USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1942 > 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 | Part 7 | Part 8 | Part 9
Cote, George
27 Ash St.
Butcher
Rogers, Joseph
116 Bridge St.
Dairyman Dealer
McCarthy, Joseph L.
131 Chestnut St.
Pierce, Harold U.
147 Chestnut St.
Machinist
Tyler, Caleb B.
3 Elm Ave.
Engineer
Poole, Loring T.
15 Elm Ave.
Engineer
Long, George F.
9 Francis St. Tacker
23
Salesman Tacker
Pierce, Lester C.
49 Green St.
Tunstall, Alvin L. K. Bushnell, Stillman
Terwilegar, Frederick A. Duffy, Frank O.
225 Green St.
Flatten, Andrew J.
229 Green St.
Lincoln, Harold C.
241 Green St.
Fitzgerald, David W. Wilde, Webster
23 Huttleston Ave.
26 Larch Ave.
Jepson, Charles B. Dumas, Frank R.
34 Mulberry St.
McKenna, Leo J.
71 North St.
Gage, John A
79 Pilgrim Ave.
Hiller, Raymond M.
110 Adams St.
Department Ass't Designer
Slater, Victor O. B.
145 North Walnut St.
Booth, Charles D.
82 Washington St.
Merchant
Loan, George H.
125 North William St.
Pressman
Godreau, Rodolphe
139 North William St.
Piano Dealer
March, Richard H.
222 Adams St.
Custodian Clerk Laborer
Mis, Henry
380 Alden Road
Candage, Herbert L.
7 West Ball St.
Dreher, Arthur L.
8 West Ball St.
Poyant, Armand B.
53 Ball St.
Conway, John T.
43 Cherry St.
Kerin, Edward L.
45 Cherry St.
Manager
Benoit, Frank C.
8 Dover St.
Packer
Richard, Raymond
28 Dover St.
Foreman
Harrison, Joseph
14 Garrison St.
Electrician
Joaquin, John J.
30 Garrison St.
Operative
Haydon, Waldo E.
43 Hedge St.
Insurance Agent Machinist
Milhench, Joseph L.
221 Main St.
Manager
Vohnoutka, Charles, Jr.
305 Main St.
Operative
Suffern, George H.
336 Main St.
Electrician
Mello, John
8 West Morgan St. U. S. Army
Hayes, Albert E.
79 East Morgan St. Warp Twister
Lopes, John F.
9 Newton St.
2nd. Hand
Patnaude, Edmonde E.
28 Oak St.
Carpenter Weaver
Baron, Albert
9 Sycamore St.
Engineer
Holt, George
13 Sycamore St.
Slasher Tender
King, Howard F.
10 Taber St. Accountant
Lovejoy, Luzerne W.
7 West Wilding St.
Bookkeeper
24
Painter Dairyman Manager Master Machinist Mariner Contact Man Manager Superintendent Machine Operator Laborer Display Manager Printer
Wood, John E.
259 Adams St.
Stevens, Henry
373 Alden Road
Loom Fixer Timekeeper Machinist Loom Fixer Retired
Reynolds, Frederick W.
63 Hedge St.
Presner, Walter
32 Oak St.
81 Francis St. 140 Green St. 217 Green St.
38 Larch Ave.
Stanton, Albert E. Blossom, Lewis F.
141 New Boston Road Poultry Dealer 565 Washington St. Farmer
LeBlanc, Charles I.
6 Bay View Ave., Pope Beach Retired
Stowell, Sidney H.
101 Bridge St.
Stock Man
Gracia, Antone H.
9 Cross St.
Unemployed
Dunford, Herbert W.
40 Christian St.
Gas Employee
Whitten, Raymond C.
36 Dartmouth St.
Chauffeur Painter
Crapo, Harold W.
95 Church St.
Finisher
Bradley, Thomas
56 Cottage St.
Machinist
Brown, Joseph L.
15 Jefferson St.
Mechanic
Erickson, Eric M.
39 Jefferson St.
Superintendent
Baldwin, Edwin G.
1 Mulberry St.
Painter
Howard, William E.
5 Mill Road
Carpenter
Borosky, Louis T.
141 Pleasant St.
Insurance Agent
Roza, Joseph S.
50 Rodman St.
Chauffeur
Brightman, Samuel T.
40 Rotch St.
Insurance Agent
Bryant, Victor A.
