USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1962 > 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 | Part 13 | Part 14
Respectfully submitted,
Melvin G. Thomas, Chairman Walter Grant Albert Haracz Richard Rockwood Clinton E. Clark
The motion was made that the report be accepted, placed on file, the committee be thanked and discharged. This motion was lost.
It was voted that this report be referred to the conservation com- mission for action and that the committee be thanked for the report.
Article 4: Paul Stiga submitted the following report :----
REPORT OF THE CHARTER STUDY COMMITTEE
At the Annual Town Meeting in March 1959, it was voted that the Town Moderator appoint a Committee to study the Town Charter for recommended changes, additions, or deletions to improve it and present them to the voters for their approval. The following were appointed in August 1959 by the Moderator: T. Francis Begley, L. Francis Callan, Allan M. Hale, Richard A. Heleen, Henry C. Humphreys, Paul F. Stiga and John A. Washburn. They held their first organizational meeting on August 20, 1959 and Paul Stiga was chosen Chairman and Recording Secretary. The Committee felt that an enormous amount of time could be saved by studying in detail, the recommendations of a similar com- mittee, which has presented its report at the 1952 Town Meeting. At that time it was voted that their report be considered at some future Town Meeting and that it be taken up article by article. Their report never was studied at any future meeting and stayed pigeon-holed. This present Charter Study Committee reviewed the report of the 1952 Char- ter Committee. It is the opinion of the majority of this Committee that we have a very practical and workable Charter. It has worked well for years. A Charter should not be changed for the sake of change alone.
This Committee is recommending no major changes, but does be- lieve the following suggestions will improve our charter.
34
ANNUAL REPORT
Page 1. Section 2, To prefix as the first sentence: "The Board of Selectmen of the Town of Middleboro shall consist of five (5) members."
Page 8, Section 14 Police Department
a: change to read: "The Board of Selectmen shall appoint a Chief of Police and shall fix his compensation. He need not be a resident of this town, or of the Commonwealth when ap- pointed, but shall be a resident of the town during his term of office."
b: "Subject to the approval of the Board of Selectmen, the Chief of Police shall appoint such other police officers as he deems necessary, and shall fix their compensation, such com- pensation, in no case, to be in excess of the amount appropri- ated by the Town."
c: "The tenure of office of the Chief of Police shall, after he has served five (5) contiuous years, continue during good be- havior, as long as he is able to perform the duties of his office, and he shall only be removed according to the provisions of Section 21 of the Charter."
Sections c and d on Pages 8 and 9 of our Charter to be entirely deleted (On duties of the Chief of Police Officers) as they are covered in detail by General Laws on Duties and Responsibil- ities of Police Officers.
Page 9, Section e: to be relettered d and retained as is.
Town Manager Appointment
Section 18 There shall be a town manager appointed by the Board of Selectmen who shall be the administrative head of all departments of the town government, the conduct of which is by the General Laws and by this act placed upon the Select- men of the town, except as provided otherwise in this act. The Town Manager shall be subject to the direction and super- vision, and shall hold office at the will of, the Selectmen and shall be a person especially fitted by education, training and experience to perform the duties of the office. The Town Man- ager shall be appointed without regard to his political beliefs. He need not be a resident of the town or this Commonwealth when appointed, but shall be a resident of the town during his term of office. He shall be responsible for the efficient ad- ministration of all departments within the scope of his duties. Before entering upon the duties of his office, the Town Man- ager shall be sworn to the faithful and impartial performance thereof by the Chairman of the Selectmen, or by the Town Clerk, or by a Justice of the Peace. He shall execute a bond in favor of the town for the faithful performance of his duties in such sum and with such surety or sureties as may be fixed
35
ANNUAL REPORT
or approved by the Selectmen. It is recommended that this Town Meeting vote to have the Moderator appoint a Special Committee to study the advisability of adopting a Represent- ative Town Meeting form of Government. This is a Town Meet- ing Form of Government, which has elected Representatives to Vote for a designated number of voters. The theory of this form is that all the people would have better representation. In this form, all the citizens may discuss all matters before the town meeting, as presently, but only their elected represent- ative may vote on the articles before the meeting.
