Town annual report of the offices of Fairhaven, Massachusetts 1943, Part 1

Author: Fairhaven (Mass.)
Publication date: 1943
Publisher:
Number of Pages: 196


USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1943 > 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


SELECTMEN'S OFFICE


Fairhaven


1943


------ --


.. .


Annual Reports


-


------


-


-


--


-


-


-


-


-


-


-


-


.....


--.


-


-


--


---


-


---


-----


-


----


.


-


-


-


THEODOSIA


CHASE


----


DRAWING


.-


isil


-


١


AMES E. REVNDICS


Annual Reports


for 1943


AIRHA


OF


N


NM


SS.


INCORPO


TOWN HALL


22-1812.


TED


FE


Town of Fairhaven


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 and others


AND THE REPORT OF THE MILLICENT LIBRARY FOR THE YEAR ENDING DECEMBER 31, 1943


List of Town Officers


FOR THE YEAR 1943


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


Dr. Harold E. Kerwin


Charles W. Knowlton


Thomas W. Whitfield


Term expires 1944 Term expires 1945 Term expires 1946


ACCOUNTING OFFICER AND SECRETARY TO THE BOARD


Claudia I. Schiller


BOARD OF HEALTH


Clarence A. Terry Dr. C. E. P. Thompson Dr. Filbert A. Silveira


Term expires 1944


Term expires 1945 Term expires 1946


ASSESSORS


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


Term expires 1944 Term expires 1945 Term expires 1946


SCHOOL COMMITTEE


Edith E. Rogers George F. Braley


Term expires 1944 Term expires 1944 Term expires 1945


John S. Rogers, Jr.


Elwyn G. Campbell


Term expires 1945


Orrin B. Carpenter


Term expires 1946


Frank M. Babbitt


Term expires 1946


:


,


SEWER COMMISSIONERS


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


Term expires 1944 Term expires 1945 Term expires 1946


COMMISSIONERS OF TRUST FUNDS


Isaac N. Babbitt George B. Luther Orrin B. Carpenter


Term expires 1944


Term expires 1945 Term expires 1946


PARK COMMISSIONERS


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


Term expires 1944 Term expires 1945 Term expires 1946


TREE WARDEN John Jarvis Term expires 1944


PLANNING BOARD


Howard G. Crowell George W. Mercer Herbert Candage George A. Steele Frank W. Morse Charles R. Dugdale William Tallman Victor O. B. Slater


Term expires 1944 Term expires 1944 Term expires 1945 Term expires 1945


Term expires 1946


Term expires 1946


Term expires 1947


Term expires 1947


BOARD OF APPEALS


Stanley H. Packard Gilbert W. Tuell


Howard Odiorne Raymond T. Babbitt


Edwin H. Andrews


FINANCE COMMITTEE


Members at Large Manuel F. Silva Harold L. Hoxie Rufus W. Foster


5


Precinct 1


Elliot A. Hayward William K. Wilson Gilbert W. Tuell


Term expires 1944


Term expires 1945 Term expires 1946'


Precinct 2


Pierce D. Brown Joseph Rogers Robert C. Lawton


Term expires 1944


Term expires 1945


Term expires 1946


Precinct 3


F. Eben Brown John T. Sutcliffe Jules Provencher


Term expires 1944


Term expires 1945


Term expires 1946


Precinct 4


Term expires 1944


Term expires 1945


Term expires 1946


AUDITORS


Charles E. Shurtleff


Harold B. Dennie


Walter Silveira


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


6


Henry Howard Walter F. Douglas Wm. J. Fitzsimmons


INSPECTOR OF WIRES Clifton A. Hacker


ASSOCIATE INSPECTOR OF WIRES Maurice Hanson


PLUMBING INSPECTOR . John M. Reilly


ASSOCIATE PLUMBING INSPECTOR Ebin 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


Alfred J. Tripanier Carl J. Govoni


SEALER OF WEIGHTS AND MEASURES Charles P. Thatcher


WHARFINGER Frank J. Cunniff


SHELLFISH INSPECTOR Joseph B. Goulart


BOARD OF RETIREMENT


William D. Champlin George A. Greene


Claudia I. Schiller


HEAD OF POLICE DEPARTMENT Norman D. Shurtleff


REGISTRARS OF VOTERS


Charles Stolte Otis H. Tuttle James F. Murray William D. Champlin


Term expires 1944 Term expires 1945 Term expires 1946


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


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


1943 TOWN MEETING MEMBERS AT LARGE 35 Members


Term


Expires


Babbitt, Frank M.


