Town annual report of Middleborough, Massachusetts 1962, Part 3

Author: Middleboro (Mass.)
Publication date: 1962
Publisher: s.n.
Number of Pages: 226


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.