USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1943-1944 > Part 11
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
Pacific Telephone & Telegraph Co
7,000.00
1680 Broadway Corporation .
500.00
6th Ave. & 55th St., Corp
500.00
Real Estate corner Purchase & Marlboro
4,000.00
Baltimore & Ohio R. R
5,000.00
Old Colony R. R. .
2,000.00
Young America Victory Club of 1943
25.00
U. S. A. "G" Bonds .
58,000.00
Total .
$309,370.67
77
CITY AUDITOR
Trustees Putnam Free School
TREASURER'S ANNUAL REPORT November 1, 1944
TRIAL BALANCE
Bills Receivable
$700.00
Stocks and Bonds
116,187.92
Cash Account.
1,056.40
Newburyport 5c Savings Bank
3,300.00
Fund Account.
$100,950.00
Profit and Loss.
20,294.32
$121,244.32
STATEMENT OF RECEIPTS AND DISBURSEMENTS-November 1, 1944
Balance, November 1, 1943 $1,924.79
RECEIPTS
8 M. Salt River Agricultural 1961.
Improvement & Power Dist. 414s 1963.
$8,000.00
Gain on same
890.00
$8,890.00
3 M. Mississippi River Power Co. 5s 1951
$2,055.00
Gain on same
1,095.00
$3,150.00
6 M. Terminal R. R. Ass'n 5s 1944
$6,000.00
$6,000.00
1 M. Utica Electric Lt. & Pwr. Co. 5s 1950.
$1,000.00
$1,000.00
Interest .
5,674.16
Rebate on expenses re transfer of Interborough Rapid Transit Co. to City of New York 3% Corporate Stock, July 1940. 18.39
$26,657.34
DISBURSEMENTS
200 sh. American Optical Co. at 3214
$6,450.00
100 sh. Sylvania Products at 3178 . 3,208.24
100 sh. General Insurance Corp. at 5012 5,050.00
100 sh. Penn Co. for Insurance at 3812.
3,850.00
50 sh. Glen Falls Ins. Co. at 4412 2,225.00
Shipping charges on Salt River bonds.
3.23
Shipping charges on Utica Elec. bonds
1.25
$121,244.32
78
ANNUAL REPORT
Collection charges on Mississippi R. bonds.
$2.35
Collection charges on Terminal R. R. bonds . 3.29
Collection charges on Imperial Irrigation coupons
.88
Collection charges on Imperial Irrigation coupons .
. 64
Merchants National Bank, Box rent 10. Tax 2.
12.00
City of Newburyport, tuition
4,500.00
American Surety Co., premium on bond.
12.50
M. N. Perkins Co., engrossing diplomas.
4.61
E. W. Pearson Est., decorations for graduation.
25.00
Samuel Marcus Co., ledger sheets and covers
1.95
N. N. Jones, treasurer, salary .
250.00
$25,600.94
Balance, November 1, 1944
1,056.40
$26,657.34
SCHEDULE OF INVESTMENTS
Stocks
10 shares Atchison, Topeka & Santa Fe. $512.50
200 shares American Optical Co.
6,450.00
120 shares Connecticut Light & Power Co. com. 5,100.00
25 shares Eastern Gas & Fuel Associates prior pfd.
1,978.75
100 shares First National Bank of Boston . .
4,800.00
75 shares Fitchburg Gas & Electric Light Co. com.
3,075.00
100 shares General Insurance Corp'n.
5,050.00
50 shares Glens Falls Insurance Co .
2,225.00
75 shares Merchants National Bank of Newburyport.
1,500.00
25 shares Manufacturers Trust Co.
1,000.00
75 shares Manufacturers Trust Co.
2,990.63
30 shares Merganthaler Linotype Co.
600.00
30 shares Newport Electric Corporation
915.00
100 shares Pennsylvanic Co. for Insurance, etc.
3,850.00
25 shares Public Service of New Hampshire $5. cum. pfd.
2,562.50
25 shares Rochester Gas & Electric Co. 6% cum pfd.
2,612.50
10 shares Southern Pacific Co.
100.00
100 shares Sylvania Electric Products.
3,208.24
60 shares United Illuminating Co.
3,000.00
75 shares Western Massachusetts Companies com .
2,625.00
134 shares West Virginia Coal & Coke Corp'n.
