USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1928 > 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
REAL ESTATE ASSESSED
Precinct A, Precinct B, Precinct C, Non-Residents,
$1,747,860.00 392,305.00 573,330.00 177,340.00
Total,
$2,890,835.00
Respectfully submitted,
WALTER HAMPTON, Chairman FRANK R. O'CONNELL, LEROY J. WADE,
Board of Assessors.
52
ANNUAL REPORT
TREASURER'S REPORT
Receipts
Balance in Treasury Jan. 1st, 1928
$51,371.34
Received from :
Geo. B. Glidden, freight on fence
4.27
County Dog Fund
696.74
Geo. T. Green, oyster rental
150.00
Check for Insurance in 1927, void
84.32
Check for Gas Bill in 1927, void
1.00
L. E. Briggs, old lumber from bridge
106.50
Sealer of Weights and Measures
43.56
Christina Whittaker, telephone bill
3.00
Commonwealth Vocational aid
56.60
Commonwealth Bank Tax
105.83
Commonwealth Trust Co. Tax
46.08
Commonwealth St. Railway Tax
953.84
Commonwealth Veteran's exemption.
15.77
Commonwealth State Aid
136.00
Commonwealth Bus. Corporation Tax
14,155.03
Commonwealth Pub. Service Corpora- tion Tax 838.00
Commonwealth Income Tax
16,390.00
Commonwealth Education
873.45
Davol Printing House, overpayment
.30
County of Bristol, overpayment
.20
Interest on War Poll Fund
86.73
Interest, Town Investment Fund
174.04
Estate Nancy Goff Cemetery Fund
50.00
School Material
9.75
Library receipts 42.24
Licenses 154.00
53
ANNUAL REPORT
Care of Cemeteries
182.85
Town Hall, rentals
119.00
Court Fine
15.00
Charity
1,151.41
Interest on Taxes
266.96
Interest on Bank Deposits
655.62
Commonwealth aid on Main Street
13,918.00
Temporary Loans
60,000.00
A. A. Simmons, taxes, 1927
5,848.96
A. A. Simmons, taxes, 1928
101,543.31
Total Receipts
$270,251.50
Expenditures
Paid on account of :
Charity
$8,838.68
Schools
61,584.74
Streets and bridges
10,228.48
Town officers
4,399.94
Police
2,546.88
Fire Department
1,014.50
Incidentals
2,758.90
Library
1,200.42
Board of Health
2,529.20
Dighton and Berkley Bridge
6,171.37
State Aid
264.00
Forest Fires
130.70
Cemeteries
234.85
Gypsy Moth Labor
200.80
Investment Interest
260.77
Loans
61,000.00
Tuberculosis Hospital
2,634.70
Interest charges
977.82
Memorial Day
125.00
Spraying
550.00
54
ANNUAL REPORT
Forest Street, macadam
7,964.97
Main St., macadam
27,745.98
State Tax 5,780.00
County Tax
5,816.42
State repair of roads
1,308.60
State Corp. Tax, overpayment
.04
Reforestation
132.50
Balance in Treasury Dec. 31, 1928
53,851.24
Total expenditures
$270,251.50
55
ANNUAL REPORT
RECORD OF CEMETERY FUNDS
Sarah Babbitt
Amt. of Fund $100.00
On Dep. Jan. 1, '28 $148.23
Interest Paid for
Rec'd $7.48
care of $5.00
Briggs Lot
125.00
191.46
9.68
3.00
Mary J. Briggs
100.00
112.26
5.68
4.00
Geo. E. Francis
100.00
123.19
6.23
4.00
Joseph Gooding
141.75
146.59
7.40
5.00
Truman N. Goff
100.00
113.02
5.70
3.50
Geo. H. Horton
100.00
136.92
6.90
4.00
Nelson Horton
100.00
130.81
6.60
4.00
Sylvanus Jones
100.00
154.90
7.80
5.00
Josiah R. Talbot
100.00
122.57
6.18
4.00
Dr. A. J. Smith
150.00
163.13
7.50
4.00
Martha L. Smith
50.00
51.85
2.39
2.00
Nathan Walker
100.00
133.91
6.76
5.00
William Walker
250.00
367.27
18.58
10.00
Williams Lot
100.00
140.69
7.10
5.00
Benj. F. Goff
100.00
112.66
