USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1961 > 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
(10) VOTED: On motion of Lois Staples that the Town appropriate and transfer the Dog Tax Refund in the amount of $502.95 to the Public Library Account.
(11) VOTED: On motion of Francis Torres that the Town raise and appropriate $250.00 for the purpose of maintaining for the ensuing year, the mosquito control works as estimated
19
ANNUAL REPORT
and certified to by the State Reclamation Board in accordance with the provisions of Chapter 112, Acts of 1931.
(12) VOTED: On motion of Clayton Atwood that the Town appropriate $5,000.00 for Chapter 90 Highway Construction and to meet said appropriation that $850.28 be transferred from Chapter #718 Funds and $4,149.72 be transferred from Surplus Revenue.
(13) VOTED: On motion of Clayton Atwood that the Town autthorize the transfer of unappropriated available funds in the Treasury in the sum of $34,950 to Highway Revenue in anticipation of reimbursement from the State and County for Chapter 81 and Chapter 90 Highway Maintenance and Construction.
(14) VOTED: On motion of Gordon Spinney that the Town authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1961, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, General Laws.
(15) VOTED:On motion of Gordon Spinney that the Town authorize the Town Treasurer, with the approval of the Selectmen, to sell at public auction or private sale, all proper- ties which the Town has legally acquired by Tax Title.
(16) VOTED: On motion of Gordon Spinney that the Town authorize the Board of Selectmen, subject to the approval of the Finance Committee to dispose of used materials returned to them, by sale at public auction.
(17) VOTED: On motion of Clayton Atwood that the Town make changes in grade, take land by purchase or eminent domain, and to settle damages for land taken in conjunction with the 1961 Highway Program under Chapter 81 and Chapter 90.
(18) The report of the Old Building Committee was given by Clayton H. Atwood as follows:
20
ANNUAL REPORT
"REPORT OF OLD BUILDING COMMITTEE
This constitutes the third report of this Committee to the Town since the Committee's inception. Under previous reports the Committe has recommended the following:
1. That the Civic Center remain in Town custody for Girl Scouts activities and any other purposes required by civic groups until such time as circumstances alter the needs for such a building.
2. That the Firemen's Association be offered the Old South Fire Station for salvage purposes, otherwise that the Selectmen be authorized to dispose of the building in a manner to be in the best interest of the Town.
The Selectmen have subsequently to this report sold the building, and it has removed.
At the last meeting of this Committee held on November 27, 1960, representatives from the following organizations were present: Veterans of Foreign Wars, V. F. W. Auxiliary, Lion's Club, Fire Department, Police Department, Boy Scouts, Girl Scouts, Cub Scouts, Playground Commission and the School Department. Whereas the purpose of the meeting was to provide a youth program, the facilities of the Veterans' Memorial Hall were voted as not adequate and upon the assurance by the V. F. W. representative, that the Hall would be available for civic purposes by arrangement, it was the unanimous consent of the Committee that they recommend to the Town that the V. F. W. Post be offered the Hall for Pur- chase contingent upon suitable provisions to be made by the Selectmen.
Respectfully submitted by direction of the Committee,
CLAYTON H. ATWOOD, Chairman, Board of Selectmen
VOTED: On motion of William Benevides that the report of the Old Building Committee be accepted and that the Committee be dismissed with the gratitude and appreciation of the Town for their study and recommendations.
21
ANNUAL REPORT
(19) VOTED UNANIMOUSLY: On motion of William Costa that the Town as provided under Section 15, Chapter 40, authorize the sale of the land and building, commonly called Veterans' Memorial Hall, located on School Street, to the Raposa-Knott Post No. 2094, Veterans of Foreign Wars, in consideration of $1.00 and that the Board of Selectmen and Town Treasurer be authorized to convey by deed upon the condition and stipulation that said property revert to the Town in the event of disbandment or abandonment and such other terms as the Board of Selectmen shall consider proper.
