Town of Norwell annual report 1960-1969, Part 70

Author:
Publication date: 1960
Publisher: The Board
Number of Pages: 2480


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1960-1969 > Part 70


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 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117


Motion made, seconded and VOTED that Article 29 be tabled.


ARTICLE 30


Motion made and seconded to raise and appropriate the sum of $4,500 to purchase or to take by eminent domain a parcel of land located on Grove Street containing 6.5 acres, being Parcel No. 60 as shown on Sheet R7 on Atlas of Town of Norwell, for use as a Town Garage site. Motion made, seconded and VOTED that Article 30 be laid on the table.


ARTICLE 31


Motion made and seconded to raise and appropriate the sum of $5,000 to purchase or to take by eminent domain a parcel of land on Main Street for use as a Town Garage site. Said parcel to be purchased or taken to con- sist of Parcel 2, containing one (1) acre and that portion of Parcel 3, westerly of the high tension easment, containing four (4) acres more or less, both as shown on Atlas of Norwell, Sheet R20.


Motion made, seconded and VOTED that Article 31 be laid on the table.


ARTICLE 32


Motion made and seconded to take by eminent domain, for sewage disposal purposes, a parcel of land on the southwesterly side of Grove Street in Norwell, containing about six and a half acres of land, owned by Walter J. Breen and Robert J. Breen, being the property described in deed to them, dated December 7, 1948, recorded in Book 2032, Page 107, of the Plymouth County Registry of Deeds; and to raise and appropriate the sum


e


.


ly he


ol 50 ol le


e


e


1


1


1


/


d.


1


151


of three thousand ($3,000) therefore. Amendment was made to insert the words "subject to a public hearing and prior approval as required by Sec. 6 of Chapter 83" after the "take by eminent domain."


Motion made, seconded and VOTED that action on Article 32 be post- poned indefinitely.


ARTICLE 33


Motion made and seconded to raise and appropriate the sum of five hundred ($500) dollars, to be used by the Board of Health to procure a suitable engineering survey and the drawing of a definite plan for a night soil disposal field on the six and a half acres of land, more or less, which is the subject of the preceding Article.


Motion made, seconded and VOTED to indefinitely postpone.


ARTICLE 34


Motion made, seconded and VOTED to raise and appropriate the sum of $4,000 to be expended under the direction of the Permanent Building and Maintenance Committee, for the purpose of employing a Registered Sanitary Engineer or other professional engineers, to investigate and re- port on the sewage disposal facilities and conditions at the Center Elemen- tary School and the Junior and Senior High Schools.


ARTICLE 35


Motion made and seconded to appropriate the sum of $75,000 to be expended under the direction of the Permanent Building and Maintenance Committee, for the purpose of hiring an architect to develop final plans and specifications for an addition to the present Town Hall and for the Construction and original equipping and furnishing of the addition to the Town Hall, and to meet such appropriation by appropriating the sum of $5,000 from available funds and by authorizing the Treasurer, with the approval of the Selectmen, to borrow for and on behalf of the Town of Nor- well, the sum of $70,000 for said purpose, by the issuance of bonds and notes, under the provisions of Chapter 44 of the General Laws and Acts in amendment thereof or in addition thereto, or both.


Motion made, seconded and VOTED TO INDEFINITELY POSTPONE.


Motion made, seconded and VOTED to adjourn until Thursday, March 12, 1964.


The School Department personnel was thanked for making available the Junior High School auditorium for the Town Meeting, after the bomb scare was announced. A fast and efficient job was well done.


Adjourned at 11:45 P.M.


NELLIE G. TARR,


Town Clerk


1


152


ADJOURNED ANNUAL TOWN MEETING


MARCH 12, 1964


The Adjourned Annual Town Meeting opened at 7:50 P.M. with 200 registered voters present. Total number of voters checked in during the evening was 264.


Richard Kennedy, Charles Sherman and John Reagan were sworn in as additional tellers. It was voted to admit non-voters. They were seated on the stage.


