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.