3 Fort St.


1946


Braley, George F.


41 Laurel St.


1944


Brown, F. Eben


314 Main St.


1944


Birtwistle, Christopher J.


1,22 : Pleasant St.


1944


Campbell, Elwyn G.


84 Laurel St.


1945


8


Terri


Expires


Candage, Herbert L.


7 Ball St.


1945


Carpenter, Orrin B.


44 Huttleston Ave.


1946


Crowell, Howard G.


60 Main St.


1944


Champlin, William D.


97 Fort St.


1944


Dugdale, Charles R.


288 Washington St.


1945


Dutton, Harold B.


140 Chestnut St.


1944


Duval, Arsene G.


348 Main St.


1946


Francis, Joseph F.


24 Fort St.


1944


Jarvis, John


134 Bridge St.


1944


Kerwin, Harold E.


31 Fort St.


1944


Knowlton, Charles W.


30 Elm Ave.


1945


Maxfield, Lawrence B.


91 Bridge St. 1945


McDermott, Thomas J.


25 Oak St.


1944


Mercer, George W.


5 W. Ball St.


1944


Morse, Frank W.


lll Chestnut St.


1945


Nye, Alfred F.


84 Green St.


1946


Packard, Stanley H.


25 Linden Ave.


1944


Potter, Mabel L.


409 Sconticut Neck Rd.


1945


Reilly, John M.


34 Bridge St.


1944


Renaud, Lawrence J.


146 Main St.


1945


Rogers, Edith E.


62 Howland Rd.


1944


Rogers, John S., Jr.


120 Washington St.


1945


Silveira, Filbert A., Jr.


249 Green St. 1946


Slater, Victor O. B.


145 No. Walnut St.


1947


Steele, George A.


53 Walnut St.


1945


Tallman, William


28 Fort St.


1947


Terry, Clarence A.


8 Middle St.


1945


Thompson, Charles E. P.


65 Center St.


1945


Valentine, G. Winston


28 Spring St.


1946


Whitfield, Thomas W.


92 Green St.


1946


51 Town Meeting Members-Precinct 1


For Three Years


Babbitt, Isaac N.


20 Fort St.


1946


Baylies, Wallace B.


26 Laurel St.


1946


Braley, Eli G.


38 Pleasant St. 1946


Browne, Henry DeW. H.


38 Walnut St.


1946


Brownell, Morris R.


12 Fort St.


1946


Covill, Raymond F.


13 Coe St.


1946


Downing, Chester M.


78 Chestnut St.


1946


9


Term


Expires


Gidley, Philip T.


73 Green St.


1946


Moffett, Oscar T.


75 Cedar St.


1946


Monk, Audell W., Jr.


25 Green St.


1946


Morton, Linneaus W.


55 Main St.


1946


Paull, Alton W.


39 Union St.


1946


Radcliffe, Elmer M.


41 Fort St.


1946


Reed, Robert L.


65 Green St.


1946


Sisson, Charles H.


35 Main St.


1946


Tripp, Thomas A.


74 Green St.


1946


Vining, Kenneth Rogers


26 Green St.


1946


For Two Years


Adshead, Harold F.


76 Chestnut St.


1945


Ames, George B.


9 Fort St.


1945


Cowen, Edson S.


28 Middle St.


1945


Doran, Willis H.


61 Laurel St.


1945


Eldridge, Frank O.


43 Fort St.


1945


Gidley, Henry T.


83 Laurel St.


1945


Goggin, James


23 Allen St.


1945


Hoxie, Harold L.


50 Green St.


1945


Keith, Frederic A., Jr.


89 Green St.


1945


Macomber, Russell F.


78 Laurel St.


1945


Nelson, Carl


48 Center St.


1945


Pope, Nathaniel, 2nd


86 Laurel St.


1945


Sanders, Edward W.


