Town annual report of the offices of Fairhaven, Massachusetts 1942, Part 2

Author: Fairhaven (Mass.)
Publication date: 1942
Publisher:
Number of Pages: 208


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.