USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1945 > 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
21
Dennis Michael Cunningham
22
Richard Ellsworth Browne
22 Chase
28 Joseph Homen Lampara
31
Sarah Jane Gracia
31 Patricia Marie Racine
Feb. 1 Dale Foster Gallop
1
William Franklin Snow
3 Augustine Almeida
7 Stillborn
7
Bethany Edna Hawes
10
Robert Emile Joseph Lebeau
18
Carl Edward deFreitas
21
Bonnelle Francis Pimental
23
Donna Jean Ferreira
24
Carol Burr Hegarty
25 David Allen Benoit
28 Bertha Theresa Ridings
Mar. 1 Edward Thomas Viera Jr.
4 Dianne Ardella Lowry
4 Loraine Texeira
6
Arthur Louis Parent
7 Ralph Willard Burt Jr.
11 Janet Louise King
12
Laurence August
13
David Joseph Lobo
13
Cecelia Vivian Lobo
20 David Wayne Wotton
20 Joseph Bodnar
20 Hilda Lee Bodnar
91
9
Russell Jason Quintin
16
John Brian Lanagan
18 Antone Corriea DeMello, 3rd
BIRTHS RECORDED IN FAIRHAVEN-1945 (Continued)
Date
Name of Child
21
Joyce Maria Talbot
22
Donald Arthur Billings
24 Norman Ovide Fonteneau
24 Ronald Albert Desrochers
24 Henry Wayne Pires
24
Frederick Gordon Lorraine
25
George Henry
27
David Kenneth Lassiter
30
Deborah Lee Knox
Apr.
1
Robert Medeiros
3
William Henry Coleman Jr.
5 Irene Lee Hathaway
5 Philip Carlton Hathaway Jr.
5
· Lucille Jane Martin
9
Stanley Meyer
14
Richard Anthony Pires
15
Stillborn
19
Gail Jacobsen
22 Judith Ann Suchnicki
25
Raymond John Senna
25
Judith Chapman
26
Susan Garcia
27
Francis Lee Husted
27
Phillis Mary Baron
29
James Mello Alves
30
Richard William Hinkley
May
2
Daniel Nunes Lopes
3
John Wood Gonsalves
4
Douglas Carl Oliveira
5
Frances Roberta Nunes
11
Robert Alan Lavache
13
Tena Mae Pease
14 Hope Billings Macomber
14
Sandra Jean Pereira
15
Stella May Binning
18
Sharon Ruth Knowles
19
Nancy Jean Pacheco
23 Robert Adelard Roy
23
Bradley George Eirman
25
Warezerlonis
28
Frank Burkett Fondren
31 Peter Charles Demakis
June 2 Arlene Theresa Hardy
3 Elizabeth Howland Church
4 Shirley Eileen Hebert
9 Anthony Joseph Liguore
17 John Howland Battaini
92
8
Franklin Delano Roosevelt Smith
BIRTHS RECORDED IN FAIRHAVEN-1945 (Continued)
Date
Name of Child
18
Peter Edward Morris
18 Paul Allan Morris
19 Larry Dellecese
20
Edward Michael Bobola
20
Elliot Mark Bobola
20
Alfred Alvaro Correia
23
Cynthia K. Ingalls
25
David Justley
27 Kathleen Frances Marujo
July 1
Russell Tetrault
1 Patricia Erica Porter
2 James Russell Buckley
4 John Albert Howell
6 Betty Marie Brand
7 Casmer Joseph Mezias Jr.
9
Robert Gene Mattos
11
Andrea Syd Harrison
14
Delmar Stanley Paul Bisbee
15
Curtis Marsh Connor
16 David Edmond Warner
18 Richard Souza
21
Conceicao
22
Leonard Edward Benoit
23
Stephen Burrows Vining
25 Jo Ann Cambra
26 Patricia Ann Powers
26 Lynn William Perry
30
Paul Joseph Wygrzywalski
Aug.
