USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1954 > 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
ANNUAL REPORTS of the TOWN OFFICERS of the
TOWN OF MILFORD
MASSACHUSETTS
For the Financial Year Ending DECEMBER 31, 1954
YOUR STATE, DISTRICT AND COUNTY OFFICERS
GOVERNOR: HIS EXCELLENCY CHRISTIAN A. HERTER
UNITED STATES SENATE: SENATOR LEVERETT SALTONSTALL SENATOR JOHN F. KENNEDY
IN THIRD CONGRESSIONAL DISTRICT: CONGRESSMAN PHILIP J. PHILBIN of Clinton
IN SEVENTH COUNCILLOR DISTRICT: COUNCILLOR GEORGE A. WELLS of Worcester
IN FOURTH WORCESTER SENATORIAL DISTRICT: SENATOR JOSEPH F. GIBNEY of Webster
IN NINTH REPRESENTATIVE DISTRICT: REPRESENTATIVE WILLIAM P. DI VITTO of Milford REPRESENTATIVE JOHN F. X. DAVOREN of Milford
WORCESTER COUNTY COMMISSIONERS:
JOSEPH A. ASPERO EDWARD PATRICK BIRD of Worcester of Fitchburg
FRANCIS E. CASSIDY of Webster
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN OF MILFORD
MASSACHUSETTS
INCORPORATED 1780
POPULATION 1950 FEDERAL STATG CENSUS, 15,442
AREA 9467.8 ACRES 14.99 SQ. MILES
MASS.
C
TIN
USETTS
00000000
INCOR
1780
IT
For the Financial Year Ending DECEMBER 31, 1954
One Hundred and Seventy-Four Years of Progress
[3]
TOWN OFFICERS, 1954
SELECTMEN
Michael P. Visconti, Chairman
Term expires 1955
Marco A. Balzarini
Term expires 1955
William V. Bellantonio
Term expires 1955
TOWN CLERK (Clerk of Selectmen) Catherine L. Coyne
TOWN TREASURER
John H. Besozzi Term expires 1955
TAX COLLECTOR
Cyril F. Kellett
Term expires 1955
HIGHWAY SURVEYOR
Edward C. Carroll
Term expires 1955
ASSESSORS
Donald F. Phillips, Chairman
Term expires 1957
Paul F. Bruno
Christopher C. Morcone
Term expires 1956 Term expires 1955
BOARD OF PUBLIC WELFARE
Charles H. Rizoli, Chairman Anthony N. Ozella Henry J. Pillarella
Term expires 1956 Term expires 1955 Term expires 1957
[4]
BOARD OF HEALTH
Nicholas J. Capece, Chairman
Term expires 1957
Frank Calzone
Term expires 1955
Harris P. Tredeau
Term expires 1956
SEWER COMMISSIONERS
Guida Sabatinelli, Chairman
Term expires 1956
Richard J. Abretti
Term expires 1957
Robert Bickford
Term expires 1955
TRUSTEES OF PUBLIC LIBRARY
Paul F. Raftery, Chairman
Term expires 1957
Robert E. McGinnis
Term expires 1955
Emilio A. Pighetti
Term expires 1957
Angelo J. Roberti
Term expires 1956
Thomas H. Seaver
Term expires 1956
George L. Sullivan
Term expires 1955
TRUSTEES OF VERNON GROVE CEMETERY
Jesse E. Peaslee, Chairman
Term expires 1956
Arthur L. Delfanti
Term expires 1955
Pomeroy Edwards
Term expires 1957
Hugo V. Larson
Term expires 1957
Arthur L. Maynard
Term expires 1956
Dwight L. Watson 0
Term expires 1955
PARK COMMISSIONERS
Term expires 1955
Angelo P. Ferrario
Christopher C. Morcone, Chairman Peter Farese Term expires 1957 Term expires 1956
[5]
SCHOOL COMMITTEE
Anthony N. Compagnone, Chairman
Term expires 1955
Nicholas J .Capece
Term expires 1955
Alfred B. Cenedella, Jr.