Thanks were again extended to the school custodians and officials for the orderly transition and for the efficient way the quick change was made during the last session of the Adjourned Annual Town Meeting.


It was VOTED that Article 29 be taken from the table.


Motion made and seconded that it be amended to include the phrase "study of town garage" so that the motion will read: To instruct the Town Moderator to name the members of a committee of seven to be known as the Municipal Facilities Committee; said committee to consist of one member each from the Fire Department, Police Department, Permanent Building and Maintenance Committee, and the Planning Board; a member of the' Board of Selectmen or its designated representative; and two members at large; and to instruct said committee to elect a chairman and clerk as its first order of business. The Town Office Manager shall be a member of this committee ex-officio, and further that the Town vote to instruct this committee to submit to the next Annual Town Meeting its recommendations for the manner in which expansion of the Town Administrative, Fire, Police, Communications and Town Garage facilities shall be carried out and to submit a proposal for acquisition of additional land adjacent to or in the vicinity of the Town Hall if required for this purpose.


The amendment FAILED TO CARRY.


The main motion FAILED TO CARRY.


ARTICLE 30


Motion made and seconded, but FAILED TO CARRY to take Article 30 from the table.


Motion made, seconded and VOTED to reconsider action in taking Article 30 from the table. Motion made and seconded that the Town raise and appropriate the sum of $5,000 to purchase or take by eminent domain a parcel of land containing about six and a half acres (6 1/2) located on Grove Street, Norwell, owned by Walter J. Breen and Robert J. Breen,


e


153


being the property described in deed to them, dated December 7, 1948, recorded in Book 2032, Page 107, of the Plymouth County Registry of Deeds and shown as Parcel No. 60 on Sheet R7 of the Atlas of the Town of Norwell, for use as a site for the Town Garage.


Motion made, seconded and VOTED to indefinitely postpone action on Article 30.


ARTICLE 36


Motion made, seconded and VOTED to postpone indefinitely.


ARTICLE 37


Motion made, seconded and VOTED to appropriate from available funds, the sum of $2,500 said sum to be added to the Pumping Station and Mains Account and to be spent, in conjunction with the present account balance, for necessary equipment to connect a new well site to the existing system.


ARTICLE 38


Motion made, seconded and VOTED to postpone indefinitely.


ARTICLE 39


Motion made, seconded and VOTED to raise and appropriate the sum of $1,000 for the purchase of a hydraulic ram attachment for the Town tractor to be used to tunnel under highways for the installation of water services, such device to be operated and maintained under the tractor loader account.


ARTICLE 40


Motion made and seconded that the Town vote to raise and appropriate the sum of Forty Thousand Dollars to install water mains of not less than six inches, but less than sixteen inches in diameter, in Grove Street, from the end of the existing main installed in 1963, for a distance of approxi- mately 6500 feet to the end of the existing water main in the westerly sec- tion of Grove Street, and that to meet said appropriation the Treasurer with the approval of the Selectmen be and hereby is authorized to borrow the sum of Forty Thousand Dollars and to issue note of the Town therefor, payable in accordance with the provisions of Chapter 44 of the General Laws so that the whole loan shall be paid in not more than five years from the date of issue of the first note.


Amendment made and seconded, but FAILED TO CARRY that the Town vote to appropriate from available funds the sum of $40,000.


C O


--


154


The main motion was VOTED, 186 yes, 10 no.


ARTICLE 41


Motion made, seconded and VOTED to INDEFINITELY POSTPONE.


ARTICLE 42


Motion made, seconded and VOTED to appropriate from available funds, the sum of $7,500 to be added to the Conservation Fund, under the provisions of the General Laws, Chapter 40, Section 5, Clause 51 and Section 8C, as amended.


ARTICLE 43


Motion made, seconded and unanimously VOTED, pursuant to General Laws, Chapter 40, Section 8B, to adopt a by-law establishing a Council for the Aging, for the purpose of co-ordinating programs designed to meet the problems of the aging in co-ordination with the programs of the Council for the Aging, established under General Laws, Chapter 6, Section 73 by amending the Town By-Laws as follows:


1. In the Town By-Laws, page 19, Article VI, Section 1, add in the list of officials appointed by the Selectmen, between "Constables" and "Dog Officer," a new phrase, "Council for the Aging."


