USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1946 > Part 12
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
838
586
741
868
717
3750
James E. Mullen - Milford Democratic
373
222
275
313
244
1427
Nathan Rosenfeld - Milford Republican
347
642
408
355
341
2093
George A. Whittemore - Upton
7
15
13
22
57
Blanks
456
672
496
539
456
2619
12,528
District Attorney
Edmund Burke - Worcester Democratic
348
115
262
314
202
1241
Alfred B. Cenedella - Milford Republican
866 1140
962
941
942
4851
Blanks
26
45
31
41
29
172
6264
Clerk of Courts
William C. Bowen - Worcester Democratic
803
645
734
770
586
3538
John W. Fox - Worcester Republican
316
347
395
389
466
1913
Blanks
121
308
126
137
121
813
6264
Register of Deeds
Robert R. Gallagher - Worcester Democratic
781
604 705
754
558 3402
Eugene E. Nichols - Worcester Republican
335
388
418
403
487
2031
Blanks
124
308
132
139
128
831
6264
County Commissioner
George W. Jones - Worcester Republican
430
498
479
464
552 2423
John J. O'Brien - Worcester Democratic
695
479
651
693
503
3021
Blanks
115
323
125
139
118
820
6264
275
Question 1.
OLD AGE
Yes
328
282
373
363
306
1652
No
195
83
204
250
261
993
Blanks
717
935
678
683
606
3619
6264
Question 2. LABOR BILL
Yes
324
255
385
423
408
1795
No
201
115
179
181
144
820
Blanks
715
930
691
692
621
3649
6264
Question 1. Liquor
Yes
689
676
739
709
651
3464
No
126
59
148
150
144
627
Blanks
425
565
368
437
378
2173
6264
Question 2.
Yes
643
625
685
675
604
3232
No
109
49
136
138
127
559
Blanks
488
626
434
483
442
2473
6264
Question 3.
Yes
633
610
667
666
594
3170
No
102
52
133
131
118
536
Blanks
505
638
455
499
461
2558
6264
Pari-Mutuel BettingĀ®
Question 1.
Yes
544
483
583
547
481
2638
No
222
149
243
276
250
1140
Blanks
474
668
429
473
442
2486
6264
276
Question 2.
Yes
482
435
502
467
406
2292
No
224
141
246
274
241
1126
Blanks
534
724
507
555
526
2846
Women Jurors
Yes
432
362
433
471
412
2110
No
227
203
270
237
229
1166
Blanks
581
735
552
588
532
2988
6264
Delegates to United Nations
Yes
563
444
617
619
544
2787
No
51
55
65
59
54
284
Blanks
626
801
573
618
575
3193
6264 GEORGE W. BILLINGS
JOHN J. BEST WILLIAM E. MOORE
CATHERINE L. COYNE Registrars of Voters.
A true record.
Attest :
CATHERINE L. COYNE,
Town Clerk.
A true copy of the records.
Attest :
CATHERINE L. COYNE, Town Clerk.
SPECIAL TOWN MEETING, December 4, 1946 Commonwealth of Massachusetts
Worcester, ss
Milford, December 4, 1946
At a legal meeting of the inhabitants of the Town of Milford qualified by law to vote in Town Affairs held in Town Hall on the Fourth day of December A.D. 1946, the said inhabitants proceeded as follows :
6264
277
The Moderator called the meeting to order at 8 P.M. and requested the following Monitors to take a poll of their members: At Large-J. Frank Cahill; Precinct 1 .- Daniel J. O'Brien filled the vacancy caused by the absence of John F. Maher who was Monitor for the year ; Precinct 2 .- William Fertitta filled the vacancy caused by the absence of Joseph DeLuca who was Monitor for the year ; Precinct 3 .- William J. Moore; Precinct 4,-Alfred E. Daigle; Precinct 5 .- L. Blaine Libbey. The new monitors were sworn in by Moderator Curran and the result of the check was-108 present, not a sufficient number to constitute a quorum, a recess was called for 15 minutes. A second count was taken and there were 120 persons present, a sufficient number to constitute a quorum and the Moderator opened the business meeting.
The Clerk read the warrant and Officers' return thereon.
