USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1955 > 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
Lawrence Cooperative Bank
Demand
800.00
24.00
United States Defense Bonds Series G. March
1955
125.00
United States Defense Bonds Series G. April
1955
112.50
United States Defense Bonds Series G. March
1956
5,000.00
125.00
United States Defense Bonds Series G. May
1957
10,000.00
250.00
United States Defense Bonds Series G. May
1958
10,000.00
250.00
United States Defense Bonds Series G. April
1959
18,000.00
450.00
United States Defense Bonds Series G. April
1960
10,000.00
250.00
United States Defense Bonds Series G. Dec.
1961
7,000.00
175.00
United States Defense Bonds Series G. May
1962
15,000.00
375.00
United States Defense Bonds Series G. June
1963
5,000.00
125.00
United States Defense Bonds Series G. August 1963
5,000.00
125.00
United States Defense Bonds Series G. Sept.
1963
7,000.00
175.00
United States Defense Bonds Series G. April
1964
5,000.00
125.00
United States Defense Bonds Series K. March
1967
10,000.00
138.00
United States Defense Bonds Series K. April
1967
5,000.00
69.00
$215,455.54
$5,594.78
Respectfully submitted, norbert G. Saray
Secretary, Newburyport Retirement System
114
LIST OF JURORS -- 1956 -- 1957
Published in Accordance with Chapter 234 of the General Laws, as amended
Name /Residence
Business/Occupation
Name/Address Employer/Business
Comm.of Massachusetts
100 Nashua St., Boston
Haverhill Electric Co.
121 Merrimac St . Haverhill
Clifford Allen
Spring St . ,Newburyport Grocery Store
25 Middle St., Newburyport Brewster Bros.,
76 State St., Newburyport
Rear 51 Water St.
Newburyport
79 Parker St., Newburyport Eastern Racing Assoc. , Inc.
East Boston
Towle Mfg. Co.
260 Merrimac St. Newburyport
City of Newburyport
Newburyport
City of Newburyport
Newburyport
Brocks Seafoods
Inn St., Newburyport
Hytron, C.B.S.
Warren-St . Newburyport
Canepa's
38 Washington St., Newburyport The Chase Shawmut Co.
374 Merrimac St., Newburyport Newbury Shoe Co.
1 Charles St. , Newburyport Portsmouth Naval Ship Yard Portsmouth, N. H.
GWC Refrigeration,
31 Merrimac St. , Newburyport Estate of Fred W. Chase
33 State St. , Newburyport Haverhill Electric Co., Haverhill
D.I.Checkoway, Ins . M. Checkoway & Son, RealEst . 32 Fair St. Npt.
Campbell Sales Co.,
43 Loon St. , Boston
First National Stores
Somerville Raymond J.Consigli
25 Storey Ave . Newburyport
Consigli, Raymond J. Monumental Dealer 29 Storey Ave. Corey, Joseph Counter man, Restaur-
15 Charter St. ant
Crawshaw, Edward E. Jr. Postal Clerk-Carrier United States Post Office 182 High St. Crawshaw, John Foreman 260 High St. Currier, Henry G. Bank Clerk 63 Marlboro St.
Senior Eng. Aide
Adams , George E.Jr. 1 Broad St.
Addison, Ernest H. 25 Ashland St.
Elec.meter installer and tester
Allen, Arthur H. House Painter
4 Prince Place Askinas, Sam 27 Middle St.
Grocery Merchant
Insurance Agent
Ayers , Jamos Eugene 24 Plummer Ave.
Beaudoin, William J. Retail fish market 14 Madison St. Farming Bothwell, James H. 79 Parker St. Boyd, Hazen C. Paying Teller
53 Boardman St.
Bradshaw, William A. Press Operator
39 Kent St.
Bresnahan, Thomas L. Janitor, Curtis School 49 Kent St. Bridges, Carl L. Stationary Engr.
