USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1926 > Part 3
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
Bank Tax from Commonwealth
53 81
Trust Co. Tax from Commonwealth
62 51
State Aid from Commonwealth 216 00
Soldiers exemption from Commonwealth
45 21
Burial of Paupers from Commonwealth
40 00
Income Tax 1923 from Commonwealth
90 00
Income Tax 1924 114 00
Income Tax 1925
315 00
Income Tax 1926
8,029 00
Income Tax 1926 extra
3,690 00
Corporation tax business
11,603 02
Corporation tax Public service
832 75
Street Railway Tax
882 29
Taxes 1925 from A. A. Simmons
5,822 90
Taxes 1926 from A. A. Simmons
99,336 65
Interest on taxes
271 25
Interest on bank balances
406 16
51
ANNUAL REPORT
Interest on Savings deposit
204 39
Court Fines
364 30
Charity from other towns
1,035 81
Library receipts from Lydia J. Cole
35 76
Services of Nurse
8 50
Cemetery Fund expenses
136 00
Sealer of Weights and measures
38 09
Estate of Emeline Williams Cemetery Fund
100 00
Wendell Weed for Manchester Cemetery Fund
100 00
J. W. Synan, reimbursement Charity case
59 87
Junk licenses
12 50
Auto sales license
15 00
Sunday sales license
9 00
Rent of Town Hall
43 00
Total Receipts
$213,006 66
EXPENDITURES
Paid for Charity
$6,047.44
Schools
50,508 21
Streets
11,884 40
Library
1,065 33
Police
2,215 88
Town Officers salary
3,970 40
New Fire Engine
8,447 15
Fire Department
925 83
Dighton & Berkley Bridge
2,367 64
Incidentals
2,277 90
State Aid
276 00
Centre St. macadam
1,648 67
Board of Health
824.99
Cemeteries
336 00
Tuberculosis Hospital
2,531 94
Moth Destruction
822 90
Interest charges
1,188 02
Decoration Day
125 00
Forest Fires
288 98
52
ANNUAL REPORT
New School at No. Dighton
14,063 75
Town Nurse 990 23
Repairs Town Hall
1,218 83
County Tax
4,618 08
State Tax
7,560 00
State repairs of streets
1,704 40
Temporary Loans
42,000 00
School House Loan
1,000 00
Balance in Treasury Dec. 31, 1926
42,096 74
Town Debt Dec. 31, 1926 $5,000 00
Dighton Savings Department
Deposit in Taunton Savings Bank, Almshouse sale $1,586 98
Deposit in Taunton Savings Bank War Poll Tax 286 09
Deposit in Bristol Co. Bank Almshouse sale 1,689 54
Six shares Matured No. Dighton Co-op Bank 1,200 00
53
ANNUAL REPORT
CEMETERY FUNDS
On Dep. Interest Paid for Jan.1, 1926 received care lots
Sarah Babbit
Amt. of fund $100.00
$43.97
$7.26
$5.00
Sarah Briggs
125.00
78.95
9.03
Mary J. Briggs
100.00
9.17
5.51
4.00
Geo. E. Frances
100.00
18.58
5.98
3.50
Joseph Gooding
141.75
.38
7.18
5.00
Trueman N. Goff
100.00
9.21
5.50
3.50
Geo. H. Horton
100.00
31.83
6.66
4.00
Nelson Horton
100.00
25.34
6.32
3.50
Sylvanus Jones
100.00
50.01
5.00
Josiah R. Talbot
100.00
18.51
5.98
4.00
Dr. A. J. Smith
150.00
6.65
7.15
4.00
Martha L. Smith
50.00
1.14
2.33
2.00
Nathan Walker
100.00
32.93
6.70
5.00
William Walker
250.00
96.56
17.53
5.00
William Williams
100.00
36.79
6.90
5.00
Thomas B. Wetherell
100.00
4.61
5.28
3.50
Benj. F. Goff
100.00
8.89
5.48
3.50
David W. Frances
100.00
7.72
5.43
3.50
Oliver P. Simmons
721.98
36.60
38.38
34.00
Frances Wheeler
100.00
3.53
5.23
3.50
William D. Goff
100.00
1.87
5.13
4.00
Robert S. Waterman
100.00
2.54
5.18
3.50
Josephine G. Thaxter
100.00
.88
5.08
4.00
Submit Babbitt
50.00
.01
2.53
2.00
Ebenezer Gay
50.00
.01
2.53
2.00
Emerson Goff
100.00
3.28
5.21
3.50
Shubel Wheeler
100.00
4.57
3.50
Westcot & McNally
200.00
3.00
9.27
7.00
Wendell Weed
100.00
Emeline T. Williams
100.00
Respectfully submitted, DWIGHT F. LANE,
Treasurer.
