Town annual reports of the officers of Southbridge for the year ending 1962-1966, Part 46

Author: Southbridge (Mass.)
Publication date: 1962
Publisher: The Town
Number of Pages: 1494


USA > Massachusetts > Worcester County > Southbridge > Town annual reports of the officers of Southbridge for the year ending 1962-1966 > Part 46


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 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86


#12 Trailer Laws.


A. No house trailer or mobile home may be permanently located on any lot within the Town of Southbridge, ex- cept within a recognized Trailer Park, or Mobile home court.


142


B. No house trailer or mobile home may be situated within the Town of Southbridge for more than ninety days, for the purpose of occupancy in any twelve months period.


C. The planning board shall have full power of determining location of mobile home courts, or house trailer parks, after holding a public hearing. Notice of said hearing to be given at least 10 days in advance. Any applicant seeking permission for said Park or Court must meet all requests, rules, and regulations of the Planning Board, and Board of Health at the time permission is acquired. Planning Board must make its decision in conjunction with the Massachusetts General Laws, and in the interest of good planning.


Date submitted, January 20, 1964.


MARC A. ARSENAULT, Chairman ROBERT F. PARA


ROLAND PONTBRIAND EDMUND A. RYAN HORMIDAS J. BEAUDRY Planning Board


Said copy of recommendation was presented by: Roland Pontbriand.


ARTICLE 72. To see if the Town will vote to purchase for the sum of four thousand five hundred ($4,500.00) dollars the following described property :


Beginning at an iron pin in the ground on the high water mark of Big Pond "so-called" marking the southwest corner of land now owned by Ciesla Bros., Inc .. said point being about one hundred sixty (160) feet southwesterly of a drill hole in the base of a stone wall on the northerly line of West Street ;


Thence northwesterly by land of the Inhabitants of the Town of Southbridge along the high water mark of said Big Pond for a distance of about two thousand two hundred eighty (2280) feet to a point being the easterly terminus of the first course described in a deed dated March 25, 1960 from the Inhabitants of the Town of Southbridge to the United States of America recorded in the Worcester District Registry of Deeds, book 4100, page 474 ;


143


Thence northerly by land of the United States of America for a distance of about thirty (30) feet to the center line of the Quinebaug River ;


Then southeasterly along center line of said Quinebaug River for a distance of about two thousand three hundred thirty (2330) feet to a point marking the northwesterly corner of land now owned by said Ciesla Bros., Inc. ;


Thence southerly by land of said Ciesla Bros., Inc., for a distance of about one hundred ninety-one (191) feet to the point of beginning.


Said land to be used by the Southbridge Highway Department for storage of sand, gravel, curbstone and as a snow disposal area, or act anything thereon.


Finance Committee's motion : Indefinite postponement.


VOTED: Indefinite postponement.


Gymnasium : It's a vote.


ARTICLE 73. To see if the Town will vote to accept the report of the Representative Town Meeting Committee, and autho- rize the Board of Selectmen to prepare and submit to the General Court of the Commonwealth necessary legislation to effect the change to Representative Town Meeting form of government so that the Town shall vote on this issue at the annual meeting next held after the authorization to be voted by the General Court of the Commonwealth.


Finance Committee's recommendation : To refer to the Town Meeting.


The following motion presented and seconded :


That the Town accepts the report of the Representative Town Meeting Committee, and authorizes the Board of Select- men to prepare and submit to the General Court of the Common- wealth necessary legislation to effect the change to Representative Town Meeting form of government so that the Town shall vote on this issue at the annual meeting next held after the authorization be voted by the General Court of the Commonwealth.


The following substitute motion presented and seconded :


That the Town accept the report of the Representative Town Meeting Committee, and authorize the Board of Selectmen to prepare and submit to a Town Meeting the necessary legislation to effect the change to Representative Town Meeting form of gov- renment and thereafter, if the proposed legislation receives a


144


favorable vote at the Town Meeting, the Selectmen shall be authorized to submit such legislation to the General Court of the Commonwealth to effect the change to Representative Town Meeting form of government so that the Town shall vote on this issue at the annual meeting next held after the authorization to voted by the General Court of the Commonwealth.


