Town annual report of the offices of the town of Dighton 1954, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1954
Publisher: Dighton (Mass. : Town)
Number of Pages: 150


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1954 > 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 raise and appropriate the sum of $700.00 for the services of enumerators and the tabulation of the population for the State Census to be taken on January 1, 1955.


VOTED : permission be granted for the reading of a statement concerning Article 24.


VOTED : Article 24 be tabled until the adjourned town meeting by which time a committee of 5, appointed by the Moderator would investigate the matter of a suitable fence for the party involved.


23


ANNUAL REPORT


VOTED: to transfer and appropriate the sum of $3,- 078.00 from Excess and Deficiency (Surplus Revenue) to a Police Cruiser Account, for the purchase of a Cruiser Car, two-way mobile radio, and a combination siren with blue light for the Police Department, under the direction of the Board of Selectmen and the Chief of the Police Department.


VOTED: to transfer and appropriate the sum of $2,- 947.00 from the Excess and Deficiency (Surplus Revenue) to a Radio Equipment Account, for the purchase of radio equipment for two fire trucks and one master set for operat- ing same at Fire Station, under the direction of the Board of Selectmen and the Chief of the Fire Department.


VOTED : to transfer and appropriate the sum of $1,000 from Excess and Deficiency (Surplus Revenue) to a Fire Truck Equipment account to equip the new Fire Truck with hose and other necessary items.


VOTED : to transfer and appropriate the sum of $2,000 from Excess and Deficiency (Surplus Revenue) to a Town Dump Account in order to fence in the Town dumps and pro- vide a caretaker or caretakers for the care of same.


VOTED : to pay the North Dighton Water District the sum of $710.24 for hydrant rental and water use for fire pro- tection.


VOTED : to accept the report as read of the committee appointed under Article 26 of the town meeting of March 9, 1953 pertaining to the different roads that need to be re- paired.


VOTED : to record in the minutes of this meeting grate- ful acknowledgment to Frank O'Connell for a job well done.


VOTED: the Moderator be authorized to appoint a committee of five men for the purpose of establishing a plan- ning board and that its make-up be reported at the ad- journed town meeting.


24


ANNUAL REPORT


VOTED : to give a rising vote of thanks to Chief Menges for his services to this community.


The Moderator appointed the Finance Committee as follows: Charles W. Harris, G. Russell Horton, Elliott D. Cole, Louis Constantine, Jr., Hamilton H. Sweet, William Marsden, Jr., William Hathaway.


VOTED : to adjourn this meeting to May 3, 1954. Ad- journed 10:40 P. M.


The adjourned Town Meeting from March 8, 1954 was held on May 3, 1954 in the Town Hall and was called to or- der by Wayne M. Philbrook, Moderator at 7:30 P. M.


VOTED : to reconsider Article 6 to take up the follow- ing changes :


VOTED : the increase in salary as previously voted on under General Government be made retroactive to Jan. 1, 1954.


VOTED : an amendment be made to the Civil Defense appropriation and to raise and appropriate an additional sum of $300 for Civil Defense, to be used for heater for Girl Scout House.


VOTED : to amend the Board of Health appropriation and to raise and appropriate an additional sum of $1200 for the Board of Health, to be used for enclosure of the No. Dighton playground.


VOTED : Article 10 to be reconsidered.


VOTED: to amend Article 10 to include this phrase, "Chapter 90 for Submarine Cable". The amended vote to read as follows: "Voted to authorize the transfer of unap- propriated available funds in the treasury to Highway Rev- enue in anticipation of reimbursement from the State and the County for Chapter 81 and 90 Highway Maintenance and Chapter 90 Submarine Cable."


25


ANNUAL REPORT


VOTED : action previously taken under Article 29 be reconsidered.


VOTED: to amend Article 29 by adding the phrases "to raise and appropriate" and to change the name of the district to "North Dighton Fire District." Also to add "and road construction." The amended vote to read as follows: "Voted to raise and appropriate the sum of $710.24 to pay the North Dighton Fire District for hydrant rental and water used for fire protection and road construction."


VOTED : to suggest former South School yard be play- ground.


