USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1947 > Part 10
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
183
TOWN RECORDS
easterly by Charles River, northerly by the bridge over the dam again, easterly by the beaches on the westerly side of the pond and westerly by the New York, New Haven & Hartford Railroad Com- pany.
Article 17. VOTED: That the Town vote to raise and ap- propriate the sum of Five thousand ($5,000.00) dollars for repairing and painting the Claflin School Building.
It was moved and seconded to take up Article 36.
The Clerk read the layout of Pine Island Road.
The following layout is shown on "Plan Showing Location of present travelled way of Pine Island Road and also layout of Pro- posed Road for Acceptance by the Town of Milford-Feb. 1947. Scale 1" equals 40' By-EASTMAN & CORBETT, INC. Lines in red on this plan show layout of proposed road. This plan is deemed to be part of this layout.
Beginning at the Northerly side of Camp Street at the present entrance of the Pine Island Road (so called), thence Northerly and following the lines of the present travelled way of Pine Island Road (so-called), a distance of 2,965 feet, more or less, to the town line between the Town of Hopkinton and the Town of Milford.
The proposed road is to be 18 feet in width and is to include the present travelled way of Pine Island Road (so-called), and in no case shall either edge of the proposed road be more than 15 feet from the center line of the present travelled way of Pine Island Road (so-called).
The intent of this description of layout is to follow the present travelled way of Pine Island Road (so-called), as near as possible with only slight encrouchment on any abutter.
Angles and distances are shown in detail on the plan referred to in paragraph 1 of this layout.
Received and filed in Town Clerk's Office March 4, 1947.
Attest:
Catherine L. Coyne, TOWN CLERK.
VOTED: That the town vote to accept and allow the report of the Selectmen on the laying out as a public way a private way known as Pine Island Road.
Article 18: VOTED: That the Town vote to raise and appro- priate the sum of Two thousand three hundred twenty-seven dol- lars and fifty-six cents ($2,327.56) for unpaid bills of the School Department for the year 1946.
Voice vote unanimous.
184
TOWN RECORDS
Article 19. VOTED: That the Town vote to authorize the Selectmen to appoint a committee of five (5) to make an investiga- tion regarding the advisability of purchasing and using voting ma- chines said committee to report at the next Town Meeting.
Article 20. A motion was made to raise and appropriate Forty- eight hundred dollars ($4,800.00) for the purpose of constructing a cement sidewalk on the easterly side of Hayward Street Extension and East Street from Mt. Pleasant Street to Central Street. The motion was lost on a voice vote and 7 persons having doubted the vote a standing vote was taken. Fifty-one persons having voted in favor and Sixty-four having voted as opposed the motion was defeated.
Article 21. VOTED: That the Town vote to accept the Pro- visions of Chapter 53, Acts of 1947, relative to placing the office of Custodian of Town Hall under Civil Service Laws.
Article 22. VOTED: That the town vote to establish the sal- ary of the Tree Warden at the rate of $1.20 per hour.
Article 23. VOTED: That the town vote to accept Chapter 559 of the Acts of 1946, an act authorizing increases of the amounts of Pensions payable to certain former public employees who have been retired.
Standing vote-146 in favor and 1 opposed.
Article 24. A motion was made that the Town vote to fix the annual salary of the superintendent of Sewers at Twenty-five hun- dred seventy-four dollars ($2,574.00) per annum, said salary to be appropriated from the salary and wages account for the year in which said office is created. The motion was lost.
The meeting was adjourned at 11:10 P.M. until the following Wednesday night at 8 P.M.
Attest:
Catherine L. Coyne, TOWN CLERK.
A true copy of the records Attest:
Catherine L. Coyne, TOWN CLERK.
ADJOURNED TOWN MEETING, MARCH 19, 1947
The meeting was called to order by Moderator Curran at 8 P.M. and the Monitors checked the list. Mr. Libbey was sworn in as a Monitor for Precinct 5. As 126 persons were present a suf- ficient number to constitute a quorum the business meeting was in session.
