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.