USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1958-1959 > Part 7
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15
A more comprehensive explanation of the accomplishments and activities of the department is contained in the attached report sub- mitted for the Year 1958.
Respectfully Submitted,
Principal Clerk
116
--------
Retirement Board
Report of Retirement Board
Honorable Andrew J. Gillis,
Newburyport, Massachusetts
Dear Mayor Gillis:
We present herewith the report for the year ending December 31, 1958 Number of members at close of year
Active
182
Inactive
11
Pensioners
33
Total
226
Transfers to other systems
0
Deaths
4
Withdrawals
19
Balance Sheet
ASSETS
Cash & Securities
Savings Banks
$99,539.17
Stocks & Ponds
161,054.87
Cooperative Bank Shares
1,800.00
Cash
12,753.60
Accrued Interest
1,072.23
$276,219.87
LIABILITIES
Annuity Savings
192,402.75
Annuity Reserve
39,635.88
Expense Fund
328.45
Military Service Fund
2,394.42
Pension Fund
41,458.37
$276,219.87
-
117
Retirement Board
The funds of the Retirement System on December 31, 1958 were invested as follows:
Investments
Due
Amount
1958 Income
Merchants National Bank, Newburyport
Demand $12,753.60
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 Boston
Demand
18,105.00
713.55
50 Shares National Shawmut Bank of Boston
Demand
2,600.00
110.00
50 Shares Security Trust Company of Lynn
Demand
3,000.00
50.00
Braintree Cooperative Bank
Deman d
1,000.00
32.52
Lawrence Cooperative Bank
Demand
800.00
24.00
New Jersey Bell Telephone -4 7/3%
Sept. 1982
5,052.37
243.75
April 1985
4,866.41
218.75
Public Service & Gas -4 7/8%
Sept. 1987
5,049.98
243.75
Louisville Gas & Electric -4 7/8%
Sept.
1987
5,057.75
243.75
Puget Sound Power & Light -4 1/8%
May 1988
5,072.47
103.15
Pacific Telephone & Telegraph -4 5/8%
Nov. 1990
5,130.75
New York Telephone -4 1/2%
May
1991
4,932.64
225.00
New England Telephone -4%
April 1993
5,187.50
100.00
United States Defense Bonds Series G.
April
1959
18,000.00
450.00
United States Defense Bonds Series G. 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 Defense Bonds Series G.
March 1958
125.00
United States Defense Bonds Series G.
April 1960
10,000.00
250.00
June 1961
7,000.00
175.00
American Telephone -4 3/8%
Called
185.55
Southern California Edison -4 7/8%
$275,147.64 $8,343.79
Respectfully submitted,
foto- of Cattery norbert CiSanal
118
Elections State Primary Sentember 9, 1958 DEMOCRATIC PARTY
Ward Ward Ward Ward Ward Ward Totals
1
2
3
4
5
6
Senator in Congress
28
78
47
37
61
71
322
John F. Kennedy Blanks
3
16
3
15
18
74
Governor
Foster Furcolo Blanks
8
11
15
7
10
18
71
Lieut. Governor
27
81
50
38
7
12
22
69
Secretary
26
81
1.6
33
50
64
310
Edward J.Cronin Blanks
5
11
17
12
16
25
86
Treasurer
William G. Shaughnessy
13
28
17
11
21
33
123
John F. Kennedy Blanks
2
9
8
6
11
11
1:7
Auditor
Thomas J. Buckley
24
82
48
34
60
71
319
Blanks
7
10
15
11
16
18
77
Attorney General
Edward J. McCormack, Jr.
12
4/1
32
21
36
35
180
Endicott Peabody Blanks
16
1.7
23
17
32
16
175
3
7
8
7
8
8
41
Congressman, 6th Dist.
1
2
3
Andrew J. Gillis Blanks
30
90
63
45
76
87
391
Councillor, 5th Dist.
John Joseph Buckley
15
48
29
19
30
40
181
Timothy J. Burke
4
12
4
7
7
9
13
William G. Hennessey Blanks
2
6
12
5
11
24
60
Senator, 3rd, Essex Dist.
