USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1962 > Part 3
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
In 1954, the town adopted a by-law establishing a Plan- ning Board, which is empowered to control the sub-division of land. In the time elapsed since then-8 years, many attempts have been made to propose and recommend to the town a protective or Modified Zoning By-Law with absolutely no success or near success. Always some one or some thing prevented the town from adopting or acting on a measure.
In early 1960, the Planning Board and the Board of Selectmen, acting jointly, mutually and harmoniously under- took and resolved to prepare a reasonable and sensible pro- posal for the town to consider for adoption. This has been done in accordance with all lawful and sttatutory processes and requirements. The Planning Board has acted, reported, and requested the insertion of an article to be considered by the town for adoption.
This proposed by-law has the unanimous approval of the Board of Selectmen, although not legally required for a town consideration. Many other qualified persons and citizens have assisted in the preparation.
Zoning is a touchy business, as some zoning tells a person how he can use his land and the purposes for which it shall be used. This is not necessary or required in Dighton at the present. However, the physical development of our town is of importance and concern to the town officials and many other citizens.
34
ANNUAL REPORT
The General Welfare of any town is measured by the general wealth, financial stability and general condition of the town; of the quality and condition of the homes; the standards and construction of its schools and educational facilities; the available facility of libraries and opportunities for civic and socal activities; the design and condition of streets and bridges, the type of police and fire departments and the operation and efficiency of the men and organization of personel and the quality and quantity of the equipment, the type of government it provides and, above all-the character of the citizens and the content and happiness of the family and home; of the religious institutions and the reverence and worship of God The Almighty and the dignity of man.
The health of a town depends on the proper safeguards to regulate and prevent menaces and nuisances; the require- ments of proper drainage, sanitation regulations and sewage controls; the prevention of crowding of buildings; and the prevention of fumes, odors, smoke, soot, refuse, waste, etc.
And the safety of a town depends on the quality of all of the standards of all living and the character and behavior of all persons.
Any town which has reasonable and desirable controls for buildings, streets, bridges, drainage, sewers, sidewalks, shade trees, forests, parks, etc. will progress and prosper and become a desirable and better town in which to live in the pursuit of "Life-Liberty-Happiness and Contentment."
Signed : CLAYTON H. ATWOOD WILLIAM F. BENEVIDES FRANCIS J. TORRES Board of Selectmen
Motion made by Milton Horton to adopt Section 1 of Article 32 as written.
A vote was called for on this motion and the official count was Yes-65, No-72.
35
ANNUAL REPORT
Motion made by Charles Harris that Section 1 be amended by striking out written word fifty-five and numerals 55 and inserting in their place forty (40). Motion not carried.
VOTED: On motion of Wilfred Rhines to reject Section 1 of the By-Law.
Motion made by Milton Horton to accept Section 2 of Article 32. A vote was called for on this motion and the official count was Yes-40, No-77.
VOTED: On motion of Milton Horton that all Sections of Article 32 be postponed indefinitely.
(33) VOTED: On motion of Clayton Atwood that Article 33 be tabled.
The Moderator appointed the following members to the Finance Committee for the year as follows: Kenneth Holmes, Roger Perry, Earle Smith, Osman Crotty, Arthur Staples, John Cambra and George Miguel.
Meeting adjourned at 11:40 P. M.
On September 18, 1962 the State Primary Elections were held in the three precincts. The total votes by precincts were as follows :
A
B
C 236
Total
Democratic Party
182
116
534
Republican Party
154
100
44
298
Total votes cast
832
On November 6, 1962 the state elections were held in the three precincts. The total votes by precincts were as follows :
