USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1940 > Part 4
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
900.00
Memorial Day, G. A. R.
400.00
Firemens Memorial Sunday .
75.00
Spanish War Veterans Memorial Day
50.00
Veterans Foreign Wars Memorial Day.
50.00
American Legion.
50.00
Disabled American Veterans
50.00
Clam Maintenance.
9,500.00
Municipal Retirement, Administration.
400.00
Pension Accumulation Fund.
9,000.00
Parking Areas.
400.00
Materials for Projects
7,000.00
Cemeteries.
1,050.00
Demolition fire hazard nuisance.
100.00
City Clocks
150.00
Rest Room, Plum Island.
600.00
Reserve Fund
1,500.00
$34,275.00
Indebtedness
Interest. .
$15,500.00
Indebtedness
82,908.44
$98,408.44
Water
$60,000.00
Summary of Budget
General Government
$34,012.50
Police Department.
33,766.00
Fire Department ..
31,942.50
Fire Alarm, Inspection and Trees
6,325.00
Health and Sanitation
28,100.00
Highway Department
53,510.84
Charities. .
198,575.00
Soldiers Benefits.
24,015.00
School Department
169,933.25
Public Library.
13,300.00
Recreations
3,600.00
Unclassified .
34,275.00
Indebtedness
98,408.44
Water
60,000.00
.
.
.
.
.
$789,763.53
DEPARTMENT REPORTS AND LIST OF JURORS
76
ANNUAL REPORT
Report of City Registrar
Births Registered in 1940 (Including stillbirths)
Males
Females
January .
12
20
February
10
9
March.
15
18
April
9
12
May
8
8
June
13
15
July.
16
16
August
13
12
September
11
15
October.
18
11
November
14
15
December.
7
14
146
165
Nativity of Parents
Father
Mother
Newburyport
107
132
U. S. outside of Newburyport.
181
163
Armenia.
2
Germany .
1
Canada.
5
5
Syria. .
2
5
Ireland
1
Unknown
7
England .
1
1
New Brunswick.
1
3
Italy .
2
Russia.
1
311
311
Births outside of Newburyport, parents residing in City, Males 4, Females 3. Births in Newburyport, parents residing elsewhere, Males 49, Females, 60.
Marriages Registered 1940
January
16
February .
9
1
Nova Scotia.
1
Poland
77
CITY REGISTRAR
March.
9
April.
9
May
8
June
21
July
10
August
22
September
21
October.
26
November
18
December.
7
176
Nativity of Contracting Parties
Bride
Groom
Newburyport. .
86
64
U. S. outside of Newburyport
83
99
Provinces
3
2
Canada.
3
4
Ireland
0
1
Russia
1
3
Italy
1
Scotland.
1
Lithuania.
1
176
176
Deaths Recorded in 1940 Including stillbirths-2 males, 7 females
Male
Female
January
14
14
February
11
9
March.
9
12
April.
9
10
May
10
11
June
7
8
July.
7
3
August.
7
5
September
5
5
October.
11
11
November
11
10
December.
12
15
113
113
Non-residents died in city : 29 males, 22 females
Residents of city dying elsewhere : 18 males, 11 females
Non-residents buried in city (not included in above : 21 males, 15 females)
WILLIAM D. KELLY, City Registrar.
78
ANNUAL REPORT
Report of Board of Assessors
January 1, 1941.
To His Honor the Mayor and the City Council,
City Hall, Newburyport, Mass.
Gentlemen :
The Board of Assessors of the City of Newburyport hereby submit its report for the year 1940.
The City, County and State warrants called for the following amounts:
Total Appropriations G. L. 41-15A
Appropriations from Available funds
$42,817.77
G. L. 59-23 Year 1939. Year 1940. 13,939.35
$56,757.08
$56,757.08
$844,027.58
State tax and assessments.
State Tax.
$33,440.00
Audit
295.93
Parks and Reservations.
560.05
Veterans Care
120.00
$34,415.98
$34,415.98
County tax and assessments.
County tax . .
$19,841.49
Tuberculosis
5,744.02
Bridges.
4,930.00
$30,515.51
$30,515.51
Overlay.