Myron D. Donoghue Blanks
5
19
22
13
23
30
112
Rep. In General Court,Ist Essex Dist.
Albert H.Zabriskie
28
84
50
37
68
76
3/3
Andrew J.Gillis
1
1
Blanks
3
7
13
8
8
13
52
1:8.
36
66
71
325
Robert F. Murphy Blanks
67
327
11
13
38
28
44
45
226
16
55
John S. Robinson
1
1
2
10
26
18
14
28
16
112
26
73
47
32
53
59
119
23
Elections
Ward Ward Ward Ward Ward Ward Totals
1
2
3
4
5
6
District Attorney, Eastern Dist.
John P.S. Burke Blanks
7
19
16
11
18
40
114
Clerk of Courts, Essex County
Philip A. Hennessey
13
62
29
25
39
37
205
Daniel J.Costello
6
12
11
10
15
23
77
John J.Costello Blanks
5
3
12
9
12
20
61
Register of Deeds, Essex So.Dist.
James P. Boyle
8
18
16
11
14
11
78
Richard E.Foley
8
32
8
9
17
26
100
Robert V. Hayes
2
7
6
4
9
14
42
Mary Kennedy
4
18
13
6
12
10
63
James E.Twohig Blanks
1
10
6
5
5
6
33
8
7
14
10
19
22
80
County Commissioner, Essex County
Edward H. Cahill
18
63
35
28
49
45
238
Anthony A. Spirito
4
9
3
5
8
35
John J.Willis
4
12
11
7
6
18
58
Blanks
5
8
11
7
16
18
65
TOTAL VOTE DEMOCRATIC Wd. I Wd. 2 Wd. 3 Wa. 4 Wd. 5
Wd.6 Totals
31
92
63
45
76
89
396
State Primary September 9, 1958 REPUBLICAN PARTY
Ward Ward Ward Ward Ward Ward Totals
1
2
3
4
5
6
Senator in Congress
Vincent J.Celeste Blanks
69
73
41
26
56
113
378
Governor
George Fingold
10
19
4
6
17
56
Charles Gibbons
164
98
36
28
92
267
685
John A.Volpe
1
1
2
Joseph P.McKay Blanks
21
46
65
33
33
42
240
Lieut. Governor
169
124
76
43
96
273
781
Elmer C.Nelson Blanks
27
41
26
22
35
58
209
Secretary
Marion Curran Boch
152
122
72
47
89
264
746
Blanks
44
43
30
18
42
67
244
7
15
11
1
10
9
53
24
73
47
31
58
49
218
612
127
92
61
39
75
4
6
2
Joseph P.McKay
1
1
120
282
Elections
Ward Ward Ward Ward Ward Ward
1
2
3
4
5
6
Treasurer
John E. Yerxa Blanks
39
14
28
19
36
69
235
Auditor
Thomas H. Adams
163
121
75
44
91
269
763
Blanks
33
44
27
21
4C
62
227
Attorney General
175
128
90
54
102
299
848
Christian A.Herter, Jr. Blanks
21
37
12
11
29
32
142
Congressman, 6th Dist.
174
136
86
52
108
299
855
William H. Bates Blanks
22
29
16
13
23
32
135
Councillor, 5th Dist.
169
136
79
50
103
288
825
Augustus G.Means Blanks
27
29
23
15
28
43
165
Senator, 3rd, Essex Dist.
Philip A.Graham
173
128
84
47
101
292
825
Blanks
23
37
18
18
30
39
165
Rep. In General Court, Ist Essex Dist.
159
114
72
46
96
276
763
William C.Webster Blanks
37
51
30
19
35
55
227
District Attorney, Eastern Dist.
Hugh A. Cregg
158
127
78
51
100
278
792
Blanks
38
38
24
14
31
53
198
Clerk of Courts, Essex County
Harold Morley, Jr.
76
67
27
24
49
131
374
David R. Nagle Blanks
42
46
30
20
37
85
260
Register of Deeds, Essex So. Dist.