VOTED : to accept the report of Mr. Leland Bullard as follows : The committee recommended that no wood or metal fence of any kind be erected between the property of Mrs. Evelyn Staples and the Elementary School. At present there is a Hawthorne fence and it was the recommendation of the Committee to continue this fence around the property for a distance of 180 feet.


VOTED : to raise and appropriate the sum of $400 to continue the Hawthorne fence for a distance of 180 feet and to erect 3 boundary markers between Mrs. Evelyn Staples's property and the Elementary School.


VOTED : that the report of the Planning Committee be accepted as a report of progress.


VOTED : the present committee be increased from 5 to 9 members to include others from the different sections of the Town.


VOTED : to adjourn meeting at 9:05 P. M.


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


Reserve Police Officers: Arthur Alves, Anthony An- drews, William Ashcroft, Ernest Atwood, Willis Barlow,


26


ANNUAL REPORT


Maurice Boucher, Esther Bowden, Charles A. Briggs, Fran- cis 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, Tobias Freitas, George Goulart, Charles Gracia, Frank Gracia, George Gracia, Louis Gracia, John Gray, Edward Hamilton, Walter Hamilton, Ernest Horton, Raymond Horton, John R. Ingham, J. W. LeRoy Latimer, Charles Mason, John A. Medeiros, Joseph T. Me- deiros, 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 C. 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, Ervin Barney, Mal- colm C. Martin.


Special Police Officers (Arnold Hoffman Co.) : Milton Chace, Burton Simmons, David Rebello.


Public Weighers (Arnold Hoffman Co.) : Dalton T. Maynard, Wendell Carey, Arthur O. Gove.


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


Sealer of Weights and Measures : Donald B. Hathaway. Inspector of Milk : Henry G. Crapo.


Inspector of Animals : Lester Briggs.


Superintendent of Streets : Henry P. Goff.


Gypsy Moth Superintendent: George W. Rose.


Inspector of Slaughtering : Arthur F. Sprague.


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


Harbor Master: Arnold B. Shaw.


27


ANNUAL REPORT


Measurer of Wood : Raymond Horton.


Field Driver and Pound Keeper : Raymond Horton.


Fence Viewers: Harold Mendoza, Raymond Horton, Willis Barlow.


Agent of Board of Health : Percy B. Simmon, Wilbur S. Menges.


Chief of Fire Dept. : Donald B. Hathaway.


Chief of Police Dept .: Wilbur S. Menges, Charles A. Carlstrom.


Veterans' Agent : Theodore Boucher.


Registrar of Voters: Francis M. Buckley.


Constables: Wilbur Menges, Arthur F. Sprague, Ray- mond Horton, Percy B. Simmons.


Clerk to Board of Selectmen and Health: Marie A. Me- deiros, Isabel G. Burgmann.


Town Nurse : Esther Bowden.


Forest Warden: Donald B. Hathaway.


Special Police (Dighton Industries) : Harry McCon- ville, Leon Talbot, Lester Hayes, George Nickerson.


Special Police and Dog Officer : Frank Torres.


Police Lieutenant at Dog Track : Charles Mason.


Election Officers : Precinct A .- Anna Simmons, Cather- ine Sherman, Dorothy Donnelly, Selma Wall, Leland Pierce, Elaine O'Connell, Ervin E. Barney, Evelyn M. DeSilva, Frank Boothby. Precinct B .- Elaine Varley, Caroline Tripp, Helen Atwood, Mary M. Perry, Yvette Alves, Mary S. Perry, Caroline Clemmey, Lillian Deslauriers, James Bacon, Jr. Precinct C .- Hazel Reed, Florence I. Perry, Bernice Dar- ling, George W. Rose, Florence Sprague, Irene S. Goulart, Agnes Murray, Mary Allie. Appointed Nov. 1: Precinct A


28


ANNUAL REPORT


-Idola M. Boucher. Precinct B .- Ruth Leeming, Sarah Pilling.


The regular State Primaries were held on September 14, 1954 in the three precincts.


