USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1952 > 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
Anthony Costa to represent Dighton Post of the Veterans of Foreign Wars.
Kenneth Conroy to represent American Legion.
Earle M. Smith, Selectman.
William Benevides, Selectman.
Joseph Rego Silvia, Selectman.
William Marsden of the Finance Committee.
Clayton Atwood.
James K. Allen.
Voted: To adjourn at 8:53 P. M.
The following appointments were made by the Se- lectmen for the year, each being duly sworn to faithful performance of duties thereof:
29
ANNUAL REPORT
Constables: Arthur F. Sprague and Raymond Hor- ton.
Reserve Police Officers: Arthur Alves, Anthony Andrews, William Ashcroft, Ernest Atwood, Willis Bar- low, Maurice Boucher, Esther Bowden, Charles A. Briggs, Charles Brooks, Francis W. Buckley, Frank Cambra, Louis Carr, Levite Carrier, Robert C. Chadwick, Arthur Contildes, Cassius Cummings, William Duarte, Antone P. Dupont, Joseph Dupont, William E. Fleming, Manuel Francis, George Goulart, Charles Gracia, Frank Gracia, George Gracia, Louis Gracia, John Gray, Walter Hamil- ton, John W. Harrison, Thomas Higgins, Ernest Horton, Raymond Horton, John R. Ingham, J. W. LeRoy Latti- mer, Charles Mason, John A. Medeiros, Joseph T. Me- deiros, Thomas Nelson, William H. Paul, George A. Per- ry, Joseph R. Perry, Samuel Pine, Walter Plonka, Albert Reed, John Rogers, Earl W. Rose, George Rubadou, Ben- jamin C. Sherman, Harold Sherrington, Frank Souza, Jr .. Arthur F. Spraque. Karl Spratt, Jr., John R. Stanley, An- thonv N. Svlvia. Edward Torres, Frank Virdinlia, Louis White. Harry F. Willis. Isaac Wilson.
Special Police Officers (Arnold Hoffman Co.): Karl Spratt, Lyle Ingalls, Burton Simmons, Willis Barlow, Mil- ton Chace, George West.
Public Weighers (Aronld Hoffman Co.): Wendell B. Carey, Arthur O. Gove, Dalton T. Maynard.
Public Weigher (Dighton Industries): Joseph Bar- gantine.
Sealer of Weights & Measures: Donald B. Hatha- way.
30
ANNUAL REPORT
Inspector of Milk: Henry G. Crapo (Peter F. Con- nolly resigned May 31.)
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: Eliot Hathaway.
Harbor Master: Wilbur S. Menges.
Measurer of Wood: Raymond Horton, Raymond Marble.
Field Driver and Pound Keeper: Raymond Horton.
Fence Viewers: Frank R. O'Connell, Raymond Hor- ton, Harold Mendoza.
Agents of Health Department: Dwight F. Lane, Wil- bur S. Menges.
Chief of Police: Wilbur S. Menges.
Chief of Fire Department: Donald B. Hathaway.
31
ANNUAL REPORT
Veterans' Agent: Theodore Boucher.
Election Officers: Precinct A - Anna Simmons, Catherine J. Sherman, Anna Carvalho, Selma V. Wall, Leland C. Pierce, Frank H. Boothby, William J. ยท Hagen, Harris T. Childs. Precinct B - Elaine B. Varley, Helen . E. Atwood, Emma P. Duarte, Caroline Clemmey, Mary S. Perry, Grace M. Horton, Hamilton Sweet, Lillian Des- lauriers. Precinct C - Florence I. Perry, George W. Rose, Irene S. Goulart, Florence Sprague, Hazel Reed, Agnes Murray, Bernice Darling, Mary Allie.
The following licenses were issued during the year 1952:
All Alcoholic Club License:
Date of Issue
Date of Expiration
Bristol County Assoc., Inc. July 16, 1952
Oct. 25, 1952
All Alcoholic Restaurant Licenses:
Thomas F. DiNucci
Jan. 1, 1952
Dec. 31, 1952
James H. &
William E. McCarthy
Jan. 1, 1952
Dec. 31, 1952
All Alcoholic Package Store Licenses:
Joseph Brazil, Jr.
