USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1925 > Part 4
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
20 00
Lydia J. Cole, salary
25 00
E. E. Barlow, janitor
10 00
Lydia J. Cole
25 00
M. Cook, supplies
1 25
Rose E. Palmer, clerical work
2 75
Library Book House, books
8 13
Library Book House,
10 89
H. A. Horton, carting wood
6 00
Lydia J. Cole, salary
25 00
Library Book House, books
15 63
E. E. Barlow, janitor
10 00
Lydia J. Cole, salary
25 00
M. W. Hammett, supplies
2 75
E. E. Barlow, janitor
12 80
Mt. Hope F. Co., fuel
53 11
E. E. Barlow, janitor
10 00
Lydia J. Cole, salary
25 00
Library Book House, books
14 70
H. A. Dickerman & Son, supplies
2 70
78
ANNUAL REPORT
Library Book House, books
36 40
Lydia J. Cole, salary
25 00
J. Nickerson, labor
20 00
Rose E. Palmer, clerical work
3 00
E. E. Barlow, janitor
10 00
Lydia J. Cole, salary
25 00
E. E. Barlow, janitor
10 00
G. C. Thompson, book
2 00
Library Book House, books
47 54
F. P. Tew, magazines
50 00
Rose E. Palmer, clerical work
4 50
Lydia J. Cole, salary
25 00
Emery Record Co., supplies
6 75
Rose E. Palmer, clerical work
8 50
E. E. Barlow, janitor
14 00
Lydia J. Cole, supplies
2 33
H. W. Horton, fuel
55 00
D. D. Andrews Co., supplies
1 66
$943 89
INTEREST
Taunton Savings Bank
$69 00
Mt. Hope F. Co.
225 00
Taunton Savings Bank
21 00
Taunton Savings Bank
140 00
Taunton Savings Bank
140 00
Mt. Hope Finishing Co.
187 50
Mt. Hope Finishing Co.
187 50
Taunton Savings Bank
69 00
Mt. Hope Finishing Co.
168 75
Mt. Hope Finishing Co.
90 00
Taunton Savings Bank
21 00
Taunton Savings Bank
140 00
$1,458 75
79
ANNUAL REPORT
DIGHTON AND BERKLEY BRIDGE
J. H. Babbitt, salary as Draw Tender $840 00
J. H. Babbitt, small repairs 18 30
J. H. Babbitt, repairing bridge 304 55
W. H. Barker, 337 28
2 61
Pierce Hardware Co., repairs
Mt. Hope Finishing Co., repairs 2 06
18 48
$1,523 28
STATE HIGHWAY LAND DAMAGE
Charles E. Carr
$100 00
George W. Rose
40 00
Herbert L. Carr
55 00
Ada M. Briggs
30 00
E. Roland Oldmixon
130 00
Canedy Construction Co.
167 00
$522 00
GYPSY MOTH
A. N. Goff, payroll
$91 50
A. N. Goff,
15 00
David Walsh, spraying
260 00
$366 50
FOREST FIRES
A. Ormsbee, fighting fire $2 00
Mt. Hope F. Co. " "
7 00
Mt. Hope F. Co. "
7 60
R. A. Horton, fighting fire
35 00
R. A. Horton, 66 71 25
Cook Borden Co., lumber
80
ANNUAL REPORT
C. A. Simmons, fighting fire 28 70
R. Earle,
4 00
Hon. Horton, 16
6 75
STATE AID
$ 276 00
$276 00
CENTER STREET MACADAM
E. Anthony & Sons, advertising
$6 50
Fall River Herald,
4 48
Globe, 6
12 00
Taunton Gazette, 66
4 00
N. E. Road Builders,
12 65
Puritan Iron Works, castings
145 25
Z. L. Canedy, on a/c contract
1,388 99
Z. L. Canedy, “ 66
2,340 38
Henry E. Williams, weigher 120 00
Z. L. Canedy, supplies 7 62
Z. L. Canedy, on a/c contract 3,371 95
Puritan Iron Works, castings
9 00
Z. L. Canedy, on a/c contract
2,512 84
Z. L. Canedy,
93 53
Z. L. Canedy,
"
275 32
$10,304 51
BRISTOL COUNTY T. HOSPITAL
Support of Hospital
$2,258 26
$2,258 26
TOWN DEBT
Mt. Hope F. Co., road loan
$10,000 00
Taunton Savings Bank, road & School loan 4,000 00
Mt. Hope F. Co., temporary loans
37,000 00
$51,000 00
$161 70
81
ANNUAL REPORT
TOWN FOREST
A. N. Goff, land for forest $50 00
$50 00
MEMORIAL DAY
Paid Agent of G. A. R. $100 00
Paid Agent of D. A. R. 25 00
$125 00
TOWN FARM INVESTMENT FUND
Bristol Co. Savings Bank, interest invested $69 98
Taunton Savings Bank, interest invested 65 72
$135 70
TAXES
County tax
$3,383 78
State
7,560 00
State Highway tax
1,219 80
State Audit of accounts
375 12
$12,538 70
SURPLUS WAR TAX FUND
Invested North Dighton Co-op.
