City Officers and the Annual Reports to the City Council of Newburyport 1945-1946, Part 11

Author: City of Newburyport
Publication date: 1945
Publisher:
Number of Pages: 314


USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1945-1946 > 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


. Demand


1,565.00


39.12


General Use of Library


Old Colony Railroad. .


Demand


2,000.00


General Use of Library


Benj. G. Sweetser


*Institution for Savings .


Demand


5,000.00


125.00


General Use of Library


Wm. C. Todd


Institution for Savings . .


Demand


9,339.40


211.72


Reading Room


Chic., Burl., & Que., 4% .


. Mar. 1, 1958 2,000.00


80.00


Reading Room


N. Y., N. H. & H. R. R., 4%.


Mar. 1, 1947 2,000.00


Reading Room


Boston & Maine R. R., 5% ..


May 1, 1940 1,000.00


40.00


Reading Room


U. S. Savings G. Bonds . .


1,000.00


Reading Room


R. N. Toppan . .


Np't. Five Cents Savings Bank .


.... Demand


250.00


6.26


School Prize


A. Williams.


Salem Five Cents Savings Bank. . . . . Demand


1,000.00


25.00


Books for Library


Young America Victory C'lub of 1943. .


25.00


Annie I. Wightman ....


.U. S. A. "G" Bonds.


10 yrs.


8,000.00


200.00


Pub. Lib. Reading Room


Institution for Savings .


Demand


384.89


4.80


$321,726.68 $6,901.51


*December 11, 1946 the trustees voted to withdraw these funds from their respective banks and purchase "G" bonds. Income shown is from the banks.


77


CITY AUDITOR


Fund


$200.00


78


ANNUAL REPORT


SCHEDULE OF INVESTMENTS


TOTAL TRUST FUNDS


$321,726.68


Divided as follows:


Newburyport Five Cents Savings Bank.


$88,832.61


Institution for Savings. 94,449.07


Massachusetts Hospital Life Insurance


10,000.00


City of New York.


1,000.00


Provident Institution for Savings, Amesbury .


5,000.00


Atchison, Topeka & Santa Fe R. R.


1,000.00


New Amsterdam Gas Co


1,000.00


Chicago & Erie R. R


1,000.00


Salem Five Cents Savings Bank.


5,000.00


Chicago, Burlington & Quincy R. R. .


8,000.00


New York, New Haven & Hartford R. R


13,000.00


Boston & Maine Railroad.


3,500.00


1680 Broadway Corporation.


500.00


6th Ave. & 55th St. Corp


420.00


Real Estate corner Purchase and Marlboro Streets


4,000.00


Baltimore & Ohio Railroad


5,000.00


Old Colony Railroad


2,000.00


Young America Victory Club of 1943.


25.00


U. S. A. "G" Bonds.


75,000.00


Salem Five Cent Savings Bank .


3,000.00


Total


$321,726.68


79


CITY AUDITOR


Trustees of Putnam Free School


TREASURER'S ANNUAL REPORT November 1, 1946


TRIAL BALANCE


Bills Receivable.


$700.00


Stocks and Bonds


123,062.92


Cash Account.


6,805.24


Newburyport 5c Savings Bank


3,300.00


$133,868.16


Fund Account.


$100,950.00


Profit and Loss


32,918.16


$133,868.16


(Signed) HALLET W. NOYES, Treasurer.


This is to certify that we have examined the accounts of Hallet W. Noyes, Treasurer of the Trustees of the Putnam Free School, have checked up the securities, and find the statement herewith correct.


Signed: LAURENCE HAYWARD, WEBSTER D. ADAMS,


Auditing Committee.


November 7, 1946.


November 1, 1946


STATEMENT OF RECEIPTS AND DISBURSEMENTS


Balance, November 1, 1945.


$2,851.11


RECEIPTS


2500 Boston & Maine Income "A" 41/2s 1970. $700.00


Gain on Same. 1,192.11


$1,892.11


2700 Prudence Securities Corp. 1961.


$1,600.00


Gain on Same 1,100.00


$2,700.00


4,000.00 1.95


4000 Oregon Short Line 5s 1946.


2 rights California Water Service Co.