Jan. 1, 1952
Dec. 31, 1952
Mendoza's Package Store
Jan. 1, 1952
Dec. 31, 1952
Automobile Dealers' Licenses:
Paul B. Lassen
Jan. 1, 1952
Jan. 1, 1953
Ralph F. Simmons
May 31, 1952
Jan. 1, 1953
Francis Bros. Garage
Nov. 19, 1952
Jan. 1, 1953
Cabins Licenses:
Nathan T. Ladd
Feb. 20, 1952
Dec. 31, 1952
D. M. Angell
Mar. 26, 1952
Dec. 31, 1952
Fall River Girl Scouts
May 21, 1952
Dec. 31, 1952
32
ANNUAL REPORT
Common Victuallers' Licenses:
James H. &
William E. McCarthy Jan. 1, 1952
Dec. 31, 1952
Thomas F. DiNucci
Jan.
1, 1952
Dec. 31, 1952
Gertrude M. Coyle
Jan. 1, 1952
Dec. 31, 1952
Albert Enos
Jan. 1, 1952
Dec. 31, 1952
David A. & Ann Gazzola
Jan. 1, 1952
Dec. 31, 1952
Theodore B. Ladd
Apr. 16, 1952
Dec. 31, 1952
Bristol Catering Company
Apr. 16, 1952
Dec. 31, 1952
Dancing Permit:
James H. &
William E. McCarthy
Apr. 30, 1952
Dec. 31, 1952
Denatured Alcohol Licenses:
Lassen Chevrolet
Jan. 1, 1952
Dec. 31, 1952
Francis Bros. Garage
Jan.
1, 1952
Dec. 31, 1952
Carl P. Gorden, Inc.
Jan. 1, 1952
Dec. 31, 1952
George H. Phillips & Son
Jan. 1, 1952
Dec. 31, 1952
Entertainment Licenses:
James H. &
William E. McCarthy
May 25, 1952
Dec. 31, 1952
Stanley W. Ferrier
June
8, 1952
Aug. 3, 1952
Firearms Licenses:
Arthur E. Compos
May
1, 1952
Apr. 30, 1953
William S. Raposa
May
1, 1952
Apr. 30, 1953
Gasoline Storage Licenses:
George Carvalho
Apr. 9, 1952
Paul B. Lassen
May 14, 1952
Louis Rezendes
May 14, 1952
Thomas Silvia
May 14, 1952
Ice Cream Manufacturer:
Theodore B. Ladd
Apr. 16, 1952
Mar. 1, 1953
Junk Licenses:
Henry Wood
Apr. 28, 1952
May 1, 1953
Paul F. Splaine
July 2, 1952
May
1, 1953
Joseph Morris
Sept. 15, 1952
May
1, 1953
Chester Wilbur
Oct. 31, 1952
May
1, 1953
33
ANNUAL REPORT
Lord's Day Licenses:
Theodore B. Ladd
Apr. 23, 1952
Apr. 30, 1953
James H. &
William E. McCarthy
Apr. 30, 1952
Apr. 30, 1953
Albert Enos
Apr. 30, 1952
Apr. 30, 1953
Thomas F. DiNucci
Apr. 30, 1952
Apr. 30, 1953
William F. Benevides
Apr. 30, 1952
Apr. 30, 1953
Peter Kossoi
Apr. 30, 1952
Apr. 30, 1953
Harry S. Linnell
Apr. 30, 1952
Apr. 30, 1953
David A. & Ann Gazzola
Apr. 30, 1952
Apr. 30, 1953
Richard Parchesco & Clinton Rose
Apr. 30, 1952
Apr. 30, 1953
John Silva, Jr.
Apr. 30, 1952
Apr. 30, 1953
Maurcie A. Boucher
Apr. 30, 1952
Apr. 30, 1953
Adams Grocery Store
Apr. 30, 1952
Apr. 30, 1953
Taunton Yacht Club
May 29, 1952
Apr. 30, 1953
Milk Licenses (Stores):
David .A. and Ann Gazzola, James H. and William E. Mc- Carthy, Harry Linnell, Gertrude M. Coyle, Thomas F. Di- Nucci, Benevides Market, Richard Parchesco and Clinton Rose, Peter Kossoi, Albert Enos, John Silva, Jr., J. Luther Adams, Bristol Catering Co.
