USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1928 > Part 2
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
July 10 Rose Derosiers
July 14
Norma Duckworth
July 14
John Gracie, Jr.
July 15 Burrill (Female)
July 16 John Freser Maciel, Jr.
July 16 Dorothy Howarth
July 17
Roger Leonard Silva
July 19 Rogers (Female)
July 22 Emmanuel Tavares
July 23 Hudson Earl Hardy, Jr.
July 25 Bertha Lorraine Coulombe.
July 28 Agnes Teresa Machado
July 31 Burton Freeman
Aug. 4 Lawrence Tarpey
Aug. 5 Frank Alexander Bertram, Jr.
Aug. 5 Edwin Jan Zabowski
Aug. 10 Joseph Lewis
Aug. 10 Laurent Norbert Gregoire
Aug. 13 Richard Harold Coyler
Aug. 15 Alfred Ernest Metivier
Aug. 17
Perry (Male)
Aug. 23
Joan Evans
40
Births Recorded in Fairhaven in 1928-(Continued)
Date
Name of Child
Aug. 23 John Alferes
Aug. 26 Ruth B. Davis
Aug. 27 Jennie Bozos
Aug. 28
Walter Bumpus, Jr.
Aug. 28 Letha Elizabeth Pierce
Aug. 28
Irine Rapoza
Aug. 29 Edmund Bartlett Silveria
Sept. 2
Jura (Male)
Sept. 5 Leona Sylvia
Sept. 8 Walter Anthony Oliveira
Sept. 8 Joseph Botelho
Spet. 12
William Souza Avila
Sept. 12
Delores Souza Avila
(Twins)
Sept. 13
Ryan (Male)
Sept. 16 Shirley Anne Raiche
Sept. 19 Madeline Louise Soares
Sept. 24
Costa (Male)
Sept. 28 Joseph James Frates
Sept. 28
Martha Teresa Bisaillon
Sept. 30
Eileen Theresa Norris
Oct. 1
Raymond Ernest Forand
Oct. 1 Jean Donat Audette
Oct. 4 Anna Louise Marsh
Oct.
6 Joseph Fernandes
Oct. 8 Norman Austin Hathaway
Oct. 10 Doris Patricia Robins
Oct. 12 Angela Battistelli
Oct 14 Antone Moniz
Oct. 17 Joan Garcia
Oct. 18 Russell Lawton Wilbur
Oct. 20 Louis Lomba
Oct. 20 Alan Omey Briggs
Oct. 22 William Elliott Clark
Oct. 22 Osborn Marney
Oct. 27 Walter Perry
Oct. 28 George Sousa
Oct. 29 Emilia Lillian Morris
41
Births Recorded in Fairhaven in 1928-(Continued)
Date
Name of Child
Oct. 30
Rourke (Male)
Nov. 8 Beatrice Mello
Nov. 8 Roy Peter Courossi
Nov. 10
Roland Albert Milette
Nov. 10 Joseph Laronda
Nov. 15 Jean Haworth Fletcher
Nov. 16 Albert Maria Gonsalves
Nov. 17
Dorothy Estelle Pacheco
Nov. 19 Bruce Francis
Nov. 21 Norma Irene Ward
Nov. 24
Dorilla Annette Martin
Nov. 27
Robert William Crapo
Nov. 2
Lester Almy Delano, Jr.
