City Officers and the Annual Reports to the City Council of Newburyport 1964-1965, Part 8

Author: City of Newburyport
Publication date: 1964
Publisher:
Number of Pages: 284


USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1964-1965 > Part 8


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


Vera M.Kelly,CityClerk Approved : D. P.W. April 7,196Lı


City of Newburyport In City Council March 2,1964


Request: That the City Council of the City of Newburyport accept Chapter 697, of the Acts 1963.


Councillor Stanley S. Tucker


In City Council, Mar.2,1964. Chapter 697, Acts 1963, accepted, by roll call, 1l ves.


Approved: George H.Lawler, Jr.,Mayor, March 13,1964


ATTEST : Vera M.Kelly, City Clerk


133


Report of City Clerk ORDINANCES


City of Newburyport In City Council February 3,1964


Approved: D. P. W. Boston, Mass., Jan. 21,1964 Permit No. 23(a) State Hwy Traffic Sign Permit. Yield Right of Way.


xRoute 113 at Route 95. (x location n/e ramp from xRoute 113 at Route 95.


Rec'd and filed. Attest: Vera M.Kelly,City Clerk


Approved: George H. Lawler , Jr., June 3,1964


City of Newburyport In City Council February 3,1964


Approved : D. P. W. Boston, Mass. , Jan.21,1964 S/W Ramp from Rte.113 at Rte. 95 State Hwy. Traffic Sign Permit. Vield Right of Way PermitNo.24 (a).


Rec'd and filed. Approved : George H.Lawler, Jr., June 3,1964 Attest: Vera M.Kelly, City Clerk


City of Newburyport In City Council June 1,1964


Ordered: That the City Council of the City of Newburyport hereby accept the provisions of Chapter 383 of the Acts of 1963, General Laws, rela- tive to enforcement of certain marine fisheries laws by police officers.


Councillor James A.Croteau, Jr.


In City Council, June 1,1964 Accepted by roll call, 9 yes, 2 absent. Approved : George H. Lawler, Jr., June 3,1964 Attest: Vera M.Kelly, City Clerk


City of Newburyport In City Council


Chapter 420, Acts 1964. An Act Authorizing The City Of Newburyport To appropriate money for the payment of, and' to pay certain unpaid Bills. Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the same, as follows :


Section 1. The City of Newburyport is hereby authorized to approp- riate money for the payment of, and after such appropriation, the Treasurer of said city is hereby authorized to pay such of the unpaid bills incurr- ed by the departments of public welfare and veterans' benefits of said city for supplies furnished by Tony Baker's Market totalling two hundred and ten dollars, as set forth in the list on file in the office of the director of accounts in the department of corporations and taxation as are legally unenforceable against said city, by reason of the failure to file the same for payment within the year inwhich they were incurred.


Section 2. No bill shall be approved by the auditor of said city for payment or paid by the treasurer thereof under authority of this act unless and until a certificate has been signed and filed with said city auditor, stating under the penalties of perjury that the supplies for which said bills have been submitted were ordered by an official, or em- oloyee of said city and that said supplies were actually delivered as requested.


134


Report of City Clerk ORDINANCES


Section 3. Any person who knowingly files a certificate required by section two, which is false and who thereby received payment for goods or materials which were not received by or rendered to a person duly auth- orized to receive the same, shall be punished by improsonment for not more than one year or by a fine of not more than three hundred dollars. Section 4. This act shall take effect upon its acceptance by the City of Newburyport.


House of Representatives , May 18, 1964. Passed to be enacted John F. X. Donovan, Acting Speaker.


In Senate, May 19,196). Passed to be enacted Maurice A. Donahue, Presi - dent.


May 21,196 !! .


Approved: Endicott Peabody, GOVERNOR


In City Council, June 1,196/. Accepted by roll call, 9 yes, 2 absent. Approved: June . 3,196/ George H. Lawler , Jr.


City of Newburyport Tn City Council July 6,1964


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 6, Section 1, of the Revi sed Ordinances of the City of Newburvoort, as amended, is hereby further amended by deleting the following therefrom: Jackson Street, from Collins Street to Oakland Street.


Councillors: Bruce C.Scarborough, George N. Quimby, Lewis E. Schrempf.


