USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1935 > Part 2
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
John and Alma Torres Thomas and Agnes Whalen George and Isabel Rose Edward and Rita Scully Raymond and Barbara Manley
Leonard and Thelma Fuller Carlos and Annie Fisher Frank and Mary Moniz Ferriera Joseph and Mary Rose Frank and Caroline Cambra Henry and Doris Crawford Manuel M. and Mary Costa
July 29 Malcolm Lawrence MacInnis
Antone and Mary Paiva Wendell and Rita Goodwin
Robert and Alice Heap
William and Alveda Mooney
Leonard and Ethel Walsh
Leonard and Anna Sousa
David and Mary Webster
Edward and Esther Collins
Charles and Eileen Cinqmars
24
ANNUAL REPORT
MARRIAGES RECORDED DURING THE YEAR 1935
Jan. 4 Leon Henry Soule of Taunton, and Dorothy. May Vickers of Dighton by Hansel H. Tower, Minister.
Jan. 11 George Lawrence Wilson of Riverside, R. I., and Gertrude V. McGuire of Providence, R. I., by Dwight F. Lane, Justice of the Peace.
Jan. 17 Harry Lee, Jr. of Dighton, and Rita Helen Lavoie of Taun- ton, by Dennis Rarrington, Priest.
Apr. 13 George Robert Brooks and Dorothy Ann Friedman, both of Providence, R. I. by George L. Thompson, Minister.
Apr.
20 Herbert L. Ballou, 2nd of Dighton and Anna A. McDonough of Canton, by Lawrence B. Killian, Priest.
Apr.
20 John Russell Stanley of Dighton and Bertha Margaret Lacerte of Taunton, by Edwin A. Tetlow, Justice of the Peace.
Apr. 24 Joseph Perry Dupont, Jr. of Dighton and Leona Alice LeCornec of Berkley, by Edwin A. Tetlow, Justice of the Peace.
27
Apr. Cyril A. Jacobs of Bourne and Doris I. Flint of Wareham, by E. McP. Ames, Minister.
30
Apr. Alfred M. Donato and Grace H. Gurney, both of Wareham 'by E. McP. Ames, Minister.
May 6 Frank Ulak and Anita Lamoureux, both of Taunton by John J. Shay, Priest.
May 6 Clayton Herbert Atwood and Norma Helen Bowen, both of Dighton, by E. McP. Ames, Minister.
May 9 Napoleon Lamoureux and Lucy Stanley, both of Taunton, by John J. Shay, Priest.
May
11 Earl E. Johansen and Agnes L. Thetonia, both of Provi- dence, R. I., by Dwight F. Lane, Justice of the Peace.
May
20 Merle C. Leonard of Taunton and Thelma W. Thompson of Dighton, by Anna M. Macgillivray, Justice of the Peace.
May 25 James McCarty of Dighton and Katie Bajor of Barrington, R. I., by Clarence Gifford, Minister.
May 26 Wayne Martin Philbrook of Dighton and Flora Mable Rideout of Raynham, by Samuel Liningstone, Minister.
June 1 Harry Joseph Corr of Taunton, and Dorothy Elaine Barney of Dighton, by James Lee Mitchell, Clergyman.
June 1 Russell Walker Smith of Dighton and Hazel Lee Mulligan of Taunton by Hansel H. Tower, Minister.
June 5 Edward Torres of Somerset and Diamontina Cordeiro of Taunton, by Manuel M. Couto, Priest.
June 6 Joseph Trapp of Providence, R. I., and Mary Silvia of Dighton, by F. L. Anderson, Minister.
June
8 Ralph Smith and Anna M. Peterson both of Dighton, by Hansel H. Tower, Minister.
June 10 William Elliot Perry of Dighton, and Mary Elmie Pressina Ducharme of Taunton, by Francis J. Maloney, Priest.
June 15 Manuel Andrews, Jr. of Dighton, and Louise Agnes Duarte of East Providence, R. I., by J. P. Lopes, Priest.
June 17 Thomas K. Webster of Taunton and Margaret Lucas of Dighton, by Edgar J. Curry, Minister.
25
ANNUAL REPORT
June 19 Arnold Edgar Wordell of Taunton, and Eunisa Helen Greenlaw of Dighton, by Frederick W. Alden, Minister.
June 22 Antone Perry Dupont of Dighton and Helen Louise Parker of Taunton, by Frances McKeon, Priest.
June 22 Charles Sylvia and Mary Teresa Roderick both of Dighton by Felix S. Childs, Priest.
