Town Annual Report of the Officers of the Town of Milford, Massachusetts 1963, Part 1

Author: Milford (Mass.)
Publication date: 1963
Publisher: The Town
Number of Pages: 270


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1963 > 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


ANNUAL REPORTS of the


TOWN OFFICERS of the


TOWN of MILFORD


MASSACHUSETTS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1963


MASSA


H


ITIK


ETTS


INCOR


1780


DR


PATE


YOUR STATE, DISTRICT, AND COUNTY OFFICERS


GOVERNOR: HIS EXCELLENCY, ENDICOTT F. PEABODY


UNITED STATES SENATE: SENATOR LEVERETT SALTONSTALL SENATOR EDWARD M. KENNEDY IN THIRD CONGRESSIONAL DISTRICT: CONGRESSMAN PHILIP J. PHILBIN of Clinton IN SEVENTH DISTRICT: COUNCILLOR WALTER F. KELLY of Worcester


IN FOURTH WORCESTER SENATORIAL DISTRICT: SENATOR JOSEPH F. GIBNEY of Webster


IN NINTH REPRESENTATIVE DISTRICT:


REPRESENTATIVE JOHN F. X. DAVOREN


of Milford


REPRESENTATIVE NATHAN ROSENFELD of Milford


WORCESTER COUNTY COMMISSIONERS:


JOSEPH A. ASPERO of Worcester


EDWARD PATRICK BIRD


of Fitchburg


FRANCIS E. CASSIDY of Webster


ANNUAL REPORTS OF THE


TOWN OFFICERS OF THE


TOWN OF MILFORD


MASSACHUSETTS


Incorporated 1780


POPULATION 1962 STATE CENSUS 15,749


AREA 9467.8 ACRES


14.99 SQ. MILES


MASSACH


R


OJTIN


SETTS


noon


INCOR


$1780


RATED


For the Financial Year Ending DECEMBER 31, 1963 ONE HUNDRED AND EIGHTY-THREE YEARS OF PROGRESS D. C. Collins Printing Co., Millis, Mass.