Term expires 1957
Ernest A. Lombardi
Term expires 1956
Nicholas A. Mastroianni
Term expires 1957
John P. Pyne
Term expires 1956
PLANNING BOARD
Francis E. Larkin, Chairman
Term expires 1956
Lawrence A. Ciccarelli
Term expires 1958
Arthur E. LeBlanc
Term expires 1959
Vincent Mancini
Term expires 1957
Sidney Solomon
Term expires 1955
MILFORD HOUSING AUTHORITY
James R. Crivello, Chairman
Term expires 1955
Michele F. Apicella
Term expires 1956
James W. Burke
Term expires 1958
John J. Crowley, appointed by State
Term expires 1956
Leo A. Papelian
Term expires 1959
TREE WARDEN
Matthew P. Andreano Term expires 1955
MODERATOR
John F. Curran Term expires 1957
Appointed by Director, Division of Animal Industry Dr. Joseph C. Fabricotti
Appointed by the State Forester FOREST TOWN WARDEN John F. Adams
[6]
GYPSY MOTH SUPERINTENDENT Matthew P. Andreano
Officers Appointed by the Selectmen TOWN COUNSEL Atty. Nathan Rosenfeld
TOWN ACCOUNTANT
Michael J. Hannigan (Classified under Civil Service)
CHIEF OF POLICE William F. Fitzpatrick (Classified under Civil Service)
CHIEF OF FIRE DEPARTMENT John F. Adams
INSPECTOR OF WIRES Mathew N. Niro
SEALER OF WEIGHTS AND MEASURES Daniel J. O'Brien (Classified under Civil Service)
CUSTODIAN OF TOWN HALL AND LOCKUP KEEPER
John J. O'Connor (Classified under Civil Service)
JANITOR OF MEMORIAL HALL
Vincent J. Dagnese
[7]
VETERANS' ADMINISTRATOR and BURIAL AGENT Anthony J. Mastroianni
REGISTRARS OF VOTERS
John J. Best, Chairman
Term expires 1957
Fred W. Clarridge
Term expires 1956
Joseph M. Moro
Term expires 1955
Catherine L. Coyne (Ex-Officio)
CEDAR SWAMP POND DEVELOPMENT COMMITTEE
Louis Espanet Term expires June 1, 1959
Frank Andreotti
Term expires June 1, 1958
Archille Diotalevi
Term expires June 1, 1957
Germano DiGellonardo
Term expires June 1, 1956
Americo Trotta
Term expires June 1, 1955
FINANCE COMMITTEE
John L. Manuel, Sr., Chairman
Term expires 1955
Henry G. Consigli 1
Term expires 1955
Domenico Rico Ferrucci
Term expires 1955
Jacob Goodman-Resigned
Term expires 1955
Benny Rosenfeld
Term expires 1955
Louis J. Buscone
Term expires 1956
Lawrence S. Jaques
Term expires 1956
Arnold M. Jenkins
Term expires 1956
Dr. Frank J. Moschilli-Resigned Term expires 1956 (William F. McAvoy appointed to fill unexpired term)
Anthony B. Niro Ernest J. Bilsbury
Term expires 1956
Term expires 1957
Joseph L. DeLuca
Term expires 1957
Ambrogio L. Luchini
Term expires 1957
Michael Morganelli
Term expires 1957
John T. O'Brien
Term expires 1957
[8]
MUNICIPAL ATHLETIC FIELD COMMITTEE
Walter E. Corbett, Chairman (deceased)
Term expires 1957 (Joseph Santosuosso appointed to fill unexpired term)
Richard J. Abretti
Term expires 1955
Henry F. Bodio
Term expires 1955
J. Frank Cahill
Term expires 1955
Joseph V. Carey
Term expires 1955
Frank M. Shea
Term expires 1955 Term expires 1956
Donald E. Fisher-Resigned
(Dr. Frank J. Moschilli appointed to fill unexpired term)
Jacob Goodman-Resigned
Term expires 1956
(David I. Davoren appointed to fill unexpired term)
Henry J. Pyne
Term expires 1956
Guido Sabatinelli
Term expires 1956
Batista J Vitalini
Term expires 1956
James P. Bird
Term expires 1957
John J. Crowley
Term expires 1957
Louis Rizoli
Term expires 1957
Max Karelitz
Term expires 1957
[9]
Financial Report of Town Clerk's Department and Departments Under Supervision of the Selectmen, 1954
SELECTMEN'S
Salaries
Appropriation $ 2,365.00
Expenditures
Marco A. Balzarini
$ 605.00
William V. Bellantonio
605.00
Catherine L. Coyne
550.00
Michael P. Visconti
605.00
$ 2,365.00
Expenses
Appropriation
$ 1,000.00
Expenditures
Clarke Printing Co.