The Special Town Elections were held on October 20, 1954 with the following results :


Selectman to fulfill unexpired term of Joseph R. Silvia, resigned :


Clayton H. Atwood


684


Gordon E. Spinney


443


Blanks 17


Board of Public Welfare to fulfill the unexpired term of Joseph R. Silvia, resigned :


Clayton H. Atwood


685


Gordon E. Spinney 449


Blanks 10


On November 2, 1954 State Election was held in all three precincts. Upon completion of counting and tabulat- ing the returns made by Election Officers of the three pre- cincts, the following was declared as results:


PRECINCTS


Governor :


A


B


C 249


Total


Christian A. Herter


317


278


844


Robert F. Murphy


173


76


171


420


Lawrence Gilfedder


1


2


0


3


Guy S. Williams


0


0


0


0


Blanks


3


4


2


9


Lieutenant Governor :


Sumner G. Whittier


305


270


241


816


James A. Burke


182


82


174


438


Donald E. Babcock


1


0


1


Francis A. Votano


0


5


0


5


Blanks


6


3


7


16


29


ANNUAL REPORT


Secretary :


Edward J. Cronin


219


107


206


532


Michael J. McCarthy


261


233


207


701


Fred M. Ingersoll


1


2


1


4


William D. Rose


1


6


1


8


Blanks


12


12


7


31


Treasurer :


John F. Kennedy


220


114


218


552


Augustus G. Means


256


237


191


684


Henning A. Blomen


0


1


0


1


1


0


0


1


Isaac Goddard Blanks


17


8


13


38


Auditor :


Thomas J. Buckley


243


118


226


587


William P. Constantino


234


226


186


646


John B. Lauder


0


3


0


3


Anthony Martin


0


1


1


2


Blanks


17


12


9


38


Attorney General :


George Fingold


295


270


246


811


John F. Collins


187


76


164


427


Howard B. Rand


0


0


0


0


Malcolm T. Rowe


1


3


1


5


Blanks


11


11


11


33


Senator in Congress :


Leverett Saltonstall


310


267


234


811


Foster Furcolo


179


85


182


446


Thelma Ingersoll


0


1


0


1


Harold J. Ireland


1


0


0


1


Blanks


4


7


6


17


Congressman 14th District:


Joseph William Martin, Jr.


352


287


275


914


Edward F. Doolan


134


65


139


338


Blanks


8


8


8


24


30


ANNUAL REPORT


Councillor First District :


Harold R. Allen


293


265


216


774


Joseph P. Dupont


186


87


200


473


Blanks


15


8


6


29


Senator First Bristol District :


John F. Parker


352


272


263


887


Thomas J. O'Neill, Jr.


138


82


154


374


Blanks


4


6


5


15


Representative in General Court 5th Bristol District:


Stephen L. French .


304


265


237


806


Joseph B. Travers


172


82


172


426


Blanks


18


13


13


44


District Attorney Southern District :


Maurice M. Lyons


411


278


344


1033


Terrance Lomax


0


0


1


1


Blanks


83


82


77


242


Register of Probate and Insolvency Bristol County :


James B. Kelley, Jr.


353


215


303


871


Blanks


141


145


119


405


County Commissioner Bristol County :


Arthur R. Machado


217


120


245


582


Harold E. Kerwin


258


225


166


649


Blanks


19


15


11


45


County Treasurer Bristol County :


Ernest W. Kilroy


225


129


227


581


William Davis


247


213


183


643


Blanks


22


18


12


52


Clerk of Courts Bristol County :


William P. Grant


219


119


228


566


James P. McCrohan


255


219


178


652


Blanks


20


22


16


58


Question 1A (Sale of All Alcoholic Beverages) :


Yes


349


221


293


863


31


ANNUAL REPORT


No


101


112


89


302


Blanks


44


27


40


111


Question 1B (Sale of Wines and Malt Beverages) :


Yes


345


226


296


867


No


91


99


72


262


Blanks


58


35


54


147


Question 1C (Sale of All Alcoholic Beverages in Packages) :


Yes


361


235


298


894


No


83


90


66


293


Blanks


50


35


58


143


Question 2A (Pari-mutuel Betting on Horse Racing) :


Yes


306


197


263


766


No


139


135


114


388


Blanks


49


28


45


122


Question 2B (Pari-mutuel Betting on Dog Racing) :


Yes


306


195


270


771


No


140


135


102


377


Blanks


48


30


50


128.