18,148.88
$927,107.95
Estimated Receipts
$321,658.33
Available Funds.
56,757.08
Overstimated Parks and Reservations
79.20
Overestimated Veterans Care.
120.00
.
$378,614.61
$378,614.61
Net amount to be raised by taxation
$548,493.34
In order to raise this amount it was necessary to declare a tax rate of $43.80 per thousand of valuation, an increase of $.80 per thousand for the year.
$787,270.50
79
BOARD OF ASSESSORS
Polls, 4673 at $2.00
$9,346.00 $9,346.00 61,759.31
Personal Property, $1,410,030. at $43.80.
Real Estate
10,899,270. at $43.80
477,388.03
$548,493.34
The total amount of tax committed to the Collector for the collection was $538,493.34.
The Board made four committments of Motor Vehicle Excise tax as follows:
Cars
Valuation
Tax
Committment No. 1.
1776
$368,270.00
$13,747.95
Committment No. 2 ..
745
170,330.00
5,061.84
Committment No. 3.
470
123,710.00
2,702.61
Committment No. 4. .
277
105,070.00
1,152.22
3268
$767,380.00
$22,664.62
The amount of abatements granted on Motor Vehicle Excise tax during the year 1940 were as follows:
Levy of 1936.
$38.82
Levy of 1938
194.90
Levy of 1939
103.57
Levy of 1940
1,449.91
$1,787.20
The amount of abatements granted on Real Estate, Personal Property and Polls were as follows:
Levy of 1934.
$132.00
Levy of 1935.
176.48
Levy of 1936.
213.23
Levy of 1937
231.15
Levy of 1938
5,213.81
Levy of 1939
2,728.25
Levy of 1940.
8,557.73
$17,252.65
The gain in valuation for the year 1940 is as follows:
Gain of Real Estate to
$10,899,270
Gain of Personal Property to.
1,410,030
$12,309,300
There was an increase in valuation for the year 1940 as follows: $4,550.00.
Respectfully submitted,
JOHN H. SHEA, CHARLES A. MORSE, J. CHARLES HEWETT,
Board of Assessors.
80
ANNUAL REPORT
Report of the City Solicitor
June 2, 1941.
City Council, City of Newburyport:
Gentlemen :
I herewith submit my report of the Law Department of the City of Newburyport for the year 1940.
CLAIMS
The following claims for injuries to the person or their property were filed against the city.
Name of Claimant
Damage Broken spring 66
Alleged Defective Street
Kenneth Brown
Mrs. M. A. Connor
Mrs. Amy Buzzell Evelyn J. Strayton
Personal injuries
66
Kent Street
Pauline Taylor
Margaret Buckley Catherine Currier
-
66
Kent Street
Clara L. Pingree Frank Krucizk
Broken spring Personal injuries
66
66
William Evans
Broken spring Personal injuries
6
Prospect Street
Vida Campbell
66
66
Oak Street
Mary A. Dewar
66
66
Pleasant Street
Eva Donahue
Pleasant Street
Mary E. Ferrick
6.
66
Pleasant Street
Nora Murphy
66
66
Oakland Street
Fred C. White
Spring Street
Albert P. Wilson
Personal property 66 66
Defective drainage on Pleasant St. Guild Street
Dana C. Wells, Jr.
66
Inn Street
Marlboro Street
Purchase Street
Joseph St. Jean
66
66
State Street
Charles Fillmore
State Street
Amelia Bresnahan
Chestnut Street
Arthur Cobb
Fixing clock at Central Church
Merrimac Street
Eva Donahue
Pleasant Street
Dorothy Hodgden
66
Prospect Street
Lillian K. Hall
State Street
Lena Caswell
66
Tyng Street
Merrimac Street
Ashland Street
CLAIMS SETTLED
Elaine Johnson : Injuries received from fall on Carter Street settled in the sum of $75.00. Henry Carter: Damages to property from backing up of defective sewer. Settled in the sum of $88.20.
William E. Sweeney: This case arose out of a contract for the hauling of wood to the
66
Salem Street
81
CITY SOLICITOR
Horton Home: Suit was brought in the Newburyport District Court. It was considered by the General Government Committee and finally settled in the sum of $120.00.
