Town annual report of the offices of Fairhaven, Massachusetts 1953, Part 11

Author: Fairhaven (Mass.)
Publication date: 1953
Publisher:
Number of Pages: 256


USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1953 > Part 11


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12


OVERLAY DEFICITS


ARTICLE 58 Unanimously voted the appropriation of $3,- 987.17 from Overlay Reserve to Overlay of 1952 to cover deficit in the account.


$3,987.18


UNEXPENDED BALANCES TO REVENUE


ARTICLE 59 Unanimously voted in favor of transferring bal- ance of $782.07 remaining in the following ac- counts, to revenue :


Town Hall Flag


$201.42


Purchase of Pipe


.28


Center St. Widening


65.35


Bay View Avc. 93.79


High School Bleachers


5.00


Fire Radio Equipment


87.11


Pleasant St. Sewer


329.12


$782.07


$782.07


UNPAID BILLS OF PRIOR YEARS


ARTICLE 60 Unanimously voted the appropriation of $4,- 985.68 for the payment of unpaid bills of prior years, in accordance with Sec. 64, Chapter 44. of the General Laws, amended by Chapt. 179 of the Acts of 1941.


210


FIREPROOF VAULT


ARTICLE 61 Voted in favor of appropriation of $3,000. for the installation of a fireproof vault in the room under the Tax Collector's office in the town hall basement, same to be taken from E & D Account and specifications of the Finance Committee to be followed.


$3,000.00


SEWER AND WATER DEPARTMENT


ARTICLE 62 Unanimously voted the appropriation of $300. to purchase or take by right of eminent domain a tract of land for a water tower on Winse- gansett Heights.


$300.00


TOWN HALL PAINTING AND REDECORATING


ARTICLE 63 Voted indefinite postponement of Article 63 relative to painting and redecoration of the Town Hall.


REPORT OF COMMITTEES


ARTICLE 64


Mr. Pierce :


"The Committee was appointed pursuant to a vote of the Annual Town Meeting of March 8, 1952, to study possible revision of the act establishing Limited Town Meetings in Fairhaven, and submits the following report to the Annual Town Meeting of 1953.


The Committee met, organized, and studied Chapter 285 of the Acts of 1930 and amendments thereto. The fol- lowing subjects were noted for further study and future recommendation as to possible revision :


1-Change in the maximum number of voting precincts.


2-Time schedule to be followed on any redistricting or change in the number of voting precincts.


3-Change in the number of elected Town Meeting men- bers and Members-at-Large.


4-Change in the term of office of the Moderator from one year to three years, as previously voted by the Town.


Letters were sent to the following officers asking for suggestions for possible changes in the Act and inviting attendance at a meeting of the committee :


Town Clerk, Selectmen, Registrars of Voters, Finance Committee.


211


The Town Clerk and Registrars of Voters have been very helpful in submitting their suggestions and advice.


The committee makes no recommendation at this time. except that the term of office of the Moderator be changed to three years on some future revision of the Act. It does not feel that the need for other changes has been sufficiently proven to make a revision of the Act desirable at this time. Since any change in the number of pre- cincts or Town Meeting Members would require a redis- tricting which is mandatory in 1955, it is felt that the question of submitting any proposed changes to the legisla- ture should be postponed at least until 1954. There will be an opportunity for observation of Town Meeting opera- tion under present precinct lines in the meantime."


Mr. Hoxie: "I make the motion that as the report is received that this committee be discharged from further duties."


Mr. Stanton: "I would like to make a report on the progress of the Town's Water Committee. This committee had quite a few meetings regarding the Water Company and what they owed. What happened to the money? Also considered the Library and in a short time we will get a report from that conference and then we will give it to the Trustees of the Library and go on from there. We will have the final report at the next Special or Annual Town Meeting." '


Dr. Mullins moved that a committee of five be appointed by the Moderator to study the recreational facilities of the Town and to make recommendations as to their de- velopment at the next Annual or Special Town Meeting. Unanimously voted in favor.


