USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1948 > 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
Bissonnette, Emile Jos. Boucher, Theodore E.
Textile worker
Textile worker
Carpenter, Louis
Chemical operator
255 Elm St.
No. Dighton
Kherlopian, Vahram H. Photographer
Elm & Brook Sts.
29 Lincoln Ave.
No. Dighton
Dighton
Philbrook, Wayne M.
Textile worker
Centre St.
Somerset Ave.
Spray painter
,
63
ANNUAL REPORT
Jurors Drawn During 1948
January 9-
John Simas, Summer St., Mechanic
Albert Chamberlain, Main St., Mill Worker Leslie I. Atwood, Somerset Ave., Stock Clerk
January 14-
George W. Rose, Pleasant St., Farmer
January 21-
E. Roland Oldmixon, Elm St., Textile Worker Manuel Pine, Somerset Ave., Painter
February 4-
Horace Ingalls, Center St., Boat Carpenter Isaac S. Wilson, Pleasant St., Plumbing and Sheet Metal Worker Caesar Araujo, Williams St., Farmer
March 3-
Henry D. Greenlaw, Somerset Ave., Millwirght
March 18- Clifford W. Babbitt, Williams St., Carpenter George Miguel, Hart St., Farmer
April 7-
William F. Harrison, Center St., Fire Truck Driver
64
ANNUAL REPORT
May 12-
Edward F. Booth, Forest St., Textile Worker
August 18-
Edward H. Torres, Middle St., Clerk-Typist
September 1-
Vahram H. Kherlopian, Elm and Brook Sts., Photographer
October 6-
Frank E. Costa, Elm St., Cloth Inspector
November 9-
Louis Carpenter, Elm St., Chemical Operator
December 8-
Thomas Nelson, Pleasant St., Millwright Russell E. Adams, Summer St., Millwright
65
ANNUAL REPORT
TOWN CLERK'S REPORT
The regular annual Town Meeting for Election of Officers was held in the Town Hall on March 1, 1948. Meeting was called to order by the Moderator, Wayne M. Philbrook, who read the Warrant at 10 o'clock A.M. Catherine J. Sherman was elected Moderator pro-tem in the absence of the Moderator. The polls were opened for voting at 10:04 A.M. and balloting was under the super- vision of the following Election Officers: Catherine J. Sherman, Elaine Varley, Helen Atwood, George E. Cole, Florence Perry, Mary Hathaway, Rhea Buckley, Hazel Horton and Irene S. Goulart. The polls were closed at 8 o'clock P.M. Ballots having been assorted and counted, the results were declared as follows:
Moderator for one year-Wayne M. Philbrook.
Selectman for three years-John Bolger.
Board of Public Welfare for three years-John Bolger.
Auditor for one year-William F. Hathaway.
Town Treasurer for one year-Dwight F. Lane.
Assessor for three years-Walter Hampton.
School Committee for three years - Edward C. French and Lawrence J. Mendoza.
Trustee of Public Library for three years-Edward D. Greenlaw.
Tree Warden for one year- Henry P. Goff.
5
66
ANNUAL REPORT
Oyster Warden for one year-John Bolger, Dwight F. Lane and Howell Carr.
Fish Warden for one year-John Bolger, Dwight F. Lane and Howell Carr.
It was voted to adjourn at 9:00 o'clock P.M. to meet Monday, March 8, 1948, in the Town Hall for the Annual business meeting.
The regular Annual Town Meeting was held in the Town Hall on March 8, 1948. Moderator Wayne M. Philbrook called the meeting to order at 7:30 o'clock P.M. It was voted to dispense with the reading of the Warrant.
Voted: To accept the various reports of Town Of- ficials as published in the Town Officer's Report.
Voted: That the Board of Selectmen be authorized to appoint all necessary Town Officials and Committees.
Voted: That the Town Treasurer be bonded for $17,800.00 and the Tax Colector be bonded for $17,- 600.00.
Voted: That the Town grant to the Tax Collector the same authority in making collections as possessed by a Town Treasurer.