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


https://archive.org/details/annualreportoft1963milf 0


Town Officers, 1963


SELECTMEN


Anthony E. Allegrezza, Chairman Marco A. Balzarini


John P. Pyne


Term expires 1964 Term expires 1964 Term expires 1964


TOWN CLERK (Clerk of Selectmen) Catherine L. Coyne


TOWN TREASURER


Lawrence L. DelVecchio


Term expires 1965


TAX COLLECTOR


Cyril F. Kellett


Term expires 1964


HIGHWAY SURVEYOR


Antonio Bega


Term expires 1966


ASSESSORS


Donald F. Phillips, Chairman


Term expires 1966


Paul F. Bruno


Term expires 1965


Christopher C. Morcone


Term expires 1964


BOARD OF PUBLIC WELFARE


Charles H. Rizoli, Chairman


Term expires 1964


Joseph C. Bianchi


Term expires 1966


William B. Dugan


Term expires 1965


BOARD OF HEALTH


Nicholas J. Capece, Chairman


Term expires 1966


Frank Calzone


Harris P. Tredeau


Term expires 1964 Term expires 1965


SEWER COMMISSIONERS


Guido Sabatinelli, Chairman Robert Bickford Joseph L. DeLuca


Term expires 1965 Term expires 1964 Term expires 1966


3


TRUSTEES OF PUBLIC LIBRARY


Angelo J. Roberti, Chairman


Term expires 1965


Joseph C. DiAntonio


Term expires 1964


Robert E. McGinnis


Term expires 1964


Emilio A. Pighetti


Term expires 1966


Paul F. Raftery


Term expires 1966


Thomas H. Seaver


Term expires 1965


TRUSTEES OF VERNON GROVE CEMETERY


Pomeroy Edwards, Chairman


Term expires 1966


Henry F. Bullard


Term expires 1965


Arthur L. Delfanti


Term expires 1964


Hugo V. Larson


Term expires 1966


Jesse E. Peaslee


Term expires 1965


Dwight L. Watson


Term expires 1964


PARK COMMISSIONERS


Albert C. Sayles, Chairman


Term expires 1964


Nazzareno L. Baci


Term expires 1966


Angelo P. Ferrario


Term expires 1965


SCHOOL COMMITTEE


Michael J. DeCesare, Chairman


Term expires 1964


Thomas J. Cullen


Term expires 1966


Pacifico M. DeCapua


Term expires 1966


Thomas P. DePalo


Term expires 1964


Ernest A. Lombardi


Term expires 1965


Robert E. McGinnis


Term expires 1965


PLANNING BOARD


Henry R. Acquafresca, Chairman


Term expires 1965


Dominic J. Blasio


Term expires 1967


John V. Iadarola


Term expires 1964


Vincent W. Mancini


Term expires 1965


Alfred N. Tumolo


Term expires 1968


MILFORD HOUSING AUTHORITY


James R. Crivello, Chairman


Term expires 1965


Michele F. Apicella


Term expires 1966


Carlo A. Pagucci


Term expires 1968


Leo A. Papelian


Term expires 1964


Alfred C. Sannicandro


Term expires 1966


4


TREE WARDEN


Joseph P. Graziano


Term expires 1963


MODERATOR


John F. Curran


Term expires 1966


Appointed by the State Forester


FOREST TOWN WARDEN Anthony Rossetti Appointed by Director Division of Animal Industry


GYPSY MOTH SUPERINTENDENT Joseph P. Graziano


URBAN REDEVELOPMENT AUTHORITY


Joseph F. Maressa


Term expires 1965


Arthur E. Vesperi


Term expires 1964


William E. Moore ( Appointed by State )


Term expires 1968


Dwight L. Watson Term expires 1967


Francis A. Caswell


Term expires 1966


5


Officers Appointed by the Selectmen


TOWN COUNSEL


Atty. Anthony N. Compagnone ( Resigned 11/1/63) Atty. Pacifico DeCapua (Appointed 11/4/63)


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


CHIEF OF POLICE


William F. Fitzpatrick (Classified under Civil Service )


CHIEF OF FIRE DEPARTMENT Anthony Rossetti


INSPECTOR OF WIRES Matthew N. Niro


SEALER OF WEIGHTS AND MEASURES James F. Moran (Classified under Civil Service)


CUSTODIAN OF TOWN HALL AND LOCKUP KEEPER


John J. O'Connor ( Classified under Civil Service )


JANITOR OF MEMORIAL HALL Joseph S. Comastra


VETERANS' ADMINISTRATOR AND BURIAL AGENT


Anthony J. Mastroianni (Classified under Civil Service )


REGISTRARS OF VOTERS


Antonio Gonsalves, Chairman Fred W. Clarridge Joseph Melpignano Catherine L. Coyne ( Ex-officio)


Term expires 1964 Term expires 1965 Term expires 1966


6


CEDAR SWAMP DEVELOPMENT COMMITTEE


Frank Andreotti Archille Diotalevi Germano DiGellonardo (Deceased) Americo Grassi (Appointed to fill vacancy ) Americo Trotta Louis Espanet


Term expires 1968


Term expires 1967 Term expires 1966


Term expires 1965 Term expires 1964


FINANCE COMMITTEE


Roy F. Lovell, Chairman


Term expires 1965


Arnold M. Jenkins, Co-Chairman


Term expires 1965


Ralph F. Boccasile


Term expires 1966


Walter F. Browne


Term expires 1966


Bernard J. Carney (Resigned )


Term expires 1966 Term expires 1966


Nicholas A. Lucca, Jr.


