Town annual report of the offices of the town of Dighton 1935, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1935
Publisher: Dighton (Mass. : Town)
Number of Pages: 94


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.