Town annual report of the offices of the town of Dighton 1950, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1950
Publisher: Dighton (Mass. : Town)
Number of Pages: 158


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1950 > 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 | Part 5 | Part 6


25


ANNUAL REPORT


Town Clerk


450.00


Town Collector


1,050.00


Town Auditor


578.00


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:


Secretary


25.00


Voted: To accept the report of the Finance Com- mittee as presented, and the following be raised and appropriated:


High School Construction Bonds $ 4,000.00


High School Addition Notes 2,500.00


Interest on Bonds and Notes


346.88


Bristol County Tuberculosis Hospital


3,815.03


Mosquito Control School Department


225.00


138,940.00


26


ANNUAL REPORT


700.00


School Water Supply


Public Library


1,500.00


Welfare Department


8,000.00


Old Age Assistance


23,000.00


Aid to Dependent Children


6,000.00


Veterans' Benefits


3,500.00


Board of Health


3,893.60


General Relief Administration


2,000.00


Fire Department


2,725.00


Police Department


2,000.00


Street Department-General Fund


3,500.00


Street Department-Sidewalk Maintenance


400.00


Chapter 81-Highway Fund


6,900.00


Chapter 90-Maintenance


500.00


Dighton-Berkley Bridge


900.00


Gypsy Moth Department


1,000.00


Care of Town Elms


400.00


Memorial Day Observance


100.00


General Government


14,084.93


Tax Title Redemption Costs


200.00


County Retirement Fund


593.15


Town Cemetery Account


300.00


Land Taking Costs-Williams St.


200.00


School Planning Committee


200.00


Accident Insurance-Police and Firemen


330.00


Voted: That the Town appropriate and transfer $5,000.00 from the Overlay Surplus Reserve Fund to a Reserve Account in accordance with Section 6, Chapter 40, General Laws.


Voted: That the Town appropriate and transfer $400.00 from the Machinery Fund to the Machinery Account for the purpose of operating and maintaining Town owned Highway Equipment.


27


ANNUAL REPORT


Voted: That the proceeds of the Dog Tax refund be appropriated to the use of the School Department.


Voted: That the Town appropriate and transfer from the Surplus Revenue Account the sum of $3,500.00 to cover Chapter 90 Construction on Williams Street for 1950, as per plan on file with the Town Clerk. Said amount to be used in conjunction with money allotted by the State Department of Public Works and Bristol County for this purpose.


Voted: That the Town appropriate and transfer from the Surplus Revenue Account the sum of $1,834.00 to a Fire Truck Equipment Account to cover the cost of a new fire truck body, tank and reels, one 40 ft. aluminum ladder and one 16 ft, aluminum roof ladder, required by the South Dighton Fire Department, and a committee be appointed by the Selectmen to purchase same. On this committee was appointed Donald Hatha- way, Chief, John Bolger, Chairman of Selectmen and John Farrar.


Voted: That the sum of $24,150.00 be transferred from unappropriated available funds in the Treasury in anticipation of reimbursement from the State and County for Chapter 81 and 90 Highway Maintenance and Construction, 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 finan- cial year beginning January 1, 1950, 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


28


ANNUAL REPORT


than one year in accordance with Section 17, Chapter 44, General Laws.


Voted: That the maximum hourly wage for laborers 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 auction or private sale, all properties which the Town has legally acquired by Tax Title.


Voted: That the Town authorize the Selectmen to make changes in grade, take land by purchase or emi- nent domain, and to settle damages for land taken in conjunction with the 1950 Highway program under chapters 81 and 90.


Voted: That the report of the School Planning Com- mittee be accepted as a report of progress.


The Moderator appointed the Finance Committee for the year as follows: Joseph K. Milliken, Thomas Barry, Dr. Charles M. Souza, Dr. Arnold Wordell, Norman S. Bowen, Caesar Araujo and Robert H. Leeming.


Voted: To adjourn at 9 P. M. to the first day of May, 1950 at 7:30 P. M.


The Special Town Meeting held in the Town Hall on April 10,1950 was called to order by the Moderator at 7:40 P. M.


Voted: That the Moderator be directed to dismiss the Elementary School House Planning Committee ap- pointed by him under Article 2 of the Warrant for the Special Town Meeting of November 17, 1947.