Voted: That the salaries of elected Town Officials be established for 1948 as follows:
Moderator $20.00
Town Treasurer 850.00
Town Clerk 450.00
67
ANNUAL REPORT
Tax Collector
1,050.00
Town Auditor
500.00
Assessors:
Chairman 1,000.00
Others 400.00 each
Selectmen:
Chairman 440.00
Others 200.00 each
Welfare Board:
Chairman
200.00
Others
100.00 each
Board of Health:
Chairman 200.00
Others
100.00 each
Tree Warden
35.00
School Board:
Financial Secretary 20.00
Secretary
10.00
Voted: That the following which were approved and recommended by the Finance Committee, be raised and appropriated:
High School Construction Bonds $4,000,00
High School Addition Notes 2,500.00
Interest on Bonds and Notes 609.37
Bristol County Tuberculosis Hospital
4,210.28
Mosquito Control 125.00
School Department
118,222.00
School Water Supplies
1,500.00
Public Library
1,450,00
68
ANNUAL REPORT
Welfare Department
5,000.00
Old Age Assistance
17,500.00
Aid to Dependent Children
1,000.00
Veterans' Benefits
1,200.00
Board of Health
4,795.32
General Relief Administration
2,657.14
Fire Department
3,351.80
Police Department
1,475.00
Street Department-General Fund
6,000.00
Chapter 81-Highway Fund
6,900.00
Chapter 90-Maintenance Account
500.00
Dighton-Berkley Bridge
900.00
Gypsy Moth Department
1,000.00
Memorial Day Observance
100.00
General Government
13,828.55
Tax Title Redemption Account
200.00
Reserve Account
5,000.00
Contributory County Retirement Assessment
316.51
Voted: That the proceeds of the Dog Tax Refund be appropriated to the use of the School Department.
Voted: That the sum of $11,350.00 be trans- ferred from unappropriated available funds in the treas- ury in anticipation of reimbursement from the State and County for Chapter 81 and 90 Highway Maintenance, and upon reimbursement, such funds be restored to unappropriated available funds in the treasury.
Voted: That the Town authorize the Treasurer, with the approval of the Selectmen ,to borrow money from time to time in anticipation of the revenue of the financial year beginning Jan. 1, 1948, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than
69
ANNUAL REPORT
one year in accordance with Section 17, Chapter 44, General Laws.
Voted: That the maximum hourly wage for labor- ers employed by the Street Department be 85c per hour.
Voted: That the Town authorize the Treasurer, with the approval of the Selectmen, to sell at public auc- tion or private sale, all properties which the Town has legally acquired by Tax Title.
Voted: That the Town establish a Road Machinery Account, to which shall be credited all receipts received for the use or rental of Road Machinery, the proceeds to be appropriated by vote of the Town for Road Machinery purposes.
Voted: That the Town appropriate and transfer from the Surplus Revenue Account the sum of $1,000.00 to establish a Road Machinery Fund for the purpose of repairing and operating Road Machinery.
Voted: That the Town appropriate and transfer from the Surplus Revenue Account, the sum of $3,000.00 to purchase a suitable truck and equipment for the Highway Department, and that the Board of Selectmen be author- ized to purchase same.
Voted: That the report of the World War II Monu- ment Committee be accepted as read and the Committee be authorized to obtain a plan or plans for the erection of a monument together with an estimate and to report their action at a subsequent town meeting.
Voted: That the Town authorize the Selectmen to make changes in grade, take land by purchase or eminent
70
ANNUAL REPORT
domain, and to settle damages for land taken in con- junction with the 1948 Highway Program under Chapter 81 and Chapter 90.
Voted: To adjourn at 9:54 P.M. to the first Mon- day in May, 1948 at 7:30 P.M.
The regular adjourned Town Meeting, adjourned from March 8, 1948 was held in the Town Hall on May 3, 1948. Meeting called to order by Wayne M. Philbrook, Moderator at 7:30 P.M.
