Town annual report of the offices of the town of Dighton 1963, Part 2

Author: Dighton (Mass. : Town)
Publication date: 1963
Publisher: Dighton (Mass. : Town)
Number of Pages: 134


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1963 > 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


(21) VOTED: On motion of Clayton Atwood that the Town appropriate $4,101.01 for the purpose of purchasing a back-hoe unit to be installed on the 4-wheel drive tractor-shovel for use of the Street Department and to provide for said appropria- tion, that $2,515.50 be transferred from the Road Machinery Fund and $1,585.51 from the 1962 Equipment Purchases Ac- count.


(22) VOTED: On motion of Charles Harris that the Town instruct the Moderator to appoint a committee of five or more citizens to study the need and feasibility of properly erecting a. placque, placques, or a suitable memorial in honor of the


19


ANNUAL REPORT


Town's famous men and Founding Fathers and to report their findings and recommendations to the 1964 Annual Town Meeting.


(23) VOTED: On motion of Harold Woodward that the Town authorize the Board of Selectmen to contract for the removal and sale of wood from the Town Forests as recommended by the Town Forest Committee and Mass. State Forester.


(24) VOTED: On motion of Clayton Atwood that the Town appropriate and authorize the transfer of $8,884.34 allocated to the Town by the provision of Chapter 782, Acts of 1962, to an Elm and Hart Street improvement project.


(25) VOTED: On motion of Percy Simmons that the Town authorize the transfer to Surplus Revenue of unexpended funds of the following special accounts : Microfilming Project $262.84, South Fire Station Construction $21.38, Police Cruiser Account $1.60.


(26) Motion made by Oliver Collard that a committee be es- tablished by the Moderator to investigate the cost or costs of securing professional services for the purpose of re- evaluating real estate property within the limits of the Town of Dighton and make its report and recommendations at the next annual Town Meeting.


Mr. Collard withdrew his motion.


The Moderator asked for an expression of opinion on motion made by Mr. Collard and vote was 26 for and 42 against. Motion was defeated.


The Moderator appointed the following members to the Finance Committee for the year 1963-1964 as follows: Kenneth Holmes, Roger Perry, Earle Smith, Osman Crotty, Arthur Staples, George Miguel, Arnold B. Shaw. Meeting adjourned at 10:08 P. M.


20


ANNUAL REPORT


The Special Town Meeting was called to order at 8 P. M. by Stuart Arnold, Moderator on June 12, 1963 at Town Hall.


VOTED: To dispense with the reading of the warrant.


(1) VOTED: On motion of Francis Torres that the Town ac- cept a proposed layout of Williams Street as shown on a plan on file with the Town Clerk and to authorize and accept a proposed taking by eminent domain or purchase, as provided by the General Laws of Massachusetts, by the Selectmen of the Town of Dighton, for the purpose of constructing, altering, locating, or repairing a highway in said Dighton, known as Williams Street, as shown on a plan of the proposed layout of Williams Street, entitled "A Plan Showing a Portion of Williams Street in the Town of Dighton, Bristol County, Massachusetts- Scale 40' to the inch-Dated March, 1963, McNamara & Campbell, Engineers of Taunton, Mass.", said plan being on file with the Town Clerk, certain parcels of land in fee with all rights, easements, privileges and appurtenances thereto, including all fixtures, buildings, structures affixed thereto, and all trees, including shade trees, fruit trees, shrubs and stone walls.


Meeting adjourned at 8:05 P. M.


Attest :


PERCY B. SIMMONS, Town Clerk


21


ANNUAL REPORT


BIRTHS REGISTERED IN THE TOWN OF DIGHTON DURING 1963


Date Name


JANUARY


2 Karen Marie Nichols


9 Paul Botelho


14 Tracy Alice Silvia


15 William Lynn Pickering


18 Karen Silva


27 Elizabeth Ann Shaw


27 John Perkins Shaw


30 Cheryl Ann Ferreira


30 Scott Francis Ferreira


30 Timothy Edward Conaty


Parents


Edward F. & Lucille P. Menard Nichols


John J. & Lucille Bousquet Botelho George & Alice C. Valcourt Silvia William & Perry Ann Schermerhorn Pickering


