Town annual report of the offices of the town of Dighton 1959, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1959
Publisher: Dighton (Mass. : Town)
Number of Pages: 162


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1959 > Part 2


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


"As a result of this report a Tax Mapping Project was contracted in 1957 and is scheduled for completion this year, 1959. The second step of this plan will be the consideration by the Town of an equalized valuation program in 1960.


"It is therefore the opinion of this committee that the publication of the present assessed values at anytime prior to the completion of a revaluation project would be of no value.


Signed :


Clayton H. Atwood Leo T. Pivirotto Percy B. Simmons


William F. Benevides Howell S. Carr Town Collector


Francis J. Torres Harold Mendoza Stafford H. Hambly


Board of Selectmen Board of Assessors Town Auditor"


19


ANNUAL REPORT


To clarify the intent of the motion the following amend- ment was made, seconded and passed.


Move that the voters of the Town of Dighton instruct the Selectmen of the Town of Dighton to include in conjunction with the Annual Town Report published in 1960, a full and complete list of all individual and corporate taxes paid to the Town of Dighton, itemized by parcels according to assess- ments, and that such list be included in conjunction with the said Town Report every third year thereafter.


A vote was called for on the corrected motion and was declared by the moderator as defeated. This ruling was challenged and a standing vote was taken.


The official count of the standing vote was Yes-77, No-59. The motion was declared carried.


(27) Motion that the Town Officers' Study Committee report be heard.


"Under authority of the Town Meeting vote of 1956, a special committee to study the long range planning needs of the Town subsequently reported and made recom- mendations. Foremost of the needs was that of the schools. The second objective was stated to be improved methods of tax assessing.


"As a result of this report a Tax Mapping Project was contracted in 1957 and is scheduled for completion this year, 1959. The second step of this plan will be the con- sideration by the Town of an equalized valuation program in 1960.


"It would appear feasible to provide for a committee to study, report and make recommendations in relation to a revaluation of taxable properties in the Town of Dighton.


Clayton H. Atwood Leo T. Pivirotto Percy B. Simmons


William F. Benevides Howell S. Carr Town Collector


Francis J. Torres


Harold Mendoza


Stafford H. Hambly


Board of Selectmen Board of Assessors Town Auditor"


VOTED: That the Town Officers' Study Committee re- port be accepted as a report of progress.


20


ANNUAL REPORT


VOTED: That a revaluation study committee to include the following officers be instructed to study, report and make recommendations : Town Collector ; Chairman, Board of Asses- sors ; Chairman, Board of Selectmen; Chairman, Town Finance Committee; Chairman, School Committee; Chairmn, Pru- dential Committee of No. Dighton Fire District; Chairman, Board of Water Commissioners of Dighton Water District; representative of Arnold Hoffman & Co .; representative of Dighton Industries, Inc .; representative of Taunton Grey- hound Assoc .; representative of Montaup Electric Co .; repre- sentative of Brockton Taunton Gas Co. and two taxpaying citizens to be appointed by the moderator.


VOTED: That the Moderator be instructed to appoint a committee of five (5) taxpaying citizens to study, report and make recommendations relative to the needs of the Town for building inspection, building standards and zoning by-laws.


VOTED: That when meeting does adjourn that it be to 7:30 p.m. on May 4, 1959.


Meeting adjourned at 9:50 p.m.


The adjourned Town Meeting was called to order at 7:30 p.m. on May 4, 1959 by the Moderator, Stafford H. Hambly.


Mr. Hambly appointed the following to the Finance Com- mittee of the Town of Dighton to serve until the final ad- journment of the 1960 Town Meeting: Louis Constantine, Gordon Spinney, Roger Perry, John Cambra, William Donle, Clarence J. Eliason, and Earle Smith.


There was no other business and the meeting adjourned at 7:32 p.m.


Special Town Meeting, August 24, 1959


The special Town Meeting was called to order at 8:00 p.m. by Stafford H. Hambly, Town Moderator.


