Annual Report 2013
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Annual Report of the Department of Public Welfare
Public Document No. 17 ANNUAL REPORT OF THE DEPARTMENT OF Public Welfare FOR THE Year ending November 30, 1927 Publication of this Document approved by the Commi88ion on Admimhi 2M. 5-'28. Order 2207. T^-,' u m J f Cfte Commontoealrt) of illas(£facf)UfiJett£^. I DEPARTMENT OF PUBLIC WELFARE. To the Honorable Senate and House of Representaiives: The Eighth Annual Report of the Department of PubUc Welfare, covering the year from December 1, 1926, to November 30, 1927, is herewith respectfully ! presented. RICHARD K. COXAXT, Commissioner of Public Welfare. 37 State House, Boston. Present Members of the Advisory Board of the Department of Public Welfare. Date of Original Appointment Name Residence Term Expires December 10, 1919 A. C. Ratshesky .... Boston . December 10, 1928 December 10, 1919 Jeffrey R. Brackett .... Boston . December 10. 1928 December 10, 1919 George Crompton .... Worcester . December 10, 1930 December 10, 1919 George H. McClean . Springfield . December 10, 1930 December 10, 1919 Mrs. Ada Eliot Sheffield . Cambridge . December 10, 1929 December 10, 1919 Mrs. Mary P. H. Sherburne . Brookline . December 10, 1929 Divisions of the Department of Public Welfare. Division of Aid and Relief: Frank W. Goodhue, Director. Miss Flora E. Burton, Supervisor of Social Service, Mrs. Elizabeth F. Moloney, Supervisor of Mothers' Aid. Edward F. Morgan, Supervisor of Settlements. Division of Child Guardianship: Miss Winifred A. Keneran, Director. Division of Juvenile Training: Charles M. Davenport, Director. Robert J. Watson, Executive Secretary. Miss Almeda F. Cree, Superintendent, Girls' Parole Branch. John J. Smith, Superintendent, Boys' Parole Branch. Subdivision of Private Incorporated Charities: Miss Caroline J. Cook, Supervisor of Incorporated Charities. -
Rate Inside 2007
ONLINE ADVERTISING RATES CORPORATE HEADQUARTERS AND PUBLISHING FACILITY One Arrow Drive Reading • Wakefield • Woburn • Winchester • BurlingItno nP •r Winiltm ainngdto no n• T Wewekbsb Purayc • kSatogneehs am WOBURN, WINCHESTER, WAKEFIELD, READING, BURLINGTON Woburn, Massachusetts 01801-2090 Phone 781-933-3700 Fax 781-935-9607 Run of Site Size Contract Monthly ESTABLISHED 1901 Email: [email protected] Print ad Size 3.55”x3-1/2” 5.42”x5” 5.42”x9” ADVERTISING RATES All ads must be in PDF format Top Leaderboard 728x90 $330 $385 EFFECTIVE JANUARY 1, 2020 4 Print Ads 4 Print Ads 4 Print Ads READING / WAKEFIELD Leaderboard 728x90 $310 $365 Daily Times Chronicle + 1 Month on Web + 1 Month on Web + 1 Month on Web 781-944-2200 [email protected] Bigad / In Story 300x250 $285 $330 $525.00 $850.00 $1350.00 NATIONAL & RETAIL RATE* Large Panel Ad 300x600 $310 $365 Town Crier Publisher: Peter M. Haggerty 4 Print Ads 4 Print Ads 4 Print Ads Lower Leaderboard 728x90 $230 $285 or SALES 781-933-3700 *Includes All Five Towns (per col. 1inch) $24.99 + 1 Month on Web + 1 Month on Web + 1 Month on Web 2 Zoned RatesM* inimum Size Ad 1 column x 1 / " All online advertisements include a minimum of 30,000 impressions. Stoneham $480.00 $775.00 $1200.00 Advertising Director: Thomas R. Kirk, Sr. Ext. 370 Contract rate based on a 12 month contract. Independent Marcia Santarpio, Inside Retail Manager Ext. 375 Woburn Edition 01801 (per col. inch) $17.35 Mary Haggerty Ext. 377 Burlington Edition 01803 (per col. inch) $15.25 Middlesex 4 Print Ads 4 Print Ads 4 Print Ads Andrew Pabian Ext. -
Newspaper Distribution List