Bank
$1,183 20
Invested Taunton Savings Bank
239 55
$1,422 75
82
ANNUAL REPORT
CEMETERY FUNDS-PERPETUAL CARE
Henry E. Williams, care of lots $87 00
Henry E. Williams, - 66 88 00
Hiram W. Briggs,
3 00
H. H. Horton,
66
41 00
Bristol County Savings Bank,
deposited McNally fund
200 00
$419 00
BOARD OF HEALTH
B. C. T. Hospital, board of patient $105 30
W. & L. Gurley, Sealers' supplies 7 41
Lakeville Sanitarium, board of patient 25 30
B. C. T. Hospital, 66 120 90
C. A. Hack & Son, printing 4 00
Dr. H. S. Tait, medical attendance 16 00 .
W. E. Walker, Inspector of slaughtering 50 00
Dr. H. S. Tait, medical attendance 8 00
D. F. Lane, recording vital statistics 142 00
Henry E. Williams, Inspector of cattle 325 00
Mt. Hope Hospital, supplies 1 60
B. C. T. Hospital, board of patient 81 90
Dr. H. S. Tait, medical attendance 4 90
Dr. L. E. Butler, 4 50
B. C. T. Hospital, board of patient 39 00
B. C. T. Hospital, supplies 1 30
B. C. T. Hospital, board of patient 48 10
B. C. T. Hospital, 66 66
39 00
B. C. T. Hospital, 66 40 30
B. C. T. Hospital, 40 30 66
James Beck, mowing cemetery 81 00
J. W. Synan, salary as Sealer 78 45
B. C. T. Hospital, board of patient 39 00
83
ANNUAL REPORT
B. C. T. Hospital, board of patient 40 30
B. C. T. Hospital, 66 39 50
M. H. Farley, ambulance
15 00
City of Fall River, Hospital aid 174 00
Dr. H. S. Tait, medical attendance 259 26
B. C. T. Hospital, board of patient 109 20
$1,940 02
BOARD OF PUBLIC WELFARE
Payments for 1925 $5,858 38
Details of payments of this de- partment are prohibited by law.
$5,858 38
Return of over-paid Corporation tax
$13 70
$13 70
Total payments for year
$155,648 93
Balance in Treasury Jan. 1, 1926
34,818 15
$190,467 08
I have examined the books of A. A. Simmons, Coll., and find as follows :-
Committment for 1925
$92,422 77 13 41
Interest collected
$92,436 18
CR.
By cash to Treasurer $86,470 68
abatement 3 15
$86,473 83
84
ANNUAL REPORT
$86,473 83
Bal. due Jan. 1, 1926
$5,962 35
$5,962 35
Balance 1924 tax Jan. 1, 1925
$4,395 00
Interest collected
185 65
$4,580 65
CR.
By cash to Treasurer
$4,500 32
" abatement
80 33
$4,580 65
$4,580 65
Balance 1923 tax Jan. 1, 1925
$118 63
Interest collected
10 07
$128 70
CR.
