USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1955-1959 > Part 38
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
A true copy attest:
GEORGE W. KINGSBURY Constable of Medfield
September 1, 1958.
Posted in 5 places in the town.
126
STATE PRIMARIES September 9, 1958
Pursuant to the foregoing warrant the meeting was opened at 12:00 o'clock noon and after reading the warrant the polls were declared open. The ballot box had been examined and found to be in good working order, instructions to voters and specimen ballots were posted as required by law. The following persons were sworn in and assigned. to their duties as follows:
Mary Mair Etienne and Alice Ripley distributing ballots; Margaret. Kennedy, Mildred Lombard, Joseph Mair, Lorraine Ricci, Viola Burr, Joseph Grogan, Cynthia Petrie, Eleanor E. Chick, Elizabeth Lefebvre, Constance Knight, Florence Roberts and Hildegarde Munson as tellers; Alice Hogan and Charlotte Randolph checking at the ballot box and Thomas Clancy in charge of the ballot box.
The ballots were counted in open meeting and after closing the polls at 8:00 P.M. the final tabulation was made and the results an- nounced as follows:
The total number of votes cast was 895: Republican 802 and Democratic 93.
Total Registration of Voters 2009.
REPUBLICAN PARTY
SENATOR IN CONGRESS
Vincente J. Celeste-7 Havre Street, Boston 541 Blanks 261
802
GOVERNOR
George Fingold-37 Lowell Road, Concord
93
Charles Gibbons-53 Oak Street, Stoneham John Volpe
14
Scattered
2
Blanks
295
802
LIEUTENANT GOVERNOR
Elmer C. Nelson-Miscoe Road, Mendon 618 Blanks 184
802
127
398
SECRETARY
Marion Curran Boch-744 Neponset Street, Norwood 604 Blanks 198
802
TREASURER
John E. Yerxa-30 Highland Street, Dedham Scattered
605
1
Blanks 196
802
AUDITOR
Thomas H. Adams-29 Buckingham Place, Springfield 605 Blanks 197
802
ATTORNEY GENERAL
Christian A. Herter, Jr .- 481 Hammond Street, Newton 640 Blanks 162
802
CONGRESSMAN
Joseph William Martin, Jr .- 54 Grove Street, North Attleboro 680 Blanks 122
802
COUNCILLOR
Rudolph F. King-163 Exchange Street, Millis
599
Harris A. Reynolds-5 Rockridge Road, Wellesley
161
Blanks 42
802
SENATOR
Charles W. Olson-59 West Union Street, Ashland
603
Jerry T. Torti-Hartford Circle, Natick 117
Blanks 82
802
128
REPRESENTATIVE IN GENERAL COURT
William F. Nourse-Harding Street, Medfield 553
229
Joseph L. Marcionette-Philip Street, Medfield Perley D. Porter-512 Main Street, Medway Blanks
11
9
DISTRICT ATTORNEY
Myron N. Lane-140 Warren Avenue, Quincy 640 Blanks 162
802
CLERK OF COURTS
Willis A. Neal-99 Spring Lane, Canton Blanks 183
802
REGISTER OF DEEDS
L. Thomas Shine-76 Westfield Street, Dedham Blanks
635
167
802
COUNTY COMMISSIONER
Everett M. Bowker-143 Fairway Road, Brookline Blanks · 180
622
802
DEMOCRATIC PARTY
SENATOR IN CONGRESS
John F. Kennedy-122 Bowdoin Street, Boston Blanks
85
8
GOVERNOR
Foster Furcolo-812 Longmeadow Street, Longmeadow 81 Blanks 12
93
93
129
802
619
LIEUTENANT GOVERNOR
Robert F. Murphy-90 West Border Road, Malden Blanks 9
84
93
SECRETARY
Edward J. Cronin-13 Pinecrest Avenue, Peabody Blanks 9
84
TREASURER
William G. Shaughnessy-18 Mishawum Road, Woburn 26 John F. Kennedy-2222 Washington Street, Canton 64
Blanks 3
93
AUDITOR
Thomas J. Buckley-186 Commonwealth Avenue, Boston 88 Blanks 3
93
ATTORNEY GENERAL
Edward J. McCormack, Jr .- 1110 Morton Street, Boston 50
Endicott Peabody-19 Larch Road, Cambridge 41
Blanks 2:
93
CONGRESSMAN
Edward F. Doolan-54 Cottage Street, Fall River 81 Blanks 12
93
COUNCILLOR
Joseph G. Bradley-9 Church Road, Newton 28 Kenneth J. Brophy-26 Eddy Street, Waltham 6 Edward J. Cronin-28 Whitcomb Street, Watertown 32 Frederick M. Donovan-55 Bellamy Street, Boston 15 Blanks 12
93
130
93
SENATOR