Difference between applicable redemption price of old 'stock and public offering price of new stock,-on ex- change of 24 sh. Public Service of N. H. $5. cum. pfd. for 25 sh. new 3.35% dividend series. 125 00


80


ANNUAL REPORT


Rebate on deposit with Clerk of Courts, Salem, for print-


ing record re City of Newburyport v. Putnam Trustees Interest and Dividends .


$20.75


5,828.75


$17,419.67


DISBURSEMENTS


12 sh. California Water Service Co., on Subscription.


$360.00


100 sh. Amarex Holding Co.


3,787.50


100 sh. Scranton Electric Co. com. 2,250.00


50 sh. Columbus & Southern Ohio Elec. Co.


2,675.00


4 sh. Newport Electric Co. 334% cum. pfd. on subscription Archie N. Frost, Clerk of Courts, Salem, deposit for print-


410.00


ing record re City of Newburyport v. Putnam Trustees Entry Fee, Supreme Judicial Court .


3.00


Addison C. Getchell & Son, printing briefs


91.25


P. I. Lawton, Expense of Travel, etc.


10.18


M. N. Perkins Co., Engrossing 2 Diplomas.


1.16


American Surety Co., Premium on Bond.


12.50


City of Newburyport, Tuition 6 Pupils .


600.00


Merchants National Bank, shipping 4 M. Oregon Short Line


1.84


Merchants National Bank, Rent Safe Deposit Box and Tax 12.00


H. W. Noyes, Treasurer, Salary to Oct. 31, 1946.


250.00


$10,614.43


Balance ,November 1, 1946.


6,805.24


$17,149.67


SCHEDULE OF INVESTMENTS


Stocks


100 shares Amarex Holding Co. $3,787.50


200 shares American Optical Co.


6,450.00


10 shares Atchison, Topkea & Santa Fe Ry


512.50


50 shares California Water Service Co


1,950.00


12 shares California Water Service Co


360.00


50 shares Columbus & Southern Ohio Electric Co


2,675.00


120 shares Connecticut Light & Power Co


5,100.00


25 shares Eastern Gas & Fuel Associates.


1,978.75


100 shares First National Bank of Boston.


4,800.00


75 shares Fitchburg Gas & Electric Light Co


3,075.00


100 shares General Reinsurance Corporation.


5,050.00


50 shares Glen 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


25 shares Manufacturers Trust Co.


1,450.00


30 shares Newport Electric Corporation com.


915.00


150.00


81


CITY AUDITOR


4 shares Newport Electric 334% cum pfd. $410.00


100 shares Pennsylvania Co. for Insurance, etc. 3,850.00


25 shares Public Service of New Hampshire new 3.35% dividend series. 2,500.00


25 shares Rochester Gas & Electric Co. 6% cum. pfd. 2,612.50 100 shares Scranton Electric Co. com. 2,250.00


100 shares Sylvania Electric Products


3,208.24


60 shares United Illuminating Co


3,000.00


75 shares Western Massachusetts Co.'s com.


2,625.00


134 shares West Virginia Coal & Coke Corporation


2,880.00


6-14/20 shares West Virginia Coal & Coke (Stk div.)


7 shares Wheeling & Lake Erie R. R. com.


4 shares Wheeling & Lake Erie R. R. pfd.


0.00


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


2500 Boston & Maine R. R. 1st mtg. Series RR 4s 1960


1,750.00


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 1980 3,200.00 10000 Imperial Irrigation Dist. Calif. 83/58, Second Refunding Issue Series A cpn 31/28 59. 10,000.00


2000 Pike County, Mo. (Champ Clark Bridge 314s 1966,) Toll Bridge Rev. opt. 1949.


2,000.00


1400 Potomac Consolidated Debenture Corp. 2s 1953.


700.00


5000 St. Louis County, Missouri, Toll Bridge 334s 1965.


5,000.00


1000 St. Louis & San Francisco 4s 1950


100.00


4000 United States Savings Bonds G 212s 1954


4,000.00


6000 United States Savings Bonds G 2128 1957


6,000.00


4000 Wisconsin Michigan Power Co. 1st Mtg. 334s 1961


4,000.00


$123,062.92


Newburyport Five Cents Savings Bank,-Deposit.


3,300.00


Bills Receivable-A. C. Kelleher, mortgage


700.00


Cash-Deposit in Merchants National Bank.


