Town annual report of the offices of Fairhaven, Massachusetts 1944, Part 5

Author: Fairhaven (Mass.)
Publication date: 1944
Publisher:
Number of Pages: 188


USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1944 > Part 5


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


Also notify us promptly of dangerous conditions in the streets or on sidewalks requiring our prompt attention and assist us in giving the best possible service in the collection of ashes and rubbish by following our suggestions regard- ing size and weight of receptacles and protecting the con- tents from freezing.


Respectfully submitted,


ALFRED J. TRIPANIER, Superintendent.


95


Post War Planning Committee


To the Citizens of the Town of Fairhaven:


In the fall the Selectmen appointed a Post War Plan- ning Committee consisting of the chairman of each of the several departments with Victor O. B. Slater as overall chairman.


The purpose as outlined was not rehabilitation, but simply to take up the slack in labor adjustment for return- ing service men, to the end that definite plans should be in readiness for work necessary for maintenance or desirable for town betterment. Each department was asked to sub- mit such plans as deemed practicable together with cost of labor and materials. Some of immediate need are on file, others are pending and will be recommended in order of importance. Blue prints are in the making by the Street Department for the widening of Water and Washington Streets (north and west ends), widening Sconticut Neck Rd. to the extent of evening up the width, and taking care of drains in several flooded sections.


In November came a call for filing estimates with the State Post War Planning Commission and rather liberal fig- ures were given for five major projects, viz: completion of the Sconticut Neck Water System, $75,000; repairs and renovations to school buildings, $36,000; sewer reconstruc- tion at several strategic points, $6,000 and Park and Fores- try work $13,000.


Recommendations of the Planning Board have been approved for the widening of Center Street between Wil- liam and Main Streets and for the preparation of a compre- hensive zoning map, a Master Plan of the town layout, with present streets, extensions and future development.


The increasing desirability of a second approach to Sconticut Neck, an idea broached in the early 1900's to our knowledge, came up for discussion and will be given further study as to the most practical roadway from the west.


Further meetings are in order to perfect plans for all departments that there may be no stigma of "made" work if and when the need arises.


VICTOR O. B. SLATER, Chairman MABEL L. POTTER, Secretary


96


Report of the Auditors


We hereby certify that we have examined the accounts of the Tax Collector, Treasurer, Selectmen and School Committee of the Town of Fairhaven for the year ending December 31, 1944 and find them correct.


CHARLES E. SHURTLEFF HAROLD B. DENNIE JOSEPH H. ALLEN


Auditors


97


The Commonwealth of Massachusetts Department of Corporations and .Taxation Division of Accounts State House, Boston


December 21, 1944


To the Board of Selectmen Mr. Harold E. Kerwin, Chairman Fairhaven, Massachusetts.


Gentlemen:


I submit herewith my report of an audit of the books and accounts of the town of Fairhaven for the period from December 2 ,1943 to November 2, 1944, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.


Very truly yours,


THEODORE N. WADDELL, Director of Accounts.


98


Mr. Theodore N. Waddell Director of Accounts Department of Corporations and Taxation State House, Boston


Sir :


As directed by you, I have made an audit of the books and accounts of the town of Fairhaven for the period from December 2, 1943, the date of the previous examination, to November 2, 1944, and report thereon as follows:


The financial transactions as recorded on the books of che several departments receiving or disbursing money for the town or committing bills for collection, were examined and verified by comparison with the records in the offices of the treasurer and the accounting officer.


The books and accounts in the office of the account- ing officer were examined, checked, and compared with the records of the several departments of the town and with the town treasurer's accounts. The receipts, as recorded, were compared with the town treasurer's record of receipts and were checked with the departmental records of pay- ments to the treasurer, while the recorded payments were checked with the treasurer's record of disbursements and with the treasury warrants.


The ledger accounts were analyzed, the appropriations and transfers were checked with the town clerk's records of town meetings and with the records of the finance com- mittee, and a balance sheet showing the financial condition of the town on November 2, 1944, was prepared and is ap- pended to this report.


The records of the town treasurer were examined and checked in detail. The recorded receipts were analyzed and checked to the accounting officer's book, with the de- partmental records of payments to the treasurer, and with other sources from which money was paid into the town treasury, while the disbursements were checked with the treasury warrants.


The cash balance on November 2, 1944, was proved by reconciliation of the bank balance with a statement furnished by the bank of deposit and by actual count of the cash in the office.


