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.