Thomas E. Barnicle-204 Warren Road, Framingham 67
Thomas W. Callahan-21 Greendale Avenue, Marlborough 20
Blanks
6
REPRESENTATIVE IN GENERAL COURT
Paul E. McCarthy-Monroe Street, Millis Blanks
85
8
DISTRICT ATTORNEY
74
19
CLERK OF COURTS
0
Scattered
2
Blanks
91
93
REGISTER OF DEEDS
0
Scattered
1
Blanks
92
93
COUNTY COMMISSIONER
James L. Dunn-145 Adams Street, Milton
59
John David Hughes-342 Clyde Street-Brookline Blanks
13
93
After the results of the voting were announced, the ballots, tally and master sheets were turned over to the Town Clerk for safe keeping as prescribed by law.
A true copy attest:
CHARLES W. KEIRSTEAD, Town Clerk
131
93
93
Francis X. Bellotti-31 Amesbury Street, Quincy Blanks
93
21
TOWN WARRANT COMMONWEALTH OF MASSACHUSETTS
NORFOLK, SS.
To either of the Constables of the Town of Medfield, in said County, greeting:
In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to vote in elections and in town affairs, to meet at the High School Auditorium in said Medfield on Monday the third day of November A.D. 1958 at 7:30 P.M. then and there to act on the following articles:
Article 1. To see if the Town will vote to amend the Building By-Law of the Town of Medfield by deleting the present Section 1 of Article II and by substituting the following Section 1 of said Article II.
Section 1. (a) There shall be a Building Inspector and an Assist- ant Building Inspector, each of whom shall be appointed by the Board of Selectmen for the term of five years. Their respective appointments shall continue during good behavior and satisfactory service. The Board of Selectmen shall have the power to discharge either or both the Building Inspector and the Assistant Building Inspector for failure to perform his duties, and to fill any vacancy in his office. Neither of them shall be removed from office except for cause shown after full opportunity has been given them to be publicly heard on specific charges.
(b) There shall be a Plumbing Inspector and an Assistant. Plumbing Inspector, each of whom shall be appointed by the Board of Selectmen.
This amendment shall become effective on its passage and ap- proval of the Attorney General (Building Inspector)
Article 2. To see if the Town will vote to adopt the following By-Law:
"The Building Inspector of the Town of Medfield shall assign street numbers to all buildings erected on or near the line of public or private ways in a manner consistent with the system of numbering heretofore in effect in the Town of Medfield; but this By-Law shall have no application to buildings hereafter erected on lots which are shown on plans hereafter approved by the Park and Planning Board of the Town of Medfield under the provisions of the Sub- division Control Law, so-called."
Article 3. To hear report of Insurance Committee appointed under Article 31 of the Annual Town Meeting of March 11, 1957.
132
Article 4. To see if the Town will vote to abandon as a public way that part of the Town Layout of 1761 of Cross Street included in the Order of Taking Adopted by the Selectmen July 11, 1955, and the Plan of Relocation and Widening of 1955 of Cross Street on the wes- terly side of Cross Street between station 5 and station 7 of the "Plan of Land of Medfield, Mass. Showing Relocation and Widening of Cross Street" dated June 25, 1955.
Article 5. To see if the Town will vote to transfer from available funds in the Town Treasury and/or borrow a sum of money for the purpose of installing a drainage system for street surface water in Curve Street and South Street for a distance of approximately 500 feet from South Street to South Plain Brook (so-called) said improvements to be made under the provisions of the betterment laws, or do or act anything in relation thereto.