6,805.24


$133,868.16


MOSES ATKINSON SCHOOL FUND


Savings Securities


Cash Deposits par value


On hand Dec. 1, 1946 $58.63 $6,569.72


$750.00


Total


$7,378.35


82


ANNUAL REPORT


Receipts


Payments


Withdrawn from Newburyport


Expenditures. $154.50


Five Cents Savings Bank . .


$110.00


Income. 47.25


Cash on hand beginning of year 1946 55.88


$213.13


$213.13


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


2,962.41


Deposit Institution for Savings Bank, Newburyport, Mass. 3,607.31


Deposit First and Ocean National Bank, Newburyport, Mass.


58.63


$7,378.35


PEABODY FUND, NEWBURYPORT PUBLIC LIBRARY Annual Report For Year Ending November 1, 1946


Receipts :


Cash on Hand, December 1, 1945


$369.72


Dividend, April 1946.


187.50


Dividend, October 1946.


187.50


$744.72


Disbursements :


Books


$476.16


Postage


.45


$476.61


On Hand, November 30, 1946. $268.11


Respectfully,


LAURENCE HAYWARD,


Treasurer, Peabody Fund.


Cash on hand Dee. 1, 1946. . 58.63


.


DEPARTMENT REPORTS AND


LIST OF JURORS


84


ANNUAL REPORT


Report of City Registrar


Births Registered in 1946 (Including Stillborns)


Males


Females


January


15


18


February


13


14


March. .


11


17


April


15


13


May


14


18


June.


17


17


July


21


12


August


23


23


September


34


21


October


29


34


November


24


23


December


12


25


228


235


Nativity of Parents


Father


Mother


Newburyport.


175


203


U. S. outside of Newburyport.


267


245


Canada.


10


12


Nova Scotia.


1


1


Ireland


1


1


Italy


1


Greece.


2


1


Norway


1


Finland


1


England


3


Scotland


1


463


463


Births outside Newburyport, parents residing in City : Males 13, Females 5. Births in Newburyport, parents residing elsewhere: Males 69, Females 72.


Marriages Registered in 1946


January


12


February


24


March


9


April


17


Poland


85


CITY REGISTRAR


May


18


June.


38


July


15


August


18


September


16


October


17


November


10


December


13


207


Nativity of Contracting Parties


Bride


Groom


Newburyport.


146


133


U. S. Outside of Newburyport.


61


74


207


207


Deaths Recorded in 1946 Including Stillbirths-Males 9, Females 3


Male


Female


January .


17


8


February


10


7


March


13


12


April


7


8


May


6


9


June.


5


6


July


7


4


August


15


10


September


11


8


October


7


10


November


10


5


December


18


13


126


100


Non-residents died in city : Males 32, Females 18.


Residents of City dying elsewhere: Males 21, Females 14.


Non-residents buried in city (not included in above) : Males 12, Females 12.


VERA M. KELLY,


City Registrar.


86


ANNUAL REPORT


Report of the Board of Assessors


January 1, 1947. 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 1946.


The City, County and State warrants called for the following amounts: Total Appropriation G. L. 41-15A. $826,635.61


Appropriations from Available Funds:


G. L. 59-23 Year 1945.


$44,811.85


Year 1946 22,305.72


$67,117.57


$893,753.18


Other Amounts to be Raised:


Water Dept. Chapter 403, Acts 1908.


5,000.00


State Tax and Assessments:


State Tax.


$9,750.00


Parks and Reservations.


502.56


State Audit.


1,914.18


Veterans Care


114.00


Examination of Retirement System .


65.69


$12,346.43


$12,346.43


County Tax and Assessments


Under Est. $250.46


County Tax.


$22,998.92


Tuberculosis Hospital.


7,549.19


Bridges.


. 4,100.00


$34,648.11


$250.46 $34,898.57


Overlay of Current Year


15,009.00


$961,007.18


Estimated Receipts


$328,500.81


Available Funds . 67,117.57


Overestimates of Previous Year:


Parks and Reservations.


132.04


Civil War Veterans Care.


