USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1943-1944 > Part 7
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
694
Gallons Pumped per K.W.H.
1,254
Gallons Pumped by Diesel
76,634,600
Diesel Fuel Oil Used-Gals.
3,984
Gallons Pumped per gallon of Fuel Oil.
19,235
Pumping Records
Total Gallons Pumped-Main and Artichoke.
1,446,083,100
Daily Average-Main and Artichoke.
3,931,730
Greatest Amount Pumped to Service in one day July 13, 1943. .
2,283,700
Greatest Amount Pumped to Service in one week July 12th
14,554,300
Daily Average to Service.
1,531,600
Monthly Pumpage 1943
Daily Ave. Per Capita
Service
Booster
Artichoke
Service
Gallons
January .
52,620,000
43,194,500
36,187,400
1,665,180
111
February
46,389,000
36,921,900
33,382,800
1,656,750
110
March.
45,706,400
41,290,000
34,672,000
1,474,400
91
April
43,727,200
38,080,000
33,690,000
1,457,500
91
May
45,092,200
43,899,500
34,766,400
1,454,500
90
June
47,112,000
39,220,000
33,607,600
1,590,010
106
July.
52,801,200
39,540,000
36,861,000
1,703,200
112
August
43,089,500
37,040,000
34,885,400
1,389,980
92
September
43,992,000
39,520,000
33,797,000
1,466,400
97
October
46,800,600
42,080,000
33,254,000
1,509,700
100
November
42,510,000
42,433,500
28,136,700
1,417,000
94
December.
49,210,900
37,520,000
32,846,400
1,587,400
106
559,051,000 480,939,400 406,086,700
1,531,600
102
Precipitation
January .
2.23"
February
1.61"
March.
3.32"
April
3.03"
May
4.71"
June
2.08"
July.
5.78"
August
2.34"
September
1.08"
October.
5.98"
November
5.07"
December.
.96"
38.19"
COMPARATIVE TOTAL PUMPING TO SERVICE DURING PAST TEN YEARS AND 1898
Year
Annual Pumpage to Service
Decrease
Average Daily Pumpage
Daily Increase or Decrease
Average Daily Pumping Per Cap.
Population
1898
200,385,000
549,000
38
14,522
1934
503,306,325
+302,921,325
1,379,000
+830,000
93
14,869
1935
478,044,200
- 25,262,125
1,310,000
- 69,000
88
14,815
1936
503,799,800
+ 25,755,600
1,376,000
+ 66,000
93
14,815
1937
504,942,800
+ 1,143,000
1,383,400
+ 7,000
93
14,815
1938
508,891,000
+ 3,848,200
1,394,200
+- 10,820
92
15,000
1939
570,785,300
+ 61,894,300
1,563,800
+169,600
104
15,000
1940
574,384,200
+ 3,599,200
1,573,500
+ 9,700
104
15,000
1941
555,444,500
18,939,700
1,521,890
51,610
101
15,000
1942
531,986,900
23,457,600
1,457,490
64,400
98
15,000
1943
559,051,000
+ 28,064,100
1,587,400
+129,000
106
15,000
PERSONNEL
Lester Bridges, Chief Engineer
Ralph Estabrooks, Engineer
Ernest Miller, Engineer
Jeremiah Leary, Assistant Chief Engineer Carl Bridges, Engineer Frank Purcell, Engineer
Laborers-Dennis Cronin, Orrin Kimball, Joseph Roseyna, Earl Shute, William Richardson
Respectfully submitted,
LESTER A. BRIDGES,
Chief Engineer.
129
WATER COMMISSIONERS
Total Increase or
130
ANNUAL REPORT
Budget 1944
Artichoke River
Labor.
$500.00
Supplies
150.00
Artichoke Station
Labor.
1,300.00
Electric
4,500.00
Diesel Oil
600.00
Chlorine.
225.00
Auto.
225.00
Miscellaneous.
500.00
Main Station
Labor.
14,437.90
Electric .