MEETING ADJOURNED AT 5:15 P. M.


212


LIST OF APPROPRIATIONS VOTED AT SPECIAL TOWN MEETING AND ANNUAL TOWN MEETING HELD MARCH 14, 1953 AND ADJOURNED TOWN MEETING ON MARCH 21, 1953.


1953 Tax Levy Transferred from Other Sources


Special Town Meeting


Art. 1-Town Hall Expense


$15,000.00 300.00


4-Acceptance of Roll of Honor


Vet. Mem. Comm. $150.00


5-Sewage Disposal Committee


E. & D.


4,000.00


Annual Town Meeting


Art. 3-1 Schools


$399,346.00


Dog Fund


$2,007.89


2 Selectmen's Office Expense


5,428.00


3 Town Treas. Office Expense


3,730.00


3a Town Clerk's Office Expense


3,889.00


4 Collector's Office Expense


5,325.00


5 Assessor's Office Expense


1,834.00


6 Town Meeting Expense


1,700.00


7 Legal Expense


1,000.00


8 Planning Board


250.00


9 Board of Appeals


100.00


10 Town Accountant-Salary and Expense


2,400.00


11 Police Department


47,514.82


12 Fire Department


41,088.80


E. & D.


$1,100.00


13 Safety Council


25.00


14 Building Inspection


2,500.00


15 Salary of Building Inspector


750.00


16 Sealer of Weights & Measures


1,700.00


17 Fire Alarm Maintenance


3,580.00


19 Forest Fire Expense


100.00


20 Reserve Fund


E. & D.


Overlay Surplus


21 Hydrant Rental


12,120.00


22 Care of Trees


2,300.00


23 Insect Pest Extermination


3,600.00


$5,000.00 $10,000.00


213


24 Board of Health - Main. & Adm. 6,493.76


25 Dental Clinic 1,200.00


26 Diphtheria Immunization 125.00


27 Shellfish Inspection


1,937.00


28 Sewer & Water Maintenance


36,102.43


29 Collection of Rubbish 18,033.00


30 Collection of Garbage 4,000.00


31 Highways 60,514.20


32 Salary of Supt. of Highways 3,500.00


33 Street Lighting 12,100.00


34 Public Welfare Administration 11,000.00


35 Public Welfare Maintenance 25,500.00


36 Infirmary 6,780.00


38 Aid to Dependent Children-Main. 12,000.00


40 Old Age Assistance-Main.


156,500.00


41 Disability Assistance


17,500.00


43 Veterans' Benefits


38,150.00


44 Election & Registration


5,190.00


45 Vocational School 8,500.00


46 Park Department 6,755.00


47 Debt 54,800.00


48 Accrued Interest


16,403.75


49 Interest on Revenue Loans


1,000.00


50 Union Wharf


535.00


51 Salary of Wharfinger 350.00


52 Bicycle Registration 60.00


54 Memorial Day 400.00


Art. 4-a. Salary of Selectmen 2,100.00


b. Salary of Town Treasurer 3,100.00


c. Salary of Town Clerk 900.00


(. Salary of Town Tax Collector 3,640.00


e. Salary of Assessors 7.363.44


f. Salary of Auditors 100.00


g. Salary of Moderator 100.00


h. Salary of Tree Warden 200.00


i. Salary of Board of Health 720.00


j. Salary of Sewer & Water Comm. 750.00


k. Salary of Board of Public Wel. 900.00


214


Art. 6-Contributory Retirement Fund 6,915.00


7-Tax Title Expense


2,100.00


8-Coggeshall St. Bridge


74.60


9-Mosquito Control Maintenance


2,000.00


10-Insurance on Town Buildings


E. & D.


$3,933.00


11-Workmen's Comp. & Employees' Liab. Ins. 5,371.32


13-Municipal Employees Pub. Liability 1,500.00


15-Street Light Installations 220.00


16a-Water Extension-Tecumseh & Samoset Avenue


Sc. Nk. Wat.