David D. Black
6
8
4
1
1
8
28
Leo H.Jones
163
129
76
53
108
296
825
20
20
18
7
10
17
92
C.F. Nelson Pratt Blanks
7
8
4
4
12
10
45
County Commissioner, Essex County
Arthur A. Thompson
145
106
62
4:0
90
239
682
William E. Sexton Blanks
26
29
17
12
13
48
1/15
25
30
23
13
28
114
163
TOTAL VOTE REPUBLICAN
Wd.1
Wd. 2 Wd.3
wd.4 Wd. 5 Wd. 6 Totals
196
165
102
65
131
331
990
78
52
45
21
45
115
356
157
121
74
46
95
262
755
Totals
121
1
Elections State Election November 4, 1958
Ward Ward Ward Ward Ward Ward
Totals
1
2
3
4
56
Senator in Congress
John F. Kennedy
D
587
755
449
442
717 1026
3976
Vincent J.Celeste
R
361
235
174
145
221
608
1744
Lawrence Gilfedder
S.L.
3
1
4
2
3
13
Mark R. Shaw
P
2
4
1
2
4
13
Blanks
35
35
29
20
39
51
209
Governor
Foster Furcolo
D
387
561
351
339
546
624
2808
Charles Gibbons
R
569
412
276
247
386 1011
2901
Henning A. Blomen
S.L.
1
4
4
5
1
7
22
Guy S.Williams Blanks
P
1
6
2
2
4
15
30
47
23
19
44
46
209
Lieut. Governor
Robert F.Murphy
D
423
614
366
365
563
706
3037
Elmer C. Nelson
R
519
361
241
211
343
914
2589
Harold E.Bassett
P
6
6
1
2
4
19
Francis A.Votano Blanks
S.L.
1
1
4
2
3
11
39
48
44
32
71
65
299
Secretary
Edward J. Cronin
D
456
323
370
376
587
753
3165
Marion Curran Boch
R
458
332
224
192
309
853
2368
Fred M. Ingersoll
S.L.
7
4
4
2
5
4
26
Julia B.Kohler Blanks
66
68
55
40
77
81
387
Treasurer
John F.Kennedy
D
465
632
379
386
596
750
3208
John E. Yerxa
R
461
326
227
188
307
854
2363
Warren C.Carberg
P
5
8
1
2
3
19
John Erlandsson Blanks
56
63
45
33
74
80
351
Auditor
Thomas J. Buckley
D
455
641
391
397
594
781
3259
Thomas H.Adams
R
467
318
212
177
300
830
2304
John B. Lauder
P
2
5
2
1
4
14
S.L.
2
1
4
1
3
1
12
Arne A.Sortell Blanks
62
65
47
35
81
76
366
Attorney General
Christian A.Herter, Jr.
R
585
431
292
262
428 1045
3043
Edward J. McCormack, Jr.
D
350
5 36
323
316
490
584
2599
Charles A.Couper
S.L.
2
4
3
4
3
16
Gustaf B.Nissen
P
2
3
2
3
10
Blanks
49
56
38
28
59
57
287
Congressman, 6th Dist.
William H. Bates
R 744
683
428
411
671 1322
4259
Andrew J. Gillis
1
1
James A. Croteau Blanks
244
346
228
199
308
369
1694
3
3
1
1
9
P
1
1
4
3
5
14
S.L.
1
1
1
122
Elections
Ward Ward Ward Ward Ward Ward
Totals
1
2
3
4
5
6
Councillor, 5th Dist.
Augustus G. Means
R 586
438
263
265
408
1043
3003
John Joseph Buckley Blanks
D
340
509
324
299
492
561
2525
62
83
69
46
79
88
427
Senator, 3rd. Essex Dist.
Philip A.Graham
R
581
438
290
259
419
1053
3040
Myron D. Donoghue Blanks
83
105
66
46
87
109
496
Rep. In Gen.Ct., Ist Essex Dist.
Albert H.Zabriskie
D
659
760
463
461
750
1116
L209
William C.Webster Blanks
37
35
23
25
37
44
201
Dist. Atty., Eastern Dist.