2. In the Town By-Laws, revise page 21 so that:


(a) A new heading and section appear at the top of the page as follows:


"Council for the Aging"


"Section 1. The Board of Selectmen shall appoint from registered voters of the Town five members, shall designate the Chairman, and shall take such further action as is required to establish and maintain a Council for the Aging for the Town, in accordance with General Laws Chapter 40, Section 8B and to promote the co- ordination of its programs with those of the State Council for the Aging."


(b) In order to maintain alphabetical sequence, reverse the order of the two existing headings and their sections so that "Inspector of Gas Piping and Gas Appliances" follows "Council for the Aging" and "Town Accountant" follows "Inspector of Gas Piping and Gas Appliances."


S,


8, ds 11,


-


on


1.


155


ARTICLE 44


Motion made and seconded to petition the State Tax Commission for the installation of the State Assessment System as provided in Section 7-A of Chapter 58, of the General Laws.


Motion made, seconded and VOTED to indefinitely postpone.


ARTICLE 45


Motion made, seconded and VOTED to raise and appropriate the sum of $150 for the purpose of maintaining during the ensuing year, the mosquito control works as estimated and certified to by the State Reclamation Board in accordance with the provisions of Chapter 112, Acts of 1931.


ARTICLE 46


Motion made, seconded and UNANIMOUSLY VOTED to appropriate from available funds, the sum of $50,000 to be added to the Stabilization Fund, as provided by the General Laws, Chapter 40, Section 5B.


ARTICLE 47


Motion made, seconded and VOTED to appropriate the 1963 Dog Tax Refund in the amount of $1,146.21 to the General Educational Expense Ac- count.


ARTICLE 48


Motion made, seconded but not voted, that the Selectmen, with the assist- ance of the Planning Board, select a location for the necessary works for the disposal of a sewage from cesspool pumping in the Town of Norwell. This site to be approved by consulting engineer, designed to meet the approval of the State Department of Public Health, and adhering to Chapter 83, Section 6 of the General Laws. This location also to be approved by the Norwell Board of Health.


ARTICLE 48


Motion made and seconded, but NOT CARRIED, that the Board of Selectmen at future quarterly meetings of all Town officers, Boards and Committees, discuss the problem of municipal development. Further, at these meetings, the Planning Board is to discuss their plans and proposals related to municipal development. All members present are to be ques- tioned as to their municipal ideas and a projected plan relative to step by step municipal development is to be prepared and presented to the Town at the next Town Meeting.


156


Mr. Whitcher suggested that the meeting should thank the School Com- mittee and the Advisory Board and Mr. Love of the Planning Board, for their cooperation that enabled the Town meeting to vote on the School De- partment budget more easily. This suggestion was followed.


Mr. Silvia, the Moderator, auctioned the Fish Rights. Fish Right #1 was purchased by Mr. Ernest Milani for $6.00. Fish Right #2 was purchased by Mr. Paul Jevne for $6.00.


Motion made, seconded and VOTED to adjourn at 10:20 P.M.


NELLIE G. TARR Town Clerk


D d


---


ne of


157


ANNUAL TOWN ELECTION


MARCH 14, 1964


Pursuant to the Warrant, the voters met at the Senior High School on Main Street, Saturday, March 14, 1964, at 12 Noon, for the Annual Town Election.


The Town Clerk delivered 2900 ballots, 2 ballot boxes, 3 sets of voting lists, tally sheets, master tally sheet to Wilder A. Gaudette, Deputy Warden, who was in charge of the polls, since the Warden, Ralph H. Colemen was on the ballot. The polls were opened at 12 noon by the Deputy Warden.