41 Rotch St.
Salesman
Kelley, Theron A.
49 Rotch St.
Salesman Carpenter
Perry, Frank E.
54 Rotch St.
Maud, Joseph W.
69 Rotch St.
Floor Finisher
Beswick, Thomas
87 Sconticut Neck Road
Steam Fitter
Unwin, Charles E.
307 Sconticut Neck Road
Jeweler
Beals, Brayton
700 Sconticut Neck Road
Plumber
Days, Enos E.
15 Farmfield St.
25
Treasurer's Report CASH ACCOUNT
Receipts
1942
Payments
$ 19,616.64
January
$ 36,469.64
20,543.53
February
48,536.11
146,126.49
March
113,601.34
43,409.36
April
54,263.32
18,198.68
May
42,682.25
97,800.50
June
52,489.08
84,856.28
July
105,907.76
41,850.39
August
34,461.54
48,075.80
September
40,982.90
151,867.13
October
74,679.40
193,340.22
November
225,365.83
39,678.58
December
69,162.33
67,468.95 (Jan. 1, 1942) Balance (Jan. 1, 1943)
74,231.05
$972,832.55
$972,832.55
Selectmen's Warrants-
Jan. 1, 1942 to Dec. 31, 1942
$898,601.50
Cash on hand January 1, 1943
$ 74,231.05
26
Report of the Outstanding Debt of the Town of Fairhaven, Mass. FISCAL YEAR ENDING DECEMBER 31, 1942
Date of Issue
Purpose of Loan
Regis. or Coup.
Rate %
Date of Maturity
Amt. of Annual Payment
Amount Outstanding
Nov. 1, 1906
N. B. Fairhaven Bridge
Coupon Coupon
4
1949
$1,000.00 10,000.00
70,000.00
Aug.
1, 1938
Municipal Relief Loan Acts of 1938
2
1943
10,000.00
10,000.00
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
6,400.00
Dec.
1, 1939
Refunding Storm Damage Loan
Chapter 44 - Clause 9 - Section 8
13/4
1948
4,000.00
24,000.00
Dec.
11, 1939
Chapter 49 - Acts of 1933 Tax Title Loan
1
10,000.00
July
25, 1940
Chapter 49 - Acts of 1933
1
20,000.00
Jan.
1, 1940
Sconticut Neck Water Project
2
1971
3,500.00
$221,131.39
4
1948
$6,000.00
Nov. 1, 1931
High School Addition
9,231.39
27
Tax Title Loan
65,500.00
Debt and Interest to be Paid in 1943
Debt
Interest
N. B. and Fairhaven Bridge
$ 1,000.00
$ 240.00
Addition to High School
10,000.00
2,800.00
Chapter 49 - Acts of 1933
92.31
Chapter 49 - Acts of 1933
100.00
Chapter 49 - Acts of 1933
200.00
Municipal Relief Loan - Acts of 1938
10,000.00
200.00
Refunding Storm Damage Loan
4,000.00
420.00
Refunding 1938 State Tax Deficit
3,200.00
96.00
Sconticut Neck Water Loan
3,500.00
1,275.00
$31,700.00
$5,423.31
Due on Debt
$31,700.00
Interest on Town Debt
5,423.31
$37,123.31
Estimated Interest on Revenue Loans
1,000.00
$38,123.31
28
Trust Funds-1942
HENRY H. ROGERS ELEMENTARY SCHOOL FUND
Principal
Interest
Fairhaven Institution for Savings
$ 10,953.00
$ 273.82
Fairhaven Institution for Savings
1,272.42
31.80
The 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
250.00
N. B. Institution for Savings
10,000.00
250.00
The Wareham Savings Bank
5,148.96
128.70
Bass River Savings Bank
4,000.00
100.00
Fall River Savings Bank
4,000.00
80.00
Bristol County Savings Bank
1,867.14
37.34
Nantucket Institution for Savings
2,477.65
49.54
Middleboro Savings Bank
2,000.00
40.00
Securities in National Bank of Fairhaven :
National Shawmut Bank of Boston
15,131.25
500.00
First National Bank of Boston
5,025.00
200.00
N. B. Co-operative Bank
2,000.00
60.00
Acushnet Co-operative Bank
2,000.00
60.00
Mt. Washington Co-operative Bank
2,000.00
60.00
Mt. Washington Co-operative Bank
2,000.00
60.00
Workingmen's Co-operative Bank
2,000.00
50.00
Workingmen's Co-operative Bank
2,000.00
50.00
Boston & Albany R. R. Co.