The substitute motion was defeated.


Auditorium : defeated. Gymnasium : defeated.


The motion carried :


VOTED: That the Town accepts the report of the Repre- sentative Town Meeting Committee as read, and authorizes the Board of Selectmen to prepare and submit to the General Court of the Commonwealth necessary legislation to effect the change to Representative Town Meeting form of government so that the Town shall vote on this issue at the annual meeting next held after the authorization to be voted by the General Court of the Common- wealth.


Auditorium : It's a vote. Gymnasium : It's a vote.


The report of the Representative Town Meeting Committee was read by Attorney Michael Morrill, chairman of the Repre- sentative Town Meeting Committee.


COPY OF REPORT


By a vote of the Town at the Town Meeting of December 10, 1962, the Representative Town Meeting Committee was formed. This committee was to report to the Annual Town Meeting of 1963 its findings and recommendations. The substitute motion at the December 10, 1962 meeting which provided for the formation of the committee and its constituent members was sponsored by Alfred Dumas, Chairman of the Democratic Town Committee. Twenty-five Committee members were appointed and the atten- dance at each of the Committee meetings was excellent.


The Committee first considered a questionaire which had been sent to each of the forty-one towns in the Commonwealth of Massachusetts which presently have Representative Town Meet- ings A series of eleven comprehensive questions were asked in this questionaire and general comments were sought from each of the towns. Of thirty-six towns, thirty-two indicated that the experi-


145


ence of the Representative Town Meetings demonstrated that Representative Town Meetings worked better than Open Town Meetings.


All of our Committee meetings were open to the public and the representatives of the press and radio attended many of the meetings. When the bill had been prepared, it was published in full in the local newspaper. This took place in October.


The bill was furnished to the Selectmen who then turned the bill in its final form to the State Senator and State Representative from this area to the State Legislature. The bill, in its entirety, was filed in the House of Representatives in November, 1963. The deadline for such filing was December 4, 1963.


Plans had been made by the Committee for further publica- tion and promulgation of the enabling act between the time of its successful passage by the State Legislature and the annual elec- tion of 1964.


The Town and the Representative Town Meeting Committee received notice from the Joint Committee on Towns that there would be a legislative hearing on the bill on February 11, 1964 in Boston. The hearing was held. The Joint Committee filed an adverse report in the House of Representatives. The House of Representatives voted against allowing the bill to be voted upon by the Town of Southbridge.


A majority of the Representative Town Committee now asks the Town to vote to allow the Committee to prepare a new en- abling act for submission by the Selectmen to the Legislature so that the Town may vote on the issue at the annual election, next held after successful passage by the State Legislature.


Opponents of certain portions of the enabling act have stated that their opposition will be withdrawn if a new enabling act is prepared which covers their objections. The Committee feels that some suggestions are valid and that a new bill could be drafted to encompass such suggestions. The Committee respectfully re- quests that it be given the opportunity to do so.


Signed by : Michael J. Morrill, Nerio W. Pioppi, Gregory B. Gilmore, Alfred L. Papineau, Walter R. Snyder, Jr., Alfred J.


146


Tiberii, Francis L. Bousquet, William L. Muir, Mario J. De- Angelis, Robert D. Bergman, Raymond A. Brodeur, Boris Bor- ghesi, Robert V. Cramer, Mrs. Richard H. Genereux, Linnea N. Beck, Sarah C. Hardy, George E. Casaubon and Marie E. Lariviere.


A true copy of report.


Attest : Clare P. Boyer, Town Clerk


The foregoing report is on file in the Book of Reports, Office of the Town Clerk.


ARTICLE 74. To see if the Town will vote to continue the existence of the twenty-five member Representative Town Meeting Committee`adopted at the Special Town Meeting held on Decem- ber 10, 1962 until the annual town meeting at which the town will act by ballot upon the issue of the change to a Representative Town Meeting form of government, or act anything thereon.


Finance Committee's recommendation : Referred to the Town Meeting.


The following motion presented, (verbally) seconded and carried :


VOTED: To continue the existence of the twenty-five mem- ber Representative Town Meeting Committee adopted at the Special Town Meeting held on December 10, 1962 until the annual town meeting at which the town will act by ballot upon the issue of the change to a Representative Town Meeting form of govern- ment.