Joseph R. & Barbara Haggerty Silva Curtis F. & Jeanette Murchie Shaw Curtis F. & Jeanette Murchie Shaw Manuel & Shirley Harrington Ferreira Manuel & Shirley Harrington Ferreira Henry J. & Lorraine F. Foley Conaty


FEBRUARY


2 Kathleen Ann Alves


12 Sharon Lee Coder


25 Michael Perry


25 Brenda Elizabeth Souza


Arthur I. & Angelina Medeiros Alves Thomas H. & Beth M. Cambra Coder Hannibal J. & Evelyn Arruda Perry Manuel & Esther E. Roderick Souza


MARCH


2 James Raymond DeFayette Wilfred R. & Mary R. Souza


5 Kathleen Marie Costa


12 John Walter Mortimer


19 Robert Benjamin Adams


25 Richard Leo Lamoureaux


25 Robin Mellen


31 Jeffrey Edmund Braga


31 Lisa Rufina Burnett


APRIL


3 Doreen Elizabeth Waller


18 Joseph David Ferreira


18 Nancy Ann Collins


20 Carl David Terry


21 Thomas Gregory Hebert


30 Sharon Ann Rodrigue


30 David Blake O'Connell


DeFayette


Roger A. & Doris A. Jette Costa John W. & Joan Irene Partridge Mortimer


Benjamn H. & Myrna D. Menges Adams


Richard L. & Carol I. Jones Lamoureux


Norman H. & Ellen Dillon Mellon Edmund & Elaine Pine Braga


Donald L. & Cynthia M. Nunes Burnett


Harold F. & Helen A. Moniz Waller Joseph & Loretta Desrosiers Ferreira John & Ann Johnson Collins Charles P. & Janice M. Lefaivre Terry Vincent F. & Elizabth J. Torres Hebert


Onil R. & Lenora J. Korlacki Rodrigue William M. & Patricia Blake O'Connell


22


ANNUAL REPORT


MAY


2 William Joseph Boucher


6 David Alan Duarte


7 Susan Katherine Simmons


14 Brian Joseph Viera


31 Deidre Marie O'Connell JUNE


2 Elaine Mary Moulding


4 Anne Marie Cote


8 Kevin John Nordeste


10 Nancy Jean McGillivray


10 Theresa Margaret Corcoran Joseph W. & Ruby L. Lewis Corcoran


16 Lynn Ann Black


21 Kathy Ann Poissant


24 Gary John Lopes


29 Kimberly Jean Jones


30 Bruce Charles Atwood


30 Delores Mary Carpenter


JULY


1 Linda Elizabeth Fricker


12 Todd John Perry


12 Norman Michael Jusseaume Norman R. & Beverly A. Cabral Jusseaume


22 Mark Joseph Pelletier


23 Laurie Ann Chamberlain


23 Dori-Jo Brazil


25 Paula Jean Martin


26 James Patrick Buckley


AUGUST


1 Larry Joseph Costa


2 Lori-Ann McCrady


5 Tansy Jean Woods


7 Cynthia Virdinlia


13 Herbert Franklin Atwood


22 Kelley Jean Silvia


22 Douglas John Veronesi


22 Karen Ann Guillet


Maurice A. & Elizabeth A. Murray Boucher


John R. & Betty J. Joubert Duarte Richard F. & Barbara McElroy Simmons


Edward M. & Elizabeth A. Silvia Viera


Edward F. & Pearl F. J. Gascon O'Connell


Joseph W. & Patricia G. Durand Moulding


Ernest J. & Marie D. Camara Cote John C. & Marie L. Bourgoin Nordeste


Edward W. & Lucille M. Brunelle McGillivray


Allen C. & Ann Greenhalgh Black Nelson & Alice M. Delano Poissant Gilbert J. & Anita R. Charron Lopes George E. & Jean B. Horton Jones Ernest H. & Cynthia A. Broadbent Atwood


Danny & Delores M. Charves Carpenter


Douglas C. & Joyce E. Horton Fricker John & Shirley A. Gifford Perry


John P. & Marguerite E. Neves Pelletier


Elmer A. & Harriet Poor Chamberlain Robert J. & Julia L. Ianiri Brazil Frank & Margaret A. Monterio Martin


