Town Annual Report of the Officers of the Town of Milford, Massachusetts 1954, Part 4

Author: Milford (Mass.)
Publication date: 1954
Publisher: The Town
Number of Pages: 306


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1954 > Part 4


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


Article 54. Voted: That the Town accept or adopt a By-Law which reads as follows:


No person shall enter upon the premises of another for purpose of committing any wanton or malicious act, nor for the purpose or intention of invading the privacy of any other person by peeping into the windows of a house, building, automobile or other vehicle, or spying upon or leering at any person or persons living, abiding or present in said house, building, automobile or other vehicle.


[68]


Nothing contained in this section shall be construed to abridge nor in any way limit the right of a police officer to enter upon private property nor to perform any act necessary in the performance of his official duties.


Whoever violates any of the provisions of this article or by-law shall be punished by a fine not exceeding twenty dollars.


It was moved and seconded to dissolve the Warrant. The Warrant dissolved at 11 P. M.


A true record.


Attest:


CATHERINE L. COYNE, Town Clerk.


A true copy of the record.


Attest:


CATHERINE L. COYNE, Town Clerk.


STATE PRIMARY September 14, 1954 Commonwealth of Massachusetts


Worcester, ss


Milford, September 14th, 1954


The Primary was held at State Armory with Chairman of Selectmen, Michael P. Visconti opening the polls at 10 A. M. The Town Clerk read the warrant and the officer's return thereon.


The Town Clerk administered the oath of office to election officers not previously sworn in.


[69]


The ballot box was opened at 1:45 P. M. at which time the reading was 165 ballots cast; it was opened at 4:30 P. M. at which time it registered 363 ballots cast; it was opened at 5:35 P. M. at which time it registered 570 bal- lots cast; it was opened at 7:00 P. M. at which time it registered 700 ballots cast; it was opened at 7:35 P. M. at which time it registered 789 ballots cast and it was opened at 8:10 P. M. when it registered 965 ballots cast. The box was one over on the count.


The result of the count was made in open meeting and recorded as follows:


Total Ballots cast 964


The Republican Ballot was announced at 8:50 P. M. with 262 ballots recorded.


The Democratic Ballot was announced at 9:10 P. M. with 702 ballots recorded.


DEMOCRATIC BALLOT


GOVERNOR


Robert F. Murphy, 90 West Border Rd., Malden 523


Francis E. Kelly, 1184 Morton St., Boston 126


Blanks 53


LIEUTENANT GOVERNOR


James A. Burke, 32 George St., Boston 540


Blanks 162


SECRETARY


Edward J. Cronin, 61 Cook Av., Chelsea 531


Blanks 171


[70]


TREASURER


Clement A. Riley, 132 Berwick Place, Norwood 277 William F. Carr, 390 K St., Boston 97 John F. Kennedy, 2222 Washington St., Canton 237


Blanks 91


AUDITOR


,


Thomas J. Buckley, 21 Pinckney St., Boston


544


Blanks 158


ATTORNEY GENERAL


John F. Collins, 72 Dunster Rd., Boston 539 Blanks 163


SENATOR IN CONGRESS


Foster Furcolo, 812 Longmeadow St., Longmeadow 468


John I. Fitzgerald, 34 Irving St., Boston 90


Joseph L. Murphy, 57 Samoset St., Boston 91


Blanks 53


CONGRESSMAN


Philip J. Philbin, 23 Berlin St., Clinton


535


Blanks 167


COUNCILLOR


Ambrose P. Cassidy, 86 Cutler St., Worcester 93


James H. Dolan, Jr., 325 Pleasant St., Leicester 42


John P. Sullivan, 287 Beverly Rd., Worcester 157


Peter D. Tomaiolo, 2 Shamrock St., Worcester 125


George A. Wells, 59 Clark St., Worcester 202


Blanks 83


SENATOR


Joseph F. Gibney, 119 Thompson Rd., Webster Blanks 141


561


[71]


REPRESENTATIVES IN GENERAL COURT


Arthur B. Cellucci, 26 Elma Circle, Shrewsbury 407 John F. X. Davoren, 180 Purchase St., Milford 627