29.65
Postage
45.00
Catherine L. Coyne, Reimbursement
24.40
Eastman & Corbett, Inc.
276.25
Hobbs & Warren Inc.
89.65
The Lawyers Co-operative
Publishing Co.
30.00
Milford Daily News
224.81
New England Tel. & Tel.
175.35
George T. Pascoe
1.95
Ribbon & Carbon Products Co. Inc.
.75
:-*
James Till
20.00
[10]
Worc. County Selectmen's Assoc. ..
6.00
H. Wendell Beal 3.50
Drummond Press 2.62
Mass. Selectmen's Association
60.00
Balance
10.07
$ 1,000.00
ELECTIONS, REGISTRATIONS AND TOWN MEETINGS
Expenses
Appropriation
$ 3,100.00
Overpayment 3.00
$ 3,103.00
Expenditures
H. Wendell Beal $ 30.18
Cahill's News Agency
34.85
Charlescraft Press
437.00
Clarke Printing Co.
791.50
Commonwealth of Mass.
15.00
Postage
100.00
Catherine L. Coyne, Reimbursement
12.54
Ralph S. Gross & Sons
12.75
John DiVittorio 15.00
William F. Fitzpatrick
27.00
Hobbs & Warren Inc.
14.94
Johnson Office Supply Co.
8.80
Liberty Typewriter Co.
25.00
H. B. McArdle 41.00
Marchegiano Club Inc. 100.00
Milford Daily News
201.23
New England Tel. & Tel. Co.
120.50
Niro & Niro Co.
144.00
Palsons Inc.
39.02
Restaurants
40.66
Royal Typewriter Co.
32.88
Spaulding-Moss Co.
237.00
[11]
.
Stimpson's
24.39 597.76
Balance
$ 3,103.00
Salaries
Appropriation
$ 8,700.00
Expenditures
Registrars of Voters $1,944.08
Election Payrolls
3,890.99
Erecting Booths
455.00
Janitors
90.00
Street Listing
1,712.78
Balance
607.15
$ 8,700.00
ARMISTICE DAY-V. F. W.
Appropriation $ 600.00
Expenditures
Milford High School Band $ 75.00
Chilson Radio
20.00
Jimmy's Taxi
10.00
Cahill's News Agency
136.80
Hachey's Flowers
157.50
Lt. Norman Prince Post-Boston
200.00
Balance .70
$ 600.00
BLANKET INSURANCE
Appropriation
$ 8,950.00
Expenditures
Old Colony Insur. Co .- Boston $8,580.70
P. Eugene Casey-Milford 56.55
Boston Insurance Co .- Boston
228.66
B. J. Clancy
11.69
Balance
72.40
$ 8,950.00
[12]
CEDAR SWAMP DEVELOPMENT COMMITTEE
Appropriation
$
300.00
Expenditures
Fred J. Rizoli
$ 39.20
Peter Costanza
91.25
Henry Charzenski
21.00
Sundry persons
17.50
Anthony Visconti
10.00
Ernest E. O'Brien
17.50
Berts Auto Sales
7.70
Balance
95.85
$ 300.00
CARE OF TOWN HALL CLOCK
Appropriation
$ 100.00
Expenditures
James Till
$ 100.00
CIVILIAN DEFENSE
Appropriation
$1,000.00
Carried over from 1953
230.26
$ 1,230.26
Expenditures
Cahill's News Agency $ 9.75
American Fire Equipment
100.54
Ernie's Cabinet Shop
22.95
Ernest E. O'Brien
4.48
Blood Typing Program
33.00
Joseph E. Greenlaw
16.51
W. J. Connell Co.
45.65
Worcester County Elec. Co.
34.60
New England Tel. & Tel. Co.
156.55
Reliance Motor Trans. Inc 3.27
Rosenfeld's Garage
4.23
[13]
Milford Daily News
32.00
New England Paper Co.
36.00
Milford Hardware
.78
Milford Welding Co.
30.00
Oliver Frieswick
15.00
Power Homgas
156.00
J. Curtis Nutter
5.00
Walter S. Power
2.24
Renaldo A. Consoletti
10.00
Joseph L. Volpe
42.00
Jesse F. White
118.85
George B. Voorhees, Jr.