$1,557.00


d-Water Extension-Wilbur's Point


Loan


1,700.00


c-Water Extension-Widemarsh Beach


Account


1,400.00


17-Police Dept. Automobiles


2.500.00


18-Fire Dept. Radio


Aerial Lad. Tr. Account


833.42


19-Fire Truck Stabilization Fund


E. & D.


5,000.00


20-Town Hall Boilers


E. & D.


20,000.00


22-Highway Loader


E. & D.


7,000.00


28-Acceptance of Park Street


506.00


32-Reconstruction of Roads


E. & D.


22,374.00


33-Chapter 90-Scont. Nk. Rd. Const.


8,500.00


E. & D.


25,500.00


34-Chapter 90-Maintenance


1,000.00


E. & D. .


2,000.00


35-Engineering


3,500.00


36-Public Health Nursing


2,500.00


37-Woodside Cemetery


150.00


38-Millicent Library


24,078.00


39-Dog Care


Dog Care


183.00


41-1-Granolithic Sidewalks


2,000.00


4 Manhattan Ave. (curb. & Side.)


3,500.00


43-b-Sconticut Neck Road


5,000.00


44-2-Sewer in Tripp Street


1,500.00


48-Civil Defense


3,600.00


49-School Bldg. Com. Funds


500.00


56-Benoit Square


E. & D.


$7,785.00


Real Est. Account


3,215.00


58-Overlay Deficits (1952)


Overlay Res.


3,987.18


215


59-Unexpended Balances to Revenue


Town Hall Flag


201.42


Purchase of Pipe


.28


Center St. Widening


65.35


Bay View Avenue


93.79


High School Bleachers


5.00


Fire Radio Equipment


87.11


Pleasant St. Sewer


329.12


To Revenue 782.07


60-Unpaid Bills of Prior Years


$4,985.68


61-Fireproof Vault


3,000.00


62-Property for a Water Tower


300.00


$1,166,183.80


$128,725.49


Summary:


1953 Tax Levy


$1,166,183.80


Trans from E. & D. Account


103,692.00


Trans. from Scon. Nk. Water Acct.


4,657.00


Trans. from Overlay Reserve


13,987.18


Trans. from Real Estate Account


3.215.00


Trans. from Dog Care Account


183.00


Trans. from Aerial Ladder Tr. Acct.


833.42


Trans. from Dog Fund


2,007.89


Trans. from Veterans' Mem. Comm.


150.00


Total Appropriations


$1,294.909.29


216


1953 TOWN MEETING MEMBERS AT LARGE 32 Members


Sch. Comm.


Raymond G. Archambault


72 Adams St.


Assessor


Christopher J. Birtwistle


122 Pleasant St. 45 William St.


Moderator


Stuart M. Briggs


Repre.


F. Eben Brown


314 Main St.


Pl. Bd.


Herbert L. Candage


228 Green St.


Pl. Bd.


Noel B. Couture


194 New Boston Rd.


Pl. Bd.


Charles R. Dugdale


288 Washington St.


Pl. Bd. Arsene G. Duval


348 Main St.


Park Comm.


Joseph L. Faria, Jr.


39 Elizabeth St.


Sch. Comm.


David W. Fitzgerald


23 Huttleston Ave.


Sch. Comm.


Albert M. Gonsalves


145 Washington St.


Sch. Comm.


Waldo E. Haydon


43 Hedge St.


Tree Warden


John Jarvis


134 Bridge St.


Selectman


Charles W. Knowlton


30 Elm Ave.


Sch. Comm.


Clarence E. Maguire


39 E. Wilding St.


Sewer Comm.


Lawrence B. Maxfield


91 Bridge St.


Tax Coll.


Thomas J. McDermott


25 Oak St.


Sch. Comm. Town Clerk & Treas.


Michael J. O'Leary


41 Christian St.


Pl. Bd.


James Parkinson


32 Linden Ave.


Pl. Bd.