21


ANNUAL REPORT


VOTED: To dispense with the reading of the warrant.


(1) VOTED: On motion of Earle Smith that the Town vote to amend the vote of Article 26 made at the March 9, 1959 Town Meeting, to read as follows: "That the voters of the Town of Dighton instruct the Selectmen of the Town of Dighton to publish, in conjunction with the town reports of the year 1959, a full and complete list of all real estate assessments, parcel by parcel, and taxes assessed thereon, and that such publication be made every third year there- after."


(2) VOTED: On motion of Earle Smith that the Town appropriate and transfer from the Surplus Revenue Account $850.00 for the expense of publishing the tax listings as voted under Article I.


(3) VOTED: On motion of Francis Torres that the Town appropriate and transfer $1,29500 from funds received from the Dighton Water District to the Street Department.


(4) VOTED: On motion of William Benevides that the Town appropriate and transfer $200.00 from the Surplus Revenue Account to the Police Department Account for the purpose of defraying out-of-state expenses of the Police Chief.


(5) VOTED: On motion made by Albert DeSilva and seconded by Stuart Arnold that the Dighton-Rehoboth Regional Dis- trict School Committee's authorization of $2,085,000.00 or notes (in addition to the $100,000 bonds or notes already ap- proved) for the purpose of acquiring land for, constructing, and equipping a senior high school building be hereby ap- proved.


The voting on this motion was carried on by use of "Yes" and "No" ballots under the supervision of the following: Catherine Sherman, Anna Simmons, Elaine Varley, Mary Perry, Hazel Reed, Carolyn Tripp, election workers; and Elliot Hathaway, Registrar of voters. After the votes were sorted and counted the results were declared as follows: Total number of votes cast 223; Yes votes 149; No votes 74. Vote passed by a two-thirds majority.


22


ANNUAL REPORT


(6) VOTED: On motion made by Clayton Atwood that the Town vote to accept a proposed layout of Horton Street as shown on a plan on file with the Town Clerk and to authorize and accept a proposed taking by eminent domain or purchase, as provided by the General Laws of Massachusetts, by the Selectmen of the Town of Dighton, for the purpose of con- structing, altering, locating or repairing a highway in said Dighton, known as Horton Street, as shown on a plan of the proposed layout of Horton Street, entitled "A Plan Showing a Portion of Horton Street in the Town of Dighton, Bristol County, Massachusetts, Scale 40' to the inch-Dated August 14, 1959, E. Otis Dyer, Surveyor", said plan being on file with the Town Clerk, certain parcels of land in fee with all rights, easements, privileges and appurtenances thereto, including all fixtures, buildings, structures affixed thereto, and all trees, including shade trees, fruit trees, shrubs and stone walls.


(7) VOTED: On motion made by William Benevides that the Town authorize the sale of a second hand building located on Somerset Avenue used by the Street Department to Police Chief, Charles H. Mason, for one dollar.


(8) VOTED: On motion made by Clayton Atwood that we hear the report of the building Code Committee.


The following report of the Building Code Committee was given by Russell C. Varley :


"Under authority of the Town Meeting vote of March 9, 1959, this committee, duly appointed by the moderator, met with the Board of Selectmen and the Dighton Plan- ning Board. After examination of the building practices within the town, and the standards of existing construc- tion and building facilities, it was the unanimous opinion of those at this meeting, that the town should adopt at the earliest possible time, a code of building standards. It is, therefore, our recommendation that the Dighton Planning Board and a committee of five members ap- pointed by the moderator, prepare and submit to the townspeople at the next Annual Town Meeting, a simple, reasonable and concise code of building standards; viz,


23


ANNUAL REPORT


structural, electrical and plumbing for consideration for adoption.


(Signed) Richard Babbitt, Chairman Dighton Planning Board; Milton F. Horton, Builder; Arthur C. Staples, Industrial Maintenance Supt .; Russell C. Varley, Plumber."


VOTED: On motion of Francis Torres that the report of the Building Code Committee be accepted as a report of progress.