Milk Licenses (Dealers):
H. P. Hood & Sons, Devine Milk Laboratory, Reise's Dairy, Townley Dairy, Laneway Farm, LeComte Dairy.
Sausage Manufacturing License:
Manuel M. Borges
Apr. 16, 1952 Apr. 30, 1953
Wines & Malt Beverages:
Bristol Catering Co.
Apr. 16, 1952 Oct. 25, 1952
A Dog Racing Meeting License was issued to the Taunton Greyhound Association, Inc., beginning August 29, 1952, and ending October 25, 1952, from 7:00 P. M. to 12:00 midnight.
Attest:
DWIGHT F. LANE, Town Clerk
3
34
ANNUAL REPORT
BIRTHS RECORDED DURING THE YEAR 1952
Date
Name
Parents
JANUARY
9 Robert D. Bullard
18 Jeffrey David Ferrie
27 Raymond Frank Costa
Dean B and Jean Bullard Daniel and Florence L. Ferrie Raymond E. and Ruth A. Costa
FEBRUARY
8 Francis Stephen Rose
29 John Thomas Curley
Francis L. and Catherine Rose John J. and Florence E. Curley
MARCH
4 Keith Richard Angus
8 Neil Keith Fleck
10 Frederick Briggs Owen
28 Gail Antunes
Melvin L. and Marilyn K. Angus Joseph W. and Shirley M. Fleck Ralph E. and Audrey J. Owen Edward D. and Virginia Antunes
APRIL
29 Carol Ann Peloquin
29 Susan B. Hopkins
Robert J. and Mabel A. Peloquin Randall W. and Doris Hopkins
MAY
2 William Paul Willette
8 Barry Thomas Wyatt
14 Arthur Craig Cobb
24 Michael A. Koneski
25 Karen Marie Czerny
28 Bruce Arnold Mercer
William P. and Nancy K. Willette Herbert F. and Joyce A. Wyatt John and Hope Cobb Anthony and
Elizabeth M. Koneski
Walter J. and Madeline R. Czerny William F. and Edith Mercer
JUNE
12 Joseph Alfred Coelho
24 Kenneth John Corey
24 Scott Laurence Stafford
24 Susan Carol Spearin
Joseph A. and Jean B. Coelho Robert A. and Agnes G. Corey Hugh L. and Ruth B. Stafford Raymond M. and Otilia A. Spearin
JULY
1 Michele Adrienne Pierce
23 Clyde R. Babbitt
Daniel L. and Jane C. Pierce Richard E. and Verna L. Babbitt
..
35
ANNUAL REPORT
Date Name
Parents
AUGUST
11 James R. Chase
28 Cynthia Ann Ashcroft
30 Diane Daylor
David C. and June Chase
William F. and Barbara Ashcroft David J. and Anne Daylor
SEPTEMBER
9 Beverly Ann Cambra
12 Mary Anne Makris
17 Elizabeth Maria Crossman
18 Louise M. Copeland
21 James Arthur Sherman
25 Debra Anne Torres
John and Stella Cambra James C. and Mary Makris
LeRoy P. and Stella P. Crossman Sheldon and Amy Copeland
Robert F. and Thelma Sherman
Francis J. and Dorothy Torres
OCTOBER
2 Kathleen Yvonne Dumont
3 David Silvia
9 Kimberly Jeane Grace
20 Elaine C. Soroka
25 Deborah B. Simmons
30 Ronald Martin Mello
Robert F. and Mary M. Dumont Alvin and Beatrice L. Silvia Edward E. and Arlene Grace Peter and Emily Soroka
Carlton A. and Marion Simmons
Manuel and Eleanor Mello
NOVEMBER
13 Sharon Marie Costa
16 Barbara Jean Motta
26 Alfredo Rodrigue, Jr.
27 Joanne Pimento
Robert E. and Eva Costa Manuel V. and Frances Motta Alfredo and Gloria Rodrigue, Sr. Joseph and Julia Pimento
