Town annual report of the offices of the town of Dighton 1953, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1953
Publisher: Dighton (Mass. : Town)
Number of Pages: 134


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1953 > 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


Voted: To set the compensation of laborers employed by the Town in the Highway Department at $1.121/2 per hour.


Voted: To authorize the Town Treasurer, with the ap- proval of the Selectmen, to sell at public auction or private sale, all properties which the Town has legally acquired by Tax Title.


Voted: To make changes in grade, take land by purchase of eminent domain, and to settle damages for land taken in conjunction with the 1953 Highway Program under Chapter 81 and Chapter 90.


Voted: To transfer and appropriate the sum of $7,500.00 from Excess and Deficiency (Surplus Revenue) to a Fire Truck Account, for the purchase of a fire truck as a replacement for


22


ANNUAL REPORT


tank truck No. 5, under the direction of the Board of Select- men and the Chief of the Fire Department.


Voted: To raise and appropriate the sum of $1,000.00 in accordance with House Bill No. 2242 for the retirement of the Town Clerk and Treasurer, Dwight F. Lane. This motion was carried by a rising vote, at which time Clayton Atwood entered the following resolution for adoption :


WHEREAS: Mr. Dwight F. Lane has honorably served the Town of Dighton for a period of fifty-five years, and


WHEREAS : He has not only served as Town Clerk, Town Treasurer, Town Auditor, Clerk of the Registrars of Voters, Agent of the Board of Health, Agent of the Board of Public Welfare, Overseer of the Poor, a Trustee and one of the Founders of the Public Library, Chief of the Dighton Fire De- partment and a Constable and Police Officer, but has also served as a Representative to the General Court of the Com- monwealth of Massachusetts for two terms, a Member of the Constitution Convention in 1916, a Justice of the Peace, and a Second Lieutenant in the Dighton Company of the Massa- chusetts National Guard during World War I, and


WHEREAS: He has also demonstrated outstanding leader- ship and support of various civic, educational, fraternal and religious activities, and


WHEREAS: Owing to his advanced years, having recently passed his ninetieth birthday, he had decided to retire from public office, be it-


RESOLVED: That the citizens of this Town in open Town Meeting do thus publicly express their appreciation and grati- tude for his long and faithful service, and be it further


RESOLVED: That in extending their thanks, they wish for Mr. Lane many years of health and happiness, and be it further


RESOLVED: That this vote be spread upon the Records of the Town and a copy thereof be presented to Mr. Lane.


Vote was carried unanimously.


23


ANNUAL REPORT


Voted: To transfer and appropriate the sum of $5,000.00 from the Road Machinery Fund and $1,000.00 from the Excess and Deficiency (Surplus Revenue) to an Industrial Tractor Loader Account for the purchase of an industrial tractor loader, under the direction of the Board of Selectmen and the Super- intendent of Streets.


Voted: To authorize the Treasurer with the approval of the Selectmen, to sell at public auction or private sale, the O. C. D. pump at the North Dighton Fire Station.


Voted: To transfer the old ambulance to the Civil Defense.


Voted: To raise and appropriate the sum of $300.00 for printing and publishing the Real Estate and Personal Property Assessments.


Voted: To accept the report of the Elementary School Building Committee as printed in the Town Report of 1952 as a report of progress, and that the first statement be amended to read 'nearly completed' instead of 'completed'.


Voted: To authorize the Treasurer, with the approval of the Selectmen, to sell at public auction or private sale, the contents and equipment of the North Elementary School, North Primary School and the South School.


Voted: To accept a street known as Millers Lane which runs north from the Swansea Line approximately 6/1o's of a mile into what is known as Carpenterville.


Voted: That the Moderator appoint a committee of five (5) people, to include one Selectman, to investigate town roads, and make a progressive report as to amount of money needed to make them passable and report at the adjourned Town Meeting.


Still under Article 26, it was voted that the Moderator appoint a progressive committee of three (3) to study the Dighton Telephone Exchange, in view of eliminating exchange tolls. Moderator appointed Mrs. Eunisa Wordell, Mr. Earle M. Smith and Mr. John Crawford.