200.00
Telephone
55.00
Oil.
330.00
Coal.
11,000.00
Auto.
225.00
Miscellaneous.
1,500.00
Filters.
Labor
2,000.00
Supplies.
100.00
Defense.
Labor.
1,500.00
Supplies.
25.00
General Maintenance Office
Labor.
2,976.75
Telephone and Lights.
200.00
Auto.
120.00
Supplies.
600.00
General Distribution
Labor.
3,853.97
Supplies
300.00
Labor.
150.00
Supplies.
100.00
Hydrants
Labor.
250.00
Supplies.
300.00
Mains
Labor.
500.00
Supplies.
500.00
Meter
Labor.
350.00
Supplies.
100.00
Service Pipe Maintenance.
Labor.
2,500.00
Supplies
500.00
Standpipes
Labor.
50.00
Supplies.
600.00
Trucks
Supplies.
425.00
Construction
Hydrants-Mains-Service Pipe, etc. . Labor.
1,000.00
Supplies.
1,000.00
Retirement.
3,000.00
Interest.
1,955.00
Bonds
7,000.00
Insurance-W C & P L.
800.00
$68,503.62
Gates.
131
WATER COMMISSIONERS
Labor .
$31,368.62
Other Exp
28,180.00
Bonds .
7,000.00
Interest.
1,955.00
$68,503.62
132
ANNUAL REPORT
Report of Retirement Board
Honorable John M. Kelleher, Mayor,
City of Newburyport, Massachusetts.
Dear Sir:
We present herewith the report for the year ending December 31, 1943:
Number of Members at Close of Year
Active.
134
Pensioners
20
Total 154
Retirements during year
2
Active members deceased .
2
Pensioners deceased
1
Withdrawals
10
Cash Receipts
Balance January 1, 1943.
$37,274.12
Contributions of members.
7,371.77
Appropriated by City:
Pension Fund
$14,937.00
Expense Fund.
600.00
Interest Deficit (1942).
463.88
Appropriated by Water Department.
3,212.00
$19,212.88
Income from Investments.
1,075.01
$64,933.78
Cash Disbursements
Annuities Paid.
$121.28
Pensions Paid .
13,210.33
Refunds
1,242.88
Expenses .
646.03
Loss on sale of Bonds.
8.77
Decrease by Amortization of Bonds
13.51
Balance December 31, 1943
49,690.98
$64,933.78
133
RETIREMENT BOARD
The funds of the Retirement System on December 31, 1943 were invested as follows:
Investments
Due Date
Amount
Income
Merchants National Bank.
Demand
$4,356.51
Institution for Savings.
Demand
11,659.77
236.73
Newburyport Five Cents Savings Bank.
Demand
495.68
98.86
First National Bank of Boston.
1,962.50
100.00
National Shawmut Bank of Boston.
1,237.50
50.00
Braintree Co-operative Bank
1,000.00
30.00
Lawrence Co-operative Bank
800.00
24.00
United States Defense Bonds-Series "G"
Apr. 1954
6,000.00
150.00
United States Defense Bonds-Series "G"
Apr. 1955
19,000.00
237.50
Consumers Power Company.
Nov. 1970
1,072.48
35.00
Ohio Public Service Company . .
Aug. 1962
1,057.18
40.00
Pacific Gas & Electric Company
June 1966
1,049.36
35.00
Public Service Company of N. H.
(Called)
37.92
Totals
$49,690.98
$1,075.01
Respectfully submitted,
WALTER E. HOUGHTON, Chairman, NORBERT A. CAREY, LUREN STEVENS.
134
ANNUAL REPORT
Preliminary Election NOVEMBER 16, 1943
Ward Ward Ward Ward Ward Ward Total
Mayor:
1
2
3
4
5
6
John M. Kelleher
286
380
282
258
412
474
2092
Andrew J. Gillis
143
192
138
81
136
125
815
Clarence E. Fogg
118
156
90
65
124
225
778
Everett R. Davis .