99


The payments on account of debt and interest were verified by comparison with the cancelled securities on file and with the amounts falling due.


The savings bank books and securities representing the investment of the trust and investment funds in the custody of the town treasurer were examined. The income was proved and all transactions were verified and compared with the treasurer's and accounting officer's books.


The investments of the contributory retirement funds were personally examined. The receipts, representing ap- propriations by the town and contributions by the members, as well as income from investments, were checked in detail. The disbursements were checked, and the cash balance on November 2, 1944, was proved by listing the checks on hand and by reconciling the bank balance with a statement fur- nished by the bank of deposit.


A statement of the transactions and condition of the Henry H. Rogers High School Fund was furnished by the City Bank Farmers Trust Company of New York, Trustees, and a schedule for this fund was prepared and is attached to this report.


The records of tax titles held by the town were exam- ined and checked. The additions to the tax title account were compared with the collector's records, the recorded redemptions, disclaimers, and foreclosures were verified, and the tax titles on hand were listed, reconciled with the accounting officer's ledger, and checked with the records in the Registry of Deeds.


The books and records of the town collector were ex- amined and checked in detail. The tax, departmental, and water accounts outstanding at the time of the previous ex- amination, and all subsequent commitments, were audited and proved to the warrants issued for their collection. The recorded receipts were checked with the payments to the treasurer and with the accounting officer's books, the abate- ments as recorded were compared with the records in the departments authorized to grant such credits, and the out- standing accounts were listed and reconciled with the ac- counting officer's ledger accounts.


The outstanding tax, departmental, and water accounts were verified by mailing notices to a number of persons


100


whose names appeared on the books and records as owing money to the town, the replies received thereto indicating that the accounts, as listed, are correct.


The records of licenses and permits issued by the se- lectmen, town clerk, building inspector, and the police, fire, and health departments were examined, and the payments to the State and the town treasurer were verified.


The surety bonds of the officials required by law to fur- nish them for the faithful performnce of their duties were examined and found to be in proper form.


In addition to the departments and accounts mentioned, the records of all other departments collecting money for the town or committing bills for collection were examined, checked in detail, and reconciled with the treasurer's and accounting officer's books.


Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasurer's and the collector's cash, summaries of the tax, tax title, de- partmental, and water accounts, as well as tables showing the condition and transactions of the trust, retirement, and investment funds.


For the cooperation extended by the various town offi- cials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.


Respectfully submitted,


HERMAN B. DINE,


Assistant Director of Accounts.


101


Town Clerk's Report BIRTHS RECORDED IN FAIRHAVEN-1944


Date


Name of Child


Jan. 1


Dávid Arthur Brunette


3


Mary Jane Healy


3


Sue Ellen Schimmel


8 Peter Parkman Sellers


8 Janet Elizebeth Fields


9 Bisbee


11 David Newcomb Kelley


13


Elizabeth Helen Spencer


17 Marilyn Besse


19 Raymond Jesse Aguiar.


19


Lila Martha Thompsen


20


Diane Louise Despres


22


Donna Marie Germano


22


Robert Martin Oliveira


26


Jon Alan Siwik


28


Raymond Herve Pothier


29


Jean Garcia


Feb. 8


Morris Norman Pinard


9


Paula Ann Cabral


9


Thomas Sylvia


10


Linda Louise Ray


12


Lee Delano Doran


15


Lawrence Charles Westgate


17 Lawrence Szczepan


18


Robert Ferreira


18


Robert Costa


19


Joan Ada Gobell


19 Charles Robert Ogren


19


Paul Edward Johnson


20 Stillborn


21 Barbara Elaine Texeira


26 Lorretta Mae Andrade


29 Carole Martha Costa


Mar. 2 John Bartlett


9


Jean Orr


10 John Burton Humphreys


11 Beverly May Fournier


13


John Jerome Brennan


17 Patrick Donald Pauline


17 Sharon Lee Bumgarner


18 Frances Louise Bassett Stillborn


27


27 David Henry Sylvia


29 John Kenneth DeTerra


29 Lorraine Madeline Correia


102


BIRTHS RECORDED IN FAIRHAVEN-1944 (Continued)