Eldwin N. & Dorothy F. Ferreira Buckley


Raymond J. & Helen Marques Costa Wilbur J. & Constance E. Carlson McCrady


John C. & Beryl Stephenson Woods William F. & Janet Rose Virdinlia Herbert & Judith A. Antunes Atwood Ronald J. & Sheila J. DelSolio Silvia Douglas A. & Shirley J. Perry Veronesi


Roland & Adeline H. Torres Guillet


25 Christine Marie Lamoureux Roger C. & Genevieve A. Roberts Lamoureux


23


ANNUAL REPORT


SEPTEMBER


6 Mark Alan Torres


18 Jennifer Doris Johnson


19 Andrew Francis Anderson


20 Kathleen McEvoy


27 Jeffrey Allen Silveira


28 Cindy Lee Plant


John E. & Mary A. Aschbrenner Torres Linwood E. & Nancy E. Washburn Johnson


Frohman & Elfriede A. Kuchenbaur Anderson


Thomas J. & Rita Ann Orlowski McEvoy


James E. & Edith Mae Boyce Silveira Donald H. & Mary A. Cockrell Plant


OCTOBER


5


1 Andrew Langdon Wallace James Wiley Dernoga


6 James Mead Dunne


8 Joanne Elizabeth Patterson Richard B. & Ruth A. McCracken Patterson


14 Brenda Anne Gracia


15 Kenneth Francis Jackson


18 Cathy Beatrice Sherman


19 Pamela Maria Sherman


27 Kristen Joy Wynne


30 Scott Michael Santos


William B. & Audrey A. Ayer Wallace Frank & Rosemary Wiley Dernoga James M. & Linda. Lee Collins Dunne


Harold & Jean A. Bagnall Gracia Joseph D. & Helen Jarosik Jackson Robert B. & Joyce B. Soares Sherman Milton & Gisela Lucia Affermann Sherman