3
5
6
7
1
2
24
Blanks.
7
4
9
4
7
7
38
Councillors-at-Large:
Arthur J. Cote.
23
55
40
20
44
46
228
Harold V. Glynn.
93
127
94
75
94
116
599
Edward G. Perkins.
356
356
281
237
350
567
2147
Albert J. Bateman.
238
313
235
200
331
446
1763
Walter E. Perkins.
61
67
61
48
65
121
423
Forrest E. Collins.
128
162
72
55
89
157
663
John Buciak.
124
205
151
141
177
309
1107
William Fenders
196
259
170
172
282
410
1489
James A. Croteau.
253
325
205
180
271
280
1514
Sidney H. Foley
113
110
49
53
213
130
668
Francis J. Lucy
160
189
123
93
156
175
896
Harold A. Besse
156
214
200
105
156
292
1123
Marion E. Downes
70
108
70
37
57
83
425
Michael J. Murphy
74
143
122
104
170
131
744
Blanks.
740
1052
752
555
945
902
4946
Total Vote.
557
737
525
415
680
833
3747
City Election DECEMBER 7, 1943
Ward Ward Ward Ward Ward Ward Total
Mayor:
1
2
3
4
5
6
John M. Kelleher
489
595
425
425
655
814
3403
Andrew J. Gillis
281
356
253
163
283
288
1624
Joseph Corey.
1
1
Blanks.
30
54
13
21
32
48
198
135
ELECTIONS
Councillors-at-Large:
Edward G. Perkins.
510
522
373
359
500
795
3059
Albert J. Bateman.
320
428
330
310
466
625
2479
Forrest E. Collins.
228
258
117
119
197
366
1285
John Buciak.
201
330
206
217
298
478
1730
William Fenders
259
347
253
246
372
556
2033
James A. Croteau. .
295
460
283
241
362
349
1990
Sidney H. Foley
167
146
67
101
316
191
988
Francis J. Lucy.
285
313
224
188
247
312
1569
Harold A. Besse
365
431
336
270
354
569
2325
Michael J. Murphy
146
194
190
157
242
187
1116
Blanks.
1224
1596
1076
842
1496
1322
7556
School Committee:
Donald L. Page.
319
510
332
264
467
453
2345
James E. Giles.
390
472
315
301
518
634
2630
Thomas E. Littlefield.
451
448
287
268
419
753
2626
Blanks.
440
580
448
387
536
460
2851
City Auditor Question :
Part 1:
Yes
171
290
190
198
357
385
1591
No. .
294
326
240
191
329
443
1823
Blanks
335
389
261
221
284
322
1812
Part 2:
Yes
194
257
160
179
333
313
1436
No.
317
301
214
174
296
421
1723
Blanks.
28
447
317
257
341
416
2067
Total Vote
800
1005
691
610
970
1150
5226
Approved by City Council, Dec. 14, 1943.
JOHN M. KELLEHER, Mayor, EDWARD S. PERKINS, ALBERT J. BATEMAN, HERBERT G. POLAND, CARL R. WALTON, JOHN F. ROBINSON, FRANK J. LUCY, JOSEPH J. CURLEY, A. VINCENT KELLEHER, ANDREW J. PARASSO, JAMES A. CROTEAU.
136
ANNUAL REPORT
List of Jurors -- 1944-45 CITY OF NEWBURYPORT
Published in accordance with Chapter 234 of the General Laws
Name
Residence
Occupation
Atkinson, Charles G.
15 Bromfield Street
Machinist
Auger, Nelson J.
45 Milk Street
Shoe Worker
Bailey, Elmer E.
19 Marlboro Street
Carpenter
Bamforth, Ernest P.
51 Kent Street
Wood Heel Turner
Bartlett, Harold W.
14 Storey Avenue
Mechanic
Beaudoin, William
18 Madison Street
Fish Dealer
Bateman, Albert J.
19 Buck Street
Retired
Bresnahan, Thomas L.