Date


Name of Child


Apr. 5


Patricia Scotti


6 Diane Ehzabeth Santos


7 Robert Carl Gaudreau


11 Joyce Ann Beckman


12 Mary Jewell Starbuck


16 Raymond Louis LaBonte


23


George Nelson Smith


24


Mart.n Donald Andersen


25


Douglas Sterling Whiton


26 Antone Souza Jr.


30


Daniel Everett Tichon


30 Deborah Ann Wing


May


2 Paul Anthony Martin


4


Edward Aldie Boivin


5


Ronald Edmond Desrosiers


10


Peter William Tallman


14


Beverly Ann Goguen


16


Maurice Joseph Octave Hevey


16


Linda Diane Sougnez


23


Rosalie Marie Paine


23


Nancy Ann Bettencourt


25


Donald Robert Jacobsen


26 Elizabeth, Ann Romeiro


26


Katharine Claire Phipard


27 Evelyn Braga


29 Barbara Ann Jachna


30 Sylvia Kathleen Teixeira


31 Bentley William Hudson


June 1 Barbara Ann Audette


3 William Henry Perry


7 Sandra Margaret Charest


13 Anita Maria Lopes


21 Charlotte Catherine Lawton


26 Anna Margaret Gardner


26 John Reed Gardner


27 Bonnie Lee Ainsworth


27


Merrilyn F. Ingalls


30 David Alexander Bruce


July 1 Robin Michel Holmes


9 Ellis Ladislav Guyon


10 Susan Thatcher Masten


12 Karen Ann Jarvis


13 Henry Fernandes Souza


14 John Barcellos


15 Brian Arthur Patenaude


18 Ruth Nancy Carr


. 26


Carol Lea Peirce


27 Ira Charles Haskell, Jr.


103


BIRTHS RECORDED IN FAIRHAVEN-1944 (Continued)


Date


Name of Child


28


Nelson William Perrin


30


Sheila Ann Reed


30


Ann Margaret Rezendes


Aug. 2


Illegitimate


3


Phillip Wayne Sylvia


3


Elizabeth Emma Bachman


4


Patricia DeSilva


5


David Charles Brown


6


Lila Louise Harrington


7


Robert Burton Perry


7


Janice Arlene Clunie


10


Mary Ann Andrade


11


Stillborn


12


Geraldine Costa


12


Gail Ann Feener


13


Frances Marie Barcellos


14


Kathryn Lawton


17 Raymond Leon Jacquel


17


Stephen George Costa


18


Donald Frederick Gifford


18


George Louis Herrick


22


Judith Alice Roderick


23


Donald Charles Coppolino


24


Leonard Frank Correa


25


Charlene Fourcher


26


Joan Duarte


31


Lesley G. Mitchell


Sept. 1


Karen Lee Behn


2


Bruce Gordon Lowther


10


Henry Theophilus Olden


10


Lois Hathaway


13


Patricia Gail LeBlanc


13 Cathryn Florence Brower


18


Lyles Roger Bourgault


18


Susan Catherine Galligan


19


Katrina Van der Zee


22


Dexter King Rogers, Jr.


26


Elaine Marguerite Fafard


29 Stillborn


Oct. 3 Andrew Cook Culbert


5 John Bernard Caouette


7 Charlene Jane Roberts


9 Nancy Ann Mraz


13 Daniel Heyes Petit


17 Donna Jean Romer


20 Leona Jeanette Fleurent


21 Eugene Frank Tenczar


104


BIRTHS RECORDED IN FAIRHAVEN-1944 (Continued)


Date


Name of Child


22


Stillborn


25


Sandra Lee Silva


30 Virginia Ruth Livesley


Nov.


2


Raynold Risdal


3 Michael Francis McGowan


4


James Charles Cardoza


5 Millicent Louise Gray


8


Ralph Noel Renaud


8


Robert Bradford Wrightington


9


Diane Dawn Regan


10


Dennis James Conceicao


12


Ralph Albert Antonsen


14


Frank Ferreira


20


Carol Olive Martin


23


David Thomas Grinstead


24


Manuel Silva


25 Rhoda Lynn Bowman


Dec. 3


Dorothea Beth Howard


7


Leo John Cordeiro


8


Janet Lee Tomlinson


10


Winifred Elaine Medeiros


12


Carole Ann Teixeira


12


Grace Dore Dougal


14


Samuel Dias Freitas


18


Carline Ann Correira


19


Margaret Magdalene Souza


20


Doris Yvette Prefontaine


21


Douglas Noel Perry


23


Joseph Fernandes


25


Joanne Hammond


27


Judieth Ann Wordell


29


Carl Vaughan Schmidt


29 Stephen Edward Lussier


105


MARRIAGES RECORDED IN FAIRHAVEN - 1944


Date


Bride


Groom


Jan. 1 Mary Tavares Davis


Antonio Joaquin Silva, Jr.


