USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1951 > 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
Voted: That the salaries of Elected Town Officials be established for 1951 as follows:
Moderator $ 20.00
Town Treasurer
1,050.00
Town Clerk
550.00
Town Collector
1,150.00
Town Auditor
728.00
Assessors:
Chairman
500.00
Clerk
500.00
Others
400.00 each
23
ANNUAL REPORT
Selectmen:
Chairman
440.00
Others 200.00 each
Board of Welfare:
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: That the Town raise by taxation, and/or by transfer of available funds from the Surplus Revenue Account, the following appropriations necessary to de- fray Town charges and assessments as approved by the Finance Committee:
High School Construction Bonds $ 4,000.00
High School Addition Notes
2,500.00
Interest on Bonds and Notes
215.63
Bristol County Tuberculosis Hospital
3,814.27
Mosquito Control
225.00
School Department
156,621.00
School Water Supply
700.00
Public Library
1,600.00
Welfare Department
8,000.00
Old Age Assistance
26,000.00
Aid to Dependent Children
6,000.00
Veterans' Benefits
2,500.00
Board of Health
3,984.24
General Relief Administration
2,186.32
Fire Department
3,891.00
24
ANNUAL REPORT
Police Department
2,500.00
Street Department-General Fund
3,750.00
Street Department-Sidewalk Maintenance
400.00
Chapter 81-Highway Fund
6,900.00
Chapter 90- Maintenance Account
500.00
Dighton-Berkley Bridge
900.00
Gypsy Moth Department
1,000.00
Care of Town Elms
750.00
Memorial Day Observance
110.00
General Government
14,177.23
Tax Title Redemption Costs
200.00
County Retirement Fund
803.10
Civil Defense Account
500.00
Voted: That the Town appropriate and transfer the sum of $5,000 from the Overlay Surplus Revenue Fund to a Reserve Account in accordance with Section 6, Chapter 40, General Laws.
Voted: That the Town appropriate and transfer $650.00 from the Machinery Fund to the Machinery Account for the purpose of operating and maintaining Town owned Highway Equipment.
Voted: That the proceeds of the Dog Tax refund be appropriated to the use of the School Department.
Voted: That the Town transfer from the Excess and Deficiency (Surplus Revenue) account the sum of $4,375.00 to cover Chapter 90 Construction on Dighton- Berkley Bridge.
Voted: That the Town authorize the transfer of un- appropriated available funds in the Treasury to High- way Revenue in anticipation of reimbursement from the State and County for Chapter 81 and 90 Highway Maintenance.
25
ANNUAL REPORT
Voted: That the Town authorize the Town Treasurer with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1951 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 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 $1.00 per hour.
Voted: That the Town authorize the Selectmen to make changes in grade, take land by purchase or eminent domain, and to settle damages for land taken in conjunction with the 1951 Highway Program under Chapters 81 and 90.
Voted: That the Town authorize the Town Treas- urer, 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 report of the School Building Com- mittee be accepted as a report of progress.
Voted: That the Town accept Brook Street extension to Williams Street as laid out by the Selectmen.
Voted: That the Town accept Hart Street extension to Williams Street as laid out by the Selectmen.
Voted: Voted that it be resolved that it is the will of the Towns People that the Selectmen make a study of the matter of doing something to Millers Lane and report at the next Town Meeting.
26
ANNUAL REPORT
Voted: Voted that the Town adopt the By-Law on Civil Defense as listed in the Town Warrant under Article 22.
The Moderator appointed the Finance Committee as follows: Joseph K. Milliken, Jr., Thomas P. Barry, Dr. Arnold E. Wordell, Caesar Araujo, Dr. Charles M. Souza, Robert H. Leeming, Charles W. Harris.
Voted: To adjourn at 9:40 P. M.
The Special Town Meeting was held in the Town Hall on November 6, 1951. Moderator Wayne M. Phil- Brook called the meeting to order at 7:30 o'clock P. M.
