Town annual report of the offices of the town of Dighton 1961, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1961
Publisher: Dighton (Mass. : Town)
Number of Pages: 134


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.