(9) VOTED: On motion of Clayton Atwood that the Dighton Planning Board and the Building Code Committee be auth- orized to jointly prepare a suitable Building Code for con- sideration of Town adoption for the next Annual Town Meet- ing.


Meeting adjourned at 9:15 p.m.


Attest : PERCY B. SIMMONS, Town Clerk


24


ANNUAL REPORT


BIRTHS REGISTERED IN THE TOWN OF DIGHTON DURING 1959


Month


Name JANUARY


6 Matthew Fitch Reid


9 Marie Angela Levesque


13 Dorian Windsor Smith


16 Pamela Jean Martin


23 Ronald Anthony Sylvia


26 Susan Jane Gustafson


27 Lawrence Donald Dutra


29 Stephen Leslie Fleming


FEBRUARY


3 Robin Lois Pacheco


3 Annemarie Simmons


10 Keri Lynn Jones


15 Gary Michael Mendes


17 Charles Royal Hoffshire


21 Nancy Ellen Hayes


MARCH


3 Marianne Louise Rose


4 (Stillborn) Ferreira


7 Michael Roderick


8 Betsy Clarke Warren


15 Michelle Yvonne McNulty


21 Sean Edward Nichols


30 Ricardo Carlow Ortiz


Parents


Richardson & Nancy Thacher Reid Henry J. & Honorina R. Carreiro Levesque


Thomas R. & Beverly Forbush Smith Frank & Margaret Monteiro Martin Leo Francis & Carol Costa Sylvia Edward A. & Barbara M. Denbow Gustafson


Lawrence D. & Merlyn E. Jennings Dutra


James G. & Dorothy L. Johnson Fleming


Paul C. & Lois B. Pratt Pacheco Richard F. & Barbara A. McElroy Simmons


George E. & Jean B. Horton Jones Antone & Lorraine K. Rose Mendes Charles C. & Marion J. Bridges Hoffshire


Allan S. & Betty Mclaughlin Hayes


Francis L. & Katherine H. Donahue Rose


Mariano G. & Delvina J. Viveiros Ferreira


Manuel J. & Evelyn Rego Roderick George B. & Harriet M. Taylor Warren


Lester T. & Muriel Dufresne McNulty Edward F. & Lucille P. Menard Nichols


Apolonio M. & Marie Marshall Ortiz


APRIL


2 Barbara Ruth Brown


9 Steven Arthur Gallant


12 Curtis Raymond Hamblin 14 William Michael O'Connell


21 Helen Victoria Burke


21 Dianne Marie Bouchard


24 Lori Anne Haigler


Lloyd W. & Hilda M. Ferreira Brown Arthur E. & Dorothy M. Barry Gallant


Brian T. & Donna L. Ramsey Hamblin William M. & Patricia A. Blake O'Connell


Paul A. & Margaret E. Crooks Burke Leo J. & Annette I. Vincent Bouchard Charles F. & Philomena Costa Haigler


25


ANNUAL REPORT


MAY


1 Norberta Maria Barboza


18 John Eric Gifford


22 Rose Marie Carpenter


27 Susan Ruth Golding


28 Brian Douglas Jones


JUNE


12 Donna Lee Bickford


14 Barbara Ellen Brandt


19 Daniel John Allie


21 Alison Laurel Dwyer


28 Joseph Anthony Bolger


29 Edwin Douglas Roberts


JULY


5 Carolyn Ann Murray


13 William Scott Hazel


14 Sharon Marie Duarte


15 Susan Elizabeth Harwood


15 Linda Jean Lassen


19 Robert Edward Porter Christianson


24 Gail Patricia Carvalho


28 John Goulart


30 Brian Lee Carpenter


AUGUST


2 (Stillborn) Grace


6 Robert Paul Tedford


6 (Stillborn) Atwood


18 Barbara Jean Spearin


SEPTEMBER


1


Perry


4 Joseph Travers


14 Katherine Corey


18 Melissa Rachel Crawford


19 Wanda Marie Knapinski


20 Tammie Marie Viveiros


21 Vincent Francis Hebert, Jr. 23 Scott William Hayward


28 Carl Edward Schultz


Manuel & Marie C. Medeiros Barboza Lewis L. & Myrna E. Steele Gifford Edward & Evelyn Mello Carpenter Carl F. & Jean A. Ray Golding John P. & Ann R. Sayer Jones