By cash to Treasurer
$110 01
" abatement
18 69
$128 70
128 70
Total uncollected Jan. 1, 1926 $5,962 35
85
ANNUAL REPORT
STATEMENT OF APPROPRIATIONS
Dec. 31, 1925
Appropriated Expended
Balance Overdraft
Schools
$46,419 56
Dental Clinic
300 00
$46,719 56
$43,004 09 $3,719 47
Charity
4,000 00
5,858 38
$1,858 38
Interest
1,000 00
1,458 75
458 75
D. & B. Bridge
1,000 00
1,523 28
523 28
Streets
9,000 00
12,868 46
3,868 46
Memorial Day
125 00
125 00
State Road
( Land Damage f
550 00
522 00
28 00
Incidentals
2,500 00
1,382 36
1,117 64
Police
3,000 00
3,077 13
77 13
Fire
700 00
565 66
134 34
Public Library
1,100 00
943 89
156 11
Board of Health
1,750 00
1,940 02
190 02
Town Officers
3,800 00
3,433 09
366 91
B. C. T. Hospital
2,258 26
2,258 26
Gypsy Moth
250 00
366 50
116 50
Town Forest
500 00
50 00
450 00
Forest Fire
300 00
161 70
138 30
Town Debt
14,000 00
14,000 00
Emergency Fund
4,000 00
§ 3,000 00 } to streets }
1000 00
86
ANNUAL REPORT
STATEMENT OF REVENUE AND EXPENSE FOR 1925
REVENUE
Cash on hand Jan. 1, 1925
$29,835 74
Taxes
90,871 88
State of Massachusetts
28,326 27
Board of Public Welfare
1,769 63
Interest
741 68
Miscellaneous receipts
1,519 82
Total revenue for year
$153,065 02
Trust fund received, cemetery
$402 06
Loans (temporary)
37,000 00
$190,467 08
EXPENSE
SCHOOLS
General expense
$43,004 09
North Dighton School loan
1,000 00
Interest on loan
278 00
$44,282 09
STREETS
General repairs
$12,868 46
Dighton & Berkley Bridge
1,523 28
State Highway tax
1,219 80
Center St., macadam
10,304 51
Macadam loan
3,000 00
State road land damage
522 00
State road land damage loan
10,000 00
Interest on street loans
734 50
$40,172 55
87
ANNUAL REPORT
Town Officers
$3,433 09
Police Department
3,077 13
Fire
565 66
Public Library
943 89
Incidentals
1,382 36
Interest, (temporary loans)
446 25
Gypsy Moth Department
366 50
Forest Fire
161 70
State Aid
276 00
Bristol Co. Tuberculosis Hospital
2,258 26
Town Forest
50 00
Memorial Day
125 00
Taxes
11,318 90
Board of Health
1,940 02
Board of Pulbic Welfare
5,858 38
Overpayment of Corporation tax returned to State
13 70
Total expense
$116,671 48
Investment fund, interest invested
$135 70
Surplus War Tax fund, invested
1,422 75
Cemetery funds (Trust) expended
419 00
Temporary loans fund
37,000 00
Cash in Treasury Jan. 1, 1926
34,818 15
$190,467 08
The accounts of the Treasurer are correctly cast and properly vouched. The Treasurer's cash balance has been verified and found intact. The securities of the Invest- ment Fund, the Surplus War Tax Fund and the several Trust Funds established for perpetual care of private burial lots and a fund established for the benefit of a private individual have been examined and all income and ex- penditure was found properly accounted for.
88
ANNUAL REPORT
The Collector of Taxes has paid over to the Town Treas- urer all collections and his accounts are correct. The out- standing taxes have been verified by a notice sent postpaid to each delinquent stating amount of tax due and a request that the Auditor be notified at once if not correct.
The accounts of the several Departments have been examined and found to be correct.
The figures used by the Assessors in computing the tax levy were verified and found in order.
Respectfully submitted,
HOWARD C. BRIGGS,
Town Auditor.
89
ANNUAL REPORT
TOWN CLERK'S REPORT
The regular Annual Meeting was held on March 2, 1925, Charles S. Chase, was elected moderator, by ballot.
Election officers Walter Hampton, Henry E. Williams, Rose E. Bolger, Rose E. Palmer, Lucy P. Morse, and Elizabeth Wade.
