USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1955 > Part 3
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 | Part 7
Field Driver and Pound Keeper: Raymond Horton.
Fire Department Chief : Donald B. Hathaway.
Fireman-Deputy Chief : John Stanley, Willis Barlow,
36
ANNUAL REPORT
Forest Warden: Donald B. Hathaway.
Gypsy Moth Superintendent: George W. Rose. Harbor Master: Arnold B. Shaw. Harbor Master Assistant: Martin Bergstrom. Inspector of Animals : Lester Briggs. Inspector of Milk: Henry G. Crapo.
Inspector of Slaughtering : Arthur F. Sprague.
Measurer of Wood : Raymond Horton.
Police Department Chief : Charles A. Carlstrom.
Police Department Lieutenant: Charles Mason.
Public Weigher (Dighton Industries) : Frank Miguel, Antone Raposa.
Public Weigher (Arnold, Hoffman Co.) : Wendell Carey, Arthur O. Gove, Dalton T. Maynard.
Registrars of Voters: Elliott Hathaway, Eugene Perry.
Reserve Police Officers: Harry F. Willis, Anthony An- drews, Charles Mason, Benjamin C. Sherman, Manuel Fran- cis, Karl Spratt, Jr., Tobias Freitas, William Ashcroft, Wal- ter Plonka.
Sealer of Weights and Measures: Donald B. Hathaway.
Special Police Officers (Dighton Industries) : Lester Hayes, Harry McConville, George Nickerson, Leon Talbot.
Special Police Officers (General Bronze Co.) : Frank Torres, Raymond V. Flanagan, Manuel Gracia, Lawrence Barrow, Leo Dupre, Raymond Rigby.
Special Police Officers (Arnold, Hoffman Co.) : Burton Simmons, Milton Chace, David Rebello, Manuel White, Sr.
Special Police Officer: (North Dighton Bank) : Stafford Hambly.
37
ANNUAL REPORT
Special Police for duration of Bridge Repairs: William Rapoza.
Special Police Officers: Ervin Barney, Frank Cambra, Francis W. Buckley, Charles Gracia, Samuel Pine, Anthony N. Sylvia, Earl W. Rose, Frank Virdinlia, Thomas Nelson, Edward Torres, Albert Reed, John Ingham, John A. Me- deiros, John R. Stanley, George A. Perry, Maurice Boucher, Louis Carr, Edgar Standring, Raymond Horton, Joseph Du- pont, Joseph R. Perry, Antone P. Dupont, Louis Gracia, Ar- thur Alves, Louis White, George Gracia, Cassius Cummings, George Goulart, George Rubadou, William Duarte, Levite Carrier, Frank C. Souza, Isaac Wilson, Arthur Contildes, Willis Barlow, Warren Jones, Arthur E. Compos, Joseph Coelho, John Cambra, Anthony Costa, Raymond Costa, By- ron Haskins, Howard Talbot, Edward Carpentier, Charles Brooks, Gerald Fleming, Charles A. Briggs, Esther Bowden, Malcolm Martin, Frank Gracia, Ernest Horton, Harold Sher- rington, J. W. LeRoy Latimer.
Superintendent of Streets: Henry P. Goff.
Town Office Clerks: Isabel G. Burgmann, Elizabeth A. Rose.
Town Nurse and Policewoman : Esther Bowden.
Veterans' Agent: Theodore Boucher.
THE FOLLOWING LICENSES WERE ISSUED DURING 1955
All Alcoholic Club License : Bristol County Assoc., Inc.
All Alcoholic Restaurant Licenses :
Thomas F. DiNucci, James H. and William E. McCar- thy.
38
ANNUALREPORT
All Alcoholic Package Store Licenses:
Joseph Brazil, Jr., Mendoza Package Store.
Automobile Dealers' Licenses :
Milton Kossoi, Arthur I. Alves, Francis Bros. Garage, Ralph Simmons, Paul B. Lassen, William F. Bene- vides.
Cabin Licenses :
D. M. Angell, Fall River Girl Scouts, Nathan Ladd, Al- bert Enos.
Common Victuallers' Licenses :
Theodore Ladd, Raymond Simmons, Adelard Bouthil- lette, John Hilger 2, Peter Kossoi, Bristol Catering Co., Frederick Gracia, Thomas DiNucci, James H. McCarthy, William F. Durgin.
