Town annual report of the offices of Fairhaven, Massachusetts 1941, Part 1

Author: Fairhaven (Mass.)
Publication date: 1941
Publisher:
Number of Pages: 222


USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1941 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10


SELECTMEN'S CLERK


Annual Reports


for 1941


AIRHA


VEN


NMO


T


SS.


INCORPO


TOWN HALL


22-1812.


ED


FE


Town of


FAIRHAVEN


ONE HUNDRED AND THIRTIETH


ANNUAL REPORT OF THE


TOWN OFFICERS


AIRHA


OF


N


M


TOWN


ASS,


INCORPO


TOWN HALL


22-1812.


R


TED


FEB


OF THE


TOWN OF FAIRHAVEN


FOR THE


YEAR ENDING DECEMBER 31, 1941


THE FAIRHAVEN STAR -PRINTERS


1942


ANNUAL REPORT OF THE


TOWN OFFICERS OF THE


TOWN OF FAIRHAVEN


COMPRISING THOSE OF THE


Town Clerk and Treasurer Collector of Taxes Assessors Selectmen and Board of Public Welfare


Board of Health


Board of Appeals


Emergency Relief


Police Department


Sealer of Weights and Measures.


Sewer Commissioners


Park Commissioners


Highway Department


Safety Council Tree Warden


Fire Engineers


Building Inspector


Planning Board


School Committee State Audit


Trust Fund Commissioners Board of Retirement Town Physician


AND THE REPORT OF THE


MILLICENT LIBRARY FOR THE YEAR ENDING DECEMBER 31, 1941'


List of Town Officers


FOR THE YEAR 1941


TOWN CLERK AND TREASURER William D. Champlin Term expires 1944


TAX COLLECTOR Thomas J. McDermott Term expires 1944


DEPUTY TAX COLLECTOR John F. Hennessy


SELECTMEN AND BOARD OF PUBLIC WELFARE


Charles W. Knowlton


Thomas W. Whitfield


Dr. Harold E. Kerwin


Term expires 1942 Term expires 1943 Term expires 1944


ACCOUNTING OFFICER AND SECRETARY TO THE BOARD Claudia I. Schiller


TOWN COUNSEL Charles Mitchell


BOARD OF HEALTH


Dr. C. E. P. Thompson


Term expires 1942


Dr. Filbert A. Silveira


Clarence A. Terry


Term expires 1943 Term expires 1944


ยท ASSESSORS


Clarence A. Terry Alfred F. Nye Christopher J. Birtwistle


Term expires 1942


Term expires 1943 Term expires 1944


SCHOOL COMMITTEE


Elisabeth M. Knowles


Term expires 1942 Term expires 1942


John S. Rogers, Jr.


Term expires 1943


Frank M. Babbitt


Term expires 1943


Edith E. Rogers


Term expires 1944


George F. Braley


Term expires 1944


Orrin B. Carpenter


-


U


SEWER COMMISSIONERS


Lawrence B. Maxfield G. Winston Valentine John M. Reilly


Term expires 1942 Term expires 1943 Term expires 1944


COMMISSIONER OF TRUST FUNDS


George B. Luther


William B. Gardner


Isaac N. Babbitt


Term expires 1942 Term expires 1943 Term expires 1944


PARK COMMISSIONERS


Mabel L. Potter Arsene G. Duval Harold B. Dutton


Term expires 1942


Term expires 1943 Term expires 1944


TREE WARDEN John Jarvis Term expires 1942 PLANNING BOARD


S. Bates Coy Charles R. Dugdale


Term expires 1942


Term expires 1942


William Tallman


Term expires 1943.