1 Sandra Elizabeth Andrade
1 Jeffrey John Sougnez
2 Alfred Norman Audette
5 Susan Jean Plant
8 Margaret Ruth Harrington
8 Ernest George Maxcy
10 Benson Charles Morris
11 Roger Ernest Ouillette Jr.
14 Marjorie Church Beard
16 Joyce Bailey Spooner
17 Elton Allen Ashley
17 Manuel Avila
20 Lorraine Bernice Wolan
21 Linda Wheeler Axtell
22 Nancy Ellen Gordon
26 Susan Carrie Lacherite
27 Gail Jacqueline Russell
28 Esther Joy Plezia
29 Lewis Mirick Gordon
93
BIRTHS RECORDED IN FAIRHAVEN-1945 (Continued)
Date
Name of Child
Sept. 4 Kathleen Mary Foley
8
Robert Milton Wheaton
9 Rosemary Canto
9 Bonnie Lee Staples
11 Valerie Ann Rioux
11
Gary Allen Macleod
12 Kathleen Mary Foley
13
Ann Lee Denslow
15
Rosemary Francelino Couto
15
William Norton Ferreira
18 Nancy Lee Chace
22
Susan Claire Tremblay
22
Howard Arthur Shumway
22
Susan Mae Roberts
23
Leif Alan Talgo
24
Helen Elizabeth Isaksen
29 Eugene William Reuter
Oct.
2 Dorothea Theresa Berube
5 Nancy Jane Carvalho
6 Sandra Jean Correia
6
Harry Franklin Peckham, 3rd
6 Anne Ethel Alexion
9 Bruce Winslow Portas
10
Ernest James Rich
16
James Henry Flanagan
16
Michael James Buckley
17
Diane Duffie
22
Antone Paulino Jr.
26
Patricia Ellis
27
Millette
28
Susan Ann Kane
28 Barry John Bumgarner
30
Marie Lena Desjardins
30 Marjorie Jane Perron
Nov.
1
Virginia Ann Molby
3 Richard Stanley Bonnoyer
7 Carol Ann Richard
8
Gerald William Gifford
9 Allen Tabor Vaughan Jr.
11 Susan May Smith
13 Robert Joseph Souza
14 Anthony Michael Jones
15 Linda Ann Horsman
19 William Sinclair Lee
21 Carl Mark Natho
21 Bethany Bellotti
24 Nancy Ann Camacho
28 Susan Lynn Vieira
94
BIRTHS RECORDED IN FAIRHAVEN-1945 (Continued)
Date
Name of Child
Dec.
4
Mary Ann Alexander
5 Raymond Francis Raphael
13 Peter Gray Phillips
16
Robert William Murphy
18 Mary Louise Johnson
18 Arlene Frances Iacaponi
22
Nancy Louise Mills
22 Susan Lynn Arnold
24
Paul Martin Paulsen
26 Eric Dobson
95
MARRIAGES RECORDED IN FAIRHAVEN - 1945
Date
Bride
Groom
Jan.
1 Edna Evelyn Lima
2 Emma Cormier
2 Mary Frances Bardsley
William Correira
6 Alice Fontes
William Francis Rapoza
Feb. 3 Jeannette Louise Desroches
3 Mary Palmira Alphonse
6 Betty May Wilson
Benjamin Harrison Burrell
8 Emily Helen Carvalho
Denzel Dold Leeper
10 Norma May Gould
Ralph Raymond Denault
10 Dorothy Ann Sparrow
26 Frances Lurenia Fetts (White)
26 Mary Anne McDonough
Joseph Curtis Leinen
Mar. .3 Ethel Charbonneau
3 Constance Irene Osberg
9 Helen Maxfield Hathaway
Joseph George Warezerlonis
Manuel Machado
16 Carrie Helliwell
Earl Alfred Scott
17 Mary Borges
Victorino Oliveira Jr.
