USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1939 > Part 3
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 | Part 7 | Part 8 | Part 9 | Part 10
Job C. Tripp School Addition
1,500.00
Addition to High School
100,000.00
Harbor Improvement Loan
106,460.00 3,800.00
$283,246.17
$283,246.17
TRUST AND RETIREMENT ACCOUNTS
Trust and Retirement Accounts Cash and Securities
In Custody of Treasurer In Custody of Trustees
$158,242.95 531,595.76
Charity Funds James Ricketts Fund Julia A. Stoddard Fund
Hannah Chadwick Fund
$1,430.66 21,460.38 500.00
23,391.04
School Funds
H. H. Rogers Elementary Fund
111,499.79
Abner Pease Fund 7,558.12
Edmund Anthony, Jr. Fund
10,000.00
H. H. Rogers High Fund
531,595.76
660,653.67
Contributory Retirement Funds
Pension Accumulation
1,528.95
Annuity Savings
3,828.48
Expense Fund
164.79
Undistributed Income
271.78
5,794.00
$689,838.71
$689,838.71
Treasurer's Report CASH ACCOUNT
Receipts
1939
Payments
$
55,187.19
January
$ 35,421.52
21,055.15
February
51,489.47
91,596.70
March
55,524.47
24,616.48
April
55,522.06
67,021.37
May
42,992.87
14,629.65
June
120,368.67
142,070.97
July
56,152.20
67,155.22
August
84,233.52
82,962.11
September
42,911.67
132,994.84
October
165,285.04
202,117.56
November
99,906.56
80,915.75
December
157,898.57
32,696.43 (Jan. 1, 1939) Balance (Jan. 1, 1940)
47,312.80
$1,015,019.42
$1,015,019.42
Selectmen's Warrants- Jan. 1, 1939 to Dec. 31, 1939
$967,706.62
Cash on hand January 1, 1940
47,312.80
Report of the Outstanding Debt of the Town of Fairhaven, Mass. FISCAL YEAR ENDING DECEMBER 31, 1939
Date of Issue
Purpose of Loan
Regis. or Coup.
Rate %
Date of Maturity
Amount of Annual Payments
Amount Outstanding
Nov.
1, 1906
N. B. Fairhaven Bridge
Coupon
4
1948
$ 1,000.00
$ 9,000.00
Aug.
19, 1920
Job C. Tripp School
51/4
1940
1,500.00
1,500.00
Dec.
1, 1921
Anthony School
41/2
1940
3,900.00
3,900.00
July
15, 1922
Cottage Street Sewer
414
1942
200.00
600.00
Aug.
25, 1922
Town Lot and Buildings
41/4
1942
225.00
675.00
July
15, 1922
Roger School Annex
41/4
1940
1,060.00
1,060.00
Nov.
1, 1931
High School Addition
Coupon
4
1949
10,000.00
100,000.00
July
1, 1936
Municipal Relief Loan
13/4
1941
4,000.00
8,000.00
May
25, 1936
Chapter 49-Acts of 1933
1
1,711.17
July
1, 1937
Chapter 49-Acts of 1933
1
25,000.00
July
1, 1937
Municipal Relief Loan Acts of 1937
13/4
1942
3,000.00
6,000.00
Aug.
1, 1938
Municipal Relief Loan Acts of 1938
2
1943
10,000.00
40,000.00
Aug.
1, 1938
Harbor Improvement
11/2
1941
2,000.00
3,800.00
Nov.
15, 1938
Chapter 49-Acts of 1933 Renewal Tax Titles
1
20,000.00
Sept.
1, 1939
Refunding 1938 State Tax Deficit
11/2
1944
3,200.00
16,000.00
Dec.
1, 1939
Refunding Storm Damage Loan
1 3/4
1948
4,000.00
36,000.00
Dec.