Nov. 30 Anita Bessette
Dec. 1 Frank Caton
Dec. 4 Fontaine
Dec. 6 Donald Holden Fell
Dec. 7 Earle Gardner Unwin
Dec. 9 Nancy Elizabeth Tripp
Dec. 10 Dorothy Lewis
. 11 Sally Gault
Dec. 13 Noel Victor Fleurent
Dec. 20
Hazel Elizabeth Fuller
Dec. 24
Brenby Nunes
Marriages Recorded in 1928
Date
Groom
Bride
Jan. 2 Augustine Perry to Mary Carvalho
Jan
7 Jose S. Luiz to Eugenia Faria
Jan. 7 Joseph Enos Soares to Eunice Isabel Sylvia
Jan. 9 Julius Manuel Lomba to Dominga Lopes
Jan. 21 Donald McDonald Ward to Pauline Rogers
Jan. 21 Edward Joseph Gonsalves to Mildred Pimblett
Jan. 27 John Kingston Herbert to Lucretia Landaal Reiner
Feb. 7 Alvin Fisher Bourne to Edith Allen (Bowman) Baker
Feb. 11 William Lewis to Ada Bond
Mar. 3 Thomas Francis Dowd to Lydia Mary Inne
Apr. 9 Charles Perry Mason to Bernice Marie Passmore
Apr. 9 Arthur Howard Mckenzie to Alice Livesey
Apr. 10 Peter B. Callan to Minnie Evelyn Downing
Apr. 11 Albert White to Caroline Carvalho
Louis Harris Gifford to Harriet May Dalzell
May 23 Jose Victorino to Emma Medeiros Tavares
May 24
Albert James Robar to Annie Lariviere' (Greenwood)
May 30
Leonard Labonte to Marie Ida Aldea Moquin
June Donald Edward Cragg to Lena May Norcross (Baldwin)
June 9
June 9 James Martin Leadbetter to Rosamond Jane Simmons
June 11
John Perry Martin, Jr. to Charlotte Lillian Dow
June 16 Joseph Souza Cordeiro to Elizabeth Gracia Machado
June 16 Frank Edwin Giddings, Jr. to Elizabeth Delano Paull
June 18 Earl Bradford York to Ruth Leona Russell
June 20 Robert Earl Blackburn to Grace Anderson
June 21 Raymond Plummer Tripp to Mildred Evelyn Willis
June 25 Manuel Veterino Sylvia to Adelaide Gloria Silvia
June 25 William Heywood to Dora Blakey
June 29 Allan Richmond Howe to Mildred Adelaide Hammond
June 30 Walter Thomas Hafferty to Grace Marie Bullock(Casey)
June 30 Arnold Whittaker Knott to Ruth Evelyn Lackey
July 2 Joseph Pierre Cajetan Lemieux to Marie Emelinne Alice Chausse
July 2 Frederick William Sohlgren to Lucy Ann Perry (Lawrence)
Apr. 18 Joseph Charles Lopes to Mary De Terra
May 14
8 John Lima Ariea to Louise Santos
43
Marriages Recorded in Fairhaven in 1928-(Cont.)
Date
Groom
Bride
July 4 Ralph Moon to Annie Priscilla Walls
July 10 Frank Parsons, Jr. to Louise Margaret Sylvia
July 18 Arthur Clifton Junier to Alice Frances Rapoza
July 23 Willian Conrad Benoit to Marie Sevigny (Noel)
July 30 Manuel Alexander, Jr. to Rose Mary Sylvia
Aug. 4 Harold Raymond Dugdale to Florence Edna Cranton
Aug. 10 Elwin Charles Williams to Helen Elizabeth Bedford
Aug 13 Gilbert Eddy Long to Beatrice March Ramsden
Aug. 21 George Emile Benoit to Helen Foley
Aug. 23 Ephrem Edward Parent, Jr. to Carmen Georgette Belanger
Aug. 27 Ernest Marshall Follows to Ruth Alice Woodland
Aug. 27 Ernest Moquin to Marie Margaret LeBlanc
Sept. 1 Manuel Joseph Sylvia, Jr. to Mary Peters Esterriel
Sept. 3 Elton Harding to Lucy Keighley
Sept. 6 Henry George Burgess to Edith May Shurtleff
Sept. 8 Norman Wilson Warburton to Elizabeth Ormerod
Sept. 15
Austin Aspinall Schroder to Nancy Evelyn Richards
Sept. 15
George Taylor Elliot to Florence Elizabeth Morse
Sept. 17
Philip Doiron to Marie Sara LeBlanc
Sept. 17 Leester Coleman Pierce to Roberta Harrison Thompson
Sept. 19 Christian Jesse Butler to Laura Dutra
Sept. 20 Edward Milburn Stevens to Leonilda Vieira
Sept. 22 Alfred Philip Berard to Doris Dobson
Sept. 22 Edmund Francis to Edna Hayden
Oct. 1 Eugene Francis Galligan to Doris Elsbree Taber
Oct. 10 Thomas Bullen to Ada Pearl Hackett
Oct. 11 Dennis Anthony Sylvia to Carolyn Louise Westgate
Oct. 11 Horatio Nelson Wilbur to Ruth Edna Brownell
Oct. 12 Norman Thorpe Morse to Mildred Emily Rose
Oct. 13 John W Donnelly to Lillian C. Smith
Oct. 15 Frank Martin Texeira to Mary Margaret Folger
Oct 18 James Buckley Cushing to Winifred Anne Burns
Oct. 22 Joseph Dutra Lewis to Josephine Deschenes
Nov. 3 William Henry Davis to Frances Sophia Taber
Nov. 20 Lawrence Roland Marra to Bertha Marie Rose Belisle .
