Town annual report of the offices of the town of Dighton 1958, Part 3

Author: Dighton (Mass. : Town)
Publication date: 1958
Publisher: Dighton (Mass. : Town)
Number of Pages: 170


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1958 > 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 | Part 8


$32.08 from Gypsy Moth to Street Dept.


$18.73 from Town Elms to Street Dept.


$35.80 from Shade Tree Acct. to Street Dept.


$500.00 from Road Machinery Fund to Road Machinery Acct.


(5) A motion was made by Stuart Arnold and seconded that the Town vote by ballot to approve the amount of debt, name- ly, $100,000 authorized by the Regional District School Com-


35


ANNUAL REPORT


mittee of the Dighton-Rehoboth Regional School District on November 4, 1958.


A discussion lasting about one half hour followed, then the question was called and a vote in favor was given. The balloting was carried on by use of "Yes" and "No" ballots. The election workers in charge of the voting were Anna Simmons, Catherine Sherman, Elaine Varley, Carolyn Tripp, Hazel Reed, and Irene Goulart.


The polls were opened at 8:50 P. M. and closed at 9:12 P. M. The ballots having been sorted and counted, the results were declared as follows: Yes, 169; No, 74.


The motion to adjourn was made at 9:20 P. M.


Attest: PERCY B. SIMMONS, Town Clerk


LICENSES ISSUED DURING 1958


The following licenses were issued during 1958: All Al- coholic Club License (3), All Alcoholic Restaurant License (1), All Alcoholic Package Store License (2), Automobile Dealers' Licenses-Class I (2), Class II (1), Class III (2), Cabin Licenses (3), Common Victualler's License (14), De- natured Alcohol License (8), Gasoline Permits (2), Ice Cream Manufacturer (1), Junk Collectors (2), Lord's Day (15), Milk Licenses-Stores (14), Milk Licenses-Vehicles (3), Oleo- margarine Licenses (6), Oyster Bed Privileges (1), Sausage Manufacturer's License (1), Building Permits-Alteration (21), Building Permits-New Construction (19), Temporary Wine and Malt Beverages (10), Gravel Permits (4), Enter- tainment on the Lord's Day Licenses (2). A dog racing meet- ing license to conduct a dog racing meet was issued to the Rehoboth Fair, Inc. beginning August 18, 1958 to August 23, 1958. A dog racing meeting license was issued to the Taunton Greyhound Assoc., Inc. beginning August 29, 1958 to Octo- ber 25, 1958.


36


ANNUAL REPORT


BIRTHS REGISTERED IN DIGHTON DURING 1958


Month


Name JANUARY


12 Cheryl Marie Dutra


27 Sheila Frances Carr


28 Colleen Ann Farley


29 Jeffrey Chandler Cole


29 Jonathan Charles Cole


Parents


Lawrence D. & Meryln E. Jennings Dutra


Edward O. & Maureen Plazza Carr


George H. & Genevieve Corey Farley


Alton H. & Elizabeth C. Wade Cole


Alton H. & Elizabeth C. Wade Cole


FEBRUARY


5 Henry James Conaty, Jr.


6 Ruth Ellen Horton


7 Paula Marie McCracken


14 Randon Charles Mendes


14 Joanne Gomes


24 Celeste Marie Goulart


26 Cheryl Ann Carlos


26 Pamela Jean Boegler


28 Rhonda Ann Silvia


Henry James & Lorraine F. Foley Conaty


Clyde W. & Bessie Pierce Horton Harold L. & Marcia A. Galligan McCracken


Antone & Lorraine K. Rose Mendes Joseph S., Jr. & Louise Gracia Gomes Edward F. & Doris Dionne Goulart Edwin & Joan Reynolds Carlos Alfred C. & Eleanor A. Sherman Boegler


Edward J. & Loretta Sousa Silvia


MARCH


3 John Joseph Burke


11 (Baby) Pilling


21 Richard Alan Bacon


APRIL


8 Stephen Michael Ross


11 Debora Dolores Dias


16 Michael Brian Tinkham


21 Gail Dawn McCrady


24 Paul Thomas Brady


24 John Louis Dutra


25 Bruce Michael Haigler


30 Sean Henry Keenan


Richard J. & Betty Jo Durkee Burke David A. & Ruth Ann Sears Pilling Charles H. & Rose A. Mclaughlin Bacon