107 Fort St.


1945


Shurtleff, Lewis T.


67 Green St.


1945


Swett, Warren L.


109 Laurel St.


1945


Terry, Clarrence B.


22 Green St.


1945


Tripp, Stanley R.


101 Fort St.


1945


For One Year


Buffington, Arthur L.


11 Fort St.


1944


Faunce, Chester A.


31 Main St. 1944


Flathers, George H.


6 Pleasant 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


Hiller, George L.


14 William St.


1944


Hirschmann, Jack B.


9 Main St.


1944


10


Term


Expires


Lawton, Charles H.


73 Center St.


1944


McAuliffe, John L.


73 Chestnut St.


1944


Pierce, Warren G.


37 Laurel St.


1944


Sherman, George E.


63 Laurel St.


1944


Tanner, William C.


26 Green St.


1944


Tuell, Gilbert W.


120 Laurel St.


1944


Wilson, William K.


18 Laurel St.


1944


Wilbor, Alfred P.


92 Laurel St.


1944


54 Town Meeting Members-Precinct 2 For Three Years


Almy, Tilson B.


142 Main St. 1946


Anderson, Louis B.


182 Main St.


1946


Besse, Eldred E.


36 Washington St. 1946


Card, William C.


r109 Main St.


1946


Clark, Earl E.


27 Lafayette St.


1946


Dutton, Mabel O.


140 Chestnut St.


1946


Hillman, Elsie P.


49 Walnut St.


1946


Knox, Arthur R.


51 William St.


1946


Lincoln, Harold C.


241 Green St.


1946


Luther, Bradford W.


131 Laurel St.


1946


Marston, James H. C.


191 Main St.


1946


Murray, Lauchlan W.


49 Walnut St.


1946


Parkinson, James


32 Linden Ave.


1946


Pierce, Harold U.


147 Chestnut St.


1946


Seaman, W. Virginia


31 Lafayette St.


1946


Whitfield, Joseph O.


11 Cherry St.


1946


Wilde, Webster


26 Larch Ave.


1946


For Two Years


Barrett, Samuel C.


138 Alden Rd.


1945


Brown, Pierce D.


35 Oxford St. 1945


Carpenter, William H.


36 Lafayette, St. 1945


Fanton, Charles


215 Green St. 1945


Fryer, Everett T.


60 Elm Ave.


1945


Haydon, Ernest J.


112 Main St.


1945


Haydon, John E.


40 Larch Ave. 1945


Jepson, Frank A.


110 No. William St. 1945


Jordan, Catherine H.


155 Main St.


1945


11


Term Expires


Joseph, Charles


60 Linden Ave.


1945


Leadbetter, James M.


51 Walnut St.


1945


Marks, Tracy W.


7 Elm Ave.


1945


Morse, Raymond A.


72 Elm Ave.


1945


Russell, Clarence S.


22 Spring St.


1945


Spooner, Edward G.


199 Main St.


1945


Tyler, Marion N.


3 Elm Ave.


1945


Wingate, William H.


232 Green St.


1945


Xavier, Augustus H.


1 Bridge St. 1945


For One Year


Anderson, Marjorie K.


182 Main St. 1944


Callahan, Frank


13 Elm Ave.


1944


DeGraw, John B.


54 William St. 1944


Dudgeon, Mabel N.


11 Lafayette St. 1944


Dunwoodie, Richard H.


6 Elm Ave.


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


Snedden, George A.


24 Larch Ave.


1944


Spooner, Allen R.


7 North St.


1944


Tyler, Caleb B.


3 Elm Ave.


1944


Whiton, Kenneth E.


52 Walnut St.


1944


Whitworth, Francis


8 Winslow Ct.


1944


Wing, Alfred B.


51 William St. 1944


Wilson, William E.


137 No. Walnut St.


1944


54 Town Meeting Members -- Precinct 3


For Three Years


Avila, Frank


25 Newbury Ave. 1946


Benoit, William C.


17 Morton St. 1946


Bissonette, Albert


6 Winsor St. 1946


Dana, Edith


200 Adams St. 1946


Elliot, George H.


