Town annual report of the officers and committees of the town of Duxbury Massachusetts for the year ending 1960, Part 28

Author: Duxbury (Mass.)
Publication date: 1960
Publisher: [Duxbury, Mass. : the Town?]
Number of Pages: 844


USA > Massachusetts > Plymouth County > Duxbury > Town annual report of the officers and committees of the town of Duxbury Massachusetts for the year ending 1960 > Part 28


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 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35


The original motion was then voted.


Under Article 37, it was voted to change the name of that section of street which was formerly a portion of the State Highway known as Route 3A, and which became a dead-end street upon the relocation of Route 3A, from Tremont Street to Woodridge Road.


Under Article 38, it was voted to authorize the Select- men to transfer or sell for $100. approximately 15,000 square feet of land on the northerly side of Harrison Street, being a portion of Lot 6, Block R of the Duxbury Assessors' Map, to the Duxbury Yacht Club, for the pur- pose of making the Yacht Club property more accessible. Vote: Yes, 247; No, 0.


Under Article 39, it was voted unanimously to amend the Duxbury By-Laws by adopting the provisions of Chapter 41, Section 81Z of the General Laws (Ter. Ed.) as follows: "The Board of Appeals appointed and acting under the (Zoning) Protective By-Law shall constitute the Board of Appeals under the Subdivision Control Law with the powers and duties granted by General Laws (Ter. Ed.) Chapter 41, Section 81Z."


(This amendment to the by-law approved by Attorney General Edward J. McCor- mack, Jr. at Boston, Mass., on May 1, 1962.)


-98-


Under Article 40, it was voted to raise and appropriate the sum of $4,000.00 for the purpose of resurfacing a por- tion of Washington Street, northeasterly from Hall's Cor- ner, a distance of 2,800 feet.


Under Article 41, it was voted to authorize the Select- men to appoint a committee to study the desirability and practicability of establishing a modern two-way radio communication system throughout the several Town De- partments and bring in a report, including estimates of the cost, at the next Town Meeting.


Under Article 42, it was voted to transfer from Avail- able Funds in the Treasury the sum of $6,950.00 for the following purposes:


1. To lay only 1,500 feet of water pipe on Frank- lin Street under the new Route 3 $2,250.00


2. To clean mains - Tremont and St. George Streets 1,500.00


3. To conduct extensive pumping tests at Mill- brook 2,000.00


4. To initiate preparation of comprehensive maps of the System 1,200.00


Under Article 43, it was voted to raise and appropriate the sum of $2,500.00 for the clearing and improving of a part of the newly acquired land on Chandler Street.


Under Article 44, it was voted that the Town author- ize the Water Department to install water mains with hydrants on the following streets, and in the approximate lengths and sizes, and raise and appropriate the sum of $41,500.00 for this purpose, but that this appropriation


-99-


shall be amortized annually in 15 equal amounts on the Water Department's Memorandum Account of Surplus:


Size


Distance Pipe


Cross St. from end present main to Vine St.


2,700' 8"


Vine St. from Cross St. to Chandler St.


3,300'


6"


King Phillips Path from Cross St. to Congress St.


4,200' 8"


Chandler St. from Vine St. to Mayflower St.


800' 8"


Vote: Yes, 118; No, 75.


Under Article 45, it was moved and seconded that the Town authorize the Selectmen to acquire by purchase from Rudolf L. Talbot and Nancy O. Talbot approximately one acre of land on Snug Harbor Drive, a private way run- ning southeasterly from Washington Street, and to exe- cute, accept, deliver and record agreements, deeds and other instruments pertaining to the transfer of said real estate, such acquisition to be upon such terms and condi- tions and subject to such exceptions, reservations, cove- nants, agreements and restrictions as the Selectmen shall deem proper, and raise and appropriate the sum of $16,500. for the purpose of this Article.