Nov. 26 Henrique Joaquin Moniz to Mary Louise Mathewson
Nov. 26 Frederick Sylvia to Matilda Kean Sylvia
44
Marriages Recorded in Fairhaven in 1928-(Cont.)
Date
Groom
Bride
Nov. 29 Hector Rouillier. Jr. to Lillian Poitras
Nov. 29 Omar Blanchette to Marie Lydia Richard
Nov. 29 William Da Roza to Josephine Lewis
Nov. 29 John Ferreira Alves to Angelina Soares
Nov. 29 John B. Sylvia to Evelyn U. Eunes
Dec. 1 Henry Greenwood Carse to Eleanor Elizabeth Booth
Dec. 1 Antone Coelho to Mary Luz Cardoza
Dec. 1 Roland D. Picard to Millrena Harding Tootle
Dec. 3 Phileas Richard to Ida Chausse (Griffiths)
Dec. 3 Joseph Everett Marra to Eunice Iola Miller
Dec. 8 Fred Ernest Gould to Odile Delema St. Germain
Dec. 10 George Richard Cordes to Alice Theresa Gaffney
Dec. 22 Roger Henry Hunton to Attie Jennie Pierce
Dec. 24 Alfred Hormidas Fleurent to Helen Garvais
Dec. 27 Thomas Donaghy, Jr. to Rosalie Donovan
Dec. 29 Robert Stetson Murphy to Bertha Sadie Brothers
Deaths Recorded in 1928
Date of Death
Years Months Days
Jan. · 11
Beryl Albiston
34
6
25
Jan. 14 Geremia Ghimussi
63
0
0
Jan. 19 Georgianna F. Blossom
84
11
10
Jan. 21 Mary Marshall
66
0
0
Jan. 24 Isabella Townsend
83
0
15
Jan. 25 Helen Handley
68
8
5
Feb.
5
George Delano
33
2
20
Feb.
6
Marianna L. Lewis Sylvia
60
0
0
Feb. 8 Joseph Souza
36
9
9
Feb. 10 Maria P. Barton
83
3
19
Feb. 13 Frank Marshall
10
11
20
Feb. 18
Ellen Barry
73
0
0
Feb. 23
Helen Westgate
26
2
21
Feb. 24
Jose M. Ormonde
64
5
9
Mar. 1
Jane S. Taber
85
8
24
Mar. 2 Therese Faford
0
0
5
Mar. 6
Loula Miller
24
11
13
Mar. 7
Lucie Thivierge
77
2
1
Mar. 7 Mary A. Lincoln
72
9
9
Mar. 9 Marion E. Riley
26
0
8
Mar. 10
Jose' Jeronymo
30
11
21
Mar. 13
Joseph H. Ladd
82
6
28
Mar. 15
William A. Spencer
83
8
20
Mar. 15
Eulalie Lemery
73
11
25
Mar. 17
Emma M. Doane
69
0
25
Mar. 22
Martha I. Galligan
62
6
0
Mar 24
Edna M. Rousseau
37
5
9
Mar. 24
Mary Ann Law
7C
8
17
Mar. 25
Joseph Rogers
76
0
0
Mar. 26
Lester Dyer Darby
44
0
22
Mar. 29
Joseph Silva, Jr.
5
1
9
Apr. 1 Kemelin P. Borden
52
0
0
Apr. 8 Cecil Marie Comeau
1
11
27
Apr. 8 Irene Bernard
9
11
20
Apr.
9 William M. Stetson
62
7
1
Apr.
9 George Fortin
47
7
24
46
Deaths Recorded in Fairhaven in 1928-(Cont.)