Hugh A.Cregg
R
555
425
259
244
401
974
2858
John P.S. Burke
D
371
528
344
328
492
633
2696
Blanks
62
77
53
38
86
85
401
Clerk of Courts, Essex County
Philip A. Hennessey
D
452
603
361
364
555
748
3083
Harold Morley, Jr. Blanks
R
457
318
220
199
312
812
2318
79
109
75
47
112
132
554
Register of Deeds, Essex So. Dist.
Leo H.Jones
R
588
464
290
278
456
1053
3129
Mary Kennedy Blanks
65
84
45
37
93
99
423
County Commissioner, Essex Cy.
Arthur A. Thompson
R
539
383
255
234
359
947
2717
Edward H.Cahill
D
372
540
339
327
511
625
2714
Blanks
77
107
62
49
109
120
524
Question No.1 Law Proposed by Initiative Petition
Yes
530
552
340
333
516
1038
3309
No
175
172
114
116
175
269
1021
Blanks
283
306
202
161
288
385
1625
Question No.2 Liquor Licenses
A.
Yes No
619 216
666
417
385
678
1109
3874
Blanks
153
180
107
110
143
209
902
B.
Yes
529
582
356
347
581
997
3386
No
198
167
123
102
137
338
1065
Blanks
261
281
177
167
26]
357
1504
c.
Yes
530
601
363
336
585
1028
3443
NO
176
154
112
91
136
302
971
Blanks
282
275
181
183
258
362
1541.
D
324
487
300
305
473
530
2419
R
292
235
170
124
192
532
1545
2403
D
335
182
321
295
430
540
374
1179
184
132
115
158
123
--------------------------------
-
Elections
Ward Ward Ward Ward Ward Ward Totals
1
2
3
4
5
6
Acest' on No. 3 Par' -Mutual System
4.
Yes
1:67
516
328
292
504
752
2859
No
324
265
180
177
263
655
1864
Blanks
197
249
14.8
141
212
285
1232
Yes
359
394
260
234
397
591
2235
No
318
268
181
152
247
652
1818
Blanks
311
368
215
224
335
449
1902
Question No. ! Vocational Technical
School-Essex Cy. Agricultural
Yes
417
429
277
282
473
748
2626
No
270
236
133
113
211
502
1465
Blanks
301
365
2116
215
295
442
1864
TOTAL VOTE
Wd.I Wd. 2 Wd. 3 Wa.4 Wd. 5 Wd. 6 Totals
988 1030
656
610
979 1692
5955
124
Ordinances
Cityof Newburyport In City Council January 6, 1958
Ordered :
Be it ordained by the City Council of the City of Newburyport as
follows : Chapter 31, Article 10, of the Revised Ordinances of the City of Newburyport is hereby aended by adding the following thereto :
Section 3A Water Street Municipal Parking Lot being that area on Water Street opposite Salem Street.
Section 5A Water Street Municipal Parking Lot.
Councillor George H. Lawler, Jr.
In City Council, Jan. 6,1958
First reading. Adopted by roll call, 10 yes, 1 no. Ordered published.
In City Council, Feb. 3,1958 Final reading. Adopted by roll call, 10 yes, 1 no. Ordered published.
Attest :
Approved : A . J . Gillis, Mayor Vera M. Kelly, City Clerk 1
City of Newburyport In City Council February 3, 1958
P
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance" . Be it ordained by the City Council of the city of Newbury- port as follows: Chapter 31, Article 5, Section 2:
No parking during school hours, Toppan's Lane to High Street, for a distance of approximately 300 feet in a southeasterly direction, High Street, westerly side, between Summit Place and Toppan's Lane.
Councillor Cornelius Foley
In City Council, Feb. 3,1958 First reading. Adopted by roll call, 11 yes. Ordered published. In City Council, Mar. 3, 1958 Final reading. Adopted by roll call, 11 yes. Ordered published.
Approved : A . J.Gillis, Mayor Approved : D. P. W. July 29, 1958
Attest: Vera M. Kelly, City Clerk
City of Newburyport In City Council March 3, 1958
That the City Council Accept Sections: #22 to #42 inclusive of Chanter #49 of the General Laws of the Commonwealth, Tercentenary Edition, and Chapter 233 of the Acts of 1957 which is an amendment of Chapter :19 of the General Laws.
