Town annual report of the offices of the town of Dighton 1926, Part 3

Author: Dighton (Mass. : Town)
Publication date: 1926
Publisher: Dighton (Mass. : Town)
Number of Pages: 134


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.