Respectfully submitted,
T. Francis Begley L. Francis Callan Allan M. Hale Richard A. Heleen Henry C. Humphreys John A. Washburn Paul F. Stiga, Chairman
First a motion was made that this report be referred to the Town Counsel for appropriate action and that an article be included in the warrant for the next Town Meeting. This motion was lost.
It was voted that this report be referred to the Selectmen and that they bring in their recommendations at the next Town Meeting.
Voted to adjourn at 11:35 P.M. without date.
WARRANT FOR SPECIAL TOWN MEETING
To John Dutra or either of the Constables of the Town of Middle- borough.
Greetings:
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn all the inhabitants of said town, qualified to vote in Town affairs, to meet in the Town Hall on Tuesday, June 5th 1962 at 7:30 P.M. to act on the following articles.
Article 1: To see if the Town will vote to acquire land, for the purpose of a municipal dumping ground, by gift, purchase, or eminent domain under Chapter 79 of the General Laws; to authorize the Select- men to take whatever action is necessary in connection therewith; and for this purpose to raise and appropriate money by taxation or by trans- fer, and act anything thereon.
36
ANNUAL REPORT
Article 2: To see if the Town will vote to raise and appropriate money for the purchase of a bulldozer, or similar earth moving machine by taxation, transfer or by borrowing under the provisions of Chapter 44 of the General Laws.
Article 3: To see if the Town will vote to raise and appropriate a sum of money by taxation, or by transfer for the purchase of supplies and equipment, for the construction of buildings and fencing and for the payment of wages of employees in connection with the establishment and operation of a new municipal dumping ground.
Article 4: To see if the Town will vote to raise and appropriate a sum of money by taxation or by transfer to be used for the purpose of maintaining the present Town Dump in such a way as to minimize any danger of fire and nuisance, until a new municipal dump is in operation, and act anything theron.
Article 5: To see if the Town will vote to accept a deed from John F. Magnett et ux conveying to the town land on Plympton Street, which land is described in a deed of Fernandes to Magnett dated May 23, 1957 and recorded with Plymouth County Registry of Deeds in Book 2570 at Page 385.
Article 6: To see if the Town will vote to authorize the Select- men to take by eminent domain under the provisions of Chapter 79 of the General Laws (Ter. Ed.), on behalf of the Town for park purposes, the fee to a parcel of land lying within an area described by the North- easterly side of the Nemasket River, the Northwesterly side of Nemas- ket Street, the Northeasterly side of Spring Street and the Southeasterly line of land believed to be of Myron Dunham; and for this purpose to raise and appropriate the sum of One Hundred Dollars ($100.00) by taxation or by transfer from available funds.
Article 7: To see if the Town will vote to raise and appropriate by taxation a sum of money for the Forest Fire Wages Account as an addition to amount appropriated at Annual Town Meeting for this account, and act thereon.
Article 8: To see if the Town will vote to raise and appropriate a sum of money by taxation, or by transfer for the purpose of replacing Fire Siren at the South Middleborough Fire Station and act thereon.
Given under our hands at Middleborough, this 21st day of May, 1962 A.D.
John A. Washburn Rhodolphus P. Alger Richard A. Heleen Ralph E. Nourse Melvin G. Thomas
Selectmen of Middleborough
37
ANNUAL REPORT
Plymouth, SS
Pursuant to the instructions contained in the above warrant, I have notified and warned all the inhabitants of said Town of Middleborough, qualified to vote as expressed in said warrant, to meet at the time and place and for the purpose specified by causing an attested copy of the same to be published in the Middleborough Gazette on the 24th day of May, 1962 that date being more than seven days before the time hereby specified for said meeting.
John R. Dutra
Constable
SPECIAL TOWN MEETING JUNE 5, 1962
Meeting called to order at 7:30 P.M. by Moderator Clark.