William J. & Elsa Hanselman Ross Manuel R. & Carol Gauthier Dias Robert & Ann T. Neveu Tinkham Wilbur J. & Constance E. Carlson McCrady


Joseph E. & Jane M. Fox Brady George A. & Maureen E. Welch Dutra Charles & Philomena Costa Haigler Henry & Margaret Haggerty Keenan


MAY


2 Gregg Allan Lindo


7 Linda Ann Haskins


7 Lois Ann Haskins


7 David Michael DeMello


Ernest C. & Evelyn J. Mendoza Lindo Byron E. & Stella L. Tavers Haskins Byron E. & Stella L. Tavers Haskins Richard M. & Mary Madden DeMello


37


ANNUAL REPORT


19 Deborah Marie Cummings Kenneth W. & Rose Marie Goulart


21 Gail Medeiros


29 Richard Earle Simmons


Cummings Robert & Theresa M. Oliveira Medeiros


Ralph F. & Margaret M. Chisholm Simmons


JUNE


2 Anne Virginia Lane


2 Scott Stephan Silvia


3 David Scott Phillips


5 Jeffrey Scott Wakefield


6 Shirley Jean Rose


15 Louis Alban Correia


22 Lynn Marie Silva


John & Mary T. Driscoll Lane Edward A. & Elizabeth A. Sherman Silvia


David L. & Norma Davis Phillips William & Lucille M. Ferrier Wakefield


Donald E. & Rosa M. Renka Rose Louis A. & Doris A. Carr Correia Thomas R. & June H. Stott Silva


JULY


1 Douglas Stuart Robertson


3 Gayle Ann Perry


7 Thomas William Araujo


7 Annie Steve-John


8 William Frederick Kingsland


12 Craig Joseph Martin


14 Richard Thomas Buckley


19 Ruth Ann Mcclellan


23 Victor Manuel Cardoza


26 Tami Lou Snell


29 Kimberly Barry


29 Cheryl-Lee-Ann Simonds


31 Kirk Emerson Horton


John D. & Isabelle A. Dolan Robertson Joseph W. & Roberta M. Sherman Perry Caesar & Agnes L. Castro Araujo Larry S. & Lena Eli Steve-John William F. & Mary Jane Mello Kingsland


Richard K. & Nancy C. Regan Martin Eldwin & Dorothy Ferreira Buckley Francis B. & Janice R. Horton McClellan


Victor M. & Marjorie B .Bolton Cardoza


Kendall E. & Ainsley E. White Snell Richard B. & Olive A. Kirk Barry


Russell E. & Madelyn A. Simmons Simonds


Milton F. & Evelyn J. Horton Horton


AUGUST


4 Allan Lee Haskell


10 Nancy Ann Jack


12 Mark Edward Roy


14 Carol LaFrance


16 Gary Thiboutot


18 Glen John Perry


19 Wayne Jesse Horton


26 Susan Olive Carvalho


Walter R. & Barbara A. White Haskell


George E. & Elizabeth A. Chase Jack Edward W., Jr. & Jeanne E. Morris Roy


Robert J. & Shirley M. Smith LaFrance


Donat O. & Betty J. Barry Thiboutot William & Louise Horton Perry Maynard F. & Barbara M. Sears Horton


Joseph & Olive Frizado Carvalho


38


ANNUAL REPORT


SEPTEMBER


1 James Patrick Roane


5 Christine Ribeiro


27 William Charles Gilbert


29 Lori Ann Ferreira


James P. & Rita M. Owens Roane James A. & Edna M. Souza Ribeiro Charles M. & Joan L. Rounds Gilbert Harold & Mary Amaral Ferreira


OCTOBER


9 Charles Anthony Rodriques Delphine & Angelina Plunkett


11 Nancy Ann Lopes


11 Susan Laura Vincent


18 Doris Bleau


23 Albert Allan Tavers


25 Mary Jane Silvia


27 Karen Louise Morrill


31 Sharon Louise Smith


Rodriques


Benjamin & Marilyn M. Peirce Lopes Joseph & Catherine E. Smith Vincent Joseph C. & Mary T. Corey Bleau Albert A. & Dolores A. Andrade Tavers


Marion R. & Anna M. Francis Silvia John H. & Ruth G. Hixon Morrill Thomas F. & Dorothy M. Dugan Smith