Term expires 1966


Renaldo A. Consoletti


Term expires 1965 Term expires 1965


Anthony Tosches ( Appointed to fill vacancy )


Carlo A. Pagucci (Resigned) Henry J. Drugan (Appointed to fill vacancy )


Term expires 1965


Francis A. Bodio


Term expires 1964


Henry G. Consigli


Term expires 1964


Rico Ferrucci


Term expires 1964


William F. McAvoy, Jr. (Resigned) Term expires 1964 Joseph Vitalini (Appointed to fill vacancy ) Benny Rosenfeld Term expires 1964


SWIMMING POOL COMMITTEE


Dr. Frank J. Moschilli, Chairman Dr. Anthony J. Iacovelli Robert Symonds


ZONING BOARD


John L. Moschilli, Chairman


Term expires July 1966


George L. Stewart Term expires July 1965


William L. Whelan (Resigned) Term expires July 1964


Francis E. Larkin ( Appointed to fill vacancy )


MUNICIPAL ATHLETIC FIELD COMMITTEE


Henry F. Bodio, Chairman


Walter F. Conley


Term expires 1964 Term expires 1966 Term expires 1966


Peter T. Costanza


John J. Crowley


Term expires 1966


Max Karelitz


Term expires 1966


Louis Rizoli David I. Davoren


Term expires 1966 Term expires 1965


7


Attilio Guerriere


Francis J. Fitzpatrick (Resigned)


Leonardo L. Morcone (Deceased) Donald F. Phillips ( Appointed to fill vacancy )


Term expires 1965


Henry J. Pyne


Term expires 1965


Guido Sabatinelli


Term expires 1965


Batista J. Vitalini


Term expires 1965


Richard J. Abretti


Term expires 1964


J. Frank Cahill


Term expires 1964


Irving W. Janock


Term expires 1964


Thomas H. Seaver


Term expires 1964


MILFORD OFF-STREET PARKING COMMISSION


Arthur E. LeBlanc, Chairman


Term expires 1968


John J. Casey


Term expires 1967


Leo A. Papelian


Term expires 1966


Emilio A. Pighetti


Term expires 1965


Dr. Harry Helfand


Term expires 1964


PERSONNEL BOARD


George L. Belforti, Chairman


Term expires 1967


Term expires 1964


Joseph Cochrane, Secretary John J. Doyle Joseph Blascio


Term expires 1968


Term expires 1966


Charles J. O'Connor ( Resigned )


Term expires 1965


8


Town Records, 1963


ANNUAL TOWN ELECTION -- MARCH 4th, 1963


TOTAL VOTE - 6132


Selectmen, 1 Year


Precincts


2


3


4 667


5 744


Total


* Anthony E. Allegrezza


777


572


* Marco A. Balzarini


516


712


506


527


593


2854


*John P. Pyne


605


560


535


573


706


2979


Dominic J. Blasio


352


509


420


409


482


2172


John George Cahill


81


43


82


69


63


338


P. Eugene Casey


164


84


143


134


151


676


John T. Maher


536


476


551


543


726


2832


Alfred C. Sannicandro


343


393


393


344


406


1879


Blanks


257


238


248


238


296


1277


Highway Surveyor, 3 Years


Precincts


1


2


3


4


5


Total


* Antonio Bega


958 1048


946


965 1152


5069


Dominick J. Morte, Jr.


1


1


Blanks


203


215


204


203


237


1062


Assessor, 3 Years


Precincts


1 678


2


3


4


5


Total


* Donald F. Phillips


353


607


603


835


3076


Giacchino T. Paganelli


434


850


483


520


512


2799


Blanks


49


61


60


45


42


257


Board of Public Welfare, 3 Years


Precincts


1


2


3 896


4


5


Total


*Joseph C. Bianchi, Jr.


899


981


910 1067


4753


Blanks


262


283


254


258


322


1379


Trustees of Public Library, 3 Years


Precincts


1


2


3 852


4


5


Total


* Emilio A. Pighetti


853


973


4578


*Paul F. Raftery


901


886


871


928 1110


4696


Blanks


568


669


577


530


646


2990


1 629


3389


878 1022


9


School Committee, 3 Years


Precincts


1


2


3


4


5


Total 2229


Alfred B. Cenedella, Jr.


