USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1941 > 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
9.64
DEBT ACCOUNTS
Net Funded or Fixed Debt
262,818.77
State Tax Funding Loan Emergency Finance Loans Emergency Loan (Storm Damage 1938) Municipal Relief Loans Cottage Street Sewer Loan Highway Loan, Town Lot and Building New Bedford-Fairhaven Bridge Loan Addition to High School Loan Water System Loan
9,600.00
16,823.77 28,000.00 22,000.00 200.00₺ 225.00₺ 7,000.00 F 80,000.00 69,000.00₺
$262,848.77
$262,848.77
TRUST AND RETIREMENT ACCOUNTS
Trust and Retirement Funds Cash and Securities
664,361.63 James Ricketts Charity Fund
1,430.66
Julia A. Stoddard Charity Fund 21,460.38
Hannah Chadwick Fund 500.00
H. H. Rogers Elementary School Fund
112,177.41
Abner Pease School Fund
7,558.12
Edmund Anthony Jr., School Fund
10,000.00
Contributory Retirement Fund
12,047.23
165,473.83
Henry H. Rogers High School Fund
498,887.80
$664,361.63
$664,361.63
Treasurer's Report
CASH ACCOUNT
Receipts
1941
Payments
$
90,721.10
January
$ 32,190.42
26,452.85
February
42,048.06
86,837.42
March
60,474.76
41,538.18
April
71,936.98
78,501.75
May
54.119.76
79,884.69
June
62,544.19
80,356.91
July
94,037.05
48,927.87
August
63,927.32
90,897.89
September
44,447.32
93,844.75
October
77,684.89
173,490.18
November
153,802.64
71,986.59
December
177,821.39
39,063.55 (Jan. 1, 1941) Balance (Jan. 1, 1942)
67,468.95
$1,002,503.73
$1,002,503.73
Selectmen's Warrants-
Jan.1, 1941 to Dec. 31, 1942
$ 935.034.78
Cash on hand January 1, 1942
$
67,468.95
Report of the Outstanding Debt of the Town of Fairhaven, Mass. FISCAL YEAR ENDING DECEMBER 31, 1941
Date of Issue
Purpose of Loan
Regis. of Coup.
Rate %
Date of Maturity
Amt. of Annual Payment
Amount Outstanding
Nov.
1, 1906
N. B. Fairhaven Bridge
Coupon
4
1948
$1,000.00
July
15, 1922
Cottage Street Sewer
41/4
1942
200.00
Aug.
25, 1922
Town Lot and Buildings
41/4
1942
225.00
225.00 //
Nov.
1, 1931
High School Addition
4
1949
10,000.00
i
80,000.00
July
1, 1937
Municipal Relief Loan Acts of 1937
134
1942
2,000.00
2,000.00
Aug.
1, 1938
Municipal Relief Loan Acts of 1938
2
1943
10,000.00
20,000.00
Nov.
15, 1938
Chapter 49 - Acts of 1933 Renewal Tax Titles
1
Sept.
1, 1939
Refunding 1938 State Tax Deficit
11/2
1944
3,200.00
19,276.14 9,600.00 /
Dec.
1, 1939
Refunding Storm Damage Loan Chapter 44 - Clause 9 - Section 8
13/4
1948
4,000.00
28,000.00
Dec.
11, 1939
Chapter 49 - Acts of 1933 Tax Title Loan
1
10,000.00
July
25, 1940
Chapter 49 - Acts of 1933
Tax Title Loan
1
Jan.
1, 1940
Sconticut Neck Water Project
2
1971
3,500.00
20,000.00 69,000.00
$265,301.14- 262, 848,7 7-1 22, 131,37.19
$7,000.00 L 200.00
Coupon
Debt and Interest to be Paid in 1942
Debt
Interest
N.B. and Fairhaven Bridge
$1,000.00
$280.00
Cottage Street Gravity Sewer
200.00
8.50
Town Lot and Building
225.00
9.55
Addition to High School
10,000.00
3,200.00
Chapter 49, Acts of 1933
200.00
Chapter 49, Acts of 1933
100.00
Chapter 49, Acts of 1933
200.00
Municipal Relief Loan
(Acts of 1937)
2,000.00
35.00
Municipal Relief Loan (Acts of 1938)
10,000.00
400.00
Refunding Storm Damage Loan
4,000.00
490,00
Refunding 1938 State Tax Deficit
3,200.00
144.00
Sconticut Neck Water Loan
3,500.00
1,345.00
Temporary Loan - Chapt. 90
2,000.00
Anticipated Reimbursement Loan
Chapter 44 Section 6A
6,000.00
$42,125.00
$6,412.05
Due on Debt.