Date of Death
Years Months Days
Apr. 10
Frank Hadfield
42
7
0
Apr. 11
Stanislaus Zablocki
43
0
0
Apr. 12
Maria Gloria Garcia
70
0
0
Apr. 13
Jeanne H Phaneuf
3
9
28
Apr. 14 Isabela Costa
2
7
20
Apr. 22
Augustine Silvia
25
3
8
Apr. 24
Elizabeth Ann Brennan
57
6
2
Apr. 25
Zacharie Rock
32
0
0
Apr. 25
Wilfred Ouimette
25
6
0
Apr. 30 Anna Cabral
62
10
20
May 1
Alphonse Bessette
70
0
8
May 2 Isabell Hartley
59
9
23
May 3 Sarah Robena Hollings
80
3
9
May 3 Louise M. Kelleher
11
5
0
May
14 James G. Baker
63
5
12
May 15
Florence A. Poole
57
0
13
May
18
Ephrem Patnaude
69.
0
0
May
18
Margaret Gray
73
10
3
May 21
Grace Wadsworth
68
9
12
May 22
Joshua Thomas Besse
72
0
0
May 22
Ruby Hirst
23
6
23
May 22
Nellie W. Allard
67
9
0
May 25
Manoel Amaral, Jr.
0
0
1
May 28 Marie J. Ferror
42
0
0
June 2
James Irwin
48
2
7
June
3
Charles E. Allen
72
4
14
June 6 Manoel Madeira. Jr.
8
6
13
June 7 John M. Rogers, Jr.
1
8
0
June 11
Elaine C. Gould
0
0
27
June 13
Bridget Hindley
70
0
0
June 17
Chester Karwowski
10
4
7
June 17
Dudley Stewart Richards, Jr.
0
0
3
June 18
Manuel Frietus
91
0
0
June 23
Marie Alves
18
9
22
June 24
Sarah Maria Barney
54
2
23
June 24
William Eben Hirst
0
1
3
May 25
Clara Metivier
0
10
12
47
Deaths Recorded in Fairhaven in 1928-(Cont.)
Date of Death
Years Months Days
June 27
John Texeira
47
0
0
July
1 Catherine Slocum
71
0
0
July 1
John Tavoularis
75
0
0
July
2 Theresa Sanborn
68
0
0
July
2 Victoria Cyr
58
0
0
July
3 Elize Cormier
44
5
0
July
5
Alexander F. Bliss
81
3
21
July
7
Eileen Mello
0
0
1
July
8
Maria Francis
97
0
0
July
9 Hilda DeMello
0
11
29
July
11
Edmond Johnson
66
1
18
July
15
Emily Viera
23
11
14
July 16
Anna Catherine Fisher
77
4
9
July
17
William Earle
78
3
0
July
17
Benjamin F. Cottelle
79
8
28
July
19
Samuel J. Baker
73
5
13
July
23
Peter B. Clark
20
10
0
July
23
Ida M. Goddard
61
5
13
July
26
Joao Madeira
2
3
28
July
27
Joseph Ferreira
64
0
0
July
28
William F. Sherman
69
2
3
July
30
Charles P. Maxfield
78
7
26
July
30
Estella Souza
23
11
28
July
30
Joseph H. Perkins
60
1
11
Aug.
4
Baby Tavares
0
0
13
Aug.
9 Manoel C. Canastra
2
11
14
Aug. 10
Elvira Morris
41
4
2
Aug.
12 Joseph Desmarais
76
0
0
Aug. 12
Roger Sherman
75
7
9
Aug. 14
Emma L. Bradford
78
0
0
Aug. 14 Elizabeth W. Church
70
4
15
Aug.
16 John Howard
7
8
24
Aug. 20
Catherine E. Morton
89
10
14
Aug. 20
Annie M. Fisher
67
0
0
Aug. 23
Georgia E. Fairfield
77
6
11
Aug. 31
Stanton B. Clark
52
0
0
Sept. 2
Bianca C. Eldridge
68
0
7
48
Deaths Recorded in Fairhaven in 1928-(Cont.)
Date of Death
Years Months Days
Sept. 3 Charles Warren Shurtleff
8
5
0
Sept.
6 Elizabeth McQuilkin
1
11
0
Sept. 8
Daniel C. Potter
84
0
16
Sept. 9
Jura
0
0
7
Sept. 9
George M. Weeks
76
10
29
Sept. 13
Ryan
0
0
1
Sept. 29
Caroline Elizabeth Daugherty
82
3
24
Oct. 6 Anacelto Enos Rosa
67
5
28
Oct. 12 Marie Gagnon
74
4
24
Oct. 14 Sara H. Kelley
86
6
1
Oct.