11, 1939
Chapter 49-Acts of 1933 Tax Title Loan
1
10,000.00
Chapter 44-Clause 9-Section 8
$283,246.17
Chapter 80-Acts of 1936
Renewal Tax Titles
Renewal Tax Titles
Debt and Interest to be Paid in 1940
Debt
Interest
N. B. and Fairhaven Bridge
$1,000.00
$360.00
Job C. Tripp School
1,500.00
78.75
Anthony School
3,900.00
175.50
Cottage Street Gravity Sewer
200.00
25.50
Town Lot and Building
225.00
28.72
Rogers School Annex
1,060.00
45.09
Addition to High School
10,000.00
4,000.00
Chapter 49, Acts of 1933
17.11
Chapter 49, Acts of 1933
250.00
Chapter 49, Acts of 1933
200.00
Chapter 49, Acts of 1933
100.00
Municipal Relief Loan,
(Chapt. 80, Acts of '36)
4,000.00
140.00
Municipal Relief Loan, (Acts of 1937)
2,000.00
105.00
Municipal Relief Loan, (Acts of 1938)
10,000.00
800.00
Harbor Improvement
2,000.00
57.00
Refunding Storm Damage Loan
4,000.00
630.00
Refunding 1938 State Tax Deficit
3,200.00
240.00
$43,085.00
$7,252.67
Due on Debt
$43,085.00
Interest on Town Debt
7,252.67
$50,337.67
Estimated Interest on Revenue Loan 1,200.00
$51,537.67
Trust Funds --- 1939
HENRY H. ROGERS ELEMENTARY SCHOOL FUND
Principal $10,953.00
$ 273.82
Fairhaven Institution for Savings
1,274.44
31.86
Citizens Savings Bank of Fall River
5,000.00
125.00
Union Savings Bank of Fall River
5,000.00
125.00
N. B. Five Cents Savings Bank
10,000.00
250.00
N. B. Institution for Savings
10,000.00
250.00
Wareham Savings Bank
5,148.96
154.44
Bass River Savings Bank
4,000.00
50.00
Fall River Savings Bank
4,000.00
58.33
Bristol Co. Savings Bank
1,867.14
N. B. Co-op. Bank
2,000.00
45.00
Acushnet Co-op. Bank
2,000.00
45.00
Securities in Nat. Bank of Fairhaven
50,256.25
2,359.22
$111,499.79
$3,767.67
Transferred to School
3,767.67
Balance on hand January 1, 1940
$111,499.79
EDMUND ANTHONY JR. SCHOOL FUND
Principal $10,000.00
Interest $ 250.00
N. B. Institution for Savings
Transferred to Schools
250.00
Balance on hand January 1, 1940
$10,000.00
ABNER PEASE SCHOOL FUND
Principal
Interest
N. B. Institution for Savings
$ 5,000.00
$ 125.00
N. B. Five Cents Savings Bank
2,558.12
63.96
$ 7,558.12
$ 188.96
Transferred to Schools
188.96
Interest
Fairhaven Institution for Savings
62
HENRY H. ROGERS HIGH SCHOOL FUND
Principal
Interest
City Bank & Farmers Trust Co. New York $485,819.60
Transferred to High School
$17,841.46 17,841.46
Balance on hand January 1, 1940
$485,819.60
JAMES RICKETTS TRUST FUND
N. B. Institution for Savings
Principal Interest $ 1,430.66 $ 35.76
Transferred to Riverside Cemetery and Infirmary
35.76
Balance on hand January 1, 1940 $ 1,430.66
JULIA A. STODDARD TRUST FUND
Principal
Securities in Nat. Bank of Fairhaven $21,276.25
Fairhaven Institution for Savings
184.13
Interest $ 625.00 4.60
Transferred to Trust Account
629.60
Balance on hand January 1, 1940
$21,460.38
HANNAH CHADWICK TRUST FUND
Principal
Interest
Fairhaven Institution for Savings $ 500.00 $ 12.50
Transferred to Estimated Receipts
12.50
Balance on hand January 1, 1940 $ 500.00
$21,460.38
$ 629.60
Report of Commissioners of Trust Funds
The Trust Fund Commissioners make the following re- port for the year, 1939.
On February 24th, the $11,000 New England Telephone & Telegraph Company, 41/2% Bonds, due 1961, were sold and the proceeds invested as follows :
Bass River Savings Bank, So. Yarmouth $4,000.00
Fall River Savings Bank, Fall River 4,000.00
Bristol County Savings Bank, Taunton 1,867.14
New Bedford Cooperative Bank, Paid-up Shares, New Bedford 2,000.00
Acushnet Cooperative Bank, Paid-up Shares, New Bedford 2,000.00
These are all of the changes made in the investments dur- ing the current year. A list of the present investments and the income realized from the fund is given elsewhere in this report.
