Town annual report of the officers and committees of the town of Scituate 1961-1964, Part 39

Author: Scituate (Mass.)
Publication date: 1961-1964
Publisher: The Town
Number of Pages: 878


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1961-1964 > Part 39


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 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49


ARTICLE 46


Will the Town vote to raise and appropriate a sum of money for the purpose of contributing its share to the cost of reconstituting North Scitu- ate Beach under the Reclamation program of the U.S. Army Engineers to be added to funds raised for said purpose by the County of Plymouth, the Commonwealth of Massachusetts and the United States.


VOTED: Raise and appropriate $488.77.


ARTICLE 47


Will the Town vote to assume liability in the manner provided by Sec- tion 29 of Chapter 91 of the General Laws for all damages to property Suffered by any person by any taking of land or of any rights, interest or easement therein within the Town by the Department of Public Works of the Commonwealth for the improvement of tidal and non-tidal rivers and streams, harbors, tide waters, foreshores and shores along public beaches within the jurisdiction of the Town and further to authorize the Selectmen to execute a form of agreement furnished by the Department of Public Works indemnifying the Commonwealth against claims for such damages.


VOTED: To assume liability.


RESOLUTION to Town Clerk, William "Bill" Wade -- April 1931 to March 1964-33 years of continuous service.


23


TOWN OF SCITUATE ANNUAL REPORT


For service far beyond the call of duty-For kindness extended to all- We, the citizens of the Town of Scituate, extend our wished and prayers for many years of good health and happiness to Mr. & Mrs. Wade. May each year of his retirement be filled with pleasures.


We further request that a copy of this resolve be spread upon the rec- ords of this meeting and that we all rise and offer proper recognition to our beloved William "Bill" Wade, Town Clerk of Scituate for 33 years.


ARTICLE 48


Will the Town vote to designate as Zone "C" an area contiguous to the present "C" zone in Greenbush, which area consists of seven and one- half (7-1/2) acres and which area is bounded and described as follows:


Beginning at a point along the westerly side of the former Railroad Right-of-Way, which point is the southeasterly corner of the subject prem- ises and thence running North 18° 20'00" West by said Right-of-Way for a distance of one thousand, three hundred ninety-three (1,393) feet to the southerly side of New street; thence turning and running WESTERLY for a distance of two hundred ninety-three (293) feet along the southerly side of New Street, so-called: thence turning and running in a general southerly direction and bounded westerly by the easterly line of the "D" 'Zone by various courses along the meadow land of Kenneth H. Gauley for a distance of approximately one thousand nine jundred ninety (1,990) feet to a point; thence turning and running EASTERLY by other land of said Gauley for a distance of approximately one hundred fifty-five (155) feet to the point of beginning.


All as set out in "Plan of Land in Scituate, Mass., drawn for Kenneth H. Gauley, February 1, 1963, Stenbeck & Taylor, Inc., Engineers, Marsh- field, Massachusetts" copy of which plan has been filed with the Town Clerk, Town of Scituate, Massachusetts.


VOTED: To so designate. Yes 205. No 70. Approved June 22, 1964 Edward W. Brooke Attorney General


ARTICLE 49


Will the Town vote to accept the provisions of Chapter 383 of the Gen- eral Laws relative to the enforcement of certain marine fisheries laws by police officers, or take action thereon.


VOTED: To indefinitely postpone.


ARTICLE 50


To see if the Town will accept the layouts of the Selectmen in accord- ance with a plan on file at the Town Clerk's Office making part of Hilltop Road, all of Daedalus Circle and Meadow Lane Town Ways and raise and appropriate under the Betterment Act a sum of $6,050.00 for the construc- tion of same.


VOTED: To raise and appropriate $6,050.00.


24


TOWN OF SCITUATE ANNUAL REPORT


ARTICLE 51


To see if the Town will accept the layout of the Selectmen in accord- ance with a plan on file at the Town Clerk's Office making Country Club Circle a Town Way.