110.00
Balance
240.86
$ 1,230.26
CLARK HEIRS
Appropriation
$ 69.00
Expenditures
Clark Heirs
$ 69.00
DISABLED AMERICAN VETERANS
Appropriation
$ 600.00
Expenditures
Matteo Paradiso $ 600.00
HYDRANT SERVICE
Appropriation
$11,400.00
Expenditures
Milford Water Company
$11,200.00
Balance
200.00
$11,400.00
RIFLE RANGE MAINTENANCE
Appropriation $ 400.00
[14]
Expenditures
Louis A. Beccia
$ 17.00
Sundry persons
212.50
Charles W. Calcagni
79.50
William H. Casey Store Inc.
40.56
Bradbury-Locke Co.
40.04
Al's Lawn Mower Sales & Service
8.00
Alfred D. Crites
2.00
Balance
.40
$ 400.00
RIFLE RANGE PRACTICE
Appropriation $ 250.00
Expenditures
Cut Price Super Market $ 12.26
Stop & Shop
32.91
Soda Shop & Delicatessen
3.60
N. Morelli & Sons
6.34
Sundry persons
60.50
Charles W. Calcagni
95.00
William H. Casey
13.98
Richard J. Morin
19.00
Stewart A. Whitney
4.00
Alfred D. Crites
2.00
Balance
.41
$ 250.00
DOG OFFICER - Salary
Appropriation
$ 120.00
Expenditures
Roger Ferraro $ 120.00
DOG OFFICER - EXPENSES
Appropriation
$ 480.00
Transfer
100.00
$ 580.00
[15]
Expenditures
Roger Ferraro
$
580.00
WORKMEN'S COMPENSATION
Appropriation
$6,500.00
Transferred by Finance Committee
1,645.12
$ 8,145.12
Expenditures
Employers' Liability Assurance Corp.
$ 8,145.12
SWIMMING POOL CONSTRUCTION
Appropriation
$ 4,500.00
Expenditures
Sundry Persons $ 24.25
Joseph V. Abretti & Son
4,192.63
Eastman & Corbett Inc.
179.75
H. M. Curtiss Coal Co.
98.59
Balance 4.78
$ 4,500.00
SWIMMING FACILITIES MAINTENANCE
Appropriation
$4,000.00
Cancelled check
13.33
Cancelled check
54.65
$ 4,067.98
Expenditures
George L. Sprague $ 564.00
Louis Bertonazzi
413.34
John Mazzone
360.00
Rosemary McDonough
361.67
Louis Calabrese
346.67
Barbara Burns
361.67
New England Tel. & Tel.
4.71
J. B. Farnum Co.
26.00
.
[16]
Rosenfeld Washed Sand & Stone Co. 88.10
Milford Water Co.
144.49
Worcester County Elec. Co. 95.40
Bel-Cor Loam Co.
446.40
Consigli Construction Co.
373.00
Milford Daily News
22.50
Sundry persons
31.75
Niro & Niro
74.93
Bill Power
7.85
Balance
345.50
$ 4,067.98
WORCESTER COUNTY EXTENSION SERVICE
Appropriation $ 100.00
Expenditures
Worcester County Extension Service
$100.00
HYDRANT SERVICE
Appropriation $11,400.00
Expenditures
Milford Water Company
$11,200.00
Balance
200.00
$11,400.00
INSPECTOR OF ANIMALS - Salary
Appropriation
$
471.90
Expenditures
Dr. Joseph Fabbricotti
471.90
INSPECTOR OF ANIMALS - Expenses
Appropriation $ 100.00
Expenditures
Dr. Joseph Fabbricotti
$
91.00
Balance
9.00
$
100.00
[17]
MARINE CORPS HEADQUARTERS
Appropriation
$
600.00
Expenditures
William H. Casey
$
600.00
1
STREET LIGHTS
Appropriation
$26,000.00
Expenditures
Worcester County Elec. Co.
$24,567.66
Balance
1,432.34
$26,000.00
STOCKING PONDS
Appropriation $ 200.00
Expenditures
Carolina Black Bass Hatchery
$
200.00
TOWN REPORTS
Appropriation
$ 2,130.06
Expenditures
Charlescraft Press
$ 2,130.06
WIRE INSPECTOR
Appropriation
$
588.06
Expenditures
Matthew Niro $ 588.06
MASS. STATE GUARD VETERANS
'Appropriation $ 50.00
Expenditures
Hachey Flower Shop
$
50.00
[18]
CHRISTMAS LIGHTING
Appropriation
$ 1,000.00
Expenditures
Rubenstein Electric Supply Co. $ 800.00
Balance 200.00
$ 1,000.00
TOWN CLERK
Expenses
Appropriation
$
600.00
Expenditures
Walter A. Blasenak
$ 7.50
H. Wendell Beal
70.50
Cahill's News Agency
5.04
B. J. Clancey
51.25
Clarke Printing Co.
