USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1904 > Part 2
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
2 horses and cart
5
66 1 38
1 horse
116
17 40
Use of cart
30
66
75
Pat. McManus
45
6.
6 75
Antone Dutra
59
66 1 8 85
William Norris
29
4 35
Antone Perry
45
66
6 75
Joe Dutra
45
6 75
Henry Luther
45
66
6 75
Hiram Palmer and horse
30
66
.
8 25
Howard Pierce,2 horses and cart . 35 66 14 88
Manuel Roderick
30 66 8 25
John Pasche, material,
2 horse loads, 52 at .16 per load $8 52
1 " 78 at .8 66 6 24 14 56
C. N. Simmons, material,
2 horse loads, 20 at .10 per load 2 00
1 18 at .5 66 66 90 2 90
F. A. Whitmarsh, material,
1 horse loads 70 at .5 per load 3 50
Paid April 2, 1904, $129 57
1
32
ANNUAL REPORT.
April 2 to April 30, 1904
H. A. Briggs
92 hrs.
$18 40
Whitfield Veinot
48
7 20
4 horses hauling road machine 35
6
17 50
2 horses and cart
13 66
3 58
1 horse
119
.6 17 85
Spikes
35
Pat. McManus
49
66
7 35
M. F. Borges
20
66
6 00
Antone Perry
50
7 50
Manuel Rosa
35
5 25
Frank Rose
30
66
4 50
Frank Perry
55
66
8 25
Antone Dutra
95
14 25
Joe Dutra
55
66
8 25
Henry Luther
105
15 75
Howard Pierce, 2 horses & cart 30 hrs.
12 75
Hiram Palmer and horse
30
8 25
Color Works, ashes 64 load
6 40
F. A. Whitmarsh, material 1 h. 1. 21 at 5 cts per ld.
1 05
C. N. Simmons, material
2 h. 1. 111 at 10 cts. per ld. $11 10
1 54 at 5 cts. per ld. 2 70 13 80
Dynamite, caps and fuse
1 39
Paid May 7, 1904
$185 62
May 5 to June 1, 1904.
H. A. Briggs
47 hrs.
$9 40
Whitfield Veinot
65
9 75
2 horses and cart
52
14 30
1 horse and cart
62
9 30
Howard Pierce
20
8 50
Henry Luther
61
66 9 15
Frank Perry
52 66 7 80
33
ANNUAL REPORT.
Manuel Perry
10 «
1 50
Anton Dutra
15 “
2 25
Antone King
45
6 75
Harold Pierce
10
1 50
C. N. Simmons, material
2 h. 1. 21 at 10 cts per ld.
2 10
1 h. 1. 20 at 5 cts per ld.
1 00
3 10
John Pasche, material
2 h. 1. 21 at 16 cts per ld.
4 96
1 h. 1. 14 at 8 cts per ld.
1 12
6 08
Paid June 4, 1904
$89 38
June 4 to June 25, 1904.
H. A. Briggs
100 hrs.
$20 00
Whitfield Veinot
53 «
7 95
2 horses and cart
80 €
22 00
1 horse
83
12 45
10 lbs. spikes
35
Sharpening picks
130
66
19 50
Henry Luther
150
66
22 50
Frank Perry
hired man
15
2 25
Manuel Enos
35
66
5 25
Manuel Sylvia and horse
144
21 60
Richard Sylvia
10
66
1 50
Antone Dutra
60
9 00
Manuel Sylvia, material
2 horse load 71 at .8 per load $6 61
1 horse load 83 at .5 per load
4 15
10 31
Frank Horton, material
2 horse load 6 at .10 per load 60
1 horse load 28 at .5 per load 1 40
2 00
John Pasche, material
2 horse load 22 at .16 per load 3 52
1 5 at .8 40
3 92
Paid July 2, 1904.
$160 88
30
34
ANNUAL REPORT.
July 2 to Aug. 3, 1904.