24


ANNUAL REPORT


Voted: That the Town Clerk in conjunction with the Town Counsel bring the Town By-Laws and Ordinances up to date.


Voted: To reconsider the General Government appropri- ation. It was voted to raise and appropriate a sum of not more than $200.00 for recodification of the Town By-laws.


The Moderator appointed the Finance Committee as fol- lows : Robert H. Leeming, G. Russell Horton, Elliott D. Cole, Louis Constantine, Jr., William Marsden, Jr., Charles W. Har- ris and Hamilton H. Sweet.


On question, the Moderator stated that he had adjourned the meeting at 11:20 P. M.


A Special Town Meeting was held in the Town Hall on May 18, 1953, and was called to order by Wayne Philbrook, the Moderator, at 7:30 P. M.


Voted: To transfer and appropriate the sum of $2,307.50 from the Tractor Loader account and $692.50 from the Excess and Deficiency (Surplus Revenue) to a truck account for the purchase of a new truck, under the direction of the Board of Selectmen and the Superintendent of Streets.


Voted: To transfer and appropriate the sum of $1,042.36 from Excess and Deficiency (Surplus Revenue) to General Government for a deficit of $817.36 on insurance already paid, plus boiler insurance $127.00 and $98.00 for registration and insurance for the tractor loader and truck.


Voted: To authorize the Moderator to appoint a com- mittee of five (5) to investigate the possibility of relocating the Town Offices in some location other than at Dighton High School and to report their findings and recommendations to the Selectmen within sixty days (60). Dwight F. Lane, James Bacon, Jr., William F. Benevides, George Ball and Hamilton Sweet appointed to the Committee.


Voted : To raise and appropriate the sum of $5,326.00 for the School Department to purchase and install an oil burner at the Dighton High School.


Voted : To adjourn at 8 :30 P. M.


25


ANNUAL REPORT


The following appointments were made by the Select- men for the year, each being duly sworn to faithful perform- ance of duties thereof :


Constables : Raymond Horton, Arthur Sprague, Wilbur Menges.


Reserve Police Officers : Arthur Alves, Anthony Andrews, William Ashcroft, Ernest Atwood, Willis Barlow, Maurice Boucher, Esther Bowden, Charles Briggs, Francis W. Buckley, Frank Cambra, Louis Carr, Levite Carrier, Robert Chadwick, Arthur Contildes, Cassius Cummings, William Duarte, Antone P. Dupont, Joseph Dupont, William E. Fleming, Manuel Fran- cis, Tobias Freitas, George Goulart, Charles Gracia, Frank Gracia, George Gracia, Louis Gracia, John Gray, Walter Ham- ilton, Ernest Horton, Raymond Horton, John R. Ingham, J. W. LeRoy Latimer, Charles Mason, John A. Medeiros, Joseph T. Medeiros, Thomas Nelson, William H. Paul, George A. Perry, Joseph R. Perry, Samuel Pine, Walter Plonka, Albert Reed, John Rogers, Earl W. Rose, George Rubadou, Benjamin Sherman, Harold Sherrington, Frank Souza, Jr., Arthur F. Sprague, Karl Spratt, Jr., Edgar Standring, John R. Stanley, Anthony N. Sylvia, Edward Torres, Frank Virdinlia, Louis White, Harry F. Willis, Isaac Wilson.


Special Police Officers (Arnold Hoffman Co.) : Willis Bar- low, Milton Chace, David O. Rebello, Burton Simmons, Karl Spratt, George West (Retired) .


Special Police Officer (Tower Iron Works) : Thomas E. Keating.


Special Police Officer (H. K. Ferguson) : Frank C. Torres.


Public Weighers (Arnold Hoffman Co.) : Dalton T. May- nard, Arthur O. Gove, Wendell B. Carey.


Public Weighers (Dighton Industries) : Frank B. Miguel, John Soares.


Sealer of Weights & Measures : Donald B. Hathaway.


Inspector of Milk : Henry G. Crapo.