Alfred Raphael


152 E. Cogg'sh'll St. 55 Massasoit Ave.


Bd. of Health


Filbert A. Silveira, Jr.


235 Green St.


Selectman


Walter Silveira


248 Green St.


Albert E. Stanton


141 New Boston Rd.


William Tallman


28 Fort St.


Clarence A. Terry


8 Middle St.


Charles E. P. Thompson


65 Center St.


Ernest Tripanier


374 Main St. 28 Spring St.


G. Winston Valentine Susan B. Vincens


7 Middle St.


Park Comm. & Pl. Bd.


Kenneth Rogers Vining


41 Fort St.


217


Selectman Pl. Bd. Assessor & Bd. Health Bd. of Health Park Comm. Sewer Comm. Assessor


Edith M. Moore


178 Adams St.


Sewer Comm.


John M. Reilly


63 Town Meeting Members - Precinct One For Three Years


Howard S. Bates


79 Chestnut St.


Mary H. Battaini


33 William St.


Kenneth E. Bennett


53 Church St.


Eli G. Braley, Jr.


17 Cedar St.


James B. Buckley


51 Green St.


Elizabeth H. Church


33 William St.


Earl E. Clark


46 Church St.


Howard M. Copeland


18 Maple Ave.


Willis H. Doran


61 Laurel St.


Clifton E. Dwelly


84 Fort St.


Wendell T. Eldredge


118 Pleasant St.


Charles L. Faunce


23 South St.


Rufus W. Foster


7 Fort St.


Raymond C. Harding


85 Fort St.


Fred A. Hubbard


38 Cedar St.


Arthur R. Knox


40 Green St.


Linneaus W. Morton


66 Laurel St.


James E. Muldoon


52 Green St.


Maud E. Stafford


44 Green St.


Cuthbert W. Tunstall


12 Maple Ave.


Cecil H. Whittier


68 Laurel St.


For Two Years


Maurice C. Canedy


69 Laurel St.


Merrill G. Closson


18 Laurel St.


Joseph A. Dailey


5 Pleasant St.


Mary M. Gidley


73 Green St.


Armand A. Guilmette


59 Cottage St.


James J. Hanlon


44 Laurel St.


William H. Hatch


8 Farmfield St.


Jack B. Hirschmann


9 Main St.


J. Edwin Jones, Jr.


87 Laurel St.


William L. Lacasse, Jr.


65 Cedar St.


62 Church St.


Eliot R. Mowat Carl Nelson Marie R. Noyer


48 Center St.


97 Fort St.


Alice M. O'Leary


81 Cedar St.


Anson W. Paine


48 Cottage St.


Alvah G. Patterson


66 Laurel St.


Augustus Pease


112 Pleasant St.


John R. Perry


124 Chestnut St.


218


Dorothy M. Tetreault Mary S. Toledo Roland A. Tripp


57 Union St. 27 Union St. 91 Farmfield St.


For One Year


George B. Ames


9 Fort St.


Wallace B. Baylies


26 Laurel St.


Colby H. Benson


89 Fort St.


Colby H. Benson, Jr.


89 Fort St.


Eli G. Braley


18 Cedar St.


Ellsworth M. Burgess


12 Middle St.


Hans A. Darwin


65 Main St.


Harold B. Dennie


31 Middle St.


Chester M. Downing


78 Chestnut St.


Bradley F. Drake


7 Laurel St.


Melvin Entin


5 Laurel St.


Frederick J. Hayward


7 Green St.


Harold L. Hoxie


50 Green St.


George J. Martin


63 Main St.


Audell F. Monk, Jr.


25 Green St.


Warren G. Pierce


37 Laurel St.


Harry L. Pope


16 Fort St.


Bradford C. Terry


14 Maple Ave.


Clarence B. Terry


22 Green St.


Warren C. Thompson


71 Green St.


Edward J. Wlodyka


41 Center St.


66 Town Meeting Members - Precinct Two For Three Years


Lillie B. Allen


Olive L. Brown


Walter H. Brown, Jr.


