City Officers and the Annual Reports to the City Council of Newburyport 1958-1959, Part 14

Author: City of Newburyport
Publication date: 1958
Publisher:
Number of Pages: 288


USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1958-1959 > Part 14


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


Bond Gravel Packed Well #2


18,147.86


Refunds


482.04


192,106.13


103


Trucks (New)


PUMPING STATION STATISTICS - 1959


MAIN STATION


Gallons Pumped to Service


692,587,000


Daily Average


1,897,500


Gallons Pumped by Booster


118,510,100


Daily Average


324,690


Gallons Pumped from Well No. 1


138,643,000


Daily Average Gallons Pumped from Well No. 2 - In Service April 13th.


379,840


Daily Average


247,490


Gallons Pumped by Diesel


3,690,900


Gallons Pumped Using Coal (Service and Booster)


279,117,600


Coal Used for Pumping-Lbs.


711,440 392


Gallons Pumped Using Gas (Service and Booster)


467,125,200


Gas Used For Pumping - Cu. Ft.


16,035,140


Gallons Pumped Per Cu. Ft. of Gas


29.1


Kilowatt Hours Generated


4,828


Coal Used for Generating - Lbs.


6,390


Gas Used for Generating - Cu. Ft.


107,960


Coal Used for Heating - Lbs.


23,900


Gas Used for Heating - Cu. Ft.


3,500


ARTICHOKE STATION


Total Gallons Pumped


370,579,600


Daily Average


1,015,290


Gallons Pumped by Meter


370,272,400


Kilowatt Hours Used


308,790


Gallons Pumped Per Kilowatt Hour


1,199


Gallons Pumped by Diesel


307,200


Diesel Fuel Oil Used - Gallons


30


Gallons Pumped Per Gallon of Fuel Oil


10,240


PUMPING RECORDS


Total Gallons Pumped


1,385,174,000


Daily Average


3,795,000


Greatest Amount Pumped to Service In One Day Aug. 27


2,720,200


Greatest Amount Pumped to Service In One Week Aug. 12-18


16,722,900


Respectfully Submitted, Clark + Lurt


Clark T. Lunt Chief Water Pumping Station Engineer


104


64,854,300


Gallons Pumped Per Lb. of Coal


MONTHLY PUMPAGE - 1959


Service


Booster


Artichoke


Well No. 1


Well No. 2


Daily Avg. Service


Per Capita Gallons


January


52,400,200


11,411,200


31,914,000


9,075,000


1,690,330


117


February


48,659,200


9,989,200


29,970,000


8,700,000


--


1,737,820


120


March


53,529,000


16,720,500


26,946,000


9,862,000


1,726,740


119


April


51,703,800


12,164, 800


28,736,400


9,412,500


1,390,100


1,723,460


119


May


61,612,900


10,664,300


24,586,000


15,948,000


10,414,600


1,987,510


137


June


59,833,200


10,032,000


32,400,000


11,160,000


6,241,200


1,996,110


137


July


62, 864,200


9,361,500


34,588,800


11,700,000


7,213,900


2,024,880


140


August


69,695,100


9,251,800


32,810,400


15,084,000


12,548,900


2,248,230


155


September


60,264,500


8,342,500


32,940,000


11,512,000


7,470,000


2,008,810


139


October


58,942,700


7,754,200


29,052,000


14,795,000


7,341,500


1,901,380


131


November


55,112,900


6,128,500


30,186,000


12,465,000


6,333,400


1,837,090


127


December


57,969,300


6,689,600


36,450,000


8,929,000


5,900,700


1,869,980


129


692,587,000


118,510,100


370,579,600


138,643,000


64,854,300


1,897,500


131


PRECIPITATION


January


3.24"


February


2.76


March


4.78


April


3.22


May


1.62


June


5.85


July


5.89


August


4.99


September


2.24


October


4.75


November


4.05


December


5.03


48.32"


105


CONSTRUCTION & MAINTENANCE - 1959


SERVICES:


Sixty (60) New Services were installed requiring:


2711' 3" of 3/4" Copper Pipe 2711 6" of 1" Copper Pipe 361 of 12" Copper Pipe


Seventeen (17) Renewed Services requiring:


163' of 3/4" Copper Pipe 491 of 1" Copper Pipe


Ten (10) Leaks Inside were repaired.