7 Ashland St.
Brockelbank, Edward H.Seafood dealer
5 Prospect St. Callahan, Agnes Waitress
6 Olive St. Canepa, William J. 66 WashingtonSt.
Clerk, Variety Stor.
Carey, Timothy H.Jr. Machinist 53 Merrimac St.
Carroll, Charles A. 10 Buck St. Chandler, Hartley 4 Willow Ave.
House Painter
Refrig. Service
Merchant
Street Light Patrol- man
Real Estate & Ins.
Salesman
Manager
Monumental Worker
Newburyport Mom. Art Co. 25 Storey Ave . Newburyport John Buciak Market Square, Newburyport
61 Pleasant St., Newburyport FitzGerald Motor Sales
37 Liberty St., Newburyport Npt. Five Conta Savings Bank 63 State St. , Newburyport
115
Champoux, George W. 6 Highland Ave. Chase, John M. 117 State St. Chatigny, Desire J. 2782 Water St. Checkoway, David I. 18 Lafayette St. Clancy, Paul F. 93 Lime St. Clancy, James V. 63 High St. Consigli, Edward H. Alberta Ave.
Shoe Cutter
List of Jurors (cont)
Name /Residence
DeMerritt, Roger F. 29 Woodland St.
Desmond, John M. 32 Carter St. Desmond, John M.Jr.
32 Carter St.
Donahue, Daniel J. 14 Otis Place Donahue , Joseph 8₺ Kent St.
Ass't Sexton
Electrician
Donahue, Timothy D.Jr. Service Station 2 Alberta Ave. Dow, Charles H. Shoe worker 173 High St. Downey, John J. Janitor 56 Washington St Doyle, Joseph P. Mechanic 42 Middle St. DuBois, Reginald S. Clerk
1 Central Place Fearing, Leland 0. 1382 State St. Fenders, Henry G, Jr. Silversmith
Truck Driver
6 Fruit St. Fish, John C. 26 Eagle St.
Fiske, Milton L. 107 Prospect St. Flint, George S. 48 Woodland St. Foley, Francis D. 28 Tyng St . Fowler, Lawrence, Jr. Clerk 12 Broad St. Fram, Irving L. 3 Horton St. French, Elaine D. 26 Washington St.
Shoe cutter
Cashier
Pipefitter
Reg. Pharmacist
Stitcher on shoes
Guard,missle & Radar Plant
Library Assistant
Furlong, Stephen H. 22 Oakland St. Gannon, Eleanor E. 16 Eagle St. Gerry , John J. 8 Brooks Court Glynn, Harold V.Jr. Student 35 Milk St. Goldsmith, John H. Jr . Laundry Prop. Christopher St.
Prop., Roadside Stand
Gosselin, Adelard J. Salesman 195 Merrimac St. Groleau, Alfred J. 1 Congress St. Haley, Raymond F. 1 Fruit St. Havner, Earl S. 12 Chapel St. Healey, John A. Clerk 156 High St.
Repair Man
Track Man
Vice-President
Name /Address Employer/Business
Lab.for Electronics, Inc., 75 Pitts St., Boston Duke's Grille,
Merrimac St., Newburyport First National Stores, Inc.
5 Middlesex Ave. Somerville Immaculate Conception Church Green St. , Newburyport C.B.S. Hytron
Kent & Warren St., Newburyport Dexter's Friendly Service 243 Broadway, Saugus Ruth Shoe Co.,
44 Merrimac St. , Newburyport New Eng. Tel. & Tel. Co., 21 City Hall Sq., Lynn A. & G. J. Caldwell, Inc., 126 Merrimac St., Newburyport Portsmouth Naval Shipyard, Portsmouth, N. H.