Blanks 370


DISTRICT ATTORNEY


Joseph A. Aspero, 172 Burncoat St., Worcester 377


Ralph W. Igoe, 48 Ward St., North Brookfield 266


Blanks 59


REGISTER OF PROBATE AND INSOLVENCY


F, Joseph Donohue, 722 Pleasant St., Worcester 513


Blanks 189


COUNTY COMMISSIONER


Edward Patrick Bird, 105 Myrtle Ave., Fitchburg 62


John E. Bell, 48 Front St., Clinton 3


William J. Carini, 10 Madden Ave., Milford 122 P. Eugene Casey, 30 Purchase St., Milford 373


James B. McNamara, 15 Montello St., Auburn 5


Philip J. Murphy, 279 West St., Paxton 4


George L. Sullivan, Jr., 8 Walker Ave., Milford 104 Blanks 29


COUNTY TREASURER


Alexander G. Lajoie, 180 Stafford St., Worcester 204


Thomas F. Greene, Jr., 17 West St., Westborough 195 Murray Charles O'Brien, 6 Park View Drive, Worcester 195 Blanks 108


CLERK OF COURTS


James J. Joyce, 13 Franconia St., Worcester 501


Blanks 201


1


[72]


REPUBLICAN BALLOT


GOVERNOR


Christian A. Herter, Causeway St., Millis Blanks 72


190


LIEUTENANT GOVERNOR


Sumner G. Whittier, 103 Linden St., Everett 198


Blanks 64


SECRETARY


Michael J. McCarthy, 282 Spring St., East Bridgewater 184 Blanks 78


TREASURER


Augustus G. Means, County Rd., Essex 185


Blanks 77


AUDITOR


William P. Constantino, 117 Pearl St., Clinton 192


Blanks 70


ATTORNEY GENERAL


George Fingold, 37 Lowell Rd., Concord 194


Blanks


68


SENATOR IN CONGRESS


Leverett Saltonstall, Smith St., Dover 197


Blanks 65


CONGRESSMAN


Blanks 262


COUNCILLOR


Gabriel G. Morze, 261 Elm St., Gardner 161


Blanks 101


[73]


SENATOR


Alfred B. Cenedella, Jr., 26 Whitney St., Milford 198


Blanks 64


REPRESENTATIVES IN GENERAL COURT


Gladys G. Crockett, Main St., Upton 152


William P. DiVitto, 154 East Main St., Milford 231


Blanks 141


DISTRICT ATTORNEY


A. Andre Gelinas, 267 Pearl Hill Rd., Fitchburg 167


Arnold W. Olsson, 30 Baxter St., Worcester 56


Blanks 39


REGISTER OF PROBATE AND INSOLVENCY


Louis Scerra, 43 Harvard St., Gardner 154


Achille J. St. Onge, 7 Arden Rd., Worcester 29


Blanks 79


COUNTY COMMISSIONER


Ralph W. Crossman, 84 Grove Ave., Leominster 165 Blanks 97


COUNTY TREASURER


Rudolph A. Trow, 3 Shawmut St., Worcester 162


Blanks 100


CLERK OF COURTS


Francis W. Karol, 15 Elbridge St., Worcester 161 Blanks 101


All used and unused ballots were sealed and certified to by the Election Officials and delivered to the Town Clerk as the law requires.


The Warrant was then dissolved.


[74]


Attest:


CATHERINE L. COYNE, Town Clerk.


A true copy of the records. Attest:


CATHERINE L. COYNE, Town Clerk.


STATE ELECTION November 2, 1954 Commonwealth of Massachusetts


Worcester, ss


Milford, November 2nd, 1954


Pursuant to the foregoing warrant issued by the Se- lectmen the qualified voters of the several precincts of the Town of Milford assembled at the time and places desig- nated 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 voting lists were delivered, sealed and certified by the election - officers, to the Town Clerk.


Precinct 1. 10:30 P. M. - 1350 voters


Precinct 2. 12:02 A. M. - 1504 voters


Precinct 3. 11:14 P. M. - 1432 voters


Precinct 4. 11:45 P. M. - 1459 voters


Precinct 5. 12:00 A. M. - 1765 voters


Total votes 7510


[75]


A true record. Attest:


CATHERINE L. COYNE, Town Clerk.


