Town Annual Report of the Officers of the Town of Milford, Massachusetts 1953, Part 3

Author: Milford (Mass.)
Publication date: 1953
Publisher: The Town
Number of Pages: 282


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1953 > Part 3


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


Memorial Day-


State Guard Veterans


50.00


50.00


600.00


600.00


Armistice Day-V.F.W.


599.97


.03


600.00


150.00


150.00


Rent Control Board


2,631.63


64


50.00


50.00


Worcester County Extension Service Blanket Insurance Contributory Retirement System Rent Control Board 1953


20,137.54


2,631.63


Cemeteries


4,500.00 75.00


715.90


5,215.90


Vernon Grove Cemetery North Purchase Cemetery


5,215.90


4,500.00


111.90


Vernon Grove Cemetery- Road Repairs Vernon Grove Cemetery- Development of New Section


760.00


2,000.00


Interest and Maturing Debt


4,000.00


59.69


4,059.69 22,000.00


Interest


4,059.69


5,776.00


22,000.00


Maturing Debt


22,000.00


27,500.00


9,443.47


50.00 606.53


50.00 8,950.00


10,050.00


10,050.00


20,137.54


20,137.54


36.90


111.90


65


NET FUNDED OR FIXED DEBT OF THE TOWN OF MILFORD December 31, 1953


Year


Sewer Loans


High School Addition


Athletic Field Lighting


Swimming Facilities


Total Maturity By Years


1954


$12,000.00


$8,000.00


$2,000.00


$5,500.00


$27,500.00


1955


6,000.00


7,000.00


1,000.00


5,000.00


19,000.00


1956


3,000.00


1,000.00


4,000.00


8,000.00


1957


3,000.00


1,000.00


4,000.00


8,000.00


1958


3,000.00


1,000.00


4,000.00


8,000.00


1959


3,000.00


1,000.00


4,000.00


1960


3,000.00


1,000.00


4,000.00


1961


3,000.00


3,000.00


1962


3,000.00


3,000.00


1963-1967


10,000.00


10,000.00


Totals


$49,000.00


$15,000.00


$8,000.00


$22,500.00


$94,500.00


66


67


SALARIES AND WAGES OF THE EMPLOYEES OF MILFORD


General Government


Position


Salary


Moderator


$121.00


Selectmen


605.00


Clerk of Selectmen


550.00


Secretary of Finance Committee


220.00


Accountant


4,800.00


Treasurer


3,400.00


Tax Collector


4,550.00


Assessor (Clerk)


3,400.00


Assessors (2 Members)


1,584.00


Town Solicitor


1,573.00


Town Clerk


950.00


Town Clerk, Recording Fees


(Marriages, Deaths and Births) 1953


1,274.50


Clerk of Board of Registrars


640.20


Registrars of Voters


479.16


Janitor of Town Hall


3,150.00


Janitor of Memorial Hall


1,977.00


Clerk in Accountant's Office


2,500.00


Clerk in Assessor's Office


2,500.00


Clerk in Tax Collector's Office


2,500.00


Clerk in Town Clerk's Office


2,500.00


Clerk in Treasurer's Office


2,500.00


Protection of Persons and Property


Police Department :


Chief


4,900.00


Patrolmen, per week


68.07


Sergeants, per week 74.79


68


Fire Department :


Chief


4,900.00


Deputy Chief


429.00


Firemen, Call Men


290.40


Firemen, Permanent, per week


68.07


Firemen, Lieutenant


74.79


Tree Warden, per hour while working


1.45


Dog Officer


220.00


Inspector of Wires


588.06


Sealer of Weights and Measures


1,437.48


Health


Members


121.00


Agent


2,029.08


Plumbing Inspector


1.799 hr.


