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.