N. Allen Walker
100.00
82.88
9.23
54
ANNUAL REPORT
TOWN CLERK'S REPORT
The regular Annual Meeting was held on March 1, 1926. George B. Glidden was elected moderator by ballot. Election officers Constable Albert N. Goff.
Tellers, William E. Walker, Rose E. Palmer, Walter Hampton, Elizabeth Wade, Rose E. Bolger, Lucy P. Morse, and Henry E. Williams.
The following officers were elected :
Selectman and Board of Public Welfare for three years, George B. Glidden.
School Committee for three years, Trenor F. Goodel- land, Clara L. M. Wyeth.
Treasurer for one year, Dwight F. Lane.
Town Clerk for three years, Dwight F. Lane.
Assessor for three years, Frank R. O'Connell. Collector of Taxes for three years, Albert A. Simmons. Auditor for one year, Howard C. Briggs.
Tree Warden for one year, Howard A. Horton.
Trustee of Public Library for three years, William O'Connell.
Constables for one year, Herbert F. Atwood, Louis L. Ballou, Lester M. Briggs, Albert N. Goff, Carl P. Gordon, Lyndon Hathaway, Henry W. Horton, Howard A. Horton, John W. Synan.
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.
Whole number of votes, 53
Voted the following appropriations:
Schools
$50,000 00
Charity 6,000 00
Interest Charges
700 00
55
ANNUAL REPORT
Dighton and Berkley Bridge
1,100 00
Land Damage on State Road
60 00
Incidentals
1,500 00
Police Department
3,000 00 700 00
Public Library
1,100 00
Board of Health
2,000 00
Suppression of Gypsy and Brown Tail Moth
750 00
Town Forest
1,000 00
Forest Fires
300 00
Town Debt
1,000 00
State Aid
275 00
Highways
7,500 00
Memorial Day
125 00
Fire Truck
8,500 00
Addition to School
14,000 00
Centre Street Macadam
1,639 42
Overdrafts for last year
4,673 00
Repairs on Town Hall
1,200 00
Emergency Fund
4,000 00
B. C. Tuberculosis Hospital
2,531 94
Town Nurse
1,000 00
Town Officers
4,000 00
Voted Compensation for labor on highways be $7.50 per day for double team and man, and $3.00 per day for a man.
The following salaries were voted for town officers: Chairman of Selectmen $500 00
Lyman E. Briggs 400 00
George B. Glidden
200 00
Town Treasurer
750 00
Town Clerk 250 00
Collector of Taxes
750 00
Chairman of Assessors
500 00
Other Assessors
400 00
Auditor
250 00
Fire Department
56
ANNUAL REPORT
Voted that the Collector of Taxes be given the same power in collecting of taxes as that possessed by a Town Treasurer.
Voted that the Treasurer with the approval of the Selectmen, 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, 1926, and to issue a note or notes therefor, payable with one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
Voted the town officers be bonded by the Massachusetts Bonding and Insurance Co.
Finance Committee, Joseph K. Milliken, J. Willis Andrews, Warren L. Ide, Joseph P. Dupont, E. Ells- worth Lincoln, Charles C. Marble, Julius G. Romero.
At a special meeting July 8, 1926.
Voted to raise and appropriate $1,000.00 to pay Salary of a town nurse and to purchase a Ford Sedan for her use, her services to begin Sept. 1, 1926; the selectmen to have charge of and direct her services.