H. A. Briggs
20 hrs.
$4 00
Whitfield Veinot
25 “
3 75
2 horses and cart
30 “
8 25
1 horse
7 13
Spikes
35
Pat McManus
35
5 25
Henry Luther
107
17 55
Frank Perry
22
Everett Allen
7 «
1 05
Antone Dutra
28 “
4 20
C. N. Simmons, material
1 horse load 34 at .5 per load
1 70
F. A. Whitmarsh 26 at .10 per load
2 60
Paid Aug. 6, 1904
$56 05
Aug. 6 to Sept. 3, 1904.
H. A. Briggs
73 hrs.
$14 60
Whitfield Veinot
35 “
5 25
2 horses and cart
35
66
9 63
1 horse and cart
108
16 20
J. P. Briggs, Iron work
60
25 spikes
75
Henry Luther
120
66
18 00
Pat McManus
100
66
15 00
J. Doyle
5
66
75
Antone King
10
1 50
Joe Enos
10
1 50
C. N. Simmons, material
2 h. 1. 17 at 10 cts per ld.
1 70
1 h. 1. 44 at 5 cts per ld.
2 20
3 90
Color Works ashes 27 1. at 10cts per ld.
2 70
Paid Sept. 3, 1904
$90 38
35
ANNUAL REPORT.
Sept. 10 to 28, 1904.
H. A. Briggs
37 hrs.
$7 40
Whitfield Veinot
28 “
4 20
2 horses and cart
50
13 75
1 horse and cart
22
3 30
Pat McManus
30
4 50
Henry Luther
10
1 50
Antone King
60
9 00
Joe Enos
44
6 60
F. A. Whitmarsh, material 2 h. 1. 26 at 10 cts per ld.
2 60
Paid Oct. 1, 1904
$52 28
Oct. 1 to Nov. 4, 1904.
H. A. Briggs
61 hrs.
$12 20
Whitfield Veinot
30
4 50
2 horses and cart
48
66
13 20
1 horse and cart
76
11 40
Henry Luther
94
14 10
Joe Souza
63
9 45
Joe Enos
64
9 60
E. F. Andrews material 2 h. 1. 65 at 8 cts per ld.
5 20
$79 65
Cook Borden Co., plank for bridge 27 50
The the whole amount paid H. A. Briggs for labor and material on South Section from Dec. 27, 1903 to Nov. 4, 1904 No. loads of gravel paid for 937
992 23
hauled from land owned by Old Coleny St. Railway near Dighton Rock park no charge 200 No. loads ashes put on side walks 106
36
ANNUAL REPORT.
For labor grading Fred Reeds lawn, North Dighton.
Apr. 27 to May 11, 1904.
H. A. Briggs
94 hrs .. $18 80
2 horses and cart
64
17 60
1 horse and cart
70 “ 10 50
Charles Westcoat, labor
1 75
Owen McCabe, bolts
1 75
Grass seed
2 20
New drills and sharpening drills
2 80
Henry Luther
84 hrs.
12 60
Pat McManus
11 10
John Hayes
5
66
75
Frank Perry
94
14 10
Antone Dutra
44
6 60
Frank Rosa
84
12 60
Manual Dutra
10
1 50
Charles Perry
11
1 65
Paid June 4, 1904
$116 30
For labor building sidewalk on Spring St. front of Frank Waldrons house.
June 18 H. A. Briggs
10 hrs.
$2 00
1 horse and cart
10 "
1 50
Henry Luther
10 «
1 50
Frank Perry
10
6. 1 50
$6 50
Respectfully submitted,
H. A. BRIGGS,
Road Commissioner.
37
ANNUAL REPORT.
Town Clerk's Report.
The following is a synopsis of business as recorded during year 1904.
At the annual town meeting held March 7th, 1904, Nathan O. Walker, Silas H. Whelden, D. Thurber Wood, Jr., and Thos. P. Williams, were appointed and qualified as tellers.