45.65
Postage
61.00
Catherine L. Coyne, Reimbursement
93.99
Drummond Press
104.91
Hobbs & Warren Inc.
4.40
Johnson Office Supply Co.
2.00
Lawyers Co-operative Publ. Co.
18.00
H. B. McArdle
4.03
Milford Daily News
11.24
New England Paper Co.
3.07
New England Tel. & Tel. Co.
14.50
Palsons Inc.
21.27
Royal Typewriter Co.
25.65
Stimpson's
5.34
Ernest A. Tosi
4.00
George T. Pascoe Co.
17.51
Balance
.65
$ 600.00
Salary
Appropriation
$ 2,224.50
[19]
Expenditures
Catherine L. Coyne $ 2,224.50
CLERK HIRE - TOWN CLERK'S
Appropriation
... $ 4,279.54
Expenditures
Katherine E. Cullinan
$2,500.00
Ada L. Pettinari
1,779.54
Balance 4.58
$ 4,279.54
MODERATOR
Appropriation
$ 121.00
Expenditures
John F. Curran $
121.00
Town Records 1954
ANNUAL TOWN MEETING, MARCH 1, 1954
Commonwealth of Massachusetts
Worcester, ss Milford, March 1st, 1954
Pursuant to the foregoing warrant issued by the Se- lectmen of Milford, the polls were opened at 8 A. M. Pre- cinct Officers appeared before the Town Clerk and were sworn in.
All ballots cast and unused ballots in the Precincts and the sealed voting lists were delivered to the Town Clerk on March 1st and 2nd 1954.
[20]
The following votes were cast in each Precinct:
Precinct 1. 929 11:25 P. M.
Precinct 2. 1155
11.52 P. M.
Precinct 3. 979
11:25 P. M.
Precinct 4. 954 11:38 P. M.
Precinct 5. 1149
12:04 A. M.
Total 5166
CATHERINE L. COYNE, Town Clerk.
To Catherine L. Coyne Town Clerk
Milford, Mass.
In compliance with the requirements of Chapter 39, Sec. 21 of the General Laws (Ter. Ed.) we, the undersigned Registrars of Voters of the Town of Milford this day as- sembled in the Town Hall and canvassed the returns of the votes cast in the various precincts, said returns have been made in accordance with the provisions of Chapter 54, Sec. 105 General Laws (Ter. Ed.) said votes having been given at the Annual Town Meeting held March 1st 1954.
The results are shown in following tabular statements and the persons appeared to be elected are so declared; and are indicated thusly (*).
Town Treasurer, One Year
Precincts
1
2
3
4
5 738
Total
*John H. Besozzi
589
764
627
612
3330
8 North St.
Blanks
340
391
352
342
411
1836
5166
[21]
Selectmen, One Year
Precincts
1
2
3
4
5
Total
*Marco A. Balzarini
578
899
637
579
684
3377
7 Grant St.
*William V. Bellantonio 561 16 Fayette St.
822
633
562
634
3212
*Michael P. Visconti 44 Emmons St.
530
803
570
550
650
3103
Peter Cheschi
413
464
463
452
582
2374
1 Paula Rd.
Blanks
705
477
634
719
897
3432
15,498
Highway Surveyor, One Year
Precincts
1
2
3
4
5
Total
** Edward S. Carroll 235 Purchase St.
645
732
699
682
846
3604
Blanks
284
423
280
272
303
1562
5166
Assessor, Three Years
Precincts
1
2
3
4
5
Total
*Donald F. Phillips 23 Purchase St.
340
259
377
416
484
1876
William D. Dillon 15 Highland St.
166
89
159
167
238
819
Joseph A. Gattoni 60 Pine St.
165
421
187
134
182
1089
Vincent Votolato 27 Westbrook St.
175
289
206
174
188
1032
Blanks
83
97
50
63
57
350
5166
[22]
Assessor, One Year (To fill unexpired term)
Precincts
1
2
3
4
5
Total
Joseph D. Blascio
111
204
222
143
212
892
58 East St.
Francis J. Fitzpatrick
186
55
227
290
269
1027
611/2 Fruit St.
