USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1946 > 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
1946
TOWN OF FAIRHAVEN
Annual Reports
For 1946
FAIRHAV
F
N
O
N
M
TO
ASS.
INCORPO
TOWN HALL
22-1812.
RA
ED
FEB
Town of FAIRHAVEN
THE A. E. COFFIN PRESS-PRINTERS NEW BEDFORD, MASS. 1947
Fairhaven Massachusetts
General Information About the Town
Settled
-
1653
Incorporated as Town
-
February 22, 1812
Population
12,072
Valuation
$11,489,650
Registered Voters 6,056
Tax Rate $39.50
Area
7,597 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
Diesel Engine Repairing
Tack & Nail Making Loom Crank Shafts Pharmaceuticals Toilet Preparations
Oil Refinery
Benefactions of the late Henry H. Rogers Millicent Library Town Hall High School 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, 1946 7
List of Town Officers
FOR THE YEAR 1946 1
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 Dr. Harold E. Kerwin Term expires 1947
Charles W. Knowlton
Term expires 1948 Term expires 1949
Walter Silveira
ACCOUNTING OFFICER AND SECRETARY TO THE BOARD Claudia I. Schiller 1
BOARD OF HEALTH
Clarence A. Terry
Term expires 1947
Dr. C. E. P. Thompson
Dr. Filbert A. Silveira
Term expires 1948 Term expires 1949
ASSESSORS
Christopher J. Birtwistle
Term expires 1947
Clarence A. Terry
Term expires 1948
Susan B. Vincens
Term expires 1949
SCHOOL COMMITTEE
*Edith E. Rogers Term expires 1947
Marion S. Kuechler (to fill unexpired term)
George F. Braley
Term expires 1947
John S. Rogers, Jr.
Term expires 1948
y Elwyn G. Campbell
Term expires 1948
Orrin B. Carpenter
Term expires 1949
Clarence E. Maguire
Term expires 1949
*Resigned
SEWER COMMISSIONERS
John M. Reilly Lawrence B. Maxfield G. Winston Valentine
Term expires 1947
Term expires 1948 ยทยท Term expires 1949
4
COMMISSIONERS OF TRUST FUNDS
Isaac N. Babbitt
George B. Luther Orrin B. Carpenter
Term expires 1947 Term expires 1948 Term expires 1949
PARK COMMISSIONERS
Harold B. Dutton Mabel L. Potter Arsene G. Duval
Term expires 1948 Term expires 1949
TREE WARDEN
John Jarvis
Term expires 1949
PLANNING BOARD
William Tallman
Term expires 1947 3
Victor O. B. Slater
Term expires 1947 St
Arsene G. Duval
Term expires 1948
Kenneth R. Vining
Term expires 1948
Herbert Candage
Term expires 1949
George A. Steele
Term expires 1949
Charles R. Dugdale
Term expires 1950
James Parkinson
Term expires 1950
BOARD OF APPEALS
Stanley H. Packard y
Howard Odiorne
Gilbert W. Tuell Wendell
Henry T. Howard
FINANCE COMMITTEE
Frederick J. Hayward Waldo E. Haydon
James E. Muldoon
1948
Precinct 1
Gilbert W. Tuell Warren G. Pierce
William K. Wilson
Term expires 1946 Term expires 1947 Term expires 1948
Precinct 2
*Robert C. Lawton Frank Callahan (to fill unexpired term) ~ Pierce D. Brown Joseph Rogers
Term-expires 1947 Term expires 1948
*Resigned
Jules -Provencher F. Eben Brown Arsene G. Duval
Term expires 1946 -~ Term expires 1947- 59 Term expires 1948
5
9
Term expires 1946
Precinct 3
Term expires 1947 5
1900
Precinct 4
Albert E. Stanton
Henry T. Howard
*Walter F. Douglas
Term expires 1946 Term expires 1947 Term expires 1948
No appointment made as yet to fill vacancy
*Resigned A George Sand 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
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
Clarence A. Terry Christopher J. Birtwistle
INSPECTOR OF PETROLEUM Augustus H. Xavier V
MEASURERS OF WOOD AND BARK Ellsworth M. Burgess Carl J. Govoni
6
On Page A un 1946-
Dipnation quea
the Regular
1947 Reportstmalo
dates .