$42,125.00
Interest on Town Debt.
6,412.05
$48,537.05
Estimated Interested on Rev. Loan
1,000.00
$49,537.05
Trust Funds --- 1941
HENRY H. ROGERS ELEMENTARY SCHOOL FUND
Interest
Fairhaven Institution for Savings
Principal $10,953.00
$ 246.44
Fairhaven Institution for Savings
1,272.42
28.65
Citizens Savings Bank of Fall River
5,000.00
125.00
Union Savings Bank of Fall River
5,000.00
100.00
N. B. Five Cent Savings Bank
10,000.00
225.00
N. B. Institution for Savings
10,000.00
200.00
Wareham Savings Bank
5,148.96
154.44
Bass River Savings Bank
4,000.00
100.00
Fall River Savings Bank
4,000.00
90.00
Bristol County Savings Bank
1,867.14
37.34
N. B. Co-operative Bank
2,000.00
60.00
Acushnet Co-operative Bank
2,000.00
60.00
Nantucket Institution for Savings
2,477.65
49.54
Middleboro Savings Bank
2,000.00
40.00
Securities in Nat. Bank of Fairhaven
50,656.25
1,666.69
$116,375.42
$3,183.10 $3,183.10
Balance on hand January 1, 1942
$116,375.42
EDMUND ANTHONY JR. SCHOOL FUND
N. B. Institution for Savings
$10,000.00 $ 200.00
Transferred to School ;
200.00
Balance on hand January 1, 1942 $10,000.00
ABNER PEASE SCHOOL FUND
Principal
Interest
N. B. Institution for Savings
$5,000.00
$ 100.00
N. B. Five Cent Savings Bank
2,558.12
57.56
$7,558.12
$ 157.56
Transferred to School
$ 157.56
Balance on hand January 1, 1942
$7,558.12
Transferred to School
Principal
Interest
66
HENRY H. ROGERS HIGH SCHOOL FUND
Principal Interest
City Bank & Farmers Trust Co. of N. Y. $484,375.64 Transferred to High School
$17,086.67 $17,086.67
Balance on hand January 1, 1942 $484,375.64
JAMES RICKETTS TRUST FUND
Principal
Interest
N. B. Institution for Savings $ 1,430.66
$ 28.60
Transferred to Riverside Cemetery & Infirmary
$ 28.60
Balance on hand January 1, 1942
$ 1,430.66
JULIA A. STODDARD TRUST FUND
Fairhaven Institution for Savings $
Principal 184.13
Interest
$ 4.14
Securities in Nat. Bank of Fairhaven
22,301.25
830.00
$22,485.38
$ 834.14
834.14
Paid to Recipients
Balance on hand January 1, 1942
$ 22,485.38
HANNAH CHADWICK TRUST FUND
Principal
Interest
Fairhaven Institution for Savings $ 500.00
$ 11.25
Transferred to Estimated Receipts
11.25
Balance on hand January 1, 1942
$ 500.00
Report of Trust Fund Commissioners
In July 1941 $10,000 New York State Electric & Gas Co. First Mortgage 4's 1965 were called for payment at 105. This amount was used to buy $10,500 United States Defense Bonds Series G. The expense connected with this exchange, including postage, registration and insurance, amounting to $2.02 was charged against other capital funds in this trust. This was the only change in the Trust Funds during the current year.
GEORGE B. LUTHER ISAAC N. BABBITT
Trust Fund Commissioners.