John F. Maher
242
143
179
189
206
959
372 Main St.
*Christopher C. Morcone 322 21 Main St.
682
307
278
401
1990
Blanks
68
71
44
54
61
298
5166
Board of Public Welfare, Three Years
Precincts
1
2
3
4
5
Total
*Henry J. Pillarella
456
631
614
570
615
2886
9 Orchard St.
Robert E. Catusi
316
411
247
246
393
1613
30 Spring St.
Blanks
157
113
118
138
141
667
5166
Board of Health, Three Years
Precincts
1
2
3
4
5 Total
*Nicholas J. Capece
545
732
629
572
676
3154
8 West St.
Blanks
384
423
350
382
473
2012
5166
[23]
Sewer Commissioner, Three Years
Precincts
1
2
3
4
5
Total
*Richard J. Abretti
326
550
371
324
381
1952
24 Hayward St.
Angelo R. Lumenti 94 West St.
279
466
314
299
375
1733
James E. Mullen
223
53
203
234
302
1015
59 Bancroft Ave.
Blanks
101
86
91
97
91
466
5166
School Committee, Three Years
Precincts
1
2
3
4
5
Total
* Alfred B. Cenedella, Jr. 487 26 Whitney St.
692
545
517
627
2868
*Nicholas A. Mastroianni 491 10 Congress St.
763
541
513
659
2967
Vincent W. Mancini 18 Depot
425
432
448
417
507
2229
Blanks
455
423
424
461
505
2268
10,332
Trustee of Public Library, Three Years
Precincts
1
2
3
4
5
Total
*Emilio A. Pighetti 350 E. Main St.
579
844
668
640
756
3487
*Paul F. Raftery 37 No. Bow St.
640
682 701
692
847
3562
Blanks
639
784
589
576
695
3283
10,332
[24]
Trustees of Vernon Grove Cemetery, Three Years
Precincts
1
2
3
4
5
Total
*Pomeroy Edwards
537
618
656
601
737
3149
25 Forest St.
*Hugo V. Larson 241 Congress St.
525
566
606
582
744
3023
Blanks
796 1126
696
725
817
4160
10,332
Planning Board, Five Years
Precincts
1
2
3
4
5
Total
Ralph Fantini
305
632
383
318
364
2002
440 E. Main St.
*Arthur E. LeBlanc
433
296
430
460
573
2192
9 State St.
Blanks
191
227
166
176
212
972
5166
Park Commissioner, Three Years
Precincts
1
2
3
4
5
Total
*Peter S. Farese
535
735
620
613
721
3224
4 Farese Rd.
Blanks
394
420
359
341
428
1942
5166
Tree Warden, One Year
Precincts
1
2
3
4
5 Total
*Matthew P. Andreano 553
724
669
627
751
3324
49 Green St.
Blanks
376
'431
310
327
398
1842
5166
[25]
Constables, One Year
Precincts
1
2
3
4
5 Total
Leslie Albee
1
1
29 Grove St.
Matthew P. Andreano
1
1
*George A. Bagley 245 Congress St.
464
520
535
502
614
2635
* Antonio Bonina 22 Plain St.
461
645
539
494
588
2727
Andrew H. Bozzini 1
1
203 E. Main St.
Peter Costanza
1
1
2 Nolan Ave.
John T. Glennon
1
1
36 Pleasant St.
Salvatore A. Grillo
2
2
37 Depot St.
Joseph Federico
1
1
38 Prospect Hts.
Joseph B. Harris
2
2
24 Court St.
Frank J. Hynes 9 Free St.
1
1
Horace I. Jones
1
1
44 Depot St.
Edward M. King
1
1
41 Jefferson St.
Vincent W. Mancini
1
1
18 Depot St.
John N. Morcone 3 E. Main St.
1
1
*Iginio A. Pantano 41 Summer St.
493 643
585
504 653 2878
49 Green St.
[26]
Louis Pilla 16 East St.
1
1
*George L. Sprague 8 Blanchard Rd.
1
4
7
1
11
24
*Thomas R. Trautwein Bologna St.