An amendment was made and seconded "That the motion now on the floor be deleted in its entirety and the following substituted therefor: That the Moderator be authorized to appoint a Site Committee of five to be com- posed of one member from the Recreation Activities Com- mittee, one member from the School Committee, one mem- ber from the Planning Board, one member from the Water- front Advisory Committee, and one member at large, to further consider acquisition of the property described in this Article and other properties; to determine prices and methods at which such properties might be acquired; to make specific recommendations as to the acquisition of


-100 --


such properties no later than the next Annual Town Meeting, and that the sum of $200.00 be raised and ap- propriated to accomplish these purposes." This amend- ment was voted.


The original motion as amended was then voted.


Under Article 46, it was voted to raise and appropriate the sum of $1,500.00 for the purpose of exchanging a boat and motor for the Shellfish and Harbor Master Depart- ments.


Under Article 47, which reads "Will the Town vote to amend the By-Laws of the Town of Duxbury as follows:


By repealing Sections 1, 2, and 3, of Article 6, Finance Committee, which read as follows:


"Section 1. A finance committee of nine qualified voters of the Town, who shall hold no other Town office, shall be appointed by the Moderator, three members for three years, three members for two years, and three members for one year, and there- after three members for a term of three years. The committee to consider all municipal questions of finance, for the purpose of making reports and recom- mendations to the Town in accordance with Article 16, Chapter 39 of the General Laws.


"Section 2. The appointments under the preceding section shall be made during April of each year to be effective upon the first day of May following.


"Section 3. Whenever a vacancy shall occur in said committee, by resignation, or otherwise, said vacancy shall be filled by the Moderator. A successor shall fill out the unexpired term of the member whose of- fice has been vacated."


and ADOPT in place thereof the following Section under Article 6, Finance Committee:


-101-


"Section 1. A finance committee of nine qualified voters of the Town, who shall hold no other town of- fice, shall be elected as follows: three members in 1963 to serve for three years; three members in 1963 to serve for two years; three members in 1963 to serve for one year, and annually thereafter three members for a term of three years. The Committee shall consider all municipal questions of finance for the purpose of making reports and recommendations to the Town in accordance with Section 16, Chapter 39 of the General Laws."


Voted down. Vote: Yes, 5; No, 142.


Under Article 48, it was voted to re-name Old Route 3, so-called, from Summer Street to the Kingston line, "King's Town Way."


Under Article 49, it was voted to raise and appropriate the sum of $5,550.00 for the purchase of a truck for the Highway Department.


Article 24 was taken up at this time, and under Article 24 it was voted to raise and appropriate the sum of $1,000.00 for the purpose of purchasing a Snow Plow for the Highway Department.


Article 35 was taken up at this time, and under Article 35 it was voted to purchase two sand spreading attach- ments for the Highway Department and Snow and Ice Removal Department and to raise and appropriate the sum of $1,900.00 for this purpose.


The registered voters were checked on the voting list, showing 519 names checked - 236 Females and 283 Males.


Total appropriations $1,419,873.81 (raised by taxa- tion).


Meeting adjourned at 7:11 p.m.


Respectfully submitted,


MAURICE H. SHIRLEY,


Town Clerk


-102 --


TOWN OF DUXBURY ANNUAL TOWN ELECTION


March 17, 1962


The polls were opened at 8:00 a.m. and closed at 8:00 p.m.


The ballot box, after the Absentee ballots were de- posited, indicated 1,670, of which 93 were Absentee ballots, and 1670 were taken from the ballot box.


Nancy Brock, Elwin N. Burdick, John A. Borgeson, Mary Crocker, Florence Crosby, Eunice Dohoney, Eileen Jones, Edith Lucey, Everett Marston, Alice Merry, Phyllis Randall, Norman Rodham, Clarence Snider and Nina Wadsworth served as tellers; also Mary Fenton and Joseph Walsh served as tellers.