(20) VOTED: On motion of William Costa that the Town raise and appropriate $300.00 for the purpose of defraying costs of Veterans' Memorial Hall Maintenance.
(21) VOTED: On motion of Clayton Atwood to table Article 21
(22) VOTED: On motion of Francis Torres that the Town raise and appropriate $250.00 to be used for the necessary expenses of the Town's 250th Anniversary Committee.
(23) VOTED: On motion of Milton Horton that the Town, pursuant to a petition of Earle M. Smith, layout, accept, and establish the "Prospect Street Extension", as a public highway and named "Prospect Street", a description of which is contained in a layout dated March, 1959 on a plan and profile by Gordon E. Ainsworth & Associates, Civil Engineers, together with a Quit-Clam Deed as filed with the Town Clerk.
(24) VOTED: On motion of Clayton Atwood that the Town appropriate $12,557.74 for the purpose of purchasing two (2) Dump Trucks with equipment and attachments, and two (2) power driven saws for the use of the Street Department, and to provide for said appropriation, that $5,953.75 be transferred from the Road Machinery Fund and $6,603.70 be transferred from Surplus Revenue, and that the Board of Selectmen be authorized to offer a 1953 Chevrolet Dump Truck in trade and to dispose of a 1948 Chevrolet Dump Truck in such manner as they consider to be in the best interest of the Town.
(25) VOTED: On motion of Clayton Atwood that the Town
22
ANNUAL REPORT
accept, as authorized under the provisions of Section 14, Chap- ter 45, General Lows, from Miss Helen H. Lane, a parcel of land containing approximately 13/4 acres located on the south side of Main Street, as described on a plan and deed on file with the Town Clerk, and authorize the Board of Playground and Recreation Commissioners to establish said land as a recreation area and to exercise suitable rules and regulations governing same, and that the name of said area shall be called the "Dwight F. Lane Memorial Field."
VOTED: On motion of Clayton Atwood that the Town Clerk be instructed to acknowledge by an official resolution to Miss Helen Lane, the gratitude and appreciation of the Town by her action,
(26) VOTED: On motion of William Wynne that the Town authorize the renaming of the Dighton High School and Town Office Building to the following "Dighton Junior High School and Town Office Building."
(27) The report of the Building Code Committee was given by Milton Horton as follows :
"Report of Building Code Committee
The Committee has failed to function since the last Town Meeting for reason of sickness, the passing away of one mem- ber, and other circumstances. However, since the start of our study, the State Legislature has enacted laws relative to sanitation and gas codes. Bills now pending would indicate that eventually, laws will be passed whereby all Towns will have to conform to various codes. We recommend that the Code Committee and Planning Board work with the Selectmen and Board of Health in furthering the study of Town needs for various codes.
Respectfully submitted,
RUSSELL C. VARLEY, Chairman, Code Committee"
VOTED: On motion of Clayton Atwood that the Build- ing Code Committee Report be accepted as a report of progress and that the committee continue to study in conjunction with the Planning Board, Board of Selectmen and Board of Health,
23
ANNUAL REPORT
on matters relative to all local codes and enactment of pro posed legislation of state codes.
Motion was made by Clayton Atwood to reconsider Article 19, to hear report of the Finance Committee.
Gordon Spinney reported that all articles on the warrant were approved with the exception of the two items under Article 7.
A vote was called for and Article 19 was again voted unanimously in favor.
(28) NOT PASSED: Motion of Wilfred Rhines to table Article 28 for further study until the next annual Town Meeting.
Motion not carried and Voted not to table Article 28.
VOTED: On motion of Clayton Atwood that the Board of Selectmen be authorized and directed to provide for meet- ings of all elected Town Officers and all Town Departments to study, survey and compile a report of all Town Future Needs of Capital Outlay and Long Range Planning.