VOTED: Yes.


ARTICLE 52


To see if the Town will accept the layout of the Selectmen in accord- ance with a plan on file at the Town Clerk's Office making Satuit Trail a Town Way.


VOTED: Yes.


ARTICLE 53


To see if the Town will accept the layout of the Selectmen in accord- ance with a plan on file at the Town Clerk's Office making Rainbow Court a Town Way.


VOTED: Yes.


ARTICLE 54


To see if the Town will accept the layout of the Selectmen in accord- ance with a plan on file at the Town Clerk's Office making Pennfield Road a Town Way.


VOTED: Yes.


ARTICLE 55


To see if the Town will accept the layout of the Selectmen in accord- ance with a plan on file at the Town Clerk's Office making Aberdeen Drive from Arborway Drive southerly to land of the Town of Scituate a Town Way.


VOTED: Yes.


ARTICLE 56


Will the Town vote to raise and appropriate the sum of $8,216.70 to purchase a metal plate tax billing system, or equal, equipped for all tax work, and authorize the Board of Assessors to arrange for such purchase.


VOTED: No.


ARTICLE 57


Will the Town vote to instruct the Selectmen to proceed toward the ac- quisition by purchase or taking by eminent domain all rights of way and


25


TOWN OF SCITUATE ANNUAL REPORT


land of the New Haven Railroad located in the Town of Scituate, for the purpose of highways, parks, recreation or public buildings, contingent up- on permission being obtained for such purchase or taking from the Depart- ment of Public Utilities of the Commonwealth of Massachusetts and the United States District Court.


VOTED: That the Selectmen be instructed to attempt to obtain per- mission from the United States District Court and the Department of Public Utilities of the Commonwealth of Massachusetts, if necessary, for the Town to acquire all rights of way and land of the New Haven Railroad located in Scituate, and report to the Town for further instructions at a subsequent Special or Annual Town Meeting.


ARTICLE 58


To see if the Town will raise and appropriate or transfer from available funds a sum of money to purchase or take by eminent domain, a parcel or parcels of land on the westerly side of SURFSIDE ROAD, bounded and de- scribed as follows:


Beginning at the corner of GANNETT ROAD and SURFSIDE ROAD and running WESTERLY to so-called MITCHELL LANE for 70 feet more or less, then turning and running SOUTHERLY a distance of 600 feet more or less along the EASTERLY side of said MITCHELL LANE, thence turn- ing EASTERLY along MITCHELL AVENUE a distance of 120 feet more or less to SURFSIDE ROAD, thence turning NORTHERLY and running along SURFSIDE ROAD a distance of 630 feet more or less to the point of be- ginning and containing approximately 50,000 square feet, more or less. These being the same lands now or formerly of the SATUIT HOTEL and parking lot. Said lands to be used for the parking of cars of the residents of the Town of Scituate, both summer and year round.


Lands shown on a plan or plans in the Town Hall of Scituate.


VOTED: To indefinitely postpone.


ARTICLE 59


To see if the Town will raise and appropriate the sum of $100.00 for the County Aid to Agriculture and authorize the Board of Selectmen to ap- point a Town Director as provided in Chapter 128 of G.L., as amended by Chapter 319 of the Acts of 1957, or act thereon.


VOTED: To raise and appropriate $100.00. Alfred Gomes, Town Director.


ARTICLE 60


Will the Town appropriate the sum of $400.00 for the purpose of stock- ing ponds and other inland water located within the Town's limits with fish, and of liberating game, as defined in Chapter 40, Section 5, Subsec- tion 41 within said limits and to meet the necessary expenses incidental thereto, including the feeding of game so liberated as provided in Chapter 142 of the Acts of 1938, or act on anything relating thereto.


26


TOWN OF SCITUATE ANNUAL REPORT


VOTED: To raise and appropriate $400.00.