Auditorium : It's a vote. Gymnasium : It's a vote.


ARTICLE 75. To see if the Town will vote to authorize the Board of Selectmen to appoint a committee of local citizen's to make a study of various forms of city and/or town governments, said committee to make a report of its findings and recommenda- tions at a Town Meeting, or act anything thereon.


The following motion presented, seconded and carried :


VOTED: To indefinitely postpone.


147


Auditorium : It's a vote Gymnasium : It's a vote.


At this time, the moderator informed the inhabitants that the Town Clerk had corresponded with him on the dissolution of the Master Plan Committee.


With your permission (permission granted) I will now read a letter received by the Town Clerk.


Town of Southbridge, Massachusetts Master Plan Committee


January 13, 1964


Board of Selectmen Town of Southbridge Gentlemen :


We wish to inform you that, as the Master Plan Committee, we have held our final meeting on January 10th, at which time we unanimously accepted the final form of the Master Plan as sub- mitted by Bruce Campbell & Associates, consultants. We feel that the job as contracted has been completed and that our committee can now be dissolved.


We would, however, hope that the expenditure has not been a waste of the tax-payers money and that the plan be used as a guide to the future improvement and long range programing in the town.


We humbly suggest that you urge each department of the Town to become acquainted with the section of the plan which concerns them.


We are now taking steps to make all the general citizenry of Southbridge acquainted with the contents of the master plan through every public means of communication that will co- operate.


We respectfully submit the dissolution of this committee.


ROLAND PONTBRIAND Chairman, Master Plan Committee RICHARD O. PERRON Acting Secretary


148


--


RECEIVED TOWN CLERK'S OFFICE 1964 Jan. 20 AM 9:45 TOWN OF SOUTHBRIDGE MASSACHUSETTS


Attest : Clare P. Boyer, Town Clerk


Copy of letter to Roland Pontbriand by Town Clerk.


January 21, 1964


Mr. Roland Pontbriand


2 Sunnyhill Drive Southbridge, Mass. Dear Mr. Pontbriand :


Please be advised that the dissolution of the Master Plan Committee in accordance to Article 19 and the vote thereon of the Annual Adjourned Town Meeting of March 14, 1960 under "term" states :


"Said members to hold office, pending faithful performance of their duties, until discharged by vote of town meeting or until their death or resignation."


The Annual Adjourned Town Meeting for 1964 is March 16. Possibly at that time you might like to give a cmomittee report.


Very truly yours, s/CLARE P. BOYER, Town Clerk


cc. W. Stark


On motion of Mr. Kwarciak, duly seconded, it was VOTED: That the Master Plan Committee be dissolved. Auditorium : It's a vote. Gymnasium : It's a vote.


149


ARTICLE 76. To see if the Town will vote to raise and appropriate, borrow or transfer the sum of $395.54 to reimburse the Dog Officer for expenses incurred in 1963, or act anything thereon.


Finance Committee's motion carried :


VOTED. In the affirmative.


Auditorium: It's a unanimous vote. Gymnasium: It's a unanimous vote.


Note: The moderator stated "558 voters present." It was moved and seconded to dissolve the warrant.


The warrant was dissolved at 10:34 p.m.


NOTE: Re .: By-laws of the Town-Article II-Town Meetings Section 4.


"At every town meeting for the transaction of business, the Selectmen shall furnish for all attending voters, copies of the warrant together with the recommendations of the Finance Committee."


I do hereby certify that all voters attending this meeting were supplied with copies of the warrant together with the recommendations of the Finance Committee." Attest : Clare P. Boyer, Town Clerk


COPY OF SELECTMEN'S LETTER


March 25, 1964


At our regular meeting Monday evening it was unanimously VOTED: That the Representative Town Meeting Committee be continued pursuant to Article 74 of the Annual Town Meeting warrant of March 16, 1964.