The Moderator reappointed all members of the Finance Committee for another term ending with the final adjourn- ment of the 1962 Annual Town Meeting as follows: Gordon Spinney, Roger Perry, Arthur Staples, John Cambra, Osman Crotty, Earle Smith and Kenneth Holmes.
Meeting adjourned at 9:17 P. M.
ATTEST:
PERCY B. SOMMONS, Town Clerk
24
ANNUAL REPORT
BIRTHS REGISTERED IN THE TOWN OF DIGHTON DURING 1961
Month
Name JANUARY
1 James Francis Torres
13 Gregory David Bagley
20 Timothy Francis Rhines
21 Richard Franklin Simmons Richard Franklin & Barbara Anne
FEBRUARY
11 Neil Justin Beynart
11 Lisa Gail Fleck
13 Debra Lyn Butler
14 Clinton Russell Harvey
14 Hal Hoeber Horton
15 Linda Louise Hicks
15 Alphonse Carpenter, Jr.
13 Richard Allen Rose
27 Kelly Lynne McCarthy
MARCH
2 Sandra Jean Andrade
5 Cheryl Ann Ashley
8 Mark Raymond Murray
9 David Lance Strange
16 Stephen John Navarro
17 Karen Lynn Pratt
21 Hugh Lyle Dwyer
23 Jennifer Ault Simmons
23 Henry Lionel Bennett
25 Russell Scott Wynne
29 Dean Wesley Adams
29 Nancy Alice Amaral
Parents
Francis James & Dorothy Theresa Bleau Torres
Donald H. & Bette J. Larrabee Bagley Wilfred A. & Irene E. Silvia Rhines
McElroy Simmons
John P. & Arline F. Kittle Beynart Joseph W. & Shirley M. Bennett Fleck Kenneth G. & Rema G. Mills Butler Clinton Robert & Esther Betty Sandlin Harvey
Lloyd Amza & Ann Oakley Walbrook Horton
James Daniel & Shirley May Needs Hicks
Alphonse & Eileen M. Charves Carpenter
Francis Lewis & Catherine Helen Donahue Rose
Joseph Michael & Mary Louise Hoke McCarthy
Richard J. & Eugenia Pontes Andrade Thomas Michael & Pauline Ann Medeiros Ashley
Frank Joseph & Joan Terese Perrault Murray
E'lis Eme son & Laurelie Walker Strange, Jr.
Raymond L. & Martha L. Goulart Navarro
Richard John & Caroline Rose Kingsley Pratt
John Linton & Albertine Laurel Swanson Dwyer
George E. & Janet S. Barry Simmons Henry Lionel & Mary Louise Lapre Bennett
Robert Joseph & Jeannette Signe Lincoln Wynne
John Luther & Eleanor Mae MacDonald Adams, Jr. Edward & Stella Linnehan Amaral
APRIL
2 Joyce Elaine Souza
3 David Alan St. Pierre
7 Audrey Smith
Louis F. & Helen E. Souza Souza Donald L. & Doris M. Silvia St. Pierre Fred & Sydney Osborne Smith
25
ANNUAL REPORT
10 Robert Edward Gray
15 Alan William Woods Jeffrey Francis Rose
29
30 Frederick Daniel Wilbur
MAY 3 Steven Paul Jones
4 Roger Solomon
4 Donna Marie Ferreira
7 Darlene Marie Bozeman
13 David Lyndon Garnett
21 Jane Elizabeth McCombs
28 Harold Joseph Gracia
30 Brett Edward Stevenson
Thomas Burnice & Gertrude C. Stamp Gray
John C. & Beryl Stephenson Woods Francis G. & Mary Louise Berry Rose Frederick Daniel & Jeanne A. Trahan Wilbur
Phillip W. & June L. Ferreira Jones Paul & Meva Mae Richard Solomon William Moniz & Ethlyn Arlene Ryder Ferreira
Baxter M. & Delores Marie Silva Bozeman
12 Elizabeth Lorretta Buckley Francis & Elizabeth. L. Crowninshield
Buckley
Charles D. & Lillian Hathaway Garnett
George R. & Beatrice Louise Trahan McCombs
Harold J. & Jean Bragnall Gracia Edward Joseph & Audrey Ellen Smith Stevenson