8,000.00
340.00
U. S. Defense Bond Series G.
10,500.00
$112,375.42
$ 2,846.20
Transferred to School
$ 2,846.20
Balance on hand January 1, 1943
$112,375.42
EDMUND ANTHONY JR. SCHOOL FUND
N. B. Institution for Savings
$ 10,000.00
$
250.00
Transferred to School
250.00
Balance on hand January 1, 1943
$ 10,000.00
29
ABNER PEASE SCHOOL FUND
Principal
Interest
N. B. Institution for Savings
$ 5,000.00 $ 125.00
N. B. Five Cent Savings Bank
2,558.12
63.96
Transferred to School
$ 188.96
Balance on hand January 1, 1943
$
7,558.12
HENRY H. ROGERS HIGH SCHOOL FUND
City Bank and Farmers Trust Co.
Transferred to School
$438,771.47 $16,884.00 16,884.00
Balance on hand January 1, 1943
$438,771.47
JAMES RICKETTS TRUST FUND
N. B. Institution for Savings $ 1,430.66 $ 35.76
Transferred to Riverside Cemetery & Infirmary
35.76
Balance on hand January 1, 1943
$ 1,430.66
JULIA A. STODDARD TRUST FUND
Fairhaven Institution for Savings
$ 184.13
$ 4.60
First National Bank of Boston
10,301.25
410.00
Central Maine Power Company
12,000.00
420.00
$ 22,485.38 $ 834.60
$ 834.60
Paid to Recipients
Balance on hand January 1, 1943
$ 22,485.38
HANNAH CHADWICK TRUST FUND
Fairhaven Institution for Savings
$ 500.00 $ 12.50
Transferred to Estimated Receipts
12.50
Balance on hand January 1, 1943 $ 500.00
30
$ 188.96
Report of Trust Fund Commissioners
There have been no changes in the investments in the Trust Funds of the Town of Fairhaven during the past year.
GEORGE B. LUTHER ISAAC N. BABBITT ORRIN B. CARPENTER
Trust Fund Commissioners
Fairhaven, Mass.
February 3, 1943
31
Report on Tax Titles
To the Treasurer of the Town of Fairhaven:
Now that Mr. Harold O. Westhaver, state auditor, has checked my Tax title work at Fairhaven and found it in proper balance, I want to give you a brief report of the accomplishments of 1942.
I examined approximately 1100 tax titles held by the Town to determine which were valid and which were invalid. Whenever bad assessments were encountered, the Board of Assessors was informed in order that records might be corrected.
Of the tax titles deemed to be valid, 126 were foreclosed by low value proceedings. Eight new petitions for foreclosure were filed in The Land Court and all prior cases there with but one ex- ception were concluded.
Nearly 400 tax titles were found to be invalid and these were disclaimed after the tax title accounts were properly balanced. These titles involved $33,282.15. Of these, $10,859.49 were abated as impossible of salvage, $21.12 were paid and $2154.00 of costs and interest were written off. This left $20,247.54, which were retaken as new tax titles properly. While your tax title accounts shrunk $33,282.15 by reason of the disclaimers, the new takings of $20,247.54, plus interest of $7421.64 and costs of $1,059.86, or a total of $28,729.04 were put back into the tax title accounts.
From a review of the present situation, I want to say that the worst of the situation has been corrected. There are some tag ends still to be adjusted and a large number of tax titles ripe for foreclosure. These should not be allowed to accumulate taxes but should be acted on so that the town can either collect the amounts due it or own the property that sales of it may be put into your treasury.
The abatements of $10,859.49 should not give you too much concern. They are lower than I expected after first be-
32
coming acquainted with your condition. Your overlay accounts are sufficient to care for the abatements applicable to 1940 and 1941 taxes but will leave approximately $10,700 to be raised by either direct levy or by borrowing from the state against the new tax titles of $28,729.04 which have been created. Since there were about $1,500 of overlay deficits for 1939 and prior years on your books, it may be that your Town will add this to the $10,700 which I mentioned and clean up the total of $12,500 by either direct levy or by a tax title loan, or by both.