Inspector of Animals : Lester Briggs.


26


ANNUAL REPORT


Dog Officer : Joseph R. Perry.


Superintendent of Streets : Henry P. Goff.


Gypsy Moth Superintendent : George W. Rose. Inspector of Slaughtering : Arthur Sprague.


Constable for Somerset Water Works : Henry Reckord. Auctioneer : John W. Synan.


Registrar of Voters : Frank C. Torres.


Harbor Master : Arnold Shaw.


Measurer of Wood, Field Driver and Pound Keeper : Ray- mond Horton.


Fence Viewers : Frank O'Connell, Raymond Horton, Har- old Mendoza.


Agents of Health Department: Percy B. Simmons, Wil- bus S. Menges.


Clerk-Board of Health and Board of Selectmen: Marie A. Medeiros.


Town Nurse : Esther Bowden.


Chief of Police : Wilbur S. Menges.


Chief of Fire Department : Donald B. Hathaway.


Veterans' Agent : Theodore Boucher.


Election Officers : Precinct A-Anna Simmons, Catherine J. Sherman, Frank H. Boothby, Dorothy Donnelly, Selma V. Wall, William J. Hagen, Harris T. Childs, Leland C. Pierce. Precinct B-Elaine B. Varley, Helen E. Atwood, Emma P. Duarte, Caroline Tripp, Mary S. Perry, Caroline S. Clemmey, Lillian Deslauriers, Yvette Alves. Precinct C-Hazel Reed, Florence I. Perry, Bernice Darling, George W. Rose, Florence Sprague, Irene S. Goulart, Agnes Murray, Mary Allie.


27


ANNUAL REPORT


The following licenses were issued during the year 1953 :


Date of Issue


Date of


Expiration


All Alcoholic Club License :


Bristol County Assoc., Inc.


Apr. 10, 1953


Oct. 31, 1953


All Alcoholic Restaurant Licenses :


Thomas F. DiNucci


Jan.


1,1953


Dec. 31, 1953


James H. & William E. McCarthy


Jan.


1,1953


Dec. 31, 1953


All Alcoholic Package Store Licenses :


Joseph Brazil, Jr.


Jan.


1,1953


Dec. 31, 1953


Mendoza's Package Store


Jan.


1,1953


Dec. 31, 1953


Automobile Dealers' Licenses :


Paul B. Lassen


Jan.


1,1953


Jan.


1,1954


Francis Bros. Garage


Jan.


1,1953


Jan.


1,1954


Simmons Auto Sales


Jan.


1,1953


Jan.


1,1954


Cabins Licenses :


D. M. Angell


Feb. 25, 1953


Dec. 31, 1953


Nathan T. Ladd


Mar. 18, 1953


Dec. 31, 1953


Fall River Girl Scouts


Apr. 15, 1953


Dec. 31, 1953


Common Victuallers' Licenses :


Thomas F. DiNucci


Jan.


1,1953


Dec. 31, 1953


James H. & William E. McCarthy


Jan.


1,1953


Dec. 31, 1953


Gertrude M. Coyle


Jan.


1,1953


Dec. 31, 1953


Albert Enos


Jan.


1,1953


Dec. 31, 1953


David A. & Ann Gazzola


Jan.


1,1953


Dec. 31, 1953


Theodore B. Ladd


Apr.


8,1953


Dec. 31, 1953


Vendway, Inc.


July 13, 1953


Dec. 31, 1953


Bristol County Assoc., Inc.


Apr. 10, 1953


Dec. 31, 1953


Dancing Permit :


James H. & William E. McCarthy


Jan. 1,1953


Dec. 31, 1953


Denatured Alcohol Licenses :


Lassen Chevrolet


Jan.


1,1953


Dec. 31, 1953


Francis Bros. Garage


Jan.


1,1953


Dec. 31, 1953


Carl P. Gorden, Inc.


Jan.


1,1953


Dec. 31, 1953


G. H. Phillips & Son


Jan.


1,1953


Dec. 31, 1953


Dighton Garage & Service Co.


Jan.


