Town annual report of the offices of Fairhaven, Massachusetts 1944, Part 1

Author: Fairhaven (Mass.)
Publication date: 1944
Publisher:
Number of Pages: 188


USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1944 > 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


Annual Reports


1944


Town of FAIRHAVEN


CENTER ST. NEAR TOWN HALL FAIRHAVEN LOOKING WEST AFTER HURRICANE SEPT. 14. 1944


Annual Reports


For 1944


AIRHA


O


N


N


M


A


TO


SS


INCORPOR


TOWN HALL


22-1812.


A


ED


FEB


Town of


FAIRHAVEN


THE A. E. COFFIN PRESS-PRINTERS NEW BEDFORD, MASS.


1945


Fairhaven Massachusetts


General Information About the Town


Settled


-


1653


Incorporated as Town


-


February 22, 1812


Population


10,938


Valuation


$11,043,510


Registered Voters


5,729


Tax Rate - $35.00


Area


7,497 Acres


Miles of Streets and Roads - Approximately 60


Number of Dwellings - 3,706 Churches 8


Public Schools


6


Private Schools 3


Shore Resorts Banks 2 (Fairhaven National Bank-Organized 1831 (Fairhaven Inst. for Savings-Organized 1832


PRINCIPAL INDUSTRIES


Ship Building Fishing Industry


Winches & Fishing Machinery


Tack & Nail Making


Diesel Engine Repairing Loom Crank Shafts Toilet Preparations


Pharmaceuticals


Oil Refinery


Benefactions of the late Henry H. Rogers


Millicent Library High School


Town Hall Rogers School


Fairhaven Water Works Unitarian Memorial Church Cushman Park


Located On The Shore of Buzzards Bay 56 Miles from Boston 1 Mile from New Bedford


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 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, 1944


List of Town Officers


FOR THE YEAR 1944


TOWN CLERK AND TREASURER William D. Champlin Term expires 1947


TAX COLLECTOR


Thomas J. McDermott Term expires 1947


DEPUTY TAX COLLECTOR John F. Hennessy


SELECTMEN AND BOARD OF PUBLIC WELFARE


Charles W. Knowlton Term expires 1945


*Thomas W. Whitfield (deceased) Term expires 1946


Walter Silveira (to fill unexpired term)


Dr. Harold E. Kerwin Term expires 1947


ACCOUNTING OFFICER AND SECRETARY TO THE BOARD Claudia I. Schiller BOARD OF HEALTH


Dr. C. E. P. Thompson


Term expires 1945


Dr. Filbert A. Silveira


Term expires 1946 Term expires 1947


Clarence A. Terry


ASSESSORS


Clarence A. Terry


Term expires 1945


Alfred F. Nye


Christopher J. Birtwistle


Term expires 1946 Term expires 1947


SCHOOL COMMITTEE


John S. Rogers, Jr.


Term expires 1945 Term expires 1945


Elwyn G. Campbell


Orrin B. Carpenter


Term expires 1946


Frank M. Babbitt


Term expires 1946


Edith E. Rogers


Term expires 1947


George F. Braley


Term expires 1947


SEWER COMMISSIONERS


Lawrence B. Maxfield


Term expires 1945


G. Winston Valentine


Term expires 1946


John M. Reilly


Term expires 1947


4


COMMISSIONERS OF TRUST FUNDS


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


Term expires 1945 Term expires 1946 Term expires 1947


TREE WARDEN


John Jarvis


Term expires 1945


PLANNING BOARD


Herbert Candage


Term expires 1945


George A. Steele


Term expires 1945


Frank W. Morse


Term expires 1946


Charles R. Dugdale


Term expires 1946


William Tallman


Term expires 1947


Victor O. B. Slater


Term expires 1947


Arsene G. Duval


Term expires 1948


Kenneth R. Vining


Term expires 1948


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


Frederic J. Hayward


Precinct 1


William K. Wilson Gilbert W. Tuell


Warren G. Pierce


Precinct 2


Term expires 1945


Pierce D. Brown


Precinct 3


Term expires 1945


John T. Sutcliffe Jules Provencher F. Eben Brown


Term expires 1946 Term expires 1947


Precinct 4


Walter F. Douglas Wm. J. Fitzsimmons (deceased) Albert E. Stanton (to fill unexpired term) Henry Howard