July 2 Percy E. Keach and Louise A. Keener, both of Pawtucket, R. I., by E. M. P. Ames, Minister.
July 4 Edward G. Steininger of Tiverton, R. I. and Rose Newman of Portsmouth, R. I., by E. McPh. Ames.
July 16 Edward Joseph Silvia and Ora Frank, both of Dighton, by Felix S. Childs, Priest.
July 30 Ernest Harrison Fuller and Alice Lydia Simmons both of Dighton by Cyril B. Hartman, Minister.
July 27 Thomas William Whalen of Dighton and Agnes Mary McClellan of Taunton, by James A. FitzSimon, Priest.
July 27 Joseph Cabral of Dighton and Joanna Silveira of Taunton by E. Sousa DeMello, Priest.
Aug. 7 George Russell Austin and Alice Sears Goodell, both of Dighton, by Jerome Greer, Minister.
Aug. 7 Charles Adrian Edlund of Boston and Elinor Walker Goodell of Dighton, by Jerome Greer, Minister.
Aug. 13 Donald Purdy Brown and Olive Hazel Hart both of Provi- dence, R. I., by Dwight F. Lane, Justice of the Peace.
Aug. 19 Edward Otis Scully of Taunton and Rita Louise Lenney of Dighton, by John J. Shay, Priest.
Sept. 5 Charles Broadbent of Dighton and Evelyn Amelia White of West Bridgewater, by Maurice Jaques, Minister.
Sept. 16 Manuel S. Correia and Mary S. Badejo both of Dighton, by John J. Shay, Priest.
Sept. 21 John E. Clement and Kathleen McGuigan both of Provi- dence, R. I., by John J. Shay, Priest.
Sept. 28 Eric Alfred Christenson of Dighton and Evelyn May Sweet of Taunton, by W. Douglass Swaffield, Minister.
Sept. 28 Charles Anthony Rose of Taunton and Louise Isabel Pacheco of Dighton by John J. Shay, Priest.
Sept. 30 Frank S. Perry and Helen J. Torres, both of Dighton by John J. Shay, Priest.
Oct. 12 Charles A. Perry and Mary L. Woods, both of Taunton, by John J. Shay, Priest.
Oct. 12 Llewellyn P. Olney of Rehoboth and Marjorie Kay of Taunton, by John Linton Dwyer, Rector
Oct. 26 Mariano George Ferreira of Somerset and Delvena Jose- phine Viveiros of Dighton, by Felix S. Childs, Priest.
Oct. 28 Harold L. Stafford of Dighton and Mary Nutter of Fall River, by J. W. Denton, Minister.
Nov. 4 Joseph Harold Fitzgerald of Rochester, N. Y. and Ruth Knowles Milliken of Dighton, by Wilton E. Cross, Minister.
Nov. 9 Charles Kendall O'Connell of Taunton and Pauline Lee Bukacek of Dighton, by John J. Shay, Priest.
Nov. 23
Nov. 16 Dudley R. Shallcross of Barrington, R. I., and Hazel Edna Stevens of E. Providence, R. I., by E. McP. Ames, Minister. Antone Perry Jr. of Dighton and Rose Amaral of Rayn- ham, by Manuel M. Couto, Priest.
Nov. 28 Matthew H. Goulart and Annie DeCosta both of Dighton, by Felix Childs, Priest.
26
ANNUAL REPORT
Nov. 28 Francis Leo Ready of Fall River, and Mary Ann Williams of Dighton by John J. Shay, Priest.
Nov. 28 Joseph S. Corey, Jr. of Dighton and Alice Butler of Taun- ton by Manuel M. Couto, Priest.
Nov. 28 Russell E. Adams and Lillian H. Bleazard, both of Dighton, by Clarence F. Gifford, Minister.
Dec. 21 Joseph Knowles Milliken of Dighton, and Gertrude Elinor Cornish of Norton, by J. Edgar Park, Clergyman.
Dec. 28 Lawrence Correia and Mary Silvia Rose, both of Dighton by John J. Shay, Priest.
Dec. 28 John Perry and Angelina Arruda, both of Dighton, by John J. Shay, Priest.
