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.