Daniel F. Downey


Albert Greenfield


161 Main St.


John F. Hennessy


223 Adams St.


Henry Holland


131 No. William St.


John B. Humphreys


35 Lafayette St.


Marguerite A. Johnson


36 Oxford St.


Catherine H. Jordan


155 Main St.


Dorothy P. Jorgensen


44 Hedge St.


Wilbur A. Jorgensen


44 Hedge St.


Frank G. King


218 Main St.


Lewis Meal


22 Taber St.


Roger J. Messier


13 Hedge St.


5 Lafayette St. 7 Oxford St. 6 North St. 90 Huttleston Ave.


219


Raymond M. Mitchell Thomas J. Mulvey Hjalmer A. Ray James Reed, Jr. John Rogers Russell E. Shaw Era H. Tripp


34 Oxford St. 135 No. William St. 46 Hedge St. 34 Linden Ave. 225 Adams St. 40 Huttleston Ave. 7 Lafayette St.


For Two Years


Edward August


138 No. William St.


Lewis E. Beanland


174 Adams St. 36 Hicks St.


William A. Benoit, Jr.


Bernard A. Caouette


130 Main St.


Constance M. Caouette


130 Main St.


Louis J. Costa


134 Bridge St.


James A. Dellecese


16 Ash St.


Emile W. Genest


43 Huttleston Ave.


David B. Grew


75 Francis St.


Frank Jarvis, Jr.


158 No. Walnut St.


Charles Joseph


60 Linden Ave.


George F. Joseph


118 Bridge St.


Irene C. Joseph


60 Linden Ave.


E. Manuel Kanter


28 Cherry St.


Antone C. Martin, Jr.


32 Huttleston Ave.


Edward E. Perry


63 Larch Ave.


Joseph Pimental Phyllis M. Ray


34 Taber St.


46 Hedge St.


Rufus M. Rezendes


64 Elm Ave.


Raul Ribeiro, Jr. Leonard Roderick


54 Oxford St.


Morris E. Teixeira


9 Ash St.


For One Year


Samuel C. Barrett


138 Alden Rd.


Milton L. Bold


24 Francis St.


Rudolf H. Brenneke


Gardner M. Drew


169 Main St. 51 Elm Ave. (resigned) 6 Elm Ave.


Richard H. Dunwoodie


Harold C. Fisher


151 Main St.


John F. Goggin, Jr.


195 Main St.


Elizabeth I. Hastings


210 Main St.


Ernest C. Horrocks, Jr.


4 Wood St.


Gilbert E. Long


23 Francis St.


Tracy W. Marks


163 Main St.


220


69 Adams St.


John A. Murley William F. Pelton, Jr. George C. Perkins J. Milton Rex Bertha S. Slater George A. Snedden Paul R. Swift


George A. Selley Joseph A. Walker


17 Huttleston Ave.


Webster Wilde


26 Larch Ave.


Gertrude A. Bennett


Arthur P. Lewis


George Lapierre


65 Oxford St. 30 Elm Ave. 10 Lafayette St. 52 Massasoit Ave. 145 No. Walnut St. 24 Larch Ave. 86 Francis St. 22 Taber St.


10 Oxford St. 8 Lafayette St. 194 Main St.


69 Town Meeting Members - Precinct Three For Three Years


Ludger Bissonnette, Jr.


403 Main St.


Robert M. Clunie


36 Harding Rd.


Alan B. Cooper


19 Garrison St.


Manuel V. Costa


Oscar L. Dupuis


Agnall G. Ferreira


393 Main St. 14 Deane St.


11 Sycamore St.


30 Garrison St.


30 Maitland St.


19 Morgan St.


17 Hopkins St.


32 Coggeshall St. (resigned)


Antone Medeiros James J. Medeiros


Joseph J. Oliveira


Frank Pimental


94 E. Morgan St.


Hilaire L. Richard Lawrence V. Robinson


27 Magnolia Ave. 5 Wilding St.


Edward F. Rose


James B. Taylor


Alfred Tripanier, Jr.