Four (4) Service Leaks were repaired.


Fifteen (15) Service Leaks.


METERS :


Nine (9) New Meters were installed; Three (3) Meters were repaired.


Fifteen (15) Meters were changed; Four (4) Meters were frozen. Fourteen (14) Meters were put back (1 Newbury); Thirteen (13) Meters removed.


HYDRANTS:


One (1) Broken Hydrant Replaced: High St. near Carter St.


One (1) Hydrant moved.


Painted 223 Hydrants.


Checked all Hydrants.


MAINS:


New:


Margerie St. 751 of 6" Cement Lined Pipe


Russell Terrace 304! of 6" Cement Lined Pipe


Russell Terrace 761 of 6" Cement Lined Pipe


Russell Terrace 192' of 6" Cement Lined Pipe


Storey Ave. - Mahoney


Repaired:


Howard St. Main Frozen Stickney Aye. Thawed Main


Chase-Shawmut - Sprinkler Pipe Merrimac St. near Railroad Bridge 6"


Low St. near Johnson St. 2 Joints High St. near Federal St. 8" Pipe Railroad St. 2 Leaks Franklin St. 6" Valve


Artichoke 12" Main Coffin St. 28 Olive St.


Main 43 Oakland St. MacBurnie - Union St. Near Chase-Shawmut Leak In 6" Valve Storey Ave. Overpass 12ª Main


106


Repaired Seven (7) Broken Service Boxes


Raised Gate Boxes on Ferry Road


Two (2) New Stop and Waste


MISCELLANEOUS :


A. Read all Meters - Monthly and Quarterly


B. Painted Compressor


c. Patched Trenches


D. Lowered Two (2) Services for Highway Department on Ferry Road


Eo New Taps In Mains


1. Barton St.


2. 24 Dove St.


3. Tyng St


4. Rolfe's Lane, Newbury


5. Morgan Ave., Newbury


6. Cor. Kent and Monroe St.


F. Put in Lần Valve - Johnson and High St.


G. Put in 12" Valve - 2 High Road, Newbury


WATER SYSTEM STATISTICS


Newburyport


Newbury


Miles of Mains


54+


5


Total Number of Services


4746


313


Total Number of Meters


461


64


Total Number of Hydrants


312


27


Private Hydrants


13


-


Respectfully Submitted,


Raymond Parpas


Raymond Rayno


Water System Foreman


107


Retirement Board Report of Retirement Board


Honorable Albert H. Zabriskie


Newburyport, Massachusetts


Dear Mayor Zabriskie:


We present herewith the report for the year ending December 31, 1959 Number of members at close of year


Active


187


Inactive


13


Pensioners


35


Total


235


Transfers to Other Systems


0


Deaths


3


Withdrawals


11


Balance Sheet


ASSETS


Cash & Securities


Savings Banks


$ 99,539.17


Stocks & Bonds


192,480.85


Cooperative Bank Shares


1,800.00


Cash


13,669.22


Accrued Interest


1,619.73


$309,108.97


LIABILITIES


Annuity Savings


206,820.27


Annuity Reserve


50,514.20


Expense Fund


441.96


Military Service Fund


2,677.70


Pension Fund


48,654.84


¥309,108.97


108


Retirement Board


The funds of the Retirement System on December 31, 1959 were invested as follows :