Robert J. & Jeannette S. Lincoln Wynne


Edward & Mary C. Bombardier Santos


NOVEMBER


8 Craig Emerson Russell


12 Bonnie Marie Hartwell


20 Janet Ann Tetreault


25 Stephen James Brodrick


DECEMBER


3 Curtis William White


3 Christine Ann Hammett


10 Tammy Jane Waite


16 Ronald Vincent Malaguti


25 Donald Bacon


Earl J. & Judith I. Clapp Russell Donald P. & Gloria L. Sincavage Hartwell


Raymond L. & Theresa L. Leduc Tetreault


John J. & Dorothy J. Pritchard Broderick


Alfred W. & Bertha A. Schuttauf White


Peter B. & Virginia Ann Tomkins Hammett


William B. & Kay P. Hagar Waite Vincent R. & Hilda L. Westgate Malaguti


Donald & Mary J. Marchetti Bacon


24


ANNUAL REPORT


MARRIAGES REGISTERED IN THE TOWN OF DIGHTON FOR 1963


JANUARY


5 Roger S. Duarte of Dighton and Jane D. Pezzini of Westfield.


26 Dougas A. Veronesi of West Bridgewater and Shirley Jean Perry of Dighton.


FEBRUARY


16 Heriberto J. Martinez Valle of Dighton and Dianne E. Bearce of Dighton.


20 Theodore B. Ladd of Dighton and Helen E. (Aikens) Reid of Dighton.


23 John Franklyn Coons of Fall River and Helen Vinson Coyle of Taunton.


APRIL


5 Gerald Byron Wheeler of New Bedford and Thelma M. (Cooper) Hatch of Dighton.


13 Richard J. Farrar of Dighton and Deborah M. Hopkins of Dighton.


15 John Ainsworth of Fall River and Elizabeth Carpentier of Dighton.


20 Paul R. Martin of Dighton and Nola Bourgoin of Taun- ton.


20 Thomas E. Botelho of Fall River and Olivia R. Dias of Dighton.


20 Charles Pereira Jr. of Fall River and Barbara Anne Carpenter of Dighton.


20 Ralph Everett Leach of Dighton and Pamela L. Smith of Dighton.


21 Russell D. Leonard of Swansea and Ruth (Baker) Ransley of Swansea.


25


ANNUAL REPORT


27 Joseph Fernandes of Berkley and Patricia A. Amarello of Dighton.


29 Richard Clarence Davis of Dighton and Laura Marie Reis of Dighton.


MAY


14 Eugene Bettencourt of Rehoboth and Lorraine Lea Archer of Taunton.


17 Joseph Everett Ferry of Taunton and Beverly Jeanne (Ladd) Marsden of Dighton.


18 Norman Mendoza of Dighton and Olive Pontes of Dighton.


18 Michael R. Silva of Dighton and Judith A. Bassett of Taunton.


25 Thomas J. Butcher of San Bernardino, Cal. and Simone M. Lenney of Dighton.


JUNE


7 H. James Grady of Providence, R. I. and Mildred O. Rice of Providence, R. I.


15 James V. Heywood, Jr. of Dighton and Barbara L. Gomes of Dighton.


22 Russell P. Lawlor of Taunton and Betsey W. Reed of Dighton.


22 Richard Rose of Berkley and Brenda Ann Rogers of Dighton.


22 Alfred Ferreira Jr. of Fall River and Dorothy Torres of Dighton.


22 Eric Franklin Sandel of Greenfield and Mary Elizabeth Margaret Kelly Devine of Taunton.


JULY


4 Manuel Alves of Middletown, R. I. and Nancy Lee Cordeiro of Dighton.


20 George T. Edwards of Oak Park, Ill. and Lucille DeMello of Dighton.


27 David W. Carey of Dighton and Marilyn S. Hathaway of Dighton.


26


ANNUAL REPORT


AUGUST


3 Alfred E. Morey of Dighton and Edith C. (Jackson) Clarke of Mansfield.


6 Robert Edmund Gilson of Dighton and Claire Kathryn (Sexton) Fera of Pawtucket.


23 John C. Tarvis Jr. of Dighton and Carole Ann Holt of Dighton.


23 Wallace L. Babbitt of Dighton and Beatrice (Carlos) Gracia of Taunton.


31 Henry Catabia of Dighton and Barbara Albert of Hol- brook.


31 Donald Aphonse Lavallee of Dighton and Linda Macom- ber Pattison of Seekonk.


SEPTEMBER


7 Paul G. Whitman of Newport, R. I. and Whitney B. Wargat of Dighton.


14 Ronald J. Souza of Dighton and Evelyn Curt of Somer- set.


27 George E. Hixon of Dighton and Elaine Perry of Digh- ton.


OCTOBER


5 Albert E. Pontes of Dighton and Gloria J. Lachance of Rehoboth.


12 William Edward Johnson Jr. of Dighton and Jean Marie Shumway of Dighton.


19 Brian S. Daggett of Rehoboth and Judith A. Sylvia of Dighton.


26 Alfred J. Perry of Dighton and Gladys Alves of Taun- ton.


26 Paul F. Ferreira of Dighton and Barbara (Costa) Craw of Dighton.


26 Ronald Silvia of Taunton and Mary F. Motta of Dighton.


27


ANNUAL REPORT


NOVEMBER


23 Richard J. Tadlock of Susquehanna, Pa. and Jeanne Marie Collard of Dighton.


DECEMBER


28 Edward E. Allen Jr. of Somerset and Barbara Hebert of Swansea.


28 Edward J. Olney of Taunton and Susan Carey of Digh- ton ..


DOGS LICENSED IN 1963


Males


263


Females


27


Spayed Females


126


Kennels


8


Total


424


28


ANNUAL REPORT


DEATHS REGISTERED IN DIGHTON FOR THE YEAR 1963


Date Name


Yrs.


Mos.