Report of Tax Collector
For the year ending December 31, 1941
1941 REAL ESTATE TAXES
Committed Collected Abated Balance due
$325,785.91
$260,172.63
5,543.93
60,069.35
$325,785.91
1940 REAL ESTATE TAXES
Balance January 1, 1941
$ 85,344.20
Collected
$ 59,283.02
Added to Tax Title
9,727.67
Added Tax Title-a/c sold Town
1,194.36
Abated
2,634.31
Balance due
12,504.84
$ 85,344.20
1939 REAL ESTATE TAXES
Balance January 1, 1941
$ 17,463.26
Collected
$ 15,977.77
Sold to Town
1,260.00
Abated
204.65
Balance due
20.84
$ 17,463.26
1937 REAL ESTATE TAXES
Balance due January 1, 1941
$ 46.19
Abated
$
46.19
Balance
0.00
--
$ 46.19
69
1941 PERSONAL PROPERTY TAXES
Committed Collected Abated Balance due
$ 32,296.44
$ 25,652.05
121.44
6,522.95
1940 PERSONAL PROPERTY TAXES.
Balance January 1, 1941
$
9,015.61
Collected
$ 8,425.33
Abated
281.20
Balance due
309.08
$ 9,015.61
1939 PERSONAL PROPERTY TAXES
Balance January 1, 1941
$
507.93
Collected
$
348.45
Abated
81.18
Balance due
78.30
$ 507.93,
1938 PERSONAL PROPERTY TAXES
Balance January 1, 1941
$
149.97
Collected
$ 90.98
Abated
44.39
Balance due
14.60
$ 149.97
1937 PERSONAL PROPERTY TAXES
Balance January 1, 1941
$ 22.80
Collected
$ 18.00
Abated
4.80
Balance due
.00
$ 22.80
1941 POLL TAXES
Committed Additional
$ 7,150.00
98.00
$ 7,248.00
$ 32,296.44
70
Collected Abated Balance due
$ 6,072.00
682.00
494.00
1940 POLL TAXES
$
732.00
$ 404.00
182.00
146.00
1939 POLL TAXES
Balance due January 1, 1941
$ 300.00
Collected
$ 134.00
Abated
66.00
Balance due
100.00
1938 POLL TAXES
$
300.00
Balance January 1, 1941
$
90.00
Collected
$ 36.00
Abated
26.00
Balance due
28.00
1937 POLL TAXES
$
90.00
Balance due January 1, 1941
$
26.00
Collected
$ 18.00
Abated
8.00
Balance due
.00
$ 26.00
1941 EXCISE
Committed
$ 24,796.61
Collected
$ 23,403.04
Abated
977.78
Balance due
415.79
$ 24,796.61
Balance due January 1, 1941 Collected Abated Balance due
$
7,248.00
$
732.00
71
1940 EXCISE
Balance January 1, 1941
$ 804.43
Committed additional
106.16
Collected
$ 818.07
Abated Balance due
.00
$ 910.59
1939 EXCISE
Balance January 1, 1941
$ 10.00
Collected
$
10.00
Balance due
.00
$ 10.00
1937 EXCISE
Balance January 1, 1941
$
2.00
Collected
$
2.00
Balance due
.00
1941 VESSEL EXCISE
Committed
$
234.67
Collected
$
184.67
Balance due.
50.00
$ 234.67
1940 VESSEL EXCISE
Balance January 1, 1941
$ 75.84
Collected
.00
Balance due
75.84
$ 75.84
1938 VESSEL EXCISE
Balance January 1, 1941
$ 1.67
Collected
$ 1.67
Balance due
.00
$ 1.67
2.00
$
$ 910.59
92.52
72
1941 SEWERS
$ 6.21
9.55
Balance due
$ 15.76
Committed Interest
$ .36
Additional
.86
$ 1.22
Balance due
$ 1.22
1940 SEWERS
Balance January 1, 1941
$ 42.17
Collected
17.27
Balance due
24.90
$ 42.17
Bal. Committed Int. 1/1/41
$
3.10
Collected
1.61
Balance due
1.49
1939 SEWERS
Balance January 1, 1941
$
64.76
Collected
$
18.61
Abated & Adjusted
36.55
Balance due
9.60
$ 64.76
Committed Interest
Balance January 1, 1941
$ 5.56
Collected
2.50
Abated & Adjusted
2.52
Balance due
.54
$ 5.56
Respectfully submitted,
THOMAS J. MCDERMOTT, Tax Collector
$ 3.10
Committed Additional
$ 15.76
Town Clerk's Report
BIRTHS RECORDED IN FAIRHAVEN-1941
Date
Name of Child
Jan: 2 Allan Frederick Hadfield
2 Carol Jo McGoff
2 Gail Bruce Spooner
4 Geraldine Riendeau
5 Patricia Wrightington
12 Arnold Louis Ventor
12 Daniel Richard Alferes
12 Margaret Irene Galligan
14 Sylvia Maria Martin
16 Kathryn Gene Callaghan
17 Anthony Charles Plezia
18 Paul Frank Nowakoski
26 Dora Elenor Pauline
26 Gerald Frederick Vieira
26 Illegitimate
29 Thomas Kirby Smith
30 Marie Lillian Racine
Feb. 1 Mary Joan Fernandes
2 Doris Cecile Mary Comeau
2 Nancy Ann Schmidt
4 Norman Dale Nelson
9 Manuel Joseph Medeiros
13
Dolores Joan Mattos
13 Simonne Marie Cousineau
13 Marilyn Lopes
16 Tubalkaim Patrocinio Oliveira
19
Marjorie Elizabeth Wright
25 Matthew David Dastis
27 Anthine Exarie Brunette
28 Georgette Lee Manny
Mar. 1 Charles Robert Bourgault 2 Muriel Aurore Monplaisir
3 John Fortes
3 Barbara Ann Pendleton
1 Earl Michel Oliveria
Kathleen Marie Perry
5 Dennis Cabral Fernandes
8 Ronald Scott LaStaiti
15 Richard Alan Johnson
17 David Mackay Reid
74
BIRTHS RECORDED IN FAIRHAVEN-1941 (Continued)