The following officers were elected:
Selectman and Board of Public Welfare, Lyman E. Briggs
School Committee for three years, Sarah C. Hamilton and Henry W. Horton.
Treasurer for one year, Dwight F. Lane.
Assessor for three years, Leroy J. Wade.
Collector of Taxes for one year, Albert A. Simmons.
Auditor for one year, Howard C. Briggs.
Tree Warden for one year William E. Walker.
Trustee of Public Library for three years, Philip K. Bowden.
Constables for one year Herbert F. Atwood, Louis L. Ballou, William A. Eddy, Albert N. Goff, Carl P. Gordon, Lyndon Hathaway, Henry W. Horton, John W. Synan, August White.
Fish Wardens for one year Albert N. Goff, William E. Walker, Henry E. Williams.
Oyster Wardens for one year Albert N. Goff, William E. Walker, Henry E. Williams.
The following amounts were appropriated to pay Town Charges:
90
ANNUAL REPORT
$45,760 00
Schools
4,000 00
Charity
1,000 00
Interest Charges
9,000 00
Dighton and Berkley Bridge
1,000 00
Observance of Memorial Day
125 00
Land Damage on new street
550 00
Incidentals
2,500 00
Police Department
3,000 00
Fire Department
700 00
Public Library
1,100 00
Board of Health
1,750 00
Town Officers
3,800 00
Town Debt
14,000 00
B. C. Tuberculosis Hospital
2,258 26
Overdrafts
760 38
Suppression of Gypsy and Brown Tail Moth
250 00
Reforestation
500 00
Dental Clinic
300 00
George H. Gilbert, J. Harvey Briggs and Dwight F. Lane were elected committee on Reforestation.
Voted to raise and appropriate $7,500.00 to macadam that portion of Centre Street from N. Y. N. H. & Hartford Railroad bridge to bridge over Taunton River, providing the State Department of Public Works, Division of High- ways of County of Bristol will expend a like amount.
Voted that compensation for labor on highways be $3.00 per day for a man and $7.50 per day for double team and man.
Voted to accept report of Town Officers as printed.
Voted that compensation of Town Officers be same as last year.
Voted to give the collector of Taxes the same power in collecting as held by Town Treasurer.
Highways and Bridges
91
ANNUAL REPORT
Voted that the Treasurer with the approval of the Se- lectmen be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the Town for the financial year beginning Jan. 1, 1925 and to issue a note or notes therefor payable within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
Voted that the town officers be bonded by the Mass. Bonding Company.
Voted that the Superintendent of Streets be instructed to build a fence on the north side of Muddy Cove.
Voted to adjourn to the first Thursday in April at 7.30 o'clock p. m.
At the adjourned meeting on April 2nd it was voted to appropriate $500.00 for forest fire protection.
Voted to appropriate $500.00 to be taken from the regular road appropriation to macadamise Wellington Street east from the Rehoboth town line providing the Common- wealth, Division of Highway, will expend a like amount.
Voted that the Selectmen be authorized in behalf of the Town to enter into a contract with the State Department of Public Works, Division of Highways to construct a section of Centre Street from the Railroad overhead bridge easterly to the Taunton River, and a small section of Well- ington Street easterly from the Rehoboth and Dighton boundary line and sublet said sections, supervise con- struction and secure engineer service.
Voted to appropriate $4,000.00 to be taken from balance in hands of Treasurer Jan. 1st as an Emergency Fund.
Voted to instruct the Treasurer to deposit $1,422.75 the amount received from State War Tax fund, in some savings institution, not to be used without a two thirds vote of voters voting at any Annual Meeting.
92
ANNUAL REPORT
At a special meeting held July 23, 1925, Charles S. Chase was elected Moderator by ballot.
Voted to reconsider the vote at Annual Town Meeting. Whereby it was voted to raise and appropriate $7500.00 to macadamize Centre Street.
It was then voted to raise and appropriate $7,500.00 to macadamize Centre Street from the N. Y. N. H. & Hart- ford Railroad Company's overhead Bridge to Taunton River
Voted that the Selectmen be authorized to contract with the Department of Public Works, Division of Highways to build the section of Centre Street from the Railroad Bridge to Taunton River and to sublet the work and supervise construction.