Very truly yours, S. ANTHONY CAPRERA ARMAND O. BELLERIVE ARMAND O. DeGRENIER Board of Selectmen


150


RECEIVED TOWN CLERK'S OFFICE 1964 Mar 25 PM 4:29 TOWN OF SOUTHBRIDGE MASSACHUSETTS


Attest : Clare P. Boyer, Town Clerk


NOTE : Re. : Master Plan Committee


On September 16, 1963 at 7:58 PM the Master Plan Report was filed with me by Roland Pontbriand. Said Master Plan Re- port was a bound book, which is on file in the Book of Reports, Office of Town Clerk.


Note: On November 20, 1964, I notified: Sec. K. H. White & Dept. of Commerce, Div. of Planning, 150 Causeway St., Boston, Mass. of the dissolvement of the Southbridge Master Plan Committee.


Attest : Clare P. Boyer, Town Clerk.


PRESIDENTIAL PRIMARIES


PRESIDENTIAL PRIMARIES . . . APRIL 28, 1964 COPY FOR WARRANT


THE COMMONWEALTH OF MASSACHUSETTS Worcester, ss :


To either of the Constables of the Town of Southbridge. Greeting :


In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in primaries to meet in the four precincts : In Precinct #1, Mary E. Wells Junior High School; in Precinct #2, West Street School; in Precinct #3, Sacred Heart Parish Hall; in Precinct #4, Eastford Road School; on Tuesday, the twenty-eighth day of April, 1964 at 2:00 o'clock P.M., for the following purposes :


To bring in their votes to the Primary Officers for the Elec- tion of Candidates of Political Parties for the following offices : 58 DELEGATES AT LARGE to the National Convention of the Democratic Party.


151


43 ALTERNATE DELEGATES AT LARGE to the National Convention of the Democratic Party.


10 DELEGATES AT LARGE to the National Conven- tion of the Republican Party.


10 ALTERNATE DELEGATES AT LARGE to the National Convention of the Republican Party.


2 DISTRICT DELEGATES to the National Convention of the Democratic Party, 3rd Congressional District.


2 ALTERNATE DISTRICT DELEGATES to the Na- tional Convention of the Democratic Party 3rd Congressional District.


2 DISTRICT DELEGATES to the National Convention of the Republican Party, 3rd Congressional District.


2 ALTERNATE DISTRICT DELEGATES to the Na- tional Convention of the Republican Party, 3rd Congressional District.


DISTRICT MEMBERS OF STATE COMMITTEE (One Man and One Woman) for each political party for the 5th Senatorial (Worcester-Hampden) District.


35 MEMBERS OF THE DEMOCRATIC TOWN COM- MITTEE.


35 MEMBERS OF THE REPUBLICAN TOWN COM- MITTEE.


PRESIDENTIAL REFERENCE


The polls will open from 2:00 P.M. to 8:00 P.M.


Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this 6th day of April, A.D., 1964.


s/S. ANTHONY CAPRERA s/ ARMAND O. BELLERIVE s/ARMAND O. DeGRENIER Selectmen of Southbridge


152


A true copy. Attest : s/Wilfred Gauthier Constable April 6, 1964.


Worcester, ss :


Southbridge, Mass. April 6, 1964


Pursuant to the within warrant I have notified and warned the inhabitants of the town of Southbridge by posting up attested copies of the same in six conspicuous places namely : Town Hall Lippe's Market, Laughnane's News Room, Metro Bros., South Street Market and Ebb Tide and now return this warrant with my doings thereon as above described this 6th day of April, 1964.


s/WILFRED GAUTHIER, Constable


RECEIVED


TOWN CLERK'S OFFICE


1964 APR 6 PM 6:59


TOWN OF SOUTHBRIDGE


MASSACHUSETTS


Attest : Claré P. Boyer, Town Clerk


PRESIDENTIAL PRIMARY DEMOCRATIC


April 28, 1964 TOTAL VOTE: 473 NATIONAL DELEGATES-AT-LARGE Not Grouped


Precinct


1


2


3


4


Total


John F. Albano


27


15


22


11 75


Ruth M. Batson


22


17


14


10


63


John S. Begley


26


15


20


10


71


J. William Belanger


37


19


38


14


108


Francis X. Bellotti


62


34


53


29


178


Thomas J. Buckley


46


39


39


21


145


William T. Buckley


55


37


56


24


172


James A. Burke


36


25


36


12


109


John P. S. Burke


36


22


30


13


101


Garrett H. Byrne


24


18


37


10


89


Robert V. Cauchon


27


18


23


12


80


153


Bernard Cohen


26


19


20


11


76


John F. Collins


46


26


38


17


127


John W. Costello


30


23


25


10


88


James J. Craven, Jr.


