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.