29


ANNUAL REPORT


Voted: That the Moderator be authorized to ap- point a committee to be known as an Elementary School Planning Committee consisting of seven members, to select a site, to engage an architect, and to prepare plans and estimates for the construction of an elementary school, and to report to the Town at the earliest possible time.


The Moderator then appointed the following com- mittee to be known as an Elementary School Planning Committee: James K. Allen, Chairman, Lawrence Men- doza, Theodore Ladd, Herbert Candelet, Richard De- Mello, J. K. Milliken, Jr., John Bolger and John J. Rolfe, Adviser to the Committee.


Voted: To adjourn at 9:05 P. M.


The regular adjourned Town Meeting, adjourned from March 13, 1950, was held in the Town Hall on May 1, 1950 and called to order by the Moderator at 7:30 P. M. As there was no business to be acted upon, it was voted to adjourn at 7:34 P. M.


The Special Town Meeting held in the Town Hall on May 2, 1950 was called to order by the Moderator at 8:00 P. M.


Voted: That the Town of Dighton accept a pro- posed layout of Williams Street as shown on a plan on file with the Town Clerk and to authorize and accept a proposed taking by eminent domain or purchase, as provided by the General Laws of Massachusetts, by the Selectmen of the Town of Dighton, for the purpose of constructing, altering, locating or repairing a highway in said Dighton, known as Williams Street, entitled "Plan of Road in the Town of Dighton, Bristol County, scale 40


30


ANNUAL REPORT


feet to the inch, Office of Massachusetts Department of Public Works, April 5, 1950," said plan being on file with the Town Clerk, certain parcels of land in fee with all rights, easements, privileges and appurtenances thereto, including all fixtures, buildings, structures affix- ed thereto, and all trees, including shade trees, fruit trees, shrubs and stone walls.


Voted: To adjourn at 8:08 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, Arthur F. Sprague, Harry F. McConville, Raymond A. Horton.


Police Officers: Ernest H. Atwood, Eric A. Christen- son, Charles M. Gilbert, Raymond Horton, Harry F. Mc- Conville, Wilson L. Reid, Owen W. Synan, John W. Synan, John K. Callaghan, Russell Conn, George L. Goulart, John R. Ingham, Samuel Pine, John R. Stanley, Arthur F. Sprague, Esther Bowden, Levite F. Carrier, Cassius Cummings, John Gray, J. W. LeRoy Latimer, Albert Reed, Frank Virdinlia, Isaac Wilson.


Reserve Police Officers: James A. Ashcroft, Her- bert Bradley, Charles Brooks, Arthur Contildes, John W. Harrison, Thomas Nelson, George Rubadou, Frank Souza, Jr., Louis White, Willis F. Barlow, Charles A. Briggs, Francis W. Buckley, Frank Gracia, Thomas Hig- gins, Joseph C. Perry, Benjamin C. Sherman, Edward Torres, Harry F. Willis, Maurice Boucher, Charles Broad- bent, Robert C. Chadwick, Walter Hamilton, Charles Mason, David A. Robinson, Harold Sherrington, Robert S. Turner.


31


ANNUAL REPORT


Special Police Officers: (Arnold Hoffman Co.), Karl Spratt, Lyle Ingalls, Milton Chace, Norman S. Bowen, Burton Simmons, George West.


Special Police Officers: (Mt. Hope Finishing Co.), Alexander Booth, Edmund Menard, James Read, Rob- ert T. Synan, Arthur Cottrell, James R. Coyle, Lawrence Ryan, Adolphus B. Simmons, Leon A. Talbot, Antone Medeiros.


Public Weighers: (Arnold Hoffman Co.), Walter Pilling, Wendell B. Carey.


Public Weighers: (Mt. Hope Finishing Co.), Joseph F. Alexandre, Leslie I. Atwood, Joseph Bargantine, Le- vite F. Carrier, Raymond M. Chadwick, Frank G. Dutra, William F. Hathaway, John L. Kudlacik, Louis J. Litalien, James F. McGowan, Henry J. Menard, Arthur A. Netto, Manuel Pacheco, Frank Posca, John Taylor, Harry Tran- ter, Jason E. Waterman.


Sealer of Weights and Measures: Donald B. Hatha- way.