1,1953


Dec. 31, 1953


28


ANNUAL REPORT


Entertainment Licenses :


Walter H. Ferrier


June


7,1953


Sept. 6, 1953


James, H. & William E. McCarthy


Jan.


4,1953


Feb. 22, 1953


Firearms Licenses :


Arthur E. Compos


May


1,1953


Apr. 30, 1954


William S. Raposa


May


1,1953


Apr. 30, 1954


Gasoline Storage Licenses :


Arnold, Hoffman and Co.


May


6, 1953


Ice Cream Manufacturer:


Theodore B. Ladd


Apr.


8,1953


Mar.


1,1954


Junk Licenses :


Henry Wood


May 1, 1953


May


1,1954


Paul F. Splaine


May 5, 1953


May


1,1954


William Richard


July 6, 1953


May . 1, 1954


Lord's Day Licenses :


Theodore B. Ladd


Apr. 8,1953


Apr. 30, 1954


Clayton Atwood


Apr. 15, 1953


Apr. 30, 1954


John Silva


Apr. 30, 1953


Apr. 30, 1954


Albert Enos


Apr. 30, 1953


Apr. 30, 1954


William F. Benevides


Apr. 30, 1953


Apr. 30, 1954


Peter Kossoi


Apr. 30, 1953


Apr. 30, 1954


Richard Parchesco & Clinton Rose


Apr. 30, 1953


Apr. 30, 1954


James H. & William E. McCarthy


Apr. 30, 1953


Apr. 30, 1954


Thomas F. DiNucci


Apr. 30, 1953


Apr. 30, 1954


William Duarte & George Catabia


Apr. 30, 1953


Apr. 30, 1954


Taunton Yacht Club


May 1,1953


Apr. 30, 1954


Raymond Simmons


June 3,1953


Apr. 30, 1954


Milk Licenses (Stores) :


Frederick W. Gracia, Thomas F. DiNucci, Peter Kossoi, William Bene- vides, Richard Parchesco and Clinton Rose, Albert .Enos, James H. McCarthy, John Silva, Ladd's Ice Cream, Simmons' .. Diner, Bristol County Assoc., Inc.


Milk Licenses (Dealers) :


H. P. Hood & Sons, Devine Milk Laboratory, Reise's Dairy, Townley Dairy, LeComte Dairy, O'Connell's Dairy, Bliss ~Bros. Dairy, Joseph Barrows.


Oleomargarine License :


H. P. Hood & Sons.


29


ANNUAL REPORT


Sausage Manufacturing License : Manuel M. Borges


Apr. 15, 1953


Apr. 30, 1954


Wines & Malt Beverages:


Bristol County Assoc., Inc.


Aug. 28, 1953


Oct. 31, 1953


Anthony Gomes


Aug. 22, 1953


Aug. 22, 1953


A Dog Racing Meeting License was issued to the Taunton Greyhound Association, Inc., beginning August 28, 1953, and ending October 31, 1953, from 7:00 P. M. to 12:00 midnight. The period from September 14, 1953 and ending September 19, 1953 was for the benefit of the Disaster Emergency Relief.


Attest :


PERCY B. SIMMONS,


Town Clerk.


: 30


ANNUAL REPORT


BIRTHS RECORDED DURING THE YEAR 1953


Date


Name


DECEMBER, 1952


3 Arthur Vaz


. 7 Keith Ernest Waller


15 Beverly Lorraine White


16 Joan Marie Richard


17 Mary Elizabeth Watrous


18 Sandra Marie Perry


27 David Judson Robinson


Parents


Arthur and Emily Vaz, Sr.