49 Kent Street
Shoe Operator
Browne, Arthur C.
19 Ashland Street
Sign Painter
Burke, Francis J.
12 Hancock Street
Auto Worker
Carey, Michael J.
11 Merrill Street
Clerk
Casey, Cornelius A.
23 Merrill Street
Retired
Chase, Sam M.
23 Pond Street
Clerk
Cobb, Harrison E.
24 Allen Street
Salesman
Coltin, William B.
50 Boardman Street
Reporter
Connors, John J.
18 Congress Street
Shipper
Coombs, Harold A.
345 High Street
Electrician
Corey, Raymond J.
11 Eagle Street
Clerk
Corliss, Norman L.
41 Marlboro Street
Silverworker
Cox, Oscar F.
113 State Street
Shoeworker
Creeden, Bartholomew
15 Horton Street
Shoeworker
Creeden, Jeremiah J.
214 Merrimac Street
Clerk
Crombie, Raymond W.
11 Arlington Street 9 Congress Street
Shoeworker
Croteau, James
5 Prospect Street
Salesman
Currier, Donald E.
5 Congress Street
Carpenter
Currier, Henry G.
63 Marlboro Street
Clerk
Cutter, John F.
88 Lime Street
Retired
Davis, Charles B.
248 Water Street
Shoe Cutter
Dixon, Alden F.
16 Spofford Street
Salesman
Dockery, John J.
63 Prospect Street
Manager
Donahue, Joseph E.
6 Beck Street
Music
Donahue, Patrick J.
49 Kent Street
Shoemaker
Donahue, William P.
167 High Street Oil Dealer
Doyle, John R.
144 State Street
Manager
Doyle, Norman J.
4 Otis Place
Salesman
Drew, Charles H.
41 Bromfield Street Painter
Erickson, Harold
16 Vernon Street Silverworker
Erskine, Robert
49 Bromfield Street
Clerk
Salesman
Cronin, William P.
137
LIST OF JURORS
Name
Residence
Fearing, Leland Fenders, William
19 Walnut Street 7 Dawes Street
Occupation Auto Mechanic Foreman
Foley, Albert M.
19 Plummer Avenue
Silverworker
Foley, William M.
3 Alter Court
Florist
Fowle, Frank O.
15 Ferry Road
Shoeworker
Gallagher, John J.
11 Woodland Street
Salesman
Gallagher, Timothy H.
32 Titcomb Street
Shoe Operator
Gallant, Arthur N.
47 High Street
Caretaker
Goldsmith, Albert A.
6 Vernon Street
Merchant
Gould, Harold C.
8 Foster Court
Shoeworker
Greene, Roland
21 Union Street
Laborer
Greenfield, Benjamin Grenier, Paul
27 Fair Street
Woodheeler
Gulazian, Deron
53 Kent Street
Silverworker
Gwinn, Arthur H.
68 Lime Street 7 Guild Street
Shoemaker
Hallisey, Daniel E.
196 Merrimac Street
Hamilton, Charles E.
78 High Street
Shoemaker Carpenter Supt.
Harris, Carroll M.
9 Prospect Street
Counterman
Harris, Walter E.
96 State Street
Salesman
Hayden, Robert L.
20 Allen Street
Filling Station
Hayden, Russell Healey, Daniel T.
1 Hillside Ave.
Shoe Operator
Henry, Charles C.
73 Federal Street Insurance
Henry, Eugene L.
35 Jefferson Street
Insurance Salesman
Herlihy, Daniel J. Hersey, Alfred G. Hill, Lester Q.
4 Cutter's Court
Bottler
Hollerer, Emery
20 Barton Street
Bank Clerk
Horgan, Daniel F.
14 Columbus Avenue
Clerk
Hoyer, August H.
61 Federal Street
Linotype Operator
Hunt, Fred L.
Electrician
Kelleher, Cornelius, Jr.
Shoeworker
Kelleher, Cornelius F.