In closing, I want to express to you my sincere apprecia- tion of the splendid cooperation afforded me by the Board of Assessors, Collector of Taxes, Town Accountant, members of your staff and yourself.
Very truly yours, LAURENCE F. DAVIS
33
Report of Tax Collector
For the year ending December 31, 1942
1942 REAL ESTATE TAXES
Committed
$349.891.15
Collected
$291,244.29
Abated
3,136.59
Added to Tax Title
832.30
Balance due
54,677.97
$349,891.15
1941 REAL ESTATE TAXES
Balance January 1, 1942
$ 60,069.35
Collected
$ 43,576.51
Abated
25.41
Added to Tax Title
6,980.67
Balance due
9,486.76
$ 60,069.35
1940 REAL ESTATE TAXES
Balance January 1, 1942
$ 12,504.84
Collected
$ 11,946.43
Abated
219.34
Sold by Town
330.00
Balance due
9.07
$ 12,504.84
1939 REAL ESTATE TAXES
Balance January 1, 1942
$ 20.84
Collected
$
.44
Abated
20.40
Balance due
.00
$ 20.84
34
Committed Collected Abated Balance due
1942 PERSONAL PROPERTY TAXES
$ 34,316.45
$ 32.455.85
126.35
1,734.25
$ 34,316.45
1941 PERSONAL PROPERTY TAXES
Balance due January 1, 1942
$
6,522.95
Collected
$ 6,264.86
Abated
157.41
Balance due
100.68
$ 6,522.95
1940 PERSONAL PROPERTY TAXES
Balance due January 1, 1942
$
309.08
Collected
$ 146.76
Abated
162.32
Balance due
.00
$ 309.08
1939 PERSONAL PROPERTY TAXES
Balance due January 1, 1942
$
78.30
Collected
$
36.19
Abated
42.11
Balance due
.00
$ 78.30
1938 PERSONAL PROPERTY TAXES
Balance due January 1, 1942
$ 14.60
Collected
$
14.60
Balance due
.00
$ 14.60
1942 POLL TAXES
$
7,350.00
Committment Additional
88.00
$
7,438.00
35
Collected Abated Balance due
$ 6,260.00
1,002.00 176.00
$ 7,438.00
1941 POLL TAXES
Balance due January 1, 1942
$ 494.00
Collected Abated Balance due
$ 230.00
210.00
54.00
$ 494.00
1940 POLL TAXES
Balance due January 1, 1942
$
146.00
Collected
$ 66.00
Abated
80.00
Balance due
.00
$ 146.00
1939 POLL TAXES
Balance due January 1, 1942
$ 100.00
Collected
$ 60.00
Abated
40.00
Balance due
.00
$ 100.00
1938 POLL TAXES
Balance due January 1, 1942
$
28.00
Collected
$ 22.00
Abated
6.00
Balance due
.00
$ 28.00
1942 MOTOR VEHICLE EXCISE
Committed
$ 20,306.30
Collected
$ 19,701.28
36
Abated Balance due
420.81 184.21
$ 20,306.30
1941 MOTOR VEHICLE EXCISE
Balance due January 1, 1942
$ 415.79
Collected
$ 356.46
Abated
59.33
Balance due
.00
$ 415.79
1942 VESSEL EXCISE
Committment
$
360.92
Collected
$
234.18
Balance due
126.74
$ 360.92
1941 VESSEL EXCISE
Balance due January 1, 1942 Collected
$ 50.00
$
50.00
Balance due
.00
$ 50.00
1940 VESSEL EXCISE
Balance due January 1, 1942
$ 75.84
Collected
$ 50.00
Abated
25.84
Balance due
.00
$ 75.84
1942 SEWER TAX
Committed
$
9.64
Balance due
$
9.64
Committed Interest
$ .54
Balance due
.54
37
1941 SEWER TAX
Balance due January 1, 1942 Abated Balance due
$ 15.76
$ 6.21
9.55
Bal. Commit. Interest due Jan. 1, 1942 Abated Balance due
$ 15.76
$ 1.22
.36
.86
$ 1.22
1940 SEWER TAX
Balance due January 1, 1942
$
24.90
Collected
$ 10.97
Abated
6.21
Balance due
7.72
$ 24.90
Bal. Commit. Interest due Jan. 1, 1942
$
1.49
Collected
$
.66
Abated
.36
Balance due
.47
$ 1.49
1939 SEWER TAX
Balance due January 1, 1942
$ 9.60
Abated
$
9.60
Balance due
.00
$ 9.60
Bal. Commit. Interest due Jan. 1, 1942 Abated