Earle A. & Mildred E. Vieira Bickford Carl M. & Marilyn J. Lewis Brandt Arthur & Claire Vermette Allie John L. & Albertine L. Swanson Dwyer


John W. & Carol Alaskiewicz Bolger James A. & Jean Oldfield Roberts


James R. & Janet M. Fontaine Murray Wililam R. & Leona C. Heroux Hazel William & Lorraine M. Motta Duarte Raymond E. & Edith M. Williams Harwood


Richard & Edith C. Galligan Lassen Norman W. & Marguerite S. Porter Christianson


Joseph & Olive S. Frizado Carvalho John & Rose Cambra Goulart Alphonse & Eileen Charves Carpenter


Edward E. & Arlene M. Townsend Grace


Robert B. & Sandra L. Logan Tedford Ernest H. & Helen E. Rose Atwood Raymond M. & Otilia A. Neves Spearin


George J. & Shirley J. Travis Perry Joseph & Hilda C. Pacheco Travers William H. & Mary Evangelho Corey


16 Kenneth William Cummings Kenneth W. & Rose M. Goulart Cummings


John F. & Frances E. Staples Crawford


Edward & Alice Tavers Knapinski Robert J. & Avis E. Fleck Viveiros Vincent F. & Elizabeth J. Torres Hebert


Leonard W. & Eleanor L. Casey Hayward Richard E. & Wilma R. Baker Schultz


26


ANNUAL REPORT


29 Robert Alan Chamberlain


30 Mary Elaine Bartley


30 Cheryl Elizabeth Carr


OCTOBER


1 Audrey Richard


3 John Joseph Lavigne


12 Alan Christopher Black


14 William Joseph Perry


29 Phillip Warren Jones


30 Charles Arthur LeClerc


31 Deborah Irene Silvia


NOVEMBER


1 Patricia Ann Lopes


2 Charles Michael Sherman


4 James Walter Haskell


8 William Buckley


12 Russell William Green


16 Bruce Wayne Sylvia


17 Susan Ann McCrady


DECEMBER


3 Brian James McGuirk 4 Gilbert Joseph Lopes, Jr.


4 Kevin Michael Morrison


7 Paul John Sherman


7 Ann Marie Meunier


7 Amy Jeanne DeCosta


7 Theresa Marie Erler


28 Robert Colin Woods


31 Lisa Ann Deane


Elmer A. & Harriet E. Poor Chamberlain


Donald & Judith Mckinley Bartley Everett L. & Esther G. Sadler Carr


Andrew E. & Caroline Viveiros Richard


George F. & Claire V. McCarthy Lavigne


Allen C. & Ann Greenhalgh Black Joseph W. & Roberta Sherman Perry Phillip & June L. Ferreira Jones Normand L. & Cecile I. LeClerc LeClerc


Edward A. & Elizabeth A. Sherman Silvia


Benjamin & Marilyn M. Peirce Lopes Robert F. & Thelma L. Perry Sheman Walter R. & Barbara A. White Haskell


Eldwin & Dorothy Ferreira Buckley Russell W. & Sandra I. Rose Green James C. & Carolyn M. Simons Sylvia Willard J. & Mary G. Metzen McCrady


Robert M. & Kathleen Cole McGuirk Gilbert J. & Anita R. Charron Lopes Donald F. & Mary Griffith Morrison Robert B. & Joyce B. Soares Sherman Nelson & Shirley O'Connell Meunier John & Eleine W. Pineo DeCosta Terry L. & Patricia A. Berry Erler John C. & Beryl Stephenson Woods Ralph M. & Barbara A. French Deane