26


17


23


9


75


John F. X. Davoren


33


23


23


16


95


Harry Della Russo


30


17


23


11


81


John T. Dias


28


16


16


9


69


Gerard F. Doherty


28


19


27


14


88


John Thomas Driscoll


44


25


33


17


119


William P. Driscoll


26


18


26


11


81


Howard W. Fitzpatrick


38


22


27


14


101


Mary L. Fonseca


26


15


22


8


71


A. Frank Foster


27


15


18


12


72


Foster Furcolo


50


28


38


24


140


Edward P. Gilgun


26


14


16


9


65


William Hartigan


25


12


18


9


64


James W. Hennigan, Jr.


24


15


20


8


67


John B. Hvnes


27


22


19


14


82


Walter J. Kelliher


23


18


15


9


65


George V. Kenneally, Jr.


24


14


19


10


67


Edward M. Kennedy


108


57


91


37


293


Robert Francis Kennedy


89


39


70


34


232


Daniel M. Keyes, Jr.


24


15


22


13


74


Ida R. Lvons


20


13


13


11


57


Torbert H. MacDonald


32


21


32


18


103


Timothy A. Mantalos


23


13


15


8


59


Norman Mason


21


14


15


9


59


Edward J. McCormack, Jr.


54


34


45


21


154


John W. McCormack


56


31


38


18


143


Patrick J. McDonough


27


18


19


11


75


Nicholas P. Morrissey


24


16


18


10


68


Daniel F. O'Brien


25


19


24


9


77


Thomas P. O'Neill, Jr.


23


18


19


11


71


Endicott Peabody


67


43


50


31


191


Francis G. Poitrast


22


11


12


10


55


Charles V. Rvan, Jr.


35


18


29


14


96


Benjamin A. Smith


30


16


19


14


79


Edward J. Sullivan


30


25


26


12


93


Sherwood J. Tarlow


21


13


13


12


59


Balcom S. Taylor


21


13


13


12


59


Betty Tavmor


23


11


14


9


57


John F. Thompson


30


20


35


15


100


154


James A. Williams


18


9


13


9


49


Kevin A. White


47


35


46


31


159


Thomas J. White


24


12


20


12


68


Blanks


7851


2225


7281


2683 20040


NATIONAL ALTERNATE DELEGATES-AT-LARGE Not Grouped


Precinct


1


2


3


4


Total


Samuel H. Beer


17


13


11


9


50


Margaret M. Breen


18


21


18


10


67


William F. Brewin


19


12


16


15


62


Thomas P. Broderick


24


18


15


8


65


James F. Burke


26


16


26


10


78


Joseph C. Casdin


35


21


26


18


100


Charles N. Collatos


26


14


17


9


66


Joseph A. DeGuglielmo


20


10


12


8


50


Henry C. Donnelly


26


21


25


11


83


Donald J. Dowd


27


14


22


10


73


Rubin Epstein


19


12


9


9


49


John T. Farrell, Jr.


26


17


16


10


69


Joseph F. Feeney


18


13


12


11


54


William J. Foley, Jr.


26


18


28


17


89


Charles J. Hamilton


21


14


10


8


53


John E. Harrington, Jr.


25


14


21


17


77


Charles V. Hogan


24


17


22


13


76


Lester S. Hyman


17


12


9


9


47


Carl R. Johnson, Jr.


23


15


14


11


63


Frank H. Kelleher


26


15


20


11


72


Edward King


21


18


21


13


73


Philip Kramer


20


12


8


10


50


Edward Krock


23


14


15


12


64


Lawrence R. Laughlin


22


15


15


9


61


James P. Loughlin


23


17


20


12


72


Edward C. Maher


24


17


18


10


69


Vincent Mannering


16


11


10


10


47


Francis V. Matera


21


10


13


11


55


James R. McIntyre


20


14


13


11


58


Denis L. McKenna


18


15


13


11


57


Paul C. Menton


21


12


11


11


55


Dace J. Moore


18


13


11


8


50


Edward S. Moss


21


11


8


8


48


155


- --


Bernard T. Moynihan


30


13


19


11


73


Paul V. Mulhaney


29


20


22


16


87


George F. O'Meara, Jr.