In City Council, July 6,196). First reading. Adopted by roll call, 8 yes, 1 present, 2 absent. Ordered published.


In City Council, Aux. 10, 1964. Final reading. Adopted by roll call, 8 yes, 1 present, 2 absent. Ordered published.


Approved: George H. Lawler, Jr., 10-13-'64 Approved: Dept. Pub. Works, Sept. 9,1964


Attest: Vera M. Kelly, City Clerk


City of Newburyport In City Council September 1,1964


An Ordinance Entitled An Ordinance: To repeal-"An Ordinance Regulating the Digging of Clams and Seaworms and Control of Clam Flat Areas in the City of Newburyport"- of Chapter 27 of the Revised Ordinances of 1937, as amended.


Councillor Bruce C.Scarborough.


In City Council, Sept. 1, 1964. First reading. Adopted by roll call, 8 ves, 1 no, 2 absent. Ordered published. In City Council, Oct. 5,196 !!. Final reading. Adopted by roll call, 8 ves, 3 absent. Ordered published.


Approved : George H. Lawler, Jr., Mavor 10-13-164


Dept.of Nat'l Resourses acknowledge receipt of Newburyport Shellfish Rules and Regulations and have placed them on file.


Attest: Vera M. Kelly,City Clerk


135


Report of City Clerk ORDT NANCES


City of Newburyport In City Council November 9,1964


Be it ordained by the City Council of the City of Newburyport as follows: that Chapter 32, Section 23, of the revised ordinances of the City of Newburyport of 1937 be amended by striking out Section 23 and inserting in place thereof the following:


Section 23- Loitering in Public Places. No person shall stand in any street, sidewalk or public place in such a manner as to obstruct the free passage of foot travelers thereon or be, or remain, upon any sidewalk or street in such a manner as to interfere with the safety, comfort or convenience of the public. Nothing in this section shall be construed to curtain, abridge or limit the rights guaranteed by the constitu- tion of Massachusetts or any statute thereunder or limit the right or opportunity of anv person to exercise the right of peaceful persuasion guaranteed by General Laws, Chanter 1/19-Section 24.


Councillors : Bruce C.Scarborough, George N.Quimby, Lewis E. Schremof.


In City Council, November 9,1964. First reading. Adopted by roll call, 9 yes, 2 absent. Ordered published.


In City Council, December 7,1964. Final reading. Adopted by roll call, 10 yes, 1 absent. Ordered published.


Approved : Dec.21, 1964 George H.Lawler, Jr., Mayor


Attest: Vera M.Kelly, City Clerk


136


Report of City Clerk In City Council May 4, 196/ı


PUBLIC NOTICE


New Taxi Rates, Effective date May 18,1964


From State to and including Williamson Avenue $ .60


From State to and including Dr.Swiss on 386 High,


Plummer Ave. and Pentecostal Church on Plummer Ave .


.60


From Bromfield to Woodland, including both .60


From Bromfield to and including both: The Port


Recreation Center


1.00


From Bromfield to and including Plummer Ave.


.75


From Marlboro to and including Woodland St.


.75


From State to and including the Port Rec. to


Chain Bridge, The Bridge on Ferry Rd.


.75


From State to and including the Spring Lane Pumping Station


1.00


From State to and including the Moseley Estate on Ferry Road


1.25


From State to and including the Curzon Mill Bridge


1.50


From State to and including the Molloy Turkey Farm


.75


From State to and including the Gulf Station on Corner of Low St. and Storey Ave.


1.00


From State to and including Dr. H.B. Lyons on Storey Ave.


1.25


From State to and including the Hoyt's Lane 1.50


From Winter or State to and including the Bothwell Farm on Parker St.


.60


From State to and including Sweeneys Farm on Hale St.


.75


Hale St.


1.25


From State to and the Bridge on Hale St.at the Artichoke


1.50


From State to the corner of Turkey Hill' and Crow Lane


1.50


From Winter to and including Ocean Ave.


.60


From Winter to the Sportsmen's Lodge


.75


From Winter to and including the Plum Island Airport 1.00


From Winter to and including Plum Island Point 2.00


From Winter to and including the end of Old Point Road


1.75


These fares listed above are for 1 or 2 people. Each additional person will be.25g extra. Minors under 12 accompanied by elders, no charge.