Term expires 1945


Term expires 1946


Term expires 1947


5


Term expires 1945 Term expires 1946 Term expires 1947


Joseph Rogers Robert C. Lawton


Term expires 1946 Term expires 1947


AUDITORS


Charles E. Shurtleff Harold B. Dennie Joseph H. Allen SUPERINTENDENT OF STREETS Alfred J. Tripanier MOTH SUPERINTENDENT John Jarvis SUPERINTENDENT OF FIRE ALARM Edward G. Spooner FOREST FIRE WARDEN Edward G. Spooner BUILDING INSPECTOR Alfred J. Tripanier


INSPECTOR OF ANIMALS Samuel C. Barrett


INSPECTOR OF WIRES Clifton A. Hacker ASSOCIATE INSPECTOR OF WIRES Maurice Hanson PLUMBING INSPECTOR John M. Reilly ASSOCIATE PLUMBING INSPECTOR Eben P. Hirst FIELD DRIVER Michael Kerns FENCE VIEWERS


Alfred F. Nye Christopher J. Birtwistle


INSPECTOR OF PETROLEUM Augustus H. Xavier MEASURES OF BARK AND WOOD


Alfred J. Tripanier Carl J. Govoni


SEALER OF WEIGHTS AND MEASURES Charles P. Thatcher


6


WHARFINGER Frank J. Cunniff SHELLFISH INSPECTOR Joseph B. Goulart BOARD OF RETIREMENT William D. Champlin George A. Greene Claudia I. Schiller CHIEF OF POLICE DEPARTMENT Norman D. Shurtleff REGISTRARS OF VOTERS


Otis H. Tuttle


Term expires 1945


James F. Murray


Charles Stolte


Term expires 1946 Term expires 1947


William D. Champlin


BOARD OF FIRE ENGINEERS


Audell W. Monk


William T. Hernon


Abram H. Durfee 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


1944 TOWN MEETING MEMBERS AT LARGE 35 Members


Term


Expires


Babbitt, Frank M.


3 Fort St.


1946


Braley, George F.


41 Laurel St.


1947


Brown, F. Eben


314 Main St.


1946


7


Term Expires


Birtwistle, Christopher J. 122 Pleasant St.


1947


Campbell, Elwyn G.


84 Laurel St.


1945


Candage, Herbert L.


7 Ball St.


1945


Carpenter, Orrin B.


44 Huttleston Ave.


1946


Champlin, William D.


97 Fort St. 1947


Dugdale, Charles R.


288 Washington St.


1946


Dutton, Harold B.


140 Chestnut St.


1947


Duval, Arsene G.


348 Main St.


1948


Francis, Joseph F.


24 Fort St.


1944


Hoxie, Harold L.


50 Green St.


1945


Jarvis, John


134 Bridge St.


1945


Kerwin, Harold E.


31 Fort St.


1947


Knowlton, Charles W.


30 Elm Ave.


1945


Maxfield, Lawrence B.


91 Bridge St.


1945


McDermott, Thomas J.


25 Oak St. 1947


Morse, Frank W.


111 Chestnut St.


1946


Nye, Alfred F.


84 Green St.


1946


Packard, Stanley H.


25 Linden Ave.


1945


Potter, Mabel L.


409 Sconticut Neck Rd. 1945


1947


Rogers, Edith E.


62 Howland Rd.


1947


Rogers, John S., Jr.


120 Washington St.


1945


Silveira, Filbert A., Jr.


249 Green St.


1946


Silveira, Walter


248 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


Vining, Kenneth Rogers


26 Green St.


1948


*Whitfield, Thomas W.


26 Green St.


1948


*Deceased


51 Town Meeting Members-Precinct 1 For Three Years


Term Expires


Buffinton, Arthur L.


11 Fort St.


1947


Faunce, Chester A.


31 Main St.


1947


Flathers, George A.


6 Pleasant St.


1947


Foster, Rufus A.


7 Fort St.


1947


Hagberg, John G.


71 Green St.


1947


8


Reilly, John M.


34 Bridge St.


Term


Expires


Hanlon, James J.


33 Green St.


1947


Hayward, Frederic J.


7 Green St.


1947


Hirschmann, Jack B.


9 Main St.


1947


Lawton, Charles H.


73 Centre St.


1947


McAuliffe, John L.


