USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1962-1963 > 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
23
20 144
226
276
1191
Blanks
68
58
77
71
75
82
431
Representative In Gen.Ct.lst E.Dist.
George E. Twomey, Newburyport
170
123
150
161
201
233
10 38
Albert H. Zabriskie, Newburyport
2
2
2
1
1
8
Blanks
147
109
109
72
119
151
707
District Attorney, Eastern District
Charles L.Ayers, Rockport
14
13
17
10
16
9
79
John P.S.Burke, Lawrence
1
46
47
George E. Twomey, Newburyport
1
1
Blanks
303
220
243
225
305
330
1626
County Commissioner, Essex County
232
163
161
155
233
263
1207
Warren C.Grover, Rowley Blanks
85
71
100
80
88
122
546
Sheriff, Essex County
Earl E.Wells, Salem
256
181
178
178
249
292
1334
George E. Twomey, Newburyport
1
1
Blanks
61
53
83
57
71
93
418
Ward Ward Ward Ward Ward Ward
Total:
1
2
3
4
5
6
317
234
261
235
321
385
1753
1
2
3
Ward Ward
5
6
Dean K.Webster, Andover
227
157
161
20
27
131
Samuel Adams, Manchester
TOTAL VOTE
L . 7
174
Elections
State Election November 6, 1962
Ward Ward Ward Ward Ward Ward
Totals
1
2
3
4
5
6
Senator In Congress (to fill vacancy
Edward M.Kennedy, Boston
D
478
639
617
6 34
504
508
3380
George C.Lodge, Beverly
R
595
4/17
436
422
550
669
3113
Lawrence Gilfedder, Watertown S.L.
2
1
4
H.Stuart Hughes, Cambridge
I
1
11
15
9
16
10
62
Mark R. Shaw, Melrose Blanks
13
22
20
18
19
15
107
Governor
John A. Volpe, Winchester
R 575
462
488
449
566
685
3225
Endicott Peabody, Cambridge
D
4.88
332
577
612
516
499
3324
Henning A.Blomen, Somerville
S.L.
1
1
2
1
P
1
2
3
Guy S.Williams, Auburn Blanks
23
20
21
22
8
19
113
Lieutenant Governor
Francis X.Bellotti, Quincy
D
424
572
554
560
434
437
2981
Francis W. Perry, Duxbury
R
581
458
449
440
588
698
3274
Thomas Maratea, Greenfield
P
7
3
2
3
1
2
18
Francis A.Votano, Lynn Blanks
75
77
79
78
65
62
436
Attorney General
Edward E. Brooke, Boston
R
631
563
534
503
671
794
3696
Francis E.Kelly, Boston
D
388
473
493
498
354
354
2560
Edgar E.Gaudet, Lynn
S.L
7
3
3
4
2
19
Howard B. Rand, Haverhill Blanks
P
7
6
6
12
5
7
43
61
66
53
69
57
46
352
Secretary
Kevin H.White, Boston
D
516
661
639
662
563
585
3626
Harris A.Reynolds, Wellesley
R
481
353
343
313
439
546
2475
John Erlandson, Boston
S.L
5
2
3
4
1
15
Julia B.Kohler, Boston Blanks
88
94
101
106
83
67
539
1 Treasurer
John Thomas Driscoll, Boston
D
506
662
634
662
545
572
3581
Joseph B.Grossman , Quincy
R
483
355
347
313
457
546
2501
Isaac Goddard, Newton
P
5
3
5
3
6
22
Arne A.Sortell, Randolph Blanks
90
95
104
101
82
77
549
Auditor
Thomas J. Buckley, Boston
D
557
683
665
701
577
633
3816
Philip M.Walsh, Springfield
R
445
328
321
279
419
496
2288
Louise T.Metays, Boston
P
2
2
2
2
4
2
14
Ethelbert L.Nevens, Lynn Blanks
81
99
98
96
90
71
535
Congressman, Sixth District
R
681
536
537
513
624
799
3680
George J. O 'Shea, Jr . Lynn Blanks
D
363
530
504
530
417
365
2709
43
49
48
42
60
39
281
P
2
2
4
1
2
4
15
S.L