$
.54
Balance due
.00
$ .54
Respectfully submitted
THOMAS J. MCDERMOTT,
$
.54
Tax Collector
38
Town Clerk's Report
BIRTHS RECORDED IN FAIRHAVEN-1942
Date
Name of Child
Jan. 3 Dennis Clifford Bourgeois
4 Robert Howard Edwards
5 Stillborn
12 Carol Jean Ellis
12 Robert James Gillespie
15 Paul Anthony Cabral
18 Anne Goodhue Van der Zee
19 Betty Ann Barcellos
20 John Charles Norris
21 Herbert Sylvia
25 Marjorie Lee Cummings
26 Carolyn Jean Todd
Feb. 1 Gerald Bernard Alferes
1 Mary Jane Donahue
2 Florence Ann Wilbur
2 Barbara Anne Roberts
4 Jacqueline Myra Cournoyer
6 Stillborn
11 Ronald David Tichon
12 Lorraine Carol Rogers
12 Elaine Marie Martin
14 Kenneth Howard Jacobsen
16 Elizabeth Dunn Radcliffe
17 Earl William Hebert
20 Alfred Fransisco Rapoza. Jr.
21 Susan Foster Pelton
24 Carolyn Edith Howland
25 Martha Dorothy Stuart
26 Edward Anthony Costa
27 Edward Angelo Mello
27 George William Snow
28 Carol Ann Govoni
Mar. 3 Kenneth Williams
6 Sandra Mae Sylvia 8 Shirley Corriea DeMello
13 Walter Kurt Keuchler
39
BIRTHS RECORDED IN FAIRHAVEN-1942 (Continued)
Date
Name of Child
14 Frank Almeida Faustino
15 Cynthia Louise Fleming
15 Mary A. Cabral
16 David Joseph Iacoponi
18 Robert Patrick Duarte
21 Gail A. Hitt
23 Kenneth Nelson Hebert
24 Sidney Bruce Smith
24 James Charles Dobson
26 Paul Richard Montplaisir
Apr. 3 Richard Ryle
5 Carolyn Jane Shumway
7 Judith Carleton Hiller
8 Faye Ann Jarvis
11 Madge Katharine Westgate
12 Steven Bradbury Trask
14 Alfred James Gerwatowski
15 Robert James Desrochers
17 Ronald Quintin
17 Diane Elda Audette
18 Sandra Ann McKenna
18 Richard Leonard Roderick
19 Roland Jean Henner
20 Rene Edward Harbeck
21 Shirley Ann Mary Vieira
21 Jonathan Carter MacGowan
24 Polly Ann Copeland
26 Illegitimate
26 James Norbert Desroches
27 Janet Rose Mercier
29 Stillborn
May 2 Mary Ann Bartlett
2 Shirley Ann Avila
5 Beverly Govoni
6 Sarah Loan
7 John Lincoln Hirst
12 Robert Mitchell Potkay
12
Paul John Costa
16 John Michael Swain
19 Theodore Francis Vanasse
20 Calvin Herve Parker
21 Jane Ann Ferreira
40
BIRTHS RECORDED IN FAIRHAVEN-1942 (Continued)
Date
Name of Child
22 Pamela Kirk
25 Barbara Jean DeCosta
28 Terrance Webber Cray
31 Armenio Duval Moreira
June 4
Gaille May Gwozdz
4 Natalie Elizabeth Drew
4 Paul Anthony Souza
10 Urania Maria Fernandes
10 Arthur Gill Hurd
10 Patricia Nelda Goggin
13 Beverly Elizabeth Bastien
13 Anthony Earl Mareiro
15 Rae McDowell Chewning
19 Robert Preston Livesey
19 Paul Ellsworth Corrie Fredette
21 Martha Gertrude Hinkley
23 David Allen Bassett
July 2 Barbara Marques Silvia
3 Patricia Ann Miguel
5 Diana Elsie Pinard
6 Joyce Annette Rogers
7 Virginia Lee Howes
7 Thomas John Perry
12 Joyce Marie Bourgon
13 Margaret Linda Justley
17 Richard Allen Washburn
17 Anthony William Barros
20 Carol Jane Bungert
21 Linda Mary Lagasse
23 Joseph Peter Baron
28 Joseph Lemos Faustino
28 Janice Lue Faustino
30 Ruth Ann Richard
31 Gilbert Donat Boucher
31 Robert Edward Parker
Aug. 1 John Joseph Silva
1 Richard Moody Axtell
1 Rene Leonel Marcel Prefontaine
4 John Hart Norris
5 Donald Oscar Blanchette
10 Patricia Ann Costa
41
BIRTHS RECORDED IN FAIRHAVEN-1942 (Continued)
Date
Name of Child