73 Chestnut St.


1947


Pierce, Warren G.


37 Laurel St.


1947


Pope, Harry L.


16 Fort St.


1947


Sherman, George E.


63 Laurel St.


1947


Tanner, William. C.


26 Green St.


1947


Tuell, Gilbert W.


120 Laurel St.


1947


Wilbor, Alfred P.


92 Laurel St.


1947


Wilson, William K.


18 Laurel St.


1947


For Two 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


Gidley, Philip T.


73 Green St.


1946


Hubbard, Fred R.


32 Union 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 B.


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


For One Year


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


Gifford, Flavel M.


82 Fort St.


1945


*Goggin, James


23 Allen St.


1945


Keith, Frederic A., Jr.


89 Green St.


1945


Knox, Arthur R.


40 Green St.


1945


9


Term Expires


Macomber, Russell F.


78 Laurel St.


1945


Nelson, Carl


48 Centre 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, Clarence B.


22 Green St.


1945


Tripp, Stanley R.


101 Fort St.


1945


*Deceased


54 Town Meeting Members-Precinct 2 For Three Years


Anderson, Marjorie K.


182 Main St. 1947


Callahan, Frank


13 Elm St.


1947


DeGraw, John B.


26 Washington St. 1947


Dudgeon, Mabel N.


11 Lafayette St.


1947


Dunwoodie, Richard H.


6 Elm Ave.


1947


Fleming, Anna C.


141 Adams St.


1947


Hiller, George L.


51 Walnut St.


1947


Long, Gilbert E.


23 Francis St. 1947


Long, Helena A.


23 Francis St.


1947


Maguire, Clarence E.


26 Mulberry St.


1947


Perry, Edward E.


63 Larch Ave.


1947


Reed, James, Jr.


34 Linden Ave.


1947


Snedden, George A.


24 Larch Ave.


1947


Tyler, Caleb B.


3 Elm Ave.


1947


Webb, Mildred E.


149 Green St.


1947


Whitworth, Francis


8 Winslow Ct.


1947


Wilson, William E.


7 Elm Ave.


1947


Wing, Alfred B.


51 William St.


1947


For Two 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


Lincoln, Harold C.


241 Green St.


1946


Luther, Bradford W.


131 Laurel St.


1946


1


10


Term


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


Shumway, Orsman A.


78 Washington St.


1946


11 Cherry St.


1946


*Whitfield, Joseph O. Whiton, Kenneth E.


52 Walnut St.


1946


Wilde, Webster


26 Larch Ave.


1946


*Deceased


For One Year


Barrett, Samuel C.


138 Alden Rd.


1945


Brown, Pierce D.


35 Oxford St.


1945


Carpenter, William H.


36 Lafayette St. 1945


Eccleston, James


159 Green 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


Joseph, Charles


60 Linden Ave.


1945


Leadbetter, James M.


51


Walnut St.


1945


Marks, Tracy W.


163 Main St.


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


54 Town Meeting Members-Precinct 3 For Three Years


Andrews, Joseph, Jr.


26 Alpine Ave. 1947


Benoit, Frank C.


8 Dover St. 1947


Benoit, Ulric A.


6 Winsor St. 1947


Bonneau, Frederick H.


32 Alpine Ave. 1947


Crowther, William


25 Sycamore St.


1947


Demanche, Alfred V.


37 Hawthorne St.


1947


Duarte, Manuel


73 Sycamore St. 1947


Krol, Frank J.


10 Newton St. 1947


11


Expires


Term Expires


Mareiro, Antone


23 Milton St.


1947


Marsh, Walter


15 Morgan St.


1947


Medeiros, Antone


318 Alden Rd.


1947


Pacheco, Alfred J.


313 Main St.


1947


Rezendes, Manuel


3 Hawthorne St.


1947


Richards, William E.


19 Hedge St.


1947


Souza, Manuel R.


15 Alpine St.


1947


Teague, William H.


20 Winsor St.


1947


Thumudo, Mario


8 Morgan St.


1947


Woolley, John J.


4 Dover St.


1947


For Two Years


Avila, Frank


25 Newbury Ave. 1946


Benoit, William G.


17 Morton St.


1946


Bissonnette, 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


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 One Year


Areia, Joao L.


417 Main St. 1945


Dupont, Oscar A.