Date
Name of Child
23 Constance Lillian Chisholm
26 Andrew Joseph Martin
28 Diane Nellie Price
30 James Barry LeBlanc
Apr. 1 David Allen Knox
1 Mary Louise Santos
2 Kathleen DeForge
4 Kenneth Turner Whiton
5 Helen Presner
5 Elizabeth Anne Bastien
5 Roger L. LaFleur
9
Rose Marie Vieira Aquiar
14 Judith Helena Sylvia
16 John Tarvis Ghimussi
27 Douglas Mason Bruce
29 Stillborn
May
1 Eleanor Ann Mellody
1 Wayne Weston Cathcart
2 Frank Perry Jr.
2 Pauline Margaret Ouillette
6 Sandra-Lee Schatz
6 Roselinda Schatz
11 Irene Bertha Sylvia
12 Thorner Winston Gilley
15 Joanne Parker
16 Richard Oscar Lebeau
20 Frederick John Freitas
20 Janice Carolyn St. Onge
20 Daniel Jeremiah Regan
22 Barbara Sue Meyer
25 Frank Goulart Machado
25 Linda Marie Silva
26 Nora Ann Middleton
27 Robert Philip Perry
28 William Layton Gifford
31 Peter Murray St. George
June 1 John David Carter
5 Ronald Frank Correia
5 Michael Arter Norris
9
David Allan Garcia
13 Gilbert Anthony Couto
18 Joyce Beverly Mellor
18 Judith Ann Mellor
18 Jean Louise Mellor
75
BIRTHS RECORDED IN FAIRHAVEN-1941 (Continued)
Date
Name of Child
23
Philippe Alfred Cormier
25
Joyce Ann Avilla
27 Prisilla Jean Lainey
27
Richard Anthony Souza
28
Mary Alice Nagle
July
3
Jean Chmiel
3 Karen Marie 'Thomas
5 Joyce Rezendes
8 Ralph Alfred Reed
8 Gerald Mark Gayton
14
Manuel Paul Moniz
18
Carole May Macomber
21
David Francis Brunette
25
Joyce Ann Avila
25 Roberta Ann Mello
26
Eileen Anne Machado
26
Allan Cohen
27
Roland Mills Place
31 George Francis Lopes
Aug. 4 Carolyn Rose Eddy
8
Ronald Fournier
9 Eileen Theresa McGowan
9 Alfred Maxime Belliveau
12 Thomas Fernandes Vetorino
13
Mary Louise Cruz
19
Richard Edward Gallop
22
Alfred Maurice Tripanier
24
Arleen Patricia Roderick
25 George Francis Cramer
26 Victor Andrade
26
Lapointe
30
Robert Alexander
31
Bruce Joseph Monte
Sept. 6 Illegitimate
6 Mary Louise Andrews
8 Mary Elizabeth Vohnoutka
9 Alfred Francis Raphael
10 Gail Chappell
11 Melba Louise Clough
16
Nancy " Ann Pinheiro
19 Jeremy Diana Jackson
19 Edward Philip Cardin
22 Mary Ann Sylvia
28 Elaine Marie Taylor
76
BIRTHS RECORDED IN FAIRHAVEN-1941 (Continued)
Date
Name of Child
29 Johanne Lila Mary Ponte
29 Ronald Arthur Martin
30 Gale Elizabeth Heuberger
Oct. 1 Illegitimate
1 Eileen Emily Haskell
2 Joseph Edward Cruz
3 Everett Henry Corson
3 Barry Peter Gonsalves
7 Dennis Braga
7 Diane Esther Johnson
8 Theresa Mary Souza
12 Joan Marie Ellison
15 Rita Laura St. Pierre
15 Cynthia Claire Castaldo
15 Judith Irene Tydor
16 Jane Elizabeth Livesley
16
Monica May LeBlanc
17
Pauline Lucille Gagnier
17
Judith Ann Whitehead
18
Carl Bayley Maxfield
23 John Lincoln Rogers
25 Mary Anne Rezendes