The following was the record of votes cast at the Annual State Primary, Sept. 14, 1926 :
FOR REPUBLICAN TICKET
Governor
Prec. A
Prec. B 47
Prec. C 73
Total 197
Alvin T. Fuller
77
Blanks
4
4
6
14
Lieutenant Governor
Frank G. Allen
75
48
70
193
Blanks
6
3
9
18
Secretary
Frederick W. Cook
74
48
67
189
Blanks
7
3
12
22
57
ANNUAL REPORT
Treasurer
William S. Youngman Blanks
70
48
67
185
11
3
12
26
Auditor
Alonzo B. Cook
70
45
66
181
Blanks
0
0
0
0
Attorney General
Elijah Adlow
19
9
13
41
Alexander Lincoln
35
9
19
63
Arthur K. Reading
19
25
35
80
Senator in Congress
William M. Butler
71
48
65
184
Councillor Ist District
Frederick A. Bartlett
16
13
10
39
Edmond Cote.
13
15
39
67
Mark M. Duff
48
18
11
77
Senator 1st Bristol District
James G. Moran
38
14
31
83
Thomas J. Morton
39
37
39
115
Representative in General Court
J. Willis Andrews
71 47 77 195
County Commissioner
Arthur M. Reed
67
45
64
176
Associate Commissioner
Jseph A. Desaulniers
6
5
11
James H. Hughes
57
32
34
123
Warren S. Leach
53
40
54
147
58
ANNUAL REPORT
District Attorney
William C. Crossley
42
30
53
125
Edward T. Murphy
36
14
23
73
Sheriff
Isaac E. Willetts
67 50
63
180
State Committee
Frank J. Nerney
57
38
48
143
Delegate to State Convention
Roy G. Walker
66
45
61
172
Trenor F. Goodell
61
47
68
176
Town Committee
Charles S. Chase
69
43
70
182
Howard C. Briggs
64
43
69
176
Joseph K. Milliken
70
43
64
177
Lyman E. Briggs
69
44
68
181
George B. Glidden
65
44
69
178
Albert N. Goff
65
42
67
174
J. Willis Andrews
63
40
70
176
Percival C. Morse
63
42
66
171
Henry W. Horton
63
40
63
166
Lucy Paull Morse
63
42
62
167
Mary Standish Perry
63
40
61
164
Florence M. Reed
64
43
63
170
Minna W. Glidden
65
42
64
171
For Senator in Congress
John J. Ballam
2
1
1
4
William M. Butler
211
121
146
478
Washington Cook
2
2
Alfred Baker Lewis
1
2
3
David I. Walsh
76
26
29
131
Blanks
11
.8
6
25
59
ANNUAL REPORT
For Congressman
Minerva D. Kepple
43
12
14
69
Jseph W. Martin Jr.
234
124
151
509
Blanks
24
21
19
64
For Councillor
Mark M. Duff
242
121
145
508
Blanks
24
21
19
135
For Senator
James P. Lamont
47
14
11
73
James G. Moran
229
117
151
497
Blanks
26
26
26
78
For Represenative
J. Willis Andrews
260
137
168
565
Blanks
42
20
16
78
For County Commissioner
Patrick E. Mannion
52
16
14
82
Arthur M. Reed
222
118
151
491
Blanks
28
23
19
70
For Associate Commissioner
James M. Hughes
185
85
100
445
Warren S. Leach
210
106
129
471
Blanks
209
123
139
471
For District Attorney
William E. Crossley
240
126
155
521
Blanks
62
31
· 29
172
For Sheriff
Isaac E. Willetts
243
125
151
519
Blanks
59
32
33
124
Amendment No. 1
Yes
122
62
57
241
No
46
24
32
102
Blanks
134
71
95
300
60
ANNUAL REPORT
Amendment No. 2
Yes
85
46
58
189
No
114
49
58
221
Blanks
103
62
68
233
The following appointments were made by the Select- men :
Inspector of Animals, Henry E. Williams.
Inspector of Slaughtering, Henry E. Williams, William E. Walker.
Field Driver and Pound Keeper, Howard A. Horton. Sealer of Weights and measures, John W. Synan.
Agent Board of Health, Dwight F. Lane.
Supt. of Streets, Howard A. Horton.
Registrar of Voters, J. Harvey Briggs.
Forest Fire Warden, Raymond A. Horton.
Supt. Gypsy Moth Destruction, Albert N. Goff.
Burial Agent, Howard C. Briggs.
Auctioneer, John W. Synan.
Fence Viewers, Frank R. O'Connell, Leroy J. Wade, Walter Hampton.
Public Weighers, William B. Carey, Grace I. Simmons, Clarence E. Perry.