Inspector of Milk: Peter F. Connolly.


Social Worker: Bella M. Boucher.


Inspector of Animals: Lester Briggs. Superintendent 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: Henry Reckord.


32


ANNUAL REPORT


Auctioneer: John W. Synan.


Registrar of Voters: Antone Goulart.


Harbor Master: Wilbur Menges.


Accident Compensation Agent: Harry S. Bridge- ford.


Measurer of Wood: Raymond Marble, Raymond Horton.


Field Driver and Pound Keeper: Raymond Horton.


Fence Viewer: Frank R. O'Connell, Arthur F. Sprague, Raymond Horton.


Agent of Health Department: Dwight F. Lane, John W. Synan.


Chief of Police: John W. Synan.


Chiefs of Fire Department: John W. Synan, Don- ald B. Hathaway.


Town Nurse: Esther Bowden, R.N.


Veterans' Agent: Theodore Boucher.


Election Officers: Precinct A-Anna Simmons, Catherine J. Sherman, Anna Carvalho, Selma V. Wall, Robert Phillips, Frank H. Boothby, Emily Boothroyd, Evelyn Synan, William J. Hagen, Kenneth A. Buckley. Precinct B-Lois Staples, Elaine B. Varley, Edna Horton, Hazel Horton, Helen E. Atwood, Florence M. Reed, Manuel Amaral, Catherine C. Carr, Henry E. Simonds, Francis W. Clemmey. Precinct C-Rose Bolger, Flor- ence I. Perry, George W. Rose, Irene S. Goulart, Florence Sprague, Hazel Reed, Agnes Murray, George Gracia, William B. Suite.


Local Coordinator for Air Ground Observer Corps: Charles F. Day.


33


ANNUAL REPORT


Local Director of Civil Defense: George H. Gilbert.


The regular State Primaries was held in the three precincts on September 19, 1950.


The Special Town Meeting held in the Town Hall on October 23, 1950 was called to order by the Moder- ator at 8 P. M. It was voted to dispense with the read- ing of the Warrant.


Voted: That the report of the Elementary School Planning Committee be tabled.


Voted: That the sum of $550,000.00 be raised and appropriated for the purpose of constructing and originally equipping and furnishing an 18 room Elemen- tary School Building, with an all-purpose room, auditor- ium, gymnasium, cafeteria, and that to meet the said appropriation the sum of $80,000.00 be appropriated from Available Funds in the Treasury, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $120,000.00 under authority of Chapter 44 of the General Laws, and the sum of $350,000.00 under authority of Chapter 456 of the acts of 1950, and to issue bonds or notes of the Town therefor, payable in accordance with the provisions of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than 20 years from the date of issue of the first bond or note. Be it further voted that no loan be issued under the above vote unless and until approval will have been obtained from the Massachusetts School Building Assistance Commission under authority of Chapter 645 of the Acts of 1948 as amended.


3


34


ANNUAL REPORT


Voted: To raise and appropriate the sum of $8,066.20 for the purpose of acquiring land for the con- struction thereon of an elementary school building and to authorize the Selectmen to take by eminent domain or purchase the following described parcels of land:


Parcel No. 1 Belonging and supposed to belong to Evelyn I. Staples, containing approxi- mately 18 acres, bounded on the East by Somerset Avenue, property of Evelyn I. Staples, Clayton H. and Norma H. At- wood, Louis L. and Charlotte J. Wood; on the South by Bristol County Agricultural School and Leslie I. and Alice Atwood; on the West by Montaup Electric Co .; on the North by Leland Bullard, Lyle C. and Marguerite Ingalls, Helen M. Whelden and Hattie L. French, Louis L. and Char- lotte J. Wood, and Centre Street.


Parcel No. 2 Belonging and supposed to belong to Lyle C. and Marguerite Ingalls, contain- ing approximately 2 acres, bounded on the East by Leland Bullard property; on the South by Evelyn I. Staples property; on the West by Hattie L. French prop- erty; on the North by Lyle C. and Mar- guerite Ingalls property and a 40 foot right of way to Centre Street.


Parcel No. 3 Belonging and supposed to belong to Le- land Bullard containing approximately 2 acres, bounded on the East by Somerset Avenue; on the South by Evelyn I. Staples property; on the West by Lyle C. and Marguerite Ingalls property; on the North by the John W. Hampton property.


