City Officers and the Annual Reports to the City Council of Newburyport 1962-1963, Part 14

Author: City of Newburyport
Publication date: 1962
Publisher:
Number of Pages: 270


USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1962-1963 > 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


6542


Result of Recount, held Nov. 18,1963, on Ballots cast at the Municipal Election, Tuesday , Nov. 5,1963, on the office of Councillor of Ward 2.


Councillor, Ward 2


Lewis E.Schrempf, 39 Milk St. 486


484


Jerome L. Auger, 45 Milk St. Blanks


64


TOTAL VOTE


1034


We, members of the Board of Registrars of the City of Newburyport, herewith declare that the above figures are the result of the recount of ballots cast at the Municipal Election held in this city, Tuesday, Nov. 5, 1963 on the office of Councillor of Ward 2.


Board of Registrars , November 18,1963 Chairman, Jennie Keefe Thomas J.Coffey Francis A.Roche Vera M.Kelly, Clerk


Result of Recount, held Nov.18,1963, on Ballots cast at the Municipal Election, Tuesday , Nov. 5,1963, on the office of Councillor of Ward 3.


Councillor, Ward 3


Cornelius E.Currier, lll Merrimac St. 448


422


Blanks


TOTAL VOTE 982


We, members of the Board of Registrars of the City of Newburyport, herewith declare that the above figures are the result of the recount of ballots cast at the Municipal Election held in this city, Tuesday, Nov. 5,1963 on the office of Councillor of Ward 3.


Board of Registrars, November 18,1963


Chairman, Jennie Keefe Thomas J.Coffey Francis A. Roche Vera M.Kelly, Clerk


City of Newburyport In City Council, December 2,1963


Ordered: We, members of the City Council herewith declare the attached rec- ords, as amended, the result of the Election for City Officers, held in this City on Tuesday, November 5,1963.


George H.Lawler, Jr., President


Everett J. Foley Members


James A.Croteau, Jr.


Lewis E. Schrempf of Stanley S.Tucker Edward E. Crawshaw the City Council Byron J.Matthews


Cornelius Foley


Richard E. Sullivan


Attest:


Vera M. Kelly, City Clerk


A


1


C


0


e


f


I 1 I


A


A C 8 8


d


I 1 I 0 A


f Ne 30 Ir


to


S


In Or


In


1 Or


*


114


Ward Ward Ward Ward Ward


Bernard R.Giguere, 26 Charter St. 112


CITY OF NEWBURYPORT In City Council January 7,1963


An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Regu- lations of Fire Department". Be it ordained by the City Council of the City of Newburyport as follows: Chapter 20A, Section 1, of the Revised Ordinances of the City of Newburyport, as amended, is hereby further amend ed by deleting the first sentence of said section and substituting the following:


"The Fire Department shall consist of a Permanent Chief, one Permanent Captain, four Permanent Lieutenants and sixteen Permanent Firemen and as many Call Firemen as the Mayor and the City Council may from time to time determine." The re- mainder of said section shall remain unchanged.


Councillor James A. Croteau, Jr.


In City Council, Jan.7,1963 First reading. Adopted by roll call, 10 yes,


1 absent. Ordered published.


In City Council, Feb.4,1963. Final reading. Adopted by roll call, 11 yes. Ordered published.


Approved: Albert H.Zabriskie 2/14/63


Attest: Vera M. Kelly, City Clerk


CITY OF NEWBURYPORT In City Council January 7,1963


An Ordinance Entitled An Ordinance relative to meetings of the School Committee: Be it ordained by the City Council of the City of Newburyport as follows: The School Committee of the City of Newburyport shall keep and maintain a vertatim record of all actions taken by said Committee at all meetings thereof, such records to include a verbatim account of all discussions held at such meetings.


Councillor Edward E. Crawshaw


In City Council, Jan. 7,1963. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.


In City Council, Feb.4,1963. Final reading. Adopted by roll call, 11 yes. Ordered published.


Approved: Albert H.Zabriskie 2/144/63


Attest : Vera M.Kelly, City Clerk


CITY OF NEWBURYPORT In City Council January 7,1963


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 amended by adding the following thereto: Section 3C Inn Street Municipal Parking Lot Extension being that area bounded by Inn Street and Threadneedle Alley. And by further amending Section 5B to include Inn Street Municipal Parking Lot Extension and to also include Section 5B, paragraph 1.