Joseph E. and Bernice Waller


John and Evelyn White


William and Lillian Richard


Dudley A. and Katharine Watrous


Hannibal J. and Evelyn Perry David A. and Sara Robinson


JANUARY, 1953


2 Stephen Edward Hamilton


4 Carolyn Booth


12 Meredith Lothrop Woodward Marshall M. and Mary Woodward


14 Sherry L. M. Cords


24 Deborah Costa


30 Frederick Anthony Wayne Fisher


Edward D. and Doris Hamilton Mahlon E. and Carolyn M. Booth


Charles D. and Charlotte Cords Raymond E. and Ruth A. Costa Frederick A. and Stella Fisher


FEBRUARY


2 Eric William Perry


4 Walter LeRoy Knorr, Jr.


16 Katherine Gale Atwood


18 Francis B. Wargat


27 Daniel A. Leal


William and Louise Perry Walter and Mildred Knorr Leslie I. and Alice Atwood John J. and Frances Wargat Julio A. and Emma Leal


MARCH


3 David Wayne Rose


12 Stephen Edward Falk


21 Stephen John DeLawrence


22 Mary Ellen McQuade


Joseph and Marion Rose, Jr. Edward M. and Pauline Falk John E. and Frances DeLawrence James A. and Elizabeth McQuade


APRIL


1 Donna Marie Perry


3 Arlene Theresa Rose


17 Linda Ann Ferreira


19 Deborah Ann Sammons


29 Carol Hope Hamilton


MAY


14 Wayne Ferreira


18 Susan Marie Corey


24 Kenneth Norman Cambra


Joseph W. and Roberta M. Perry, Jr. Ralph E. and Theresa V. Rose Joseph H. and Loretta D. Ferreira James A. and Lorrayne J. Sammons Walter E. and Alberta Hamilton, Jr.


Harold and Mary Ferreira William H. and Mary Elizabeth Corey Gilbert N. and Joyce G. Cambra


31


ANNUAL REPORT


Date


Name


JUNE


1 Jon Brady Coelho


19 Carolyne Rose Hathaway


JULY


1 Harold M. Mendoza


8 Kevin Daniel Callahan


25 Kenneth Gordon Barrow


27 Susan Margaret Adams


28 Pamela Jean Conroy


30 Susan Ellen DeMello


AUGUST


2 Maryann McCarthy


6 Michael Patrick McNulty


9 Susan Jane Bennett


18 George Alan Rose


25 Thomas Martin Gray


26 Deborah Ann Perry


29 Helen Amelia Gomes


29 Colleen Louise Fleck


SEPTEMBER


1 Kenneth James Peloquin


8 Bonnie Lane Ferrie


12 Clifford Anthony Wynne


23 Kathryn Daylor


OCTOBER


7 Allen Shepard Hayes


9 Steven Alan Medeiros


18 Christine Maria Rose


21 George Brian Ferreira


28 David Lewis Minto


30. William Leslie Parrish


Herbert R. and Rosemary Peloquin Daniel and Florence L. Ferrie William B. and Muriel K. Wynne David J. and Anne M. Daylor


Allen S. and Betty A. Hayes Antone and Phoebe C. Medeiros Andrew L. and Esther L. Rose George S. and Audrey G. Ferreira Walter and Rita Minto


William G. and Marie H. Parrish


NOVEMBER


12 Allison Ingrid Hayward


DECEMBER


10 Robert Francis Vincent


Parents


Joseph A. and Jean Coelho Joseph C. and Della Hathaway


Harold M. and Kathleen M. Mendoza William and Corothy Callahan William and Dorothy Callahan Kenneth G. and Elaine Barrow William J. and Cornelia G. Adams, Jr. Kenneth P. and Yvette Conroy Manuel S. and Eleanor DeMello


James H. and Ruth McCarthy Lester T. and Muriel McNulty Richard A. and Patricia Bennett George F. and Mae L. Rose Thomas and Gertrude Gray Joseph and Alice D. Perry Anthony and Anna Gomes Joseph W. and Shirley M. Fleck