Voted that the Town accept Section 97 of Chapter 41 General Laws, giving the Selectmen the right to establish a Police Department under the direction of the Selectment, and to appoint a Chief of Police.
Voted that the Town establish a salary for the Chief of Police in the amount of $3,380.00 per year.
The following appointments were made by the Selectmen for the year, each being duly sworn to faithful performance of duties thereof:
Constables: John W. Synan, Arthur F. Sprague and H. F. McConville.
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, J. W. LeRoy Latimer, Albert Reed, Frank Virdinlia, Russell Conn, George L. Goulart, John R. Ingham, Samuel Pine, John R. Stanley, Arthur F. Sprague, Esther Bow-
27
ANNUAL REPORT
den, Levite F. Carrier, Cassius Cummings, John Gray, Isaac Wilson.
Reserve Police Officers: James A. Ashcroft, Charles Brooks, Arthur Contildes, John W. Harrison, Thomas Nelson, George Rubadou, Frank Souza, Jr., Maurice Bou- cher, Charles Broadbent, Robert C. Chadwick, Walter Hamilton, Harold Sherrington, John Rogers, William H. Paul, Joseph T. Medeiros, Walter Plonka, Manuel L. Francis, Joseph R. Perry, Louis White, Willis F. Barlow, Charles A. Briggs, Francis W. Buckley, Frank Gracia, Thomas Higgins, Benjamin C. Sherman, Edward Torres, Harry F. Willis, Charles Mason, David A. Robinson, Rob- ert S. Turner, William Ashcroft, Charles E. Gracia, Wil- bur S. Menges, Frank Cambra, William Duarte, John A. Medeiros, Earle Smith, Louis Carr, Joseph Dupont, Ernest Horton, George Gracia, Anthony Andrews, Arthur Alves.
Special Police Officers (Arnold Hoffman Co.), Karl Spratt, Lyle Ingalls, Burton Simmons, Willis Barlow, Mil- ton Chace, George West.
Special Police Officers: (Mt. Hope Finishing Co.), Alexander Booth, Robert T. Synan, James R. Coyle, Leon A. Talbot, Edmund Menard, Arthur Cottrell, Lawrence Ryan, Antone Medeiros.
Public Weighers: (Arnold Hoffman Co.) Wendell B. Carey, Arthur O. Gove, Dalton T. Maynard.
Public Weighers: (Mt. Hope Finishing Co.) Joseph F. Alexandre, Levite Carrier, Frank G. Dutra, John L. Kudlacik, James F. McGowan, Arthur A. Netto, Frank Posca, Harry Tranter, Joseph Bargantine, Raymond M.
28
ANNUAL REPORT
Chadwick, William F. Hathaway, Louis J. Litalien, Henry J. Menard, Manuel Pacheco, John Taylor.
Sealer of Weights & Measures: Donald B. Hatha- way.
Inspector of Milk: Peter F. Connolly.
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.
Auctioneer: John W. Synan.
Registrar of Voters: Francis Buckley.
Harbor Master: Wilbur Menges
Accident Compensation Agent: Harry S. Bridgford.
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.
29
ANNUAL REPORT
Agents of Health Department: Dwight F. Lane, John W. Synan.
Chief of Police: John W. Synan.
Chiefs of Fire Department: John W. Synan, Donald B. Hathaway.
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-Elaine B. Varley, Helen E. Atwood, Florence M. Reed, Manuel Amaral, Francis W. Clemmey, Mary S. Perry, Marion G. Oehrle, Hamilton Sweet, Manuel J. Araujo, Lillian Deslauriers. Precinct C-Rose Bolger, Florence I. Perry, George W. Rose, Irene S. Goulart, Flor- ence Sprague, Hazel Reed, Agnes Murray, Bernice Dar- ling, Mary Allie.