The following Resolutions were presented and read to the assembly :
Resolutions
RESOLVED : The Town Meeting Members assembled have heard with deep regret and sorrow of the passing on January 22nd, 1946 of John T. McLoughlin who served the Town of Milford as Moderator for more than 30 years and who was forced to retire in 1943 due to illness. His knowledge of parliamentary law and his ability as a Moderator was well known. Being considered an authori- ty on town meeting procedure and parliamentary law his opinions were often sought.
Mr. McLoughlin served as Representative to the Gen- eral Court and also served several terms as Town Clerk.
RESOLVED: That as a mark of respect, business of the meeting be suspended and the voters stand with bowed heads in tribute to his memory.
278
RESOLVED: That the Clerk be instructed to send a copy of these Resolutions to the family of the deceased and publish them in the Town Records.
ADAM F. DIORIO PATRICK CARROLL MICHAEL P. VISCONTI Selectmen of Milford.
WILLIAM A. MURRAY Town Counsel.
CATHERINE L. COYNE Town Clerk.
Resolutions
RESOLVED: That the voters of the Town of Mil- ford in Town Meeting assembled have learned with deep regret and sorrow of the death on May 8th, 1946 of Jo- seph Morcone, a Town Meeting Member from Precinct 2.
As a Town Meeting Member he was sincere in his interest in all matters coming before the meeting and was a regular attendent at the meetings.
RESOLVED: That as a mark of respect, business of the meeting be suspended and the voters stand with bowed heads in tribute to his memory.
RESOLVED: That the Clerk be instructed to send a copy of these Resolutions to the family of the deceased and publish them in the Town Records.
ADAM F. DIORIO PATRICK CARROLL MICHAEL P. VISCONTI Selectmen of Milford.
WILLIAM A. MURRAY Town Counsel.
CATHERINE L. COYNE Town Clerk.
279
Resolutions
RESOLVED: The voters of the Town of Milford in Town Meeting assembled have learned with deep regret and sorrow of the death on November 4th, 1945 of Al- fred P. Henderson, a Town Meeting Member, a Member of the Welfare Board and a former Member of the Ration Board.
As a Town Meeting Member he was interested in town government and all matters presented before the meeting, and was a regular attendant at the meetings.
RESOLVED : That as a mark of respect, business of the meeting be suspended and the voters stand with bowed heads in tribute to his memory.
RESOLVED: That the Clerk be instructed to send a copy of these Resolutions to the family of the deceased and publish them in the Town Records.
ADAM F. DIORIO MICHAEL P. VISCONTI PATRICK CARROLL Selectmen of Milford. WILLIAM A. MURRAY Town Counsel.
CATHERINE L. COYNE Town Clerk.
The assembly stood in silence in respect to the me- mory of John T. McLoughlin, Joseph Morcone and Alfred P. Henderson.
It was moved and seconded to accept the resolutions.
280
It was moved and seconded that Article 57 be acted upon and that action on Article 52 follow.
Article 57. Voted: That the Town vote to accept the provisions of General Laws (Ter. Ed.) Chapter 136, Sec- tion 4-B inserted by Acts of 1946, Chapter 207, Section 3, relative to the operation of bowling alleys on the Lord's Day.
Article 52. Voted: That the Town vote to transfer the sum of Five thousand ($5000.00) dollars from the Excess and Deficiency Account, to the Highway Depart- ment-Snow Removal Account.
Article 1. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Two hundred ($200.00) dollars to the Election, Regis- tration and Town Meeting -- Expense Account.
Article 2. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of One hundred ($100.00) dollars to the Selectmen's- Expense Account.
Article 3. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Two hundred twenty-five ($225.00) dollars to the Town Hall Expense Account.
Article 4. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account of One hundred ninety-three dollars and eighteen cents ($193.18) for General Expenses for the Sewer Department.
Article 5. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of One hundred fifty-five ($155.00) dollars for Salaries and Wages of the Sewer Department.
Article 6. Voted: To pass over the article.
Article 7. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account to the Police Department Traffic Signal and Maintenance Ac- count the sum of Five hundred fifty ($550.00) dollars to pay for the replacement of a Traffic Light at the corner of So. Main and Main Streets.
281
Article 8. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account to the Police Department Signal Traffic Maintenance Account, the sum of One hundred twenty-five ($125.00) dollars.