Nurse


2,625.00


Inspector of Meats


1,210.00


Doctor


1,110.78


Inspector of Animals


471.90


Sanitation


Sewer Department:


Commissioners (Two Members)


242.00


Chairman of Board


302.50


Clerk


369.60


Labor in Sewer Dept. per week


60.96


Truck Driver, per week


64.80


Superintendent


1,200.00


Highways


Superintendent


4,900.00


Drivers, per hour


1.38


Steamrollers-Operator, per hour


1.40


Skilled Labor, per hour


1.22


Common Labor, per hour


1.10


69


Welfare


Overseers (Two Members)


199.65


Chairman of Board


332.75


Agent


3,830.00


Old Age Investigator


3,000.00


Superintendent of Town Farm


2,850.00


Physician


1,089.00


Hired Help at Town Farm


1,248.00


Clerk-1


2,500.00


Clerk-1


2,500.00


Veterans Benefits


Investigator


3,150.00


Library


Librarian


3,100.00


Assistant Librarians (3)


2,500.00


Cemetery


Clerk of Trustees


600.00


All Other


Common Labor in all departments, per hour


1.10


Treasurer's Report for 1953


To the Honorable Board of Selectmen:


Balance January 1, 1953


Receipts for year


$ 241,480.63 1,930,212.11


Disbursement per Warrant


2,035,188.13


Balance to 1954 $136,504.61


70


CEMETERY TRUST FUND


Balance January 1, 1953


$51,592.15


Perpetual Care


1,750.00


Interest


1,286.86


54,629.01


Interest Applied to Cemetery a/c


650.00


$53,979.01


BALANCE ACCOUNT


U. S. Bonds


$44,000.00


Milford Savings Bank


5,990.02


Federal Savings & Loan Association


1,750.00


Federal Savings & Loan Association


1,327.09


Home National Bank


911.90


$53,979.01


U. S. SAVINGS ACCOUNT


Balance January 1, 1953


$609.97


Deductions for year


5,754.12


$6,364.09


Bonds Purchased During Year


$5,531.25


Refunds


127.37


Balance


705.47


$6,364.09


WITHHOLDING TAX


Deductions for Year


$85,247.81


Remitted to Director of Internal Revenue


$76,167.34


Check in Office for Director


9,090.47


$85,247.81


Respectfully submitted, JOHN H. BESOZZI, Treasurer of Milford.


71


SALARIES


Appropriation $5,900.00


John H. Besozzi


$3,400.00


Joan P. Kellett


2,500.00


$5,900.00


GENERAL EXPENSES


Appropriation $1,055.00


American Bank Note Co.


$32.50


Cahills Agency 2.99


P. Eugene Casey Co.


37.50


Wm. H. Casey Store Inc.


.90


Commercial System & Forms Co.


25.02


H. A. Daniels Co.


18.75


Expenses to Association Meeting


33.50


J. C. Hall Company


259.50


Home National Bank


5.00


Johnson Office Supply


26.10


Laramee's Transit Co.


1.70


Liberty Typewriter Co.


9.00


Lock-Up Keys


1.00


Major Printing Co.


5.00


New England Paper Co.


4.23


N. E. Telephone & Telegraph Co.


113.84


Second National Bank of Boston


11.36


Ellis Smith


1.12


L. C. Smith & Corona


Typewriter, Inc.


95.00


Stimpson's Office Supplies


2.66


Todd Company Inc.


28.50


Underwood Corporation


281.15


U. S. Postoffice


54.70


Leon Zocchi


3.28


Balance


.70


$1,055.00


72


SURETY BOND


$260.00


Appropriation Bond $260.00 Respectfully submitted, JOHN H. BESOZZI, Treasurer of Milford


Tax Collector's Report for 1953


January 11, 1953


The Honorable Board of Selectmen Milford, Mass.


Gentlemen :


Herewith is the itemized list of the annual expendi- tures of the department in charge of the Tax Collector.


The Town Report also gives us the opportunity to thank the members of all the other departments that make up our Town Government for their help through the year.