In City Council, May 4, 1964.


Adopted by the City Council, by roll call, 11 yes. Ordered published.


Published, May 15,1964


Attest: Vera M.Kelly, City Clerk


137


From State to and including the cornerof Turkey Hill and


LICENSE BOARD


LICENSES ISSUED DURING THE YEAR 1964 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


Murray's Log Cabin Inc. K & C Spa


Park Lunch Inc.


Labadini's Inc.


The Dexter Steak House


Riverview Restaurant


12 $10,200.00


Common Victuallers Wine & Malt Beverages at $500.00 each


Paul's Cafe Flying Yankee Taproom Pleasant Street Cafe 3 $ 1,500.00


Package Goods Stores All Alcoholic at $850.00 each


Canepa Bros. Inc J.A. Rochette & Son


Leary's Package Store Inc.


Sullivan & Lyons 4


$ 3,400.00


Package Goods Stores Wine & Malt Beverages at $350.00 each $ 700500


Chagros Package


Stickney's "everage Shop 2


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 $250.00 each


Disabled American Veteran's


1


$ 250.00


Seasonal All Alcoholic Beverages at $600.00 each


Flying Yankee Taproom


Surfcaster Restaurant Biaggio De Maggio 3


$ 1,800.00


Club Malt Beverages Only at $250.00 each


Neptune Veteran Fireman's Association 1 $ 250.00


1 38


LICENSE BOARD


One Day Malt Beverage Permits at $10.00 each


Ould Newbury Hunt Club Ould Newbury Hunt Club


Ould Newbury Hunt Club 3


$ 30.00


Common Victaullers at $5.00 each 30


$ 150.00


Frozen Dessert at $5.00 each 24


$ 120.00


Lodging House Licenses at $2.00 each 6


$ 12.00


Juke Box Licenses at $2.00 each 26


$ 52.00


Clam Permits at $10.00 each


26


$ 260.00


Worm Permits at $1.00 each


117


$ 117.00


Dancing Permits at $5.00 each 1 $ 5.00


Total Amount Collected on All Licenses


$20,446.00


SUMMARY®


12 Common Victuallers All Alcoholic


$10,200.00


3 Common Victuallers Wine & Malt


$ 1,500.00


+ Package Goods Stores All Alcoholic


₹ 3,400.00


2 Package Goods Stores Wine & Malt


$ · 700.00


4 Club All Alcoholic Beverages


$ 17600.00


1 Club All Alcoholic Beverages


$ 250.00


3 Seasonal All Alcoholic Beverages


$ 1,800.00


1 Club Malt Beverages Only


$ 250.00


3 One Day Malt Beverage Permits


30.00


30 Common Victuallers


$


150.00


24 Frozen Dessert


$ 120.00


6 Lodging House


$


12.00


26 Juke Box


$


52.00


117 Worm Permits


$ 117.00


26 Clam Permits


$ 260.00


1 Dancing Permit


$ 5.00


Total


$20,++6.00


EXPENDITURES


Office Supplies Travel Expenses Advertising


139


CITY SOLICITOR


To 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 1964, covering the period from June 1 to December 31,1964.


With reference to the Board of Public Welfare there have been a number of matters that I have been engaged with, several of which suits are pending therein.


In Newburyport Housing authority matters I have corresponded with and rendered opinions to it, with particular reference to street lay-outs.


Correspondence and opinions have been handed to the Board of Water Commissioners, as well as to the Highway Department.


In the Tax Collector's department I have prepared and filed petitions to foreclose tax liens and have prepared deeds to several properties.


In the department of the Board of Health I have conducted investigations, conferences and correspondence as to sundry matters.


Opinions have been given to the School Department on miscellaneous subjects.


I have investigated and determined questions submitted to the City by persons injured and claiming damage thereby; claims of persons under Workmen's Compensation have been processed by me; and I have given attention to problems of the Planning Board, Fence Viewer and Building Inspector.


Suit was instituted in several cases and they are still pending.


The cases before the Appellate Tax Board, including three cases of First National Stores, Inc., and Koufman Construction, Inc., are still pending.