35


ANNUAL REPORT


and that to meet the said appropriation the sum of $137.54 be appropriated from the Truck and Equipment Fund, that the sum of $2,440.86 be appropriated from the Witherell Fund, that the sum of $3,733.05 be ap- propriated from the sale of Real Estate Fund, and that the sum of $1,754.75 be appropriated from the balance in the High School Construction Account.


Voted: That the Elementary School Planning Com- mittee be dismissed with a vote of thanks and re-appoint- ed as an Elementary School Building Committee, and that two women be appointed by the Moderator to this committee. The two women appointed were Helen Lane and Eleanor Smith.


Voted: To adjourn at 11:13 P. M.


On November 7, 1950 State Election was held in all three precincts. Upon completion of counting and tabulating the returns made by Election Officers of the three precincts, the following was declared as results:


Governor


PRECINCTS


A


B


C


Total


Paul A. Dever


216


82


207


505


Arthur W. Coolidge


268


219


166


653


Horace I. Hillis


0


2


1


3


Mark R. Shaw


1


0


3


4


Blanks


7


8


9


24


Lieutenant Governor


Charles F. Jeff Sullivan


191


67


186


444


Laurence Curtis


291


232


186


709


Lawrence Gilfedder


1


1


0


2


Blanks


9


11


14


34


36


ANNUAL REPORT


Secretary


Edward J. Cronin


200


67


179


446


Russell A. Wood


274


230


183


687


Ellsworth J. M. Dickson


1


0


0


1


Fred M. Ingersoll


0


1


1


2


Blanks


17


13


23


53


Treasurer


John E. Hurley


220


83


194


497


Fred J. Burrell


252


214


164


630


Henning A. Blomen


1


2


0


3


Harold J. Ireland


0


0


2


2


Blanks


19


12


26


57


Auditor


Thomas J. Buckley


212


71


177


460


William G. Andrew


256


224


183


663


Robert A. Simmons


3


1


2


6


Francis A. Votano


0


0


0


0


Blanks


21


15


24


60


Attorney General


Francis E. Kelley


194


73


188


455


Frederick Ayer, Jr.


275


224


174


673


Anthony Martin


6


1


1


8


Howard B. Rand


1


1


0


2


Blanks


16


12


23


51


Congressman


Joseph William Martin, Jr.


337


246


232


815


Edward P. Grace


140


53


136


329


Paul D. Cambell


2


2


1


5


Blanks


13


10


17


40


Councillor


Joseph P. Clark, Jr.


203


74


193


470


William Davis


265


220 172


657


Blanks


24


17


21


62


7


37


ANNUAL REPORT


Senator


Francis J. O'Neil


201


85


203


489


John S. Ames, Jr.


274


214


166


654


Blanks


17


12


17


46


Representative in General Court


Stephen L. French


310


237


230


777


Charles J. Dermody


153


59


134


346


Blanks


29


15


22


66


District Attorney


Maurice M. Lyons


406


230


307


943


Morton Luther


0


0


1


1


Blanks


86


81


78


245


County Commissioner


Arthur R. Machado


188


76


207


471


Lester W. Macomber


273


219


160


652


Blanks


31


16


19


66


Sheriff


Patrick H. Dupuis


411


263


312


986


Blanks


81


48


74


203


Question No. 1


Proposed amendment of the Constitution


Yes


267


177


197


641


No


74


34


52


160


Blanks


151


100


137


388


Question No. 2


Proposed amendment of the Constitution


Yes


221


147


170 538


No


107


61


73


241


Blanks


164


103


143


410


38


ANNUAL REPORT


Question No. 3 Increase of minimum payments and change in age eligibility of deserving aged persons


Yes


224


121


211


556


No


155


126


80


361


Blanks


113


64


95


272


Question No. 4


Law allowing a monthly lottery


Yes


165


82


153


400


No


211


161


137


509


Blanks


116


68


96


280


Question No. 5


Uniform rates compulsory automobile insurance


Yes


16


8


9


34


No


442


293


359 1094


Blanks


34


10


17


61


Question No. 6 A.