Charles Ponte
John Joseph Maloney
James Richard Preston
Apr. 1 Alice May West
Freeman Nye Clark
7 Mary Quintal
Walter Souza
7 Eliza Santos
Gudmund Selsaas
19 Irene Stephanie (Wolan) Stevenson George Ferris
21 Gertrude Bariteau
John Philip Howarth
Lawrence James Marsland
Maurice Ronald Pelletier
Alphonse Meunier
May 1 Ellenor Mary Healey
John Francis Fanning
1 Marie Florida Dumas (Brais)
Arthur Burbank Grant
5 Amelia Amaral
Manuel Cordeira
Milton Albion Johnson
Russell William Chase
Herbert Clement Barnes
June 5 Muriel Anna Jacobsen
7 Ruth Clarissa Winterbottom
9
Gertrude Edna Durrigan
Lewis Theodore Kidston
9 Rose Dorothy Lawton
16 Evelyn Mary Herrick
16 Alice Theresa Moniz
24 Caroline Christopher
30 Maria Valleverde Novia
30 Geraldine Mello Affonso
William Edward Schofield Beaumont Richard Henry Pegg
Samuel Ethra Jones Jr. Joseph Cabral
Eugene Souza Faustino
Richmond James Tripp Merceline Correia Luiz Horace Cabral
96
Edward Wall Roberts
Edmond Louie Patnaude
Oscar Roland Barrett
Antonio Rozerio Martins
Joseph Raymond Burns
Edward Lopes
Alexander Louis Molnar·
Charles Joseph Quigley
10 Lena DeMello
24 Irene Souza
31 Frances Mary Quinlan
31 Theresa Mary Prucha
21 Agnes Mae Clark
21 Evelyn Roderick
28 Rose Amande Charbonneau
8 Barbara (Akin) Johnson
13 Carroll Frances Merchant
19 Frances Veronica Luksetich
MARRIAGES RECORDED IN FAIRHAVEN - 1945 (Continued)
Date
Bride
Groom
July 2 Thelma Lois Hughes
4 Marie Rita Irene Vertefeuille
4 Carolyn Odiorne
4 Priscilla Louise Kirk
6 Elva Pauline Cardoza
Clement Charles Howe
7 Herminia Miranda
Albert Jeronymo
7 Irene Jane Fitzgerald
John Fox Scholfield
14 Barbara Babbitt Smith
14 Avelina Victoria Smigel
15 Elsie Ruth Mooradian
15 Rhoda Thelma (Bigney) McGowan Mitchell Wesolowski
19 Irene Wagg
Joseph Edward Foster
Henry Ernest Fortin
John Aldo DeRossi
John Joseph Mullins
Philip Hunter Murdy
Aug. 8 Eleanor Mae Fournier 11 Marjorie Wilcox Bunnell
22 Elsie Santos
22 Marie Anita Fedora Garant
26 Unice Ann Moffett
28 Mary Evelyn Meehan
29 Gwendolyn Margaret Whalley
Paul Henry Morris
Sept. 1 Anna Ventura Rego 1 Ascencao Miranda
1 Hannah Handy Dias
6 Patricia Laurena Poole
8 Virginia Margaret York
11 Cecilia Gertrude Buggy
15 Theresa Hollistene Sabins
Wilfred Joseph Philip Milette
15 Marie Antoinette Rita Jusseaume Oscar Normand Dubreuil " Jusseaume" 15 Hazel Gonsalves Ferreira
15 Eleanor Dunham Layton
19 Carolyn Irene Cornell
22 Marion Irene Sylvia
Raymond George Archambault
Raymond Herbert Hoefel
Herbert Charles Lawrence
Stanley Richard Francis
Francisco Fortes Pimental
John Pereira
Ralph Raymond Cormier
Oct.
1 Elizabeth Steels
Thomas Columbus Lacerda
6 Nancy Terry
Eugene William Sennett
8
Claire Azevedo Santos
12 Mary Florence Deveau
15 Rollande Yvette Audette
20 Betty Marie McCarthy
Walter Raymond Burke
Donald Brayton Howard
Dale Eugene Allberry
Raymond Arthur Wolloff Jr.
Francis William Majndle
Robert Irving Furness
21 Dorothy Pauline Furtado
26 Ida Margaret Pires
28 Phyllis Elizabeth Lannan
31 Sarah Evangeline Logan
Andrew Lee Harkness
Jesse True Fulkerson
Joao Henriques
William Leanard Tipping
Leonard Allan Ashworth
Harry Bradbury Booth
Boleslaw Stanley Slowik
Antone Jeromino
Lionel Joseph Martin
Lawrence Alwyn Baker
William Koplin Wilson, Jr.
Joseph Anthony Days
William Jennings Start Jr. Allen Crapo Ashley Jr.
Carl Wyss Jr.