13


11


12


10


46


James R. Purdy


17


10


9


9


45


Robert H. Quinn


26


17


26


13


82


Earl J. Riley


18


11


13


9


51


Anthony M. Scibelli


21


13


15


10


59


Bernard Solomon


19


15


12


10


56


Daniel M. Walsh, Jr.


26


20


31


13


90


Albert H. Zabriskie


22


15


12


10


59


Blanks


6272


3368


5840


2109 17589


NATIONAL DISTRICT DELEGATES TO NATIONAL CONVENTION 3rd Congressional District


Paul H. Benoit


140


76


114


48


378


Joseph F. Gibney


77


46


61


32


216


Blanks


119


64


129


40


352


NATIONAL DISTRICT ALTERNATE DELEGATES TO NATIONAL CONVENTION 3rd Congressional District


Precinct


1


2


3


4


Total


Joseph D. Ward


62


36


50


33


181


Philip A. Quinn


105


50


92


44


291


Blanks


169


100


162


43


474


STATE COMMITTEE (Man) Worcester-Hampden Senatorial District


Stanley J. Nurek


57


41


43


21


162


Frederick J. Messier


39


12


47


16


114


Dominic P. Petracone


9


5


17


3


34


Frederick W. Schlosstein, Jr.


13


9


9


10


41


Blanks


50


305


36


10


401


STATE COMMITTEE (Woman) Worcester-Hamden Senatorial District


Doris M. Racicot


105


56


109


37


307


Blanks


63


37


43


23


166


TOWN COMMITTEE


Charles L. Trahan


89


58


78 37


262


156


Vincent T. Walsh


84


55


75


29


243


Raymond J. Lataille


89


52


82


33


256


Hermas Lippe


78


40


70


30


218


Raymond C. Pervier


79


46


77


35


237


Albert J. Langevin


100


46


83


31


260


Paul J. Libuda


68


42


60


35


205


Stavri B. Yanka


61


34


56


24


175


Chester J. Maska


68


50


64


33


215


J. Archie Champagne


91


44


78


34


247


Peter Graf


74


51


68


33


226


Rosario C. Arpin


81


42


90


35


248


Joseph E. Benoit


94


58


86


37


275


Armand O. DeGrenier


99


48


85


33


265


Edgar L. McCann


70


37


75


27


209


Paul H. Benoit


110


63


95


38


306


John J. O'Shaughnessy


82


49


64


32


227


Willard R. Stark


66


40


72


30


208


Clare P. Boyer


102


51


88


38


279


Ralph R. Racicot


81


47


76


30


234


Alfred J. Dumas


67


37


64


25


193


Alphonse V. Renna


62


42


59


28


191


Leo J. Cournoyer


120


62


101


39


322


Rosario Normandin


88


50


69


32


239


Armand Gabree


85


51


61


27


224


Hormidas Beaudry


67


39


57


27


190


Raymond L. Girouard


72


38


63


28


201


Richard H. Genereux


77


42


63


27


209


Ernest A. Farland


66


38


73


28


205


John D. Rossi


67


36


58


23


184


John M. Beaudry


74


42


77


24


217


Joseph V. Langevin


78


37


67


23


205


Alberic Petit


73


35


57


21


186


S. Anthony Caprera


73


47


67


35


222


Raymond L. Boucher


85


47


70


33


235


Blanks


3060


1659


2792


1026


8537


PRESIDENTIAL PREFERENCE


NUMBER OF DEMOCRATIC VOTERS - 473


Robert Kennedy


12


8


14


5


39


L. B. Johnson


63


35


62


26


186


Edward Kennedy


2


1


0


2


5


157


Gov. Wallace C. Lodge


0


0


0


1


1


2


0


0


2


4


Rockefeller


0


1


0


0


1


Stevenson


0


0


2


0


2


Robert McNamara


8


0


0


0


8


Hubert Humphrey


1


0


0


0


1


Sgt. Schreider


1


0


0


0


1


Richard Nixon


1


0


0


0


1


Blanks


78


48


74


24


224


PRESIDENTIAL PRIMARY REPUBLICAN April 28, 1964 TOTAL VOTE-203 NATIONAL DELEGATES-AT-LARGE Group 1


Precinct


1


2


3


4


Total


Leverett Saltonstall


34


36


13


44


127


Edward W. Brooke


34


36


14


43


127


Joseph William Martin, Jr.