A quorum was declared to be present.
Article 1: A motion was made that the sum of $8,000.00 be appro- priated to acquire and maintain land for a municipal dump on Plymouth Street. This motion was not seconded.
Voted to raise and appropriate $8,000.00 by taxation for the purpose of acquiring land for a municipal dumping ground and that the Select- men be authorized to take whatever action is necessary in connection therewith.
Result of vote was YES 169 NO 20
Article 2: Voted unanimously to raise and appropriate the sum of $22,000.00, $4,000.00 to be raised by taxation, $18,000.00 to be raised by borrowing under the provisions of Chapter 44 of the General Laws for the purpose of purchasing a bulldozer, or similar earth moving machine.
Result of the vote was YES 176 NO 0
Article 3: Voted to raise and appropriate the sum of $5,800.00 by taxation for the purchase of supplies and equipment, for the construc- tion of a building and fencing, also for payment of wages of employees in connection with the establishment and operation of a new municipal dumping ground.
38
ANNUAL REPORT
Article 4: Voted to raise and appropriate the sum of $800.00 by taxation for the purpose of maintaining the present town dump until a new dump is in operation.
Article 5: Voted to accept a deed from John F. Magnett et ux conveying to the Town, land on Plympton Street, which land is de- scribed in a deed of Fernandes to Magnett dated May 23, 1957 and recorded with Plymouth County Registry of Deeds in Book 2570 at Page 385.
Article 6: Motion was made that action on this article be tabled and that the Selectmen at a later date bring in question with a more direct description.
This motion was lost.
Voted that the Selectmen be authorized to take by eminent domain under the provision of Chapter 79 of the General Laws (Ter. Ed.) on behalf of the town for park purposes. The fee to a parcel of land lying within an area described by the Northeasterly side of the Nemasket River, the Northwesterly side of Nemasket Street, the Northeasterly side of Spring Street, and the Southeasterly line of land believed to be of Myron Dunham, and for this purpose to raise and appropriate the sum of $100.00 by taxation.
Result of the vote was YES 223 NO 1
Article 7: Voted to raise and appropriate by taxation the sum of $900.00 for the Forest Fire Wages Account as an addition to amount appropriated at the annual town meeting.
Article 8: Voted to raise and appropriate by taxation the sum of $600.00 for purpose of replacing Fire Siren at the South Middleboro Fire Station.
Voted to adjourn at 8:30 P.M.
39
ANNUAL REPORT
WARRANT FOR STATE PRIMARY THE COMMONWEALTH OF MASSACHUSETTS
Plymouth, SS.
To either of the Constables of the Town of Middleborough
Greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in Pct. 1 - North Congregational Church, Plymouth Street. Pct. 2 - State Armory, Elm Street. Pct. 3 - South Middleboro Fire Station, Wareham Street.
TUESDAY, THE EIGHTEENTH DAY OF SEPTEMBER, 1962 at 6 o'clock A.M., for the following purposes:
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following offices:
Senator in Congress
Governor
Lieutenant Governor
Attorney General
Secretary to the Commonwealth
Treasurer and Receiver-General Auditor of the Commonwealth
Representative in Congress
Councillor
For 1st Councillor District Norfolk and Plymouth Senatorial District
Representative in General Court District Attorney
Norfolk 6th Representative District Norfolk and Plymouth Districts
County Commissioner (1) Except Nantucket and Suffolk Counties
For Plymouth County
Sheriff
For Plymouth County
The polls will be open from 6 A.M. to 8 P.M.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this 4th day of September, A.D. 1962. John A. Washburn Anders Martenson, Jr. Rhodolphus P. Alger Richard A. Heleen Ralph E. Nourse
Selectmen of Middleborough
A true copy. Attest: John R. Dutra, Constable
For this Commonwealth For this Commonwealth For this Commonwealth For this Commonwealth For this Commonwealth For this Commonwealth For this Commonwealth For 12th Congressional District
Senator
40
ANNUAL REPORT
STATE PRIMARIES
September 18, 1962
The following election officers were sworn in :-
Pct. 1: Jessie A. Carver, Doris Thorson, Inez M. Chandler, Hattie M. White, Mary Terwilliger, Madeline Davis, Mildred Teeling, Stella R. Fickert, Winifred O. Cole and Patrick McMahon as Police Officer.