Investments


Due


Amount


1959 Income


Merchants National Bank, Newburyport


Demand$13,669.22


Institution for Savings, Newburyport


Demand 48,539.17$1,577.52


Five Cent Savings Bank, Newburyport


Demand 51,000.00 1,657.50


213 Shares First National Bank of Poston


Demand 20,248.00


756.15


50 Shares National Shawmut Bank of Boston


Demand


2,650.00


112.50


50 Shares Security Trust Company of Lynn


Demand


140.00


Braintree Cooperative Bank


Demand


1,000.00 32.52


Lawrence Cooperative Bank


Demand


800.00


25.56


Southern California Edison -4 7/8%


Sept. 1982


5,051.11


243.75


American Telephone -4 3/8%


April 1985


4,869.10


218.75


Public Service & Gas -4 7/8%


Sept. 1987


5,049.11


243.75


Louisville Gas & Electric-4 7/8%


Sept. 1987


5,056.75


243.75


Puget Sound Power & Light-4 1/8%


May 1988


5,071.12


206.25


Ohio Edison Company-4 1/2%


April 1989


5,056.82


112.50


Ohio Power Company-4 5/8%


April 1989


5,125.54


115.65


Pacific Telephone & Telegraph-4 5/8%


Nov. 1990


5,128.81


231.25


New York Telephone -4 1/2%


May 1991


4,933.57


225.00


New England Telephone -4%


April 1993


5,187.50


200.00


Illinois Bell Telephone Company-4 3/8%


March 1994


4,977.75


109.40


United States Defense Bonds Series G.


April 1959


225.00


United States Defense Bonds Series G.


June 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.


Feb. 1963


5,000.00


125.00


United States Defense


Bonds Series G.


March 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


276.00


United States Defense Bonds Series K.


April 1967


5,000.00


138.00


United States Defense Bonds Series K.


March 1968 10,000.00


276.00


United States of America Treasury Note


May 1964 15,000.00


228.46


United States of America Treasury Note


May 1964 15,000.00


$307,489.24 $9,054.66


Respectfully submitted,


norberta Jarcy


Chairman


109.40


United States Defense Bonds Series G.


April 1960 10,000.00


250.00


The Cleveland Elec. Illuminating Co. - 4 3/8% April 1994


5,075.67


109


Elections PRELIMINARY ELECTION October 5,1959


Ward Ward Ward Ward Ward Ward


1


2


3


4


5


6


Mayor, term 2 years


Francis G. Warcewicz, 25BartonSt.


14


11


6


4


4


11


50


Aram Kerkian, 41 Ferry Rd.


218 173


102


115


167


418


1193


Leonard W. Woodman, 45 Storey Ave.


2


2


3


4


2


8


21


John J. Wisoman, 29 Middle St.


30


76


61


38


22


38


265


Albert F. Zabriskie, 23 Tyng St.


279


336


185


181


370


555


1906


Andrew J. Jillis, 3 Market Sq.


149 183


116


129


162


240


979


Burnely S. Thurlow, 278 Water St. Blanks


1


1


6


12


8


4


8


7


45


Councillors-At-Large, term 2 years


George F. Lawler, Jr. , 10Jackson St. 308 313


200


202


403


612


2038


John S. Robinson, 7 Willow Ave. Everetts J. Foley, 200 Low St.


169 174


121


145


212


463


1284


John J. Gallagher, 11 Woodland St. James A. Croteau, Jr. , 45Federal St. 249 347


98 109


98


104


215


312


936


William J. Fenders, 7 Dawes St.


220 280


163


166


281


432


1542


Lawrence M. Twomey, Jr. 2Prince Pl. 174 186


148


145


247


293


1193


Charles E. Morrill, 88 Federal St. 127 212


252 212


129


121


219


597


1530


Swift C. Barnes, Jr. , 354High St. Todd C. Woodworth, 51Prospect St. Lionel F. Collis, Hoyt's Lane


317 275


189


139


20 3


527


1650


160 126


70


78


146


39 3


973


189 167


116


124


170


361


1127


L. Donald Phillips, Jr. IlGreen St. Patricx J. Welch, 51 Federal St.


135 287


1 38


112


142


193


1007


Herbert W. Simmons, 260 Water St. Blanks


213 128


55


90


171


751


703 916


532


571


843 1121


4686


Councillor, Ward 2, term 2 years


Lewis E.Schrempf, 39 Milk St.


22]


Thomas J. Coffey, 37Temple St.