Pari-Mutuel System on Horses


Yes


341


185


242


768


No


115


105


94


314


Blanks


36


21


50


107


B. £ Pari-Mutuel System on Dogs


Yes


324


179


223


726


No


101


97


85


283


Blanks


67


35


78


180


Question No. 7


A. Liquor question (All alcoholic beverages)


Yes


328


183


267


778


No


127


106


79


312


Blanks


37


22


40


99


39


ANNUAL REPORT


B. Liquor question (Wines and Malt beverages)


Yes


311


176


260


747


No


111


99


67


277


Blanks


70


36


59


165


C. Liquor question (All alcoholic beverages in Packages)


Yes


321


183


273


777


No


109


92


65


266


Blanks


62


36


48


146


Question No. 8


Continuation of Federal Rent Control in this Town


Yes


228


126


173


527


No


116


104 89


309


Blanks


148


81


124


353


Total Votes Cast 1189


The following licenses were issued during the year 1950:


All Alcoholic Restaurant Licenses:


Date of Issue


Date of Expiration


Thomas F. DiNucci


Jan. 1, 1950


Dec. 31, 1950


Joseph W. & Myrtle L. Costa


Feb. 15, 1950


Dec. 31, 1950


James H. &


William E. McCarthy


Sept. 27, 1950


Dec. 31, 1950


All Alcoholic Package Store License:


Annie Mendoza


Jan. 1, 1950


Dec. 31, 1950


Joseph B. Torres


Jan. 1, 1950


Dec. 31, 1950


Joseph Brazil, Jr.


May 17, 1950


Dec. 31, 1950


Automobile Dealer's License:


Paul B. Lassen


Jan. 1, 1950


Jan. 1, 1951


Auctioneer:


Rupert Bradley


Feb. 20, 1950


Dec. 31, 1950


40


ANNUAL REPORT


Cabins License:


Nathan T. Ladd


Mar.


7, 1950


Dec. 31, 1950


D. M. Angell


Mar.


9, 1950


Dec. 31, 1950


Fall River Girl Scouts


July 7, 1950


Dec. 31, 1950


Common Victualler's License:


Thomas F. DiNucci


Jan.


3, 1950


Dec. 31, 1950


Albert Enos


Jan.


3, 1950


Dec. 31, 1950


David A. Gazzola


Jan.


3, 1950


Dec. 31, 1950


Mt. Hope Finishing Company Jan.


3, 1950


Dec. 31, 1950


Gertrude M. Coyle


Jan. 3, 1950


Dec. 31, 1950


Theodore B. Ladd


Mar.


6, 1950


Dec. 31, 1950


Bristol Catering Company


June 7, 1950


Sept. 1, 1950


James H. &


William E. McCarthy


Sept. 27, 1950


Dec. 31, 1950


Dancing Permit:


James H. &


William E. McCarthy


Oct.


6, 1950


Dec. 31, 1950


Ice Cream Manufacture:


Theodore B. Ladd


Mar.


6, 1950


Mar. 1, 1951


Junk License:


George F. Sylvia


Mar. 28, 1950


May


1, 1951


Paul F. Splaine


May 5, 1950


May


1, 1951


Denatured Alcohol License:


Lassen's Garage


Jan.


1, 1950


Dec. 31, 1950


Geo. H. Phillips & Son


Jan.


1, 1950


Dec. 31, 1950


North Dighton Garage


Jan.


1, 1950


Dec. 31, 1950


Francis Garage


Jan.


1, 1950


Dec. 31, 1950


Carl P. Gorden


Jan.


1, 1950


Dec. 31, 1950


Richard DeMello


Jan.


1, 1950


Dec. 31, 1950


Lord's Day License:


Theodore B. Ladd


Mar.


6, 1950


Apr. 30, 1951


Joseph W. Costa


May


4, 1950


Apr. 30, 1951


Richard Parchesco & Clinton Rose


May


4, 1950


Apr. 30, 1951


Peter Kossoi


May


4, 1950


Apr. 30, 1951


John Pilling


May


5, 1950


Apr. 30, 1951


Albert Enos


May


8, 1950


Apr. 30, 1951


Thomas F. DiNucci


May


8, 1950


Apr. 30, 1951


William Benevides


May


8, 1950


Apr. 30, 1951


Harry S. Linnell.


