Town annual report of the offices of the town of Dighton 1952, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1952
Publisher: Dighton (Mass. : Town)
Number of Pages: 166


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.