2,880.00
7 shares Wheeling & Lake Erie R. R. com. -
4 shares Wheeling & Lake Erie R. R. 2d pfd.
00.00
20 shares Pittsburgh & West Virginia com.
Bonds
1000 Arizona State Teachers College, Tempe, Arizona, 4s 1957 $1,000.00
1000 Bangor & Aroostook R. R. 4s 1951 850.00
2000 Bangor & Aroostook R. R. 4s 1951.
1,555.00
1000 Bellows Falls Hydro-Electric Co. 5s 1958. 970.00
5000 Boston Edison Co. 1st A 234s 1970
5,000.00
79
CITY AUDITOR
2500 Boston & Maine R. R. 1st mtg. Series RR 4s 1960. $1,750.00 700.00
2500 Boston & Maine R. R. Income Bonds A 41/2s 1970.
2000 California Toll Bridge Authority San Francisco-Oakland Bat Toll Bridge S. F. Rev . 4s 1976.
2,000.00
4000 Chesapeake & Ohio Ref. & Imp. E. 312s 1996
3,980.00
5000 Chicago, Milwaukee & St. Paul A 5s 1975 .
0.00
4000 City of Berlin, N. H. 414s 1947.
3,802.80
3200 City of New York 3% Corporate Stock for Transit Unification. . . . 3,200.00 10000 Imperial Irrigation Dist. Calif. 83/58 Second Refunding Issue Series A opn 312s 59. 10,000.00
1000 Louisville & Jeffersonville Bridge Co. 4s 1945.
950.00
2000 New Orleans Public Service 5s 1955.
1,995.00
4000 Oregon Short Line 5s 1946.
4,000.00
2000 Pike County, Mo. (Champ Clark Bridge) 334s 1966 Toll Bridge Revenue opt. 1949.
2,000.00
1400 Potomac Consolidated Debenture Corp. 2s 1953.
700.00
2700 Prudence Securities Corp. 512s 1961.
1,600.00
5000 St. Louis County, Missouri, Toll Bridge 334s 1965
5,000.00
1000 St. Louis & St. Francisco 4s 1950.
100.00
4000 Wisconsin Michigan Power Co. 1st. Mtg. 334s 1961
4,000.00
4000 United States Savings Bonds Series G 212s 1954. .
4,000.00
$116,187.92
Newburyport Five Cents Savings Bank, Deposit.
3,300.00
Bills Receivable, A. C. Kelleher mortgage. .
700.00
Cash, Deposit in Merchants National Bank.
1,056.40
$121,244.32
80
ANNUAL REPORT
MOSES ATKINSON SCHOOL FUND
Securities
Cash
On hand December 31, 1944 . . $14.63
$6,302.89
$750.00 $7,067.52
Receipts
Payments
Income. $43.50
Expenditures . $130.50
Withdrawn from Five Cents
Savings Bank. 100.00
Cash on hand beginning of year 1944
1.63
$145.13
$145.13
Investments
20 shares Merchants National Bank, Newburyport, Mass.
$400.00
7 shares First and Ocean National Bank, Newburyport, Mass. 350.00
Deposit Five Cents Savings Bank, Newburyport, Mass. 2,954.66
*Deposit Institution for Savings Bank, Newburyport, Mass.
3,348.23
*Interest not added to bank book during 1944.
PEABODY FUND, NEWBURYPORT PUBLIC LIBRARY Account of Treasurer, for Year ending November 30, 1944
Receipts :
On Hand, December 1, 1943
$217.41
Dividend, April 1944.
187.50
Dividend, October 1944
187.50
$592.41
Expenditures :
Books bought.
$354.20
Postage
. 63
$354.83
On hand, December 1, 1944.
$237.58
Respectfully,
.
LAURENCE HAYWARD,
Treasurer, Peablody Fund.
Cash on hand at end of year 1944 14.63
$7,052.89
Savings Deposits par value Total
DEPARTMENT REPORTS AND
LIST OF JURORS
82
ANNUAL REPORT
Report of City Registrar
Births Registered in 1944 . (Including Stillborns)
Males
Females
January.
11
13
February
10
14
March
14
16
April
16
19
May
19
21
June.
17
15
July
10
13
August
17
8
September.
11
20
October
18
15
November.