1
-
27
ANNUAL REPORT
DEATHS RECORDED DURING THE YEAR 1935
Date
Name
Age YMD
Jan. 2 Louise Costa
-
1 14
Jan. 5 Joseph D. Costa
38
8
Jan. 15 Joseph M. Ferreira
2
3
5
Feb. 5 John Francis Williams
Feb. 15 W. Joseph Aspinwall
Feb. 22 William Rose
15 1 11
Meningococcus Meningitis
Mar. 5 John Franklin Staples
79
3 29
Mar. 14
Frederick Bradshaw
93
4 2
Mar. 14
Robert W. Whitmarsh
65
9
7
Mar. 19
Orrin Francis Cash
79
5
-
Arterio Sclerosis
Mar. 20
Frank M. Hastings
29
4
3
Sepsis of thigh-gangrene
Mar. 24
Helen Reis
37
Diabetes Mellitus
Mar. 28
Annie Bell
70
9
1
Chronic Myocarditis
Mar. 31
Lorenzo Pivirotto
61
Chronic parenchymatous nephritis
Mar. 31 Eveline N. Pitman
57
2 25
Rupture of heart muscle
Mar. 20
Lillian Luella Walker
37
7 11
Mar. 24 Walter Cash
57
6 -
Pulmonary tuberculosis Chronic Myocarditis
Apr. 26 Mary Eaton Taber
44
3 13
Apr. 6 George F. Simmons
39
6
2
Apr. 21 Thomas J. Whalon
56
Carcinoma of Stomach
May 8 Benjamin H. Scudder
80 4 29
Heart Disease
May 13 Robert L. White
Encephalitis
May 17 Hazel May Gilbert
7 17
Broncho Pneumonia
May 18 Annie Idella Glynn
60
63
6
6 Coronary thrombosis
June 25 Sarah Elizabeth Bliss
74
6
6
Hypostatic pneumonia
July 1 Thomas W. Moran
84
3
4
Obliterative Endarteritis
July 3 H. Frank Horton
80
8 9
Congestive Heart Failure
July 17 Florinda Perreira
72
Carcinamo of stomach
July 18 Charles A. Reed
72
Gangrene of feet Confluent Broncho Pneumonia
July 18 Evelyn Bettencourt
61
0
5
Aug. 6 Mary Ethel Lincoln
Aug. 5 Nehemiah Allen Walker 88
6 18 Strangulated Hernia
Aug. 10 Jesse Prescott Codding 49
80
2 10
Arterio Sclerosis
Aug. 31 Emily Russell
68
6 16
Arterio Sclerosis
Sept. 3 Henry Walden Chris- tenson
15
3 12
Pilonidal Sinus-Embolism
Sept. 24 Alfred Broadbent
77
7 29
75
44
8
8
Angina Pectoris
Dec. 19 Dorothy Ann Dutra
8
8 26 Lobar Pneumonia ·
Dec. 23 Wilfred C. Phillips
61
0 3
Angina Pectoris
Dec. 24 Mary J. Waters
75
Cardiac insufficiency
Cause of Death
Premature Birth
Pulmonary Tuberculosis
Broncho Pneumonia
Fibillary Artro cytoma Coronary Embolism
Cerebral hemorrhage
Arterio Sclerosis
Diverticulum of aesophagus
Coronary Occlusion
Apr. 22 Maria S. Phillips
49
Cerebral Hemorrhage Mitral Regurgitation
Apr. 11 Clorinda E. Child
86
Cerebral Hemorrhage
4 -
Aug. 3 Mary E. Andrews
87 10 16 0 61
Arterio Sclerosis
5 Carcinoma of breast
9
Pulmonary Tuberculosis
Sept. 9 Florence Jane Hatha- way
62
1 20
Coronary Thrombosis
Oct. 5 Antone J. Vieira
Broncho pneumonia Hypertensive heart disease
Oct. 9 William Ottis Wilbur
3
Aug. 12 Mary Otis Briggs
4 15 Cardiac Decompensation
May 23 William Mooney
36
47 10 26
28
ANNUAL REPORT
DOGS LICENSED IN 1935
George A. Reed, l fe
Charles Saroil, 1
Manuel C. DeMello, 1
Mrs. Gordon Hixon, 1
Manuel Ferreira, 1
Lois Horton, 1 Jos. Katon DeCosta, 1
Antone J. Perry, 1
John W. Synan, 1
Antone Morris, 1
Benjamin Monroe, 1
Lyndon Hathaway, 1
Manuel Viera, 1
Elmer H. Chadwick, 1
Edmund Menard, 1
Antone Rogers, 1
John Rogers, 1
Mrs. Mary Souza, 1
George F. Hathaway, 1
John J. Shay, 1
Earl Horton, 1