ARTICLE 61


To see if the Town will raise and appropriate the sum of three hundred fifty dollars ($350) for the purpose of providing quarters for the American Legion Post #144, in accordance with provisions of G.L., Chapter 40 (Ter. Ed.) Sec. 9, or act thereon.


VOTED: To raise and appropriate $350.00.


ARTICLE 62


To see if the Town will raise and appropriate the sum of $350.00 for the purpose of providing quarters for The Disabled American Veterans Post #61, in accordance with provisions of G.L., Chapter 40 (Ter. Ed.) Sec. 9, or act thereon.


VOTED: To raise and appropriate $350.00.


ARTICLE 63


Will the Town raise and appropriate the sum of $1,000.00 to be used for the care and restoration of neglected veterans graves as provided in Chapter No. 115 Section 9 (Ter. Edition) of the General Laws of Massa- chusetts or act thereon.


VOTED: To raise and appropriate $1,000.00.


ARTICLE 64


Will the Town raise and appropriate the sum of $350.00 for the purpose of providing quarters for the Satuit Post No. 3169 Veterans of Foreign Wars of United States, as provided in Chapter 40, Section 9 (Ter. Edition) of the General Laws of Massachusetts, or act thereon.


VOTED: To raise and appropriate $350.00.


ARTICLE 65


Will the Town vote to raise and appropriate the sum of $500.00 for the purpose of purchasing replacement American flags and staffs to be used on holidays along the main business street of Scituate Harbor, North Scitu- ate, and Greenbush or take any action in relation thereto.


VOTED: To raise and appropriate $500.00.


ARTICLE 66


To see if the Town will raise and appropriate the sume of five hundred dollars ($500) for a series of band concerts to be given during the summer season by the Satuit Band, or act thereon.


27


TOWN OF SCITUATE ANNUAL REPORT


VOTED: To raise and appropriate $500.00.


ARTICLE 67


Will the Town raise and appropriate the sum of $125.00 for Channel Markings and regulations of the usage of the North River from Humarock Beach to the sea, or act thereon.


VOTED: To raise and appropriate $125.00.


ARTICLE 68


Will the Town vote to close the accounts specified below with respect to sums raised and appropriated in prior years under prior articles, and appropriate the unexpended balances remaining for constructing on land now owned by the Town and originally equipping and furnishing an elemen- tary school building:


1956 Art. 57 Wampatuck School Construction $ 9,681.10 727.99 1959 Art. 22C Jr. High Addition


1959 Art. 22B Jr. High Alteration 7,921.00


1959 Art. 23 Sr. High Construction


1,904.58


1961 Art. 51


Sr. High Additional Equip.


5,198.84


fer


VOTED: That the Town close the accounts specified below and trans- the unexpended balances to the account for school building planning established under Article 31:


1956 Art. 57 Wampatuck School construction


$ 727.99


1959 Art. 22C Junior High Addition


9,681.10


1959 Art. 22B Junior High Alterations


4,706.26


$15,115.35


Attest: William M. Wade Town Clerk


28


TOWN OF SCITUATE ANNUAL REPORT


ELECTION OF OFFICERS


MARCH 28, 1964


Polls open from 8:00 o'clock A.M. to 8:00 o'clock P.M.


Presiding Election Officer: William M. Wade, Town Clerk.


Checkers: Louise B. Sullivan, Mary M. Kelly, Jessie M. Story, Cath- erine E. Levangie, Thelma L. Snow, Gladys L. Merrill, Virginia T. Downey, Helen T. deAlmeida, Glenn Russell, Amy C. Bates, Catherine E. Kennedy; Ralph L. Roberts, Warden; Daniel J. Queeney, Clerk; Osborne A. Mc- Morrow, Sr., Inspector; Charles F. Jenkins, Microphone; William L. Tilden, Custodian of Ballot Box.