5.68
3.50
Oliver P. Simmons
721.98
767.56
38.83
53.85
Francis Wheeler
100.00
106.57
5.38
3.50
William D. Goff
100.00
104.21
5.25
4.00
Robert S. Waterman
100.00
105.47
5.33
4.00
Josephine G. Thaxter 100.00
102.83
5.18
4.00
Submit Babbitt
50.00
51.07
2.58
2.00
Ebenezer Gay
50.00
51.07
2.58
2.00
Emerson Goff
100.00
106.77
5.38
3.50
Shubel Wheeler
100.00
101.64
5.62
4.00
Westcott & McNally 200.00
207.65
9.57
7.00
Wendell Weed
100.00
98.78
4.98
5.00
Emerline Williams
100.00
99.78
5.03
4.00
Thomas B. Witherell
100.00
107.99
5.43
4.00
David W. Francis
100.00
111.18
5.61
3.50
N. Allen Walker
150.00
201.81
10.18
56
ANNUAL REPORT
Interest Paid for
Fund
On Dep. Jan. 1, '28
Rec'd
care of
Zenas H. Goff
150.00
152.12
7.68
4.00
Job Paul
100.00
98.58
4.98
3.50
Albert W. Goff
50.00
Town Debt December 31, 1928
$3,000.00
INVESTMENT FUNDS
On deposit with Taunton Savings Bank
Dec. 31, 1927, sale of Almshouse
$1,663.22
Interest received on same
84.18
On deposit December 31, 1928
1,747.40
War Poll Tax Dec. 31, 1927
368.05
Interest on same 17.73
Interest on 6 matured shares of the North Dighton Co-operative Bank 69.00
On deposit December 31, 1928,
454.78
On deposit with Bristol Co. Savings Bank sale of Almshouse Dec. 31, 1927 1,775.05
Interest on same 89.86
On deposit December 31, 1928 1,864.91
Six shares in No. Dighton Co-operative Bank part of War Poll Tax fund value 1,200.00
Respectfully submitted,
DWIGHT F. LANE,
Treasurer.
Amt. of
57
ANNUAL REPORT
TOWN CLERK'S REPORT
The regular annual meeting was held Monday, March 5, 1928, Charles S. Chase chosen moderator by ballot.
Tellers appointed : Henry E. Williams, William E. Walker, Rose E. Bolger, Rose E. Palmer, Elizabeth Wade, Clara E. Wyeth, Jennie J. Hampton, Walter Hampton, Alma F. Briggs, and Albert N. Goff acting as constable.
TOWN OFFICERS ELECTED
Selectmen for three years: Lyman E. Briggs.
Board of Public Welfare for three years, Lyman E. Briggs.
School Committee for three years : Sara C. Hamilton and Henry W. Horton.
Treasurer for one year: Dwight F. Lane.
Assessor for three years: Leroy J. Wade.
Tax Collector for one year : 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 : Philip K. Bowden.
Constables for one year : Lewis L. Ballou, Albert N. Goff, Lyndon E. Hathaway, Raymond A. Horton, Charles A. Simmons, Arthur F. Sprague, and John W. Synan.
Fish Wardens for one year: Albert N. Goff, William E. Walker, and Henry E. Williams.
Oyster Wardens for one year: Albert N. Goff, Wil- liam E. Walker, and Henry E. Williams.
Report of Finance Committee read and accepted.
58
ANNUAL REPORT
Appropriations were made as follows:
Schools
$60,900.00
Streets and Bridges
12,000.0 +
Town Officers 4,500.00
Police Protection
3,000.00
Fire Department
1,000.00
Incidentals
2,000.00
Public Library
1,200.00
Board of Health
2,000.00
Dighton and Berkley Bridge
1,300.00
Forest Fires
300.00
Moth Destruction
800.00
Interest Charges
1,000.00
Town Debt
1,000.00
Tuberculosis Hospital
2,634.70
Observance of Memorial Day
125.00
Charity
8,000.00
State Aid and Soldiers' Relief
274.00
Overdrafts in 1927
4,311.68
Voted to appropriate $1,000 for reforestation to be taken from unexpended balance of January 1, 1928.