Article 9. Voted: That the Town vote to appro- priate from available funds to the Police Department Traffic Signal Maintenance Account, the sum of Three hundred ($300.00) dollars for repairs to traffic signals at the corner of West, Exchange and Congress streets.
Article 10. Voted: That the sum of Six hundred fifty ($650.00) dollars be appropriated from the Excess and Deficiency Account for the installation and main- tenance of electric lights through portions of Main, Cen- tral and Exchange Streets during the Christmas Season of 1946. This work to be done under the supervision of the Inspector of Wires of the Town of Milford, provided the present government restrictions are lifted.
Article 11. Voted: That the Town vote to authorize the Representatives of the General Court in this district to file a bill placing the position of Custodian of Town Hall under Civil Service Laws and Regulations.
Article 12. Voted: That the Town vote to amend the vote passed under Article 29 at the March 18th meet- ing whereby the salary of the Superintendent of Sewers was established at Twenty-one hundred seventy four ($2174.00) dollars by substituting the sum of Twenty- two hundred twenty-four ($2224.00) dollars so that the vote shall read: That the Town vote to fix the annual salary of the Superintendent of Sewers at the rate of Twenty-two hundred twenty-four ($2224.00) dollars per annum, said salary to be appropriated from the Sewer Appropriation for Salaries and Wages for the year in which said office is created.
A motion was made and seconded that Articles 42 and 45 be acted upon.
Article 42. Voted: To pass over the article.
282
Article 45. Voted: That the Town vote to rescind the action taken under Article 65 of the Adjourned Town Meeting held March 22, 1946, wherein it was Voted: "The Town voted to authorize the Selectmen to name the square formed by the intersection of North and East Main Streets as the John V. Steffani Square as requested by a committee who appeared for same."
A motion was made and seconded that Articles 13 to 48 with the exception of Articles 42 and 45 be con- sidered together.
Article 13. Voted: The square formed by the inter- section of Highland Street and West Street as the Fran- cis A. Iadarola Square; Article 14. The square formed by the intersection of State Street and School Street as the Harold W. Rogerson Square; Article 15. The square formed by the intersection of Pleasant Street and Con- gress Street as the Joseph F. VonFlatern Square; Article 16. The square formed by the intersection of High Street and West Street as the Joseph P. Coscia Square; Article 17. The square formed by the intersection of Green Street and Main Street as the Charles E. Fitzpatrick Square; Article 18. The square formed by the intersec- tion of Parker Hill Ave. and West Street as the James E. Mullin Square; Article 19. The square formed by the intersection of Camp Street and Purchase Street as the William Griffith Square; Article 20. The square formed by the intersection of Depot Street and So. Main Street as the James S. Cox Square; Article 21. The square formed by the intersection of Court Street and Main Street as the Albert E. Mckinley Square; Article 22. The square formed by the intersection of So. Bow Street and Main Street as the Charlie L. Nelson Square; Article 23. The square formed by the intersection of Franklin Street and Main Street as the David H. Rubenstein Square; Article 24. The square formed by the intersection of Water Street and Main Street as the Lawrence G. De- Manche Square; Article 25. The square formed by the intersection of Thayer Street and Main Street as the Hiram J. Philpot Square; Article 26. The square formed by the intersection of Prospect Street and Main Street as the Irvine J. Brown Square; Article 27. The square formed by the intersection of So. Main Street and Fruit Street as the Donald T. Kirby Square; Article 28. The
283
square formed by the intersection of Hayward Street and Mt. Pleasant Street as the John Tomaso Square; Article 29. The square formed by the intersection of High Street and Water Street as the Baldasaro J. Porzio Square; Article 30. The square formed by the intersec- tion of Spring Street and Main Street as the Harold I. White Square; Article 31. The square formed by the intersection of Park Street and Congress Street opposite Church Street as the John Ohannesian Square; Article 32. The square formed by the intersection of West Pine Street and Congress Street as the Philip A. D'Alesio Square; Article 33. The square formed by the intersection of Water Street at Prospect Heights as the Peter L. Pomponio Square; Article 34. The square formed by the intersection