Town annual report of the offices of the town of Dighton 1928, Part 3

Author: Dighton (Mass. : Town)
Publication date: 1928
Publisher: Dighton (Mass. : Town)
Number of Pages: 148


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.