USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1956-1957 > Part 8
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 | Part 15 | Part 16
7
11
7
9
49
George 4. Callahan
12
12
22
10
16
19
91
Arthur J. Clancy
5
12
11
6
8
12
54
Charles M. McCarthy
4
18
9
12
13
10
66
Thomas W. McGee
6
14
12
8
20
11
71
Blanks
43
73
39
55
71
59
340
Sheriff, Essex County
Everett B. Dowe
24
52
33
35
52
44
240
Leo D. Lauzon Blanks
15
30
19
20
26
26
136
Clerk of Courts, Essex Cy.
To fill vacancy
Philip A. Hennessey
33
64
39
29
65
58
288
Augustine D. Riley
18
33
26
30
28
35
170
Blanks
13
21
12
16
16
11
89
Register of Deeds, East.So.Dist. To fill vacancy
Francis T. Burke
11
49
33
22
38
43
196
.Richard E. Foley
27
35
22
19
40
28
171
Mary Kennedy
11
15
12
21
8
17
84
Blanks
15
19
10
13
23
16
96
TOTAL VOTE DEMOCRATIC
64
118
77
75
109
104
547
State Primary, September 18,1956
REPUBLICAN PARTY
Ward Ward Ward Ward Ward Ward Totals
1 2 34
Governor
Sumner C. Whittier
259
215
148
123
159
396
1300
Blanks
30
52
25
13
29
39
188
Lieut. Governor
Charles Gibbons Planks
24.0
198
126
114
14:6
366
1190
49
69
47
22
42
69
298
Secretary
Richard I. Furbush
21:1
197
124
113
145
358
1178
7.0
49
23
4.3
77
310
25
36
25
20
31
34
171
129
Elections (cont)
Ward Ward Ward Ward Ward Ward Totals
1
2
3
4
5
6
Treasurer
Robert H. Beaudreau Blanks
58
70
55
31
47
75
336
Auditor
Joseph A. Nobile Blanks
61
81
56
24
46
82
350
Attorney General
George Fingold
243
211
136
117
151
366
1224
Blanks
46
56
37
19
37
69
264
Congressman, 6th District
William H. Bates Blanks
41
61
28
12
33
53
228
Councillor, 5th District
Augustus G. Means
240
199
127
113
147
368
1194
Blanks
49
68
46
23
41
67
294
Senator, 3rd, Essex District
239
204
128
111
144
365
1191
Philip A. Graham Blanks
50
63
45
25
44
70
297
Representative in Gen.Ct.lstEssex
Charles K. Morrill
59
65
34
13
30
90
291
Annie G. Sayball
145
110
88
78
102
204
727
William C. Webster Blanks
42
55
35
26
29
93
280
43
37
16
19
27
48
190
County Commissioners, Essex Cy.
C.F.Nelson Pratt
190
133
91
77
114
266
871
Wallace H. Bell
51
46
13
31
31
80
252
Mary T. Heath
50
40
40
32
40
88
290
Thomas D. O'Brine
43
47
29
29
31
67
240
Alfred W. J. Taylor
26
38
15
14
20
53
166
Frank L. Wiggin
63
66
42
16
38
94
319
Blanks
155
170
116
73
102
222
838
Sheriff, Essex Cy.
Earl E. Wells
189
151
96
80
122
264
902
Earle H. Warren
65
.56
37
40
40
113
361
Blanks
35
50
40
16
26
58
225
231
197
118
105
141
360
1152
228
186
117
112
142
353
1138
145
124
155
382
1260
248
206
130
Elections (cont)
Ward Ward Ward Ward Ward Ward Totals 1 2 3 4 5 6
Clerk of Courts, Essex District To fill vacancy
J. Frank Hughes Raymond W. Schlapp John A. Smith Blanks
83
64
41
49
57
11/2
436
84
84
59
43
57
140
467
73
49
27
22
40
73
284
49
70
46
22
31;
80
301
Register of Deeds, Essex So.Dist. To fill vacancy
David D. Black
8
14
5
PRESIDENTIAL AND STATE ELECTION No vember 6, 1956
Electors of President & Vice. Pres.