The following licenses were issued during the year 1951:
All Alcoholic Restaurant Licenses:
Date of Issue
Date of Expiration Dec. 31, 1951
Thomas F. DiNucci
Jan. 1, 1951
James H. &
William E. McCarthy
Jan. 1, 1951
Dec. 31, 1951
All Alcoholic Package Store Licenses:
Annie Mendoza Joseph Brazil, Jr.
Jan. 1, 1951
Dec. 31, 1951
Jan. 1, 1951
Dec. 31, 1951
Mendoza's Package Store
May 28, 1951
Dec. 31, 1951
30
ANNUAL REPORT
Automobile Dealer's License:
Paul B. Lassen
Jan. 1, 1951
Jan. 1, 1952
Auctioneer:
Rupert Bradley
Feb. 15, 1951
Dec. 31, 1951
Cabins License:
Fall River Girl Scouts
Feb. 23, 1951
Dec. 31, 1951
Nathan T. Ladd
Feb. 28, 1951
Dec. 31, 1951
D. M. Angell
Mar. 26, 1951
Dec. 31, 1951
Common Victualler's License:
Thomas F. DiNucci
Jan. 1, 1951
Dec. 31, 1951
James H. &
William E. McCarthy
Jan.
1, 1951
Dec. 31, 1951
David A. Gazzola
Jan.
1, 1951
Dec. 31, 1951
Gertrude M. Coyle
Jan.
2, 1951
Dec. 31, 1951
Albert Enos
Jan. 2, 1951
Dec. 31, 1951
Mt. Hope Finishing Co.
Jan. 2, 1951
Dec. 31, 1951
Theodore B. Ladd
Apr. 5, 1951
Dec. 31, 1951
Bristol Catering Co.
Apr. 16, 1951
Dec. 31, 1951
Dancing Permit:
James H. &
William E. McCarthy
Jan. 1, 1951
Dec. 31, 1951
Denatured Alcohol License:
Carl P. Gorden
Jan. 1, 1951
Dec. 31, 1951
Paul B. Lassen
Jan. 1, 1951
Dec. 31, 1951
North Dighton Garage
Jan. 1, 1951
Dec. 31, 1951
Russell H. Phillips
Jan. 1, 1951
Dec. 31, 1951
Francis Garage
Jan. 1, 1951
Dec. 31, 1951
Joseph A. Allie
Aug. 30, 1951
Dec. 31, 1951
Entertainment License:
Alfred S. Rose
Apr. 26, 1951
June 24, 1951
Stanley W. Ferrier
July 1, 1951
Sept. 2, 1951
Firearms License:
William S. Raposa
May 1, 1951
Apr. 30, 1952
31
ANNUAL REPORT
Garbage Permit:
Antone Medeiros
Jan. 18, 1951
Ice Cream Manufacturer:
Theodore B. Ladd
Apr. 5, 1951
Mar. 1, 1952
Junk License:
Lawrence Carpenter
Feb.
9, 1951
May
1, 1951
George F. Sylvia
Mar.
8, 1951
May
1, 1952
Henry Wood
May
1, 1951
May
1, 1952
Paul F. Splaine
May 25, 1951
May 1, 1952
Charles L. Leonard and William Jacobs
June 25, 1951
May
1, 1952
Lord's Day License:
Theodore B. Ladd
Apr. 5, 1951
Apr. 30, 1952
David Gazolla
Apr. 26, 1951
Apr. 30, 1952
John Silva, Jr.
