USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1946 > Part 11
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 (link on the Part 1 page).
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
It was moved and seconded to pass over the article, and it was so voted.
1
256
The vote was doubted by seven persons having arisen and the question came upon the passing over of the ar- ticle. A standing vote was taken and 68 persons having voted in favor of passing over the article and 14 persons having voted as opposed to passing over the article the vote to pass over the article was carried.
It was moved and seconded to adjourn until Friday, March 22nd, 1946 at 8 P.M.
A true record.
Attest :
CATHERINE L. COYNE,
Town Clerk.
ADJOURNED TOWN MEETING, March 22, 1946
The adjourned meeting was called to order by Mod- erator Curran at 8 P.M.
William A. Fertitta, Precinct 2 was appointed and sworn in as a Monitor to substitute for Mr. Joseph De- Luca.
The Monitors checked the lists of persons present and 114 persons present not a sufficient number to con- stitute a quorum, a ten minute recess was granted. A second count was taken and 122 persons having been present the meeting was opened.
At this time the following Resolutions were pre- sented by Attorney William J. Moore.
257
RESOLUTIONS
On the Death of Joseph E. Broughey
WHEREAS, the citizens of Milford, Massachusetts learned with deep regret and sorrow of the death of Joseph E. Broughey on January 24, 1945:
WHEREAS, Joseph E. Broughey was a Town Meet- ing Member from Precinct 4, for many years and at the date of his death ;
WHEREAS, Joseph E. Broughey was a devoted citi- zen of Milford, and a veteran of World War I; his death at an early age, being regretted by his legion of friends :
RESOLVED: That in tribute to his memory, that the business of Town Meeting be suspended while the members stand in silent meditation.
RESOLVED: That a copy of these resolutions be forwarded to his devoted wife and son, by the Clerk of the Town of Milford, Massachusetts.
4
GERTRUDE A. WALLACE GUSTAF A. CARLSON FRED W. CLARRIDGE WILLIAM A. FERTITTA GEORGE W. BILLINGS WILLIAM J. MOORE
The assembly stood with bowed heads in respect to the memory of Joseph E. Broughey.
258
It was moved and seconded at this time that articles 39 and 44 be acted upon, and it was Voted: To pass over the articles.
Article 35. Voted: That the Town vote to authorize the Selectmen to name the square formed by the intersec- tion of Main, No. Bow and Winter Streets as the T. Jo- seph Tusoni Square as requested by a committee who appeared for the same.
Article 36. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Congress, Spruce and West Spruce Streets as Wendell T. Phillips Jr. Square as requested by a com- mittee who appeared for same.
Article 37. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Main and Fruit Streets and Bacon Slip as Louis J. Nargi Square as requested by a committee who appeared for the same.
Article 38. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Forest and Grove Streets as Thomas Woodrow Wilson Square, as requested by a committee who ap- peared for same.
Article 40. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of So. Main Street at the Cape Road as Robert A. Mancini Square, as requested by a committee who ap- peared for the same.
Article 41. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Main, Adin and Daniels Streets as Charles J. Davoren, Jr. Square, as requested by a committee who appeared for the same.
Article 42. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Water Street and Cape Road as Vartan Pana- gian Square, as requested by a committee who appeared for the same.
259
Article 43. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Cape Road and John Street as Fred J. Luby, Jr. Square, as requested by a committee who appeared for the same.
At this time it was moved and seconded to recon- sider the vote on Article 18.
A 2/3 vote being necessary for reconsideration a standing vote was taken and 107 persons having voted in favor and 1 opposed the motion was carried.
A motion was made and seconded that the Town vote to accept the Provisions of the Acts of 1945, Chapter 723 establishing and maintaining a department for the pur- pose of furnishing information, advice and assistance to veterans.
At this time Mr. Hachey requested that Mr. Mac- Afey from the Commissioners Office for Veterans Ser- vices be allowed to explain the State Law No. 723. Mr. MacAfey gave a detailed account of the interpretation of the law and the motion was again presented to the assembly. It was
Voted: That the Town vote to accept the Provisions of the Acts of 1945, Chapter 723 establishing and main- taining a department for the purpose of furnishing in- formation, advice, and assistance to veterans.