185
TOWN RECORDS
Article 25. VOTED: To pass over the article.
At this time it was moved and seconded that the Moderator appoint a Committee to formulate Resolutions for the late Alfred F. Martin and present same at the next meeting.
Article 26. VOTED: That the Town accept the provisions of Gen. Laws (Ter. Ed.) Chapter 41, Section 111-A as amended by Chapter 107, Acts of 1934, which relates to vacations for all regular or permanent members of the Police and Fire forces.
Article 27. VOTED: That the Town appropriate the sum of Thirty-two thousand five dollars and ninety cents ($32,005.90) for the purpose of purchasing new apparatus for the Fire Depart- ment; said money to be appropriated from the following accounts: $20,000.00 from the appropriation made in 1946 for the purchase of two pumping engines for the Fire Department and $12,005.90 from the Excess and Deficiency Account.
Article 28. VOTED: That the Town vote to transfer the sum of Three thousand dollars ($3,000.00) from the Highway Department Machinery Fund to the Highway Department Machinery Account.
Article 29. VOTED: That the Town vote to raise and appro- priate the sum of Six thousand ($6,000.00) dollars for the improve- ment of Depot Street, Chapter 90 Construction, said money to be used with money allotted by the State and County for said pur- pose, the same to be expended under the supervision of the Select- men and the Highway Surveyor.
Article 30. VOTED: To pass over the article.
Article 31. VOTED: That the Town vote to raise and appro- priate the sum of Two hundred ($200.00) dollars to stock the Milford Pond and New Louisa Lake with fish.
Article 32. VOTED: To pass over the article.
Article 33. VOTED: To pass over the article.
Article 34. VOTED: To pass over the article.
Article 35. VOTED: To pass over the article.
Article 36. A motion was made 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 West Maple Street Extension, the same to be called West Maple Street.
The Clerk read the lay-out of West Maple Street West Maple Street Extension
Beginning at a point in the Easterly line of West Maple Street as at present laid out, and at a distance of 272.7 feet north of the
186
TOWN RECORDS
Northerly line of West Street, thence continuing the same easterly line (compass reading North 2 degrees West) a distance of 242 feet more or less to a stone wall at land of James Ahearn, thence Westerly along said stone wall about 39.2 feet to a point, said point being the Northerly extremity of a line 39 feet West of and parallel to the first described line, thence South 2 degrees East a distance of 237 feet more or less to a point at the Northerly extremity of the Westerly side line of present West Maple Street layout, thence turning a right angle and running Easterly 39 feet to point of beginning.
Said street shall be 39 feet in width and be a continuation of the present West Maple Street.
All of which is shown on "Layout of Extension to West Maple Street, Milford, Massachusetts." February 1947-Scale 1" equals 30'
By: Eastman & Corbett Inc., Civil Engineers, Milford, Mass.
Received and filed in the Town Clerk's Office February 25, 1947.
Attest:
Catherine L. Coyne,
TOWN CLERK.
It was 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 West Maple Street Extension, the same to be called West Maple Street.
Article 38. VOTED: To pass over the article.
Article 40. VOTED: That the sum of Six thousand dollars ($6,000.00) be raised and appropriated for use by the Milford Athletic Field Committee for the purpose of additional repairs or maintenance and for purchase of additional athletic field equip- ment or facilities.
Article 41. VOTED: To pass over the article.
Article 42. VOTED: To pass over the article.
Article 43. VOTED: That the town vote to raise and appro- priate the sum of Fifteen hundred ($1,500.00) dollars to widen and scrape Pine Island Road.
Article 44. VOTED: To pass over the article.
Article 45. VOTED: That the Town appropriate the Dog Tax of Fifteen hundred thirteen dollars and sixty-nine cents ($1,513.69) for Town Library-Salaries & Wages Account.
A motion was made and seconded to reconsider Article 2.
187
TOWN RECORDS
A motion was made and seconded to dissolve the warrant. A standing vote was taken and 78 persons having voted in favor and 34 having voted as opposed the warrant was dissolved.
The meeting was over at 11 P.M.
