Town annual report of the offices of the town of Dighton 1948, Part 3

Author: Dighton (Mass. : Town)
Publication date: 1948
Publisher: Dighton (Mass. : Town)
Number of Pages: 142


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.