Eisenhower and Nixon
Repo
817
691
464
1,26
651
14,07 4456
Hass and Cozzini
Soc .Lab.
1
2
4
1
2
2
12
Holtwick and Cooper
Proh.
0
0
0
0
0
0
0
Stevenson and Kefauver
Dem .
36 4
539
348
293
502
567 2613
Hooper and Friedman
Soc. Lab.
0
0
0
0
1
1
Blanks
17
4.3
18
24
26
29
137
Governor
Foster Furcolo
Dem .
499
717
412
397
602
748 3375
Sumner G. Whittier
Rep.
676
515
397
326
542
1216 3672
Henning A. Blomen
Soc. Lab.
1
1
0
1
0
1
4
Mary R. Shaw Blanks
Proh.
1
2
e
0
1
3
7
22
40
25
20
36
38
181
Lieut. Governor
Charles Gibbons
Rep.
678
505
375
324
497
1214 3593
Robert F. Murphy
Dem.
439
672
401
377
598
717
3204
Harold E. Bassett
Proh.
0
6
1
0
6
2
15
Francis A. Votano
Soc . Lab.
7
9
2
0
7
2 27
Blanks
75
83
55
43
73
71 400
Secretary
Edward J. Cronin
Dem.
463
653
409
401
607
759 3292
Richard I. Furbush
Rep.
640
497
354
283
466
1147
3387
Earl F. Dodge
Proh.
7
5
10
3
5
4
34
Lawrence Gilfedder Blanks
Soc. Lab.
3
5
3
0
2
1 14
86
115
58
57
101
95
512
.
7
7
Blanks
7
9
7
4
10
5
52
TOTAL VOTE REPUBLICAN
289
267
173
136
188
435
1498
10
5 169
16
Carl C. Emery
269
241
154
115
300
1347
Gilbert Wheeler
5
3
31
Ward Ward Ward Ward Ward Ward Totals
~
m
6
131
Elections (cont)
Ward Ward Ward Ward Ward Ward Totals
Treasurer
John F. Kennedy
Dem.
4.49
664
391
379
579
655
3108
Robert H. Beaudreau
Rep.
656
501
372
322
492 1239
3582
Isaac Goddard
Proh.
7
5
2
1
6
8
29
Willy N. Hogseth
Soc. Lab.
3
5
2
1
1
2
14
Blanks
84
100
67
50
103
102
506
Auditor
Thomas J. Buckley
Dem
476
713
408
417
639
799
3442
Joseph A. Nobile
Rep .
625
437
346
277
428 1099
3212
John B. Lauder
Proh.
2
3
1
O
5
15
Anthony Martin Blanks
Soc. Lab.
3
4
2
O
3
6
28
93
118
77
50
106
98
542
Attorney General
George Fingold
Rep.
688
554
388
335
548 1213
3726
Edward J. McCormack, Jr.
Dem.
424
635
382
371
539
711
3062
Fred M. Ingersoll
Soc . Lab.
3
5
I
1
4
2
16
Howard B. Rand
Proh.
1
9
3
2
6
3
24
Blanks
83
72
60
35
84
77
411
Congressman, 6th Dist.
William H. Bates
Rep.
911
833
577
502
811 1588
5222
Andrew J. Gillis
Dem.
0
2
0
0
1
0
3
Blanks
288
440
257
242
369
418
2014
Councillor, 5th Dist.
William G. Hennessey
Dem.
392
601
353
338
532
592
2808
Augustus G.Means Blanks
89
136
83
60
114
138
620
Senator, 3rd Essex Dist.
Philip A.Graham
Rep.
715
558
399
322
537 1257
3788
James P. Boyle Blanks
98
147
79
76
133
145
678
Representative in Gen.Ct.
Ist Essex Dist.
Albert H.Zabriskie
Dem.
707
873
534
520
838 1233
4705
Annie G. Sayball
Rep.
426
345
268
189
293
707
2228
Blanks
66
57
32
35
50
66
306
Rep
718
538
398
346
535 1276
3811
Dem .
386
570
356
346
511
604
2773
132
Elections (cont )
Ward Ward Ward Ward Ward Ward Totals 1
County Commissioners, Essex Cy.
C.F. Nelson Pratt
Rep .