385


550


431


356


507


* Pacifico M. DeCapua


415


639


452


445


454


2405


Lawrence H. Catusi


456


439


405


330


430


2060


* Thomas J. Cullen Nicholas P. Pacella


135


238


168


202


150


893


Blanks


263


245


276


312


336


1432


Board of Health, 3 Years


Precincts


1


2


3


4 739


5


Total


* Nicholas J. Capece


672


749


716


827


3703


Roger J. Ferraro


396


420


344


348


442


1950


Blanks


93


95


90


81


120


479


Sewer Commissioner, 3 Years


Precincts


1


2


3


4


5


Total


* Joseph L. DeLuca


828


891


825


829


981


4354


Blanks


333


373


325


339


408


1778


Planning Board, 5 Years


Precincts


1


2


3


4 269


5


Total


John George Cahill


311


155


316


318


1369


Domenic E. D'Alessandro


272


353


247


272


449


1593


William F. Edwards


186


75


232


153


195


841


* Alfred N. Tumolo


248


528


232


336


290


1634


Blanks


144


153


123


138


137


695


Trustees of Vernon Grove Cemetery, 3 Years


Precincts


1


2


3


4


5


Total


*Pomeroy Edwards


835


831


868


867 1001


4402


*Hugo V. Larson


804


788


822


850


988


4252


Blanks


683


909


610


619


789


3610


Park Commissioner, 3 Years


Precincts


1 851


2


3 856


4


5


Total


* Nazzareno L. Baci


880 1001


4538


Blanks


310


314


294


288 388


1594


Tree Warden, 1 Year


Precincts


1


2 978


3 907


4


5


Total


*Joseph P. Graziano Blanks


922


947 1123


4877


239


286


243


221


266


1255


568


691


901


3245


668


417


950


10


Milford Housing Authority, 5 Years


Precincts William L. Whalen


1


2


3


4 486


5 692


2560


*Carlo J. Pagucci Blanks


484


842


551


576


582


3035


103


124


89


106


115


537


Moderator, 3 Years


Precincts


1


2


3


4


5


Total


"John F. Curran Blanks


877


842


863


902 1038


4522


284


422


287


266


351


1610


Question No. 1


Precincts


1 2


3


4 697


5


Total


YES


606


618


587


840


3351


NO


198


222


246


182


240


1088


Blanks


357


424


317


283


309


1693


Question No. 2


Precincts


1


2


3


4


5 501


Total


*YES


470


434


404


480


2289


NO


363


424


406


405


552


2150


Blanks


328


406


340


283


336


1693


Town Meeting Members, Precinct 1, Three Years


*J. Frank Cahill, 67 School Street.


659


*Robert E. Catusi, 30 Spring Street.


619


A. Raymond Cross, 37 North Bow Street


707


*Michael J. DeCesare, 44 Winter Street


656


* Domenico Detore, 36 Main Street.


516


* Anthony A. Grillo, 9 Goodrich Court


604


* Louis A. Iannitelli, 49 Pearl Street


523


* Edward M. King, 41 Jefferson Street


502


* Arthur E. LeBlanc, 9 State Street


588


" Anthony J. Mastroianni, 17 Purchase Street


595


*Walter S. Power, 21 Fells Avenue


500


* Aldo O. Allegrezza, 137a Purchase Street.


489


Frederick G. Birmingham, 18/2 Mechanic Street


366


Armand J. Boucher, 4 Branch Street


334


* Henry G. Consigli, 113 Purchase Street Robert H. Curtiss, Eben Street.


375


*Stephen G. DePaolo, Jr., 139 Purchase Street Roger J. Ferraro, 169 Purchase Street.


423


Edgar J. Helms, 41 Exchange Street.


296


Gerald F. Hennessy, 37 Pearl Street.