41 Taber St. 1946


Hedge, Laura T.


174 Adams St. 1946


Henshaw, James


11 Sycamore St. 1946


12


Term


Expires


Lemery, Irene M.


31 Garrison St.


1946


Meal, Lewis


22 Taber St.


1946


Nolin, Nelson F.


4 Coggeshall St.


1946


Regan, Daniel J.


28 Winsor St.


1946


Rimmer, Harold


32 Alpine Ave.


1946


Rocha, Antone Jr.


20 Dover St.


1946


Sutcliffe, Joseph Jr.


241 Adams St.


1946


Trepanier, Alfred J.


28 Morton St.


1946


Valley, Alice P.


299 Main St.


1946


Whalley, James H.


21 Garrison St.


1946


Whitworth, Percy


34 Kendrick Ave.


1946


For Two Years


Areia, Joao L.


10 Hawthorne St. 1945


Dupont, Oscar A.


129 Sycamore St. 1945


Dupuis, Oscar L.


10 Beach St. 1945


Grindrod, William


236 Main St.


1945


Hammond, Edward F.


9 Cooke St.


1945


Jackna, Walter P.


61 E. Coggeshall St. 1945


Montplaisir, Eddie H.


315 Main St.


1945


Norris, Robert R.


25 Garrison St.


1945


Polchlopek, Walter


60 E. Coggeshall St.


1945


Robinson, Laurence V.


5 W. Wilding St.


1945


Rogers, Edward


62 Howland Rd.


1945


Rogers, John


225 Adams St.


1945


Rogers, William


253 Main St.


1945


Rose, Edward


16 Deane St.


1945


Rose, William


427 Main St. 1945


Silva, Albin S.


226 Adams St.


1945


Trepanier, Alfred J.


315 Main St.


1945


Tulley, Allen B.


16 Garrison St.


1945


For One Year


Andrews, Joseph Jr.


26 Alpine Ave.


1944


Benoit, Henry L.


37 Wilding St. 1944


Benoit, Leona A.


9 Morton St. 1944


Benoit, Ulric A.


6 Winsor St.


1944


Borowiec, Klemens


8 Winsor St.


1944


Crowther, William


27 Oak St. 1944


Krol, Frank J.


71 Sycamore St.


1944


13


Term


Expires


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


Milhench, Joseph L.


221 Main 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


51 Town Meeting Members-Precinct 4


For Three Years


Agnalt, Theodore T.


399 Washington St. 1946


Babbitt, Raymond T.


71 Akin St.


1946


Blossom, Lewis F.


565 Washington St. 1946


Boroski, Louis T.


141 Pleasant St.


1946


Cory, Bertha S.


5 Weeden Rd.


1946


Cory, Clarence M.


5 Weeden Rd.


1946


Dean, William V.


776 Washington St.


1946


Delano, Allerton T.


453 Washington St.


1946


Ewing, Frederick F.


261 New Boston Rd.


1946


Green, Donald


288 Washington St. 1946


Hazard, Charles B. Jr.


768 Washington St. 1946


Howard, Henry T.


267 New Boston Rd.


1946


Maxfield, Charles A. Jr.


68 Akin St.


1946


Ohnesorge, Walter


276 Washington St.


1946


Rogers, Frank


22 Rotch St.


1946


Spooner, Bertha L.


22 Adams St.


1946


Thatcher, Charles P.


38 Rotch St.


1946


For Two Years


Barber, Albert


362 Sconticut Neck Rd. 1945


Bradley, Richard H.


456 Washingotn St. 1945


Chase, William H.


778 Washingotn St. 1945


Couture, Noel B.


245 New Boston Rd.


1945


Darling, Edgar William


25 Bay View Ave. 1945


Darling, Edgar Winfred


212 Washingotn St. 1945


14


Term


Expires


Douglas, Walter F.


32 Summer St.


1945


Fitzsimmons, William J.


112 Washington St.


1945


Gonsalves, Albert M.


200 Washington St.


1945


Govoni, Carl J.


140 Sconticut Neck Rd.


1945


Lawton, Harold R.


52 Rodman St.


1945


Lawton, Rose L.


