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.