Constables, Charles G. Simmons, Howard C. Briggs, Herbert N. Walker, James H. Hayes, J. Hindle, Geo. Cotter, Arthur Miller, D. Thurber Wod, John L. Boomer, Charles A. Simmons, Thomas Synan, Arthur Holbrook, Patrick J. Brady, Thomas Bolster, James H. Wolfe, F. Arnold Shaw.
Election Officers, Precinct A .-
Warden, Frank R. O'Connell. Deputy Warden, Daniel T. Mansfield.
Clerk, Harris T. Childs.
Deputy Clerk, William O'Connell.
Inspectors, John M. Smith, Grace Cameron.
Ballot Clerks, Doris Booth, Fanny B. Thawaites.
61
ANNUAL REPORT
Precinct B-
Warden, Charles S. Chase.
Deputy Warden, Henry E. Williams.
Clerk, Howard C. Briggs.
Deputy Clerk, Walter Hampton.
Inspectors, William E. Walker, Elizabeth W. Wade. Ballot Clerks, Ethel M. Brown, Clara L. M. Wyeth. Deputy Inspectors, Catherine March.
Precinct C-
Warden, John W. Pierce.
Deputy Warden, Joseph E. Sears.
Clerk, William W. Macker.
Deputy Clerk, Walter Hamilton.
Inspectors, Harry S. Hathaway, Edward D. Perry.
Ballot Clerks, Rose E. Bolger, Rose E. Palmer.
Deputy Inspector, John Bolger.
Gasoline permits granted-Joseph W. Rose, Joseph A. Dever, Marion Roderick, Owen J. Eagan, Carl P. Gorden Jr., Henry C. Larue.
Butchers license-E. A. Merton Hathaway.
Junk licenses-Nathan Couses, Louis Sanders, Sam Vieler.
License to sell automobiles-Geo. H. Phillips & Son. Carl P. Gordon Jr., George Glynn.
Jurors drawn during year-Charles H. Adams, Robert W. Whitmarsh, James Collins, Geo. E. Hathaway, D. Thurber Wood, Frederick J. Wall, Charles A. E. Sears, John Russell, Walter Hampton, Herbert N. Walker, Carl P. Gordon Jr.
62
ANNUAL REPORT
BIRTHS RECORDED IN 1926
Date
Name
Jan. · 16
Evelyn Rogers
Feb. 5
Benjamin Alfred Seekell
Feb. 7 Joseph Jesse Perry
Feb.
17 Marjorie Deane Knott
26 Stillborn
Feb. Feb. 26 Edna Delphine Benjamin
Mar.
5 Elizabeth Browning Dean
Mar. 5 Lillian Carpenter
Mar. 5 Leslie Wilbur Horton
Mar. 11 Etta Florence Carpenter
20 Wilfred Charles Turner
Mar. Mar. 29 Stillborn Apr. 11 Ernest Correia
Apr. 12 James Wilson Stafford
Apr. 25 Norma Gagner
May
7 Walter Edwin Brown
7 Wilson Lewes Brown
May May 11 John Edward DeLawrence May 12 Emma May Costa May 13 Rose May 16 Donald McInnis May 17 Ruth Addie Ridley May 18 Edmond Wtadystaw Swakon
May May June June
4 Alfred Perry
5 Arthur Joseph LeFaivre
June 6 Harry Alphonse Whitmore
June 8 Natalie Louise Sylvia
19 Thelma Jean Reed
June June 23 Antone M. Aquiar Mar. 23 Myrtle Althea Simmons
July July 7 Mildred Matthews
14 Edward Santos 1 Pollard
June July July July 11 June Blevins 16 Anita Marie Reagan
11 Donald Heath March
July
July 17 John Upton Knowles
19 Dorothy Espinola
July July July 22
19 Edward Silvia Corey Stillborn
July 24 Dorothy Francis
July 26 Stillborn
July 30 Richard E. Babbitt
Name of Parents
Joseph and Mary Rogers Benjamin A. and Lola G. Corr Antonio J. and Mary Perry George R. and Gertrude M. Knott
Louis and Angelina Benjamin Sheldon T. and Arline T. Dean Joseph and Ruth Carpenter Leslie P. and Hazel B. Horton Edwin N. and Florence M. Carpenter Robert and Caroline L. Turner