Voted: That the School House Planning Committee be authorized and instructed to survey other possible Elementary School sites and report their findings thereon at a later date.
The Moderator appointed the Finance Committee for the year as follows: Joseph K. Milliken, Caesar Araujo, Thomas P. Barry, Norman S. Bowen, Robert H. Leeming, Dr. Charles M. Souza and Dr. Arnold E. Wordell.
Voted to adjourn at 8:00 P.M.
Special Town Meeting held in the Town Hall on November 29, 1948. Meeting called to order by the Clerk, Dwight F. Lane, at 2 P.M., who read the Warrant. In the absence of Moderator Wayne M. Philbrook, Rose E. Bolger was elected Moderator pro-tem. The polls were opened for voting at 2:05 P.M. and balloting was under the supervision of the following Election Officers: Rose E. Bolger, Catherine J. Sherman, Elaine Varley, Helen Atwood, Mary Hathaway, Florence Reed, Florence Perry, Isabelle Burgmann. The polls were closed at 7:30 P.M.
71
ANNUAL REPORT
Ballots having been assorted and counted, the results were declared as follows:
Selectman for unexpired term of George V. Tinkham, resigned-William F. Hathaway.
Board of Public Welfare for unexpired term . of George V. Tinkham, resigned-William F. Hathaway.
Auditor for unexpired term of William F. Hathaway, resigned-Ruth D. Leeming.
The business meeting was called to order by the Moderator, Wayne M. Philbrook at 8 P.M.
Voted: That the funds of the School Appropriation in the amount of $2,615.00 be transferred to the appro- priated Reserve Account.
Voted: That the report of the School Planning Com- mittee be accepted as presented.
Voted: To rescind a vote taken at a Special Town Meeting held November 17, 1947 with regard to the pur- chase of land from Mrs. Mabel Whitmarsh at Main and Milk Streets.
Meeting adjourned at 10:45 P.M.
The following appointments were made by the Se- lectmen for the year, each being duly sworn to faithful performance of duties thereof:
Constables: John W. Synan, Raymond A. Horton and Arthur F. Sprague.
72
ANNUAL REPORT
Police Officers: John W. Synan, Owen Synan, Charles M. Gilbert, Russell Conn, John R. Stanley, Harry F. McConville, Wilson L. Reid, L. F. Carrier, Ernest H. Atwood, Wendell B. Carey, Albert Reed, Esther Bowden, LeRoy Latimer and E. A. Christenson.
Special Police Officers: (Arnold Hoffman & Co., Inc.). Norman S. Bowen, Karl Spratt, Burton Simmons, Lyle Ingalls, George West and Willis F. Barlow.
Special Police Officers: (Mt. Hope Finishing Co.) Clifford F. Wheeler, Adolphus B. Simmons, Frederick W. Hopkins, Jr., Alex Booth, Sr., Lawrence Ryan, Edmond Menard, Leon A. Talbot, Herbert W. Hayes, Robert T. Synan and Robert S. Turner.
Reserve Police Officers: James A. Ashcroft, Willis F. Barlow, Ervin E. Barney, Maurice Boucher, Charles A. Briggs, Charles Broadbent, Charles Brooks, F. W. Buck- ley, R. C. Chadwick, Arthur Contildes, Cassius Cum- mings, John K. Callaghan, John W. Harrison, Walter Hamilton, Robert Harnish, Thomas Higgins, Clyde W. Horton, Raymond A. Horton, Charles Mason, Thomas Nelson, Samuel Pine, Victor Repoza, Louis B. Rose, Ben- jamin C. Sherman, Frank Souza, George A. Staples, Har- old Sherrington, Edward Torres, Robert S. Turner, Louis White, H. F. Willis, John Gray, Joseph Perry, George Rubadou and Frank Virdinlia.