Apr. 30, 1951
Apr. 30, 1952
Knotty Pine Restuarant
May
2, 1951
Apr. 30, 1952
Peter Kossoi
May
2, 1951
Apr. 30, 1952
Richard Parchesco and Clinton Rose
May
2, 1951
Apr. 30, 1952
William F. Benevides
May
3, 1951
Apr. 30, 1952
Harry S. Linnell
May
4, 1951
Apr. 30, 1952
Albert Enos
May
7, 1951
Apr. 30, 1952
Thomas F. DiNucci
May
8, 1951
Apr. 30, 1952
William Bliffins
May 10, 1951
Apr. 30, 1952
Taunton Yacht Club
June 27, 1951
Apr. 30, 1952
Joseph A. Allie
Aug. 30, 1951
Apr. 30, 1952
Maurice Boucher
Nov. 30, 1951
Apr. 30, 1952
Milk Licenses: (Stores)
Bristol Catering Co., Albert Enos, Gertrude M. Coyle, Peter Kossoi, Richard Parchesco and Clinton Rose, David and Ann Gazzola, James H. and William E. McCarthy, Benevides Market, Thomas F. DiNucci, John Silva, Jr., William Blif- fins, Harry Linnell.
Milk Licenses: (Dealers)
Devine Milk Laboratory, H. P. Hood & Sons, Townley Dairy, Berube's Dairy, Reise's Dairy, Laneway Farm.
32
ANNUAL REPORT
Sausage Manufacturing License:
Manuel Borges
Apr. 16, 1951 Apr. 30, 1952
Wines & Malt Beverages:
Bristol Catering Co.
Apr. 16, 1951 June 23, 1951
A Dog Racing Meeting License was issued to the Taunton Greyhound Association, Inc. beginning April 27, 1951 and ending June 23, 1951 from 7:00 P. M. to 12:00 midnight.
Attest:
DWIGHT F. LANE
Town Clerk
Births Recorded During the Year 1951
Date
Name Parents
JANUARY
20 Nancy M. Stanley
20 Robert Waldo Adams
Charles W. and Christine I. Stanley Clarence W. and Priscilla J. Adams
FEBRUARY
5 Beverly Ann Spearin
15 Charles Baxter Ball
Raymond M. and Otilia A. Spearin George W. and Susie M. Ball
MARCH
3 Audrey Ellen Stafford
18 Paul Joseph Hayden
18 Bleau
25 Helene Mary Bissonnette
Hugh L. and Ruth Stafford Julian L. and Frances Hayden Norman N. and Catherine M. Bleau
Joseph C. and Ethelyn' Bissonnette
33
ANNUAL REPORT
Parents
Date Name APRIL
10 Elizabeth Ann Corey
19 Ralph Edward Reynolds
William H. and Mary E. Corey Ralph E. and Terese A. Reynolds
MAY
2 Marilyn Medeiros
13 Charles Andrew Gracia
16 Elizabeth Ann Brooks
21 Pamela Anne Totten
Antone and Mary Medeiros Charles E. and Madcline Garcia William and Merilda I. Brooks Theodore J. and Dolores M. Totten
JUNE
7 Kevin Edward Emsley
13 Jeffrey Blair Rose
13 John Paul Poissant
7 Louis Rezendes
18 Donald G. Oldmixon
Robert J. and Alice Emsley Francis H. and Helen Rose Nelson and Alice Poissant Louis and Gertrude Rezendes George E. and Marjorie A. Oldmixon
JULY
10 John William Synan
12 Wayne Noel Andrews
14 Gary Ralph Rose
31 Alan Wayne Torres
20 John Stephen Bradley
15 Donna A. Zasmuta
Owen W. and Ursula Synan William N. and Inez Andrews Ralph and Theresa Rose Edward L. and Diamontina Torres
John I. and Virginia R. Bradley John and Marceline Zasmuta
AUGUST
13 Edward Louis Davis
15 Bettencourt, Kimball Scott Frank and Ruth Bettencourt
23 Pamela Elaine Simmons
26 Gladys Benevides
27 Carolyn Fort
Louis and Victoria Davis
Gorden A. and Ruth Simmons William and Gladys Benevides Ben W. and Rose Marie Fort
SEPTEMBER
3 Irene Roderick
8 Carlton A. Simmons
16 Ervin Lee Cambra
18 Donna Celeste Adams
21 Donald Lloyd Pomber
26 Linda A. DeMello
28 Meredith Ann Chase
Antone J. and Mary M. Roderick
Carlton A. and Marion Simmons Manuel P. and Sylvia M. Cambra J. Luther and Shirley C. Adams Lloyd R. and Irene Pomber Manuel S. and Eleanor DeMello Arthur L. and Dorothy Chase
3
34
ANNUAL REPORT
Date Name OCTOBER
Parents
1 Arnold William Manley Arthur W. and Elizabeth Manley
NOVEMBER
8 Robert Franklin Smith
9 Stephen Craig Parchesco
17 Francis Stephen Slusarz
18 John D. Penacho
26 Donald Richard Corey
Horace F. and Josephine T. Smith
Richard and Marion Parchesco
11 Edward Bryant Rose George F. and Mae L. Rose
Francis and Helen M. Slusarz
John and Mary A. Penacho
Alfred and Alice Corey
DECEMBER
3 Francis M. Ferreira
5 Richard G. White
15 Pauline A. Clement
Francis M. and Isabel F. Ferreira John and Evelyn White Roland L. and Ethel E. Clement