Article 45. Voted: That the Town vote to raise and appropriate the sum of Five hundred ($500.00) dollars for the purpose of purchasing and installing a fire-alarm box in the Braggville section of Milford.
Article 46. A motion was made that the Town vote to authorize the Representatives of the General Court in this district to file a bill placing the position of Super- intendent of the Town Infirmary under Civil Service Laws and Regulations. The motion was carried by a voice vote and it was Voted: That the Town vote to authorize the Representatives of the General Court in this district to file a bill placing the position of Superintendent of the Town Infirmary under Civil Service Laws and Regula- tions:
260
The vote was doubted by seven persons and a stand- ing vote was taken. There were 39 persons having voted in favor and 37 persons having voted as opposed and it was Voted: That the Town vote to authorize the Repre- sentatives of the General Court in this district to file a bill placing the position of Superintendent of the Town Infirmary under Civil Service Laws and Regulations.
Article 47. A motion was made and seconded that the sum of Fifteen hundred ($1,500.00) dollars be raised and appropriated for the purpose of constructing a sewer on So. Union Street.
It was voted to pass over the article.
Article 48. Voted: That the Town vote to raise and appropriate the sum of One thousand fifty dollars ($1,050.00) for the purpose of extending a sewer on Beach Street from its present termination at or near the Batchelor House to the Vasti residence.
At this time a motion was made and seconded to reconsider Article 46. A two-thirds vote being necessary for reconsideration a standing vote was taken and 45 persons having voted in favor and 35 having voted as opposed the motion to reconsider was lost as it lacked a two-thirds vote.
Article 49. A motion was made that the Town vote to raise and appropriate the sum of Seventy dollars and fifty cents ($70.50) for the purpose of paying an unpaid bill of 1944 for General Aid in the Board of Public Wel- fare.
It being necessary to have a unanimous voice vote of four-fifths the motion was put before the members on a voice vote. The vote not being unanimous a standing vote was taken and 86 persons having voted in favor and none opposed the motion was carried and it was
Voted: That the Town vote to raise and appropriate the sum of Seventy dollars and fifty cents ($70.50) for the purpose of paying an unpaid bill of 1944 for General Aid in the Board of Public Welfare.
261
Article 50. A motion was made and seconded that the Town vote to raise and appropriate the sum of Three thousand ($3,000.00) dollars for the purpose of con- structing a sidewalk near the playground on East Street from Mt. Pleasant to Central Streets.
A motion was made and seconded to pass over the article.
Article 52. Voted: That the Town vote to raise and appropriate the sum of Two hundred forty-seven dollars and five cents ($247.05) for the purpose of paying the balance due Wendell T. Phillips for Architects Services in connection with repairs to the exterior of the Town Hall.
Article 53. A motion was made and seconded that the Town vote to raise and appropriate the sum of Two hundred ($200.00) dollars for the purpose of stocking fish in Cedar Swamp Pond and Louisa Lake under the jurisdiction of the Selectmen.
A motion was made and seconded to pass over the article. The motion was lost and it was Voted: That the Town vote to raise and appropriate the sum of Two hun- dred ($200.00) dollars for the purpose of stocking fish in Cedar Swamp Pond and Louisa Lake under the juris- diction of the Selectmen.
Article 54. A motion was made and seconded that the Town vote to raise and appropriate the sum of Two hundred ($200.00) dollars to be used for the repairing of the Cedar Swamp Pond Dam, the construction to be under the jurisdiction of Fay, Spofford and Thorndike original Engineers, who constructed the dam.
The Moderator declared the motion out of order as the article read to appropriate so a motion was made and seconded that the Town vote to appropriate the sum of Two hundred ($200.00) dollars to be used for the repair- ing of the Cedar Swamp Pond Dam, the construction to be under the jurisdiction of Fay, Spofford and Thorndike original Engineers who constructed the dam and that the money be appropriated from the Excess and Deficiency Account. It was
262
Voted: That the Town vote to appropriate the sum of Two hundred ($200.00) dollars to be used for the re- pairing of the Cedar Swamp Pond Dam, the construction to be under the jurisdiction of Fay, Spofford and Thorn- dike original Engineers who constructed the dam and that the money be appropriated from the Excess and Deficiency Account.