Attest:
Catherine L. Coyne, TOWN CLERK.
SPECIAL TOWN MEETING, JUNE 13, 1947 Commonwealth of Massachusetts
Worcester, ss.
Milford, June 13, 1947
The meeting was called to order by John F. Curran, Moderator at 7:30 P.M.
As the Town Clerk was absent, a motion was made and seconded that Katherine E. Cullinan be elected Temporary Clerk. There were no other names submitted so nominations were declared closed. As the vote was unanimous, one ballot was cast by the Moderator. The moderator then proceeded to swear in the Tem- porary Clerk.
The Moderator then requested the following Monitors to take a poll of their members: At Large-J. Frank Cahill, Precinct 1- Daniel J. O'Brien, Precinct 2-Joseph L. DeLuca, Precinct 3-Wil- liam F. Fitzpatrick substituted for William J. Moore who was absent, Precinct 4-Alfred E. Daigle, Precinct 5-Daniel F. Doherty substituted for L. Blaine Libbey who was absent.
The new Monitors were sworn in by the Moderator.
The result of the check showed 65 members present not a sufficient number to constitute a quorum. It was then voted to adjourn for fifteen minutes.
When the meeting was resumed there was still not enough members present for a quorum and it was voted to adjourn the meeting until Thursday, June 19, 1947, at 8 P.M.
A true record.
Attest:
Katherine E. Cullinan, TEMPORARY CLERK.
A true copy of the records.
Attest:
Katherine E. Cullinan, TEMPORARY CLERK.
188
TOWN RECORDS
ADJOURNED TOWN MEETING, JUNE 19, 1947 Commonwealth of Massachusetts - Milford, June 19, 1947
Worcester, ss.
The meeting was called to order by Moderator John F. Curran at 8 P.M. and the Monitors checked their lists. As there were only seventy-one members present, not a sufficient number to constitute a quorum it was voted to adjourn the meeting until Monday, June 23rd, 1947, at 8 P.M.
A true record.
Attest:
Katherine E. Cullinan,
TEMPORARY CLERK.
A true copy of the records.
Attest:
Katherine E. Cullinan, TEMPORARY CLERK.
ADJOURNED TOWN MEETING, JUNE 23, 1947 Commonwealth of Massachusetts
Worcester, ss.
Milford, June 23, 1947
The meeting was called to order by Moderator John F. Curran at 8 P.M. and the Monitors were requested to check their lists. Leonardo L. Morcone substituted in Precinct 2 for Joseph L. DeLuca who was absent. John C. Lynch, Jr., substituted in Precinct 3 for William J. Moore who was absent. The new Monitors were sworn in by the Moderator.
The result of the check showed 87 members present, not a sufficient number to constitute a quorum and it was voted to call a recess until 8:12 P.M.
When the meeting was resumed there were still not enough members present for a quorum and it was voted to adjourn the meeting until Thursday, September 18, 1947, at 8 P.M.
A true record.
Attest:
Katherine E. Cullinan, TEMPORARY CLERK.
A true copy of the records.
Attest:
Katherine E. Cullinan, TEMPORARY CLERK.
189
TOWN RECORDS
ADJOURNED TOWN MEETING, SEPTEMBER 18th, 1947 Commonwealth of Massachusetts
Worcester, ss.
Milford, September 18, 1947
The meeting was called to order by Moderator John F. Curran, at 8 P.M. and the Monitors checked the lists. Gertrude Wallace was appointed to fill the vacancy in Precinct 1 of Monitor Daniel J. O'Brien being absent. There were only 82 members present not a sufficient number to constitute a quorum.
A motion was made and seconded that the meeting be ad- journed indefinitely. An amendment was made and seconded that the meeting be adjourned to October 16th, 1947, at 8 P.M. and it was so voted.
Attest:
Catherine L. Coyne,
TOWN CLERK.
ADJOURNED TOWN MEETING, OCTOBER 16th, 1947 Commonwealth of Massachusetts
Worcester, ss.
Milford, October 16, 1947
The meeting was called to order at 8 P.M. by Moderator John F. Curran.