of Central Street and Depot Street as the Sebastian B. Crivello Square; Article 35. The square formed by the intersection of Hayward Street and E. Main Street as the Alexander P. Ferrario Square; Article 36. The square formed by the intersection of Mt. Pleasant Street and Beach Street as the Vincent J. Stoico Square ; Article 37. The square formed by the intersection of Pond Street and Main Street as the Arthur J. Moffia Square; Article 38. The square formed by the inter- section of Pearl Street and Main Street as the Edward E. Iannitelli Square; Article 39. The square formed by the intersection of Franklin Street and Grove Street as the Alfred L. Kempton Square; Article 40. The square formed by the intersection of Prentice Avenue and Spruce Street as the Robert A. Craddock Square; Article 41. The square formed by the intersection of Glines Avenue and Purchase Street as the Anthony Grudinsky Square; Article 43. The square formed by the intersection of Grant Street and Walnut Street as the John D. Casey Square; Article 44. The square formed by the intersec- tion of Bancroft Avenue and Church Street as the Paul T. Hayes Square; Article 46. The square formed by the intersection of Reade Street and E. Main Street as the John V. Steffani Square; Article 47. The square formed by the intersection of North Street and E. Main Street as the Henry D. Barbadoro Square; Article 48. The square formed by the intersection of Charles River Street and Depot Street as the Leo A. Iadarola Square.
It was moved and seconded that Articles 58 and 59 be acted upon.
284
Article 58. Voted: That the Town vote to accept the provisions of Chapter 140, General Laws (Ter. Ed.) Section 9, inserted by the Acts of 1933, Chapter 245, Section 3, authorizing the Town to provide suitable head- quarters for a Chapter of the Disabled American Vet- erans.
Article 59. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of One hundred fifty ($150.00) dollars for the purpose of providing suitable headquarters for the Lawrence J. Heron Chapter 6 of the Disabled American Veterans.
It was moved and seconded that Articles 61 and 62 be considered.
Article 61. Voted: That the Town vote to transfer from the Excess and Deficiency Account the sum of Two hundred two dollars and eighty-eight ($202.88) cents to the Construction of Cement Bleachers on Town Park Account.
Article 62. Voted: That the Town vote to transfer the sum of Eighty-five ($85.00) dollars from the Park Department-Salary and Wages Account to the Park De- partment General Expense Account.
Article 49. Voted: To pass over the article.
Article 50. A motion was made that the Town vote to appropriate the sum of Eighty-three thousand ($83,- 000.00) dollars for the purpose of making alterations to and repairs of the Town Hall Building in accordance with plans and specifications drawn by Wendell T. Phillips, Architect, and to meet said appropriation that there be transferred from the Excess and Deficiency Account the sum of Twenty-thousand seven hundred fifty ($20,750 .- 00) dollars and authorize the Treasurer, to borrow a sum not to exceed Sixty-two thousand two hundred fifty ($62,250.00) dollars and to issue bonds or notes of the Town therefor, in accordance with and as authorized by the Provisions of Chapter 54, of the Acts of 1946.
Voted: To pass over the article.
285
Article 51. Voted: That the Town vote to authorize the Selectmen to sell a certain piece of land off Central Street near the Knott Property and to execute and deli- ver a deed therefor, said property being described as follows :
Beginning at a stone bound at the Southwest corner of the granted premises and at the corner of the present wire fence surrounding the present Town property and at land of the Bradbury-Locke Co., thence turning an interior angle with the line of the wire fence, which runs Southeast; thence running Northeast a distance of 93.7 feet to a stone bound at land of one Sciarillo, then turn- ing an interior angle of 78 degrees 30 minutes and run- ning Southeast and bounded Northerly by said Sciarillo land at a distance of 22.4 feet to the face of the cut- stone retaining wall, which borders the Charles River; thence South along the face of said retaining wall and bounded Easterly by said Charles River a distance of 88.5 feet to a point on the wall opposite the end of the wire fence first mentioned at land of Town of Milford; thence Northwest and bounded Southerly by said Town of Milford land a distance of 33.4 feet to place of be- ginning.
All of which is shown on "Plan showing land of Town of Milford East of Knott Tool Co. property-July 1946-Scale 1" equals 20' by Eastman & Corbett, Inc., Milford, Mass."