Marriages Recorded During the Year 1951
JANUARY
27 Joseph M. Morris of Dighton and Shirley May Schricker of North Attleboro by Robert S. Beecher, Minister.
FEBRUARY
3 Roger Allen Costa of Dighton and Doris A. Yette of Rehoboth by Lester M. Johnson, Justice of the Peace.
5 Joseph W. Perry, Jr. of Dighton and Roberta M. Sherman of Dighton by John F. Laughlin, Priest.
14 Ben W. Fort of Tennessee and Rose Marie Gracia of Dighton by John F. Laughlin, Priest.
17 David Robert Peck of Dighton and Norma Joan Arieta of Taunton by William H. Dolan, Priest.
35
ANNUAL REPORT
APRIL
7 John Gilbert Simbrom of Somerset and Mary Ann Rose of Dighton by William H. Dolan, Priest.
14 Louis Pinto of Taunton and Irene Theresa Fer- reira of Dighton by William H. Dolan, Priest.
14 Stanley Moskal of Berkley and Patricia A. Strange of Dighton by James K. Allen, Minister.
21 Antone R. Costa of Dighton and Marie T. Vin- cent of Taunton by Leo J. Duart, Priest.
28 Philbert Torres of Taunton and Elizabeth Marie Sherman of Dighton by William H. Dolan, Priest.
28 Wilfred E. Wilbur of Lakeville and Geraldine Marie Braga of Dighton by Dwight F. Lane, Justice of the Peace.
28 Dwight Francis Perry of Dighton and Alice Madeleine Pineo of Taunton by David W. Buz- zell, Minister.
MAY
5 Thomas Armstrong of Greensboro, N. C., and Cassie Jackson of Malcos, Ga. by Dwight F. Lane, . Justice of the Peace.
18 Glenn Moute Ostrander of Newport, R. I. and Patricia Helen McCracken of Dighton by Dwight F. Lane, Justice of the Peace.