673
517
376
306
526
1186
3584
John R. Ahern
Dem.
354
528
320
308
480
583
2573
Edward H. Cahill
Dem .
299
444
278
272
396
501
2190
Frank L. Wirgin
Rep.
513
1:03
261
222
338
872
2609
Blanks
559
658
433
380
622
870
3522
Sheriff, Essex County
Earl E. Wells
Rep .
775
629
425
360
565
1330
4084
Everett B. Dowe
Dem.
321
509
310
312
484
530
2466
Blanks
103
137
99
72
132
146
689
Clerk of Courts, Essex Cy. To fill vacancy
Philip A. Hennessey
Dem.
122
632
364
361
593
693
3065
J.Frank Hughes Blanks
Rep .
646
479
368
300
454
1135
3382
131
164
102
83
134
178
792
Register of Deeds, Essex
So. Dist. To fill vacancy
Carl C. Emery
Rep.
869
797
519
454
739
1522
4900
Mary Kennedy
Dem.
256
404
259
241
350
390
1900
Blanks
74
74
56
49
92
94
439
-
Question 1.
A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whis- ky, .rum, cin,malt beverages, wines and all other alco- holic beverages ) ?
Yes
711
812
466
425
700
1223
41.32
No
287
256
209
180
217
484
1635
Blanks
199
207
159
139
169
299
1172
B. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (Times and beer, als and all other malt hoverg "es)?
Les
671
7ยบ1;
413
763
1193
4282
NO
277
237
137
158
198
451
1501
Blanks
251
261
173
220
362
1455
2 3 4 5 6
133
Elections (cont)
Ward Ward Ward Ward Ward Ward Totals
ward W
3
4
5 6
C . Shall licenses be granted in this city (or town) for the same therein of all alcoholic beverages in packages, so-called, not to be drunk on the prem- ises?
Yes
726
816
474
440
779
1290
4525
No
246
224
175
147
189
381
1362
Blanks
227
235
185
157
213
335
1352
TOTAL VOTE
1199 1275
834
744 1181
2006
7239
RECOUNT Office of Countillor, 5th District, November 19, 1956
Councillor, 5th District
William G. Hennessey
394
599
354
341
537
596
2821
Augustus G. Means Blanks
715
543
397
341
528
1278
3802
90
133
83
62
116
132
616
TOTAL VOTE
1199 1275
834
744 1181
2006
7239
We, members of the Board of Registrars, of the city of Newburyport, Massachusetts, herewith declare that this is the result of the re- count held on November 19, 1956, on ballots cast at the State Elec- tion November 6,1956, on the office of Councillor, 5th District.
Board of Registrars, City of Newburyport, Massachusetts, John O'Donnell, Chairman Jennie Keefe Charles C. Henry signed: November 19, 1956 Vera M. Kelly, Clerk ex-officio
134
ORDINANCES
City of Newburyport In City Council December 27,1955
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance" Be it ordained by the City Council of the City of Newburyport as follows : Chapter 31, Article 5, Section 7, Clause (c) of the Revised Ordinances of the City of Newburyport is hereby amended by adding thereto the following :
Johnson Street, northwesterly side and southeasterly side, from High Street, for a distance of two hundred feet in.
Councillor Albert H. Zabriskie Ward 5
In City Council, Dec .27, 1955. Ordered published. First reading. Adopted by roll call, ll"yes
In City Council, Feb. 6,1956. Final reading. Adopted by roll call, 11"yes" Ordered published.
Approved : Henry Graf , Jr. , Mayor Approved : Dept . Public Works, Mar. 13, 1956
Attest: VERA M. KELLY, City Clerk
City of Newburyport In City Council January 2,1956
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, is hereby amended by adding the following: That two (2) Stop Signs be erected on the corners of Fair and Liberty Streets to regulate Traffic going easterly and westerly, on Liberty Street.
Councillor Thomas J. Coffey.
In City Council, Jan.2,1956. First reading. Adopted by roll call, ll"yes"
Ordered published.
In City Council, Feb.6,1956. Final reading. Adopted by roll call, 11"yes". Ordered published.