3
3
1
4
4
2
17
S.L
2
3
3
7
1
1
17
5
5
4
3
4
21
S.L
2
1
1
4
P
1
1 0
115
William H. Bates, Salem
Elections
(cont.) Ward Ward Ward Ward Ward Ward
Totals
1
2
3
4
5
6
Councillor, Fifth District
John Joseph Buckley, Lawrence
D
479
645
611
650
493
536
3414
Samuel Adams, Manchester Blanks
85
88
100
95
97
77
542
Senator, Fourth Essex District
D
509
645
615
662
516
523
3470
Dean K.Webster, Andover
R
535
474
417
369
523
645
2903
Blanks
43
56
57
54
52
35
297
Representative, InGen.Ct.lst Essex District
Albert H.Zabriskie, Newburyport D
507
579
569
575
531
551
3312
George E.Twomey, Newburyport Blanks
16
18
17
13
12
7
83
District Attorney, Eastern District
John P.S.Burke, Lawrence
R-D
777
795
784
818
807
919
4900
Blanks
310
320
305
267
284
284
1770
County Commissioner, Essex County
Edward H.Cahill, Lynn
D
445
585
583
589
467
507
3176
Warren C. Grover , Rowley
R
536
399
370
366
503
610
2784
Blanks
106
131
136
130
121
86
710
Sheriff, Essex County
Earl E.Wells, Salem
R
654
503
188
464
598
743
3450
William G. Hennessey, Lynn Blanks
D
345
510
495
511
392
399
2652
88
102
106
110
101
61
568
Question No.1
Proposed Amendment to the Constitution
granting new power to the General Court
re-taxes.
Yes
110
127
208
149
116
118
828
No
744
705
604
653
771
909
4 386
Blanks
233
283
277
283
204
176
1456
Question No.2
Law submitted upon Referendum After
Passage; re-increases the compensation
to members of the Gen. Court, etc.
Yes
123
161
216
161
106
135
902
No
682
642
590
620
763
857
4154
Blanks
282
312
283
304
222
211
1614
Question No.3 Licenses: to sell
A. All alcoholic beverages
Yes
691
720
675
698
705
803
4292
No
216
194
207
198
233
251
1299
Blanks
180
201
207
189
153
149
1079
B. Licenses:to sell
Wines, malt beverages
Yes
598
659
613
615
649
743
3877
No
205
163
183
176
209
218
1154
Blanks
284
293
293
294
233
242
1639
R
564
518
503
497
548
645
3275
James P.Rurak , Haverhill
R
523
382
378
340
501
590
2714
116
Elections
(cont.)
Ward Ward Ward Ward Ward Ward
Totals
1
2
3
4
5
6
C. Licenses: to sell
All alcoholic beverages
in packages.
Yes
601
654
636
603
665
753
3912
No
199
162
173
177
185
193
1089
Blanks
287
299
280
305
241
257
1669
Question No.4 A Shall
Pari-mutual betting horse races be Permitted
Yes
466
504
525
487
445
539
2966
No
381
343
318
342
428
464
2286
Blanks
240
268
246
256
208
200
1418
B Shall Pari-mutual betting dog races be Permitted
Yes
412
451
479
433
403
496
2674
No
386
345
319
339
433
446
2268
Blanks
289
319
291
313
255
261
1728
TOTAL VOTE
Ward Ward Ward Ward Ward Ward
Totals
1
2
3
4
5
6
1087 1115 1089 1085 1091 1203
6670
RECOUNT Office-Governor
On Ballots cast At State Election held in this city on Tuesday, November 6, 1962.
We, members of the Board of Registrars of Newburyport, hereby state that the following is a result of the recount of ballots cast at the State Elec- tion in the City of Newburyport on November 6,1962 on office of Governor.