Denatured Alcohol Licenses :
Joseph Gomes, Carl P. Gorden, Paul B. Lassen, George H. Phillips.
Entertainment Licenses :
Albert Enos, James H. McCarthy, Martin C. Higgins.
Firearms :
Arthur Compos, William Raposa.
Garbage Collections :
Peter M. Texeira, Antone Souza.
Gasoline :
General Bronze Corp., Frank Sousa, Alfred Fisher, Taunton Yacht Club, Mt. Hope Finishing Co., Town of Somerset.
Ice Cream Manufacturers :
Theodore B. Ladd.
Junk Collectors :
Edward Jones, William Richard, Donald Rose, James M. Reed, Edward Gustafson.
39
ANNUAL REPORT
Lord's Day :
Theodore Ladd, Joseph Gomes, Taunton Yacht Club, John Silva, William Benevides, Albert Enos, Peter Kossoi 2, Dighton Red & White, Clayton H. Atwood, Thomas DiNucci, Adelard Bouthillette, John Hilger, James McCarthy, Martin C. Higgins.
Milk Licenses (Stores) :
Clayton H. Atwood, Peter Kossoi, Richard Parchesco and Clinton Rose, William Benevides, Albert Enos, Silva's Market, Adelard J. Bouthillette, Frederick Gracia, Thomas DiNucci, Bristol Catering Co.
Milk Licenses (Dealers) :
H. P. Hood & Sons, Joseph Barros, Reise's Dairy, Inc., Devine's Milk Lab.
Oleomargarine Licenses:
Clayton H. Atwood, Peter Kossoi, Richard Parchesco and Clinton Rose, William Benevides, Devine's Milk Lab.
Sausage Manufacturer's License : Manuel Borges.
Wine and Malt Beverages:
Bristol Catering Co., Manuel Francis, Gene Perry, Jr. 2, John Marques, Edward Pierce, John Torres 2, Al- fred Francis, Jack Santos, St. Peter's Clambake, Jame Dunne.
A dog racing meeting license was issued to the Taun- ton Greyhound Assoc., Inc., beginning September 2, 1955 and ending October 29, 1955 from 7:00 P. M. to 12:00 mid- night.
Attest :
PERCY B. SIMMONS, Town Clerk.
40
ANNUAL REPORT
BIRTHS REGISTERED IN DIGHTON DURING 1955
Date
Name JANUARY
2 Debra Ann Goulart
7 Claudia Kathleen Wynne
14 Gay Lorraine Mercer
21 Betty Joan Mcclellan .
24 Edna Ashley
29 David Dwight Atwood
Parents
George L. and Laura Goulart
William B. and Muriel K. Wynne William F. and Edith M. Mercer
Francis B. and Janice R. McClellan
Lewis W. and Dora E. Ashley
Ernest H. and Helen E. Atwood
FEBRUARY
2 Wayne Andrew Crawford 9 Donna Marie Ferreira
13 Stephen Alfred Cole
16 Robert Bruce McMackin
22 Robert Lerch Seymour
25 William Murchie Shaw
Henry P. and Doris M. Crawford Mariano G. and Delvina J. Ferreira Alton H. and Elizabeth W. Cole Norman R. and Charleen J. McMackin
Frank C. and Irene F. Seymour Curtis F. and Jeanette Shaw
MARCH
5
1 Charles James Bacon Mark Robert Dumont
8 Michael Owen Harrington Roger M. and Ruth E. Harrington
16 Deborah May Horton
21 Stephen Antunes Leal
25 Patricia Marie Slusarz
APRIL
2 Linda Louise Vaz
21 Norman Edmund Ross
MAY
5 Wayne Albert Motte
6 Jeffrey Allen Ashcroft
6 Randall Scott Howarth
12 Elizabeth Ann Talbot
16 Patricia May Pelletier
16 Leta Wilcox Woodward 25 Gary Phillip Jones
28 Kenneth Joseph Araujo
Charles H. and Rose M. Bacon Robert Francis and Mary M. Dumont
Leslie W. and Violet M. Horton Julio and Emma Leal
Francis and Helen M. Slusarz
Alfred James and Helen L. Vaz Norman A. and Rosemarie A. Ross
Albert A. and Mary R. Motte William F. and Barbara L. Ashcroft Marsden P. and Shirley V. Howarth Herbert C. and Mary E. Talbot Omer and Jennie E. Pelletier Marshall M. and Mary C. Woodward Phillip W. and June L. Jones Caesar and Agnes C. Araujo