129 Sycamore St. 1945


Dupuis, Oscar L.


2 Dover St. 1945


Grindrod, William


236 Main St. 1945


Hammond, Edward F.


9 Cook St. 1945


Jachna, 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


Lemery, Irene M.


31 Garrison St.


12


Term Expires


Rogers, John


225 Adams St.


1945


Rogers, William


253 Main St.


1945


Rose, Edward


16 Deane St.


1945


Rose, William


16 Hawthorne St.


1945


Silva, Albin S.


226 Adams St.


1945


Trepanier, Alfred, Jr.


315 Main St.


1945


Tulley, Allen B.


16 Garrison St. 1945


51 Town Meeting Members-Precinct 4 For Three Years


Austin, Reuben A.


544 Washington St. 1947


Barcellos, Frank


r65 Mill Rd. 1947


Brightman, Samuel T.


40 Rotch St. 1947


Cardoza, Manuel J.


Bx159 Sconticut Neck Rd.


1947


Cromwell, Charles E.


100 Center St. 1947


Darling, Arthur W.


212 Washington St.


1947


Dugdale, Harold R.


286 Washington St.


1947


Fisher, Milton O.


105 Pleasant St.


1947


Folger, Frank S.


83 Spring St.


1947


Fraits, Frank W.


43 Rotch St.


1947


Geagan, Thomas


32 Washburn St.


1947


Griffin, Warren F.


95 Pleasant St.


1947


Howard, William E.


5 Mill Road


1947


Keehn, Robert


41 Bay View Ave.


1947


Lewis, Manuel


620 Washington St.


1947


Saladino, Joseph A.


85 Bridge St.


1947


Van der Pol, Marinus


757 Washington St.


1947


For Two Years


Agnault, 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


Goulart, Mary J.


747 Sconticut Neck Rd. 1946


Green, Donald


288 Washington St. 1946


Hazard, Charles B. Jr.


768 Washington St. 1946


Howard, Henry T.


267 New Boston Rd.


1946


13


Term


Expires


Maxfield, Charles A. Jr.


68 Akin St.


1946


Ohnesorge, Walter


276 Washington St.


1946


Rogers, Frank


22 Rotch St.


1946


Spooner, Bertha L.


28 Adams St.


1946


Thatcher, Charles P.


38 Rotch St.


1946


For One Year


Baldwin, Edward G.


361 Mulberry St.


1945


Bradley, Richard H.


456 Washington St. 1945


Chase, William H.


778 Washington St. 1945


Couture, Noel B.


245 New Boston Rd.


1945


Darling, Edgar William


25 Bay View Ave.


1945


Darling, Edgar Winfred 212 Washington St.


1945


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


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


Stanton, Albert E.


141 New Boston Rd.


1945


Lawton, Rose L.


52 Rodman St.


*Deceased


14


Report of the Selectmen


The Board of Selectmen organized on February 21, 1944 as follows: Dr. Harold E. Kerwin, Chairman of the Board of Selectmen, Bureau of Old Age Assistance and Board of Public Welfare. Thomas W. Whitfield, Clerk. Miss Claudia I. Schiller was appointed Secretary to the Board and Accounting Officer.


At the Annual Town Meeting held on March 4, a reso- lution was voted expressing the thanks of the townspeople to Mr. Clifton A. Hacker, who served faithfully, loyally and efficiently as Superintendent of Fire Alarm for forty-six years. Mr. Hacker's interest in better things for Fairhaven will long be remembered.


Our town lost a faithful Selectman in the death of Thomas W. Whitfield last April. Mr. Whitfield had served practically continuously for almost thirty years and as time passes on his deeds will stand out as a fine example of civic service to all town officials and to the townspeople as well. A special election was held July 19, 1944 and Mr. Walter Silveira was elected to serve the unexpired term of Mr. Whitfield.


Ally 24, 1944


Your Board held a meeting on April 30 in regard to the purchase of War Bonds as per vote of the annual meet- ing. Invited to this meeting were Thomas A. Tripp, Isaac N. Babbitt, George B. Luther, Orrin B. Carpenter and William D. Champlin. The expert advice and assistance of these gentlemen was greatly appreciated by the Board and their suggestions as to the best buy in Bonds was followed.