Governor
Ward Ward Ward Ward Ward Ward
Totals
John A.Volpe, Winchester
R
579
461
3 491 574
455
5 568 514
6 686
3240
Endicott Peabody, Cambridge
D
483
633
604
499
3307
Henning A.Blomen, Somerville S.L.
1
1
2
1
5
Guy S.Williams , Auburn
P
2
1
3
Blanks
23
20
22
24
8
18
115
TOTAL VOTE
1087 1115
1089 1085
1091 1203
6670
Board of Registrars of the City of Newburyport Dated
Nov.28,1962.
Chairman Jennie Keefe
Thomas J.Coffey
Francis A. Roche
Vera M.Kelly, Clerk
1
-1
117
Elections
(cont. )
RECOUNT
Office-Representative In General Court, First Essex District On Ballots cast At State Election held in this city on Tuesday, November 1962.
We, members of the Board of Registrars of Newburyport, hereby state that the following is a result of the recount of callots cast at the State Ele tion in the City of Newburyport on November 6, 1962, on the office of Rep resentative In General Court, First Essex District.
Ward Ward Ward Ward Ward Ward
Totals
Representative In General Court
1
2
3
4
5
6
Albert H.Zabriskie, Newburyport
D
506
578
566
564
533
548
3295
George E.Twomey, Newburyport Blanks
R
563
520
504
503
543
642
3275
18
17
19
18
15
13
100
TOTAL VOTE
1087
1115 1089 1085 1091 1203
6670
Board of Registrars of the City of Newburyport Dated Dec. 5, 1962
Thomas J.Coffey Chairman Jennie Keefe
Francis A. Roche
Vera M. Kelly, Clerk
118
tion
lore
2 :
in
0 :
Tr
İr
Ordinances City of Newburyport In City Council February 5, 1962
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled Regula- tions of the Fire Department. Be it ordained by the City Council of the . City of Newburyport as follows: Chapter 20-A, Section 1, of the Revised Ordinances, as amended, be further amended by deleting the word "two" be- fore Permanent Captain and the word "two" before Permanent Lieutenant both in the first sentence. Insert in place thereof the word "one" before Per- manent Captain and the word "three" before Permanent Lieutenant. Councillor Edward E. Crawshaw
In City Council, Feb.5,1962. First reading. Adopted by roll call, 9 yes, 2 no. Ordered published.
In City Council, Mar. 5,1962. Final reading. Adopted by roll call, 10 yes, 1 no. Ordered published.
Approved : Albert H. Zabriskie, Mayor Attest: Vera M. Kelly, City Clerk
City of Newburyport In City Council February 5,1962
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled City of Newburyport Personnel Ordinance. Be it ordained by the City Council of the City of Newburyport as follows :
Ordered:
The City of Newburyport Personnel Ordinance is hereby amended by deleting therefrom sub-paragraph (h) of Section 20.
Councillor Stanley S. Tucker
In City Council, Feb. 5,1962. First reading. Adopted by roll call, 7 yes, 4 no. Ordered published.
In City Council, Mar. 5,1962.
City of Newburyport In City Council March 5,1962
Ordered :
That the ordinance be further amended by adding thereto to the following "Section 19, paragraph f is hereby deleted" (This section per- tains to overtime for department heads. )
Councillor Edward E. Crawshaw
Councillor Crawshaw moved for the adoption; seconded by Councillor C. Foley. Roll call
On roll call amendment adopted, 7 yes, 4 no.
Final reading. Adopted, with amendment, by roll call call, 7 yes, 4 no. Ordered published.
