USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1955 > 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
F
:
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN OF MILFORD MASSACHUSETTS
Incorporated 1780
POPULATION 1955 STATE CENSUS, 15,882
AREA 9467.8 ACRES 14.99 SQ. MILES
AS
F
TIN
SETTS
INCOR
"1780 .
TE
For the Financial Year Ending DECEMBER 31, 1955
One Hundred and Seventy-Five Years of Progress
[3]
TOWN OFFICERS, 1955
SELECTMEN
Michael P. Visconti, Chairman
Term expires 1956
Marco A. Balzarini
Term expires 1956
William V. Bellantonio
Term expires 1956
TOWN CLERK (Clerk of Selectmen) Catherine L. Coyne
TOWN TREASURER
John H. Besozzi Term expires 1956
TAX COLLECTOR
Cyril F. Kellett Term expires 1958
HIGHWAY SURVEYOR
Edward C. Carroll Term expires 1956
ASSESSORS
Donald F. Phillips, Chairman
Term expires 1957
Paul F. Bruno
Term expires 1956
Christopher C. Morcone
Term expires 1958
BOARD OF PUBLIC WELFARE
Charles H. Rizoli, Chairman Anthony N. Ozella Henry J. Pillarella
Term expires 1956 Term expires 1958 Term expires 1957
[4]
BOARD OF HEALTH
Nicholas J. Capece, Chairman Frank Calzone
Harris P. Tredeau
Term expires 1957
Term expires 1958
Term expires 1956
SEWER COMMISSIONERS
Guida Sabatinelli, Chairman
Term expires 1956
Richard J. Abretti
Term expires 1957
Robert Bickford
Term expires 1958
TRUSTEES OF PUBLIC LIBRARY
Paul F. Raftery, Chairman
Term expires 1957
Robert E. McGinnis
Term expires 1958
Emilio A. Pighetti
Term expires 1957
Angelo J. Roberti
Term expires 1956
Thomas H. Seaver
Term expires 1956
Joseph C. DiAntonio
Term expires 1958
TRUSTEES OF VERNON GROVE CEMETERY
Jesse E. Peaslee, Chairman
Term expires 1956
Arthur L. Delfanti
Term expires 1958
Pomeroy Edwards
Term expires 1957
Hugo V. Larson
Term expires 1957
Arthur L. Maynard
Term expires 1956
Dwight L. Watson
Term expires 1958
PARK COMMISSIONERS
Peter Farese, Chairman
Robert E. Catusi
Angelo P. Ferrario
Term expires 1957
Term expires 1958 Term expires 1956
[5]
SCHOOL COMMITTEE
Ernest A. Lombardi, Chairman
Term expires 1956
Anthony N. Compagnone
Term expires 1958
Nicholas J. Capece
Term expires 1958
Alfred B. Cenedella, Jr.
Term expires 1957
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
Normand T. Theriault
Term expires 1960
MILFORD HOUSING AUTHORITY
James R. Crivello, Chairman
Term expires 1960
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 1956
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 (Classified under Civil Service)
REGISTRARS OF VOTERS
John J. Best, Chairman
Term expires 1957
Fred W. Clarridge
Term expires 1956
Adam I. Diorio
Term expires 1958
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, 1960
FINANCE COMMITTEE
John L. Manuel, Sr., Chairman
Term expires 1958 Term expires 1958
Henry G. Consigli
Domenico Ricco Ferrucci
Term expires 1958
I Paul L. Lally
Term expires 1958
Benny Rosenfeld
Term expires 1958
Ernest J. Bilsbury
Term expires 1957
Joseph L. DeLuca
Term expires 1957
Ambrogio L. Luchini
Term expires 1957
Michael Morganelli
Term expires 1957
Term expires 1957
John T. O'Brien Louis J. Buscone
Term expires 1956
Lawrence S. Jacques
Term expires 1956
Arnold M. Jenkins
Term expires 1956
William F. McAvoy Anthony B. Niro
Term expires 1956
Term expires 1956
[8]
MUNICIPAL ATHLETIC FIELD COMMITTEE
Batista J. Vitalini, Chairman
Term expires 1956
Richard J. Abretti
Term expires 1958
Henry F. Bodio
Term expires 1958
J. Frank Cahill
Term expires 1958
Joseph V. Carey
Term expires 1958
Frank M. Shea
Term expires 1958
James P. Bird
Term expires 1957
John J. Crowley
Term expires 1957
Max Karelitz
Term expires 1957
Louis Rizoli
Term expires 1957
Joseph A. Santosuosso
Term expires 1957
David I. Davoren
Term expires 1956
Dr. Frank J. Moschilli
Term expires 1956
Henry J. Pyne
Term expires 1956
Guido Sabatinelli
Term expires 1956
[9]
Financial Report of Town Clerk's Department and Departments Under Supervision of the Selectmen, 1955
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
Marco A. Balzarini, Reim-
bursement $ 5.74
H. Wendell Beal
4.00
William V. Bellantonio, Reim- bursement
3.50
Cahill's News Agency
6.15
Clarke Printing Co.
