Town annual report of the offices of the town of Dighton 1936, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1936
Publisher: Dighton (Mass. : Town)
Number of Pages: 102


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1936 > 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


26


ANNUAL REPORT


Date Names


May 13 John Francis Andrews


May 17 Richard Charles Adams


May 19 John Swift Marsden Jr.


May 26 Maynard Franklin Horton Jr. Maynard and Thelma Horton


May 29 Anna Elizabeth Goulart May 31 Judith Dale Joubert


Matthew and Annie Goulart Francis and Irene Joubert


June 1 Edward Raymond Bettencourt Frank and Rose Bettencourt


June 6 Cynthia Rose Souza


June 10 David Elsworth Payne


June 16 Emily Milliken


June 18 June Marilyn Holmes


June 18 John Russell Stanley


June 20 Kenneth Pimental


June 24 Eileen Oliveira


June 25 Walter Joseph Miller


June 25 William Moniz Ferreira


June 27 Muriel Simone Menard


June 29 Paula Louise Moran


July 4 Robert Charles McCracken


July 7 Harold Edward King


July 8 Clark Francis Brennan


July 11 George Arthur Moitoza


July 16 Francis Everett White


July 20 Dorothea Marie George


July 20 Donald Joseph George July 28 Louise Marie Suite


Aug. 4 Kenneth Andrew Horton


Aug. 12 Joseph Charles Megan


Aug. 21 Raymond Seekell


Aug. 21 Robert Contildes


Aug. 22 Patricia Donlon


Aug. 30 Frederick Allen Bastow


Sept. 12 William Edward Padelford


Sept. 18 James Horton Morgan


Sept. 21 Robert Louis Freitas


Sept. 21 Donald Lloyd Leonard


Sept. 26 Joy


Oct. 1 Richard Raymond Robinson Oct. 4 Frates


Oct. 6 Janet Briggs


Oct. 6 Ellen Elizabeth Rose


Oct. 9 Florinda Ann Perry


Oct. 10 Robert Anthony Perry


Names of Parents


Francis and Julia Andrews J. Luther and Shirley Adams John and Katherine Marsden


Charles and Rose Souza Harold and Jessie Payne Joseph and Irene Milliken Gordon and Muriel Holmes John and Bertha Stanley Anthony and Florentine Pimental Manuel and Mary Oliveira


Walter and Myrtle Miller John and Emelinda Ferreira Henry and Beatrice Menard Hugh and Louise Moran George and Ruth McCracken Harold and Walenty King Merle and Minnie Brennan


George and Dorothy Moitoza Frank and Sarah White


Joseph and Laurentina George Joseph and Laurentina George Frank and Helen Suite Ernest and Jane Horton Joseph and Irene Megan


Benjamin and Lola Seekell Manuel and Mary Contildes Joseph and Mildred Donlon Frederick and Gladys Bastow William and Ellen Padelford John and Olive Morgan Louis and Alfraina Freitas


Lloyd and Mary Leonard Stanley and Winifred Joy Willis and Barbara Robinson Joseph and Mary Frates Ralph and Hazel Briggs


Manuel and Elizabeth Rose


Manuel and Annie Perry


Manuel and Alice Perry


r


27


ANNUAL REPORT


Date Names


Oct. 15 Walter Whitmore Jr. Oct. 15 James Francis Boehner Oct. 15 Donald Eugene Barlow Oct. 18 Robert Francis Rose


Oct. 18 Ann Gertrude McAloon


Oct. 22 Edgar LeRoy Tranter Oct. 28 Ruth Gail Hixon Oct. 31 Mary Elizabeth Tripp


Nov. 3 William Robert Mooney


Nov. 4 Daniel Joseph O'Connell Nov. 5 William Albert Wakefield Nov. 6 Loretta Rose


Nov. 13 John Edward Martin Nov. 14 Lucille Menard


Nov. 20 Anna F. Cartman


Nov. 23 Robert Andrew Webster


Nov. 25 Ann Rita Smith


Nov. 26 Winfield Frederick Bowen Nov. 26 John James Mercer Nov. 30 Judith Ann McNally