A true copy of the record.


Attest:


CATHERINE L. COYNE, Town Clerk. Milford, Mass. Nov. 2, 1954


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 returns having been made in accordance with the provisions of Chapter 54, Sec. 105 of the General Laws (Ter. Ed.) and Amendments, said votes having been given at the Novem- ber 2nd election.


GOVERNOR


Christian A. Herter- Millis, Republican


355


496


437


457


682


2427


Robert F. Murphy-


955


939


959


970 1050


4873


Malden, Democratic


Lawrence Gilfedder- 3


7


3


6


3


22


Boston, Socialist Labor


Guy S. Williams- Boylston, Prohibition


1


2


1


2


6


Blanks : 1 :


37


61


31


25


28


182


7510


[76]


LIEUTENANT GOVERNOR


Sumner G. Whittier-


345


458


418


426


670


2317


Everett, Republican


James A. Burke-


953


938


966


994 1047


4898


Boston, Democratic


Donald E. Babcock-


2


5


4


6


6


23


Pittsfield, Prohibition


Francis A. Votano-Lynn 9 Socialist Labor


16


6


6


10


47


Blanks


41


87


38


27


32


225


7510


SECRETARY


Edward J. Cronin- 1006


986


999 1056 1139


5186


Chelsea, Democratic


Michael J. McCarthy- 270


364


369


344


552


1899


E. Bridgewater, Republican


Fred M. Ingersoll- 7


9


6


7


4


33


Lynn, Socialist Labor


William D. Ross-


3


5


4


7


2


21


Brookline, Prohibition


Blanks


64


140


54


45


68


371


7510


TREASURER


John F. Kennedy-


1009 1034 1016 1070 1181


5310


Canton, Democratic


269


346


360


343


521


1839


Henning A. Blomen- Boston, Socialist Labor


3


3


6


4


3


19


Isaac Goddard-Newton Prohibition


3


2


2


4


15


Blanks


66


119


48


38


56


327


7510


Augustus G. Means- Essex, Republican


[77]


AUDITOR


Thomas J. Buckley-


995 911 1000 1049 1163


5118


Boston, Democratic


William P. Constantino 299


459


375


356


529


2017


-Clinton, Republican


John B. Lauder-


2


4


3


1


1


11


Revere, Prohibition


Anthony Martin-Boston Socialist Labor


3


3


4


6


2


18


Blanks


51


127


50


47


71


346


7510


ATTORNEY GENERAL


George Fingold-


345


464


421


450


668


2348


Concord, Republican


John F. Collins-


944


937


951


966 1040


4838


Boston, Democratic


Howard B. Rand-


4


5


2


3


3


17


Haverhill, Prohibition


Malcolm T. Rowe-


3


3


3


2


3


14


Peabody, Socialist Labor


Blanks


54


95


55


38


51


293


7510


SENATOR IN CONGRESS


Leverett Saltonstall-


333


374


415


448


670


2240


Dover, Republican


Foster Furcolo-


984 1072


966


978 1066


5066


Longmeadow, Democratic


Thelma Ingersoll-Lynn Socialist Labor


1


4


4


4


1


14


Harold J. Ireland-


1


4


4


1


1


11


Worcester, Prohibition


Blanks


31


50


43


28


27


179


7510


[78]


CONGRESSMAN


3rd. District


Philip J. Philbin-


1125 1154 1139 1190 1380


5988


Clinton, Democratic


Blanks


225


350


293


269


385


1522


7510


COUNCILLOR


7th District


Gabriel G. Morze ---


287


394


379


369


543


1972


Gardner, Republican


George A. Wells-


974


950


976 1000 1106


5006


Worcester, Democratic


Lillian E. Williams-


4


8


12


5


13


42


Boylston, Prohibition


Blanks


85


152


65


85


103


490


7510


SENATOR


4th Worc. District


Alfred B. Cenedella, Jr. 427


684


533


482


707


2833


-- Milford, Republican


Joseph F. Gibney-


898


777


872


947 1029


4523


Webster, Democratic


25


43


27


30


29


154


7510


REPRESENTATIVES IN GENERAL COURT 9th Worc. District


Gladys G. Crockett-


187


168


275


274


403 1307


Upton, Republican


424


689


460


482


711


2766


Arthur B. Cellucci-


636


569


697


707


703


3312


Shrewsbury, Democratic


Blanks


William P. DiVitto- Milford, Republican


[79]