JUNE
5 Maria Bernadette Menard Roy Joseph & Kathleen Fitzmaurice Menard
9 Debra Ann Lopes
11 Pamela Ann Constantine
22 Kathleen Anne Morrison 23 William Alden Turner
28 Anthony George Rose
30 Frank Wiley Dernoga
JULY
1 Brian Joseph Marques Laura Lee Bacon
7
9 James Cahill Hoyt Gale Mae Barrow
12
15 Kimberly Ann Silvia
19 Paul Silvia
23 Cheryl Lynn Pontes
30 Sharon Lynn Braga 31 Joseph Donald Jackson
Joseph & Jane E. Andrews Marques Robert E. & Maureen M. Rhodes Bacon
Alvin J. & Patricia M. Gilmore Hoyt Kenneth G. & Elaine Costa Barrow Edward J. & Marilyn J. Flores Silvia Alvin & Beatrice L. Gracia Silvia Vergilio M. & Glorina Beryl Perrott Pontes
Edmund A. & Elaine Pine Braga Joseph D. & Helen Jarosik Jackson
AUGUST
15 Jo Ann Silva Joseph R. & Barbara A. Haggerty Silva
18 Sarah MacDonald Baldwin Peter A. & Carolyn Whitmore Baldwin 31 Mark Dickensheets James E. & Dorothy R. Robinson Dickensheets
Edward James & Nancy May DeMoura Lopes
Arnold & Barbara A. Tavares Constantine
15 Keith Adelard Guillemette Roger Joseph & Emma Alves Guillemette
Donald F. & Mary P. Griffith Morrison William Alden & Marilyn Ann Dudley Turner
Anthony George & Margaret Rose Lewis Rose Frank Joseph & Rosemary Wiley Dernoga
26
ANNUAL REPORT
SEPTEMBER
5 Edward Adam Linhares
9 Ellen Sue Bartley
22 Mark Willard Ellis
23 Matthew John DeCosta
Edward & Marion Simmons Linhares Donald Ray & Judith Kay Mckinley Bartley
Bruce Willard & Patricia Ann Dunham Ellis
John & Elaine Wilma Pineo DeCosta
OCTOBER
8 Michael Hyland
12 Mariellen Murphy
16 Pamela Jean Ferreira
19 O'Connell
24 William Francis Clifford
25 Betsy June Bennett
25 Jerilyn Mary Atwood
30 Bruce Regan Martin
Bernard P. & Ann Brady Hyland Robert M. & Dorothy Dooley Murphy Joseph & Loretta Desrosiers Ferreira William Michael & Patricia Ann Blake O'Connell
Thomas T. & Margaret M. Clemmey Clifford
Roger Harold & Audrey Thompson Bennett
Ernest H. & Cynthia A. Broadbent Atwood
Richard K. & Nancy C. Regan Martin
NOVEMBER
7 Brian James Dutra
10 William John Sylvia
13 Denise Marie Costa
13 Lester Allen Poissant
14 John Anthony Costa
15 Steven Alan Whitmore
16 Durwood Robert Mosher
21 Cheryl Ann Buckley
25 Barbara Jean Carr
27 William David Jack
29 Darryl Louis Carpenter
Lawrence D. & Merlyn E. Jennings Dutra
Richard J. & Mary E. Benevides Sylvia
James R. & Joan C. Boneski Costa Nelson & Alice M. Delano Poissant John A. & Margaret P. Thompson Costa
Walter & Janet I. Lefaivre Whitmore Durwood A. & Rosanne L. Roberts Mosher
Eldwin & Dorothy Frances Ferreira Buckley
Walter A. & Hazel M. Brayton Carr William David & Constance Costa Jack
Danny & Delores B. Charves Carpenter
DECEMBER
2 Paul Edward DeFayette
6 Susan Marie Thiboutot
12 Jay Ford Golsby
17 Scott James Avylla
19 Sally Ann Roy
21 Mary Jane White
31 John Mark Simmons
Wilfred & Mary R. Sousa DeFayette Donat & Betty Jean Barry Thiboutot John Ford & Ann Leavitt Park Golsby Thomas F. & Pearl F. LeBlanc Avylla Edward Wilson & Jeanne Elizabeth Morris Roy