22
18
December
16
15
181
187
Nativity of Parents
Father
Mother
Newburyport.
121
144
U. S. outside of Newburyport.
229
206
Canada .
7
9
New Brunswick
2
2
Italy.
2
Nova Scotia
1
1
Armenia.
1
1
Albania
1
Greece
1
Ireland.
1
1
Germany
1
Russia
1
Poland.
2
1
Scotland .
1
368
368
Births outside Newburyport, parents residing in City : Males 6, Females 5. Births in Newburyport, parents residing elsewhere: Males 61, Females 63.
Marriages Registered in 1944
January. .
5
February .
7
83
CITY REGISTRAR
March
7
April.
13
May
10
June.
12
July
7
August.
4
September.
21
October
10
November.
8
December
5
109
Nativity of Contracting Parties
Bride
Groom
Newburyport
62
29
U. S. outside of Newburyport. .
45
71
Canada .
1
4
Italy.
1
Honduras
1
Austria.
1
Ireland.
1
1
England.
1
Deaths Recorded in 1944 Including Stillbirths-Males 2, Females 2
Male
Female
January.
7
18
1
February
14
12
March .
12
10
April.
10
6
May.
13
7
June.
7
6
July
10
7
August
9
4
September.
8
12
October
9
13
November.
12
8
December
5
15
116
118
Non-residents died in city : Males 24, Females 16.
Residents of city dying elsewhere: Males 20, Females 9. Non-residents buried in city (not included in above): Males 17, Females 13.
WILLIAM D. KELLY,
City Registrar.
84
ANNUAL REPORT
Report of the Board of Assessors
January 1, 1945. City Hall, Newburyport, Mass.
To His Honor the Mayor and the City Council,
Gentlemen:
The Board of Assessors of the City of Newburyport hereby submit its report for the year 1944.
The City, County and State warrants called for the following amounts:
Total Appropriations G. L. 41-15A . $776,148.56
Appropriations from available funds:
G. L. 59-23 Year 1943 $29,211.88
Year 1944 6,785.07
$35,996.95
$812,145.51
Deficits in overlay:
Year 1940
$722.78
Year 1941.
2,727.51
$3,450.29
Other amounts to be raised:
Water Dept. Chapter 403, Acts 1908.
$5,000.00
State Tax and Assessments:
State Tax.
$24,079.00
Parks and Reservations
537.37
State Audit.
209.65
Examination of Retirement System.
50.40
Veterans Care Underestimate
3.15
$24,879.57
County Tax and Assessments:
County Tax.
$20,534.51
Underestimate County Tax.
1,186.85
Tuberculosis Hospital.
7,229.43
Bridges .
3,800.00
Overlay of current year ."
$32,750.79 19,851.98
$898,078.14
85
BOARD OF ASSESSORS
Estimated Receipts. . .
$321,587.34
Overestimate State Parks. 16.18
Available Funds. 35,996.95
$357,600.47
Net amount to be raised by taxation.
$540,477.67
In order to raise this amount it was necessary to declare a tax rate of $43.00 per thousand of valuation, an increase of $.20 per thousand for the year.
Polls, 4,656 at $2.00
$9,312.00
Personal Property, $1,409,570.00 at $43.00.
60,611.51
Real Estate $10,943,120.00 at $43.00
470,554.16
$540,477.67
The total amount of tax committed to the Collector for the collection was $540,477.67.
The Board made six committments of Motor Vehicle Excise Tax as follows:
Cars
Valuation
Tax
Committment No. 1.
567
$82,050.00
$2,951.61
Committment No. 2.
808
94,660.00
3,398.21
Committment No. 3
847
105,050.00
3,653.00
Committment No. 4.
197
19,260.00
484.90
Committment No. 5.
70
7,900.00
156.54
Committment No. 6
35
3,750.00
70.57
2524
$312,670.00
$10,714.83
The amount of abatements granted on Real Estate, Personal Property and polls were as follows:
Levy of the year 1940.
$88.69
1941.
106.56
1942.
3,408.83
1943.
705.26
1944.
10,321.17
$14,630.51
The amount of abatements granted on Motor Vehicle Excise Tax during the year 1944 were as follows:
Levy of the year 1943.
$116.66
1944.
130.36
$247.02
The loss in valuation for the year 1944 is as follows:
Loss in Personal Property
$11,990.00
Loss in Real Estate. .