9.50
Renaldo A. Consoletti, Post-
master 134.00
Catherine L. Coyne, Reim-
bursement 21.88
Eastman & Corbett, Inc. 170.50
[10]
Hobbs & Warren, Inc.
15.03
Johnson Office Supply
18.03
Lawyers Co-operative Publish- ing Co.
33.00
Mass. Selectmen's Association
60.00
Milford Daily News
126.15
New England Tel. & Tel. Co.
223.25
New England Paper Company
2.42
Seaver's Express, Inc.
1.00
Michael P. Visconti, Reim- bursement
3.50
Worcester County Selectmen's Association
6.00
Santi Zandri
5.00
George T. Pascoe
4.51
Andreano, Mathew P.
58.00
Balance
88.84
$ 1,000.00
ELECTIONS, REGISTRATIONS AND TOWN MEETINGS
Salaries
Appropriation
$ 5,711.08
Expenditures
Registrars of Voters
$ 1,944.08
Election Payrolls
1,739.86
Erecting Booths
160.00
Janitors
45.00
Street Listing
1,060.04
Ada L. Pettinari
718.51
Balance
43.59
$ 5,711.08
[11]
Expenses
Appropriation
$ 2,747.50
Expenditures
Cahill's News Agency
$ 38.49
Charlescraft Press
416.25
Clarke Printing Co.
641.25
Catherine L. Coyne, Reim- bursement
1.02
William F. Fitzpatrick
18.00
Johnson Office Supply Co.
21.44
Jackson Chairs, Inc.
610.95
Keystone Envelope Co.
17.89
Liberty Typewriter Co.
20.00
H. B. McArdle
54.58
Marchegiano Club, Inc.
50.00
Milford Daily News
252.84
Milford Tool & Die Co., Inc.
2.50
New England Tel. & Tel. Co.
63.05
Niro & Niro Co.
70.00
Palson's, Inc.
29.78
Postage
30.00
Restaurants
37.39
Royal Typewriter
39.30
Spaulding-Moss Co.
229.25
Stimpson's
6.46
Seaver's Express, Inc.
12.76
Balance
84.30
$ 2,747.50
BAND CONCERTS -EXPENSES
Appropriation $ 275.00
Expenditures
Ernest Barton
$ 14.00
Louis Beltramini
102.00
Lewis & Alfred Comolli
45.00
Sgt. James Curley
5.00
[12]
Americo Mancini
5.00
Sgt. John McGrath
10.00
Robert Narducci
45.00
Edward Sullivan
5.00
Henry Sullivan
5.00
Ralph Volpe, M.C.
38.75
Balance
.25
$
275.00
BAND CONCERTS - BAND HIRE
Appropriation
$ 525.00
Expenditures
Guerino Santacroce
$
525.00
CARE OF TOWN HALL CLOCK
Appropriation
$
121.00
Expenditures
James Till
$
121.00
BLANKET INSURANCE
Appropriation $ 8,300.00
Expenditures
B. J. Clancey
$ 39.21
Old Colony Insurance Co.