Tellers: Ruth M. Story, Elizabeth Y. Robbins, Joseph R. Dillon, Jr., Walter L. Enos, John M. Crawford, JR., John L. Schultz, Claudius J. Byrne, Irene A. Samaras, Joseph F. O'Donnell, Robert J. Breen, Edward R. Gillis, Isabel M. Gilley, Malcolm T. Hall, James H. Brennan, Jr., Robert J. Walker, Paul R. Bresnahan, John H. Powers, Thomas R. Sabin, Rudolph Mitchell, Frederick S. Dorr, Jose G. Escribano, Virginia H. MacDonald, Charles F. Jenkins, Mario Bongarzone.


Total Vote: 3015.


MODERATOR for One Year


Robert C. Haufler.


2422


Blanks


593


SELECTMAN for Three Years


Jackson E. Bailey. 1533


William R. Reagan


1420


Blanks


62


ASSESSOR for Three Years


Stanley F. Murphy


2608


Blanks


407


PUBLIC WELFARE for Three Years


Rose A. Smith


2488


Blanks


527


PUBLIC WELFARE for Term Expiring March 1965


(To Fill Vacancy)


910


Edward P. Horne


1881


Alden S. Torrey .


224


Blanks


TOWN CLERK for Three Years


1818


Pauline M. Fitts. .


1059


Edward J. Podowski


1 38


Blanks


29


TOWN OF SCITUATE ANNUAL REPORT


BOARD OF HEALTH for Three Years


Paul J. Covell


515


Anna M. Duffy


1804


Helen F. Fortier


490


Blanks


206


SCHOOL COMMITTEE for Three Years


Edwin P. Gunn .


1576


Paul M. Sheerin, Sr.


1270


Blanks


169


PLANNING BOARD for Five Years


Charles S. Connolly


2115


Louis B. Eyster


733


Blanks


167


HOUSING AUTHORITY for Five Years


Thomas F. White


2497


Blanks


518


Attest: William M. Wade


Town Clerk


PRESIDENTIAL PRIMARY


APRIL 28, 1964


Polls open from 12:00 NOON to 7:00 o'clock P.M.


Town Clerk: Pauline M. Fitts


Checkers: Louise B. Sullivan, Mary M. Kelly, Catherine E. Levangie, Thelma L. Snow, Grace B. McPherson, Virginia H. MacDonald; Ralph L. Roberts, Warden; Ralph F. McCarthy, Clerk; Osborne A. McMorrow, Sr., Inspector; Mario Bongarzone, Inspector; William L. Tilden, Custodian of Ballot Box; Charles F. Jenkins, Microphone.


Tellers: Ruth M. Story, Amy C. Bates, Walter L. Enos, John L. Schultz, Claudius J. Bryne, Edward R. Gillis, Isabel M. Gilley, John H. Powers, Paul M. Sheerin, James H. Brennan, Jr., John E. Lynch, Jr., Joseph F. O' Donnell, Henry E. Bearce, Charles F. Jenkins, Rudolph Mitchell, Robert W. Dow, Robert J. Walker, and Thomas R. Sabin.


Total Vote: Republican 361. Democratic 247. REPUBLICAN PARTY


Delegates at Large to National Convention Group 1


Leverett Saltonstall


249


30


TOWN OF SCITUATE ANNUAL REPORT


Edward W. Brooke


239


Joseph William Martin, Jr.


224


John A. Volpe


229


Richard F. Treadway


221


Mary R. Wheeler


217


Georgia E. Ireland


220


Christian A. Herter


241


Bruce Crane


218


George C. Lodge


241


Group 2


Michael Robbins.


24


Jack E. Molesworth


28


Paul J. Kelley


25


Bernice L. Beckwith.


24


Raymond F. Friesecke


24


Daniel J. Carmen .


23


J. Laurence McCarty


25


Shepard A. Spunt


24


Elliott K. Slade, Jr.