TRUST FUND COMMISSIONERS
WILLIAM B. GARDNER ISAAC N. BABBITT GEORGE B. LUTHER
Report of Tax Collector
For the year ending December 31, 1939 1939 TAXES
Committed Collected Abated Balance due
$451,438.93
321,017.70
11,600.08
118,821.15
$451,438.93
1938 TAXES
Balance January 1, 1939
$ 98,661.25
Collected
68,162.40
Abated
490.48
Added to Tax Title
15,659.96
Sold to Town
320.24
Balance due
14,028.17
$ 98,661.25
1937 TAXES
Balance January 1, 1939
$ 10,636.02
Collected
9,013.73
Abated
412.95
Sold to Town
861.84
Balance due
347.50
$ 10,636.02
1936 TAXES
Balance January 1, 1939
$ 330.29
Collected
122.85
Abated
176.73
Balance due
30.71
$ 330.29
65
1935 TAXES
Balance January 1, 1939 Collected Abated Balance due
$ 334.34
150.89
126.54
56.91
$ 334.34
1934 TAXES
Balance January 1, 1939
$ 87.60
Collected
50.80
Abated
36.80
Balance due
.00
$ 87.60
1939 EXCISE
Committed
$ 16,652.57
Collected
16,053.72
Abated
510.82
Balance due
88.03
$ 16,652.57
1938 EXCISE
Balance January 1, 1939
$ 744.33
Additional
13.47
$ 757.80
Collected
$
594.30
Abated
19.87
Balance due
143.63
$ 757.80
1937 EXCISE
Balance January 1, 1939
$ 1,037.51
Collected
266.21
Abated
517.98
Balance due
253.32
$ 1,037.51
66
1936 EXCISE
Balance January 1, 1939 Collected Abated Balance due
$ 474.58
48.96
425.32
.30
$ 474.58
1935 EXCISE
Balance January 1, 1939
$ 260.09
Collected
12.97
Abated
247.12
Balance due
.00
$ 260.09
1934 EXCISE
Balance January 1, 1939
$ 66.40
Collected
6.00
Abated
60.40
Balance due
.00
$ 66.40
1933 EXCISE
Balance January 1, 1939
$ 35.56
Abated
35.56
Balance due
.00
$ 35.56
1939 POLL
Committed
$ 6,964.00
Additional
102.00
$ 7,066.00
Collected
5,514.00
Abated
442.00
Balance due
1,110.00
$ 7,066.00
67
1938 POLL
Balance January 1, 1939 Collected Abated Balance due
$ 1,148.00
526.00
162.00
460.00
$ 1,148.00
1937 POLL
Balance January 1, 1939
$ 590.00
Additional
384.00
$
974.00
Collected
$
92.00
Abated
596.00
Balance due
286.00
$ 974.00
1936 POLL
Balance January 1, 1939
$ 177.00
Collected
10.00
Abated
90.00
Balance due
77.00
1935 POLL
Balance January 1, 1939
$ 115.00
Collected
8.00
Abated
99.00
Balance due
8.00
$ 115.00
1934 POLL
Balance January 1, 1939
$ 13.00
Abated
13.00
Balance due
.00
$ 13.00
1939 VESSEL EXCISE
Committed Collected Balance due
$ 388.70
388.70
.00
$ 388.70
-
$ 177.00
68
1938 VESSEL EXCISE
Balance January 1, 1939 Collected Balance due
$ 1.67
.00
1.67
1939 SEWERS
$
1.67
Committed
$ 104.68
Collected
16.79
Balance due
87.89
$ 104.68
Committed Interest
9.82
Collected
1.56
Balance due
8.26
1938 SEWERS
Balance January 1, 1939
$ 87.89
Collected
26.32
Abated
7.71
Added to Tax Title
53.86
Balance due
.00
$ 87.89
Committed Interest
$ 13.26
Collected
4.74
Abated
1.32
Added to Tax Title
7.20
Balance due
.00
$ 13.26
1937 SEWERS
Balance January 1, 1939
$ 23.13
Collected
15.42
Abated
7.71
Balance due
.00
$ 23.13
Committed Interest
$
5.46
Collected
3.66
Abated
1.80
Balance due
.00
$ 5.46
$ 9.82
Town Clerk's Report
BIRTHS RECORDED IN FAIRHAVEN-1939
4
Date
Name of Child
Jan. 1 Royal Jean Soucy
1 Carol May Hebert
6 Paul Norman Phenix
7 Anthony Joseph Almeida
7 Carol Anne French
9 Janice Delores Souza
9
Elizabeth Ann Holt