Article 6. To see if the Town will vote to amend the Zoning By-Laws of the Town of Medfield, Mass. adopted April 21, 1938, as amended to July 1, 1958, by removing the after described property as now lies in "A" Residence District and placing same in Business District:
A certain parcel of land containing 5.05 acres and situated on the northerly side of Main Street and bounded and described as follows:
SOUTHEASTERLY by Main Street, 100.14 feet,
SOUTHWESTERLY by land now or formerly of Henry E. Young, Jr. and land now or formerly of Walter Sabbag, 234.03 feet,
SOUTHEASTERLY by land now or formerly of Walter Sabbag, 125.98 feet,
SOUTHWESTERLY by land now or formerly of James T. Frame, 176.50 feet,
NORTHWESTERLY by land now or formerly of James T. Frame, 427.00 feet,
NORTHEASTERLY by land now or formerly of Iafolla, about 83 feet,
NORTHWESTERLY by land now or formerly of Iafolla, about 6 feet,
NORTHEASTERLY by land now or formerly of Camille Gran- chello, Nicolo Flumeri, and Mary F. Porcell, about 237.5 feet,
SOUTHERLY by land now or formerly of Vincent A. Palumbo, about 85 feet,
133
EASTERLY by land now or formerly of Vincent A. Palumbo, 175.00 feet,
NORTHEASTERLY by land now or formerly of Vincent A. Pa- lumbo, 77.67 feet,
SOUTHEASTERLY by land now or formerly of John W. Hagman, 65.57 feet,
EASTERLY by land now or formerly of John W. Hagman, 120.00 feet,
The last five courses being bounded by the present Business Dis- trict, all as shown upon a plan entitled "Plan of Land in Medfield, Mass., Scale: 1" equals 40', September 22, 1958, Survey by Mc- Carty Engineering Service, Inc., Natick, Mass. on file with the Planning Board, or do or act anything in relation thereto. (Park and Planning).
Article 7. To see if the Town will vote to hear a report from the Regional School District Planning Committee, or do or act anything in relation thereto.
Article 8. To hear the report of the School Building Committee, and do or act anything in relation thereto. (School Building Com- mittee)
Article 9. To see if the Town will vote to authorize the School Building Committee appointed under Article 7 of the Special Town Meeting of April 28, 1958, to employ architects for the purpose of mak- ing necessary studies and preliminary plans for a new Junior-Senior High School Building; and to raise, appropriate, transfer and/or borrow the sum of $7,500.00 for the cost of this work, or do or act anything in relation thereto. (School Building Committee)
Article 10. To see if the Town will vote to direct the School Building Committee, appointed under Article 7 of the Special Town Meeting of April 28, 1958, to employ one of the following firms as architects for the proposed new Junior-Senior High School Building:
Rich and Tucker Associates Kilham, Hopkins, Greeley and Brodie Campbell and Aldrich
or do or act anything in relation thereto. (School Building Com- mittee).
Article 11. To see if the Town will vote to accept the following named sums as Perpetual Trust Funds for the care of lots in Vine Lake Cemetery, the interest thereof or as may be necessary to be used for said care, viz:
134
Elmer E. Dyer Lot $100.00 200.00
Grace Soulis Lot
And you are directed to serve this warrant by posting an attested copy thereof, in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this twenty-sixth day of October A.D. Nineteen hundred fifty-eight.
JOSEPH A. ROBERTS JOSEPH L. MARCIONETTE Selectmen of Medfield
GEORGE W. KINGSBURY, Constable of Medfield
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
October 26, 1958
By virtue of this warrant, I have notified and warned the inhabi- tants of the Town of Medfield, qualified to vote in elections, to meet at the time and for the purpose named, by posting attested copies of said warrant in not less than five public places in the Town at least seven days before the time of holding the meeting.
GEORGE W. KINGSBURY, Constable of Medfield
SPECIAL TOWN MEETING
November 3, 1958
Pursuant to the foregoing warrant the meeting was called to order by the Moderator at 7:30 P.M. and the following action was taken on the articles therein:
135
Article 1. Voted to defer action on Article 1 until Article 5 was voted on.
Article 5. Voted that this article be dismissed wherein an amount of money for the installation of a drainage system in Curve and South Streets was sought.
Voted that Article 9 of the Special Town Meeting of September 8, 1958 be dismissed. (This was in effect the same article as Article 5 of the present Town Meeting).