Article 53. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Twenty-six dollars and thirty-nine ($26.39) cents for Boiler Insurance.
Article 54. Voted: That the Town appropriate from the Excess and Deficiency Account the sum of Four dol- lars and nineteen ($4.19) cents, for General Expenses of the Tree Department.
Article 55. Voted: That the Town appropriate from the Excess and Deficiency Account the sum of One hun- dred ($100.00) dollars to the Salary and Wages Account of the Tree Department.
286
Article 56. Voted: That the Town vote to transfer from the Aid to Dependent Children Account in the De- partment of Public Welfare, to the Town Infirmary Ac- count under the jurisdiction of the Board of Public Wel- fare the sum of Five Hundred ($500.00) dollars.
Article 60. Voted: To pass over the article.
The warrant was dissolved at 10:15 P.M.
A true record :
Attest:
CATHERINE L. COYNE
Town Clerk.
A true copy of the records : Attest :
CATHERINE L. COYNE
Town Clerk.
RECOUNT OF VOTES CAST AT THE NOVEMBER 5th, 1946 ELECTION FOR LIEUTENANT GOVERNOR, AUDITOR AND REPRESENTATIVES IN GENERAL COURT
In compliance with petitions signed by at least ten registered voters of the Town of Milford in each of the five precincts for a recount of the votes cast for Lieuten- ant Governor, Auditor, and Representatives in the Gen- eral Court at the election held November 5th, 1946, the Registrars of Voters of the Town of Milford, Massachu- setts met this 7th day of December A.D. 1946, for the purpose of recounting said votes.
At 9 A.M. the Town Clerk opened the vault and the boxes containing the ballots were taken into Dewey Hall where the count was held. The boxes were inspected and no objections registered.
The following petition was presented to Mr. George W. Billings, Chairman of the Board of Registrars:
287
December 7, 1946
Registrars of Voters, Town of Milford, Milford, Mass.
Gentlemen :
I hereby respectfully petition or request your honor- able board that you disqualify W. Emil Moore, one of your registrars from officiating as a Registrar of Voters in the Recount of the Votes cast for Representative in the General Court on November 5, 1946 and assign as a reason therefor the following :
That the said W. Emile Moore, having acted as an agent on behalf of Maurice E. Fitzgerald at a Recount of the Ballots cast on November 5, 1946 for Represen- tative in the General Court, at Southborough, is not such a judge or official who is impartial and who can render a fair, unbiased and impartial decision on matters affect- ing the rights and interests of Maurice E. Fitzgerald.
I hereby protest his officiating as a Registrar of Voters with respect to the Recount of the Ballots cast for Representative in the General Court as above mentioned.
Respectfully yours,
NATHAN ROSENFELD.
The Registrars held a session and ruled that Mr. Moore was eligible to act in his capacity as a registrar.
Mr. Rosenfeld stated that he objected and his ob- jection was recorded.
All persons present had slips showing whom they represented.
288
A record of all contested ballots was kept in a book used solely for said purpose.
Contested ballots were sealed in envelopes by pre- cincts and locked in the precinct boxes. All ballots were put into the vault and the vault locked.
After all ballots were examined in the five precincts we, the Registrars of Voters determined the following results :
Lieutenant Governor
Arthur W. Coolidge - Reading Republican
322
345
398
391
476
1932
Paul A. Dever -- Cambridge Democratic
865
766
789
835
631
3877
Alfred Erickson - Quincy Prohibition
2
4
6
3
2
17
Francis A. Votano - Lynn Socialist Labor Party
12
29
26
11
9
87
Blanks
48
156
36
56
55
351
6264
Auditor
Thomas J. Buckley - Boston Democratic
821
654
740
789
592
3596
Russell A. Wood - Cambridge Republican
318
366
402
396
475
1957
Pearl J. McGlynn - Springfield Socialist Labor Party
12
18
23
7
4
64
Robert A. Simmons - Boston Prohibition
4
9
5
3
3
24
Blanks
85
253
85
101
99
623
6264
Representatives in General Court
Earl G. Crockett - Upton Republican
458
477
575
505
565
2580
Maurice E. Fitzgerald -- Milford Democratic
838
594
736
864
715
3747
289
James E. Mullen - Milford Democratic
374
222
269
316
245
1426
Nathan Rosenfeld - Milford Republican
348
641
420
360
341
2110
James F. Catusi - Milford
1
1
George A. Whittemore - Upton
8
0
17
13
22
60
Blanks
454
666
493
534
457
2604
12,528
The recount was completed at 7:30 P.M. and the re- sults announced.
