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.