Days


JANUARY


2 Joaquim S. Bettencourt


75


2


-


10 Gertrude (Kennedy) Stone


81


2


17


20 Margaret A. William


72


5


11


22 Margaret Joyce (Sims) Quackenbush 82


11


31 Barbara F. (Studley) Collis


43


6


FEBRUARY


12 Frank S. Souza


80


1


5


13 Alfred P. Torres


57


6


1


20 Philomena (Costa) Rogers


83


25 Mary J. (Mayo) Wheeler


68


2


MARCH


6 Mervin Bradshaw


34


5


19


23 Nellie P. (Briggs) Barlow


84


7


1


27 Antone Costa


86


1


12


28 Peter Kossoi


72


10


15


APRIL


4 William James Brown


80


10


4


11 Lillian A. Deslauriers


52


10


15


12 Emma Maria (Reed) Fenner


90


4


6


16 George Joseph Tardiff


69


18 Marie Orise (Collard) Lachance


94


20 Hagop Aghkadian


75


21 Mary J. (O'Brien) Knaide


71


5


1


29 Albert Clive Chamberlain


66


5


13


MAY


5 Michael Mosher


2 Hrs.


19 George Wodson Kay


67


5


15


20 Wilhelmina (Gomes) Thompson


73


9


15


25 Sadie C. Atwood


76


6


16


26 Margaret E. Mawn


88


29


ANNUAL REPORT


JUNE


4 Margaret Mary Leonard


9 Frederick Arnold Shaw


75


10


17


10 Mary Joy


74


8


23


10 Clifford Wallace Babbitt


74


8


1


20 Arthur Thomas Chace


77


20


20


27 Oscar Therrien


74


8


22


27 Eleanor (Scanlon) Cabana


60


8


17


JULY


19 Emma Brown Horton


90


2


10


AUGUST


1 Eva G. (Smith) Kay


78


6


2


2 Sarah J. (Summer) Bindon


82


-


4


4


29 Margaret E. (Carroll) Fuller


88


SEPTEMBER


4 Henry F. McConville


65


6


16


6 Obelin (Ruest) Banville


79


3


11


8 Thomas Valentine


84


9


9


13 Valentine Wetzel


90


21


21 Ruth Esther (Holt) Lush


69


1


15


25 Alma J. (Smith) Taggart


84


8


22


27 Mary (Tavares) Souza


80


11


9


OCTOBER


4 William Smith


77


1


29


7 Joseph S. Murray


69


11


17


10 Glenn Avon Burgmann


61


5


22


31 Jacinto Rapoza


64


3


3


NOVEMBER


8 Marion (Darling) Burrell


70


1


24


16 Lillian Harrison (Edgerly) Cameron


74


8


4


17 William Harry Crossman


86


1


14


DECEMBER


15 Mary Grace (Wagner) Dewsnap


72


1


5


18 Isabella Gertrude (Wilcox) Babcock 66


26 Joseph Allan Carpenter


83


8


29


27 Manuel Perry Suite


86


-


-


5 Joseph Marshall


82


-


-


7


22


62


19


ANNUAL REPORT


30


REPORT OF CEMETERY FUND


Amount


On Deposit Interest


Total on


Paid


Balance


of Fund


12/31/62


in 1963


Deposit


Out


12/31/63


Harriet M. Briggs


$200.00


$276.55


$10.45


$287.00


$287.00


Submit Babbitt


50.00


65.03


2.60


67.63


1.00


66.63


Mary J. Briggs


100.00


139.06


5.52


144.58


4.00


140.58


Edgar A. Essex


200.00


260.95


9.85


270.80


3.00


267.80


Ebenezer Gay


50.00


58.56


2.30


60.86


2.00


58.86


William D. Goff Lot


100.00


131.76


5.26


137.02


2.00


135.02


Bliss-Arthur A. Hathaway


200.00


247.71


9.36


257.07


4.00


253.07


Nancy C. Jones


150.00


189.57


7.16


196.73


3.00


193.73


Dr. A. J. Smith


150.00


188.46


5.69


194.15


4.00


190.15


Martha L. Smith


50.00


55.14


1.66


56.80


1.00


55.80


Oliver P. Simmons


721.00


721.00


29.12


750.12


29.12


721.00


Sarah Babbitt Lot


100.00


218.22


8.25


226.47


7.00


219.47


Joseph Gooding


142.75


159.47


6.22


165.69


10.00


155.69


Josephine G. Thaxter Lot


100.00


123.03


4.65


127.68


3.00


124.68


William Walker


250.00


251.38


10.02


261.40


10.00


251.40


Jesse P. Goff


100.00


116.69


4.39


121.08


1.00


120.08


George H. Horton


100.00


173.22


6.54


179.76


8.00


171.76


E. & J. Lincoln


200.00


222.83


8.40


231.23


6.00


225.23


Gilbert Strange


300.00


312.72


11.81


324.53


9.00


315.53


Josiah R. Talbot


100.00


192.68


7.76


200.44


200.44


...