Councillors James A.Croteau, Jr., Stanley S. Tucker, Edward E. Crawshaw In City Council, Jan. 7,1963 First reading. Adopted by roll call, 11 yes. Ordered published.


In City Council, Feb.4,1963. Final reading. Adopted by roll call, 11 yes. Ordered published.


Approved : Albert H. Zabriskie 2/14/63


Attest: Vera M.Kelly, City Clerk


115


CITY OF NEWBURYPORT In City Council February 4, 1963


An Ordinance Entitled An Ordinance Entitled Rules and Regulations govern- ing motorboats or other vessels on the waters of the Merrimac River and Plum Island Basin that lie within the City of Newburyport.


Section (1) It shall be unlawful to operate or suffer or permit the operation of any motor boat or other vessel propelled by ma- chinery at a speed exceeding (5) miles per hour and no disturb- ing wake in any of the following waters in the City of Newburyport. (a) All waters of the Plum Island Basin starting from the Newbury-Newburyport boundary line proceeding in a north west- erly direction to the entrance of the said Basin. All waters in the Merrimac River from the Newburyport Shore line to a distance of 200 feet off shore commencing at the entrance of said basin and continuing in a north easterly direction to the U.S.C.G. Pier at Plum Island Point.


Section (2) Whoever violates any provision of Sect. (1) of this ordinance shall be punished by a fine of not less than $10.00 nor more than $50.00.


James A. Croteau, Jr. , Councillor


In City Council, Feb.4,1963. First reading. Adopted by roll call, 10 yes, 1 no. Ordered published.


In City Council, Mar.4,1963. Final reading. Adopted by roll call, 6 yes, 3 no, 2 absent. Ordered published.


Approved: Albert H. Zabriskie, 3/15/63 Attest: Vera M.Kelly, City Clerk


CITY OF NEWBURYPORT In City Council July 2,1962


Ordered: That the City Council accept Chapter 249, Acts 1962- An Act Reg- ulating The Issuance Of Nomination Papers For Use In City And Town Prim- aries and Elections, And Providing A Limit To The Number Of Such Papers Obtainable.


Councillor George H.Lawler, Jr.


In City Council, July 2,1962. Tabled.


In City Council, Mar.4,1963. Taken from the table. Accepted by roll call 7 yes, 2 no, 2 absent.


Approved: Albert H.Zabriskie, 3/5/63


Attest: Vera M.Kelly, City Clerk


CITY OF NEWBURYPORT In City Council February 4,1963


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 the City of Newburyport Traffic Ordinance be amended as follows : By adding to Article VI, Section 1, thereof the following:


Dove Street, from Merrimac Street to Munroe Street in a southwesterly direction. By adding to Article V, Section 2 thereof the following: Dove Street, northwesterly side, between Merrimac Street and Munroe Street.


Councillor Richard E. Sullivan, Ward 4


116


(cont.) In City Council, Feb.4,1963. First reading. Adopted by roll call, 11 yes. Ordered published.


In City Council, Mar.4,1963. Amended by Councillor Richard E. Sullivan: that the sentence Dove Street, from Merrimac Street to Munroe Street in a southwesterly direction be deleted, and in its place the following sentence be added : Dove Street, from Munroe Street to Merrimac Street in a northeasterly direction.


Councillor Richard E. Sullivan


Amendment adopted by roll call, 9 yes, 2 absent. Final reading. Adopted, as amended, by roll call, 9 yes, 2 absent Ordered published.


Approved: Albert H. Zabriskie, Mayor, 3/15/63


Approved: Dept.of Public Works, April 9,1963 Attest: Vera M.Kelly, City Clerk


CITY OF NEWBURYPORT In City Council April 15,1963


Ordered: That Chapter 261 of the Acts of 1963 entitled "An Act Authoriz - ing the City of Newburyport to Construct and Operate a System or Systems of Sewerage and Sewerage Disposal", be and hereby is accepted.


Councillor George H. Lawler, Jr.


In City Council, April 15,1963. Chap.261, Acts of 1963, accepted, by roll call, 9 "yes", 2 "no".


