gilbert V
24 William Sutton Joseph Gilbert Edgar and Dora Gilbert
25 Richard Silvia Richard Francis Rodier
Aug. 1
2 Sheila Marie Murphy
2 Marilyn Irene Palmer
5 Manuel Pine
6 Joyce Pauline Dovner
7 Irene Milliken
7 Robert William Whalen
9 Alberta Dorothy Dennison
10 William Eugene Nixon
Parents
Arthur and Eva H. Lefaivre Arthur and Eva H. Lefaivre Alfred and Hilda Roderick
Manuel B. and Adeline Silvia
Romeo and Alice Lamoureaux George and Avis Camera Melvin and Annie McGreevy
Charles and Ethel Eddy
Harold and Katherine Wellman
Edward and Grace French Edward O. and Cecelia Carr Ralph and Edith Richmond Ellsworth and Mary Crossman Mariano and Delvina Ferreira James R. and Doris Goff Edward M. and Edith O'Connell John and Albina Gracia Joseph and Dora McMorrow James and Mary Tormey Herbert L. and Anna Ballou D. Lee and Doris Johnson
Lawrence T.and Josephine Callahan Harold and Dora Rose Leonard W. and Bertha Stanley Levite and Olive Carrier Herbert and Violet Simmons Benjamin C. and Lillian Sherman Joseph and Alexandria Mello Gerald and Rowena Fitzgerald Fred and Gwendolyn Bailey Arthur J. and Anne Murphy Edgar and Dora Gilbert
Frank and Mary Silvia Ernest and Mildred Rodier.
Thomas and Gladys Murphy .
Harlan and Doris Palmer
Manuel and Katherine Pine Harold and Freedom Dovner Joseph K. and Irene Milliken Thomas and Agnes Whalen
Austin D. and Dorothy Dennison William and Annie Nixon
23
ANNUAL REPORT
Date
Name
14 Dorothy Ann Bullock
19 Donald Michael Soares
22 Margaret Lucey
23 Lena Lopes
26 Robert Charles Torres --
30 Lionel Rodriques Botelho Richard Arnold Lassen
Sept. 4
7 Ronald Richard Perry
8 Eleanor Maud Viles
10 Vivian Evangelho
11 Pauline Ann Stark .
11 William Joseph Perry .
12 Winifred Frances Wareing
14 Ronald Eric Craven
16 Donald Alan Tranter
20 Elaine Wilma PineQ .
30 Wilma Leonard
Oct. 7 William Ready
10 Bertha Pauline Michaud
17 Elaine Agnes Pine
19 Bruce Michael Andrews
22 Phylis Ann Chase
31 Philip Oliveira
31 Carole Ann Rounds Arnold Charles Sylvander
Nov. 8
10 Elaine Marie Claire Rocheleau
16 Linda Ann Litchfield
18 Edward Joseph Kenyon
21 Elizabeth Joan Torres
22 Marcia Elizabeth Harnish
25 Diane Glanice Boucher
30 Janet Doris McGrath
Dec. 1 Frederick Gerald Boehner
9 Dorothy Mary McKenna
9 Edward Bienvenue
17 Louise Alice Dion
17 Carol Ann Machado
18 Muriel Ann Reilly
20 Barbara Ruth McGreevey
20 Eva May Borges
22 Lucille Carol Costa
22 Matthew Homer Goulart
25 Mary Jesus Paiva
Parents
Elwood and Harriet Bullock Michael and Rose Soares Frederick and Margaret Lucey John and Lena Lopes Charles and Elsie Torres Antonio and Mary Botelho Lester and Hannah Lassen Maurice and Yvonne Perry Merrall W. and Florence Viles Manuel and Rose Evangelho Richard and Mildred Stark William E. and Prescina Perry Henry and Mary Wareing Ernest and Margaret Craven Harry and Margaret Tranter Benjamin and Nellie Pineo Alfred and Marion Leonard Edward and Helen Ready Wilfred and Gertrude Michaud Manuel and Mary Pine Emery and Elizabeth Andrews Raymond and Eunice Chase Philip and Lillian Oliveira Herbert and Lois Rounds Charles and Marjorie Sylvander Charles J. and Marie Rocheleau Edward and Ann Litchfield James and Clara Kenyon Frank and Wilhelmina Torres Robert and Alice Harnish Maurice and Idola Boucher
Frank and Ethel Machado Henry and Muriel Reilly William and Ruth McGreevey Manuel and Eva Borges
Frank and Lucy Costa
Matthew H. and Annie Goulart
Antone and Mary Paiva
Joseph and Janette McGrath Gerald and Anna Boehner
Joseph and Mary McKenna
Adrian and Beatrice Bienvenue Rosaire and Eva Dion
24
ANNUAL REPORT
MARRIAGES RECORDED DURING THE YEAR 1937
Jan.
2 Manuel Soares Monteiro of Dighton and Alzira Borges of Fall River, by F. C. Bettencourt, Priest.
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.