26 Judith Amelia Wotton
30 Robert Santos
31
Randall Edwin Days
31 Mary Oliver
Nov. 3 Stillborn
6 John Henry Lopes
7 Janet Moniz
10 Judith Ann Lacherite
11
Nancy Lem
12
Gail Alice Morris
13
17 Marilyn Joanne Gardner
18 Michiel Fredrick Rogers
20 Stillborn
20 Martha Jane O'Leary
21 Barry Malcolm White
25 Edward James Coyne
27 Albert Pemberton III
Dec. 8 Kenneth William Brand
11 Christian John Bachman
14 Bonnelle Beardsworth
15 William Alfred Costa
77
1
BIRTHS RECORDED IN FAIRHAVEN-1941 (Continued)
Date
Name of Child
16 Eugenia Christine Norris
20 Geraldine Tavano
21 Carol Elizabeth Saunders
25 Sara Russell Davenport
28 Robert Conrad Suprenant
29 Barbara Jane Allen
31
78
MARRIAGES RECORDED IN FAIRHAVEN - 1941
Date
Bride
Groom
Jan. 2 Thelma Isabel Douglas
2 Margaret McMahon
11 Violet Maria Drouin
Elmer Frederick Gifford
Raymond Cuddy
18 Mary Helen Bastarache
Joseph Bourges
18 Nova Billie Lemire
25 Isaura Jerome
25 Georgianna Mello
Joseph Braga
Feb.
1 Helen Edith Beals
George Freitas
5 Pauline Sara Hall
Calbert Ray Dixon
6 Ethel Louise Williams
James Herman St. George
Ernest Flores Ventura
10 Blanche Alice Cormier
Kenneth Victory Brand
11 Maud Ethel Burns
Russel Birtwistle
14 Helen Anesti
James Albert Kozuch
14 Romona Olive Drake
Robert Bradford Macomber
22 Eunice Teresa Beville
Theodore Fonfara
22 Louise Mable Macomber
George Everett Wetmore
22 Florence Bertha Bisaillon
John Gulczynski
22 Elsie Silva
Morgan Henry Scott Jr.
26 Maria Deolinda Canto
William Sylvia
Mar.
1 Constance Cary
Sydney Vicent Francis
1 Sarah Alice Radcliffe
William Acton Hoops
Joseph Alfred Costa
Edmund Waldo Pardee Jr.
8 Irene Therese Dupont
Stanley Tomasik
John J. Flanagan, Jr.
22 Viola J. (Warhurst) Isherwood
Hervey G. Hyde
22 Heruna Soares
22 Franciszka Pawelczyk
29 Anna Reed (Pierce) Hunt Jackson
29 Lillian Hilda Hall
Apr.
5 Margaret Baptiste Sylvia
Joseph Freeman LaFeur
6 Sylvia Shaw
Harry Lawrence Pope Jr.
9 Frances Hamilton Moore
Kenneth Gordon Livesey
13 Mabel Charlotte Chace
Frederic Hargraves Winterbottom
Winthrop Morse Day
Sydney Perks
Edward August
Edward Valentine Tait Wetmore Jr.
19 Florence Jackson
19 Ida Ernestine Plaud
19 Elsie Brown
19 Mary Irene Trepanier
Lucien Maurice Dansereau
19 Lydia Marceline Tripanier
Napoleon Joseph Leo Goulet
19 Elizabeth Ann (Gregory) Livesey
20 Marjorie Leonard Howe
Joseph Annand Frame
John Patrick ()'Neill
12 Yvonne Agnes Delage
Arthur Augusto Govoni
Gualdino Ferreira
Walter George Spencer Roland Lane Morris
17 Florence Almy Slocum
18 Rhoda Rebecca Spach
19 Gloria Jesus Henriques 19 Roberta Jean Goodhue
Walter Phillip Brown Edward John Dennen
John Woodrow Wilson
Alexander Fernandes Souza Jr.