Voted to raise and appropriate $300 for the suppression of Gypsy and Brown Tail Moths.
The following appointments were made by the Selectmen : Forest Fire Warden, Raymond A. Horton.
Superintendent of Destruction of Gypsy & Brown Tail Moth, Albert N. Goff.
Constables-Herbert N. Walker, Charles G. Simmons, James H. Wolfe, Howard C. Briggs, F. Arnold Shaw, Albert C. Barber, and Joseph P. Dupont, Jr.
Fence Viewers, Frank R. O'Connell, Leroy J. Wade, Walter Hampton.
Superintendents of Streets, Howard A. Horton.
Public Weighers, Ethel I. Simmons, John W. Synan, William B. Carey.
Agent Board of Health, Dwight F. Lane.
Field Driver and Pound Keeper, Howard A. Horton.
Sealer of Weights and Measures, John W. Synan.
Inspectors of Slaughtering, Henry E. Williams, William E. Walker.
Inspectors of Animals, Henry E. Williams.
Finance for 1925. Joseph K. Milliken, J. Willis Andrews, Charles C. Marble, Julius G. Romero, Joseph P. Dupont,
93
ANNUAL REPORT
Warren L. Ide, E. Ellsworth Lincoln.
Auctioneer, John W. Synan.
Sunday Licenses. Mrs. H. McManus, Napoleon Auger, Henry Larue, Benjamin Hornby.
Junk Licenses, Louis Sanders, John P. Collins, Sam Vieler.
Jurors drawn during year: James G. Tompkins, Albert A. Simmons, Frank R. O'Connell, William W. Hamilton, Joshua Ashcroft, Henry W. Horton, Herbert W. Pierce, Frank R. Albert, Benjamin Hornby, Henry H. Lincoln.
Respectfully submitted, . DWIGHT F. LANE
Town Clerk
94
ANNUAL REPORT
DOGS LICENSED
Silas Amidon
3
Manuel George 2 Manuel Pachesco Jr. Frank Machado
Patrick J. Brady
Wilbur S. Menges
1 fe.
Geo. Brown
1 fe.
Clinton T. Potter 1 m .- 1 fe.
John Donlan 1 fe.
J. W. Synan 2
E. K. Toby
Geo. R. Knott
Herman M. Boyd
Albert H. Chase 1 fe.
Charles Chase
1 m .- 1 fe.
Leon P. Brown
Frank Cambra 2
Henry J. Spooner4 m .- 1 fe. Geo. F. Rose
F. H. Boothby
W. M. Ide
William Cameron
Geo. H. Gilbert
Lyndon Hathaway
Geo. B. Glidden
Clinton H. Babbitt
Edgar Essex
Frank Alves
Lester Lasson 1 fe.
Anthony Sylvia 3
Howard Tweedy 1 fe.
Randolph Gordon
1 fe.
H. T. Francis
Walter Hampton
L. C. Ingalls
Ernest Darling
Ethel Hamill
Joe Carpenter Jr.
John Monteiro
Louis H. Carr 2 m .- 1 fe.
J. W. Andrews 2 m.
F. H. Gooch
Eliza Graham 1 fe.
J. G. Romero
John Cabral
N. Glade
William P. Howard
D. Thurber Wood
Henry Potter W. E. Davis 3 m.
F. J. Bassett 2 fe.
Louis Martin 2 m.
Ethel Work Barney
J. W. Rose
William Brindle
Harry E. Olcott
Geo. W. Rose
Elmer J. Wheeler 2
E. Merton Hathaway
Dennis Keegan
95
ANNUAL REPORT
Antone Veiera S. S. Smith Roy Hathaway Frank Badejo Joseph Rogers B. I. Hathaway
2 m. Everett F. Horton H. E. Williams 1 m .- 1 fe. Anthony N. Silvia Anthony D. Rose H. W. Horton Elwood L. Horton Margaret Chase
Ida Hathaway
G. W. Gardner & Son 1 fe.
Charles Brooks
Tony Rodericks Tony Marshall Mary E. Coggeshall
Antone Silvia Rose Charles B. Lee 2 m.