Leonard W. and Eleanor C. Hayward


Frank and Ann Vincent


32


ANNUAL REPORT


MARRIAGES RECORDED DURING THE YEAR 1953


JANUARY


3 Joseph A. Rivard of Taunton and Josephine E. Motte of Dighton by William H. Dolan, Priest.


17 Walter E. Phillips of Dighton and Cecile C. Lagasse of Fall River by Raymond M. Barretto, Priest.


FEBRUARY


14 Charles C. Cestodio of Swansea and Irene Carpenter of Dighton by Augusto L. Furtado, Priest.


MARCH


31 Edward J. Santos of Dighton and Mary C. Shumway by John D. Wilcox, Justice of Peace.


APRIL


4 James C. Pilling of Taunton and Esther L. Sprague of Dighton by Robert Lee Dutton, Minister of the Gos- pel.


18 Edward F. Goulart of Dighton and Doris L. Dionne of Swansea by Maurice E. Parent, Priest.


MAY


2 Harold McCracken of Dighton and Marcia Galligan of Taunton by Thomas H. Taylor, Priest.


2 Donald E. Rose and Rosa Renke of Dighton by Robert L. Roberts, Minister.


9 David L. Phillips of Taunton and Norma A. Davis of Dighton by Joseph Gamson, Minister.


16 Leslie Horton and Violet Spratt of Dighton by Robert L. Roberts, Minister.


33


ANNUAL REPORT


MAY (Continued)


16 Edward J. Catabia of Dighton and Theresa A. Leighton of Middleboro by Thomas J. Curtin, Priest.


16 George E. Simmons of Taunton and Janet S. Barry of Dighton by Joseph Gamson, Minister.


19 John C. Chappell, Jr., of Dighton and Doris C. Barber of Taunton by John J. Galvin, Priest.


23 Frank Martin of Dighton and Margaret A. Monteiro of Somerset by Edward Forman, Priest.


JUNE


6 Angelino Paiva of Dighton and Margaret Horton of Taunton by Ralph F. Seaver, Jr., Minister.


23 Roland E. Guillet and Mary A. (Giovanini) Parchesco of Dighton by Francis A. McCarthy, Priest.


27 John A. DeBettencourt, Jr., of Oak Bluffs and Lois A. Simmons of Dighton by William H. Dolan, Priest.


JULY


6 Arthur R. Valoze of Taunton and Beverly R. McGrath of Dighton by Henry L. Galipeau, Justice of Peace.


AUGUST


1 Thomas F. Clifford of Fall River and Margaret M. Clemmey of Dighton by Francis A. McCarthy, Priest.


2 James L. White of Dighton and Dorothy A. Stovall of Brockton by J. Manley Shaw, Minister.


8 Donald L. Carr of Dighton and Delores M. Ferreira of Somerset by Augusto L. Furtado, Priest.


22 Albert P. LeClair, Jr., of Mattapoisett and Joyce Milli- ken of Dighton by Wilton E. Cross, Minister.


SEPTEMBER


1 Donald H. Buchanan of Rehoboth and Elizabeth I. Ballou of Dighton by William H. Dolan, Priest.


4 Lawrence D. Dutra of Dighton and Merlyn E. Jennings of Taunton by Robert L. Dutton, Minister.


34


ANNUAL REPORT


SEPTEMBER (Continued)