Approved: Albert H.Zabriskie
Attest: Vera M. Kelly, City Clerk
119
Ordinances City of Newburyport In City Council April 2, 1962
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled Zoning Ordinance For The City Of Newburyport. Be it ordained by the City Council of the City of Newburyport that the Zoning Ordinance for the City of New- buryport, as amended, be hereby amended as follows: the following descrit ed area to be changed from the present zoning namely, residential to in- dustrial:
That area of land bounded
NORTHEASTERLY :
by the center line of Merrimac Street
SOUTHEASTERLY : by the center line of Kent Street
SOUTHWESTERLY :
by a line extending from the center of Kent Street in a NORTHWESTERLY direction along the SOUTHWESTERLY boundary of land now or formerly of Catherine and Margaret Haley, thence along the SOUTHWESTERLY boun- dary of land now or formerly of Columbia Broadcast- ing System., Inc., to the center line of Warren Street NORTHWESTERLY :
by the center line of Warren Street.
Said area being contiguous to and adjoining the present industrial area located on said Merrimac Street.
Councillor George H. Lawler, Jr.
In City Council, April 2,1962. First reading. Adopted by roll call, 10 yes, 1 no. Ordered published.
Notice of Public Hearing published in the Newburyport Daily News, on April 4, 12, 1962
PUBLIC HEARING
In App
On proposed zoning amendment, as above to be held on Thursday, April 26, 1962, at 7:30 P.M., Council Chamber, City Hall, Newburyport, Mass., as voted by the City Council at their regular meeting of April 2,1962. Per order: Vera M.Kelly, City Clerk In City Council, April 26,1962, 7:30 P.M., PUBLIC HEARING held.
In City Council, April 26,1962, 8:00 P.M. Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
Approved: Albert H. Zabriskie, Mayor 4/27/62
Attest:
Vera M. Kelly, City Clerk
In 3
120
1 no
In Onde
ADD
Be
sic Suc
1, le
In
Ordinances City of Newburyport September 5, 1961 In City Council
An Ordinance Entitled An Ordinance Entitled "Traffic Ordinance", Chapter 31, Article 5, Section 2, shall be amended by adding Atwood Street. No parking on the northerly side for a distance of approximately 150 feet in front of the Jackman School.
Councillor James A. Croteau, Jr.
In City Council, Sept.5,1961. First reading. Adopted by roll call, 10 yes, 1 no. Ordered published.
In City Council, April 2,1962. Final reading. Adopted by roll call, 11 yes. Ordered published.
Approved: Albert H. Zabriskie, Mayor, 5/7/62
Approved: Dept. Public Works, April 24,1962 Attest: Vera M.Kelly, City Clerk
City of Newburyport May 7, 1962 In City Council
Be it ordered by the City Council of the City of Newburyport as follows: Ordered:
That Section 1 of Chapter 58 of the Acts and Resolves of 1957 en- titled An Act Permitting In Certain Cities The Use Of Facsimile Counter- signatures Upon Bonds, Notes and Certificates Of Indebtedness Issued By Such Cities be and hereby is accepted.
Councillor Everett J. Foley
In City Council, May 7,1962. Accepted by roll call, 8 yes, 2 no, 1 absent. Approved: Albert H. Zabriskie, Mayor, May 18, 1962 Attest : Vera M.Kelly, City Clerk
City of Newburyport In City Council June 4, 1962
An Ordinance Entitled An Ordinance To Amend An Ordinance Entitled "Traf- fic Ordinance" as passed by the City Council on October 2, 1961: Article 7, Sec. 12, is hereby amended by striking out the words "and southwest", leaving the amendment to read: "northeast bound drivers on Beacon Av- enue at Oak Street.
Councillor Theodore P.Stanwood, Jr.
In City Council, June 4, 1962. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
In City Council, June 18,1962. Final reading. Adopted by roll call, 8 yes, 3 absent. Ordered published.
Approved: Albert H. Zabriskie, Mayor, 9/7/62 Approved: Dept. Public Works, July 3,1962 Attest : Vera M.Kelly, City Clerk
121
Ordinances City of Newburyport In City Council June 4,1962
Be it ordained by the City Council of the City of Newburyport as follows: Chapter 31, Article 10, of the Ordinances of the City of Newburyport are hereby amended as follows :
Section 3. Shall be amended by adding the following thereto: Sect. (3) (B) Riverside Municipal Parking Lot, being that area off Merrimac Street opposite Green Street.