VOTES


SELECTMAN - For Three Years


J. Newton Shirley 931


Paul Cole Barber 112


Frankland W. L. Miles, Jr. 614


Blanks


13


And J. Newton Shirley was declared elected.


ASSESSOR - For Three Years


J. Newton Shirley 934


Paul Cole Barber 119


Frankland W. L. Miles, Jr. 599


Blanks 18


And J. Newton Shirley was declared elected.


-- 103-


MODERATOR - For One Year


Bartlett B. Bradley 1,544


F. W. Perry Scattered 3


5


Blanks 118


And Bartlett B. Bradley was declared elected.


TOWN CLERK - For Three Years


Maurice H. Shirley


1,589


Blanks 81


And Maurice H. Shirley was declared elected.


TOWN TREASURER - For Three Years


Maurice H. Shirley


1,583


Blanks 87


And Maurice H. Shirley was declared elected.


COLLECTOR OF TAXES - For Three Years


Wesley B. Stuart


1,558


Scattered


1


Blanks 111


And Wesley B. Stuart was declared elected.


MEMBER OF THE BOARD OF


PUBLIC WELFARE - For Three Years


Edward G. Bottenus 1,174


Sumner W. Shane


410


Nancy B. Teravainen


775


Walter E. Deacon


2


Scattered 11


Blanks 963


And Edward G. Bottenus and Nancy B. Teravainen were declared elected.


-104-


SCHOOL COMMITTEE - For Three Years


Edward L. Butler 1,511


Martha M. Palfrey 1,474


Scattered 20


Blanks 335


And Edward L. Butler and Martha M. Palfrey were declared elected.


WATER COMMISSIONER - For Three Years


Leonard B. Gallagher 1,495


Scattered 5


Blanks 170


And Leonard B. Gallagher was declared


elected.


CONSTABLES - For Three Years


Lawrence C. Doyle 1,548


Henry P. McNeil 1,524


Thomas A. Johnson 1,504


Scattered 2


Blanks 432


And Lawrence C. Doyle, Henry P. McNeil, and Thomas A. Johnson were declared elected.


CEMETERY TRUSTEE - For Five Years


Hermon C. Bumpus, Jr. 1,550


Scattered


1


Blanks 119


And Hermon C. Bumpus, Jr. was declared


elected.


-105-


MEMBER OF THE PLANNING BOARD -


For Five Years


Atherton Loring 1,544


Scattered 3


Blanks 123


And Atherton Loring was declared elected.


MEMBER OF THE PLANNING BOARD -


For Three Years (Unexpired Term)


Faneuil Adams 1,514


Scattered


4


Blanks 152


And Faneuil Adams was declared elected.


Meeting adjourned at 12: 00 Midnight.


Respectfully submitted,


MAURICE H. SHIRLEY,


Town Clerk


-106-


APPOINTMENTS BY THE MODERATOR


Appointments to the Finance Committee for a term of three years:


Wallace L. Macaulay, Franklin Street


Haven Sawyer, Jr., Wadsworth Road Walter C. Wrye, Jr., Summer Street


And


Clarence W. Walker, West Street, to fill the unexpired term of Henry W. Palmer.


In accordance with the vote under Article 4 Item 2-2- 6 Hydrant Service at the Annual Town Meeting on March 10, 1962, the following Study Committee to determine a fair and equitable charge for hydrant service:


John A. Borgeson, West Street (Water Commis- sioner)


Francis C. Rogerson, Jr., Marshall Street (At large)


C. Earl Russell, St. George Street (At large) .


Under Article 17, at the Annual Town Meeting of March 10, 1962, it was voted that there shall be a Person- nel Board to administer the "Classification and Wage and Salary Plan," appointed by the Moderator, consisting of three members, other than employees of the Town, etc. The Board shall be appointed, in the first instance, as follows: One member for the term of one year, one mem- ber for the term of two years, and one member for the term of three years, and thereafter one member annually for the term of three years. The Moderator accordingly made the following appointments:


-107-


John H. Stetson, Powder Point Ave., for one year. Jerome B. Dewing, Pilgrim By-Way, for two years. Thomas J. LeGore, Bay View Road, for three years.