Dec. 1 Ruth Joan Ridley


Dec. 5 Ralph Jessie Morris


Dec. 5 Joseph Robert DeCosta


Dec. 9 David Phillips


Dec. 11 Barbara May Sears Dec. 17 Otis Mason Reed


Dec. 20 Barbara Ann Murphy


Dec. 22 Edward Francis Grant


Dec. 23 Pacheco Dec. 24 Edward Francis Rose


Names of Parents Walter and Melvana Whitmore Gerald and Anna Boehner Walter and Evelyn Barlow Thomas and Anna Rose Francis and Alice McAloon Harry and Margaret Tranter Gordon and Florence Hixon Fred and Marion Tripp William and Alveda Mooney Charles and Elsie O'Connell Clifford and Lillian Wakefield Charles and Louise Rose John and Louise Martin Edmond and Rosabelle Menard Arthur and Beatrice Cartman


David and Mary Webster Horace and Anna Smith Fred and Grace Bowen Ernest and Madeline Mercer Henry and Barbara McNally Roland and Ilka Ridley


Manuel and Mary Morris Manuel and Agnes DeCosta


Manuel and Alexandira Phillips Charles and Dorothy Sears Otis and Florence Reed Edward and Katherine Murphy Joseph and Almena Grant Joseph and Clara Pacheco Edward and Mary Rose


28


ANNUAL REPORT


MARRIAGES RECORDED DURING THE YEAR 1936


Jan. 22 Stanley Orin Joy and Winifred Carr both of Dighton, by John B. Howes, Minister.


Feb. 1


Robert Elliot Brown and Margaret Marie Silvia both of Provi- dence, R. I., by E. McP. Ames, Minister.


Feb. 22 Alonzo Rose Edwards of Taunton and Jessie Taylor of Dighton, by Henry Martin Medary, Clergyman.


Feb. 22 David B. Thomas and Bertha A. Barrett both of No. Attleboro, by Frederick W. Bastow, Clergyman.


Mar. 21 Manuel M. Frank Jr. of Dighton and Beatrice Frances Janes of Fall River, by Edmund J. Cleveland, Clergyman.


Apr. 11 William N. Padelford of Raynham and Ellen L. Bowers of Taunton, by Frederick William Bastow, Clergyman.


Apr. 22 Manuel Lema of Taunton and Helen May Dever of Dighton, by W. Douglas Swaffield, Clergyman.


Apr. 24 George Frederick Thompson of Dighton and Jennie Blazejenska of Taunton, by Edgar J. Curry, Minister.


Apr. 27 Manuel Frizado, and Rose Cambra both of Dighton, by Felix S. Childs, Priest.


May 2 William Newell Smith of Dighton and Madeline Mary Outram of Brighton, by Robert W. Cow, Clergyman.


May 16 Alton M. Greene of Dighton and Marion Gill of Fall River, by Emile F. Bergeron City Clerk of Fall River.


May 29 Alfred Elliott Hassell of Providence, R. I. and Ethel Penelope Ray of Dighton, by Samuel T. Clifton, Clergyman.


June 6 Alden Richard Stafford and Dorothy Fay Horton both of Dighton, by Frederick W. Bastow, Clergyman.


June 6 Antone Rose Jr. of Taunton and Emma Catherine Pacheco of Dighton, by John J. Shay, Priest.


June 18 Frank Wynne Garness of Dighton and Ruth Alice Birkett of Fall River, by J. Winne Jones, Clergyman.


June 20 Theodore F. Walczak of Dighton and Anna E. Haggerty of Taunton, by Francis Mckeon, Priest.


June 20 John S. Woods Jr. of Taunton and Mary R. White of Dighton, by Felix S. Childs, Priest.


June 27 John Correia Nordeste of Somerset and Alice Louise Souza of Dighton by Felix S. Childs, Priest.


June 27 Maurice A. Boucher of Dighton and Idola M. Gelinas of Fall River, by L. D. Robert, Priest.


July 6 Thomas James Murphy of Taunton and Gladys Mary Perry of Dighton, by John J. Shay, Priest.


July 13 John F. Conner and Mary Margaret (Morning) McGarty both of Providence, R. I. by Edgar J. Curry, Clergyman.


29


ANNUAL REPORT


Aug. 1 Justine Lopes of Taunton and Lucile Roderick of Dighton, by Felix S. Childs, Priest.


Aug. 1 Harold H. Fitzpatrick and Isabelle Fox both of Dighton, by George H. Norton, Minister.


Aug. 3 Robert Hardin McConnell and Elaine Innes both of Newport, R. I. by George H. Norton, Minister.


Aug. 8


Everett Osman Robinson of Dighton and Barbara Hammett of New Bedford, by S. Stanton Hodges, Clergyman.


Aug. 26 Harry Starr Hathaway and Mary Irving Whitmarsh both of Dighton, by Stephen G. Palmer, Clergyman.