It was moved and seconded to reconsider Articles 31 and a two-thirds vote being necessary to reconsider, a standing vote was taken and 60 persons having voted in favor and 3 persons having voted as opposed the motion to reconsider was favored, and it was
Voted: That the Town vote to authorize the Select- men to deed as a gift any land owned by the Town by reason of the foreclosure of Tax Titles thereon to any Veteran of World War II for the purpose of constructing and building a home thereon for his own use or any of his family.
It was moved and seconded to reconsider Article 24 and a two-thirds vote being necessary to reconsider a standing vote was taken and 17 persons having voted in favor and 37 persons having voted as opposed not a suf- ficient number to reconsider, the motion was lost.
It was moved and seconded to proceed with the bal- ance of the articles in their order and all articles for re- consideration be laid on the table until after Article 66 has been disposed of and it was so voted:
Article 55. A motion was made and seconded that the Town transfer or appropriate the sum of Twenty thousand ($20,000.00) dollars from the Excess and De- ficiency Account for the purpose of purchasing two Pump- ing Engines for the Fire Department.
A request for the ballot under the Rule was re- quested and 13 persons having been recognized by the Moderator the request was granted.
The Moderator appointed Michael J. Hannigan, Wal- ter E. Corbett, and Percy Luchini as a committee to count the votes. The result of the ballot was 69 persons voted in the affirmative and 36 persons voted in the negative and it was
263
Voted: That the Town transfer or appropriate the sum of Twenty-thousand dollars ($20,000.00) from the Excess and Deficiency Account for the purpose of pur- chasing two Pumping Engines for the Fire Department.
Article 56. Voted: That the town vote to raise and appropriate the sum of Twenty-seven hundred fifty ($2750.00) dollars to be used by the Milford Athletic Field Committee under the supervision of the Board of Selectmen for the purpose of increasing and improving the facilities of the Fino Athletic Field.
Article 57. The Clerk read the following report on the laying out of Overlea Avenue Extension so-called :
Overlea Avenue Extension
Beginning at a point in the Southerly side of West- brook Street at the Northwesterly corner of the proposed layout, said point being 7.5 feet East of the end of the 1896 layout of Westbrook Street, thence Southerly 7.5 feet East of the Easterly boundary lines of properties now or formerly of Karl A. Bright and Philip Brilliant a distance of 292.4 feet more or less to the Northerly side of West Walnut Street, thence Easterly along the North- erly line of West Walnut Street, a distance of 18 Feet to a point, being 7.5 feet West of the Westerly property line of land now or formerly of one Kelly, thence turning and running Northerly and parallel to the first described line a distance of 292.4 feet more or less to a point on the Southerly side of Westbrook Street, said point being 7.5 feet West of the Westerly property line, of land of one Doherty, thence Westerly along the Southerly line of Westbrook Street a distance of 18 feet to point of be- ginning. Said Layout is shown on plan showing :- Pro- posed Layout of Overlea Avenue Extension, Milford, Massachusetts - February 12, 1946. Scale 1 in. equals 40 feet. By : EASTMAN & CORBETT, INC.
Voted: That the Town vote to accept and allow the report of the Selectmen on the laying out of a public way, a private way known as Overlea Avenue Extension so- called.
264
Article 58. Voted: That the compensation of a mem- ber of the Board of Assessors, appointed as Clerk, be increased from Five hundred dollars ($500.00) per annum to Seven hundred dollars ($700.00) per annum.
Article 60. Voted: That the Town vote to appro- priate and transfer the sum of Eighteen hundred ($1800.00) dollars from the Excess and Deficiency Fund for the purpose of constructing a cement sidewalk on the westerly side of Gibbon Avenue from West Pine Street to West Spruce Street.
Article 61. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of East Street and Central Street as Joseph A. DeMaria Square as requested by a committee who ap- peared for same.
Article 62. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Meade and East Main Streets as the Emilio J. Deletti Square as requested by a committee who ap- peared for the same.
Article 63. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Granite and Winter Streets as Anthony G. Lucca Square as requested by a committee who appeared for the same.
Article 64. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Spruce and School Streets as the Francis J. Spadoni Square as requested by a committee who ap- peared for the same.