Leon W. & Jane A. Haggerty White
24 James Frederick Moulding Joseph Warren & Patricia G. Durand Moulding
Richard Franklin & Barbara Anne McElroy Simmons
27
ANNUAL REPORT
MARRIAGES REGISTERED IN THE TOWN OF DIGHTON FOR 1961
JANUARY
28 Larry Benjamin Bennett of No. Dakota and Anna Rose Dattolie of Rehoboth.
28 Richard D. Littleton of Taunton and Gladys S. (Potter) Peck of Dighton.
28 George Joseph Mallette of Taunton and Edna Mae Wor- dell of Dighton.
FEBRUARY
4 John Bernard MacDonald of Jamaica Plain and Gwen- dolyn Leathers of Dighton.
4 John R. Bonner of Fall River and Janice Gotham Curry of Swansea
11 Richard E. Amaral of Dighton and Eleanor M. Ormond of Rehoboth.
11 Jerry Flanders Fletcher of Dighton and Jo Ann Ash- worth of Dighton.
MARCH
11 Ronald L. Culla of Rhode Island and Beverly Ann Jernquist of Rhode Island.
11 Joseph R. Silvia of Swansea and Barbara Ann Haggerty of Dighton.
11 Edward J. Silvia, Jr. of Dighton and Marilyn J. Flores of Somerset.
APRIL
14 Ernest H. Atwood II of Dighton and Cynthia A. Broad- bent of Dighton.
14 John Anthony Costa of Dighton and Margaret (Amaral) Thompson of Dighton.
15 Roger H. Dubois of Dighton and Margaret Kenney of Somerset.
22 John Francis Marques of Dighton and Shirley Rita Babbitt of Taunton.
28
ANNUAL REPORT
MAY
5 Richard A. Bragga of Dighton and Cynthia Ann Mathiew of Taunton.
6 Robert Anthony DeMoura of Taunton and Kathleen Joanne Perry of Dighton.
6 Maurice A. Boucher of Dighton and Elizabeth A. (Mur- ray) Wakefield of Dighton.
13 Anthony H. Andrews of Dighton and Gloria J. Rose of Berkley.
20 William G. O'Connell of Dighton and Brenda Delder- field of Taunton.
20 Joseph M. Ferreira of Dighton and Georgianna Rogers of Taunton.
27 Earl V. Thompson of Dighton and Telvina (Sardina) Paiva of Taunton.
JUNE
3 George G. Costa of Dighton and Judith M. Viera of Taunton.
10 Herbert F. Atwood of Dighton and Judith A. Antunes of Dighton.
17 Michael A. Colaluca of Raynham and Sheila A. Rogers of Dighton.
JULY
1 Joseph S. Gabriel of Somerset and Anna (Reis) Gomes of Dighton.
1 Duane W. Bellin of Wisconsin and Judith A. Hodson of Dighton.
8 John E. Bergeron of Rhode Island and Sandra Ann . Green of Rhode Island.
27 Michael Ray Galavotti of Taunton and Judith Carter Kiernan of Taunton.
AUGUST
5 Robert Henry Waltman of Dighton and Leona Gramm of Dighton.
19 Roscoe P. Trenouth of Berkley and Ruth A. Stafford of Dighton.
29
ANNUAL REPORT
SEPTEMBER
2 Antonio D. Parente of Rhode Island and Gabriella A. (Fricker) Mallozzi of Rhode Island.