Councillor Vincent J. Connolly In City Council, Mar. 3,1959 Order accepted by roll call, 11 yes. Approved : A . J .Gillis Mayor Attest: Vera M.Kelly, City Clerk
125
Ordinances City of Newburyport In City Council February 3, 1958
An Ordinance Entitled An Ordinance Amending An Ordinance Entitled "Traf- fic Ordinance". Chapter 31, Article 5, at the end of the section desig- nation: "Parking Meter Zones" as amended, the following new description: Water Street, southerly side from Elbow Alley to Center Street. Market Square, northerly side from City Wharf to Ferry Wharf. Water Street, northerly side from City Wharf for a dis- tance of 100 feet.
Councillor George H. Lawler, Jr.
In City Council, Feb. 3,1958
First reading. Adopted by roll call, 11 yes. Ordered published.
In City Council, Mar. 3, 1959
Final reading. Adopted by roll call, 11 yes. Ordered published.
Approved : A . J . Gillis , Mayor Approved D. P.W., June 3,1958. Permit No.8956. The provisions for parking meter zones on Market Square and the northerly side of Water Street are specifically excepted from this approval in their entirety.
Attest : Vera M. Kelly, City Clerk
City of Newburyport In City Council April 7, 1958
Ordered : That the City of Newburyport accept Chapter 203, of the Acts of 1958.
Councillor George H. Lawler, Jr.
In City Council, Apr. 7,1958 Chap. 203, Acts 1958, accepted by roll call, 9 yes, 2 no.
Approved: A. J.Gillis, Mayor Attest : Vera M. Kelly, City Clerk
City of Newburyport In City Council April 7, 1958
Ordered: That the City of Newburyport accept Chapter 166, of the Acts of 1958.
Councillor George H. Lawler, Jr,
In City Council, Apr . 7,1958 Chapter 166, acts 1958, accepted by roll call, 10 yes, 1 no.
Approved : A. J. Gillis, Mayor Attest: Vera M. Kelly, City Clerk
126
Ordinances
City of Newburyport In City Council March 3, 1958
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traf- fic Ordinance". Be it ordained by the City Council of the City of New- buryport 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 :
Merrimac Street, southerly side, and northerly side between Titcomb and Green Streets.
Councillor Paul F. Doyle, Ward Four
In City Council, Mar. 3,1958
First reading. Adopted by roll call, 11 yes. Ordered published.
In City Council, Apr . 7,1958
Final reading. Adopted by roll call. 11 yes. Ordered published.
Approved : A . J . Gillis , Mayor . Approved : D. P.W. May 13,1958
Attest : Vera M. Kelly, City Clerk
City of Newburyport In City Council March 3, 1958
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance". Be it ordained by the City of Newburyport as follows: Arti- cle 5 -- Sec. 7
No Parking on the southwesterly side of Water Street, from Ship Street to Bromfield Street.
Councillor Thomas J.Coffey, Ward Two Theodore P.Stanwood, Jr.
In City Council, Mar. 3, 1958
First reading. Adopted by roll call, 11 yes. Ordered published.
In City Council, Apr. 7, 1958
Final reading. Adopted by roll call, 11 yes. Ordered published.
Approved : A . J.Gillis , Mayor Approved : D. P.W. , May 13,1958 Attest: Vera M. Kelly, City Clerk
cify oft Newburyport March 3, 1958
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 Restrict Parking southeasterly side of Charles Street, for a distance of 500 feet, southeasterly
In City Council, Mar . 3, 1958 Councillor Thomas J.Coffey, Ward Two
First reading. Adopted by roll call, 11 yes. Ordered published.
In City Council, Apr . 7,1958
Final reading. Adopted by roll call, 11 yes. Ordered published.
Approved : A . J . Gillis , Mayor Approved : D. P.W. , May 13,1958 Attest: Vera M. Kelly, City Clerk
127
Ordinances
City of Newburyport In City Council June 2, 1958
Renort Committee on General Government. The Committee on General Govern- ment recommends the adoption of the order which proposes for the accept- ance of Section 110A, Chapter hl, providing for the closing of all offices in the City Hall on Saturdays.