11
42
MARRIAGES RECORDED DURING THE YEAR 1952
JANUARY
12 Joseph Vincent of Dighton and Catherine E. Smith of Rehoboth by William H. Dolan, Priest.
15 Joseph F. Korten of Patterson, N. J., and Ruth O. (Whitmarsh) Berger by Dwight F. Lane, Jus- tice of the Peace.
19 Richard B. Rivet of Taunton and Theresa M. Torres of Dighton by William H. Dolan, Priest.
36
ANNUAL REPORT
21 George Alves of Dighton and Mary (Souza) San- son of Taunton by Dwight F. Lane, Justice of the Peace.
FEBRUARY
23 Vincent Olympio Furtado of Taunton and Audrey June Leonard of Dighton by William H. Dolan, Priest.
MARCH
1 George N. Caras of Taunton and Marjorie A. Rose of Dighton by John Dwyer, Clergyman.
23 M. Charles Jamieson of Taunton and Jewel D. White of Dighton by Robert L. Roberts, Clergy- man.
APRIL
19 Gilbert N. Cambra of Dighton and Joyce G. Glynn of Taunton by William H. Dolan, Priest.
19 Alfred Perry of Dighton and Eileen Crowninshield of Taunton by Francis Mckeon, Priest.
26 Manuel Katon of Dighton and Marie L. Scanlon of Middleboro by John J. Welch, Priest.
26 Antone Medeiros of Fall River and Phoebe Louise Cordeiro of Dighton by Maurice Souza, Priest.
MAY
3 William Daniel Wentworth of Raynham and Thelma Elizabeth O'Connell of Dighton by Wil- liam F. O'Connell, Priest.
3 James R. Sammons of Fremont, Ohio, and Lor- rayne J. Sylvia of Dighton by Theodore M. Morin, Priest.
37
ANNUAL REPORT
24 Anthony T. Frank of Dighton and Alice Miquel of Taunton by Maurice Souza, Priest.
30 John W. Hampton and Alma F. (Mayer) Briggs of Dighton by Wilton E. Cross, Clergyman.
JUNE
12 James A. McQuade and Elizabeth (Carvalho) Hogue of Dighton by Dwight F. Lane, Justice of the Peace.
14 Robert P. Corrinet of Pittsfield, Mass., and Pa- tricia C. Phillips of Dighton by John F. Laughlin, Priest.
25 Burton Franklin Simmons of Dighton and Mary Emelia Silvia of Taunton by Edward A. Oliveira, Priest.
28 Donald Edward French of Dighton and Margaret Louise (Smith) McAndrews of Taunton by Mari- an F. Nichols, Justice of the Peace.