112 Low Street
Truck Driver
Kelleher, Cornelius H.
16 School Street
Shoeworker
Kelleher, John M.
4 Storey Avenue
Proprietor
Kessler, Paul A.
25 Chestnut Street
Grocer
Kimball, Phillip R.
19 Barton Street Optometrist
Knight, Frank
16 Forrester Street
State Dept.
Landford, Everett F.
23 Purchase Street
Real Estate
Leary, John J.
42 Carter Street
Clerk
Leary, John J. Leary, Timothy
1 Griffin Court
Auto Worker
Liberatore, Charles Little, William E.
2 Merrill Street 42 Temple Street 268 Merrimac Street
Shoe Cutter
Littlefield, Milton
Fireman
Littlefield, Raymond L.
4 Alter Court
Silverworker
Carpenter
Haines, Roland W.
12 Orange Street
Merchant
Hanson, Elmer C.
19 Temple Street
15 Allen Street
Supt.
28 Dove Street
Silversmith
39 Bromfield Street Truck Driver
163 High Street 1 Temple Street
16 Carter Street Custodian
Clerk
13S
ANNUAL REPORT
Name
Residence
Occupation
Lynch, Daniel
3 Currier's Court
Retired
Lynch, Daniel S.
28 Kent Street
Clerk
Lynch, John J.
47 Kent Street
Janitor
Maguire, Charles W.
62 Bromfield Street
Chauffeur
Maguire, Fred
5 Willow Avenue
Heel Maker
Marden, Arthur P.
15 Summit Place
Piano Tuner
Marshall, Reid A.
4 Harrison Street
Shoe Worker
Marston, Arthur D.
25 Oakland Street
Carpenter
McDonald, James F.
17 Boardman Street
Retired
McDonald, Thomas W.
76 Prospect Street
Clerk
McKay, William
126 State Street 4 Bromfield Court
Undertaker
MeLaughlin, William H.
Salesman
Miller, Frank W.
202 High Street
Agent
Minahan, William A.
23 Charter Street
Shoe Worker
Morrill, Charles E.
34 Winter Street
Foreman
Moulton, George E.
8 Parsons Street
Insurance
Noyes, Leslie E.
9 Otis Place
Chauffeur
Nutter, Joseph M.
302 Merrimac Street 4 Walnut Street
Gas Station
O'Connell, Maurice W.
51 Prospect Street
Boxmaker
O'Donnell, John
38 Winter Street
Clerk
Oliver, Leon E.
17 Harrison Street
Watchmaker
Paradise, William F.
77 Pleasant Street
Shoeworker
Parasso, Andrew J.
4 Lime Street
Timekeeper
Pettingell, Eleazer W.
2 Dalton Street
Tinsmith
Poland, Herbert G.
16 Highland Avenue
Salesman
Reilly, Francis M.
12 Otis Place
Shoe Worker
Robinson, John F.
3 Birch Street
Painter
Roche, Francis A.
25 Arlington Street
Manager
Sauvan, Carl C.
20 Tyng Street
Truck Driver
Sayward, William
49 Purchase Street
Chef
Scranton, Arthur
27 Arlington Street
Clerk
Sheehan, William P.
18 Congress Street
Clerk
Shepard, Allan R.
233 High Street
Salesman
Sloman, Louis A.
14 Neptune Street
Clerk
Stanwood, Theodore P. Jr.
1 Ocean Avenue
Caretaker
Stevens, Harold F.
75 Purchase Street
Salesman
Strangman, Everett C.
480 Merrimac Street
Autoworker
Tarbox, Harold C.
54 Purchase Street
Hatter
Titus, Preston J.
2 Alter Court
Teacher
Todd, Glendon F.
14 Purchase Street
Mechanic
Torrey, Malcolm M.
28 Tyng Street Chef
Varney, Frederick A.
40 Broad Street
Salesman
Wall, Michael T.
8 California Street
Metal Worker
Walsh, Edward
39 Milk Street
Mechanic
Webb, Henry E.