Charles H. Lord: This claim was for damages to property due to defective drainage on Merrimac Street. The claim was paid in 1940 in the sum of $725.00.
Cashman Brother Coal Co .: This case was in suit in the Superior Court. Claim for coal delivered to the City previous to 1938. Settled in the sum of $312.15.
James O'Brien : Employee on the Highway Department, injured while working at the Highway Barn. Claim settled in the sum of $195.00.
Gabriel Warcewicz: This was a claim for lanterns placed on tree blown down on Spofford Street. Lanterns were personal property and were picked up by the highway depart- ment. Were never returned. Claim settled in the sum of $6.00.
CLAIMS IN SUIT NOW PENDING
John Crawshaw
Superior Court
Georgia Fernald
66
66
Charles Fillmore
66
66
Doris Locke
6.
66
Brooks Construction & Lumber Co.
66
66
June Daye
66
George Bowman p.p.a.
66
George Bowman
Rolfe vs. City
District Court of Newburyport
Thomas P. Doyle et al. Tax Payers petition against the city of Newburyport, to enjoin the city from paying salary to Adelard J. Gosselin, captain of the Newburyport Police Department.
CASES TRIED
City of Boston vs. City of Newburyport. This is a claim for reimbursement from Newburyport for money paid by Boston Welfare Department for alleged Newburyport settlement welfare cases and Old Age Assistance. The cases involved claims from 1931 to 1938 in which suit had been brought previous to 1938. These suits were pending when I took office. Trial of these cases resulted in a substantial saving to the City, in the sum of over three thousand dollars.
Bill in Equity by the City of Newburyport against Burnley Thurlow and others seeking to enjoin them from maintaining a building on land on Water Street near the landing opposite the Gas House. This case was tried before a master, and as the city was unable to show clearly the exact boundaries of the old landing, it was unable to prove that said buildings were on the landing proper and a decree was issued by the court dismissing the bill.
Removal proceedings against Leo A. Barboro, License Commissioner. Proceedings were taken under statutory authority by the Mayor and conducted by the City Solicitor. Charges were preferred and hearings held at the City Hall before the Mayor. On the evidence presented the Mayor made a finding that justified the removal of Leo A. Bar- boro from the position of License Commissioner. The case was appealed to the Superior
66
66
Winthrop P. Davis
82
ANNUAL REPORT
Court and after a hearing before a single justice, a decree was made upholding the Mayors decision in removing him from the office.
TAX TITLES
The following tax titles on real estate held by the City were entered in the Land Court to foreclose the right of redemption of said tax titles by the assessed owners thereof.
Noyes Walton Comb Co. Property located on Chestnut Street. A final decree has been issued on said petition and title to said property is now in the City of Newburyport.
Athletic Council of N.H.S. Inc. Property located on South Pond Street. Final decree issued on said petition and title to said land is now in the City of New- buryport.
Eva Waldron. Property located at Plum Island. Final decree issued on said pe- tition. Upon receipt of decree the land was sold with the approval of the City Council.
Herman Rich: Property located on State Street. Final decree has not as yet been issued by the Land Court.
TAX APPEAL CASES
The Appeal of the Philadelphia & Reading Coal and Iron Co. from the assessment placed thereon by the Board of Assessors of the City for the year of 1939 was tried before the Board at Boston. The board made a finding in favor of the Appellant.
All claims for damages to persons or property were investigated by the Law Depart- ment with the co-operation of the Police Department. All claims made to the city or reported to the Police station were investigated and pictures taken. In many instances reports were made to the Police Department but no actual written claim was sent to the city as required by statute.
The services of the City Solicitor were rendered at numerous hearings before legislative committees at the State House on matters of legislation affecting the interest of the City.
There have been many matters that have required the services of the City Solicitor relative to conferences with State, County and city officials on municipal affairs.
Numerous opinions have been rendered by this department to the heads of the various city departments, the City Council and the Mayor as well as the School Board.
Numerous papers, orders, contracts, releases, drafting legislation etc. have been drawn up by the City Solicitor during the year for the various city departments.
Respectfully submitted,
THOMAS S. MURRAY,
City Solicitor.