CEMETERY FUNDS-continued


Amount of Fund


On Deposit Interest 12/31/62 in 1963


Total on


Paid


Balance


Deposit


Out


12/31/63


Emery White


100.00


114.90


4.33


119.23


2.00


117.23


Emeline Williams


100.00


121.49


4.88


126.37


126.37


Charles E. Carr


500.00


538.30


20.37


558.67


16.00


542.67


Isabelle W. Snow


100.00


100.02


3.02


103.04


3.00


100.04


N. Allen Walker


150.98


246.93


9.94


256.87


20.00


236.87


Briggs Lot


125.00


135.25


5.20


140.45


14.00


126.45


Joshua Bliss


5000.00


5651.19


213.89


5865.08


147.50


5717.58


Bliss-Westcoat


200.00


253.17


9.56


262.73


3.50


259.23


David W. Francis


100.00


145.50


5.86


151.36


3.50


147.86


Albert F. Goff


50.00


57.43


1.74


59.17


1.50


57.67


Elbridge G. Francis


200.00


247.47


9.36


256.83


3.00


253.83


George E. Francis


100.00


195.08


7.86


202.94


2.50


200.44


Benjamin F. Goff


100.00


150.99


5.68


156.67


2.50


154.17


Emerson W. Goff


100.00


133.03


5.36


138.39


2.50


135.89


Ephira Goff


100.00


125.70


4.74


130.44


2.50


127.94


Truman N. Goff


100.00


150.09


5.66


155.75


2.50


153.25


Zenas H. Goff


200.00


289.67


11.68


301.35


3.00


298.35


John H. Harlow


100.00


121.34


4.58


125.92


2.00


123.92


Alfred A. Horton


100.00


119.37


4.50


123.87


2.00


121.87


John H. Horton


100.00


125.34


5.04


130.98


2.00


128.38


ANNUAL REPORT


31


ANNUAL REPORT


32


CEMETERY FUNDS-continued


Amount of Fund


On Deposit Interest 12/31/62


in 1963


Total on Deposit


Paid


Balance 12/31/63


Nelson Horton


100.00


184.10


6.96


191.06


2.00


189.06


Job Paull


100.00


154.06


6.22


160.28


160.28


Robert S. Waterman


100.00


129.86


5.22


135.08


2.50


132.58


Etta Westcott


100.00


130.68


4.93


135.61


.50


135.11


Westcott & McNally


200.00


225.12


6.80


231.92


3.00


228.92


Francis J. Wheeler


100.00


133.79


5.38


139.17


2.00


137.17


Shubel Wheeler


100.00


117.48


3.58


121.06


2.00


119.06


Thomas B. Witherell


100.00


136.27


5.14


141.41


2.00


139.41


Helen C. Briggs


75.00


80.49


3.02


83.51


3.00


80.51


Sylvanus Jones


100.00


169.90


6.41


176.31


9.00


167.31


Nathan Walker


100.00


110.16


4.38


114.54


3.00


111.54


Wendell Weed


100.00


118.55


4.68


123.23


4.00


119.23


Williams Lot


100.00


196.98


7.84


204.82


4.00


200.82


Rufus P. Horton


400.00


422.17


12.75


434.92


3.00


431.92


Charles & Mary Olney


200.00


203.00


6.14


209.14


209.14


Asa & Hannah Waterman Lot.


200.00


200.50


6.05


206.55


206.55


Out


33


ANNUAL REPORT


JURY LIST 1963-1964


Name


Alves, Arthur Angell, Dorothy M. Barboza, Robert R. Barrow, Kenneth Black, Allen C. Black, Anne Boisvert, Eleanor V. Booth, Edward Boucher, Theodore Bradshaw, Robert Cambra, John


Carr, James I. Carter, Madeline Carvalho, George Jr. Corr, Dorothy Charleton, Edward Cunha, Frank Donle, William Donnelly, Edward Dubois, Henry J. Ellis, Willard H.