Approved: Albert H.Zabriskie, Mayor 4/16/63


Attest: Vera M.Kelly, City Clerk


CITY OF NEWBURYPORT In City Council July 1, 1963


Ordered: That Chapter 444 of the Acts of 1963 entitled an act authorizing the City of Newburyport to use certain park land known as Veterans Mem- orial Park for municipal purposes, be accepted by the City of Newburyport Councillor Lewis E. Schrempf


In City Council, July 1,1963. Chapter 444, Acts 1963 accepted by roll call, 7 yes, 4 absent.


Approved: Albert H. Zabriskie, Mayor 7/9/63 Attest: Vera M.Kelly, City Clerk


CITY OF NEWBURYPORT In City Council May 6,1963 Ordered : Pursuant to the provisions of Chapter 779, of the Acts of 1962 the Newburyport City Council hereby designates all municipal employees as special municipal employees with the following exceptions : Mayor Members of Newburyport City Council Members of Newburyport School Committee


Councillor George H.Lawler, Jr.


117


In City Council, May 6,1963. Seven voting "yes", three voting "no", one "absent". Order adopted.


Attest: Vera M.Kelly, City Clerk


CITY OF NEWBURYPORT In City Council June 3,1963


Ordered: 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 thereto:


Tyng Street, northwesterly side, from Munroe Street to High Street. Tyng Street, southeasterly side, from High Street to Munroe Street.


Councillor Byfon J. Matthews


In City Council, June 3,1963. First reading. Adopted by roll call, 11 yes. Ordered published.


In City Council, July 1,1963. Final reading. Adopted by roll call, 7 yes, 4 absent. Ordered published.


Approved: Albert H. Zabriskie, 12/9/63


Approved: Dept. Public Works, July 30,1963


Attest: Vera M. Kelly, City Clerk


HUHU


CITY OF NEWBURYPORT In City Council November 12,1963


Ordinance :


An Ordinance Entitled An Ordinance To Amend An Ordinance En- titled: "Regulations of the Fire Department". Be it ordained by the City Council of the City of Newburyport as follows: Chapter 204, Sec. 1, of the Revised Ordinances, as amended, is hereby further amended by deleting the first sentence of said section and substituting the following:


"The Fire Department shall consist of a Permanent Chief, Five Permanent Lieutenants and Sixteen Permanent Firemen and as many Call Firemen as the Mayor and the City Council may, from time to time, determine."


The remainder of said section shall remain unchanged.


Councillors : James A. Croteau, Edward E. Crawshaw, Stanley S. Tucker


In City Council, Nov.12,1963. First reading. Adopted by roll call, 9 yes, l no, 1 absent. Ordered published. In City Council, Dec.2,1963. Final reading. Adopted by roll call, 6 yes, 3 no, 2 absent. Ordered published.


Approved: Albert H.Zabriskie , 12/9/63


Attest: VeraM.Kelly, City Clerk


118


CITY OF NEWBURYPORT In City Council June 3, 1963


Ordered : An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "An Ordinance Regulating The Digging of Clams and Sea Worms".


Be it ordained by the City Council of the City of Newburyport that section 2 of an ordinance entitled an Ordinance Regulating the Digg- ing of Clams and Sea Worms be amended as follows:


By striking out the words "five ($5.00) dollars" in the second sentence of said section and inserting in place thereof the words "ten ( $10.00) dollars".


By striking out the words "fifty (.50) cents" in the fifth sentence of said section and inserting in place thereof the words "one ($1.00) dollar".


By striking out the last sentence in said section and inserting in place thereof the following: "All permits granted hereunder shall terminate the thirty-first day of December each year. All such permits now in effect shall be extended to December 31, 1963."


Councillor Theodore P.Stanwood, Jr.


In City Council, June 3,1963. First reading. Adopted by roll call, 9 yes, 2 no. Ordered published.


In City Council, Dec. 2,1963. Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.


Approved: Albert H.Zabriskie, Mayor, 12/17/63


Attest :


Vera M.Kelly, City Clerk


119


YANKEE HOMECOMING-1963 NEWBURYPORT, MASSACHUSETTS July 27 through August 4, 1963


Ralph J. Ayers, General Chairman


George R. Chase, George H. Lawler, William C. MacIntosh, Todd C. Woodworth, William L. Plante, Kilby T. Marble, Joseph T. Mathers


To the Mayor and Members of the City Council:


Enclosed is a full report of all receipts and expenses connected with the YANKEE HOMECOMING celebration held in Newburyport, Mass. in 1963.