52 Rodman St.


1945


Mathieson, Robert


97 Pleasant St. 1945


Oliver, Frank


23 Highland Ave. 1945


Rogers, Harry


99 Bridge St. 1945


Silva, Manuel F. Jr.


624 Sconticut Neck Rd.


1945


Souza, Anthony C.


13 Rogers St.


1945


For One Year


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


Fraits, Frank W.


43 Rotch St.


1944


Goulart, Mary .


747 Sconticut Neck Rd.


1944


Gracie, John


90 Church St.


1944


Hammond, Herbert F.


373 Sconticut Neck Rd.


1944


Hoard, Charles E. Jr.


32 Harvard St.


1944


Howard, William E.


5 Mill Rd.


1944


Lopes, Antone D.


261 Shaw Rd.


1944


Medeiros, Gilbert


29 East Allen St.


1944


Radcliffe, Charles J.


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


15


Report of the Selectmen


The Board organized on February 23, 1943, as follows: Dr. Harold E. Kerwin, Chairman of Board of Selectmen, Bureau of Old Age Assistance and Board of Public Welfare. Thomas W. Whit- field, Clerk. Miss Claudia I. Schiller was appointed Accounting Officer and Secretary of the Board.


We have held our usual quarterly meetings with Depart- ment Heads and the Finance Committee: These meetings have been very successful and beneficial, not only to Department Heads and Finance Committee, but have also proven a good guide for our Board.


All town property was covered by a blanket mutual insur- ance policy placed with the lowest bidder, with coverage as per forms submitted with bid covering items according to Poole survey plus $156,000 coverage on town property not included in Poole survey. Nine Fairhaven insurance men participated in this Town business.


At a Special Town Meeting held on August 16th, the Town Meeting Members voted practically unanimously to allow the Mullins Fishing Gear Corporation to proceed with the construc- tion of a pier and bulkhead at the foot of Washington Street. We feel this development will be of great benefit to our town and a very worthwhile improvement to our waterfront.


Space on Union Wharf not needed by the town was leased to two fish companies for the unloading, icing and shipping of fish. The income from rental and wharfage will net the town about $2000 a year. The increased business and income from this shows definite signs of progress for Fairhaven.


The committee appointed to study the shellfish industry submitted new rules and regulations which were approved in September by the Board and State Department of Marine Fisheries.


Government Agencies are giving serious consideration to planning for post-war days and problems which it may be assumed will arise after this war. Your Selectmen have appointed a Com- mittee headed by Mr. Victor O. B. Slater and includes the heads of all Town Departments to study this subject and make plans to put it into operation when and if needed. In this respect we


16


should take inventory of our present status and develop a general Post War Plan. Proposed improvements can be scheduled over a period of years consistent with economic, financial and social requirements. After all, town planning is merely the exercise of such foresight as will promote the orderly and sightly develop- ment of our Town. Now is the time to plan because every town whether large or small has a splendid opportunity to insure an equitable return on the future investment of the taxpayer's dollar.


Steps have been taken regarding the formation of a Local Advisory Committee on Rehabilitation for returning veterans of this war.


Early this year saw the closing of our W. P. A. water exten- sion on Sconticut Neck. This job is about 60% complete, and all material necessary to complete the extension was purchased just prior to the war and is now stored in town property. The com- pletion of this water system should be undertaken as soon as possible. The only cost would be equipment rental and labor charge. The sum of $34,001.66 is still available under vote of the Town Meeting Members on August 31, 1939. We feel this would be an excellent Post War project and some planning should be done on it now.


Our Civilian Defense setup under Mr. John G. Hagberg is still a well organized unit although more or less inactive as is the case in other communities due to the steadily changing course of the war. This organization has rendered a splendid service to our town and we wish to commend each one who "did his part" while the emergency existed.


The Balance Sheet at the close of the year shows an im- provement in the financial condition of the town. The tax titles held by the town were reduced and the sum of $18,891.09 paid off the Tax Title Loans. For the first time in several years there is free cash in the treasury.


We wish to express our appreciation for the assistance and cooperation given us by the citizens and all town depart- ments during the past year.