Respectfully submitted, CYRIL F. KELLETT,


Tax Collector


FINANCIAL REPORT FOR 1953


Salaries


Appropriation $7,050.00


Cyril F. Kellett


$4,550.00


Frances C. Greene


2,500.00


Total


$7,050.00


73


General Expenses


Appropriation $1,600.00


Charles Birmingham


$8.00


The Arcade Co.


44.95


A. W. LaFond & Co.


299.35


Burroughs Adding Machine Co. Cahill's News Agency


7.25


52.86


Clary Business Machines


217.55


The Clarke Printing Co.


36.70


Expenses to Meetings 28.50


Gardella's Pharmacy


1.13


J. A. Garvey Trans. Co.


1.75


J. F. Hickey Insurance Co.


4.00


Hobbs & Warren, Inc.


88.15


Johnson Office Supply Co.


17.88


Mass. Coll. & Treas. Ass'n.


4.00


Daniel McNearney


5.00


Mass. Reformatory


78.00


New Eng. Tel. & Tel. Co.


117.64


John O'Connor


3.00


Santucci Trucking Co.


.88


Seaver's Express Inc.


1.00


U. S. Post Office


581.94


Balance


.47


Total


$1,600.00


Tax Collector's Bond


Appropriation


$460.50


Frank A. Bixby


$460.50


Burglary Insurance


Appropriation $300.00


Benjamin A. Clancey


$216.00


Balance


84.00


Total


$300.00


74


Assessor's Report for 1953


To Honorable Board of Selectmen :


Town Appropriations $1,389,678.49


Deficits in Overlay Account 1948, 1949 and 1951 1,441.09


Amount certified by Town


Treasurer for tax title fore-


closure (Chap. 60, Sec. 50B) 150.00


$1,391,269.58


1953 Estimates


State Parks and Reservations 1,501.50


State Audits of Municipal Accounts 1,173.20


State Examination of Retirement System 64.52


2,739.22


1952 Underestimates


653.25


3,392.47


County Tax 49,563.95


Tuberculosis Hospital Assessment 37,972.27


87,536.22


Overlay of current year


29,905.19


Gross Amount to be raised


$1,512,103.46


Estimated Receipts and Available Funds


Income Tax $109,852.93 Corporation Taxes 70,306.03


Reimbursement on account of publicly owned land 482.50


Old Age Tax (Meals, Chapter 64B, Sec. 10) 4,258.48


75


Motor Vehicle and Trailer Excise 93,100.00


Licenses 24,000.00


Fines 700.00


Special Assessments 800.00


General Government


1,300.00


Protection of Persons and Property 800.00


Health and Sanitation


5,500.00


Highways 100.00


Charities (other than


Federal Grants) 38,300.00


Old Age Assistance (other than Federal Grants)


101,500.00


Veterans' Benefits


12,700.00


Schools


7,400.00


Libraries


150.00


Recreation


1,000.00


Cemeteries (other than trust


funds and sale of lots) 950.00


Interest: On taxes and


assessments 3,300.00


Unclassified 300.00


Total Estimated Receipts $476,799.94


1952 Overestimates to be used as Available Funds $10,897.58


Total Available Funds 151,048.76


Total Estimated Receipts and


Available Funds


$638,746.28


Net Amount to be Raised by Taxation on Polls and Property $873,357.18


Number of Polls, 5246 @ $2.00 $10,492.00


Total Valuation of Personal Property $1,732,750.00 @ $53.00 per thousand 91.835.75


Total Valuation of Real Estate $14,547,725.00 @ $53.00 per thousand 771,029.43


Total Taxes Levied on


Polls and Property


$873,375.18


76


Excise Commitments for Year $106,909.60 Tax Rate for 1953 - $53.00


FINANCIAL STATEMENT


Salary Appropriation


$9,068.00


Donald F. Phillips


$1,584.00


Paul F. Bruno


3,400.00


Renaldo A. Consoletti


1,059.05


Esther M. Larkin


882.36


Mary F. Introini


1,538.68


8,464.09


Balance


Expense Appropriation


603.91 $1,200.00


Association of Mass. Assessors


$9.00


Bankers and Tradesman


17.00


Beal, H. Wendell


57.00


Bruno, Paul F.