Victor O. B. Slater


Term expires 1943


Howard G. Crowell


Term expires 1944


George W. Mercer


Term expires 1944


Term expires 1945


Herbert Candage George A. Steele


Term expires 1945


BOARD OF APPEALS


Stanley F. Packard Gilbert W. Tuell


Raymond T. Babbitt Howard Odiorne


Edwin H. Andrews FINANCE COMMITTEE


Members at Large Manuel F. Silva Harold L. Hoxie Lawrence J. Renaud


Precinct 1


William K. Wilson Rufus W. Foster Wallace B. Baylies


Term expires 1942 Term expires 1943 Term expires 1944


6


Precinct 2


Joseph Rogers Stuart M. Briggs Pierce D. Brown


Term expires 1942


Term expires 1943 Term expires 1944


Precinct 3


John T. Sutcliffe Arsene G. Duval F. Eben Brown


Term expires 1942


Term expires 1943 Term expires 1944


Precinct 4


Walter F. Douglas Wm. J. Fitzsimmons John Gellette


Term expires 1942


Term expires 1943 Term expires 1944


Auditors


Charles E. Shurtleff


Harold B. Dennie


Joseph H. Allen


SUPERINTENDENT OF STREETS Alfred J. Tripanier


MOTH SUPERINTENDENT John Jarvis


SUPERINTENDENT OF FIRE ALARM Clifton A. Hacker


FOREST FIRE WARDEN Edward G. Spooner


BUILDING INSPECTOR Alfred J. Tripanier


INSPECTOR OF ANIMALS Samuel C. Barrett


INSPECTOR OF WIRES Clifton A. Hacker


7


ASSOCIATE INSPECTOR OF WIRES Maurice Hanson


PLUMBING INSPECTOR Richard T. Thatcher


ASSOCIATE PLUMBING INSPECTOR Eben P. Hirst


FIELD DRIVER Michael Kerns


FENCE VIEWERS


Clifton A. Hacker Christopher J. Birtwistle


INSPECTOR OF PETROLEUM Augustus H. Xavier


MEASURERS OF BARK AND WOOD


L. Frank Wilde Carl J. Govoni


SEALER OF WEIGHTS AND MEASURES Charles P. Thatcher


WHARFINGER Frank J. Cunniff


SHELLFISH INSPECTOR Joseph B. Goulart


BOARD OF RETIREMENT


Wm. D. Champlin George A. Greene


Claudia I Schiller


HEAD OF POLICE DEPARTMENT Norman D. Shurtleff


REGISTRARS OF VOTERS


Otis H. Tuttle James F. Murray Joseph M. Eaton Wm. D. Champlin


Term expires 1942 Term expires 1943 Term expires 1942


8


BOARD OF FIRE ENGINEERS


Audell W. Monk


Abram H. Durfee


William T. Hernon Charles H. Lawton


Edward G. Spooner CHIEF OF FIRE DEPARTMENT Edward G. Spooner


DEPUTY CHIEF


Alexander G. Price


Charles H. Lawton


TOWN PHYSICIAN Dr. C. E. P. Thompson


SAFETY COUNCIL


Victor O. B. Slater


Raymond T. Babbitt


Norman D. Shurtleff


MODERATOR Stanley H. Packard


1941 TOWN MEETING MEMBERS AT LARGE 35 Members


Term


Babbitt, Frank M.


3 Fort St.


1943


Braley, George F.


41 Laurel St.


1944


Brown, F. Eben


314 Main St.


1944


Birtwistle, Christopher J.


122 Pleasant St.


1944


Candage, Herbert L.


7 Ball St.


1945


Carpenter, Orrin B.


44 Huttleston Ave.


1943


Coy, S. Bates


32 Huttleston Ave.


1942


Crowell, Howard G.


60 Main St.


1944


Champlin, William D.


97 Fort St.


1944


Dugdale, Charles R.


283 Washington St.


1942


Dutton, Harold B.


140 Chestnut St.


1944


Duval, Arsene G.


348 Main St.


1943


Francis, Joseph F.


24 Fort St.


1944


Jarvis, John


134 Bridge St.


1942


Kerwin, Harold E.


31 Fort St.


1944


Knowles, Elisabeth M.


184 Main St.


1942


Knowlton, Charles W.


30 Elm Ave.


1942


Maxfield, Lawrence B.