Manuel and Isabelle Correia Lawrence and Lillian H. Stafford Andrew L. and Annie Gagner Walter E. and Doris W. Brown Walter E. and Doris W. Brown Manuel and Mary deLawrence Manuel M. and Mary Costa Joseph R. and Mollie Rose Daniel and Rachel T. McInnis Myron L. and Alma M. Ridley Frank and Apolonia Swakon Frank and Annie Oliver William N. and Mary E. Rasmussen Charles W. and Florence H. Hayes Joseph G. and Louisa A. Perry Arthur J. and Helen E. LeFaivre Richard and Sarah Whitmore Joseph M. and Gertrude L. Sylvia Thomas H. and Marion A. Reed John M. and Angela Aquiar Roy H. and Margaret L. Simmons John and Rose E. Carter Manuel and Elizabeth Matthews Joseph and Mary R. Santos Joseph W. and Mildred Pollard Christian and Alice C. March Henry and Della M. Blevins Thomas J. and Bernice M. Reagan Grinnell and Dorothy Knowles Manuel and Laura Espinola Joseph S. and Mary S. Corey
Joseph and Florence Francis
Clifford W. and Eleanor H. Babbitt
1
May
23 Albert Frank Oliver
26 John Edward Rasmussen
27 Norman Sabens Hayes
2 William Carter Bolger
63
ANNUAL REPORT
Date
Name
Name of Parents
Aug. 4 Rhoda Janet Ide
Aug. 9 Lillian Ethel Carr
Aug. 18 Nivalda Cotter
Aug. 23 Manuel Morris
Aug. 24 Phylliss Irene Horton
Aug. 25 Josephine Thelma Haun Arthur Edward Jones
Aug. 28
Aug. 29
Jean Chadwick
Aug. 29
Leonard Edward Goslin
Sept. 4
Ann Elizabeth Santos
Sept. 4 Albert Howard Lounsberry
Sept. Sept. Sept. 12
11
Bettina Gifford
Sept. 15
Mary Shirley Smith
Sept. 16
Alvan Constantine
Sept. 16 Alma Doris Simmons
Sept. 21
Henry Morgan Burke Taxeira
26 Sept. Sept. 29 Adele Torres Oct. Oct. 15 Frank Edmund Costa
6 Helen Margaret Simmons
Oct. 16 Edwina Medeiros
Oct. 25 John C. Cotildes
Oct. 27 Elzar Pouliot
Oct.
28 Grace Doris Seekell
Oct. 30 Charles Russell Wyatt
Oct. 30 Raymond Francis Pratt
Oct. 30 Marjorie Cecilia Turner
31 Margaret O'Connell
Oct. Nov. Nov. 9 'Nov. 10 Barbara Anne McCarty
7 Lillian Loraine Belanger Ernest Lopes Massa
Nov. 15 Arthur Immanuel Alves
Nov. 11 Jean Elizabeth Thornley
Nov.
20 Francis Frederick Simpson
21
Kenneth Archibald
21 Margaret O'Connell
Mabel Frates
29 2 Jean Marie Seekell 2 Frank Rezendes Paiva
7 Edward Francis Nichols
Virginia Carol Sawyer
10 18 Francis Perry
Dec. 23 Claire Aileen Chausse O'Brien
24
Dec. Dec. 29 Donald Parrot
Dec. 29 Dorothy Parrot
Dec. 28 Avis Marie Atkins
Mar. 4 Ralph Wesley Carr
Charles A. and Luella M. Gifford James W. and Rose M. Smith Louis and Mary Constantine
George E. and Elizabeth A. Simmons Henry M. and Elizabeth M. Burke Amos A. and Mary Taxeira Frank C. and Willimena Torres Edward and Helen M. Simmons Frank and Lucy Costa
Antone and Mary Medeiros Manuel C. and Mary Cotildes Elzar and Alice Pouliot
William E. and Grace D. Seekell Charles R. and Clara M. Wyatt Raymond F. and Dorothy M. Pratt John L. and Helen R. Toner William H. and Leona S. O'Connell Alfred B. and Amelia Belanger John L. and Lena Massa Thomas and Mary E. McCarty Frank S. and Mary Alves Harold E. and Ruth E. Thornley Harry F. and .Mary Simpson Harold S. and Beatrice Archibald Frank R. and Alice M. O'Connell Manuel M. and Mary G. Frates Roy B. and Elsie E. Seekell Antone and Mary Paiva
Thomas F. and Claire M. Nichols Carl L. and Helen M. Sawyer Joseph A. and Philomena Perry Louis and Annie Chausse
Alexander J. and Ida B. O'Brien Carl and Mabel Parrot Carl and Mabel Parrot
Benjamin F. and Evalinda R. Haskins Herbert I. and Annie Carr
Manuel and Trinidad Morris Elmer A. and Mildred L. Horton Benjamin H. and Ethel A. Haun Arthur E. and Helen I. Jones Howard C. and Marion E. Chadwick Leonard J. and Elizabeth Goslin Anthony and Gladys P. Santos Albert and Esther Lounsbury
7 Anna deCampos Albuquerque Louis and Mary Albuquerque Stillborn
Warren L. and Ruth Ide
Russell L. and Ethel S. Carr Manuel and Isabel Cotter
Nov. Nov. Nov. Dec. Dec. Dec. Dec. Dec.