1
1
2
4
Blanks 3219 3960 3225 3265 3876 17,546
25,830
Moderator, Three Years
Precincts
1
2
3
4
5 Total
*John F. Curran
524
570
606
627
716
3043
10 Highland St.
Blanks
405
585
373
327
433
2123
5166
Milford Housing Authority, Five Years
Precincts
1
2
3
4
5
Total
*Leo A. Papelian
376
409
441
531
564
2321
Highland St.
Vincent W. Mancini
313
489
315
224
340
1681
18 Depot St.
Blanks
240
257
223
199
245
1164
5166
Town Meeting Members, Precinct 1, Three Years
*E. Thelma Aldrich, 7 Glines Ave. 365
*J. Frank Cahill, 67 School St. 403
384
*Walter F. Conley, 10 Walnut St. Stephen L. Cook, 32 North Bow St.
1
*A. Raymond Cross, 37 No. Bow St.
406
*Domenic DeTore, 36 Main St.
391
*Matteo N. DeVita, 18 Court Sq. 380
[27]
* Anthony A. Grillo, 9 Goodrich Ct. 381
*John J. Hennessy, 37 Pearl St. 372
*Edward M. King, 41 Jefferson St. 365
*Arthur E. LeBlanc, 9 State St. 354
*Anthony J. Mastroianni, 17 Purchase St. 357
*Walter S. Power, 21 Fells Ave. 352
*Frank M. Shea, 55 Jefferson St. 377
*Frank H. Thomas, 61 Congress St. 367 Blanks 7751
13,006
Town Meeting Member, Precint 1, Two Years (To fill unexpired term)
Michele F. Apicella, 33 Glines Ave.
1
Ciro L. Arminio, 4 State St.
3
*Frank W. Mitchell, 83 Main St. Blanks 913
12
929
Town Meeting Members, Precinct 1, One Year (To fill unexpired terms)
*Francis A. Caswell, 26 Jefferson St. 14
Frank W. Mitchell, 83 Main St. 1
*Francis T. Shea, 19 Fayette St. 14
14
*Charles A. Tredeau, 41 No. Bow St. Blanks 2744
2787
Town Meeting Members, Precinct 2, Three Years
*John L. Abretti, 10 Hayward St. 471
*Joseph V. Abretti, Jr., 12 Hayward St. 461
*Richard J. Abretti, 24 Hayward St. 447
*Carl J. Barberi, 179 E. Main St. 451
*Peter P. Bega, 63 Beaver St. 471
*John H. Besozzi, Jr., 33 North St. 489
[28]
*Frank Calzone, 17 Mt. Pleasant St. 461
Donald M. Crowley, 16 E. Main St. 273
*Joseph Delladonna, 9 Main St. 435
*John G. Gandolfi, 8 Hayward St. 476
439
*Eugene F. Marino, 433 E. Main St. * Antonio Mongiat, 186 E. Main St.
490
*John N. Morcone, 1 E. Main St. 470 Marderos Papelian, 55 Medway St. 255
*Emilio A. Pighetti, 350 E. Main St. 477
276
*Philip Roy, 18 Genoa Ave. Blanks
9328
16,170
Town Meeting Member, Precinct 2, Two Years (To fill unexpired term)
Angelo A. Cattani, 22 Parkhurst St.
1
Philip Roy, 18 Genoa Ave. 1
Charles A. Tomaso, 47 Mt. Pleasant St. 1
*Louis A. Tosches, 6 East St.
6
Blanks 1146
1155
Town Meeting Members, Precinct 3, Three Years
*Edward F. Casey, 45 Claflin St. 496
*James V. Celeste, 26 Fruit St. 482
*Paul V. Charest, 37 Chestnut St. 408
*Arthur E. Cozzens, 4812 So. Bow St. 456
*Herbert C. Davis, 55 Forest St. 473
*Joseph C. DiAntonio, 39 Grove St.
8
*William R. Fitzpatrick, 45 Grove St.
464
*John E. Murphy, 10 Chapin St. *Nicholas F. Pilla, 35 Vine St.
438
*Henry J. Pillarella, 9 Orchard St.
512
*Edward J. Rizoli, 4 Otis St.
509
*Anthony J. Rossetti, 22 So. Main St. John A. Vasti, 37 East St.
508
11
*Fred E. Wood, 54 Claflin St.
479
.
460
[29]
*Bruno Zacchilli, 37 Vine St. Scattering Blanks
8
35
8938
14,685
Town Meeting Member, Precinct 3, Two Years (To fill unexpired term)
* Alfred J. Imbruno, 27 Orange St.