The Town Clerk swore in the following election workers: Wilder A. Gaudette, Deputy Warden; Roger Dangora, Clerk; John Piotti, Ballot Box; Minna Senger, John Reagan - Inspectors; Margaret E. C. Reeser, Edith Rauch, Barbara Cox, Julia Rosebach, Gloria Broderick and Marie Brook- field; and Carmella Molla, Police Matron.


Before the polls opened, the ballot boxes were checked at 11:50 A.M. and found empty and both were set at 0000.


The ballot box jammed at 111 tally. Ballot removed and deposited in box (endorsed by John Piotti) because already cancelled. Ballot boxes were changed at 5:30 P.M. at count of 1000 ballots.


The polls were closed at 8:00 P.M. by the Deputy Warden. The 15 absentee ballots were checked on the voting lists and deposited in the ballot box.


The Clerk's record is as follows:


Ballots in Box #1 1000


Ballots in Box #2 439


Total Ballots Cast 1439


At 8:10 P.M. the Town Clerk swore in the following elections workers before the counting began:


June Lepisto, Arline DiStasio, Evelyn C. Ruble, Barbara Farren, Mary Alward, Frank Aicardi, Eleanor J. Benner, Nancy Joseph, Alice Feneck, Margaret DeFabio, Doris Irish, Barbara Meacham, Ruth C. Hersey, Phyllis S. Lindsay, Marian Robinson, Nancy Pihlcrantz, Eleanor G. Wright, Margaret Peterson, Ann J. Valair, Kurt E. Sundwall, and Julia Rosebach, who replaced Estelle Hammer. Harland W. Farrar and George Cavanagh, Constables, were on duty.


158


Upon being canvassed and counted in open meeting, the ballots were found to have been cast as follows:


SELECTMAN (3 years)


Robert E. Goudie


275


Ernest J. Milani


806


Arthur A. Raymond


337


Blanks and Scattering


21


MODERATOR


Joseph M. Silvia


1286


Blanks and Scattering


153


BOARD OF ASSESSORS


Stanley N. Baker


634


*


John J. McCarvell


530


Henry John Walter


239


Blanks and Scattering


36


SCHOOL COMMITTEE


H. James Gorman, Jr.


359


J. Peter Hall


559


*


John J. Tumulty


435


Blanks and Scattering


86


HIGHWAY SURVEYOR


E. Arnold Joseph


1280


*


Blanks and Scattering


159


TREE WARDEN


Wesley H. Osborne, Jr.


1303


*


Blanks and Scattering 136


REGIONAL VOCATIONAL SCHOOL DISTRICT COMMITTEE


John O'L. Edmonds


1227


Blanks and Scattering 212


159


BOARD OF PUBLIC WELFARE


Ralph H. Coleman


1226


*


Blanks and Scattering 213


TRUSTEE, WILLIAM J. LEONARD MEMORIAL LIBRARY


Claire Foulsham 1198 *


Blanks and Scattering


241


BOARD OF HEALTH


Willis R. Keene


931


*


Walter A. Massey


386


Blanks and Scattering


122


BOARD OF WATER COMMISSIONERS


Edward F. Walsh


731


Richard S. Allen


659


Blanks and Scattering


49


PLANNING BOARD


Gilbert A. Cummings


948


*


Claire Foulsham


299


Blanks and Scattering


192


After the election, the Town Clerk swore the following to the faithful performance of the duties of the offices to which they had been elected: E. Arnold Joseph, Ralph H. Coleman, Ernest J. Milani, Willis R. Keene, M.D., John O'L. Edmonds, J. Peter Hall, Edward F. Walsh, Gilbert Cum- mings, and Wesley H. Osborne. The Assessors' Oath was administered to Stanley N. Baker.


Elected


160


THE COMMONWEALTH OF MASSACHUSETTS


WARRANT FOR PRESIDENTIAL PRIMARY


Plymouth, s.s.


GREETINGS:


To either of the Constables of the Town of Norwell:


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 Senior High School, Main Street, Norwell,


TUESDAY, THE TWENTY-EIGHTH DAY OF APRIL, 1964


at 4:00 o'clock P.M. for the following purposes:


To bring in their votes to the Primary Officers for the Election of Candidates of Political Parties for the following offices:


58 DELEGATES AT LARGE to the National Convention of the Democratic Party


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


10 DELEGATES AT LARGE


to the National Convention 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


- Ninth Congressional Dist.