Approved : Henry Graf, Jr . , Mayor Approved : Dept. Public Works, Apr. 10,1956
Attest : VERA M. KELLY, City Clerk
City of Newburyport In City Council March 5, 1956
Ordered: That the City Council accept Chapter 72, of the Acts of 1956: An Act Authorizing the City Council to fix the hours for voting in cer- tain elections in the City of Newburyport.
Councillor George H.Lawler, Jr. In City Council, March 5,1956.Chap. 72, Acts 1956, accepted by roll call, 11"yes." Approved : Henry Graf , Jr. Mayor Attest : VERA M. KELLY, CITY CLERK
135
ORDINANCES
City of Newburyport In City Council March 5, 1956
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance" Be it ordained by the City Council of the City of Newburyport as follows : Chapter 31, Article 5, Section 7, Clause (c) of the Revised Ordinances of the City of Newburyport is hereby amended by adding thereto the following :
Lime Street, westerly side, from Water to School Streets.
Councillor Thomas J.Coffey, Ward 2
In City Council, March 5,1956. First reading. Adopted by roll call, 11"yes" Ordered published. In City Council, April 2,1956. Final reading. Adopted by roll call, 9 "yes" 2 "no." Ordered published.
Approved : Henry Graf , Jr. , Mayor Approved : Dept . Public Works , May 22,1956
Attest: VERA M.KELLY City Clerk
City of Newburyport In City Council March 5, 1956
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance" Be it ordained by the City Council of the City of Newburyport as follows : Chapter 31, Article 5, Section 7, Clause (c) of the Revised Ordinances of the City of Newburyport is hereby amended by adding thereto the following:
Purchase Street, northerly and southerly sides from Lime to Bromfield Streets.
Councillor Thomas J.Coffey, Ward 2
In City Council, March 5,1956. "yes, " 2 "no." Ordered published.
First reading. Adopted by roll call, 9
In City Council, April 2,1956. Amended: That this ordinance be amend- ed to read: one hour parking on the southwesterly side of Purchase St., between Lime and Salem Streets. The section pertaining to northeaster- ly side of Purchase Street from Lime to Saler Streets, be stricken out.
Councillor Thomas J.Coffey, Ward 2
Amendment adopted by roll call, 10 "yes," 1 "no". Ordered published. Final reading. Adopted, as amended, 9 "yes," 2 "no." Ordered published.
Approved: Dept. Public Works, May 8, 1956
Attest : VERA M. KELLY City Clerk
136
ORDINANCES
City of Newburyport In City Council April 2, 1956
Ordered: That Section 69-Chapter 152 of the General Laws, as amended, which would extend the term workmen, laborers and mechanics so as to include all employees of the City regardless of the nature of their duties, but not members of the Police or Fire force, be accepted by the City of Newburyport.
Councillor Thomas J.Coffey, Ward Two
In City Council, April 2,1956. Sec. 69, Chap.152 G.L., as amended, accept- ed by roll call, 11 "yes."
Approved : Henry Graf , Jr . , Mayor
Attest: VERA M. KELLY City Clerk
City of Newburyport In City Council April 2, 1956
An Ordinance Entitled An Ordinance Amending An Ordinance Entitled "Traffic Ordinance" Chapter 31, Article 5, at the end of the section designating "Parking Meter Zones" as amended, the following new descrip- tions :
Charter Street, southerly side, to now read 122 from State Street, rather than 90 feet.
Middle Street, southerly side, approximately 122 feet from State Street.
Liberty Street, southerly side, approximately 80 feet from Market Square. Liberty Street, northerly side, approximately 122 feet from Market Square .
Councillor George H. Lawler, Jr.
In City Council, April 2,1956. First reading. Adopted by roll call, 10 "yes", 1 "no." Ordered published.
In City Council, May 7, 1956. Amended by striking out: Liberty Street, northerly side, approximately 122 feet from Market Square and adding Liberty Street, northerly side approximately 145ftfrom Market Square.
Councillor George H. Lawler, Jr. Amendment Adopted. Final reading. Adopted, as amended, by roll call, 9 "yes, " 1 "no, " l "absent.' Ordered published.