Article 65. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of North and East Main Streets as the John V. Steffani Square as requested by a committee who ap- peared for the same.
Article 66. Voted: That the Town vote to authorize the Selectmen to name the square formed by the inter- section of Columbus Avenue and Cedar Streets as the Jerry R. Lanzetta Square as requested by a committee who appeared for the same.
265
It was moved and seconded to take up Article 8.
A motion was made and seconded that the sum of Sixty thousand ($60,000.00) dollars be appropriated from the Excess and Deficiency Fund to be used by the Board of Assessors in fixing the Tax Rate for 1946, and it was
Voted: That the sum of Sixty thousand ($60,000.00) dollars be appropriated from the Excess and Deficiency Fund to be used by the Board of Assessors in fixing the Tax Rate for 1946.
It was voted to dissolve the warrant at 10:45 P. M.
A true record
Attest :
CATHERINE L. COYNE, Town Clerk. ..
STATE PRIMARY June 18, 1946 COMMONWEALTH OF MASSACHUSETTS
Worcester, ss.
Milford, June 18, 1946
The Primary was held at the State Armory. The polls were opened by Adam F. Diorio, Chairman of Select- men at 11 A. M. and the Clerk read the warrant and the officer's return thereon.
The Ballot box was opened at 2:45 P. M. when it registered 516; also opened at 4:10 P. M. when it regis- tered 689; also opened at 5 P. M. when it registered 850; opened at 6:10 P. M. when it registered 1118; opened at. 6:50 P. M. when it registered 1350; opened at 7:15 P. M. when it registered 1661; opened at 8 P. M. when the polls were closed when it registered 1888.
The result of the count was made in open meeting and recorded as follows :
Whole number of ballots cast 1888. Whole number of Democratic Ballots 452. Whole number of Republican Ballots 1436.
-
266
The result of the Democratic Ballot was announced at 9:15 P. M. and the result of the Republican Ballot was announced at 9 P. M.
Democratic Ballot
Governor
Maurice J. Tobin - 30 Hopkins Rd., Boston 350
Francis D. Harrigan - 300 Bowdoin St., Boston 57
Blanks 45
Lieutenant Governor
John B. Carr - 91 Prentiss St., Somerville, 19
Paul A. Dever - 86 Buckingham St., Cambridge 257
Daniel J. O'Connell - 9 Spring Park Av., Boston 32 Roger L. Putnam - 216 Central St., Springfield 94
Blanks 50
Secretary
John J. Concannon - 473 Talbot Av., Boston
60
Benedict F. Fitzgerald, Jr., - 399 Broadway, Cambridge 234
Leo Moran - 148 Westville St., Boston
23
Paul H. Snow - 67 Bloomfield St., Boston 22
Blanks 113
Treasurer
John E. Hurley - 40 Glenrose Rd., Boston 340
Thomas Khoury - 9 Rollins St., Boston 26
Blanks 86
Auditor
Thomas J. Buckley - 15 Pinckney St., Boston 311
Blanks 141
Attorney General
Harry E. Casey - 72 Oriole St., Boston 56
Michael F. Hourihan - 232 Dana Ave., Boston 52
Edward A. Hutchinson, Jr. - 238 Savin Hill Ave., Boston 5
Francis E. Kelly - 1184 Morton St., Boston 128
Joseph M. McDonough - 106 Melville Ave., Boston 128
Blanks 83
267
Senator in Congress
David I. Walsh - 35 Day St., Fitchburg 258
Blanks 194
Congressman
Philip J. Philbin - 23 Berlin St., Clinton 205
P. Eugene. Casey - 30 Purchase St., Milford 217
Blanks 30
Councillor
James J. Marshall - 9 Drury Lane, Worcester 270
Blanks 182
Senator
John Albetski - 40 Granite St., Webster Blanks 178
274
Representatives in General Court
James DiSabito - 25 Madden Ave., Milford 142
Maurice E. Fitzgerald - 8 Quinlan St., Milford 339
James E. Mullen - 37 Pleasant St., Milford 155
Blanks 268.