38.00


Burroughs Adding Machine Co.


1.57


Cahill's News Agency


11.00


Casey Store Inc., William H.


6.49


Clarke Printing Co.


30.50


Consoletti, Renaldo A.


73.00


Consoletti, R. A., Acting Postmaster


22.94


Hobbs & Warren, Inc.


191.83


Johnson Office Supply Co.


57.80


McArdle, H. B.


5.40


Milford Daily News


2.50


Miller-Bryant-Pierce


5.00


New England Paper Co.


7.44


New England Tel. & Tel. Co.


105.89


Phillips, Donald F.


55.00


Royal Typewriter Co., Inc.


6.00


Seaver's Express Co., Inc.


1.03


Stimpson's


29.95


Taylor Abstract Co.


46.55


77


Worcester County Abstract Co. 67.01 Worcester District Registry


of Deeds 352.10


$1,200.00


Nearing the close of 1953, it was with great reluc- tance, that this board accepted the resignations of Mr. Renaldo A. Consoletti, a member of the board since 1946, and Mrs. Esther M. Larkin, clerk for the board for the past fifteen years. We would like to acknowledge their many years of faithful service to the community in the outstanding manner in which they performed their du- ties. We have been privileged in our association with them.


Our sincere appreciation is extended to all those who in any way co-operated with this board during the year. Approved :


DONALD F. PHILLIPS, Chairman PAUL F. BRUNO, Clerk


Town Records 1953


ANNUAL TOWN MEETING, MARCH 2, 1953


Commonwealth of Massachusetts


Milford, March 2, 1953 Worcester, ss.


Pursuant to the foregoing warrant issued by the Selectmen of Milford, the polls were opened at 8 A.M. Precinct Officers appeared before the Town Clerk and were sworn in.


All ballots cast and unused ballots in the precincts and the sealed voting lists were delivered to the Town Clerk on March 2nd and 3rd, 1953.


78


The following votes were cast in each Precinct:


Precinct 1. 959 reported at 10:55 P.M.


Precinct 2. 1129 reported at 11:30 P.M.


Precinct 3. 942 reported at 11:00 P.M.


Precinct 4.


933 reported at 11:20 P.M.


Precinct 5. 1152 reported at 11:58 P.M.


Total Vote 5115


CATHERINE L. COYNE,


Town Clerk.


To : Catherine J. Coyne Town Clerk


Milford, Mass.


In compliance with the requirement of Chapter 39, Section 21 of the General Laws (Ter. Ed.) we, the under- signed Registrars of Voters of the Town of Milford this day assembled in the Town Hall and canvassed the re- turns of the votes cast in the various precincts, said re- turns have been made in accordance with the provisions of Chapter 54, Section 105 General Laws (Ter. Ed.) said votes having been given at the Annual Town Meeting held March 2nd, 1953. The results are shown in follow- ing tabular statements and the persons appeared to be elected are so declared; and are indicated (*).


Town Treasurer, One Year


Precincts


1 606


2


3 620


587


5 735


Total 3320


8 North St.


Blanks


353


357


322


346


417


1795


5115


4


*John H. Besozzi


772


79


Selectmen, One Year


Precincts


1


2


3


4


5


Total


*Marco A. Balzarini 7 Grant St.


487


940


524


447


582


2980


*Wm. V. Bellantonio 16 Fayette St.


458


854


512


420


508


2752


Peter Cheschi


180


288


211


195


263


1137


1 Paula Rd.


William D. Dillon


257


70


225


235


301


1088


15 Highland St.


Pomeroy Edwards 25 Forest St.


110


35


162


124


152


583


Robert E. McGinnis 96 School St.


508


148


425


551


682


2314


*Michael P. Visconti 44 Emmons St.