Dudley Stuart Richards Ralph Haskins Davis
17 Phyllis H. Whalley
Manuel Avila
1 Katherine Oliveira
4 Virginia Hay
8 Evelyn Florence Avilla
79
MARRIAGES RECORDED IN FAIRHAVEN - 1941 (Continued)
Date Bride
22 Doris Elizabeth Walsh
22 Bernice Louise Chandler
23 Virginia Olive Lacasse
25 Ellen Elizabeth Meal
26 Irene Wright
26 Agnes Pimental
26 Barbara Ellen Folger
26 Janice Lunn
Francis Chaplin Tyler
Melvin Entin
Arthur Bradford Newell
Nelson Sylvia
May
3 Rita Catherine Taylor
9 Phyllis Muriel Chandler
10 Mabel Ruth Hathaway
10 Mary Catherine O'Leary
10 Doris Marie Blanche Paquette
10 Eleanor Vernon Brant
15 Elvera Emmalou Lehman
17 Shirley Bernice Fernandes
17 Ruth Mae Dutton
19 Constance Hayes
20 Marjorie Francis Hammond
22 Estelle Eva Parks
24 Rose Helen Hathaway
24 Althea Lorraine Besse
27 Ada May Jackson
30 Florence May Entwistle
30 Irene Mary Delage
30 Eleanor Hinkley
Moses Kenham
Ulric Ovila Audette
James Norman Costa
Joseph Stephen Alexander Caron
Edwin Everett Peirce Jr.
Clifton Ernest Macomber
Richard Perry
Roland Jean Henner
Frank Enos Souza Jr.
John Souza Canto
William Joseph Blackburn Jr.
Ralph Rawcliffe Jaime Antone Lopes
Raymond George Bastien
Lonnie Walls Smith
Manuel Rebello
Mieczyslaw Przystas
Rupert Vinal Wunschel
George Clifton Taylor
1
June
1 Barbara Twiss
1 Catherine Louise Morey
5 Georgina Horta
7 Lillian Edna Normandin
7 Herminia Geraldine Falcao
7 Clotilde Victorino
7 Lena Frates
7 Velia Volpe 9 Adelena Monteiro 9 Marion Elizabeth Huckins
14 Evelyn Lou Medeiros
14 Elsie DeRego
14 Kasamira Cecil Misiaszek
14 Margaret Annie Marsden
14 Sylvia Emilia (Matson) Lindquist
Groom
Harry Rogers
Durwood Cleveland Clough
Malcolm Andrew Wilson
John Milton Rex
Francisco Paolo Tavano
Antone Souza Pires
Walter Edward Kszystyniak
27 Lucille Janice Horvitz
28 Margaret May Lowney
30 Anna Medeiros Boga
Alfred Joseph Gerwatowski
Lloyd Milton Gifford
Leone Guiseppe Tavano
Matthew John O'Malley
Joseph Pisarczyk
Alfred Vincent Pierce
Philip Joseph Lee
Walter Thomas Jr.
Abraham Russell Gifford
Alfred Andrews
Delbert Judson Gayton
Raymond Westall Babbitt
John Philip St. Germain
Edward Wallace McAlpine
John Leonard Rogers
Joseph Edgar Honorius Lauzon
Earle Hall Blanchard
30 Doris Lelievre
31 Bernice Cressey Buckley
31 Geraldine May Goald
80
MARRIAGES RECORDED IN FAIRHAVEN - 1941 (Continued)
Date
Bride
Groom
21 Sylvia Delora (Vincent) Tanner
21 Matilda Gracia
21 Estelle Caton
21 Millicent Zelma Lanagan
21 Pearl Eileen Ainsworth
Leslie Crook
21 Millicent Pierce Lincoln
21 Margaret Mary Quinn
28 Florence Mabel Gillis
28 Priscilla Horton
28 Natalie Sherman Burrell
28 Evelyn Claire Renaud
28 Florence Lucille Dupont
28 Barbara Lavinia Erickson
28 Elsie Mae Furtado
Andrew Dennis Regan
28 Earleen Morrissette
Chester Gwozdz Richard Reed
29 Betty June MacMillen
29 Dorothy Ann Francis Abrum
Napoleon Thomas Holmes
29 Lois Roberta Mason
Herbert Silson Jr.