The following town officers were elected and quali- fied :
Town treasurer, Dwight F. Lane. Selectmen, Over- seers of Poor and Board of Health, Charles S. Chase, George M. Chase and Willard J. Reed. Assessors, George E. Gooding, Leroy J. Wade and James E. Macker, Auditor, J. Willis Andrews. Trustee of Public Library for 3 years, Norma L. Andrews. School commit- tee for 1 year, Josiah S. Place, Samuel N. Codding and Henry D. Greelaw. Road Commissioners for 1 year, John E. Chandler. Road Commissioner for 3 years, Ira P. Briggs. Coustables, James H. Luther, Fred Millard, Eldorus Negus, Edmund Hathaway, Josiah T. Horton, Elwin W. Ward, Arthur A. Whipple and Albert N. Goff. Collector of Taxes, Albert N. Goff. Fish Wardens, Ed- mund Hathaway, Walter E. Chase, W. E. Walker. Oyster Wardens, E. Hathaway, W. E. Chase, W. E.Walker. Field Drivers, Albert N. Goff, William E. Walker, Walter C. Talbot, Nathan O. Walker, Silas H. Whelden. Meas-
38
ANNUAL REPORT.
urers of wood and bark, Edmund Hathaway, Geo. E. Gooding, Josiah S. Place. Measurer of lumber, George E. Gooding. Public Weighers, William Z. Whitmarsh, Nath. R. Lincoln, John T. McCabe. Fence Viewers, Ed- mund Hathaway, Walter E. Chase, William E. Walker.
The vote on license question resulted as follows : Yes 15. No 111.
Vote to raise and appropriate the following sums to defray town expenses for the ensuing year :
Support of schools $3300 00
Text books and supplies for schools 300 00
Repairs and incidentals for schools 350 00
Music and drawing and incidentals
450 00
High school tuition 500 00
Highways and bridges
2000 00
Town debt
1700 00
Poor and almhouse
1500 00
Dighton and Berkley bridge 200 00
District supervision of schools
300 00
Observance of Memorial Day 25 00
Payment of official bonds 50 00
Voted to take $100 from dog fund and $100 from in- cidentals on street railway tax for Public Library.
Payment of damages to Orin E. Jones $150 00
Taunton Fireman's Relief association 100 00
Voted that the compensation for labor on highways be same as last year.
Dwight. F. Lane, Herbert A. Briggs, Charles S. Chase, Ira P. Briggs and E. E. Lincoln were appointed a
39
ANNUAL REPORT.
committee on permanent improvements of our streets to report at the next annual meeting in March, 1905.
Voted that the taxes be collected the same as last year. Albert N. Goff agreeing to pay to the town 98 9.16 per cent. of all legally assessed taxes. He was chosen tax collector by ballot.
The vote on the question of abolishing the office of Road Commissioner resulted as follows: Yes 56. No 58.
Voted the treasurer's salary be same as last year which was $50.
Voted to accept and approve the list of jurors as re- ported by the selectmen as follows :
Clarence C. Andrews, clerk William T. Marston, moulder
Ferdinand Waldron, Baker John F. Driscoll
Rufus P. Horton, farmer William C. Codding 66
Daniel T. Wood, Jr. 66 Henry H. Lincoln
William B. Reed 66 Clarence W. Waldron "
Gaius E. Horton, 66 John T. Adams, blacksmith
James E. Macker,
George I.Potter, produce deal.
Herbert L. Horton, 66 Edmund Hathaway, retired
James N. Paul, 66 Wm J. Roberts, stove mtr.
James A. Talbot,
Joseph Pitts, merchant
Howard D. Pierce, 66
George H. Walker,
Dwight F. Lane,
John A. Briggs, carpenter
Henry D. Greenlaw
James H. Luther, moulder
.
Albert W. Emery, “
Fred N. Reed, 66
Wm. T. Tweedy, silversmith J. Harvey Briggs, florist Leroy J. Wade, laborer
40
ANNUAL REPORT.