83
LICENSING BOARD
Report of the Licensing Commission
May 15, 1941.
Hon. James F. Carens, Mayor of Newburyport.
Dear Sir:
The Licensing Board of the City respectfully submits a report of its proceedings, including the names of licensees, locations and classes of licenses, and receipts and ex- penditures for the year 1940:
The following-named corporation was granted a Druggist's license to sell alcoholic liquors, for which it paid the annual fee of $100.00:
No.
28 Hoyt Drug Co., Inc., Frank Hoyt, Manager, 19 Pleasant Street. Being 1 license at $100.00.
The following-named person was granted a Common Victualler's license to sell all alcoholic beverages six days for which he paid the annual fee of $750.00:
No.
29 Nicholas Pahakis, 42-43-44 Market Square. Being 1 license at $750.00.
The following-named person was granted an Innholder's Seasonal license to sell all alcoholic beverages for which he paid a fee of $525.00:
No.
30 Robert W. Weltshe, d/b/a Wolfe Tavern, 98 State Street, corner Harris Street (fee May 1 to November 30, 1940.) Being 1 license at $525.00.
The following-named person was granted a Seasonal Common Victualler's license to sell wines and malt beverages seven days for which she paid the annual fee of $250.00: No.
31 Frances I. Twomey, d/b/a Leonardo, Lots 91-92-105-106 Plum Island. Being 1 license at $250.00.
The following-named person was granted an Innholder's license for which he paid the annual fee of $5.00:
Robert W. Weltshe, d/b/a Wolfe Tavern, 98 State Street, corner Harris Street. Being 1 license at $5.00.
The following-named person was granted an Amusement license to conduct orches- tra, orthophonie and radio entertainment at the location designated, for which she paid the annual fee of $5.00:
Frances I. Twomey, d/b/a Leonardo, Lots 91-92-105-106 Plum Island. Being 1 license at $5.00.
The following-named persons were granted common victualler's licenses at the lo- cations designated for the year 1940, for which each paid the annual fee of $5.00:
Daniel J. Lyons, d/b/a Lyons Lunch, 29 Market Square.
John Pappas, 92 Pleasant Street.
George Hanawicz, 1 Franklin Street.
84
ANNUAL REPORT
Fred W. Chase, 33 State Street.
George H. Kelso. 26 Madison Street.
Edson J. Marlin, d/b/a Eddie's Lunch, 42 State Street.
Adolph Pietrowski, 100 Water Street.
Raoul Boutin, d/b/a Boutin's Clam Shell, 51-B Merrimac Street.
George T. Merrill, 433 Merrimac Street.
Thomas Ito, d/b/a Liberty Diner, 6 Liberty Street.
John Antonopoulos and James Sotoropoulos, d/b/a Mall Spa, 140 High Street.
Eric Fern, d/b/a Fern's Restaurant, 100 Pleasant Street.
Harry Waks, 46 Merrimac Street at Ruth Shoe Co.
Alecos C. Pandela, 125 Water Street.
Nicholas Dedes, d/b/a Dedes Candy Shop, 4 State Street.
Nicholas Pahakis, 42-43-44 Market Square
John O'Donnell, 33 Inn Street
David Barth, at Mayfair Shoe Corp., 1 Charles Street. Amelia D. Brown, 5 Pond Street.
Earl R. Gurney, d/b/a Richardson's Candy Shop, 48 State Street. Theresa Ross, 158 Merrimac Street.
F. W. Woolworth Co., A. D. Kunkel, Manager, 31 Pleasant Street. Christos Chagres, 164 Water Street.
K. W. Korney, 92 Water Street. Ludwick Lachowicz, 68 Water Street.
Albert Thomsen, 10 Merrimac Street.
Frank D. Santoro, 31 Monroe Street.
Henry Kremer, 1 Monroe Street, at Phyllis Shoe Co. Pauline G. Ayers, 40 Kent Street.
S. S. Kresge Co., F. S. Dagg, Mgr., 3 Pleasant Street. John G. Murray, 42 Kent Street.
Young Women's Christian Association, 13 Market Street.
Sumner H. Sargent, 269 Merrimac Street.