A
B
C Total
603
397
453
Total votes cast
1453
ATTEST: PERCY B. SIMMONS Town Clerk
36
ANNUAL REPORT
BIRTHS REGISTERED IN THE TOWN OF DIGHTON DURING 1962
Date Name
Parents
JANUARY
1 Paula Joan Copeland
William H. & Lois S. Hughes Copeland
22 Jeanne Virdinlia William F. & Janet Rose Virdinlia
24 Valerie Lynn Maden John A. & Sharon L. Burrell Maden
29 Joseph Alfred Bettencourt, Joseph A. & Rosa Bettencourt Jr.
FEBRUARY
16 Mary Elizabeth Rodrigues
17 Paul Francis Dillon, Jr.
27 Paul David Pacheco
28 Ernest Albert Cote
Delphin & Angelina Plunkett Rodrigues
Paul F. & Dorothy Maloney Dillon
Paul C. & Lois Pratt Pacheco
Ernest J. & Maria D. Camara Cote
MARCH
7 Eric Arthur Ennes
13 Michael Edward Torres
16 Lelia Ann Hall
16 Lisa Ellen Howarth
21 Barry Edward Viera
21 John Charles Nordeste
26 Richard Leonard Pratt
29 Jeanne Marie Brown
Arthur A. & Louise Begnoche Ennes Everett A. & Jane L. Zeiba Torres Paul G. & Pauline E. DeChamplain Hall Marsden P. & Mary Ellen Easterbrooks Howarth
Edward M. & Elizabeth A. Silvia Viera
John C. & Marie L. Bourgoin Nordeste III
Richard J. & Caroline R. Kingsley Pratt
Lloyd W. & Hilda M. Ferreira Brown
APRIL
10 Brian Paul Collins
18 Mark Edward Deane
19 Patrick Bruce Murphy
22 Susan Elizabeth Sherman
22 Eric James Souza
28 Gordon Scott Plant
John R. & Ann P. Johnson Collins Ralph M. & Barbara A. French Deane Bruce M. & Joan C. Quinlan Murphy Robert B. & Joyce B. Soares Sherman George & Alice E. Perry Souza Donald H. & Mary A. Cockrell Plant
MAY 7 Ronald Steven Japinga
8 Collette Elise Pelletier
11 Karolee Jeanne Wynne
16 Frohman Anderson
Roger A. & Phyllis E. Smith Japinga Pohn P. & Marguerite E. Neves Pelletier
Robert J. & Jeannette S. Lincoln Wynne Frohman & Elfriede A. Kuchenbaur Anderson
37
ANNUAL REPORT
21 Jeanne Marie Collis
22 Lisa Ann Dutra
25 John Charles McKenna
31 Patricia Francis Hebert
Louis H. & Jeannette P. Belisle Collis George A. & Maureen E. Welch Dutra Charles & Betty Ann Stark McKenna Robert R. & Louise A. Testa Hebert
JUNE
1 John Richard Travers
4 Kevin Michael Ferreira
4 Kevin Louis Gracia
5 Robert Francis Depin
John N. & Louise B. Voorhies Travers William M. & Ethlyn A. Ryder Ferreira
Louis R. & Mary Ann Neves Gracia Robert F. & Lucille I. Singster Depin
JUNE
10 Brenda Lee Carr
12 David Michael McGillivray Edward W. & Lucille M. Brunelle
13 Kimberly Ann Wood
14 John Gilmore Hoyt
25 Henry Eugene Blow
26 Nancy Jane Pavlik
28 Gregory Peter Drummond William R. & M. Rita Carvalho
29 Susan Marie Sylvia
JULY
6 Doreen Virginia Atwood
10 William Duarte
10 Sandra Lee Paiva
15 Lynn Marie Welch
18 John Raymond Whiting