A Special Town Meeting was held in the Town Hall on Wednesday, December 29, 1954, and was called to order by Wayne Philbrook, the Moderator, at 7:30 P. M.


VOTED: to dispense with the reading of the warrant.


VOTED : to receive the report of the Planning Board Committee and enter it upon the records.


The report was given by Hamilton Sweet, Chairman of the Committee. The other members of the committee, as appointed by the moderator are : Lester Briggs, Ernest At- wood, Stafford Hambly, Elliott Hathaway, Gerald Buckley, Wilfred Hathaway, Helen Frolich, and George Miguel. The members of a planning board are elected, not appointed, and can be elected only at the annual town meeting, not at a special meeting. The only members placed on the commit- tee at a special meeting are three members of the Board of Selectmen acting in a temporary capacity until the annual


32


ANNUAL REPORT


meeting. The function of the Planning Board is to control the subdivision of the town in regard to planning roads, ex- tensions of water and light districts, sewerage disposal, etc. The Planning Board has nothing to do with building codes and zoning laws.


Article I, it was voted to accept the report of the Plan- ning Board Committee.


Article II, VOTED : That the Town establish a Planning Board of five members as provided under Section 81-A, Chapter 41, General Laws, with all the powers and duties therein, and that the Board of Selectmen serve as members of the Planning Board so established until the next annual Town election and, that the Town elect at said election and thereafter, five members, in accordance with the provisions of the statute.


Article III, VOTED: That the Town authorize the Board of Selectmen to sell to the highest bidder the second hand organ returned to the Town by the School Committee.


Article IV, VOTED : That the Town appropriate from the Board of Health Account, $453.76 to pay for the pur- chase of an auxiliary portable pump.


Article V, VOTED: That the Town appropriate from the General Government Account, $526.50 to pay for the purchase of a calculating machine for use in the Assessors' office.


Article VI, VOTED : That the Town appropriate, from the General Government Account, $445.98 to defray legal expenses as incurred by the Town through a litigation.


Article VII, VOTED : That the Town appropriate and transfer $400.00 from the Road Machinery Fund to the Road Machinery Account to pay for the purchase of a sand- ing machine and defray maintenance expenses in the high- way department.


33


ANNUAL REPORT


Report of the Finance Committee was given by Charles Harris :


VOTED : To accept Finance Committee report as given.


Article VIII, VOTED : To transfer $400 from Disability Assistance Account to General Relief Administration Ac- count.


To transfer $4,526.31 from T. B. Hospital Account to Old Age Assistance Account.


To transfer $700.00 from Aid to Dependent Children Account to Old Age Assistance Account.


To transfer $600.00 from Police Cruiser Account to Veterans' Benefits Account.


To transfer $1,000.00 from Board of Health Account to General Government Account.


To transfer $1,100.00 from Street Department Account to Welfare Department Account.


To transfer $400.00 from Sidewalk Account to Welfare Department Account.


To transfer $260.00 from Veterans' Hall Repair Ac- count to Veterans' Hall Maintenance Account.


Article IX, VOTED : That the Town hereby instruct the moderator to appoint a committee of nine (9) townspeople to study and make recommendation for the expansion of the Dighton School System to relieve crowded conditions in the High and Elementary Schools, and that said committee shall report back at the next annual Town Meeting.


Clayton Atwood asked for a discussion on the accept- ability of the idea of using the South School grounds as a storage place for Town highway trucks and equipment. No action taken.


VOTED : To adjourn at 9 :30 P. M.


34


ANNUAL REPORT


The following licenses were issued during 1954: All Alcoholic Club License :


Bristol County Assoc., Inc.


All Alcoholic Restaurant Licenses :


Thomas F. DiNucci, James H. and William E. McCar- thy.


All Alcoholic Package Store Licenses :


Joseph Brazil, Jr., Mendoza Package Store.


Automobile Dealers' Licenses :


Dighton Rock Motors, Paul B. Lassen, Simmons Auto Sales.