2 ALTERNATE DISTRICT DELEGATES . to the National Convention of the Democratic Party


- Ninth Congressional District


2 DISTRICT DELEGATES to the National Convention of the Republican Party


- Ninth Congressional Dist.


2 ALTERNATE DISTRICT DELEGATES to the National Convention of the Republican Party


- Ninth Congressional Dist.


-


161


DISTRICT MEMBERS OF STATE COMMITTEE - (One Man and One Woman) for each political party for the Norfolk and Plymouth Senatorial District


25 MEMBERS OF THE DEMOCRATIC TOWN COMMITTEE


20 MEMBERS OF THE REPUBLICAN TOWN COMMITTEE


PRESIDENTIAL PREFERENCE


The polls will be open from 4:00 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 sixth day of April, A.D., 1964.


Chester A. Rimmer, Chairman Ernest J. Milani G. Herbert Repass


SELECTMEN OF NORWELL


A True Copy.


Attest:


Constable


Date:


I hereby certify that I have posted the within warrant as within directed and make this my return.


HARLAND W. FARRAR, Constable


Town of Norwell


162


PRESIDENTIAL PRIMARY


APRIL 28, 1964


Pursuant to the foregoing warrant, the voters met at the Senior High School on April 28, 1964, and cast their votes in the Presidential Primary.


The Town Clerk swore the following to the faithful performance of their duties as election workers: Marie Brookfield, Barbara Cox, Eleanor Mitchell, Mae Brown, Betty Long, Margery Barry as Clerk, Minna R. Senger and John A. Reagan, Sr., as Inspectors, and John Piotti on the ballot box. Barbara B. Meacham was sworn in at 4:15 P.M.


The ballot box was inspected and set at 0000. The Warden, Ralph H. Coleman declared the polls opened at 4 o'clock. The polls were declared closed at 8:00 P.M. by the Warden. The Town Clerk swore in the following election workers:


Rita Staples, as Deputy Clerk; Helen Dailey, Marion Robinson, Arline DiStasio, Lillian L. Brokaw, Evelyn Ruble, Gertrude Fell, Marion A. Robinson, Rosemary Cunningham, Jean Lantz, Margaret Peterson, D. Catherine Edmonds, Richard G. Puffer, Marion Dempsey, Whitman G. Goodwin, Eleanor G. Wright, Helen C. Mayo and Myrtle D. Link, and Wilder Gaudette, Deputy Warden.


Upon closing of the polls, the check lists were totalled and balanced with each other and the ballot box register.


487 names checked in


487 names checked out


487 registered on ballot box register. 487 ballots were removed from the ballot box, of which 127 were Democratic ballots and 360 were Repub- lican. Upon being canvassed and counted in open meeting, they were found to have been cast as follows:


DEMOCRATIC


DELEGATES AT LARGE TO NATIONAL CONVENTION


John F. Albano 63


James A. Burke 84


Ruth M. Batson


59


John P. S. Burke 68


John S. Begley 70


Garrett H. Byrne 69


J. William Belanger 59


Robert V. Caughon 66


Francis X. Bellotti 99


Bernard Cohen 59


Thomas J. Buckley


81


John F. Collins 82


William T. Buckley


71


anj


163


John W. Costello


59


Norman Mason


54


James J. Craven, Jr.


64


Edward J. McCormack,Jr. 79


John F. X. Davoren


62


John W. McCormack 78


Harry Della Russo


59


Patrick J. McDonough 72


John T. Dias


55


Nicholas P. Morrissey


51


Gerard F. Doherty


67


Daniel F. O'Brien


60


John Thomas Driscoll


79


Thomas P. O'Neill, Jr


72


William P. Driscoll


63


Endicott Peabody


72


Howard W. Fitzpatrick


68


Francis G. Poitrast


49


Mary L. Fonseca


62


Charles V. Ryan, Jr.


