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.