NOVEMBER


7 Kenneth Patrick Rhines


10 Jean Louise Collis


10 Marc Francis Rivard


15 Mark David Furman


19 Kevin John Souza


30 William Richard Virdinlia


Wilfred A. & Irene Silvia Rhines Louis & Jeannette Belisle Collis Joseph A. & Josephine E. Motte Rivard David L. & Shelley Matney Furman George & Alice Perry Souza William R. & Janet Rose Virdinlia


DECEMBER


2 Julie Ann Simmons


4 Laurie Jean Dubois


6 Peter James Costa


7 Kevin Joseph Murphy


9 (Baby) Roderick


13 Thomas Robert Collins


25 Linda Jeanne Weekley


27 Stephen George Silva


31 Robert Benjamin Sherman


George E. & Janet S. Barry Simmons Richard A. & Jean C. Twist Dubois Raymond E. & Ruth A. Buckman Costa John W. & Norma R. Bickford Murphy John & Concetta Cardillo Roderick John R. & Ann P. Johnson Collins Arthur R. & Mary F. Cavanagh Weekley


William L. & Carolyn Pabst Silva Robert B. & Joyce Soares Sherman


39


ANNUAL REPORT


MARRIAGES REGISTERED IN THE TOWN OF DIGHTON FOR 1958


JANUARY


4 Joseph A. Marques of Dighton and Jane E. Andrews of Taunton


8 Bradford E. Plante of Warwick, R. I. and Gail L. Bruce of Warwick, R. I.


FEBRUARY


1 Robert H. Andrews of Wakefield, R. I. and Helen Mc- Namee of Providence, R. I.


7 Edward Martin Dooley of Taunton and Carol Machado of Dighton.


15 Edward E. Neves of Dighton and Marilyn Mae Monroe of Taunton.


15 Edward Anthony Silvia of Dighton and Elizabeth Ann Sherman of Dighton.


MARCH


1 Samuel Stanley Pratt, Jr .of Dighton and Shirley Irene Billings of Berkley.


15 Peter W. Davis of Elkins Park, Pa. and Irene Milliken of Dighton.


APRIL


5 George Eric Jack of Dighton and Elizabeth Ann Chase of Taunton.


12 Edmund Braga of Fall River and Elaine Pine of Digh- ton.


12 Kenneth Andrews Horton of Dighton and Patricia Anne Mathewson of Rehoboth.


19 Richard T. Vincent of Taunton and Dolores P. Silva of Dighton.


26 Carl F. Bridge, Jr. of Meriden, Conn. and Eleanor I. Marsden of Dighton.


40


ANNUAL REPORT


26 James F. Sullivan of Central Fall, R. I. and Josephine Loftus of Dighton.


MAY


3 Harold J. Gracia of Dighton and Jean A. Bagnall of Swansea.


24 Everett A. Torres of Dighton and Jane L. Zeiba of Taunton.


24 John E. Martin of Dighton and Vivian J. Evangelho of Dighton.


29 Ronald F. O'Connor of Dighton and Theresa Neto of Taunton.


JUNE


13 Edgar L. Tranter of Dighton and Carmel Mary Kelly of Quincy.


14 William Turner of Dighton and Marilyn Dudley of Taunton


14 Peter Casey Hatten of Pawtucket, R. I. and Mildred June Mello of Dighton.


21 Edward Carpenter of Dighton and Evelyn P. Mello of Somerset.


21 Manuel C. Phillips of Dighton and Carolyn Butler of Somerset.


28 Allen B. Hay of Dighton and Delia Medeiros of Taun- ton.


28 Chester P. Slivinski of Berkley and Diane G. Boucher of Dighton.


28 Robert D. Nunes of Dighton and Shirley M. Coyle of Taunton.