27


Marshall G. Sade


24


Groups 1 and 2


Blanks


1063


Alternate Delegates at Large to National Convention


Group 1


Philip A. Graham


220


Elmer C. Nelson


210


Hastings Keith.


233


Philip K. Allen.


213


Margaret M. Heckler


213


Russell G. Simpson.


213


James H. Henderson .


217


Irene K. Thresher


216


Sidney Q. Curtiss .


210


Richard E. Mastrangelo.


Group 2


26


Gerrald A. Giblin .


25


Joseph Alan MacKay


25


Raymond F. Walsh


24


Robert J. Gilkie .


28


Dorothy E. Graham.


24


Sylvia G. Sanders .


27


Frederick J. Mahony, Jr.


26


Jack A. Wilson.


26


Thomas J. Barry


31


219


TOWN OF SCITUATE ANNUAL REPORT


Gerald G. Aransky 25


Groups 1 and 2


Blanks


1190


District Delegates to National Convention - 12th District


Group 1


Raymond Tschaen. 66


Donald P. Tulloch. 66


Group 2


Donald W. Nicholson 44


Howard W. Young 38


Group 3


Allan F. Jones .. 134


Alfred R. Shrigley.


1 40


Not Grouped


Leonard E. Perry 3 Delegates Blanks 231


Alternate District Delegates to National Convention


Group 1


John Chuckran 70


Esther C. Tsiknas 68


Group 2


Herbert C. Chase, Jr. 37


Leona Bromwell Jones


40


Group 3


Earl L. Holden. 125


Mark F. Limont


141


Not Grouped


Edward D. Hicks


3


Alternate Delegates Blanks


238


32


TOWN OF SCITUATE ANNUAL REPORT


State Committee Norfolk and Plymouth District


Vote for one man


John D. Lindsay .


223


George F. Pearson .


26


Blanks


112


Alice F. Gretsch


209


Blanks


152


Town Committee


Vote for not more than thirty-five


George C. Young


282


Claudius J. Bryne.


254


Donald H. Whittemore


266


Rudolph Mitchell


258


Nathaniel Tilden.


306


Dorothy S. Perkins


267


John L. Schultz


259


Lester J. Gates


288


Evelin B. Young .


264


Robert J. Walker


253


Thomas E. Sears, Jr.


259


Bessie M. Dooley


256


William J. Leahy


260


Charles S. Connolly


273


Dana G. Mauch.


264


Alden S. Cook


266


Grace K. McAdams.


252


David Dale


252


Richard M. LaFleur


256


Kathleen S. Leahy.


255


Grace B. McPherson. Anna A. Kendrigan


254


Robert I. Carley.


252


Richard M. Coveney


272


J. Russell Harper. Mark F. Limont . William I. Newton.


273


Marjorie N. Swift


268


Joseph V. Feeley


252


William G. Crook, Jr.


262


John D. McPherson.


250


Jean M. Dietz


254


James J. Fitzpatrick.


263


Ernest A. Herzog .


259


L. Edwin Bicknell.


3438


Blanks


33


264


253


276


255


Vote for one woman


TOWN OF SCITUATE ANNUAL REPORT


PRESIDENTIAL PREFERENCE


George C. Lodge


2


Richard M. Nixon .


12


Benjamin A. Smith


1


Barry Goldwater


30


Henry Cabot Lodge, Jr.


219


Nelson A. Rockefeller


6


William Scranton


1


Lyndon B. Johnson


1


Blanks


84


DEMOCRATIC PARTY


Delegates at Large to National Convention


John F. Albano.


44


Ruth M. Batson


46


John S. Begley .


57


J. William Belanger


54


Francis X. Bellotti .


144


Thomas J. Buckley


105


William T. Buckley


76


James A. Burke .


98


John P. S. Burke


68


Garrett H. Byrne


80


Robert V. Cauchon


62


Bernard Cohen.


