Town annual report of the offices of Fairhaven, Massachusetts 1928, Part 2

Author: Fairhaven (Mass.)
Publication date: 1928
Publisher:
Number of Pages: 158


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.