445


Arnold M. Jenkins, 189 Purchase Street


356


John J. Moore, 81 Purchase Street


432


Blanks


5331


574


298


510


Total


446


492


11


Town Meeting Members, Precinct 1, One Year


*James F. Birmingham, 62 Dilla Street. 583


Walter F. Browne, 185% Purchase Street 467


*Edward F. Casey, 4 Fells Avenue. 489


Frank Feccia, 15 Fells Avenue I


Blanks 782


Town Meeting Members, Precinct 2, Three Years


*Peter P. Bega, 63 Beaver Street. 715


* Frank Calzone, 17 Mt. Pleasant Street 628


Gaetano Delmonte, 8 Plain Street. 518


* Achille E. Diotalevi, 11 Hayward Field 589


"John G. Gandolfi, 8 Hayward Street 652


* Albert J. Inglesi, 15 Dominick Street. 665


*Pasquale R. Macchi, 1 South Free Street.


570


*John J. Mazzone, 12 Fairview Avenue


610


*Dominic J. Morte, Jr., 63 Hayward Street


585


*Ernest M. Panorese, 22 Cedar Street


524


*Emilio A. Pighetti, 350 East Main Street. 647


Charles A. Tomaso, 47 Mt. Pleasant Street. 517


553


* David A. Ablondi, 16 East Street. Leo F. Altieri, 51 East Main Street


405


* Pacifico M. DeCapua, 2 Mt. Pleasant Street 524


Joseph C. DiAntonio, 14 Fairview Road 505


* Rosario J. Mazzarelli, 69 East Main Street. 521


Edward J. Rizoli, Jr., 15 Genoa Avenue 503 William J. Ryan, 25 North Street. 1


Agostino L. Sannicandro, 9 Meadow View Lane


340


John J. Sullivan, Jr., 6 Bruno Drive. 219


Mary R. Tomaso, 47 Mt. Pleasant Street.


405


Mary M. Zacchilli, 13 Como Court 1


Blanks 5896


Town Meeting Members, Precinct 3, Three Years


*James V. Celeste, 26 Fruit Street 551


*Pomeroy Edwards, 25 Forest Street 517


¢ Dorothy E. Fitzpatrick, 36 Grove Street 409


William R. Fitzpatrick, 45 Grove Street. 398


* Anna T. Langlois, 20 Whitney Street. 467


*Gerard F. Luby, 7 Orchard Street. 417


*J. Fred Moran, 62 South Main Street


498


*John E. Murphy, 10 Chapin Street 417 Charles J. Reneau, 18 Chapin Street. 269


*Edward J. Rizoli, 4 Otis Street. 586


* Anthony J. Rossetti, 20 Chestnut Street 510


12


603


*Eugene F. Marino, 433 East Main Street.


*John A. Vasti, 7 Poplar Street. 470


Arthur E. Vesperi, 290 Main Street 367


*John Villani, 79 Fruit Street 406


Fred E. Wood, 54 Claflin Street 268


James Burke Cahill, 293 Main Street. 273


John George Cahill, 293 Main Street 308 Bernard K. Dawes, 33 South Main Street. 217


* James M. DelVecchio, 12 Chestnut Street. 406


423


*James F. Donlon, 277 Main Street. Irene Felton, 14 Taylor Street. George F. Kavanagh, 324 Main Street


244


Carlo J. Pagucci, 96 Depot Street


438


John T. Ryan, 4 Poplar Street.


263


Francis J. Vendetti, 4 Carven Road


280


Philip S. Watson, 38 Vine Street 268


Blanks 6098


Town Meeting Members, Precinct 3, Two Years


*Peter T. Costanza, 2 Nolan Avenue 445


* Adam F. Diorio, 12 Claflin Street 606


Walter L. Fitzgerald, 35 Water Street 425


Lillian N. Watson, 38 Vine Street 291


Blanks


533


Town Meeting Members, Precinct 4, Three Years


* Matthew P. Andreano, 49 Green Street 653


*Wilfred J. Bouchard, 15 Oliver Street. 617


*Walter F. Conley, 18 Prospect Street. 603


*John A. Murray, Jr., 6 Huntoon Slip 520


*David J. O'Keefe, 32 Bancroft Avenue 569


552


John C. Rubery, 98 Prospect Heights 556


* Harry W. Webber, 9 Nelson Heights 659


439


*Joseph Arcudi, Jr., 19 Iadarola Avenue.