Voted that the Memorial Day appropriation be ex- pended half by James H. Luther and half by John A. Briggs.
Voted to accept of Chap. 386 of the Acts of 1890, relating to official ballots and Chap. 11, Sec. 364 and 365 of the Revised Laws of 1901.
Voted to authorize the Overseers of the Poor to hire a town physician and superintendent of almshouse for the year succeeding their term of office.
Voted that for the purpose of procuring a temporary loan to and for the use of the town of Dighton in anti- cipation of the taxes of the present municipal year, the Town Treasurer is hereby authorized and directed to bor- row from time to time, with the approval of a majority of the Selectmen a sum or sums not exceeding in the aggre- gate eight thousand dollars, and to execute and deliver the note or notes of the town therefor, payable within one year from the time the loan is made, any debt or debts incurred by a loan or loans to the town under this vote shall be paid from the said taxes of the present municipal year.
Voted to accept the report of town officers as printed.
Voted to adjourn to the first Saturday in April at 3.30 o'clock P. M.
At a meeting of the Selectmen and school committee on March 18, 1904, to fill vacancy in school committee caused by resignation of Wm. P. Eddy, James N. Paul was chosen and duly accepted said office.
At a meeting of the Selectmen and School Committee held June 8th, 1904, George H. Walker was chosen and
41
ANNUAL REPORT.
accepted the office of School Committee to fill vacancy caused by death of Henry D. Greenlaw.
At the adjourned annual town meeting held April 2, 1904, the Selectmen were instructed to fill vacancies in the town offices.
Voted to adjourn.
Three hearings have been given the Southern Massa- chusetts Telephone Co., on their petition for permission to erect poles and wires through different streets of the town and under those petitions said company have been granted the right to erect their poles and wires on the following named streets.
Forrest street from the Taunton line to Tremont street. Tremont street from Forrest street to Middle street. Middle street from Tremont street to Centre street. Centre street from Taunton river to Williams street. Somerset avenue from Centre street to Elm street. Elm street from Somerset avenue to Main street. Brook street from Elm street to Pine street.
Pine street from Brook street to Centre street.
Milk street from Brook street to Main street.
Williams street from Centre street to Cedar street.
Wellington street from Williams street to Rehoboth line.
Smith street from Cedar street to residence of F. E. Tinkham.
Cedar street from Williams street to Rehoboth line.
Main street from Williams street to Dighton Stove Lining Works.
Cedar street from F. E. Tinkham's lane to town asy- lum.
42
ANNUAL REPORT.
Hart street from N. Y., N. H. & H. R.R., to Elm street. Elm street from Hart street to Somerset town line.
Spring street 9 poles north side west from Lincoln ave.
At the town meeting held Oct. 24th, 1904, in regard to the state highway it was voted to authorize the Select- men to enter into an agreement to indemnify to common- wealth of Massachusetts against damage caused by the lay- out and construction and change of grade during the con- struction of a section of state highway as proposed by the state highway commissioners on Somerset ave.
Voted to authorize the Selectmen to settle with all the abuttors for land damage caused by construction of said highway.
Voted that the town waive its right to contract for the construction of said piece of state highway.
At the national and state election held Nov. 8, 1904, the following were appointed ballot clerks: Nathan O. Walker and John F. Driscoll. Tellers, John T. McCabe, Thomas P. Williams. Assistant tellers, N. R. Lincoln, E. E. Lincoln, W. S. Place, A. N. Goff and S. H. Whelden.
The result of the ballots was as follows :
Whole number of ballots 236.
For president and vice-president electors :
For Roosevelt and Fairbanks 173, for Parker and Davis 33, for Debs and Hanford 2, for Swallow and Car- roll 4, Blanks 24.
For Governor, John Quincy Adams 4, John L. Bates 159, Michael T. Berry 1, Oliver W. Goff 5, William L. Douglass 56, blanks 11,
43
ANNUAL REPORT.