Mayor A. J.Gillis Councillor William J. Fenders Councillor Albert H. Zabriskie
In City Council, June 2,1958
Poll call on acceptance of Sect.110A, Chap.hl, providing for the closing of all offices in the City Hall on Saturdays, as recommended by the Committee on General Government: 7 yes, I no. Sect. 110A, Chap.41, accepted on roll call.
Annroved : A . J .Gillis , Mayor Attest: Vera M.Kelly, City Clerk
City of Newburyport In City Council June 2, 1958
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 1 hour parking on the south side of Fair Street, from Charter to Temple Streets.
Councillor Thomas J.Coffey Ward Two
In City Council, June 2,1958
First reading. Adopted by roll call, 11 yes. Ordered published.
In City Council, July 7,1958 Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
Approved : A . J . Gillis , Mayor Approved : D. P.W., July 22,1958
Attest: Vera M.Kelly, City Clerk
City of Newburyport In City Council August 4, 1958
Be it ordained by the City Council, City of Newburyport as follows : Chapter 31, Article 5, Section 7C, of the Revised Ordinances is hereby amended by adding the following thereto:
Toppan's Lane, northwesterly side from High Street to Highland Avenue.
Councillor George H. Lawler, Jr.
In City Council, Aug. 4, 1958. First reading. Adopted by roll call, 8 yes, 3 absent. Ordered published. In City Council, Sept . 2, 1958 Final reading. Adopted by roll call, 11 yes. Ordered published.
Approved : A . J . Gillis , Mayor Approved : D. P.W. , Sept.23,1958
Attest : Vera M.Kelly, City Clerk
128
Ordinances
City of Newburyport In City Council August 4,1958
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. No parking on the southwesterly side of Lime Street, from Water Street to School Street.
Thomas J.Coffey, Ward Two
In City Council, Aug . 4, 1958.
First reading. Adopted by roll call, 8 yes, 3 absent. Ordered published.
In City Council, Sept . 2, 1958. Final reading. Adopted by roll call, 11 yes. Ordered published.
Approved : A . J . Gillis , Mayor Approved : D. P. W. , Sept. 23, 1958 Attest: Vera M. Kelly, City Clerk
City of Newburyport In City Council August 4,1958
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. One (1) hour parking on the northeasterly side of Water Street from Federal Street to Ship Street.
Councillor Thomas J.Coffey, Ward Two
1
In City Council, Aug . 4, 1958 First reading. Adopted by roll call, 8 yes, 3 absent. Ordered published. In City Council, Sept.2,1958 Final reading, Adopted by roll call, 11 yes. Ordered published.
Approved : A . J . Gillis, Mayor Approved : D. P.W., Sept.23, 1958 Attest: Vera M. Kelly, City Clerk
City of Newburyport In City Council September 2,1958
Be it Ordained by the City Council of the City of Newburyport as follows : Chapter 31 of the Revised Ordinances of the City of Newburyport: Article 6, Section 1, is hereby amended, by adding the following thereto: Vernon Court, northerly Vernon Street to High Street.
Councillor Paul F.Doyle
In City Council, Sept . 2, 1958 First reading. Adopted by roll call, 11 yes. Ordered published. In City Council, Oct. 6,1958 Final reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
Approved : A . J. Gillis , Mayor Approved : D. P . W . Oct . 21, 1958 Attest: Vera M. Kelly, City Clerk
129
:
Ordinances City of Newburyport In City Council October 6, 1958
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 1 Hour Parking on the easterly side of Purchase Street, from Lime Street to Salem Street.
Councillor Thomas J. Coffey
In City Council, Oct.6,1958. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
In City Council, Nov . 3, 1958.
Final reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
Approved : A . J . Gillis , Mayor Approved : D. P.W. , Nov . 25, 1958 Attest: Vera M. Kelly, City Clerk
City of Newburyport In City Council November 3,1958
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, Winter Street southeasterly side, for adistance of approximately 100 feet, from the corner of Washing- ton Street.