30 Lucille Mary Cote
July
4 Dorothy Culver
James Andrew Harrop
4 Madeline Jeanne Lequin
4 Lillian May Taylor
5 Emily Cecelia Bettencourt
David Davenport Swett
11
Mary Evelyn Germaine Tetreault
Kenneth Howland Jacobsen
12 Rita Rose Hebert
Charles Marshall
14 Dorothy Elizabeth Sylvia
Guerino Joseph Adesso
19 Florianne Marie Anne Larivee
John Russell McHenry
19 Noella Irene Savaria
John Avery Dias
19 Lucinda Mary Paul
19 Barbara Macomber
19 Marie Anna Cormier
21 Hannah Butler Ashley
22 Eleanor Cummings Booth
24 Dorothy Mary Owen
25 Grayce Elizabeth McCabe
25 Margaret Louise Hathaway
26 Gertrude May Spooner
26 Hilda Souza
26 Kristine Lawrence Olsen
26 Irma Thatcher Maud
31 Evelyn May Smith
John Newton Barrows
Aug. 9 Madeline Donnelly
10 Marguerite Jordison Bulman
11 Kathleen Eva Tripanier
13 Alice Eva Spooner
16 Francis Thelma Ellis
Alexander Joseph Pichie
Manuel Louis Goulart
Francis Roy Brunette
Kenneth Herbert Neagus
Frederick Standish Kelley George Daniel Sheehan
Gardner Angus Black
Willis Hamilton Doran
John Herbert Brindley
Cameron Arthur Baker
Joseph Donald Sorelle Alva Lloyd Peckham
28 Elizabeth Francis Benoit
Kenneth Williams
George Edward Pelletier
Mieczyslaw Potkay
George Caton Barros
Grafton Everett Howes
Nathan Antone Sylvia
Leslie Campbell Greeley
Perry Oman Bailey
John Frates
Thomas Edward Haworth
Burton Reed Ellis
Harry Alston Miller
Carlos Vieira Marujo
Jean Paul Lauzon
Earl Albert Moore
Robert Palister Osborn
Carlton Winthrop Bradshaw
Manuel Laronda
Edward Dow Ransom
Ladislav Joseph Gajan
Gordon Clement Farnham
81
MARRIAGES RECORDED IN FAIRHAVEN - 1941 (Continued)
Date
Bride
Groom
18 Miriam Lincoln Vaughan
19 Florence Everett Daffinee
19 Nellie (Boiselle) Jubinville
20 Florence Winnifred Carman (Hill)
23 Clarissa Adelaide Miller
23 Clara Gertrude Bradbury
23 Pearl Livesey Stringer
23 Ruth Elizabeth Hathaway
25 Mildred May (Leveillie) Souza
30 Thelma Anna Levinson
30 Eleanor Redfern
30 Margaret Ivy Graham
30 Irene Aguiar
30 Helen Naja
30 Sophie Francis Misiaszek
30 Rose Medeiros Acucena
31 Gertrude Emma MacMillen
Sept. 1 Dorothy Costa
1 Corinne Angela Tolentino
1 Helen Patricia Sylvia
1 Therese Alexina Maranda
2 Ruth Greenwood
6 Dorothy Jane Baker
6 Margaret Clara Sylvia
6 Maria Paulino
6 Bertha Avila
9 Clara Louise Foster
13 Alorinda Martin
14 Gwendolyn King Guilford
14 Miriam Stetson Howard
20 Isabel Belmarce
20 Richetta Branchini
20 Yvonne Rita Colomb
20 Maria Cunha Teixeira
26 Louise Mary Tolentino
26 Marjorie Stitt
27 Marie Alice Edmie Gervais
27 Phyllis Virginia Morash
27 Anna Mary Mikina
28 Louise Arbogast
29 Rose Mary Callahan
Oct. 4 Doris Evelyn Erickson
4 Rose Alphonse
4 Delphine Elizabeth Fernandes
5 Constance Irene Lucas
10 Jennie Edna MacKay
11 Dorothy May Billingsley
John Roderick Everett
Harold Douglas Slocum Arthur Albert Bourassa
Sidney Philip Brearley
Roland Norman Thibault Earl Matthew Trask
Arthur Raymond Murray Robert Poper Peirce
Jeremiah Flynn
Norman Hycianthe Soucy
Norman Godfrey Johnson
Samuel Stevens Dexter
Manuel Mello
Frank Ferreira
John Andrew Golda
Joseph Raymond Duff
Ralph Wayne Perry
Manuel Viveiros Jr.
Antone John Monteiro John Mello
Andre Alphonse Poyant
George Forster Joseph
Floyd Carrol Genthner
John Perry Silva
Jayme Pereira Tavares
Manuel Santos
Cecil Eaton Fraser
John Enos Rezendes
George Perry Amaral
Charles Clarence Nealy Jr.
Antonio Barros
Joseph Warburton
George Albert Hindley
Joseph Furtado Pimental
William Griffin Lovette
Robert Whorf Joslin
Hermas Patnaude
Francis Harrison Healy
Ernest Raymond Quintin
Samuel Dias Freitas
Paul Allen Schlais
James Harvey Armitage Charles J. Souza John Andre
Francis Walter Laroche
George Young
Walter Spooner MacFarland
82
MARRIAGES RECORDED IN FAIRHAVEN - 1941 (Continued)
Date
Bride
Groom
11 Martha Allen Pearce
13 Mary Jesus Cabral
13 Gabrielle Mary Carrier
Roger Joseph McCorkill
Redenso Castaldo
18 Lena Perry Azevedo
Antonio Carvalho
18 Caroline Elizabeth (Stevens) Taber
William McKay Dickison
18 Constance Silveira
Manuel Sylvia Jr.
