City Officers and the Annual Reports to the City Council of Newburyport 1962-1963, Part 7

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 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.