5 Irene Louise Stevens


Joseph William Marshall Jr.


8 Rita Blanche Spoor


Ralph Albert Antonsen


8 Jeanne Clara Pontbriand


Calvin Coolidge Correia


8 Elaine Bryant Pettengill


Bernard Elmer Anderson


10 Virginia Caton


Wilfred Henri Gagne


15 Mary Agrella


John Andrew Viera


15 Pearl Marie Barrett


Joseph Roland Racine


15 Mildred Alice Santos


15 Gladys Ellen Hacking


21 Sophronie Mary (Blanchette)


St. AubinAdiel Francis Hathaway


22 Margaret Isabella Ventura


Ernest Mario Pagnano


22 Grace Jackson


John Whewell


27 Zuiteria Freitas


Arthur Duarte Mello


29 Angelina Barcellos


Leo Joseph Fournier


Feb. 3 Barbara Coupe Swift


Charles Samuel Hammond Jr.


5 Emily Madeiros


George Lincoln Alden


6 Hilda Medeiros


Alfred Correia


10 Millicent Elaine Reece


Norman Gilbert Carmel


12 Ruth Patricia Golden


Raymond Selley Banks


12 Emma (Ward) Lock


19 Rose Delima Bissonnette


19 Emma Victorino


21 Laurette Comeau


Mar. 2 Alice Theresa Biernacka 2 Olive Oliveira


Raymond Laurence Bourdon John J. Porte


4 Gladys Louise Heyes


12 Elizabeth Thorndike Howland


Allen Wayne Church


16 Claire Winship Weeks


Emile Eugene Martel


18 Clara Isabelle Garcia


18 Mildred Virginia Marra


23 Mary Pamelia Regan


24 Ruth Elizabeth Willcott


27 Mary Ellen Marsh


28 Evelyn Diogo


Ernest Eugene Pettencill, Jr.


Apr. 8 Agnes Pearl Harrington


15 Laurea Yvonne Richard 15 Thelma Eunice Cruz


15 Mildred Frances Morse


27 Sally Crapo Hamer


Richard Clinton Gooding


Manuel Viera Cardoza


Daniel Lucas


Alvin Holt Hanson


Vincent Anthony Martinucci Richard Patrick Regan, Jr.


May 1 Evelyn Constance Mello


6 Ruth Lawson Waite


Antone Costa, Jr. Ralph Willard Burt


Montgomery Chaplin Lowry


David Sherwood Stratton


29 Sylvia Hathaway Stevens 29 Anna Cosquete Raphael 29 Roberta Beatrice Tripp


John Gelette


Adelard Benoit


James Jeremiah Medeiros Antone Lewis


Normand Gerard Petit


Frederick Thomas Morgan, Jr. Fred Leon Kane, Jr.


Edward James McCalligett


William C. Russell John Ferreira Rebello


Clarence Farwell Blossom Frank Aloysius Dobija


106


MARRIAGES RECORDED IN FAIRHAVEN - 1944 (Continued)