4 O. Raymond Gagnon, Jr. of Taunton and Colette M. Alves of Dighton.
9 Arthur J. Martin of Dighton and Elizabeth A. Collard of Dighton.
16 Edward H. McDonald of Brockton and Katherine Marie Tierney of Taunton.
23 John R. Walton of Lynn and Mary E. Cottrell of Digh- ton.
30 John J. Paiva of Dighton and Delores A. (Avilla) Rego of Fall River.
30 David Grant of Taunton and Dorothy Motta of Dighton.
OCTOBER
7 Timothy Douglas Costa of Dighton and Virginia Camara of Rehoboth.
14 William K. McCarthy, Jr. of Dighton and Jeanne Beth Carrier of Dighton.
14 George W. Holden II of Rehoboth and Evelyn F. Marble of Dighton.
20 Albert G. Vargas of Taunton and Maria (Reis) Ellis of Dighton.
28 Robert W. Stanley of Dighton and Lois J. Handren of Taunton.
NOVEMBER
23 John E. Torres of Dighton and Mary Ann Aschbrenner of Dighton.
23 Roger M. Lagace of Dighton and Alexandria Silvia of Taunton.
23 Antoni DeCamara Vieira of No. Tiverton and Frances (Enos) Motta of Dighton.
DECEMBER
19 Salvatore R. Lombardi of Rhode Island and Corinne Folcarelli of Rhode Island.
30
ANNUAL REPORT
DEATHS REGISTERED IN DIGHTON FOR THE YEAR 1961
Date Name JANUARY
Yrs.
Mos.
Days
15 Mary Gloria (Rebello) (Santos) Contildes
68
8
21
FEBRUARY
1 Samuel Orin Joy
83
3
26
3 Antone S. Mattos
75
17 Hilda (Stafford) Hayes
63
10
MARCH
18 Lucy (Chadwick) (Marsden) Baer
67
8
16
APRIL
2 Lillian I. (Simons) White
64
2
25
9 Carolina (Rose) Goulart
81
8
30
15 Edith E. (Walton) Doherty
87
6
26
17 William W. Bradshaw
67
1
7
21 Mary A. (Caldwell) Kiernan
84
26 Elizabeth A. O'Keefe
81
-
MAY
4 Harrison W. George
78
7
20
8 Abraham Greenhalgh
65
1
12 Jennie M. (Thorton) Hadley
93
5
14
12 Elizabeth L. (Crowninshield) Buckley
38
10
5
27 Joseph K. Milliken
85
10
22
JUNE
3 Bertha Leonard (Cole) Wastcoat
62
8
9
7 Gloria (Cruz) Costa
81
28
10 Archie Milton Thurber
77
. 7
10
28 Hilma S. (Carlson) Christenson
87
1
15
JULY
26 Frank H. Boothby
81
-
-
31
ANNUAL REPORT
AUGUST
24 Mary Veronica (Barrett) O'Connell
SEPTEMBER
1 Clarence W. Swan
62
17
29 Maria A. (Borges) Simmons
83
30 Ulysse Lavoie
42
OCTOBER
10 Alva Morgan
46
-
-
-
23 Gordon C. Hixon
56
6
29
23 Mary O'Connell
3
26 Helen Hazel (Atherton) Gustafson
69
1
21
DECEMBER
8 Alton E. May
64
8
2
20 Emilia Fournier Landry
79
-
31 Pierre Caron
84
5
5
TREASURER'S REPORT FOR 1961
Balance in Treasury, December 31, 1960
$169,158.53
Total Receipts in 1961
921,316.37
$1,090,474.90
Selectmen's Warrants in 1961
904,654.14
Balance in Treasury, December 31, 1961
185,820.76
$1,090,474.90
See Town Accountant's Report for detailed list of receipts and expenditures.