36¢


Jerome L.Auger, 45 Milk St. Blanks


30


Councillor, Ward 4, term 2 years


Norman E. Sass, Jr. , 29 Olive St.


107


Edward E. Crawshaw, 182 High St.


152


Arthur J. Smith, 157 High St. Blanks


28


Councillor, Ward 5, term 2 years


Donald R. Eck, 34 Toppan's Lane


231


Harmon E. Fordham, 42 Oakland St.


171


276


James E. Doyle, 5 Dove St. Blanks


57


TOTAL VOTE


699 793 481 475


735 1277 4460


157


147


205


348


1271


181 233


171


183


206


358


1514


79


83


93


204


798


174


188


ird Hard I


Totals


110


Elections ( cont )


Ward Ward Ward Ward Ward Ward 1 2 3 4 5


RECOUNT#Office of Mayor, held on ballots cast at the Preliminary Election on October 6,1959


Francis G.Warcewicz


14


10


6


3 118


3 167


416


1195


Leonard W. Woodman


1


2


3


3


2


8


19


John J. Wiseman


31


76


61


37


22


52


279


Albert M.Zabriskie


278


339


185


181


369


554 228


968


Burnley S. Thurlow Blanks


1


.7


10


7


4


9


8


45


TOTAL VOTE


699


793


481


475


735 1277


4460


We, members of the Board of Registrars, of the City of Newburyport, Massachu setts, herewith declare that the above is the result of the recount held on October 15,1959, on the office of Mayor on ballots that were cast at the Preliminary Election held in this city on Tuesday, October 6,1959


Board of Registrars, City of Newburyport, Massachusetts, October 15,1959


John O'Donnell, Chairman Jennie Keefe Arthur J.Smith Vera M. Kelly, Clerk, ex-officio


MUNICIPAL ELECTION November 3, 1959


Ward Ward Ward Ward Ward Ward


Totals


1


2


3


4


5


6


Mayor, term 2 years


Aram Kerkian, 41 Ferry Rd.


511


422


271


267


836


2646


Albert H. Zabriskie, 23 Tyng St.


461


562


313


334


339 611


833


3114


*Andrew J. Gillis, 3 Market Sq.


115


109


99


59


86


134


602


*Sticker candidate Blanks


25


39


13


19


29


48


173


Councillor, Ward 1, term 2 years


Theodore P. Stanwood, Jr . 1OceanAve. 795 Blanks 317


Councillor, Ward 2, term 2 years


Thomas J. Coffey, 37 Temple St.


696


Lewis E. Schrempf, 39 Milk St. 360


Blanks 76


Councillor, Ward 3, term 2 years


Cornelius Foley, 59 Mill St.


420


Blanks 276


11


47


Aram Kerkian


219


173


102


1906


Andrew J. Gillis


148


183


117


129


163


1


Totals


111


Elections ( cont )


Ward Ward Ward Ward Ward Ward


Totals


Councillor, Ward 4, term 2 years


Edward E. Crawshaw, 182 High St.


367


Arthur J. Smith, 157 High St. Blanks


51


Councillor, Werd 5, term 2 years


James E. Doyle, 5 Dove St.


531


Donald R. Eck, 34 Toppan's Lane Blancs


101


Councillor, Ward 6, term 2 years


Vincent J. Connolly, 32Forrester St.


795


Arthur L.Roy, 7 Arlington St. Blank's


137


Councillors-At-Large, term 2 years


Swift C. Barnes, Jr. , 354 High St.


566


443


284


280


440 1066


3079


James A. Croteau, Jr., 45Federal St.457


555


290


304


451


707


2764


William J. Fenders, 7 Dawes St.


380


380


265


277


434


692


2428


George H. Lawler, Jr. , 10 Jackson St. 596 John S. Robinson, 7 Willow Ave.


263


297


210


213


263


400


1646


Everett J. Foley, 200 Low St.


37L


407


232


275


414


902


2604


L.Donald Phillips, 11 Green St.


386


313


222


232


283


736


2172


Lawrence M. Twomey , Jr. 2Prince Pl.


384


406


267


288


502


673


2520


Patrick J. Welch, 51 Federal St.