Pct. 2: Manuel Silvia, A. Wilbur Fillmore, Lura Bradford, Frank Minot, Evelyn R. Dunn, Louise Cashon, Esther Robidoux, Annie Healey, Roland L. Bradford, Madeline S. Alger, Marjorie L. Cushing, Kathleen McGrath, Frederick W. da Costa, Lydia Maleski, Marcella R. Dunn, Biba L. Hearn, Madeline Nichols, Lillian Bazinet, Doris Briggs, Barbara Chausse, Thalia Soule, Theresa S. Kilpatrick, Helen G. Gamache, J. Anita Gill, Bertha I. Dunham, Helen Casey, Gertrude Thompson, Doris M. Maynard, Mildred D. Perkins, Mary E. Scanlon, Edythe K. McQuade, Roger H. Parent, Alice Sylvia, Mildred B. Horbal and Charles Fitting as Police Officer.
Pct. 3: Walter Gillis, Francis Murray, Euphemia Lincoln, Rhoda Maxim, Alice Tripp, Euphemia Sullivan, Eunice Kroll, Mary Grishey and William Greeley as Police Officer.
The polls were open from 6 A.M. to 8 P.M.
The result of the vote was as follows :-
Dem.
Rep.
Total
Precinct 1
58
168
226
Precinct 2
583
1185
1768
Precinct 3
57
187
244
698
1540
2238
Republican Party
Pct. 1
Pct. 2
Pct. 3
Total
Senator in Congress
George C. Lodge
92
675
94
861
Laurence Curtis
73
476
89
638
Blanks
3
34
4
41
168
1185
187
1540
41
ANNUAL REPORT
Governor
John A. Volpe
153
1093
172
1418
Blanks
15
92
15
122
168
1185
187
1540
Lieutenant Governor
Francis W. Perry
150
1078
167
1395
Blanks
18
107
20
145
168
1185
187
1540
Secretary
Harris A. Reynolds
148
1047
169
1364
Blanks
20
138
18
176
168
1185
187
1540
Attorney General Edward W. Brooke
78
558
78
714
Elliot L. Richardson
83
566
100
749
Blanks
61
9
77
168
1185
187
1540
Treasurer
Joseph B. Grossman
100
819
109
1028
Francis Andrew Walsh
58
249
64
371
Blanks
10
117
14
14
168
1185
187
1540
Auditor
Philip M. Walsh
147
1037
157
1341
Blanks
21
148
30
199
168
1185
187
1540
Congressman
Hastings Keith
160
1107
179
1446
Blanks
8
78
8
94
168
1185
187
1540
Councillor
Edward Abdallah
12
66
9
87
Elton A. Ashley
49
349
81
479
Howard W. Young
87
606
74
767
Blanks
20
164
23
207
168
1185
187
1540
42
ANNUAL REPORT
Senator
Newland H. Holmes
150
1060
166
1376
Blanks
18
125
21
164
168
1185
187
1540
Representative in General Court
Edwin H. Morse
149
1079
171
1399
Blanks
19
106
16
141
168
1185
187
1540
District Attorney
John R. Wheatley Blanks
141
1047
168
1356
27
138
19
184
168
1185
187
1540
County Commissioner
J. Carroll Boynton
1
18
2
21
Clinton G. Bradshaw
2
16
5
23
Sumner A. Chapman, Jr.