W. L. Burt Frank Sousa
Cornelius Gee Henry P. Goff
Arthur R. Meacock Fred O. Walker
John Brooks John Hathaway Joseph Amarel Frank Dutra
3 m .- 4 fe.
Manuel Costa Madeline Oldmixon
Manuel Dutra
1 fe.
Marion Mercer
C. G. Staples Thomas Trainor
Edward Rock William Holmes
Mrs. Arthur Strague
Joe P. Dupont C. C. Marble Lorian Joaquin William Ainsworth
2
Frank Mendoza Jr. Louis Mendoza Manuel Morris
George Potter 1 m .- 2 fe.
Manuel M. Frank 2 m .- 1 fe.
James Kenworthy John F. Silvia
Joseph Torres Arnold Kay
2
Elmer Chadwick
E. J. Galligan Mrs. Leon Simmons 2 fe.
William Kay
Frank R. O'Connell
Manuel Perry
Antone Corey John V. Silvia John Stanley
William A. Eddy Arthur Doherty Herbert H. Leonard1 m .- 1 fe Charles French
T. E. Brassell
C. March
Henry E. Horton
Carrie A. Briggs 1 m .- 1 fe. Marian Rodericks Lester M. Briggs
Albert G. Bosworth
C. W. Cole 2 fe.
96
ANNUAL REPORT
Donald Bishop
Frank Cordeiro
1 m .- 1 fe.
Frank Lemar
Frank Motte
A. Vincent
Manuel P. Torres
Joe R. Santos Antone Dutra Joseph Carvelho Isabel Carvelho Manuel Correia Fred Hitchins
2 m .- 1 fe.
Antone Perry .
A. J. Pierce Antone Perry
Harry Reed
Joseph M. Sylvia 3 fe. Jos. S. Phillips 2
Patsey J. Davis 1 fe. Steve Wolzak
Russell Carr
1 fe.
James E. Williams
Frank Rose
G. E. Horton 1 m .- 1 fe.
Frank Rose Jr.
L. G. Perry
Joe Miguel
Manuel C. DeMello
W. Sherman
Manuel White
Jas. Rose
Manuel Vaz
Austin Wheeler
John P. Cambra
Frank Pine
Mary E. Hurley
Manuel Pachesco
Joseph G. Rose
Manuel G. Perry
2
Manuel G. Rose
Frank Albert
William Lemear
Roswell De Costa
Manuel D. Lawrence
John Bolger
Benj. Peters
Joseph Sylvia
William Rasmussen
Antone Goulart
Geo. A. Reed
Manuel M. Evangelo 2 Manuel C. Cotildes 2
Frank Simmons
Antone S. Domingo 1 fe.
Manuel Vieira
James O'Brien Charles Soriel 2
William F. Bonell
James Goslin
Peter Kossoi
A. W. Ballou
2 Raymond A. Horton Ernest W. Westcoat 2
Herbert Pierce
John Roderick
1 m .- 1 fe.
Julio Mello 2 Fred E. Handy 1 fe.
Manuel P. White
Felix Ludovicz
2
Orrin Cash 1 fe. Seth Dutra
J. P. Torres
2 Manuel C. Almeida
Joe White 2
97
ANNUAL REPORT
Manuel R. Souza 1 m .- 1.fe. Joe Cambra 2
Ida M. Janvrin Gene Perry
Leroy Lattimer Antone Diaz
F. Arnold Shaw
Manuel F. Borges
Tony Morris Jr.
Manuel Pacheco
John Sousa
Joseph De Costa
Frank S. Gracia
Manuel Sousa 2
Jesse R. Cabral
Antone Rogers
Geo. F. Hathaway 1 m .- 1 fe.
Frank Dondero 1 m .- 1 fe.
Frank Botelho 2
R. C. Marble
Manuel Andrews 2
Manuel F. Sylvia 2
Philip Andrews 2 Antonia R. Tarcairo 2 Antone Morris Joseph Burke 1 fe.