Section 5. Shall be amended by adding the following thereto: Sect. (50) Riverside Municipal Parking Lot.
1. Any person before using the aforesaid parking lot shall obtain from the City Treasurer, or such person as may be designated by him, a sticker. A sticker shall entitle a person to park his motor vehicle in said parking lot for a period of 10 hours each day for one week. The hours shall be from 7 A.M. to 5 P.M. and the week shall begin on Monday and terminate at 5 P.M. on Friday.
2. Before any person shall be entitled to park a motor vehicle in said Parking Lot the sticker must be displayed or placed on the rear window of said motor vehicle, or some suitable place so that the same may be inspected from the out- side of the motor vehicle.
3. The fee for such sticker shall be fifty cents per week. (.50g) .
4. Trailers or Trucks are not allowed to park in said lot during the hours described in the first paragraph of this section.
5. The Riverside Municipal Park shall contain 10 Parking Meters so placed that five will be in- stalled in the first five parking slots in from Merrimac Street along the building now owned by Davis Electric Co., the other five shall be on the opposite side of the Parking Lot running in from Merrimac Street along the boundary of the present gas station. These meters shall be governed as defined in Sect. (5B) of this Article. Councillor James A. Croteau, Jr.
In City Council, June 4, 1962. First reading. Adopted by roll call, 10 yes,
1 absent. Ordered published.
In City Council, June 18,1962. Final reading. Adopted by roll call, 8 yes, 3 absent. Ordered published.
Approved: Albert H.Zabriskie, 9/7/62
Attest: Vera M.Kelly, City Clerk
122
Ordinances City of Newburyport In City Council August 6, 1962
An Ordinance to amend an ordinance entitled- "An Ordinance concerning the Police department". Be it ordained by the City Council of the City of Newburyport as follows : -
(Section 1.) The first sentence of Section 1 of Chapter nineteen of the Revised Ordinances of 1937 as anended be further amended by deleting the words "two captains" and inserting in place thereof the words "one captain, one Lieutenant".
(Section 2.) The first sentence of Section 6 of said Chapter Nineteen be further amended by deleting the word "Captains" and insert- ing in place thereof the word "Captain".
(Section 3.) Said Chapter Nineteen shall be amended by the insertion of a new section to be known as "Section 6A" and shall read as follows : - "Section 6A. The Lieutenant shall perform such police duties delegated to him by his superior officers, and such other police duties as the Mayor and City Council shall from time to time determine".
Councillor Edward E.Crawshaw
In City Council, Aug. 6,1962. First reading. Adopted by roll call, 8 yes, 2 no, 1 absent. Ordered published.
In City Council, Sept.4, 1962. Final reading. Adopted by roll call, 7 yes, 3 no, 1 absent. Ordered published.
Approved: Albert H.Zabriskie, Mayor 9/7/62
Attest: Vera M.Kelly, City Clerk
City of Newburyport In City Council August 6, 1962
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 XI, Section 1, thereof the following: Boardman Street from Washington Street to Merrimac Street in a northeasterly direction. By adding to Article V, section 2, thereof the following: Boardman Street, northwesterly side, between Washington Street and Merrimac Street.
Councillor Richard E. Sullivan
In City Council, Aug.6,1962. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
In City Council, Sept.L., 1962. Final reading. Adopted by roll call, 10 yes, ]. absent. Ordered published.
Approved : Albert H. Zabriskie, Mayor, 10/4/62 Approved : D. P.W., Oct. 2, 1962
Attest: Vera M.Kelly, City Clerk
123
Ordinances City of Newburyport In City Council September 4,1962
An Ordinance Entitled An Ordinance Entitled Traffic Ordinance: Be it or- dained by the City Council as follows: The angle parking is hereby re- scinded on the easterly side of Green Street from Merrimac St., to a point approximately 100 feet from Harris Street and in its place, to install parallel parking from Merrimac Street to a point approximately 62 feet from Harris Street and to authorize the installation of Parking Meters therein.