John F. X. Davoren- 1055 1065 1038 1080 1225 Milford, Democratic


5463


Roy S. Shipman-Grafton 1


1


Blanks 397 517 394 375 488 2171


15020


DISTRICT ATTORNEY


Middle District


Joseph A. Aspero- 1010 1117 1017 1030 1142


5316


Worcester, Democratic


A. Andre Gelinas- 285


305


366


376


552


1884


Fitchburg, Republican


Blanks 55 82


49


53


71


310


7510


REGISTER OF PROBATE AND INSOLVENCY Worcester County


F. Joseph Donohue- 1018


942 1030 1072 1183


5245


Worcester, Democratic


Louis Scerra-Gardner 260 Republican


416


324


334


473


1807


Blanks 72


146


78


53


109


458


7510


COUNTY COMMISSIONER


Worcester County


Edward Patrick Bird-1028 1001 1018 1083 1163 Fitchburg, Democratic


5293


Ralph W. Crossman- 234


323


321


306


501


1685


Leominster, Republican


Blanks 88 180


93


70


101


532


7510


[80]


COUNTY TREASURER


Worcester County


Alexander G. Lajoie- 1012 966


997 1064 1135


5174


Worcester, Democratic


Rudolph A. Trow- 238


334


329


317


500


1718


Worcester, Republican


Blanks


100


204


106


78


130


618


7510


CLERK OF COURTS Worcester County (To fill vacancy)


James J. Joyce-


1015 977


999 1048 1141


5180


Worcester, Democratic


Francis W. Karol-


232


320


319


315


484


1670


Worcester, Republican


Blanks


103


207


114


96


140


660


7510


QUESTION NO. 1.


Section A.


Yes


938 1035


991 1041 1246


5251


No


130


123


177


142


216


788


Blanks


282


346


264


276


303


1471


7510


Section B.


Yes


882


985


911


967 1179


4924


No


116


107


164


123


207


717


Blanks


352


412


357


369


379


1869


7510


Section C.


Yes


889


972


934


971 1187


4953


No


95


95


133


117


180


620


Blanks


366


437


365


371


398


1937


7510


[81]


QUESTION NO. 2.


Section A.


Yes


719


769


761


778


934


3961


No


246


248


295


303


413


1505


Blanks


385


487


376


378


418


2044


7510


Section B.


Yes


668


717


723


727


891


3726


No


250


244


295


310


420


1519


Blanks


432


543


414


422


454


2265


7510


The results were announced at 12:54 A. M. on Novem- ber 3rd, 1954.


JOHN J. BEST FRED W. CLARRIDGE JOSEPH M. MORO CATHERINE L. COYNE-Ex-Officio Registrars of Voters


A true copy of the records.


Attest:


CATHERINE L. COYNE, Town Clerk.


[82]


Commonwealth of Massachusetts TOWN OF MILFORD


Jury List 1954


Prepared by the Selectmen under the Provisions of Chapter 234, General Laws of Massachusetts (Ter. Ed.) and Amend- ments.


Alberto, Theresa M.


320 Main St.


At Home


Bullard, Thelma F.


10 Forest St.


Legal Secretary


Burns, Joseph P.


48 Forest St.


Inspector


Cahill, Glee


67 School St.


At Home


Cass, Hazel B.


29 Pleasant St.


Hat Worker


Cavazza, William


181/2 Fairview Rd.


Retired


Celozzi, Matthew A.


9 Genoa Ave.


Mail Carrier


Colabello, Benjamin N.


111 Water St.


Accountant


Collins, Francis W.


25 Dilla St.


Office Worker


Conway, Roy S.


149 Congress St.


Retired


Cugini, Pasquale P.


47 Grant St.


Wood Worker


Cutropia, John


40 Prospect Hgts.


Expediter


DeBoer, Dorothy


28 Claflin St.


At Home


DeLuca, Pasquale N.


