Town annual report of the offices of the town of Dighton 1958, Part 8

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 8


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


Francis R. Vitale, M.Ed.


Boston University


1951


Vocational School


Director


Charles F. Day, B.S. in Ed.


Paul W. Couture, M.Ed.


Charles C. O'Connell


Walker St., North Dighton Simpson Lane, Assonet


320 Washington St., Taunton


Fitchburg Teachers' College 1943


Prov. College, Bridgewater Teacheres' College 1953


Taunton High, Fitchburg Teachers' College 1944


39


ANNUAL REPORT


Williams St., North Dighton 26 Briggs St., Taunton 365 Somerset Ave., Taunton


40


Dighton High School (continued)


Name


Home Address


Education


App'd.


High School Office Secretary Thelma C. Spinney


Cafeteria Personnel


Aldea G. Gagner, Head Cook


50 South St., Taunton


Annie G. Davis, Assistant


Fannie C. Lima, Assistant


Main St., Dighton 67 Brook St., Dighton


Dighton Elementary School


Principal


F. Edward Nicolas, Ed. M.A.


Berkley St., Berkley


Suffolk University 1955


Faculty


Dorothy B. Bagley


54 Coral St., Fall River


Perry Kindergarten Normal 1948


Dr. Rose E. Borges


6 Pleasant St., Dighton


Bridgewater Teachers' College, Calvin Coolidge College 1927


Bridgewater Teachers' College 1958


Dorothy E. Borjeson, B.S. in Ed. Jessie H. Bradley, B.A.


67 Orchard St., Raynham Berkley St., Berkley


Wellesley College, Bridgewater Teachers' College 1954


Lena W. Cowell ,B.S. M.Ed.


198 Bourn Ave., Somerset


Calvin Coolidge College 1921


Olive W. Crawford, B.S. M.Ed.


411 Prospect St., Fall River


Calvin Coolidge College 1947


Doris M. Ferreira


490 Woodman St., Fall River


Perry Normal 1949


Bridgewater Teachers' College


1957


Rivier College 1956


University of Mass.


1957


Albert N. Genovese, M.S.Ed.


University of Bridgeport 1953


Clare L. Hanrahan, B.A.


Bridgewater Teachers' College 1958


Framingham Teachers' College


1946


ANNUAL REPORT


Ann T. Fitzsimmons, B.S. in Ed. Annette Gagliardi, B.A.


108 Broadway, Taunton


Mary E. Gannon, B.A.


24 Chavenson St., Fall River 3235 Riverside Ave., Somerset 243 High St., Taunton 44 West Britannia St., Taunton 233 Whipple St., Fall River


Margaret F. Harrington


29 Summer St., North Dighton


Dighton Elementary School (continued)


Name


Home Address


Education


App'd.


Francis R. Lussier, A.B.


118 Shawomet Ave., Somerset


Providence College


1955


Anne M. Phillips


59 Freedom St., Fall River


Bridgewater Teachers' College 1948


Helen M. Simmons, B.S. in Ed.


4 Avon St., Somerset


Helen C. Turner


117 School St., North Dighton


Framingham Normal School


1946


Providence College, Bridgewater Teachers' College 1956


Music Supervisors


Vocal


Donald F. Morrison, B.M.


Instrumental


Charles H. Lincoln, B.M.


Elementary School Secretary Hannah E. Lassen


Cafeteria Personnel


Alfrena Bettencourt, Head Cook Grace E. French, Assistant


Louise G. Gomes, Assistant


Bertha R. Stafford, Assistant


211 School St., North Dighton Lincoln Avenue, North Dighton Hart St., Dighton Somerset Ave., Segreganset


Part Time Instructors


Jeannette Shaw, B.S. in Ed. Adele L. Cermak


Alberta C. Hamilton, B.S., M.S. - Pleasant St., Dighton Helen Lamb


666 Pearse Road, Swansea


:


Bridgewater Teachers' College Albion College University of Mass.


41


ANNUAL REPORT


64 Pratt St., Mansfield


Boston University 1958


25 Monica St., Taunton Boston University 1957


17 Pleasant St., Dighton


Bridgewater Teachers' College 1922


Leo T. Wontkowski, B.A., M.A.


356 Robinson Ave., So. Attleboro


16 Baylies St., North Dighton Myricks St., Berkley


42


Custodians


Name


Home Address


School


Appl'd.


Howell S. Carr


Elm St., Dighton


Dighton High School


1942


Charles R. Leonard


Center St., No. Dighton


Dighton High School


1952


Elm St., Dighton


Dighton Elementary


1956


Antone Costa Alvin Silvia


School Lane, Dighton


Dighton Elementary


1957


Personnel Changes


Teacher


Position


Date of Resignation


Reason


James J. Dowd


Principal, Dighton High


July 25, 1958


Principal at Sharon High School


Kenneth P. Sanford


Elementary Grades 7 & 8


June 13, 1958


Teaching in Norwalk, Conn.


Jacqueline C. Booth


Elementary Grade 2


May 23, 1958


Moved to Maryland


Nellie May Pierce


Music Supervisor


June, 1958


Teaching in Fall River


ANNUAL REPORT


43


ANNUAL REPORT


DIGHTON-REHOBOTH REGIONAL SCHOOL COMMITTEE REPORT


At the Special Town Meetings held on June 8, 1958 in the Town of Dighton and June 23, 1958 in the Town of Rehoboth it was voted that the two towns would enter into an Agree- ment to form a Regional School District for the purpose of constructing and operating a four year Regional High School.