Entele
1948
Halte 1947
Tuttle 1948
1949 1950
Munay
1944
Champion
Champion
SEALERS OF WEIGHTS AND MEASURES Charles P. Thatcher
WHARFINGER Frank J. Cunniff
SHELLFISH INSPECTOR Tracy W. Marks BOARD OF RETIREMENT William D. Champlin George A. Greene Claudia I. Schiller CHIEF OF POLICE DEPARTMENT Norman D. Shurtleff
REGISTRARS OF VOTERS
Charles Stolte Otis H. Tuttle
Term expires 1947 50
James F. Murray
Term expires 1948 Term expires 1948
William D. Champlin
BOARD OF FIRE ENGINEERS
Audell W. Monk / 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 Norman D. Shurtleff
MODERATOR Stanley H. Packard- Stens.tim Briggs. 1946 TOWN MEETING MEMBERS AT LARGE
33 Members
Brown, F. Eben
314 Main St. 41 Laurel St.
Braley, George F.
Birtwistle, Christopher J.
122 Pleasant St.
7
Campbell, Elwyn G. Candage, Herbert L.
Carpenter, Orrin B.
Champlin, William D.
Dugdale, Charles R.
288 Washington St.
Dutton, Harold B.
140 Chestnut St.
Duval, Arsene G.
348 Main St.
Jarvis, John
134 Bridge St.
Kerwin, Harold E.
31 Fort St.
Knowlton, Charles W.
30 Elm Ave.
Maguire, Clarence E.
36 Mulberry St. 37 . //
Maxfield, Lawrence B.
91 Bridge St.
McDermott, Thomas J.
25 Oak St.
Packard, Stanley H.
25 Linden Ave.
Parkinson, James
32 Linden Ave.
Potter, Mabel L.
409 Sconticut Neck Rd.
Reilly, John M.
55 Massasoit Ave.
Rogers, Edith E.
62 Howland Rd.
Rogers, John S. Jr.
120 Washington St.
Silveira, Filbert A. Jr.
235 Green St.
Silveira, Walter
248 Green St.
Slater, Victor O. B.
145 No. Walnut St.
Steele, George A.
53 Walnut St.
Tallman, William
28 Fort St.
Terry, Clarence A.
8 Middle St.
Thompson, Charles E. P.
65 Centre St.
Valentine, G. Winston
28 Spring St.
Vincens, Susan B.
7 Middle St.
Vining, Kenneth Rogers
26 Green St.
Wilson, William K.
18 Laurel St.
51 Town Meeting Members-Precinct 1 For Three Years
Expires Term
Baylies, Wallace B.
26 Laurel St.
1949
Benson, Colby H. Jr.
89 Fort St.
1949
Braley, Eli G.
38 Pleasant St.
1949
Brownell, Morris R.
12 Fort St.
1949
Covill, Raymond F.
13 Coe St.
1949
Downing, Chester M.
78 Chestnut St. 1949
Eaton, Clarence W.
27 Fort St. 1949
Gidley, Philip T.
73 Green St.
1949
Hoxie, Harold L.
50 Green St.
1949
84 Laurel St. 228 Green St. 44 Huttleston Ave. 97 Fort St.
8
Expires
Term
Hubbard, Fred A.
38 Cedar St.
1949
Monk, Audell W. Jr.
25 Green St.
1949
Morton, Linneaus W.
55 Main St.
1949
Paull, Alton B.
39 Union St.
1949
Radcliffe, Elmer M.
41 Fort St.
1949
Sisson, Charles H.
35 Main St.
1949
Terry, Bradford C.
14 Maple Ave.
1949
Tripp, Thomas A.
74 Green St.
1949
For Two Years
Ames, George B.
9 Fort St.
1948
Benson, Colby H.
89 Fort St.
1948
Burgess, Ellsworth M.
12 Middle St. 1948
Clark, Earl E.
46 Church St.
1948
Cornell, George H.
26 Laurel St.
1948
Cowen, Edson S.
28 Middle St.
1948
Doran, Willis H.