City of Newburyport, Hwy,Dept., Newburyport Towle Mfg. Co.,
260 Merrimac St., Newburyport
C.B.S. Hytron
Kent & Warren St., Newburyport Ruth Shoe Co.,
44 Merrimac St. , Newburyport First & Ocean National Bank 51 State St., Newburyport C.B.S. Hytron Warren St., Newburyport
The Great A. & P. Tea Co. State & Parker Sts.,Newburyport H.C.Eggleston Inc.dba Eaton's Drug Store, 58 State St., Npt. Ruth Shoe Co.,
44 Merrimac St. , Newburyport Raytheon Mfg.Co., Waltham
Newburyport Public Library City of Newburyport
Gerry's Ice Cream Stand, Beach Rd. , Salisbury
Berklee School of Music, Boston
Rogers Bendix Laundry
3 Harris St., Newburyport Gosselin Furniture Co., 49 Pleasant St., Newburyport Merrow's Garden Center & Motor Shop, Haverhill Road, Amesbury Boston & Maine R.R., Boston
Towle Mfg. Co., 260 Merrimac St. , Newburyport U.S.Gov't, Post Office 61 Pleasant St., Newburyport
116
Business/Occupation
Specifications Engr.
Waiter
Clerk
Foreman
List of Jurors (cont )
Name/Residence
Healey, Joseph P. 19 Pond St.
Hemingway, Richard 15 Erie Ave. Henderson, Robert Hale St.
Hersey , Alfred G. 4 Cutter's Court Horgan, Daniel F.
14 Columbus Ave. Hosford, George L. 2 Fruit St. Houghton,George C. 31 Walnut St. Howard, Norman E. 82 Prospect St. Johnson, Lillian 61 Oakland St. Kellett,George F. 234A High St. Kelley, John F. 24 Columbus Ave. Kennedy , Joseph P. 15 Kent St. Kunkel, Alton D. 12 Chase St. Langlois, Alfred J. 4 Upland Rd. Leary, Cornelius S. 41 Olive St. Lovejoy, Donald S. 1 Beacon St. Macolato, Andrew J. 160 Merrimac St. Magowan, David J.
3 Willow Ave. Marcoux, Roland 9 Oak St. Marcus , Marvin 5 Horton St. Marsolais, Roger E. Credit Clerk 16 Warren St. McKenna, Mary K. Servic. Rep. 40 Winter St. Messinger, William E. Sta. Engr. 4 Summit Place Mitchell, Gordon P.Sr. Store Clerk 7 Carleton Drive Morrill, Earl W. Accountant 70 High St. Moulton, George W. 8 Coffin Court Muldoon, Joseph P. 8 Strong St. Murdy, Frank A. 342 Merrimac St. Murphy, Cornelius P. Hat worker 109 Water St.
Gen'l Contractor
Sheet Metal Worker
Supt. Insurance
Name/Address Employer/Business
Herbert Healey
4 Nutt St. , Nashua, N.H.
U.S.Gov't, Portsmouth Naval
Shipyard, Portsmouth, N. H.