Voted to appropriate $10,000 to be taken from unexpended balance of January 1, 1928, for the pur- pose of macadamising a section of Forest Street run- ning southerly from Spring Street and authorize the Superintendent. of Streets to construct this section of street under the supervision of the Selectmen and that the Selectmen ask the Board of Public Works to make the necessary surveys and plans.
Voted to raise and appropriate $14,000.00 to macadam a portion of Main Street 4,500 feet long and. eighteen feet wide running easterly from Williams Street providing the State Board of Public Works con- tribute a like sum, and authorize the selectmen to ask
59
ANNUAL REPORT
the Board of Public Works to make the necessary surveys and plans and to ask for proposals to build, to award the contract and supervise the work.
Voted to accept the town report as printed.
Voted that the bonds of the Treasurer and Col- lector be $15,000.00 each and that of the Town Clerk be $1000 to be paid for by the Town when approved by State Board of Corporations and Taxation.
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 January 1st, 1928 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 Collector be given the same power in making collections possessed by a Town treasurer.
Voted to authorize the Selectmen to appoint all minor officials.
Finance Committee appointed by Moderator : Joseph K. Milliken, Joseph P. Dupont, Warren L. Ide, J. Willis Andrews, Julius G. Romero, Henry C. L. Lin- coln, and Charles C. Marble.
The following votes were cast at the Presidential Primary held April 24, 1928.
REPUBLICAN DELEGATES AT LARGE
Precincts
A
B
C
Total
William M. Butler
24
48
21
93
Frederick H. Gillett
23
51
26
100
Channing H. Cox
24
49
27
100
Eben S. Draper
23
38
20
81
60
ANNUAL REPORT
Pauline R. Thayer
22
34
20
76
Minnie R. Dwight
23
42
24
89
Grace H. Bagley
20
41
19
80
Frederick L. Anderson
6
32
15
53
Alternates
Louise M. Williams
25
52
27
104
Mary Pratt Potter
22
35
22
79
Eliot Wadsworth
21
36
20
77
Frederick H. Prince
21
36
20
77
Butler Ames
24
41
23
88
Edwin F. Leonard
22
39
21
82
Raoul H. Beaudreau
22
36
19
77
District Delegates
Benjamin R. Acornley
3
16
9
28
Frederick A. Bartlett
3
8
5
16
Spencer Borden
15
24
18
57
Willard A. Ormsbee
24
39
23
86
John B. Tracy
9
16
8
33
Alternate District Delegates
Robert M. Leach
25
54
25
104
Presidential Preference
Hoover
15
55
22
92
Coolidge
3
1
4
Dawes
1
1
2
Borah
1
1
R. M. Leach
1
1
Democratic Delegates had no votes.
61
ANNUAL REPORT
The following votes were cast at the Primary held September 18, 1928.
For Governor
Frank G. Allen
191
96
77
364
Frank A. Goodwin
64
41
44
149
Lieutenant Governor
George A. Bacon
3
1
3
7
Charles Lawrence Burrill
6
1
7
Pehr G. Holmes
1
3
4
John C. Hull
2
56
13
71
Robert M. Leach
237
76
93
406
Wycliffe C. Marshall
3
3
John H. Sherburne
2
1
3
William Sterling Youngman
11
3
10
29
Secretary
Frederick W. Cook
225
121
109
455
Treasurer
Fred J. Burrill
45
52
39
136
John W. Haigis
158
48
35
241
J. Ernest Kerr
7
4
5
16
Russell A. Wood
30
24
20
74
Auditor
Dwight L. Allison
15
16
12
43
Julia Á. Buxton
10
2
10
22
Roland H. Choate
14
18
9
41
Alonzo B. Cook
58
70
46
174
Harvey E. Frost
9
3
13
25
Roswell F. Phelps
124
8
17
149
62
ANNUAL REPORT
Attorney General
Clarence A. Barnes
12
8
9
29
Joseph E. Warner
243
130
111
484
Senator in Congress
Butler Ames
183
42
37
262
Eben S. Draper
33
39
28
100
Benjamin Loring Young
28
48
31
107
Congressman
John Crowther
28
30
16
74
Joseph W. Martin Jr.
