Town annual report of the offices of the town of Dighton 1951, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1951
Publisher: Dighton (Mass. : Town)
Number of Pages: 154


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.