Respectfully submitted, YANKEE HOMECOMING COMMITTEE Aalph . Cijfers General Chairman, 1963


CITY OF NEWBURYPORT, MASS $1,500.00


$1,500.00


Littlefield Press


$132.70


Mildred Chase ..


15.00


Pitney-Bowes, Inc 37.80


Post Office rent.


3.40


North Shore Advertising Co 233.60


Graf Bros. Express Co., 7.08


Hooker-Howe Costume Co.,


56.13


Gordon Novelty Co.


89.77


Joseph J. Flynn Sign Co.


165.00


Jimmy Day Parade ( cost of bands)


750.00


1,497.48


Balance 10/8/63


$ 2.52


RECEIPTS FROM PUBLIC CONTRIBUTIONS


$4,556.29


$4,556.29


Post Office box rental


1.70


Chairman's personal expenses


110.00


Parade expenses. 438.00


Raffle drawing refunds


50.00


Timmy Day parade expenses reinbursement


50.00


George Hagopian, publicity expense.


15.00


Howard Dutton, Air Show


250.00


Antique Auto Show


50.00


Band Concerts.


350.00


Adventureland (Children's Day )


250.00


Beauty Contest & Dance.


64.00


Bernard Nutting (parachutist)


25.00


Mildred Chase, (Typewriter rental)


6.00


Blessington Co., (Trophies)


229.98


Interstate Firework Co.


500.00


Chain Bride Manor (Coast Guard Day ). 79.94


Collis Chevolet Co. 1,000.00


Barber Shop Quartet. 70.00


Advertising Material.


130.61


Costume Rentals


77.00


PA rental ...


130.00


Brewster Bros. Ins. Co., 20.60


Littlefield Press (program books) 480.00


Decrorations (Flag Co. )


100.00


120


YANKEE HOMECOMING RECEIPTS & EXPENSES, CONTINUED:


Stamps, express charges, ete. .. 66.60


$4,544.43


Balance, September20,1963 11.86


Total balance on hand October 8, 1963. $ 14.38


In City Council, October 8, 1963


Voted : that the report be included in the Annual Report of 1963


Attest:


Vera M. Kelly, City Clerk


121


CITY SOLICITOR


The Honorable Mayor and Members of the City Council City Hall


Newburyport, Massachusetts


Gentlemen:


I herewith submit my annual report as City Solicitor for the year 1963.


During the year I drafted many contracts for the purchase of mat- erials and equipment by the various city agencies. In addition on numerous occasions I gave legal opinions to the Mayor, City Council and Department Heads, and prepared Ordinances and Resolutions for members of the City Council.


The Law Department processed all Workmen's Compensation claims con- cerning city employees and all injury claims regarding police and fire department personnel.


I investigated, evaluated and determined questions of liability in connection with claims against the City submitted by persons injured as a result of sidewalks and roadway defects, as well as property damage claims resulting from the operation of City owned vehicles.


During 1963 the City concluded settlement of the Anti-Trust pro- ceedings commenced in the United States District Court against ten companies charged with price fixing in connection with the sale of asphalt to cities and towns in the Commonwealth. As a result of this court action the City of Newburyport received total settlements of $3,864.15.


Construction of the Sewage Treatment project was commenced in 1963. I prepared loan orders, resolutions, certificates and other documents required for approval and issuance of bonds in the amount of $500,000.00. I prepared and reviewed Council Orders, Applications, Certificates and Documents required by the Massachusetts Department of Public Health and the United States Public Health Service for award of a Federal grant in the amount of $555,000.00. I participated in many conferences with officials of the Federal government, Commonwealth of Massachusetts, Mayor Albert H. Zabriskie and other City officials during the planning and execution stages of this project. This department was also charged with the responsibility of negotiating for the acquisition of land need- ed in connection with this project. During 1963 eight such parcels were acquired at a total cost of $ 160.00. I prepared all deeds and coun- cil orders regarding the acquisition of these properties.


An action commenced in the Essex County Superior Court by Andrew J. Gillis was successfully defended by the City. This action which was brought to compel the sale of Engine House No. 3 on Federal Street to Mr. Gillis was heard before a Master and ordered dismissed by the Court.