Eagle Wood Heel Co.,
28 Duncan St. , Haverhill
Ruth Shoe Co., Merrimac St., Newburyport Ruth Shoe Co.,
44 Merrimac St., Newburyport
New Eng. Tel. & Tel. Co.,
33 Green St., Newbury port
B. & M. RR, Portland Div., Dover, N.H. Hytron Sales Corp., Warren St. , Newburyport
The Chase Shawmut Co.,
374 Merrimac St., Newburyport
New Eng. Tel.&Tel.Co.,
208 Jefferson Ave., Salem
Comm. of Mass., Maintenance
Div., 100 Nashua St., Boston New Eng. Div.,Corps of Engrs., Boston
Kunkel's,
35 State St. , Newburyport The Louis G.Freeman Co. 1819 Freeman Ave. , Cincinnati, Ohio Leary's Lunch,
11-15 Middle St., Newburyport Towle Mfg. Co.,
260 Merrimac St. , Newburyport J. Ross Grocery,
158 Merrimac St. , Newburyport Lunt & Kelly, Inc.,
24 Pleasant St., Newburyport Marcoux Bros.,
9 Oak St., Newburyport
Pat & Pam Shop,
50 State St. , Newburyport
Towle Mfg. Co.,
260 Merrimac St., Newburyport
New Eng. Tel. & Tel. Co.,
78 State St. , Newburyport Power Plant, Portsmouth Naval Base, Portsmouth, N. H.
A. & P. Super Market, Traffic Circle, Newburyport A. & G. J. Caldwell, Inc., 126 Merrimac St. , Newburyport George W. Moulton, Builder 8 Coffin Court, Newburyport H.A. Johnson Co., 154 Stat. St. , Newburyport Metropolitan Lif. Ins.Co., 53 State St . , Newburyport; Merrimac Hat Corp., Cedar St. , Amesbury
117
Business/Occupation
Appliance Salesman
I.B.M. Operator
Blocker , Wood Heel Factory Shoe Cutter
Shipper
Test Man
Crossing Tender
Buffer, TV Plant
Office worker
Line Foreman
Clerk
Gen.Const. Insp.
Merchant
Field Serv. Engr.
Prop. of Restaurant
Silverworker
Prop.Grocery Store
Clerk
Housepainter and Paper hanger
Owner-Children's Shop
List of Jurors (cont)
Name/Residence Business/Occupation
Naumetz, Joseph J.Jr.Adv. Salesman 71 Prospect St.
Nelson, Edwin N. 21 Titcomb St. Nicholson, John 18 Titcomb St. Nolan, Norman T. 62 Boardman St. Perron, Irene
13 Market St. Peterson, Carl
Shell Fish Dealer
3 Vernon Court Phelan, Patrick F. Pipe Fitter 46 Prospect st. Plouff, Joseph A. Shoe worker 27 Summer St. Prescott, Earl R. Machine Operator 4 Beacon St. Reardon, Edward L. Clerk 4 Washington St. Roche, Francis A. Manager 25 Arlington St. Roche, John D. Counter Man 16 Prospect St. Sarty , Arthur C.Sr. Solderer, silver 36 Winter St. Scheer, Alfred W. Tannery Foreman Turkey Hill Road Sotiropoulis, Angelo Owner, Coffee Shoppe 138 High St. Stanton, Joseph R.Jr.Trailer Truck Driver 9 Broad St. Swanson, John E. Merchant
33 Lafayette St. Sweeney, Timothy M. 18 Sylvester St. Talas, Tom
6 Atkinson St. Tapley, Guy W. 18 Merrill St. Tobin, William D. 37 Fair St. Trent, Leon N. 210 Storey Ave. Twomey , Lawrenc. M. 44 Oakland St. Twomey, Lillian A. 86 Fair St. Volpone, Charles J. 1 Eagle St. Volpone, Rose C. 16 Orang. St. Woir, Hugh Curzon Mill Rd.
Welch, Patrick J. 51 Federal St.
Silver Worker
Shoe Foreman
Driller
Dept. of the Auditor
Prop.
Foreman
Housekeeper
Auto Dealer
Office Manager
Est. Sup. & Mgr.
Salesman
Name/Address Employer/Business
Newburyport Daily News, Inn St. , Newburyport Newbury Shoe Co.,
1 Charles St., Newburyport Burner Supply Co., Inc., 364 Rantoul St. , Beverly
Norman T. Nolan
4 Salisbury Sq. ,Salisbury Ruth Shoe Co.,
44 Merrimac St., Newburyport Carl Peterson
270 Water St., Newburyport
Haverhill Gas Co.,
52 State St., Newburyport
Ruth Shoe Co.,
44 Merrimac St., Newburyport General Electric Co., 920 Western Ave., Lynn
First National Store,
83 State St., Newburyport
First National Stores, Inc., Somerville
Sportsmens Lodge, Inc.,
Plum Island Turnpike, Newburyport
Towle Mfg. Co.,
260 Merrimac St., Newburyport
American Hide & Leather Co., Lowell
Mall Spa Coffee Shop 140 High St., Newburyport
Graf Bros.,
17 Water St. , Newburyport
L.L.Peavey, Co. , Inc.,
30-35Market Sq. , Newburyport Towle Mfg. Co.