William Schwartz, 2 Orange Street.
Chichia Salvatore, 162 Water Street.
Dora Woodman, 97 Water Street.
Rich's Diner, Inc. George B. Rich, Treas. Traffic Circle.
Frances I. Twomey, d/b/a Leonardo. Lots 91-92-105-106 Plum Island.
Harry Brockelbank, 273 Water Street.
Anthony Baker, 88 Water Street.
Burnely S. Thurlow, 275 Water Street.
Clover Leaf Dairy, Inc., C. R. Warburton, Treas., 2 Storey Avenue, at Three Roads. Boleslaw Sharych, 1 Milk Street. Adelarde J. Gagnon, 31 High Street.
Henry J. Milner, Lot 8, Plum Island Point
Mrs. Charles H. Walker, 76th Street, Plum Island.
Edward F. Hynes, Plum Island Point.
Reginald A. Dawkins, d/b/a Trailer Lunch, Parking Area, Plum Island Point. J. J. Newberry Co., 13-17 Pleasant Street.
Martha Dyer, 24 Middle Street.
Robert E. Goodhue and Edward E. Hammon, d/b/a Naborhood Cash Grocery, 3412 Market Street.
Robert H. Sawyer, Plum Island Point.
85
LICENSING BOARD
Harold E. Hawkes, 427 Merrimac Street.
Albert E. Rochette, Plum Island Point.
Constantine Conion, 4 Inn Street.
Being 55 licenses at $5.00-$275.00.
The following-named persons were granted common victualler's licenses in 1940 for the periods designated, for which each paid the sum of $1.00:
James Dourmas, 11 Merrimac Street, from November 12, 1940 to December 31, 1940.
May Lazzaro, 69 Merrimac Street, from November 20, 1940, to December 31, 1940. Being 2 licenses at $1.00-$2.00.
The following-named person was granted a Coffee House License for which he paid the annual fee of $5.00:
Peter L. Chetsas, 14 Merrimac Street. Being 1 license at $5.00.
The following-named persons were granted licenses to sell Frozen Desserts, Ice Cream Mix, Confectionery, Soda Water or fruit at the locations designated, for which each paid the fee of $5.00:
K. W. Korney, 92 Water Street.
Boleslaw Sharyck, 1 Milk Street.
Fowle's News Co., 17 State Street.
Fred W. Chase, 33 State Street.
Annie C. Ryan, 88 State Street.
Lloyd Clough, 41 Pleasant Street.
Est. of John Canepa, 43 Merrimac Street.
Bert H. Reed, 333 Merrimac Street.
John Antonopoulos and James Sotoropuolos, d/b/a Mall Spa, 140 High Street. Charles H. Sanborn, 139 Water Street.
Tony Geuvelis, 25 Middle Street.
Mary E. Casey, 34 Market Street.
Robert H. Sawyer, James N. Chooljian, Mgr., Plum Island Point.
Ida Askinas, 49 Middle Street.
Ann Askinas, 88 Prospect Street.
Bessie Trebach, 143 Water Street.
Robert E. Goodhue and Edward E. Hammon, d/b/a Naborhood Cash Grocery, 3412 Market Street.
Louis Canepa, 38 Washington Street.
Dedes Candy Shop, N. Dedes, Prop., 4 State Street.
William E. Gale, 430 Merrimac Street.
William P. Donahue, 167 High Street.
Sumner H. Sargent, 269 Merrimac Street.
Richardson's Candy Shop, Earl R. Gurney, Prop., 46 State Street.
Mary Fosillo, 172 Merrimac Street.
Christos Chagres, 164 Water Street. Pauline G. Ayers, 40 Kent Street. Kalashian & Leary, 2 Kent Street.
Charles H. Drew, 38 Purchase Street.
Frank D. Santoro, 31 Monroe Street.
George Chakires, 11 Green Street.
Helen H. Staniford, Lot 75, Block A. Plum Island.
86
ANNUAL REPORT
Robert A. Cooper, 60 Jefferson Street.
Stasos J. Battis, 12 Maple Street.
Joseph Kerkian, 116 Pleasant Street.
Theodore Yatilis, 165 Merrimac Street.