15 Jack Bouton Hirschmann
16 William Morris
17 David Whitney Pierce
18 Andrew Skeie
20 Barbara Ann Gibson
23 Kathryn Ann Kozuch
31
Sonja Jacobsen
31 John Majocka
Sept. 5
Dennis Pimental
13 Rosemarie Aldino Andrade
15 Lenore Lundin Richards
20 Ralph Wayne Perry
23 Janet Rose DeBlois
27 Gerard Victor Renault Dumoulin
28 Raymond Thomas Cook
Oct. 2 Suzanne Anderson Gracia
2 Milton Henry Bennett
3 Rae Raulins
6 William Lobo
8 Lydia Ellen Ewing
10 Illigitimate
10 Edward James Laiscell
11 Floyd David Genthner
16 David Edward Rebello
20 Robert James Medeiros
26 James Robert Souza
26 Louis Harris Gifford
Nov. 3 Martha Louise Lanagan
4 Jo-Ann Mckenzie
6 Deolinda Elizabeth LaPointe
6 Gerald Lacerda
10 Carolyn Mae Portas
15 Helen Gail Horsman
18 Jacqueline Laconte
19 Robert John Almeida
19 Raymond Craig Joseph Menard
20 Daniel Foley
22 Lorraine Rolande Fleurent
24 Richard Lum
25 David Laird Sellers
25 Patricia Parker
42
BIRTHS RECORDED IN FAIRHAVEN-1942 (Continued)
Date
Name of Child
27 Stephen Dennis Backus
27 Susan Diane Whitaker
28 Alan Edward Shea
Dec. 2 Rachel Madeiline Breault
4 Thomas Robert Mendell
5 Nancy Ann Spooner
5 Thomas Joseph Fenn
6 Donna Marie Jarvis
10 Robert Anson Paine
10 Cynthia Irene Brown
10 Maurice Langevin
13 Stillborn
13 Joseph Gerald Couto
16 Margaret Caldwell Young
19 Napoleon Thomas Holmes
22 Martha Gardner
24 Margaret Louise Lacerda
25 Carol Adelaide Roderick
25 Joan Carol Burgess
26 Roger Louis Fonteneau
28 Stephen Andrew Hatch
31 Stillborn
43
MARRIAGES RECORDED IN FAIRHAVEN-1942
Date
Bride
Groom
Jan. 1 Dorothy Marie (Fichtenmayer) Sherman Romeo Gagne
2 Geraldine Jessie Young 7 Angelina Vieira Cabeca
Leseao Vincent Malaguti
Edmund Piva
10 Evelyn Margaret Blair
Warren Vernon Aiken
14 Isabel Hargraves Lawton
Joseph Alfred Rodriques
17 Doris Roseanna Benoit
George Raymond Silva
17 Grace Sylvia
Daniel Foley
17 Ernestina Andrade
Roger Marcel Chase
19 Helen Polgroszek
George Prescott Sherman
20 Edna Frances Sylvia
Arthur Lynn Simmons
25 Elvira Martin
Leonard Victorine Sylvia
Feb. 2 Fern Florence Washburn
4 Imogene Louise Helvey
7 Ruth Janet Mackenzie
Hermon Lothrop Gifford
7 Lillie Maud Gifford
7 Ida Louise Moniz
7 Georgiana Gouveia
George Gomes
10 Kathryn Ruth Malone
14 Mary Amelia Mello
14 Rita Irene Vertefeuille
14 Marion Manchester Rounsevell
15 Vylda Cary Russell
Gilman Howland Maynard
Henry Bertis McGowan
Edwin George Romer
Raymond Loomis Robinson
Mar. Florence Teixeira
7 Lois Fischer
7 Bertha Dorothy Vincent
7 Kathleen S. Watson
14 Phyllis H. Greenwood
16 Louise Appleton Bullard
21 Emily Frances (Rosa) Cote
Frank Lopes
Apr. 2 Jeanne Elizabeth Kelsall
3 Dorothy Smith
4 Ruth Ellen Angell
7 Frances Elizabeth (Brown) Hornsby
8 Thelma Harriman
8 Lois Lord
9 Marion Mae Silveira
10 Elizabeth Dowling Smith
11 Hilda Enos Amaral
11 Josephine Ferreira
Anthony Francis Rose Robert Alvin Potter
David Tomlinson Pierce
Wilfred C. Pierce
Elroy Heath Coffin
Robert Amos Mitchell
Robert Burgess Ferguson
Walter Herbert Brown, Jr. Lloyd David Baker
Zoel Thomas Tanguay Joseph Cardoza
Everett Harrison Taber Davies
Gerald Jason Pacheco
Oliver Joseph Stevene Charles Correia John George Cambra
44
Maurice Lee, Jr.