Cabin Licenses :


D. M. Angell, Fall River Girl Scouts.


Common Victuallers' Licenses :


Theodore B. Ladd, Bristol County Associates, Vendway, Inc., Thomas F. DiNucci, James H. and William E. McCarthy, Felix O. La Marche.


Denatured Alcohol Licenses :


Lassen Chevrolet, Francis Bros. Garage, G. H. Phillips & Son, Ben's Service Station, Samuel Pine.


Entertainment Licenses :


Austin Sullivan.


Firearms :


William Raposa, Arthur Compos.


Garbage Collections :


Antone Medeiros.


Gasoline :


Frank Rose, Henry Magan.


Ice Cream Manufacturers :


Theodore B. Ladd.


35


ANNUAL REPORT


Junk Collectors :


Paul F. Splaine, Samuel Bieler.


Lord's Day :


Samuel Pine, Theodore B. Ladd, Clayton Atwood, John Silva, Albert Enos, William Benevides, Peter Kossoi, Richard Parchesco & Clinton Rose, James & William McCarthy, Thomas DiNucci, Samuel Williams, Taun- ton Yacht Club, Alice Medeiros.


Milk Licenses (Stores) :


Bristol County Associates, Inc., Silva's Market, Sim- mons Diner, Frederick Gracia, Dighton Red & White, Benevides Market, Peter Kossoi.


Milk Licenses (Dealers) :


H. P. Hood, O'Connell's Dairy, Roman's Dairy, Cabral's Dairy, Edward Silvia, Reise's Dairy, Townley's Dairy, Joseph Barros.


Oleomargarine Licenses :


Reise's Dairy, Inc., Peter Kossoi, Atwood Store, Digh- ton Red & White, Benevides Market, H. P. Hood.


Sausage Manufacturers License : Manuel Borges.


Wine and Malt Beverages:


Bristol County Associates, Alfred Francis (2), Veterans of Foreign Wars, Edward Goulart (2), St. Peter's Clambake Committee.


A dog racing meeting license was issued to the Taunton Greyhound Assoc., Inc., beginning September 3, 1954 and ending October 30, 1954 from 7:00 P. M. to 12:00 midnight.


Attest:


PERCY B. SIMMONS, Town Clerk.


36


ANNUAL REPORT


BIRTHS RECORDED DURING THE YEAR 1954


Date


Name


JANUARY


4 Gary Thaddeus Rose


7 Marcia Buckley


8 Gary John Hartley


25 Harold Earl Woodward


26 Steven Corey


30 John Warren Reynolds


Parents


Francis H. and Helen Rose Gerald J. and Mary E. Buckley Harold C. and Inez Hartley


Marshall M. and Mary C. Woodward


Alfred and Alice C. Corey Ralph E. and Terese A. Reynolds


FERRUARY


20 Michele Susann Willette


21 Margaret Ellen Rose


2.5 Michael Joseph Vincent


28 James Albert Ribeiro


William P. and Nancy K. Willette Donald E. and Rosa M. Rose Joseph and Catherine E. Vincent James A. and Edna M. Ribeiro


MARCH


2 Roland Louis Clement


2:5 Wendy Martha Pratt


26 James Allen Miller


28 Thomas William Geggatt


Roland L. and Ethel E. Clement Robert T. and Lois R. Pratt Walter and Dorothy Miller


Roy M. and Mildred A. Geggatt


APRIL


1 Kenneth James Fisher


14 John Patrick O'Connell


19 David Robert Briggs


20 Ronald Vincent Fernandes John and Celeste V. Fernandes


3 Roger Paul Levesque


Joseph R. and Anna R. Fisher


William C. and Helen M. O'Connell Robert W. and Mary N. Briggs


John B. and Lillian D. Levesque


MAY


11 Maria Christine Parchesco Richard A. and Marion S. Parchesco


13 Kathleen Karen Simmons


15 Peter Jay Constantine


18 Thomas Francis Doherty


19 Gary Lee Jestus


20 Timothy Todd Costa


24 Anne Booth


31 Jan Keving Angus


Ralph F. and Margaret M. Simmons Alvan and Rosemary O. Constantine Thomas Francis & Dorothy K. Doherty Howard D. and Claire Jestus Raymond E. and Ruth A. Costa Mahlon S. and Carolyn M. Booth Melvin Lloyd and Marilyn Angus