5 Bridge Ct. 1942


Expires


9


Term


Expires


McDermott, Thomas J.


25 Oak St.


1944


Mercer, George W.


5 W. Ball St.


1944


Nye, Alfred F.


84 Green St.


1943


Packard, Stanley H.


25 Linden Ave.


1942


Potter, Mabel L.


409 Sconticut Neck Rd 1942


Reilly, John M.


34 Bridge St.


1944


Renaud, Lawrence J.


146 Main St.


1942


Rogers, Edith E.


62 Howland Rd.


1944


Rogers, John S., Jr.


120 Washington St.


1942


Silveira, Filbert A., Jr.


249 Green St.


1943


Slater, Victor O. B.


145 No. Walnut St.


1943


Steele, George.A.


53 Walnut St.


1945


Tallman, William


28 Fort St.


1943


Terry, Clarence A.


8 Middle St.


1942


Thompson, Charles E. P.


65 Center St.


1942


Valentine, G. Winston


28 Spring St.


1943


Whitfield, Thomas W.


32 Union St.


1943


51 Town Meeting Members-Precinct 1 For Three Years


Buffinton, Arthur L.


11 Fort St. 1944


Burton, William H.


54 Green St. 1944


Faunce, Chester A.


31 Main St. 1944


Flathers, George H.


11 Chestnut St.


1944


Foster, Rufus W.


7 Fort St.


1944


Hagberg, John G.


71 Green St. 1944


Hanlon, James J.


33 Green St. 1944


Hayward, Frederick J.


7 Green St.


1944


"iljer, George L.


14 William St.


1944


Lawton, Charles H.


73 Center St.


1944


Mcauliffe, John L.


73 Chestnut St.


1944


Pierce, Warren G.


37 I aurel St.


1944


Robey, Versal F.


92 Chestnut St.


1944


Sherman, George E.


63 Laurel St.


1944


Tanner, William C.


26 Green St. 1944


Wilson. William K.


18 Laurel St. 1944


Wilbor, Alfred P.


92 Laurel St.


1944


For Two Years


Babbitt, Isaac N.


20 Fort St. 1943


Baylies, Wallace B.


26 Laurel St. 1943


IC


Term


Expires


Benson, Colby H.


93 Fort St.


194


Braley, Eli G.


38 Pleasant St.


1943


Browne, Henry DeW. H.


38 Walnut St.


1943


Brownell, Morris R.


10 Fort St.


1943


Campbell, Elwyn G.


84 Laurel St.


1943


Dunham, Roswell B.


40 Laurel St.


1943


Gardner, Merrill F.


50 Union St.


1943


Lacasse, William H.


65 Cedar St.


1943


Luther, George B.


72 Fort St.


1943


Monk, Audell W., Jr.


25 Green St.


1943


Morton, Linneus W.


55 Main St.


1943


Paull, Alton B.


39 Union St.


1943


Radcliffe, Elmer M.


41 Fort St.


1943


Sisson, Charles H.


35 Main St.


1943


Tripp, Thomas A.


74 Green St.


1943


For One Year


Adshead, Harold F.


76 Chestnut St. 1942


Ames, George B.


9 Fort St.


1942


Bennett; Clarence W.


120 Pleasant St. 1942


Cowen, Edson S.


28 Middle St.


1942


Frost, Milton H.


64 Green St.


1942


Gidley, Henry T.


83 Laurel St.


1942


Goggin, James


23 Allen St.


1942


Howland, Gordon E.


33 William St.


1942


Hoxie, Harold L.


50 Green St.


1942


Keith, Frederick A., Jr.


89 Green St.


1942


Nelson, Carl


48 Center St.


1942


Price, Alexander, Jr.


80 Center St.


1942


Sanders, Edward W.


107 Fort St.


1942


Shurtleff, Lewis T.


67 Green St.


1942


Stowell, Betram F.


79 Green St.


1942


Terry, Clarence B.


22 Green St.


1942


Tripp, Stanley R.


101 Fort St.


1942


54 Town Meeting Members Precinct 2 For Three Years


Anderson, Marjorie K.


