Town Annual Report of the Officers of the Town of Milford, Massachusetts 1945, Part 1

Author: Milford (Mass.)
Publication date: 1945
Publisher: The Town
Number of Pages: 414


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1945 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17


-


7,


With heartfelt gratitude do we dedicate this section, to the 2142 men and women of Milford whose heroic self-sacrifice has led to the triumph of the democratic cause.


A lasting peace and security will be earned as a result of their unswerving devotion and cease- less efforts for the principles set forth in the United Nations Charter.


Through an unshaken determination and con- certed action can we as peace-loving peoples succeed in creating a God given respect for the four freedoms.


ADAM F. DIORIO PATRICK CARROLL JOHN H. HENDERSON, Selectmen of Milford


Memoriam


In profound appreciation of the loyalty and devotion to their Country and to its ideals of Liberty and Inde- pendence which caused


Pvt. Rudolph J. Fino Cpl. James E. Mullen Pvt. William Griffith Lt. John G. Hising, Jr. S 2/c Joseph P. Coscia GM 3/c Vincent J. Stoico Lt. Louis J. Nargi Cpl. Arthur J. Moffii


CGM Oscar C. Lundgren


Pfc. Thomas F. Rogers Lt. Robert C. Frascotti Pvt. Charles L. Nelson Pvt. Orville W. Lapham T/Sgt. Irving J. Brown Sgt. Lawrence G. DeManche Sgt. Leo A. Iadarola Sgt. Edward E. Iannitelli


Cpl. Alfred L. Kempton


Cpl. David H. Rubenstein


Pvt. Anthony G. Lucca Pvt. Jerry R. Lanzetta Sgt. Edward C. Bagnoli


Cpl. Donald T. Kirby S 1/c Peter L. Pomponio


Pfc. Hiram J. Philpot S/Sgt. Charles E. Fitzpatrick Pvt. John V. Steffani S/Sgt. Joseph F. VonFlatern Pfc. Theodore J. Tusoni Sgt. Vartan Panagian M/Sgt. Frederick J. Luby, Jr.


Pfc. Baldasaro. J. Porzio Pfc. Anthony Grudinsky Pvt. John Tomaso S/Sgt. Philip A. D'Alesio Sgt. Robert A. Craddock S/Sgt. Harold I. White Pfc. John Ohannessian Pfc. Thomas Woodrow Wilson S/Sgt. Charles J. Davoren, Jr. F 1/c Francis J. Spadoni Pfc. Sebastian Crivello S/Sgt. Wendell T. Phillips Lt. Emilio J. Deletti Lt. Albert E. Mckinley S/Sgt. James S. Cox Pvt. Francis A. Iadarola CM/MM Alexander P. Ferrario


T/Sgt. Joseph A. DeMaria


Capt. Paul T. Hayes Brig. Gen. Stuart C. Godfrey


to make the supreme sacrifice for their preservation in the World War II-Therefore be it RESOLVED that the TOWN OF MILFORD, MASS. offers to their families and friends this token of its sym- pathy and enduring gratitude.


ADAM F. DIORIO, PATRICK CARROLL, JOHN H. HENDERSON, Selectmen of Milford.


Digitized by the Internet Archive in 2018 with funding from Boston Public Library


https://archive.org/details/annualreportoft1945milf_0


ANNUAL REPORTS OF THE


Receipts and Expenditures


OF THE TOWN OF MILFORD


CONTAINING REPORTS OF THE


SELECTMEN


BOARD OF HEALTH


HIGHWAY SURVEYOR


CHIEF OF POLICE


TREASURER


INSPECTOR OF WIRES


TAX COLLECTOR


INSPECTOR OF ANIMALS


ASSESSORS


TOWN ACCOUNTANT


SEALER OF WEIGHTS AND MEASURES


DOG OFFICER


TOWN SOLICITOR


RETIREMENT BOARD


TRUSTEES OF VERNON GROVE CEMETERY


SCHOOL COMMITTEE


SUPERINTENDENT OF SCHOOLS TOWN CLERK


FOR THE


Year Ending December 31, 1945


CLARKE PRINTING COMPANY MILFORD, MASS. 1946


TOWN LIBRARY TRUSTEES


FIRE ENGINEERS


SEWER COMMISSIONERS


BOARD OF PUBLIC WELFARE


TREE WARDEN


PARK COMMISSIONERS


2


TOWN OF MILFORD


,


Incorporated 1780.