JUNE
1 Dennis Michael Mitchell
21 Paula Beth Costa
James F. and Barbara R. Mitchell Frank E. and Mary L. Costa
41
ANNUAL REPORT
JULY
2 Deborah Judith Horton 8 Paula Ann Meunier
17 Jean Marie Willette
19 Stanwood Kenyon Ingram
22 Joyce Marie Vincent
26 Arthur Thomas Alves
29 Richard Sanford Martin
Ralph F. and Margaret M. Simmons Russell D. and Ruth W. Leonard
David P. and Olivia R. Horton Nelson C. and Shirley M. Meunier William P. and Nancy K. Willette Harold W. and Frances C. Ingram Joseph and Catherine E. Vincent Arthur I. and Angelina M. Alves Richard K. and Catherine A. Martin
AUGUST
2 Timothy Webster Hauck 8 John Patrick Clifford
8 David Silvia
16 Craig John Dutra
19 Rose Marie Tingley
30 Kathryn Jane Parchesco
James J., Jr. and Joyce A. Hauck Thomas T. and Margaret M. Clifford Marion R. and Anna M. Silvia Lawrence D. and Merlyn Elaine Dutra Edward M. and Geraldine P. Tingley Richard A. and Marion L. Parchesco
SEPTEMBER
2 William Joseph Corey Michael Edward Ferreira
3
9 Melissa Jane Somes
17 Louise Agnes Young
William H. and Mary E. Corey Edward and Lorraine B. Ferreira Donald W. and Anita M. Somes Edward W. and Amy R. Young
25 Wayne Edward Knapinski Edward and Alice E. Knapinski 26 Deborah Ann Huisken Arthur H. and Janet M. Huisken 27 Robin Barry Richard B. and Olive A. Barry
OCTOBER
4 Leslie Jeanne Hodson
James F. and Annie B. Hodson
17 Patrick Windward Menges Wilbur S. and Nina W. Menges 20 Stephen Charles Vincent Frank and Ann A. Vincent
NOVEMBER
11 Malvina Anna Whitmore 11 Mary Louise Fleming
13 Dean Barr Staples
25 Rose Marie Edgell
27 Kathy Jean Hayes
Gerald and Dolly M. Whitmore James G. & Dorothy L. Fleming Arnold and Louise L. Staples Jack G. and Helen R. Edgell Allen S. and Betty A. Hayes
DECEMBER
9 Donna Ballou Buchanan
16 Michael Patrick Adams
24 Holly Gertrude DeMello
31 Anne Marie Fleck
Donald H. and Elizabeth I. Buchanan William J. and Cornelia G. Adams Richard M. and Mary M. DeMello Joseph W. and Shirley B. Fleck
24 Barbara Betsy Simmons
30 Richard Elliott Leonard
42
ANNUAL REPORT
MARRIAGES RECORDED DURING THE YEAR 1955
JANUARY
6 Joseph Morris of Dighton and Irene DeCambra of Somerset by Percy B. Simmons, Justice of the Peace.
APRIL
30 James Gracia of Dighton and Beatrice Carlos of Taunton by Edward A. Oliveira, Priest.
MAY
7 Anthony A. Isabel of West Bridgewater and Mary Ellen Donlon of Dighton by George Begnalia, Priest.
21 John Lema of Dighton and Mary Arruda of Somer- set by August L. Furtado, Priest.
21 Lionel Moniz of New Bedford and Mary Cabino of Dighton by Joseph Gamson, Clergyman.
21 Raymond A. LaPointe, Jr., of Attleboro and Merryln R. Dunham of Dighton by Lester M. Johnson, Justice of the Peace.
JUNE
11 Francis Souza of Dighton and Dorothea Ann Rose of Taunton by Edward A. Oliveira, Priest.
11 George P. Silvia of Dighton and Roberta Salley of Rehoboth by John J. Casey, Priest.
18 William Burden of Taunton and Norma Crawford of Dighton by Joseph Gamson, Clergyman.
18 Sterling R. Reece of Denver, Col. and Ruth Milliken of Dighton by Andrew G. Rosenberger, Minister.
18 Richard A. Breed of Dighton and Elsie R. Wilbur Connolly of Dighton by David Buzzell, Minister.
24 Albert E. Peterson of Riverside, R. I. and Eufemia B. Calcagni of Providence, R. I. by Percy B. Simmons, Justice of the Peace.