Respectfully submitted, PERCY B. SIMMONS, Town Treasurer
65
-
-
12 George F. Dennehy
86
REPORT OF CEMETERY FUND
Amount of Fund
On Deposit 12/31/60
Interest in 1961
Total on Deposit
Paid Out
Balance 12/31/61
Harriet M. Briggs
$200.00
$257.41
$9.07
$266.48
$266.48
Submit Babbitt
50.00
62.35
2.32
63.51
63.51
Mary J. Briggs
100.00
135.07
5.10
137.60
137.60
Edgar A. Essex
20000
248.58
8.75
257.33
3.00
254.33
Ebenezer Gay
50.00
57.19
2.16
58.26
58.26
William D. Goff Lot
100.00
126.26
4.70
128.62
128.62
Bliss-Arthur A. Hathaway
200.00
238.14
8.40
246.54
4.00
242.54
Nancy C. Jones
150.00
182.13
6.43
188.56
3.00
185.56
Dr. A. J. Smith
150.00
185.23
5.60
190.83
4.00
186.83
Martha L. Smith
50.00
53.89
1.61
55.50
1.00
54.50
Oliver P. Simmons
721.00
724.45
27.42
751.87
751.87
Sarah Babbitt Lot
100.00
216.38
7.63
224.01
7.00
217.01
Joseph Gooding
142.75
160.09
6.11
163.09
163.09
Josephine G. Thaxter Lot
100.00
120.21
4.24
124.45
3.00
121.45
William Walker
250.00
246.63
9.28
251.24
251.24
Jesse P. Goff
100.00
110.52
3.89
114.41
1.00
113.41
George H. Horton
100.00
176.43
6.21
182.64
8.00
174.64
E. & J. Lincoln
200.00
218.79
7.71
226.50
6.00
220.50
Gilbert Strange
300.00
305.28
10.77
316.05
7.50
308.55
Josiah R. Talbot
100.00
178.49
6.73
185.22
185.22
Emery White
100.00
110.77
3.89
114.66
2.00
112.66
ANNUAL REPORT
32
ANNUAL REPORT
CEMETERY FUNDS-continued
Amount of Fund
On Deposit 12/31/60
Interest in 1961
Deposit
Out
Balance 12/31/61
Emeline Williams
100.00
114.39
4.32
118.71
118.71
Charles E. Carr
500.00
531.35
18.74
550.09
16.00
534.09
Isabelle W. Snow
100.00
101.34
3.05
104.39
4.39
100.00
N. Allen Walker
150.98
257.08
9.71
266.79
15.00
251.79
Briggs Lot
125.00
141.11
5.49
143.75
141.11
Joshua Bliss
5000.00
5515.11
194.70
5709.81
125.00
5584.81
Bliss-Westcoat
200.00
241.81
8.52
250.33
3.00
247.33
David W. Francis
100.00
140.45
5.31
145.76
3.00
142.76
Albert F. Goff
50.00
57.47
1.73
59.20
2.00
57.20
Elbridge G. Francis
200.00
237.44
8.36
245.80
3.00
242.80
George E. Francis
100.00
186.37
7.03
193.40
3.00
190.40
Benjamin F. Goff
100.00
145.74
5.18
150.92
3.00
147.92
Emerson W. Goff
100.00
128.45
4.84
133.29
3.00
130.29
Ephira Goff
100.00
122.24
4.31
126.55
3.00
123.55
Truman N. Goff
100.00
144.95
5.09
150.04
3.00
147.04
Zenas H. Goff
200.00
273.52
10.33
283.85
3.00
280.85
John H. Harlow
100.00
117.23
4.13
121.36
2.50
118.86
Alfred A. Horton
100.00
115.36
4.10
119.46
2.50
116.96
John H. Horton
100.00
120.38
4.54
124.92
2.50
122.42
Nelson Horton
100.00
176.12
6.21
182.33
3.00
179.33
Job Paull
100.00
142.70
5.38
148.08
148.08
Total on
Paid
33
CEMETERY FUNDS-continued