Article 1. Voted to amend the Building By-Law of the Town of Medfield by deleting the present Section 1 of Article II and by sub- stituting the following Section 1 of Article II:
Section 1. (a) There shall be a Building Inspector and an Assistant Building Inspector, each of whom shall be appointed by the Board of Selectmen for the term of five years. Their respec- tive appointments shall continue during good behavior and satis- factory service. The Board of Selectmen shall have the power to discharge either or both the Building Inspector and the Assistant Building Inspector for failure to perform his duties, and to fill any vacancy in his office. Neither of them shall be removed from office except for cause shown after full opportunity has been given them to be publicly heard on specific charges.
(b) There shall be a Plumbing Inspector and an Assistant Plumbing Inspector, each of whom shall be appointed by the Board of Selectmen for a term of five years with the same condi- tions applicable as stated in the foregoing Section 1.
(A voice vote was taken with only a few dissenting).
Article 2. Voted to adopt the following By-Law:
"The Building Inspector of the Town of Medfield shall assign street numbers to all buildings erected on or near the line of public or private ways in a manner consistent with the system of numbering heretofore in effect in the Town of Medfield; but this By-Law shall have no application to buildings hereafter erected on lots which are shown on plans hereafter approved by the Park and Planning Board of the Town of Medfield under the provisions of the Sub-division Control Law, so-called."
(A voice vote was taken with just a few dissenting).
Article 3. After hearing the Report of the Insurance Committee appointed under Article 31 of the Annual Town Meeting of 1957 it was voted to accept said report.
Article 4. Voted to abandon as a public way that part of the Town Layout of 1761 of Cross Street included in the Order of Taking
136
Adopted by the Selectmen July 11, 1955, and the Plan of Relocation and Widening of 1955 of Cross Street on the westerly side of said Cross Street between station 5 and station 7 of the "Plan of Land in Medfield, Mass. Showing Relocation and Widening of Cross Street" dated June 25, 1955.
Article 5. Previously acted upon.
Article 6. Voted to amend the Zoning By-Laws of the Town of Medfield, Mass. adopted April 21, 1938, as amended to July 1, 1958, by removing the after described property as now lies in "A" Residence District and placing same in Business District:
A certain parcel of land containing 5.05 acres and situated on the northerly side of Main Street and bounded and described as fol- lows:
SOUTHEASTERLY by Main Street, 100.14 feet,
SOUTHWESTERLY by land now or formerly of Henry E. Young, Jr. and land now or formerly of Walter Sabbag, 234.03 feet,
SOUTHEASTERLY by land now or formerly of Walter Sabbag,. 125.98 feet,
SOUTHWESTERLY by land now or formerly of James T. Frame,. 176.50 feet,
NORTHWESTERLY by land now or formerly of James T. Frame, 427.00 feet,
NORTHEASTERLY by land now or formerly of Iafolla, about. 83 feet,
NORTHWESTERLY by land now or formerly of Iafolla, about 6 feet,
NORTHEASTERLY by land now or formerly of Camille Gran- chello, Nicolo Flumeri, and Mary F. Porcell, about 237.5 feet,
SOUTHERLY by land now or formerly of Vincent A. Palumbo, about 85 feet,
EASTERLY by land now or formerly of Vincent A. Palumbo, 175.00 feet,
NORTHEASTERLY by land now or formerly of Vincent A. Pa- lumbo, 77.67 feet,
SOUTHEASTERLY by land now or formerly of John W. Hagman, 65.57 feet,
137
EASTERLY by land now or formerly of John W. Hagman, 120 feet. The last five courses being bounded by the present Business Dis- trict, all as shown upon a plan entitled "Plan of Land in Medfield, Mass., Scale: 1" equals 40', September 22, 1958, Survey by Mc- Carthy Engineering Service, Inc., Natick, Mass." on file with the Planning Board.
193 voted in favor of passage 2 voted against passage
Article 7. After hearing the report of the Regional School Dis- trict Planning Committee it was voted to accept said report.
Article 8. After hearing the report of the School Building Com- mittee it was voted to accept said report.
Article 9. Voted to transfer the sum of $1,000.00 from the un- expended balance of Article 23 of the Annual Town Meeting of 1957 and transfer the sum of $1,500.00 from available funds in the Town Treasury to employ architects for the purpose of making necessary studies and preliminary plans for a new Junior-Senior High School Building.