10.00


$395,760.42


Net Amount to be Raised by Taxation


$565,246.76


87


BOARD OF ASSESSORS


In order to raise this amount it was necessary to declare a tax rate of $44.00 per thousand of valuation, an increase of $1.40 per thousand for the year.


Polls 4,713 at $2.00 $9,426.00


Personal Property, $1,560,240.00 at $44.00


68,650.56


Real Estate, $11,072,050.00 at $44.00


487,170.20


$565,246.76


The total amount of tax committed to the Collector for the collection was $565,246.76.


The Board made seven commitments of Motor Vehicle Excise Tax as follows:


Cars


Valuation


Tax


Commitment No. 1


1044


$88,530.00


$3,163.92


Commitment No. 2.


1339


164,360.00


5,567.58


Commitment No. 3


130


53,150.00


1,499.58


Commitment No. 4


343


86,340.00


1,974.57


Commitment No. 5


196


75,980.00


1,227.67


Commitment No. 6


59


22,030.00


269.47


Commitment No. 7


126


82,810.00


609.88


3,237


$573,200.00


$14,312.67


Amount of abatement granted on Real Estate, Personal Property and Polls were as follows:


Levy of the year 1938


$3,476.00


1941


2.00


1942


18.00


1943


89.60


1944


1,749.60


1945.


546.28


1946


10,082.56


$15,964.04


Amount of abatement granted on Motor Vehicle Excise Tax granted during the year 1946 were as follows:


Levy of the year 1945


$30.43


1946.


191.60


$222.03


The gain in valuation for the year 1946 is as follows:


Increase in Personal Property


$35,770.00


Increase in Real Estate


26,900.00


Total Gain.


$62,670.00


The Board has assisted the Treasurer in the filing, foreclosure and following up the tax title property through the Land Court so that the City has become the possessor of


88


ANNUAL REPORT


several parcels of property. We have also certified to the Treasurer the sale of 69 lots on Plum Island up to the time of freezing of the Tax Title property by the City Council.


We have 32 customers who desire to purchase lots as soon as the lots are released by the Council and are made available.


We recommend that provisions should be made for the preservation of the records of the Board of Assessors, for an engineer to bring our plans and maps up to date. We further recommend there be a revaluation of the city by expert appraisers.


Respectfully submitted, JOHN H. SHEA, CHARLES A. MORSE, EVERETT F. LANDFORD,


Board of Assessors.


89


LICENSING BOARD


Report of Licensing Board


January 22, 1947.


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 1946:


The following named persons were granted retail package goods store licenses to sell all alcoholic beverages for the year 1947, for which each paid the annual fee of $900.00:


J. Arthur Rochette and Albert E. Rochette, d/b/a J. A. Rochette & Son, 4 Pur- chase Street.


John F. Leary, d/b/a C. Leary & Co., 202 Merrimac Street.


Canepa Bros. Inc., Peter Canepa, Manager, 47 Merrimac St.


Daniel J. Lyons, d/b/a Sullivan & Lyons, 37 Market Square. Being 4 licenses at $900.00 each-$3,600.00.


The following named persons were granted common victualler's licenses to sell all alcoholic beverages, seven days, for the year 1947, for which each paid the annual fee of $950.00:


John J. Leary, d/b/a Duke's Corner Grill, 25-27 Merrimac St.


Lawrence M. Twomey, d/b/a Park Lunch, 1 Kent Street.


The Lodge Cafe, Inc., Constantinos N. Antonopoulos, Mgr., 39-41 Market Square. John W. Dixon, d/b/a Log Cabin, 5 Liberty Street.


John J. O'Bara, d/b/a O'Bara's Cafe, 98 Water Street.


Nicholas Pahakis, 43-44 Market Square.


John J. Creeden, d/b/a K & C Spa, 24 Market Square.


Cornelius S. Leary, d/b/a Leary's Lunch, 11-15 Middle Street.


Essex Lunch, Inc. of Newburyport, Arthur Young, Manager, 118 Merrimac Street. Being 9 licenses at $950.00 each-$8,550.00.


The following named person was granted a seasonal common victualler's license to sell all alcoholic beverages, seven days, for the year 1946, for which he paid the seasonal fee of $500.00:


Francis I. Twomey Kelleher, d/b/a Leonardo, Lots 91-92-105-106, Plum Island. Being one license at $500.00.