16
Lucy Howland Bisbee
75
1
28
Oct. 28
Archibald Fleming
64
1
16
Oct. 29
Roswell Francis Silva
23
3
26
Oct. 30
Paul Gerard
77
1
6
Oct. 30
Florida Desnoyer
38
6
8
Nov. 2
Eliza M. Macomber
90
0
0
Nov. 5 Dexter S. Horton
66
0
0
Nov. 10
William H Habicht
73
9
14
Nov. 10
Mary E. Stowell
92
1
5
Nov. 11
Mary Andrews
25
7
20
Nov. 14
Nellie Tinkham
38
11
0
Nov. 15
Elizabeth Laura Ashley
60
11
0
Nov. 16
Delia Cunniff
58
0
0
Nov. 18
Calvin Delano
77
7
27
Nov. 1
John Biernacki
44
0
0
Nov. 1
Ella F. Rooth
75
0
0
Nov. 23
Mary E. Maule
76
7
26
Nov. 26
Alphonse Martens
23
0
0
Nov. 27
Richard Dugdale
76
10
25
Nov. 28
Frank Santos
16
8
12
Dec. 5 Howard J. Weeks
82
5
23
Dec. 7 Rosanna E. Dyer
52
2
13
Dec. 8 Minnie B. Gifford
65
8
13
Dec. 11
Warren Clarke Pierce
73
0
29
Dec. 14
Fannie S. Knipe
77
5
18
Dec. 18
Harriet F. Swift
76
1
22
Dec. 19
Delores Avila
0
3
7
49
Deaths Recorded in Fairhaven in 1928-(Cont.)
Date of Death
Year Months Days
Dec. 19
Emily E. Jenkins
65
8
19
Dec. 24 Maria Amelia Roza
73
0
28
Dec. 25
Jeremiah B. Bumpus
53
3
24
Dec. 26
Kathryn Collopy
73
2
13
Dec. 29
Hannah Jane Farraday
63
11
0
Treasurer's Report
CASH RECEIPTS 1928
Cash on Hand Jan. 1, 1928
$45,667.65
Taxes Current Year Property
23,878.34
Taxes Poll, 1928
310.00
Redeemed Tax Titles
9,120.08
Taxes Previous Years, Property
304,815.26
Taxes Polls Previous Years
5,570.00
Corporation Tax
9,682.99
St. R. R. Tax
1,158.49
Bank Tax
1,211.94
Income Tax
46,171.42
Soldier's Exemption
37.33
Trust
19.60
Public Service
5,230.35
Licenses
894.00
Court Fines
297.65
From State for Education
3,938.46
From County Dog Tax
1,897.75
Special Assessments Sewers
2,244.57
General Government
69.40
Rentals Town Hall
843.00
Police Incidentals
146.81
Building Fees
131.00
Sealers Fees
158.05
Trees and Forestry Refunds
12.81
Health-Hospital for Tuberculosis
1,202.55
Sewer Connections
1,365.71
General Highways
1,650.58
Charities : Almshouse Sale of Produce
305.00
Board
445.06
Miscellaneous
149.02
Insurance Trans. High School
1,850.00
Miscellaneous
70.20
Refunds, Park
22.05
51
Reimbursements-From Other Cities and Towns
4,136.26
From the State
2,071.93
State Aid
880.00
School Tuition
5,289.68
Miscellaneous
157.16
Dental Clinic
63.55
Interest on Deposits
1,118.66
On Deferred Taxes
2,510.60
On Trust Funds for Charity
68.73
On School Trust Funds
31,646.58
On Redeemed Tax Titles
518.64
Municipal Indebtedness : Revenue Loans
340,000.00
Municipal Indebtedness : General
30,000.00
$889,035.17
CASH ACCOUNTS
Receipts
1928
Payments
$ 22,448.79
January
$ 22,189.25
19,406.29
February
31,037.85
69,721.31
March
45,085.84
19,531.09
April
46,485.76
21,269.87
May
21,953.00
67,218.96
June
44,609.34
58,663.13
July
85,329.13
59,834.92
August
41,559.42
47,691.83
September
34,296.14
114,955.90
October
176,860.69
219,900.37
November
153,641.21
122,725.06
December
159,233.87
45,667.65 Jan. 1, 1928 Balance Jan. 1, 1929
26,713.67
$889,035.17 Totals
$889,035.17
Selectmen's Warrants No. 1 to 109 Inclusive
$862,321.50
Cash on Hand January 1st, 1929
26,713.67
$889,035.17
Report of the Outstanding Debt of the Town of Fairhaven, Mass. Fiscal Year Ending December 31, 1928.