Date


Bride


Groom


6 Delfina Almond


Joseph Albert DuBlois


6 Doris Johnson


Victor Souza


19 Priscilla Faith Gurney


Albert Foster


19 Mary (Priestly) Brinley


Francis Low Brandt


20 Elmira Lucy LaMere


Donald Louis Culver


24 Mary Borges Cabral


Henry Joseph Benoit


27 Josie Naomi Ash


Howard Eugene Vinal


27 Loretta May Bieque "L'Heureux" Leslie Lloyd Robinson


June 4 Nancy Jane Church


Paul Murray Beard


4 Shirley Marie Thompson


Calvin Coolidge Knowles


4 Jane Marilyn Howard


Frank West Dellingham


10 Mabel (Critchley) McMaster


Jack Warburton


10 Stanislawa Theresa Tomczewski


Frank Alojzy Rzepa


17 Yvette Blanche Plourde


19 Rhoda Drinkwater


Alfred Adelard Leclair


24 Alice Perry


Vasco Perry


Gaston Ludger Bellefeuille


24 Sophie Medeiros


24 Doris Marie Labrecque


Arthur Tripanier


26 Hannah Alberta Meredith FarradayIrving William Perry


29 Melba Alfreda Teixeira


Manuel Ribeiro


Raymond Joseph Berube


30 Thelma Helen Jason


30 Lois Alice Hall


Joseph Francis Perry Vincent Francis Canole


July


3 Harriet Leona (Pacheco) Rivard


William Alfred McNally Larkin Lee


5 Edith Sinclair Taylor 8 Doria Alice Cusson


Everett Earl Marvel St.Germain


Leonard Cotta Mello


15 Mary Lewis Faria


17 Doris Rose


Charles Souza Bettencourt


29 Beatrice Mary St. Onge


Arthur Bradford Audette


30 Roxy LaVerne (Chace) Fisher


Frederick Oswald Fischer


Aug. 5 Sylvia Cashiero


6 Mary Ruth Howland


8


Adeleita Eldora Hathaway


12 Alicia Rodrigues


Edmond Goulart


14 Mary Rita Soares


Clifford Cruz


21 Doris Audette


William Handford Correia Albert Alcock, Jr.


Sept. 1 Fannie Louise Dwelly


2 Rose Anna St. Aubin


Floyd Vernon Sanford Romeo Joseph Tremblay James Dias


2 Eva Jerome


4 Georgina Santos


Roger Arthur Berube


6 Mary Doris Charette


William Adjutor Trudeau


9 Angelina Moniz 9 Matilda Oliveria Costa


Antonio Santos Frank John Almeida


14 Catherine Altair Amanda Senecal Tadeusz Ziemba


107


Francisco Marques Silvia Gaetano Dante Battaini James Newman Barbee


25 Ruth Bunnell


Adelard Joseph Roy


24 Therese Benoit


John Ponte Cordeira


29 Lilianne Marie LeBlanc


MARRIAGES RECORDED IN FAIRHAVEN - 1944 (Continued)


Date


Bride


Groom


14 Florence Marie Salles


18 Irene Frances Chodkowski


22 Jean Therese Howard


Harold Stevenson Bosworth


22 Rita Roderick Everett


Alden Franklin Trull


23 Dorothy Louise Silva


Willard Herman Hart


23 Olivia Rapoza


Henry Joseph Martin


23 Lucy Terzian


Edward Michael Bobolia


24 Beryl Stearns


26 Lucy Pacheco


30 Winifred M. Mulvey


Oct.


7 Esaura Alphonse


Carlos Viera


11 Sadie Mary (Norton) Lanagan


14 Mary Lurena Durrigan


21 Emma LaForest (Snell) Collins


Joseph John Vera


25 Barbara Louise Harrington


28 Marie Joanne Roderick


Harry Kingston Sedgwick Ximenes August Periera


Nov. 4 Dorothy Claire Gleason


Leslie William Baker


6 Bernice Clair Dufresne


Joseph Ernest Costa


11 Emily Sabina Perry


Joseph Correia


14 Shirley Blaine James


17 Audrey Millicent Lindsay


Eugene Raymond Reuter


18 Phyllis Rose Taylor


Frank B. Fondren, Jr.


18 Rosemarie Ann Lubke


Charles Richard Pickett Melvin Minor Wood


19 Edith Winship Burrell


25 Theresa Roderick Serpa


25 Jeannette Noella Bergeron


25 Frances Pardee


Robert Michael Wheaton


25 Ruth Azevedo


John Gonsalves Silva Manuel Souza Canto


25 Mary Frias


Dec. 2 Eleanor Shelton Staples


Donald Grew Joseph Ruest


2 Martha Jane Daffinee


4 Claire Madeline Reed


Richard Arthur Chassey


Roland Emile Francis Bellavance


12 Mary Emily Stott


Joseph Robert Rioux


16 Dorothy Pires


Francisco DeSouza, Jr.


18 Mattie Mae Brown


Charlie Ben Balusek


21 Judith Gonsalves


William Morris, Jr.


24 Mary Agnes Wright


Norman Deane Shurtleff, Jr.


26 Lillian Marie Olive Lavoie


30 Anna (Souza) Sylvia


30 Marie Irene Cecile Bell


Lawrence Edward Martel Antonio Machado Avilla Charles Harvey Blackburn


108


Billy Bennett Jones Charles Edward Rollins


Melvin Joseph Saulnier Albert L. Reeves


John Threlfall Benson Morris, Jr.


Francis Lee Husted


John Pauline


Joseph Albon Martin, Jr.