AUGUST
8 Wendy Jean Ashcroft
11 Brian Wayne Murphy
11 Thomas Paul Bennett
19 Thomas Jonathan Holt
28 Steven Michael Rubadou
SEPTEMBER
2 Tim Baxter-Green
6 Glenda Marie Cordeiro
13 Ronald Joseph Silvia
16 John David Torres
18 John Barboza
21 Amy Christiansen
24 Brenda Lee Souza
24 Gary Thaddeus Kuczewski
Donald L. & Delores M. Ferreira Carr
McGillivray
Herbert L. & Virginia J. Davis Wood Alvin J. & Patricia M. Gilmore Hoyt Arthur G. & Barbara M. Perkins Blow Myron W. & Shirley A. Main Pavlik
Drummond
Manuel & Lillian M. Torres Sylvia
Herbert F. & Judith A. Antunes Atwood
William & Lorraine M. Motta Duarte John J. & Delores Rego Paiva
Joseph L. & Rosanna Fisher Welch John D. & Shirley Fisher Whiting
William F. & Barbara L. Horton Ashcroft
John W. & Norma R. Bickford Murphy Henry L. & Mary L. Lapre Bennett Herbert & Lily Dyke Holt
Kenneth G. & Irene A. Perry Rubadou
Harry & Jean Martin Baxter-Green Joseph & Marion L. Andrade Cordeiro Ronald J. & Shiela Jean Del Solio Silvia
John E. & Mary Ann Aschbrenner Torres
Manuel & Maria C. Medeiros Barboza Robert & Mae Aghkadian Christiansen
John J. & Lucille P. Pariseau Souza Thaddeus J. & Agnes Louise M. Denis Kuczewski
38
ANNUAL REPORT
OCTOBER
2 Cheryl Ann Martin
2 Diane Lyn Gustafson
4 Patrick Thomas Longton
6 Judith Ann Ferreira
8 David Paul Berube
11 Robert Louis Kaszyk
17 Daniel Alan Reed
19 Todd Michael Rose
19 Edward Philip Ortiz
20 James Kenneth Horton
26 Timothy Otis
29 Richard Alfred Dubois
NOVEMBER
4 Cheryl Ann Carr
11 Sylvester Gile Spidle
16 Steven Kirk Dandeneau
18 Peter James Andrade
22 James Nathan Linhares
24 Jennifer Silvia
Arthur J. & Elizabeth A. Collard Martin
Edward A. & Barbara M. Denbow Gustafson
David E. & Arlene A. Whalen Longton
Edward M. & Lorraine S. Belenger Ferreira
Edward M. & Y. Geraldine DiMonte Berube
Joseph & Harriet Field Kaszyk Alan T. & Gail J. Taillefer Reed Francis G. & Mary L. Berry Rose
Apolonio M. & Marie Marshall Ortiz Kenneth A. & Patricia A. Mathewson Horton
John J. & Barbara Alice Ross Otis Richard Alton & Jean Catherine Twist Dubois
Wendell L. H. & Phyllis J. Raposa Carr
Larry L. & Gloria M. Blackburn Spidle
Arthur & Beverly Bruce Dandeneau Richard & Eugenia Ann Pontes Andrade
Edward & Marion Talbot Simmons Linhares
Edward J. & Marilyn J. Flores Silvia
DECEMBER
17 George Nathan Simmons
17 Scott Alan Hicks
18 Holly Ann Mendes
27 Gloria Jean Perry
28 Cynthia Joyce Kotouch
31 Lisa Jean Colaluca
George E. & Janet Barry Simmons James D. & Shirley May Needs Hicks Antone & Lorraine K. Rose Mendes Antone & Virginia Nunes Perry Eugene R. & Cecelia C. Tavares Kotouch