Councillor James A. Croteau, Jr.
In City Council, Sept.4., 1962. First reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
In City Council, Oct.1,1962. Final reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
Approved: Albert H.Zabriskie, Mayor, 10/4/62 Approved: Dept. Public Works, Nov.6,1962. Attest: Vera M.Kelly, City Clerk
Dept.of Public Works, Boston
Traffic Sign Permit (Yield Right Of Way ) Newburyport Location N/E Ramp fron Rte#113 at Route 1, date July 29,1958 Permit #23 State Highway.
Traffic Sign Permit (Yield Right Of Way) Newburyport Location S/W Ramp from Route #113 at Route 1 date July 29,1958 Permit No.24 State Highway.
Newburyport Date 9/25/62 Permit No.119(c) Parking Meter Permit (Chap.85 Sec.2, G.L.amended by Chap.442, Acts 1947. Green Street & Lower side from Merrimac Street to Telephone Office and on the upper side from Merrimac Street to the Baptist Church. (This permit supercedes Permits Nos. 119-11%) In City Council, Nov. 13, 1962. Received and filed.
Attest: Vera M.Kelly, City Clerk
City of Newburyport In City Council November 13,1962
An Ordinance To Amend An Ordinance Entitled "Traffic Ordinance". Be it ordained by the City Council of the City of Newburyport as follows : That Chapter 31, Article 5, Section 7(b) of the Revised Ordinances of the City of Newburyport as amended, be further amended by adding thereto: One (1) hour parking on southerly side of Pleasant Street, commencing at the intersection of Summer and Pleasant Streets, and continuing in a southeasterly direction on Pleasant Street, a distance of 40 feet.
Councillor James A.Croteau, Jr.
In City Council, Nov.13,1962. First reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.
In City Council, Dec . 3, 1962. Final reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.
Approved: Albert H.Zabriskie, 1/17/63 Approved : Dept. of Public Works, Jan.2, 1963 Attest:
Vera M.Kelly, City Clerk
124
To:
BA
legt
YANKEE HOMECOMING -- 1962 Newburyport, Massachusetts July 28 through August 5,1962 Todd C.Woodworth, Chairman
George A.Cashman George R.Chase George H.Lawler William C.MacIntosh
To the Mayor and Members of the City Council: Enclosed is a full report of all receipts and expenses connected with the Yankee Homecoming cele- bration of 1962.
Respectfully submitted, YANKEE HOMECOMING COMMITTEE Todd C.Woodworth, Chairman
CITY OF NEWBURYPORT APPROPRIATION $1,500.00
Bands for Jimmy Day Parade
$1,010.00 69.00
Blessington Co. (trophies)
259.75
Pitney-Bowes Co. (post office stamp)
39.34
Berkley Press, Boston (printing plate)
12.00
Wooden Nickels, postage and post office box
109.90
TOTAL
$1,499.99
RECEIPTS FROM PUBLIC CONTRIBUTIONS
EXPENSES
$2,053.40
Bands for Jimmy Day Parade
$ 267.86
Plum Island Airport Show
200.00
Rex Trailer and Company
350.00
Rental of Revolutionary costumes
383.00
Blessington Co. (trophies)
117.77
Homecoming Ball
135.00
Revolutionary hats
70.00
Sound System
50.00
Buffet lunch for Coast Guard
120.00
Groundwork on high school stadium following
Square Dance
78.78
Carnival at Cashman Park
100.00
Misc.Expenses
70.62
TOTAL EXPENSES
$1,943.03
BALANCE ON HAND
$
110.37
In City Council, Sept. 4,1962
Voted:
that the report be included in the Annual Report of 1962.
