Town annual report of the offices of the town of Dighton 1955, Part 3

Author: Dighton (Mass. : Town)
Publication date: 1955
Publisher: Dighton (Mass. : Town)
Number of Pages: 182


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.