516


George I. Arsenault, 31 Union Street


434


* Ernest J. Bilsbury, 45 West Street


485


Harold E. Brown, 8 DeLuca Road


424


* James W. Burke, 72 Luby Avenue Martin H. Cahill, 46 Luby Avenue


395


Gene N. Carrachino, 32 Lawrence Street


405


* Roger A. Letourneau, 6 Iadarola Avenue


513


Ronald E. Mann, 3 Farese Road


291


Antonio A. Porzio, 17 Lawrence Street


431


Marshall S. Sanborn, 64 Prospect Heights 335


Livio Tanfani, 24 West Street 396


13


444


* Olney E. Aldrich, 326 West Street.


Joseph J. Penler, Jr., 17 Elm Street.


332


463


* Anthony A. Visconti, 82 High Street Blanks 5652


Town Meeting Members, Precinct 4, Two Years


* Ralph J. Calzaloia, 8 Iadarola Avenue 676


* Thomas J. Cullen, 24 Prospect Street. 831


* James E. Forsythe, 180 West Street 604


*George R. Marino, Highland Street. 647


*John F. Milan, 83 Prospect Heights 686


*Robert E. Neilan, 30 Madden Avenue. 727


* Charles H. O'Brien, 43 Luby Avenue. 629


Edward J. Sullivan, 35 Luby Avenue. 530


Blanks 2846


Town Meeting Members, Precinct 4, One Year


* Marie B. Burke, 72 Luby Avenue 578


¢ Alphonse L. Calzolaio, 4 Iadarola Avenue 601


* Richard M. Cooley, 40 Luby Avenue 585


* John B. Dore, 30 Water Street 595


*Joseph F. Hickey, 40 Madden Avenue 650


* Albert R. Luby, 31 Madden Avenue


608


*Vincent J. Pasacane, 19 Elm Street.


561


Fernando Rodrigues, 35 Highland Street 445


William J. Touhey, 349 Main Street. 525


Blanks 3028


Town Meeting Members, Precinct 5, Three Years


*Charles L. Bishop, 17 Pleasant Street 615


* Frank C. Consoletti, 96 School Street. 644


* David I. Davoren, 169 Congress Street 767


*Walter B. Doane, 124 Congress Street 547


*John T. Glennon, 36 Pleasant Street. 721


* Henry J. Pyne, Silver Hill Road. 700


* John C. Usher, 25 West Fountain Street 639


488


Frank A. Bulso, 9 DiVittorio Drive 668


436


* Edward C. Carroll, 235 Congress Street.


714


*John J. Casey, 174 Purchase Street. Felice M. Covino, 251 Congress Street


412


Egidio A. DeFonzo, Jr., 208 Congress Street 358


"Joseph L. DeLuca, Eames Street


492


Alfred G. DePaolo, 14 Walker Avenue 423


Raymond J. Diotalevi, 16 Blanchard Road 333


*William B. Dugan, Kellett Drive 494


*Francis J. Fitzpatrick, 47 West Walnut Street 522


Pauline J. Halsing, 251 Congress Street 289


14


* James E. Birmingham, 26 Parker Hill Avenue.


Virgil H. Johnson, 114 Congress Street 407


*C. Joseph Knox, 350 Congress Street. 530


Vincent W. Liberto, 5 Congress Terrace 387


Harold V. Murphy, Jr., 7 Gibbon Avenue 327 393 Harold V. Murphy, Sr., 27 West Street