27


ANNUAL REPORT


MARRIAGES REGISTERED IN THE TOWN OF DIGHTON FOR 1959


JANUARY


3 Robert L. Duarte of Dighton and Helen Louise Horton of Dighton.


17 Robert J. Wyatt of Taunton and Janet H. Silva of Taunton.


17 Robert Bruce Tedford of Dighton and Sandra Lee Logan of Taunton.


FEBRUARY


9 William Palmiere of Dighton and Joanna (Paolucci) Rossi of Dighton.


MARCH


7 William V. Shelton of Mesa, Arizona, and Florence E. Walters of Taunton.


14 Richard E. Ferreira of Dighton and Sandra L. West- gate of Freetown.


APRIL


2 Robert J. Viveiros of Dighton and Avis E. Fleck of Taunton.


11 Roger Clayton Leonard of Kentucky and Patricia Jean Ellis of Dighton.


11 John M. Hickey of Taunton and Joan M. Gracia of Dighton.


25 David H. Whitfield of Kentucky and Althea M. Simonds of Dighton.


27 Raymond Alfred Longo of Taunton and Josephine Agnes Paiva of Dighton.


MAY


9 Richard Francis Rose of Taunton and Natalie Dolores Costa of Dighton.


23 Edward Pontes of Dighton and Geraldine Oliver of Taunton.


28


ANNUAL REPORT


23 Peter David Procknik of Taunton and Beverly Jayne Broadbent of Dighton.


23 Edmund Richard Corey, Jr. of E. Taunton and Helen Louise Medeiros of Dighton


23 James D. McGillick of Taunton and Erika Kobs of Taunton.


30 Joseph Boucher of Dighton and Rosanna (Madore) Mason of Fall River.


JUNE


6 Danny Carpenter of Dighton and Delores M. Charves of Swansea.


6 Robert W. Sweeney of Boston and Barbara F. Smith of Boston.


12 Dee David Thompson of Wisconsin and Virginia E. Pratt of Dighton.


20 David Orin Joy of Dighton and Claire Lescault of Fall River.


27 James F. Capach of Dighton and Frances J. Mosher of Dighton.


27 Donald Francis Cambra of Dighton and Cecelia Tavares of E. Providence, R. I.


27 George A. Ferreira of Taunton and Anne M. Vargas of Taunton.


JULY


11 Edward Torres, Jr. of Dighton and Thelma Ruth Mull of Freetown.


11 James Gracia of Dighton and Diane Sawyer of No. Easton.


12 Edward Kingman of Rehoboth and Carole Horton of Dighton.


16 Raymond Francis Ryan of New Bedford and Dorothy Alice (Kulik) Fleming of New Bedford.


18 Fred Smith of Dighton and Sydney C. Osborne of Fall River.


18 Charles H. Buxton of Taunton and Myrtle C. Esta- brooks of Dighton.


30 Norman G. Boucher of Providence, R. I. and Elaine A. Klenota of Dighton.


29


ANNUAL REPORT


AUGUST


22 David L. Dupont of Taunton and Eleanor N. Souza of Dighton.


22 Andrew C. Carr of Dighton and Elizabeth Anne Church of Marblehead.


22 John K. Wood of Plymouth and Diane Vivian Ladd of Dighton.