At the end of the year there are no court cases pending against the City.


Respectfully submitted, Hugh hoyle Hugh 4: Doyle City Solicitor


INDEX


Page


City Government and Officials Mayors of Newburyport Report of City Auditor Analysis of Receipts


3 8


Analysis of Payments


Report of Public Library Building Fund


Report of Peabody Fund


Report of Moses Atkinson School Fund


42


Report of William Wheelwright School Fund


42


Balance Sheet


3


Statement of Appropriated accounts at close of financial year


Borrowing Capacity


54


Municipal Indebtedness


54 55


Budget 1963


56 61


Report of City Treasurer


66


Report of City Registrar


70


Report of Assessors


72


Report of City Marshal


75


Report of Fire Department


78 80


Report of Health Department


81


Report


of Board of Public Welfare


84 91


Report of Board of Water Commissioners


97


Report of Retirement Board


109


Elections


111


Ordinances


115


Report of Yankee Homecoming Committee


120


9


13


Funded Debt


Budget 1962


Report of Sealer of Weights and Measures


Report of Public Library


LICENSE BOARD


LICENSES ISSUED DURING THE YEAR 1963 BY THE NEWBURYPORT LICENSE COMMISSION


Common Victuallers All Alcoholic Licenses at $850.00 each


The Lodge Cafe Inc. Sportsman's Lodge Inc.


Kay's Corner Cafe


John's Cafe Inc. Duke's Corner Grill


Leary's Lunch


Twomey's Log Cabin Inc. K & C Spa Park Lunch Inc. Labadini's Inc. The Dexter Steak House


Riverview Restaurant 12 $10,200.00


Common Victaullers Wine & Halt Beverages at $500.00 each


Paul's Cafe Flying Yankee Taproom


Cozy Corner Cafe


3


$ 1,500.00


Package Goods Store All Alcoholic at $850.00 each


Canepa Brothers Inc. J. A. Rochette & Son


Leary's Package Store Inc.


Sullivan & Lyons


4


$ 3,400.00


Package Goods Store Wine & Malt Beverages at $350.00 each


Chagros Package


Stickney's Beverage Shop


2


$ 700.00


Club All Alcoholic Beverages at $400.00 each


Elk's Club


North End Boat Club


Loyal Order Of Moose


Polish American Citizen's Club


4


$ 1,600.00


Club All Alcoholic Beverages at $300.00 each


Disabled American Veteran's


1


$ 250.00


Club Malt Beverages Only at $250.00 each


Neptune Veteran Fireman's Association 1


$


250.00


Seasonal All Alcoholic Beverages at $600.00 each


Flying Yankee Taproom Leonardo 2


$ 1,200.00


Common Victualler's at $5.00 each


Frozen Dessert at $5.00 each


LICENSE BOARD Lodging House Licenses at $2.00 each


Juke Box Licenses at $2.00 each


Clam Permits at $5.00 each


Worm Permits at $ .50 each


Dancing Permits @ $5.00 each


Total amount collected on all' licenses


SUMMARY


12 Common Victaallers All Alcoholic


$10,200.00


3 Common Victaallers Wine and Malt


$ 1,500.00


4 Package Goods Store All Alcoholic


3,400.00


2 Package Goods Store Wine and Malt


700.00


4 Club All Alcoholic Beverages


$ 1,600.00


1 Club All Alcoholic Beverages


$ 1250.00


1 Club Malt Beverages Only


250.00


2 Seasonal All Alcoholic Beverages


1,200.00


2 dancing


10.00


57 Common Victuallers


285.00


30 Frozen Dessert


180.00


10. Lodging House


20.00


23 Juke Box


46.00


19 Clam Permits


95.00


140 Worm Permits


Total


20.00


2 one day Beer cash not classified


3.00


EXPENDITURES


Office Supplies Travel Expense Advertising


41.50


16.00


32.00


total


$2.50


Respectfully submitted


-


Joseph W. Zabriski


Chairman


70.00


For Reference Not to be taken from this room


DEMCO


FOR REFERENCE


Do Not Take From This Room


NEWBURYPORT PUBLIC LIBRARY 3 2128 00338 609 2





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.