Population 1945 State Census, 15,801.


In Seventh Councillor District.


Councillor James J. Marshall, Worcester.


In Third Congressional District.


Congressman Philip J. Philbin, Clinton.


In Fourth Worcester Senatorial District. Senator, John Albetski, Webster.


In Tenth Representative District.


Representatives:


James F. Catusi, Milford.


Earle G. Crockett, Upton.


Number of Registered Voters, December 31, 1945:


Precinct 1


1560


Precinct 2 1570


Precinct 3 1594


Precinct 4


1578


Precinct 5


1510


Total


7812


3


TOWN OFFICERS, 1945


SELECTMEN


Adam F. Diorio, Chairman


Patrick Carroll


John H. Henderson


Term expires 1946 Term expires 1946 Term expires 1946


TOWN CLERK (Clerk of Selectmen) Catherine L. Coyne


TOWN TREASURER


Benjamin J. Clancey


TAX COLLECTOR


Cyril F. Kellett


HIGHWAY SURVEYOR J. Frank Cahill


ASSESSORS


William F. Clancy, Chairman


Term expires 1948


Frederick A. Nealon Term expires 1946


John F. Maher Term expires 1947


BOARD OF PUBLIC WELFARE


James DiSabito, Chairman Term expires 1948


Edward Ferguson Term expires 1947


Alfred P. Henderson (deceased) Term expires 1946 Wesley W. Stevens appointed to fill unexpired term.


BOARD OF HEALTH


Nicholas J. Capece, Chairman Term expires 1948 Frank Calzone Harris P. Tredeau Term expires 1946 Term expires 1947


4


SEWER COMMISSIONERS


Alfred F. Martin, Chairman George F. C. Cooper Guido Sabatinelli


Term expires 1948


Term expires 1946 Term expires 1947


SCHOOL COMMITTEE


Joseph V. Carey, Chairman


Term expires 1947


Marco A. Balzarini, Jr.


Term expires 1948


Walter E. Corbett


Term expires 1947


Thomas F. Davoren


Term expires 1946


Joseph DiBattista


Term expires 1946


Mary E. A. Murray


Term expires 1948


TRUSTEES OF PUBLIC LIBRARY


Frederick H. Gould, Chairman


Term expires 1946


Martin B. Ahern


Term expires 1947


Walter H. Burns


Term expires 1946


Robert L. Dillon


Term expires 1947


Emilio A. Pighetti


Term expires 1948


Paul F. Raftery


Term expires 1948


TRUSTEES OF VERNON GROVE CEMETERY


Fred E. Cook, Chairman


Term expires 1946


Collins W. Bouck


Term expires 1948


Herbert S. Eldredge


Term expires 1947


Hugo V. Larson


Term expires 1948


Arthur L. Maynard


Term expires 1947


Emerson Robinson


Term expires 1946


PARK COMMISSIONERS


Christopher C. Morcone, Chairman Walter J. Fitzgerald Francis J. Wallace


Term expires 1946 Term expires 1947 Term expires 1948


5


PLANNING BOARD


Sidney Solomon, Chairman


Rudolph J. Introini


Term expires 1950 Term expires 1948 (To fill unexpired term)


Michael D. Ianzito Term expires 1946


John E. O'Connor


Term expires 1949


Agostino P. Tosches Term expires 1947


(To fill unexpired term)


TREE WARDEN Matthew P. Andreano


MODERATOR John F. Curran


CONSTABLES


Ernest L. Bagley


Antonio Bonina


Louis Espanet


Thomas H. Heagney


Frank J. Napoli


Term expires 1946


Term expires 1946


Term expires 1946


Term expires 1946


Term expires 1946


Officers Appointed by Selectmen


TOWN COUNSEL William A. Murray


TOWN ACCOUNTANT (Classified under Civil Service) Michael J. Hannigan


CHIEF OF FIRE DEPARTMENT John F. Adams Bernard M. Manion (Military Substitute)