61
ANNUAL REPORT
MARRIAGES RECORDED DURING 1926
Jan. 31 Manuel Joseph Ruby of Somerset, Mass. and Amelia Lynch Varges of Dighton by Frank P. Lincoln Justice of the Peace.
Feb. 15 Harry Francis Simpson of Taunton and Mary Souza of Dighton by Thomas Trainor R. C. Priest.
Apr. 5 Charles Carvalho and Olivia Silvia both of Dighton by A. P. Robello, R. C. Priest.
Apr. 15 Osman Daniel Crotty of Dighton and Agnes LeFaivre of Taunton by Thomas Trainor, R. C. Priest.
Apr. 15 Charles Marsden Gilbert of Dighton and Sophia Helen Tripp of Taunton by S. T. Lippincott, Minister.
Apr. 19 Joseph Pacheco of Fall River and Clara Costa of Dighton by Henry C. Orcott, Minister.
Apr. 24
Apr. 21 John Ellis Sousa and Nora May Rush both of Dighton by Thomas P. Doherty, R. C. Priest. John Souza of No. Tiverton, R. I., and Mabel Carvalho of Dighton by Thomas P. Doherty, R. C. Priest.
May 5 Russell Lawson Carr and Ethel Lillian Swasey both of Dighton by Herbert M. Frazer, Minister.
May 16 Arthur Clifford Staples of Dighton and Lois Ellen Leonard of Raynham by C. Leonard Holton, Clergyman.
May 31 Albert H. Dickinson of Taunton and Katherine Lennox McCaffery of Dighton by Thomas Trainor, R. C. Priest.
June 1 William Murray of Dighton and Elizabeth
65
ANNUAL REPORT
Smith Catterall of Fall River by Clifton E. Chase, Clergyman.
June 20 Harold Ellsworth Thornley of Dighton and Ruth Elva Foster of Norton by Clarence E. Hellens, Clergyman.
June 14 Maurice Francis Perry of Dighton and Yvonne Mary Blanch Lamoureaux of Taunton by Thomas Trainor, R. C. Priest.
· June 26 Harold Blaisdell Clay of Taunton and Lucy Graham of Dighton by Walter Roy Tourtellot, Rector.
June 26 Ellis Emerson Strange of Falmouth and Avis Ann Hathaway of Dighton by Stephen G. Palmer, Minister.
July 17 Antone Marks and Mary White both of Digh- ton by Thomas P. Doherty, R. C. Priest.
July 24 John Bradford Henry Fleck of Dighton and Alice Mildred Ashley of Taunton by George L. Thompson, Minister.
July 24 Manuel Correia Matthias of Taunton and Elizabeth Perry Sylvia of Dighton by Alex F. Louro, R. C. Priest.
Sept. 4 Joseph Perry Dupont of Dighton and Gladys M. Lane of Taunton by Dwight F. Lane, Justice of the Peace.
Sept. 4 Edward Joseph Macauley and Annie Russell both of Dighton by J. Raymond Chadwick, Minister.
Sept. 4 Alfred Damas Correia of Somerset and Mary Gloria Paivia of Dighton by Thomas P. Doherty, R. C. Priest.
Sept. 6 Ernest Arthur Knowles of Taunton and Freda Waterson of Dighton by Henry Martin Medary, Clergyman.
Sept. 11 John Cordeiro of Dighton and Josephine Butkus of Bridgewater by Raymond V. Coney, Clergyman.