H. L. Perry, 1
Paul Lassen, 1 fe
John S. Monteiro, 1
John Bolger, 1
Frank Pine, 1
Willis Barlow, 1 fe
James Cameron, 1 fe
Manuel Costa, 1
Agnes George, 1 fe Eva Kay, 1
Joseph Francis, 1 fe Thomas McCarty, 1 Anne Ludovicz, 1 fe Felix Ludovicz, 2
Manuel P. Torres, 1
L. E. Simmons, 1 George H. Walker, 1 fe
Mrs. J. J. Mead, 1 m
William Holmes, 1 fe
Oscar Silvia, 1
Manuel Cordeiro, 1 fe
F. M. Marble, 1 Arthur R. Magee, 1 J. P. Torres, 2 Manuel P. Amaral, 1
William Marsden, Jr., 1 Manuel Almeida, 1
John Braga, 1 John P. Cambra, 1 Lewis McMann, 1 Joe DeCosta, 1
J. D. Robertson, 1 M. P. Dupont, 1 Marritt Jennings, 1 William E. Davis, 1 F. J. Bassett, 1 fe Byron Smith, 1 Elwood P. Bullock, 1 fe Joseph Amaral, 2 Viola G. Maher, 1 H. H. Leonard, 1 Henry Greenlaw, 1 Frederick Quint, 1 Frank Machado, 1 John Simas, 1 Frank Medeiros, 1 Armindo Vincent, 1
29
ANNUAL REPORT
James McCullock, 1 Fred Handy, 1
Manuel Corey, 1
Manuel White, 1
Manuel E. Souza, 1
Manuel Correia, 1
Manuel Goulart, 1 Philip Andrade, 1 Arthur F. Sprague, 1
Albert Neves, 1 Osman Crotty, 1 Frank Mott, 1
Lester T. Hathaway, 2 Manuel Perry, 1 Manuel Frank, 1 m, 1 fe
Ai Ballou, 2 Mary Texeira, 2 Kenneth Averill, 1
Joseph F. Rose, 1
Antone Costa, 1 Manuel Goulart, 1 fe A. T. Westcoat, 2 Russell Wood, 1
Monroe Ide, 1
Francis McLean, 1 fe
Theodore Silvia, 1
Mary Silvia, 2 . Manuel D. Silvia, 1 Manuel Souza, 1 Nathaniel Glade, 1 Leonard Walsh, 1 Austin Wheeler, 1
Clifford Wheeler, 1 Jos. Santos, 1 Antone Corey, 1 Frank P. Silvia, 1 Mary Santos, 1
Peter Kossoi, 1 Alice Kossoi, 1 Manuel White, 1 Antone Sanson, Jr., 1 John F. Sylvia, 1 Patsy Davis, 1
Nina Wilcox, 1 fe Joe Cambra, 1 Henry E. Simonds, 1 Manuel Vaz, 1
Joe Rogers, 1 Antone Rodericks, 1 Manuel M. Evangelo, 1 Henry P. Goff, 1
Manuel Andrews, 1 Hiram Sangster, 1 Herbert W. Pierce, 1 Frank Botelho, 1 C. H. Babbitt, 1 m, 1 fe Norman J. Westcott, 1 Frank Cordeiro, 2
L. O. Hoard, 1 John Roderick, 1 Donald Cummings, 1 fe Wm. F. Chase, 1 Ernest L. Horton, 1 Mrs. Charles Briggs, 2 Manuel Araujo, 2
Jos. Brancs, 1 David A. Millard, 1 Manuel Morris, 1 Frank Alves, 1 Lester I. Babbitt, 1 fe Antone Goulart, 2 John Harrison, 1 Dr. John Doyle, 1 Dr. Annie Doyle, 1 fe
30
ANNUAL REPORT
Earl Smith, 1 fe Walter Fricker, 1 Josephine Terrien, 1 Clinton T. Potter, 2 Lewis E. Wood, 1 fe John F. Hathaway, 2 fe, 3 m
Benjamin B. Hathaway, 1 Antone Medeiros, 1 Antone Perry, 1 Herbert I. Carr, 1
Antone Rose, Jr., 1 fe
William Staples, 1 Robert Chisholm, 1
Russell Phillips, 1 Arthur R. Meacock, 1
Anthony N. Silvia, 1 m, 1 fe Elmer B. Chamberlain, 1 fe Richard Whitmore, 1
Frank Lutra, 1 William T. Gifford, 1 Milton Sherman, 1 fe Lester M. Briggs, 1 John Bailie, 1 C. W. Adams, 1 Joseph Rego Sylvia, 1 Ida Janvrin, 1 Alphonse Carpenter, 1 fe Mary Silvia, 1 E. E. Lincoln, 1
Mrs. Wm. Murray, 1
Benjamin Hornby, 1 fe Macie S. Walker, 1 fe Karl Spratt, 1 John I. Dillingham, 1 fe Welton Carr, 1 Jackie Duff, 1 Lewis H. Carr, 1