7,722.64
Boston Insurance Co.
391.56
P. Eugene Casey
11.54
Balance
135.05
$ 8,300.00
WORKMEN'S COMPENSATION
Appropriation
Transferred
$
8,000.00
984.13
$ 8,984.13
[13]
Expenditures
Employers Liability Assurance Company
$
8,984.13
CENSUS OF MASS.
Appropriation
$
1,250.00
75.43
Transfer
$
1,325.43
Expenditures
John H. Besozzi, Jr.
$ 109.02
John J. Best
200.00
Theresa Cooley
81.62
Arthur Cozzens
105.77
Anna DeMatteis
83.82
Geneva DeTore
89.32
June Dion
80.60
William Frieswick
101.46
Joseph Harris
41.09
Edith Luchini
97.37
Elizabeth Mastroianni
82.60
Florence Moran
131.07
Veronica O'Brien
121.69
1,325.43
$
CLARK HEIRS - FLOWAGE RIGHTS
Appropriation
$
69.00
Expenditures
Bertha A. Clark $ 69.00
CARE AND MAINTENANCE OF CEDAR SWAMP PROPERTY
Appropriation $ 200.00
Expenditures
Fred Andreotti
$
36.26
Charles T. Costigan
66.00
[14]
Leon Zocchi
2.90
Joseph D'Amico
40.00
Balance
54.84
$
200.00
CHRISTMAS LIGHTING
Appropriation
Carried over
$
1,000.00
200.00
$
1,200.00
Expenditures
Rubenstein Elec. Supply Co.
$
1,000.00
200.00
Balance
$
1,200.00
HYDRANT SERVICE
Appropriation
$ 11,400.00
Expenditures
Milford Water Company
$ 11,200.00
200.00
Balance
$ 11,400.00
CIVILIAN DEFENSE
Appropriation
Carried over
$
6,000.00
240.86
$
6,240.86
Expenditures
American Red Cross
$
14.00
Archer Rubber Co. 46.10
Audio Sales Co. 99.50
Charles H. Clougherty Co.
58.66
Commonwealth of Massachu- setts 4,554.03
[15]
James Marcello
5.00
Milford Daily News
18.75
New Eng. Tel. & Tel. Co.
158.93
J. Curtis Nutter
14.20
Ernest O'Brien
6.72
Bill Power & Son
110.00
Walter S. Power
11.20
Worc. County Electric Co.
34.65
Ruhan Neon Signs
3.00
Werber & Rose Co., Inc.
50.00
Henry Hogan, Inc.
61.80
Balance
994.32
$
6,240.86
DISABLED AMERICAN VETERANS
Appropriation
$ 600.00
Expenditures
Matteo Paradiso $ 600.00
INSPECTOR OF ANIMALS
Expenses
Appropriation $ 100.00
Expenditures
Dr. Joseph Fabbricotti
$ 100.00
Salary
Appropriation
$ 471.90
Expenditures
Dr. Joseph Fabbricotti $ 471.90
STOCKING PONDS
Appropriation $ 200.00
Expenditures
American Fish Culture Co. ..
$
100.00
[16]
Carolina Black Bass Hatchery 100.00
$
200.00
SWIMMING POOL - Alterations, Improvements and Repairs
Appropriation
$ 710.00
Expenditures
Consigli Construction Co. ......
$ 710.00
SWIMMING POOL - Operating Expenses
Appropriation $ 320.00
Expenditures
William H. Casey
$
5.98
Consigli Construction Co.
104.00
Davoren's Drive-In Pharmacy
7.50
J. B. Farnum Co.
9.00
John P. Flanigan Co., Inc.
20.74
Lou's Radio & T.V.
40.00
Milford Water Co.
9.30
New England Tel. & Tel.
14.75
Worcester County Electric Co.