61 Laurel St.
1948
Duckworth, Norman
70 Church St.
1948
Gifford, Flavel M.
82 Fort St.
1948
Keith, Frederic A. Jr.
89 Green St.
1948
Knox, Arthur R.
40 Green St.
1948
Mitchell, Raymond M.
3 Phoenix St.
1948
Muldoon, James E.
52 Green St.
1948
Nelson, Carl
48 Center St.
1948
Sanders, Edward W.
107 Fort St.
1948
Smith, L. Edgar
15 Coe St.
1948
Terry, Clarence B.
22 Green St.
1948
For One. Year
Bachman, George
56 Oak Ave.
1947
Buffinton, Arthur L.
11 Fort St.
1947
Flathers, George H.
6 Pleasant St. 1947
Foster, Rufus W.
7 Fort St.
1947
Hanlon, James J.
33 Green St.
1947
Hayward, Frederick J.
7 Green St.
1947
Hirschmann, Jack B.
9 Main St.
1947
Lawton, Charles H.
73 Center St.
1947
McAuliffe, John-L.
73 Chestnut St.
1947
Moffett, Oscar T.
75 Cedar St.
1947
Mowat, Eliot R.
62 Church St.
1947
Pierce, Warren G.
37 Laurel St.
1947
Pope, Harry L.
16 Fort St. 1947
Sherman, George E.
63 Laurel St.
1947
Sandry 9
*
mani
H
Term
Expires
Tanner, William C.
26 Green St.
1947
Thompson, Warren C.
71 Green St.
1947
Tuell, Gilbert W.
120 Laurel St. 1947
54 Town Meeting Members-Precinct 2 For Three Years
Anderson, Louis B.
182 Main St. 1949
Besse, Eldred E.
36 Washington St. 1949
Black, Craig M.
51 Walnut St. 1949
Bold, Milton L.
24 Francis St.
1949
Briggs, Stuart M.
45 William St.
1949
Card, William C.
r109 Main St. 1949
Dutton, Mabel O.
140 Chestnut St.
1949
Ellis, Leon C.
60 Elm Ave.
1949
Fisher, Harold C.
184 Main St.
1949
Hillman, Elsie P.
49 Walnut St.
1949
Lewis, Roscoe S.
109 No. Walnut St.
1949
Lincoln, Harold C.
241 Green St.
1949
Marston, James H. C.
191 Main St.
1949
Murray, Lauchlan W.
49 Walnut St.
1949
Norman, Harry C.
72 Adams St.
1949
Pierce, Harold U.
147 Chestnut St.
1949
Selley, George A.
200 Main St. 1949
Wilde, Webster
26 Larch Ave.
1949
* D
For Two Years
Barrett, Samuel C.
138 Alden Rd.
1948
Brown, Pierce D.
35 Oxford St.
1948
Dvorak, Charles
39 Huttleston Ave.
1948
Eccleston, James
159 Green St.
1948
Fanton, Charles
215 Green St.
1948
Fryer, Everett T.
12 Christian St.
1948
Gobell, Harvey C.
104 Main St.
1948
Hanson, Maurice N.
22 Cherry St.
1948
Haydon, Ernest J.
112 Main St.
1948
Haydon, John E.
40 Larch Ave.
1948
Jepson, Frank A.
110 No. William St.
1948
Jordan, Catherine H.
155 Main St.
1948
Joseph, Charles
60 Linden Ave.
1948
Marks, Tracy W.
163 Main St. 1948
Russell, Clarence S.
22 Spring St.
1948
Spooner, Edward G.
199 Main St.
1948
10
Term Expires
Wingate, William H. Xavier, Augustus H.
232 Green St.
1948
1 Bridge St. 1948
For One Year
Allen, Lillie B.
5 Lafayette St.
1947
Anderson, Marjorie K.
182 Main St.
1947
Callahan, Frank
13 Elm Ave.
1947
Cunningham, Harold D.
25 Lafayette St.
1947
Darwin, Hans A.
127 No. William St.
1947
DeGraw, John B.
26 Washington St.
1947
Dunwoodie, Richard H.
6 Elm Ave.
1947
Long, Gilbert E.