Article 10. Voted to authorize the School Building Committee appointed under Article 7 of the Special Town Meeting of April 28, 1958 to use its discretion in employing one of the following firms as architects for the proposed new Junior-Senior High School Building:
Rich and Tucker Associates Kilham, Hopkins, Greeley and Brodie Campbell and Aldrich
Article 11. Voted to accept the following named sums as Per- petual Trust Funds for the care of lots in Vine Lake Cemetery, the interest thereof or as may be necessary to be used for said care, viz:
Elmer E. Dyer Lot $100.00
Grace Soulis Lot 200.00
Voted that the meeting be dissolved.
A true copy attest:
CHARLES W. KEIRSTEAD,
Town Clerk
138
Attorney General's Acceptance of By-Laws voted in the foregoing Special Town Meeting:
Boston, Mass., December 3, 1958
Relative to Article 1.
The foregoing amendment to building by-law is hereby approved.
EDWARD J. McCORMACK, JR., Attorney General
Relative to Article 2.
The foregoing by-law is hereby approved.
EDWARD J. McCORMACK, JR., Attorney General
Relative to Article 6.
The foregoing amendment to zoning by-laws is hereby approved.
The within zoning map is hereby approved.
EDWARD J. McCORMACK, JR., Attorney General
WARRANT FOR STATE ELECTION Town of Medfield COMMONWEALTH OF MASSACHUSETTS
NORFOLK, SS.
To either of the Constables of the Town of Medfield, in said County, greeting:
In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to vote in elections, to meet at the Town Hall, in said Medfield on Tuesday next after the First Monday in November, it being the fourth day of said month, in the year One Thousand Nine Hundred and Fifty-Eight at 8:00 A.M. in the forenoon to bring in their votes for the following officers and questions, to wit:
139
Senator in Congress; Governor; Lieutenant Governor; Secretary; Treasurer; Auditor; Attorney General; Representative 14th Congres- sional District; Councillor 3rd Councillor District; Senator Middlesex and Norfolk; Representative in General Court (1); District Attorney; Clerk of Courts; Register of Deeds; County Commissioner.
QUESTION No. 1
LAW PROPOSED BY INITIATIVE PETITION
Do you approve of a law summarized below which was dis- approved in the House of Representatives by a vote of 73 in the affirmative and 132 in the negative and was approved in the Senate by a vote of 21 in the affirmative and 17 in the negative- Yes No
SUMMARY
The proposed measure provides that every former public em- ployee, other than a judge, who is pensioned or retired for disability, shall report to his retirement authority, annually, his earnings from gainful occupation during the preceding year; and that, if such earn- ings, plus the pension, exceed the regular compensation of the position formerly held, the pensioner shall refund that portion of his pension equal to such excess or the entire pension if such excess is greater than the pension. A refund, if required, shall not include any part of a pension represented by salary deductions from a special purchase by the former employee. The requirement of a refund is not applicable to income received in or prior to 1958.
QUESTION No. 2
A. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages)? Yes No
B. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ? Yes No
C. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises? Yes No
QUESTION No. 3
A. Shall the pari-mutuel system of betting on licensing horse :races be permitted in this county? Yes No
B. Shall the pari-mutuel system of betting on licensing dog races be permitted in this county? Yes No
140
The polls to be opened from 8:00 A.M. to 8:00 P.M.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands and the seal of the Town, this 27th day of October A.D. nineteen hundred and fifty-eight.
JOSEPH A. ROBERTS HARVEY M. HAMILTON JOSEPH L. MARCIONETTE Selectmen of Medfield
GEORGE W. KINGSBURY, Constable of Medfield
COMMONWEALTH OF MASSACHUSETTS
NORFOLK, SS.
Medfield, Massachusetts October 27, 1958
By virtue of this warrant, I have notified and warned the inhabi- tants of the Town of Medfield, qualified to vote in elections, to meet at the time and for the purpose named, by posting attested copies of said warrant in not less than five public places in the Town at least seven days before the time of holding the meeting.