Joseph Quirk, Jr.
Francis Joseph McNiff Seraphim Mendes
Rene Joseph Bourque
Lester Otis Frew
21 Rachel Jobson McDonald
23 Mary Elizabeth Durfee
23 Katherine Ditmars Chaffee
Ernest Paul Emile Langevin
Charles Ernest Melton
MARRIAGES RECORDED IN FAIRHAVEN-1942 (Continued)
Date
Bride
Groom
11 Dorothea Elaine Jarvis
11 Clarice Helene Chadwick
11 Florence Elvira Brehaut
11 Jennie Louise Ellis
11 Edna Beatrice Morin
11 Alice Dora Montplaisir
11 Candida Mello
18 Doris Jean Lindsay
18 Esther Jane Wetmore
18 Agnes (Young) DeRocha
18 Eleanor Marshall Sisson
21 Louise Adele Emin
24 Janet Chasse
25 Dorothy May Reid
25 Ellen Whitworth
25 Mary Rego
27 Marjorie Blanche Wilkinson
ay 2 Myrtle Mae Foster
2 Diana Doris Faford
2 Barbara May Williams
2 Angelina Cardoza
8 Genevieve Burgess Marston
9 Emma Elizabeth Hinckley
9 Mabel Larsen
9 Olivia Dolores Sylvia
11 Rose Gertrude Mayer
14 Nora Cross (Delaney)
16 Ethel Elevia (Furness) Ferriera
18 Mary Jane Abbott
22 Mabel Estelle (Norton) Fenn
23 Evelyn Sylvia
23 Rose Elizabeth Garcia
30 Daisy Ethel Antone
30 Helena Barbara Darmofal
30 Viola M. Gaucher
une 1 Barbara, May Holmes
2 Hattie Raymond Rogers
4 Marcella Susan Schneider
6 Elsie Medeiros
6 Almerinda Anjos Santos
6 Muriel Helen Andrews
6 Bertha Eleanor Fischer
6 Jadwiga Gladys Romanowski
7 Helen Lena Goulart
13 Genowefa Victoria Gwozdz
Frank John Costa, Jr.
Lawrence DeSouza
Gordon Browning Chase
Edward Henry Schwartz
George Henry Barrett
Frederick Phinney Morton
John Oliveira Martin
Matthew James O'Malley, Jr.
Warren James Livesley
John Mires Edward Vincent Skahill Henry George Bourgeois Homer Gracia
Clifford Gordon Davis
James Samuel Holden
Agnello Ferreira
George Frederick Howard
John McClelland Reilly, Jr.
Jean Lucien Gaudreau
Norman Ellsworth Quindley
John Correia Sylvia, Jr.
Hugh Buchanan Darden, Jr. Harvard Foster Fields
Olav Risdal
Philip Arthur Colomb
Richard Joseph Burgess
William Andrew Slater
Joseph Lacerda
Robert Anthony Leatherbarrow
George Hall Bowdey Peter Moniz
Joseph Moniz
Joseph Fortes
Karl Rasin Hoines
Arthur A. Lafrenais
Harrison Lorenzo Bousquet
Walter John Seaman
Edward Arthur Bonus
Alfred Elliott Gething
Manuel Louis Perry Stephen Guzik
Robert Woodward Morse
Arthur George Aldrich
Alton Parker Longden Fred Michael Ziemba
:45
MARRIAGES RECORDED IN FAIRHAVEN-1942 (Continued)
Date
Bride
Groom
20 Alice Constance Lawrence
20 Genevieve Leanora Cambra
20 Beatrice Luce
27 Laura Perry Evangelho
27 Annie Lewis Faria
27 Irene Louise Johnson
27 Anna Dorothy Pisz
Manuel Oliveira John Sylvia
Cornelius Richard Andrews
Antonio Oliver Martin, Jr.