The American Air Filter Co. Inc. v. Alfred L. Butler et ali, and other matters pertaining to the construction of the Newburyport High School have required conferences, correspondence, preparation of pleadings and attendance at Court.


Respectfully submitted, Jamp amly James T. Connolly, City Solicitor


140


YANKEE HOMECOMING - 1964 NEWBURYPORT, MASSACHUSETTS


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, Massachusetts in 1964.


Respectfully submitted, YANKEE HOMECOMING COMMITTEE


Albert H. Zabriskie, General Chairman, 1964


CITY OF NEWBURYPORT, MASS. $2,000.00


Payments


Gordon Novelty Company


$255.75


Albert C. Coltin


25.00


House of Hurwitz


50.00


Nationwide Adv. Specialty Company


85.00


Diamond National Corporation


9.08


Graf Brothers Incorporated


12.50


Bands


829.00


Kay Soffron


23.83


Firemen


135.00


South Shore Racing Association


317. 86


$1,743.02


RECEIPTS FROM PUBLIC CONTRIBUTIONS $2,725.28


Payments


Chase & Lunt


$ 20.00


Ralph Ayers


5.05


Joe Rochette


6.07


Frank Avruch


300.00


Sportsmens Lodge


120.00


Littlefield Press


282. 85


Jack Shepard


200.00


Larrys Sound


145.00


Interstate Fireworks


500.00


Nationwide Adv


85.00


Anne M. Chase


2.33


Newburyport Daily News


21.00·


141


Yankee Homecoming - 1964 Newburyport, Massachusetts - Page 2


Receipts from Public Contributions (Continued)


Canepa Brothers


$ 10.20


Hooker Rowe


289.63


Head House, Inc.


100.00


Badger Farms


20.45


Flag Shop


100.00


Chapter 40 DAV


50.00


Anne Bosteels


8.00


Robert Brown


8.75


John Beck


8.75


South Shore Racing


294.14


Fred Hudson


113.00


MacDonald


10.00


Joe Rochette


20.00


$2,725.28


142


INDEX


Page


City Government and Officials Mayors of Newburyport


3 8


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 at close of financial year


Borrowing Capacity


55 55


Municipal Indebtedness


Funded Debt


56 57


Budget for 1964


Budget for 1965


62


Report of City Treasurer


67 71


Report of Assessors


73


Report of City Marshal


76


Report of Fire Department


79


Report


of Sealer of Weights and Measures


81


Report of Board of Health


82


Report


of Board of Public Welfare


85


Report of Public Library


93


Report of Board of Water Commissioners


98


Report of Retirement Board


111


Report


of City Clerk, Elections and Ordinances


113


Report of License Board


138


Report of City Solicitor


140


Report of Yankee Homecoming Committee


141


9 13


Report of City Registrar


CITY OF NEWBURYPORT


CITY OFFICERS


AND THE


ANNUAL REPORTS To the City Council


CITY OF NEWBURYPORT


SHE


MDCCCLI


FOR THE YEAR


1965


Lithographed in U.S.A. Newburyport Press, Inc. Newburyport. Mass.


Report of City Clerk CITY GOVERNMENT 1965 MAYOR


HON. GEORGE H.LAWLER, Jr. Term 2 years


CITY COUNCIL President James A . Croteau, Jr.


COUNCILLORS AT LARGE Term 2 years


James A. Croteau, Jr. Everett J.Foley Bruce C. Scarborough Burton P.Noyes *Vincent J.Connolly


*In place of George R.Chase, who resigned.


WARD COUNCILLORS Term 2 years


George N. Quimby . Ward One Frank A . Casey, Jr. . . Ward Four


Lewis E.Schrempf ... Ward Two Byron J.Matthews Ward Five


Cornelius E.Currier ...


Ward Three Stanley S. Tucker . Ward Six


CITY CLERK Vera M.Kelly


COMMITTEES OF CITY COUNCIL


General Government


Mayor George H. Lawler, Jr., Pres., City Council, James A. Croteau, Jr. Stanley S. Tucker


Public Service


Ch.Everett J. Foley Cornelius E.Currier "Replaced George R. Chase, who resigned.