GEORGE W. KINGSBURY, Constable of Medfield
STATE ELECTION November 4, 1958
Pursuant to the foregoing warrant the meeting was opened at 8:00 A.M. and after reading said warrant the polls were declared open. The ballot box had been examined and found to be in good working order, cards of instructions and specimen ballots were posted at the entrance and within the polling place. The following election officers appointed by the Selectmen were sworn in by the Town Clerk and assigned to their duties as follows:
141
Mary Mair Etienne and Alice Ripley, distributing ballots; Joseph Mair, Mildred Lombard, Hildegarde Munson, Margaret Kennedy, Cyn- thia Petrie, Charlotte Randolph, Constance Knight, Florence Roberts, John Guiney, Mary Poli, Viola Burr, Letitia McEleney, Barbara O'Mal- ley, Lorraine Ricci, Beatrice Bangs, Elizabeth Watt, as tellers; Anne Young and Alice Hogan, checking at the ballot box and Thomas Clancy in charge of the ballot box.
The polls were closed at 8:00 P.M. The ballots were counted in open meeting and the final results were announced as follows:
The total vote cast was 1662 of which 1634 were cast in person, 26 were civilian absentee ballots and 2 were Servicemen's War ballots. This was a representation of 79 per cent of the registered voters (2099).
FOR SENATOR IN CONGRESS
John F. Kennedy of Boston 990
Vincente J. Celeste of Boston
628
Lawrence Gilfedder of Watertown
4
Mark R. Shaw of Melrose
6
Blanks 34
1662
GOVERNOR
Foster Furcolo of Longmeadow 639
Charles Gibbons of Stoneham
995
Henning A. Blomen of Somerville
4
Guy S. Williams of Worcester
2
Blanks 22
1662
LIEUTENANT GOVERNOR
Robert F. Murphy of Malden
641
Elmer C. Nelson of Mendon
963
Harold E. Bassett of Clinton
10
Francis A. Votano of Lynn
8
Blanks
40
1662
SECRETARY
Edward J. Cronin of Peabody
689
Marion Curran Boch of Norwood
908
Fred M. Ingersoll of Lynn
9
·
142
Julia B. Kohler of Boston Blanks
4
52
1662
TREASURER
John F. Kennedy of Canton
694
John E. Yerxa of Dedham 910
Warren C. Carberg of Medway
10
John Erlandsson of Boston
9
Blanks
39
1662
AUDITOR
Thomas J. Buckley of Boston
725
Thomas H. Adams of Springfield
878
John B. Lauder of Revere
1
Arne A. Sortell of Randolph
8
Blanks
50
1662
ATTORNEY GENERAL
Christian A. Herter, Jr. of Newton
1075
Edward J. McCormack, Jr. of Boston
551
Charles A. Couper of Attleboro
5
Gustaf B. Nissen of Concord
1
Blanks
30
1662
CONGRESSMAN
Joseph William Martin, Jr. of North Attleborough
1201
Edward F. Doolan of Fall River
418
Blanks
43
1662
COUNCILLOR
Edward J. Cronin of Watertown
474
Rudolph F. King of Millis
1161
Blanks
27
1662
143
SENATOR
Charles W. Olson of Ashland
1066
Thomas E. Barnicle of Framingham
558
Blanks
38
REPRESENTATIVE IN GENERAL COURT
William F. Nourse of Medfield
1227
Paul E. McCarthy of Millis
412
Blanks
23
1662
DISTRICT ATTORNEY
Myron N. Lane of Quincy
1068
Francis X. Bellotti of Quincy
546
Blanks
48
1662
CLERK OF COURTS
Willis A. Neal of Canton
1314
Scattered
1
Blanks
347
1662
REGISTER OF DEEDS
L. Thomas Shine of Dedham
1108
William F. Donoghue of Weymouth
473
Blanks
81
1662
COUNTY COMMISSIONER
Everett M. Bowker of Brookline
1049
James L. Dunn of Milton
523
Blanks
90
QUESTION No. 1
1662
Yearly earnings report by pensioned disability recipients.
Yes 996
144
1662
No Blanks
380 286
1662
QUESTION No. 2
A. Sale of All Alcoholic Beverages
1111
No
397
Blanks
154
1662
B. Sale of Wines and Malt Beverages Only
Yes
1038
No
377
Blanks
247
1662
C. Sale of Package Goods Only
Yes
1152
No
281
Blanks
229
1662
QUESTION No. 3
Pari-mutuel Racing
A. Horse Racing
Yes
930
No
573
Blanks
159
B. Dog Racing
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.