Joseph Cavanaugh, 1 Manuel Roderick, 1 Herbert Simmons, 1 George B. Glidden, 2 Louis H. Carr, 1 m, 1 fe H. J. Spooner, 5 m, 2 fe Joseph Gracia, 1 Charles Rasmussen, 1 Joseph Miguel, 1 Manuel Miguel, 1 Harold Thornley, 1 Stanaley Joy, 1 fe Manuel G. Perry, 1 fe, 1 m Louis Constantine, 1 Elizabeth Whalon, 1 Donald Hathaway, 2 Antone S. Mattos, 1 Mrs. Antone Dutra, 1 L. C. Ingalls, 2 Charles W. Cole, 1 Harold Gustafson, 2
Tessie Virdinlia, 1 Manuel E. Martin, 1 C. C. Marble, 1 William Ainsworth, 1 Mrs. Charles Lee, 1 E. K. Tobey, 1 Elliot Hathaway, 1 Mrs. Wm. O'Connell, 1 Walter Pilling, 1 Frank R. O'Connell, 1 Mrs. Ervin Barney, 1 fe Earl C. Bullock, 1 m, 1 fe Harold Perry, 1 Leola E. Ames, 1 John Contildes, 1 Hiram W. Briggs, 1
31
ANNUAL REPORT
Joseph T. Oliver, 1
Milton B. Brightman, 1
Joshua Ashcroft, 1 Antone Rose, 2
George Fleck, 1 Harry C. Hathaway, 1 Roy Hathaway, 1 Charles E. Carr, 1 Harry S. Bridgeford, 1
Silas H. Amidon, 1
Louis Mendoza, 1
Byron Haskins, 1
Frank Mendoza, 1
George E. McCracken, Jr., 1
Wyman E. Hawkes, 1 fe, 1 m
Manuel Miguel, 1
Manuel Catabia, 1 George F. Sylvia, 2 fe, 1 m Florence Reed, 1
Gene Perry, 1 John Tavis, 1 D. A. Buffington, 1
Joseph Bell, 1 Robert B. Wilbur, 1
Manuel Gatabia, 1
Everett Borden, 1
Manuel Pacheco, 1
Edward Collins, Jr., 1
Antone Viera, 1
Joseph W. Rose, 1
Thomas Valentine, 2 William Bleau, 1
Clarence E. Perry, 1 C. A. Milliken, 1 Ernest Mercer, 1
Howard Talbot, 1
Clayton Atwood, 1
James M. Read, 1 fe
Mrs. J. G. Romero, 2
Charles Chase, 1
Ernest Darling, 1
Mrs. E. J. Wheeler, 1 Fred Babbitt, 1
Joe P. Dupont, 1 m, 1 fe Lewis E. Wood, 4 m, 1 fe Fred J. Wall, 1
J. E. Briggs, M. D., 1
Herman Boyd, 1
Frank Simmons, 1
John Perry, 1
Manuel P. White, 1 Frank Cambra, 1
Edith H. Talbot, 1
Respectfully submitted,
DWIGHT F. LANE, Town Clerk.
32
ANNUAL REPORT
TAX COLLECTOR'S REPORT
Dighton, Mass., December 31, 1935.
Poll and Property Taxes
Balance 1933 Warrant
due January 1, 1935 $3,189.95
Interest collected 243.61
Fees .35
$3,433.91
Credits
Paid Town
Treasurer
$3,373.98
Abatements 24.83
Tax Title Account
35.10
$3,433.91
Balance 1934 Warrant
due January 1, 1935 $14,322.32
Interest collected
446.23
Fees 2.80
$14,771.35
Credits
Paid Town
Treasurer $11,479.72
Abatements 95.75
Tax Title Account 463.75
12,039.22
Balance January 1, 1936 1935 Warrants $99,272.16
$2,732.13
Interest collected 18.53
Fees 13.30
$99,303.99
33
ANNUAL REPORT
Credits
Paid Town
Treasurer $86,310.73
Abatements
184.96
86,495.69
· Balance due January 1, 1936 $12,808.30
Motor Vehicle Excise Taxes
Balance 1933 Warrants
due January 1, 1935 $4.21
Credits
Abatements
$4.21
Balance 1934 Warrants
due January 1, 1935 $410.06
Collected Interest 10.35
$420.41
Credits
Paid Town
Treasurer
$342.92
Abatements 67.05
Interest Adjustment .01
409.98
Balance January 1, 1936
$10.43
1935 Warrants $5,753.41
Collected Interest 14.48
$5,767.89
Credits
Paid Town
Treasurer $5,267.53
Dighton THREE
34
ANNUAL REPORT
Abatements
161.80
5,429.33
Balance January 1, 1936 $338.56 Respectfully submitted, DAVID A. BUFFINGTON, Collector.