Aug. 26 Frank Austin Dean Bullard of Dighton and Lucy Sophia (Whit- man) Coutts of Taunton, by John Linton Dwyer, Clergyman.


Aug. 29 Joseph Mello Jr. of Fall River and Mary Cambra of Dighton, by John J. Shay, Priest.


Aug. 29 Kenneth Llewellyn Mackay of Taunton and Mabel Edith Ingalls of Dighton, by John Daboll, Minister.


Aug. 29 Henry R. Silvia and Marion Lema both of Dighton, by Frederick W. Bastow, Clergyman.


Sept. 1 Charles A. E. Sears Jr. of Dighton and Dorothy P. Bell of Taunton, by C. B. Hartman, Clergyman.


Sept. 1 John Kenney and Miriam T. Drohen both of Taunton, by Frederick W. Bastow, Clergyman.


Sept. 5 Nicholas Piampiano of Providence, R. I. and Mildred T. McCaffrey of Taunton, by John J. Shay, Priest.


Sept. 7 Manuel Pina of New Bedford and Evelyn Duarte Sylvia of Dighton, by Felix S. Childs, Priest.


Sept. 8 William Lloyd Nixon of Pawtucket, R. I. and Annie Helen Poole of Dighton by Vernon W. Cook, Clergyman.


Sept. 14 Joseph Medeiros of Dighton and Mary Banardo Texeira of Fall River, by Arthur C. Dos Reis, Priest.


Sept. 30 Reginald Jefferson Freeman of Providence, R. I. and Inez Leonard Horton of Dighton, by Frederick W. Bastow, Clergy- man.


Oct. 4


Otis Mason Reed of Rehoboth and Florence Louise Lee of Dighton, by Edgar J. Curry, Clergyman.


Oct. 22 Robert F. Harnish, Jr. of Taunton and Alice G. Gilbert of Dighton, by John Linton Dwyer, Clergyman.


Oct. 29 Edgar Gilbert of Dighton and Dora Lavoie of Taunton, by Roland J. Masse, Priest.


Nov. 7 Antone Joseph Roderick and Delia Laura Roderick both of Dighton, by Felix S. Childs, Priest.


Nov. 14 Howard Champney Francis of Taunton and Helen Albert of Dighton, by John J. Shay, Priest.


30


ANNUAL REPORT


Nov. 16 Morien C. Mathias and Marion W. Enos both of Taunton, by Felix S. Childs, Priest.


Nov. 16 Allen B. Chisholm of Dighton and May J. Reese of Boston, by William R. Daily, Priest.


Nov. 21 John Elmer Rose of Dighton and Florence Allen Wordell of Tiverton, R. I. by W. D. Callender, Clergyman.


Nov. 22 William Edgar Young and Doris Soule both of Berkley, by George H. Norton, Minister.


Nov. 23 Arthur F. Sampson and Viola E. (Shakeshaft) Franklin both of Warren, R. I. by Frederick W. Bastow, Clergyman.


Nov. 26 Chester Everett Whitney and Hope Evelyn Olson both of Providence, R. I. by George H. Norton, Clergyman.


Nov. 26 Vincent W. Makin of Dighton and Edith M. Horton of Taun- ton, by Francis Mckeon, Priest.


Nov. 28 Constantine Bastanzi of Bristol, R. I. and Margaret Goulart of Dighton, by John J. Shay, Priest.


Dec. 1 Harold Rose and Ruth S. Nickerson both of Dighton, by Ralph L. Phillips, Clergyman.


Dec. 5 Herbert H. Simmons of Dighton and Violet Olson of Pawtucket, R. I., by A. Robert Harrison, Clergyman.


31


ANNUAL REPORT


DEATHS RECORDED DURING THE YEAR 1936


Date Name


Age YMD


Cause of Death


1935


Dec. 1 Thelma E. (Potter) Sherman 22 4 8 Acute Appendicitis Dec. 30 Paul R. Fleck