66
ANNUAL REPORT
Sept. 20 Albano Neves and Costina Costa both of Digh- ton by Thomas Trainor, R. C. Priest.
Oct. 27
Oct. 12
Joseph Veader and Mary E. Medeiros both of Rehoboth by Thomas P. Dohrety, R. C. Priest. Joseph C. Carvalho of Dighton and Anna Louise Gomez of Taunton by D. A. Rapoza, R. C. Priest.
Oct. 26 Albert Reed of Fall River and Hazel Negus Sherman of Dighton by George L. Thompson, Minister.
Oct. 30 Manuel R. Bothelo of Fall River and Mary S. Marquis of Rehoboth by Thomas P. Doherty, R. C. Priest.
Nov. 20 George F. Rose and Amber Bernice Braley both of Dighton by Herbert M. Fraser, Minister.
Nov. 25 Roderick McSween and Ellen Gertrude Donlan both of Dighton by Thomas Trainor, R. C. Priest.
Nov. 25 John Travers Barboza of Oak Bluffs and Rose Cambra of Dighton by Thomas P. Doherty, R. C. Priest.
Nov. 27 Joseph T. Pacheco of New Bedford and Mary F. Domingo of Dighton by T. P. Doherty, R. C. Priest.
Dec. 4 Noah Mello .of Dighton and Eva Simonds of Taunton by Arthur H. Wilde, Clergyman.
Dec. 28 Howard C. Briggs of Dighton and Catherine Ainsley Smith of New York by George L. Thompson, Minister.
Dec. 30 Ralph Edward Hill of Dighton and Hazel Myrtis White of Taunton by Maurice C. Bar- rett, Minister.
67
ANNUAL REPORT
DEATHS RECORDED IN 1926
Date
Name
Y.
M.
D.
Jan. 2
Virginia Goularte
0
2
14
Jan. 9
Rosa A. Margarida
79
0
0
Jan. 16
Jose Santos
41
9
0
Jan.
23
Marjorie T. O'Connell
0 76
2
0
Asphysia, Accidental Myocarditis Myocarditis Convulsions
Feb. Feb.
29
Dorothy D. Hathaway
23 5
15
Pulmonary Tuberculosis
Feb. Feb. Feb:
24
Bridget Hennessey
64
.
. .
26
Mabel Elizabeth Popp Stillborn
29
9
7
Feb.
26
John Remick
37
9
13
Feb.
21
Nellie W. Lincoln
60
2
10
Mar. 6
Stillborn
·
·
.
Cerebral Hemorrhage Acute Brights Disease
Mar.
24
William K. Macker
4
1
27
Mar.
29
Stillborn
Mar.
30
Herbert Louiz Pereira
65
Cardiac Dilatation Pernicious Anaemia
Apr.
12
Frank Mendoza John Synan
67
.
.
·
Dilatation of Heart
Apr.
22
Louise E. Presho
69
·
. .
Influenza
Apr.
29
Irene Long Jones
82
10
14
Cerebral Hemorrhage
May
7 Helen Baker Bowden
32
7
20
Valvular Disease
May
12
John Luce Boomer
77
6
17
Angina Pectoris
May
20
William B. Carey
59
23
Septicaemia
May June
9
Laura Santos
75
0
0
Multiple Carcinoma
June
12
Martha Dora Essex
63
1
5
Strangulated Hernia
July
13 Henry C. Litchfield
78
10
21
July
17
Emeline T. Williams
81
2
11
July
22
Stillborn
· ·
. .
. .
July
26
Stillborn
·
· .
. .
Aug. 5
Georgianna A. Peck
74
4
24
Chronic Valvular Heart Disease
Sept. 11
Stillborn
. .
· .
. .
Sept. 20
Ruth Emma Breen
. .
9
20
Oct. 7
Stillborn
. .
47
3
8
Carcinoma of Breast
Nov.
3
Louisa Mertle Davis
49
8
16
Carcinoma of Breast
Nov. 15
Stillborn
. .
. .
. .
Unknown
Dec.
9
Maria G. Sansom
51
· ·
.
Dec. 23
William W. Crowell
74
3
24
Cancer of Stomach Angina Pectoris
Jan. Jan.
31 . Lawrence Hennessey 2 George B. Chadwick 8 Thomas Albert Dutra
58
6
9
Feb.
