Town annual report of the offices of the town of Dighton 1925, Part 4

Author: Dighton (Mass. : Town)
Publication date: 1925
Publisher: Dighton (Mass. : Town)
Number of Pages: 142


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.