30 William P. Willette of Taunton and Nancy Kay Reynolds of Dighton by Edward L. Killigrew, Priest.
30 Anthony Gomes of Taunton and Anna Reis of Dighton by Dwight F. Lane, Justice of the Peace.
36
ANNUAL REPORT
JUNE
2 Francis J. McCarthy of Dighton and Leona L. (Taro) Crane of Fall River by Dwight F. Lane, Justice of the Peace.
2 Stephen T. Shores of North Dartmouth and Maria H. Souza of New Bedford by Dwight F. Lane, Justice of the Peace.
17 Solomon Elmasian of Danielson, Conn. and Diane S. Bozian of Dighton by Shahe Altonnisan, Clergyman.
23 Harry L. Lesure of Fall River and Dorothy M. Robinson of Dighton by Herman C. Johnson, Min- ister.
30 Charles L. Bissonnette of Dighton and Emma C. Young of Raynham by Herman C. Johnson, Minister.
30 Moses Clark of Taunton and Susie (McCoy) Mc- Cane of Taunton by Dwight F. Lane, Justice of the Peace.
30 Herbert C. Talbot of Taunton and Mary E. Sim- mons of Dighton by Joseph Gamson, Clergyman.
30 Roy S. Horsman of Dighton and Kathryn M. Swenson of Providence by Raymond F. Murphy, Priest.
JULY
1 Richard E. French of Dighton and Muriel F. Mun- roe of Rehoboth by Harold O. Worster of New Bedford, Clergyman.
8 Elijah Johnson of Dighton and Maxine Young of Dighton by Dwight F. Lane, Justice of the Peace.
37
ANNUAL REPORT
21 George J. Perry of Dighton and Shirley J. Travis of Taunton by Dwight F. Lane, Justice of the Peace.
29 Fred Brown of Dighton and Virginia O. Washing- ton of Dighton by Dwight F. Lane, Justice of the Peace.
AUGUST
2 Manuel Morris of Dighton and Veronica M. Kane of Dighton by Ralph J. Gallagher, Priest.
20 Gerald Whitmore of Dighton and Dolly May Knorr of Dighton by M. Stetson Lincoln, Clergy- man.
25 George E. McCracken of Dighton and Alice I. Colvin of Lakeville by Lawrence A. Nyberg, Clergyman.
25 Nelson W. Sherman, Jr., of Dighton and Evelyn J. Eames of Taunton by John F. Laughlin, Priest.
SEPTEMBER
1 Herbert F. Wyatt of Taunton and Joyce A. Fisher of Dighton by William H. O'Reilly, Priest.
8 Raymond R. Dube of Portsmouth, R. I. and Mabel S. Lawry of Dighton by John F. Laughlin, Priest.
8 James C. Makris of Boston and Mary E. O'Con- nell of Dighton by William H. Dolan, Priest.
8 William Perry Suite of Dighton and Hilda (Mello) Viera of Fall River by Dwight F. Lane, Justice of the Peace.
8 Francis L. Rose of Dighton and Catherine H. Donahue of Taunton by Edward L. Killigrew, . Priest.
38
ANNUAL REPORT
8 John L. Waterman of Rehoboth and Clara E. Hayes of Dighton by George H. Douglas, Minister.
-15 Ralph A. : Woodward of Dighton and Madeline T. Quagan of Taunton by Dwight F. Lane, Justice of the Peace. .