23 Francis St.
1947
Long, Helena A.
23 Francis St.
1947
Luther, Bradford W.
Perry, Edward E.
63 Larch Ave.
1947
Reed, James, Jr.
34 Linden Ave.
1947
Shumway, Orsman A.
78 Washington St.
1947
Snedden, George A.
24 Larch Ave.
1947
Webb, Mildred E.
149 Green St.
1947
Whitworth, Francis
8 Winslow Gt.
1947
Wilson, William E.
7 Elm Ave.
1947
Wing, Alfred B.
51 William St.
1947
54 Town Meeting Members-Precinct 3
For Three Years
Avila, Frank
7 Magnolia Ave. 1949
Brennan, William C.
39 Hedge St. 1949
Bissonnette, Albert
32 Jesse St. 1949
Charbonneau, John A.
404 Main St.
1949
Dana, Edith
200 Adams St. 1949
Dellecese, James A.
36 Hawthorne St.
1949
Haydon, Waldo E.
43 Hedge St.
1949
Henshaw, James
11 Sycamore St.
1949
Horrocks, Ernest C. Jr.
2 Wood St.
1949
Meal, Lewis
22 Taber St.
1949
Nolin, Nelson F.
4 Coggeshall St.
1949
Rimmer, Harold
32 Alpine Ave.
1949
Rose, Edward F.
16 Deane St.
1949
Stevens, Albert M.
373 Alden Rd.
1949
Sutcliffe, Joseph, Jr.
241 Adams St.
1949
Tripanier, Alfred J.
28 Morton St.
1949
Whitworth, Percy
34 Kendrick Ave.
1949
1 Vacancy
131 Laurel St. 1947
Edith
11
For Two Years
Term Expires
Areia, Joao L.
417 Main St.
1948
Correira, Joseph, Jr.
37 Maitland St.
1948
Dupont, Oscar A.
129 Sycamore St.
1948
Dupuis, Oscar L.
2 Dover St.
1948
Grindrod, William
236 Main St.
1948
Hennessy, John F.
223 Adams St.
1948
Joaquim, John J.
30 Garrison St.
1948
Montplaisir, Eddie H.
315 Main St.
1948
Pacheco, Francis J.
12 Dover St.
1948
Perry, August
13 Morgan St.
1948
Plezia, Anthony C.
415 Main St.
1948
Richard, Raymond
28 Dover St.
1948
Robinson, Lawrence V.
5 W. Wilding St.
1948
Rogers, Edward
62 Howland Rd.
1948
Rogers, John
225 Adams St.
1948
Rogers, William
253 Main St.
1948
Tripanier, Alfred, Jr.
8 Winsor St.
1948
Tripanier, Ernest
406 Main St.
1948
For One Year
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
Demanche, Alfred V.
37 Hawthorne St.
1947
Duarte, Manuel
73 Sycamore St.
1947
Krol, Frank J.
10 Newton St.
1947
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 Ave.
1947
Teague, William H.
20 Winsor St.
1947
Thumundo, Mario
8 Morgan St.
1947
Woolley, John J.
4 Dover St.
1947
1 Vacancy
51 Town Meeting Members-Precinct 4 For Three Years
Agnalt, Theodore T. 399 Washington St. 1949
Abrams, William J. 17 Mill Rd. 1949
12
Term Expires
Blossom, Lewis F.
565 Washington St.
1949
Boroski, Louis T.
141 Pleasant St.
1949
Cory, Bertha S.
5 Weeden Rd.
1949
Cory, Clarence M.
5 Weeden Rd.
1949
Delano, Allerton T.
453 Washington St. 1949
Drake, Bradley F.
14 Hitch St. 1949
Ewing, Frederick F.
261 New Boston Rd. 1949
Howard, Henry T.
267 New Boston Rd. 1949
Maxfield, Charles A. Jr.
68 Aiken St.
1949
Morse, Raymond A.
62 Narragansett Blvd.
1949
Ohnesorge, Walter
276 Washington St.
1949
Pifko, Paul A.
20 Bay View Ave.
1949
Saunders, Roger A.
22 Hitch St.
1949
Thatcher, Charles P.
