Town annual report of the offices of Fairhaven, Massachusetts 1945, Part 5

Author: Fairhaven (Mass.)
Publication date: 1945
Publisher:
Number of Pages: 190


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.