Donato F. Niro, 95 High Street 442


Vincent L. Palma, Highland Street 414


*Robert T. Symonds, 16 West Pine Street 486 Blanks 7187


Town Meeting Members, Precinct 5, Two Years


Salvatore Berardi, Highland Street. 503


* David E. Casey, 31 Grant Street. 707


* Domenic E. D'Alessandro, 25 Congress Terrace. 571


Robert E. Harlow, 12 DiVittorio Drive. 537


*Frederick Kirsner, 7 Rosenfeld Avenue 562


Domenic A. Migliacci, 3 Hale Avenue 361


*Charles H. Miller, Congress Terrace. 739


Michael A. Minichiello, 4 Gibbon Avenue 535


*Clement H. Moran, 16 Gibbon Avenue 633


*Ernest E. O'Brien, 7 Walker Avenue 593


Blanks 2593


Town Meeting Members, Precinct 5, One Year


Joseph Antonellis, Congress Terrace. 452


*James E. Kellett, 23 West Street 631


¢ Murray Kusmin, 13 Hale Avenue 506


*Marilyn M. Lovell, 280 Purchase Street 493


William J. Marshall, 118 Spruce Street. 299


D. Joseph McCormack, 34 Purchase Street 350


William E. Moore, 6 West Pine Street 290


John E. O'Connor, Jr., 5 Walker Avenue. 331


* Donald F. Small, 82 Congress Street.


498


* Nicholas Tosches, 24 Rosenfeld Avenue. 516


Edward D. Trant, 25 Westbrook Street. 388


*William L. Whalen, 8 West Pine Street 454


Richard A. Wright, 264 Congress Street 383


Blanks


2743


Elected


The following is a report of the precincts:


Precinct 1. 1161 reported at 11:24 P.M. on March 4th, 1963


Precinct 2. 1264 reported at 11:56 P.M. on March 4th, 1963


Precinct 3. 1150 reported at 11:57 P.M. on March 4th, 1963


Precinct 4. 1168 reported at 2:02 A.M. on March 5th, 1963


15


Precinct 5. 1389 reported at 12:40 A.M. on March 5th, 1963 The results were announced at 2:30 A.M. on March 5th, 1963.


A true record.


Attest: CATHERINE L. COYNE, Town Clerk.


A true copy of the record.


Attest:


CATHERINE L. COYNE, Town Clerk.


RECOUNT OF VOTES CAST AT THE MARCH 4th, 1963 ELECTION FOR SELECTMEN


In compliance with the petition filed under the provisions of General Laws Chapter 54, Section 135 as amended, the Registrars of Voters of the Town of Milford, Massachusetts met this 16th day of March A.D. 1963 in Town Hall for the purpose of recounting the votes cast for Selectmen for the Town of Milford.


At 8 A.M. the Town Clerk swore in the teller, ballot clerks and the tally sheet workers and Chief William F. Fitzpatrick as election officials to serve at the recount.


At 8:15 A.M. the Town Clerk opened the vault and the boxes containing the ballots were viewed by interested parties and then removed to upper Town Hall to the Registrars.


All persons present had identification slips. There were 48 ballots protested and the Counsel for both parties withdrew 11 of the protested ballots. The 47 protested ballots were properly sealed and the envelope properly executed by the Board of Regis- trars. The ballots were then placed in the vault in the presence of Chief William F. Fitzpatrick and the vault locked.


After all ballots were examined in the five precincts we, the Registrars of Voters, determined the following results:


16


Selectmen


Precincts


1


2


3


4 662


5 743


Total


Anthony E. Allegrezza 260 Purchase Street Marco A. Balzarini 7 Grant Street


508


715


508


521


595


2847


John P. Pyne 4 Walker Avenue


616


556


532


579


708


2991


Dominic J. Blasio Highland Street


352


510


423


408


486


2179


John George Cahill 293 Main Street


79


41


80


67


62


329


P. Eugene Casey


164


83


142


137


152


678


30 Purchase Street


John T. Maher 63 Grant Street


538


480


553


542


733


2846


Alfred C. Sannicandro DiVittorio Drive


345


393


396


344


404


1882


Blanks


260


238


243


244


284


1269


18,396


The recount was completed at 12:40 P.M. and the results announced.


ANTONIO GONSALVES, Chairman FRED C. CLARRIDGE JOSEPH R. MELPIGNANO CATHERINE L. COYNE, Ex-Officio


A true record.


Attest:


CATHERINE L. COYNE, Town Clerk.


A true copy of the record.


Attest:


621


776


573


3375


CATHERINE L. COYNE, Town Clerk.