9 Pauline Constance Duval


Robert Elliot Duffie


DEATHS RECORDED IN FAIRHAVEN-1944


Date


Name


Yrs.


Mos.


Days


Jan.


3


Mary (Tavares) Correa


67


2


27


8


Benjamin Gonsalves


59


9


Michele Fiorentino


69


10


19


9


Joseph G. Rose, Jr.


49


. .


10


Bisbee


1


16


Mary S. Morse (deSouza)


45


9


5


23


William J. Fitzsimmons


77


11


11


25


Daniel Whitney James


·


4


7


27


Joseph Stowell


82


9


21


28


Annie E. Anthony (Bennett)


82


10


4


31


Manuel F. Costa


56


. .


. .


Feb. 13


Emily R. Staples (Steele)


77


4


19


18


Elizabeth Ann Warburton (Warburton)


66


4


30


20


Stillborn


50


·


22


Edward R. Cole


83


3


13


22


Jessy Loring (Perry)


81


9


7


24


Jeremiah Leonard Randall


89


10


14


27


John R. Forman


84


:


.


28


William H. Hunter


78


0


3


29


Charles W. Shurtleff


66


1


14


Mar. 1


Onslaw Johnson


58


·


3


Henry T. Gidley


65


3


19


7


Joseph O. Whitfield


60


5


20


9


Joseph A. Bilsborrow, Jr.


13


10


Ada M. (Spragg) Wright


80


7


. .


12


Marie Louise Morin (Bourgeois)


64


4


23


.15


Helen M. Blackburn (Minezzi)


25


10


19


19


Ada J. Lawton


67


10


7


20


Louis Fredette


58


7


5


24


Antone Sanecki


59


. .


. .


27


Stillborn


29


Josephine Sylvia


26


3


27


Apr.


3


Mary Gomes Fraga


74


5 James P. Porter


71


1


20


14


Joseph A. St. Denis


71


15


Ellen M. Nuttall


77


9


22


18


Charles B. Jepson


42


7


11


23


Ellen Luscombe (McCarthy)


71


·


26


James C. Dobson


78


4


7


26


Thomas W. Whitfield


62


2


12


29 August F. Almeida


65


. .


. .


27


Annie Morse


65


29


Ruth B. Studley


95


·


. .


. .


.


109


..


13 Frances Cambra (Ferreira)


68


21


Peter Costa


DEATHS RECORDED IN FAIRHAVEN-1944 (Continued)


Date


Name


Yrs.


Mos.


Days


May 2


Almyra B. Davis


79


1


9


2 Alberta A. Bradbury


24


11


6 Caroline M. Silsby


59


6


5


11 Thomas Sylvia


15


Clovis LeBlanc


77


. .


. .


15 Teofila Klubowicz


72


.


. .


17


Christina Shaw


77


1


23


17


Jennison B. Haskell


80


4


29


21


Mary C. Rodriques


27


9


5


22


Charles F. Swift


83


3


. .


June


1 Thomas Cooper


77


10


28


3


Martha Jane Pilling (Newton)


73


5


24


6


James C. Dodge


67


8


16


7


Evangeline C. Schroeder


77


4


6


12


Alice R. Hindle


75


9


3


13 Henry Galien


66


9


7


19


Clarence L. Harris


64


9


30


23


Richard F. Souza


14


1


8


24


Hannah E. Tripp


81


0


30


July 3


Joseph Gauthier


75


7


8


6


Ransford D. Webb


46


5


20


11


Mathilda (Delude) Richard


52


1


28


12


Aura (DeSylvia) Pacheco


69


. .


..


12


James Goggin


67


. .


. .


14


Elsie Darwin (Peter)


56


10


16


17


Mary E. (Dextradeur) McNamara


63


10


24


18


Manuel V. Medeiros


64


11


24


31


Philip Leger


69


7


18


Aug.


7


Bertha (Paull) Lorenz


53


9 Alfred Mellor


63


11


Stillborn


77


5


6


Sept. 4


Delores (Charbonneau) Desrochers


61


11


15


8


Susan L. Hammond (Mendell)


82


5


1


10


Margaret Galligan


3


7


28


15 Axel Nelson


38


16 John Bindas


47


19


Philomena Pinna


76


5


25


28


Alice (Valliere) Boisvert


64


0


2


29


Stillborn


Oct.


3 William Crowther


61


11


26


6 Silas H. Rounseville


74


8


8


6


Emelia Alves (Caton)


75


.