5 Barton Street
Machinist
Welch, Patrick J.
49 Federal Street
Salesman
Weltshe, Robert W.
11 Brown Square
Hotel Prop.
Pattern Maker
O'Brien, Daniel F.
LIST OF JURORS
139
Name
White, John Wills, O. Arthur Wilson, Albert P. Wood, Isaac Zafris, James G.
John J. O'Brien
Residence
48 Carter Street
43 Bromfield Street
49 High Street Rr. 43 High Street 11 Tremont Street
Occupation Shoe Cutter
Silverworker
Merchant
Manufacturer
Merchant
Board of Registrars Leon E. Oliver
John O'Donnell
140
ANNUAL REPORT
CITY OF NEWBURYPORT In City Council
January 4, 1943.
ORDINANCE
An Ordinance Entitled An Ordinance to Amend An Ordinance Entitled, An Ordinance Regulating The Erection, Alteration And Removal of Buildings Or Structures Within the City of Newburyport.
Be it ordained by the City Council of Newburyport as follows:
That said ordinance with reference to regulations for buildings and structures is hereby amended by the addition of two sections to be known as sections 36 and 37, and that section now known as 36 shall be known as section 38.
Section 36 to read as follows:
Any building or structure more than one story in height from the ground floor up, whether used for an additional family dwelling above the ground floor, or a store, or factory for manufacturing purposes, or a hall used for any purpose, offices, churches or public buildings of any kind, shall be supplied with at least two flights of stairs to the top story of same, said stairs to be otherwise than on the same side of the buildings, and at the base of same to be in the immediate proximity of exits which lead outside of the building, all such exits to be plainly marked.
This building ordinance is also amended by the addition of a section to be known as section 37, and as amended shall read:
Section 37. On any building or structure used for any purpose in the City of New- buryport, there shall not be allowed any so called revolving doors, said doors being of a type revolving on a centre column and made to swing in a circle. This to apply to any exit or entrance to any building or structure. Also, the doors used as exits or entrances to any store, factory or hall used for any purpose or public building shall open outward.
This ordinance shall take effect upon its final passage.
JOSEPH J. CURLEY.
First reading passed unanimous vote. Ordered printed December 7, 1942.
Attest: W. D. KELLY, City Clerk.
Final reading passed on roll call. 9 yeas, 2 nays. January 4, 1943.
Attest: W. D. KELLY,
City Clerk.
Approved by John M. Kelleher, Mayor.
141
CITY ORDINANCES
In City Council
January 4, 1943.
ORDINANCE
An Ordinance Entitled An Ordinance Concerning The Inspection of Buildings In The City of Newburyport.
Be it ordained by the City Council of the City of Newburyport as follows:
Section 1. Annually in the month of December there shall be made in the City of Newburyport an inspection of all public buildings, halls, churches, and any other struc- ture in which the public gather including factories, places of amusement and all places of buisiness which are open to the public. This inspection shall be made by the Building Inspector, together with a representative of the Fire and Police Departments of the City of Newburyport with the assistance of a representative of the State Fire Marshal's office and a representative of the Fire Insurance Underwriters' Association.
Section 2. A written report in detail shall be made in the month of January of each year and submitted to the City Council of the conditions found of all structures inspected.
This ordinance shall take effect on its final passage by the City Council of Newburyport, Massachusetts.
ROY KERKIAN, Councillor at Large.
First reading passed unanimous vote. Ordered printed December 7, 1942.
Second reading passed by unanimous roll call vote. Eleven Councillors present. January 4, 1943.
Attest:
WILLIAM D. KELLY,
City Clerk.
Approved: John M. Kelleher, Mayor.
In City Council
June 17, 1943
ORDINANCE
An Ordinance Entitled An Ordinance to Amend An Ordinance Relating To The Salary of the Mayor of Newburyport.