At the annual meeting the Selectmen were instructed to petition the General Court relative to reducing the num- ber of Town Meeting Members necessary to constitute a quorum. This matter was presented to the General Court through our Representative, F. Eben Brown, and should be acted upon this year.


Your Board appointed a Rehabilitation Committee to care for the needs of returning veterans of World War II. Members are Christopher J. Birtwistle, Thomas J. Mc- Dermott and Alfred F. Nye, all veterans of World War I.


15


The hurricane of September 14 did much damage to our town. Many areas were hidden by fallen fine old trees, debris and tangled masses of telephone and electric wires. Despite the fact that damage was greater than the hurri- cane of 1938 no lives were lost and minor injuries were few. The excellent cleaning work done by the Highway Depart- ment under Alfred J. Tripanier and the Tree Department under John Jarvis was indeed a credit to our town and both men and their crews deserve highest commendation for their task of restoration. At a special town meeting held on November 9, 1944 funds of $74,975 were voted to care for this extensive hurricane damage.


Since the town voted to close the foot of Washington Street the Mullins Fishing Gear Corporation have gone ahead with the construction of their modern ice and freez- ing plant. We feel this new industry will certainly prove a big asset to our waterfront development and in addition the increased revenue received will benefit the taxpayers.


We thank the citizens, all departments and the various committees for their fine spirit of cooperation during the year and we refer you to the reports of the various depart- ments under our supervision which follow.


Respectfully submitted,


HAROLD E. KERWIN, Chairman CHARLES W. KNOWLTON WALTER SILVEIRA


16


THOMAS W. WHITFIELD


In Memoriam


Thomas MU. Whitfield


Born February 14, 1882 Died April 26, 1944


SELECTMAN 1916 - 1944


A TRIBUTE


We pause at this time to pay fitting tribute to our colleague, the late Thomas W. Whitfield, who served almost thirty years as a member of the Board of Selectmen.


His sincerity, his willingness to help and his long record of honest service to our community will long be remembered by the citizens of Fairhaven as a strong link in the foundation of our progressive town.


Mr. Whitfield possessed an unusual sense of civic responsibility. Unselfishly he lent his influence to any cause that promised progress for Fairhaven. His ability made him a man respected ; his achieve- ments, a man admired ; his loyalty and understand- ing sympathy, a man loved by those whose paths were close to his.


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 Infirmary.


Miss Claudia I. Schiller is Supervisor and Mrs. Marion D. Stevens the Social Worker for the department.


In General Relief the case load was approximately the same as in 1943 but the total cost of relief was 16% higher.


Illness of the parent normally supporting the family has caused several applications for relief which was granted over a longer period than would be expected.


Old Age Assistance has been administered in accord- ance with the law which makes covering the budget of the recipient's needs mandatory. Budgets were covered for the entire year of 1944 whereas in 1943, when the law became effective, they were covered for a seven months' period only. We have been successful in obtaining the co-operation of legally liable children in making contributions to the support of recipients.


In Aid to Dependent Children some cases were closed due to older children in the family obtaining employment and earning wages sufficient for them to assume the burden of financial responsibility for the rest of the family. Those cases remaining on our rolls are families with small children who will need assistance for some time to come. The supervision given by the Department in matters of health, finances and social problems has been appreciated.


Eleven people have lived at the Infirmary during the year. The cost of maintenance was $4,765.89 and the per capita cost $11.08 per week.


Appended to this report are statistics pertaining to each category of relief under our supervision.


Respectfully submitted,


HAROLD E. KERWIN CHARLES W. KNOWLTON WALTER SILVEIRA


Board Members.