12 Emma C. Horton
71
5
24
Cancer of Breast
26 26. George W. Davis
60
10
. .
Malignant Neophasm Spinal Cord
Mar. 11 Marshall Poirrer
52
2
24
Apr. 1
Catherine V. Wyatt
34
. .
. .
Acute Lobar Pneumonia
Apr. 12
Lobar Pneumonia
Apr. 22
Apollos Padelford
82
2
3
Apr.
30
John P. Briggs
78
6
. .
Double Lobar Pneumonia
May
7 Russell W. Leonard
29
0
29
Hodgkins Disease
May
19
Gloria Irene Collins
3
5
Broncho Pneumonia
·
. .
8
27
Broncho Pneumonia
June
11
Charles O. Gay
81
4
28
Dilatation of Heart
21
Dorris Wilson Brown
62
. .
. .
Puerperal Hemorrhage Chronic Nephritis Lobar Pneumonia
.
·
. .
.
·
.
.
· ·
7
29
Cause of Death Broncho Pneumonia Dilatation of Heart Pulmonary Tuberculosis
Angina Pectoris
Dilataion of Heart
Whooping Cough
.
Oct. 15
Lucy Merton Morse
21
Carcinoma Pancreas
Feb.
Age
68
ANNUAL REPORT
DOGS LICENSED
Carl P. Gordon, 1 fe. J. G. Romero, 2 Russell Phillips C. L. March C. C. Marble
Wm. A. Eddy
Geo. B. Glidden
John B. H. Fleck
Frank E. McNeil
Frank Mendoza, 2 m.
Walter Knott Jr.
Louis Mendoza
W. E. Walker
Ethel W. Barney
Elmer J. Wheeler
Herman Boyd
Grinnell Knowles
John W. Synan, 2 Arnold Carr Wm. Ainsworth
Leonard G. Perry James O. Brien
Geo. Woodward, 1 m. 2 fe.
Wm. Cameron
Russell Carr, 1 fe.
Joseph Gracia
Edgar Essex
Randolph Gordon, 1 fe.
Charles A. Simmons
Silas Amidon, 2 m, 1 fe. Henry E. Horton Wm. F. Bonell
Austen Wheeler
Walter Hampton Roy Hathaway John Latimer
Daniel G. Anthony Peter Kossoi Ben Peters
Harold Thornley
Antone Vieira, 2m.
Frank Cash
Elton L. Reed
Marion Roderick, 2 m.
Louis H. Carr, 1 m., 1 fe.
Clinton T. Potter, 1 m. 1 fe.
Mrs. T. J. Hurley John Bolger
Louis O. Martin, 2 m.
Wm. P. Howard
H. E. Williams, 1 fe., 1 m. Frank G. Dutra
B. C. Sherman Clinton H. Babbitt, 1 fe. Manuel George B. I. Hathaway Ida F. Hathaway
Charles A. Chase, 1 m., 1 fe
Albert H. Chase, 1 fe. F. W. LeMar, 2 m. L. C. Ingalls Frank R. O'Connell
69
ANNUAL REPORT
Patrick J. Brady, 1 m. 1 fe. Joseph Corey John Souza, 2 m. Leon P. Brown Frank Machado
J. W. Rose Joe Carpenter, 2 m. Joe Carpenter Jr. Louis Carpenter
T. Edward Brassell Manuel Pachesco Jr. E. E. Lincoln H. T. Francis Henry I. Potter C. G. Staples J. Chester Talbot Thomas Trainor
Edward Rinderer, 1 fe.
Mrs. H. E. Tobey Joseph Cavanagh
Geo. F. Rose Wm. Brindle, 1 fe. Charles Brooks Frank Badijo Jr.
G. W. Gardner, 1 fe.
John Donlon, 2 fe. J. W. Andrews, 2 m. Warren L. Ide Harry E. Olcott A. J. Pierce
John Brooks E. E. Barney Manuel Costa Dorothy Knowles, 1 fe. Anthony N. Sylvia 1 fe 1 m Cornelius Gee
Richard Perry
Frank Simmons Arthur Meacock Walter H. Fricker Joe Souza Lester Lassen, 1 fe. Gilbert H. Stetson Edward Rock Frank S. Alves, 2 m.
Manuel Pachesco William Rasmussen Anna Bukacek, 1 fe.
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.