5 Karl L. Erickson of Dighton and Lois A. Townley of Berkley by James K. Allen, Minister.


26 John M. Nunes of Dighton and Florence L. Pierce of Raynham by David Buzzell, Minister.


26 Charles Haigler of Charleston, S. C., and Philomena Costa of Dighton by Henry L. Galipeau, Justice of Peace.


26 Phillip W. Jones and June L. Ferreira of Dighton by Joseph Gamson, Minister.


OCTOBER


3 Nelson C. Meunier of Easton and Shirley M. O'Connell of Dighton by William F. O'Connell, Priest.


17 C. Douglass Garnett of Swansea and Lillian B. Hatha- way of Dighton by James K. Allen, Minister.


31 Joseph Paiva of Fall River and Evelyn Ferreira of Dighton by Edward A. Olivieria, Priest.


31 Reginald Rose of Dighton and Edith M. Pierce of Rayn- ham by Robert L. Roberts, Clergyman.


NOVEMBER


7 Walter O'Connell of Dighton and Barbara Corey of Taunton by William F. O'Connell, Priest.


15 Dennis E. Lindsay of Rehoboth and Sally Ann Hors- man of Dighton by George H. Douglas, Minister.


21 Joseph J. Carvalho and Audrey E. Enos of Dighton by William H. Dolan, Priest.


21 Richard P. Dubee of Bridgewater and Ruth M. Fisher of Dighton by Joseph Gamson, Minister.


26 Richard A. Smith of Taunton and Nancy B. Philbrook of Dighton by James K. Allen, Minister.


26 Antone Rose of Taunton and Delores A. Marques of Dighton by Francis A. McCarthy, Priest.


DECEMBER


28 Roger F. Conte of Taunton and Marilyn B. Crawford of Dighton by William H. Dolan, Priest.


- 35


ANNUAL REPORT


DEATHS RECORDED DURING THE YEAR 1953


Date Name JANUARY


Y.


M.


D.


5 Mary Silvia Gonsalves


74


15 Frederick E. Richmond


58


2


28


FEBRUARY


24 Antonia Santos Parchesco


84


MARCH


4 Francis B. Wargat


14


25 Emma Rose (Rosa)


75


2


15


26 Walter Knott


80


3


22


27 Ethel Eddy


78


2


8


APRIL


26 Eleanor B. Wheeler


65


1


18


MAY


6 Joseph Katon


74


2


21


26 Florence Meriam Reed


58


1


8


28 Edith F. Horton


63


-


-


JUNE


15 Florence M. Reed


78


7


18


19 Julia A. Sears


78


5


25


20 Lester C. Osborne


67


1 20


JULY


7 Gloria Torres


18


-


-


16 Mabel Whitmarsh


66


2


8


SEPTEMBER


8 Maria R. Gracia


80


-


-


20 Ralph H. Horton


65


4


7


21 John DeCosta


23


3


20


29 Arthur F. McMay


58


4


25


-


-


-


-


36


ANNUAL REPORT


Date Name OCTOBER


Y.


M.


D.


6 Sophia F. Romero


81


5


18


16 John William Harrison


61


-


20 Thomas P. Barry


61


3


3


NOVEMBER


6 Mary S. Martin


69


DECEMBER


6 Frank A. Dever


88


14 Marguerite A. Graham


58


27 - Anna Carvalho


48


2


11


-


·==


!


1


٢٠


37


ANNUAL REPORT


JURY LIST-1953-1954


Name


Occupation


Address


Post Office


Antonelli, Fred


Retired


Elm St.


Dighton


Bacon, James


Retired


Smith St.


No. Dighton


Barney, Ervin E.


Retired


Summer St.


No. Dighton


Bell, Joseph


Retired


23 Stoddard Ave.


No. Dighton


Booth, Alexander


Guard


155 Lincoln Ave.


No. Dighton


Borba, Antone G.


Trucking


Somerset Ave.


Dighton


Brightman, Alan B.


Chemical Worker


Pleasant St.


Dighton


Broadbent, Edwin


Textile Foreman


228 Lincoln Ave.


No. Dighton


Brown, Lloyd W.


Milkman


28 Park St.


No. Dighton


Brown, Marion


Housewife


73 Elm St.


Dighton


Dutra, Frank G.


Retired


Somerset Ave.


Dighton


Ford, James


Dye Mach. Operator


90 Main St.


Dighton


Freitas, Tobias


Chemical Operator


Somerset Ave.


No. Dighton


Gracia, John


Chemical Operator


Muddy Cove Lane


Dighton


Hixon, Laurence


Tree Work


Main St.


Dighton


Knox, Walter R.


Claim Supervisor (Ins.)


Hart St.


Dighton


Ladd, Theodore


Ice Cream Mfr.


Winthrop St.


No. Dighton


Lima, John


Montaup Elec. Co.


67 Brook St.


Dighton


McConville, Harry F.


Ass't. Engineer


56 Andrews St.


No. Dighton


Oehrle, Spencer D. Perry, Arthur


Truck Driver


164 Smith St.


Segreganset No. Dighton


Pierce, Leland


Retired


Winthrop St.