For Lieut. Governor, Olof Bokelund has 1, John C. Crosby 37, Frank P. Dyer 7, Curtis Guild, Jr. 153, blanks 38.
For Secretary, James A. Bresnahan 1, Fannie J. Clary 6, Charles C. Hitchcock 1, Henry B. Little 26, Wil- liam M. Olin 156, blanks 46.
For Treasurer, Herbert C. Bartlett 3, Arthur B. Chapin 153, Edmund D. Codman 25, Willard O. Wylie 7, blanks 48.
For Auditor, Charles E. Burnham 6, Walter J. Hoar 1, Charles Stevens 1, Francis X. Tetreault 24, Henry E. Turner 161, blanks 47.
For Attorney General, Henry M. Dean 8, John P. Leahy 23, Herbert Parker 155, John Weaver Sherman 2, Thomas Stevenson 1, blanks 47.
For Representative in Congress, William S. Greene 174, Francis M. Kennedy 28, blanks 34.
For Councillor, Herbert L. Chipman 8, Roland C. Nickerson 158, Joseph R. Smith 6, blanks 64.
For Senator, William A. Carman 26, Frank M. Chase 164, David Morrison 8, blanks 38.
For Representative in General Court, Edward C. Paull 173, blanks 63.
For County Commissioners, George T. Durfee 166, George A. Sweeney 29, blanks 41. .
For Associate Commissioners, George E. Handy 22, Humphrey Hervey 25, John M. Reed 130, John Thacher 90, blanks 25.
44
ANNUAL REPORT.
For District Attorney, James P. Doran 25, James M. Swift 168, blanks 43.
For Sheriff, Edwin H. Evans 181, Simon Swig 1, blanks 54.
For Register of Deeds, Edgar S. Crossman 60, Enos Dean Williams 139, blanks 37.
At the town meeting held Nov. 8th, 1904, the fishing privileges were sold to A. N. Goff and E. D. Perry for twenty-five dollars each.
Voted to accept and adopt the report of the Road Commissioners in regard to relocating a portion of Spring Street which report was as follows :
On the petition of the Mount Hope Finishing Co., that the bounds of Spring street be relocated Westerly from their works. We hereby give notice that the Road Commissioners will meet on said street at said company's office on Friday, May 27th at 2 o'clock P. M., to view the premises and hear all parties interested.
HERBERT A. BRIGGS, IRA P. BRIGGS, JOHN E. CHANDLER,
Road Commissioners of Dighton.
Dighton, May 23, 1904.
45
ANNUAL REPORT.
RELOCATION OF SPRING STREET.
We, the Road Commissioners of Dighton on the peti- tion of the Mount Hope Finishing Co., that the bounds of Spring street be relocated westerly from their works, did order a hearing to be held on Friday May 27th, 1904, at 2 o'clock P. M., at the said company's office and caused no- tices to be posted in several parts of the town a copy of which is herewith attached notifying the public of the time and place of the hearing. The full board met at the time and place aforesaid, no person objected to the pro- posed change. After hearing all parties, and viewing the premises, we recommend the town to adopt the following relocation as described in a plan of a section of Spring street, Dighton, Luther Dean, engineer, dated November, 1903, and described as follows: viz., The new northerly line of said street as described as follows: beginning in the present northerly line of said street at the end of a stone wall; thence westerly by a straight line in prolonga- tion of the line of said wall sixty-four and 6-10 feet to a point, thence westerly by a true curve of radius of nine hundred fifty five and 36-100 feet and tangent to last described line four hundred eighteen and 44-100 feet to a point in the present northerly line of said street. The southerly line to be parallel to above described lines and thirty-three feet distant therefrom. 1
The exact location of said lines is as shown on plan of section Spring street signed by Luther Dean, engineer, and dated November,1903. For said widening and straight- ening land is taken from the Mount Hope Finishing Co.,
46
ANNUAL REPORT.
and from F. H. Waldron. All of so much of Spring street, as lies northerly of above described northerly line to be discontinued. We find there is no damage to abuttors and that the Mount Hope Finishing Co. agrees to construct the change at their own expense and assume all land damages.