233
105
102
440
Councillor
Frederick A. Bartlett
42
17
29
88
Edmond Cote
15
61
16
92
Mark M. Duff
178
53
58
289
Senator
William J. Davison
54
87
68
209
James G. Moran
203
44
49
296
Representative
Lewis S. Gray ·
188
113
93
394
Joseph Roderick
51
25
20
96
County Commissioners
John I. Bryant
174
78
81
333
Albert Kenworthy
27
24
17
68
Richard E. Warner
245
115
101
461
63
ANNUAL REPORT
Clerk of Courts
Edwin L. Barney
192
92
90
374
Patrick H. Dupuis
15
10
4
29
Herbert Melling
4
4
4
12
Thomas M. Quinn
20
6
5
31
Guy A. Senesac
1
1
2
Register of Deeds
Enos D. Williams
227 121
101
449
Associate Commissioner
Clinton E. Austin
91
81
79
251
William H. Lyons
128
20
6
154
State Committee
Frank J. Nerney
189
81
87
357
Delegates to State Convention
Lyman E. Briggs
238
82
97
417
Bessie T. Milliken
247
62
61
370
Town Committee
Charles S. Chase
201
19
9
229
Howard C. Briggs
200
20
9
229
J. Willis Andrews
200
23
9
232
Albert N. Goff
200
18
9
227
Henry W. Horton
200
17
9
226
Alma F. Briggs
200
18
9
227
Bessie T. Milliken
202
16
9
227
Minna W. Glidden
199
16
9
224
Rose E. Bolger
199
19
9
227
Mary S. Perry
198
19
9
226
H. W. Pardey
1
1
64
ANNUAL REPORT
The Presidential and State Elections resulted as follows :
For President
Foster and Gitlow
1
1
Hoover and Curtis
267
176.
188
631
Reynolds and Crowley
1
1
Smith and Robinson
112
41
65
218
Thomas and Maurer
1
1
2
For Governor
Frank G. Allen
268
167
185
620
Chester W. Bixby
Charles H. Cole
103
31
59
193
Washington Cook
1
1
Mary Donavan Hapgood
1
1
Edith Hamilton McFadden
Lieutenant Governor
John Corbin
2
1
4 7
Henry C. Hess
1
1
2
Walter S. Hutchins
John F. Malley
94
32
48
174
William Sterling Youngman 263
158
176
597
Secretary
Harry J. Canter
4
1
3
8
Frederick W. Cook
266
159
175
600
Oscar Kinsalas
1
1
2
Joseph Santosousso
81
26
47
154
Edith M. Williams
1
1
2
Treasurer
James P. Bergin
86
27
50
163
-
ANNUAL REPORT
65
Albert Sprague Coolidge
2
2
4
John W. Haigis
262
160
175
597
Albert Oddie
2
1
3
Charles S. Oram
1
1
1
3
Auditor
John W. Aiken
1
1
2
Alonzo B. Cook
262
157
169
588
David A. Eisenberg
1
1
Eva Hoffman
2
1
3
Francis J. O'Gorman
84
27
50
161
Attorney General
Edward P. Barry
76
27
40
143
John Weaver Sherman
2
2
Joseph E. Warner
285
165
196
646
Senator in Congress
John J. Ballam
3
2
5
Alfred Baker Lewis
1
1
2
David I. Walsh
130
48
62
240
Benjamin Loring Young
232
145
176
553
Congressman
Joseph W. Martin, Jr.