*Vincent J.Connolly


Public Safety


Ch.Lewis E.Schrempf Bruce C.Scarborough


George N.Quimby


*Licenses and Permits


Ch.Byron J.Matthews Burton P.Noyes "Formerly Committee on Public Welfare


Frank A. Casey, Jr.


Clerk of Committees


William Pelletier


3


Report of City Clerk CITY OFFICIALS


Mayor.


City Clerk ..


Treasurer and Collector.


Auditor.


City Messenger


City Solicitor. 0


Supt.of Public Works


Dir. Public Assistance


(Acting)


City Marshal.


Chief, Fire Dept


Supt. Fire Alarm and Wires


Insp. of Slaughtering,


Insp. of Animals


Building Inspector . Clerk of Committees.


Dir. Veterans' Services


Dog Officer.


Dir., Civil Defense


ASSESSORS


Malcolm G.Smith.


William E.Welch ..


Cornelius J.Foley


Term expires 1965 Term expires 1966 Term expires 1967


BOARD OF HEALTH


Joseph Skovron.


Dr. Joseph C. Cotreau.


Dr.George Danis.


Todd C. Woodworth, (Acting) Agent, Board of Health ...


Inspectors Plumbing: Wm.H. Chase and John Smith


School Physician, Dr. Elwood G. Johnson


REGISTRARS OF VOTERS


Francis A.Roche


Thomas J . Coffey.


Jennie Keefe


Vera M.Kelly, Clerk


ATKINSON COMMON COMMISSIONERS


Olin L. Vance.


Harold B.Colby


George H.Smith.


Term expires 1966 Term expires 1967 Term expires 1968


FENCE VIFWERS


James E. Dixon, David B. Foster, William H. Melanson ...


Term expired 1963


Louis E.Smith


Term expires 1965


TRUST FUND COMMISSION


George H.Lawler, Jr.,Mayor Pres . , City Council, James A.Croteau, Jr. Norbert A.Carey, Auditor Emery Hollerer ,Malcolm K.Hoyt


4


George H.Lawler, Jr. Vera M.Kelly Raymond A .Bamford Norbert A.Carey John J. Tirone James T.Connolly James H. Ronan Daniel H. Twomey James E.Sullivan Warren O. Page John W.Donahue Dr.Henry B.Lyons Dr.Henry B.Lyons Edward A.Hewett William Pelletier John J. Connors Harold K.Walton, Jr. Frederick E.Smith


Term expires 1962 Term expires 1966 Term expires 1967


Term expires 1966 Term expires 1967 Term expires 1968.


HARBOR MASTER


Report of City Clerk WATER COMMISSIONERS


William P.Sanders.


Jeremiah W.Doyle, III .


T. Joseph Mannix. Richard W. Johnson


Arthur P.Croteau.


Veronica G.Perry, Clerk


Term expires 1966 Term expires 1967 Term expires 1968 Term expires 1969 Term expires 1970


TRUSTEES MOSELEY 'WOODS


Harold K.Walton, Jr


Term expires 1960


Lewis D.Bartley ..


Term expires 1963 Term expires 1964


MUNICIPAL RETIREMENT BOARD


Norbert A.Carey John F. Cutter, Jr. Tom Talas


BOARD OF PUBLIC WELFARE


Henry Jobray . Donald R. Eck ..


Anthony J . Matthews


Term expires 1966 Term expires 1967 Term expires 1968


PLANNING BOARD


Richard J .Cataldo


Harold MacWilliams


Charles D.Baker.


Burton Checkoway .


Albert E.Zabriskie


Maurica A.Kalman.


Term expires 1966 Term expires 1966 Term expires 1964


APPELLATE BOARD


Richard E. Sullivan. Norman S . Corporon ...


Term expires 1967


Vincent J.Connolly, Assoc.Member


Joseph S. Vangile, Assoc.Member


LICENSE COMMISSIONERS


Ruth E. Mansfield. Joseph W.Zabriskie. William C.MacIntosh.


Term expires 1971 Term expires 1969 Term expires 1967


NEWBURYPORT HOUSING AUTHORITY


Edward J . Sheehan, Jr.


John J. Hopkins.


Francis D.Donahue


Leon Chetsas.