6


INSPECTOR OF WIRES Matthew N. Niro


REGISTRARS OF VOTERS


George W. Billings, Chairman John J. Best William E. Moore


Term expires 1947 Term expires 1948


Term expires 1946


Catherine L. Coyne (Ex-Officio)


SEALER OF WEIGHTS AND MEASURES (Classified under Civil Service) Daniel J. O'Brien


JANITOR OF TOWN HALL AND LOCKUP KEEPER John J. O'Connor


JANITOR OF MEMORIAL HALL


Arthur L. Maynard


BURIAL AGENT Vincent I. Dugan


FENCE VIEWERS


Charles H. Kimball


John Tosches


FIELD DRIVER Peter Gallagher


DOG OFFICER Austin J. Davoren


7


CONSTABLES


John J. Moloney P. Eugene Casey Raphael Marino Antonio Renda Peter Fantasia Roland F. Milan Edward Glennon


Austin J. Davoren


Henry De Boer


Lloyd W. Nelson


Nathaniel Spindel Edward Rizoli


Kenneth M. Neal


Arthur L. Mabey


Rodolph L. Roy


Ernest M. Smith


Arthur L. Maynard


Leonardo DeCapua


Nunziato DiVitto


John J. O'Connor


John L. Gillon Otis J. Julian


Antonio Mongiat Louis Volpe


George S. Edmonds


Harold Shaughnessy


Irving W. Joy


Wallace A. Lindsey


George I. Spindel


Thomas J. Ryan


Antonio Diotalevi


Paul Trautwein


CHIEF OF POLICE (Classified under Civil Service) John J. Moloney


PATROLMEN


A. Raymond Cross James J. Curley William R. Cenedella


James P. Donlon (Service) Iginio A. Pantano William F. Fitzpatrick (Service)


Bernard A. Hickey (Service) Frank J. Hynes


Ernest A. Lombardi Charles F. McGowan (Service) Edward J. Rizoli


Ernest Shunk


Clement Moran William W. O'Brien Charles H. Kimball Lawrence Kearnan William Marshall Joseph Renda Gaetano Bonino


8


RESERVE POLICE OFFICERS (Classified as Police Officers under Civil Service) John J. McGrath John E. Allen


PUBLIC WEIGHERS AND WEIGHERS OF COAL


Ernest Gallerani


Michael Morganelli


Joseph P. Shaughnessy


Harold M. Curtiss


Grace Doherty


Batista J. Vitalini


W. Ramus Vitalini


William St. George


Philip P. Clarke


Martin Clark


Frank T. Ballou


William R. Drew


Elmer I. Goddard


Helen Coffin


Robert H. Curtis


Genevieve Goddard


Harold Shaughnessy


D. Victor Smith


Marguerite Miller


Winifred R. Kelley


MEASURERS OF WOOD AND BARK


Elmer I. Goddard


Batista J. Vitalini


Charles H. Brisson


W. Ramus Vitalini


Joseph P. Shaughnessy


Appointed by Director, Division of Animal Industry INSPECTOR OF ANIMALS Dr. Benjamin F. Hartman


Appointed by State Forester FOREST FIRE WARDEN John F. Adams Bernard M. Manion, Military Substitute


GYPSY MOTH SUPERINTENDENT


Matthew P. Andreano


Louis Streeter


Philip P. Clarke


Raymond Morey


9


Board of Public Welfare (Classified under Civil Service) WELFARE AGENT William Dugan CLERKS


Catherine McAvoy Mary Hourihan


SOCIAL WORKER James L. Ahearn TOWN PHYSICIAN John V. Gallagher


SUPERINTENDENT OF THE TOWN FARM Grietsen Oosterman


Appointed by Board of Health


CLERK Louis A. Marino


INSPECTOR OF MEATS AND PROVISIONS Jeremiah Macchi


ASSISTANT INSPECTOR OF MEATS AND PROVISIONS Dr. Benjamin F. Hartman SANITARY INSPECTOR Walter H. Chapin