Date of Issue
Purpose of Loan
Registered or Coupon
Rate Per Cent
Date of Maturity
Amount of Annual Payments
Amount Outstanding
Net Debt
Nov.
6, 1906
N. B. and Fairhaven Bridge
Coupon
4
1948
$1,000.00
$20,000.00
Aug.
15, 1914
Oxford School
4
1934
1,400.00
8,400.00
Aug.
20, 1917
Bridge St. School
41/2
1937
1,900.00
17,100.00
Aug.
19, 1920
Bridge St. School
51/4
1940
1,500.00
18,000.00
Aug
2, 1920
Winsor, Morgan and Dover Streets Bristol County Tuberculosis Hospital
51/2
1930
2.000.00
4,000.00
Dec.
31, 1920
Town Farm Barn
6
1930
500.00
1,000.00
Dec.
31, 1920
Alpine Ave. Sewer
6
1930
500.00
1,000.00
Dec.
31, 1921
Anthony School
41/2
1940
3,900.00
46,800.00
Dec.
15. 1921
Hedge and Cherry Streets
41/2
1931
600.00
1,800.00
Dec.
31, 1921
Elm Ave. Extension
41/2
1931
700.00
1,965.00
May
1, 1922
Cherry, Hedge and Taber Sts. Sewer
41/4
1932
280.00
1,120.00
July
15, 1922
Cottage St. Sewer
41/4
1942
200.00
2,800.00
Aug.
25, 1922
Town Lot and Building
41/4
1942
225.00
3,150.00
July
15, 1922
Rogers School Annex
41/4
1942
1,130.00
. 13,490.00
Feb.
4 1924
Dep't. Equip. of Elect. Sewer Stations
4
1929
5,400.00
5,400.00
June
15, 1924
East Fairhaven School
4
1938
4,200.00
46,200.00
Oct.
1, 1924
Alden Road (State Highway)
4
1929
1.270.00
1,270.00
Aug.
3, 1925
Washington St. (State Highway)
4
1930
1,400.00
2,800.00
Sept.
22, 1925
Alden Road (State Highway)
4
1930
600.00
1,200.00
Apr.
1, 1926
Union Wharf
4.10
1931
1,000.00
3,000.00
Aug.
30,
1926
Alden Road (State Highway)
4.10
1931
1,000.00
3,000.00
Nov.
26, 1926
Hedge and Taber Sts. (Sewers)
4
1936
1,000.00
8,000.00
Mar.
15, 1928
Hook and Ladder Truck
4
1933
1,400.00
7,000.00
Sept.
17. 1928
Emergency Loan
43/4
1929
13,000.00
13,000.00
Nov.
5, 1928
Emergency Loan
5
1929
10,000.00
10.000.00
$245,695.00
51/2
1930
1,700.00
3,400.00
Dec.
27, 1920
Apr.
14, 1925
Auto Street Truck
4
1930
400.00
800.00
.
53
DEBT AND INTEREST TO BE PAID IN 1929
Debt
Int.
N. B. and Fairhaven Bridge
$1,000.00
$ 800.00
Oxford School
1,400.00
336.00
Job C. Tripp School
3,400.00
1,714.50
Bristol Co. Tuberculosis Hospital
1,700.00
187.00
Construction, Winsor, Morgan, and Dover Sts.
2,000.00
220.00
Town Farm Barn
500.00
60.00
Alpine Ave. Sewer
500.00
60.00
Anthony School
3,900.00
2,106.00
Hedge and Cherry Sts.