19
Joyce Elizabeth Catterall
29 Stillborn
31 Hedwig Margaret Faber
Feb. 2 Donald Robert Nolin
10 Barbara Ann Misiaszek
13 James William Spach
13 Sally Harris Pope
14 Cynthia May Walker
16
Carolyn Ellen Skeie
22 Howard Milton Smith
25 Helen Florence Chmiel
27 Toby Ann Espindola
Mar. 4 Stillborn
6 Augustus Robert Mayo
9 Ferne Roberta Cathcart
10 Percy Eldridge Hammond Jr.
12 Howard Lee Mandell
15 Maria Helena S. Oliveira
17 Elizabeth Ann Leahy
18 Sue Carol Brightman
19 Claire Marie Maymon
19 Gilbert Botelho
22 Robert Gerard Bachand
23 Donald Wilfred LaFleur
23
Stillborn
23 Eleanor Carol Chase
26 Florence Rose Oliveira
27 Gladys Mary Teixeira
28 William Ellis Westgate
29 Peter Dennis Mendell
April 4 Raymond Alfred Pacheco
5 Roger William Newling
6 Joyce Ann Gallop
12 Cynthia Lois Owen
70
BIRTHS RECORDED IN FAIRHAVEN-1939 (Continued)
Date
Name of Child
12
Judith Shepard Knox
12
Marcia Dugdale
13 Holiday Cullum
17 John Pauline
17
Mary Helen Roy
22
Virginia Gail Knowlton
25
Douglas Curtiss Portas
26
Alfred Lewis Faria
29
Thomas Reece Sargent
30
Francis Peter Almond
May 4
Audrey May Czaya
4
James Timothy Souza
6
Jocelyn Blackburn
11
Elizabeth Helen DeGraw
16
Robert Fraga Alferes
17
Alan Richard Dulong
17
Mary Lou Barcellos Joyce Belliveau
24
Charles Russell Schultz
25
Patricia Ann Ventimiglia
25
Stillborn
26 Richard Gordon Reeves
28
Nancy Ann Silva
30
Illegitimate
31 Audrey Jane Fisher
June 1 Nanine Scot Henderson
4
Peter Ricketson Belcher
7 Randall James Hann
9 Ellen Barbara Ventor
10
Richmond Harry Lothian
13
Priscilla Ann Ponte
16
Elliot Edward Cornell
18 Joyce Ann Leite
21
Ida Mello
25 Marie Lorraine Rose
26 Dennis Charles Roche
26 Betty Ann Leitao
27 June Ann Days
July 2 Joan Ann Bailey
3 Pauline Geralda Audette
3 Roger Frank Thomas
5 Shirley Dupont
5 Robert Keddy Gardner
7
Robert Wilfred Hebert
7
Daniel Arthur O'Leary
8 Nancy Ellen Page
19
71
BIRTHS RECORDED IN FAIRHAVEN-1939 (Continued)
Date
Name of Child
13
Raymond Mattos
14 Richard Benjamin Lomax
14 Joseph Richard Rocha Fernandes
17 Raymond Brown Cogswell
22 Ronald Gilbert Martin
28
Gladys Ann Davidsen
30
John Goulart Machado
31
Lawrence Leo Pauline
31 Rose Marie Mottas
Aug. 1 Nancy Mae Avila
2
Gay Lorraine
3 Harry John Lampara
4 Noel Shaw
4 Floyd Alan Shaw
5 Leroy Arthur Babbitt
5
Carol Ann Hayter
14
Therese Marie Tremblay
15
Mary Rosalie Romero
19
Leon Stanislaw Sylvia
26 Robert Allen DeTerra
Sept. 1 Betsey Rowell Leslie
3
Albert Wayne Perry
4 Barbara Marie Price
4 Roger Oscar Richard
6 Kenneth Wallace Nelson
7 Illegitimate
7 John Fernandes Vetorino
8
Nancy Rose Faustino
9 Walter J. Pierce
10 Linda Ann Negus
14
Patricia Anne Ellison
17 James Allen Bungert
17 Stillborn
18 George Marshall
20 Dorothy Virginia Raybold
21 Judith Ann Hirschmann
27 Nancy Jane Rioux
27 Anthony Joseph Correia
Oct. 1 Paul Anthony Gomes
3 Barbara May Souza
7 Virginia Ann Caton
8 Richard Romeo Claflin
10 Gerald Brisson
12 Christine Brodeur
14 Emil Martin Johnsen
72
BIRTHS RECORDED IN FAIRHAVEN-1939 (Continued)
Date
Name of Child
17
Edgard Joseph Pinard
19
Evelyn Rose Martin
21
Sylvia
21
Sylvia
22
John Hiller Radcliffe
27
Stillborn
Nov.