44 11 1 Chronic Nephritis


1936


Jan. 25 Manuel F. Borges 90


Mitral Regurgitation


Feb. 10 Nancy Floyd Rose


90


3 29 Cerebral Hemorrhage Arterio Sclerosis


Feb. 11 Adeline St. John 72


Feb. 17 Jose C. Torres 59


Broncho Pneumonia


Feb. 17 Mary Etta Tinkham


67 10 Cerebral Hemorrhage


Feb. 23 Lawrence Moniz Ferreira


81


2 Acute Enteritis Broncho Pneumonia


Mar. 4 Raymond Cambra


3


6 Lobar Pneumonia


Mar. 16 Charlotte Simmons Barney 21


4 24 Pulmonary Tuberculo- sis 4 Chronic Myocarditis


Mar. 31 Harriett Estelle Tobey 82


Apr. 17 Margaret Matilda Fleck 69


5 21 Arterio Sclerosis


Apr. 22 Frederick W. Wessell 68 9 Cerebral Hemorrhage


May 17 William H. Harlow


81 10 22 Arterio Sclerosis


May 23 Henrietta (Bartlett) Waldron 84 June 1 Eugenia Hadley Smith 81


Arterio Sclerosis


7 Arterio Sclerosis 5


June 3 Peter Eric Carlson 86 5 16 Arterio Sclerosis


June 13 Elizabeth B. Kerr 77


June 22 Mary Perry Medeiros


44


2 22 Chronic Myocarditis Cerebral Hemorrhage


June 27 Florence Lincoln


80 10 22 Arterio Sclerosis


June 28 Arthur Parkhurst Brown 62 5 15 Chronic Articular Rheumatism


July 23 Clara C. (Babbitt) Whittaker 81 3 Cardiac Insufficiency


July 27 Mary (Frates) Bragga 62 9 24 Chronic Myocarditis


Aug. 5 Harriet R. Wright 84 3 15 Cardiac Insufficiency 1 Arterio Sclerosis


Aug. 17 Lucy Almedia (Wheeler) Gay 87 Aug. 19 Maria C. Oliver 56 11 17 Chronic Myocarditis


Aug. 21 James Gilbert Tompkins 67


Aug. 24 John F. Bagge 33


Aug. 27 Macie (Durfee) Wood Lane 78 7


Sept. 17 Morgan


Sept. 27 William Bradford Reed 87


Sept. 29 Charles Williams 81


Oct. 7 Mary Cummings Duff 66


5


4 Heart Disease Acute Appendicitis


6 Cerebral Hemorrhage


3 Congested Heart Disease Arterio Sclerosis


16 Injuries following auto accident 22 Diabetes Mellitis


Feb. 28 Alexander Parrott


32


ANNUAL REPORT


Date Name


Age Cause of Death


Oct. 25 Richard Lewis Hathaway


YMD 3 7 9 Acute Lymphatic Leukenia


Oct. 27 William W. Tinkham 77 1 20 Mytral Stenosis


Nov. 1 James Beck


72 Lobar Pneumonia


Nov. 5 Ann Eliza Broadbent 78


8 18 Arterio Sclerosis


Nov. 20 Manuel Silvia


23


9 Broncho Pneumonia Cerebral Hemorrhage


Dec. 3 Christopher Owens


78


Dec. 8 Eliza Jane Graham


62


3 Hypostatic Pneumonia


Dec. 10 Louis Freitas


54


3 Acute Perforated Diverticulitis


Dec. 18 Mary L. Barney


92


3 12 Broncho Pneumonia


Dec. 22 Arnold E. Kay


21 10


Multiple Brain Abscesses


33


ANNUAL REPORT


DOGS LICENSED IN 1936


Edith H. Talbot, 1 Florence Reed, 1


C. A. Milliken, 1 fe Wendell B. Carey, 1


Mrs. J. G. Romero, 1 fe, 1 m Ellen Trost, 1 Hattie Amidon, 1


William Staples, 2 m, 1 fe Clarence E. Perry, 1 Frank Garnis, 1


Walter Fricker, 1


D. A. Buffington, 1


John F. Hathaway, 3 m, 1 fe


Albert F. Wheeler, 1 fe Charles E. Carr, 1


Frank Dutra, 1


James McCullock, 1


Peter Kossoi, 1


Clinton T. Potter, 2


Willis Barlow, 1 fe


L. E. Wood, 4 m, 2 fe Dr. Poole, 1


Howard Sherman, 1 Paul Lassen, 1 fe Manuel Roderick, 1


J. Ashcroft, 1 Alice Delano, 1 fe


Charles Rasmussen, 1 fe


Donald Hathaway, 2


Frederick Babbitt, 1 Theodore Silvia, 1


George F. Sylvia, 2 fe


Clyde Atwood, 1 Charles E. Chace, 1


Mary E. Gilbert, 1


Herbert Simmons, 1


Mrs. C. Lee, 1


John F. Sylvia, 1


Joseph Bell, 1


Antone Costa, 2 Grace Simmons, 1 m, 1 fe


Manuel S. Souza, 1 fe


Hiram W. Briggs, 1 Lewis McCann, 1


John Brooks, 1 fe Ernest F. Darling, 1 A. F. Sprague, 1 Dr. E. Briggs, 1 David Sears, 1 Herbert I. Carr Sr., 1 Howard Talbot, 1