16 Willie L. Campbell of Dighton and Emma M. Clemons of Dighton by Dwight F. Lane, Justice of the Peace.
17 Joseph R. Medeiros of Dighton and Eileen Brum of Fall River by F. C. Bettencourt, Priest.
22 Raymond P. Walczak of Dighton and Rosemary Loftus of New Bedford by James F. McDermott, Priest.
22 Byron E. Haskins of Dighton and Stella L. Tavers of Dighton by John F. Laughlin, Priest.
29 Ralph W. Goff of Dighton and Eleanor L. Lenney of Rehoboth by James E. O'Reilly, Priest.
OCTOBER
6 Charles C. Hoffshire of Dighton and Marian B. Jordan of Dighton by Dwight F. Lane, Justice of the Peace.
11 Robert Carter of Taunton and Maggie (Makin) Ashcroft of Dighton by S. T. Lippincott, Minister.
12 John T. Ellis, Jr., of Dighton and Winifred E. Costa of Dighton by Robert Lee Dutton, Minister.
13 Brant S. Haworth of Taunton and Myrtle L. Mc- Innis of Dighton by William H. Dolan, Priest.
20 Joseph V. Cabino of Taunton and Mary. H. Mor- ris of Dighton by William H. Dolan, Priest.
39
ANNUAL REPORT
27 Francis B. Mcclellan of Taunton and Janice R. Horton of Dighton by Robert Lee Dutton, Min- ister.
NOVEMBER
3 Francis Blaine Hawkes of Dighton and Alma V. Salve of Seekonk by Ralph L. Tucker, Clergyman.
10 Philip K. Hathaway of Dighton and Blanche I. Delaive of Pawtucket, R. I. by Joseph J. Lambert, Priest.
12 Joseph F. Roderick of Dighton and Doris A. Mc- Dermont of Taunton by Francis Mckeon, Priest.
24 Joseph C. Hathaway of Dighton and Della Wag- ner of Taunton by Joseph L. Powers, Priest.
24 Stanley Haygarth of Dighton and Elena Marco- ccio of Providence, R. I., by Thomas I. Myrick, Priest.
DECEMBER
9 David P. Horton of Dighton and Olivia Rapoza of Dighton by M. M. Sequeira, Minister.
15 Richard F. Renoe of Long Beach, California and Gladys I. Marsden of Taunton by Robert Lee Dut- ton, Minister.
21 David A. Robinson of Dighton and Sarah E. Hal- sell of Taunton by S. T. Lippincott, Minister.
40
ANNUAL REPORT
Deaths Recorded During the Year 1951
Date
Name
Y.
M.
D.
JANUARY
13 William E. Downey
51
11
14
21 Elizabeth Snow
72
25 Helen E. Leonard
65
-
-
FEBRUARY
3 George E. Cole
78
10
5
8 Leonora M. Hart
77
2
22
8 Mary Roderick
42
7
2
10 Francisca DeSilva Perreira
96
-
MARCH
14 Mary T. Morris
46
-
-
18 Elizabeth R, Guthrie
81
11
-
APRIL
9 Bertha Phillips
72
5 20
MAY
18 Washington Brown
30
7
21
22 Harry C. Perry
67
4 16
23 William H. Jack
49
4 20
27 Wilson L. Reid
43
1 22
28 Edna Jenness
53
2 24
30 Amy A. Chace
93
1 18
-
41
ANNUAL REPORT
JUNE
3 Mary E. Hearey
88
10
29
18 Freda Swartz
38
19 J. Willis Andrews
77
24
21 Joseph Francis
78
28 Manuel P. White
72
-
JULY
3 Elmer L. Springer
69
5
18
25 Harry S. Bridgford
70
8
18
AUGUST
1 M. William O'Connell
64
6
5
12 Maunsell H. Connolly
61
4
11
16 Michael J. Badejo, Jr.
8
7
11
28 Grace N. Moore
75
8
-
SEPTEMBER
5 Carrie E. Davis
77
7
14
9 Elizabeth Monteiro
60
OCTOBER
12 Lois Horton
56
7 28
15 Lavinia McKeen
89
1 28
NOVEMBER
9 Marion L. Burton
62
-
14 Isadore M. Horton
79
7
14
27 Michael F. Flannery
81
DECEMBER
6 Mary V. Lowney
80
-
-
8 Francis W. Clemmey
67
10
9
31 John A. Enos
69
- -
21
42
ANNUAL REPORT
JURY LIST - 1951 - 1952
Name
Occupation
Address
Post Office
Ashworth, Raymond
Dairyman
Somerset Ave.
Segreganset
Bissonnette, Joseph C. Salesman
Pleasant St.
Dighton
Borba, Antone G.
Trucking
Somerset Ave.
Dighton
Brightman, Alan B.
Chemical Worker
Pleasant St.
Dighton
Clay, Harold B.
Finisher
Bedford St.
No. Dighton
Danbury, George B. C. Importer
Horton
No. Dighton
Dunne, James D.
Postal Clerk
Lincoln Ave.
No. Dighton
Freitas, Tobias
Chemical Operator
Somerset Ave.
No. Dighton
Harrison, John W.
Salesman
Somerset Ave.
No. Dighton
Haskell, Walter R.
Auto Machanic
Somerset Ave.
Segreganset
Hawkes, Wyman E. Hixon, Laurence W. Ingalls, Lyle C.
Tree Worker
Main St.
Dighton
Menard, Roy J.
Watchman Millwright
Bedford St.