3
Warren Jean Gosselin
4
Elsie Ann Anthony
7
Aime Norman Lapointe
7
Robert Joseph Bissonnette
7
8
Daniel Santos
12
Cynthia Mae Rogers
14
Marjorie Etta Sherman
20
Gail Frances Foster
23
Janice Claire Roderick
27
Ronald Joseph Richard
27
Robert Eugene Britto
Dec. 10
Paul Alan Goulet
10 Rosemary LeBlanc
11
Russell Stanley Clunie
30
Ann Margaret Taylor
30
Carol Jane Isabelle
Parents be sure to record the birth of your child with given name in full.
READ THE LAW
"Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his home, shall cause notice thereof to be given to the clerk of the town where such child is born .*** " Gen. Laws, Chap. 46, Sec. 6.
73
MARRIAGES RECORDED IN FAIRHAVEN - 1939
Date Bride
Groom
Jan. 9 Mary Borges Gonsalves 14 Helen Frances Braley
19 Hazel Edna (Simmons) Belton
21 Evelyn Claire Clark
21 Beverly Elizabeth Davoll
21 Irene Raymond
Joseph Souza Achadina
Feb. 11 Olive Perkins Ladd
11 Clementine Rego
11 Rose Mary Soares
18 Elizabeth Rita Kenney
18 Gladys Wade
18 Beatrice Elizabeth Perry
18 Antoinette Louise Silva
20 Mary Aurore Bolduc
20 Mabel Elizabeth Kinney
21 Theodora Josephine Rutkowski
Daniel Joseph Regan
Mar. 18 Eleanor Houghton
23 Maria Gertrude Picanso
25 Clara Haworth
Leonard Roberts
Apr. 17 Eunice Kelley Gidley
19 Irene Pimental
19 Aldina Laronda
19 Doris Beatrix Bedard
19 Mary Florence Dias
19 Gertrude Marie Caron
Joseph Henry Hilaire Tremblay
Manuel Britto
William Thomas Blackburn
Anibal Baptist Sylvia
Lester Soares Teixeira
Filbert A. Silveira
May
5 Alice Hazel Desmarais
Malcolm Herbert Hirst
Charles Raymond Hinkley
Frank Fernandes Souza
Joseph DeRiggee
Charles Robert Ogren
20 Alice Evelyn Pejko 20 Marie Helen Yvonne Cormier
22 Agnes (Morel) Duane
22 Rowena Areabell Wing
22 Annie Catherine Fontes
22 Almoza Soucy Roy 24 Aurora Souza 27 Hilda Theresa Almeida
June 2 May (Jackson) Wilkinson 2 Emma Louise Popp
William Francis Temple
Warren Greenleaf Pierce
Edson Sawin Cowen
LeRoy Arthur Babbitt
Percy Eldridge Hammond
Frank Howard Brown
Alfred Raphael
Arthur DeCosta
Joseph Sebastien LeBlanc
Herman Armand Ross
Thomas Roger Thomas
Antone Rose Perry
Manuel Costa Amaral
Charles Joseph Roberts
Lealand Shirley Rose
Belmiro Correia
Jeremiah L. Randall
Frank Brown
Manuel Machado
Manuel Chester Martin
Everett Lewis
22 Evelyn Alice Riendeau 22 Emilia Przygoda
29 Mary Beatrice St. Germain
29 Matilda Lucy Lopes
30 Mary Manning Donovan
6 Gertrude Craven 6 Mary Sophie Ogara 6 Mary Sharples
15 Margery Bell Harrington
John Charles Plezia Frank Foster Moses Luke Forand
George Joseph Phillips
Virginio Ventura
Saul Guilbeault
Bernard Roderick
Manuel Moniz
George Arthur Hayward Edward Murphy
74
MARRIAGES RECORDED IN FAIRHAVEN - 1939-Continued
Date
Bride
Groom
3 Grace Maria Johnson
3 Pauline Hathaway Krumbholz
3 Grace Veronica Donahue
John Leon Beaudry
Allen Durfee Besse
Ernest Souza Costa Jr.