Section 1 of Chapter 4 of the Revised Ordinances of the City of Newburyport is hereby amended by striking out Section 1 of Said Chapter 4 and inserting in place thereof the following:
Section 1. The salary of the Mayor of the City of Newburyport is hereby fixed at the sum of $2500. (twenty-five hundred dollars) annually, to be paid in weekly install-
142
ANNUAL REPORT
ments. The Mayor shall devote six hours daily, excepting Saturdays and summer ses- sions, to the duties of his office. So far as it is practicable to do so, he shall be in the Mayor's office from nine o'clock in the forenoon to twelve noon daily and in the after- noon his hours shall be from one o'clock to four o'clock. On Saturdays his office hours shall be from nine o'clock in the forenoon to twelve noon.
Councillor THEODORE P. STANWOOD.
First reading passed by majority vote. Ordered published.
Attest: W. D. KELLY, City Clerk.
Final reading passed on roll call. 9 yeas, 1 no, 1 absent. July 6, 1943.
Attest: W. D. KELLY,
City Clerk.
ORDINANCE
August 3, 1943.
An Ordinance Entitled An Ordinance Amending An Ordinance Entitled "Compensation of Newburyport Fire Department Members" by Amending the Following Section 4 to Chapter Twenty-Two.
Be it ordained by the City Council of the City of Newburyport as follows:
Section four of said Ordinance is amended by removing the words One Hundred and Fifty Dollars and substituting therefore the words Two Hundred Dollars, so that the revised Section Four shall read as follows:
The call men of each fire company shall receive the sum of Two Hundred Dollars per year.
This Ordinance is to take effect upon its final passage.
HERBERT G. POLAND, Councillor Ward 6.
Councillor Poland moved for adoption, seconded by Councillor Kelleher.
First reading passed by unanimous vote. Ordered published.
Attest: W. D. KELLY,
City Clerk.
143
CITY ORDINANCES
In City Council
September 7, 1943.
Final reading passed on roll call 10 yeas. 1 absent. Ordered published:
Attest: W. D. KELLY,
City Clerk.
Approved by: John M. Kelleher, Mayor.
In City Council
July 6, 1943.
ORDERED:
That the City Council, of the City of Newburyport hereby establish a salary for each of its members, said salary to be Three hundred ($300.00) dollars annually, to be paid in monthly installments.
The salary hereby established shall take effect immediately after the organization of the City Government in January 1944.
ANDREW J. PARASSO.
On roll call the ten Councillors present answered "YES" as their names were called. Councillor Lucy absent. Adopted.
ATTEST:
WILLIAM D. KELLY,
City Clerk.
INDEX
City Government and Officials. 3
Mayors of Newburyport 7
Report of City Auditor .
8 9
Recapitulation of receipts and expenditures
Analysis of receipts.
11
Analysis of payments
15
Report of William Wheelwright School
48
Balance Sheet .
49
Statement of appropriated accounts at close of financial year 53
Municipal indebtedness.
60
Borrowing capacity 61
Funded debt
62
Budget 1943.
63
Budget 1944.
68
Report of Treasurer of Newburyport Trust Funds.
73
Report of Peabody Fund.
78
Report of Trustees of Putnam Free School.
. 79
Report of City Registrar.
84
Report of Board of Assessors
86 Report of Licensing Commissioners. 89
95
Report of Fire Department.
99
Report of Park and Tree Department
103
Report of Health Department:
Births. 106
Deaths
107
Causes of death 107
Contagious Diseases. 112
Report of Public Welfare 113
119
Report of Water Commissioners
125
Report of Retirement Board. 132
Elections.
134
Jury List 136
City Ordinances 140
Report of City Marshal.