102 Central St.


Merchant


DeVita, Matteo N.


18 Court Sq.


Lineman


DiBattista, Joseph


51 No. Bow St.


Rigger


Dion, Blanche M.


116 Purchase St.


Florist Assistant


Ferrante, Gaetano


31 Mt. Pleasant St.


Plumber


Fertitta, Charles J.


41 Pond St.


Rubber Worker


Fertitta, William A.


11 Como Ct.


Unemployed


Fontecchia, Pietro


4 Meade St. School St.


Clerk


Forsythe, James E.


296 Main St.


Traffic Manager


Gandolfi, John G.


8 Hayward St. Foreman


Gareri, Joseph R.


21 So. Bow St. Shoe Cutter


Gareri, Joseph F.


37 East St.


Stitcher


Goodman, Jacob Hollis, Mary E.


18 Parker Hill Ave. At Home


Humes, Charles A.


11 Short St. Sales Supervisor


Iannitelli, Ernest


6 State St.


Clerk


Ianzito, Samuel J.


45 East St. Rubber Worker


Joy, Irving W.


15 Franklin St.


Rctired


Tile Worker


Ford, Anna K.


3 Westbrook St.


Merchant


[83]


Julian, John W. Larkin, Edward M.


Leonard, Frank W.


Luchini, Ambrogio L.


Manuel, John L. Sr.


Marcone, Eliseo N.


McDonough, Raymond C. Mitchell, Frank W.


34 Pearl St.


Rubber Worker


83 Main St.


Machinist


Moore, William E.


6 W. Pine St.


Shoe Foreman


Morcone, Christopher C.


21 Main St.


Clerk-Driver


Murray, Mary DePasquale


19 Grant St.


At Home


Oldfield, Fred G.


25 Madden Ave.


Assembler


Oliveri, Henry W.


51 No. Bow St.


Machinist


Pereira, Germano


55 Lawrence St.


Spindle Worker


Piteo, Louis C ..


34 So. Bow St.


Retired


Pyne, Henry J.


208 Congress St.


Public Librarian


Ragonese, Anthony


23 Sumner St.


Retired


Renda, James P.


8 Charles St.


Loom Erector


SanClemente, James R.


14 Cedar St.


Retired


Santoro, Joseph


1 Florence St. Ext. Tile Worker


Santosuosso, Joseph A.


27 Fairview Rd.


Shoe Worker


Schmitthenner, William C.


16 Court Square


Bus Driver


Scott, Joseph P.


16 Claflin St.


Shuttle Worker


Spindel, George I.


345 Purchase St.


Steel Worker


Testa, Joseph T.


4 Purchase St.


Loom Erector


Tomaso, Benjamin G.


14 Cook St.


Salesman


Tosches, Fred A.


31 Oliver St.


Postal Worker


Tosti, Umberto Sr.


18 Mechanic St. W. Fountain St.


Sub-foreman


Villani, John


79 Fruit St.


Clerk


White, William K.


318 Main St.


Taxi Driver


Young, Lawrence G.


32 Church St.


Distr. Ass't.


35 Grove St.


24 No. Bow St. 26 Franklin St.


444 E. Main St. 24 Grant St. Madden Ave.


Tool Maker


Assembler


Hat Worker


Production Clerk Machinist Salesman


MICHAEL P. VISCONTI MARCO A. BALZARINI WILLIAM V. BELLANTONIO


Selectmen of Milford.


Retired


Usher, John C.


[84]


DEPARTMENT OF CORPORATIONS AND TAXATION DIVISION OF ACCOUNTS STATE HOUSE, BOSTON 33


June 23, 1954


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 December 9, 1952 to April 30, 1954, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. William Schwartz, Assistant Director of Accounts.


Very truly yours,


HERMAN B. DINE, Director of Accounts.


HBD:ED


Mr. Herman B. Dine Director of Accounts Department of Corporations and Taxation State House, Boston


Sir:


As directed by you, I have made an audit of the books and accounts of the town of Milford for the period from December 9, 1952, the date of the previous examination, to April 30, 1954, and report thereon as follows:


[85]


The financial transactions as recorded on the books of the several departments receiving or disbursing money for the town or committing bills for collection were ex- amined, checked, and verified.


