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.