Amount of Fund
On Deposit 12/31/60
Interest in 1961
Total on Deposit
Paid Out
Balance
12/31/61
Robert S. Waterman
100.00
125.98
4.74
130.72
3.00
127.72
Etta Westcott
100.00
121.67
4.27
125.94
125.94
Westcott McNally
200.00
217.82
6.58
224.40
3.00
221.40
Francis J. Wheeler
100.00
129.13
4.88
134.01
3.00
131.01
Shubel Wheeler
100.00
114.54
3.45
117.99
2.00
115.99
Thomas B. Witherell
100.00
132.04
4.69
136.73
3.00
133.73
Helen C. Briggs
75.00
80.63
2.84
83.47
3.00
80.47
Sylvanus Jones
100.00
175.21
6.18
181.39
9.00
172.39
Nathan Walker
100.00
106.85
3.89
108.84
108.84
Wendell Weed
100.00
115.73
4.35
117.89
117.89
Williams Lot
100.00
190.00
7.18
197.18
4.00
193.18
Rufus P. Horton
400.00
403.53
12.19
415.72
3.00
412.72
Charles & Mary Olney
200.00
200.00
ANNUAL REPORT
34
35
ANNUAL REPORT
JURY LIST 1961-1962
Name
Occupation
Address
Post Office
Andrews, Inez E.
At Home
Wellington St.
No. Dighton
Andrews, William
Conservation Service
Wellington St.
No. Dighton
Angus, Melvin
Self-employed
Winthrop St.
No. Dighton
Bradshaw, Marion
Unemployed
Somerset Ave.
Segreganset
Buckley, Francis A.
Shipper
Summer St.
No. Dighton
Buckley, Francis W.
Retired
School St.
No. Dighton
Buckley, Rhea
At Home
School St.
No. Dighton
Carvalho, Joseph C.
Laborer
Tremont St.
No. Dighton
Chace, Milton P.
Watchman
Main St.
Dighton
Denbow, Sherlock W. Farmer
William St.
No. Dighton
Donle, Catherine
At Home
Pine St.
No. Dighton
Garnett, C. Douglas
Sales Supervisor
Center St.
No. Dighton
Gorden, Norman F.
Owner-Manager
Lincoln Ave.
No. Dighton
Heinig, Mary I.
At Home
Summer St.
No. Dighton
Holmes, Muriel M. Knott, George
Secretary
Somerset Ave.
Segreganset
Knox, Walter
Textile Worker Supervisor
Hart St.
Dighton
Lemieux, Edward E.
Co-ordinator
Pleasant St.
Digtton
Medeiros, John A.
Self-employed
Elm St. Dighton
Miguel, George
Farmer
Hart St.
Dighton
Miller, Walter
Stationary Fireman
Somerset Ave.
No. Dighton
Nascimento, Hilda
Clerk
Pine St.
Dighton
O'Connor, Dorothy L. At Home Pires, John Farmer
Main St. Dighton
Rebello, Fred E.
Unemployed
Forest St.
No. Dighton
Rebello, Mary
Office Clerk
Forest St.
No. Dighton
Rose, Madeline
Waitress
Cobb's Lane
Dighton
Ross, Norman
Cranston Print Works
Center St.
Segreganset
Sloan, Margaret
At Home
Williams St.
No. Dighton
Spratt, Karl Sr.
Millwright
Main St. Dighton
Vincent, Ann
At Home
Forest St.
No. Dighton
Wall, Selma
At Home
Mt. Hope St.
No. Dighton
Webster, Thomas K.
Textile Worker
Somerset Ave.
Segreganset
Willis, Catherine E.
At Home
Forest St.
No. Dighton
Wilson, Beverly A.
Bank Teller
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.