Fanjoy, Allen C. Farley, George Gadway, Floyd F. Goulart, Edward F. Gracia, George Gracia, Robert F. Harrison, Marion


Hartley, Harold C. Hathaway, Donald B. Hebert, Robert Keating, Mary McClellan, Francis Mason, Gennetta


Mendoza, Evelyn


Bookkeeper


1895 Elm St.


2036 Somerset Ave.


Dighton


233 Summer St.


No. Dighton


2631 Pleasant St.


Dighton


Machinist


314 Lncoln Ave.


No. Dighton


Set Up Girl


698 Prospect St.


No. Dighton


Sub. Teacher


Supervisor Laborer


Buyer & Manager


241 Summer St.


No. Dighton


2039 Elm St.


Dighton


Lab. Technician Retired


Address


Post Office


Machine Operator Saleswoman


1981 Williams St.


1711 Winthrop St.


3397 Sharps Lot Rd.


Swansea Dighton


Shipping Clerk


353 Forest St.


No. Dighton


Telephone Opr. Assembler


423 Main St.


Dighton


Textile Worker


105 Forest St.


Maint. Foreman


2135 Pleasant St.


No. Dighton Dighton


Food Processor


1427 Somerset Ave. Segreganset


1965 County St.


Dighton


Carpenter- Self-employed Research Chemist At Home


1150 Briggs St.


No. Dighton


751 Somerset Ave.


No. Dighton


Truck Driver


867 Main St.


Dighton


Invoicer-At Home


595 School St.


No. Dighton


Bus Operator


1950 Wellington St.


Dighton


Retired


2260 County St.


Dighton


Self-employed


1374 Pine St.


No. Dighton


Landscaper


462 School St.


No. Dighton


School Bus Driver


2344 Pleasant St.


Dighton


& Purchase St.


Swansea


Warehouse Worker Truck Dr. Time Study Eng. Leather Worker


405 Main St.


Dighton


695 Somerset Ave.


No. Dighton


Sta. Engineer


774 Prospect St.


No. Dighton


Metal Spinner


2288 Pleasant St.


Dighton


Factory Worker


2397 Main St.


Dighton


Silver Worker


1885 Elm St.


Dighton


Mass. Employment Service Self-employed


63 Forest St.


No. Dighton


Carpenter-Foreman


1525 Somerset Ave. 343 Forest St.


Segreganset


Inspector


No. Dighton


Unemployed


247 Forest St.


No. Dighton


Dairy Hand At Home


2494 Wellington St. 567 Old Somerset Ave.


Dighton


No. Dighton Dighton


Dighton Industries


Dighton Industries Grinder


626 School St. No. Dighton No. Dighton


12 Summer St.


235 Walker St.


No. Dighton


648 Somerset Ave.


No. Dighton


Parchesco, Manuel Perry, David W. Plunkett, Charles M. Place, Bradford D. Read, Beulah Seekell, Edna Shaw, James W. Smith, James B. Spinney, Gordon E. Spratt, Elizabeth A. Stedman, Charles


Occupation


Textile Worker Mech. Lab. Tech.


1825 Elm St.


353 Forest St.


No. Dighton


Dighton No. Dighton


130 Center St.


Segreganset


34


ANNUAL REPORT


JURORS DRAWN DURING 1963


January 2, 1963


Hilda Nascimento, Pine St., Dighton, Clerk.


Barbara C. Poole, Lincoln Ave., No. Dighton, At Home. Mary Medeiros, Lincoln Ave., No. Dighton, Nurse.


Barbara S. Carr, Elm St., Dighton, Electronics Repair. Mary Hathaway, Center St., Dighton, Assembler.


January 30, 1963


Beverly A. Wilson, Pleasant St., Dighton, Bank Mgr.


February 17, 1963


Austin Wheeler, Walker St., No. Dighton, Maintenance.


Violet Horton, Williams St., No. Dighton, Cafeteria Worker.


Fred E. Rebello, Forest St., No. Dighton, Civil Defense Director.


Selma Wall, Mt. Hope St., No. Dighton, At Home.


March 6, 1963


Hazel R. Drohan, Somerset Ave., Dighton, Office Clerk. Albert DeMello, Elm St., Dighton, Salesman.


Catherine E. Willis, Forest St., No. Dighton, At Home. Anna F. Rose, Williams St., Dighton, At Home.


March 27, 1963


Arthur E. Compos, County St., Dighton, Self-employed.


April 3, 1963


Hazel Reed, Elm St., Dighton, At Home.


Doris Stonstrom, Williams St., No. Dighton, Secretary.