160 Merrimac St., Newburyport Newbury Shoe Co.,
1 Charles St. , Newburyport
Portsmouth Naval Shipyard, Kittery, Maine
Comm. of Mass.,
State House, Boston
Salisbury Tank & Steel Co.,
68 Water St. , Newburyport
Michael F. Twomey
64 Warren St. , Newburyport William A.Barron,
79 High St., Newburyport
Volpone Motor Co.,
58 Merrimac St., Newburyport
Volpone Motor Co.,
58 Morrimac St., Newburyport Est. Helen Mosoloy
Curzon Mill Rd. , Newburyport Brunoau Buick Co. , Inc., Sparhawk St., Amesbury
118
Shoe worker
Salesman
Prop. Retail Food
Store
Floor Girl
List of Jurors (cont )
Name/Residence Business/Occupation
Whitney, Clinton A. Store Manager 4 Maple St.
Woodworth, Todd C. Embalmer 51 Prospect St. York, Fred B. Radio & TV Repairing
74 Middle St.
Name/Address Employer/Business
Dugan Supply Co.,
Market Sq.,Newburyport
Wm. Mckay d/b/aMckinney Funeral
Home, 124 High St. , Newburyport Earl R. Gurney, 28 Merrimac St. ,Newburyport
Name /Residence Last Business or Occupation
Unemployed/Retired
Barry , Elmer R. Ret. Electric Welder
25 Washington St.
Beal,George B. Ret. Newspaper Makeup Editor
82 High St.
Cheney, Laurence B.Ret. Treasurer
5 Brown Square
Collins, Forrest Unem. Salesman
10 Parsons St. Lawler, George H. Ret. Police Officer
2 Broad St. Littlefield, Ralph S. Ret. Owner men's clothing 128 State St. Store
Lucy, Daniel H. Unem. Laborer
6 caldwell's Ct.
McDonald, Thomas W.Ret. 76 Prospect St. McGlew, Daniel L. Unem. Machinist
31 Dove St. Regan, Dennis Ret . Lineman
16 Harris St.
Name/Address of last Employer/Business
W.A.Robinson Inc., Ipswich, Mass.
The Post Pub.Co.,
257 Washington St.Boston
The Chase-Shawmut Co.,
374 Merrimac St., Npt. Lumber Bldg.Supplies
Hardware City of Newburyport Newburyport Littlefield's
55 State St., Newburyport
City of Newburyport
Hwy. Dept., Newburyport
Hytron Corp.,
Kent St., Newburyport
Navy Yard,
Portsmouth, N.H.
New Eng. Tel. & Tel. Co. 33 Green St., Newburyport
Name /Residence Husband's Business/Occupation
Name/Address Husband 's
Married Woman Occupation
Employer/Business
Abbe, Vera M. 36 Woodland St. (widow)
Champoux, Bernice G. Joiner, Boat Builder
9 Farrell St. Elec.Tube Tester Hytron Corp. Newburyport, Mass. Crawford, Marion E. Civil Engineer
189A High St. (housewife)
Retired
Farrell, Marguerite M. 15 Columbus Ave. (housewife) Fram, Jennie S. 3 Essex St. (widow) at home
Gould, Agnes C. 8 Foster Ct. (clerk, part time) M.G. Ayers, Atty . Newburyport
Shoe Cutter
Naval Shipyard, Portsmouth, N. H.
U. S.Dept. of Interior 59 Temple Pl., Boston
Towle Mfg. Co., 260 Merrimac St., Newburyport
Newbury Shoe Co. 1 Charles St . Newburyport
119
Name/Address Employer
Office Manager
List of Jurors (cont)
Name /Residence Husband's Business/Occupation
Married Woman Occupation Name/ Address Employer
Press Operator
Bailey Co., Inc ., Water St. , Amesbury
Section hand (Retired)
Boston & Maine R.R. Boston
D. Cashman Hdwe., 30 State St., Newburyport
Bureau of Internal Rev. Boston
Young, Marcella D. 38 Plummer Ave. (housewife)
Socony Vacuum Oil Co., Portsmouth, N. H.