182 Main St. 1944


Callahan, Frank


13 Elm Ave.


1944


DeGraw, John B.


43 Oxford St. 1944


Dudgeon, Mabel N.


11Lafayette St.


1944


Term Expires


Dunwoodie, Richard H.


6 Elm Ave.


1944


Fisher, Harold C.


:84 Main St.


1944


Fleming, Anna C.


141 Adams St. 1944


Long, Gilbert E.


23 Francis St.


1944


Long, Helena A.


23 Francis St.


1944


MaGuire, Clarence E.


26 Mulberry St. 1944


Perry, Edward E.


63 Larch Ave.


1944


Savaria, Arthur W.


199 Main St.


1944


Simmons, Arthur L.


51 Walnut St.


1944


Spooner, Allen R.


7 North St.


1944


Tyler, Caleb B.


3 Elm Ave.


1944


Walker, Elmer W.


12 Christian St.


1944


Whitworth, Francis


8 Winslow Court


1944


Wing, Alfred B.


51 William St. 1944


For Two Years


Almy, Tilson B.


142 Main St. 1943


Besse, Eldred E.


36 Washington St. 1943


Briggs, Stuart M.


45 William St. 1943


Card, William C.


109 Main St.


1943


Clark, Earl E.


27 Lafayette St.


1943


Dutton, Mabel O.


140 Chestnut St.


1943


Gidley, Philip T.


67 Larch Ave.


*: 1943


Jellison, Hosea E.


140 Adams St.


1943


Kelley, David L.


149 Chestnut St. 1943


Long, George F.


9 Francis St. 1943


Luther, Bradford W.


131 Laurel St. 1943


Marston, James H. C.


191 Main St. 1943


Parkinson, James


32 Linden Ave. 1943


Pierce, Harold U.


147 Chestnut St. 1943


Taber, Jonathan, Jr.


25 Spring St.


1943


Terhune, Richard A.


34 Huttleston Ave. 1943


Whitfield, Joseph O.


11 Cherry St. 1943


Whitworth, J. Alfred


8 Winslow Court


1943


For One Year


Barrett, Samuel C.


168 Alden Rd.


1942


Brown, Pierce D.


35 Oxford St.


1942


Delano, Clarence F.


72 Main St. 1942


Gault, Henry J.


89 Main St.


1942


Haydon, Ernest J.


112 Main St.


1942


12


Ternr


Expires


Haydon, John E.


40 Larch Ave.


1942


Haydon, Richard, H. D.


141 Green St.


1942


Hughes, Charles H.


34 Elm Ave.


1942


Jenney, Lawrence W.


65 Elm Ave.


1942


Jepson, Frank A.


110 No. William St.


1942


Leadbetter, James M.


51 Walnut St.


1942.


Marks, Tracy W.


7 Elm Ave.


1942.


Porter, Charles H.


17 Huttleston Ave.


1942.


Rogers, Joseph


116 Bridge St.


1942


Rogers, William


126 Bridge St.


1942


Russell, Clarence S.


22 Spring St.


1942


Swift, Paul R.


86 Francis St.


1942


Xavier, Augustus H.


1 Bridge St.


1942


54 Town Meeting Members- Precinct 3 For Three Years


Andrews, Joseph Jr.


340 Main St.


1944


Benoit, Henry L.


37 Wilding St. 1944


Benoit, Leona A.


9 Morton St. 1944


Benoit, Ulric A.


6 Winsor St. 1944


Broadland, John


12 Hawthorn St.


1944


Crowther, William


27 Oak St.


1944


Krol, Frank J.


8 Morton St.


1944


Mach, Theodore


13 Morgan St.


1944


Marsh, Walter


15 Morgan St.


1944


Medeiros, Antone


318 Alden Rd.


1944


Mello, Antone D.


28 Garrison St.


1944


Miller, James O.


46 E. Morgan St.


1944


Murphy, John


104 Sycamore St. 1944


Pacheco, Alfred J.