No. Dighton
Menges, Wilbur S.
Boat Builder
Water St.
Dighton
Miguel, Manuel S.
Chemical Worker
Elm St.
Dighton
Newcomb, Benjamin R. Textile Worker
Lincoln Ave.
No. Dighton
Oehrle, Spencer D. Oldmixon, E. Roland
Textile Worker
Elm St.
Perry, Arthur
Truck Driver
Smith St.
No. Dighton
Perry, Dwight F.
Mechanic
Chase St.
No. Dighton
Pine, Frank Jr.
Textile Worker
Somerset Ave.
No. Dighton
Poole, Eugene B.
Retired
Summer St.
No. Dighton
Raposa, William S.
Laborer
Pleasant St.
Dighton
Tax Collector
Lincoln Ave.
No. Dighton
Simmons, Percy B. Smith, Earle M. Stafford, Lawrence Steele, Vernon H.
Carpenter
Lincoln Ave.
No. Dighton
Textile Worker
Chase St.
No. Dighton
Painter
Spring St.
No. Dighton
Swan, Clarence W.
Maintenance Man
Mt. Hope St. Main St.
No. Dighton
Torres, Frank C.
Unemployed
County Extension Agent
Somerset Ave.
Segreganset
Textile Worker
School St.
No. Dighton
Dighton
Woodward, Harold O. Martin, Malcolm C.
Maintenance Man
Centre St.
Segreganset Dighton
Instructor
Centre St:
Segreganset
Centre St.
Segreganset
43
ANNUAL REPORT
Jurors Drawn During 1951
January 10, 1951-
Charles A. E. Sears, Jr., Somerset Ave., Welder
Robert L. Smith, Spring St., Accountant
Norman S. Bowen, Main St., Retired
Edwin R. Wyeth, Center St., Teacher
February 7, 1951-
Kenneth Chase, Bow St., Textile Worker David A. Millard, Center St., Instructor
March 7, 1951-
Charles Kay, Chase St., Textile Worker
Osman D. Crotty, Lincoln Ave., Cloth Inspector
March 9, 1951-
Kenneth A. Buckley, School St., Unemployed
May 9, 1951-
Frank H. Boothby, Pearl St., Retired
August 15, 1951-
Lyle C. Ingalls, Center St., Watchman Wilbur S. Menges, Water St., Boat Builder
September 19, 1951-
Manuel S. Miguel, Elm St., Chemical Operator
Dwight F. Perry, Chase St., Auto Mechanic Earle M. Smith, Lincoln Ave., Carpenter Eugene B. Poole, Summer St., Retired
October 10, 1951-
E. Roland Oldmixon, Elm St., Textile Worker Joseph C. Bissonnette, Pleasant St., Salesman
December 12, 1951-
George B. C. Danbury, Importer, Horton Street
44
ANNUAL REPORT
Annual Report of Dighton Assessors
We herewith submit to the citizens of Dighton our Annual Report for the year 1951.
Appropriations
Town Appropriations
$250,713.52
Appropriations from
Available Funds
110,091.20
Tax Title Fourclosure
200.00
Due to Abatements in Excess
Of Overlay in 1949
67.50
State Parks and Reservations
585.09
State Audit
672.10
County Tax
11,620.74
Tuberculosis Hospital
4,387.28
Overlay
2,334.81
$380,672.24
Estimated Receipts
Income Tax
$38,538.63
Corporation Taxes
28,066.00
Old Age Tax (meals) Chp. 64B S10 408.61
Motor Vehicle and Trailer Excise
16,851.73
Licenses
1,900.00
Health and Sanitation
494.29
Charities (other than federal grants for A.D. C.)
2,464.70
Old Age Assistance
18,030.92
Veterans Benefits
813.75
Schools
34,096.27
45
ANNUAL REPORT
Libraries 37.32
Interest (on taxes)
185.43
Old Age Tax (meals) Acts of 1950 Chp. 580
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.