The recount was in compliance with the Provisions of Section 135, Chapter 54.
GEORGE W. BILLINGS JOHN J. BEST WILLIAM E. MOORE CATHERINE L. COYNE
A true record :
Attest :
CATHERINE L. COYNE
Town Clerk.
A true copy of the records :
Attest :
CATHERINE L. COYNE
Town Clerk.
290
Vital Statistics
BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1946
Date of Birth
Name of Child
Name of Parents
JANUARY
1
D'Amici
2 Sharon Ann Burns
2 Philip James Catusi
3 Eileen Dorothy Shaw
3 Jean Marie Shea
4 Bruce Wayne Burnham
4 Gloria Jean Lamontagne
5 Leo Laurence Guinard
6 Beverly Ann Bruno
7 Richard Ernest White
00
David Leo Cyr
9 Carole Anne Ciccone
11 Linda Carol Scobie
11 Doris Helen Anderson
11 Francis Leonard Laflamme
11 Edward Thomas Lewicke
13 Nancy Jean Cheli
14 Nancy Jeanne Mann
Seymour
15 15 Rosemary Jones
16 Edith Georgina Sanborn
16 Maloney
16 Janice Mae Johnson
17 Brenda Anne Mucciaroni
19 Diane Joyce Antelli
19 Brian Paul Drew
21 Faith Adele Kinnecome
24 Thomas John Davoren
25 Mark Wayne Clark
25 Joseph P. Alves
26 Milda Fantini
27 Mary Elaine Kirby
31 Judith Ann Gardner
FEBRUARY
1 Burnham Richard Cook Richard Anthony Derderian
1
2 Daryl Wayne Aldrich
2 Lynette Ducharme
3 John Howell Neally
3 Robert Louis D'Alessandro
5
Mary Alice Rafter
5 Fino 6 Maureen Ann O'Grady
7 Eugene Gerard Rousseau
Fortunato and Vincenza Pontonio William E. and Maxine Jackson Philip J. and Frances W. Tingley Frederick W. and Dorothy L. Lescault
Samuel E. and Regina M. Barberi Francis M. and Dorothy A. Walker Theophile and Aldea V. Thibeault Leo L. and Marion P. Locklin Robert E. and Doris E. Guertin Ernest A. and Theda P. Knights
Walter A. and Florilda M. Dumont David J. and Lena Dellacona David A., Jr. and Doris Gass Ralph F. and Ethel L. Green Francis and Blanche Leclaire Edward and Catherine P. Cryan Peter M. and Rose Y. Tucci Sundy J. and Isabel Wasnewsky Harland C. and Claire Bodreau Horace J. and Rose M. Sebastian
Wilbur C. and Barbara A. Macuen Thomas L. and Adele Fraser Raymond F., Jr. and Viola P. Conrad Antonio and Gilda Taddeo John J. and Mary L. Ceramicoli
Bernard K. and Christine L. Mckinley Willard E. and Ruth A. Lyon
Thomas F. and Esther M. Negrotti John J. and Evelyn L. Vozzella Jose P. and Lillian Dias
Carl A. and Christine Trotto
Walter J. and Shirley E. Goodridge William L. and Mabel E. Corcoran
Burnham R. and Mildred E. Lewis Richard and Helen Papelian Edwin L. and Alice Bourassa
William F., Jr. and Virginia R. Wylie John H., Jr. and Rita Coe Domenic E. and Helen L. Haynes
Alden S. and Annabelle F. Sweeney Francis and Thelma Randor Thomas L. and Margaret M. Griffin Gerard and Rita Lussier
291
BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1946
Date of Birth Name of Child
7 Carol Ann Vitali
8 Beverly Mary Showlskis
8 Kenneth Bruce Graves
S Diane Schiappucci
11 Karen Adele Fielder
14 James Samuel Scott
14 Mitchell Martin Swierz
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.