Report of Public Library.
rubio Library
CITY OF NEWBURYPORT
CITY OFFICERS
AND THE
ANNUAL REPORTS
To the City Council
CITY OF NEWBURYPORT
TEARA MDCC
MARIQUE CCCLI
FOR THE YEAR
1944
1945 NEWS PUBLISHING COMPANY, INC. NEWBURYPORT, MASS.
CITY OF NEWBURYPORT
CITY OFFICERS
AND THE
ANNUAL REPORTS
To the City Council
CITY OF NEWBURYPORT
TERRA
MARIQUE MOCCCLI
FOR THE YEAR
1944
1945 NEWS PUBLISHING COMPANY, INC. NEWBURYPORT, MASS.
City Government 1944
MAYOR HON. JOHN M. KELLEHER
CITY COUNCIL President EDWARD G. PERKINS
COUNCILLORS AT LARGE
Term 2 years *Frank J. Lucy Alfred J. Bateman
Edward G. Perkins James A. Croteau *Elected by City Council to fill the unexpired term of Harold A. Besse.
William Fenders
WARD COUNCILLORS
Term 2 years
Theodore P. Stanwood, Jr. .Ward One Carl R. Walton. Ward Four
Andrew J. Parasso . Ward Two
A. Vincent Kelleher Ward Five
Joseph J. Curley Ward Three Herbert G. Poland Ward Six
CLERK WILLIAM D. KELLY
COMMITTEES OF CITY COUNCIL
General Government Mayor John M. Kelleher, Councillor Edward G. Perkins, Councillor A. Vincent Kelleher Public Service
Chairman, Andrew Parasso, Carl Walton, Theodore P. Stanwood, Jr.
Public Safety Chairman, Joseph J. Curley, James Croteau, William Fenders
Public Welfare Chairman, Albert J. Bateman, *Harold Besse, Herbert G. Poland *Frank J. Lucy served after death of Harold Besse
Clerk of Committees John J. Kelleher
4
ANNUAL REPORT
CITY OFFICIALS
Mayor. .. Hon. John M. Kelleher
City Clerk William D. Kelly
Treasurer and Collector
Charles E. Houghton
Auditor Norbert A. Carey
City Messenger . William H. Donahue
City Solicitor.
Henry M. Duggan James H. Ronan
Superintendent of Highways
Relief Commissioner
James F. Creeden
City Marshal. James E. Sullivan
Chief of Fire Department.
C. Frank Creeden
Superintendent of Fire Alarm and Wires.
C. Frank Creeden
Inspector of Meats and Provisions and Slaughtering.
Dr. Franklin C. Blakely
Building Inspector . George W. Hussey
Tree Warden and Superintendent Gypsy and Brown Tail Moths Walter O. Noyes Superintendent of Cemeteries. James H. Ronan
Soldiers' Relief Agent.
John J. Kelleher
Clerk of Committees John J. Kelleher
Dog Officer
Curtis L. Gerrish
ASSESSORS
John H. Shea, Chairman. Term expires 1945
Charles A. Morse, Clerk .
Term expires 1947
Everett F. Landford
Term expires 1944
BOARD OF HEALTH
Dr. Arthur Hewett Term expires 1944 Term expires 1945
Dr. Lawrence Murphy
Term expires 1946
Dr. Frank Snow.
Wilbur N. O'Brien, Clerk and Agent Wilbur N. O'Brien, Inspector of Milk Dr. Lawrence Murphy, School Physician Martin Dugan, Inspector of Plumbing
REGISTRARS OF VOTERS
John J. O'Brien, Chairman. Term expires 1944 John O'Donnell . Term expires 1945 Leon E. Oliver. Term expires 1946
William D. Kelly, Clerk, ex-officio
ATKINSON COMMON COMMISSIONERS
Hon. John M. Kelleher, Mayor, ex-officio Edward G. Perkins, President, ex-officio
Cassine H. Nelson Richard Williams. James P. Dyer.
Term expires 1944 Term expires 1945 Term expires 1946
5
CITY GOVERNMENT
TRUST FUND COMMISSION Hon. John M. Kelleher, Mayor, ex-officio Edward G. Perkins, President, ex-officio Norbert A. Carey, City Auditor Henry B. Little
John T. Lunt
WATER COMMISSIONERS
Dr. C. F. A. Hall, Chairman Term expires 1946
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.