May


8, 1950


1 Apr. 30, 1951


1


41


ANNUAL REPORT


Samuel Pine


May 9, 1950


Apr. 30, 1951


Frank Rogers


May


9, 1950


Apr. 30, 1951


William Bliffins


May 16, 1950


Apr. 30, 1951


Manuel Andru


May 19, 1950


Apr. 30, 1951


Richard DeMello


May 29, 1950


Apr. 30, 1951


David A. Gazzola


May 29, 1950


Apr. 30, 1951


Taunton Yacht Club


June 20, 1950


Apr. 30, 1951


John A. Torres


June 30, 1950


Apr. 30, 1951


John Silva, Jr.


Aug. 24, 1950


Apr. 30, 1951


James H. &


William E. McCarthy


Sept. 27, 1950


Apr. 30, 1951


Milk Licenses: (Stores)


Bristol Catering Co., Albert Enos, William F. Benevides, P. Kossoi, Harry Linnell, Thomas F. DiNucci, Manuel P. Andru, John Silva, Jr., Gertrude M. Coyle, David & Ann Gazzola, Richard Parchesco & Clinton Rose, James H. & William E. McCarthy.


Milk Licenses: (Dealers)


Devine Milk Co., H. P. Hood & Sons, Townley Dairy, Berube's Dairy, Reise's Dairy, Laneway Farm.


Sausage Manufacturing License:


Manuel Borges


Apr. 10, 1950


Apr. 30, 1951


Wines & Malt Beverages:


Bristol Catering Co.


June 7, 1950


Sept. 1, 1950


Portuguese-American Civic League


Aug. 26, 1950


Aug. 26,1950


Firearms License:


William S. Paposa


Feb. 1, 1950


Apr. 30, 1950


William S. Raposa


May 1, 1950


Apr. 30, 1951


Entertainment License on Lord's Day:


Dwight Webster, Alfred S. Rose,


Elston R. Walker July 2, 1950


Sept. 10, 1950


A Dog Racing Meeting License was issued to the Taunton Greyhound Association, Inc., beginning June 30, 1950 and ending August 26, 1950, from 7:00 P. M. to 12:00 Midnight.


Attest:


DWIGHT F. LANE, Town Clerk


42


ANNUAL REPORT


Births Recorded During the Year 1950


Date


Name JANUARY


3 James White


5 John H. Crawford


13 William Munro Harris


14 Melanie Mendoza


15 Edward P. LeMieux


20 Beverly Jane Lima


30 Suzanna Constantine


Parents


Manuel and Elaine R. White John F. and Frances E. Crawford


Frederick A. and Agnes M. Harris William J. and Evelyn D. Mendoza Edward E. and


Carolyn T. LeMieux


John and Fannie C. Lima Alvan and Rosemary Constantine


FEBRUARY


18 Lawrence Costa


21 Dutra


28 Janice L. Perry


Antone and Elvera Costa Robert E. and Selvina L. Dutra Arthur and Lucille Perry


MARCH


11 Deanne E. Greenlaw


15 Bonnie R. Tripp


23 John J. Nascimento


24 Virginia Mae Leonard


Henry D. and Margaret M. Greenlaw Richmond J. and Caroline Tripp Joseph A. and Hilda F. Nascimento Russell A. and Madeline A. Leonard


APRIL


3 Jean Margaret Bradley


10 Barbara Richard


Herbert J. and Ruth E. Bradley William and Lillian Richard


MAY


2 Robert Alan Perry


4 Joanne Souza


5 James A. Ford


21 Nancy Anne Rose


31 Russell L. Enos


Robert W. and Ann L. Perry John and Regina Souza James and Rita D. Ford Andrew L. and Esther H. Rose Albert and Mary A. Enos


JUNE


6 Richard Wayne Gracia


10 Jeremiah M. Casey


Louis R. and Mary A. Gracia Jeremiah M. and Shirley R. Casey


43


ANNUAL REPORT


Date


Name JULY


6 Roger A. Carr


17 Patricia Gail Dunne


24 Robert Howard Merrill


27 Jeffrey Joseph Batt


30 Steven C. Babbitt


31 William Arthur Ashcroft


Parents


Everett L. and Esther J. Carr James D. and Edith E. Dunne Lorenzo D. and Eva L. Merrill Richard B. and Irene F. Batt