JUNE


1 Patricia Joanne Young


8 Pamela Jane Nesmith


13 Holly Jean Latimer


14 Donna Lynne Evangelho


14 Ernest Michael Helides


Edward W. and Amy R. Young Donald C. and Frances Nesmith H. F. LeRoy and Betsy Latimer John M. and Elsie Evangelho Ernest M. and Evelyn P. Helides


37


ANNUAL REPORT


15 Gregg Joseph Waller


27 Joanne Lee Costa


JULY


8 Wesley Alden Smith


10 Rosemary Clifford


21 Christine Marie Rose


24 Bruce Paul Farley


25 Barry Allen Pierce


Joseph E. and Bernice B. Waller Robert and Eva M. Costa


Richard A. and Nancy P. Smith Thomas T. and Margaret M. Clifford Anthony and Margaret L. Rose George H. and Genevieve Farley Edward A. and Thelma C. Pierce


AUGUST


1 Elizabeth Alice Brown Lisa Cartwright Usher


1


1 Marcy Metcalf Warren


13 Eleanor Ann Goff


14 Donald Allyn Mello


21 Anita Ferreira


24 Karen Gail Eliason


2.4 Jonathan Warren Davoll


24 Jane Elizabeth Davoll


Roy O. and Eleanor D. Brown John F., Jr. and Margaret S. Usher George B. and Harriet T. Warren Donald B. and Mary Jane R. Goff Manuel A. and Eleanor H. Mello Francis M. and Isabelle F. Ferreira Clarence and Clara B. Eliason Warren G. and Barbara E. Davoll Warren G. and Barbara E. Davoll


SEPTEMBER


3 Peter Allen Heywood Milgerito Rodrigues


5


8 Carol Marie Conaty


10 Marjorie Joan Simmons


21 Edward Kelley Greenlaw


2.9 Julia Elizabeth James


James V. and Priscilla F. Heywood Alfredo and Gloria Rodrigues Henry J. and Lorraine F. Conaty Carlton A. and Marion L. Simmons Henry D. and Margaret M. Greenlaw Gordon E. and Sally L. James


OCTOBER


7 George L. Gray


8 Karen Marie Sylvia


11 Mark William Drummond


14 Anne Rhoda Hathaway


24 Marsha Elizabeth Hamilton Walter E. and Alberta C. Hamilton


27 Theodore Peter Boucher


George L. and Rose P. Gray Francis and Barbara A. Sylvia William R. and Mary R. Drummond Joseph C. and Della W. Hathaway


Theodore and Rosabelle Boucher


NOVEMBER


5 Donna Marie Ferreira


10 Lawrence John Dutra


20 Kyle Marie Grace


DECEMBER


8 Gary Joseph Silvia


16 Peter Kevin Torres


23 Thomas Michael Katon


24 Diana Lynn Wilbur


Joseph H. and Loretta D. Ferreira Robert Edward and Selvina L. Dutra Edward E. and Arlene M. Grace


Edward Joseph and Loretta Silvia Francis James and Dorothy T. Torres Antone Richard and Mary T. Katon William Otis and Emily W. Wilbur