431


843


448


392


490


2604


Blanks


446


209


319


435


478


1887


15,345


Highway Surveyor, One Year


Precincts


1


2


3


4


5


Total


*Edward C. Carroll 235 Congress St.


701


722


693


709


851


3676


Blanks


258


407


249


224


301


1439


5115


Assessor, Three Years


Precincts


1


2


3


4


5


Total


*Paul F. Bruno 561 Fruit St. Ext.


669


773


693


645


778


3558


Blanks


290


356


249


288


374


1557


5115


80


Board of Public Welfare, Three Years


Precincts


1


2


3


4


5


Total


John J. Crowley


296


76


288


304


288


1252


17 Church St.


Leonard J. DiSabito


219


143


187


163


240


952


1 Pine St.


*Charles H. Rizoli


289


804


313


287


329


2022


20 Lee St.


Harry A. Webster 98 Purchase St.


87


28


85


111


210


521


Blanks


68


78


69


68


85


368


5115


Board of Health, Three Years


Precincts


1


2


3


4


5


Total


*Harris P. Tredeau 42 W. Walnut St.


653


571


606


628


781


3239


Blanks


306


558


336


305


371


1876


5115


Sewer Commissioner, Three Years


Precincts


1


2


3


4


5


Total


James P. Bird


243


50


182


185


269


929


231/2 Dilla St.


Vincent W. Mancini 18 Depot St.


221


313


192


159


199


1084


*Guido Sabatinelli 47 Franklin St.


406


693


509


513


610


2731


Blanks


89


73


59


76


74


371


5115


81


School Committee, Three Years


Precincts


1


2


3


4


5


Total


*Ernest A. Lombardi 33 Westbrook St.


460


764


519


440


616


2799


Raymond R. Mainini 70 Water St.


413


789


428


394


440


2464


*John P. Pyne 5 Orchard St.


524


204


517


564


718


2527


Blanks


521


501


420


468


530


2440


10,230


Trustees of Public Library, Three Years


Precincts


1


2


3


4


5


Total


* Angelo J. Roberti 32 Franklin St.


601


767


644


584


707


3303


*Thomas H. Seaver 14 Richmond Ave.


645


537


632


645


780


3239


Blanks


672


954


608


637


817


3688


10,230


Trustees of Vernon Grove Cemetery, Three Years


Precincts


1


2


3


4


5


Total


* Arthur L. Maynard 60 Pine St.


606


583


604


591


738


3122


*Jesse E. Peaslee 11 Fells Ave.


600


567


598


577


716


3058


Blanks


712 1108


682


698


850


4050


10,230


82


Planning Board, Five Years


Precincts


1 304


2


3


4


5


Total


*L. A. Ciccarelli


601


286


327


315


1833


38 Oliver St.


William F. Edwards


318


124


393


301


438


1574


25 Forest St.


Ralph Fantini


109


169


106


99


129


612


59 Congress St.


Blanks


228


235


157


206


270


1096


5115


Park Commissioner, Three Years


Precincts


1


2


3


4


5


Total


* Angelo P. Ferrario 15 Beach St. Ext.


521


881


521


468


563


2954


Robert K. Lamora 22 Forest St.


202


74


238


241


326


1081


Blanks


236


174


183


224


263


1080


5115


Tree Warden, One Year


Precincts 1 2


3


4


5


Total


*Matthew P. Andreano 625 49 Green St.


738


662


624


770


3419


Blanks


334


391


280


309


382


1696


5115


Constables, One Year


Precincts 1


2


3


4


5 Total


*George A. Bagley 511


427


523 531


664


2656


245 Congress St.


83


* Antonio Bonina 22 Plain St.


470


752


508 475


510


2715


*Robert E. Catusi 30 Spring St.


411


575


394


357


467


2204


*Fred A. Cugini 251 Congress St.


392


616


427


396


520


2351


*Iginio A. Pantano 41 Sumner St.


556


737


552


520


641


3006


Albert C. Sayles 7 Hale St.


403


261


386


419


553


2022


George L. Sprague 6 Blanchard Rd.