359


478


240


218


279


358


1932


Todd C. Woodworth, 51 Prospect St. 651 Blanks


570


352


287


468 1040


3368


1144 1283


781


650 1167 1642


6667


School Committee, term 4 years


Deron Gulazian, 53 Kent St.


726


710


425


477


771 1332


4441


Joseph w. Stanwood, 26 Myrtle Ave.


748


668


383


439


634 1190


4062


Paul C. Tedford, 19 Arlington St.


705


668


387


442


649 1287


4138


Harold E. Hawkes, 9Woodland St.


1


1


John W. Brennan, 8 Tilton St. Blanks


1157 1350


893


679 1141 1742


6962


TOTAL VOTE


1112 1132


696


679 1065 1851


6535


In City Council, Dec. 7, 1959. Ordered, We, members of the City Council, declare the attached, returns of the Municipal Election held in this City on Tuesday , November 3,1959 for City Officers, the result of the election.


Members of the


City Council


President, Albert M.Zabriskie


Councillor Cornelius Foley


Councillor


Theodore P. Stanwood, Jr.


Councillor


Paul F Doyle


Councillor Swift C. Barnes


Councillor


James A. Croteau, Jr.


Councillor George M.Lawler, Jr.


Councillor Vincent J. Connolly


Councillor


John S. Robinson


Councillor Thomas J. Coffey


Councillor William J. Fenders


371


624 1039


3495


528


337


919


433


261


1 2 3 4 5 6


Attest: Vera M.Kelly City Clerk


112


1


1


-


Ordinances


City of Newburyport In City Council January 5,1959


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 py adding the following: Northeast and southwest drivers on Buck Street at Washington Street.


Councillor Albert H.Zabriskie


In City Council, Jan. 5,1959. First reading. Adopted by roll call, 10 yes,


1 absent. Ordered published. In City Council, Feb. 2,1959. Ordered published.


Final reading. Adopted by roll call, 11 yes.


Approved: A. J. Gillis, Mayor Approved : D. P. W. Feb. 24, 1959


Attest: Vera M.Kelly, City Clerk


City of Newburyport In City Council January 5,1959


An Ordinance Entities An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance" Be it . .. ained by the City of Newburyport as follows:


Article 7, Sec.12, is hereby amended by adding the following: North bound and south bound drivers on Munroe Street at Tyng Street.


Councillor Albert H.Zabriskie


In City Council, Jan. 5,1959. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published. In City Council, Feb. 2, 1959. Final reading. Adopted by roll call, 11 yes. Ordered published.


Approved : A. J. Gillis, Mayor Approved: D. P. W. July 14,1959 (Permit 8036)


Attest: Vera M.Kelly, City Clerk


City of Newburyport In City Council April 6, 1959


Ordered: "That the waters and flats of Plum Island River south of the Breakwater, off the Old Point to the Newburyport-Newbury boundary line be closed for the digging and tak ing of clams and worms until August 1, 1959."


Councillor Theodore P.Stanwood, Jr.


In City Council, April 6,1959. Councillor Stanwood moved for the adoption; seconded by Councillor Foley. So voted. Approved : A. J. Gillis, Mayor


Notified Dept. of Nat'l Resources, Div. of Marine Fisheries, Boston, Mass., April 8,1959.


On April 14,1959 they acknowledged receipt and placed order on file.


Attest: Vera M.Kelly, City Clerk


113


Ordinances City of Newburyport In City Council March 2,1959


An Ordinance Entitled Assistant Superintendent of Streets and Sewers. Be it ordained by the City Council of the City of Newburyport as follows : Section 1. The Mayor, subject to the approval of theCity Council, shall after the final passage of this ordinance, and then annually in the month of January, appoint a person qualified by training and experience to be Assistant Superintendent of Streets and Sewers, to serve until his success- or is appointed and qualified. In the absence of the Superintendent of Streets and Sewers, he shall perform the duties of the Superintendent and be subject to the liabilities and penalties of surveyors of highways and road commissioners. He shall receive such compensation for his services as the Mayor and City Council may determine.