25 Elmer Donati, Jr. of Bridgewater and Eleanor M. Perry of Dighton by Francis A. McCarthy, Priest.
1
43
ANNUAL REPORT
25 Thomas J. Botelho of Fall River and Lorraine M. White of Dighton by Arthur W. Tansey, Priest.
25 Richard O. Angus of Dighton and Jean Carol Terry of Assonet by Charles F. Crist, Minister.
30 George D. Bump of Bridgewater and Lolamarie Townsend of Dighton by Wayne M. Philbrook, Min- ister.
JULY
2 George B. Souza of Somerset and Mary B. Torres of Dighton by Francis A. McCarthy, Priest.
5 James John Hauck, Jr. of Raynham and Joyce Ann Wyatt of Dighton by Gladys G. Downing, Justice of the Peace.
9 Donald Wilson Lloyd of Eastham and June E. Hixon of Dighton by James Holland Beal, Priest.
12 Harry Baxter-Green, Jr. of Dighton and Jeane L. Martin of Dighton by James Holland Beal, Priest.
18 Leo R. Laine of Dighton and Joan Reynolds of Digh- ton by N. May Child, Justice of the Peace.
23 Maynard F. Horton, Jr. of Dighton and Barbara M. Sears of Dighton by S. Howard Davidson, Minister.
26 Chester H. Hagen of Taunton and Bertha R. Roma- nowski McWilliams of Dighton by Clarence F. Gif- ford, Minister of the Gospel.
30 Robert D. Bleau of Dighton and Emily J. Haynes of Raynham by Thomas F. Walsh, Priest.
AUGUST
2 Francis Ferreira of Fall River and Jeannette Jus- seaume of Dighton by Francis A. McCarthy, Priest.
6 Richard J. Dermody of Taunton and Ethel Baxter- Green of Dighton by John J. Griffin, Priest.
8 William E. Somerville of Dighton and Elizabeth A. Simmons of Dighton by Joseph Gamson, Clergyman.
11 Richard A. Fain of Weathersfield, Conn. and Natalie V. Chamberlain of Dighton by Richardson Reid, Clergyman.
44
ANNUAL REPORT
13 Robert A. Booth of Dighton and Jacqueline A. Cum- mings of Dighton by Joseph Gamson, Clergyman.
13 Kenneth W. Cummings of Dighton and Rose Marie Goulart of Dighton by Thomas F. Walsh, Priest.
17 Maximino Nunez of Dighton and Hattie Walls of Dighton by Percy B. Simmons, Justice of the Peace.
SEPTEMBER
13 Francis William Riley of Raynham and Joan Estelle Tranter of Dighton by Gladys Downing, Justice of the Peace.
17 Donald R. Peck of Dighton and Barbara A. Jose of Assonet by John E. Boyd, Priest.
24 Joseph B. Lewis, Jr. of No. Falmouth and Joan L. Borden of Dighton by Thomas F. Walsh, Priest.
OCTOBER
7 Robert Paul Prado of Dighton and Joan Catherine Belenger of Taunton by Louis A. Woisard, Justice of the Peace.
12 George A. Dutra of Dighton and Maureen E. Welch of Gloucester by Stephen DeMoura, Priest.
15 William R. Grundy of Taunton and Lucille M. Car- rier of Dighton by Thomas F. Walsh, Priest.
15 William M. O'Connell of Dighton and Patricia A. Blake of Norton by William O'Connell, Priest.
NOVEMBER
12 James Reed of Dighton and Joan Amaral of Taunton by Patrick H. Hurley, Priest.
24 William Avilla of Taunton and Evangeline Jeanne Rego of Dighton by Francis A. McCarthy, Priest.
26 Gilbert J. Lopes of Dighton and Anita Charron of Fall River by Rene R. Levesque, Priest.
DECEMBER
31 Charles Cabral of Dighton and Nancy Wickham of Taunton by Thomas F. Walsh, Priest.
45
ANNUAL REPORT
31 Raymond T. Sylvia of Dighton and Monica Whelan of Fall River by Lester M. Johnson, Justice of the Peace.
31 Ralph M. Deane of Taunton and Barbara A. French of Dighton by Herman Johnson, Minister of the Gos- pel.
46
ANNUAL REPORT
DEATHS RECORDED DURING THE YEAR 1955
Date Name
Y.