Approved : Henry Graf, Jr . Mayor Approved : Dept. Public Works, June 5,1956
Attest: VERA M. KELLY City Clerk
137
ORDINANCES
City of Newburyport In City Council April 2, 1956
Ordered: That the following amendment to the City of Newburyport, Zoning Ordinance be ordered to its first reading: Sect. VIII to be changed to read as follows : Area Regulations (1) In a general residential dis- trict there shall be provided for each principal building a lot front- age of not less than seventy-five (75) feet, and the area of each lot shall be not less than 7,500 square feet. (2) In an agricultural dis- trict there shall be provided for each principal building a lot front- age of not less than one hundred feet (100) and an area of not less than 10,000 square feet.
Councillor Arthur J. Smith
In City Council, April 2,1956. First reading. Adopted by roll call, 11"yes" Ordered published.
In City Council, May 7,1956. Final reading. No. 1 adopted by roll call,
10 "yes, " 1 "absent."" No. 2 adopted by roll call, 8 "yes, " 2 "no, " 1 "absent." Ordered published.
Approved : Henry Graf, Jr. , Mayor
Attest: VERA M. KELLY City Clerk
City of Newburyport In City Council May 7,1956
An Ordinance Establishing the Office of Superintendent of the Clam Chlorinating Plant
Section 1. Once every three years in the month of April, the Mayor, shall appoint subject to confirmation by the City Council, a Superin- tendent of the Clam Chlorinating Plant. The Superintendent of the Clam Chlorinating Plant shall, subject to the direction of the Mayor, have general charge of the Clam Chlorinating Plant. He shall superintend the chlorination of all clams and have charge of the collection of all fees for the chlorination of clams. Said fees shall be turned over to the City Treasurer each week. The Superintendent shall not allow over one week's credit to any clammers for the chlorination of clams.
Section 2. The Superintendent of the Clam Chlorination Plant shall re- ceive such remuneration for his services as the Mayor and City Council may from time to time determine.
Councillor Theodore P.Stanwood, Jr.
In City Council, May 7,1956. First reading. Adopted by roll call, 10"yes" 1 "absent". Ordered published.
In City Council, June 4,1956. An Ordinance establishing the office of Supt. of Clam Chlorinating Plant, be amended by striking out the follow- ing part of Section 1, -- fees shall be turned over to the City Treasur- er every week. The Superintendent shall not allow over one week cred- it to any clammer for the chlorination of clams. Be amended to read as follows: Part of Section 1, Said fees shall be turned over to the City Treasurer each month. The Superintendent shall not allow over one month credit to any clammer for the chlorination of clams.
Councillor Cornelius Foley.
Amendment passed on roll call, 10 "yes, " 1 "no." Final reading Adopt- ed, by roll call, as amended, 10 "yes," 1 "no, " Ordered published. Approved : Henry Graf, Jr., Mayor Attest: VERA M.KELLY, City Clerk
138
ORDINANCES City of Newburyport In City Council May 7,1950
An Ordinance Entitled An Ordinance to Amend An Ordinance Entitled "Traffic Ordinance" Be it ordained by the City Council of the City of
Newburyport as follows : Chapter 31, Article 1, Section 0, Hill Street, westerly side opposite property no.21, easterly side corner of Hill Street and Route 117, (CHILDREN SLOW) sign State Street, westerly side corner of Greenleaf Street, easterly side at approximately Parker Street (CHILDREN SLOW)
Councillor Cornelius Foley.
In City Council, May 7,1957. First reading. Adopted by roll call, 10"yes" 1 "absent." Ordered published.
In City Council, June ):, 1956. Final reading. Adopted by roll call, ll"yes" Ordered published.
Approved : Henry Graf, Jr . , Mayor
Approved: Blanket Permit
Attest: VERA M. KELLY City Clerk
City of Newburyport In City Council July 2,1956
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance" Be it ordained by the City Council of the City of Newburyport as follows; Chapter 31, Article 1, Section 0,
Corner of Vernon Street and Vernon Court (CHILDREN GO SLOW) sign.
Councillor Arthur J.Smith
In City Council, July 2,1956. First reading. Adopted by roll call, 10 "yes," 1 "absent." Ordered published.
In City Council, Aug.6,1956. Final reading. Adopted by roll call, 11"yes" Ordered published.