39,370.00
Total Loss. $51,360.00
86
ANNUAL REPORT
There was a net loss of $51,360.00 in valuation for the year 1944. The Board has assisted the Treasurer in the filing, foreclosure and following up the tax title property through the Land Court so that some parcels have and others will soon become City Possessions.
Respectfully submitted,
JOHN H. SHEA, CHARLES A. MORSE, ERNEST F. LANDFORD,
Board of Assessors.
87
LICENSING BOARD
Office of the Licensing Board
May 12, 1945.
Hon. John M. Kelleher, Mayor of Newburyport,
Newburyport, Massachusetts.
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, receipts and expendi- tures for the year 1944:
The following named persons were granted retail package goods store licenses to sell all alcoholic beverages for the year 1945, 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. A. 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 the year 1945, for which each paid the annual fee of $850.00:
No.
5 John W. Dixon, d/b/a Log Cabin, 5 Liberty Street.
6 John J. Leary, d/b/a Duke's Corner Grill, 25-27 Merrimac Street.
7 The Lodge Cafe, Inc., Constantine N. Antonopoulos, Manager, 39-41 Market Square.
10 Lawrence M. Twomey, d/b/a Park Lunch, 1 Kent Street and 185 Merrimac Street.
13 Nicholas Pahakis, 43-44 Market Square.
14 Cornelius S. Leary, d/b/a Leary's Lunch, 11-15 Middle Street.
15 John J. Creeden, d/b/a K & C Spa, 24 Market Square.
17 John J. O Bara, d/b/a O'Bara's, 98 Water Street, corner of Lime Street, entrance on Lime Street being unnumbered.
Being 8 licenses at $850.00 each-$6,800.00.
The following named club was granted a club license to sell all alcoholic beverages for the year 1945 for which it paid the annual fee of $275.00:
No.
21 Benevolent and Protective Order of Elks, Lodge No. 909, 41 Green Street, John A. Healey, Manager.
Being 1 license at $275.00.
The following named persons were granted retail package goods store licenses to
88
ANNUAL REPORT
sell wines and malt beverages for the year 1945 for which each paid the annual fee of $250.00:
No.
16 Elinor P. Stickney, d/b/a Est. of E. P. Stickney, 66 Lime Street.
23 Christos Chagros, 164 Water Street.
Being 2 licenses at $250.00 each-$500.00.
The following named persons were granted common victualler's licenses to sell wines and malt beverages, seven days, for the year 1945, for which each paid the annual fee of $350.00:
No.
8 Paylag Chorebanian, d/b/a Paul's Cafe, 131-133 Merrimac Street.
9 Zaharias Limnios, 18 Market Street.
12 Louis T. Parasso, d/b/a Louie's Spot, 90 Water Street.
19 Louis Fellman, d/b/a Essex Lunch, 2 Bridge Road and 114 Merrimac Street.
22 Kathleen M. Groves, d/b/a Flying Yankee Diner, 22 Winter Street. Being 5 licenses at $350.00 each-$1,750.00.
The following named persons was granted a seasonal common victualler's license to sell wines and malt beverages, seven days, for the year 1944, for which she paid the annual fee of $250.00:
No.
24 Francis I. Twomey Kelleher, d/b/a Leonardo, Lots 91-92-105-106, Plum Island. Being 1 license at $250.00.
The following named Clubs were granted club licenses to sell wines and malt beverages for the year 1945 for which each paid the annual fee of $175.00:
No.
11 North End Boat Club, 282 Merrimac Street, Henry Abram, Manager.
18 Polish American Citizens Club, 3 Salem Street, Mitchell Zaremba, Manager. Being 2 licenses at $175.00 each-$350.00.
The following named Club was granted a club license to sell malt beverages only for the year 1945 for which it paid the annual fee of $175.00:
No.
20 Neptune Veteran Firemen's Association, Inc., 34 Hancock Street, James H. Daly, Manager.
Being 1 license at $175.00.
The following named person was granted an amusement license to conduct or- chestra, orthophonie and radio entertainment at the location designated, for which she paid the annual fee of $5.00:
Francis I. Twomey Kelleher, d/b/a Leonardo, Lots 91-92-105-106, Plum Island. Being 1 license at $5.00.