Public Weighers: (Mt. Hope Finishing Co.) Joseph F. Alexandre, Leslie I. Atwood, Joseph Bargantine, Frank H. Boothby, Manuel Cardoza, Levite F. Carrier, Frank G. Dutra, William F. Hathaway, John F. McGowan, John S. Mather, Arthur A. Netto, Manuel Pacheco, Holida E. Paradis, Frank Posca, Thomas L. Smith, John Taylor,
73
ANNUAL REPORT
Everett H. Waldron, Clifford F. Walton and Jason E. Waterman.
Public Weigher: (Arnold Hoffman & Co., Inc.) Walter Pilling.
Sealer of Weights and Measures: Donald B. Hatha- way.
Burial Agent: Walter Hampton.
Inspector of Milk: Peter F. Connolly.
Social Worker: Bella M. Boucher.
State Aid and Soldier's Relief Correspondent: Clay- ton H. Atwood.
Inspector of Animals: Lester Briggs. Suprintendent of Streets: Henry P. Goff.
Gypsy Moth Superintendent: George W. Rose. Inspector of Slaughtering: Arthur F. Sprague.
Constable for South School: John Gray.
Constable for Somerset Water Works: Frederick Hunt.
Auctioneer: John W. Synan.
Registrar of Voters: Elliot Hathaway and Francis W. Buckley.
Harbor Master: Wilbur Menges.
Accident Compensation Agent: Harry S. Bridgford. Measurer of Wood: Raymond Marble and Ray- mond Horton.
Field Driver and Pound Keeper: Raymond Horton and Wendell B. Carey.
74
ANNUAL REPORT
Fence Viewer: Walter Hampton, Arthur F. Sprague and Raymond Horton.
Agent of Health Department: Dwight F. Lane and John W. Synan.
Chief of Police: John W. Synan.
Chiefs of Fire Department: John W. Synan and Donald B. Hathaway.
Town Nurse: Esther Bowden, R.N.
Election Officers: Precinct A - Anna Simmons, Catherine J. Sherman, Anna Carvalho, Selma V. Wall, Isabelle C. Burgmann, Robert Phillips, Frank H. Boothby, Emily Boothroyd and Evelyn Synan. Precinct B-Walter Hampton, Elaine B. Varley, Mary E. Hathaway, Hazel W. Horton, Helen E. Atwood, Florence M. Reed, Manuel Amaral and Catherine C. Carr. Precinct C-Rose Bolger, Florence I. Perry, George W. Rose, George E. Cole, Irene S. Goulart, Florence Sprague, Hazel Reed and Agnes Murray.
The following licenses were issued during the year 1948:
Date of Issue
Date of Expiration
Junk Licenses:
George F. Sylvia
Mar. 24, 1948
May 1, 1949
Paul F. Splaine
Apr. 7, 1948
May
1, 1949
Malvin M. Leonard
Apr. 22, 1948
May 1, 1949
Melvin Angus
May 3, 1948
May 1, 1949
Anthony White
May 13, 1948
May 1, 1949
Charles L. Leonard
Oct. 20, 1948
May
1, 1949
Common Victualler's License:
C. R. Young
Jan. 2, 1948
Dec. 31, 1948
Joseph & Joseph L. Thomas Jan. 5, 1948
Dec. 31, 1948
75
ANNUAL REPORT
Frank Magoni &
Thomas F. DiNucci
Jan. 6, 1948
Dec. 31, 1948
Mt. Hope Finishing Co.
Jan. 7, 1948
Dec. 31, 1948
Albert Enos
Jan. 20, 1948
Dec. 31, 1948
Joseph J. Soares
Mar. 16, 1948
Dec. 31, 1948
Theodore B. Ladd
Mar. 24, 1948
Dec. 31, 1948
Joseph W. Perry
Apr. 14, 1948
Dec. 31, 1948
Bristol Catering Co.