60


John F. Collins


105


John W. Costello


61


James J. Craven, Jr.


65


John F. X. Davoren.


54


Harry Della Russo


53


John T. Dias .


46


Gerard F. Doherty


96


John Thomas Driscoll


103


William P. Driscoll


61


Howard W. Fitzpatrick


93


Mary L. Fonseca


56


A. Frank Foster


58


Foster Furcolo


88


Edward P. Gilgun


53


William Hartigan


51


James W. Hennigan, Jr.


77


John B. Hynes


115


Walter J. Kelliher


66


George V. Kenneally, Jr. Edward M. Kennedy


72


Robert Francis Kennedy


157


Daniel M. Keyes, Jr.


54


Ida R. Lyons . .


48


Torbert H. MacDonald.


131


Timothy A. Mantalos.


44


34


181


TOWN OF SCITUATE ANNUAL REPORT


Norman Mason.


41


Edward J. McCormack, Jr.


114


John W. McCormack.


119


Patrick J. McDonough


106


Nicholas P. Morrissey


55


Daniel F. O'Brien.


57


Thomas P. O'Neill, Jr.


105


Endicott Peabody


124


Francis G. Poitrast


45


Charles V. Ryan, Jr.


52


Benjamin A. Smith


72


Edward J. Sullivan


63


Sherwood J. Tarlow


46


Balcom S. Taylor


41


Betty Taymor .


43


John F. Thompson


58


James A. Williams


42


Kevin H. White. .


126


Thomas J. White


71


Mendonca


1


Sutton.


1


Blanks


10,062


Alternate Delegates at Large to National Convention


Samuel H. Beer


46


Margaret M. Breen.


53


William F. Brewin .


51


Thomas P. Broderick


57


James F. Burke .


72


Joseph C. Casdin


50


Charles N. Collatos


50


Joseph A. Deguglielmo


57


Donald J. Dowd


54


Rubin Epstein


48


John T. Farrell, Jr.


58


Joseph F. Feeney .


64


William J. Foley, Jr.


81


Charles J. Hamilton


63


Charles V. Hogan


53


Carl R. Johnson, Jr.


51


Frank H. Kelleher


46


Edward King


46


Philip Kramer


43


Lawrence R. Laughlin


49


James P. Loughlin


49


Edward C. Maher


47


Vincent Mannering


53


Francis V. Matera


35


51


John E. Harrington, Jr.


52


Lester S. Hyman


61


Edward Krock


53


Henry C. Donnelly


44


TOWN OF SCITUATE ANNUAL REPORT


James R. McIntyre


62


Denis L. McKenna


50


Paul C. Menton


60


Dace J. Moore


50


Edward S. Moss.


58


Paul V. Mullaney


51


George F. O'Meara, Jr.


49


James R. Purdy


42


Robert H. Quinn


56


Earl J. Riley .


47


Anthony M. Scibelli


47


Bernard Soloman .


47


Daniel M. Walsh, Jr.


56


Albert H. Zabriskie


46


Blanks


8,352


District Delegates to National Convention - 12th District


Edmund Dinis


101


Antone L. Silva


89


Blanks


304


Alternate Delegates to National Convention


James H. Smith


87


Theophile Jean DesRoches


86


Blanks


321


State Committee Norfolk and Plymouth District


Vote for one man


Chester L. Boyle


26


Daniel F. Featherston, Jr.


25


Charles E. Gould


15


Frank J. McGee, Jr.


52


Thomas K. Rober


0


John F. Sheehan


61


Blanks


68


Vote for one woman


Ellen A. Callanan .


39


Yolanda M. Colombo


13


Eleanor C. Dinneen.


29


Theresa L. Meaney.


20


Carmella Molla


20


Mary D. Richardi


1


Loretta B. Welch


50


Blanks


75


36


46


Bernard T. Moynihan


TOWN OF SCITUATE ANNUAL REPORT


Town Committee


Thomas F. White


1 38


John Y. Brady .