PHYSICIAN Francis H. Lally, M.D., resigned John J. Cicchetti, M.D., appointed to fill vacancy


NURSE Alice Fitzpatrick


10


INSPECTOR OF PLUMBING (Classified under Civil Service) Charles J. Ferrante


Appointed by Sewer Commissioners SUPERINTENDENT OF SEWERS Alfred F. Martin Clerk, John L. Moschilli


Appointed by Park Commissioners


CLERK


Frances C. Greene


Appointed by School Committee


SUPERINTENDENT OF SCHOOLS AND SECRETARY OF SCHOOL COMMITTEE


Frank C. Berry


SCHOOL PHYSICIANS John V. Gallagher, M.D. Joseph Lenares, M.D.


ATTENDANCE OFFICER


Arthur Vesperi


11


Appointed by Selectmen


FINANCE COMMITTEE


Timothy A. Hannigan


Owen P. Keenan


Term expires 1947 Term expires 1947 Term expires 1947


John T. O'Brien


Pio A. Guglielmi


Term expires 1947


John C. Usher


Term expires 1947


James E. Birmingham


Term expires 1946


Thomas J. Donnelly


Term expires 1946


Angus H. Mckenzie


Term expires 1946


Frank D. Murphy


Term expires 1946 Term expires 1946


Bennie Rosenfeld


M. Henry DeCoste


Term expires 1948


Daniel F. Doherty


Term expires 1948 Term expires 1948


Ray C. Howard


Frank J. Moschilli


William W. O'Brien


Term expires 1948 Term expires 1948


12


MEMBERS AT LARGE


Qualified to Vote at Representative Town Meetings -


Billings, George W.


208 Congress


Cahill, J. Frank


67 School


Capece, Nicholas J.


8 West


Carey, Joseph V.


15 So. High


Carroll, Patrick


235 Congress


Catusi, James F.


156 Congress


Clancey, Benjamin J.


145 West


Clancy, William F.


34 Claflin


Coyne, Catherine L.


22 Purchase


Curran, John F.


10 Highland


Diorio, Adam F.


35 Winter


DiSabito, James


25 Madden Ave.


Gould, Frederick H.


2 So. Main Howard Howard


Henderson, John H.


149 Purchase


Kellett, Cyril F.


43 Pleasant


Martin, Alfred F.


19 Fruit


Morcone, Christopher C.


87 Prospect


Murray, William A.


19 Grant


Cook, Fred E.


Gibbon Ave.


PRECINCT 1. Term expires 1948


Arsenault, Stanley I.


93 School Street 37 No. Bow Street


Cross, A. Raymond


Guglielmi, Pio


27 Court Street


Ianzito, Michael D.


13 Mechanic Street


King, Edward M.


41 Jefferson Street


O'Brien, Daniel J.


69 School Street


O'Brien, John T.


69 School Street


Shea, Frank M. Thomas, Frank A.


61 Congress Street


Timlege, Daniel W.


1 Prentice Avenue


Tosti, Umberto, Jr.


18 Mechanic Street


Tredeau, Louis A.


33 Glines Avenue


100 Spruce Street


12 Glines Avenue


Wallace, Gertrude A. Winslow, Everett M.


55 Jefferson Street


Hannigan, Michael J.


Hannigan, Timothy W.


13


PRECINCT 1. Term expires 1947


Bagley, George E.


59 Congress Street


Bianchi, Michael


5 Purchase Street


Brown, Leroy B.


38 Spring Street


Cleary, John


22 Winter Street


Diorio, Michael


35 Winter Street


DiBattista, Joseph


51 No. Bow Street


Foncault, Richard


26 Jefferson Street


Maher, John F.


12 Spring Street


Niro, Antonio B.


12 Mechanic Street


Pantano, Iginio A.


37 Sumner Street


Testa, Domenica L.


41 Pearl Street


O'Brien, Mildred C.


69 School Street


Rosenfeld, Benny


11 Court Street


Varey, Francis B.


8 Goodrich Court


PRECINCT 1. Term expires 1946


Andreano, Clemente


10 Granite Street


DeCesare, Paolo


44 Winter Street


DeLuca, Pasquale N.