Board of Registrars of Voters
John O'Donnell, Chairman
Jennie Keefe Charles Henry
Vera M. Kelly, Clerk, ex-officio
120
Name/Address Husband 's Employer/Business
Noyes, Marion E. 13 Fair St. (housewife ) Patton, Marion M. 155 High St. (clerk-sten. ) City of Newburyport
Clerk
Reardon, Alice M. 10 Dexter St. (housewife) Stickney, Margaret 7 Park St. (widow) at home St. Jacques, Gertrude 5 Pond St. (housewife)
Inspector
Yardman
Elections PRELIMINARY ELECTION October 11, 1955
Councillor, Ward 4
Ward 4
Norman E.Sass, Jr.
77
Arthur J.Smith
110
John Nicholson Blanks
3
Councillor, Ward 6
Ward 6
Harold E. Hawkes
181
Vincent J.Connolly John D.Aiken
89
218
Harvey Beit Blanks
22
Total Vote
311
750
CITY ELECTION November 8, 1955
Ward
Ward N
Ward 3
Ward 4
Ward 5
Ward
Totals
1
6
Mayor
Henry Graf , Jr.
627
598
355
330
486
956
3352
Andrew J. Gillis
396
559
365
337
528
694
2879
Walter H.Short Blanks
8
20
12
18
22
28
108
Councillor , Ward 1
Theodore P. Stanwood, Jr.
630
Herbert W. Simmons Blanks
86
Councillor, Ward 2
Thomas J.Coffey
707
Patrick J.Welch Blanks
35
Councillor, Ward 3
Cornelius Foley Blanks
524 208
Councillor, Ward 4
351
John Nicholson Blanks
38
Councillor, Ward 5 Albert H.Zabriskie Blanks
830
206
Councillor, Ward 6 Vincent J.Connolly Harvey Beit Blanks
1009 640 30
121
1
1
315
435
Arthur J.Smith
296
240
121
Ward
Ward 2
Ward 3
4
5
6
Councillors-at-Large
William J.Fenders
432
547
399
330
547
902
3157
George H. Lawler, Jr.
449
567
378
375
653
972
3394
Thomas E.Littlefield
453
453
321
294
431
973
2925
Annie G.Sayball
535
537
330
296
447
878
3017
Edward E. Crawshaw, Jr.
278
402
277
276
364
631
2228
James A.Croteau
348
551
300
301
413
667
2580
Arthur G.Joubert
407
301
120
130
162
332
1452
Michael E.O'Connor
560
664
397
414
612
776
3423
Stephen C.Somers
522
410
264
207
259
664
2326
Blanks
1171
1453
874
802
1298
1600
7198
School Committee
Deron Gulazian
554
658
434
412
704
1110
3902
Leonard D.Marsolais
389
482
300
264
423
689
2547
Joseph W. Stanwood Blanks
648
600
335
324
407
924
3238
471
614
395
340
538
635
2993
Total Vote
1031
1177
732
685
1036
1679
6340
In City Council, Dec.5,1955 Approved. (see below Recount on Office Mayor, Henry Graf, Jr. ( of Mayor )
Members
President, Albert H.Zabriskie
of
Councillor, Cornelius Foley
the
Theodore P. Stanwood, Jr.
11
Arthur J.Smith
=
Annie G.Sayball
Council
=
Thos . E.Littlefield
=
George H. Lawler, Jr.
=
Jeremiah W.Doyle, III
=
Thomas J.Coffey
=
William J.Fenders
RECOUNT ON OFFICE OF MAYOR, held Nov. 21, 1955, Council Chamber, City Hall
Ward 1
Ward 2 Ward Ward Ward Ward W Ward
Ward
Totals
Mayor
Henry Graf, Jr.