125


Joseph R. Buttner


129


Paul J. Sullivan


132


Paul J. Gillis.


124


John E. Conway


107


Charles G. Simon


124


William J. Brady


119


John W. Carroll


119


Edward P. Horne


108


Elinor M. McElroy


121


John A. Broderick


119


James H. Brennan, Jr.


115


James F. Callanan


102


Kevin B. Dwyer


111


Henry N. Silk.


111


Paul A. Reynolds


126


Barry T. O'Neil .


109


Louis H. MacDonald


100


Ellen A. Craig .


102


Neil J. Murphy.


116


Peter G. McMahon


93


Virginia H. MacDonald


111


John F. Kelly.


99


Joseph O. Heine


100


Eleanor T. Stephenson.


92


Egidio Andrade


94


Edward J. McMurray


110


Bertha M. Pina .


95


Lawrence T. McKevitt.


107


Mary M. Dean


92


Edward P. Ryan


104


Paul J. Hailer


132


Andrew T. Higgins


96


John J. Lonergan


137


Not Grouped


Arnold P. Lasse.


Blanks


4,711


Presidential Preference


115


Lyndon B. Johnson


35


Robert F. Kennedy


1


Henry Cabot Lodge, Jr.


3


Wallace


1


91


Blanks


Attest: Pauline M. Fitts Town Clerk


37


15


Edward M. Kennedy


TOWN OF SCITUATE ANNUAL REPORT


STATE PRIMARY


September 10, 1964


Polls open from 2 o'clock P.M. to 8 o'clock P.M.


Town Clerk: Pauline M. Fitts


Checkers: Thelma L. Snow, Amy C. Bates, Jessie M. Story, Mary M. Kelly, Catherine E. Levangie, Catherine E. Kennedy, Virginia H. MacDonald, Ruth W. Foster, Marion L. Stone, Inspector; Ralph L. Roberts, Warden; Osborne A. McMorrow, Sr., Inspector; Daniel J. Queeney, Clerk; William L. Tilden, Custodian of Ballot Box and Charles F. Jenkins, microphone.


Tellers: Ruth M. Story, Elizabeth Y. Robbins, Walter L. Enos, John L. Schultz, Claudius J. Byrne, Isabel M. Gilley, Robert J. Walker, Edmund J. Corrigan, Frederick S. Dorr, Louise B. Sullivan, John H. Powers, Edward R. Gillis, Paul M. Sheerin, Joseph F. O'Donnell, James H. Brennan, Jr., Thomas R. Sabin and Kenneth M. McLean.


Total Vote: Republican 878. Democratic 1070.


REPUBLICAN PARTY


Senator


Auditor


Howard Whitmore, Jr.


744


Elwynn J. Miller 761


Blanks 134


Blanks . 117


Governor


Congressman - Twelfth District


John A. Volpe


781


Hastings Keith . 713


Blanks


97


Christopher Garland . 106


Stanley Walnut . 1


Blanks 58


Elliot L. Richardson . 787


Blanks 91


Chris Byron 437


William E. Hall 253


Blanks 188


Edward W. Brooke 815


Blanks 63


Senator Norfolk and Plymouth District


Newland H. Holmes. 135


Ralph J. Amabile, Jr. 12


William D. Weeks. 725


Blanks


126


Blanks . 6


Representative in General Court First Plymouth District


Robert C. Hahn


765


Lester J. Gates 778


Blanks


113


Blanks


100


38


Councillor - First District


Attorney General


Secretary


Wallace B. Crawford.