2
40
8
50
John Chuchran
30
87
16
133
Richard A. Heleen
107
908
144
1159
Francis L. Hughes
3
21
2
26
John F. Prentice
5
12
0
17
George A. Ridder
14
45
5
64
Blanks
4
38
5
47
168
1185
187
1540
Sheriff
Adnah H. Harlow
135
961
157
1253
Howard F. Levings
27
200
27
254
Blanks
6
24
3
33
168
1185
187
1540
Democratic Party
Pct. 1
Pct. 2
Pct. 3
Total
Senator in Congress
Edward M. Kennedy
43
381
39
463
Edward J. McCormack, Jr.
14
190
18
222
Blanks
1
12
0
13
58
583
57
698
ANNUAL REPORT 43
Governor
Endicott Peabody
34
426
41
501
Clement A. Riley
19
129
11
159
Blanks
5
28
5
38
58
583
57
698
Lieutenant Governor
Francis X. Bellotti
26
336
34
396
Herbert L. Connolly
26
195
20
241
Blanks
6
52
3
61
58
583
57
698
Attorney General
James R. Lawton
21
302
19
342
Francis E. Kelly
14
114
6
134
Thomas L. McCormack
7
34
8
49
Margaret F. McGovern
11
76
17
104
Matthew L. McGrath, Jr.
2
22
3
27
Blanks
3
35
4
42
58
583
57
698
Secretary
Kevin A. White
52
492
48
592
Blanks
6
91
9
106
58
583
57
698
Treasurer
John Thomas Driscoll
29
330
28
387
John F. Kennedy
14
171
17
202
John M. Kennedy
8
32
5
45
Blanks
7
50
7
64
58
583
57
698
Auditor
Thomas J. Buckley
50
505
51
606
Blanks
8
78
6
92
58
583
57
698
Congressman
Alexander Byron
36
364
36
436
Frank J. McGee, Jr.
12
142
11
165
Blanks
10
77
10
97
58
583
57
698
44
ANNUAL REPORT
Councillor
Ernest C. Stasiun
18
286
23
327
Alice Connolly
14
89
9
112
George Correa
10
44
2
56
John Sylvia
11
101
16
128
Blanks
5
63
7
75
58
583
57
698
Senator
Antonio Cavallini
14
132
11
157
William H. Donohue
28
288
27
343
Franklin Fryer
5
74
9
88
Blanks
11
89
10
110
58
583
57
698
Representative in General Court
Harry B. Eaton
8
80
4
92
Eugene H. Savard
48
488
50
586
Blanks
2
15
3
20
58
583
57
698
District Attorney
Henry C. Gill
51
485
48
584
Blanks
7
98
9
114
58
583
57
698
County Commissioner
William H. Barrett
17
326
29
372
James T. Frazier
32
169
18
219
Blanks
9
88
10
107
58
583
57
698
Sheriff
John J. Lyons
40
444
43
527
John Sergio
12
75
9
96
Blanks
6
64
5
75
58
583
57
698
The result of the vote was announced at 12:30 A.M.
45
ANNUAL REPORT
STATE ELECTION
November 6, 1962
OFFICERS AND QUESTIONS ON OFFICIAL BALLOT
Polls to be open from 6 A.M. to 8 P.M.
Voting Precinct 1 - North Middleboro Congregational Church, Ply- mouth Street.
Voting Precinct 2 - State Armory, Elm Street.
Voting Precinct 3 - South Middleboro Fire Station, Wareham Street.
OFFICERS
Senator in Congress (To fill vacancy), Governor, Lieutenant Gov- ernor, Attorney General, Secretary, Treasurer, Auditor, Representative in Congress, Councillor, Senator, Representative in General Court, Dis- trict Attorney, County Commissioner, Sheriff.
QUESTIONS
1: Re- powers of General Court in Graduated income taxes and other matters concerning taxation.
2: Re- Compensation increases - members of General Court.
3: Re- Liquor Licenses.
4: Re- Pari-mutuel system of betting.