April 24, 1963


Lucy Mendoza, Elm St., Dighton, At Home.


Harry F. Willis, Forest St., No. Dighton, Maintenance Foreman.


Charles A. Seekell, School St., No. Dighton, Electrician. May 22, 1963


Margaret Sloan, Williams St., No. Dighton, At Home. Alice Rogers, Lincoln Ave., No. Dighton, At Home. John Dwyer, Jr., Tremont St., No. Dighton, Foreman. Douglas Garnett, Center St., Dighton, Sales Supervisor.


35


ANNUAL REPORT


June 4, 1963


Kenneth W. Cummings, Williams St., No. Dighton, Chemical Worker.


Henry Descoteaux, Forest St., No. Dighton, Office Mgr.


September 13, 1963


Harold C. Hartley, Forest St., No. Dighton, Self-Employed.


September 25, 1963


Bradford Place, Lincoln Ave., No. Dighton, Machinist.


November 6, 1963


William Donle, Pine St., Dighton, Self-employed.


December 4, 1963


George Carvalho, Main St., Dighton, Truck-Driver. James B. Smith, Walker St., No. Dighton, Laborer.


LICENSES ISSUED DURING 1963


The following licenses were issued during 1963: All Al- coholic Club License (2), All Alcoholic Common Victualler License (2), All Alcoholic Package Store License (2), Wines and Malt Beverages Package Store License (2), Temporary Wine and Malt Beverages License (12), Auctioneer's Licenses (5), Automobile Dealer's License-Class I (1), Class II (11), Class III (3), Building Permits-New Construction (36)- Alterations (36)-Sanitation (74)-Demolish (14), Cabins License (2), Common Victualler's (15), Denatured Alcohol (5), Garbage Permits (4), Gasoline Storage (2), Gravel Per- mits (5), Junk Collectors (1), Lord's Day Entertainment (26) -Lord's Day Sale (9), Oleomargarine License (7), Milk License-Store (11), Milk License-Vehicle (7), Oyster Bed Privileges (1), Sausage Permit (1), Trailers (12).


A dog racing meeting license to conduct a dog racing meeting was issued to the Taunton Greyhound Association, Inc. beginning August 26 to September 7, 1963 and also beginning September 16 to October 29, 1963. A dog racing meeting license was issued to the Rehoboth Fair, Inc. begin- ning September 9 to September 14, 1963.


36


ANNUAL REPORT


ANNUAL REPORT OF THE BOARD OF ASSESSORS


Our annual report to the citizens of Dighton for the year 1963 is as follows:


Appropriations


To be raised by taxation


$669,479.96


To be taken from available funds :


Voted in 1963


66,812.83


State Taxes


2,066.41


State Audit of Municipal Accounts


1,517.81


Mosquito Control


2,328.80


County Tax


20,350.71


Tuberculosis Hospital Assessment


7,277.81


Overlay


25,864.52


Gross amount to be raised


$795,698.85


Estimated Receipts


Income Taxes


80,243.69


Corporation Taxes


40,716.00


Old Age Tax


1,626.06


Motor Vehicles & Trailer Excise


62,615.51


Licenses


3,176.72


Fines


200.00


Protection of Persons & Property


39.00


Health & Sanitation


1,400.00


Charities


4,901.56


Old Age Assistance


10,602.65


Veterans' Services


4,392.66


School


19,258.51


Interest


721.64


State Assistance for School Construction


11,792.02


Farm Animal Excise


156.57


37


ANNUAL REPORT


Overestimates to be used as available funds 1,909.41


Transferred from available funds


66,812.83


$310,565.03


$485,133.82


Total Estimated Receipts Net amount to be raised by taxes Number of Polls-1106 Taxes assessed on Polls 2,212.00


Value of Personal


Property


653,625.00


Taxes assessed


on Personal


56,211.75


Value of Real Estate 4,961,745.00


Taxes assessed


on Real Estate


426,710.07


Total Valuation


5,615,370.00


Total Taxes


$485,133.82


Tax Rate-$86.00 per M


Total number of persons assessed


1,226


Number of cares of land assessed


12,768


Number of dwelling houses assessed


1,006


Number of businesses assessed


38


Value of exempt property


38,559.38


Stock in trade




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.