Mrs. Elmer J. Wheeler, 1 Mrs. Janvrin, 1 fe L. O. Martin, 1 Frank Badejo, 1


Albert C. Chamberlain, 1 fe Ruth Duff, 1 Jackie Duff, 1


Herman Boyd, 1 Antone Sanson Jr., 2


Milton B. Brightman, 1. Theodore Ladd, 1 fe, 1 m George B. Glidden, 2


Robert Wilbur, 1 Harold Thornley, 1 Thomas Valentine, 1 Byron Haskins, 1


Manuel White, 1


34


ANNUAL REPORT


C. C. Marble, 1


Robert D. Milliken, 1 m, 1 fe


Walter Macomber, 1


Austin Wheeler, 1


Viola G. Mahar, 1


Wyman Hawkes, 1 m, 1 fe


Elliot Hathaway, 1


Macie S. Walker, 1 fe


Alphonse Carpenter, 1 fe


Antone Vincent, 1


Antone Mederios, 1


Marie Gloria Pacheco, 1


C. H. Babbitt, 1 fe


Antone Rose, 2


Frank Rose, 1 Manuel Araujo, 2


J. W. Rose, 1


Charles W. Cole, 1


Louis Constantine, 1


Richard Whitmore, 1


E. E. Barney, 1 fe


Frank Alves, 1 fe


Benjamin Hornby, 1 fe


Milton Sherman, 1 m, 1 fe Ethel M. Hoyt, 1


Ella Harrison, 1 Manuel Andrews, 1


Maynard Horton, 1


Manuel Morris, 1


Arthur Meacock, 1


Charles S. Freeman, 1 fe


Roy Hathaway, 1 Manuel Vaz, 1


. Ralph Smith, 1


Ernest Horton, 1


Hiram Sangster, 1 fe


Mary Murray, 1


Frank Cordeiro, 2 Charles F. Hoffshire, 1


Harold L. Perry, 1


Peter M. Texeira, 1 fe, 1 m


Manuel Cordeiro, 1 fe Herbert W. Pierce, 1 Donald Cummings, 1


Manuel Miguel, 1


Norman J. Cameron, 1 fe


Charles R. Ewing, 1 fe L. C. Ingalls, 1 fe, 1 m


Joseph Miguel, 2 Frank Sanders, 1


Antone Andrade, 1


Henry J. Spooner, 4 m, 2 fe


E. B. Chamberlain, 1 fe Frank Simmons, 1


J. D. Dillingham, 1 fe Dr. Annie G. Doyle, 1 fe


Dr. John H. Doyle, 1 fe, 1 m


J. P. Dupont, 2 m, 1 fe Earl C. Bullock, 1 fe, 1 m


Welton Carr, 1


Louis H Carr, 2 m, 1 fe Everett F. Horton, 1 Joseph Amaral, 2


Antone Perry, 1


Frederick Wall, 1


Carrie Nickerson, 1


Harold Perry, 1 fe


Manuel P. White, 1


Robert Chisholm, 1


H. H. Leonard, 1


Harry C. Hathaway, 1 Jean Perry, 1


William Marsden Jr, 1 fe, 1 m E. E. Lincoln, 1


35


ANNUAL REPORT


Jesse Horton, 1 Alfred Silvia, 1


George McCracken, 2


Manuel DeSilvia, 1


Mrs. Agnes George, 1 fe


William F. Chace, 1


John Chadwick, 1 Marion Amaral, 1


Matthew Souza, 1


Ai Ballou, 1 Gertrude Milliken, 1


Lois Horton, 1


Harold Gustafson, 2


Antone Corey, 1


Manuel Frank, 1


Manuel Corey, 1 Manuel Correia, 1 Seth Dutra, 1 Antone S. Mattos, 1


Arnold Kay, 1


Joseph Dever, 1


Kenneth Averill, 1 fe


Mrs. Josephine Terrien, 1 fe John Goulart, 1


Manuel Cotter, 1 fe


Tessie Virdinlia, 1


Manuel B. Lawrence, 1


William E. Davis, 1


F. J. Bassett, 1 fe Lester Hathaway, 2