The following named persons were granted lodging house licenses at the locations designated, for which each paid the annual fee of $2.00:
Samuel Traister, 26 Water Street.
Carrie Colburn, 1 Temple Street. Mrs. M. B. Lawrence, 11 Charter Street. Sidney Littlefield, 182 State Street.
89
LICENSING BOARD
Garrison Inn, 11 Brown Square, Robert W. Weltshe, Prop.
Charles L. Ranlet, 12 Parker Street.
Roland H. Oliver, 170 State Street.
Nicholas Pahakis, d/b/a Newburyport Hotel, 42 Market Square.
Maud M. Perkins at Perkins Apartments, 33-35 Washington Street.
Being 9 licenses at $2.00 each-$18.00.
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 common victualler's licenses at the locations designated, for which each paid the annual fee of $5.00:
For year 1944-
Robert E. Goodhue and Edward E. Hammon, d/b/a Naborhood Cash Grocery, 3412 Market Street.
Harry Waks, d/b/a Harry's Lunch, at Ruth Shoe Company, 44 Merrimac Street. Ira Chapman, at Towle Mfg. Co., 260 Merrimac Street.
Dora Woodman, 97 Water Street.
K. W. Korney, 92 Water Street.
Christos Chagres, 164 Water Street.
Eric Fern, d/b/a Fern's Restaurant, 100 Pleasant Street.
Young Women's Christian Association, 13 Market Street.
Isaac R. Webster, d/b/a Riverside Dairy, 352 Merrimac Street.
Pauline G. Ayers, 40 Kent Street.
Arthur G. Joubert, 269 Merrimac Street.
William Schwartz, 2 Orange Street.
Frances I. Twoomey Kelleher, d/b/a Leonardo, Lots 91-92-105-106, Plum Island. James Dourmas, 11 Merrimac Street.
Theodore Vourlales, d/b/a Victory Diner, 10 Merrimac Street.
Constantine Conion, 4 Inn Street.
Ludwick Lachowicz, 68 Water Street.
John Silva, 162 Water Street. Leonard H. Wing, 165 State Street.
John A. Matthews, d/b/a Matthews' Cash Market, 12 Maple Street.
Carl A. Knight, d/b/a The Hedge, Plum Island Turnpike.
Edward F. Hynes, Plum Island Point.
Howard D. Johnson Co., at The Hytron Corp., Kent Street.
Alfred F. Yelle, d/b/a Yelle's Market, 56 Bromfield Street.
For Year 1945:
Charles Canepa, John J. Canepa and Peter Canepa, d/b/a Estate of John Canepa, 43 Merrimac Street.
Daniel J. Lyons, d/b/a Lyons' Lunch, 29 Market Square.
John W. Dixon, d/b/a Log Cabin, 5 Liberty Street.
John J. Leary, d/b/a Duke's Corner Grill, 25-27 Merrimac Street.
The Lodge Cafe, Inc., Constantinos N. Antonopoulos, Manager, 39-41 Market Square. Nicholas Phakis, 43-44 Market Square.
90
ANNUAL REPORT
Cornelius S. Leary, d/b/a Leary's Lunch, 11-15 Middle Street.
John J. Creeden, d/b/a K & C Spa, 24 Market Square.
Paylag Chorebanian, d/b/a Paul's Cafe, 131-133 Merrimac Street.
Zaharias Limnios, 18 Market Street.
Louis T. Parasso, d/b/a Louie's Spot, 90 Water Street.
Louis Fellman, d/b/a Essex Lunch, 2 Bridge Road and 118 Merrimac Street.
Kathleen M. Groves, d/b/a Flying Yankee Diner, 22 Winter Street.
Robert E. Goodhue and Edward E. Hammon, d/b/a Naborhood Cash Grocery, 3412 Market Street.
Lawrence M. Twomey, d/b/a Park Lunch, 1 Kent Street and 185 Merrimac Street. John J. O'Bara, d/b/a O'Bara's, 98 Water Street, corner of Lime Street, entrance on Lime Street being unnumbered.
J. J. Newberry Co., 13-17 Pleasant Street.
S. S. Kresge Co., 3 Pleasant Street.
Isaac R. Webster, d/b/a Riverside Dairy, 352 Merrimac Street.
Frank D. Santoro, 31 Monroe Street.