87.87
Leon Zocchi
8.83
Balance
12.03
$ 320.00
SWIMMING POOL - Salaries and Wages
Appropriation
$ 3,680.00
Expenditures
Marie Barlow
$
411.42
Barbara Burns
411.42
Louise Calabrese
360.00
Paul Cantalupo
360.00
George L. Sprague, Sr.
625.34
Margaret Whalen
355.00
Balance
1,156.82
$ 3,680.00
[17]
DOG OFFICER Salary
Appropriation
$ 120.00
Expenditures
Roger J. Ferraro
$ 120.00
Expenses
Appropriation
$ 480.00
Transferred
50.00
$ 530.00
Expenditures
Roger J. Ferraro
$ 505.00
Balance
25.00
$ 530.00
RIFLE RANGE MAINTENANCE
Appropriation
$ 400.00
Expenditures
Sundry Persons $ 349.75
Milford Daily News
18.00
Aldrich Lawn Mower Service
11.30
William H. Casey Store, Inc.
18.35
Leon Zocchi
1.75
Balance
.85
$ 400.00
RIFLE RANGE PRACTICE
Appropriation
$ 250.00
Expenditures
Sundry Persons
$ 204.50
N. Morelli & Sons, Inc.
14.89
School St. Market
9.25
[18]
Cut Price Super Market
.98
Bradbury-Locke Co.
10.82
Aldrich's Lawn Mower Service
8.00
William H. Casey Store, Inc.
.71
Balance
.85
$
250.00
MARINE CORPS LEAGUE
Appropriation $ 600.00
William H. Casey
Expenditures $ 600.00
TOWN HALL - Repairs to Gutters and Chimney
Appropriation $ 860.00
Transfer
290.18
Transfer
900.00
$
2,050.18
Expenditures
Consigli Construction Co.
$
860.00
Ned Nobilini & Sons, Inc. 1,190.18
$
2,050.18
TOWN REPORTS
Appropriation $ 2,294.00
Expenditures
The Clarke Printing Co. $ 2,294.00
WIRE INSPECTOR
Appropriation $ 588.06
Expenditures
Matthew Niro $ 588.06
TOWN CLERK - Salary and Wages
Appropriation $ 2,224.50
[19]
Expenditures
Catherine L. Coyne $ 2,224.50
Expenses
Appropriation
$ 600.00
Expenditures
H. Wendell Beal
$ 78.50
Walter A. Blasenack
7.50
Cahill's News Agency
46.75
B. J. Clancy
7.50
Clarke Printing Co.
93.90
Catherine L. Coyne, Reim- bursement
91.93
Drummond Press
47.91
Hobbs & Warren, Inc.
7.79
Johnson Office Supply
54.05
H. B. McArdle
6.51
Milford Daily News
5.25
N. E. Paper Company
7.35
George T. Pascoe Co.
19.23
Royal Typewriter Co.
13.35
Seaver's Express, Inc.
1.00
National Institute of Munici-
pal Clerks, Inc.
20.00
Stimpsons Office Supplies
19.85
Town Clerk's Assoc. of Wor- cester County
4.00
Balance
67.63
$
600.00
CLERK HIRE - TOWN CLERK'S
Appropriation $ 4,679.54
Expenditures
Katherine E. Cullinan
$
2,700.00
Ada Pettinari
1,974.65
Balance
4.89
$ 4,679.54
[20]
MODERATOR
Appropriation
$
121.00
Expenditures
John F. Curran
$
121.00
WORCESTER COUNTY EXTENSION SERVICE
Appropriation $ 50.00
Expenditures
Worcester County Extension
Service
$
50.00
VETERANS' DAY - V.F.W.