600.00
81.00
Elm Ave. Extension
700.00
88.42
Cherry, Hedge and Taber Sts. Sewer
280.00
41.65
Cottage St. Gravity Sewer
200.00
119.00
Town Lot and Building
225.00
133.88
Rogers School Annex
1,130.00
573.35
School East Fairhaven
4,200.00
1,764.00
Electric Sewer Station
5,400.00
216.00
Alden Road
2,870.00
418.80
Auto Street Truck
400.00
24.00
Washington St. Highway
1,400.00
112.00
Union Wharf
1,000.00
125.00
Hedge and Taber Sts. Sewer
1,000.00
320.00
Hook and Ladder Truck
1,400.00
327.00
Emergency Loan Sept. 17, 1928
13,000.00
617.50
Emergency Loan Nov. 5, 1928
10,000.00
500.00
$58,205.00 $10,945.10
Due on Debt
$58,205.00
Interest on Town Debt
10,945.10
$69,150.10
Estimated Interest on Revenue Loans
7,000.00
$76,150.10
54
TRUST FUND
HENRY H. ROGERS ELEMENTARY SCHOOL FUND
1928
Principal
Interest
Fairhaven Institution for Savings
$10,953.00 $ 526.42
Union Savings Bank of Fall River 5,000.00
227.52
Citizens Savings Bank of Fall River
5,000.00
227.52
N. B. Five Cents Savings Bank
10,000.00 480.63
N. B. Institution for Savings
10,000.00
480.63
Securities in National Bank of Fairhaven :
N. Y. Tel. Bonds (Coupon) 28,000.00
N. E. Tel. & Tel. Co. (Coupon)
10,000.00
American Tel. & Tel. Co. (Coupon) 25,000.00
$103,953.00
$4,702.72
Transferred to Schools
4,702.72
Balance on hand January 1, 1929
$103,953.00
EDMUND ANTHONY, JR. SCHOOL FUND
Principal
Interest
Transferred to Schools
$ 480.63 480.63
Balance on hand January 1, 1929 $10,000.00
ABNER PEASE SCHOOL FUND
N. B. Institution for Savings
Principal $5,000.00
$ 240.30
N B. Five Cents Savings Bank
2,558.12
122.93
$7,558.12 £ $ 363.23
Transferred to Schools
363.23
Balance on hand January 1, 1929
$7,558.12
Interest
N. B. Institution for Savings
$10,000.00
2,760.00
55
JAMES RICKETTS TRUST FUND
Principal
Interest
N. B. Institution for Savings
$1,430.66 $ 68.73
Paid to Riverside Cemetery and Poor Dept.
68.73
Balance on January 1, 1929 $1,430.66
HENRY H. ROGERS HIGH SCHOOL FUND
Principal
Interest
Farmer's Loan & Trust Co., Trustees $512,200.00 $26,000.00 Transferred to High School 26,100.00
Balance on Hand $512,200.00
Report of the Board of Sewer Commissioners
ORGANIZATION : G. Winston Valentine, Chairman ; Frank W. Morse, Clerk; William J. Fitzsimmons, Super- intendent of Equipment.
SEWER CONSTRUCTION: Authorized by vote of the Town at the Annual Meeting held February 11, 1928 to construct two sewers.
(1) To extend sewer in Spring Street casterly from Rotch Street to Delano Street and from Spring Street northerly in Delano Street.
(2) To construct a sewer from Adams Street west to Pilgrim Avenue and from Elm Avenue north on Francis Street to a point of the intersection of Pilgrim Avenue and Francis Street.
SEWER BUILT BY PRIVATE ENTERPRISE AND GIVEN TO THE TOWN: Sewer in North Walnut Street built by David P. Valley under the supervision of the Sewer Commissioners northerly thirty-four feet from the terminus of sewer taken over by the Town in 1927.
SEWER CONNECTIONS: During the year 1928 ten connections have been repaired and twenty-three new connections made, which gives a total of 1,374 connections now in use.
57
ELECTRICAL SEWER STATIONS: The elec- trically controlled pumping stations installed in 1922 and 1924 continue to give uninterrupted service at a minimum maintenance cost, with a record of no expenditures for repair parts during 1928.
Expenditures for Sewer Maintenance for the year 1928 were $7,803.26. We respectfully ask for an appropriation of $10,000.00 for the year 1929.
Respectfully submitted,
G. WINSTON VALENTINE, FRANK W. MORSE, WM. J. FITZSIMMONS,
Sewer Commissioners.