Approved : Henry Graf, Jr. , Mayor
Approved: Blanket Fermit
Attest : VERA M. KELLY City Clerk
City of Newburyport In City Council July 2,1956
An Ordinance Entitled An Ordinance Amending An Ordinance Entitled "Traffic Ordinance" Be it ordained by the City Council of the City of Newburyport as follows: Chapter 31, Article 5, Section 2
Boardman Street, southeasterly side, between Merrimac and High Streets. Councillor Arthur J. Smith
In City Council, July 2,1956. First reading. Adopted by roll call 10"yes" 1 "absent." Ordered published.
In City Council, August 6,1956. Final reading. Adopted by roll call, 10 "yes", 1 "no." Ordered published.
Approved : Henry Graf, Jr., Mayor
Approved: Dept.Public Works, Sept . 11, 1956
Attest: VERA M. Kelly City Clerk
139
ORDINANCES
City of Newburyport In City Council July 2,1956
An Ordinance Entitled An Ordinance Amending An Or Finance Entitled "Traffic Ordinance" Chapter 31, Article 5, at the id of the section designating "Parking Meter Zones" the following new descriptions :
Prospect Street-southerly side, from State Street easterly for about 130 feet.
Essex Street-both sides, from State Street easterly for a dis- tance of approximately 145 feet.
State Street-westerly side from High Street to Harris Street. State Street-easterly side from High Street to Garden Street. Market Street-northerly side between City Wharf and a point 82 feet southwesterly.
easterly side, between Elbow Lane and a point 82 feet south- westerly.
easterly side, between Liberty St. and State St.
westerly side, between Inn Street and Bartlett St.
Merrimac Street, both sides from Market Square to Titcomb Street.
Councillor George H. Lawler, Jr.
In City Council, July 2,1956. First reading. Adopted by roll call, 10"yes" 1 "absent." Ordered published.
In City Council, August 6,1956. Final reading. Adopted by roll call, 10 "yes," 1 "no." Ordered published.
Approved : Henry Graf , Jr., Mayor Approved : Dept. Public Works, Sept. 11,1956 Attest :
VERA M.KELLY City Clerk
City of Newburyport In City Council August 6,1956
Ordered: That the order adopted by the City Council on March 7,1955 prohibiting the taking of clams and sea worms from an area of the flats known as "Balls Flats" on the northwest corner of the Old Point; such area bounded by the Plum Island River Breakwater and an imaginary line beginning at the end of the road on Old Point extending in the direc- tion of the Butler's Toothpick and on the river side, from this imagi- nary line to the Breakwater along the low water mark, be rescinded. Further, that the flats, as described as above for the taking of clams and sea worms, be declared open, effective date, August 13,1956.
Councillor Theodore P. Stanwood, Jr. In City Council, August 6,1956. Order March 7,1955 rescinded. Opening of Flats, August 13,1956 voted.
Above order placed on file at office of Division of Marine Fisheries Boston, Mass. Approved : Henry Graf , Jr. , Mayor Attest : VERA M. KELLY City Clerk
140
ORDINANCES
City of Newburyport In City Council August 6,1956
An Ordinance Entitled An Ordinance Amending An Ordinance Entitled "Traffic Ordinance" Chapter 31, Article 5, at the end of the section designating "Parking Meter Zones" the following new descriptions :
Temple Street-southerly side from State Street, easterly for a distance of approximately 145 feet.
Councillor George H. Lawler, Jr.
In City Council, August 6,1956. First reading. Adopted by roll . call, 10 "yes," 1 "no." Ordered published.
In City Council, September 4,1956. Final reading. Adopted by roll, 10 "yes, " 1 "absent." Ordered published.
Approved : Henry Graf, Jr. , Mayor
Approved: Dept. Public Works, Oct. 9,1956
Attest: VERA M. KELLY City Clerk
City of Newburyport In City Council October 1, 1956
Be it Ordained by the City Council for the City of Newburyport as follows: That Re-zoning Ordinance for the City of Newburyport is here- by amended by Re-zoning the following described area from Residential to Industrial.
1. Easterly by land of Chase Shawmut Co. southerly by Merrimac Street and 150 feet to land of LaValley and Withers; westerly by land of LaValley and Withers to the Merrimac River; northerly by the Merrimac River.