Appropriation $ 600.00
Expenditures
Chilson Radio & Television
$
10.00
Gate of Heaven Cadets CYO 100.00
Hachey's Flower Shop 181.50
Lt. Robert C. Frascotti Post No. 1544
183.50
Milford High School Band
75.00
A. D. Nava Post No. 9013
V.F.W. Band
50.00
$
600.00
MASS. STATE GUARD VETERANS
Appropriation $ 50.00
Expenditures
Hachey's Flower Shop $ 50.00
STREET LIGHTS
Appropriation $ 26,000.00
Expenditures
Worcester County Electric Co. $ 25,309.81 Balance 690.19
$ 26,000.00
[21]
Town Records 1955
ANNUAL TOWN MEETING, MARCH 7TH 1955 COMMONWEALTH OF MASSACHUSETTS
Worcester, ss
Milford, March 7th, 1955
Pursuant to the foregoing warrant issued by the Selectmen of Milford, the polls were opened at 8 A. M. Precinct 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 7th, 1955.
The following votes were cast in each precinct:
Precinct 1. 835 at 10:03 P. M.
Precinct 2. 1035
at 11:37 P. M.
Precinct 3. 866 at 10:41 P. M.
Precinct 4.
786 at 11:17 P. M.
Precinct 5.
1126
at 11:33 P. M.
CATHERINE L. COYNE,
Town Clerk.
To Catherine L. Coyne Town Clerk Milford, Massachusetts
In compliance with the requirements of Chapter 39, Sec. 21 of the General Laws (Ter. Ed.) we, the under- signed Registrars of Voters of the Town of Milford this
[22]
day assembled in the Town Hall and canvassed the re- turns of the votes cast in the various precincts, said re- turns 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 7th 1955. The results are shown in following tabu- lar statements and the persons appeared to be elected are so declared; and are indicated thusly (*).
Selectmen, One Year
Precincts
1
2
3
4
5
Total
*Marco A. Balzarini
417
749
425
383
556
2530
7 Grant St.
*William V. Bellantonio 409 16 Fayette St.
714
448
388
519
2478
*Michael P. Visconti
412
695
388
354
513
2362
44 Emmons St.
P. Eugene Casey
411
276
447
424
623
2181
30 Purchase St.
Peter Cheschi
337
309
390
350
478
1864
1 Paula Rd.
Nicholas Costrino
211
172
247
197
273
1100
70 Central St.
Blanks
308
190
253
262
416
1429
13,944
Tax Collector, Three Years
Precincts
1
2
3
4
5
Total
*Cyril F. Kellett
623
644
642
623
856
3388
43 Pleasant St.
Blanks
212
391
224
163
270
1260
4648
[23]
Town Treasurer, One Year
Precincts
1
2
3
4
5
Total
*John H. Besozzi
605
738
635
589
829
3396
8 North St. Blanks
230
297
231
197
297
1252
4648
Highway Surveyor, One Year
Precincts
1
2
3
4
5
Total
*Edward C. Carroll 235 Congress St. Blanks
612
656
632
601
850
3351
223
379
234
185
276
1297
4648
Assessor, Three Years
Precincts
1
2
3
4
5 Total
*Christopher C.
Morcone, 21 Main St. 585 Blanks 250
720
626
588
799
3318
315
240
198
327
1330
4648
Board of Public Wolfare, Three Years
Precincts
1
2
3
4 361
5 495
2439
165 Congress St.
Armand J. Bou-
cher, Jr., 19 Luby Ave. 175
52
141
173
248
789
Ralph J. Calzaloia
134
131
182
138
194
779
43 Forest St.
Richard M. Osborne, Sr. 29
16
39
34
80
198
82 Beaver St.
Blanks
87
72
95
80
109
443
4648
Total
*Anthony M. Ozella
410
764
409
[24]