287
160
179
626
John F. Trainor
83
34
42
159
Councillor
Mark M. Duff
284
145
179
608
:
Senator
James P. Lamont
92
28
39
159
James G. Moran
264
153
177
594
66
ANNUAL REPORT
Representative
Lewis S. Gray
277 158
195
630
County Commissioners
John I. Bryant
213
127
137
477
Philip J. Russell
79
29
36
144
Richard E. Warner
265
140
176
581
Clerk of Courts
Edwin L. Barney
252
147
160
559
Patrick M. Doyle
83
29
38
150
Register of Deeds
Enos D. Williams
277
149
175
601
Associate Commissioner
Clinton E. Austin
265
146
166
577
Vote on Initiative Petition relative to Sunday Sports Bill
Yes
189
62
75
326
Nc
105
92
99
306
Vote on the Resolution to Repeal the Eighteenth Amendment
Yes
154
36
59
249
No
155
110
120
385
The selectmen have made the following appoint- ments of minor officers :
Gypsy Moth Superintendent, Albert N. Goff.
Supt. of Streets, LeRoy Latimer.
67
-
ANNUAL REPORT
Agent Board of Health, Dwight F. Lane.
Burial Agent, Howard C. Briggs.
Fence Viewers, Walter Hampton, Leroy J. Wade, and Frank R. O'Connell.
Field Drivers, Howard A. Horton, William W. Macker, and Raymond A. Horton.
Public Weighers and Measurer and Surveyor of Commodities, Harry S. Bridgford, John S. Mather, Frank H. Boothby, and Sylvester White.
Constables, James H. Wolfe, Howard C. Briggs, LeRoy Brown, Joseph K. Milliken, Jr., Wilson L. Reed, and Leroy Latimer.
Tree Warden, Leroy Latimer.
Sealer of Weights and Measures, John W. Synan.
Register of Voters, George F. Hathaway.
Forest Fire Warden, Raymond A. Horton.
Inspector of Animals, Henry E. Williams.
Inspector of Animals and Meats, Henry E. Wil- liams and William E. Walker.
Licensed Auctioneer, John W. Synan.
Sunday Licenses, M. Harry King, Mildred R. Col- lins, Carl P. Gordon, Jr., Owen J. Eagan, Joseph W. Rose, Sara C. Hamilton, Peter Kossoi, Joao Martin, Clinton H. Babbitt, Frank Pine.
Junk Licenses, John P. Collins, Louis Sanders, and Nathan Counta.
License to Store Gasoline, Owen J. Eagan, Carl P. Gordon Jr., Geo. H. Phillips & Son, Clinton H. Babbitt.
Jurors drawn during year, Harry C. Bridgford, John W. Harrison, Jessie P. Codding, David A. Buffin- ton, Harry W. Pardey, Everett N. Borden, Edward E. Barlow, Harry King, Benjamin I. Hathaway, Winn W. Chase, Eliot F. Walker, Kenneth E. Chase, Ernest F. Fuller, Lyndon E. Hathaway.
68
ANNUAL REPORT
BIRTHS RECORDED IN 1928
Date
Name
Jan. 7 Lewis R. Rose
11 Manuel Gonsalves Mattos
12 Ellen Gerta Louise Trost
13 Audrey Anna Tinkham
16 Elda Ewing
17 Dorothy May Ridley
21 Dorothy Edna Hamilton
22 Everett Lawson Carr
24 Barbara Jean McMann
24 Lawrence Carpenter
28
Mary Cambra
28 Antone Rezendes Paiva
Feb.
1 Shirley Louise Stetson
13 Janice Marie Glynn
19 Ruth Marilyn Street
27 Ruth Carpenter Barney
Mar.