Respectfully submitted, HAROLD E. KERWIN, Chairman THOMAS W. WHITFIELD


17


Treasurer's Report


CASH ACCOUNT


1943


Receipts


Payments


$ 19,400.15


January


$ 36,885.25


16,284.70


February


50,319.73


81,366.39


March


48,209.78


43,737.74


April


64,237.60


41,648.45


May


44,162.33


69,442.70


June


49,041.77


76,122.03


July


94,082.51


68,143.58


August


34,141.94


37,910.03


September


31,079.94


132,892.70


October


79,639.37


114,489.99


November


158,632.86


60,784.79


December


70,292.71


74,231.05


Jan. 1, 1943


Balance Jan. 1, 1944


75,728.51


$836,454.30


$836,454.30


Selectmen's Warrants ---


Jan. 1, 1943 to Dec. 31, 1943


$760,725.79


Cash on hand January 1, 1944


$ 75,728.51


18


Report on Tax Titles


Mr. William D. Champlin Town Treasurer Fairhaven, Massachusetts


Dear Mr. Champlin:


It should be gratifying to you to note the progress made in the tax title situation of the Town of Fairhaven.


Whereas, the Town had more than 1100 tax titles two years ago, it had on December 31, 1943, but 301 tax titles. Of this num- ber, 36 are improper and are in the process of being disclaimed and retaken. This part of the work was held up until after the completion of the state audit in order not to interfere with the audi- tors and their work. The remaining titles appear correct in all respects.


During this past year, the amount in tax title accounts has been reduced from $59,020.55 to $47,232.68. Property acquired by tax foreclosures during the past year has resulted in an increase in the tax possession account from $19,826.89 to $21,470.07. Tax Title redemptions during the past year increased from $6,586.99 in 1942 to $18,929.42.


The reduction in volume of tax titles held by the Town should permit, during 1944, foreclosure of all tax titles which have been held by the Town for at least two years and which are not re- deemed. This will then greatly reduce the work required in this particular field and should reflect favorably in a report of the finan- cial conditions of your Town.


In closing, I wish to thank you, the members of the Board of Assessors, the Collector of Taxes, and the Town Accountant, for the splendid co-operation which I have received during the past year.


Very truly yours, LAURENCE F. DAVIS.


19


REPORT OF THE OUTSTANDING DEBT of the TOWN OF FAIRHAVEN, MASS. FISCAL YEAR ENDING DECEMBER 31, 1943


Date of Issue


Purpose of Loan


Reg. or Coupon


Rate %


Date of Maturity


Amt. of Annual Payment


Amount Outstanding


Nov.


1, 1906


N. B .- Fairhaven Bridge


Coupon Coupon


4


1948


$1,000.00


$5,000.00


Nov.


1, 1931


High School Addition


4


1949


10,000.00


60,000.00


Sept.


1, 1939


Refunding 1938 State Tax Deficit


1 1/2


1944


3,200.00


3,200.00


Dec.


1, 1939


Refunding Storm Damage Loan


Chapter 44-Clause 9-Section 8


13/4


1948


4,000.00


20,000.00


Dec.


11, 1939


Chapter 49-Acts of 1933 Tax Title Loan


1


340.30


July


25, 1940


Chapter 49-Acts of 1933


1


20,000.00


Jan. 1, 1940


Sconticut Neck Water Project


2


1971


3,500.00


62,000.00


$170,540.30


.


Tax Title Loan


20


Debt and Interest to be Paid in 1944


N. B .- Fairhaven Bridge


Debt $1,000.00 10,000.00


Interest $ 200.00 2,400.00 8.00


Addition to High School


Chapter 49-Acts of 1933


Chapter 49-Acts of 1933


200.00


Refunding Storm Damage Loan


4,000.00


350.00


Refunding 1938 State Tax Deficit


3,200.00


48.00


Sconticut Neck Water Loan


3,500.00


1,205.00


$21,700.00


$4,411.00


Due on Debt


$21,700.00


Interest on Town Debt


4,411.00


$26,111.00


Estimated Interest on Revenue Loans.