Frank Calzone was appointed a Monitor in Precinct 2 during the absence of Joseph DeLuca. He was sworn in by the Moderator.
The Monitors checked the precincts and as there were 126 persons present, a sufficient number to constitute a quorum the Clerk read the warrant and the Officer's Return thereon.
Under Article 1 a motion was made that the Town appropriate the sum of One hundred thousand ($100,000.00) dollars for the pur- pose of providing housing for veterans of World War II, and to meet said appropriation that the Town Treasurer be authorized to borrow and to issue bonds or notes of the Town, payable within ten (10) years, in accordance with and as authorized by the Provisions of Chapter 372, of the Acts of 1946, as amended by Chapter 479 of the Acts of 1947, and that the following Board consisting of: Fred W. Clarridge, Daniel J. O'Brien, Andrea Cueroni, Matthew N. Niro, Robert A. Cook, Arthur W. Mckinley, James T. Slattery, William L. Power, Guido Sabatinelli, Wendell T. Phillips, Michael P. Visconti, P. Eugene Casey, and Robert W. Holbrook, Oliver Frieswick is designated to carry out the provisions of Chapter 372 of the Acts of 1946, as amended by Chapter 479 of the Acts of 1947. The motion was seconded. A record vote was necessary but the voice vote was not unanimous.
A sufficient number stood and were recognized by the Moder- ator and requested that the Rule to use the ballot be used.
190
TOWN RECORDS
In the absence of the Registrars the Moderator appointed John T. O'Brien, Walter C. Corbett and John L. Moschilli to count the ballots.
The result of the ballot was 47 in favor and 83 opposed there- fore the motion was lost.
It was voted to pass over the remainder of the article.
Article 2. VOTED: To pass over the article.
Under Article 3 the Clerk read the following report:
REPORT OF VOTING MACHINE COMMITTEE
The Committee appointed by the Selectmen on April 27th, 1947 to study the Advisability of Purchasing Voting Machines met in the Selectmen's Rooms on June 11th, 1947. Present were: Catherine L. Coyne, Chairman, Lawrence F. Catusi, Secretary, James E. Birmingham, George W. Billings, Rudolph J. Introini and the Selectmen Ex-Officio: Messrs. Visconti, Casey and Holbrook.
At this time a demonstration of the Automatic Voting Machine was given. This machine runs manually.
On September 6th, 1947, the Committee with the exception of the Selectmen witnessed a demonstration of the Shoup Electric Voting Machine.
The machines run between $1,300.00 and $1,400.00 a piece and four are required for each precinct.
The committee is in favor of putting machines on trial with an option of purchasing for the following reasons:
1. Eliminates expense of recounts. 2. Cuts down overhead.
3. Eliminates necessity of lunches. 4. If polls close at 8 P.M. you have full report within an hour after the last vote is cast.
The committee believes that a trial in one precinct of some form of voting machine is necessary to secure full information in regard to the advisability of purchase of voting machines by the town, and to secure that information without undue delay they recommend that the town finance the hiring of voting machines for trial in Precinct 1 during 1948.
James E. Birmingham, George W. Billings, Lawrence H. Catusi, Rudolph J. Introini, Catherine L. Coyne,
COMMITTEE.
191
TOWN RECORDS
VOTED: That acceptance of the report be deferred until Article 3 is acted on and a vote on Article be ordered before the warrant is dissolved.
Article 3. VOTED: That the Town vote to rent four (4) vot- ing machines to be used in Precinct 1 for the March election in 1948 and the November election in 1948 as authorized by Section 34 of Chapter 54 of the G. L. as amended.
VOTED: To pass over the remainder of the article.
At this time a motion was made that on a motion to pass over an article, five (5) minutes speaking time be allowed opponents and proponents of the article. It was seconded.
An amendment was made to the motion that 5 minutes be al- lowed each person opponent or proponent.
The Moderator entered into the discussion and the Clerk took over the duties of the Moderator. A voice vote was taken on the amendment. The vote was doubted by more than 7 persons and a standing vote was taken. There were 50 persons in favor and 41 opposed. The question came upon the motion and was defeated by a voice vote.