3 Eleanor Mabel Reilly
9 Marjorie Meetis
9 Margaret Elizabeth Brown Andrade
9 10 Therese Edna Theriault
12 Eileen Mary Phillips
21 George Richard Knott
23 George Mederious
28 Helen Caroline Gilbert
28 William Cosmo
April
29 Alfred Curtis Fleck Corriera
2 3 Audrey June Leonard Mary Josephine Butler Sylvia
22
23 Theresa 'Ann Enos
28 Grace Enid Suthern
28 Earnest Parchesco
29 Francis Joseph Sousa
May
7 David Alling Gilmore
8
Jean Theresa Field
11 William David Schaefer
12 Rita Jane Carpenter
12 Arcade Joseph Pouliot
16 Beatrice Ann Thomson
21 Violet Glade
24 Robert Thomas Nichols
31 Marjorie May Pierce
June
5 Clare Higgins
8 Marion Lois Marsden
Names of Parents Joseph and Molly Rose Manuel G. and Mary G. Mattos Ewald and Merga Trost George V. and Beulah M. Tinkham Charles R. and Alice Ewing Myron L. and Alma M. Ridley William W. and Sara G. Hamilton Rusell L. and Ethel L. Carr Thomas H. and Elizabeth McMann Joseph and Ruth Carpenter Joseph Jr. and Phoebe Cambra Antone R. and Mary Paiva Gilbert H. and Harriet E. Stetson Joseph E. and Hilda Glynn Fred and Evelyn G. Street Erwin E. and Lillian M. Barney John H. and Mabel C. Reilly Richard and Anna Meetis Jasper M. and Margaret Brown Joseph and Mary Andrade Louis C. and Edna Theriault Francis F. and Mary Phillips George R. and Certrude M. Knott Antone and Mary Medeirous Charles M. and Sophie H. Gilbert Manuel J. and Lila Cosmo Bradford and Mildred Fleck Manuel and Mary Corriera Herbert H. and Helen C. Leonard Carlton L. and Julia Butler Joseph P. and Jennie Sylvia William J. and Vera V. De Mello John B. & Edith M. Rice John A. and Isabelle C. Enos Alden A. and Lennie B. Suthern Ernest and Mary Parchesco John E. and Nora M. Sousa Stanley A. and Elizabeth Gilmore Harold E. and Bertha Field- Louis and Elsie K. Schaefer Edwin N. and Florence M. Carpent Elzear and Alice Pouliot Maro and Cordelia Thomson Nathaniel and Anna L. Glade Thomas F. and Claire Nichols Wilson H. and Laura A. Pierce Thomas D. and Isabel Higgins Thomas and Agnes Marsden
1 I
4 10 20 William James DeMello John Berchman Rice
69
ANNUAL REPORT
BIRTHS (Continued)
Date
Name
15 Shirley Rosamond Smith Arlene Frances Horton
20
23 Richard Albert Parchesca
3 Joyce Borden
July 4 John Robert McInnis 4 Sophie Natalie Cambra
4 Thomas Francis Rose
Marie Annette Anita Coucy Albert and Adeline Courcy
6 12 Alfred Talbot
Lillian Rita Lema
14 Jones 18 19 Earnest Silvia Corey
19 Janina Swakon
Allen Shephard Hayes
12 Lewis James Fisher
12 Ruth Loraine Horton
13 16
Herbert Francis O'Connell Jean McLean Lindsay
17 Jeanne Bernice Johnson
17 Martha Park
24 Charles Curtis Macker
31 Otilia Neves
31 Donald Francis Shea
Sept. 5 Joseph Edward Marks
17 Edward Francis
19 Thomas Antunes
25 Manuel DeMello
25 Betty Lu Collins
Oct.
2 Roger Briggs Perry Marie Ida Morin
3
3 David Lloyd Pierce ·
4 Leonard Marshall Young
8 George Franklin Rose
9 Phyllis Jane Bowden
9 Meredith Louise Randlett
12 Doris Carpenter
15 Gordon Henry Francis
16 Raymond Thomas McSween
19 Ralph David Barry
24 Beverly Wilma Bain
Adrian Thomas Littlewood
Francis James Torres Silva
Joseph Anthony Goulart MacDonald
1 2 4
Alice Mildred Briggs
Theresa Yvonne Senechal
Stephen Moulding
Names of Parents
Samuel L. and Nellie R. Smith Maurice E. and Elizabeth J. Horton
Manuel and Emma Parchesco Everett W. and Anna M. Borden Daniel and Rachel McInnis Frank P. and Myra A. Cambra Thomas F. and Anna Rose
Leon A. and Emma M. Talbot Manuel and Mary Lema Arthur E. and Helen Jones Joseph S. and Mary S. Corey Frank and Apolonia Swakon Carlton W. and Helen M. Hayes Joseph and Mary De Costa Carlos E. and Annie J. Fisher Earl F. and Ruth L. Horton George R. and Natalie A. McLean Frank R. and Alice O'Connell Daniel L. and Doris E. Johnson William W. and Lura M. Macker Russell J. and Kathryn L. Park Albert and Christina Neves
William T. and Katherine Shea Antone and Mary Marks Joseph E. and Florence W. Francis John and Mary Antunes Manuel S. and Annie DeMello Nelson W. and Evelyn Col ins Harold ard Helen E. Perry Donot ard Annette Morin Borrard Ervil and Ruth Pierce Merton I. and Doris M. Young George F. and Amber B. Rose Philip K. and Esther Fowden Walter & and Helen L. Randlett Louis and Laura M. Carpenter Douglas and Marion Francis Robert and Ellen G. McSween Thomas P. and Kora S. Barry William W. and Margaret E. Bain Frank E. and Doris L. Littlewood Frank C. and Willimena Torres William and Emma M. Silva Manuel R. and Mary A. Goulart Ronald and Irene MacDonald Alvin and Margaret Briggs
28 30 Nov. 24 Dec.