Joseph Santos, 1 Mary Contildes, 1 C. W. Adams, 1


Manuel F. Silvia, 1 Frank Pine, 1 Fred E. Handy, 1 John W. Synan, 1


Joseph R. Silvia, Jr., 1 Elliot Walker, 1 fe


John Bailey, 1 fe


Antone F. Rose Jr., 1 fe


Francis R. McLean, 1 fe. Manuel G. Lenardo, 1 L. M. Briggs, 2 Carrie Briggs, 1 A. Westcoat, 1 fe, 1 m Lester Babbitt, 1 fe Frank Dever, 1 Linwood Walsh, 1


John Monterio, 1


James M. Reed, 1 fe


Marlett F. Jennings, 1


M. M. Costa, 2 Earl Smith, 1 fe


Anthony N. Silvia, 1 fe, 1 m Manuel Evangelho, 2


Dorothy Mae Goff, 1


D. A. Millard, 1 Patrick Davis, 1 Joseph Caton, 1 Antone Goulart Jr., 1


John Cambra, 2


John C. Contildes, 1


Manuel Almeida, 1 Manuel Ferreira, 1 Frank Cambra, 1 Norman J. Westcoat, 1


Charles Horton, 1 R. C. Marble, 1 Manuel P. Dupont, 1 J. P. Torres, 2 H. F. McConville, 1 fe Frank R. O'Connell, 1 fe August P. White, 1


36


ANNUAL REPORT


Tony Pimento, 1


Nathaniel Glade, 1


Lawrence Stafford, 1 fe


George McNeill, 1


Thomas McCarty, 1


John Simas, 1 Edmond Menard, 1 Manuel Perry, 1 William Ainsworth, 1 Charles Reis, 1


William O'Connell, 1 fe


Harold A. Perry, 1 Russell Phillips, 1


Frank Motte, 1


Cashius Cummings, 1


Respectfully submitted, DWIGHT F. LANE, Town Clerk.


37


ANNUAL REPORT


TREASURER'S REPORT


RECEIPTS


Balance in Treasury, Jan. 1, 1936


$24,604.19


Board of Health


21.00


Cemeteries


248.34


Commonwealth


36,418.36


County Dog Fund


574.09


Court Fines


130.00


Licenses


232.00


Library


38.04


Loan


40,000.00


Race Track Donation


3,100.00


Miscellaneous


304.89


School House Sale


150.00


No. Dighton Co-operative Store Dividend


59.69


Old Age Assistance


6,347.33


Police Department


9,358.07


Public Welfare


2,193.44


School Tuition


2,848.47


Sealer of Weights


37.47


Dighton & Berkley Bridge


8,516.70


Tax Collector


94,053.26


Tax Titles


685.15


Town Clerk, Dog Licenses


643.20


Cash transferred from Incidentals to Schools


302.54


$230,766.13


38


ANNUAL REPORT


DISBURSEMENTS


Bristol County Tuberculosis Hospital


2,463.35


Cemeteries


248.34


County Dogs


643.20


Board of Health


3,766.94


Public Welfare


16,847.34


Dighton & Berkley Bridge


860.80


Dighton & Berkley Bridge (Spec.)


12,879.43


Fire Department


2,786.57


Gypsy Moths


581.69


Incidentals


5,465.13


Interest on Loan


81.67


Interest on Bonds


1,700.00


Library


1,425.91


Loan


40,000.00


Payment of Bonds


4,000.00


Memorial Day


63.27


Mosquito Control


150.00


Old Age Assistance


7,422.04


Police Department


1,298.73


Police Department (Spec.)