28 Daniel Santiso of Bridgeport, Conn. and Elizabeth L. Andrews of Dighton.


30 Arnaldo Silva of Middleboro and Dolores M. Morris of Dighton.


JULY


4 William F. Benevides, Jr. of Dighton and June Clough of Berkley.


9 Paul Costa Pacheco of Dighton and Lois B. Pratt of Taunton.


41


ANNUAL REPORT


12 James J. Justice of Pawtucket, R. I. and Sheila M. Donlon of Dighton.


17 Gregory Fitzgerald of Dighton and Judith C. Barry of Dighton.


17 William E. Tavares of Taunton and Mary A. Lema of Dighton.


26 Carl F. Golding of Dighton and Jean A. Treani of Taunton.


29 John W. Greeley of Boston and Jacqueline Spaziano of Providence, R. I.


AUGUST


6 Harlan Gordon Horton of Dighton and Jean Eleanor Hamblin of Sandwich.


16 Jack L. Barnhart of Newport, R. I. and Shirley R. McCracken of Dighton.


23 William Williams of Dighton and Madeline M. Zeller of Bridgewater.


23 Alphonse Carpenter of Dighton and Eileen M. Charves of Swansea.


30 James E. McCormack of Dighton and Barbara Ann Dube of Swansea.


SEPTEMBER


1 Rodney E. Willette of Dighton and Dorothy M. Betten- court of Taunton.


6 Richard R. Pelchat of Dighton and Carol Stanley of Taunton.


6 Robert C. Torres of Dighton and Patricia A. Kelliher of Taunton.


6 Alfred Davis of Dighton and Mary C. Kennedy of Taun- ton.


13 Richard A. Lassen of Dighton and Edith C. Galligan of Taunton.


13 Walter Whitmore, Jr. of Dighton and Janet Lefaivre of Dighton.


22 Albert H. Perry of Attleboro and Shirley J. Clay of Dighton.


27 James C. Owen of Fall River and Ora B. Wordell of Dighton.


42


ANNUAL REPORT


OCTOBER


4 Raymond S. Badejo of Dighton and Helen Marques of Dighton.


8 Thomas H. Coder of Brockway, Pa. and Beth Cambra of Dighton.


11 Serafim Ferreira of Taunton and Josephine Rego of Dighton.


11 Vincent F. Hebert of Taunton and Elizabeth J. Torres of Dighton.


18 Fred Ruby Barlow of Rehoboth and Annie Maude Hor- ton of Rehoboth.


NOVEMBER


8 Joseph Viveiros, Jr. of Somerset and Lorraine D. Costa of Dighton.


15 James Joseph O'Connell of Dighton and Mary Patricia Butler of Taunton.


27 Robert E. Townsend of Dighton and Mildred F. Dreg- horn of Dighton.


29 John Louis Newell, Jr. of Brookline and Emily Milliken of Dighton.


29 Arthur John Allie of Dighton and Claire Vivian Ver- mette of Somerset.


DECEMBER


5 Frank Perry Cardoza of Rehoboth and Patricia Knox of Dighton.


43


ANNUAL REPORT


DEATHS REGISTERED IN DIGHTON FOR THE YEAR 1958


Date


Name


Yrs.


Mos. Days


JANUARY


8 Manuel Rodrigues-Roderick


82


3


11 Mary A. Rose


63


8


8


11 Catherine Callahan


78


20 Alexander T. Sylvia


66


22 Maria Cimino


81


3


28


FEBRUARY


2 Carl P. Gorden, Jr.


59


5


10


5 Mary Souza


78


5


16


6 Margaret M. Poole


77


10


27


14 Mark Lincoln Reid


1


3


7


MARCH


3 Harold Augustin Perry


60


7


2


7 Minna Glidden


82


7


1


11 Pilling


1 hr.