7 Helen Harriet Padelford
10 Venetia Bunker Johnson
10 Pearl June Arseneau
10 Beatrice Theresa Sylvia
10 Alice Mae Morgado
Louis Michael Lopes George Dempsey Cornell Joseph Perry Sylvia
10 Alice May Briggs
Albert Benjamin Waite
13 Frances Katherine Rasmussen
15 Charlotte Bradford Simmons
17 Jane Elizabeth Mitchell
17 Virginia Frances Paiva
20 Ann Marie Johnson
22 Doris Jean Charon
24 Frances Sinclair Holmes
24 Yvonne Audina Belanger
Antone Cordeira Souza
24 Mary Lucy Martin
24 Mary Hilda Daken
July
1 Hilda Elizabeth Souza
Joseph Correia
1 Florence St. Onge
Walter Alphonse England
1 Irene Rutkowski
Cleophas Bourgeois
1 Charlotte Eva Carignan
Edward Joseph Wlodyka
1 Irene Florida Longtin
Frank Sylvia
3 Doris Mary Cormier
Edward Longworth
3 Hilda Pacheco
Cesare Dellecese Herbert Wood
5 Josephine Belohlavek
Harold Edward McGoff
11 Eleanor Standish Gregory
Eugene Walter Callahan
19 Eleanor Rexford
Everett Russell Slocum
22 Clara Mary Garcia
Ralph Coates
24 Nevart Terzian
Frederick William Sylvia
29 Ida Frances Savino
Alva Pierre Manny Ronald Samuel Nagle
29 Alice Sedely Duffy
30 Dorothy Newton Whitely
31 Viola Blanche Bourgeois
Jean Louis Lequin
1 Mildred Olive Parkinson
Cuthbert William Tunstall
Aug. 5 Virginia Day
7 Hazel Mae Hunter
19 Charlotte Terhune
26 Rose Elizabeth Glover Palmer
26 Clara Eleanor Blaha
26 Silvina Mendonca
Sept. 1 Liliane Marie LaPlante
George Hugh Montgomery Jr. Amos Joseph Comeau Henry Clay Moore
Alvin Johnson Keen
Leo Roland Veilleux Henry Brunelle
Basil Emery Blackburn
3 Alice Denise Dow
3 Almorinda Machado
Roland Francis Briggs
Roger Cross Saunders
Joseph Christian Monte Arthur Lester Cushing
Milton Ellsworth Burns Norbert Gonsalves Cruz Thomas Francis Healy 3rd George Francis Burke Edward Simon Dubiel James Eli Heap
24 Anna Rezendes
Gerard Joseph Fournier Albert Francis Eagen
4 Louise May Westgate
Kenneth Herbert Duston
Albert Ellsworth Plant
Charles Albert Maxfield Jr.
75
MARRIAGES RECORDED IN FAIRHAVEN - 1939-Continued
Date
Bride
Groom
2 Angela Emelda Benoit
2 Claire Naomi Goodwin
Frank Howard Walsh
Clifton Emerson Dwelly
4 Ethel Lynch
Thomas Viera Alves George Moody Axtell
4 Thelma Swift
William Frederick Burgess
5 Marie Elizabeth O'Gara
9 Florence Anna Daignault
9 Mary Dorothy (Maucione) DeSouzaJames Patrick Barnes
12 Mary Pina
Joseph Carlos Firmino
16 Claire Cecelia Earley
17 Helen Evans Humphrey
Gordon Keith Hall
23 Dorothy May Furtado
George Henry Suffern Jr.
23 Norma Phyllis Fratus
Paul Vincent Cannon
23 Roberta Lucy Howland
Richard Thomas Munce
29 Marie Rose Koenig
Alvin Daniel Clark
30 Doris Hamer
Edward Lester Griffiths
30 Deolinda Cardoso
Manuel Paulino
Oct.
4 Irene Entwistle
William George Hall
7 Marion Davis Shurtleff
12 Lillian Emeline Bourque
14 Mildred Edna McConville
16 Rosella Davis (Howland) Harvey
16 Olga Silveira Souza
19 Hilma Romain Millstead
Donald Clinton Axtell
21 Mary Eleanor Teixeira
John Saints Olivera
Augustus James Correia
Vincent Farrar Huckins
Nov. 4 Gertrude Eleanor Nunes
10 Elizabeth Irene Taber
11 Mary Souza Faustino
11 Lucy Doris (Kern) Wilson
11 Eileen M. Kitney
15 Agnes Faith (Pacheco) Correa
Gilberto Nello Belasco
18 Grace Mae Goulart
25 Geraldine Mary Mareiro
25 Ella Drew (Bearse)
30 Angelina Jardin
Alfred Ferreira Dias
30 Stanislaw Theresa Chodkowski
30 Rosanna Bernadette St. Onge
30 Alice Mary Mello
Dec. 1 Betsey Frances Smith 2 Jeannette Florence Gauttier
11 Jacintha Braga
22 Mildred Andrews
24 Olivia Concicao Mello
30 Julia Martin
Paul Antone Lopes Harold Wayland Wright Armand Carl Stone
Richard Maxfield Bushnell
Nicholas H. Olson
Willis Lee Nopper John Enos Edward West Hart
Henry Eugene LeConte John Henry Oliver Albert Joseph Perry
William Oswald Sumner
Albert James Pepin
Manuel Lopes Carvalho Edward Bruce Spooner James Elmer Borden John Britto Fortes
5 Ruth Binns Wall
Joseph Andrews Arthur William Desroches
16 Dorothea Edna Nelson
Robert Richie Behn
Michael John O'Leary
Orsman Alvah Shumway Emile Alphe Saulnier
Ernest Leslie Blackett
William Henry Winter Alfred Costa
23 Marie Doris Laurette Landry
29 Mildred Mae Ruddel
John Viera
3 Margaret Esther Armstrong
76
DEATHS RECORDED IN FAIRHAVEN-1939
Date
Name
Yrs. Months Days
Jan. 3 Manuel P. Sylvia
75
.