The books and accounts of the town accountant were examined and checked in detail. The ledgers were analyzed, the appropriations, loan authorizations, and transfers as recorded being checked with the town clerk's records of town meetings and with the finance committee's authoriza- tions of transfers from the reserve fund.


The necessary adjusting entries resulting from the audit were made, and a balance sheet, a copy of which is appended to this report, was prepared showing the financial condition of the town on April 30, 1954.


The books and accounts of the town treasurer were examined and checked. The receipts, as recorded, were compared with the records of the town accountant, with the records of the several departments making payments to the treasurer, and with other sources from which money was paid into the town treasury, while the payments were compared with the treasury warrants issued by the select- men. The cash book was footed, the cash on hand April 30, 1954 was verified by actual count, and the bank balances were verified by reconciliation with statements furnished by the banks of deposit.


The records of payroll deductions for Federal taxes, purchase of bonds, and Blue Cross and Blue Shield were examined and checked, and the payments to the proper agencies were verified.


The securities and savings bank books representing the investment of the trust, investment, and retirement funds in the custody of the town treasurer were examined and listed, the income being proved and all balances and trans- actions being verified and compared with the books of the town accountant, and, in the case of the retirement funds, with the records of the retirement board.


[86]


The maturing debt and interest payments were com- pared with the amounts falling due and with the cancelled securities on file.


The records of tax titles and tax possessions held by the town were examined and checked in detail. The amounts added to the tax title account were compared with the tax collector's and the accountant's books, and the re- demptions were checked with the entries in the treasurer's cash book. The tax titles and tax possessions on hand were listed and reconciled with the controlling ledger accounts, and all transactions were checked with the records in the Registry of Deeds.


The books and records of the tax collector were ex- amined and checked in detail. The taxes, motor vehicle and trailer excise, and special assessments outstanding at the time of the previous examination, as well as all subse- quent commitments, were audited and proved with the warrants issued by the assessors and sewer commissioners, the recorded abatements were checked with the depart- mental records of abatements granted, the recorded collec- tions were checked with the payments to the treasurer as recorded on the treasurer's books, and the outstanding ac- counts were listed and reconciled with the controlling ledger accounts.


Further verification of the outstanding accounts was made by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the accounts, as listed, are correct.


The attention of the tax collector is called to Section 57, Chapter 59, and Section 2, Chapter 60, General Laws, which require the collection of interest on all overdue tax and motor vehicle and trailer excise accounts.


The financial records of the town clerk were examined and checked. The collections on account of dog and sport- ing licenses issued were verified and compared with the


[87]


payments to the town treasurer and to the Division of Fisheries and Game.


The town clerk's cash balance on April 30, 1954 was verified by actual count of the cash in the office and by reconciliation of the bank balance with a statement fur- nished by the bank of deposit.


The surety bonds on file for the various officials re- quired by law to furnish them were examined and found to be in proper form.


The records of the selectmen and of the police and health departments pertaining to licenses and permits is- sued were checked, the payments to the town treasurer being verified.


In addition to the departments mentioned, the books and accounts of the sealer of weights and measures, as well as of the fire, highway, public welfare, veterans' services, school, library, park, and cemetery departments, were ex- amined and checked, the payments to the treasurer being verified.


There are appended to this report, in addition to the balance sheet, tables showing reconciliations of the treas- urer's and the collector's cash, summaries of the tax, excise, assessment, and departmental accounts, as well as sched- ules showing the transactions and condition of the trust, investment, and retirement funds.


During the audit cooperation was received from all town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted,


WILLIAM SCHWARTZ, Assistant Director of Accounts.