28 Frederick Arthur Fisher of Taunton and Stella Louise Silvia of Dighton by William H. Dolan, Priest.
28 Edward M. Falk of Taunton and Pauline Torres of Dighton by William H. Dolan, Priest.
28 Alton Ellis May and Vernice V. (Richardson) Simonds of Dighton by James K. Allen, Minister.
28 William Herbert Marsden of Dighton and Dale Newton Moody of Rehoboth by James K. Allen, Minister.
JULY
1 Norman Jones and Hilda M. Rodler of Provi- dence, R. I., by James K. Allen, Minister.
38
ANNUAL REPORT
4 Walter E. Hamilton, Jr., of Dighton and Alberta C. Snow of Middleboro by Paul D. Brooks, Cler- gyman.
5 Raymond R. Carrier of Dighton and Shirley L. Harding of Raynham by William F. Morris, Priest.
26 Kenneth P. Conroy of Dighton and Yvette B. Bienvenue of Somerset by Louis Boivin, Priest.
26 James Moniz of Fall River and Edwina (Me- deiros) Watkins of Dighton by Harry L. Meyer, Minister.
AUGUST
2 Albert W. Short, Jr., and Joan A. Taylor of Taunton by John Linton Dwyer, Clergyman.
3 Charles Swartz and Esther Levine of Dighton by Eli A. Bohnen, Clergyman.
8 Louis F. Souza of Taunton and Helen E. Souza of Dighton by Paul D. Doherty, Priest.
28 John T. Lane of Dighton and Mary T. Driscoll of Taunton by James Dolan, Priest.
30 Robert W. Cummings of Dighton and Elizabeth J. Gurney of East Freetown by Joseph Gamson, Clergyman.
SEPTEMBER
1 George Lema of Dighton and Irene Damas of Fall River by Joseph M. Silvia, Priest.
14 James R. Calpin and Barbara Lou Horton of Dighton by Robert L. Roberts, Clergyman.
39
ANNUAL REPORT
27 Herman Gonzalez and Lolita T. Silva of Dighton by William H. Dolan, Priest.
27 Raymond R. Torres of Dighton and Dorothea Sil- via of Fall River by M. S. Travaris, Priest.
OCTOBER
10 Richard C. Sprinthall and Dianne M. Ratcliffe of Pawtucket by Philip W. Kelsey, Clergyman.
11 Manuel Pereira of Fall River and Gertrude (Fer- reira) Cabral of Dighton by John F. Loughlin, Priest.
18 Francis E. Fisher of Dighton and Beverly C. Brown of Taunton by Francis Mckeon, Priest.
NOVEMBER
27 Laurence Medeiros of Taunton and Elizabeth H. Lefaivre of Dighton by William H. Dolan, Priest.
27 Joseph Ferreira, Jr., of Somerset and Irene L. Costa of Dighton by Raymond W. McCarthy, Priest.
1
40
ANNUAL REPORT
DEATHS RECORDED DURING THE YEAR 1952
Date
Name
Y.
M.
D.
JANUARY
1 Joseph Silvia Corey
60
10 Philip McManus
94
2
26
11 Katherine MacKillop
80
21 Matilda A. Gorham
78
4
3
23 John Elmer Rose
67
6
26
FEBRUARY
9 Catherine Perry Duarte
62
5
19
23 George E. Simmons
59
8
1
MARCH
1 Vivian May Robinson
54
10
4
18 Mary Babiana Davis
66
9
11
APRIL
8 George Jillson
72
-
4
MAY
1 Joseph Mattos
74
-
13
9 Thomas M. Makin
64
11 Harry H. Peloquin
62
9
18
26 Edward Emil Hertell
86
3
16
JUNE
24 Mary Roderick
53
-
-
-
41
ANNUAL REPORT
Date Name
Y.
M.
D.
JULY
5 Ruth M. Silva
39
8 Jennie Delila Gifford
75
4
27
12 Frank Enos
67
28 Lester T. Hathaway
72
4
1
AUGUST
27 Abbie A. Arnold
80
11 22
30 David Webster
66
1 24
SEPTEMBER
6 Mary A. Scudder
92
4
1
21 Antone Swasey Souza
75
2
15
OCTOBER
5 Helen S. Sherman
85
3
2
NOVEMBER
9 Beulah Anna Ratcliffe
66
10
3
27 Annie B. Stewart
90
9
DECEMBER
21 Samuel H. Shaw
73
6
1
-
42
ANNUAL REPORT JURY LIST - 1952 - 1953
Name
Occupation
Address
Post Office
Alves, Arthur I.
Assembler
Cedar St.
Dighton
Arnold, Stuart A.
Vo-Ag Instructor
199 School St.
No. Dighton
Babbitt, Clifford W.
Carpenter
Williams St.
No. Dighton
Babbitt, Eleanor
Housewife
Williams St.
No. Dighton
Bacon, James, Jr.
Retired -
Smith St.
No. Dighton
Barney, Ervin E.
Retired
Summer St.
No. Dighton
Booth, Alexander J.
Guard
155 Lincoln Ave.
No. Dighton
Briggs, Althea M.
Housewife
34 Park St.
No. Dighton
Broadbent, Edwin
Textile Foreman
228 Lincoln Ave.
No. Dighton
Brown, Lloyd W.
Milkman
28 Park St.
No. Dighton
Brown, Marion C. Coelho, Joseph A. Deslauriers, Leo
Maintenance
196 School St.
No. Dighton
Gas Station Attendant
Brook St.
Dighton
Dutra, Frank G. Gracia, Frederick W.
Farming
Main St.
Dighton
Gracia, John
Chemical Op.
Muddy Cove Lane
Dighton
Harrison, Marion E.
Jr. Clerk-Typist
Centre St.
Segreganset
Knox, Walter R.
Claim Supervisor (Ins.)
Hart St.
Dighton
Lima, John
Montaup Elec. Co.
67 Brook St.
Dighton
McConville, Harry F.
Ass't Engineer
56 Andrews St.
No. Dighton
Medeiros, John A.
Farmer
Elm St.
Dighton
Perry, Harold
Retired
70 Chase St.
No. Dighton
Rogers, Mary
Press Operator
Main St.
Dighton
Rose, Madelyn L.
Cloth Folder
Cobb St.
Dighton
Truck Driver
Main St.