L. F. and N. F. Snow, 351 Merrimac Street.
Joseph Fram, 24 Fair Street.
Walter J. O'Neil, 38 Washington Street.
Clover Leaf Dairy, Inc., 2 Storey Ave. at Three Roads.
John G. Murray, 42 Kent Street.
Leslie Mitchell, 70 Storey Avenue.
George G. Meinerth, 54 Ashland Street.
Swasey Bros., 33 Market Square.
Being 43 licenses at $5.00-$215.00.
The following-named persons were granted lodging house licenses at the locations designated, for which each paid the sum of $2.00:
Sam Traister, 26 Water Street.
Garrison Inn, Robert W. Weltshe, Prop., 11 Brown Square.
Mrs. M. B. Lawrence, 11 Charter Street.
Sidney Littlefield, 182 State Street.
Charles L. Ranlet, 12 Parker Street.
Mrs. George Kendall, 61 Hill Street.
Being 6 licenses at $2.00-$12.00.
The following-named person was granted a Common Victualler's license to sell all alcoholic beverages seven days for which he paid an additional fee of $60.00:
No.
32 Nicholas Pahakis, 42-43-44 Market Square. Being 1 license : additional fee-$60.00.
The following-named person was granted a Common Victualler's license to sell wines and malt beverages seven days for which he paid an additional fee of $20.00:
No.
33 Michael W. Twomey, 1 Titcomb Street. Being 1 license : additional fee-$20.00.
The following-named persons were granted Retail Package Goods Store licenses to sell all alcoholic beverages for which each paid the annual fee of $750.00:
No.
1 John F. Leary, d/b/a C. Leary & Company, 202 Merrimac Street.
2 Daniel J. Lyons, d/b/a Sullivan & Lyons, 37 Market Square.
3 J. Arthur Rochette and Albert E. Rochette, d/b/a J. Arthur Rochette & Son, 4 Purchase Street.
4 Canepa Bros. Inc., Peter Canepa, Manager, 47 Merrimac Street.
Being 4 licenses at $750.00 each-$3,000.00.
The following-named persons were granted Common Victualler's licenses to sell all alcoholic beverages seven days for which each paid the annual fee of $850.00:
No.
5 Constantinos N. Antonopoulos, d/b/a The Lodge Cafe, 39-41 Market Square.
6 Lawrence M. Twomey, d/b/a Park Lunch. 1 Kent Street and 185 Merrimac Street.
8 Cornelius S. Leary, d/b/a Leary's Lunch, 11-15 Middle Street.
9 John W. Dixon, d/b/a Log Cabin, 5 Liberty Street.
10 John J. O'Bara, 98 Water Street, corner of Lime Street.
87
LICENSING BOARD
12 Nicholas Pahakis, 42-43-44 Market Square.
14 John J. Creeden, d/b/a K & C Spa, 24 Market Square.
Being 7 licenses at $850.00 each-$5,950.00.
The following-named club was granted a Club license to sell all alcoholic beverages for which it paid the annual fee of $275.00:
No.
20 Benevolent and Protective Order of Elks, Lodge No. 909, Timothy R. Leary, Man- ager, 41 Green Street. Being 1 license at $275.00.
The following-named persons were granted Common Victualler's licenses to sell wines and malt beverages seven days for which each paid the annual fee of $350.00: No.
7 Paylag Chorebanian, d/b/a Paul's Cafe, 131-133 Merrimac Street.
11 Andrew Parasso, 90 Water Street.
15 Zaharias Limnios 18 Market Street.
17 Michael M. Twomey, 1 Titcomb Street.
21 Louis Fellman, d/b/a Essex Lunch, 2 Bridge Road and 114 Merrimac Street. 22 John J. Groves, d/b/a Flying Yankee Diner, 22 Winter Street.
25 Ideal Lunch & Restaurant Co., Inc., Jack G. Siganos, Manager, 5 State Street. Being 7 licenses at $350.00 each-$2,450.00.
The following-named persons were granted a Retail Package Goods Store license to sell wines and malt beverages for which they paid the annaul fee of $250.00: No.