17 Angelina Sanson


79


26 Manuel V. Motta


44


3


29


31 Lester Matthew Briggs


69


8


19


APRIL


8 Bessie Pinaro


73


MAY


3 Gertrude E. Staples


84


9


16


8 Eugene White


53


9


13


11 Viola May Richardson


76


0


7


14 Siah Holmes


73


7


14


20 Austin C. Barney


71


6


10


20 John Siira


72


10


13


44


ANNUAL REPORT


JUNE


12 Frances Baptista


67


2


11


21 John Charles Ball


84


8


11


28 Luallen


Stillborn


JULY


2 Manuel M. Costa


60


9


17 Mary Rose


68


16


17 Robert S. Wakefield


30


6


14


AUGUST


5 George B. Glidden


87


9


11


9 Irene E. Thompson


45


3


13


SEPTEMBER


10 Frank J. Gonsalves


83


11


18 Angelica Rogers


79


10


19 Charles William Cole


92


8


4


OCTOBER


11 Harry Julian Robinson


84


7


27


19 Mary Rogers


86


23 Alphonse Carpenter


43


6


26


NOVEMBER


2 Mabel Beck


66


5


29


30 Manuel Pont White


52


8


26


DECEMBER


7 Edward D. Greenlaw 9 Roderick


72


10


27


21 Kathie Hertilla Boynton


80


9


4


27 Inez Nina Robinson


80


11


5


Stillborn


ANNUAL REPORT


REPORT OF CEMETERY FUND


Amount of Fund


On Deposit 12/31/57


Interest in 1958


Total on Deposit


Paid Out


Balance 12/31/58


Harriet M. Briggs


$200.00


$235.15


$7.10


$242.25


$0.00


$242.25


Submit Babbitt


50.00


59.30


1.79


61.09


1.00


60.09


Mary J. Briggs


100.00


133.41


4.03


137.44


3.00


134.44


Edgar A. Essex


200.00


235.57


7.11


242.68


3.00


239.68


Ebenezer Gay


50.00


55.61


1.67


57.28


1.00


56.28


William D. Goff


100.00


120.06


3.62


123.68


2.00


121.68


Bliss-Arthur A. Hathaway


200.00


228.86


6.90


235.76


4.00


231.76


Nancy C. Jones


150.00


174.86


5.27


180.13


3.00


177.13


Dr. A. J. Smith


150.00


182.95


4.59


187.54


4.00


183.54


Martha L. Smith


50.00


52.79


1.31


54.10


1.00


53.10


Oliver P. Simmons.


721.00


721.00


21.79


742.79


21.79


721.00


Sarah Babbitt


100.00


217.47


6.55


224.02


7.00


217.02


Joseph Gooding


142.75


180.12


5.43


185.55


10.00


175.55


Josephine G. Thaxter


100.00


118.31


3.57


121.88


3.00


118.88


William Walker


250.00


263.17


7.96


271.13


15.00


256.13


Jesse P. Goff


100.00


103.82


3.12


106.94


1.00


105.94


George H. Horton


100.00


183.80


5.54


189.34


8.00


181.34


E. & J. Lincoln.


200.00


216.84


6.54


223.38


6.00


217.38


Gilbert Strange.