25 Elvira (Costa) Medeiros DeMello
Manuel Francisco Luiz
25 Mona Wilkinson
Harold Francis Staples
25 Gertrude May Eccleston
Edwin Vital George
25 Marie Firmino
Pedro Monteiro
26 Helen Marie Tucker
Nov.
1 Dorothy Thatcher
John David Masten
1 Alice Duarte (Simas) Netto
James Russell Hurd
5 Thelma Vesta Kalloch
Albert Nye Bennett
8 Hazel Howarth
James Edward Kidd
8 Bella Natalie Forgue
Emile Wilfred Tremblay
8 Elvia Rita Sevigny
Francis Thomas Sweeting
10 Margaret Maureen Garvey
Manuel John Pike
11 Alice Evelyn Healy
12 Elizabeth Pratt Gillingham
16 Genowefa Cecelia Zawadzka
20 Marguerite Florence Rogissart
22 Florida Lea Martel
22 Esther Alberta Erickson
Stanley Anthony Wojcik
22 Dorothy Couto
Joseph Mareira
24 Irene Clementine Gagnon
Arthur Adelard Bedard
24 Grace Lawton Stetson
Willis Clayton Gray
27 Ann Agnes Correia
29 Auria Silva
Manuel Rego Jr.
29 Virginia Sue Woods
Joseph Robert Leahy
Dec. 10 Hilda Maciel
Raymond Lovell Jordan Harry Wilson
10 Mary Perry (Francis)
20 Amelia (Rosa) Avila
Bernard Perry Almeida
Edmund Wolan
20 Lydia Ana Graca
Jonathan Tavares DePina
22 Eva (Marqus) Cruz
Juaquen Manuel Gomes
23 Edna Mae Coyne
George Wyllys Snow
24 Ada Elizabeth Nostrand
Joseph Medeiros Manuel Silveira
24 Mary Sylvia (Gracia)
24 Emily Correia de Veiga
27 Dorothy Evelyn Jones
27 Evelyn Grace Rose
27 Lorraine Therese Theodore
Napoleon Lucien Bussiere
27 Isabelle Georgianna Gonsalves
27 Doris Agnes Richard
30 Helen Christine Murphy
31 Edna Wilding Tootle
Theodore Francis Vanasse
Leo Charles Barrett Armenio Moreira
Arthur John Almeida
Arthur Frederick Jarvis
Joe Roger Whitaker
Henry Raymond Habicht
George Edward Pender
Karl David Winter
Walter Wlodyka
Joseph Edward Parent
Joseph Jules Sylvio Milette
Franklin Arthur Nutter
20 Lillian Rodriques
Everett Wallace Counsell
Benedetto Cesolini
15 Sarah Virginia Bazinet
Herbert William Davidson Jr.
83
DEATHS RECORDED IN FAIRHAVEN-1941.
Date
Name
Yrs.
Months
Days
Jan.
3
Joseph Albiston
73
6
21
3
Franklyn J. Davies
53
. .
12
7
Frank H. Kelley
81
6
28
7 Joseph E. Hevey
23
.
·
11
John J. Dillon
4.6
18
15
Fannie (Chace) Hathaway
70
.
..
18
Maria F. Souza Martin Barcellos
66
. .
. .
20
Catherine Howarth
69
. .
. .
23
Manuel Joseph Carvalho
52
·
1
15
25
Ernest Charves
35
. .
. .
26
George A. Luscombe
82
. .
. .
27
Bento Vieria
55
. .
. .
28
Almira A. Holmes
89
8
29
Feb.
4
William Fred Delano
75
8
0
7
Phebe A. Gehres (Thomas)
72
10
9
7
Lucy Ann White Sykes
76
10
24
10
Henry L. Bumpus
67
4
28
12
Isabel Lewis (Fernandes)
70
. .
. .
12
Palmara Botelho (Barboza)
60
9
28
13
James H. H. Gray
69
7
1
13
John Almeida
15
3
16
16
Marie Lillian Racine
. .
. .
16
18
Elzear O. Blanchette
66
.
. .
20
Manuel R. Lopes
62
9
. .
21
Margaret Ellen Roberts (Shaw)
83
4
28
21
Maria C. Lisbon
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.