9,358.07


School Department


57,896.77


Soldiers' Relief


567.65


State Aid


143.40


Street Department


4,993.84


South School Water


421.55


Taxes


10,692.07


Town Officers


6,673.94


Motor Abatements


197.56


Miscellaneous


138.25


Brush Cutting Project


905.83


High School Construction


3,509.14


W. P. A. Incidentals


9,808.66


Balance December 31, 1936


22,874.99


$230,766.13


39


ANNUAL REPORT


RECORD OF CEMETERY FUND


Amount On Deposit of Fund Jan. 1, 1936


Int. Paid for


Rec'd care


Sarah Babbitt


$100.00


$172.28


$5.19


Briggs Lot


125.00


235.70


13.18


$3.00


Mary J. Briggs


100.00


125.77


3.15


George E. Francis


100.00


146.21


3.68


3.00


Joseph Gooding


142.75


161.33


4.05


Truman N. Goff


100.00


127.25


3.84


3.00


George H. Horton


100.00


167.35


5.04


Nelson Horton


100.00


150.50


4.53


3.00


Sylvanus Jones


100.00


185.45


5.60


Josiah R. Talbot


100.00


143.18


3.59


Dr. A. J. Smith


150.00


189.40


4.75


Martha L. Smith


50.00


51.83


1.30


Nathan Walker


100.00


123.96


3.10


William Walker


250.00


245.33


8.67


Williams Lot


100.00


163.68


4.10


Thomas B. Wetherell


100.00


118.24


3.57


2.75


Benjamin F. Goff


100.00


126.72


3.81


3.00


David W. Francis


100.00


123.56


3.10


2.75


N. Allen Walker


150.98


273.34


15.33


Oliver P. Simmons


721.00


758.62


19.08


21.34


Francis J. Wheeler


100.00


117.16


2.94


2.75


William D. Goff


100.00


116.89


2.93


Robert S. Waterman


100.00


114.34


2.87


2.75


Josephine G. Thaxter


100.00


110.64


3.33


Submit Babbitt


50.00


54.68


1.37


Ebenezer Gay


50.00


54.18.


1.36


Emerson W. Goff


100.00


117.42


2.94


2.75


Westcott & McNally


200.00


219.12


5.49


5.50


40


ANNUAL REPORT


Shubel Wheeler


100.00


105.14


2.64


2.75


Wendell Weed


100.00


104.72


2.63


Emeline Williams


100.00


109.50


2.74


Zenas H. Goff


150.00


171.61


4.30


3.00


Job Paull


100.00


106.01


2.67


2.75


Albert G. Goff


50.00


49.73


1.89


1.00


Edgar A. Essex


200.00


222.27


6.71


John H. Horton


100.00


105.14


2.64


2.75


Alfred A. Horton


100.00


99.88


3.00


2.75


John H. Harlow


100.00


100.59


3.03


2.75


Exhira Goff


100.00


Helen C. Briggs


75.00


Respectfully submitted,


DWIGHT F. LANE,


Treasurer.


41


ANNUAL REPORT


DIGHTON PUBLIC LIBRARY REPORT


I herewith submit my sixth report as librarian:


Circulation of books and periodicals for the year 1936


25,100


Adult non-fiction


2,089


Youth's non-fiction


2,354


Adult fiction


11,840


Youth's fiction


6,551


Periodicals


2,266


Persons using reading room


2,218


Books repaired


1,060


Collected in fines and paid to Town Treasurer


$38.04


During the past year there have been added to the library the following books:


Philosophy


3


Travel 5


Social Science


6


Biography


11


Science


6 History 21


Useful Arts


13


Fiction


141


Fine Arts


2


Reference


5


Literature


6


In addition to the above there have been added about 50 books for young children.


Respectfully submitted,


ROSE E. PALMER,


Librarian.


December 31, 1936


42


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, 1936:


RECEIPTS AND EXPENDITURES FOR 1936 RECEIPTS


Balance in Treasury, Jan. 1, 1936,


$24,604.19


Received from Tax Collector :


Town Tax 1934


$2,645.58


Town Tax 1935


9,889.42


Town Tax 1936


74,449.95


$86,984.95


Motor Excise Tax 1934


2.00


Motor Excise Tax 1935


328.76


Motor Excise Tax 1936


6,041.48


$6,372.24


Interest :


Town 1934


209.47


Town 1935


407.13


Town 1936


19.85


$636.45


Motor 1934


16


Motor 1935


3.61


Motor 1936


14.95


$18.72


Fees


39.90


Certificate of Redemption


1.00


Received payments on Tax Titles


685.15


43


ANNUAL REPORT


Commonwealth of Massachusetts:


Educational Measure


$2,957.95


State Valuation Measure


1,784.86


Temporary Aid


26.23


Burial of Paupers


40.00


Vocational Education


32.06


Aid to Industrial Schools


246.25


School Supt. Small Towns


1,353.33


Reimbursement Machinery Tax


12,869.96


Corporation Tax


6,529.59


Income Tax


9,874.31


Gas, Light and Water Tax


45.98


Business Corp. Tax


237.48


Race Track Distribution


270.36


State Aid


150.00


Old Age Assistance


3,700.19


Old Age Assistance (U.S. Grant)


2,052.69


$42,171.24


Board of Health :