Dighton
Tool Maker
36 Briggs St.
No. Dighton
Salesman
25 Bedford St.
No. Dighton
Plumber & Steam Fitter
25 Forest St.
No. Dighton
Virdinlia, Frank Walker, Roy F. Wheeler, Clifford F.
Unemployed
218 School St.
No. Dighton
Retired
Wheeler St.
No. Dighton
Housewife
73 Elm St.
Dighton
Retired
Somerset Ave.
Dighton
Sylvia, Anthony N. Sylvia, Frank D. Torres, Charles C.
43
ANNUAL REPORT
JURORS DRAWN DURING 1952
January 9, 1952-
Harold O. Woodward, Somerset Ave., County Agr. Ext. Agent
John Harrison, Somerset Ave., Salesman
Harold B. Clay, Bedford St., Finisher
William S. Raposa, Pleasant St., Laborer
February 6, 1952-
Malcoln C. Martin, School St., Textile Worker
Benjamin R. Newcomb, Lincoln Ave., Tex. Worker March 5, 1952-
Lawrence Stafford, Chase St., Textile Worker
Clarence W. Swan, Mt. Hope St., Maintenance Man April 9, 1952-
Roy J. Menard, School St., Millwright
May 7, 1952-
Walter R. Haskell, Somerset Ave., Auto Mechanic Frank C. Torres, Main St., Unemployed
August 13, 1952-
Raymond Ashworth, Somerset Ave., Dairyman Wyman E. Hawkes, Centre St., Agr. Instructor
October 8, 1952-
Marion E. Harrison, Centre St., Jr. Clerk-Typist
Arthur I. Alves, Cedar St., Assembler
November 5, 1952-
Leo Deslauriers, Brook St., Gas Station Attendant
December 10, 1952-
Clifford F. Wheeler, Wheeler St., Retired
44
ANNUAL REPORT
ANNUAL REPORT OF DIGHTON ASSESSORS
We herewith submit to the citizens of Dighton our Annual Report for the year 1952:
Appropriations
Town Appropriations $284,136.82
Appropriations from
Available Funds
16,675.00
Tax Title Forclosure 200.00
Due to abatements in excess
of Overlay in 1949 80.51
State Parks and Reservations
485.90
State Audit of
Municipal Accounts
705.87
County Tax
11 ,801.74
Tuberculosis Hospital
4,279.21
Overlay
6,350.81
$324,715.86
Estimated Receipts
Income Tax
$36,470.77
Corporation Tax
28,066.00
Old Age Tax (meals)
Ch. 64B S. 10 740.31
Motor Vehicle and Trailer Excise
18,117.82
Licenses 1,900.00
Health and Sanitation
391.23
ANNUAL REPORT 45
Charities (other than federal
grants for A.D.C.) 2.577.29
Old Age Assistance (other than federal grants) 16,113.65
Veterans' Benefits 861.20
Schools 38,176.50
Libraries
50.04
Interest (on taxes)
234.62
Overestimate on County Tax, 1951 898.48
Overstimate on Tuberculosis
Hospital, 1951 573.01
Overestimate on State Parks
and Reservations, 1951 89.31
Taken from Available Funds
16,675.00
$161,970.18
Total Appropriations
$324,715.86
Total Estimated Receipts $161,970.18
Total Taxes to be Raised $162,745.68
Value of Personal Estate $349,778.00
Assessed Taxes on
Personal Estate $15,040.75
Value of Real Estate
$3,391,216.00
Assessed Taxes on
Real Estate
$145,822.93
Number of Polls
941
Assessed Taxes on Polls $1,882.00
Total Valuation $3,740,994.00
Total Taxes
Assessed
$162,745.68
Number Assessed
(other than Polls)
897
Tax Rate $43.00 per M
46
ANNUAL REPORT
Value of Personal Estate
Stock in Trade
$30,800.00
Machinery
10,450.00
Live Stock
54,668.00
Other Personal
253,860.00
$349,778.00
Motor Vehicles and Trailers $503,160.00
Total Taxes Assessed $20,904.08
Live Stock
Number of Horses
37
Number of Cows
211
Number of Bulls
2
Number of Yearlings
69
Number of Swine
25
Number of Sheep
31
Number of Fowl
14,061
All others
39
Number of Acres of Land