Michael & Sheila Anne Rogers Colaluca
39
ANNUAL REPORT
MARRIAGES REGISTERED IN THE TOWN OF DIGHTON FOR 1962
JANUARY
13 George Washburn of Fairhaven and Mary L. Carvalho of Dighton.
22 Joseph E. Trainer of Rhode Island and Mary A. Brown of Rhode Island.
29 Gordon Creelman Hixon, Jr. of Dighton and Fredericka Kelley Zeidler of Rhode Island.
FEBRUARY
8 Carlton L. Willette of Dighton and Claire J. Medeiros of Somerset.
17 John C. Taylor of Dighton and Carol S. Wilbur of Taunton.
24 Manuel A. Vargas of Dighton and Margaret E. Henrigues of Taunton.
24 James M. Dunne of Dighton and Linda Lee Collins of Taunton.
24 Donald C. Cummings of Dighton and Charlin Ann Graham of Taunton.
APRIL
21 William E. Sherman of Dighton and Cecelia C. Nepini of Lakeville.
28 Robert Arthur Pearson of Taunton and Nancy F. Carr of Dighton.
28 Roland J. Souza of Dighton and Marie M. Courcy of Taunton.
28 John R. Dias of Dighton and Frances Karasewski of Fall River.
40
ANNUAL REPORT
MAY
12 Robert F. Silvia of Dighton and Joanne J. Batista of Taunton.
28 Robert Cserr of New Jersey and Helen FitzGerald of Missouri.
30 Ronald Richard of Dighton and Dorothy Medeiros of Westport.
JUNE
2 Onil Rodrigue of Raynham and Lenora Jeannette Kor- lacki of Dighton.
9 Jeffrey J. Allie of Dighton and Jacqueline Foley of New Bedford.
9 Stanley Joseph Koss of Taunton and Nancy Elizabeth O'Connell of Dighton.
9 Richard Lee Lamoureaux of Rehoboth and Carol Irene Jones of Dighton.
9 Malcolm L. McInnis of Dighton and Ann E. Pivirotto of Taunton.
16 Albert J. Wilding, Jr. of Somerset and Carol Anne Fer- reira of Dighton.
30 John A. Goulart of Dighton and Nancy J. Bindon of Berkley.
30 Ernest E. Nunes of Somerset and Carolyn A. Costa of Dighton.
30 Robert Richard of Dighton and Carol Dupras of Fall River.
30 Karl Spratt, Jr. of Dighton and Elizabeth A. Wotton of E. Freetown.
JULY
Edward Richard of Dighton and Helen M. Leduc of Fall River.
7 Roland Guillet of Dighton and Adeline Torres of Digh- ton.
7 Robert S. McConville of Dighton and Janet M. Krockta of Taunton.
41
ANNUAL REPORT
21 Kenneth S. Carveiro of Dighton and Ruth A. Lovell of Taunton.
21 Herbert M. Smart of Mansfield and Barbara J. Cobb of Dighton.
21 William F. Driscoll, Jr. of Dighton and Dianne C. Buckley of Taunton.
28 Billy Charles Chramosta of Washington and Beverly Jean (Mason) Thornley of Dighton.
28 Albert P. Horton of Dighton and Vivian Ruth Rogers of Cohasset.
AUGUST
4 Kenneth Earl Campbell of Quincy and Andrea Mc- Goldrick of Watertown.
11 Richard Lopes of Dighton and Alberta Henrietta Gramm of Hull.
11 Robert A. Carvalho of Dighton and Patricia A. O'Con- nel of Attleboro.
11 Thomas K. Webster, Jr. of Dighton and Rebecca Bab- bitt of Berkley.
18 Charles A. Rose, Jr. of Dighton and Marsha L. Silveira of Taunton.
25 Anthony John Borba of Dighton and Natalie Anne Carvalho of Dighton.
25 Maurice I. Doyon of Maine and Carolyn N. Carr of Swansea.
SEPTEMBER
8 Joseph William Aranjo of Taunton and Bertha Mae Cambra of Dighton.
9 Antonio Ruiz Salvador of Newton and Elizabeth Whit- more of Newton.
15 Leo John DeNault of New Bedford and Virginia Menard of Dighton.
42
ANNUAL REPORT
OCTOBER
6 John V. Bauer of Falmouth and Joela Scoville of Digh- ton.
12 Arthur R. Morton of Rehoboth and Jane M. Potter of Dighton.
NOVEMBER
17 £ Raymond P. Simmons of Dighton and Judith Ann Eaton of No. Easton.
22 Robert Ferreira of Taunton and Rita Mulhern of Taun- ton.
24 Norman G. Boucher of Dighton and Miriam Linden of Rehoboth.
24 Frederick G. Zeiba of Taunton and Aldona E. Morin of Taunton.
DECEMBER
1 Thomas J. Calisto of Rehoboth and Judith A. DeMello of Dighton.
16 Francis P. Silvia, Jr. of Dighton and Birute T. Duoba of Brockton.
29 Richard A. Medeiros of Dighton and Virginia B. Crivaro of Somerset.
43
ANNUAL REPORT
DEATHS REGISTERED IN DIGHTON FOR THE YEAR 1962
Date Name
Yrs.
Mos.