Cecelia M. Urquiola


16 Deane St. 114 E. Morgan St. 16 Mozart St. 39 Wilding St.


For Two Years


Henry W. Braman Eugene E. Caron


67 Sycamore St. 48 Wilding St.


27 Veranda Ave. 2 Dover St.


Edward Govoni James Henshaw


John J. Joaquim


James Lawrence


Adeline T. Levesque


Manuel Machado


Custodio J. Marshall


318 Alden Rd. 16 Morton St. 75 E. Morgan St.


George Taylor Elliott Oscar H. Gobeille Richard Holmes Walter P. Jachna Frank J. Krol Peter Majocka


Herman Marshall


Carl Medeiros John Medeiros


Manuel Medeiros


John P. O'Neill


30 Sycamore St.


59 Sycamore St.


Walter Polchlopek


60 E. Coggeshall St.


46 Veranda Ave.


29 Garrison St.


Raymond Richard


418 Main St.


373 Alden Rd. 39 E. Wilding St.


20 Morton St.


Walter G. Vieira


32 Hawthorne St.


Percy Whitworth


34 Kendrick Ave.


For One Year


Jose M. Albino


14 Dover St.


Joseph Andrews, Jr.


Frank Avila


Albert Bissonnette


32 Jesse St.


Omer Blanchette


448 Main St. (resigned)


Walter J. Borowicz


8 Winsor St.


Ernest S. Costa, Jr.


25 Hopkins St.


Arthur M. Cunha


54 Howland Rd. 37 Hawthorne St.


Manuel Duarte


397 Main St.


373 Main St.


John Laronda Dennis J. Leary


28 Morton St. (deceased)


15 Morgan St.


9 Brown St. Oak St.


Edward J. McDermott


25


Eddie H. Montplaisir


315 Main St.


Robert R. Norris


25 Garrison St.


Alfred J. Pacheco


313 Main St.


415 Main St.


Anthony C. Plezia Antone S. Pires


6 Deane St.


222


29 Brown St.


19 Sycamore St. 13 Howland Rd. 46 Spruce St. 10 Newton St. 123 E. Morgan St. 25 Hopkins St. 378 Main St. 333 Alden Rd.


22 Hawthorne St.


John M. Pacheco


Wilfred Portway Manuel Rezendes


Albert M. Stevens


Jose V. Urquiola


Gilbert Vieira


71 Sycamore St. 7 Magnolia Ave.


Joseph A. Demanche


Walter March Joseph Martin


Joseph Sutcliffe, Jr. Alfred J. Tripanier Theodore P. Wolan


241 Adams St. 374 Main St. 65 Harding Rd.


66 Town Meeting Members - Precinct Four For Three Years


John Almeida


20 Hitch St. 36 Washington St.


Frank E. Bettencourt


111 Main St.


Richard H. Carpenter


134 Pleasant St.


Alexander M. Clement


35 Summer St.


John B. DeGraw


135 Green St. 56 Walnut St.


Milton K. Delano


105 Pleasant St.


Milton O. Fisher Macy F. Joseph


117 Bridge St.


Gideon H. S. Keen


93 Pleasant St.


Rose E. G. Keen


93 Pleasant St.


Edward L. Kerin, Jr.