22 Marie Antoinette Laliberte
25 Mary Ann (Whalley) Howard
25 Olive Cynthia Washburn
29 Maria Dasdores Silva
29 Cazemira Domingos
29 Flora Mary Janson
Leopold Oliveira Ralph Lewis Binden
Oliver Joseph Manny William James Pendergast
97
Robert Seaverns Burkhardt
MARRIAGES RECORDED IN FAIRHAVEN - 1945 (Continued)
Date
Bride
Groom
20 Irene Rita Page
Eric Raymond Erickson
20 Julia Scherf
Joseph Herve DeBlois
26 Marion Jane Bold
Harry William Trigg
27 Jeannette Dlouhy
Raymond Leo Viera
27 Helen Sanders Reed (Allard)
George Bertranı Ames
28 Hilda Charros
29 Irene Burton Zuger .
John Edward Duggan, Jr. Louis Mark Varney George Brazil Charles Lownds
Nov. 5 Marie Jose Louise
10 Marie Ange Frechette
10 Gladys Russell (Studley) Lord
Albert William Guilmette
16 Madeline Irene Harrington
Leonard Edwin Fernandes John Braga
17 Alice Travers
22 Theresa Roderiques Fogaren
George Machado Sylvia
22 Alice Mae Thacker
George Torres
22 Rosalea Potkaj
Alvin Dale Brown Jr.
24 Leokadia Cecilia Kielbasa
Lucien Dlugosinski
27 Marie Cecile Leclaire
Rodney Sylvia
29 Eugenia Carvalho
Anibal Ferro
Dec. 1 Beverly Frances Augusta
Joseph Singleton
1 Rita Harrison
Frederick Thomas Morgan 3rd
1 Rita Alica Caron
Ferdinand William Teubner
5 Solveig Marie Dahl
David Tollefsen
8 Marie Therese Pauline Adrianna Gordon LeBaron Macomber Bouchard
8 Rosella May Bosworth
Elmer John Cook
15 Mary August
Joao Silvia Tavares Edwin Leo Rogers
20 Hazel Maude Lovering
22 Bernice Louise (Chandler) Clough Robert Archer Briggs · 29 Priscilla Emma Correia James Rose
29 Florence Souza
Angelo Soares Macedo
29 Dorothy Matilda Intermann
Lester Arthur Snow
29 Stasia Fiejdasz
Stanley Paleczka
29 Arleen Rita Cabral
Leonard Clayton Stetson
98
DEATHS RECORDED IN FAIRHAVEN - 1945
Date
Name
Yrs.
Mos.
Days
Jan.
3
William Bruce
38
9
20
10
Stillborn
78
1.
21
12
Arthur W. Packard
69
10
21
12
Deolinda (Pacheco) Moniz
75
·
12
Emma L. Waite (Newry)
92
7
28
13
Ovila S. Lequin
57
. .
..
21
Francesca D. Gomes
52
·
·
22
Chase
1
24
Bessie B. Knipe
53
9
16
25
William Livesey
60
2
17
29
George J. LaPlante
50
6
30
Marion N. Tyler
62
2
5
30
Marie Ann Gregoire (Brousseau)
52
10
25
Feb. 4
Charles H. Young
60
9
14
7
Carl Bayreuther
79
6
1
7
Stillborn
9
Frank Perry
64
. .
. .
10
Harry M. French
67
·
·
12
Bessy G. Bryden (Burbank)
69
3
30
15
Nellie C. Hathaway
80
2
27
15
Rosa Chapman
81
7
13
25 Arthur Budgen
89
11
22
Mar. 1
Martha M. O'Brien
93
8
3
4
Jonathan Taber Jr.
75
5
21
11
Frank P. Chmiel
30
9
24
12
Sarah E. Furnans
65
5
10
13
Jane Ann Anderton (Knowles)
67
10
11
20
Betsey E. Gifford (Ellis)
69
5
11
26
Blanche Vinnicum (alias Cormier)
46
11
8
28
· Edward A. Wrightington
69
4
22
29
Raymond Gerideau
62
11
20
Apr.