313 Main St.


1944


Perry, Leo A.


42 Maitland St.


1944


Teague, William H.


20 Winsor St.


1944


Thumudo, Mario


30 Maitland St. 1944


Warburton, Sydney


11 Deane St.


1944


For Two Years


Almond, William J.


7 W. Morgan St. 1943


Benoit, William C.


9 Morton St. 1943


Bissonnette, Albert


403 Main St. 1943


Charbonneau, Joseph A.


404 Main St. 1943


Dana, Edith


200 Adams St .-


1943


15


Term


Expires


Henshaw, James


11 Sycamore St.


1943


Howland, Gilbert C.


213 Alden Rd.


1943


Howland, Herbert W.


245 Alden Rd.


1943


Meal, Lewis


22 Taber St.


1943


Stevens, Albert M.


373 Alden Rd. 1943


Sutcliffe, Joseph Jr.


241 Adams St. 1943


Tripanier, Alfred J.


28 Morton St.


1943


Valley, Alice P.


299 Main St.


1943


Valley, David P.


299 Main St.


1943


Whalley, James H.


21 Garrison St.


1943


Whitworth, Percy


34 Kendrick Ave.


1943


Wilbur, Chauncey S.


6 Brown St.


1943


Wolan, Theodore P.


14 Dover St. 1943


For One Year


Alves, Clement


36 Newbury Ave. 1942


Baron, Joseph J.


15 Deane St. 1942


Dreher, Arthur L.


8 Ball St. 1942


Duarte, Joseph


35 Blackburn St.


1942


Dupont, Oscar A.


129 Sycamore St.


1942


Dupuis, Oscar L.


2 Dover St.


1942


Grindrod, William


227 Adams St.


1942


Howland, Walter C.


425 Main St.


1942


Howcroft, John


213 Alden Rd. 1942


Isabelle, Leo A.


16 Morton St.


1942


Joaquin, John J.


28 Garrison St. 1942


Martin, Antone O., Jr.


28 Winsor St.


1942


Montplaiser, Eddie H.


315 Main St. 1942


Norris, Robert R.


25 Garrison St.


1942


Rogers, John


33 Oak St.


1942


Rogers, Edward


62 Howland Rd. 1942


Rogers, Harry


33 Oak St. 1942


Tulley, Allen B.


16 Garrison St. 1942


51 Town Meeting Members-Precinct 4 For Three Years


Aiken, Milton G.


342 Washington St. 1944


Brisson, Ernest F.


R93 Church St. 1944


Dugdale, Harold R.


286 Washington St. 1944


Ferreira, John


91 Union St. 1944


Fisher, Milton O.


131 Pleasant St. 1944


14


Term


Expires.


Fraits, Frank W.


43 Rotch St.


1944-


Goulart, Mary J.


747 Sconticut Neck Rd.


1944


Gracie, John


90 Church St.


1944


Hammond, Herbert F.


372 Sconticut Neck Rd


1944


Hoard, Charles E. Jr.


32 Harvard St.


1944


Howard, William E.


5 Mill Road


1944


Lopes, Antone D.


261 Shaw Road


1944.


Medeiros, Gilbert


29 East Allen St.


1944


Radcliffe, Charles, Jr.


33 Mulberry St. 1944


Smith, Howard M.


332 Washington St. 1944


Souza, Frank F.


5 Vincent St. 1944


Van der Pol, Marinus


757 Washington St. 1944


For Two Years


Astin, Herbert M.


89 Spring St. 1943


Austin, Reuben A.


544 Washington St. 1943


Boroski, Louis T.


141 Pleasant St. 1943


Bryant, Victor A.


41 Rotch St.


1943


Cabral, William


87 Spring St.


1943


Delano, Allerton T.


453 Washington St.


1943


Gifford, Harold A.


100 Washington St. 1943


Hammond, Edward F.


99 Bridge St.


1943


Hazard, Charles B., Jr.


768 Washington St.


1943


Howard, Henry T.