60


A. Frank Foster


61


Benjamin A. Smith


60


Foster Furcolo


73


Edward J. Sullivan


56


Edward P. Gilgun


52


Sherwood J. Tarlow


47


William Hartigan


56


Balcom S. Taylor


50


James W. Hennigan, Jr.


64


Betty Taymor


51


John B. Hynes


83


John F. Thompson


56


Walter J. Kelliher


61


James A. Williams


53


George V. Kenneally,Jr.


70


Kevin H. White


85


Edward M. Kennedy


93


Thomas J. White


52


Robert Francis Kennedy


89


C. Molla


3


Daniel M. Keyes, Jr.


61


J. J. Lyons


2


Ida R. Lyons


64


Robert Molla


1


Torbert H. MacDonald


74


Mary Fantasia


1


Timothy A. Mantalos


52


BLANKS


3688


DEMOCRATIC ALTERNATE DELEGATES


Samuel H. Beer


52


Edward Krock


49


Margaret M. Breen


56


Lawrence R. Laughlin


55


William F. Brewin


54


James P. Loughlin


49


Thomas P. Broderick


59


Edward C. Maher


50


James F. Burke


66


Vincent Mannering


54


Joseph C. Casdin


49


Francis V. Matera


53


Charles N. Collatos


50


James R. McIntyre


64


Joseph A. De Guglielmo


55


Denis L. McKenna


54


Henry C. Donnelly


54


Paul C. Menton


55


Donald J. Dowd


53


Dace J. Moore


55


Rubin Epstein


49


Edward S. Moss


49


John T. Farrell


57


Bernard T. Moynihan


54


Joseph F. Feeney


48


Paul V. Mullaney


50


William J. Foley, Jr.


67


George F. O'Meara, Jr.


54


Charles J. Hamilton


50


James R. Purdy


50


John E. Harrington, Jr.


59


Robert H. Quinn


50


Charles V. Hogan


55


Earl J. Riley


51


Lester S. Hyman


53


Anthony M. Scibelli


47


Carl R. Johnson, Jr.


69


Bernard Solomon


48


Edward King


51


Daniel M. Walsh, Jr.


60


Frank H. Kelleher


59


Albert H. Zabriskie


51


Philip Kramer


50


BLANKS


3133


164


DISTRICT DELEGATES TO NATIONAL CONVENTION 12th DISTRICT


Edmund Dinnis


82


Antone L. Silva


86


BLANKS 86


ALTERNATE DELEGATES TO NATIONAL CONVENTION


James H. Smith


81


Theophile Jean DesRoches


167


BLANKS 15


STATE COMMITTEE


Norfolk and Plymouth District MAN


Chester L. Boyle


15


Daniel F. Featherston, Jr.


12


Charles E. Gould


11


Frank J. McGee, Jr.


28


Thomas K. Rober


4


John F. Sheehan


39


BLANKS 18


Norfolk and Plymouth District WOMAN


Ellen A. Callanan


4


Yolanda M. Colombo


2


Eleanor G. Dinneen


1


Theresa L. Meaney


2


Carmella Molla


105


Mary D. Richardi


1


Loretta B. Welch


2


BLANKS 10


TOWN COMMITTEE


Carmella Molla


102


Julia F. Rosebach 102


Joseph De Fabio


89


Edward F. Walsh


99


John J. McCarvell


101


Margaret C. De Fabio


89


James Shortall


91


Alice L. Feneck


92


Kenneth R. Osgood, Jr.


85


Mary E. Alward


88


Geraldine M. McCarvell


96


Robert M. Broderick


95


Barbara A. Farren


83


Emma S. Oronte 88


Ernest M. Farren


84


William H. Ohrenberger, Jr. 97


Agnes M. Albert


91


Barbara A. Ohrenberger


94


165


Roger W. Dangora


91


Patricia A. Rice


85


Dewey J. Godin


70


Ellsworth F. Rice


83


Ann J. Valair


90


Claire E. Foulsham 83


William G. Valair


88


Barbara A. Suzan


91


Ruthann Ryan


83


Mary E. McBrine


90


Leon O. Bosteels


85


Thomas M. Meehan


86


Fred A. Nucci


91


Eleanore L. Macleod


84


Frances S. Molla


93


Thomas A. McNiff


88


Robert L.Molla, Jr.