Hilding Fern, d/b/a Fern's Restaurant, 100 Pleasant Street.
Fred W. Chase, 33 State Street.
Adolph Pietrowski, 100 Water Street.
Fowle's News Co., 17 State Street.
John Pappas, 92 Pleasant Street.
Pauline G. Ayers, 40 Kent Street.
Ideal Lunch & Restaurant Co., Inc., 5 State Street with entrance on Middle Street being unnumbered.
George T. Merrill, 433 Merrimac Street.
Theodore Vourlales, d/b/a Victory Diner, 10 Merrimac Street.
F. W. Woolworth, 33 Pleasant Street.
Harry Waks, d/b/a Harry's Lunch, at Ruth Shoe Company, 44 Merrimac Street. Louis Canepa, 38 Washington Street.
George H. Kelso, 801/2 Purchase Street.
Alfred F. Yelle, d/b/a Yelle's Market, 56 Bromfield Street.
Boleslaw Sharych, 1 Milk Street.
Being 59 licenses at $5.00 each-$295.00.
The following named persons were granted licenses to sell Frozen Desserts, Ice Cream Mix, Confectionery, Soda Water or Fruit on the Lord's Day at the locations designated, for which each paid the fee of $5.00:
John Silva, 162 Water Street. William E. Gale, 430 Merrimac Street.
Robert E. Goodhue and Edward E. Hammon, d/b/a Naborhood Cash Grocery, 3412 Market Street.
Ann Askinas, 88 Prospect Street. Ida Askinas, 49 Middle Street.
K. W. Korney, 92 Water Street. Fowle's News Co., 17 State Street. George G. Meinerth, 54 Ashland Street.
Louis Canepa, 38 Washington Street.
Robert A. Cooper, 60 Jefferson Street. John Antonopoulos and James Sotoropoulos, d/b/a Mall Spa, 140 High Street. Boleslaw Sharych, 1 Milk Street.
91
LICENSING BOARD
Annie C. Ryan, 88 State Street.
George Chakires, 11 Green Street.
Bert H. Reed, 333 Merrimac Street.
Pauline G. Ayers, 40 Kent Street.
Mary Fosillo, 172 Merrimac Street.
1
Charles Canepa, John J. Canepa and Peter Canepa, d/b/a Estate of John Canepa, 43 Merrimac Street.
Christos Chagres, 164 Water Street.
Dora Woodman, 97 Water Street.
Dedes Candy Shop, N. Dedes, Prop., 4 State Street.
William Schwartz, 2 Orange Street.
Arthur G. Joubert, 269 Merrimac Street.
Theodore Yatilis, 165 Merrimac Street.
Malcolm Hudson, Plum Island Point.
Lloyd Clough, 41 Pleasant Street.
Fred W. Chase, 33 State Street.
Isaac R. Webster, d/b/a Riverside Dairy, 352 Merrimac Street.
Theresa Ross, 158 Merrimac Street.
John A. Matthews, d/b/a Matthews' Cash Market, 12 Maple Street.
Frank D. Santoro, 31 Monroe Street.
Bessie Trebach, 143 Water Street.
Alfred F. Yelle, d/b/a Yelle's Market, 56 Bromfield Street.
Being 33 licenses at $5.00 each-$165.00.
Your Board received the sum of thirteen thousand five hundred eighty-eight dollars ($13,588) for all licenses issued during the year 1944, which amount has been turned over to the City Treasurer.
RECAPITULATION
Licenses to sell All Alcoholic Beverages:
Retail Package Goods Stores-
4 1945 licenses at $750.00. $3,000.00
Common Victualler's-
8 1945 licenses at $850.00. 6,800.00
Club-
1 1945 license at. 275.00
$10,075.00
Licenses to sell Wines and Malt Beverages:
Retail Package Goods Stores-
2 1945 licenses at $250.00. $500.00
Common Victualler's-
5 1945 licenses at $350.00. 1,750.00
1 1944 seasonal license at. .
250.00
Club-
2 1945 licenses at $175.00. 350.00
1 1945 license, malt beverages only, at
175.00
$3,025.00
92
ANNUAL REPORT
Amusement-
1 1944 license at. 5.00
Lodging House-
9 licenses at $2.00 each. 18.00
Coffee House-
1 license at 5.00
Common Victualler's-
24 1944 licenses at $5.00 each. $120.00
35 1945 licenses at $5.00 each. 175.00
295.00
Frozen Desserts, etc-
33 licenses at $5.00 each.