Given under our hand this 25th day of October, 1904.
.
HERBERT A. BRIGGS, IRA P. BRIGGS, J. E. CHANDLER,
Road Commissioners of Dighton.
Voted to instruct the Road Commissioners to build such fence as is necessary for the safety of the public on the south side of Spring street, the expense of same to be taken from the excise tax not to exceed two hundred and fifty dollars.
On Nov. 18th, 1904, the City Clerk of Taunton and Town Clerks of Dighton and Berkley met at City Hall in Taunton and examined the transcripts of votes for repre- sentative and find that E. C. Paull of Taunton was elected for said office.
The Selectmen have made the following appoint- ments :
Constables, Thomas H. Walsh.
Auctioneers, Charles S. Chase, Ferdinand Waldron. Agent of Board of Health, Dwight F. Lane.
Burial agent, Daniel D. Andrews.
Forrest Fire Wards, James H. Horton, John T. Adams. .
47
ANNUAL REPORT.
Inspector of animals and meats, William H. Walker. Registrar of voters for 3 years, Nathaniel H. Rose. Sealer of weights and measures, Albert N. Goff. Licenses granted by Selectmen.
Common victuallers, George K. Wilbur.
To sell fire works, Fred N. Reed, H. L. Ballou, A. L. Briggs.
Jurois drawn during year. Josiah S. Place, George A. Reed, Eugene F. Rose, Clarence W. Waldron, William T. Marston, William B. Reed, George I. Potter, James H. Luther, James A. Talbot, John F. Driscoll.
48
ANNUAL REPORT.
Town Clerk's Report.
BIRTHS REGISTERED FOR THE YEAR 1904.
DATE. NAME. NAME OF PARENTS.
Jan. 7 Rebecca Amelia Dunbar Albert M.and Annie B.Dunbar
Feb. 20 Still born
29 Souza Joseph and Mary Souza
19 Rodriguez Manuel and Mary Rodriguez
20 Driscoll William and Margaret Driscoll John S. and Mary Woods
Mar. 4 John Woods
8 Esther Brightman
Wm. T. and Jennie Brightman
10 George Richmond
Geo. and Margaret Richmond
15 Marcus Antony Follansbee Frank and Sadie Follansbee 15 Cleopatra Egypta 66 .6 18 Helois Silvia
18 Sylvia
20 Forrest Nelson Horton
27 Cambria Apr. 2 Jennie Cabral
10 Essex
10 Barbarian
May 26 John Owen Trimble
13 Cambria
21 Reed
Jun. 18 Avis Hathaway
22 Wm. James McKay
16 Mary Brady
21
Balfour
6 Mills
July 9 Maurice Everett Horton 18 Elsie Marian Horton
Aug. 1 Elmer Ellsworth Haskins 10 Still born 10 Roberts William and Margaret Roberts Walter and Stella Talbot Manuel and Gracos
Sept. 4 Clinton Davis Talbot 4 Gracos
Nov.20 Still born
Dec. 9 Ira D. Sankey 7 Kotanian
11 Jaunary
26 Hathaway
28 Horton
Jos. and Marie Silvia Joseph and Mary Sylvia James N. and Minnie Horton Frank P. and Mary P. Cambria Manuel and Marie Cabral Edgar and Dora Essex John and Osgital Barbarian Samuel and Sadie Trimble Manuel and Lena Cambria Charles A. and Emma W. Reed Howard and Alice Hathaway William H. and Annie McKay Patrick and Margaret Brady George and Grace Balfour John W. and Catherine Mills Everett and Mabel Horton Jessie and Idelia Horton E. B. and Winifred A. Haskins
Joseph and Mary Sankey Magetius and Mary Kotanian Manuel and Jacinto Jaunary Lester and Bertha Hathaway Geo. L. and Blanche M. Horton
49
ANNUAL REPORT.