·
6 Alice Ward (Forrest)
56
4
24
7 Cornelia Harris
91
3
20
9 Mary Swazier
85
7
28
10 Ida Ophilia Hiller (Dunn)
80
4
17
10 David P. Bosworth
75
1
16
12
Margaret (Molitor) McInnes
45
15
Catherine W. (McDermott) Sullivan
56
.
. .
23
Elizabeth B. Howland
58
4
13
24
Mary Grimshaw (Gardner)
68
6
28
29
Annie W. Sanders
69
11
22
29
Etta M. Pillsbury
71
6
14
29
Stillborn
·
10
0
Feb. 6
Hilda Roberts
45
3
15
6
Ellis Parker
67
11
4
8
Lillian J. Beveridge (Flood)
54
. .
·
18 John R. Barnard
81
5
9
18 Grace Bettencourt
27
1
26
20
Manuel Brown
60
6
2
21
Edith J. Morris
36
11
5
28
Mary Pedro
70
. .
. .
Mar.
1
Lillian A. Buchell
74
5
17
3
Annie L. Montague (Morse)
73
11
16
4
Manuel Fernandes Jr.
31
4
Stillborn
64
10
15
11
John O. Eaton
73
. .
14
Harris Doctors
80
. .
15
Mary A. Baker (Foster)
76
. .
17
Martha (Luscomb) Harrington
86
1
20
Bertha H. Maxfield (Tirrell)
64
1
12
22
Josephine Bauer (Pfaffenzeller)
64
11
13
23
David William Murphy
65
9
24
27
John Livesey
57
6
29
Mary A. Meiggs
72
4
29
31
Edward F. Sullivan
44
.
23
Stillborn
. .
·
April
1 Marie Beaulieu Martineau
69
. .
..
5 Nellie M. (Murphy) Dowling
76
. .
9 Nora A. (Breen) Sullivan
74
. .
. .
9 Lysander Sylvia
57
10
Sarah R. Babbitt (Thorpe)
65
ii
23
. .
27
Albina (Cenacchi) Pederzani
68
..
30
Ruth T. Cushman
87
·
22
23
Margaret Stopford (Walker)
64
8 Elsie W. Gifford
65
18 Manuel Rose
8
77
DEATHS RECORDED IN FAIRHAVEN-1939 (Continued)
Date
Name
Yrs. Months Days
14
Alzada E. Cummings
83
3
22
14
William D. Regan
75
16
Joseph W. Bourassa
81
9
19
Mathilde Faria dos Santos
80
·
20 Annie Peckham Reed
71
9
21
22
Faith E. Albiston
1
1
13
23
Emma Pardee (Tripp)
80
10
27
25
Addie E. Moxon
76
6
0
May
4
Holden A. Heap
69
6
30
5
Edmond E. Phillips
77
11
5
6 John H. Alden
54
1
5
6
John Lewis
23
7
21
8
Ella C. . Briggs
68
7
17
10
Mary Braley Cornell
74
3
10
Maria L. Amaral (Mello)
79
10
9
18
Eunice E. F. Simmons
91
8
23
19
William H. Parker
61
10
9
19
Alice R. Jackson (Livesley)
60
7
12
23
Ellen W. Holden (Willis)
60
7
2
24
Peter A. Portas
65
3
21
25
Sarah P. Fish (Bailey)
84
7
. .
26
Maria (Furtado) Britto
63
27
Elsie A. Terhune
35
1
3
27
Charles A. Maxfield
69
4
2
28
Eunice A. Braley
76
3
27
30
Schuyler Colfax Cornell
71
0
1
31
James Boardman
60
7
. .