17


ANNUAL TOWN MEETING, MARCH 13th, 1963


Commonwealth of Massachusetts


The meeting was called to order by Moderator Curran at 8 P.M. The Monitors checked the lists and reported 175 persons present, a sufficient number for a quorum.


The Town Clerk read the warrant and the officer's return thereon.


The following vacancies were filled by election: Precinct 1- Gerald Hennessy was elected for the 2 year term and John Moore was elected for the three year term. Precinct 2- Joseph C. DiAntonio was elected for the one year term. All terms to terminate in March 1964.


Moderator Curran asked unanimous consent to permit WMRC to broadcast the meeting by radio and it was granted.


The following Resolutions were read by Mr. Paul Raftery from Precinct 1:


Resolutions


WHEREAS, the Town Meeting Members have learned with regret and sorrow of the death of Edward M. King, and


WHEREAS, Mr. King through his attendance at these meetings as a town meeting member since inception of the representative form of town government has rendered a service to the town in keeping with good citizenship and interested civic participation, and


WHEREAS, in his passing the town has lost a devoted and sincere citizen, therefore,


BE IT RESOLVED, that as a symbol of our respect that the business of this meeting be suspended and we stand in silent tribute to his memory, and


BE IT FURTHER RESOLVED, that a copy of these resolu- tions be sent to his family and that these resolutions be published in the next annual town report.


For the Committee,


PAUL F. RAFTERY


18


The following Resolutions were read by Mr. Pacifico DeCapua from Precinct 2:


Resolutions


This meeting has learned with deep regret and sorrow of the passing of Leonardo L. Morcone, a member of this meeting from Precinct 2 for a great many years.


His was a loyal service to his town in this meeting, to his country as a former Deputy Sheriff and Court Officer and to his community in general for his civic activity.


THEREFORE BE IT RESOLVED: That as a mark of respect the business of this meeting be suspended and the voters stand with bowed heads in tribute to his memory.


AND BE IT FURTHER RESOLVED that the Clerk be instructed to send a copy of these resolutions to the family of the deceased and publish these Resolutions in the Annual Town Report.


For the Committee,


ATTY. PACIFICO DECAPUA


Article 1. To hear and act upon the reports of all Town Officers and Committees of said Town.


It was moved and seconded to hear and act upon the reports of all Town Officers and Committees of said Town.


Report of the Library Building Committee


Mr. Moderator:


We herewith respectfully submit the following report of the Library Building Committee:


1. Having been duly appointed on January 17, 1963, the Committee held an organizational meeting January 22, 1963, at which time temporary Chairman Joseph C. DiAntonio, was unani- mously elected permanent chairman of the Library Building Com- mittee.


2. On January 29, 1963 a meeting was held with members of the previous Library Building Committee in order to obtain all available facts and information regarding the need for additional library facilities, and the basis of their plans and recommendations therein.


3. On February 2, 1963, the Committee made a thorough inspection of existing facilities in Memorial Hall.


19


4. On February 9, 1963, the Committee met to appraise the feasibility of expanded library facilities within the present structure.


5. Pursuant to this possibility, and at the request of the Committee, on February 19, 1963, an inspection of Memorial Hall was made by Mr. R. J. McCarthy, State Building Inspector for the Department of Public Safety. His written report is pending.


6. On February 20, 1963, a meeting was held with the Board of Library Trustees in order to acquaint ourselves with the con- siderations and opinions of said board relative to increased library facilities.


On February 23, 1963, the Committee met with Mr. Donald Phillips of Wendell T. Phillips Associates, Architects. The Com- mittee reviewed the plans which were drawn by Mr. Phillips' organization for the previous committee and discussed various alternate measures. Mr. Phillips gave his experienced opinion with reference to the availability of and qualifications for Federal emer- gency funds for construction programs. Our Committee considers such information of paramount importance, since, to our knowledge, there is no evidence available of any written government approval of a Federal emergency appropriation towards any proposed library expansion plan. Mr. Phillips graciously volunteered to draw up, without charge, a set of plans and an estimate of costs for alterations to the present Memorial Hall, as a service to the Town of Milford. His report is pending.




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.