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.