MARRIAGES DURING YEAR 1904.
Jan. 8. Percy Watson of Dighton and Mabel Florence Brown of Taunton, by Rev. John S. Bridgeford of No. Dighton.
Jan. 20. George W. Carpenter and Ethel West both of Rehoboth, by Rev. S. H. McKeen of No. Dighton.
Jan. 27 Bertrand N. Cummings of Berkley and Bertha I. Waldron of Dighton, by Rev. Abram L. Bean of Taunton.
Feb. 17 Lester T. Hathaway and Bertha I. Babbitt both of Digh- ton, by Rev. Frank James Noyes of Dighton.
April 13 Joe Comba and Constancia da Gloria Silva both of Dighton, by James A. Ward, priest of Taunton.
April 14 William E. Snow of Fall River and Myrtis E. Cash of Dighton, by Rev. Thomas Tyrie of Fall River.
April 18 Henry Irving Rowell of Dighton and Ida May Decker of Everett, Mass., by Rev. J. J. Woolley of Pawtucket, R. I.
May 7 Whitman Chase and Mary Angetine Goff both of Digh- ton, by Edwin A. Tetlow, city clerk of Taunton.
June 17 Fred W. Smith of Prov., R. I., and Pearl Waldron of Dighton, by Rev. J. Manville Lewis of No. Dighton.
Aug. 20 Henry Behrens of Dighton and Ella Swenson of Chicago, Ill., by Joseph E. Sears, minister of Dighton.
Aug. 24 ' Arthur A. Whipple and Eliza Paull Baham both of Dighton, by J. Manville Lewis of Dighton.
Aug. 27 Manuel Silveira Moiteso of Dighton and Maria Silvia Bettencourt of Taunton by A. T. Taveira, priest of Taunton.
Aug. 28 Charles S. Leonard and Cynthia Baham both of Digh- ton, by J. Manville Lewis, clergyman of No. Dighton.
Sept. 2 George Arthur Cobb and Clara Louisa Eames both of Dighton, by J. Manville Lewis, clergyman of No. Dighton.
Sept. 7 Charles Alonzo McAlpine of Rochester, N. Y., andLunetta Maria Briggs of Dighton, by Rev. Robt. Bennett of Dighton.
Oct. 12 George Clifford Dunbar of Dighton and Faustine Chase of Taunton, by J. Manville Lewis, clergyman of No. Dighton. Oct. 12 Allison O. Tripp of New Bedford and Lydia R. White of Dighton, by Rev. Robt. Bennett of Dighton.
50
ANNUAL REPORT.
Oct. 23 Jose Silveira de Mattos and Anna Amelia Gomes both of Dighton, by Rev. A. T. Taveira of Taunton.
Oct. 30 William B. Blake and Rosie W. Gifford both of Dighton, by Leslie E. coffin, clergyman of Pottersville.
Nov. 7 Joachim Pachegue Tores and Maria Louisa Rodrigues both of Dighton, by James A. Ward, priest of Taunton.
Nov. 23 George Everett Chase of Taunton and Bertha May Allen of Dighton, by Rev. Robt. Bennett of Dighton.
Nov. 26 Frank Rhog Medige and Mary C. Perry both of Dighton, by Rev. A. J. Taveira of Taunton.
Dec. 29 John Harvey Briggs and Bertha E. Atwood both of Digh- ton, by Rev. E. Watson Goodies of Dighton,
51
ANNUAL REPORT.
DEATHS REGISTERED DURING YEAR 1904.
AGE.
DATE. NAME.
CAUSE OF DEATH.