300.00


205.45


6.20


311.65


6.00


305.65


Josiah R. Talbot


100.00


162.08


4.89


166.97


0.00


166.97


Emery White


100.00


106.87


3.21


110.08


2.00


108.08


45


46


CEMETERY FUNDS-continued


Amount of Fund


On Deposit 12/31/57


Interest in 1958


Total on Deposit


Paid Out


Balance 12/31/58


Emeline Williams


100.00


103.87


3.13


107.00


0.00


107.00


Charles E. Carr


500.00


522.95


15.78


538.73


10.00


528.73


Isabelle W. Snow


100.00


0.00


0.00


100.00


0.00


100.00


N. Allen Walker


150.98


278.93


8.42


287.35


15.00


272.35


Briggs Lot


125.00


180.07


5.43


185.50


14.00


171.50


Joshua Bliss


5000.00


5449.96


164.71


5614.67


135.00


5479.67


Bliss-Westcoat


200.00


228.95


6.90


235.85


3.00


232.85


David W. Francis


100.00


135.99


4.10


140.09


3.00


137.09


Albert F. Goff


50.00


57.48


1.44


58.92


1.00


57.92


Elbridge G. Francis


200.00


225.90


6.82


232.72


4.00


228.72


George E. Francis


100.00


177.22


5.35


182.57


3.00


179.57


Benjamin F. Goff


100.00


141.18


4.26


145.44


3.00


142.44


Emerson W. Goff


100.00


124.66


3.75


128.41


3.00


125.41


Ephira Goff


100.00


119.72


3.61


123.33


3.00


120.33


Truman N. Goff


100.00


140.47


4.23


144.70


3.00


141.70


Zenas H. Goff


200.00


256.33


7.74


264.07


3.00


261.07


John H. Harlow


100.00


113.24


3.41


116.65


2.00


114.65


Alfred A. Horton


100.00


112.02


3.38


115.40


2.50


112.90


John H. Horton


100.00


115.41


3.49


118.90


2.00


116.90


Nelson Horton


100.00


167.52


5.05


172.57


2.50


170.07


ANNUAL REPORT


Job Paull


100.00


129.59


3.91


133.50


0.00


133.50


Robert S. Waterman


100.00


122.38


3.69


126.07


3.00


123.07


Etta Westcott


100.00


112.57


3.39


115.96


.50


115.46


Westcott & McNally


200.00


212.19


5.33


217.52


4.00


213.52


Francis J. Wheeler


100.00


125.23


3.79


129.02


3.00


126.02


Shubel Wheeler


100.00


111.30


2.79


114.09


2.00


112.09


Thomas B. Witherell


100.00


128.20


3.87


132.07


3.00


129.07


Helen C. Briggs


75.00


82.15


2.48


84.63


3.00


81.63


Sylvanus Jones


100.00


185.52


5.59


191.11


9.00


182.11


Nathan Walker


100.00


102.75


3.09


105.84


2.00


103.84


Wendell Weed


100.00


118.15


3.56


121.71


4.00


117.71


Williams Lot


100.00


183.86


5.54


189.40


4.00


185.40


ANNUAL REPORT


47


18


ANNUAL REPORT


JURY LIST-1958-1959


Name


Occupation


Housewife


At Home


Soil Conservation Service


At Home


At Home


Electronics Worker


Williams St. 108 Cedar St.


County St.


Constantine, Louis, Jr. Vegetable Grower


Cummings, Eleanor F. At Home


DeMarco, Margaret S. At Home


DeMello, Manuel S.


Farmer


Farmer


At Home


99 Forest St.


No. Dighton


Duarte, Emma Dutra, Seth Goff, Charles N.


Grace, Edward E.


Laborer


Self-employed Salesman


Somerset Ave. Center St.


Somerset Ave.


No. Dighton


At Home


57 Summer St. 251 School St.


No. Dighton No. Dighton


Housewife


Williams St.


No. Dighton


Housewife


49 Summer St.


No. Dighton


Hurwitz, Dorothy Marsden, Russell Mason, Gennetta


McCarthy, William K., Adv. Solicitor


Jr.


McCarthy, William K., Salesman Sr.


McNulty, Lester T.


Unemployed


258 Lincoln Ave.


No. Dighton


Miguel, George


Farmer


35 Hart St.


Miller, Dorothy M.


Housewife


Somerset Ave.


Pires, John


Farmer


Main St.


Center St.


Segreganset


Stafford, Lillian H.


No. Dighton


Stonstrom, Doris


Billing Clerk


Williams St.


No. Dighton


Sweet, Marion


Housewife


Somerset Ave.


Segreganset


Wall, Selma


Housewife


Mt. Hope St.


No. Dighton


Willis, Harry F.


Maintenance Foreman


Address


Muddy Cove


Somerset Ave. Wellington St. Somerset Ave. Somerset Ave.


Dighton No. Dighton No. Dighton No. Dighton No. Dighton No. Dighton


Dighton Dighton No. Dighton No. Dighton Dighton No. Dighton


No. Dighton


Farmer


Muddy Cove


Dighton


Insurance Broker & Agent Walker St.


Milk St.


No. Dighton Dighton No. Dighton No. Dighton


Harris, Charles W. Hathaway, Mary Hathaway, Ora Heinig, Mary I. Heywood, James V. Horton, Hazel W.


At Home


Housewife


Office Manager


Winthrop St.


No. Dighton


Housewife


Somerset Ave.


No. Dighton


36 Bedford St.


No. Dighton


36 Bedford St.


No. Dighton


Dighton No. Dighton Dighton


Ross, Norman


Cranston Print Works At Home


108 Chase St.


1 Forest St.


No. Dighton


Post Office


Allie, Mary M.


Andrews, Blanche Andrews, William Candelet, Clemence Carlstrom, Edith Catabia, Louise Cobb, John


Jewelry Supervisor


131 Lincoln Ave.


403 Spring St. School Lane


Williams St.


Denbow, Sherlock W. Deslauriers, Julia M.


At Home


Williams St.


Credit & Office Manager


49


ANNUAL REPORT


JURORS DRAWN DURING 1958


January 8, 1958


Philip Maltais, Somerset Ave., Segreganset, Caretaker.


Alfred Fisher, Elm St., Dighton, Farmer.


Harold Sherrington, 53 Chase St., No. Dighton, Salesman.


February 5, 1958


Charles French, Center St., Dighton, Retired.


Priscilla M. Hopkins, Somerset Ave., No. Dighton, Tester.