38 Rotch St.
1949
Warburton, Sydney
5 Rogers St.
1949
For Two Years
Baldwin, Edward G.
1 Mulberry St. 1948
Barnicle, Joseph D.
65 Gelette St.
1948
Bradley, Richard H.
456 Washington St. 1948
Bryant, Victor A.
41 Rotch St. 1948
Couture, Noel B.
245 New Boston Rd.
1948
Darling, Edgar William
25 Bay View Ave. 1948
Darling, Edgar Winfred
212 Washington St. 1948
* Douglas, Walter F.
32 Summer St.
1948
Gonsalves, Albert M.
145 Washington St. 1948
Govoni, Carl J.
140 Sconticut Neck Rd. 1948
Lawton, Harold R.
52 Rodman St.
1948
Lawton, Rose L.
.52 Rodman St.
1948
Mello, Joseph G.
194 Huttleston Ave.
1948
Rogers, Harry
99 Bridge St.
1948
Silva, Manuel F., Jr.
624 Sconticut Neck Rd. 1948
Souza, Anthony C.
13 Rogers St. 1948
Stanton, Albert E.
141 New Boston Rd.
1948
* Resigned
For One Year
Austin, Reuben A.
544 Washington St. 1947
Barcellos, Frank
R65 Mill Rd. 1947
Brightman, Samuel T.
40 Rotch St. 1947
Cardoza, Manuel Jr.
159 Sconticut Neck Rd. 1947
Cromwell, Charles E.
100 Centre St.
1947
13
Terni Expires
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 Rd.
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
14
Report of the Selectmen
The Board organized on February 11, 1946, Mr. Walter Silveira being appointed chairman of the Board of Selectmen and Board of Public Welfare and with Dr. Harold E. Kerwin serving as clerk.
Many important matters of business have been brought to the attention of the Board during the year and have been discussed at the weekly meetings. Extensive repairs to the roof of the town hall building were authorized to be made by the Eastern Construction Company and paint- ing of doors and windows by the Regis Construction Company, as well as painting of the janitor's apartment in the basement by E. G. Baldwin Co. Grillwork and balconies damaged by the hurricane should be replaced and the lighting system, which is inadequate for the offices, must be improved. The addition of a janitor to the staff has made a great difference in the general appearance of the building.
Fairhaven joined other New England towns in main- taining a Summer Theatre in the town hall, thereby bring- ing added revenue as well as entertainment to the citizens of the town. The continued occupancy of the auditorium for a summer theatre or even of regular use for entertain- ment hinges on safety methods to be installed. An ad- ditional balcony exit, stage fire curtain and an auxiliary lighting unit are recommended by the Department of Public Safety.
Early in the year a conference was held with the owners of West Island, east of Sconticut Neck. The Board lent its approval to the plans for the development of this island of more than 600 acres where many homes will be built in the future if the plans materialize. This develop- ment is known as Fairhaven Estates.
Conferences have been held on the subject of improve- ment of the harbor at various times and at present the matter rests with the Federal Government. In order that we may be guided by the wishes of the townspeople we are asking for a definite vote at the Annual Meeting of 1947 on the matter of financing such a project if and when approved by the Federal and State Governments.
15
The town purchased the truck used under Civilian Defense for demolition purposes and it was converted to use by the Fire Department into a modern piece of fire apparatus. The chairman has met with other members of the Veterans Welcome Home Committee to make plans for a proper memorial or celebration. Various suggestions of proposed stadium etc. have been offered and a report to the citizens will be made at the annual town meeting.
We wish to expess our sincere appreciation of the co- operation of all town departments who kept within their appropriations and wish to thank all departments for their valuable assistance during the year.
Respectfully submitted,
WALTER SILVEIRA HAROLD E. KERWIN CHARLES W. KNOWLTON
16
Report of the Board of Public Welfare
General Relief, formerly termed Public Welfare Aid, showed little change in the amount of expenditures or in the case load until the latter part of the year. Several cases of neglected children came to the attention of the Board then and from report of the social work agencies we anticipate that in 1947 we may have many such cases as an aftermath of the war. The present case load is made up in most part of elderly non-citizens.