At this time the following Resolutions were presented by John F. Maher:
RESOLUTIONS IN MEMORIAM
Whereas, it was with profound sorrow that the announcement of the death of Lt. Henry D. Barbadoro at the Walter Reed Hos- pital in Washington was received on April 28, 1946, and
Whereas, he having served on the School Committee for six years and being a Town Meeting Member since our form of govern- ment was established, also was a member of the Massachusetts General Court as a Representative from this district, from which he resigned to enter the service of his country in 1942, and
Whereas, in all the above undertakings he served well, and his loss has been keenly felt by the community as a whole;
Therefore
Be it Resolved, that we the members of this Resolutions Com- mittee in behalf of the Town Meeting Members offer to his family our most sincere sympathy and
Be It Further Resolved
That the family be presented a copy of these resolutions, and that as a further mark of respect, business of the meeting be
192
TOWN RECORDS
suspended and the members stand with bowed heads as a silent tribute to his memory.
Signed,
AT LARGE
William P. DiVitto,
PRECINCT 1.
John F. Maher, Chairman
PRECINCT 2.
Leonardo J. Morcone,
PRECINCT 3.
John C. Lynch, Jr.,
PRECINCT 4.
PRECINCT 5.
John G. Cahill, Gordon A. Shaw.
The meeting stood with bowed heads in respect to Henry D. Barbadoro's memory.
The meeting was dissolved at 8:45 P.M.
Attest:
Catherine L. Coyne,
TOWN CLERK.
A true copy of the record Attest:
Catherine L. Coyne, TOWN CLERK.
SPECIAL TOWN MEETING, OCTOBER 16, 1947 Commonwealth of Massachusetts
Worcester, ss.
Milford, October 16, 1947
The Clerk read the warrant and the Officer's return thereon and proceeded with the reading of the articles.
Article 1. VOTED: To pass over the article.
Article 2. VOTED: That the Town vote to appropriate from the Elections, Registrations and Town Meeting Expense Account the sum of Three hundred seven dollars and nine ($307.09) cents to the Blanket Insurance Account.
Article 3. VOTED: To pass over the article.
193
TOWN RECORDS
Article 4. VOTED: That the Town vote to transfer from the Excess & Deficiency Account the sum of Three thousand ($3,- 000.00) dollars to the Veterans Benefits-General Expense Account.
VOTED: To pass over the remainder of the article.
Article 5. VOTED: That the Town vote to appropriate from the Excess & Deficiency Account the sum of Four hundred ($400.00) dollars to the Town Hall Expense Account.
VOTED: To pass over the remainder of the article.
A motion was made and seconded that a committee on Reso- lutions be appointed by the Moderator for the late George Lally from Precinct 5.
Article 6. VOTED: That the town vote to transfer the sum of Five thousand ($5,000.00) dollars from the Excess & Deficiency Ac- count to the Highway Department-Snow Removal Account.
VOTED: To pass over the remainder of the article.
Article 7. VOTED: That the Town vote to transfer from the Excess & Deficiency Account the sum of Two thousand two hun- dred sixty-two dollars and fifty-seven ($2,262.57) cents to the Gen- eral Appropriation of the School Department.
VOTED: To pass over the remainder of the article.
Article 8. VOTED: That the Town vote to transfer from the Excess & Deficiency Account the sum of Three hundred eighty-six dollars and fifty-one ($386.51) cents to the General Expense Ac- count of the Board of Assessors.
VOTED: To pass over the remainder of the article.
Article 9. VOTED: That the Town vote to appropriate from the Excess & Deficiency Account the sum of Six hundred ($600.00) dollars to the General Expense Account in the Police Department.
VOTED: To pass over the remainder of the article.
Article 10. VOTED: That the Town vote to appropriate from the Excess & Deficiency Account the sum of Two hundred ($200.00) dollars to the Maintenance of Traffic Signals Account in the Police Department.
VOTED: To pass over the remainder of the article.