175 Green St.


Harold R. Lawton


52 Rodman St.


Earl A. Moore Dorothy B. Rogers


3 Mulberry St.


Joseph A. Saladino


85 Bridge St. 78 Washington St.


Orsman A. Shumway


Charles K. Sisson


Thomas R. Thomas


63 No. Summer St.


Mildred E. Webb


149 Green St.


Alden B. Wrightington


23 Rotch St. (deceased)


For Two Years


Hobart H. Boswell


54 Washington St.


26 Rodman St.


140 Green St.


12 Christian St.


137 Bridge St.


52 Walnut St.


155 Chestnut St.


132 Laurel St.


175 Green St.


52 Rodman St.


Rose L. Lawton


52 Rodman St.


16 Hitch St.


Edward S. Lequin Fletcher J. Long


81 Bridge St. (resigned)


223


Arthur Boucher John C. Bresnahan


R. Bradley Carle Frank J. Costa Edith K. Dias Joseph B. Goulart E. Cooper Jacques Edward L. Kerin Harold R. Lawton, Jr.


69 Rotch St.


122 Spring St.


Eldred E. Besse


Harold J. O'Brien Joseph T. Peel


Richard G. Ruby


Clarence S. Russell


Dorothy P. Saladino


Beatrice P. Thomas


7 Rodman St. 23 Rotch St.


53 Walnut St. 22 Spring St. 85 Bridge St. 63 No. Summer St.


For One Year


Thomas V. Alves


45 Spring St.


Edward G. Baldwin


36 Spring St.


Clarence I. Bangs


125 Laurel St.


Louis T. Brock


141 Pleasant St.


Arthur W. Darling


212 Washington St.


Edward William Darling


210 Washington St.


Edward Winfred Darling


212 Washington St.


Enos E. Days, Jr.


65 Farmfield St.


Edward J. Fisher


137 Green St.


A. Russell Gifford


140 Chestnut St.


Lindsey S. Gifford


51 Pleasant St.


George A. Greene


40 Spring St.


James B. Lanagan


88 Washington St.


Harold U. Pierce


147 Chestnut St.


Leonard E. Pierce


85 Church St.


Charles Radcliffe, Jr.


17 Elizabeth St.


Harry Rogers


99 Bridge St.


Edward B. Spooner


133 Laurel St.


Charles P. Thatcher


38 Rotch St.


Sydney Warburton


183 Huttleston Ave.


Augustus H. Xavier


1 Bridge St.


Joseph G. Mello


194 Huttleston Ave.


Stanley A. Wojcik


73 Bridge St.


William E. Flack


149 Chestnut St.


Arnold M. DeTerra


53 Rotch St.


Nella B. Bangs


125 Laurel St.


75 Town Meeting Members - Precinct Five For Three Years


Elsie Aiken


342 Washington St.


Milton G. Aiken


342 Washington St.


Reuben A. Austin


544 Washington St.


Raymond T. Babbitt


71 Aiken St.


Everett G. Barrow


48 Seaview Ave.


Lewis F. Blossom


565 Washington St.


Samuel R. Costa


5 Manhattan Ave.


224


Armand J. Cote William V. Dean Allerton T. Delano Antone S. Faustino


Joseph Fleurent, Jr.


Leo H. Fleurent Manuel B. Goulart


Albert W. Guilmette


Henry T. Howard


Lawrence P. Marra, Sr.


Pauline H. Maxfield


John Souza


Eugene F. Sullivan


Marinus Van der Pol


Manuel Viveiros


Ruth H. White


William White


Oren S. York


5 Bay St. 776 Washington St.


453 Washington St.


162 Sconticut Neck Rd.


680 Washington St.


688 Washington St.


365 Sconticut Neck Rd.


13 Harvard St.


267 New Boston Rd.


273 Sconticut Neck Rd.


388 Washington St.


465 Sconticut Neck Rd.


61 Sconticut Neck Rd. 757 Washington St.


290 Sconticut Neck Rd. 16 Bay St. 16 Bay St. 558 Washington St.


For Two Years


Alfred M. Belliveau William C. Brennan


33 Winsegansett Ave.


74 Raymond St. ยท (resigned) 69 Mill Rd.


Victor Brunette


William Burrows


104 Sconticut Neck Rd.


Elizio Costa


107 Sconticut Neck Rd. 40 Harvard St.


294 Sconticut Neck Rd.


r61 Oak Grove Lane (deceased)


623 Washington St.


Charles E. Hoard, Jr.