Arthur L. Plouff, D.M.D. -- appointed State Member Kourken A.Ananian, Secretary


Term expires 1966


RE-DEVELOPMENT AUTHORITY


Edward F.Gallant ( appointed State Member) Freeman Condon.


Earl Simon.


John Stone. .


Forrest N.Dow


Term expires 1968 Term expires 1970 Term expires 1969 Term expires 1967 Term expires 1966


5


Term expires 1968 Term expires 1968 Term expires 1966 Term expires 1966 Term expires 1966


Peter Murphy.


Edwin B.Cox.


Term expires 1970 Term expires 1969 Term expires 1968 Term expires 1967


Francis Warcewicz.


Report of City Clerk ECONOMIC DEVELOPMENT COMMISSION


David B.Foster ..


Term expires 1967


William C.Webster


Term expires 1967


Byron J .Matthews .


Term expires 1967


Napoleon A.Vigeant


Term expires 1966


Maurice A.Kalman.


Term expires 1966


William I.King.


Term expires 1966 Term expires 1965 Term expires 1965


James T.Connolly


Term expires 1965


William H. Melanson


Term expires 1965


Bernard Giguer


Term expires 1965


NEWBURYPORT SEWERAGE & SEWERAGE TREATMENT COMMISSION


Albert W. Quill, Jr


Term expires 1968


John Crawshaw.


Term expires 1967


Alfred Gladu. .


Term expires 1966


Wilbur N.O'Brien


Term expires 1965


Andrew Parks


Term expires 1964


HISTORIC DISTRICT STUDY COMMISSION


Stanley S. Tucker, Chairman


James A. Croteau, Jr.


Byron J. Matthews Lewis E. Schrempf


NEWBURYPORT HISTORICAL COMMISSION


Edmund H.Burke Walter P.Chase.


E. Blake Hughes.


Josephine P.Driver


WORKMENS COMPENSATION AGENT


Hugh J. Doyle


Term expires 1966


CONSTABLE FOR CIVIL BUSINESS


Frank E . Hamel


Term expires 1965


INSPECTOR OF GAS PIPING & GAS APPLIANCES


John J. Lynch SEALER OF WEIGHTS AND MEASURES


Term expires 1967


Leo H.Murray


SHELLFISH CONSTABLE


Carl T.Peterson


Term expires 1968


GRAVES REGISTRATION OFFICER


Walter Kubik. MEASURERS OF LEATHER


Robert Kaplan and Stanley Gudinas NEWBURYPORT COUNCIL FOR THE AGING Rupert Nock, Robert Clark, Jeremiah Creeden, John Quinn, Katherine Kuechle PERSONNEL BOARD


Term expires 1966


TAX TITLE CUSTODIAN


William C.Webster CHAPLAIN-NEWBURYPORT FIRE DEPT.


(Rev. ) Donald Holt


Appointed and confirmed in 1965


6


Term expires 1965


John J. Quinn


Term expires 1967 Term expires 1966 erm expires Term expires 1965


William J.O'Brien, Jr


David Gallagher


Report of City Clerk MAYORS OF NEWBURYPORT


*Hon. Caleb Cushing.


1851-1852


Hon. Henry Johnson.


1852-1853


*** Hon. Moses Davenport.


1854-1855-1861


Hon. William Cushing.


1856-1857-1858


Hon. Albert Currier.


1859-1860


Hon. George W. Jackman, Jr. 1861-1862-1864-1865-1877


Hon. Isaac H.Boardman.


1863


Hon. William H.Graves


1866 1867


Hon. Eben F.Stone.


Hon. Nathaniel Pierce


1868-1869


Hon. Robert Couch.


1870-1881


Hon. Elbridge C. Kelley.


1871-1872


Hon. Warren Currier ..


1873-1874


Hon. Benjamin F. Atkinson.


1875-1876


Hon. Jonathan Smith ..


1878


Hon. John James Currier


1879-1880


Hon. Benjamin Hale ..


1882


Hon. William A. Johnson.


1883-1884


Hon. Thomas C. Simpson


1885


Hon. Charles C.Dame


1886


Hon. J.Otis Winkley.


1887 1888


*** Hon. William H. Huse.


Hon. Albert C.Titcomb


1888-1889


Hon. Elisha P.Dodge


1890-1891


Hon. Orrin J.Gurney.