Board of Health, Three Years
Precincts
1
2
3
4
5
Total
*Frank Calzone 17 Mt. Pleasant St. Blanks
583
675
606
569
760
3193
252
360
260
217
366
1455
4648
Sewer Commissioner, Three Years
Precincts
1
2
3
4
5
Total
*Robert M. Bickford
562
612
595
567
796
3132
41 Dilla St.
Blanks
273
423
271
219
330
1516
4648
School Committee, Three Years
Precincts
1
2
3
4
5
Total
*Nicholas J. Capece
530
673
571
505
677
2958
8 West St.
* Anthony N. Compag-
none, 89 E. Main St. 502
665
540
527
677
2911
John George Cahill
1
1
Blanks
638 732
621
537
898
3426
9296
Trustee of Public Library, Three Years
Precincts
1
2
3
4 574
5
Total
*Robert E. McGinnis
584
573
598
803
3132
96 School St.
*Joseph C. DiAntonio 39 Grove St. Blanks
480
684
527
500
682
2873
606
813
607
498
767
3291
9296
[25]
Trustee of Vernon Grove Cemetery, Three Years
Precincts
1
2
3
4
5
Total
*Arthur L. Delfanti
502
693
558
501
695
2949
E. Wood St.
*Dwight L. Watson 28 Chestnut St.
491
511
547
505
720
2774
Blanks
677
866
627
566
837
3573
9296
Planning Board, Five Years
Precincts
1
2
3
4
5
Total
Ralph Fantini
285
543
337
280
356
1801
440 E. Main St.
*Normand T. Theriault 367 16 Mt. Pleasant St.
285
354
399
543
1948
Blanks
183
207
175
107
227
899
4648
Park Commissioner, Three Years
Precincts
1
2
3
4
5
Total
Robert E. Catusi
546
657
577
541
743
3064
30 Spring St.
Blanks
289
378
289
245
383
1584
4648
Tree Warden, One Year
Precincts
1
2
3
4
5 Total
*Matthew P. Andreano 548 49 Green St.
648
575
559
723
3053
Blanks
ยท
287
387
291
227
403
1595
4648
[26]
Constables, One Year
Precincts
1
2
3
4
5
Total
*George A. Bagley 245 Congress St.
500
521
512
480
697
2710
* Antonio Bonina
488
631
520
474
671
2784
22 Plain St.
*Iginio A. Pantano
506
630
537
502
696
2871
*George L. Sprague 6 Blanchard Rd.
472
510
508
470
685
2645
*Roger J. Ferraro 169 Purchase St. Blanks
443
526
456
435
640
2500
1766 2357 1797 1569 2241
9730
23,240
Milford Housing Authority, Five Years
Precincts
1
2
3
4
5
Total
*James R. Crivello
428
539
472
445
667
2551
26 Depot St.
Blanks
407
496
394
341
459
2097
4648
Question No. 1
Precincts
1
2
3
4
5
Total
Yes
344
518
405
375
480
2122
No
187
212
211
167
318
1095
Blanks
304
305
250
244
328
1431
4648
Precinct 1. Town Meeting Member, Three Years
*Michele F. Apicella, 33 Glines Ave. Ciro L. Arminio, 4 State St. 235
380
[27]
*Francis A. Caswell, 26 Jefferson St.
351
*Edward Collins, 55 Exchange St.
359
*Pasquale N. LeLuca, 102 Central St. 360
*Adam F. Diorio, 35 Winter St.
416
*John H. Egan, 88 Spruce St. Alberta F. Flaherty, 23 Glines Ave.
370
288
*H. Nelson Goddard, 7 Prentice Ave.
389
*Bernard A. Hickey, 66 Pine St.
401
*Henry M. Pyne, 15 Lincoln St.
404
*Paul F. Raftery, 37 No. Bow St.
431
*Edward J. Reynolds, 167A Main St.
351
*Francis T. Shea, 19 Fayette St. 385
*Joseph A. Tieuli, 22 Spring St. 309
347
*Charles A. Tredeau, 41 No. Bow St. Blanks
5914
11,690
Town Meeting Member, One Year (To fill unexpired term)
*Joseph T. Byrnes, 11 Court St. 486
*Daniel W. Timledge, 4 Prentice Ave. 462 Blanks 722
1670
Precinct 2. Town Meeting Member, Three Years
*Francis A. Bodio, 56 Mt. Pleasant St. 476
* Andrea Cueroni, 49 Carroll St. 426
* Arthur L. Delfanti, 8 East Wood St. 484
*Joseph L. DeLuca, 16 East St. 442
* Anthony J. DiAntonio, 109 E. Main St. 439
436
*Charles W. Filosa, 19 Woodland Ave. Lena M. Guerino, 56 E. Main St.