102 Central Street


Dewing, Carroll B.


9 Goodrich Court


Edmands, William R.


35 Winter Street


88 Spruce Street


Egan, John H. Goddard, H. Nelson Mabey, Arthur


75 Pine Street


Marino, Raphael


27 Court Street


Pyne, Henry M.


17 Lincoln Street


Raftery, Paul F.


37 North Bow Street


Stewart, John L.


12 Spring Street


Tredeau, Harris P.


36 Jefferson Street


Moran, Harold M:


94 Spruce Street


PRECINCT 2. Term expires 1948


Abretti, Richard J.


10 Hayward Street


Balzarini, Marco A., Jr.


234 Central Street Birch Street


Bega, Peter


63 Beaver Street


Ferdenzi, John D.


12 Plain Street


Marino, Eugene F.


433 E. Main Street


Bega, Antonio


7 Prentice Avenue


14


Mongiat, Antonio.


186 E. Main Street


Ozella, Lena R.


441 E. Main Street


Pillarella, Celio


E. Main Street


Rovedo, Ada M.


421 E. Main Street


Rovedo, Esther J.


421 E. Main Street


Santoro, Cosmo


10 Florence Street


Scartissi, Primo F.


432 E. Main Street


Scartissi, William


432 E. Main Street


PRECINCT 2. Term expires 1947


Anderson, Claus P.


Beccia, John


DeCapua, Leonardo


DiAntonio, Charles


DiGiannantonio, Alfred E.


Fertitta, William A.


51 E. Main Street E. Main Street E. Main Street


Lucchini, Ambroglio L.


Morcone, Joseph


Pearson, Axel W.


Reynolds, Edward J.


Rosati, Peter


1 Naples Street


Santosuosso, Antonio


27 Fairview Road


Schiavo, Antonio


20 Florence Street


PRECINCT 2. Term expires 1946


Calzone, Frank


17 Mt. Pleasant 8 Plains Street


Delmonte, Gaetano


DeLuca, Joseph L.


16 East Street


Ferigno, Anthony L.


79 Hayward Street


Ferigno, Fina G.


79 Hayward Street


11 Short Street


Humes, Charles A. Hynes, Frank J. M. Iannitelli, Ernesto


9 Free Street


61 E. Main Street


Palmieri, Angie M.


60 Beach Street 60 Beach Street


Palmieri, Vincenzo


350 E. Main Street


Pighetti, Anthony Pighetti, Emilio A.


Ricci, Pietro Rosenfeld, Joseph


350 E. Main Street 17 East Street Cedar Street


E. Main Street


20 East Street 2 Mt. Pleasant Street


109 E. Main Street


10 Free Street


Karle, John


25 Main Street E. Main Street 97 E. Main Street


15


PRECINCT 3. Term expires 1948


Calzone, Michael


8 Orchard Street


Cooper, George F. C.


17 So. Bow Street


Grillo, Salvatore


41 Depot Street


Howes, Donald H.


20 Claflin Street


Laronga, Domenico


87 East Street


Leonard, William H.


26 Franklin Street


McGowan, Charles F.


2 Grove Street


Moloney, John R.


9 Orchard Street


Murphy, Francis A.


93 Depot Street


Murphy, John E.


10 Chapin Street


Pyne, John P.


298 Main Street


Rosetti, Anthony J.


4 Myrtle Street


Spencer, John E.


58 Fruit Street


Stevenson, John


1 Burns Court


Wood, Fred E.


54 Claflin Street


PRECINCT 3. Term expires 1947


Barlow, John J.


53 Fruit Street


Burns, John S.


30 Franklin Street


Fitzpatrick, John R.


Hachey, Michael J.


13 Whitney Street Fruit Street


Hannigan, Gerald J.


32 Depot Street


Kane, Edward F.


15 Hollis Street


Larkin, Francis E.


282 Main Street


Lester, James B.


63 Grove Street


Moloney, John J.


10 Orchard Street


Moore, William J.


251/2 Grove Street


Murphy, Harold V.


12 Hollis Street


O'Grady, Thomas M.


65 Depot Street


Renda, Joseph J.