29 Robert J. Boivin of Taunton and Muriel S. Menard of Taunton.


SEPTEMBER


5 Robert Francis Amaral of East Providence, R. I., and Barbara Ann Medeiros of Dighton.


5 Edward M. Viera of Taunton and Elizabeth A. Silvia of Dighton.


5 Raymond Joseph Gauthier of Somerset and Elizabeth Ann Silvia of Dighton.


26 Warren E. Sylvester of Berkley and Rita B. Jusseaume of Dighton.


OCTOBER


10 Joseph Lawrence Souza of Fall River and Madeline Ann Ferreira of Dighton.


10 Joseph Lawrence of Taunton and Helen A. Miguel of Dighton.


10 Emerson Howard Strange of Dighton and Margaret Lucy Aspinall of Berkley.


10 Robert A. Renaud of Taunton and Louise J. Hebert of Taunton.


NOVEMBER


12 David Butler of Taunton and Deanna M. Korlacki of Dighton.


24 George Albert Reed of Dighton and Natalie Valentine Eddy of Taunton.


26 Joseph Robert Mason of Taunton and Nancy Leonard of Taunton.


30


ANNUAL REPORT


DEATHS REGISTERED IN DIGHTON FOR THE YEAR 1959


Date Name JANUARY


7 Rose Ann Harvewood


1


22


14 Charles F. Braley


86


11


7


27 Manuel Dupont Lawrence


83


FEBRUARY


20 Mary (Sherman) Hathaway


87


10


2


25 Charlotte G. Hallett


82


10


29


MARCH


4 Baby Ferreira


Stillborn


5 Maryann Louise Rose


2


APRIL


3 Sabina (Dowd) O'Keefe


74


3 Antone Perry


80


2


5


MAY


3 Edith (Hollbrook) Hooghkirk


84


11


23


14 Joseph Gomes Silva


67


23 Alexandria (Silvia) Viveiros


73


6


21


27 Annie L. Walsh


94


27 Isabella (Somerville) Cameron


84


7


24


29 Joseph Torres


59


JUNE


10 Joseph Rodriques


65


3


28


24 Charles Miller


51


5


25


25 Constance (Silva) Cambra


82


28


JULY


19 Ella Hale Horton


92


7


25


AUGUST


2 Baby Boy Grace


Stillborn


6 Baby Girl Atwood


Stillborn


15 Fannie M. (Watson) Tompkins


88


8


11


Yrs.


Mos. Days


31


ANNUAL REPORT


SEPTEMBER


4 Frank Gracia


76


11


4


28 Alma B. (Mayer) Hampton


67


- 4


23


NOVEMBER


12 A-twin Bargantine


Stillborn


13 B-twin Bargantine


11 hrs. 10 min.


23 Allen Morton Luther


81


3


8


DECEMBER


7 Leland C. Pierce


75


5


15


20 Adrienne R. (Milot) Trahan


63


4


28 Lucy E. (Staples) Greenlaw


75


0


24


TREASURER'S REPORT FOR 1959


Balance in Treasury, December 31, 1958


$170,303.46 708,855.64


Total Receipts in 1959


$879,159.10


Selectmen's Warrants in 1959


713,260.04


Balance in Treasury, December 31, 1959


165,899.06


$879,159.10


See Auditor's Report for detailed list of receipts and expenditures.