No. Dighton


Pierce, Susie M. Pine, Frank Jr.


Textile Worker


37 Somerset Ave.


No. Dighton


Rogers, Mary


Press Operator


Main St.


Dighton


Rose, Madelyn L.


Cloth Folder


Cobb St.


Dighton


Rose, Thomas F.


Unemployed


Pleasant St.


Dighton


Barber


Middle St.


No. Dighton


Rubadou, George Sylvia, James C.


Truck Driver


18 Main St.


Dighton


Torres, Charles C. Virdinlia, Frank Walker, Roy F.


Salesman


25 Bedford St.


No. Dighton


Plumber and Steam Fitter 25 Forest St.


No. Dighton


Unemployed


218 School St.


No. Dighton


Maintenance Man


Centre St.


Housekeeper-Cook


Winthrop St.


No. Dighton


38


ANNUAL REPORT


JURORS DRAWN DURING 1953


January 7, 1953-


Joseph A. Coelho, 196 School St., Maintenance Anthony N. Sylvia, Main St., Truck Driver


John A. Medeiros, Elm St., Farmer


February 4, 1953-


Althea M. Briggs, 34 Park St., Housewife Frederick W. Gracia, Main St., Farming


March 4, 1953-


Eleanor Babbitt, Williams St., Housewife April 8, 1953-


Harold Perry, 70 Chase St., Retired


April 15, 1953-


Clifford W. Babbitt, Williams St., Carpenter James D. Dunne, 13 Lincoln Ave., Postal Clerk


Frank D. Silvia, 36 Briggs St., Tool Maker


April 29, 1953-


· Vernon H. Steele, 86 Spring St., Painter


Stuart A. Arnold, 199 School St., Vo-Ag Instructor August 12, 1953-


Spencer D. Oehrle, Centre St., Maintenance Man


Frank Pine, Jr., 37 Somerset Ave., Textile Worker


September 16, 1953-


Antone G. Borba, Somerset Ave., Trucking


October 7, 1953-


Tobias Freitas, Somerset Ave., Chemical Operator


Walter R. Knox, Hart St., Claim Supervisor (Ins.)


November 10, 1953-


Fred Antonelli, Elm St., Retired


December 9, 1953-


Charles C. Torres, 25 Bedford St., Salesman


39


ANNUAL REPORT


ANNUAL REPORT OF THE BOARD OF ASSESSORS


We herewith submit to the citizens of Dighton our Annual Report for the year 1953 :


Appropriations


Town Appropriations


$317,061.54


Appropriated June 23, 1952


10,000.00


Appropriations from Available Funds 24,066.99


Tax Title Foreclosure


200.00


State Parks and Reservations


339.38


State Audit of Municipal Accounts


76.72


County Tax


11,254.83


Tuberculosis Hospital


4,439.53


Overlay


7,044.73


$374,483.72


Estimated Receipts


Income Tax


$38,309.63


Corporation Tax


32,466.00


Old Age Tax (meals) Chp. 64B S10


802.16


Motor Vehicle and Trailer Excise


22,439.06


Licenses


2,214.38


Charities (other than federal grants


to A. D. C.)


2,601.47


Old Age Assistance (other than federal grants)


22,048.73


Veterans' Benefits


1,122.85


Schools


45,073.79


Libraries


40.15


Interest (on taxes)


203.89


Overestimates on County Tax 1952


1,079.30


Overestimates on Tuberculosis


Hospital 1952


274.72


40


ANNUAL REPORT


Taken from Available Funds


24,066.99


Transfers


11,275.00


$214,018.12 $374,483.72


Total Appropriations


Total Estimated Receipts


$214,018.12


Total Taxes to be Raised


$160,465.60 $430,545.00


Assessed Taxes on Personal Estate


Value of Real Estate


Assessed Taxes on Real Estate


1.


Number of Polls


Assessed Taxes on Polls


Total Valuation


Total Taxes Assessed


Number Assessed (other than Polls)


Tax Rate $41.00 per M.


Value of Personal Estate


Stock in Trade


$31,050.00 8,000.00




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.