March 5, 1958


Leland F. Bullard, Somerset Ave., Segreganset, Self- employed.


Clarence J. Eliason, Wellington St., Dighton, District Manager.


Anna Sherrington, Chase St., No. Dighton, Housewife.


April 9, 1958


Elsa Follett, Williams St., No. Dighton, Secretary. Helen McCarthy, 36 Bedford St., Housewife.


May 7, 1958


Fred Rebello, Forest St., No. Dighton, Retired.


Anna C. Simmons, Lincoln Ave., No. Dighton, Housewife.


September 9, 1958


Charles N. Goff, Walker St., No. Dighton, Insurance Agent.


September 17, 1958


Russell Marsden, Winthrop St., No. Dighton, Office Manager.


October 14, 1958


Gennetta Mason, Somerset Ave., No. Dighton, Housewife. Louise Catabia, Williams St., No. Dighton, Electronics Worker.


50


ANNUAL REPORT


November 6, 1958


Julia M. Deslauriers, 99 Forest St., No. Dighton, House- wife.


Louis Constantine, Jr., County St., Dighton, Vegetable Grower.


December 3, 1958


Edith Carlstrom, Somerset Ave., No. Dighton, Housewife.


REPORT OF MOTH SUPERINTENDENT


To the Board of Selectmen:


The elm trees having Dutch Elm Disease in the Town of Dighton have been removed by the Hixon Tree Company, under the supervision of the Moth Superintendent at a cost of $4,162.40.


Respectfully submitted,


GEORGE W. ROSE, Moth Superintendent


51


ANNUAL REPORT


ANNUAL REPORT OF THE BOARD OF ASSESSORS


Our annual report to the citizens of Dighton for the year 1958 is as follows:


Appropriations


To be raised by taxation


$455,418.85


To be taken from available funds:


Voted in 1957 $87,027.35


Voted in 1958 63,413.17


150,440.52


Deficits due to abatements in excess of overlay 202.28


Purchase of tank truck in emergency 1957 1,700.00


State taxes


1,878.29


County tax and underestimates of 1957 15,881.00


Tuberculosis Hospital Assessment 7,290.85


Overlay


14,407.04


Amount to be raised


$647,218.83


Estimated Receipts


Income tax


$45,828.36


Corporation Taxes


31,916.00


Old Age Tax (Meals)