752


Treasurer


Lieutenant Governor


TOWN OF SCITUATE ANNUAL REPORT


Clerk of Courts - Plymouth County


Robert S. Prince 735


Blanks 143


Register of Deeds


Plymouth County


Richard W. Holm 757


Blanks 121


County Commissioners Plymouth County


Norman G. MacDonald. 653


Francis P. Murphy . 343


Hjalmar R. Peterson. 38 3


Blanks


377


DEMOCRATIC PARTY


Senator in Congress


Edward M. Kennedy 930


Blanks 1 40


Governor


Endicott Peabody . 508


Francis X. Bellotti 537


Pasquale Caggiano 0


John J. Droney. 16


Blanks 9


Lieutenant Governor


John W. Costello 886


Blanks 184


Attorney General


James W. Hennigan, Jr. 860


Blanks 210


Secretary


Kevin H. White


912


Blanks .


158


Treasurer


Robert Q. Crane. 499


John Joseph Buckley . 94


Louise Day Hicks . 315


John F. Kennedy. 108


Blanks 53


Auditor


Thomas J. Buckley 489


Blanks and Scattering


563


Congressman - Twelfth District


Alexander Byron 277


Terrence Daniel O'Connor.


647


Blanks


146


Councillor - First District


Ernest C. Stasiun . 266


Francis J. Lawler 358


Nicholas W. Mitchell. 177


Blanks


269


Senator Norfolk and Plymouth District


Gerard F. Lane 766


Newland H. Holmes.


2


Blanks


302


Representative in General Court First Plymouth District


Francis Patrick Gilman. 214


Joseph W. MacDonald 172


Thomas F. White 641


Blanks


43


Clerk of Courts - Plymouth County


Blanks and Scattering


1070


Register of Deeds Plymouth District


Charles J. Hughes 743


Blanks


326


Patrick McDonald.


1


39


TOWN OF SCITUATE ANNUAL REPORT


County Commissioners Plymouth County


John J. Franey. 704


Blanks and Scattering 1436


Attest: Pauline M. Fitts


Town Clerk


RECOUNT


Acting under a petition, a recount of the votes cast for the Democratic candidate for the office of Representative in General Court, First Plymouth District at the State Primary of September 10, 1964, was held at the Town Hall on Monday, September 21, 1964.


It was ascertained by the Board of Registrars that:


Francis Patrick Gilman received 211 votes


Joseph W. MacDonald


received 173 votes


Thomas F. White


received 642 votes


Blanks


43 Mildred J. Kent


Elinor M. McElroy John J. Lonergan Pauline M. Fitts Board of Registrars


STATE ELECTION


November 3, 1964


Polls open from 6 o'clock A.M. to 8 o'clock P.M.


Town Clerk: Pauline M. Fitts


Checkers: Amy C. Bates, Ruth W. Foster, Catherine E. Levangie, Dorothy W. Harwood, Virginia H. MacDonald, Grace B. McPherson, Mar- garet M. Noonan, Jacqueline Rockett, Mary M. Kelly, Ellen A. Craig, Jessie M. Story, Thelma L. Snow, Ralph L. Roberts, Warden; Daniel J. Queeney, Clerk; Osborne A. McMorrow, Sr., Inspector; Marian L. Stone, Inspector; Charles F. Jenkins, Microphone; William L. Tilden, Custodian of Ballot Box.


Tellers: Henry E. Bearce, Paul R. Bresnahan, Claudius J. Byrne, Ed- mund J. Corrigan, John M. Crawford, Jr., Joseph R. Dillon, Jr., Walter L. Enos, Thomas F. Flaherty, Isabel M. Gilley, Geraldine L. Kilduff, Rudolph Mitchell, Frederick F. Powers, Elizabeth Y. Robbins, Irene A. Samaras, Paul M. Sheerin, Ruth M. Story, Catherine B. Sylvester, Dorothy B. McLean, Barbara J. Sheridan, Donald A. Stone, Matthew L. Brown, Jr., John T. Cochran, Ora A. Cournoyer, Frederick S. Dorr, Robert W. Dow, Jose G. Escribano, Angelo Foniri, Edward R. Gillis, Helen G. McDonald, Joseph F.




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.