In accordance with the vote under Article 36 at the Annual Town Meeting of March 10, 1962, a Study Com- mittee to determine the merit of a Town Conservation Commission, as opposed to a Commission formed by ac- ceptance of Section 8C of Chapter 40 of the General Laws, was appointeed as follows:


Faneuil Adams, Marshall Street.


Nell M. Littlefield, Tremont Street.


Francis E. Park, III, Washington Street.


July 12, 1962 -


In accordance with vote under Article 45 of the An- nual Town Meeting of March 10, 1962, the Moderator ap- pointed a Site Committee of five:


Theodore W. Page (Recreation Activities) Walter B. Collins (School Committee) Atherton Loring (Planning Board) John M. Clark (Waterfront Committee) Frederick W. Lyons (At Large), Chairman


August 9, 1962 -


Notified by Moderator that Jerome B. Dewing had resigned from Personnel Board, due to business demands, and Thomas H. Lanman, Jr., Prior Farm Road, had been appointed to fill this vacancy.


-108-


OTHER APPOINTMENTS AND NOTICES RECEIVED BY THE TOWN CLERK -


Jan. 11, 1962 -


Selectmen appointed Francis Michael DeWire to serve as a member of the Recreation Activities Committee until Selectmen's organization in March 1963.


Ang. 3, 1962 -


At a joint meeting of the full Board of Selectmen and the remaining members of the Board of Water Com- missioners, held at 3:30 p.m. in the office of the Select- men on Thursday, Aug. 2, 1962, Alpheus H. Walker was elected to fill the vacancy on the Board of Water Com- missioners, caused by the resignation of Mr. Eugene F. Redlon. Mr. Walker will serve until the next annual town election.


Nov. 1, 1962 -


The following persons were appointed this day as members of a preliminary committee to present nomina- tions for membership to a historic district study com- mittee to investigate and report on the historic signifi- cance of the John Alden site and foundation walls:


Faneuil Adams, Temporary Chairman Mrs. Sally F. D. Chase Russell Edwards James H. W. Jenner


Dr. George F. Kendall Roy E. Parks


Mrs. Dorothy Wentworth


-109-


Oct. 19, 1962 -


At a regular meeting of the Board of Selectmen of the Town of Duxbury, held on October 4, 1962, it was voted to amend the Traffic Rules and Orders of the Town of Duxbury, adopted by the Board of Selectmen on Sep- tember 9, 1935 and subsequent amendments thereto, as follows:


Article VIII, Section 30


East and west bound drivers on Franklin Street at Temple Street Northeast and southwest bound drivers on Franklin Street at Congress Street.


(signed) Philip W. Delano James H. W. Jenner J. Newton Shirley Board of Selectmen


Dec. 11, 1962 -


Permit No. 11449


ISOLATED STOP SIGNS TRAFFIC REGULATION PERMIT


Under authority of Chapter 85 Section 2 of the Gen- eral Laws, Tercentenary Edition, the Department of Pub- lic Works hereby approves the Rules and Orders made by the Board of Selectmen of Duxbury on October 4, 1962 with such stipulations and exceptions, if any as are noted herein.


The validity of this permit is contingent upon the conformance of the signs, erected or used in connection with these Rules and Orders, with the standards pre- scribed by the Department of Public Works.


-110-


This traffic regulation covers erection of stop signs under traffic sign permits nos. 9277 and 9278.


Department of Public Works


By Jack P. Ricciardi, Commissioner


George C. Toumpouras Clarence Wilkinson


Rules and Regulations of the Board of Appeals of the Town of Duxbury to be Filed with the Town Clerk as Provided in Chapter 203, Acts of 1962


The Board of Appeals will hold public hearings at the call of the Chairman on the second and fourth Mondays of the month.


