Town annual report of the offices of the town of Dighton 1962, Part 3

Author: Dighton (Mass. : Town)
Publication date: 1962
Publisher: Dighton (Mass. : Town)
Number of Pages: 142


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.