390


253


449


443


565


2100


Blanks


1622 2024 1471 1524 1840


8521


25,575


Moderator, One Year


Precincts


1


2


3


4


5


Total


*John F. Curran 10 Highland St.


621


572


624


646


769


3232


Blanks


338


557


318


287


383


1883


5115


Milford Housing Authority, Five Years


Precincts


1


2


3


4


5


Total


*James W. Burke 140 West St.


600


535


593


624


743


3095


Blanks


359


594


349


309


409


2020


5115


84


Town Meeting Members, Precinct 1, Three Years


Stanley I. Arsenault, 93 School Street 1


Walter Blake, 109 Main Street 1


*Martin H. Cahill, 10 North Bow Street 439


*Patrick Carroll, Court Square 5


* Achille J. Cistoldi, 53 No. Bow Street 409


Rita Cleary, 22 Winter Street Edward A. Collins, 55 Exchange Street


1


*Joseph DiBattista, 51 No. Bow Street


458


*Margaret C. Dillon, 94 Spruce Street 483


Louis J. DiVitto, 34 Pearl Street


1


*Morgan C. Flaherty, 23 Glines Avenue *Richard H. Foncault, 1 Prentice Avenue


441


* John T. O'Brien, 69 School Street


472


*John A. O'Keefe, 13 Fayette Street *Iginio A. Pantano, 41 Sumner Street


474


*Benny Rosenfeld, 14 Prentice Avenue


441


*Mary G. Shaughnessy, 44 Sumner Street 489


468


*John Villani, 20 Main Street


443


Irene A. Boyce, 11 Court Street


2


Thomas W. Drew, 167A Main Street


1


Edward E. Duggan, 96 Spruce Street


1


Allen S. King, 46 Jefferson Street


1


Frank E. King, 46 Jefferson Street


3


Lester P. Shea, 55 Jefferson Street


1


Edward Collins is a Town Meeting Member at the present time.


Blanks


7907


13,426


Town Meeting Members, Precinct 2, Three Years


*Veto A. Anesta, 37 Woodland Avenue 519


*Joan M. Bagaglio, 103 E. Main Street 541


*Dorothy Beccia, 15 Como Court 532


558


*Frederick J. Besozzi, 5 Fairview Avenue John H. Besozzi, Jr., 8 North Street 1


Charles J. Brucato, 83 E. Main Street 1


8


467


9


*Robert P. Smith, 20 Glines Avenue


85


*Harold V. Calabrese, 10 Free St. 534


Carl A. Cattani, 22 Parkhurst Street 1


* Alfred E. DiGiannantonio, 10 Free Street 556


* Anthony P. DiGirolamo, 95 E. Main Street William A. Fertitta, 51 E. Main Street


1


* Ambrogio L. Luchini, 444 E. Main Street


530


* Alfred J. Malnati, 40 E. Walnut Street


2


*Rosario J. Mazzarelli, 69 E. Main Street Celio J. Pillarella, 79 E. Main Street Angelo R. SanClemente, 40 E. Walnut Street


1


1


*Mary R. Tomaso, 47 Mt. Pleasant Street 538


*Dewey P. Zacchilli, 13 Como Court 562


*Santi Zandri, 86 E. Main Street 550


Blanks 9318


15,806


Town Meeting Members, Precinct 3, Three Years


* Alfred E. Barry, 41 East Street 471


*Nicholas P. Capece, 26 Chestnut Street 499


*Frederick J. Coleman, 21 Claflin Street 468


*William J. Dalton, 90 So. Main Street


6


*Arthur L. Delfanti, 46 Depot Street 440


*Pasquale V. DelSignore, 19 Archer Avenue 422


* Domenico Rico Ferrucci, 279 Central Street 445


*George A. Fitzpatrick, 46 Johnson Court


7


*Robert A. Hatch, 57 So. Bow Street *Vincent W. Mancini, 18 Depot Street *J. Fred Moran, 62 So. Main Street