627
598
357
330
479
957
3348
Andrew J.Gillis
398
559
364
337
536
693
2887
Blankg
6
20
11
18
21
28
104
Walter H. Short
1031
1177
732-
685
1036
1679
6340
3
6
Board of Registrars of the City of Newburyport
Ward
Ward
Ward
Totals
1
City
Vincent J.Connolly
John O'Donnell, Chairman Jennie M.Keefe Charles C.Henry Vera M.Kelly, Clerk ex-officio
122
Ordinances City of Newburyport In City Council
January 17, 1955 Section 1 Be it ordained that the land formerly owned by the Haverhill Electric Company and purchased by the City, the so-called land known as the Lime Street Playgrounds, is hereby accepted as a Park and Playgrounds by the City.
Section 2 The name of this Park shall be known as Veterans Memorial Park.
Councillor Thomas J.Coffey, Ward 2
In City Council, Jan.17, 1955. First reading. Adopted by roll call, 11 "yes." Ordered published.
In City Council, Mar.7,1955. Final reading. Adopted by roll call, 1l"yes." Ordered published.
Attest: VERA M. KELLY, City Clerk
City of Newburyport In City Council
February 7, 1955 An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled Traffic Ordinance Be It Ordained By the City of Newburyport, as follows, Article 7, Sec. 12. Stop Signs Be erected at intersection of Fair and Middle Streets for North and South bound cars.
Thomas J.Coffey, Ward 2
In City Council, Feb. 7,1955. First reading. Adopted by roll call, 10 "yes, " 1 "absent. Ordered published.
In City Council, Mar.7,1955. Final reading. Adopted by roll call, 11 "yes." Ordered published.
Attest :
Approved : Henry Graf, Jr . , Mayor VERA M.KELLY, City Clerk Approved : Dept. Public Works, May 10,1955
City Newburyport
In Council
February 7, 1955 An Ordinance Entitled An Ordinance 'to Amend An Ordinance Entitled Traffic Ordinance Be It Ordained By the City of Newburyport as follows, Article 5, -Sec.7 (D) No person shall park a vehicle between the hours 8 A.M. to 4 P.M. on any day except Saturday, Sunday and Holidays. High Streetsouth- westerly side from Auburn Street for a distance of 100 fect west.
Councillors : Cornelius Foley, Arthur J. Smith, George H. Lawler, Jr. In City Council, F.b. 7,1955. First reading. Adopted by roll call, 10"yes." 1 "absent." Ordered published.
In City Council, Mar. 7, 1955. Final reading. Adopted by roll call, ll"yes." Ordered published.
Attest:
Approved : Henry Graf, Jr. , Mayor VERA M.KELLY, City Clark Approved : Dept. Public Works, Mar. 29,1955
123
Ordinances City of Newburyport In City Council
Ordered : Be it ordained by the City Council for the City of Newburyport
March 7, 1955 as follows : The Zoning Ordinance for the City of Newburyport is hereby amended by adding thereto the following provisions :
Section VI. 5. No race track.
Section VII
3. No race track.
Section XV 4. There shall be no race track in
any business district.
Section XVI
4. There shall be no race track in any industrial district.
Thomas J.Coffey.
In City Council, Mar. 7,1955. "yes." Ordered published.
First reading. Adopted by roll call, 11
Public hearing advertized. Hearing held by City Council, March 30,1955,
7:30 P.M. Council Chamber.
In City Council, April 4,1955. Final reading. Adopted by roll call 9 "yes" 2 "no. " Ordered published.
Approved : Henry Graf, Jr., Mayor
Attest : VERA M.KELLY, City Clerk
City of Newburyport In City Council
March 7, 1955
Ordered : Be it ordained by the City Council for the City of Newburyport as follows : That the re-zoning Ordinance for the City of Newburyport is hereby amended by re-zoning the following described area from agricultur- al to industrial: Beginning at a point on the Newbury and Newburyport town line at the junction of the Boston and Maine Railroad, with said town line; thence running westerly by Newbury and Newburyport town line; thence in a northerly direction by the West Newbury and Newburyport town line to the side line of the new State Highway, commonly referred to as Newburyport Expressway; thence to the southerly side of Hale Street, thence by southerly side of Hale Street to a point 150 feet from Low Street; thence 150 feet from and parallel to Low Street to the property line of the Boston and Maine Railroad; thence by the Boston and Maine right of way to the point of beginning. A map showing the aforegoing bounds is on file in the City Clerk's office for the City of Newburyport.