Charles A. Simmons
Antone Medeiros Inez L. Horton
N. I. Morin
Joe Perry Suite
2
Manuel S. Corey
E. E. Lincoln
M. Greenhalge V. Monteiro Manuel S. Gracia
Mrs. Charles Reed Manville Moody
Wm. H. Read
1 fe.
Melancy White
Jos. Sousa Benj. Monroe 1 m .- 2 fe.
Robert D. Milliken 3
Nathan Pierce
Joe Roderick
Manuel Correia Manuel C. Correado Antone G. Sylvia
John E. Hunter Joe Gracia
Manuel Goulart
Respectfully submitted,
DWIGHT F. LANE,
Town Clerk.
98
ANNUAL REPORT
MARRIAGES RECORDED DURING 1925
Jan. 1 Earle Francis White of Colrain, Mass. and Louise Emma Eddy of Dighton by Rev. Everett R. Hunt.
Jan. 12 Manuel Rezendes and Mary C. Amaral both of Dighton by Alex. F. Louro, R. C. Priest.
Feb. 12 Manuel Dupont Lawrence and Maria Perry, both of Dighton by Thomas Trainor, R. C. Priest.
Apr. 1 John C. Nunes and Virginia C. Torres both of Dighton by Thomas Trainor R. C. Priest.
Apr. 16 Joseph Perry and Carrie Vargas both of Dighton by D. A. Raposa, Priest.
Apr. 20 Manuel Rosa Souza of Somerset and Mary Moniz Roderick of Dighton by Thomas Trainor R. C. Priest.
May 11 George Richard Knott of Dighton and Gertrude May Deane of Taunton by Rev. Henry Martyn Medary.
May 18 Joseph Cabral Barboza of Fall River and Mary Cordeira of Dighton by Joao J. Vieira, minister.
June 8 Joseph Brazil of Taunton and Caroline Catherine Borges of Dighton by Thomas Trainor R. C. Priest.
June 8 Herbert I. Carr Jr. of Dighton and Annie Mabel Simcock of Swansea by Otis L. Monson, Min- ister.
June 10 Everett William Frazer of Dighton and Anna Louise Head of Bristol, R. I. by Thomas J. Gillian R. C. Priest.
June 11 Harry Cunningham Hathaway of Dighton and Frances Naomi Rose of Jamestown, R. I. by Edw. E. Tierney Priest.
99
ANNUAL REPORT
June 17 Antone Post of Somerset and Mary Faria of Dighton by Thomas Trainor R. C. Priest. June 20 Joseph Henry Camara of Dighton and Georgi- anna Geer of No. Smithfield, R. I. by Wm. J. Frehill R. C. Priest.
July 5 George Horton of Dighton and Jane Chamber- lain Webber of Lakeville by C. Raymond Chap- pell, Minister.
July 15 Frank Irving Bonney and Bertha Dean Byram Bonney both of Cranston, R. I. by Dwight F. Lane, Justice of the Peace.
Aug. 29 Joseph Bell of Dighton and Ruth Sears of Somer- set by Otis Lee Monson, Minister.
Sept. 5 Antone Perry Suite of Dighton and Julia Bento of Taunton by M. M. Conto, R. C. Priest.
Sept. 12 Benjamin Tattersall of Pawtucket and Annie Street of Dighton by Walter R. Tourtellot, Rector.
Sept. 12 Charles Alfred Milliken of Dighton and Bessie Della Thomas Cahoon of Taunton by George A. Merrill, Clergyman.
Sept. 22 John Christopher Smith of Dighton and Ella Marie Fournier of Somerset by Wm. F. Sulli- van, Priest.
Oct. 26
Oct. 7 Antone Manuel Vieira of Dighton and Doris Wild Lord of Taunton by Oscar J. Aldrich, Minister. John Joseph Gasper and Mary Anna Macedo, both of Dighton by George H. Flanagan, priest. John Peter Lowrey and Margaret Jane Murray, both of Dighton by Thomas Trainor, R. C. Priest.
Oct. 29
Nov. 4 Stephen Madsen of Pawtucket and Ethel Alice Pilling of Dighton by Thomas J. Elliott, Clergy- man.
Nov. 14 William Silvia of Taunton and Emma Mildred Pimental of Dighton by Thomas Trainor, R. C. Priest.