District Attorney
Edmund Burke - 491 Pleasant St., Worcester 255
Henry E. Manning - 28 Haviland St., Worcester 84
Blanks 113
Clerk of Courts
William C. Bowen - 910 Main St., Worcester 286
Blanks 166
Register of Deeds
Robert R. Gallagher - 12 Huntington Ave., Worcester 278
Blanks 174
268
County Commissioner
John E. Brosnihan -342 Millbury St., Worcester 37 Michael J. Carrigan - 77 Paine St., Worcester 37 Frederick J. Casey - 33 Stoneland Rd., Worcester 78 Louis R. Cormier - 435 Mill St., Worcester 31
James J. Grady - 893 Main St., Worcester 20 Thomas M. Halloran - 134 Canterbury St., Worcester 25 John J. O'Brien - 3 Nottingham Rd., Worcester 112
Blanks 112
Republican Ballots
Governor
Robert F. Bradford - 106 Coolidge Hill, Cambridge 805 Blanks 631
Lieutenant Governor
Albert Cole - 31 Church St., Lynn 488
Arthur W. Coolidge - 210 Summer Ave., Reading 407
Blanks 541
Secretary
Frederic W. Cook - 75 Benton Rd., Somerville 780
Blanks 656
Treasurer
Fred J. Burrell - 41 Washington St., Medford 309
Laurence Curtis - 84 Beacon St., Boston 557
Blanks 570
Auditor
Wallace E. Stearn's - 110 Gainsborough St., Boston 280
Russell A. Wood - 11 Whittier St., Cambridge 496
Blanks 660
Attorney General
Clarence A. Barnes - 79 Rumford Ave., Mansfield 754
Blanks 682
269
Senator in Congress
Henry Cabot Lodge, Jr. - 275 Hale St., Beverly 877
Blanks 559
Congressman
Carroll H. Balcom - 101 Walnut St., Clinton 397
Charles C. Murdock - 63 Chestnut St., Marlborough 363
Blanks 676
Councillor
Charles A. Belmore - 117 Piedmont St., Worcester 259
Warren G. Harris - 6 Summer St., Millbury 314
John A. S. Peterson - 8 Linwood St., Worcester 212
Blanks 651
Senator
Joseph S. Virostek - Pleasant St., Douglas 611 Blanks 825
Representatives in General Court
James F. Catusi - 156 Congress St., Milford 564
Earl G. Crockett - Main St., Upton 438
James DiSabito - 25 Madden Ave., Milford 170
Robert W. Holbrook - 42 North Bow St., Milford 354
Nathan Rosenfeld - 40 Cedar St., Milford 696
Blanks 650
District Attorney
Alfred B. Cenedella - 175 Congress St., Milford 999
Blanks 437
Clerk of Courts
Blanks 1436
Register of Deeds
Eugene E. Nichols - 152 Beverly Rd., Worcester 575
Roy G. A. Petterson - 11 Ivernia Rd., Worcester 199
Blanks 622
270
County Commissioner
George W. Jones - 35 Midland St., Worcester 728
Blanks 708
The ballots cast and the lists of voters were sealed and certified to by the Election Officials and delivered to the Town Clerk as the law requires.
The unused ballots were sealed and certified to by the Election Officers and delivered to the Town Clerk and the
Warrant was then dissolved.
Attest : CATHERINE L. COYNE, Town Clerk.
A true copy of the records :
Attest :
CATHERINE L. COYNE, Town Clerk.
State Election, November 5, 1946 COMMONWEALTH OF MASSACHUSETTS
Worcester, ss.
Milford, November 5, 1946
Pursuant to the foregoing warrant issued by the Selectmen the qualified voters of the several precincts of the Town of Milford assembled at the time and places designated for the purpose therein expressed.
The polls were declared open at 8 A. M. and declared closed at 8 P. M.
The ballots cast in the several precincts and the vot- ing lists were sealed and certified to by the Election Of- ficers, and delivered to the Town Clerk November 5, 1946.
271
Precinct 1.
11:19 P. M.
Precinct 2.
11:45 P. M.
Precinct 3.
11:58 P. M.
Precinct 4.
12:43 A. M.
Precinct 5.
11:40 P. M.
A true record
Attest :
CATHERINE L. COYNE,
Town Clerk.