YMD
Jan. 4 Antoine Rogers
8 18 Acute milk poisoning
4 Bradford B. Bowen
92
8 Pnuemonia
26 Sarah H. Watson
76 6 22
Heart Disease Pneumonia
Feb. 4 Michael Gallagher
56
Mar. 9 Harry Francis Lincoln 7 19 Pneumonia
11 Adeline Richards 73 10 Myreneditis
15 Emily M. Palmer
60
S
3 Phthisis Pulmonalis
16 Evelyn Leslie Chase
'12
7 16 Diabetis Milletis
17 Pearl E. McVey
5 3 20 Pneumonia
24 Cleopatra Egypta Follansbee 9 Marasmus 10 Pneumonia
27 Silvia Simmons Cabral
24
4
Dihptheria
Apr. 1 Markus Antony Follansbee
3 Owen McCabe
59 -6 13
Heart Disease
10 Abby S. Waters
88
6
7 General Debility
11 Mary Sousa
1
7 Bronchitis
12 Lenna Mello
11 12
Apoplexy
May 18 Henry D. Greenlaw
55 8 15 Pneumonia
20 Cyrus Talbot
86 3 18 Arterio Sclerosis
29 Betsey Gooding Thaxter
94 5 26 Senility
July 4 Mary Millard 50
General Phlebetis
7 Liza Fagan
62
Cere. Hemorrhage
9 Harriet B. Gavitt
70 10
Endocarditis
14 Helen S. Gordon
7 6 10 Typhoid Fever
14 Eldorus Negus
52 6 18 Apoplexia
18 Maud Francis Lincoln
22 3 23 Acute Phthisis
26 Rosanna West Hale
91
9 6 Cardiac hypertrophy
27 Bessie C. Dunham
26
8 26 Shock of child birth
27 Still born
28 Joseph Simmons
65
Strangulated hernia
Aug. S Nancy T. Lewis
65 10 24
Dysentery
11 Mary M. Brady
2 . Cholera Infantum
14 Lester Earl Child
1 2 29 Dysentery
14 Alexander Stewart
7 3 Tub. Meningitis
16 James E. Driscoll
37
26 Joseph Spencer
65
12 By Electric car Alcohol poisoning Typhoid Fever
Sept.12 Arthur J. Dunlap
36
19 Alphonse Oillette
5 Marasmus
27 Sadie E. Follansbee
17 Marasmus
52
ANNUAL REPORT.
20 Annie C. Schofield 32
9 10 Tuberculosis
Oct. 2 Neil Ward
41 Vesical Carcinoma
16 Jeptha Whalen Read
71
1 28 Disease of Heart
16 Rena Freeman
64
Heart Disease
20 Betsey M. Hathaway
87 9 17 Arterio Sclerosis
22 Josiah T. Horton
65
5 Apoplexia
Nov. 4 Elizabeth M. Bullock
76
3 21 Apoplexy
14 James C. Peets
70 Acute Endocarditis
20 William Henry Payne
49 4 Dipsomania
Dec. 16 Wilson D. Pierce
62 Hypertrophy heart
22 Mary Jane Baker
75 3 15 Apoplexia
53
ANNUAL REPORT.
DOGS LICENSED DURING YEAR 1904.
OWNER'S NAMES.
OWNER'S NAMES
A. A. Harnden
1 m. Mrs. A. E. Sherman 1 m.
A. E. Briggs
1 Daniel O. Brien
1
G. A. White
1
fe. Capt. W. Chase
1
Ida E Brightman
1
Wm. H. McKay
1
E. F. Andrews
1
Eugene B. Haskins
1
T. W. Williams
1
H. C. Briggs
1
Jas. Luther
1 fe. 1
m. Antone Silvia James Griffith
2
C. N. Simmons
1
1
A. F. Simmons
1
J. Chester Talbot 1
Mrs. John Thwaites
2
Herbert Ballou 1
1
Leslie Whilden
1
Albert Wheeler
1
E. Hathaway
1
John Kenyon
1
John Mansfield
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.