1
Audena (Nadeau) Audette
71
2
25
2
Maria Roderick (Ferreira)
67
5
John Thomas Sutcliffe
74
4
8
7
Jose Silveira de Souza
72
·
·
9
Martha N. Walmsley
72
1
19
10
Emma Lee
80
8
18
11
Eva Laura Millette
13
8
11
15 Stillborn
17 Bertie W. Besse
61
11
6
21 Joseph Roderiques
62
. .
..
. .
..
. .
11 Alfred P. Wilbor
52
9
0
31
Carol M. Swett
. .
. .
. .
3 Francelina (Fererira) Albino
46
5
16
Alice May Baldwin
74
·
6 Joseph P. Manghan
75
. .
10
Charles H. Gifford
99
DEATHS RECORDED IN FAIRHAVEN-1945 (Continued)
Date
Name
Yrs.
Mos. Days
25
Frank W. Morse
68
5
5
29
Manuel D. Madeiros
78
4
4 .
29 Lucy W. (Murphy) Benson
88
.
19
May
3 Patricia Wallbank
21
6
6
8
Mary Lewis
27
4
·
14
Alfred F. Nye
54
4
7
15
Marie Louise Cinquin (Sister Marie
Antoinette)
58
6
13
20
William Carson Press
75
2
25
Warezerlonis
2 Minutes
25
Ellen Wall
69
8
23
10
Walter H. Day
87
1
28
11
Howard M. Smith
40
11
14
13
Fred E. Busby
70
3
9
14
Elide Denton (Stevens)
86
3
23
16
Mary Esther (Carter) Millard
83
5
14
17
Ray Hermas Bonneau
19
7
29
18
Henry C. Churchill
84
10
3
22
Clinton W. Alden
74
5
5
26
Catherine T. McCormack
77
9
6
30
Sarah (Fisher) Glossop
82
. .
2
1
Lescenia Pike (Muise)
29
2
Anna Ogara
54
. .
23
6
Agnes G. McLeod (Gibson)
67
8
16
15
Joseph Ruel
70
3
29
15
John P. Sylvia
55
·
15
Martha Mary Bishop
63
6
20
20
George Henry Adelbert Babb
79
4
24
21
-Conceica
75
8
. .
Aug.
6
Maxemilien Martin
64
. .
·
8
Manuel Moniz Souza
63
11
Cyrille Allain
63
2
29
13
Edmund Irving Howard
45
10
8
15
Elizabeth A. Slater (Parkinson)
73
2
2
23
Antonio Mello
80
.
26
Sarah E. Gifford (Baker)
79
3
10
27
May J. Smith (Jennings)
80
3
14
31
Ambrose Garant
71
4
27
16
Francis Holgate
78
5
22
26
Norbert Nemec
65
. .
29
William Hendricks
51
. .
June
9
Timothy J. Calnen®
60
12
Mary A. Rocha (Rogers)
62
. .
16
Albina Cordoza
20
July
. .
5
Delia (Boudreau) Taylor
50
3
6 hours
23
Walter Coleman Howland
100
3
Catherine (Driscoll) Mahoney
83
30 Warren L. Davis
62
3
. .
.
DEATHS RECORDED IN FAIRHAVEN-1945 (Continued)
Date
Name
Yrs. Mos.
Days
Sept. 6
Kathleen Mary Foley
2
8
John Raphael
15
.
15
Pardon A. Howland
84
0
ii
17
Yvonne Z. Ouillette (Babineau)
34
11
7
23
Frank F. Sylvia
62
10
5
27
William Boardman
73
·
4
27
Annie Perry Boehler
61
3
0
30
Bonnie Lee Staples
. .
. .
21
Oct.
2
Mary Salmon (Garvey)
61
8
Phebe J. Saunders
82
11
27
9
Mary H. Arruda (Rocha)
68
ii
1
14
Evelina Phaneuf
61
6
14
23
Antone Paulino Jr.
11 hours
26
Gertrude N. White
71
8
4
27
Wilhelmine Theinert
79
7
20
27
Emily Andrews
67
30
Ellen Dow
76
1
30
31
Marie Lena Desjardins
. .
. .
Nov.