Signed
John A. Washburn Rhodolphus P. Alger Richard A. Heleen Anders Martenson, Jr. Ralph E. Nourse
Selectmen of Middleboro
46
ANNUAL REPORT
STATE ELECTION
November 6, 1962
The following election officers were sworn in :---
Pct. 1: Jessie A. Carver, Doris B. Thorson, Inez M. Chandler, Hat- tie White, Mildred Teeling, Madeline D. Davis, Stella R. Fickert, Mary Terwilliger, Winifred O. Cole, Jane R. Bagdon, Bertha Holmes, Philip Roberts, and Harry Hull, Police Officer.
Pct. 2: Mary H. Casey, Jeannette L. Bigelow, Frank E. Minot, Esther Robidoux, Manuel J. Silvia, Anne C. Healey, Lura A. Bradford, A. Wilbur Fillmore, Madeline Alger, Marjorie L. Cushing, Roger H. Parent, Helen G. Gamache, Evelyn R. Dunn, Juliette A. Gill, Bertha Dunham, Gertrude Thompson, Bertha Tripp, Kathleen McGrath, Thalia F. Soule, Myrtis Jacintho, Mildred B. Horbal, Marcella Dunn, Lydia Maleski, Theresa S. Kilpatrick, Celia S. Reimels, Mildred J. Hartling, Mildred D. Perkins, Louise Cashon, Susanne H. daCosta, Doris A. Keith, Roland L. Bradford, Biba Hearn, Lillian Bazinet, Alice Sylvia, Nellie Manches- ter, Madeleine Nichols, Edythe McQuade, Lillian Osborne, Mary Scanlon, Doris Briggs, Barbara Chausse, Alice Olson, Lillian Dickson, and James Follett and William Gardner, Police Officers.
Pct. 3: Walter Gillis, Francis Murray, Euphemia Lincoln, Rhoda Maxim, Eunice Kroll, Mary Grishey, Doris Warren, Ralph Tripp and William Greeley, Police Officer.
The polls were open from 6 A.M. to 8 P.M.
The result of the vote was as follows:
Precinct 1:
402
Precinct 2:
3460
Precinct 3: 479
Total
4341
Pct. 1
Pct. 2
Pct. 3
Total
Senator in Congress
Edward M. Kennedy
120
1549
157
1826
George C. Lodge
264
1817
306
2387
Lawrence Gilfedder
1
5
0
6
H. Stuart Hughes
9
47
11
67
Mark R. Shaw
0
2
0
2
Blanks
8
40
5
53
402
3460
479
4341
47
ANNUAL REPORT
Governor
John A. Volpe
269
1964
329
2562
Endicott Peabody
123
1448
145
1716
Henning A. Blomen Guy S. Williams Blanks
2
5
0
7
1
1
1
3
7
42
4
53
402
3460
479
4341
Lieutenant Governor
Francis X. Bellotti
96
1217
112
1425
Francis W. Perry
293
2158
360
2811
Thomas Maratea Francis A. Votano
1
6
1
8
1
4
0
5
Blanks
11
75
6
92
402
3460
479
4341
Attorney General
Edward W. Brooke
281
2134
346
2761
Francis E. Kelly
110
1218
126
1454
Edgar E. Gaudet
1
6
1
8
Howard B. Rand
0
11
2
13
Blanks
10
91
4
105
402
3460
479
4341
Secretary
Kevin H. White
150
1658
174
1982
Harris A. Reynolds
236
1650
297
2183
John Erlandson
0
10
0
10
Julia B. Kohlar
2
9
0
11
Blanks
14
133
8
155
402
3460
479
4341
Treasurer
John Thomas Driscoll
148
1662
171
1981
Joseph B. Grossman
237
1641
292
2170
Isaac Goddard
5
12
5
22
Arne A. Sortell
0
9
0
9
Blanks
12
136
11
159
402
3460
479
4341
Auditor
Thomas J. Buckley
171
1944
197
2312
Philip M. Walsh
217
1386
271
1874
Louise T. Metays
2
10
2
14
Ethelbert L. Nevens
2
4
0
6
Blanks
10
116
9
135
402
3460
479
4341
48
ANNUAL REPORT
Congressman
Hastings Keith
313
2378
363
3054
Alexander Byron Blanks
84
993
107
1184
5
89
9
103
402
3460
479
4341
Councillor
Ernest C. Stasiun
139
1500
174
1813