M.
D.
JANUARY
2 Dwight Freeman Lane
92
3
29
15 Carrie E. Lincoln
82
11
9
FEBRUARY
1 Catherine Linden
44
1
11
7 Lucy Dean Clark
80
5
1
15 Surbinas Palmer Marble
59
0
18
20 Antone Perry Duarte
68
3
25
MARCH
12 Manuel Perry
79
8
16
20 George Medeiros
14
APRIL
14 Leontine C. Rodier
78
11
25
21 Antone Perry Goulart
74
7
15
21 Norman Edmund Ross
2 hrs.
27 Annie G. Doyle
78
MAY
18 Anna C. Levinson
77
6
29
21 Ada Gibbs
66
8
11
31 Frank Torres
57
4
3
JUNE
16 Charles Henry Handy
69
9
29
19 Robert F. Graham
83
5
11
23 Peter Taggart
80
29 Herman H. Frost
45
9
24
JULY
3 Viola G. Marston
86
2
29
18 Clinton M. Smith
72
5
11
1
47
ANNUAL REPORT
29 Catherine A. Martin
34
29 Richard Sanford Martin
Stillborn
AUGUST 17 Maude E. Pierce
71
8
5
SEPTEMBER
2 Alice C. Glynn
48
0
25
10 Joseph A. Perry
61
14 Winifred W. Greer
79
6 18
25 Thomas Francis Rose, Sr.
63
25 Wayne Edward Knapinski
2
OCTOBER
4 Carolyn M. Leddy
32
7 William Everett Davis
91
7 William Ingham
87
3
19
12 Charles Beck
61
2
8
12 Manuel B. Silvia
56
8
18
17 Antone V. Motta
72
11
26
OCTOBER
23 Clarence Elgrith Dunham
53
6
27
26 Willis F. T. Barlow
56
6
17
NOVEMBER
25 August Souza Raposa
64
DECEMBER
1 Mabel Peloquin
35
2
1
1 Elizabeth Alice Brown
1
4
0
4 Philip Edward Carey
8
9
6
5 John Brooks
79
5
9
10 John A. Morgan
60
9
21
15 Ida F. Hathaway
77
11
28
20 Florence C. Sprague
75
5
26
27 Hope Perry Hamilton
65
4
11
REPORT OF CEMETERY FUND
Interest Amount of On Deposit Received Dec. 31, 1954 in 1955
Total on Deposit
Paid
Fund
Harriet M. Briggs
$200.00 $216.42
$5.98
$222.40
Balance Out Dec. 31, 1955 $222.40
Submit Babbitt
50.00
57.40
1.58
58.98
1.00
57.98
Mary J. Briggs
100.00
130.72
3.61
134.33
2.50
131.83
Edgar A. Essex
200.00
224.84
6.20
231.04
2.50
228.54
Ebenezer Gay
50.00
54.99
1.50
56.49
2.00
54.49
William D. Goff
100.00
116.56
3.22
119.78
2.50
117.28
Bliss-Arthur A. Hathaway
200.00
220.51
6.10
226.61
2.50
224.11
Nancy C. Jones
150.00
168.97
4.66
173.63
2.50
171.13
Dr. A. J. Smith
150.00
182.06
3.65
185.71
3.00
182.71
Martha L. Smith
50.00
52.89
1.03
53.94
1.50
52.44
Oliver P. Simmons
721.00
721.38
19.96
741.34
20.34
721.00
Sarah Babbitt
100.00
213.19
5.90
219.09
219.09
Joseph Gooding
142.75
182.69
5.04
187.73
6.00
181.73
Josephine G. Thaxter
100.00
119.80
3.30
123.10
4.00
119.10
William Walker
250.00
297.60
8.22
305.82
24.00
281.82
Jesse P. Goff
100.00
101.30
2.79
104.09
3.00
101.09
George H. Horton
100.00
187.33
5.17
192.50
192.50
E. & J. Lincoln
200.00
213.70
5.90
219.60
3.00
216.60
Gilbert Strange
200.00
201.53
5.57
207.10
7.00
200.10
Josiah R. Talbot
100.00
148.98
4.12
153.10
153.10