A true copy of the records :
Attest :
Town Clerk.
Milford, Mass., Nov. 5, 1946
To Catherine L. Coyne, Town Clerk,
Milford, Mass.
In compliance with the requirements of Chapter 39, Section 21, of the General Laws, we, the Registrars of Voters of the Town of Milford, Mass., this day assembled in the Selectmen's Room in said Milford, and canvassed the returns of votes cast for the State Election, said re- turns having been made in accordance with the Pro- visions of Chapter 54, Section 105 of the General Laws (Ter. Ed.) said votes having been given at the November 5th election.
Total vote cast 6264.
Governor
1
2 391
3 430
4 418
5 Total
Robert F. Bradford - Cambridge 347 Republican
505
2091
Maurice J. Tobin - Boston
858
811
791
846
644
3950
Democratic
Horace I. Hillis - Saugus Socialist Labor Party
5
6
11
1
2
25
Guy S. Williams - Worcester Prohibition
1
4
2
1
2
10
Blanks
29
88
21
30
20
188
6264
272
Lieutenant Governor
Arthur W. Coolidge -- Reading Republican
321
346
397
388
479
1931
Paul A. Dever - Cambridge
856
766
791
838
629
3880
Democratic
Alfred Erickson - Quincy Prohibition
2
4
7
3
2
18
Francis A. Votano -- Lynn Socialist Labor Party
12
28
18
11
11
80
Blanks
49
156
42
56
52
355
6264
Secretary
Frederick W. Cook - Somerville 426 447 Republican
528
505
562
2468
Benedict F.
Fitzgerald, Jr. - Cambridge 726 Democratic
616
637
707
522
3208
Malcom T. Rowe - Lynn
12
18
19
5
6
60
Socialist Labor Party
76
219
71
79
83
528
6264
Treasurer
Laurence Curtis - Boston
367
417
461
425
523
2193
Republican
John E. Hurley - Boston Democratic
797
658
704
780
574
3513
Lawrence Gilfedder - Boston Socialist Labor Party
11
16
16
8
5 56
Charles E. Vaughan - Brockton Prohibition
3
10
3
3
19
Blanks
62
199
71
80
71
483
6264
Auditor
Thomas J. Buckley - Boston Democratic
822
651
739
791
597
3600
Russell A. Wood - Cambridge Republican
318
370
400
397
470
1955
Pearl J. McGlynn - Springfield Socialist Labor Party
12
17
24
7
4
64
Robert A. Simmons - Boston Prohibition
4
10
4
3
3
24
Blanks
84
252
88
98
99
621
6264
Blanks
273
Attorney General
Clarence A. Barnes - Mansfield Republican
376
389
436
442
513
2156
Francis E. Kelly - Boston Democratic
783
699
732
768
579
3561
William F. Oro - Boston
11
19
20
12
10
72
Socialist Labor Party
Howard B. Rand - Haverhill Prohibition
3
4
1
3
3
14
Blanks
67
189
66
71
68
461
6264
Senator in Congress
Henry Cabot Lodge, Jr. - Beverly 437 Republican
486
512
483
587
2505
David I. Walsh - Fitchburg Democratic
742
668
679
761
548
3398
Henning A. Blomen - Boston Socialist Labor Party
4
4
14
3
3
28
Mark R. Shaw - Melrose Prohibition
4
2
2
1
1
10
Blanks
53
140
48
48
34
323
6264
Congressman
Karroll H. Balcom - Clinton Republican
302
300
361
348
415
1726
Philip J. Philbin - Clinton Democratic
866
836
832
871
688
4093
Blanks
72
164
62
77
70
445
Councillor
Warren G. Harris - Millbury Republican
337
388
435
416
511
2087
James J. Marshall - Worcester Democratic
761
616
688
731
529
3325
Blanks
142
296
132
149
133
852
Senator
John Albetski - Webster Democratic
803
841
744
807
589
3784
Joseph S. Virostek - Douglas Republican
360
326
419
401
483
1989
Blanks
77
133
92
88
101
491
6264
6264
6264
274
Representatives in General Court
Earl G. Crockett - Upton Republican
459
478
575
504
566
2582
Maurice E. Fitzgerald - Milford Democratic
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.