414


451


10


*Samuel M. Morelli, 31 Whitney Street


8


*Joseph P. Sheedy, 73 Grove Street 10


*Edward L. Speroni, 391/2 Forest Street 441


*Robert T. White, 64 Fruit Street Blanks


445


9593


14,130


Town Meeting Members, Precinct 4, Three Years


*Frederick P. Belforti, 65 Water Street 420


*James E. Birmingham, 26 Parker Hill Avenue 473


497


553


86


*John George Cahill, 293 Main Street 459 Peter T. Costanza, 2 Nolan Avenue 1 John J. Crowley, 17 Church Street 425


*Louis Delfanti, 22 Water Street


18


*Bernard K. Drew, 12 Thayer Street 472


*William B. Dugan, 1 Otis Street 442


*Francis J. Kavanagh, 321 Main Street 457


*John H. Kavanagh, 316 Main Street 454


*John F. Maher, 372 Main Street 444 Dorothea S. Marshall, 118 Spruce Street 2


*Clement H. Moran, 16 Gibbon Avenue 420


*William W. O'Brien, 31 Prospect Street 466


*John E. O'Connor, 41 High Street 482


9


*David J. O'Keefe, 28 Church Street Andrew L. Power, 9 Gibbon Avenue


1


*Philip S. Watson, 38 Vine Street John J. Crowley is a Town Meeting Member at the present time.


454


Blanks


7163


13,062


Town Meeting Members, Precinct 5, Three Years


*John F. Adams, 32 Grant Street 588


*James L. Ahearn, 12 Madden Avenue 597


*William J. Carini, 10 Madden Avenue 543


*John F. Casey, 31 Grant Street 683


Henry J. Charzenski, Silver Hill Rd.


363


*John F. X. Davoren, 180 Purchase Street


655


*Nicholas J. DeMaria, 47 Luby Avenue Francis X. Feil, 28 Luby Avenue 316


*Lester H. Griffith, 223 Congress Street 563


*John J. Kelley, 27 W. Walnut Street 558


*Rudolph A. Larson, 243 Congress Street 586


*Leo P. Lucier, 423 Purchase Street 480


*John L. Manuel, Jr., 24 Grant Street


486


*Robert E. McGinnis, 96 School Street 687


*Frank D. Murphy, 455 Purchase Street Angelo G. Niro, 6 Della Street


526


352


376


87


Sidney Solomon, 31 Emmons Street


362


*Joseph T. Testa, 4 Purchase Street 415


Blanks 6992


16,128


Town Meeting Member, Precint 5, Two Years (To fill vacancy)


*George L. Sullivan, Jr., 8 Luby Avenue Blanks 480


672


1152


The results were announced at 12:50 A.M. on March 3rd, 1953.


CATHERINE L. COYNE, Ex-Officio. JOHN J. BEST FRED W. CLARIDGE JOSEPH M. MORO


ANNUAL TOWN MEETING, MARCH 11, 1953


Commonwealth of Massachusetts


Worcester, ss.


Milford, March 11, 1953


At a legal meeting of the inhabitants of the Town of Milford notified by law to vote in Town Affairs held in Town Hall on the 11th day of March A.D. 1953, the said inhabitants proceeded as follows :


Moderator John F. Curran called the meeting to order and the following Monitors were sworn in:


At Large Edward C. Carroll


Precinct 1 J. Frank Cahill


88


Precinct 2


Joseph L. DeLuca


Precinct 3


Angelo Roberti


Precinct 4


George V. Larkin


Precinct 5 John C. Usher


The Monitors reported 166 members present, a sufficient number to conduct a meeting. Prior to the count the following vacancies in the precincts were filled; Adam F. Diorio, 35 Winter Street was elected for 2 years; Robert P. Magee, 41 School Street and Walter S. Power, 21 Fells Avenue was elected for 1 year in Precinct 1; Carlo A. Cattani, 22 Parkhurst Street and Carlo J. Barberi, 179 E. Main Street were elected for 3 years in Precinct 2; Charles L. Bishop, 7 Poplar Street was elected for 3 years in Precinct 3; Wil- frid Winter, 6 Freedom Street was elected for 3 years in Precinct 4. The Clerk read the Annual Warrant and Officer's Return.