2. On the southerly side of Merrimac Street, bounded east- erly by land now or formerly of Manson about 180 feet; westerly from Ashland Street, and continuing westerly along Merrimac Street and including land now owned by Chase Shawmut Co., Massachusetts Northeastern Street Rwy. Co., and James Ronan.
Note: To comply with the law pertaining to such Ordinances a Public Hearing must be held, it is suggested said Hearing to be held at City Hall, October 24,1956, at 7:30 P.M. Councillor Vincent J. Connolly.
In City Council, October 1,1956. First reading. Adopted by roll call, 9 "yes," 1 "no", 1 "absent." Ordered published.
Notice on Public Hearing published October 3,1956.
In City Council, October 24,1956,at 7:30 P.M. Public Hearing held. In City Council, October 24,1956. Final reading. Adopted by roll ca .. '., 10 "yes," 1 "not voting." Ordered published.
Approved : Henry Graf, Jr . , Mayor. Attest :
VERA M. KELLY, City Clerk
141
LIST OF JURORS -- 1957-1958 Published In Accordance With Chapter 234 Of The General Laws, As Amended
Name/Residence
Business/Occupation Name/Address Employer/Business
Adams, George E.Jr. 1 Broad St.
Addison, Ernest H. 25 Ashland St. Allen, Arthur H. 4 Prince Place Ananian, Kourken 9 Willow Ave. Askinas, Sam 27 Middle St. Ayers , James Eugene 24 Plummer Ave. Ayers , Ralph J. 11 Walnut St. Bamford, Raymond A. 20 Charter St. Beaudoin, William J. 14 Madison St. Bothwell, James H. 79 Parker St. Boxer , Harry M. 10 Upland Rd. Bradshaw, William A. 39 Kent St. Bridges, Carl L. 7 Ashland St.
Carey, Timothy H. Jr. 53 Merrimac St. Carroll, Charles A. 10 Buck St. Chandler, Hartley 4 Willow Ave. Chase, John M. 117 State St. Chatigny, Desire J. 278% 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.
Consigli, Raymond J. 29 Storey Ave. Corcoran, Walter L. 21 Barton St.
Senior Eng. Aide
Comm. of Massachusetts 100 Nashua St., Boston
Elec.meter installer Haverhill Electric Co.
House Painter
121 Merrimac St . , Haverhill Clifford Allen
Spring St., Newburyport
Richard Farina
7 State St., Newburyport
Grocery Store
25 Middle St., Newburyport Brewster Bros.,
76 State St., Newburyport
Ass't Mgr. Met. Life Met. Life Ins. Co.,
Ins. Co.
191 Merrimack St. Haverhill
Bookkeeper & Account-Cashman Bros .Co., ant
Retail Fish Market
Farming
Mgr. - Owner Retail Furniture
Press Operator
Rear 51 Water St. Newburyport 79 Parker St., Newburyport Boxer Furn. Co.,
33 Pleasant St., Newburyport Towle Mfg. Co,
260 Merrimac St., Newburyport
City of Newburyport
Newburyport Water Dept.
Brocks Seafoods,
Inn St. , Newburyport
Freeman Brown & Son,
2 Truman Way, Newburyport
C.B.S. Hytron Warren St., Newburyport
Canepa's
38 Washington St., Newburyport The Chase Shawmut Co.
347 Merrimac St., Newburyport
Newbury Shoe Co.
1 Charles St., Newburyport Portsmouth Naval Ship Yard Portsmouth, N. H.
Est. Fred W. Chase
33 State St. , Newburyport
Street Light Patrol- Haverhill Electric Co., Haverhill
man
Real Estate & Ins.
D.I.Checkoway, Ins . M. Checkoway & Son, Real Est. 32 Fair St.Npt. Campbell Sales Co.,
Salesman
Manager
Monumental Worker
Monumental Dealer
Production Supt.
43 Leon St., Boston First National Stores. Somerville Raymond J.Consigli 25 Storey Ave., Newburyport Newburyport Mem. Art Co., 25 Storey Ave. , Newburyport C. B.S. Hytron Warren St., Newburyport
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.