ANNUAL REPORT
48
Emery White
100.00
105.03
2.90
107.93
3.00
104.93
Emeline Williams
100.00
100.27
2.77
103.04
3.00
100.04
Charles E. Carr
500.00
515.32
14.26
529.58
12.00
517.58
N. Allen Walker
150.98
289.77
8.00
297.77
12.00
285.77
Briggs Lot
125.00
207.83
5.74
213.57
15.00
198.57
Joshua Bliss
5000.00
5323.27
147.38
5470.65
100.00
5370.65
Bliss-Westcoat
200.00
218.79
6.04
224.83
3.00
221.83
David W. Francis
100.00
133.08
3.67
136.75
3.00
133.75
Albert F. Goff
50.00
53.92
1.07
54.99
54.99
Elbridge G. Francis
200.00
221.18
6.12
227.30
5.00
222.30
George E. Francis
100.00
166.60
4.59
171.19
171.19
Benjamin F. Goff
100.00
138.44
3.83
142.27
3.00
139.27
Emerson W. Goff
100.00
123.12
3.40
126.52
3.00
123.52
Ephira Goff
100.00
112.04
3.09
115.13
115.13
Truman N. Goff
100.00
137.35
3.79
141.14
3.00
138.14
Zenas H. Goff
200.00
245.98
6.79
252.77
3.00
249.77
John H. Harlow
100.00
109.92
3.03
112.95
2.00
110.95
Alfred A. Horton
100.00
111.63
3.08
114.71
3.00
111.71
John H. Horton
100.00
112.72
3.11
115.83
2.00
113.83
Nelson Horton
100.00
162.70
4.49
167.19
3.00
164.19
Job Paull
100.00
124.89
3.44
128.33
3.00
125.33
Robert S. Waterman
100.00
121.02
3.34
124.36
3.00
121.36
Etta Westcott
100.00
103.63
2.86
106.49
106.49
Westcott & McNally
200.00
213.33
4.28
217.61
5.00
212.61
ANNUAL REPORT
49
1
CEMETERY FUNDS-continued
Francis J. Wheeler
100.00
122.71
3.39
126.10
3.00
123.10
Shubel Wheeler
100.00
106.23
2.13
108.36
108.36
Thomas B. Witherell
100.00
126.51
3.49
130.00
3.00
127.00
Helen C. Briggs
75.00
86.09
2.38
88.47
5.00
83.47
Sylvanus Jones
100.00
195.33
5.40
200.73
8.00
192.73
Nathan Walker
100.00
110.87
3.05
113.92
13.00
100.92
Wendell Weed
100.00
112.31
3.09
115.40
115.40
Williams Lot
100.00
180.36
4.98
185.34
4.00
181.34
50
ANNUAL REPORT
51
ANNUAL REPORT
JURY LIST - 1955-1956
Name
Occupation
Address ยท
Barney, Austin
Retired
Wellington St.
Bradshaw, Charles T. Retired
Walker St.
Brown, Lloyd W.
Presser
28 Park St.
Brown, Marion
Housewife
73 Elm St.
Dighton
Catabia, Louise
Electronics Worker
Williams St. 108 Cedar St.
No. Dighton Dighton
Cole, Elliot P.
Retired
Pleasant St.
Dighton Dighton No. Dighton
Doraz, Anthony
Caretaker
55 Forest St.
Doraz, Irene J.
Housewife
45 Pearl St.
No. Dighton
Ferreira, Mariano G. Auto Mechanic
Pleasant St.
Dighton
Fisher, Alfred
Farmer
Elm St. Dighton
Fitzmaurice, Peter Frazer, Everett
Chauffeur
65 Bedford St.
No. Dighton
Gilbert, Charles
Painter
35 School St.
No. Dighton
Greenlaw, Henry
Purchasing Agent
Somerset Ave.
Segreganset
Harris, Charles W.
Salesman
Somerset Ave.
No. Dighton
Harrison, Ella F. B. Hay, Anna J.