267 New Boston Rd. 1943


Ohnesorge, Walter


276 Washington St.


1943


Perry, Frank E.


54 Rotch St.


1943


Rogers, Frank


32 Rotch St. 1943


Spooner, Harold S.


22 Adams St.


1943


Stanton, Albert E.


141 New Boston Rd. 1943


Thatcher, Charles P.


38 Rotch St. 1943


Thatcher, Richard T.


99 Washington St.


1943


For One Year


Alferes, Enos, Jr.


197 New Boston Rd. 1942


Agnalt, Theodore T.


399 Washington St. 1942


Barber, Albert


362 Sconticut Neck Rd .: 1942


Bradley, Richard H.


456 Washington St.


1942


Burrows, William


114 Sconticut Neck Rd. 1942


Chase, William H.


778 Washington St. 1942


Darling, Edgar William


183 Huttleston Ave. 1942


Darling, Edgar Winfred


212 Washington St. 1942.


15


Term Expires


Douglas, Walter F.


32 Summer St.


1942


Fitzsimmons, William J.


112 Washington St.


1942


Geagan, Thomas


32 Washburn St.


1942


Gonsalves, Albert M.


200 Washington St.


1942


Hadfield, Alexander A.


382 Sconticut Neck Rd.


1942


Lawton, Harold R.


52 Rodman St.


1942


Owen, Bert


474 Washington St.


1942


Spooner, Edward G.


81 Bridge St. 1942


Wallbank, Paul J.


375 Washington St. 1942


Report of the Selectmen


The Board organized on February 5, 1941 as follows: Board of Selectmen, Harold E. Kerwin, chairman, Thomas W. Whitfield, clerk. Board of Public Welfare, Harold E. Kerwin, chairman, Claudia I. Schiller, secretary.


From the organization meeting on much attention has been given to matters of policy, of special problems and the coopera- tion of the various departments.


Your Board of Selectmen has on four different occasions during the past year, invited all the heads of the Town depart- ments for conference and round table discussion of their various problems and budget expenses. This, we feel, has been of great benefit to us and to the department heads as well. We feel that these meetings have brought out a much closer cooperation and have proved so worthwhile we shall continue them next year.


Our first job, it seemed to us, was to get the Sconticut Neck Water Project in operation, feeling that the direct or indirect causes for the long delay on this project could be overcome. On April 14, 1941 first ground was broken on this new water supply line by Mr. F. E. Brown and Mr. George Helford, cooperating perfectly. Here we should mention a saving of $9992 on pipe for this job. This is $9992 under the pipe cost price and was accom- plished by a slight change on the pipe specifications, agreeable to the engineer, Mr. Barbour, which allowed two cement asbestos pipe concerns to bid against each other. About twenty-five resi- dents in this area already are connected to this supply line and many more would be connected if material were available.


The sum of $2,000 appropriated in the Hurricane Damage Fund of 1938 for the reconstruction of the Fishermen's Sheds on Union Wharf has been used to advantage this year; part of the money being used to construct one long building sub-divided into ten individual so-called "shacks." These were readily occupied at a rental of $20.00 per year per shack.


17


The question of whether or not the State would take over Huttleston Avenue was gone into very carefully and after several contacts with the Department of Public Works and several con- ferences in Boston we were reliably informed that the State will commence re-construction this Spring on this improvement.


Your Board also moved the W. P. A. office and Commodity Distribution Center from the bank building to already available space in the town barn, thereby effecting a saving to the Town of $1,650 per year.


Re-construction of Bridge Street from Adams east to Huttle- ston Avenue, a Chapter 90 Project, was not let out to a contractor as heretofore, but was done by the local Highway Department, using local men and equipment and thus keeping the money in Fairhaven. Parking facilities were helped considerably in North Fairhaven by acquiring parking space in the lot between the fire station and the Oxford School. This lot is flood-lighted at night.