The request for funds in 1947 is based on expenditures in 1946 and additional funds which we believe will be necessary to care for the cases referred to above.
GENERAL RELIEF 1946
Case Load and Expenditures
Total
Employ- Unemploy-
Obligations
Month
Cases
able
able
Persons
Single
Incurred
January
35
4
31
55
24
$1,148.23
February
33
2
31
56
24
1,404.37
March
37
3
34
66
25
1,490.80
April
35
2
33
55
27
1,349.61
May
37
3
34
64
27
1,396.20
June
40
4
36
67
25
1,387.96
July
37
1
36
56
25
1,324.48
August
35
1
34
54
26
1,145.06
September
33
-
33
44
26
1,349.42
October
32
32
43
25
1,274.17
November
32
1
31
48
23
1,301.25
December
35
4
31
57
22
1,197.14
421
25
396
665
299
$15,768.69
RECEIPTS
From State
$1,101.50
Total Grants
$15,768.69*
Cities and Towns
270.00
Other Cities, etc.
1,485.32
Individuals
270.00
Labor and Trucking
270.52
Individuals
7.00
All Other
370.84
Total Receipts
$1,378.50
Total Expenses
$17,895.37
17
AID TO DEPENDENT CHILDREN
Aid to Dependent Children is granted to dependent children under 18, if regularly attending school, who have been deprived of parental support by reason of the death, desertion or physical or mental incapacity of a parent. Legislation has made it mandatory to cover the budget in Aid to Dependent Children.
The number of cases on relief January 1 was 17 and on December 31 was reduced to 11 by reason of the fact that in three cases the mothers obtained work; in three others the cases were closed when all the children were over school age. In two others the cases were closed when members were in receipt of United States pensions. Federal grants were increased during the year and the request for funds in 1947 is based on the following statistics.
EXPENDITURES AID TO DEPENDENT CHILDREN
Chil-
Town
January
18 families
39
$1,346.93
$286.67
State $448.98
$611.28
February
18 families
39
1,355.35
281.40
451.78
622.17
March
18 families
39
1,270.95
271.90
423.65
575.40
April
15 families
33
1,199.80
236.40
399.93
563.47
May
15 families
33
1,169.94
233.87
389.98
546.09
June
15 families
32
1,195.38
237.00
398.46
559.92
July
14 families
31
1,069.00
228.00
356.33
484.67
August
14 families
31
1,079.00
228.00
359.66
491.34
September
14 families
30
1,033.50
222.00
344.50
467.00
October
13 families
28
1,065.55
310.50
355.18
399.87
November
12 families
27
979.85
297.00
326.61
356.24
December
11 families
24
1,088.30
254.92
362.76
470.62
$13,853.55
$3,087.66
$4,617.82
$6,148.07
Month
Case Load
dren
Payrolls
Federal
18
OLD AGE ASSISTANCE
The administration of this category of relief continues to be an expensive part of the town's financial obligations due to further and continuing liberalizations in grants. The cost of Old Age Assistance in 1946 exceeded the calculation of this Board by approximately $7,000 due to two separate increases in the State Standard Budget for food and cloth- ing and to the amount furnished recipients for medical care.
During the year 78 applications were received, of which 12 were denied. There were 66 cases added to the rolls and 46 cases closed, leaving a case load on December 31, 1946 of 241. Expenditures totalled $136,775.32. The 1947 budget is based on the previous year's expenses and the sum of $156,000 is requested. There are several bills to be acted upon by the Legislature which may further liberalize grants by including non-citizens among those eligible to receive Old Age Assistance but no attempt has been made by this Board to estimate the cost should this become a law during the year ahead.