32 Depot Street


Williams, Chester F.


12 Claflin Street


Williams, George A.


9 Park Terrace


PRECINCT 3. Term expires 1946


Ahern, Martin B. Barry, Alfred E. Bowen, Donald F.


15 Franklin Street 41 East Street


25 Claflin Street


Burford, James H., Jr.


52 So. Main Street


Burns, Joseph P.


48 Forest Street


1


16


Consoletti, Benjamin A.


88 So. Main Street


DeLuzio, James D.


41 So. Bow Street


Johnson, Perley S.


50 So. Main Street


Morey, Myron


34 Fruit Street


Sullivan, J. Edmond


78 Grove Street


Sabatinelli, Guido


47 Franklin Street


Smethurst, Benjamin W.


36 Forest Street


Smith, William J.


38 Forest Street


Spencer, Abner


41 Grove Street


Tomaso, Biagio J.


17 Whitney Street


PRECINCT 4. Term expires 1948


Allen, Aubrey M.


23 West Street


Andreano, Matthew P.


49 Green Street


Beiersdorf, Otto W.


44 Bancroft Avenue


Blessington, Robert E.


1 Lawrence Street


Cahill, James Burke


293 Main Street


Carlson, Gustaf A.


25 Parker Hill Avenue


Grayson, George F.


16 Elm Street


Hollis, Mary E.


18 Parker Hill Avenue


Jackson, John F.


84 West Street


Marshall, William J.


118 Spruce Street


McCabe, John A.


36 West Street


O'Donnell, Philip A.


38 Thayer Street


Quirk, Helen M.


27 Parker Hill Avenue


Shedd, Walter J.


14 Water Street


1


PRECINCT 4. Term expires 1947


Berardi, Matthew P.


39 Green Street


Birmingham, James E.


26 Parker Hill Avenue


Cahill, John G.


293 Main Street


Daigle, Alfred E.


11 Parker Hill Avenue


Dillon, R. Lloyd


15 Draper Park


Drew, Bernard K.


12 Thayer Street


Dugan, William A.


1 Otis Street


Kavanagh, Francis J.


2 Fruit Street 316 Main Street


Kavanagh, John H. Moran, Clement H.


16 Gibbon Avenue


O'Brien, William W.


31 Prospect Street


O'Connor, John E.


41 High Street


Sherman, Lawrence R. Slattery, James T.


273 Main Street


140 West Street


17


PRECINCT 4. Term expires 1946


Crandall, Frederick L.


3 Otis Street


Curtin, Charles F.


16 Parker Hill


Dugan, Barbara P.


1 Otis Street


Dugan, Vincent I.


18 High Street


Fitzgerald, Walter L.


35 Water Street


Kavanagh, George F.


321 Main Street


Kavanagh, Joseph P.


11 Fruit Street .


Larkin, George O.


12 West Pine Street


Luby, Fred J.


92 West Street


Lynch, Paul E.


305 Main Street


Manion, Bernard M.


82 West Street


McAvoy, Catharine L.


9 Huntoon Slip


McAvoy, Mary R.


9 Huntoon Slip


Moore, George G.


34 Prospect Street


PRECINCT 5. Term expires 1948


Abrahamson, Charles E.


Berry, Frank C.


Bradley, James W.


Corbett, Walter E.


Darney, Charles F.


3 W. Walnut Street 45 W. Walnut Street


Doane, Walter B.


124 Congress Street 50 Highland Street


Glennon, Daniel P.


Henderson, Alfred P.


Higgiston, James A.


Kennelley, John R. Lally, George J.


Lombardi, Ernest A. Prouty, Eleanor M. Usher, John C.


47 Grant Street 84 High Street 14 Madden Avenue


145 Purchase Street 4 Fountain Street 30 Purchase Street 721/2 High Street 31 Westbrook Street 275 Highland Street 207 Congress Street


-


18


PRECINCT 5. Term expires 1947


Ahearn, James L.


12 Madden Avenue


Bickford, John W.


250 Purchase Street


Casey, John F.


31 Grant Street


Glennon, Edward R.


147 Spruce Street


Glennon, John T.