Section 2. He shall assist the Superintendent of Streets and Sewers in the care and charge of the public streets and places, highways and lanes, and sidewalks of the city; in the construction, grading, widening, and alt- eration thereof and cause the same to be kept in good repair so as to be safe and convenient for travel; shall also assist the Superintendent of Streets and Sewers in the care of all sewers and culverts within the city over which the city has control and assist in the construction, repair, and upkeep of said sewers and culverts. In the absence of the Superintendent he shall secure all labor that may be required in the discharge of the duties of Superintendent of Streets and Sewers and have general control of all persons employed in the highway department, shall keep the streets clean and in good order and shall remove all nuisance, obstructions and encroachments therein, or give notice thereof to the Mayor or City Marshal.


Councillor Thomas J. Coffey


First reading. Adopted by roll call, 10yes Final reading. Adopted by roll call, 9 yes,


In City Council, March 2,1959. 1 absent. Ordered published. In City Council, April 6,1959. 2 no. Ordered published.


Approved : A. J. Gillis, Mayor


Attest: Vera M. Kelly, City Clerk


City of Newburyport In City Council March 2,1959


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 VI, Section 1


Park Street from High to Harris Street in a northerly direction.


Councillor Cornelius Foley.


In City Council, March 2,1959. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.


In City Council, April 6,1959. Final reading. Adopted by roll call, 11 yes. Ordered published.


Approved : A. J. Gillis, Mayor


Attest: Vera M. Kelly, City Clerk


114


Ordinances City of Newburyport In City Council December 1,1958


An Ordinance Entitled An Ordinance To Amend An Ordinance "An Ordinance To Establish The Office of Inspector of Buildings and Structures in the City of Newburyport. Be it ordained by the City Council of the City of Newburyport as follows: Section 1, is hereby amended by adding the follow ing: £ The building inspector's report shall be published in the annual


city report. Section 2, is hereby amended to read as follows: The Building Inspector shall receive such compensation for his services as the Mayor and City Council may from time to time determine.


Fees for building permits shall be arranged in the following schedule, pay- able to the office of the city treasurer by the owner before issuing a permit.


For any building or structure costing less than $2,000; the sum of $2.00. For any building or structure costing not less than $2,000; or more than


$15,000; the sum of $5.00;


For any building or structure costing not less than $15,000; nor more than


$25,000; the sum of $10.00;


For any building or structure costing more than $25,000; the amount of fee shall be made by the City Council, however, no fee shall exceed $50.00.


All religious societies, churches, hospitals and charitable institutions shall be exempt ifrom the payment of all fees under this ordinance.


Councillor Cornelius Foley, Ward 3


In City Council, Dec. 1, 1958


First reading. Adopted by roll call, 9 yes, 2 absent. Ordered published. In City Council, Apr.6, 1959


Amend the ordinance to read: "for any building or structure costing not


less than $25,000. and not more than $50,000. the sum of $15.


For any building or structure costing more than $50,000. the amount of fee shall be made by the City Council, however, no fee shall exceed $50.00. S. Barnes, Geo.Lawler, Jr.


Amendment adopted by roll call, 10 yes, 1 absent. Final reading. Ordinance adopted, as amended, by roll call, 9 yes, 1 no,1 absent. Ordered published.


Attest: Vera M. Kelly, City Clerk


City of Newburyport In City Council March 2,1959


An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance' Be it ordained by the City of Newburyport as follows: Southeast bound drivers on Prospect Street, at Fruit Street.


Councillor Thomas J. Coffey


In City Council, March 2,1959. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.


In City Council, April 6,1959. Final reading. Adopted by roll call, 11 yes. Ordered published.


Approved: D. P. W. July 14, 1959 ( Permit 9620) Approved: A . J. Gillis, Mayor


Attest:


Vera M. Kelly, City Clerk


115


Ordinances


City of Newburyport In City Council March 2,1959


An Ordinance Entitled An Ordinance Creating The Position of Pipe Layer in the Highway Department. Be it ordained by the City Council of the City of Newburyport as follows:


Section 1. The Mayor, subject to the approval of the City Council, shall after the final passage of this ordinance, and then annually in the month of January, appoint a person qualified by training and experience to be the Pipe Layer for the Highway Department, to serve until his successor is appointed and qualified.