5
6
Scattering Blanks
968
979
Town Meeting Members, Precinct 4, Three Years
*Matthew P. Andreano, 49 Green St. 456
*James Burke Cahill, 293 Main St. 447
*Peter T. Costanza, 2 Nolan Ave. 366
*Peter S. Farese, 4 Farese Rd. 430
*Antonio Fernandes, 136 West St.
8
*Arthur D. Hill, 22 Congress St.
416
*William J. Marshall, Jr., 118 Spruce St. 418
*David J. O'Keefe, 22 Church St.
432
*Joseph J. Penler, Jr., 320 Main St.
407
*Helen M. Quirk, 27 Parker Hill Ave.
443
$John C. Rubery, 98 Prospect Hgts. 13
449
*Thomas J. Tominsky, 82 Water St.
452
*Leo J. Verrelli, 38 Thayer St. Blanks
401
8218
13,356
Town Meeting Members, Precinct 4, One Year (To fill unexpired term)
John C. Lynch, Jr., 305 Main St. 1
*William F. Manning, 65 Prospect St. 5 Otis L. Stone, 21 Oliver St. 2
*Donald M. Small, 312 Main St.
[30]
Blanks
946
954
Town Meeting Members, Precinct 5, Three Years
*James W. Burke, 72 Luby Ave. 537
*Frank C. Consoletti, 96 School St. 501
*Walter E. Corbett, 3 West Walnut St. 579
*Dean S. Cross, 10 Fells Ave. 667
*Robert H. Curtiss, Eben St. 467
*Charles F. Darney, 45 West Walnut St. 618
*David I. Davoren, 169 Congress St. 675
*Walter B. Doane, 124 Congress St. 498
*John T. Glennon, 36 Pleasant St. 601
*Paul L. Lally, W. Fountain St.
635
*Ernest A. Lombardi, 33 Westbrook St. 561
Samuel J. Mancuso, 37 Luby Ave. 398
594
*Henry J. Pyne, 208 Congress St. Roger C. Rao, Rosenfeld Ave.
444
Edmund F. Robertson, Highland St.
389
*Edward J. Sullivan, 35 Luby Ave. 568
523
*John C. Usher, W. Fountain St. Scattering
2
Blanks 6829
16,086
The results were announced at 1:45 A. M. on March 2nd, 1954.
JOHN J. BEST FRED W. CLARRIDGE JOSEPH M. MORO CATHERINE L. COYNE, Ex-Officio.
A true record. Attest:
CATHERINE L. COYNE,
Town Clerk.
[31]
A true copy of the record.
: Attest:
CATHERINE L. COYNE, Town Clerk.
ANNUAL TOWN MEETING, MARCH 10, 1954
Commonwealth of Massachusetts
Worcester, ss.
Milford, March 10th, 1954
At a legal meeting of the inhabitants of the Town of Milford notified by law to vote in Town Affairs held in Town Hall on the 10th day of March A. D. 1954, the said inhabitants proceeded as follows:
The meeting was called to order at 8 P. M. by Mod- erator John F. Curran and the monitors of the Precincts were announced.
At Large Edward C. Carroll
Precinct 1. Edward M. King
Precinct 2. Joseph L. DeLuca
Precinct 3. William F. Fitzpatrick
Precinct 4. George V. Larkin
Precinct 5. John C. Usher
The following persons were elected Town Meeting Members to fill vacancies Precinct 1. Ernest E. O'Brien, 32 Glines Avenue, and Robert E. Holmes, 73 School Street for 2 year terms. Precinct 2. Marderos Papelian, 55 Med- way Street for 2 year term. Precinct 3. Anthony F. De- Luca, 49 East Street.
[32]
The Monitors checked the list of those present and 174 persons being present, a sufficient number to constitute a quorum, the Clerk read the warrant and the Officer's re- turn thereon.
Under Article 1 the following Resolutions were adopted by the Town Meeting and all members stood in silence in tribute to the memory of their departed fellow members.
Resolution
WHEREAS, the members of this meeting were great- ly saddened by the passing of their former colleague and counsellor, Judge William A. Murray, a man with a voice and influence long to be remembered, and;
WHEREAS, he devoted his outstanding talents and abilities to the civic life of our Town, contributing gigantic- ally to its progress and improvement, and;
WHEREAS, his legal training and accomplishments gained for him elevation to the bench as a Justice of our local court, and;
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.