Town annual report of the offices of Fairhaven, Massachusetts 1941, Part 3

Author: Fairhaven (Mass.)
Publication date: 1941
Publisher:
Number of Pages: 222


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.