38


ANNUAL REPORT


MARRIAGES RECORDED DURING THE YEAR 1954


JANUARY


2 Richard T. Dreghorn of Dighton and Caryl Lee Da- vies of Taunton by Elliott O. Foster, Minister.


2 Charles Dwight Summers of New Freedom, Pa. and Deborah Sweet of Dighton by James Holland Beal, Priest.


16 Theodore Wilson Rogers of Dighton and Margaret Ann Bartmess of Rehoboth by James E. Reilly, Priest.


30 Anthony Rose of Dighton and Margaret Lewis of Taunton by Edward O. Oliveira, Priest.


FEBRUARY


6 James Martin Davis of Santa Ana, Calif. and Janina Swakon of Dighton by William H. Dolan, Priest.


27 Edmond G. Menard of Dighton and Eloise J. Perra of Taunton by Daniel A. Gamache, Priest.


MARCH


6 James Clark Williams of Dighton and Virginia Mary Scully of Taunton by Francis Mckeon, Priest.


20 Ernest C. Stephenson, Jr. of Bluefield, Va. and Joyce Horton of Dighton by Ralph F. Seaver, Jr., Clergy- man.


APRIL


2 Charles H. Mason, Jr. of Dighton and Marilyn J. Fos- ter of Dighton by Joseph Gamson, Clergyman.


24 Charles M. Shaw of Bangor, Maine and Ann F. Rog- ers of Dighton by Edwin J. Loew, Priest.


MAY


1 Leonard E. Hull of Taunton and Margaret L. Costa of Dighton by Joseph Gamson, Clergyman.


8 Edward Knapinski of Taunton and Alice Tavers of Dighton by Francis A. McCarthy, Priest.


39


ANNUAL REPORT


10 Robert W. Reid of Taunton and Lyla A. Swanson of Dighton by Robert Lee Dutton, Minister.


18 Stuart E. Cushman of Taunton and Carolyn M. Tur- ner of Dighton by Joseph Gamson, Clergyman.


JUNE


12 Paul F. Brown, Jr. of Dighton and Margaret A. Ka- ton of Dighton by William H. Dolan, Priest.


26 Arthur I. Alves of Dighton and Angelina Medeiros of Fall River by F. C. Bettencourt, Priest.


26 Richard F. Carvalho of Dighton and Rosemarie Silva of Taunton by E. Sousa deMello, Priest.


26 Allen Crandel Black of Canton, Mass. and Ann Greenhalgh of Dighton by Frank R. Lewis, Justice of the Peace.


JULY


3 Edward B. Flynn, Jr. of Fitchburg, Mass. and Helen L. Turner of Dighton by William H. Dolan, Priest.


3 Charles A. E. Sears, Jr. of Dighton and Isabel J. Pot- ter of Dighton by Carl M. Helgerson, Clergyman.


3 William J. Keating of West Burlington, Mass. and Mary Amarello of Dighton by Francis A. McCarthy, Priest.


17 Marlin R. Lubold of Klingerstown, Pa. and Doris Car- penter of Dighton by James K. Allen, Minister.


24 Robert Edson Sargent of Dighton and Marjorie Moody of Rehoboth by James K. Allen, Minister.


30 Robert J. Smith of Dighton and Dorothy Lee Oliver of Birmingham, Ala. by Henry L. Galipeau, Justice of the Peace.


AUGUST


7 Joseph Ormonde of Seekonk and Marjorie E. Rego of Dighton by Francis A. McCarthy, Priest.


14 George R. Remington of Brockton and Martha E. Ar- onson of Dighton by Raymond C. Hopkins, Clergy- man.


28 Henry J. Keenan, Jr. of Providence, R. I. and Mar-


40


ANNUAL REPORT


garet L. Haggerty of Dighton by Francis A. McCar- thy, Priest.


28 Norman A. Ross of Taunton and Rosemarie A. Me- nard of Dighton by Edwin J. Loew, Priest.


SEPTEMBER


4 Robert Galen Marsden of Taunton and Wilma Alice Brooks of Dighton by James Holland Beal, Priest.


4 Joseph Rogers of Dighton and Margery A. Hoye of Taunton by James F. Lyons, Priest.


4 Theodore P. Murphy of Dighton and Ruth B. Burt of Dighton by Joseph Gamson, Clergyman.


18 George H. Flanagan, Jr. of No. Attleboro and Caro- lyn C. Clemmey of Dighton by Francis A. McCarthy, Priest.


25 Charles Hubbard Bacon of Dighton and Rose Ann Mclaughlin of Taunton by William F. Morris, Priest.


25 John P. Coelho, Jr. of Taunton and Arline Mary Hol- man of Dighton by Maurice Souza, Priest.


25 John Gonsalves, Jr. of Fall River and Phyllis N. Costa of Dighton by Francis A. McCarthy, Priest.




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.