Days
JANUARY
12 Alice Ovivia (Douglas) Davis
28
3
10
13 Emma G. (Koch) Corwin
82
5
18
15 Edna Florence (Edwards) Ladd
53
6
23
23 Evangeline (Rego) (Perry) Souza
74
6
24
FEBRUARY
24 Mattie Madge (Bristol) Millard
72
8
12
MARCH
6 Alfred Borden
70
4
10
19 Harry Tranter
51
-
APRIL
2 Ernest H. Waldron
80
-
-
17 Mary P. Fife
7
17 Julia L. (Cummings) Pierce
91
3
24
25 Esther M. (Dillingham) Talbot
74
8
2
MAY
10 Clara R. (Moore) Sunderland
73
-
-
11 Mary (Pestana) Ferreira
55
4
18
30 Alice M. (Blood) Hathaway
80
6
JUNE
1 Grace May (Kenyon) Simpson
69
9
27
1 Mary (Furtado) Rose
73
2
28
20 Carrie L. (Davis) Barnes
86
3
8
22 Clinton T. Potter
69
9
9
27 Auglore (Bessette) Dupuis
83
JULY
6 Edna Selina (Cardin) Morey
55
7
12
21 Mary Horton Cole
93
2
11
-
44
ANNUAL REPORT
AUGUST
1 Lillian May (Hallett) Brightman
19 James Dwight Brady
69
10
29
25 Joseph F. McAlice
77
10
3
SEPTEMBER
10 Roseleen Anna (Mann) Bradshaw
65
7
20
12 John J. Galvin
55
12 Franciszek Swakon
72
21 Herbert W. Pierce
92
7
7
OCTOBER
6 Helena J. (Briggs) Babbitt
97
5
9 Alice (Russell) Stafford
62
11
19
11 Laura E. (Thompson) Gilligan
65
11
26
14 Elizabeth C. Fleck
75
1
25
24 Annie Lincoln Luther
94
10
20
NOVEMBER
2 Joseph Cambra, Jr.
57
9
4
10 Rita (Rogers) Costa White
89
3
4
12 Catherine T. (Glancy) Grady
90
-
25 Arnold Nelson Hay
56
2
28
DECEMBER
14 George Shuttuck Barrows
91
2
10
21 Albert Allan Angus
69
7
1
26 Charles Roland Briggs
78
2
21
27 Philadelphe St. Amand
85
-
-
-
83
-
7
REPORT OF CEMETERY FUND
Amount. On Deposit of Fund
12/31/61
Interest in 1962
Total on Deposit
Paid Out
Balance 12/31/62
Harriet M. Briggs
$200.00
$266.48
$10.07
$276.55
$276.55
Submit Babbitt
50.00
63.51
2.52
66.03
1.00
65.03
Mary J. Briggs
100.00
137.60
5.46
143.06
4.00
139.06
Edgar A. Essex
200.00
254.33
9.62
263.95
3.00
260.95
Ebenezer Gay
50.00
58.26
2.30
60.56
2.00
58.56
William D. Goff Lot
100.00
128.62
5.14
133.76
2.00
131.76
Bliss-Arthur A. Hathaway
200.00
242.54
9.17
251.71
4.00
247.71
Nancy C. Jones
150.00
185.56
7.01
192.57
3.00
189.57
Dr. A. J. Smith
150.00
186.83
5.63
192.46
4.00
188.46
Martha L. Smith
50.00
54.50
1.64
56.14
1.00
55.14
Oliver P. Simmons
721.00
751.87
29.12
780.99
59.99
721.00
Sarah Babbitt Lot
100.00
217.01
8.21
225.22
7.00
218.22
Joseph Gooding
142.75
163.09
6.38
169.47
10.00
159.47
Josephine G. Thaxter Lot
100.00
1.21.45
4.58
126.03
3.00
123.03
William Walker
250.00
251.24
10.14
261.38
10.00
251.38
Jesse P. Goff
100.00
113.41
4.28
117.69
1.00
116.69
George H. Horton
100.00
174.64
6.58
181.22
8.00
173.22
E. & J. Lincoln
200.00
220.50
8.33
228.83
6.00
222.83
Gilbert Strange
300.00
308.55
11.67
320.22
7.50
312.72
Josiah R. Talbot
100.00
185.22
7.46
192.68
192.68
Emery White
100.00
112.66
4.24
116.90
2.00
114.90
45
ANNUAL REPORT
..