Article 11. VOTED: That the Town vote to appropriate from the Excess & Deficiency Account the sum of Five hundred twenty- nine ($529.00) dollars to the Vernon Grove Cemetery-General Ex- pense Account.
VOTED: To pass over the remainder of the article.
Article 12. VOTED: That the Town vote to authorize the Selectmen to name the square formed by the intersection of Central Street and Bragg Slip as the Edward Charles Bagnoli Square.
194
TOWN RECORDS
VOTED: To pass over the remainder of the article.
Article 13. VOTED: That the Town vote to appropriate from the Excess & Deficiency Account the sum of One hundred seventy- six ($176.00) dollars to the Street Signs-Installing and Repair- ing Account.
VOTED: To pass over the remainder of the article.
Article 14. A motion was made to have the Town vote to ap- propriate from the Excess & Deficiency Account the sum of Eight thousand five hundred fifty ($8,550.00) dollars to the General Ex- pense Account in the Sewer Department for the installation of a chlorinating system for chlorination of plant effluent.
A motion was made and seconded to have the Selectmen insert this Article in the warrant for the Annual Meeting in March, and it was so voted.
Article 15. VOTED: That the Town vote to appropriate from the Excess & Deficiency Account the sum of Fifteen hundred ($1,- 500.00) dollars to the Town Infirmary Account, under the jurisdic- tion of the Board of Public Welfare.
VOTED: To pass over the remainder of the article.
Article 16. VOTED: To pass over the article.
Article 17. VOTED: To pass over the article.
Article 18. VOTED: That the Town vote to appropriate from the Excess & Deficiency Account the sum of Six hundred ($600.00) dollars to the General Welfare Account under the jurisdiction of the Board of Public Welfare.
VOTED: To pass over the remainder of the article.
Article 19. VOTED: That the Town vote to transfer from the Excess & Deficiency Account the sum of Four hundred ($400.00) dollars to the General Expense Account of the Board of Assessors to defray expenses of a tax appeal case.
VOTED: To pass over the remainder of the article.
Article 20. A motion was made and seconded that the Town vote to authorize the Representatives of the General Court in this district to file a bill in the General Court authorizing the voters of Milford to transfer the Sewer Department to the Highway Depart- ment.
The Rule was used and Edward King was appointed to take the place of John T. O'Brien as Ballot Clerk.
The result of the count was: 74 in favor and 50 opposed and it was Voted: That the Town authorize the Representatives of the General Court in this district to file a bill in the General Court au- thorizing the voters of Milford to transfer the Sewer Department to the Highway Department.
195
TOWN RECORDS
VOTED: To pass over the remainder of the article.
Article 21. VOTED: That the Town of Milford appropriate from the Excess & Deficiency Account the sum of Eighteen hun- dred ($1,800.00) dollars to the General Expense of the Board of Health.
VOTED: To pass over the remainder of the article.
Article 22. VOTED: That the Town of Milford appropriate from the Excess & Deficiency Account the sum of One hundred ($100.00) dollars to the Dental Clinic-General Expense of the Board of Health.
VOTED: To pass over the remainder of the article.
The warrant was dissolved at 10:30 P.M.
Attest:
Catherine L. Coyne, TOWN CLERK.
A true copy of the records.
Attest:
Catherine L. Coyne, TOWN CLERK.
DEPARTMENT OF CORPORATIONS AND TAXATION DIVISION OF ACCOUNTS Made in Accordance with the Provisions of Chapter 44, General Laws
SEPTEMBER 29, 1947 HENRY F. LONG, Commissioner FRANCIS X. LANG, Director of Accounts
September 29, 1947
To the Board of Selectmen Mr. Michael P. Visconti, Chairman Milford, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the town of Milford for the period from May 22, 1946 to April 29, 1947, made in accordance with the provisions of
196
TOWN RECORDS
Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.
Very truly yours, Francis X. Lang,
DIRECTOR OF ACCOUNTS.
Mr. Francis X. Lang Director of Accounts Department of Corporations and Taxation
State House, Boston
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.