Old AGE ASSISTANCE EXPENDITURES 1946
Case
Month
Load
Payrolls
Federal
State
Town
January
226
$ 9,870.13
$ 4,082.34
$ 4,143.93
$ 1,604.11
February
229
10,523.55
4,138.98
4,605.90
1,759.67
March
229
10,780.70
4,168.31
4,751.55
1,812.74
April
229
10,906.01
4,203.11
4,803.84
1,824.06
May
232
10,868.61
4,196.00
4,748.02
1,924.59
June
230
10,999.58
4,187.38
4,867.95
1,944.25
July
224
10,739.63
4,092.33
4,756.91
1,869.39
August
229
10,916.50
4,231.67
4,801.51
1,883.32
September
232
10,930.30
4,228.54
4,735.54
1,910.42
October
238
11,451.73
5,238.10
4,426.29
1,759.04
November
240
11,575.85
5,362.26
4,376.82
1,766.02
December
241
11,992.54
5,493.82
4,697.92
1,800.80
$131,555.13
$53,622.84
$55,716.18
$21,858.41
Paid other cities and towns
1,354.60
$132,909.73
19
Treasurer's Report
CASH ACCOUNT - 1946
Receipts
Payments
$
14,690.05
January
$ 40,261.89
14,128,97
February
50,013.91
34,236.78
March
60,318.07
92,026.72
April
65,520.35
23,041.35
May
62,637.03
92,363.59
June
72,907.62
63,705.34
July
43,930.54
55,346.11
August
46,091.22
146,181.50
September
55,830.58
178,486.46
October
127,656.74
171,766.90
November
130,800.54
58,300.97
December
179,528.73
116,908.82 Jan. 1, 1946 Bal. Jan. 1, 1947
125,686.34
$1,061,183.56
$1,061,183.56
Selectmen's Warrants-
Jan. 1, 1946 to December 31, 1946
$935,497.22
Cash on hand January 1, 1947
$125,686.34
20
REPORT OF THE OUTSTANDING DEBT of the TOWN OF FAIRHAVEN, MASS. for the FISCAL YEAR ENDING DECEMBER 31, 1946
Date of Issue
Purpose of Loan
Reg. or Coupon
Rate 90
Date of Maturity
Amt. of Annual Payment
Amount Outstanding
Nov.
1, 1906
N. B. Fairhaven Bridge
Coupon Coupon
4
1948
Nov.
1, 1931
High School Addition
4
1949
$1,000.00 10,000.00
$2,000.00 30,000.00
Dec.
1, 1939
Refunding Storm Damage Loan
13/4
1948
4,000.00
8,000.00
Jan. 1, 1940
Sconticut Neck Water Project
2
1971
3,500.00
51,500.00
Oct.
1, 1945
Sconticut Neck Water Project
11/2
1968
2,000.00
32,000.00
Chapter 44 - Clause 9 - Section 8
$123,500.00
21
Tax Title Account
1946
Tax Titles on hand January 1, 1946 Additions to Tax Titles Jan. 1, 1946 - Dec. 31, 1946
$20,362.05
1,534.12
$21,896.17
Foreclosures
$852.98
Redemptions
3,671.98
$ 4,524.96
Tax Titles on hand January 1, 1947
$17,371.21
TAX POSSESSIONS ACCOUNT
1946
Tax Possessions on hand January 1, 1946
$24,300.66
Added to Tax Possessions
Jan. 1, 1946 - Dec. 31, 1946
270.56
$24,571.22
Tax Possessions Sold to Individuals
3,163.99
Tax Possessions on hand January 1, 1947
$21,407.23
22
Debt and Interest to be Paid in 1947
Debt
N. B. - Fairhaven Bridge
$1,000.00
Interest $80.00
Addition to High School
10,000.00
1,200.00
Refunding Storm Damage Loan
4,000.00
140.00
Sconticut Neck Water Loan
3,500.00
995.00
Sconticut Neck Water Loan
2,000.00
480.00
$20,500.00
$2,895.00
Due on Debt
$20,500.00
Interest on Town Debt
2,895.00
$23,395.00
Estimated Interest on Loans
800.00
$24,195.00
23
Trust Funds
1946
HENRY H. ROGERS ELEMENTARY SCHOOL FUND
Fairhaven Institution for Savings
Principal $10,953.00 1,262.12
Interest $219.06 25.24
The Citizens Savings Bank of Fall River
5,000.00
100.00
N. B. Five Cents Savings Bank
10,000.00
200.00
The Wareham Savings Bank
4,148.96
82.96
Bass River Savings Bank
4,000.00
80.00
Bristol County Savings Bank
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.