The following named person was granted a seasonal common victualler's license as an Innholder to sell all alcoholic beverages, seven days, for the year 1946, for which he paid the seasonal fee of $375.00:


Robert Weltshe, d/b/a Wolfe Tavern, 98 State Street.


Being one license at $375.00.


The following named clubs were granted a club license to sell all alcoholic beverages for the year 1947 at an annual fee of $350.00:


90


ANNUAL REPORT


Benevolent and Protective Order of Elks, Lodge No. 909, John J. Ryan, Manager, 41 Green Street.


Polish American Citizens Club, Winenty Adamoweiz, Manager, 3 Salem Street. Loyal Order of Moose, No. 1601, Frank M. Jones, Manager, 3 Market Street.


Being 3 licenses at $350.00 each-$1,050.00.


The following named Club was granted a license to sell wines and malt beverages for the year 1947 at an annual fee of $250.00:


North End Boat Club, 252 Merrimac Street, Henry Abram, Mgr. Being one license at $250.00.


The following named Club was granted a club license to sell malt beverages only for the year 1947 for which it paid the annual fee of $250.00:


Neptune Veteran Firemen's Association, Inc., William Fuchs, Manager, 40 Hancock Street.


Being one license at $250.00.


The following named Club was granted a seasonal club license to sell malt beverages only for the year 1946, for which it paid the seasonal fee of $175.00:


St. Jean Baptiste Society, 38 Charles Street.


Being one license at $175.00.


The following named persons were granted retail package goods store licenses to sell wines and malt beverages for the year 1947 for which each paid the annual fee of $350.00:


Christos Chagros, 164 Water Street.


Elinor P. Stickney, d/b/a Est. of E. P. Stickney, 66 Lime Street. Being 2 licenses at $350.00 each-$700.00.


The following named persons were granted common victualler's licenses to sell wines and malt beverages, seven days, for the year 1947, for which each paid the annual fee of $500.00:


Andrew J. Parasso, d/b/a Louie's Spot, 90 Water Street.


Roland W. Haines, d/b/a Paul's Cafe, 133-135 Merrimac St.


Zaharias Liminos, 18 Market Street.


Theodore Vourlalis, d/b/a Flying Yankee Diner, 22 Winter Street.


Being 4 licenses at $500.00 each-$2,000.00.


The following named person was granted an amusement license to conduct orchestra, orthophonic and radio entertainment at the location designated, for which he 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:


James Dourmas, d/b/a Riverview Hotel, 42 Market Square.


Samuel Traister, 26 Water Street.


Charles Ranlet, 3 Parker Street.


Robert Weltshe, d/b/a Wolfe Tavern, 98 State Street.


Carrie Colburn, 1 Temple Street.


Peter Rais, 7 Essex Street.


Being six licenses at $2.00 each-$12.00.


91


LICENSING BOARD


The following named person was granted a special license for which he paid the fee of $5.00:


American Legion, Nathan Abrams, Manager. Being 1 license at $5.00.


The following named persons were granted common victualler's licenses at the lo- cations designated, for which each paid the annual fee of $5.00:


For year 1946-


Lugwig Lachowicy, 68 Water Street.


Arthur Joubert, 269 Merrimac Street.


Anthony Baker, 88 Water Street. Mary Lawler, 299 Merrimac Street.


Francis I. Twomey Kelleher, d/b/a Leonardo, Lot 91-92-105-106, Plum Island. Isaac R. Webster, d/b/a Riverside Dairy, 346 Merrimac St.


Ethel Currie, 6 Charter Street.


Robert Weltshe, d/b/a Wolfe Tavern, 98 State Street.


Robert E. Campbell, d/b/a Downey Flake DoNut Shop, State Street.


Peter Chetsas, 14 Merrimac Street.


Dora Gladu, Plum Island Point.


Eric Fern, d/b/a Newburyport Manor, 165 State Street. John Silva, 162 Water Street.


Brown & Eaton, d/b/a Clam Shell Restuarant, 33 Merrimac St.


Florence Marquette, d/b/a Lighthouse Tea Room, Plum Island.