Frank Lawrence Langiano
James Patrick Mawn
Edward Devoll Francis, 3rd.
July 2 Ida Marguerite Croce
3 Yvonne Marie Cormier
4 Laura Gonsalves
4 Marie Blanche Aurore Richard
4 Ruth Harriett Kussmann
8 Ellen Besse
11 Elizabeth Vieira
11 Georgina Gallagher
18 Helen Marie Burns
25 Rose Cabral
25 Evelyn Fernandez
25 Louise Matilda Nolin
25 Christine Rose Cambra
26 Helene Yvonne Poyant
Henry Fleurent
John Jay Hartley
Walter Cruz
Raphael Paul Emile Suprenant
Alan Gould Richmond
James Lincoln Corrigan
Antone Santos
Alfred Joseph Cormier
Delmar Stanley Bisbee
Honorato Soares
Antone Mello
Joseph John Smusz
Antone Roberts
Armand Bernard Pare
Aug. 1 Marie Rosanna Alice Trahan
1 Louise Ellis Spooner
5 Lillian Catherine Francis
8 Ellen Louise Dunn
8 Rita Bertha Beaudry
8 Mildred Gardner
8 Phyllis Greene
15 Jennie Anne Fronczek
15 Mary Dickey
15 Enfranzena Olivera
16 Doris Ellen Quirk
16 Joan Walker Fuller
18 Mary Elizabeth Hare
22 Regina Mareira
24 Mary Gloria (Freitas) Souza
27 Mildred Estelle (Hart) Sedgwick
27 Jeannette Elizabeth Gee
28 Mildred Swanberg
29 Lucy Frances (Gidney) Gifford
30 Elinor Terzian
Frank Michael Kasevich Philip Hamlin Kelsey
Antone Roderick Everett, Jr.
Edward Peters Lowrie, Jr.
Harold Jackson Crowther
Richard Bradford Young Walter Schofield Boleslaw Wesolowski
David Franklin Gratz
Norman Joseph Alfred Cormier
Joseph Henry Raymond LeBlanc
Donald DeForest Downs
William Francis Odiorne Edmond Fereira Albert Adolph Gadapee
Charles Travers
Richard Rebello
Walter David Wood
Charles Barris Worster
Edward Brown Shurtleff
Sept. 5 Doratis Rego
5 Angeline Texeira Brillo
5 Mary Patricia Manghan
John Botelho Joseph Victorino Roland Nathaniel LaFleur
46
MARRIAGES RECORDED IN FAIRHAVEN-1942 (Continued)
Date
Bride
Groom
6 Inez Mitchell
6 Stella Maryann Stanek
7 Margaret Etta Brodeur
7 Claire Irene Barrett
7 Albertina Elizabeth Lawrence
12 Priscilla Marinda Lewis
12 Doris Anne Lewis
12 Bertha Irene Hoyle
16 Bernice Emily (Lucas) Green
18 Dorothy Gertrude Souza
19 Mary Anne Akschan
26 Clara Silva
26 Norma Marjorie Banks
30 Gladys Louise McCracken
30 Edna Elizabeth George
Oct. 3 Helen Rose Marie Campbell
3 Carolyn Fredericka Sauer
3 Claire Ruth Hambrecht
10 Gladys Place
10 Barbara Esther Johnson
10 Marie Therese LeClair
10 Ellen Gertrude Boyle
12 Mary Alexander
17 Gladys Corrine Langevin
20 Ruth Jane Bradley
20 Julia LaPointe (Costa)
24 Jennie Lucy Pietrzykowska
.24 Yvonne Parmelia Richard
24 Marion Louise Haworth 24 Ida Alphonso
24 Lucy (Dauteuil) Millette
30 Claire Marie Laplante
31 Isabelle Mello Perry (Alphonse)
Nov. 3 Louise Duarte
7 Leola Juliette Trudeau 7 Germaine Marie Anne Bergeron
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.