35
ANNUAL REPORT
TREASURER'S REPORT
Receipts
Balance in Treasury Jan. 1, 1935
$10,548.80
Due High School Fund
79,046.87
Temporary Loan
50,000.00
Mt. Hope Finishing Co., Loan
1,816.50
Charles S. Chace Fund
1,000.00
Taxes
106,028.19
Interest on Taxes
730.24
Fees
16.45
Police Service
7,774.95
Welfare
6,091.45
County Dog Fund
433.78
Permits and Licenses
577.25
Court Fines
791.10
Nurse's Receipts
39.00
No. Dighton Coop. Store Dividend
42.88
Old Age Assistance
1,835.70
Cemetery Funds
131.62
Rent of Fish School
5.00
Library Receipts
46.97
Refunds and Overpayments
126.41
Sale of Snow Fence
15.00
Sealer's Receipts
38.99
Sale of Land
1.00
Sale of Town House
1.00
Sale of Scrap Iron
2.76
Dog Licenses
702.00
Outstanding Checks Charged Off
183.44
Tax Sales
489.18
Commonwealth of Massachusetts:
Public Health, Aid, and Relief
275.05
Education
2,301.37
State Valuation
1,771.47
Temporary Aid
1,293.40
36
ANNUAL REPORT
Vocational Education
41.65
School Superintendent
966.66
Old Age Assistance
88.83
Income Tax
6,767.73
Corporation Tax, Business
10,427.65
Gas, Electric Light and Water
74.81
Race Track Distribution
196.00
State Aid
120.00
Highways
970.71
Cash
132.86
$293,944.72
Disbursements
Welfare
$17,966.73
School Department
56,320.71
Street Department
3,417.45
Incidentals
3,671.14
High School
83,790.15
Library
1,407.07
Board of Health
3,524.98
Police Service
8,769.21
Old Age Assistance
5,887.23
State Aid
1,073.75
Fire Department
1,618.32
Town Officers
4,968.03
ERA Incidentals
3,171.55
Berkley and Dighton Bridge
1,104.97
So. School Water System
477.04
Abatements on Taxes
177.41
Moth Control
408.00
Cemeteries
128.62
Mosquito Control
82.00
Bristol County Tuberculosis Hospital
2,765.47
Bristol County Tax
4,506.26
Bristol County Dog Fund
702.00
War Memorials
693.00
1
37
ANNUAL REPORT
Second National Bank-Loan
50,000.00
Discount on Note
127.93
Electric Light District
24.57
Memorial Day Observance
56.56
High School Bond
4,000.00
Interest
1,800.00
Adjustment (Chase)
18.50
Taunton Savings Bank-Fund
1,000.00
Commonwealth of Massachusetts:
State Tax
5,600.00
Parks and Reservations
59.70
Veterans Exemption
22.18
Balance in Treasury, January 1, 1936
24,604.19
$293,944.72
1
38
ANNUAL REPORT
RECORD OF CEMETERY FUNDS
Sarah Babbitt
Amount of Fund $100.00
On Deposit . Jan. 1, 1935 $168.77
Interest Received $5.51
Paid for care $2.00
Briggs Lot
125.00
235.70
Mary J. Briggs
100.00
124.52
3.75
2.50
George E. Francis
100.00
144.84
4.37
3.00
Joseph Gooding
142.75
160.50
4.83
4.00
Truman N. Goff
100.00
126.12
4.13
3.00
George H. Horton
100.00
167.38
8.05
5.50
Nelson Horton
100.00
148.64
4.86
3.00
Sylvanus Jones
100.00
181.52
5.93
2.00
Josiah R. Talbot
100.00
141.41
4.27
2.50
Dr. A. J. Smith
150.00
187.28
5.12
3.00
Martha L. Smith
50.00
52.89
1.44
2.50
William Walker
250.00
344.92
10.41
10.00
Thomas B. Wetherell
100.00
117.40
3.84
3.00
David W. Francis
100.00
122.87
3.69
3.00
N. Allen Walker
150.98
273.34
Oliver P. Simmons
721.00
757.36
22.88
21.62
Francis J. Wheeler
100.00
116.65
3.51
3.00
William D. Goff
100.00
116.38
3.51
3.00
Robert S. Waterman
100.00
113.91
3.43
3.00
Josephine G. Thaxter
100.00
110.04
3.60
3.00
Submit Babbitt
50.00
54.54
1.64
1.50
Ebenezer Gay
50.00
54.54
1.64
2.00
Emerson W. Goff
100.00
116.91
3.51
3.00
Westcott & McNally
200.00
219.14
5.98
6.00
Schubel Wheeler
100.00
105.28
2.86
3.00
Wendell Weed
100.00
104.57
3.15
3.00
Emeline Williams