Elizabeth S. Columbus, Lots 63-72, Block D, Plum Island. Charles H. Boover, d/b/a Chick's Place, Storey Avenue. Carl Knight, d/b/a The Hedge, Plum Island Turnpike. John Halais, d/b/a Miss Newburyport Diner, 11 Merrimac St. Arthur G. Thompson, Plum Island Boulevard. Charles L. Hyde & Sons, d/b/a S. S. Clamship, 44 Market Square. Domininco Caramango, Market Square.


For Year 1947-


John J. Leary, d/b/a Duke's Corner Grill, 25-27 Merrimac Street. Anne C. Ryan, 88 State Street. John Pappas, 92 Pleasant Street. Mary Fossillo, 172 Merrimac Street.


F. W. Woolworth Co., 31 Pleasant Street.


K. W. Korney, 92 Water Street. Lawrence M. Twomey, d/b/a Park Lunch, 1 Kent Street.


Andrew J. Parasso, d/b/a Louie's Spot, 90 Water Street. The Lodge Cafe, Inc., Constantinos N. Antonopoulos, Mgr., 39-41 Market Square. Deddes' Candy Shop, 4 State Street.


Ira Chapman, 260 Merrimac Street. Pandi Dalton, 29 Market Square.


John W. Dixon, d/b/a/ Log Cabin, 5 Liberty Street.


Gordon S. Ingalls, 58 Federal Street.


Ideal Lunch, 5 State Street. George Kelso, 8012 Pleasant Street. Isaac R. Webster, d/b/a Riverside Dairy, 346 Merrimac St.


Anthony Baker, 88 Water Street.


S. S. Kresge Co., 3 Pleasant Street.


92


ANNUAL REPORT


Roland W. Haines, d/b/a Paul's Cafe, 133-135 Merrimac Street.


Arthur Joubert, 269 Merrimac Street.


Charles Canepa, John J. Canepa and Peter Canepa, d/b/a Estate of John Canepa, 43 Merrimac Street.


John J. O'Bara, O'Bara's Cafe, 98 Water Street.


John Mansourian, 25 Prospect Street.


John A. Matthews, d/b/a Matthews' Cash Market, 12 Maple Street.


John Halais, d/b/a Miss Newburyport Diner, 11 Merrimac Street.


Nicholas Pahakis, 43 Market Square.


Brown & Eaton, d/b/a/ Clam Shell Restaurant, 33 Merrimac Street.


Fowles News Co., 17 State Street.


Dora Woodman, 97 Water Street.


John J. Creeden, d/b/a K & C Spa, 24 Market Square.


Cornelius S. Leary, d/b/a Leary's Lunch, 11-13 Middle Street.


Essex Lunch Inc., of Newburyport, Arthur Young, Manager, 119 Merrimac Street. Estate of Fred W. Chase, 33 State Street.


Boleshaw Sharych, 1 Milk Street.


Mall Spa, Corner High and Green Streets.


Zaharis Liminos, 18 Market Street.


William Schwartz, 2 Orange Street.


Ross Gadd, 40 Washington Street.


Theodore Vourlalis, d/b/a Flying Yankee Diner, 22 Winter Street.


J. J. Newberry Co., 13-17 Pleasant Street.


Ethel Currie, d/b/a Ethel's Restaurant, 6 Charter Street.


Peter Chetssa, 14 Merrimac Street.


Ida Askinas, 49 Middle Street.


Elinor Guilford, 88 Prospect Street.


Edward L. Bartlett, 240 Merrimac Street.


Louis Canepa, 38 Washington Street.


William E. Gale, 333 Merrimac Street.


Louis Festo, d/b/a Sunshine Restaurant, Cor. Tictomb and Merrimac Streets. Pauline G. Ayers, Corner Kent and Munro Streets.


Andrew J. Macolato, d/b/a James Ross Grocery Co., 58 Merrimac Street.


Lawlers Market, 229 Merrimac Street.


Adolph Pietroweiki, 100 Water Street.


Robert E. Goodhue and Edward E. Hammon, d/b/a Naborhood Cash Grocery, 341/2 Market Street.


George W. Mienerth, 54 Ashland Street.


Charles L. Hyde, d/b/a S. S. Clamship, 44 Market Square.


Lugwig, Lachowicy, 68 Water Street.


Hilden Fern, d/b/a Fern's Restaurant, 100 Pleasant Street.