Until further notice such hearings will be held in the Primary School Building with the first hearing being called to order at 7:45 p.m.


Requests for hearings must be filed on forms pro- vided by the Town, the Chairman may require counsel for the petitioner, if any, to file a brief setting forth all the pertinent facts. The Chairman may also require the pro- duction of any papers, maps or plans that in the judgment of the Board are required for proper consideration of the petition. Any such plans or maps will be retained by the Board and cannot be returned.


The decision of the Board shall be made within a reasonable time, setting forth clearly the reason or rea- sons for its decision.


The Board shall have cause to be made a detailed re- cord of its proceedings, showing the vote of each member, copies of which shall be filed in the office of the Town Clerk and shall be a public record.


-111-


Notice of all decisions shall be mailed to parties in interest as designated in Section 17 of Chapter 40A of the General Laws.


BOARD OF APPEALS


Robert Seymour Edward P. Hobart H. Russell Chandler


May 18, 1962


TOWN OF DUXBURY SPECIAL TOWN MEETING


January 9, 1959


The meeting was called to order at 8:00 p.m. by the moderator, Bartlett B. Bradley.


A quorum being in attendance, the meeting was de- clared in order.


The Town Clerk read the call for the meeting and the return of service thereof.


It was voted to dispense with the reading of the war- rant, it being understood that the Moderator would read each article as it came up.


The tellers, Mary S. Crocker, Eunice Dohoney, Alice Merry, John Alvin Borgeson and Gilbert F. Redlon, were sworn in by the Town Clerk.


An invocation was given by Rev. David Siegenthaler.


The Moderator called the attention of the meeting to the fact that there would be no smoking allowed in the School Building except in the corridor by the front door.


-112-


At this time Mr. Page, Chairman of the Finance Com- mittee, was recognized by the Moderator, and made the following report on the proposed Duxbury Harbor proj- ect:


"Recognizing the importance of Duxbury Harbor as one of the most valuable assets of the Town, your Finance Committee endorses the proposed dredging of the basin and channel on the premise that this project not only provides an economical opportunity to improve, to a substantial degree, our present facili- ties, but at the same time, due to the agreement of the Federal Government to maintain these facilities, we will not be faced with the continuing maintenance expense, as has been the case in the past."


Under Article 1, on the motion of Mr. Page, seconded by Mr. Ryer, it was voted unanimously that the Town assume liability in the manner provided by Section 29 of Chapter 91 of the General Laws, as amended by Chapters 516 and 524 of the Acts of 1950, for all damages that may be incurred by Dredging Work to be done in Duxbury Harbor by the United States Government and/or the Massachusetts Department of Public Works in accordance with Section 11 of said Chapter 91 of the General Laws; and authorize the Selectmen to execute and deliver a bond of indemnity therefor to the Commonwealth.


At this time, there being no objection, the Moderator gave the privilege of the floor to Mr. Franklin K. Hoyt, Commodore of the Yacht Club, a non-voter. Mr. Hoyt stated that the Yacht Club had voted to contribute $2500. toward the cost of the proposed Federal project in Dux- bury Harbor, provided the Town voted to do the project.


Under Article 2, on the motion of Mr. Page, seconded by Mr. Ryer, it was voted that the Town raise and appro-


-113-


priate the sum of $6,250.00 to be paid to the Common- wealth of Massachusetts, said sum to be supplemented by a contribution from the Duxbury Yacht Club of $2500.00, the total sum of $8,750.00 being the Town's share of the cost of a Federal Dredging Project in Duxbury Harbor as authorized by Chapter 29 of the Resolves of 1946 and amended in Item No. 8259-95, Chapter 650 of the Acts of 1958.


Under Article 3, on the motion of Mr. Page, seconded by Mr. Ryer, it was voted that the Town raise and appro- priate the sum of Thirty-three Hundred ($3,300.) Dollars for the construction of two additional floats and mooring equipment for use at the Town Pier, and for the purpose of remodelling the Town Pier to conform with the change in harbor alignment and to provide more adequate dock- ing facilities.