291
*Frank J. M. Hynes, 9 Free St. 349
469
*Ernesto Iannitelli, 61 E. Main St. Samuel J. Mancuso, Broad St.
307
[28]
Clifford L. Mariotti, 203 E. Main St.
220
* Leonardo L. Morcone, 27 Main St.
466
*John L. Moschilli, 13 East St. 376
331
*Joseph Rosenfeld, 40 Cedar St.
368
* Joseph A. Santosuosso, 27 Fairview Rd. Carlo F. Tomasetti, Prairie St.
338
304
356
256
318
Harry L. Williams, 75 Mt. Pleasant St. Blanks
6857
14,490
Precinct 3. Town Meeting Member, Three Years
*Martin B. Ahern, 15 Franklin' St.
413
* Martin H. Cahill, 18 Depot St. 405
463
*Peter DePaolo, 14 So. Union St. Edward A. Duddy, 7 Poplar St.
346
*Pomeroy Edwards, 25 Forest St.
430
*William F. Fitzpatrick, 36 Grove St.
434
*Francis E. Gilbert, 258 Main St.
389
*William J. Grant, 30 Whitney St.
404
*Luigi J. Grillo, 6 Cemetery St.
429
*Bernard V. Keenan, 10 Chapin
413
*Francis E. Larkin, 282 Main St.
411
* Americo V. Mancini, 94 Depot St.
425
"Joseph R. Manella, 29 Beach Ext. George V. Meade, 13 Poplar St.
390
* Angelo J. Roberti, 32 Franklin St.
402
357
*Dwight L. Watson, 28 Chestnut St. Charles V. Touhey, Jr., 42 Claflin St. Blanks
1
6102
12,990
*William R. Crivello, 46 Depot St.
433
* Anthony R. Trotto, 446 E. Main St. Alfred N. Tumolo, 16 North St. Earl Vasile, 49 Hayward St.
181
*Joseph J. Nigro, 13 Genoa Ave.
343
[29]
Town Meeting Member, One Year (To fill unexpired term)
Edwin L. Slavin, 40 Chestnut St. 481
Blanks 385
866
Precinct 4. Town Meeting, Member, Three Years
*Arthur J. Broderick, 114 West St. 415
Rachel D. Chappell, 87 Water St. 221
*Frederick L. Crandall, 3 Otis St. 382
*John J. Crowley, 17 Church St. 386
*James J. Curley, 2 Freedom St. 393
* Alfred E. Daigle, 15 Parker Hill Ave. Domenic E. D'Alessandro, 12 Gibbon Ave.
389
*Thomas F. Davoren, 3 Water St.
393
*James F. Donlon, 277 Main St.
390
*Walter L. Fitzgerald, 35 Water St. Adele B. Gagnon, 83 Water St. 184
379
*George F. Kavanagh, 11 Fruit St. 334
*George V. Larkin, 12 W. Pine St. 329
*John C. Lynch, Jr., 305 Main St.
287
*William F. Manning, 65 Prospect St.
274
338
260
198
*Barbara A. Seaver, 2 Nelson Heights 292
176
John Silva, 1 Prospect Heights Joseph Tominsky, 5 Thayer St. Blanks
249
4479
11,004
*Catherine L. McAvoy, 9 Huntoon Slip John L. McTiernan, Jr., 18 W. Pine St. John A. Murray, Jr., 6 Huntoon Slip
256
[30]
Town Meeting Member, One Year (To fill unexpired term)
*Joseph N. Norton, 22 Prospect St. 446
Blanks
340
786
Precinct 5. Town Meeting Member, Three Years
*Anthony E. Allegrezza, 260 Purchase St. 416
*Ernest J. Bilsbury, 45 West St. 449
*James F. Birmingham, 171 West St. 432
332
* Armand J. Boucher, Jr., 19 Luby Ave. Henry J. Charzenski, Silver Hill Rd.