5
Lillian E. Burgess
82
4
28
5
Arazelia L. Mackie
72
3
15
9
Joseph T. Westgate
78
10
9
12
Marie E. C. Aylward (Maniette)
64
1
6
Theresa Millette
16
16
Linda Ann Horsman
10 hours 36 minutes
18
Lillian V. Wentworth
70
9
15
18
Phoebe B. Work (Bryant)
92
6
9
21 Lizzie A. Taber
87
1
2
23
Robert M. Sullivan
39
4
21
24
Octave Benjamin
67
8
10
26
Mary Silvia (Avila)
50
3
22
Dec.
1
George Helford
50
7
3
Katherine A. Sullivan
79
. .
. .
4
Anna M. Terry (Lott)
72
. .
. .
5 Clois Derosiers
73
. .
.
12
Clarence F. Delano
76
5
1
14
Arthur Bissonnette
69
14
Hannah H. Cahoon
94
0
3
18
Mary Louise Johnson
20 minutes
20
Madeline (Inconelli) Coletta
75
20
Harold S. Macomber Sr.
58
10
18
23
Maria T. Ferreira (Ferreira)
56
. .
26 Thomas Cross
78
11
6
. .
.
7 A. Martin P. Habicht
65
. .
2
11
Robert J. Medeiros
2
1
12
Female child of Wilfred P. and
29
Antone Arruda
74
101
Annual Town Meeting MARCH 3, 1945
The meeting was called to order by the Moderator, Stanley H. Packard at 2:13 P.M. and opened with invocation by Rev. Joseph H. Merchant. James Parkinson and Arthur Knox were sworn in as tellers.
Town Meeting Members present were :
Members at large - 24
Prec. 1 - 41
Prec. 2 - 41
Prec. 3 - 26
Prec. 4 - 32
164
Voted unanimously that all appropriations be placed in tax levy of 1945.
ARTICLE 1 MEASURERS OF WOOD & BARK
Voted unanimously that the Selectmen be given authority to appoint Measurers of Wood & Bark.
ARTICLE 2
ACCEPTANCE OF REPORT
Voted unanimously that the annual report of the Town Officers be accepted.
Voted unanimously that a Town Report be mailed to all Town Meeting Members at the same time the Finance Committee's report is mailed.
ARTICLE 3
COMPENSATION OF TOWN OFFICERS
a. Salary of Selectmen
Unanimous
$1,500.00
b. Selectmen's Office Help & Expenses
2,500.00
c. Salary of Town Treasurer
1,567.60
d. Treasurer's Office Help & Expenses
3,500.00
e. Salary of Town Collector
2,300.00
f. Town Collector's Office Help & Expenses
2,700.00
Moved and seconded that $2,300. for Salary of Town Collector and $2,700. for Office Help and Expenses be appropriated.
120 in favor 12 opposed (no charge to be made the town for writing of tax titles and all fees on tax titles to be returned to town)
102
g. Salary of Assessors Unanimous 4,243.45
Moved and seconded that $4,620 be appropriated.
Motion lost.
Amendment made to appropriate $4,243.45.
h. Assessors' Office Help & Expenses
Unanimous
2,050.00
i. Salary of Auditors
"
300.00
j. Salary of Moderator
25.00
$10 for the Annual Town Meeting $5 for each legally constituted Special Town Meeting, but not to exceed $25.00.
k. Salary of Tree Warden
Unanimous
200.00
1. Salary of Building Inspector
"
500.00
m. Sealer of Weights & Measures
"
1,000.00
n. Fire Alarm To cover cost of labor and material
o. Salary of Board of Health
720.00
p. Board of Health Maintenance and Adm.
3,750.00
q. Salary of Sewer Commissioners
525.00
r. Sewer Dept. Office Help and Expenses
170.00
S. Salary of Superintendent of Highways
1,500.00
t. Salary of Wharfinger
"
300.00
ARTICLE 4
TOWN CHARGES
1. Election & Registration.
4,100.00
Moved and seconded that $4.000 be appropriated.
Amended to $4,100.
Vote on $4,100: 138 in favor, 21 opposed.
Unanimous
800.00
3. Legal Expense
1,750.00
4. Planning Board
125.00
5. Board of Appeals
75.00
6. Town Hall
5,500.00
7. Police Department
22,000.00
8. Fire Department
17,000.00
9. Safety Council
62.00
10. Building Inspection
1,200.00
11. Forest Fires
100.00
12. Reserve Fund
5,000.00
13. Hydrants
"
8,910.00
14. Care of Trees
7,000.00
15. Insect Pest Extermination
300.00
800.00
u. Salary of Board of Public Welfare No salary to be paid.