The registered voters were checked from the voting list and showed 273 names checked, of which 189 were Males, 84 Females.


Total appropriations were $9,550.00 (raised by taxa- tion) .


Voted to adjourn at 8:40 p.m.


Respectively submitted,


(signed) MAURICE H. SHIRLEY,


Town Clerk


-114-


THE COMMONWEALTH OF MASSACHUSETTS


Town of Duxbury


STATE PRIMARY


Tuesday, September 18, 1962


Polls were opened at 8:00 a.m. and closed at 8:00 o'clock p.m.


The tellers, Elwin N. Burdick (D), Edith Lucey (D), Vera M. Olsen (D), Phyllis E. Randall (R), Mary S. Crocker (R), Eunice Dohoney (R), Eileen Jones (R), Alice Merry (R), Nancy B. Teravainen (R), Clarence Snider (R), Everett Marston (D), Raymond P. Chandler (D), Joseph H. Walsh (D), Nina Wadsworth (R), and John A. Borgeson (R), were sworn in by the Town Clerk.


After the polls were declared closed, the ballots were removed from the ballot box. The ballot box registered 1,586 votes cast - 1,430 Republican, 156 Democrat - and 1,586 votes were removed from the ballot box.


The vote was as follows:


REPUBLICAN PARTY


VOTES


Senator in Congress:


George C. Lodge


705


Laurence Curtis


690


Blanks 35


Governor:


John A. Volpe 1,326


Blanks 104


-115-


Lieutenant Governor: Francis W. Perry Blanks


1,412


18


Attorney General:


Edward W. Brooke


827


Elliot L. Richardson Blanks


30


Secretary:


Harris A. Reynolds


1,304


Blanks


126


Treasurer:


Joseph B. Grossman


978


Francis Andrew Walsh


321


Blanks


131


Auditor:


Philip M. Walsh


1,266


Blanks


164


Congressman:


Hastings Keith


1,348


Blanks


82


Councillor (First District) :


Edward Abdallah


81


Elton A. Ashley


222


Howard W. Young


851


Blanks


276


Senator (Norfolk and Plymouth District) : Newland H. Holmes 1,293


Blanks 137


573


-116-


Representative in General Court (2nd Plymouth District) :


Basil W. Flynn 151


John E. Sullivan


676


Harold H. Wicher


490


Blanks 113


District Attorney (Plymouth District) :


John R. Wheatley


1,290


Blanks 140


County Commissioner (Plymouth County) :


J. Carroll Boynton


73


Clinton G. Bradshaw


42


Sumner A. Chapman, Jr.


401


John Chuckran


18


Richard A. Heleen


83


Francis L. Hughes


312


John F. Prentice 89


George A. Ridder


209


Blanks 203


Sheriff (Plymouth County) :


Adnah H. Harlow


1,144


Howard F. Levings


195


Blanks 91


DEMOCRATIC PARTY


Senator in Congress:


Edward M. Kennedy 100


Edward J. McCormack, Jr. 51


Blanks 5


-117-


Governor:


Endicott Peabody Clement A. Riley Blanks


115


25


16


Lieutenant Governor:


Francis X. Bellotti


85


Herbert L. Connolly


Blanks


20


Attorney General:


James R. Lawton


59


Francis E. Kelly


37


Thomas L. McCormack


6


Margaret F. McGovern


29


Matthew L. McGrath, Jr.


5


Blanks 20


Secretary:


Kevin H. White


126


Blanks


30


Treasurer:


John Thomas Driscoll 102


John F. Kennedy


26


John M. Kennedy


8


Blanks


20


Auditor:


Thomas J. Buckley


131


Blanks 25


Congressman (Twelfth District) :


Alexander Byron Frank J. McGee, Jr.