46
CEMETERY FUNDS-continued
Amount of Fund
On Deposit 12/31/61
Interest in 1962
Total on Deposit
Paid Out
Balance 12/31/62
Emeline Williams
100.00
118.71
4.78
123.49
2.00
121.49
Charles E. Carr
500.00
534.09
20.21
554.30
16.00
538.30
Isabelle W. Snow
100.00
100.00
3.02
103.02
3.00
100.02
N. Allen Walker
150.98
251.79
10.14
261.93
15.00
246.93
Briggs Lot
125.00
143.75
5.50
149.25
14.00
135.25
Joshua Bliss
5000.00
5584.81
211.38
5796.19
145.00
5651.19
Bliss-Westcoat
200.00
247.33
9.34
256.67
3.50
253.17
David W. Francis
100.00
142.76
5.74
148.50
3.00
145.50
Albert F. Goff
50.00
57.20
1.73
58.93
1.50
57.43
Elbridge G. Francis
200.00
242.80
9.17
251.97
4.50
247.47
George E. Francis
100.00
190.40
7.68
198.08
3.00
195.08
Benjamin F. Goff
100.00
147.92
5.57
153.49
2.50
150.99
Emerson. W. Goff
100.00
130.29
5.24
135.53
2.50
133.03
Ephira Goff
100.00
123.55
4.65
128.20
2.50
125.70
Truman N. Goff
100.00
147.04
5.55
152.59
2.50
150.09
Zenas H. Goff
200.00
280.85
11.32
292.17
2.50
289.67
John H. Harlow
100.00
118.86
4.48
123.34
2.00
121.34
Alfred A. Horton
100.00
116.96
4.41
121.37
2.00
119.37
John H. Horton
100.00
122.42
4.92
127.34
2.00
125.34
Nelson Horton
100.00
179.33
6.77
186.10
2.00
184.10
Job Paull
100.00
148.08
5.98
154.06
154.06
ANNUAL REPORT
CEMETERY FUNDS-continued
Amount of Fund
On Deposit 12/31/61
Interest in 1962
Total on Deposit
Paid Out
Balance 12/31/62
Robert S. Waterman
100.00
127.72
5.14
132.86
3.00
129.86
Etta Westcott
100.00
125.94
4.74
130.68
130.68
Westcott & McNally
200.00
221.40
6.72
228.12
3.00
225.12
Francis J. Wheeler
100.00
131.01
5.28
136.29
2.50
133.79
Shubel Wheeler
100.00
115.99
3.49
119.48
2.00
117.48
Thomis B. Witherell
100.00
133.73
5.04
138.77
2.50
136.27
Helen C. Briggs
75.00
80.47
3.02
83.49
3.00
80.49
Sylvanus Jones
100.00
172.39
6.51
178.90
9.00
169.90
Nathan Walker
100.00
108.84
4.32
113.16
3.00
110.16
Wendell Weed
100.00
117.89
4.66
122.55
4.00
118.55
Williams Lot
100.00
193.18
7.80
200.98
4.00
196.98
Rufus P. Horton
400.00
412.72
12.45
425.17
3.00
422.17
Charles & Mary Olney
200.00
200.00
3.00
203.00
203.00
Asa & Hannah Waterman Lot
200.00
.50
200.50
200.50
ANNUAL REPORT
47
48
ANNUAL REPORT
JURY LIST 1962-1963
Name
Occupation
Address
Postt Office
Arnold, Ruth G.
At Home
616 School St.
No. Dighton
Carr, Barbara S.
Electronics Repair
2945 Elm St.
Dighton
Catabia, Joseph
Clerk
428 Williams St.
No. Dighton
Chace, Milton P.
Watchman
School Lane
Dighton
Compos, Arthur E.
Self-employed
County St.
Dighton
Costa, William
Self-employed
Somerset Ave.
No. Dighton
DeMello, Albert
St. Clerk Interviewer
Elm St.