13 John F. Stickney and Elinor P. Stickney, d/b/a Est. of E. P. Stickney, 66 Lime Street. Being 1 license at $250.00.
The following-named clubs were granted Club licenses to sell wines and malt beverages for which each paid the annual fee of $175.00:
No.
16 North End Boat Club, Charles A. Randall, Manager, 282 Merrimac Street
18 St. Jean Baptiste Society, Majorique J. Belanger, Manager, 38 State Street.
19 Neptune Veteran Firemen's Association, Inc., William H. Fuchs, Manager, 34 Hancock Street.
23 Loyal Order of Moose, No. 1601, John J. Connors, Manager, 3 Market Street.
24 Polish American Citizens Club, Peter Drozdik, Manager, 3 Salem Street. Being 5 licenses at $175.00 each-$857.00.
The following-named persons were granted common victualler's licenses at the locations designated, for the year 1941, for which each paid the annual fee of $5.00:
Daniel J. Lyons, doing business as Lyons' Lunch, 29 Market Square.
Constantinos N. Antonopoulos, d/b/a The Lodge Cafe, 39-41 Market Square. Paylag Chorebanian, d/b/a Paul's Cafe, 131-133 Merrimac Street.
Lawrence M. Twomey, d/b/a Park Lunch, 1 Kent Street and 185 Meirimac Street. Cornelius S. Leary, d/b/a Leary's Lunch, 11-15 Middle Street.
John W. Dixon, d/b/a Log Cabin, 5 Liberty Street.
John J. Creeden, d/b/a K & C Spa, 24 Market Square.
Louis Fellman, d/b/a Essex Lunch, 2 Bridge Road and 114 Merrimac Street. John J. Groves, d/b/a Flying Yankee Diner, 22 Winter Street.
Zaharias Limnios, 18 Market Street.
Andrew Parasso, 90 Water Street.
88
ANNUAL REPORT
John J. O'Bara, 98 Water Street, corner of Lime Street, entrance on Lime Street being unnumbered.
Michael M. Twomey, 1 Titcomb Street.
Annie C. Ryan, 88 State Street.
Charles Canepa, John J. Canepa and Peter Canepa, d/b/a Estate of John Canepa, 43 Merrimac Street.
Lloyd W. Clough, 41 Pleasant Street.
Fred W. Chase, 33 State Street.
John Pappas, 92 Pleasant Street.
George Hanawicz, 1 Franklin Street.
John Antonopoulos and James Sotoropoulos, d/b/a Mall Spa, 140 High Street. Eric Fern, d/b/a Fern's Restaurant, 100 Pleasant Street.
Nicholas Dedes, d/b/a Dedes Candy Shop, 4 State Street.
Nicholas Pahakis, 42-43-44 Market Square.
Christos Chagres, 164 Water Street.
Frank D. Santoro, 31 Monroe Street.
S. S. Kresge Co., 3 Pleasant Street.
J. J. Newberry Co., 13-17 Pleasant Street.
Mildred Short, 269 Merrimac Street.
Edson J. Marlin, d/b/a Eddie's Lunch, 42 State Street.
James Dourmas, 11 Merrimac Street.
Adolph Pietrowski, 100 Water Street.
Ideal Lunch & Restaurant Co., Inc., Jack G. Siganos, Manager, 5 State Street with entrance on Middle Street being unnumbered.
Dora Woodman, 97 Water Street.
Louis Canepa, 38 Washington Street.
David Barth, at Mayfair Shoe Corp., 1 Charles Street. Being 35 licenses at $5.00 each-$175.00.
Your Board received the sum of fifteen thousand one hundred ninety-nine dollars ($15,199.00) for all licenses issued during the year 1940, which amount has been turned over to the City Treasurer.
RECAPITULATION
1940 Licenses.
Licenses to sell All Alcoholic Beverages:
Druggist's :
1 license at $100.00 $100.00
Common Victualler :
1 license six days at $750.00. 750.00
1 license seven days-additional fee 60.00
Innholder's:
1 seasonal license at 525.00
$1,435.00
89
LICENSING BOARD
Licenses to sell Wines and Malt Beverages:
Common Victualler: 1 seasonal license at. . $250.00
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.