Thomas J.Coffey
In City Council, Mar. 7,1955. First reading. Adopted by roll call, 11"yes." Ordered published.
Public hearing advertized. Hearing held by City Council, March 30,1955, 7:30 P.M. Council Chamber. In City Council, April 4, 1955. Final reading. Adopted by roll call, 11 "yes, " Ordered published.
Attest:
Approved : Henry Graf, Jr. , Mayor
VERA M,KELLY, City Clerk
124
Ordinances City of Newburyport In City Council
May 2, 1.85 Be it ordained by the City Council of Newburyport as follows : Section 1 of Chapter Nineteen of the Revised Ordinances of 1937 is here by amended by striking out the first sentence and inserting ir place thereof the following sentence : - The Police Department of the City shall consist of a City Marshal, two Captains and 13 Patrolmen.
Section 6 of Chapter Nineteen of the Revised Ordinances of 1937 is here- by amended by striking out the first three words of the first sentence and inserting in place thereof the following three words : - The Captains shall.
In City Council, May 2,1955. ing. Ordered published.
In City Council, June 6,1955. published.
Approved : Henry Graf, Jr. Mayor
Thos. E.Littlefield
Roll call, 10 "yes, "1 "absent." First read-
Roll call, 11 "yes," Final reading. Ordered
Attest : VFRA M.KELLY, City Clerk
Isolated Stop Sign (Traffic Sign Permit) Fair Street at Middle Street date May 10,1955 Permit No. 6145 Identical with Figues 12 (D) wording shall be as follows "Stop" (and that the colors shall be white legend and border on Red background. )
In City Council, June 6,1955. Received and filed.
Attest: VERA M.KELLY, City Clerk
City of Newburyport In City Council
Ordered : An Ordinance Entitled An Ordinance To Amend An Ordinance En-
May 2, 1955 titled Traffic Ordinance. Be it ordained by the City of Newburyport as follows : Article 7, Sec. 12, is hereby amended by adding the following: Stop Signs be erected at intersection of Federal and Prospect Streets for North and South Bound Traffic.
Councillor Thomas J.Coffey, Ward 2
In City Council, May 2,1955. First reading. Adopted by roll call 10"yes," L "absent." Ordered published.
In City Council, June 6,1955. Final reading. Adopted by roll call, 11 "yes," Ordered published.
Attest :
This ordinance amended (final reading) Oct. 3,1955. VERA M.KELLY, City Clerk Approved; Dept . Public Works, Aug. 23, 1955. Approved . Henry Graf, Jr . Mayor
Isolated Stop Sign (Traffic Sign Permit) Prospect Street at Federal Street date Aug.23,1955.Permit No.6280 Identical with Figure 12 (d)word- ing shall be as follows: Stop (and that the colors be white legend and border on RED background. )
In City Council, Sept.6,1955. Received and filed. Attest: VERA M.KELLY, City Clerk
125
Ordinances City of Newburyport In City Council
June 6, 1955 AN ORDINANCE REGULATING THE DIGGING OF CLAMS AND SEA WORMS
Chapter 27 of the Revised Ordinances of 1937 as amended, is hereby amend- ed by striking out the same, and the following is therefore substituted and is to be known as Chapter 27, entitled, "An Ordinance Regulating the digging of Clams and Sea Worms and Control of Clam Flat Areas in the City of Newburyport."
Be it ordained in the City Council of the City of Newburyport as follows: In accordance with the provisions of Section 52 of Chapter 130 of the General Laws, as amended, the City Council hereby makes the following regulations for the digging of clams and sea worms:
All rules, regulations and ordinances now in effect are repealed.
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.