12,873
Number of Dwelling Houses
789
North Dighton Fire District
Appropriations $8,200.00
Due to abatements in excess
of Overlay, 1951 6.20
Overlay 431.26
$8,637.46
Estimated Receipts
$3,200.00
Total Taxes Assessed
$5,437.46
Value of Personal Estate $24,775.00
Assessed Taxes on
Personal Estate $99.10
7
ANNUAL REPORT
47
Value of Real Estate $1,334,591.00 Assessed Taxes on
Real Estate
$5,338.36
Total Assessed Valuation of District
$1,359,366.00
Number of Assessed
181
Tax Rate
$4.00 per M
Dighton Electric Light District
Appropriations
$3,251.25
Overlay
123.27
$3,374.52
Total Taxes Assessed
$3,374.52
Value of Personal Estate $191,847.00
Assessed Taxes on Personal Estate $546.83
Value of Real Estate
$992,000.00
Assessed Taxes on
Real Estate
$2,827.69
Total Assessed Valuation of District $1,183,847.00
Number Assessed
339
Tax Rate
$2.85 per M
Dighton Water District
Appropriations
$18,605.00
Overlay
543.53
Estimated Receipts
$19,148.53 9,400.00
Total Taxes Assessed $9,748.53
Value of Personal Estate
$198,770.00
Assessed Taxes on
Personal Estate
$1,510.67
Value of Real Estate
$1,083,925.00
48
ANNUAL REPORT
Assessed Taxes on
Real Estate $8,237.86
Total Assessed Valuation of District
$1,282,695.00
Number Assessed 364
Tax Rate
$7.60 per M
Exempted Property
Dighton Schools
$424,400.00
Bristol County
Agricultural School
282,610.00
Libraries
19,000.00
Fire Department
18,000.00
Police Department
5,000.00
Sealer of Weights
50.00
Highway Department
2,000.00
Cemeteries
1,050. 00
Charitable Institutions
4,850.00
Dighton Water District
281,250.00
Somerset Water Department
31,000.00
Churches and Parsonages
127,500.00
$1,196,710.00
Respectfully submitted,
FRANK R. O'CONNELL RAYMOND A. HORTON HAROLD M. MENDOZA
Board of Assessors
ANNUAL REPORT 49
TAX COLLECTOR'S REPORT
Real Estate
1950 Balance due Dec. 31, 1951
Added Interest
$1,382.59 62.35
$1,444.94
Credit
Paid Treasurer
$1,207.11
Abatements
4.25
Tax Title Account
233.58
$1,444.94
1951 Balance due
Dec. 31, 1951
$5,406.67
Added Interest
87.89
$5,494.56
Credit
Paid Treasurer
$3,909.31
Tax Title Account
270.98
Balance due Dec. 31, 1952
1,314.27
$5,494.56
1952 Warrant
$145,822.93
Added Interest
26.92
$145,849.85
Credit
Paid Treasurer
$137,812.20
Abatements
1,657.65
Tax Title Account
525.91
Balance due Dec. 31, 1952
5,854.09
$145,849.85
4
50
ANNUAL REPORT
Poll Taxes
1951 Balance due Dec. 31, 1951
$10.00
Added Interest
.08
$10.08
Credit
Paid Treasurer
$6.08
Abatements
4.00
$10.08
1952 Warrant
$1,882.00
$1,882.00
Credit
Paid Treasurer
$1,578.00
Abatements
298.00
Balance due Dec. 31, 1952
6.00
$1,882.00
Excise and Trailer Tax
1950 Balance due
Dec. 31, 1951
$133.04
Added Interest
1.45
$134.49
Credit
Paid Treasurer
$83.15
Balance due Dec. 31, 1952
51.34
$134.49
1951 Balance due
Dec. 31, 1951
$1,957.72
Additional Warrant
2,102.91
Added Interest
9.74
$4,070.37
51
ANNUAL REPORT
Credit
Paid Treasurer
$3,924.24
Abatements
2.00
Balance due Dec. 31, 1952
144.13
$4,070.37
1952 Warrants
$18,901.17
Added Interest
.48 $18,901.65
Credit
Paid Treasurer
$15,443.34
Abatements
210.71
Balance due Dec. 31, 1952
3,247.60
$18,901.65
Personal Property
1950 Balance due
Dec. 31, 1951
$120.53
Added Interest
2.97
$123.50
Credit
Paid Treasurer
$123.50
$123.50
1951 Balance due Dec. 31, 1951
$568.65