100.00
109.21
3.29
3.00
Zenas H. Goff
150.00
169.49
5.12
3.00
Job Paull
100.00
105.82
3.19
3.00
Albert G. Goff
50.00
49.25
1.48
1.00
Nathan Walker
100.00
123.23
3.73
3.00
Williams Lot
100.00
161.31
4.87
2.50
Benjamin F. Goff
100.00
125.62
4.10
3.00
39
ANNUAL REPORT
Edgar Essex
200.00
218.14
7.13
3.00
John H. Horton
100.00
104.99
3.15
3.00
Alfred A. Horton
100.00
99.63
3.25
3.00
John H. Harlow
100.00
100.31
3.28
3.00
Respectfully submitted, DWIGHT F. LANE, Treasurer.
5
40
ANNUAL REPORT
AUDITOR'S REPORT
To the Citizens and Taxpayers of Dighton :
Herewith is a report of the financial transactions of the Town for the fiscal year ending Dec. 31, 1935:
Receipts and Expenditures for 1935
Receipts
Balance in Treasury, Jan. 1, 1935:
General Account
$10,548.80
Building Fund
79,046.87
Received from Tax Collector :
Town Tax 1933
$3,130.02
Town Tax 1934
11,030.69
Town Tax 1935
86,278.90
100,439.61
Motor Excise Tax 1934
$332.57
Motor Excise Tax 1935
5,253.05
5,585.62
Interest :
Town 1933
$243.61
Town 1934
446.23
Town 1935
18.53
708.37
Motor 1934
10.35
Motor 1935
14.48
24.83
Fees
16.45
Received Payments on Tax Titles
464.61
Commonwealth of Massachusetts :
Public Health Aid and Relief Education 2,301.37
$275.05
Vocational Education
174.51
41
ANNUAL REPORT
Income Tax
8,539.20
Corporation Tax
10,427.65
Temporary Aid
1,293.40
Old Age Assistance
1,662.24
Supt. of Schools
966.66
Gas, Light and Water Tax
74.81
Race Track Distribution
196.00
State Aid
120.00
Highways-Sidewalk Project
970.71
27,001.60
Board of Health :
Nurse's Receipts
39.00
Cemeteries :
Withdrawals for Care
$128.62
To Adjust Error (1933)
3.00
131.62
Bristol County Dog Fund
433.78
Court Fines
791.10
Departmental Rebates
126.41
License :
Innholders and Victuallers
$11.00
Oyster Permit
361.00
· Firearms
.50
Junk
10.00
Sabbath Day
11.00
Liquor and Beverages
106.00
Milk ·
15.50
Fuel
5.00
Butchers
7.50
Sale of Alcohol
1.75
Hairdressing
3.00
Auto Sales
5.00
Bureau of Standards
40.00
Library Receipts : Fines, Rentals, etc. 46.97
577.25
7
42
ANNUAL REPORT
Loans :
Anticipation of Revenue
High School Water System
$50,000.00 1,816.50
51,816.50
Miscellaneous Receipts :
Sale of Town House $1.00
Sale of Land 1.00
Sale of Old Materials 17.76
District Funds Deposited in Error
24.57
Rent of Fish School 5.00
Hon. C. S. Chase Bequest
1,000.00
Credit of Non-presented Checks Outstanding (1930-1935) 178.45
Treasurer's Error (Over) 4.99
1,232.77
North Dighton Coop. Association : Dividend on Merchandise 42.88
Old Age Assistance :
Reimbursements from Towns and Cities
262.29
Police Department : Grants for Upkeep
7,774.95
Public Welfare:
Reimbursements from Town and Cities 4,651.45
School Department: Tuitions 1,440.00
Sealer of Weights and Measures:
Services, Fees, etc. 38.99
Town Clerk:
Dog Licenses
702.00
Total Receipts
$293,944.72
Expenditures
Departmental: Fire Department : Payrolls $788.54
43
ANNUAL REPORT
Supplies and Equipment
551.28
Fuel, Light, Telephone, Building, etc.,
134.11
Maintenance of Trucks
90.64
Other Expense
53.75
$1,618.32
Police Department :
Payrolls
$764.85
Equipment
108.90
Miscellaneous
120.51
994.26
Town Officers' Incidentals :
Election Officers
$54.00
Insurance
773.34
Census Project
124.64
Sealer of Weights
100.00
Clerk of Boards
180.00
Stationery, Supplies, Printing, etc. 1,406.19
Town Hall and Offices
381.95
Miscellaneous
651.02
3,671.14
Library :
Books, Supplies, etc.