July 8, 1948
Dec. 31, 1948
Gertrude M. Coyle
Oct. 26, 1948
Dec. 31, 1948
Antone S. Roderick
Jan. 2, 1948
Dec. 31, 1948
Louis Constantine & Julian Hayden
Jan. 2, 1948
Dec. 31, 1948
Lord's Day Licenses:
Samuel Pine
Jan. 19, 1948
Apr. 30, 1948
Joseph J. Soares
Mar. 17, 1948
Apr. 30, 1948
Theodore B. Ladd
Mar. 24, 1948
Apr. 30, 1948
Joseph W. Perry
Apr. 30, 1948
Apr. 30, 1949
J. Luther Adams
Apr. 30, 1948
Apr. 30, 1949
Frank Magoni &
Thomas F. DiNucci
Apr. 30, 1948
Apr. 30, 1949
Peter Kossoi
Apr. 30, 1948
Ajr. 30, 1949
Joseph G. Faria
Apr. 30, 1948
Apr. 30, 1949
Mary K. Wonchoba
May 6, 1948
Apr. 30, 1949
Elliott E. Barney
May 7, 1948
Apr. 30, 1949
William Benevides
May 7, 1948
Apr. 30, 1949
Mid-City Flying Service
May 7, 1948
Apr. 30, 1949
Harry P. Linnell
May 10, 1948
Apr. 30, 1949
Samuel Pine
May 10, 1948
Apr. 30, 1949
Albert Enos
May 12, 1948
Apr. 30, 1949
Joseph Thomas
May 14, 1948
Apr. 30, 1949
John R. Ingham
May 19, 1948
Apr. 30, 1949
Louis Constantine & Julian Hayden
May 28, 1948
Apr. 30, 1949
Taunton Yacht Club
June 15, 1948
Apr. 30, 1949
Manuel P. Andru
July 15, 1948
Apr. 30, 1949
Gertrude M. Coyle
Oct. 26, 1948
Apr. 30, 1949
John P. Pilling
Nov. 8, 1948
Apr. 30, 1949
Denatured Alcohol Licenses:
Paul B. Lassen
Jan. 1, 1948
Dec. 31, 1948
Francis Garage
Jan. 1, 1948
Dec. 31, 1948
Mid-City Flying Service
Jan. 1, 1948
Dec. 31, 1948
76
ANNUAL REPORT
George H. Phillips & Son Jan. 1, 1948
Dec. 31, 1948
Carl P. Gorden
Jan. 1, 1948
Dec 31, 1948
North Dighton Garage
Jan. 1, 1948
Dec. 31, 1948
Automobile Dealer's License:
Paul B. Lassen
Jan. 1, 1948
Jan. 1, 1949
Carl P. Gorden
Jan. 1, 1948
Jan. 1, 1949
Joseph W. Perry (Class 2)
Aug. 18, 1948
Jan. 1, 1949
Sausage Manufacturing License:
Manuel Borges
Apr. 21, 1948
Apr. 30, 1949
All Alcoholic Restaurant License:
Louis Constantine & Julian Hayden
Jan. 1, 1948
Dec. 31, 1948
Frank Magoni &
Thomas F. DiNucci
Jan. 1, 1948
Dec. 31, 1948
Alcoholic Package Store License:
Annie Mendoza
Jan. 1, 1948
Dec. 31, 1948
Joseph B. Torres
Jan. 1, 1948
Dec. 31, 1948
Wines & Malt Beverages:
Lee Fields,
Bristol Catering Co.
July 8, 1948
Sept. 4, 1948
Cabins License:
D. M. Angell
Mar. 29, 1948
Dec. 31, 1948
Nathan T. Ladd
Apr. 6, 1948
Dec. 31, 1948
Dancing Permit:
Louis Constantine & Julian L. Hayden
Jan. 1, 1948
Dec. 31, 1948
77
ANNUAL REPORT
Milk Licenses: (Stores)
Albert Enos, William F. Benevides, C. R. Young, P. Kossoi, Lee Fields, No. Dighton Food Store, John R. Ingham, Louis Constantine and Julian L. Hayden, Joseph Thomas, Harry Linnell, Frank Magoni and Thomas DiNucci, Manuel P. Andru, Gertrude M. Coyle.