Attest: Vera M.Kelly, City Clerk
12 5
İr
S,
2
Newburyport Press, Inc.
1
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 196:
During the year 1962 I was present at Regular and Special meetings of the City Council. On numerous occasions I prepared Ordinances, Orders and Resolutions for council members and, when requested, furnished legal opinions to the City Council.
This department processed all highway and sidewalk defect claims made against the City. After investigation, a report was submitted to the City Council setting forth findings and recommendations.
In addition the Law Department processed all Workmen's Compensation cases and injury claims in which City employees were involved.
During the year I reviewed and drafted contracts concerning the pur- chase of equipment by the City. I also drafted all deeds to land sold during the year by the City.
On many occasions I was called upon to render legal opinions and ad- vice to the various City Departments.
During the year 1962 the City continued its efforts to remove danger- ous and dilapidated buildings. In this regard I prepared all legal not- ices and documents necessary to carry out the work.
In 1962 the City undertook the construction of an addition to the Newburyport High School. This department prepared council orders, certi ficates and other papers involved in a bond issue of $750,000.00 to cove this construction. In addition, I drafted architectural and constructio contracts, reviewed and supervised bidding procedures and the awarding o contracts.
During the year I represented the City in a court action commenced by Juanita Keplinger arising from injuries received from a defective side- walk located on Milk Street. I also represented the City of Newburyport in a court action brought by Lawrence Russo resulting from an accident involving a Highway Department vehicle.
In 1962 the City proceeded with the Frice-Fixing Anti-Trust actions earlier brought in the United States District Court against company's engaged in the sale of asphalt oil to various cities and towns in the Commonwealth, including Newburyport. During the year the City reached a settlement with two of the defendant companies involved. Cases against other defendants are still cending.
The only court action pending against the City at the end of 1962 is one brought by Mr. and Mrs. Henry S. Davis for property damage to their automobile as a result of an alleged defect on Storey Avenue.
Respectfully submitted,
Hugh & Doyle Hugh J. Doyle City Solicitor
I26
Re
Re Re
P
INDEX
Page
City Government and Officials
Mayors of Newburyport
Report of City Auditor Analysis of Receipts Analysis of Payments
Report of Public Library Building Fund
Report of Peabody Fund
Report of Moses Atkinson School Fund
Report of William Wheelwright School Fund
Balance Sheet
Statement of Appropriated accounts as close of financial year
Borrowing capacity
Municipal Indebtedness
Funded Debt
54
Budget 1962
55
Budget 1963
60
Report of City Treasurer
65
Report of City Registrar
69
Report of Assessors
71
Report of Licensing Commissioners
73 75
Report of Fire Department
78
Report
of Sealer of Weights and Measures
80
Report of Health Department
81
Report of Board of Public Welfare
84
Report of Public Library
92
Report
of Board of Water Commissioners
98
Report of Retirement Board
110
Elections
112
Ordinances
119
Report of Yankee Homecoming Committee
125
I27
3 8
9 am99777 Inn 13 0 53 53
Report of City Marshal
CITY OF NEWBURYPORT
CITY OFFICERS
AND THE
ANNUAL REPORTS To the City Council
OF NEWBURYPORT CITY
MOCCOLI
Rec 974,4512 M 966 m
FOR THE YEAR
1963
Lithographed in U.S.A. Newburyport Press, Inc. Newburyport. Mass.
CITY GOVERNMENT 1963
NEWBURYPORT Public Libre
MAYOR
HON. ALBERT H. ZABRISKIE Term 2 years
CITY COUNCIL President George H. Lawler, Jr.
COUNCILLORS AT LARGE Term 2 years
George H.Lawler, Jr. Edward E. Crawshaw James A.Croteau, Jr. Everett J. Foley »Michael E.O' Connor
#Resigned. Vincent J.Connolly elected to fill the unexpired term.
WARD COUNCILLORS Term 2 years
Theodore P.Stanwood, Jr. Ward One Richard E.Sullivan Ward Four
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.