June 1
4
Abbie L. (Damon) Allen
67
·
6
Eva A. Dickison
65
10
30
10
Edmund W. Bourne
77
10
18
11
Eunice C. Prudencio
24
9
8
12
Eliza B. Weeks
71
·
. .
15
Johanna Cecelia Hagen (Driscoll)
81
. .
·
16
Annie Whitehead Greenwood
65
17
Francois A. Rousseau
63
. .
. .
22 Gaspar Souza
62
.
. .
22 Antone S. Garcia
67
30
Edward P. Rivall
68
10
26
-30
Zachee Rainville
79
7
8
July
2 John William Pike
77
10
8
8 Emma Forsblom
78
10
21
13
Dennis Driscoll
62
10
18
25
Stillborn
. .
..
76
·
28
8 Mary T. Carroll
65
.
.
Annie Watson
56
13
Amelia C. Macdonald
78
DEATHS RECORDED IN FAIRHAVEN-1939 (Continued)
Date
Name
Yrs. Months Days
15
Frederick E. Langley
72
8
17
15
Arthur Allen Durfee
57
6
18 Marion A. Young
38
7
25
18 Lopes
1 hour
30 min.
21 William Orr
78
8
5
25
Emma F. Braley
70
11
3
29
William J. Telford
44
..
. .
Aug. 4
Mary E. Candage
72
11
25
5
Noel Shaw
86
10
19
23 John L. O'Donnell
40
7
10
24 Alice Phillips
81
7
7
26 Bertha May Chisholm (Cobb)
51
2
23
28
Eliza Pursey (Rivard)
59
3
29
Kate M. Crowley
78
. .
Sept.
4
Ida Scrymser
82
9
12
4
Mary Mello (Faria)
53
7 Captilena Corey (Teixeira)
59
·
. .
7 Caroline C. Stubbs
65
8
19
8
Mary J. Pare
32
. .
9
Charles R. Chapman
62
. .
. .
13
Arthur Perry
24
17
Stillborn
31
27
Antone J. Correia
7 hours 30 min.
Oct.
8
George Coty Cody
20
·
8
Emelien Bisaillon
22
i 27
12 Hannah Sylvia Folger
75
14 Mendell Briggs
30
2
21
16 Georgianna Moniz (Pacheco)
88
11
1
27
Stillborn
69
5
16
29
Harold E. Reynolds
63
6
10
Nov. 8
William L. Peters
74
. .
21
11 Lillias T. Bidwell
74
6
4
11 Mabel H. Wing (Webber)
51
6
5
12
Clarissa S. Woodbridge
58
8
10
14
Joseph F. Perry
59
4
22
20 Blanche M. Rogers
30
. .
21
Wilfred H. Chapin
67
3
2
29 Nellie H. Paull
61
7
28
. .
. .
21
Emelia Cabral
38
20 John Sampson
28
Elizabeth M. Simas
10 Charlotte C. Whitcomb (Waterman)
69
3
16
John H. Backus Sr.
12 hours
21 Fremina J. Freitas
56
. .
·
15 John Ziminski
62
79
DEATHS RECORDED IN FAIRHAVEN-1939 (Continued)
Date
Name
Yrs. Months Days
30
Almarinda Marshall (Botelho)
43
. .
Dec.
5 Cora (Bennet) Douglas
70
9
21
7
Charles W. Stiles
62
. .
. .
11
Gedeon Lafleur
50
13
Katherine L. Pratt
79
4
8
13 Stillborn
15 Lester B. Smith
53
17 Bazilio Machado
62
·
. .
18
Filomena G. Perreira
81
·
24 Edmund Sylvia
35
.
Report of Police Department
To the Honorable Board of Selectmen :
Below and on following pages you will find the report of the Fairhaven police department for the year ending December 31, 1939.
Your attention is called to the increase in court cases since July 1, 1939. Compared with the similar period in 1938 cases increased about one-third. Regardless of to what this increase is attributed the additional work involved speaks for itself.
Our financial report includes a payment to the dog officer of $62.75, the lowest amount for which his duty could be conscientiously performed. I am told that the dog officer made 404 investigations which brought into the Town Clerk's office $783 in license fees. When so much income becomes available with so little outlay it becomes apparent that a separate Dog Officer's Department and a suitable appropriation should be set up. A reasonable assumption is that if more were spent for the dog officer's work more income would accrue. I need not remind you that if the cost of the dog officer could be eliminated from police ex- penditures the entire appropriation could be used for the purpose voted-police protection.
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.