29


95


Blanks 32


51


-118-


Councillor (First District) :


Ernest C. Stasiun


55


45


Alice Connolly George Correa 11 John Sylvia Blanks 41


4


Senator (Norfolk and Plymouth District) :


Antonio Cavallini


24


William H. Donohue


62


Franklin Fryer Blanks 45


25


Representative in General Court (2nd Plymouth District) :


Nancy H. Brock, Standish Street, Duxbury 1


John Sullivan, Pembroke 2


Joseph F. Creed, 162 Careswell St., Marshfield 1


John A. Brock, Jr., Standish Street, Duxbury 1


Blanks 149


District Attorney (Plymouth District) :


Henry C. Gill


112


Blanks 44


County Commissioner (Plymouth County) :


William H. Barrett 79


James T. Frazier


39


Blanks 38


Sheriff (Plymouth County) :


John J. Lyons


103


. John Sergio


14


. Blanks 39


-119-


Results announced and meeting adjourned at 12:30 a.m. (Sept. 19, 1962).


Republican


Democratic


Ballots Received


2224


458


Ballots Cast


1430


156


794


302


Spoiled


1


1


Unused Ballots


793


301


MAURICE H. SHIRLEY,


Town Clerk.


-120 --


THE COMMONWEALTH OF MASSACHUSETTS


Town of Duxbury


STATE ELECTION


Tuesday, November 6, 1962


Polls were opened at 7:00 a.m. and closed at 8:00 p.m.


Elwin N. Burdick, Warden; Norman W. Rodham, Deputy Warden; Everett C. Marston, Deputy Inspector; Vera Olsen, Inspector; Mary Crocker, Clerk; Phyllis Ran- dall, Deputy Clerk; Eunice Dohoney, Inspector; Alice Merry, Deputy Inspector; J. Alvin Borgeson, Raymond Chandler, Florence E. Crosby, Eileen Jones, Edith D. Lucey, Clarence O. Snider, Nancy Teravainen, Nina K. Wadsworth and Joseph H. Walsh, Tellers, were sworn in by the Town Clerk.


The ballot box showed 2,576 ballots cast, and of these 143 were Absentee ballots.


The vote was as follows:


VOTES


Senator in Congress:


Edward M. Kennedy (D) 464


George C. Lodge (R) 2.015


Lawrence Gilfedder (SL) 0


H. Stuart Hughes (I) 63


Mark R. Shaw (P) 0


Blanks 34


-121-


Governor:


John A. Volpe (R)


2,080


Endicott Peabody (D)


473


0


Henning A. Blomen (SL) Guy S. Williams (P) Blanks


3


20


Lieutenant Governor:


Francis X. Bellotti (D)


163


Francis W. Perry (R)


2,395


Thomas Maratea (P)


1


Francis A. Votano (SL) 1 Blanks 16


Attorney General:


Edward W. Brooke, (R)


2,273


Francis E. Kelly (D)


258


Edgar E. Gaudet (SL)


1


Howard B. Rand (P) Blanks


41


Secretary:


Kevin H. White (D)


547


Harris A. Reynolds (R)


1,946


John Erlandson (SL)


7


Julia B. Kohler (P) 3 Blanks 73


Treasurer:


John Thomas Driscoll (D)


600


Joseph B. Grossman (R) 1,899


4


Isaac Goddard (P)


4


Arne A. Sortell (SL) Blanks 69


3


-122-


Auditor:


Thomas J. Buckley (D)


854


Philip M. Walsh (R)


1,642


Louise T. Metays (P)


4


5


Ethelbert L. Nevens (SL) Blanks 71


Congressman - 12th District:


Hastings Keith (R)


2,186


Alexander Byron (D)


319


Blanks 71


Councillor - 1st District:


Ernest C. Stasiun (D)


445


Howard W. Young (R)


2,000


Blanks 131


Senator - Norfolk and Plymouth District:


Newland H. Holmes (R)


2,104


William H. Donohue (D)




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.