ยท Milk Licenses: (Dealers)
Berube Dairy, H. P. Hood & Sons, Devine Milk Co., Mt. Hope Dairy, John Martin & Sons.
A Dog Racing Meeting License was issued to the Taunton Greyhound Association, Inc. beginning July 9, 1948 and ending September 4, 1948 from 7:00 P.M. to 12:00 Midnight.
Attest:
DWIGHT F. LANE
Town Clerk
Dogs Licensed in 1948
The following licenses were issued during the year.
Breeders
1
Male
286
Female
38
Spayed
55
Total
380
78
ANNUAL REPORT
Births Recorded During the Year 1948
Date
Name
Parents
JANUARY
3 Kathleen Ventura
7 Daniel Joseph Dunne, 3rd
7 Louise Darleen Batt
10 Irene Catherine Simas
17 Linda Louise Pina
18 Edward John Silvia
18 Kathleen Peloquin
19 Laura Lou Rynhart
21 Antoinette Marie Costa
21 Laurel Lynn Pierce
23 Linda Louise Preston
25 Bruce Robert Emsley
31 Ellen Munro Day
Alfred and Leona Ventura Daniel and Mary Dunne Richard B. and Irene Batt John and Cecilia Simas Albert and Elizabeth Pina John and Virginia Silvia Robert and Mabel Peloquin Frank and Myrtle Rynhart Anthony and Esther Costa Bion C. and Charlotte Pierce Joseph and Phoebe Preston Robert J. and Alice Emsley Charles F. and Marion R. Day
FEBRUARY
8 Francis Mendoza
13 Chester Alan Jennings
14 Peter Curt Cross
15 Kathleen Synan
23 Patrick Peter Davis
28 Victor Raymond DeCastra
William and Evelyn Mendoza Chester and Alice Jennings John and Lena Cross
William E. and Alice Synan Louis F. and Victoria Davis Earl W. and Mary DeCastra
MARCH
2 Martha Jean Synan
14 Patricia May Pinto
15 Thomas James Pries
16 Henry Allen Braga
21 Charles George Brooks
23 Hugh MacDonald
26 Kathleen Louise Jones
27 David A. Horton
Owen W. and Ursula Synan Manuel and Mary Pinto John and Margaret Pries Henry and Mabel Braga Charles and Irene Brooks
. Hugh and Helen MacDonald Walter and Frances Jones Clyde W. and Bessie M. Horton
APRIL
1 Barbara Ann Travis
6 Diana M. Oehrle
Herbert C. and Eva A. Travis Spencer D. and Marion Oehrle
79
ANNUAL REPORT
Date Name
9 John Marshall
10 Sandra Louise Olson
17 Norman A. Ingalls
23 David Allen Corderio
26 Robert Francis Menard
29 David Rose
Parents
Edward and Josephine Marshall Carl A. and Delphine Olson Horace I. and Virginia E. Ingalls Joseph and Irene Corderio Raymond and Louise Menard Charles A. and Louise I. Rose
MAY
3 Nancy Priscilla Adams
11 Vera Ann DeSousa
12 Joyce Marie Bleau
14 Frances Borges
14 Donna Lee Ashcroft
21 Brenda Elizabeth Place
23 Stephen L. MacKay
25 Wayne Charles Souza
26 Sandra Marie Francis
30 Frederick Joseph Silvia