4 10
Peter and Helen Senechal Frederick V. and Mary J. Moulding
Aug.
3 6 Alfred George DeCosta
70
ANNUAL REPORT
BIRTHS (Continued)
Date
Name
11
Munise
14 William Francis Carney
15 Theresa L. Morris
17 Kenneth Thomas Reed
18 Irene Silvia
18 Marjorie Augusta White
21
David Bradford Boothby
21 Lois Alberta Simmons
22 Manuel Joseph Leal
22 June Beverly Douglas
31 -Gustafson
Names of Parents
Manuel and Mary Munise John E. and Rosella Carney Manuel and Trinity Morris Thomas H. and Mary A. Reed Manuel ard Adeline Silvia Howard F. and Phoebe F. White Frank H. and Helen Boothby Percy B. and Anna C. O'Connell Manuel and Helen Leal Elton W. and Mary E. Douglas Harold and Hazel Gustafson
71
ANNUAL REPORT
MARRIAGES RECORDED IN 1928
January 2 .- John Pavia of Dighton and Mary O. de Rigo of New Bedford by A. Santos, R. C. Priest.
of Bristol, R. I., by Thomas Trainor, R. C. Priest. January 28-John Souza of Dighton and Doris Alexander of Bristol, R. I., by Thomas Trainor, R. C. Priest.
January 28 Charles Kenneth Glynn of Dighton and Doris Elizabeth Davis of Raynham, by C. Leonard Holton, Clergyman.
March 14-Clarence Edward Rounds of Taunton and Doris Carline Crawford of Dighton, by Manning P. Tobey, Clergyman.
April 23-Harold Aldine Gustafson of Dighton and Helen H. Rey- nolds of Taunton, by Arthur H. Wilde, Clergyman.
April 24-Walter Joseph Fricker. and Avis Helen Hoap Bonsfield, both of Dighton by T. Trainor, R. C. Priest.
April 28-Joseph Knowles Milliken of Dighton and Irene Wilson Siddall of Provdence, R. I., by Arthur H. Bradford, Clergy- man.
May 12-Alfred Dean Williams of Port Chester, N. Y., and Mad- eline Dean Weeden of Woonsocket, R. I., by George L. Thompson, Minister.
June 11-William Emslie Rennie of Valley Falls, N. Y. and Elsie Rose of Dighton, by Herbert M. Frazer, Clergyman.
June 25-Lawrence E. Horton of Dighton and Linda A. Wheeler of Rehoboth, by Paul E. Merritt, Clergyman.
July 7-John William Kenworthy of Dighton and Mary Steligo of Taunton, by Anthony M. Witkowski, R. C. Priest.
July 14-Marsden Perry Howarth of Swansea and Candace Jen- nie Carr of Dighton, by J. Wynne Jones, Clergyman.
July 17-Burton Franklin Simmons of Dighton and Hilda Eliza- beth Cushman of Taunton, by Oscar J. Aldrich, Minister of the Gospel.
July 21-John Taylor of Dighton and Harriet Brooks of Taun- ton by Walter Roy Tourtellot
July 30-Agustinho de Freitas of Hartford, Conn., and Mary R. Perry of Dighton, by T. Trainor, R. C. Priest.