1,078.49


Motor Vehicle and Trailer Excise


42,644.77


Licenses


2,661.08


Fines


133.20


General. Government


29.70


Health & Sanitation


48.00


Charities


3,981.91


Old Age Assistance


20,606.19


Veterans' Services


2,332.59


Schools


52,437.82


52


ANNUAL REPORT


State Assistance for


School Construction 11,792.02


Farm Animal Excise 207.65


Overestimates of 1957 62.28


Transferred from available funds


150,440.52


Total Estimated Receipts


$366,200.58


Net Amount to be raised by taxes


$281,018.25


Number of Polls-1067


Taxes assessed


on Polls


$2,134.00


Value of Personal


Property $537,250.50


Taxes assessed


on Personal


31,697.79


Value of Real Estate 4,189,592.00


Taxes assessed


on Real Estate


247,186.46


Total Valuation


and Taxes


$4,726,842.50


$281,018.25


Tax Rate-$59.00 per M


Total number of real and personal assessments


1,119


Number of acres of land assessed


12,795


Number of dwelling houses assessed


898


Number of businesses assessed


44


Value of exempt property


$1,972,183.00


Stock in trade


$59,125.00


Machinery


$28,400.00 $4,966.25


Live Stock


All Other Tangible Personal Property


$444,759.00


Value of land


$676,130.00


Value of buildings


$3,513,462.00


Number of horses


8


Number of cattle


261


Number of swine


46


Number of sheep


33


Number of fowl


9,063


Taxes assessed on motor vehicles and trailers


$40,257.88


53


ANNUAL REPORT


North Dighton Fire District


Appropriations


$18,096.00


Transferred from available funds


400.00


Overlay


481.58


Amount to be raised


18,977.58


Estimated receipts


11,018.00


Transferred from available funds


400.00


$11,418.00


Net amount to be raised


$7,559.58


Value of Personal


Property $ 28,175.00


Taxes on personal


140.88


Value of Real Estate 1,483,727.00


Taxes on Real Estate


7,418.70


Total Valuation


and taxes


$1,511,902.00


$7,559.58


Water Liens added to taxes


135.19


Tax Rate-$5.00 per M


Dighton Electric Light District


Appropriations


$3,697.50


Overlay


124.45


Amount to be raised


$3,821.95


Estimated Receipts


None


Net amount to be raised


$3,821.95


Value of Personal


Property $313,206.00


Taxes on personal


657.76


Value of Real Estate 1,506,500.00


Taxes on Real Estate


3,164.19


Total Valuation


and taxes


$1,819,706.00 $3,821.95


Tax Rate-$2.10 per M


54


ANNUAL REPORT


Dighton Water District


Appropriations


$39,706.17


Transferred from available funds


10,805.06


Overlay


967.93


Amount to be raised


$51,479.16


Estimated Receipts


20,744.49


Transferred from available funds


10,805.06


$31,549.55


Net amount to be raised


$19,929.61


Value of Personal


Property $320,681.00


Taxes on personal 3,206.81


Value of Real Estate 1,672,280.00


Taxes on Real Estate


16,722.80


Total Valuation


and taxes


$1,992,961.00


$19,929.61


Water Liens added to taxes


117.88


Tax Rate-$10.00 per M


Respectfully submitted,


HAROLD MENDOZA


HOWELL S. CARR


RAYMOND A. HORTON


TAX COLLECTOR'S REPORT


1954


1955


1956


1957


1958


Personal Property


Outstanding December 31, 1957 Commitment Added Interest


$55.35


$57.84


$191.40


$328.28


31,697.79


6.20


2.16


7.15


5.38


Total


61.55


60.00


198.55


333.66


31,697.79


Paid Treasurer


61.55


55.20


169.15


242.44


31,246.80


Abatements


4.80


Balance due December 31, 1958


29.40


91.22


450.99


Total


61.55


60.00


198.55


333.66


31,697.79


Real Estate


Outstanding December 31, 1957


$2,039.68


$30,677.43


Commitment


$247,257.26


Added Interest


108.97


645.76


164.90


Refunded abatements


27.00


254.00


Total


$2,148.65


$31,350.19


$247,776.16


Paid Treasurer


2,021.93


29,126.82


231,489.78


Abatements


114.72


27.00


5,273.13


ANNUAL REPORT


55


1954


1955


1956


1957


1958


56


Tax Title Account Balance due December 31, 1958


12.00


13.50


202.38


2,182.87


10,810.87


Total


$2,148.65


$31,350.19


$247,776.16


Poll Taxes


Outstanding December 31, 1957


26.00


Commitment


2,134.00


Added Interest


.15


.25


Refunded


2.00


Total


28.15


2,134.25


Paid Treasurer


6.15


1,796.25


Abatements


10.00


308.00


Balance due December 31, 1958


12.00


30.00


Total


28.15


2,134.25


Farm Animal Excise


Outstanding December 31, 1957


17.31


Commitment


207.65


Added Interest


.40


06


Total


17.71


207.71


ANNUAL REPORT


1954


1955


1956


1957


1958


Paid Treasurer Balance due December 31, 1958


17.71


182.96


24.75


Total


17.71


207.71


Motor Vehicle Excise


Outstanding December 31, 1957


642.45


6,054.31


Commitment


3,144.50


39,990.89


Added Interest


14.60


52.05


Refunded abatements


169.42


659.61


Total


657.05


9,420.28


40,650.50


Paid Treasurer


325.47


8,032.73


33,527.26


Abatements


192.24


474.58


2,210.62


Balance due December 31, 1958


139.34


912.97


4,912.62


Total


657.05


9,420.28


40,650.50


.


Dighton Electric Light District


Personal


Outstanding December 31, 1957


7.46


5.98


Commitment


657.76


Added Interest


17


.06


Total


7.63


6.04


657.76


57


ANNUAL REPORT


1954 1955


1956


1957


1958


58


Paid Treasurer Balance due December 31, 1958


5.35


3.03


653.47


2.28


3.01


4.29


Total


7.63


6.04


657.76


Real Estate


Outstanding December 31, 1957


29.77


136.03


Commitment


3,164.82


Added Interest


1.56


2.43


.22


Total


31.33


138.46


3,165.04


Paid Treasurer


Abatements


.45




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.