750.00


$26,861.00


21


Trust Funds - 1943


HENRY H. ROGERS ELEMENTARY SCHOOL FUND


Fairhaven Institution for Savings ...


Principal $ 10,953.00


Interest $273.82


Fairhaven Institution for Savings


1,272.42


31.68


The Citizens Savings Bank of Fall River


5,000.00


125.00


Union Savings Bank of Fall River


5,000.00


100.00


N. B. Five Cents Savings Bank


10,000.00


250.00


N. B. Institution for Savings


10,000.00


100.00


The Wareham Savings Bank


5,148.96


102.96


Bass River Savings Bank


4,000.00


100.00


Fall River Savings Bank


4,000.00


80.00


Bristol County Savings Bank


1,867.14


37.34


Nantucket Institution for Savings


2,477.65


49.54


Middleboro Savings Bank


2,000.00


40.00


Securities in National Bank of Fairhaven:


National Shawmut Bank of Boston


15,131.25


500.00


First National Bank of Boston


5,025.00


200.00


N. B. Co-operative Bank


2,000.00


60.00


Acushnet Co-operative Bank


2,000.00


45.00


Mt. Washington Co-operative Bank


2,000.00


60.00


Mt. Washington Co-operative Bank


2,000.00


60.00


Workingmen's Co-operative Bank


2,000.00


50.00


Workingmen's Co-operative Bank


2,000.00


50.00


Boston & Albany R. R. Co.


8,000.00


340.00


U. S. Defense Bond Series G


10,500.00


429.40


$112,375.42 $ 3,084.74


Transferred to School


$ 3,084.74


Balance on hand January 1, 1944


$112,375.42


EDMUND ANTHONY JR. SCHOOL FUND


N. B. Institution for Savings


$ 10,000.00


$200.00


Transferred to School


$200.00


Balance on hand January 1, 1944


$ 10,000.00


22


ABNER PEASE SCHOOL FUND


N. B. Institution for Savings $ 5,000.00 $100.00


N. B. Five Cents Savings Bank


2,558.12


63.96


Transferred to School


$163.96


Balance on hand January 1, 1944


$


7,558.12


HENRY H. ROGERS HIGH SCHOOL FUND


City Bank and Farmers Trust Co. $438,771.47 $ 15,598.35


Transferred to School $ 15,598.35


Balance on hand January 1, 1944


$438,771.47


JAMES RICKETTS TRUST FUND


N. B. Institution for Savings $ 1,430.66 $28.60


Transferred to Riverside Cemetery and


Infirmary


$28.60


Balance on hand January 1, 1944


$


1,430.66


JULIA A. STODDARD TRUST FUND


Fairhaven Institution for Savings $ 184.13 $ 4.60


First National Bank of Boston


10,301.25


410.00


Central Maine Power Company


12,051.57


431.96


$22,536.95


$846.56


Paid to Recipients


$846.56


Balance on hand January 1, 1944 $22,536.95


HANNAH CHADWICK TRUST FUND


Fairhaven Institution for Savings


$500.00


$12.50


Transferred to Estimated Receipts


$12.50


Balance on hand January 1, 1944


$500.00


23


$163.96


Report of Trust Fund Commissioners


The Commissioners of Trust Funds make the following report for the years 1943:


In April $10,000 was withdrawn from the New Bedford Institu- tion for Savings and United States War Bonds, Series G, in that amount were bought. In June $1,000 Central Maine Power Com- pany bond was called for payment at 1051/4 and United States War Bond Series G in the amount of $1,000 was purchased.


These are the only changes in the funds for the past year.


GEORGE B. LUTHER, ISAAC N. BABBITT, ORRIN B. CARPENTER, Commissioners of Trust Funds.


24


Report of the Board of Public Welfare


The Board has supervised General Relief (Public Welfare), Old Age Assistance, Aid to Dependent Children and the Town Infirm- ary in addition to State Aid, Military Aid, World War Allowance and Soldiers' Relief, which are duties of the Board of Selectmen.


The case load in each category of relief reflects the present employment situation. However, rules and regulations imposed by the State Department upon the cities and towns require that aid for recipients be granted in accordance with the State Standard Budget based on current prices in order to insure uniform and adequate relief.




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.