August 1-Charles Desty Cinqmars of Dighton, and Eileen Mary Russell of Taunton, by Dennis W. Harrington, Priest.
August 9-Elmore Frank Berry of Taunton and Lucy Cavanagh of Dighton, by T. Trainor, R. C. Priest.
September 3-Charles Carpenter of Dighton and Violet Roy of Fall River, by L. D. Roberts, Priest.
September 8-Fay William Botsford of Poultney, Vt. and Eliz- abeth Walker of Dighton, by Joseph E. Sears, Minister of the Gospel.
October 6-William F. Chase of Dighton and Nellie A. Harlow of Rehoboth, by Harry E. Olcott, Minister of the Gospel. October 14-Anthony Sylvia of Dighton and Mary Helen Piver of Bridgewater, by Francis S. Hart, Priest.
72
ANNUAL REPORT
MARRIAGES (Continued)
October 20-Randolph Elias Gordon and Amy Blanche Slade of Taunton, by W. Douglas Swaffield, Clergyman.
October 20-Louis S. Borges of Dighton and Rose M. Salvador of W. Bridgewater, by Francis S. Hart, Priest.
November 29-George Henry Harding and Nellie Ruth Hopkins, both of Brockton, by Harry E. Olcott, Minister of the Gos- pel.
December 1-Harold Kenworthy of Dighton and Elizabeth Porty- rata of Taunton, by Anthony M. Wilkowski, R. C. Priest.
1
0
.
1
73
ANNUAL REPORT
DEATHS RECORDED IN 1928
Date an.
1
Jose Aranjo
10
8
..
1
Nathaniel R. Lincoln
63
6
16
5 Mary E. Crowley
50
..
..
6 Ena Stephe. 1s
36
....
. . Pulmonary Tuberculosis
8 Manuel M. Freitas
36
..
11
William P. Eddy
76
24
Coronary Thrombosis
24 4 Mary J. Moreira
70
General Arterio Sclerosis
9
Catherine Donlon
59
13
Antone M. Aquiar
1
7
....
17 Mary Ellen Corcoran
65
3
5
1 Mary E. Adams
67
2
18
Cancer of stomach
5
Otis Nelson Walker
73
5
4 Gangrene of right foot
31 Angelina R. Capral
1
9
..
April 1
3
Dorothy Texeira
4
28
Broncho Pneumonia
Ella L. Waldron
74
8
17
6
Joseph Roderick
52
85
2
7 Carcinoma of Liver
26
Ruth Ella Chace
66
11
17
Carcinoma of Breast
13
Eugene B. Haskins
66
9
9
Chronic Myocarditis Telanus
16 4 William W. Hamlton
64
....
..
Cavernous Hermangioma
2
Herbert Nelson Walker
66
4
6
Angina Pectoris
10
Ethel E. Crawford
44
4
Pregnacy, ruptured uterus
10
Stillborn
25
Julio C. Mello
56
...
....
Cerebral Hemorrhage
9
Charles E. Follensbee
79
....
....
June July
30 Aug.
1
Theodore George
44
1
18
Pulmonary Tuberculosis
3 Marianno Gaspar
62
Pulmonary Tuberculosis
8
Zena Roderiques
10
..
7
18
Lobar Pneumonia
25
Albert Gardner Bosworth 56 Stillborn
58
4
27
Chronic Myocarditis
18 Martha Park
....
27
Magdaline Rose
80
.. ..
....
Arterio Sclerosis
leb.
Mar.
Name
Y
M
D
Cause of Death Bronchial pneumonia Arterio sclerosis Carcinoma
Acute Peritonitis
William Enos Martin
21
Injuries of head and chest
8 Sophie P. Silvia
30
..
....
Dilatation of heart Acute indigestion Heart disease
Accidental burns from lamp Peritonitis
Joseph Donlon Correia
63
13 hrs. Intercranial hemorrhage
14 15
Cinbosis of Liver Pulmonary Tuberculosis Bronchitis
26 Mary Walton
77
..
....
....
9 Mary F. Moran
72
3
8
Senile Dementia
10
Emerson H. Baylies
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.