Richard E. and Lynette Babbitt William F. and


Barbara L. Ashcroft


AUGUST


12 Sharon Goulart


27 Joseph Soares


SEPTEMBER


5 Barbara Ellen Scully 7 Jane Knight Lucas


14 Arthur Alfred Lenney


16 Patricia Anne O'Connell


18 Allen Richard Silvia


18 Francis William Buckley


18 Pamela Jean Barrow


28 Nancy Kathleen Brown


29 Gary Todd Fleck


George L. and Laura C. Goulart Manuel and Mary M. Soares


Vincent F. and Margaret A. Scully Herbert and Eva L. Lucas Arthur A. and Rose Lenney Henry P. and Elaine M. O'Connell Oscar E. and Margaret E. Silvia William F. and Helena Buckley Kenneth G. and Elaine Barrow Roy O. and Annie E. Brown Joseph W. and Shirley M. Fleck


OCTOBER


2 Patte Lynne LeForrest


27 Michael Silvia


28 Joseph R. Rose


NOVEMBER


11 Sharon Ann Newcomb


14 Salvador Calvillo Lopez


24 Richard Edwin Costa


28 Frank David Penacho


DECEMBER


5 Christine Joy Harris


Lawson and Mary E. LeForrest Alvin and Beatrice G. Silvia Joseph and Marion E. Rose


Benjamin R. and Doris F. Newcomb


Salvador C. and Diana P. Lopez Anthony D. and Anne M. Costa John and Mary A. Penacho


Charles W. and Florence M. Harris


44


ANNUAL REPORT


Marriages Recorded During the Year 1950


JANUARY


8 Donald R. Silva of Dighton and Dorothy Viera of Dighton by James K. Allen, Minister.


14 Vincent F. Scully, Jr. of Taunton and Margaret A. Synan of Dighton by Arthur W. Tansey, Priest.


FEBRUARY


4 Robert B. Simmons of Dighton and Mary Ellen O'Neill of Taunton by Francis Mckeon, Priest.


18 Ralph E. Reynolds of Dighton and Terese A. Enos of Dighton by John F. Laughlin, Priest.


MARCH


18 Kenneth G. Barrow of Taunton and Elaine M. Costa of Dighton by Edward R. Sherblom, Clergy- man.


APRIL


22 Edward R. Mello of Dighton and Joan M. Will- ette of Dighton by John F. Laughlin, Priest.


29 Roland A. Lortie of Dighton and Mary E. Baptista of Dighton by E. Sousa deMello, Priest.


29 Albert A. Motte of Dighton and Mary Rose of Taunton by Edward A. Oliveira, Priest.


29 Frank J. Jaros of Taunton and Shirley M. French of Dighton by John F. Laughlin, Priest.


45


ANNUAL REPORT


MAY


13 William C. Bolger of Dighton and Margaret M. Perreault of Plainville by A. F. O'Brien, Priest.


20 Francis J. Librandi of Cos Cob, Conn. and Claire L. O'Connell of Dighton by William H. Dolan, Priest.


27 John J. Curley of Taunton and Florence E. Santos of Dighton by William H. Dolan, Priest.


JUNE


3 Robert A. Corey of Dighton and Agnes G. Sylvia of Taunton by Edward L. Killigrew, Priest.


3 Lester F. Ball of Dighton and Genevieve B. Zmuda of Fall River by Hugo R. Dylla, Priest.


3 John Lima of Taunton and Rose M. Evangelho of Dighton by William H. Dolan, Priest.


10 Frank E. Costa, Jr. of Dighton and Mary L. Souza of Taunton by Leo J. Duart, Priest.


10 Ralph E. Rose of Dighton and Theresa V. Guertin of Seekonk by James E. O'Reilly, Priest.


17 Samuel S. Varbedian of Dighton and Agnes (Ekmakjian) Kapanagian of Providence, R. I. by Ephriam K. Jernazian, Clergyman.


AUGUST


12 Raymond E. Costa of Dighton and Ruth A. Buck- man of Mansfield by Ralph F. Palmer, Minister.


19 Earl F. Horton, Jr. of Dighton and Frances I. . Guimond of Attleboro by F. Anatole Desmarais, Priest.




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.