Respectfully submitted, 1


PERCY B. SIMMONS, Town Treasurer


DOGS LICENSED IN 1959


Males 281


Females


33


Spayed Females


99


Kennels


5


REPORT OF CEMETERY FUND


Amount of Fund


On Deposit 12/31/58


Interest in 1959


Total on Deposit


Paid Out


Balance 12/31/59


Harriet M. Briggs


$200.00


$242.25


$7.31


$249.56


$249.56


Submit Babbitt


50.00


60.09


1.96


62.05


1.00


61.05


Mary J. Briggs


100.00


134.44


4.34


138.78


3.00


135.78


Edgar A. Essex


200.00


239.68


7.24


246.92


3.00


243.92


Ebenezer Gay


50.00


56.28


1.82


58.10


1.00


57.10


William D. Goff Lot


100.00


121.68


3.94


125.62


2.00


123.62


Bliss-Arthur A. Hathaway


200.00


231.76


7.00


238.76


4.00


234.76


Nancy C. Jones


150.00


177.13


5.35


182.48


3.00


179.48


Dr. A. J. Smith


150.00


183.54


4.60


188.14


4.00


184.14


Martha L. Smith


50.00


53.10


1.32


54.42


1.00


53.42


Oliver P. Simmons


721.00


721.00


23.62


744.62


23.62


721.00


Sarah Babbitt Lot


100.00


217.02


6.56


223.58


7.00


216.58


Joseph Gooding


142.75


175.55


5.57


181.12


10.00


171.12


Josephine G. Thaxter Lot


100.00


118.88


3.57


122.45


3.00


119.45


William Walker


250.00


256.13


8.15


264.28


13.00


251.28


Jesse P. Goff


100.00


105.94


3.19


109.13


1.00


108.13


George H. Horton


100.00


181.34


5.48


186.82


8.00


178.82


E. & J. Lincoln


200.00


217.38


6.56


223.94


6.00


217.94


Gilbert Strange


300.00


305.65


8.05


313.70


9.00


304.70


Josiah R. Talbot


100.00


166.97


5.45


172.42


172.42


Emery White


100.00


108.08


3.26


111.34


2.00


109.34


ANNUAL REPORT


32


ANNUAL REPORT


CEMETERY FUNDS-continued


Amount of Fund


On Deposit 12/31/58


Interest in 1959


Total on Deposit


Paid Out


Balance 12/31/59


Emeline Williams


100.00


107.00


3.50


110.50


110.50


Charles E. Carr


500.00


528.73


15.93


544.66


14.00


530.66


Isabelle W. Snow


100.00


100.00


2.51


102.51


102.51


N. Allen Walker


150.98


272.35


8.91


281.26


12.00


269.26


Briggs Lot


125.00


171.50


5.35


176.85


16.00


160.85


Joshua Bliss


5000.00


5479.67


165.60


5645.27


172.50


5472.77


Bliss-Westcoat


200.00


232.85


7.02


239.87


3.00


236.87


David W. Francis


100.00


137.09


4.49


141.58


3.50


138.08


Albert F. Goff


50.00


57.92


1.44


59.36


2.00


57.36


Elbridge G. Francis


200.00


228.72


6.90


235.62


3.00


232.62


George E. Francis


100.00


179.57


5.87


185.44


3.00


182.44


Benjamin F. Goff


100.00


142.44


4.29


146.73


3.00


143.73


Emerson W. Goff


100.00


125.41


4.09


129.50


3.00


126.50


Ephria Goff


100.00


120.33


3.63


123.96


3.00


120.96


Truman N. Goff


100.00


141.70


4.26


145.96


3.00


142.96


Zenas H. Goff


200.00


261.07


8.55


269.62


3.00


266.62


John H. Harlow


100.00


114.65


3.45


118.10


2.50


115.60


Alfred A. Horton


100.00


112.90


3.39


116.29


2.50


113.79


John H. Horton


100.00


116.90


3.81


120.71


2.50


118.21


Nelson Horton


100.00


170.07


5.13


175.20


2.50


172.70


Job Paull


100.00


133.50


4.35


137.85


137.85


33


34


CEMETERY FUNDS-continued


Amount On Deposit of Fund


12/31/58


Interest in 1959


Total on Deposit


Paid Out


Balance


Robert S. Waterman


100.00


123.07


4.03


127.10


3.00


124.10


Etta Westcott


100.00


115.46


3.49


118.95


.50


118.45


Westcott & McNally


200.00


213.52


5.36


218.88


4.00


214.88


Francis J. Wheeler


100.00


126.02


4.13


130.15


3.00


127.15


Shubel Wheeler


100.00


112.09


2.81


114.90


2.00


112.90


Thomas B. Witherell


100.00


129.07


3.90


132.97


3.00


129.97


Helen C. Briggs


75.00


81.63


2.45


84.08


3.00


81.08


Sylvanus Jones


100.00


182.11


5.49


187.60


9.00


178.60


Nathan Walker


100.00


103.84


3.34


107.18


2.00


105.18


Wendell Weed


100.00


117.71


3.77


121.48


4.00


117.48


Williams Lot


100.00


185.40


6.07


191.47


4.00


187.47


Rufus P. Horton


400.00


400.00


400.00


12/31/59


ANNUAL REPORT


35


ANNUAL REPORT


JURY LIST 1959-1960


Name


Occupation


Address


Post Office


Allie, Joseph A. Andrews, Blanche


Self-employed


Muddy Cove


55 Somerset Ave.


Dighton No. Dighton No. Dighton


Andrews, William Bacon, James


Self-employed


Smith St.