165.00
A total of 127 licenses.
$13,588.00
On January 20, 1944, a public hearing was held at City Hall on complaint of the City Marshal charging that the Loyal Order of Moose, No. 1601, 3 Market Street, Newburyport, holder of a Club license for the sale of wines and malt beverages, had committed numerous violations of the law. After hearing, the Board found that the charges were sustained and voted to revoke the license of the club.
A hearing was given to Nicholas Pahakis on October 17, 1944 and continued to October 23, 1944 for alleged violation of the terms of his liquor license at No. 43-44 Market Square and for alleged violation of the terms of his lodging house license at No. 42 Market Square. After hearing, the Board found that the charges were sustained and voted to suspend the license of Nicholas Pahakis to sell all alcoholic beverages as a common victualler at No. 43-44 Market Square from October 25, 1944 at 12 o'clock noon, to November 25, 1944 at 12 o'clock noon, and to revoke the lodging house license held by Nicholas Pahakis, d/b/a Newburyport Hotel, 42 Market Square.
On November 30, 1944, the Licensing Board inspected the premises of the appli- cants for alcoholic beverages licenses.
Your Board incurred the following indebtedness, which is paid:
1944
April 7 Hobbs & Warren, Inc., license forms. $.60
May 10 Postage. 2.50
Nov. 10
Hobbs & Warren, Inc., license forms. 6.64
Stationery . . 84
Clerical assistance and typing. 20.00
$30.58
Respectfully submitted,
TIMOTHY S. HERLIHY,
Chairman and Secretary.
93
CITY MARSHAL
Report of the City Marshal
To His Honor the Mayor and Board of Councillors of the City of Newburyport: Gentlemen:
The whole number of Arrests during the months of year 1944 for offences committed within the City of Newburyport is 475, of which 40 were of foreign birth, 435 were born within the limits of the United States, 70 were females and 50 were minors.
Arrests Were for the Following Causes
Accessory after the fact .
2
Adultery .
4
Assault and battery
18
Assault on officers
2
Breaking and entering night time and larceny.
14
Capias .
6
Desertion.
1
Disturbing the Peace
2
Drunkenness.
225
Escaped prisoner
2
Exposing person
1
False alarms
4
Forgery and uttering.
9
Gaming .
5
Idle and disorderly
1 20
Insane
Interfering with an officer
1 21
Larceny of automobile
2
Neglected children.
18
Neglect of children
13
Non support.
10
Rape .
1
Runaway boys
6
Runaway girls
3
Straggler from U. S. Army
3
Straggler from U. S. Navy.
2
Stubborn and disobedient
3
Trespassing.
1
Truants
2
Violation of probation.
5
Violation of the food law
4
Violation of the Aged Parent Law
1
Violation of Parole.
3
Operating under influence of liquor
13
Operating so as to endanger
1
Larceny.
ANNUAL REPORT
Operating without license ..
8
Operating after revocation.
1
Operating unregistered motor vehicle
1
Operating uninsured motor vehicle.
1
Operating with attached plates.
1
Leaving the scene of accident.
2
Speeding .
3
Operating without authority
4
Operating without registration in possession
1
Disposed of as Follows
Appealed. .
16
Bailed on call.
6
Bound over to Grand Jury
19 37 9
Committed to Danvers Hospital.
20
Committed to Lyman School.
2
Committed to Lyman School suspended.
3
Committed to the Essex County Training School ..
2 1
Committed to the Concord Reformatory
3
Committed for non-payment of fine.
3
Committed to Department of Public Welfare
4
Committed to Woman's Prison, Sherborn.
1
Defaulted.
1 12 69
Fined and suspended
25
House of Correction
23 23 1 4
Placed on file .
10
Put on probation.
34 150
Turned over to other officers.
15
Turned over to parents.
6
Turned over to the U. S. Navy
4
Turned over to the U. S. Army
4
Turned over to Parole Officer
2
Turned over to Superior Court.
1
Miscellaneous
Amount of property reported lost. $4,576.00
Amount of property recovered . $8,232.42
Amount of imprisonment imposed (days).
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.