Dighton
Denbow, Sherlock W.
Self-employed
Williams St.
No. Dighton
Donle, Catherine
At Home
Pine St.
No. Dighton
Drohen, Hazel R.
Chief Clerk
1879 Somerset Ave.
Dighton
Dwyer, John Jr.
Foreman
1053 Tremont St.
No. Dighton Dighton
Garnett, C. Douglas
Sales Supervisor
Center St.
No. Dighton
Hathaway, Mary
Assembler
Center St.
No. Dighton
Holmes, Muriel M.
Secretary
Somerset Ave.
Segreganset
Knorr, Walter
Lathe Operator
Millers Lane
Dighton
Knox, Jean
Clerk Typist
375 Hart St.
Dighton
Knox, Walter
Supervisor
375 Hart St.
Dighton
LaFrance, Norman A. Toll-Testman
488 Spring St.
No. Dighton
Medeiros, John A.
Self-employed
Elm St.
Dighton
Medeiros, Mary
Head Nurse
380 Lincoln Ave.
No. Dighton
Mendoza, Lucy
At Home
Elm St.
Dighton
Nascimento, Hilda
Clerk
Pine St.
Dighton Dighton
Pivirotto, Leo T.
Self-employed
217 Forest St.
No. Dighton
Poole, Barbara C.
At Home
234 Lincoln Ave.
No. Dighton
Rebello, Fred E.
Civil Defense Director
Forest St.
No. Dighton
Reed, Hazel
At Home
1627 Elm St.
Dighton
Rogers, Alice
At Home
Lincoln Ave.
No. Dighton
Rose, Anna F.
At Home
826 Williams St.
No. Dighton
Seekell, Charles A.
Electrician
626 School St.
No. Dighton
Sloan, Margaret
At Home
Williams Stt.
No. Dighton
Stonstrom, Doris Wall, Selma
Secretary At Home
Mt. Hope St.
No. Dighton
Wheeler, Austin
Maintenance
No. Dighton
Willis, Catherine E.
At Home
Maintenance Foreman
6 Forest St.
No. Dighton
Wilson, Beverly A.
Bank Teller
Pleasant St.
Dighton
157 Walker St. Forest St.
No. Dighton
Wllis, Harry F.
1266 Williams St.
No. Dighton
Pires, John
Farmer
Main St.
Ford, James
Machine Dyer
Somerset Ave.
49
ANNUAL REPORT JURORS DRAWN DURING 1962
January 4, 1962
Norman Garden, Lincoln Ave., N. Dighton, Owner- Manager.
George Knott, Bedford St., No. Dighton, Textile Worker. Dorothy L. O'Connor, School St., No. Dighton, At Home. George Miguel, Hart St., Diighton, Farmer.
February 28, 1962
Ann Vincent, Forest St., No. Dighton, At Home.
March 14, 1962
Norman Ross, Center St., Segreganset, Millwright.
Marion Bradshaw, Somerset Ave., Segreganset, Unem- ployed.
Melvin Angus, Winthrop St., No. Dighton, Self-employed Francis A. Buckley, Summer St., No. Dighton, Shipper.
April 11, 1962
Mary Rebello, Forest St., No. Dighton, Office Clerk.
May 2, 1962
Rhea Buckley, School St., No. Dighton, At Home. Edward Lemieux, Pleasant St., Dighton, Co-ordinator.
Karl Spratt, Sr., Main St., Dighton, Millwright
May 24, 1962
Francis W. Buckley, School St., No. Dighton, Retired
May 25, 1962
Madelyn Rose, Cobbs Lane, Dighton, Waitress.
August 22, 1962
Muriel M. Holmes, Somerset Ave., Segreganset, Secretary.
September 5, 1962
Milton P. Chace, School Lane, Dighton, Watchman.
September 26, 1962
Catherine Donle, Pine St., No. Dightton, At Home. Ruth Arnold, School St., No. Dighton, At Home.
50
ANNUAL REPORT
October 31, 1962
Norman LaFrance, Spring St., No. Dighton, Toll-testman.
November 28, 1962
James Ford, Somerset Ave., Dighton, Machine Dyer. John A. Medeiros, Elm St., Dighton, Self-employed.