30 Merridith Jane Harris
Clarence W. and Priscilla Adams Henry and Ruth DeSousa Conrad and Mary Bleau Seth and Dorothy Borges William and Barbara Ashcroft Bradford D. and Elizabeth Place Kenneth L. and Mabel Mackay Frank C. and Josephine L. Souza Joseph and Leonore Francis Oscar E. and Margaret Silvia Charles W. and Florence M. Harris
JUNE
1 Susan Carol Jordan
5 Douglas Barry Collins
10 Cynthia Florence Hall
11 Paul Joseph Smith
12 Dunbar
22 Deborah Louise Harwood
28 Russell Lawrence BradshawLawrence H. and Jennie Bradshaw
JULY
1
Downey
7 Deborah Holmes White
7 Christine Horton Paull and Patricia Horton
9 Linda Joyce Gracia
16 Raymond J. Sylvia
16 Janice Marie Rose
17 Donna Jean Robbins
18 Noreen Ann Silvia
23 James Lawrence Sherman
William E. and Clara Downey
Thomas and Alice White
Robert F. and Anna Gracia
Raymond T. and Audrey Sylvia
John M. and Mary Rose
Louis F. and Virginia Robbins
Marion and Anna Silvia
Donald A. and Bertha Sherman
George C. and Katherine Jordan Kenneth J. and Rita Collins Charles G. and Sarah Hall
Frederick J. and Dorothy H. Smith
William and Alice Dunbar
Frederick and Marion Harwood
80
ANNUAL REPORT
Date Name
26 Laurenda Ann Menges
28 John Michael Zlonkiewicz
31 Polly Jo Crawford
Parents
Wilbur S. and Nina Menges John and Josephine Zlonkiewicz John and Frances Crawford
AUGUST
1 Joseph William Murphy
4 Jane Frances Fitta
7 James Melvin Walczak
14 Patricia Callaghan
19 Michael Francis Rose
25 Barry Winston Wood
26 David Earle Varley
26 Catherine Redfern
31 Robert E. Winn
Joseph G. and Ruth Murphy John R. and Alice Fitta
George and Blanche Walczak John K. and Rita Callaghan Francis and Helen Rose Winston L. and Corrinne Wood Earle H. and Ruth Varley Ernest and Mildred Redfern Edward and Thelma Winn
SEPTEMBER
2 Charles Perry, Jr.
3 Patricia Ellen Cooke
7 Kenneth Wayne Silva
9 Nancy Mary Silvia
10 Francis Joseph Posca
11 Maureen Murphy
13 Barbara Jean Horton
15 Deborah Heywood
18 John Eugene Soucy
18 Brenda Louise Mello
25 Thomas Chester Bliss
Charles and Adelaide Perry William T. and Olga Cooke Louis and Elizabeth Silva Charles and Mary Silvia Frank and Linda Posca Robert F. and Jeannette Murphy Richmond and Mildred Horton James V. and Priscilla Heywood L. Paul and Margaret Soucy Manuel and Eleanor Mello Charles and Gertrude Bliss
OCTOBER
6 Margaret Gomes
6 Cynthia Ann Rasmussen
10 Edward David Logan
30 Robert Araujo
Joseph and Louise Gomes Charles and Adrienne Rasmussen Edward and Marilyn Logan Caesar and Agnes Araujo