95


BLANKS


2143


PRESIDENTIAL PREFERENCE:


Johnson


68


Lodge


5


R. Kennedy


21


Wallace


3


Malcolmb


1


REPUBLICAN


DELEGATES AT LARGE TO NATIONAL CONVENTION:


Group 1


Leverett Saltonstall


240


Mary R. Wheeler 219


Edward W. Brooke


238


Georgia E. Ireland


216


Joseph William Martin, Jr. 211


Christian A. Herter


234


John A. Volpe


213


Bruce Crane 219


Richard F. Treadway


209


George C. Lodge


230


Group 2


Michael Robbins


47


Daniel J. Carmen 53


Jack E. Molesworth


44


J. Laurence McCarty


46


Paul J. Kelley


45


Shephard A. Spunt


43


Bernice L. Beckwith


43


Elliott K. Slade, Jr.


48


Raymond F. Friesecke


44


Marshall G. Sade


43


BLANKS 906


ALTERNATE DELEGATES


Group 1


Philip A. Graham


225


Russell G. Simpson 212


Elmer C. Nelson


216


James H. Henderson


222


Hastings Keith


229


Irene K. Thresher 213


Philip K. Allen


216


Sidney Q. Curtiss


217


Margaret M. Heckler


213


Richard E. Mastrangelo


210


G Ge JO


R


R D


166


Group 2


Gerrald A. Giblin


49


Sylvia G. Sanders 42


Joseph Alan Mackay 43


Frederick J.Mahony, Jr. 42


Raymond F. Walsh


49


Jack A. Wilson 45


Robert J. Gilkie


43


Thomas J. Barry


43


Dorothy E. Graham


43


Gerald G. Aransky


41


BLANKS 1340


REPUBLICAN DISTRICT DELEGATES AND ALTERNATE DISTRICT DELEGATES TO NATIONAL CONVENTION


12th District


Group 1


DELEGATES


ALTERNATE DELEGATES


Raymond Tachaen


50


John Chuckran 52


Donald P. Tulloch


55


Esther C. Tsiknas 48


Group 2


DELEGATES


ALTERNATE DELEGATES


Donald W. Nicholson


94


Herbert C. Chase, Jr. 87


Howard W. Young


79


Leona Bromwell Jones 83


Group 3


DELEGATES


ALTERNATE DELEGATES


Allan F. Jones


122


Earl L. Holden 126


Alfred R. Shrigley


141


Mark F. Limont 134


Not Grouped


DELEGATE


ALTERNATE DELEGATE


Leonard E. Perry


7


Edward D. Hicks 3


DELEGATES, Blanks 170


ALTERNATE DELEGATES, Blanks 185


STATE COMMITTEE


Norfolk and Plymouth District


John D. Lindsay 282


George F. Pearson 38


BLANKS 39


Alice F. Gretsch 230


BLANKS 129


1


---. ....


167


TOWN COMMITTEE REPUBLICAN


John D. Lindsay


304


Margaret E. C. Reeser


298


Ruth C. Hersey


300


Barbara W. Goode


281


Ruth C. Chase


286


Henrietta T. Virtue


302


Richard M. Karoff


301


Doris P. Irish


289


Eleanor J. Benner


281


Mathias W. Benner


280


Francis A. Aicardi


265


Nellie G. Tarr


304


Hilda C. Hills


287


Robert R. Detwiler


302


Norma J. Cooper


260


Nadine F. W. Goodman


286


Donald C. Wiese


267


Nancy C. Joseph


296


Wayland S. Bailey


306


Charles W. Bayley, Jr.


303


(Write-ins)


Marjorie Griffin


8


Benjamin Griffin




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.