Dighton


Brewer, Earl W.


Chem. Opr.


Pleasant St.


Dighton


Cash, Frank


Truck Driver


Main St. Dighton


Chase, Persis


Compressor Opr.


Main St. Dighton


Cobb, John


Jewelry Supervisor


108 Cedar St.


Dighton


Costa, Roger


Shipper


Center St.


No. Dighton


Cummings, Eleanor F. At Home


131 Lincoln Ave.


No. Dighton


Denbow, Sherlock W.


Farmer


Williams St.


Dighton


Donle, Catherine


At Home


60 Pine St.


Dighton


Duarte. Emma


At Home


Williams St.


No. Dighton


Dutra, Seth


Farmer


Muddy Cove


Dighton


Gilbert, Charles M.


Self-employed


35 School St.


No. Dighton


Grace, Edward E.


Laborer


Milk St.


Dighton


Gracia, John


Chem. Opr.


Muddy Cove


Dighton


Heinig, Mary I.


At Home


57 Summer St.


No. Dighton


Heywood, James V.


Credit & Office Mgr.


251 School St. Spring St.


No. Dighton


Hurwitz, Dorothy


At Home


49 Summer St.


No. Dighton


Knott, George


Textile Worker


31 Bedford St.


No. Dighton


McCarthy, William K., Adv. Solicitor


36 Bedford St.


No. Dighton


Jr.


McCarthy, William K., Salesman Sr.


36 Bedford St.


No. Dighton


McNulty, Lester T.


Laborer


258 Lincoln Ave.


No. Dighton


Miguel, George


Farmer


35 Hart St.


Dighton


Miller, Dorothy M.


At Home


43 Somerset Ave.


No. Dighton


Morey, Alfred


Machine Opr.


59 Pine St.


Dighton Dighton


Nascimento, Hilda


Clerk


64 Pine St.


No. Dighton


Farmer


Main St.


Dighton


Ross, Norman


Cranston Print Works


Center St.


Segreganset Dighton


Sandager, William Simas, John


Maintenance Mechanic


269 Summer St.


No. Dighton


Sylvia, James C.


Truck Driver


18 Main St. Dighton


Tedford, Mary L. Torres, Wilhelmina


At Home


7 Summer St.


No. Dighton


Unemployed


Main St.


Dighton


Wall, Selma


At Home


76 Mt. Hope St.


No. Dighton


At Home


Conservation Service


Wellington St.


No. Dighton


Hodson, James F.


Tool Grinder


Journeyman Electrician School St.


O'Connor, Francis G. Pires, John


Product Engineer


Williams St.


36


ANNUAL REPORT


JURORS DRAWN DURING 1959


January 7, 1959


Margaret S. DeMarco, 403 Spring St., No. Dighton, House- wife.


Ora Hathaway, Somerset Ave., No. Dighton, Housewife. Charles W. Harris, Somerset Ave., No. Dighton, Self- employed.


Harry F. Willis, 1 Forest St., No. Dighton, Maintenance Foreman.


February 4, 1959


Mary M. Allie, Muddy Cove, Dighton, Housewife


March 11, 1959


Mary Hathaway, Center St., No. Dighton, Housewife.


April 1, 1959


Clemence Candelet, Somerset Ave., Segreganset, House- wife.


May 6, 1959


Hazel W. Horton, Williams St., No. Dighton, Housewife. Doris Stronstrom, Williams St., No. Dighton, Billing Clerk.


August 12, 1959


Dorothy Hurwitz, 49 Summer St., No. Dighton, House- wife.


September 9, 1959




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.