36 Pleasant Street


Granholm, Edward


25 Dilla Street


Griffith, Lester H.


233 Congress Street


Kelley, John J.


27 W. Walnut Street


Libbey, L. Blaine


32 Pleasant Street


Larson, Rudolph A.


243 Congress Street


McNamara, Catherine M.


91 West Street


Murphy, Frank D.


Oosterman, Grietsen


455 Purchase Street Asylum Street


Tierney, Michael E.


25 W. Walnut Street


PRECINCT 5. Term expires 1946


Bragdon, Caroline G.


Consigli, Henry G.


Dillon, Margaret


Doherty, Daniel F.


Eddy, Gayton M. Iadarola, Albert J.


Kapatoes, Ernest K.


Mattson, Charles H.


Mckenzie, Angus H. Morris, Luther


Prouty, Dwight H.


Rosen, David


Scott, Herbert E.


Silver, Edward W.


Highland Street


113 Purchase Street Highland Street


16 Westbrook Street 2 West Fountain Street 109 West Street Congress Street Silver Hill


231 Purchase Street 17 Walnut Street Highland Street


31 Pleasant Street W. Fountain Street W. Fountain Street


19


Annual Report of the Board of Selectmen


The Board organized on March 6, 1945, Adam F. Diorio being elected Chairman, who with Patrick Carroll and John H. Henderson, were re-elected the day before.


At the request of the local post American Legion, the Honor Roll containing the names of those who served in the Armed Forces during World War II, was removed from its present location on the Town Hall grounds to General Draper Park. All of the names were repainted, the background was refinished and the board was re- painted and strengthened.


The local Advisory Committee for Rehabilitation of Veterans of World War II continued its activities, its mem- bers being chosen by the John W. Powers Post American Legion, Lt. Robert C. Frascotti, Veterans of Foreign Wars, Italian World War Veterans, Canadian Legion and Span- ish War Veterans.


The Committee appointed in 1943 to consider munici- pal post-war special works projects, has held several meet- ings and has received suggestions from various citizens. Plans and estimates have been prepared for the following projects: .


1. Renovation of the interior of the Town Hall Building.


2. Completion of Rudoplh J. Fino Athletic Field.


3. Retaining wall for Town Dump on Cedar Street.


4. Improvements to Hayward Street Playground.


20


5. Construction of unfinished sidewalks.


6. Drainage projects in several sections of the Town.


7. Roadside beautification.


Under Title V of the War Mobilization and Reconver- sion Act of 1944, the selectmen have filed applications for advance funds to meet the cost of preparing the plans for the Town Hall project. The selectmen were authorized to do this under Article 16 of the Annual Town Meeting held March 24, 1944. The application has to be approved by the State Emergency Finance Board before the Fed- eral approval can be obtained, and the applications are still under consideration by both the Federal Works Agency and the State Board.


During the year the bonded indebtedness of the Town was reduced $152,309.16.


Leases have been given Messrs. Johnson, Volpe and Gagnon of the Town Barn on Spruce Street for light manufacturing, to North Purchase Community Club, Inc. of the Purchase Street Schoolhouse and to Braggville Community Club, Inc. of the Braggville schoolhouse.


The report of the Zoning Board, adopted at the Spe- cial Town Meeting September 11, 1945, has been submit- ted to the Attorney General for approval accompanied by the various documents required, by the Town Counsel, and when such approval is obtained, the By-Laws and Regulations will be published in the Milford Daily News.


With the approval of the Finance Commission, a sepa- rate office handling applications for allowance for certain dependents of soldiers and sailors serving in World War II and applications by veterans or their dependents for Soldiers' Relief was established.


21


We are of the opinion that this action was a wise one as it has proved not only helpful to applicants in securing speedy consideration of their claims, but also to the Town,


Weekly meetings, with special meetings when re- quired, have been held. Numerous conferences and con- sultations have been had relative to miscellaneous mat- ters that required attention. Investigation of all com- plaints and inspection of premises have been made when necessary, and many hearings have been conducted in matters of which the Board has jurisdiction.


Respectfullly Submitted,


ADAM F. DIORIO PATRICK CARROLL JOHN H. HENDERSON


December 31, 1945.