Section 2. Me shall have charge , under the supervision of the Superin- tendent of Streets and Sewers, of the laying of sewers and drainage pipes within the city in property under the control of the city, oversee the laying of said pipes and their connection, when necessary, with the homes, and commercial and industrial and educational buildings within the city. Also, with the approval of the Superintendent of Streets and Sewers, he shall select the laborers, or mechanics, necessary for the proper mainten- ance of the pipes in property under the control of the city. He shall re- ceive such compensation for his services as the Mayor and City Council may determine.


Councillor Thomas J. Coffey


In City Council, March 39. 1 absent. Ordered publishe First reading. Adopted by roll call, 10 yes, Final reading. Adopted by roll call, 10 yes,


In City Council, April 6,1959. 1 no. Ordered published.


Approved : A . J. Gillis, Mayor


Attest: Vera M. Kelly, City Clerk


City of Newburyport In City Council May 4, 1959


An Ordinance Entitled An Ordinance Amending An Ordinance Entitled"Traffic Ordinance". Chapter 31, Article 5, at the section designating "Parking Meter Zones", as amended, the following new descriptions. Harris Street, northerly side, from present meter zone, westerly to Green Street.


George H. Lawler, Jr. Councillor In City Council, May 4,1959. First reading. Adopted by roll call, 9 yes, 2 no. Ordered published.


In City Council, June 1,1959. Final reading. Adopted by roll call, 8 yes, 2 no, 1 absent. 'Ordered published.


Approved : D. P. W. Jan . 19, 1960. Attest: Vera M.Kelly, City Clerk


City of Newburyport In City Council June 1,1959


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 V, Section 7, Clause (c) of the Revised Ordinances of the City of Newburyport is hereby amended by adding the following: One hour parking on the southerly side of Franklin Street, from Purchase Street to Water Street.


Councillor Ward One, TheodoreP. Stanwood In City Council, June 1,1959. First reading. Adopted by roll call, 10, yes, 1 absent. Ordered published.


In City Council, July 6, 1959. Final reading. Adopted by roll call, 11 yes. Ordered published.


Approved : A . J. Gillis, Mayor


Approved: D.P.W. July 29, 1959(Permit no. 9644) Attest:Vera M.Kelly, CityClerk


116


Ordinances


City of Newburyport In City Council July 6, 1959


An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled"Traffic Ordinance". Be it ordained by the City Council of the City of Newburyport That Chapter 31, Article 5 of An Ordinance Entitled An Ordinance Entitled Traffic Ordinance be amended by adding to the end thereof in the section designated "Parking Meter Zone" the following: Seventh and eighth meters up from the corner of Pleasant & Green Streets, on the southeasterly side of Green Street.


James A. Croteau, Jr.


In City Council, July 6,1959. First reading. Adopted by roll call, 10 yes, 1 no. Ordered published.


In City Council, Aug. 3,1959. Final reading. Adopted by roll call, 9 yes, 1 absent, 1 no. Ordered published.


City of Newburyport In City Council August 3,1959


An Ordinance Entitled Zoning Ordinance by amending Section VI of said Zo- ning Ordinance entitled "Prohibitions in the general residential district" by adding the following:


1. No trailer parks, trailer camps or trailer courts.


2. No trailer, trailer coach or mobile home shall be used as a dwelling or converted for use as such except upon the follow- ing conditions:


a. As a temporary office incidental to construction or development of the premises on which the trailer is located, and in any case for a period of not more than (2) years.


b. As a temporary dwelling on a lot on which a perma- nent dwelling is being constructed by or for the occupant. Such will be allowed only after permits have been obtained from the building inspector and the Board of health. Such permits will be issued for a period of one year, and in no case will a trailer be granted more than two permits for a total of two years, during which time the construc- tion of the dwelling shall be completed.




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.