December 5, 1962
Leo T. Pivirotto, Forest St., No. Dighton, Realtor.
Joseph Catabia, Williams St., No. Dighton, Clerk
Walter Knorr, Millers Lane, Dighton, Lathe Operator.
LICENSES ISSUED DURING 1962
The following licenses were issued during 1962: All Al- coholic Club License (2), All Alcoholic Common Victualler License (2), All Alcoholic Package Store License (2), Auto- mobile Dealer's License- Class I (2), Class II (4), Class III (2), Cabin License (2), Common Victualler's License (12), Denatured Alcohol License (4), Gasoline Storage (3), Junk Collectors (1), Auctioneer's License (2), Ice Cream Manufac- turer's License (1), Garbage Permits (3), Renewal Gravel Permits (4), Entertainment on the Lord's Day (11), Oleo- margarine Licenses (11), Milk Licenses-Store (14), Vehicle (8), Oyster Bed Privileges (1), Temporary Wine & Malt Beverages (10) ; Building Permits- New Construction (28), Alteration (24), Sanitation Permits (20), Sausage Permit (1), Lord's Day Licenses (13), Permits to Demolish (12).
A dog racing meeting license to conduct a dog racing meeting was issued to the Taunton Greyhound Association, Inc. beginning Aug. 27 to Sept. 8, 1962, and also beginning Sept. 17 to Oct. 30, 1962. A dog racing meeting license was issued to the Rehoboth Fair, Inc. beginning Sept. 10 to Sept. 15, 1962.
51
ANNUAL REPORT
ANNUAL REPORT OF THE BOARD OF ASSESSORS
Our annual report to the citizens of Dighton for the year 1962 is as follows:
Appropriations
To be raised by taxation
$638,168.80
To be taken from available funds:
Voted in 1962
89,957.65
Chapter 32B Appropriation
3,500.00
State Taxes
2,356.06
State Audit of Municipal Accounts
232.33
Mosquito Control and underestimates
2,396.30
County Tax and underestimates
19,377.13
Tuberculosis Hospital assessment
11,382.03
Overlay
19,834.13
$787,104.43
Estimated Receipts
Income Taxes
$67,866.12
Corporation Taxes
37,416.00
Old Age Tax
1,494.08
Motor Vehicle & Trailer Excise
57,582.25
Licenses
3,184.70
Fines
290.00
General Government
191.31
Protection of Persons & Property
72.25
Charities
11,478.05
Old Age Assistance
15,503.73
Veterans' Services
5,172.76
School
26,143.49
Libraries
60.86
Interest
567.70
State Assistance for School Construction
11,792.02
Farm Animal Excise
157.82
52
ANNUAL REPORT
Overestimate to be used as available funds 172.92
Transferred from available funds
89,957.65
$329,103.71
Total Estimated Receipts Net amount to be raised by taxes
$458,000.72
Number of Polls-1133
Taxes assessed
on Polls
$2,266.00
Value of Personal
Property $623,115.00
Taxes assessed
on Personal
53,899.45
Value of Real Estate 4,645,492.00
Taxes assessed
on Real Estate
401,835.27
Total Valuation
$5,268,607.00
Total Taxes
$458,000.72
Tax Rate-$86.50 per M
Total number of persons assessed
1,199
Number of acres of land assessed
12,430
Number of dwelling houses assessed
984
Number of businesses assessed
44
Value of exempt property
3,555,138.00
Stock i ntrade
57,975.00
Machinery
78,600.00
Livestock
240.00
All other tangible personal property
486,300.00
Value of land
717,315.00
Value of buildings
3,928,177.00
Farm Animals Assessed
General
$5 Excise
Number of horses
13
Number of cattle
166
Bulls
1
Yearlings : steers, 1; heifers, 21
22
Number of sheep
16
1
Number of fowl
5,842
All other
1
Taxes assessed on Motor Vehicles & Trailers
$61,458.88
53
ANNUAL REPORT
North Dighton Fire District
Appropriations
$25,666.00
To be taken from available funds:
Voted in 1961 $7,143.05
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.