22.


Financial Report of the Town Clerk's Department and Departments Under Supervision of the Selectmen, 1945


SELECTMEN'S - Salaries


Appropriation


$1,325.00


Transferred


675.00


$2,000.00


Expenditures


Adam F. Diorio


$500.00


Patrick Carroll


500.00


John H. Henderson


500.00


Catherine L. Coyne


500.00


$2,000.00


SELECTMEN'S - Expenses


Appropriation


$385.00


Expenditures


Cahill's News Agency


$42.35


Clarke Printing Co.


8.00


Catherine L. Coyne Reimbursement


4.62


Chilson Radio Service


10.00


Mary M. Daniher, Sec'y. Selec. Assoc.


9.00


Eastman & Corbett, Inc.


47.58


Higgiston, John E. P.M.


46.50


Hobbs & Warren


14.59


Liberty Typewriter Co.


7.50


H. B. McArdle


9.45


Milford Daily News


92.00


New England Tel. & Tel. Co.


57.95


George T. Pascoe Co.


3.83


23


Ruhan Signs Frank Worthen Leon Zocchi Co. Balance


20.00


5.00


2.49


4.14


$385.00


TOWN CLERK - Salary and Wages


Appropriation


$1,583.00


Expenditures


Catherine L. Coyne


$1,475.50


Balance


107.50


$1,583.00


TOWN CLERK - Expenses


Appropriation


$175.00


Transferred


61.00


$236.00


Expenditures


Arthur C. Arnold, Inc.


$5.90


Barlow's Supply Service


5.00


Bartlett, Herbert K., Treas.


3.00


Burroughs Adding Machine Co.


.60


B. J. Clancey


51.25


Clarke Printing Co.


16.75


Catherine L. Coyne, Reimbursement


29.43


Walter E. Farnum, Treas.


1.00


Gardella's Pharmacy


1.38


Hobbs & Warren, Inc.


1.06


Johnson Office Supply Co.


1.70


Milford Daily News


10.50


Milford Locksmith


1.50


Robinson Seal Co.


88.43


Wards


4.50


Werber & Rose, Inc.


14.00


$236.00


24


TOWN CLERK'S OFFICE-Clerk Hire


Appropriation $1,352.00 150.00


Bonus


$1,502.00


Expenditures


Katherine E. Cullinan


$1,502.00


MODERATOR


Appropriation


$100.00


John F. Curran $100.00


WORCESTER COUNTY EXTENSION SERVICE


Appropriation


$50.00


Expenditures


Worcester County $50.00


INSTALLING AND REPAIRING STREET SIGNS


Appropriation


$100.00


Carried over from 1944


72.25


$172.25


Expenditures


None


ELECTIONS, REGISTRATIONS AND TOWN MEETINGS - Salaries


Appropriation


Transferred


$4,400.00 594.54


$4,994.54


Expenditures


John J. Best


$330.00


George W. Billings


330.00


William E. Moore


330.00


Catherine L. Coyne


485.00


.


Expenditures


25


Street Listing Payroll


862.80


State Census Payroll


1,030.14


Election Payrolls


1,500.00


Erecting Booths


111.60


Janitors-Election day


15.00


$4,994.54


ELECTIONS, REGISTRATIONS AND TOWN MEETINGS - Expenses


Appropriation


$1,125.00


Transferred


56.55


$1,181.55


Expenditures


Archer Rubber Co.


$3.75


George W. Billings, Reimbursement


.75


Cahill's News Agency


14.22


Clarke-Printing Co.


375.00


Charlescraft Press


171.00


Catherine L. Coyne, Reimbursement


.96


Curran's Express, Inc.


1.44


Davoren's Express


16.00


Oliver Frieswick


183.65


John E. Higgiston, P.M.


18.00


International Seal & Knot. Protector Co.


13.22


Johnson Office Supply Co.


.35


Liberty Typewriter Co.


7.50


H. B. McArdle


2.00


Miller-Bryant-Pierce


2.50


Milford Daily News


82.53


John J. Moloney


18.00


Howell Neally


10.00




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.