2. Town Meeting Expense
"
103
16. Dental Clinic
17. Diphtheria Immunization
75.00
18. Shellfish Inspection
1,300.00
19. Sewer Maintenance
"
9,000.00
20. Collection of Rubbish
8,500.00
21. Collection of Garbage
3,000.00
23. Street Lights
24. Public Welfare Administration
1,800.00
26. Infirmary 121 in favor 2 opposed
5,200.00
27. Aid to Dependent Children Administration „
500.00
28. Aid to Dependent Children Maintenance 10,000.00
29. Old Age Assistance Administration 2,200.00 "
65,000.00
Moved that $60,000. be appropriated
Moved and seconded that $65,000. be appropriated. Voted 123 in favor 10 opposed.
31. Soldiers Relief
Unanimous 3,500.00
32. State Aid
"
500.00
33. Military Aid
1,000.00
34. Schools (Elementary & High) "
163,182.00
Moved and seconded that the School Comm. be in- structed to print report as done this year consolidating expenditures less than $50. in one item.
35. Vocational School
Unanimous 5,000.00
36. Park Department
"
3,500.00
37. Debt
38,500.00
38. Accrued Interest
„,
3,901.63
39. Interest on Revenue Loans
700.00
40. Union Wharf
"
100.00
ARTICLE 5
BORROW MONEY IN ANTICIPATION OF REVENUE
Voted unanimously that authorization be extended as given in the article
ARTICLE 6
CONTRIBUTORY RETIREMENT SYSTEM
Voted unanimously to appropriate 9,050.91
ARTICLE 7
TAX TITLE EXPENSE
Voted unanimously to appropriate
2,400.00
104
"
500.00
22. Highways
25,000.00
10,428.79
25. Public Welfare Maintenance
20,000.00
30. Old Age Assistance Maintenance
ARTICLE 8 COGGESHALL STREET BRIDGE Voted unanimously to appropriate 162.39
ARTICLE 9
PURCHASE OF AUTOMOBILE
Voted that action on this article be deferred.
ARTICLE 10
SALE OF USED CAR
Voted that action on this article be deferred.
ARTICLE 11
AUXILIARY POWER PLANT
Voted that action on this article be deferred.
ARTICLE 12
PUBLIC HEALTH NURSING
Voted. unanimously to appropriate 1,000.00
ARTICLE 13 COUNTY TUBERCULOSIS HOSPITAL
Voted unanimously to appropriate 7,442.29
ARTICLE 14
MOSQUITO CONTROL MAINTENANCE
Voted unanimously to appropriate 1,200.00
ARTICLE 15 WAR ALLOWANCE
Voted unanimously to appropriate 1,000.00
ARTICLE 16
INSURANCE ON TOWN BUILDINGS
James Henshaw moved that $2,235. be appropriated to pay for fire insurance premiums to continue in force the fire in- surance policies expiring in 1945 in accordance with Article 16 as written : 26 in favor, 75 opposed. 2,561.22
Warren Pierce recommended the appropriation of to place insurance on the town buildings and other property for three years to replace the insurance expiring this year, such insurance to be placed by the Board of Selectmen after com- petitive bids in compliance with the town by-laws.
Passed with 2 dissenting votes.
ARTICLE 17
SCONTICUT NECK WATER PROJECT
Voted unanimously to defer as a post-war project.
105
ARTICLE 18
WATER DEPARTMENT
Voted unanimously to appropriate
1,000.00
ARTICLE 19
CHAPTER 90 MAINTENANCE
Voted unanimously to appropriate
600.00
ARTICLE 20
AMERICAN LEGION
Voted unanimously that no action be taken on this article.
ARTICLE 21
VETERANS OF FOREIGN WARS
Voted unanimously to appropriate
350.00
ARTICLE 22
MEMORIAL DAY
Voted unanimously to appropriate 250.00
ARTICLE 23 RATIONING BOARD EXPENSES -
Voted unanimously to appropriate
3,500.00
ARTICLE 24
STREET LIGHTS
Voted unanimously that the Board of Selectmen review the situation and if advisable to rearrange light locations in this area to remedy the present situation.