NOVEMBER
22 Donna Jean Read
27 Cheryl Ann Caron
27 Beryl Mae Souza
James and Beulah Read Edward and Marguerite Caron Ernest and Dorothy Souza
81
ANNUAL REPORT
Date
Name
7 Brian Keith Rose
8 Janet R. Moynihan
11 Anthony Donald Costa
29 Carol Linda Belcher
29 Sandra DeRose
29 Robert Edwin Costa, Jr.
30 Kathleen Medeiros
Parents
4 Robert Alton Quackenbush Gerald and Evelyn Quackenbush
Harold A. and Dora Rose
Robert L. and Simone Moynihan Anthony D. and Anne M. Costa
Martin Van and Evelyn Belcher Edwin and Elenore DeRose
Robert and Eva Costa Antone and Mary Medeiros
DECEMBER
1 Carol Holmes
3 Suzan Ann Lee
5 Carole Frances Walsh
7 Colleen Elizabeth Bolger
7 Mary Lou Laine
7 Joseph Henry Carlos, Jr.
11 Lawrence David Knox
12 Joyce Shaw 13 John Knowles Milliken
13 Esther E. Kherlopian
14 Sybil Mary Bacon
Rose
18 19 Mary Ann Cromley
30 Paul McAloon
31 Cynthia Harpin
Norman and Marion Holmes Noble and Sybil Lee
Henry and Lucille Walsh James F. and Barbara Bolger Alphonse and Margaret Laine Joseph H. and Phyllis Carlos David and Jeanette Knox Arthur and Louise Shaw Robert D. and Jean Milliken Vahram H. and Isabel Kherlopian James and Sybil Bacon Andrew and Esther Rose Thomas and Anne Cromley Edgar and Mary J. McAloon Alfred and Irene Harpin
82
ANNUAL REPORT
Marriages Recorded During the Year 1948
JANUARY
31 Frank Rezendes Paiva of Dighton and Telwina Silvia Sardinia of Taunton, by Edward L. Killi- grew, Priest.
FEBRUARY
7 Albert D. Ambrosio of Fall River and Wilamena Catabia of Dighton, by William H. Dolan, Priest.
9 Leo Reynolds of Killingly, Conn. and Alzada (Pierce) Merrill of Dighton, by S. T. Lippincott, Minister.
MARCH
9 Earle H. Varley of Dighton and Ruth T. Compos of Taunton, by Francis Mckeon, Priest.
29 Joseph S. Corey of Dighton and Bayvena Costa of Dighton, by William H. Dolan, Priest.
APRIL
3 Elman J. Gracia of Dighton and Frances Romano of Boston, by James J. McManus, Priest.
3 George Souza of Fall River and Alice Perry of Dighton, by John J. Shay, Priest.
3 Charles Silvia of Taunton and Mary P. Mattos of Taunton, by John J. Shay, Priest.
10 George H. Menard of Dighton and Jeanne B. (LaPlante) Cabana of Taunton, by Arthur C. Levesques, Priest.
83
ANNUAL REPORT
17 Humbert R. Costa of Fall River and Helen Lena Goulart of Dighton, by William H. Dolan, Priest.
17 Peter Paul Gonsalves of Norton and Therese B. Menard of Taunton, by John J. Shay, Priest.
24 John White of Dighton and Evelyn White of Digh- ton, by William H. Dolan, Priest.
24 James F. Castle of Taunton and Irene Morris of Dighton, by John J. Shay, Priest.
MAY
1 Joseph Leo Abrain of Dighton and Mable Des- lauriers of Dighton, by William H. Dolan, Priest.
12 Carl Mendezona of Roseburg, Oregon and Marion (Estabrooks) Allard, by James K. Allen, Clergy- man.
15 John Evangelho of Dighton and Elsie Cabral of Taunton, by M. J. Teixeira, Priest.
15 Joseph Rodriques of Dighton and Belmira Al- meida of Westport, by Alphonse E. Gauthie, Priest.
22 George Raposa of Raynham and Betty J. Gilbert of Dighton, by Lillie B. Merrill, Justice of the Peace.
28 John E. Rasmussen of Dighton and Pauline Lil- lian Lacroix of Taunton, by Francis Mckeon, Priest.
29 Robert Edwin Costa of Dighton and Eva Loretta Marques of Dighton, by William H. Dolan, Priest.
31 Ralph Bettencourt of Dighton and Anna C. Chaves of Taunton, by Leo M. Curry, Priest,
84
ANNUAL REPORT
JUNE
12 Thomas F. Reynolds of Taunton and Martha Ruth Marsden of Taunton, by John J. Shay, Priest.
19 Charles W. Chace of Attleboro and Priscilla M. Horton of Dighton, by George H. Douglos, Min- ister.
19 Ralph Evan Owen of Taunton and Audrey June Briggs of Dighton, by James K. Allen, Minister.
26 John H. Pimenta of Taunton and Alice L. Car- valho of Dighton, by John J. Shay, Priest.
26 John Joseph Bolger of Dighton and Florence Rita Fitzgerald of Taunton, by Francis Mckeon, Priest.
26 Francis Perry of Dighton and Geraldine Salley of Attleboro, by James M. Quinn, Priest.
JULY
3 George Edmund Oldmixon of Dighton and Mar- jorie Ann Travis of Assonet by Clarence F. Gif- ford, Minister.
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.