32


32


9


42


115


John A. Volpe


34


34


12


46


126


Richard F. Treadway


34


34


11


45


124


Mary R. Wheeler


32


33


9


41


115


Georgia E. Ireland


32


33


9


40


114


Christian A. Herter


34


36


11


44


125


Bruce Crane


32


33


10


40


115


George C. Lodge


35


36


12


44


127


Blanks


187


157


80


241


665


NATIONAL ALTERNATE DELEGATES-AT-LARGE


Group 1


Philip A. Graham


34


34


10


39


117


Elmer C. Nelson


32


34


9


39


114


Hastings Keith


31


33


8


37


109


Philip K. Allen


31


33


8


37


109


Margaret M. Heckler


33


34


10


38


115


Russell G. Simpson


31


32


8


38


109


James H. Henderson


32


33


8


38


111


Irene K. Thresher


32


32


8


37


109


158


Sidney Q. Curtiss Richard E. Mastrangelo Blanks


32


32


8


38


110


31


32


10


37


110


210


161


93


282


737


NATIONAL DELEGATES-AT-LARGE


Group 2


Michael Robbins


8


1


0


6


15


Jack E. Molesworth


8


1


0


6 15


Paul J. Kelley


8


1


0


6


15


Bernice L. Beckwith


8


1


0


6


15


Raymond F. Friesecke


8


1


0


6


15


Daniel J. Carmen


8


1


0


6 15


J. Laurence McCarty


8


1


0


6


15


Shephard A. Spunt


8


1


0


6


15


Elliott K. Slade, Jr.


8


1


0


6


15


Marshall G. Sade


8


1


0


6


15


Blanks


0


0


0


0


0


NATIONAL ALTERNATE DELEGATES-AT-LARGE


Group 2


Gerrald A. Giblin


8


2


1


7 18


Joseph Alan Mackay


8


1


1


7 17


Raymond F. Walsh


8


1


1


7


17


Robert J. Gilkie


8


1


1


17


Dorothy E. Graham


8


1


1


7


17


Sylvia G. Sanders


8


1


1


7


17


Frederick J. Mahoney, Jr.


8


1


1


7


17


Jack A. Wilson


8


1


1


7


17


Thomas J. Barry


8


1


1


7


17


Gerald G. Aransky


8


1


1


7


17


Blanks


0


9


0


0


9


DISTRICT DELEGATES TO NATIONAL CONVENTION


3rd District


Group 1


David J. Collins


10


5


1


9 25


Frank B. Crotty


9


4


2


10


25


Blanks


51


46


18


55


170


-----


ALTERNATE DISTRICT TO NATIONAL CONVENTION


3rd District Group 1


Henri Prunaret


9


5 1 8 23


159


Frank Anthony Blanks


9


4


1


8 23


52


46


20


56


174


DISTRICT DELEGATES TO NATIONAL CONVENTION 3rd District Group 2


Winfield A. Schuster


24


24


7


34


89


Geraldine F. Wheeler


25


22


7


31


85


Blanks


1


1


3


7


12


ALTERNATE DISTRICT DELEGATES TO NATIONAL CONVENTION 3rd District Group 2


Sally Saltonstall


25


23


8


37


93


Henry J. Puchalsky


25


21


6


32


84


Blanks


0


3


2


5


10


STATE COMMITTEE (Man) Worcester-Hampden Senatorial District.


Harlow E. Jones


9


8


6


13


36


Albert E. Proulx


49


38


9


53


149


Blanks


2


5


4


7


18


STATE COMMITTEE (Woman) Worcester-Hampden Senatorial District




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.