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.