The former Rogers Property on Green Street, an eyesore of several years in its dilapidated condition became the property of the Town through tax title. Being unable to sell and obtain a reasonable return to the Town we finally decided to offer for sale the buildings to the highest bidder for cash, said buildings to be torn down and removed. The highest bid was accepted and we now have a tentative offer of $2500 for the land, which will be sold, in accordance with the town by-laws, at a public auction in the near future.


The Andrus Spriit Estate, which was willed to the Town on October 1934, but never accepted, caused us considerable work, but we finally got the matter in shape and the gift was accepted at the Special Town Meeting on January 8, 1942. We take some pride in the fact that this special meeting was the only such meet- ing during the whole year, which proves that the departments have cooperated and carried on in the finest manner.


The Fire Department, due to the great increase in still alarms, was the only department needing additional funds which could not be transferred from the Reserve Fund, due to the insuf- ficiency of that fund. The Reserve Fund appropriation for 1941 was $3500, or $1500 less than the amount appropriated for many


-


18


years past. This should be at least $5,000 as formerly, and we so recommend.


A Civilian Defense unit was set up by the Board and with the kind cooperation of all the various town departments, committees and units is progressing very satisfactorily. We feel that our town is well ahead of others in this matter of defense.


The members of the Board wish to express their appreciation and thanks for the assistance and cooperation by the citizens and all town departments during the year.


Respectfully submitted,


HAROLD E. KERWIN, Chairman THOMAS W. WHITFIELD CHARLES W. KNOWLTON


Board of Selectmen


19


REPORT OF THE BOARD OF PUBLIC WELFARE


Expenditures in Public Welfare for 1941 were less than in any year since 1929. They totalled $29,995.87 for direct relief with an average case load of 100. Private industry and the W. P. A. have absorbed all able-bodied men and women and the case load for the past six months was composed of families which might be expected to be in need of public assistance indefinitely. An an- alysis of the present case load shows that forty percent are single people and children being boarded, which naturally increases the per capita cost. For that reason we feel that the expenses of this. department will be approximately the same in 1942.


For statistics of the Public Welfare Department we refer you to the following schedule which is a part of this report.


Respectfully submitted,


HAROLD E. KERWIN, Chairman THOMAS W. WHITFIELD CHARLES W. KNOWLTON


Board of Public Welfare


PUBLIC WELFARE 1941


1941


Case Load


Persons Represented


Groceries Medical, Fuel Clothing


Cash


Hospitals


Burials


January


130


399


$ 2,071.86


$ 634.50


$ 305.16


February


46


454


2,123.06


786.00


271.31


March


139


390


2,272.85


608.75


460.31


April


126


359


1,972.83


546.50


469.99


May


91


268


1,528.34


561.00


174.07


June


87


216


1,045.70


552.00


209.57


July


88


214


1,134.49


520.00


172.74


August


85


222


1,115.10


519.00


96.86


September


78


202


1,220.59


450.00


221.65


10.00


October


77


189


1,101.67


468.00


277.29


100.00


November


78


199


1,258.24


395.00


248.59


40.00


20


December


81


198


1,501.42


396.00


140.15


Average case load


100


275


$18,346.15


$6,436.75


$3,047.69


$150.00


EXPENDITURES AND RECEIPTS


EXPENDITURES


RECEIPTS


Cash, Groceries etc., as above


$27,980.59


From State


$8,351.71


State Institutions


514.15


From Cities and Towns


6,895.91


Cities and Towns


1,530.28


From Individuals


57.72


Salaries and Wages, Administration


2,542.44


Transportation Charges, Admin.