Nurse's Receipts


13.50


Insurance Premium


6.50


Insurance Rebate


1.00


$21.00


Cemeteries :


Funds for Investment


175.00


Withdrawals for Care


70.34


Adjustment


3.00


$248.34


Bristol County Dog Fund


574.09


Court Fines


130.00


44


ANNUAL REPORT


Licenses :


Liquor and Beverages


90.00


Bureau of Standards


40.00


Innholders and Victuallers


35.00


Milk


16.00


Alcohol


4.00


Sabbath Day


33.00


Gas and Fuel


2.00


Junk


10.00


Hairdressing


2.00


$232.00


Library Receipts :


Fines, rentals, etc:


$38.04


Loans :


Anticipation of Revenue


40,000.00


Miscellaneous Receipts :


Sale of Schoolhouses


$150.00


Departmental Rebates


100.75


Reimbursements


294.74


$545.49


No. Dighton Cooperative Div.


59.69


Old Age Assistance :


From Other Towns and Cities


594.45


Police Department:


Grants for Maintenance


9,258.07


Public Welfare Department:


From Other Towns and Cities $2,193.44


B. C. Kennel Club Benefit 2,500.00


Christmas Basket Fund


600.00


$5,293.44


45


ANNUAL REPORT


School Department: ยท


Tuitions Allotment for Town Officers


2,848.37 302.54


$3,150.91


Sealer of Weights and Measures :


Services, Fees, etc. 37.47


Dighton and Berkley Bridge:


(Construction Account)


Proportion from State


5,659.32


Proportion from County 2,766.78


8,426.10


Town Clerk :


Dog Licenses


643.20


Total Receipts


$230,766.13


EXPENDITURES


Departmental


Board of Health :


Inspection of School Children $1,007.64


Doctor's Services 218.95


Inspector of Animals 175.00


Inspector of Milk 252.21


Quarantine & Contagious Hospitals 1,379.46


General Administration 733.68


$3,766.94


Department of Public Welfare:


Aid Rendered 16,847.34


46


ANNUAL REPORT


Dighton and Berkley Bridge:


Services


840.00


General Expense


20.80


$860.80


Fire Department:


Payrolls


$1,159.53


Building


112.50


Supplies and Equipment


641.23


Maintenance of Trucks


704.75


Fuel, Light and Telephone


168.56


2,786.57


Gypsy Moths:


Payrolls


201.32


Spraying


378.00


Transportation


2.37


$581.69


Town Officers Incidentals :


Supplies, Stationery & Printing


881.13


Equipment and Furnishings


1,084.58


Telephone


49.30


Insurance and Surety


1,586.49


Election Officers


716.50


Sealer of Weights


100.00


Maintenance of Offices


328.44


Town Officers' Expenses


409.71


Miscellaneous


308.98


$5,465.13


Interest :


On High School Bonds


$1,700.00


On Revenue Loan


81.67 .


$1,781.67


47


ANNUAL REPORT


Library :


Librarian


399.96


Repairs to Books


106.52


Supplies, Books, etc.


505.43


Fuel, light, water, etc.


226.50


Janitor


187.50


$1,425.91


Bonded Debt:


Matured High School Bonds


4,000.00


Memorial Day Account :


Flags, Flowers and Wreaths


63.27


Mosquito Control:


State Assessment


150.00


Old Age Assistance: Assistance Rendered


7,422.04


Police Department :


Payrolls


$357.05


Supplies, Equipment, etc.


187.12


Chief


499.92


Transportation


112.33


Miscellaneous Expense


142.31


1,298.73


School Department:


See School Report for Detail


57,896.77


Soldiers' Relief :


Relief Rendered


567.65


State Aid :


Aid Rendered 143.40


1


48


ANNUAL REPORT


Street Department:


Payrolls


1,508.71


Supplies


908.83


Truck Hire


1,370.82


Power for Lighting


44.26


Snow and Ice Removal


1,161.22


4,993.84


South School Water:


Services


310.56


Power


110.99


421.55


Town Officers :


Assessors


1,499.88


Auditor


399.96


Clerk


249.96


Collector


933.26


Selectmen


1,889.88


Treasurer


750.00


Clerk of Boards


951.00


6,673.94


Motor Abatements :


Abatements Granted


197.56


W. P. A. Incidentals :


Steam Shovel Hire


$542.00


Steam Roller Hire


101.50


Truck Hire


2,461.80


Sewing Machine Hire


256.09


Commissary Maintenance




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.