100
ANNUAL REPORT
Nov. 14 Frank Cabral Torres and Wilhelmina Carvalho both of Dighton by George H. Flanagan, priest.
Nov. 21 Maro Brooks Thompson of Gilmanton Iron Works N. H. and Cordelia Lillian Carpenter of Dighton by Otis Lee Monson, Minister.
Nov. 23 John Lopes Massa and Lena Badejo both of Digh- ton by Thomas Trainor, R. C. Priest.
Nov. 25
Reinhold Rinderer and May Greenhalgh both of Dighton by Walter Roy Tourtellot, Minister.
Dec. 7 Charles Pattey of Dighton and Annie Parker of Boston by Harry M. O'Conner, Priest.
Dec. 16 Daniel James Hanson of Dighton and Elizabeth Joudrie of Brookline by G. E. Gillespie, Min- ister.
Dec. 17 Myron Leonard Ripley of Taunton and Alma May Stanley of Dighton by Oscar J. Aldrich, Minister.
101
ANNUAL REPORT
BIRTHS RECORDED IN 1925
Date Name
Jan. 7 Barbara Ruth Lee Jan. 15 Sylvia Jan. 23 Charles R. Whitmore
Jan. 23 Denise Richard Feb. 5 Wilfred Wilson Pierce Feb. 7 George Vernon Tinkham Feb. 15 Louis Raymond Gracia Feb. 16 Lois Bleazard Feb. 18 Stillborn
Feb. 22 Martha Ruth Marsden
Feb. 26 Irene Anna Menard Mar. 5 Phyllis May Carpenter
Mar.16 Lucille Dupene Mar.17 Thelma Costa
Mar.21 Marianna Almeida
Mar.22 Milton Earle Hitchins Mar.24 Walter Everett Hamilton Mar.27 Ann Ryder Mar.27 Dean Bolster Bullard
Mar.28 George Dean Perra
Mar.31 James Francis Burke Apr. 2 Amy Louise Coffill Apr. 2 Elman Joseph Gracia Apr. 4 Alice Santos
Apr. 4 Joseph Albert Davis Apr. 6 Norman Wentworth Good- win
Apr. 7 Virginia Thornton Barry Apr. 9 Edward Antani Swakon Apr. 17 Joseph Perry Apr. 21 Hilda Anna Rose
May 2 Joaquin Rodriquez
Name of Parents
Harry and Grace Monroe Lee Oscar M. and Lena R. Sylvia Richard and Sarah Whitmore Eugene and Maria Morin Wilson H. and Laura C. Pierce George V. and Beulah Tinkham Antone S. and Ida C. Gracia William and Edna R. Bleazard.
Thomas and Agnes Marsden Charles and Laura Menard Edwin N. and Florence M. Car- penter Ernest and Cora Dupene Manuel and Mary Costa Antone and Mary Almeida Fred and Annie Hitchins Walter E. and Hope Hamilton Daniel R.and Elizabeth I.Ryder Leland F. and Hazel I. Bullard George H. and M. F. Perra Joseph and Margaret Burke Alden and Amy Coffill Frank L. and Mary Gracia Joseph and Mary F. Santos Thomas and Julia R. Davis Ralph W. and Aurelia B. Good- win
Thomas P. and Kora S. Barry Frank and Appilinia Swakon Antone and Catherine Dutra Joseph F. and Georgianna Rose Joaquin and Mary S. Rodriquez
102
ANNUAL REPORT
May 6 Yianina Doras
May10 Lucien Lawrence
May 13 Nathaniel Henry Glade May 14 George Louis Goulart May 17 Alice Santos May 22 Joseph Walter Francis
May 22 Doris Downing Sylvia May 27 Gladys Marie Lynch
May 28 Joseph Herman Dreis June 9 Thomas Albert Dutra June11 Norman F. Rose June14 Thomas M. Carlisle
June 15 Shirley Mae French
June 23 Clinton Hatton May
June 26 Stillborn
July 3 Raymond Thomas Sylvia
July 5 Howard Carlton Chadwick
July 13 Antonio Silveira Correia July 14 Tarceiso
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.