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.