$541.40
Binding and Repairing
104.52
Librarian
366.63
Building :
Fuel, Light, Water, etc.,
217.05
Janitor
137.25
Miscellaneous
40.22
1,407.07
Dighton and Berkley Bridge:
Services
$840.00
General Expense
264.97
1,104.97
E. R. A. and W. P. A. Incidentals : Supplies and Equipment $375.93
44
ANNUAL REPORT
Truck Hire
1,055.54
Steam Shovel Hire
263.00
Commissionary Maintenance
44.18
Investigations
83.25
Professional Services
1,032.76
Miscellaneous
316.89
3,171.55
Street Department:
Payrolls
$845.48
Snow and Ice Removal
1,040.00
Lighting
42.00
General Highway Expense
1,489.97
3,417.45
Town Officers :
Auditor
$366.63
Town Clerk
229.13
Collector
687.50
Assessors
1,324.88
Selectmen
1,672.39
Treasurer
687.50
South School Water:
Power
$149.72
Service and Repairs
327.32
World War Monument:
Tablet and Stone
$693.00
693.00
Memorial Day :
Miscellaneous
$56.56
56.56
Gypsy Moths :
Spraying
$392.00
Transportation
16.00
408.00
Board of Health :
Inspection of School Children
$1,012.30
Inspection of Animals
180.63
Inspection of Milk
229.13
4,968.03
477.04
45
ANNUAL REPORT
Quarantine and Contagious Hospitals
1,200.59
General Expenses
902.33
3,524.98
Public Welfare: And Rendered
17,966.73
Old Age Assistance :
Assistance Rendered
5,887.23
State Aid :
190.00
Soldiers' Relief
883.75
Abatements :
Motor Vehicle Excise Tax
177.41
Bristol County Tuberculosis Hospital :
Assessment
2,765.47
High School Bonds :
Matured Bonds
4,000.00
Interest :
On High School Bonds
$1,800.00
Revenue Loan
127.93
1,927.93
School Department (See School Report)
56,320.71
Total Departmental
$115,631.60
General Accounts:
Cemeteries :
Care and Upkeep
$128.62
Bristol County Treasurer :
Dog Licenses
702.00
Police Dept. Special Account
7,774.95
High School Building Fund :
Contractor
$72,851.78
Architect
1,872.49
Equipment
9,065.88
83,790.15
Loan :
Anticipation of Revenue 50,000.00
46
ANNUAL REPORT
Mosquito Control :
Commonwealth of Mass.
82.00
Investment:
Hon. Charles S. Chase Fund
1,000.00
Taxes :
County of Bristol
$4,506.26
State Tax
5,600.00
State Parks and Reservations
59.70
Veterans' Exemption
22.18
10,188.14
Miscellaneous :
Refund of Error
$24.57
Correction of Check
18.50
43.07
Total, General Accounts
$153,708.93
Balance, Dec. 31, 1935
24,604.19
Total
$293,944.72
1
47
ANNUAL REPORT
Summary of the Treasurer's Receipts and Expenditures
Receipts
Expenditures
Balance Jan. 1, 1935:
Board of Health
$3,524.98
General Account
$10,548.80
Fire Department 1,618.32
Building Fund
79,046.87
Town Officer's Incidentals 3,671.14
Collector of Taxes: Town
Taxes $100,439.61
Old Age Assistance
5,887.23
Town
Cemeteries
128.62
Interest
708.37
County Treas.
(Dog Licenses) 702.00
Taxes
5,585.62
D. & B. Bridge
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.