At Home
Somerset Ave.
Segreganset
Practical Nurse
County St.
Dighton
Horton, Hazel W.
Housewife
Williams St.
No. Dighton
Horton, Raymond
Farmer
Wellington St.
No. Dighton
Ingham, Catherine R. Housewife
No. Dighton
Knox, Jean A.
Housewife
Dighton
Mason, Charles H. Pires, John
Farmer
Main St.
No. Dighton Dighton No. Dighton
Potter, Clinton T.
Poultry Farmer
Somerset Ave.
Rose, Thomas F.
Engineer
167 Williams St.
No. Dighton
Sherrington, Anna C. Housewife
53 Chase St.
No. Dighton
Souza, Frank
Maintenance man
Stafford, Elwyn
Hardener
69 Winter St. Somerset Ave.
No. Dighton Segreganset
Vaz, Arthur
Farmer
Virdinlia, Frank
Plumber & Steam Fitter 25 Forest St.
110 Lewis St. Dighton No. Dighton
Post Office Dighton No. Dighton No. Dighton
Cobb, John
Jewelry Supervisor
DeMello, Manuel S.
Farmer
School Lane
No. Dighton
Stationary Fireman
41 School St.
110 School St. Hart St.
Maintenance man
Somerset Ave.
52
ANNUAL REPORT
JURORS DRAWN DURING 1955
January 12, 1955-
Alan B. Brightman, Pleasant St., Dighton; chemical worker.
Susie M. Pierce, Winthrop St., No. Dighton; house- keeper-cook.
Roy F. Walker, 218 School St., No. Dighton; unem- ployed.
February 9, 1955-
Madelyn L. Rose, Cobb St., Dighton; cloth folder. March 2, 1955-
Joseph Bell, 23 Stoddard Ave., No. Dighton; retired. April 6, 1955-
John Gracia, Muddy Cove Lane, Dighton ; chemical op- erator.
May 18, 1955-
James Ford, 90 Main St., Dighton; dye machine op- erator.
Theodore Ladd, Winthrop St., No. Dighton; ice cream manufacturer.
August 17, 1955-
Lloyd W. Brown, 28 Park St., No. Dighton; presser.
September 7, 1955-
John Cobb, 108 Cedar St., Dighton; jewelry supervisor. October 5, 1955-
Irene J. Doraz, 45 Pearl St., No. Dighton; housewife.
Frank Virdinlia, 25 Forest St., No. Dighton; plumber and steam fitter.
November 9, 1955-
Arthur Vaz, 110 Lewis St., Dighton; farmer.
December 7, 1955-
Ella F. B. Harrison, Somerset Ave., Segreganset; at home.
53
ANNUAL REPORT
ANNUAL REPORT OF THE BOARD OF ASSESSORS
We herewith submit to the citizens of Dighton our An- nual Report for the year 1955 :
Appropriations
Town Appropriations
$383,519.56
Appropriated from available funds
62,424.44
Hurricane
1,181.75
State Parks & Reservations
582.40
County Tax
10,396.00
Tuberculosis Hospital assessment
5,797.21
Overlay
11,465.37
$475,366.73
Estimated Receipts
Income Tax
$43,982.21
Corporation Tax
32,466.00
Old Age Tax
941.32
Motor Vehicle & Trailer Excise
35,263.80
Licenses
2,436.36
Fines
307.40
General Government
33.00
Health & Sanitation
162.00
Charities (other than Federal grants)
5,314.07
Old Age Assistance (other than Federal grants)
20,439.00
Veterans' Services
2,701.66
Schools
42,109.00
Libraries
41.56
54
ANNUAL REPORT
Interest 1,367.36
State Assistance for School Construction
11,792.02
Rent Municipal Building
900.00
Hurricane Reimbursement from State 1,063.57
Overestimates on County Tax
50.60
Overestimates on State Parks & Reservations 2.60
Taken from available funds
62,424.44
$263,797.97
Total to be raised
$211,568.76
Value of Personal Property $ 467,890.00
Taxes assessed on Personal
$ 22,458.74
Value of Real Estate
3,894,917.00
Taxes assessed on Real Estate
186,956.02
Number of Polls
1,077
Taxes assessed on Polls
2,154.00
Total valuation
$4,362.807.00
Total Taxes assessed
$211,568.76
Number assessed other than polls
990
Tax Rate-$48.00 per M.