255
*LeBaron A. Clarridge, 262 Purchase St.
378
*Henry G. Consigli, 113 Purchase St.
449
*Charles T. Costigan, 238 Purchase St.
437
*John E. DePaolo, Lavoie Ave. Elmer H. Ebbeling, Asylum St. Roger J. Ferraro, 169 Purchase St.
295
*Oliver Frieswick, 57 West St.
431
*Lawrence J. Kearnan, 471 Purchase St.
361
*James E. Kellett, 31 Hale Ave. Albert R. Luby, 31 Madden Ave. Vincent W. Mancini, 102 Purchase St.
284
*John L. Manuel, 24 Grant St.
396
*Charles F. McGowan, 17 Grant St.
357
240
Domenic A. Migliacci, 3 Hale Ave. George L. Murray, 41 Pleasant St. John E. O'Connor, 5 Walker Ave. Grace C. Peterson, 500 Purchase St.
277
251
297
Edward J. Pozzoli, 58 High St.
169
Fernando Rodrigues, 35 Highland St.
94
*George L. Sullivan, Jr., 8 Walker Ave. Blanks
315
7423
15,764
425
284
433
284
[31]
Town Meeting Member, Two Years (To fill unexpired term)
*Charles L. Bishop, 17 Pleasant St. 671
674
*Ernest E. O'Brien, 7 Walker Ave. Blanks 907
2,252
Town Meeting Member, Three Years (To fill unexpired term)
*John J. McGrath, 34 Grant St. 642
Blanks 484
1,126
The results were announced at 12:30 A. M. on March 8th, 1955.
JOHN J. BEST FRED W. CLARRIDGE JOSEPH M. MORO CATHERINE L. COYNE, Ex-Officio
A true copy of the record.
CATHERINE L. COYNE, Town Clerk.
ANNUAL TOWN MEETING, MARCH 16TH, 1955
COMMONWEALTH OF MASSACHUSETTS
Worcester, ss.
Milford, March 16th, 1955
The meeting was called to order by Moderator Cur- ran at 8 P. M. The following monitors were appointed:
[32]
At Large Edward C. Carroll
Precinct 1. J. Frank Cahill
Precinct 2.
Joseph L. DeLuca
Precinct 3. William F. Fitzpatrick
Precinct 4. George V. Larkin
Precinct 5. John C. Usher
The Moderator informed Precinct Members in 4 and 5 that vacancies existed and ordered an election. The results were:
Precinct 4. John A. Murray elected for 2 yrs.
Precinct 5. John O'Connor, Jr. elected for 2 yrs.
Precinct 5. Henry Charzenski elected for 1 yr.
The Monitors checked the precincts and 181 persons being present the Clerk read the warrant and the officer's return thereon.
Under Article 1. the following resolutions were pre- sented:
Resolutions
Resolution on the death of Walter E. Corbett Where- as, the Voters of the Town Of Milford, have learned with profound regret and sorrow of the death on November 5, 1954, of Walter E. Corbett.
WHEREAS, Mr. Corbett by his membership in this group here assembled, The Milford Retirement Board, The Municipal Athletic Field Commission, The Swim- ming Pool Committee, The Milford School Committee and the Finance Committee demonstrated and exemplified a true spirit of public interest and realization of his civic duties, together with a keen interest and desire to serve his fellowman.
[33]
WHEREAS, he devoted much of his time to the youth of our community in order that their lives may be made more enjoyable, to the extent that his interest reached beneficent or philanthropic degrees, though sel- dom appreciated or generally understood.
WHEREAS, by his service to our country during World War I, in the Army of the United States, he proved himself a loyal American imbued with an all inspiring pa- triotism.
WHEREAS, by his association with all of our citi- zens while among us, he had established himself as a truly respected, honorable and valuable ctizen, a kind and gen- erous individual, possessed of unlimited ability, rare tal- ents, fine qualities and above all a fine and perfect gentle- man.
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.