Mr. Martin Ahearn made a Parliamentary inquiry of the Moderator as to the right of a member of the Finance Committee to vote at the Town Meeting. The Moderator ruled that Mr. Ahearn's point was not well taken, at which point Mr. Ahearn took an acception and requested the Clerk enter exception in the record.


At this time Article 1 of the Annual Meeting was acted upon.


Mr. James L. Ahearn presented and read Resolutions.


Resolution


WHEREAS, by the death of William A. Dugan, the Town of Milford has lost one of its most loyal and tire- less workers, and those of us that worked with him a valuable cohort, and those who came to him for help an understanding friend, and


89


WHEREAS, in mourning his passing we are afflicted by a sense of loss we humbly ask that "God have mercy on his soul."


THEREFORE, be it resolved that the meeting stand in silent tribute to his memory and also


That this meeting convey to his family the heart- felt thanks of the community for his work and a copy of these resolutions expressing our sorrow at their great loss.


JAMES L. AHEARN ERNEST A. LOMBARDI WALTER B. DOANE


Mr. Walter B. Doane presented and read Resolutions.


Resolution


WHEREAS, by the death of L. Blaine Libbey, the Town of Milford has lost a loyal servant who spent his entire life in the service of this community. He was al- ways ready and willing to assist in every activity of the Town as manifest by his membership on the many com- mittees during his life.


WHEREAS, the community at large has lost the example of a faithful and honorable citizen.


THEREFORE, be it Resolved, that this meeting stand in silent tribute to his memory and,


BE it further resolved, that this meeting express its sincere sympathy to his family and that his family be presented a copy of these Resolutions and that these Resolutions be printed in the next Annual Town Report.


JAMES L. AHEARN WALTER B. DOANE ERNEST A. LOMBARDI


90


Mr. Ernest A. Lombardi presented and read Reso- lutions.


Resolution


WHEREAS, the Voters of the Town of Milford here assembled, have learned with deep regret and sorrow of the death on May 22, 1951, of William J. Moore.


WHEREAS, as a Town Meeting Member, a former School Committee man, and a member of the legal pro- fession, active in Town Government and civic affairs, he gained the admiration and respect of all who came to know him. His many speeches from this very floor will long be remembered for their sincerity and eloquence.


His passing is mourned by his many friends, busi- ness acquaintances, and townspeople.


THEREFORE, be it Resolved, that as a mark of respect, business of this meeting be suspended for one moment and the assembly stand in silent tribute to his memory.


Be it Further Resolved, that the Clerk be instructed to send a copy of these resolutions to the family of the deceased and to publish them also in the Town Records.


JAMES L. AHEARN ERNEST A. LOMBARDI WALTER B. DOANE


The assembly stood in silence in respect to the de- parted members.


Dr. Harry Helfand presented the following opinion of the Town Council pertaining to the fluoridation of water:


91


June 27, 1952


Dr. Harry Helfand 116 Congress Street Milford, Mass.


Dear Doctor :


I beg to acknowledge receipt of your letter dated June 20, 1952.


I have carefully noted the contents thereof and I have studied the law involved in the question you pro- pounded to me. As I have previously stated, the Town of Milford has no authority to appropriate money to buy machinery for the purpose of fluoridating the water, nor has the Town the right to buy fluorine to be used in water supplied by a private company. To do the things you mentioned in your letter, it would be necessary to obtain legislative authority.


I have been informed by the chief sanitary engineer in the Mass. Dept. of Public Health that the cost of fluoridating water supply systems is infinitesimal and that all of the private companies in the State have furnished the fluorine with little or no cost to the taxpayers or to the consumers when requested to do so by the public authorities.




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.