Value of Assessed Personal Estate
Stock in Trade
Machinery Live Stock
$ 22,325.00 60,700.00
38,527.50
All Other Tangible Personal Property 346,388.00
$467,890.50
55
ANNUAL REPORT
Value of Real Estate
Land exclusive of buildings
Buildings exclusive of land
$ 646,360.00 3,248,557.00
$3,894,917.00
Motor Vehicle and Trailer Excise
729,810.00
Total Taxes Assessed on Excise 32,211.14
Number of Live Stock
Horses
34
Cows
192
Bulls
1
Yearling steers
42
Yearling heifers
13
Swine
40
Sheep
47
Fowl
10,565
All Other
6
Acres of Land Assessed
12,789
Number of Dwellings Assessed
835
Dighton Water District
Appropriations
$ 42,512.58 452.17
Overlay
$42,964.75
Estimated Receipts
19,758.71
Amount to be raised by taxes
$23,206.04
56
ANNUAL REPORT
Value of Personal Estate $ 267,052.00
Assessed Taxes on Personal Estate
3,338.17
Value of Real Estate 1,589,385.00
Assessed Taxes on Real Estate
19,867.87
Total Assessed Valuation of District
$1,856,437.00
Total Taxes
$23,206.04
Total Number Assessed
418
Tax Rate-$12.50 per M.
Dighton Electric Light District
Appropriations
$ 3,535.50
Overlay
182.14
$3,717.64
Estimated Receipts
None
Value of Personal Estate
261,563.00
Taxes Assessed on Personal Estate 562.46
Value of Real Estate
1,467,255.00
Taxes Assessed on Real Estate
3,155.18
Total Assessed Valuation $1,728,818.00
Total Taxes
$ 3,717.64
Total Number Assessed
372
Tax Rate-$2.15 per M.
North Dighton Fire District
Appropriations $13,020.00
Appropriated in 1954 since 1954 Tax set 4,125.96
1
57
ANNUAL REPORT
State Audit
Overlay
101.96 173.29
Gross Amount to be raised
$17,421.21
Estimated Receipts
$ 7,000.00
Voted from available funds
4,125.96
Total Receipts
$11,125.96
Net to be raised 6,295.25
Value of Personal Property
64,175.00
Taxes Assessed on Personal Property
288.79
Value of Real Estate
1,334,672.00
Taxes Assessed on Real Estate
6,006.46
Total Valuation
$1,398,847.00
Total Taxes
$6,295.25
Total Number Assessed
243
Tax Rate-$4.50 per M.
Exempted Property
Charitable Institutions $ 89,934.00
Bristol County Agricultural School
307,610.00
Cemeteries 1,050.00
Schools
385,200.00
Personal Property of Religious Organizations
2,100.00
Somerset Water Department 31,000.00
Dighton Water District
281,250.00
Parsonages
15,450.00
Churches
117,700.00
Library
19,000.00
58
ANNUAL REPORT
Fire Department
18,000.00
Police Department
5,000.00
Sealer of Weights
50.00
Highway Department
2,000.00
Civic Center
2,000.00
$1,277,344.00
Respectfully submitted,
HAROLD MENDOZA,
RAYMOND HORTON, ROY WALKER.
REPORT OF GYPSY MOTH SUPERINTENDENT
To the Board of Selectmen :
Trees have been sprayed on the streets of the Town for Gypsy Moth as ordered by the Town and under State su- pervision at the cost of $590.00. The spraying was done by the State Tree Experts Co. of North Attleboro.
Fifty tests were made on elm trees suspected of Dutch Elm Disease in 1955 and 47 had to be cut down at the cost of $3,016.05. The trees were cut down by the Hixon Tree Company.
Respectfully submitted, GEORGE W. ROSE, Gypsy Moth Superintendent.
59
ANNUAL REPORT
TAX COLLECTOR'S REPORT
1952 Personal Due Dec. 31, 1955 $ 210.06
1953 Motor Excise Due Dec. 31, 1954 $
32.94
Added Interest .52
33.46
Credit
Paid Treasurer
19.49
Abatements
13.97
33.46
1953 Personal Due Dec. 31, 1954
240.27
Added Interest
2.28
242.55
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.