517.79


$15,305.34


Actual Expenditures


$33,555.99


Total Receipts


15,305.34


$33,555.99


All Other, Administration


470.74


Net Expenditures


$18,250.65


21


AID TO DEPENDENT CHILDREN APPLICATIONS


Cases


Children


Applications Received during 1941


4


7


Applications Accepted and Assistance Granted


4


7


Children Added


1


CASE LOAD


Active Cases January 1, 1941


30


68


New Cases in 1941


4


8


34


76


Cases Closed


4


9


Active Cases December 31, 1941


30


67


FINANCIAL STATEMENT


ANALYSIS OF EXPENDITURES


Grants


Cash


$18,669.40


Administration


$434.00


Office Supplies


22.16


Medical Attendance


275.00


Total Administration


$ 731.16


Total Expenditures


$19,400.56


ANALYSIS OF RECEIPTS


Town Appropriation for Relief


$12,000.00


Town Appropriation for Administration


950.00


Federal Grants for Relief


5,890.97


Federal Grants for Administration


240.08


Balance in Grants January 1, 1941


1,680.66


Balance in Town Appropriation Dec. 31, 1941 748.58


Balance in Grants Dec. 31, 1941 612.57


$20,761.71 $20,761.71


Wages


22 REPORT OF THE ADMINISTRATIVE BOARD OF THE BUREAU OF OLD AGE ASSISTANCE


Since the Federal Goverment has participated in relief under Old Age Assistance many changes have been effected in the ad- ministration of this department. One requirement was that all employees pass the merit system examination which placed their positions under civil service. These positions have been classified as Social Work Supervisor, Social Worker and Junior Clerk and Typist.


Strict supervision by the State Department is given in all cases to see that recipients are within eligibility requirements at all times. A standard budget is followed in determining the amount of grants to individuals. Due to the new provisions in the law which becomes effective May 1, 1942 and which materi- ally liberalizes the grants to persons living alone and to married couples and which practically eliminates required assistance from children, it is expected that the expenditures of Old Age Assist- ance will be materially increased in 1942.


For an analysis of the case load and expenditures we refer you to the schedules below.


APPLICATIONS


Applications Pending January 1, 1941


6


Applications Received during 1941 56


62


Applications Accepted and Assistance Granted


50


Applications Rejected 7


Applications Pending December 31, 1941


5


62


REJECTIONS


Real Estate Resources


1 6


7


23


CASE LOAD


Cases active January 1, 1941


258


Cases opened during the year


50


308


Cases closed during the year


42


Cases active December 31, 1941 266


REASONS FOR CLOSING


Removed from Town


16


Death


19


Returned to Work


1


Sufficient Income


4


To Public Institution


2


42


CASES AIDED OUT OF TOWN


New Bedford


32


Brookline


1


Freetown


1


Acushnet


1


Dartmouth


1


Charlemont


1


Provincetown


1


38


Federal Reimbursements Receivable


Relief


November, 1941


$3709.12


Administration $123.63


December, 1941


3698.88


119.30


$7408.00 $242.93


Total Reimbursements Receivable $7,650.93


FINANCIAL STATEMENT ANALYSIS OF EXPENDITURES


Grants


Cash Hospitals


$86,965.15 2,045.20


24


Doctors


357.00


300.41


Medicine, Glasses, Dental Burials


300.00


Other Cities and Towns


1,769.84


Administration


Salaries and Wages


$1,338.65


Stationery and Postage


313.11


Office Supplies


229.69


All Other


3.75


Total Cost of Administration


$ 1,885.20


Total Expenditures


$93,622.80


ANALYSIS OF RECEIPTS


Appropriation for Relief


$47,547.57


Appropriation for Administration


2,000.00


Federal Grants for Relief


43,736.40


Federal Grants for Administration


1,459.50


Balance in Federal Relief Grants Jan. 1, 1941


539.03


Balance in Federal Administration Grants Jan. 1, 1941


313.22


Cancelled Checks 70.50


Balance in Relief Grants December 31, 1941 22.00


Balance in Administration Grants Dec. 31, 1941 663.46


Balance in Appropriations


1216.96


$95,595.72 $95,595.72


COST TO TOWN


Total Expenditures Reimbursements


$93,622.80


Federal


State


$45,195.90 32,559.13


25


Cities and Towns Individuals


2,378.07 380.00


Total Reimbursements


Net Cost to Town


$80,513.10 13,109.70


$93,622.80 $93,622.80


Respectfully submitted, HAROLD E. KERWIN, Chairman ELIZA C. PEASE




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.