17


GENERAL RELIEF


Families Aided during the year 28


Persons in Above Families 107


Single Resident Persons Aided


33


Children Boarded in Private Homes Hospital Cases


13


Burials


1


ANALYSIS OF EXPENDITURES Administration


Clerical


$1,469.55


Printing, Stationery, Postage


7.50


Office Expense


125.00


Travel Expense


104.90


All Other


6.20


$1,713.15


Relief


Groceries and Provisions


$1,593.76


Fuel


1,106.34


Board and Care


762.39


Medicine and Medical Care


1,300.18


State Institutions


778.00


Cash Grants


9,128.15


Hospital Care


1,470.86


Rent


993.00


Clothing


363.17


Burials


110.00


Labor and Trucking


391.27


All Other


82.75


$18,079.87


Other Cities and Towns


1,463.96


$21,256.98


Reimbursements


State


$4,041.40


Cities and Towns


1,104.38 64.00


Individuals


Total Reimbursements


$5,209.78


Net Cost to Town


16,047.20


Total Expenditures for Relief


$21,256.98


18


5


OLD AGE ASSISTANCE


Cases Active January 1, 1944


221


Opened During the Year


38


Total Cases Aided


259


Cases Closed


45


Cases Active December 31, 1944


214


REASONS FOR CLOSING


Moved from Town


8


To Public Institutions


2


Working


1


Relatives Supporting


4


Died


28


Sufficient Income


2


45


ANALYSIS OF EXPENDITURES


Grants to Individuals


$97,766.93


Other Cities and Towns


892.85


Total Cost of Old Age Assistance Administration


$98,659.78


Supervisor


$847.16


Clerks


897.03


Social Worker


1,168.35


Printing and Postage


176.49


Office Supplies


58.43


Telephone


7.35


Travel and All Other


108.61


Total Cost of Administration


$3,263.42


Total Expenditures


$101,923.20


ANALYSIS OF RECEIPTS


Balance on Hand January 1, 1944


Federal Grants for Aid


761.43


Federal Grants for Administration


220.82


Cancelled Checks


267.44


Appropriation for Aid


$55,000.00


Appropriation for Administration


1,800.00


$56,800.00


19


1


Federal Grants Received in 1944 For Aid For Administration


$42,631.02 1,420.95


$44,051.97


Total Receipts


$102,101.66


OLD AGE ASSISTANCE


COST TO TOWN


Total Expenditures Reimbursements


$101,923.20


Federal Government


$44,051.97


State


39,659.50


Cities and Towns


3,087.87


Individuals


7.76


$86,807.10


Net Cost to Town


$15,116.10


AID TO DEPENDENT CHILDREN


Cases Active January 1, 1944


17


Children 39


Opened During the Year


4


8


Total Cases Aided


21


47


Closed


6


15


Active Cases December 31, 1944


15


32


ANALYSIS OF EXPENDITURES


Grants to Families-Cash


$14,384.17


Administration


Supervisor


$343.20


Social Worker


181.65


Clerks


272.65


Office Supplies


30.00


Telephone and All Other


27.90


Total for Administration


$855.40


$15,239.57


20


Families


ANALYSIS OF RECEIPTS


Balance on Hand January 1, 1944


Federal Grant for Assistance $1,842.93 194.52


Federal Grant for Administration


$2,037.45


Appropriations in 1944 For Aid


For Administration


$9,720.00 300.00


$10,020.00


Federal Grants For Aid


$2,848.54


For Administration


426.30


$3,274.84


$15,332.29


COST TO TOWN


Total Expenditures Reimbursements


$15,239.57


Federal Government


$3,274.84 4,773.08


State


$8,047.92


Net Cost to Town


$7,191.65


21


Treasurer's Report CASH ACCOUNT - 1944


Receipts


Payments


$ 19,984.71


January


$ 42,971.72


14,490.05


February


39,722.48


80,589.43


March


64,166.01


54,137.65


April


43,572.42


18,600.60


May


51,714.56


112,279.39


June


96,372.84


101,744.03


July


38,532.59


38,878.71


August


30,942.18


66,540.67


September


49,510.98


116,585.42


October


103,381.45


128,331.84


November


134,173.58


81,833.50


December


124,185.00


75,728.51 Jan. 1, 1944 Balance Jan. 1, 1945


90,478.70


$909,724.51


$909,724.51


Selectmen's Warrants-


Jan. 1, 1944 to Dec. 31, 1944 Cash on hand January 1, 1945


$819,245.81


$90,478.70


22


Tax Title Account


1944


Tax Titles on hand January 1, 1944 Additions to Tax Titles-


$47,232.68


Jan. 1 - Dec. 31, 1944


5,134.56


$52,367.24


Abatements


$62.51


Audit Adjustments


32.77


Disclaimers


2,117.73


Foreclosures


1,906.36


Redemptions


3,150.48


7,269.85


Balance Jan. 1, 1945


$45,097.39


TAX POSSESSION ACCOUNT - 1944


Tax Possessions on hand January 1, 1944




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.