32 Harvard St.


William E. Howard


5 Mill Rd.


52 Briercliffe Rd.


42 Harvard St. 6 Bayview Ave.


479 Sconticut Neck Rd.


Albert E. Murray


21 Winsegansett Ave.


Olive M. Murray


21 Winsegansett Ave.


Joseph Pauline


12 Highland Ave.


Joseph Rumney


15 Bayview Ave. (resigned)


Lucy M. Wallbank William A. Wallbank


580 Washington St.


580 Washington St.


Gilbert Costa


Louis E. Doucette John Duarte


Hugh C. Francis Doris Green


396 Sconticut Neck Rd.


John P. Landry


Ernest Langevin Charles I. Leblanc Catherine F. Machado


225


Florence Washburn Stanley J. Washburn John H. Wordell


10 Harvard St. 10 Harvard St. 27 Highland Ave.


For One Year


R. Donat Audette


383 Sconticut Neck Rd.


Harry D. Bridges, Jr.


295 Sconticut Neck Rd.


Frank S. Brown


Manuel S. Brown


Manuel J. Cardoza


321 Sconticut Neck Rd. (resigned)


Richard Cardoza


Bertha S. Cory


Clarence M. Cory


Manuel DeSouza


John W. Forgie


Mary J. Goulart


747 Sconticut Neck Rd.


Carl J. Govoni


140 Sconticut Neck Rd.


James E. Green


Frank G. Machado


Arthur J. Martin


Charles A. Maxfield


25 Bonney St. 68 Aiken St.


Elmira D. Mckenzie


346 Sconticut Neck Rd.


Joseph H. Mckenzie


346 Sconticut Neck Rd.


Arthur J. Mullen


Alexander Pifko


Paul A. Pifko


325 Sconticut Neck Rd. 20 Bayview Ave. 20 Bayview Ave.


Sherman H. Rounseville


Anthony Souza


Frank S. Duckworth


Milton F. Gonsalves


315 Sconticut Neck Rd. 31 Raymond St.


386 Washington St. 34 Perry St.


220


362 Sconticut Neck Rd.


506 Sconticut Neck Rd.


22 Harvard St. 5 Weeden Rd.


5 Weeden Rd. 35 Pine Grove Lane


r65 Mill Rd.


396 Sconticut Neck Rd.


479 Sconticut Neck Rd.


THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation Division of Accounts State House, Boston 33


August 7, 1953


To the Board of Selectmen


Mr. Albert E. Stanton, 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 September 2, 1951 to June 6, 1953, made in accord- ance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. William Schwartz, Assistant Director of Accounts.


Very truly yours, .


Herman B. Dine Director of Accounts


HBD :EV


Mr. Herman B. Dine


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 September 2, 1951, the date of the previous examination, to June 6, 1953, and report thereon as follows:


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


22.7


The books and accounts in the office of the town ac- countant 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 re- corded, were compared with the town treasurer's record of receipts and checked with the departmental records of payments 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 appropria- tions, transfers, and loan authorization were checked with the town clerk's records of town meetings and with the records of the finance committee, the necessary adjust- ments resulting from the audit of the several departments were made, and a balance sheet showing the financial condition of the town on June 6, 1953 was prepared and is appended to this report.


The records of the town treasurer were examined and checked. The recorded receipts were analyzed and check- ed with the town accountant's books, with the departmental 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 selectmen's war- rants authorizing the disbursement of town funds and with the accountant's records.


The cash balance on June 6, 1953 was proved by re- conciliation of the bank balances with statements fur- nished by the banks of deposit and by actual count of the cash in the office.


The recorded payments on account of maturing debt and interest were checked with the amounts falling due and with the cancelled securities and coupons on file. The outstanding coupons were reconciled with the balance shown by a statement furnished by the bank.


The savings bank books and securities representing the investments of the trust and investment funds in the cus- tody of the town treasurer were examined and listed. The income was proved and all transactions were verified and compared with the treasurer's and the town accountant's books.




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.