Howard W. Young
252
1789
294
2335
Blanks
11
171
11
193
402
3460
479
4341
Senator
Newland H. Holmes
284
2014
336
2634
William H. Donohue
107
1274
130
1511
Blanks
11
172
13
196
402
3460
479
4341
Representative in General Court
Edwin H. Morse
216
1675
291
2182
Eugene H. Savard
182
1717
183
2082
Blanks
4
68
5
77
402
3460
479
4341
District Attorney
John R. Wheatley
294
2150
345
2789
Henry C. Gill
102
1170
120
1392
Blanks
6
140
14
160
402
3460
479
4341
County Commissioner
William H. Barrett
116
1410
195
1721
George A. Ridder
270
1873
274
2417
Blanks
16
177
10
203
402
3460
479
4341
Sheriff
Adnah H. Harlow
300
2316
352
2968
John J. Lyons
98
1049
114
1261
Blanks
4
95
13
112
402
3460
479
4341
49
ANNUAL REPORT
Question #1
Yes
48
496
105
649
No
297
2336
297
2930
Blanks
57
628
77
762
402
3460
479
4341
Question #2
Yes
44
491
75
610
No
290
2286
323
2899
Blanks
68
683
81
832
402
3460
479
4341
Question #3
A:
Yes
234
2177
257
2668
No
113
829
156
1098
Blanks
55
454
66
575
402
3460
479
4341
B:
Yes
221
1999
272
2492
No
100
759
116
975
Blanks
81
702
91
874
402
3460
479
4341
C:
Yes
223
2097
272
2592
No
88
657
114
859
Blanks
91
706
93
890
402
3460
479
4341
Question #4
A:
Yes
194
1790
252
2236
No
142
1123
160
1425
Blanks
66
547
67
680
402
3460
479
4341
B:
Yes
184
1694
240
2118
No
140
1137
159
1436
Blanks
78
629
80
787
402
3460
479
4341
Absentee Ballots
8
54
7
69
War Ballots
1
11
0
12
The result of the vote was declared at 4:30 A.M. on November 7, 1962.
50
ANNUAL REPORT
RECOUNT
November 28, 1962
The following served in the counting of ballots :-
Lawrence E. Carver, Melvin G. Thomas, Delena Gove, George Far- ley, Mary DiPalma, Madeline Alger, Wilbur Fillmore and Waldo S. Thomas, Town Clerk.
William D. Weeks of Cohasset was appointed by John A. Volpe as his representative. In turn Mr. Weeks vouched for Helen Perry, Arthur Hanson, Elizabeth Cushing and George E. Wheeler as witnesses to the recount.
Harry P. Dunn was appointed as a representative for Endicott Pea- body. Mr. Dunn appointed the following to check the recount :- Ann Kelley, George Clarmout and George Hayward.
The counting of the ballots cast for Governor at the State Election held November 6, 1962 began at approximately 8:30 A.M. and counting was ended at approximately 11:30 A.M. The final tabulation was made at 1:20 P. M.
The result of the vote cast was as follows:
Pct. 1
Pct. 2
Pct. 3
Total
John A. Volpe
270
1972
327
2569
Endicott Peabody
123
1438
147
1708
Henning A. Blomen
2
3
0
5
Guy S. Williams
1
3
2
6
Blanks
6
45
3
54
Total
402
3461
479
4342
Harry P. Dunn, Attorney for Endicott Peabody filed the following formal protest:
(1) Under Chap. 54 as amended, failure to properly seal each envelope or block.
(2) Under Chap. 54 as amended, failure to count and announce unused ballots, either at the election or the recount.
(3) Under Chap. 54 as amended, failure to cancel ballots by state ballot machine.
(4) Under Chap. 54 as amended, failure to have tally agree with the count of ballots cast.
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.