WS:ED


[88]


Treasurer's Report


To the Honorable Board of Selectmen:


Balance January 1, 1954


$ 136,504.61 2,104,722.27


Receipts for year


Disbursement per Warrant


Balance to 1955


2,090,344.31 150,882.57


CEMETERY TRUST FUND


Balance January 1, 1954


$ 53,979.01


Perpetual Care


1,350.00


Interest


1,351.86


56,680.87


Interest Applied to Cemetery a/c


702.76


$ 55,978.11


BALANCE ACCOUNT


U. S. Bonds


$ 44,000.00


Milford Savings Bank


7,120.23


Federal Savings & Loan Association


2,150.00


Federal Savings & Loan Association


1,782.26


Home National Bank


925.62


$ 55,978.11


U. S. SAVINGS ACCOUNT


Balance January 1, 1954


$ 705.47


Deductions for year


6,332.68


$ 7,038.15


Bonds Purchased During Year


$ 6,018.75


Refunds


92.75


Balance


926.65


$ 7,038.15


[89]


WITHHOLDING TAX


Deductions for year $ 83,623.68


Remitted to Director of Internal Revenue $ 75,378.39


Check in Office for Director


8,245.29


$ 83,623.68


SALARIES


Appropriation


$ 5,900.00


John H. Besozzi


$ 3,400.00


Joan P. Burns


2,500.00


$ 5,900.00


GENERAL EXPENSES


Appropriation


$ 850.00


H. Wendell Beal


$ 27.00


Cahills Agency 2.13


P. Eugene Casey Co. 37.50


Columbia Ribbon & Carbon Co.


15.00


Expenses to Association Meeting 30.00


Home National Bank 5.00


Johnson Office Supply Co.


129.49


Liberty Typewriter Co. 5.50


Mass. Collector & Treasurer's Association 4.00


Milford Hardware Inc.


3.30


New England Paper Co. 5.77


N. E. Telephone & Telegraph Co. 131.05 New York, New Haven & Hartford Railroad 2.37


Office Equipment Co.


11.30


R. L. Stewart & Co. 161.08


Stimpson's Office Supplies 95.94


The Todd Company Inc. 28.50


Underwood Corporation


30.07


U. S. Postoffice


104.44


Balance 20.56


$ 850.00


[90]


SURETY BOND


Appropriation Bond


$261.50 $ 261.50


Respectfully sumitted,


JOHN H. BESOZZI, Treasurer of Milford


Tax Collector's Report for 1954


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


[91]


FINANCIAL REPORT FOR 1954


Salaries


Appropriation $ 7,050.00


Cyril F. Kellett


$ 4,550.00


Frances C. Greene


2,500.00


Total


$ 7,050.00


General Expenses


Appropriation $ 1,300.00


A. W. LaFond & Co.


$ 311.95


H. Wendell Beal


17.86


Cahill's News Agency


18.64


Clarke Printing Co.


8.50


Clary Service Division


15.60


Expenses to Meetings


60.41


J. A. Garvey Trans. Inc.


3.60


Hobbs & Warren, Inc.


87.05


Johnson Office Supply Co.


22.81


Daniel McNearney


5.00


New Eng. Tel. & Tel. Co.


139.95


Fred Morris


12.00


Pearl St. Market


5.00


Royal Typewriter Co.


12.10


Stimpson's


6.46


U. S. Post Office


569.97


Balance


3.10


Total


$ 1,300.00


Tax Collector's Bond


Appropriation


$


482.25


Karl A. Bright Ins.


Agency Inc.


$


482.25


[92]


Assessors' Report for 1954


To the Honorable Board of Selectmen:


Town Appropriations $1,409,396.74


Deficit in Overlay Account 1951 112.20


$1,409,508.94


1954 ESTIMATES


State Parks and Reservations


3,224.03


State Audits of Municipal


Accounts 646.26


State Examination of Retirement System 63.05


3,933.34


1953 Underestimates


717.29


4,650.63


County Tax


48,147.84


Tuberculosis Hospital


Assessment 37,496.12


85,643.96


Overlay of current year


29,566.53


Gross Amount to be raised


$1,529,370.06


ESTIMATED RECEIPTS and AVAILABLE FUNDS


Income Tax


$


111,821.56


Corporation Taxes 75,266.03


Old Age Tax (Meals, Chapter 64B, Sec. 10) 4,981.92


Motor Vehicle and Trailer Excise


90,000.00


Licenses 26,000.00


[93]


Fines


400.00


Special Assessments


5,100.00


General Government


1,250.00


Protection of Persons and Property


540.00


Health and Sanitation


2,050.00


Highways


150.00


Charities (other than Federal Grants) 35,300.00




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.