George T. Merrill, 433 Merrimac Street.


Martin Tickellis Shoe Co., Inc., 21 Pleasant Street.


Harry Wakes, d/b/a Harry's Lunch, 44 Merrimac Street.


Alfred L. Yelle, d/b/a Yelle's Market, 56 Bromfield Street.


Edward L. Bartlett, d/b/a Chase Shawmut Restaurant, 374 Merrimac Street. Being 85 licenses at $5.00-$425.00.


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:


93


LICENSING BOARD


William E. Gale, 430 Merrimac Street.


Mary Lawler, 299 Merrimac Street.


Robert E. Goodhue and Edward E. Hammon, d/b/a Naborhood Cash Grocery, 3412 Market Street.


Joseph J. Nolin, d/b/a Naborhood Store, Block A, Lot 75, Plum Island.


Malcolm Hudson, Plum Island Point.


Mary Fossillo, 172 Merrimac Street.


K. W. Korney, 92 Water Street.


George Meinerth, 54 Ashland Street.


Lloyd Clough, 41 Pleasant Street.


Isaac R. Webster, d/b/a Riverside Dairy, 346 Merrimac Street.


Robert Cooper, 66 Jefferson Street.


Edward L. Bartlett, 240 Merrimac Street.


George Chakires, 11 Green Street.


Peter Chetsas, 14 Merrimac Street.


Fowles News Co., 17 State Street.


Andrew J. Macolato, d/b/a James Ross Grocery, 58 Merrimac Street.


John A. Matthews, d/b/a Matthews' Cash Grocery, 12 Maple Street.


Bert H. Reed, 333 Merrimac Street.


Louis Canepa, 38 Washington Street.


Charles Canepa, John J. Canepa and Peter Canepa, d/b/a Estate of John Canepa, 43 Merrimac Street.


Arthur Joubert, 269 Merrimac Street.


Boleshaw Sharych, 1 Milk Street.


Gordon Ingalls, 58 Federal Street.


Est. of James Sotoropoulos, d/b/a Mall Spa, 140 High Street.


Pauline G. Ayers, 40 Kent Street.


Deddes' Candy Shop, N. Deddes, Prop., 4 State Street.


Ann Askinas, 88 Prospect Street.


Ida Askinas, 49 Middle Street.


William Schwartz, 2 Orange Street.


Anthony Baker, 88 Water Street.


Dora Gladu, Plum Island Point.


Eric Fern, d/b/a Newburyport Manor, 165 State Street.


Fred W. Chase, 33 State Street.


Theodore Yatilis, 165 Merrimac Street.


Dora Woodman, 97 Water Street.


. John Lebro, Corner 77th and Boulevard, Plum Island. Alfred F. Yelle, 56 Bromfield Street.


John Silva, 162 Water Street.


Ross Gadd, 40 Washington Street.


Brown & Eaton, d/b/a Clam Shell Restaurant, 33 Merrimac Street. Florence Marquette, d/b/a Lighthouse Tea Room, Plum Island. Elizabeth S. Columbus, Lots 63-72, Block D, Plum Island.


Charles H. Boover, d/b/a Chick's Place, Storey Avenue.


Carl Knight, d/b/a The Hedge, Plum Island Turnpike.


Bessie Trebach, 162 Water Street.


John Halais, d/b/a Miss Newburyport Diner, 11 Merrimac Street.


Arthur G. Thomson, Plum Island Boulevard.


Charles L. Hyde & Sons, d/b/a S. S. Clamship, 44 Market Square.


94


ANNUAL REPORT


John Mansourian, 25 Prospect Street. Being 49 licenses at $5.00 each-$245.00.


Your Board received the sum of eighteen thousand one hundred forty-two dollars ($18,142) for all licenses issued during the year 1946, which amount has been turned over to the City Treasurer.


RECAPITULATION


Licenses to sell All Alcoholic Beverages:


Retail Package Goods Stores-


4 1947 licenses at $900.00 $3,600.00


Common Victualler's-


9 1947 licenses at $950.00


8,550.00


Club-


3 1947 licenses at $350.00 1,050.00


Seasonal-


1 1946 license at $500.00. 500.00


Seasonal-Innholder- 1 1946 license at $375.00 375.00




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.