ARTICLE 25
SEWER CONSTRUCTION
Voted unanimously that this sewer be constructed and ap- propriated for same.
1,200.00
Moved and voted that there be no betterment assessment against abuttors in the building of this sewer.
ARTICLE 26
SCONTICUT NECK ROAD CONSTRUCTION
Voted that action on this article be deferred as it will be a post-war project.
ARTICLE 27
CHESTNUT STREET
Voted unanimously that funds for this work be taken from the highway appropriation.
106
ARTICLE 28
UNION STREET
Voted unanimously that article be acted upon in two parts- one motion to consider the report and the other to make an appropriation.
Moved that Union Street be closed during school hours.
Motion lost.
Moved that the street be closed permanently.
62 in favor, 35 opposed.
Voted to appropriate $200.00 to cover as much of the cost of closing as possible.
200.00
ARTICLE 29 WASHINGTON STREET
Moved that action be taken regarding the abandonment of Washington Street and that the Selectmen be given power to sell. Unanimously in favor, provided the Planning Board ap- proves the same.
Moved that $175.00 be appropriated.
At this point a quorum being present was questioned and upon counting there were but 104 present.
Mr. F. Eben Brown asked if it would be possible for the Selectmen to put the articles in question in the hands of the Planning Board because there would be 8 days in which they could act upon them.
Voted to adjourn to Saturday, March 10, 1945 at 2 P.M. Time of adjournment-6 P.M.
WM. D. CHAMPLIN
Town Clerk.
107
Adjourned Town Meeting MARCH 10, 1945
The meeting was called to order by the moderator, Stanley H. Packard, at 3:07 P.M. Arthur Knox and R. H. Dunwoodie were sworn in as tellers. Town Meeting Members present were :
Members at large - 20 Prec. 1 - 38
Prec. 2 - 25 Prec. 3 - 12 Prec. 4 - - 29
124
Mr. Knowlton asked for reconsideration of Article 16 on Insurance on Town Buildings.
ARTICLE 16 INSURANCE ON TOWN BUILDINGS
Moved and seconded that the appropriation of $2,569.24 to place insurance on town buildings and other property for three years to replace the insurance expiring this year, such insur- ance to be placed by the Board of Selectmen after competitive bids in compliance with the town by-law.
($8.02 should be added to the amount previously appropriated to cover sewer premiums)
On motion to appropriate an additional sum of to add to the amount voted under Article 16 on March 4, passed with six dissenting votes.
ARTICLE 29
WASHINGTON STREET
Mr. Slater said the Planning Board is unanimous in recom- mending the discontinuance.
Moved that action on the article be divided in two parts.
Voted unanimously that the Town discontinue as a public way Washington Street from Water Street westerly to its ter- minus as hereinafter described : Beginning at a stone bound located at the intersection of the southerly line of Washington Street and the westerly line of Water Street and at the north- east corner of land belonging to the Harbor View Marine Corp., thence westerly in said southerly line of Washington Street thirty-five (35) feet more or less to approximate mean
108
8.02
high water mark or other land of said Harbor View Marine Corp., thence northerly in line of last named land to the south- erly line of Washington Street and other land of said Harbor View Marine Corp .; thence easterly in said northerly line of Washington Street thirty-nine (39) feet more or less to the westerly line of Water Street extended northerly which point is one hundred eighty-one and 74/100 feet west of a bound stone at the intersection of the westerly line of Middle Street with the northerly line of Washington Street; thence southerly in said westerly line of Water Street extended northerly thirty- nine and 50/100 (39.50) feet to the point of beginning. Con- taining five and 37/100 (5.37) rods, more or less.
Voted unanimously that the town convey to Harbor View Marine Corp. for a sum not less than $134.00 and that the Selectmen sign, seal, acknowledge and deliver in behalf of the Town, a deed without covenants of that portion of Washing- ton Street which has been discontinued and as described in the foregoing paragraph.
ARTICLE 30
SALE OF LAND
Moved and seconded that article be adopted and the selling price be fixed at not less than $1,000.00.
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.