Councillor Paul F.Doyle
In City Council, Nov . 3,1958 First reading. Adopted by roll call, 10 yes, labsent. Ordered published. In City Council, Dec .1, 1958 Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
Approved : A . J.Gillis , Mayor Approved : D. P.W. Dec . 16, 1958 Attest: Vera M. Kelly, City Clerk
City of Newburyport In City Council November 3,1958
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance". Article 5, Sec. 7, No parking southwesterly side of Merrimac Street between Dove and Warren Streets.
Councillor James A . Croteau, Jr.
In City Council, Nov.3,1958
First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published. In City Council, Dec. 1, 1958 Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
Approved :A. J . Gillis, Mayor Approved : D. P.W. , Dec . 16, 1958 Attest: Vera M. Kelly, City Clerk
130
Ordinances
City of Newburyport In City Council November 3,1958
---
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance". Be it Ordained by the City Council of the City of Newbury- port as follows: £ Chapter 31, Article 1, Section 0, corner of High Street and Summer Street, (Children Go Slow) sign.
Councillor Paul F.Doyle
In City Council, Nov. 3,1958
First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
In City Council, Dec. 1, 1958
Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
Blanket Permit No.492. Approved : A. J.Gillis, Mayor
Attest : Vera M. Kelly, City Clerk
City of Newburyport In City Council November 3,1958
-----
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance" . Be it ordained by the City Council of the City of Newbury- port as follows : Chapter 31, Article 5, Section 7, Clause (c) of the Re- vised Ordinances of the City of Newburyport is hereby amended by adding thereto the following:
Prospect Street from State to Fruit Street, southerly side.
Councillor Cornelius Foley
In City Council, Nov. 3, 1958 First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published. In City Council, Dec .1, 1958 Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
Approved : A . J. Gillis , Mayor Approved : D. P.W . Apr . 14, 1959 Attest : Vera M.Kelly, City Clerk
131
LIST OF JURORS -- 1959-1960
Published in accordance with Chapter 234 of the General Laws, as amended
Tane/Residence Business/Occupation
Name/Address Employer/Business
Portsmouth Naval Shipyard, Portsmouth, N. H.
Met. Life Ins . Co.191Merrimack St . , Haverhill, Mass . Cashman Bros. Co., 75Water St., Newburyport, Mass.
The Merchants National Bank, Newburyport, Mass. New Eng. Tel. & Tel.Co.,
33 Green St. , Newburyport, Mass. Boxer Furniture Co., 33Pleasant St. , Newburyport, Mass.
Portsmouth Naval Shipyard,
Portsmouth, N. H.
Portsmouth Naval Shipyard,
Portsmouth, N.H.
Pease Air Force Base,
Portsmouth, N. H.
Freeman Brown & Son, 2 Truman
Way , Newburyport, Mass .
U.S. Air Force Pease A. F. B., Portsmouth, N.H. L.L. Peavey Co., Inc., 35 Market Sq. , Newburyport, Mass.
Alpha Portland Cement Co., 31
St. James Ave . , Boston, Mass.
Towle Mfg.Co., 260 Merrimac St., Newburyport, Mass .
Merrimac Hat Co.Inc., Ceder St., Amesbury, Mass . Merrimac Hat Corp. , Amesbury, Mass .
Martin Ticklis Shoe Co., Newburyport , Mass.
Chetsas & Sons, 14 Merrimac St.
Newburyport, Mass.
Town of Barnstable, Mass.
(School Department)
Towle Silversmith, 260Merrimac
St., Newburyport, Mass.
Webster Shoe Co., Webster,
Mass.
Cohen's Meat Market, Amesbury, Mass.
Boston Naval Shipyard, Boston, Mass.
Henschel Corp., Cedar St., Amesbury , Mass .
Merrimack Essex Electric Co., Water St., Sta., Newburyport. Lauris M. Gove, Green St., Newbury , Mass.
Civil Trust Construction Co., Needham, Mass . Boston Naval Shipyard, Boston, Mass.
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.