As required under Section 13 of the Agreement, the Moderator of each town made the following appointments of Members to serve on the Regional Committee until the annual elections of 1959:


Dighton


Mr. Stuart Arnold


Mr. Robert Bradshaw


Mr. Albert DeSilva


Member of the Dighton School Committee Rehoboth


Mr. Myles Alper


Mr. Gardner Borden


Member of the Rehoboth School Committee


Mr. Frederick Tschirch


These men were duly sworn as members of the Dighton- Rehoboth Regional District Committee by the Town Clerks of their respective towns.


The organization meeting was held on July 8, 1958 at Dighton High School. Mr. Stuart Arnold was elected Chair- man of the Regional District Committee and Mr. Gardner Borden was elected Secretary. It was voted that the Annual Meeting should be held on the second Tuesday of April at 8:00 P. M. at either Dighton High School or Palmer River School. It was also voted that regular monthly meetings would be held on the second Tuesday of the month and special meetings as needed.


The committee has held sixteen regular and special meetings through December 1958. In addition to these


44


ANNUAL REPORT


meetings the Committee has visited several new school plants as well as taking two trips to Boston to meet with the School Building Assistance Commission and the Emergency Finance Board.


It was voted to have the Second Bank-State Street Trust Company service our bond issue. Mr. Richard Guinan would represent the bank and he was authorized to employ a municipal bond counsel to aid in establishing a credit rating for the Region.


Mr. Joseph A. Carpenter, Jr. was asked to submit draw- ings for a Corporate Seal which is necessary on all legal papers concerning the Region.


The problem of selecting an architect took quite some time. Several good architects were interviewed and some of their recent buildings were visited. It was voted to retain the services of Howe, Prout and Ekman of Providence to draw up plans for the new school.


During the period an architect was being selected pro- posed educational programs and a schedule of spaces were being worked out by the Superintendents. These schedules were approved by the Committee and presented to the archi- tect for his use in preparing preliminary plans. Copies were also sent to the School Building Assistance Commission for their approval.


Mr. Frederick Tschirch of Rehoboth was elected tem- porary treasurer of the Regional Committee. A sum of $500. was approved by the local Finance Committees as an operating budget for the remainder of the 1958 year.


On November 4, 1958 the Regional Committee received word from Mr. Guinan that all legal matters were in order. The Committee voted at that meeting to issue bonds for $100,000. for the purpose of paying a portion of the cost of securing land and constructing and equipping a school building. The Selectmen of each Town were notified of the action and town meetings were held on December 3, 1958 for the purpose of approving or disapproving the bond issue.


45


ANNUAL REPORT


Approval was voted by each of the Towns at these meetings.


On December 16, 1958 the members of the Committees and the superintendents met with the Emergency Finance Board at the State House to explain the purpose of the Bond Issue. Later that day the same group met with the School Building Assistance Commission and received final approval of the educational program and the schedule of spaces.


Mr. Otis Dyer, land surveyor has been engaged to survey the proposed site. He will prepare a topographical map as well as searching the titles of the land owners.


At the last meeting of 1958 held on December 30, 1958, the Committee received approval of the bond issue from the Emergency Finance Board.


To date the architect has presented three sets of prelim- inary plans for the Committee to work on. It is hoped that a set of plans may be produced shortly that will meet all the needs of the Committee and still be an economical plan.


The Committee has a great deal of work to do and it is hoped that by spring working drawings will be prepared and that bids may be asked for. The Committee intends to keep the public aware of their work and reports will be issued from time to time of their progress.


Respectfully submitted,


DIGHTON-REHOBOTH REGIONAL SCHOOL COMMITTEE


Stuart Arnold, Chairman Dighton


Robert Bradshaw Dighton


Gardner Borden, Secretary Rehoboth


Albert DeSilva Dighton


Frederick Tschirch, Treasurer


Rehoboth


Myles Alper Rehoboth


Hamilton Bailey


Robert T. Roy Superintendents of Schools


INDEX


Ambulance Report


66


Assessors' Report


51


Auditor's Report


83


Balance Sheet


114


Board of Health Report


78


Cemetery Fund Report


45


Civil Defense Director's Report


69


Community Nurse Report


81


Dogs Licensed


68


Dog Officer's Report


76 11


Finance Committee Report


65


Gypsy Moth Superintendent


50


Harbor Master's Report


Historian's Report


Inspector of Animals Report


Inspector of Slaughtering Report


Inspector for the Board of Health's Report


Jurors Drawn


Jury List


Library Report


75


Playground Commissioners Report


74


Police Department


67


School Committee Report


119


Director Vocational School


27


Elementary School Graduation Program


34


Enrollment


37


Faculty


39


Financial Statement


5


High School Graduation Program


30


Instrumental Music Supervisor


24


Principal Elementary School


21


Principal High School


12


Regional School Committee Report


43


School Calendar


4


School Nurse


11


Superintendent


8


Vocal Music Supervisor


25


Vocational School Enrollment


29


Selectmen's Appointments for 1958


4


Selectmen's Report


12


Sealer of Weights and Measures


76


Shade Tree Committee Report


77


State Auditor's Report


8 62


Superintendent of Streets


55


Town Clerk's Report


16


Births


36


Deaths


43


Marriages


39


Treasurer's Report


64


Town Officers


3


Veterans' Agent Report


77


Welfare Board Report


79


Fire Department


70 72 71 71


82 49 48 70


Planning Board Report


Tax Collector's Report


3 3575 00038 5494





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.