Added Interest
8.77
$577.42
Credit
Paid Treasurer
$449.75
Balance due Dec. 31, 1952
127.67
$577.42
52
ANNUAL REPORT
1952 Warrant
Added Interest
$15,040.75 3.24 $15,043.99
Credit
Paid Treasurer
$14,373.37
Abatements
25.59
Balance due Dec. 31, 1952
645.03
$15,043.99
Dighton Electric Light District
1950 Balance due Dec. 31, 1951
(Real & Personal) $31.92
Added Interest
1.93
$33.85
Credit
Paid Treasurer $33.85
$33.85
1951 Balance Real Estate
due Dec. 31, 1951
$113.41
Added Interest
2.43
$115.84
Credit
Paid Treasurer
$91.53
Balance due Dec. 31, 1952
24.31
$115.84
1951 Balance Personal due
Dec. 31, 1951
$14.24
Added Interest
.18
$14.42
Credit
Paid Treasurer
$10.37
Balance due Dec. 31, 1952
4.05
$14.42
ANNUAL REPORT 53
1952 Real Estate Warrant $2,827.69
Added Interest 1.00 $2,828.69
Credit
Paid Treasurer
$2,687.29
Abatements
23.80
Tax Title Account
.86
Balance due Dec. 31, 1952
116.74
$2,828.69
1952 Personal Warrant
$546.83
Added Interest
.04
$546.87
Credit
Paid Treasurer
$528.69
Balance due Dec. 31, 1952
18.18
$546.87
North Dighton Fire District
1951 Real Estate Balance
due Dec. 31, 1951
$21.60
Added Interest
.41
$22.01
Credit
Paid Treasurer $22.01
$22.01
1952 Real Estate Warrant
$5,338.36
Added Interest
.43
$5,338.79
Credit
Paid Treasurer
$5,150.39
Abatements
47.00
Balance due Dec. 31, 1952
141.10
$5,338.79
54 ANNUAL REPORT
1952 Personal Warrant $99.10
$99.10
Credit
Paid Treasurer $99.10
$99.10
Dighton Water District
1951 Real Estate Balance
due Dec. 31, 1951 $738.48
Added Interest
8.74
$747.22
Credit
Paid Treasurer
$626.11
Abatements
24.20
Balance due Dec. 31, 1952
96.91
$747.22
1951 Personal Balance due
Dec. 31, 1951
$63.12
Added Interest
.73
$63.85
Credit
Paid Treasurer
$54.94
Abatements
2.20
Balance due Dec. 31,1952
6.71
$63.85
1952 Real Estate Warrant
$8,237.86
Added Interest
2.70
$8,240.56
Credit
Paid Treasurer
$7,606.53
Abatements
91.96
Tax Title Account
3.04
Balance due Dec. 31, 1952
539.03
$8,240.56
.
55
ANNUAL REPORT
1952 Personal Warrant
$1,510.67 .15 $1,510.82
Added Interest
Credit
Paid Treasurer
$1,400.88
Abatements
1
4.79
Balance due Dec. 31, 1952
105.15
$1,510.82
Respectfully submitted,
PERCY B. SIMMONS,
Town Collector
REPORT OF TREE WARDEN
To the Board of Selectmen:
Herewith is my report as Tree Warden for the year 1952:
I have made inspections in conjunction with the Hixon Tree Company, New England Tel. and Tel. Com- pany and Taunton Electric Light Company.
Respectfully submitted,
HENRY P. GOFF, Tree Warden
56
ANNUAL REPORT
REPORT OF SUPERINTENDENT OF STREETS
To the Board of Selectmen:
I hereby submit my annual report as Superintend- ent of Streets:
General Account
Various streets, cleaning out catch basins,
gravelling, ledge, brush and tree work $2,078.50
Snow plowing, sanding and sand 2,217.40
Grading on North and South Dumps 215.00
Work on truck, gas and oil
141.00
Material, picks sharpened and saws filed
73.19
Parts and repair of road scraper
123.95
Beacon
36.00
Superintendent of Streets
260.00
$5,145.04
Chapter 81:
Briggs St., Cleaning up shoulders, scraping and brush $223.20
Cedar St., Gravelling scraping, grading tar- ring and fence 7,314.49
Centre St., Drainage, grading, shoulders, brush, tarring and patching 943.89
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.