Report of the Building Inspector
There were 158 permits issued from the office of the Building Inspector for the year ending December 31st, 1928, at an estimated cost of $88,105.00. The office received for the issuing of these permits, the sum of $166.00.
Following is a list of the various permits : 23 dwellings, 15 henhouses, 1 barn, 42 garages, 63 alterations and addi- tions, 11 sheds, 2 boat sheds, 1 Scout cabin.
CHARLES I. DREW,
Building Inspector.
The office of the Building Inspector is open from 9 A. M. to 5 P. M. to answer all questions and give all information regarding the Building Code, at the Assessors Office, Town Hall.
TITLE AND SCOPE
Section No. 1. These by-laws shall be known and cited as the Building Laws. No building, structure or part there- of, shall hereafter be constructed, and no building or structure now or hereafter erected, shall be razed, altered, moved or built upon except in conformity with the pro- visions of these building laws. Nor shall plumbing, gas piping, drainage, heating, wiring, or ventilation be installed or altered in any building or structure except in conformity herewith.
PLUMBING INSPECTIONS
There were one hundred and eighty (180) plumbing inspections made during the year 1928.
Report of the Park Commissioners
To the Citizens of Fairhaven :
By vote of the Town the following small plots formerly owned and cared for by the Fairhaven Improvement Asso- ciation were taken over and made a part of our Town Park System viz: Willow, Marine, Cook Memorial and The Garrison Lot.
The added work caused by these new plots was met by our regular force of three men, who volunteered to sub- stitute a nine hour day in place of eight hours as formerly thus avoiding the expense of an extra hand.
By this and other economies together with the fact that not much new planting seemed necessary, your Board was able to keep expenditures within the appropriation. Much credit is due our Foreman Mr. William Haney and his willing assistants Mr. Westgate and Mr. Rounsvell who worked so well to keep the Parks in their fine condition.
The purchase of a new power mower, voted at our first meeting proved fortunate, as 1928 was a great grass season.
At the North End Park nine new trees were planted. Permanent cement seat frames were set at Crok Memorial and Willow Parks, ready for completion in the spring.
The older boys cooperated finely with your Board in our effort to reserve the smaller Park plots as breathing places for the younger children.
The organized playgrounds both on Cushman and the North End Parks were largely used; decided increase in attendance over the 1927 figures being noted in the Play- ground Reports submitted herewith.
60
This growing interest in outdoor play, under the safe and pleasant conditions existing in our Parks is a hopeful sign and one which your Board feels should be encouraged in every way possible.
Looking forward to the time when our Town will be much more thickly settled than at present, we would think it wise to be on the lookout for a plot suitable for park pur- poses somewhere about midway between Cushman and the North End Parks.
Respectfully submitted,
HAROLD B. DUTTON, Chairman, LEWIS F. POOR, Secretary, MABEL L. POTTER
61
PLAYGROUND REPORT
Playgrounds are just becoming the Kindergartens of · Democracy. They bring together our boys and girls and those of foreign-born citizens to mingle under the most favorable circumstances before prejudces develop.
The success of the play ground can be judged only by a visit to it when in session. 830 were registered under High School age and if accurate records of Tennis courts, Base ball diamonds and Basket ball court had been kept the number would have been well over 1,000.
There were three outstanding events during the season :
July Fourth with a parade in the morning and athletic contests in the afternoon.
Thursday, August 9th, Second Annual Dall Show. Over 70 girls brought dolls for this event.
Friday, August 17th, 322 of the registered children were present to welcome the Japanese students. Over 500 were at Cushman Park that afternoon and heard Mr. Nakamura as he informally addressed the children.
Races have been held every Wednesday P. M., ribbons being given the winners of first, second and third places.
Both boys and girls Tennis Tournaments have been held and the Tennis Courts have proven popular daily. After the three tournaments for younger children were played off Miss Jeanette Demers and Miss Priscilla Alden arranged a Greater New Bedford Women's Doubles tour- nament. ¿ Later, assisted (by Harold Macomber and Al Andrews they arranged Mixed Doubles.
The Basket ball court was used daily by older ones who found their way frequently to Cushman Park.
Base ball Teams were formed and reformed from day to day and a few games were played with North Fairhaven.
62
The hearty co-operation of the Park Commissioners and the ready response of the men daily engaged at the Park whenever assistance has been asked greatly helped to facilitate the daily supervision.
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.