1892-1895


Hon. Andrew R.Curtis


1896-1897


Hon. George H. Plumer


1898


Hon. Thomas Huse.


1899-1900


Hon. Moses Brown.


1901-1902


Hon. James F. Carens.


1903-1904


Hon. William F . Houston


1905-1906


Hon. Albert F.Hunt


1907


Hon. Irvin Besse.


1908


Hon. Albert F.Lunt


1909


Hon. Robert E.Burke.


1910-1911-1912


Hon. Hiram H. Landford.


1915-1916


Hon. Walter B.Hopkinson


1917-1918


Hon. David P. Page.


1919-1920-1921


Hon. Michael Cashman.


1922-1925


Hon. Oscar H.Nelson.


1926-1927


Hon. Gayden W. Morrill


1932-1935


Hon. James F.Carens.


1938-1941


Hon. John M. Kelleher


1942-1949


Hon. Henry Graf , Jr


1954-1957


Hon. Andrew J.Gillis . .. 1928-1931-1936-1937-1950-1953-1958-1959


Hon. Albert H.Zabriskie 1960-1963


Hon. George H. Lawler, Jr


1964-1965


*Resigned. ** Died in office.


7


1913-1914


Hon. Clarence J.Fogg.


City Auditor


ANALYSIS OF RECEIPTS BASED ON CLASSIFICATION OF MASSACHUSETTS DEPARTMENT OF CORPORATIONS AND TAXATION BUREAU OF ACCOUNTS


GENERAL REVENUE


TAXES Local


Property


Tax Title Redemptions


$1,777,819.00 2,171.19 20.25


Farm Animal Excise


Lieu Taxes :


Paraplegic Veterans


881.44


Poll Tax


12.00


Newburyport Housing


3,310.10


From the State Income


Valuation Basis


41,468.39


Education Basis


134,181.70


Corporation


124,328.82


Total Taxes


$ 2,084,180.89


LICENSES AND PERMITS


Alcoholic Beverage


19,700.00


All other


6,138.50


Total Licenses and Permits


25,838.50


FINES AND FORFEITS Parking)


1,597.00


Court )


Total Fines and Forfeits


1,597.00


GRANTS AND GIFTS


Grants from Federal Government


Public Assistance


Disability Assistance


30,879.31


Aid to Families w/Dependent Children


77,174.81


Old Age Assistance


147,911.12


Medical Assistance for the Aged School


117,640.21


Public Law 864 - Title III


1,277.60


Public Law 874


20,722.00


Other


Public Law 87-27, Proj. #A-5121 1,801.00


Smith Hughes-George Barden 5,093.00


Offsets to Outlay


Water


28,764.00


Total Grants from Federal Government


431,263.05


Grants from State School


Vocational Education


9,364.44


Food Service (Lunches)


Building Assistance


21,064.57 38,363.86


8


City Auditor


Grants from State, cont. Civil Defense


60.00


Highways Chap.822, Acts of 1963


Meals Tax - Old Age Assistance


Library Aid


20,589.92 19,817.49 3,501.00


Total Grants from State


$ 112,761.28


Grants from County, Dog Fund 1,434.07


Total Grants


1,434.07


PRIVILEGES


Motor Vehicle Excise


246,257.88


Parking Meter Fees


On-Street


10,867.23


Off-Street


3,758.50


All other


Easement Gas Co.


35.00


Total Privileges


260,918.61


DEPARTMENTAL


General Government


Treasurer


309.57


Collector


1,975.10


City Clerk


4,123.26


Planning Board


10.00


Total General Government


6,417.93


PUBLIC SAFETY


Police Department


3,217.25


Fire Department


433.50


Other Public Safety Donation toward Reward


225.00


Sealer of Weights and Measures


288.75


Dog Officer


888.00


Miscellaneous


Marina


6.25


Total Public Safety


5,058.75


HEALTH, SANITATION, AND HOSPITALS Health


Miscellaneous


138.00


Sanitation


Sewer Construction


1,101.15


Total Health and Sanitation


1,239.15


HIGHWAYS


State and County (Ch.90)


25,500.00


Snow and Sanding


305.50


All other


Insurance Recovery


750.00




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.