.


7 Joaquim Perreira Silva


69


. .


. .


110


io


26 Charles W. Tobey


?


5 Flora M. (Robinson) Dailey


64


3


2


DEATHS RECORDED IN FAIRHAVEN-1944 (Continued)


Date


Name


Yrs.


Mos.


Days


9


Herminie Martel


79


5


11


14


Mary E. Whidden Ponte


42


15


Mary Holmes Dutra


69


17


Mary W. Jones


65


1


26


17


Elizabeth A. Shovelin (Smith)


82


18


Alfred Francis Rapoza


48


. .


22


Stillborn


23


Donald Charles Coppolino


2


28


Sylvanus Maker


62


8


10


29


John T. . O'Connor


80


30


Cora A. Stevens


91


4


30


30


Romeo Normandin


48


6


25


30


George P. Morse


80


4


23


Nov.


1


Joseph Andrews


70


. .


. .


8


Kathryn Angela (Sullivan) Callaghan


41


31


William H. Kelly


76


4


15


11


Damaris Waldron (Urquhart)


87


8


4


19


Exilda (Patnaude) Rock


85


22 Philip St. Onge


71


1


3


23


Robert Cooper


77


6


9


29


Louis Manganelli


71


3


2


Dec.


2


Alice V. Guild


72


7


18


8


William H. Carpenter


73


6


11


15 Henry L. Busby


97


5


16


22


Ethelyn V. Fields (Johnson)


55


6


10


25


Ovila A. Cournoyer


36


10


1


29


Joseph Fernandes


5


31


Joseph J. Dextradeur


78


3


11


31


Antone M. Amaral


38


. .


111


. .


. .


.


15 Catherine A. (Gaines) Topham


64


SCHOOL REPORT


OF THE


TOWN OF FAIRHAVEN MASSACHUSETTS .


A


RHAV


OF


NM


A


TO


SS


INCORPOR


1812.


TOWN HALL


22


A


ED


FE


FOR THE


Year 1944


.


School Committee


Members


Terms expire


John S. Rogers, Jr.


1945


Elwyn G. Campbell


1945


Orrin B. Carpenter 1946


Frank M. Babbitt


1946


Mrs. Edith E. Rogers


1947


George F. Braley


1947


CHAIRMAN George F. Braley, 41 Laurel Street


SECRETARY AND SUPERINTENDENT OF SCHOOLS


Flavel M. Gifford, 82 Fort Street Office 3-1241


Residence 2-1355


OFFICE OF SUPERINTENDENT TOWN HALL 3-1241


The office of the Superintendent of Schools is open daily from 9:00 to 12:00 A.M. and from 1:30 to 5:00 P.M. except Saturdays when it is open in the forenoon only.


Personal appointments with the Superintendent may be made at your convenience.


SCHOOL DEPARTMENT CLERK Beatrice M. L. DeCoffe, 212 Main Street


SCHOOL PHYSICIAN Charles E. P. Thompson, M.D., 65 Center Street


SCHOOL NURSE M. Louise Fleming, R.N., 141 Adams Street


114


School Calendar


1945


Tuesday, January 2


Schools open


Schools close


Monday, February 26


Schools open


Friday, April 13


Schools close


Monday, April 23


Schools open


Wednesday, May 30


Wednesday, June 20


Holiday End of School Year


SUMMER VACATION


Monday, September 10


Schools open


Friday, October 12


Holiday


Monday, November 12


Holiday


Wednesday noon, November 21


Thanksgiving Recess


Monday, November 26


Friday, December 21


Schools open Schools close


CHRISTMAS VACATION


1946 Wednesday, January 2


Schools open


NO-SCHOOL SIGNAL


2 - 2


7:45 A.M .- Indicates no school for all day. 12:30 P.M .- Indicates no afternoon session for grades 1 to 7.


It is the policy of the School Department to order the no-school signal only in the most severe weather conditions or when the transportation service is interrupted. At other times parents are expected to use their own judgment in sending children to school.


115


Friday, February 16


Report of the School Committee


To the Citizens of Fairhaven:


The annual report for the School Committee for the year ending December 31, 1944 is herewith submitted.


FINANCIAL STATEMENT


The accompanying Financial Statement reports the ex- penditures for 1943 and 1944 and the budget recommended for 1945. The principal changes for 1945 are in the salary items which are always the major part of a school budget.




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.