Newspaper Distribution List The following is a list of the key newspaper distribution points covering our Integrated Media Pro and Mass Media Visibility distribution package. Abbeville Herald Little Elm Journal Abbeville Meridional Little Falls Evening Times Aberdeen Times Littleton Courier Abilene Reflector Chronicle Littleton Observer Abilene Reporter News Livermore Independent Abingdon Argus-Sentinel Livingston County Daily Press & Argus Abington Mariner Livingston Parish News Ackley World Journal Livonia Observer Action Detroit Llano County Journal Acton Beacon Llano News Ada Herald Lock Haven Express Adair News Locust Weekly Post Adair Progress Lodi News Sentinel Adams County Free Press Logan Banner Adams County Record Logan Daily News Addison County Independent Logan Herald Journal Adelante Valle Logan Herald-Observer Adirondack Daily Enterprise Logan Republican Adrian Daily Telegram London Sentinel Echo Adrian Journal Lone Peak Lookout Advance of Bucks County Lone Tree Reporter Advance Yeoman Long Island Business News Advertiser News Long Island Press African American News and Issues Long Prairie Leader Afton Star Enterprise Longmont Daily Times Call Ahora News Reno Longview News Journal Ahwatukee Foothills News Lonoke Democrat Aiken Standard Loomis News Aim Jefferson Lorain Morning Journal Aim Sussex County Los Alamos Monitor Ajo Copper News Los Altos Town Crier Akron Beacon Journal Los Angeles Business Journal Akron Bugle Los Angeles Downtown News Akron News Reporter Los Angeles Loyolan Page | 1 Al Dia de Dallas Los Angeles Times -
Send2press® Media List 2009, Weekly U.S. Newspapers *Disclaimer: Media Outlets Subject to Change; This Is Not Our Complete Database!
Send2Press® Media Lists 2009 — Page 1 of 125 www.send2press.com/lists/ Send2Press® Media List 2009, Weekly U.S. Newspapers *Disclaimer: media outlets subject to change; this is not our complete database! AK Anchorage Press AK Arctic Sounder AK Dutch Harbor Fisherman AK Tundra Drums AK Cordova Times AK Delta Wind AK Bristol Bay Times AK Alaska Star AK Chilkat Valley News AK Homer News AK Homer Tribune AK Capital City Weekly AK Clarion Dispatch AK Nome Nugget AK Petersburg Pilot AK Seward Phoenix Log AK Skagway News AK The Island News AK Mukluk News AK Valdez Star AK Frontiersman AK The Valley Sun AK Wrangell Sentinel AL Abbeville Herald AL Sand Mountain Reporter AL DadevilleDadeville RecordRecord AL Arab Tribune AL Atmore Advance AL Corner News AL Baldwin Times AL Western Star AAL Alabama MessengerMessenger AL Birmingham Weekly AL Over the Mountain Jrnl. AL Brewton Standard AL Choctaw Advocate AL Wilcox Progressive Era AL Pickens County Herald Content and information is Copr. © 1983‐2009 by NEOTROPE® — All Rights Reserved. Send2Press® Media Lists 2009 — Page 2 of 125 AL Cherokee County Herald AL Cherokee Post AL Centreville Press AL Washington County News AL Call‐News AL Chilton County News AL Clanton Advertiser AL Clayton Record AL Shelby County Reporter AL The Beacon AL Cullman Tribune AL Daphne Bulletin AL The Sun AL Dothan Progress AL Elba Clipper AL Sun Courier AL The Southeast Sun AL Eufaula Tribune AL Greene County Independent AL Evergreen Courant AL Fairhope Courier AL The Times Record AL Tri‐City Ledger AL Florala News AL Courier Journal AL The Onlooker AL De Kalb Advertiser AL The Messenger AL North Jefferson News AL Geneva County Reaper AL Hartford News Herald AL Samson Ledger AL Choctaw Sun AL The Greensboro Watchman AL Butler Countyy News AL Greenville Advocate AL Lowndes Signal AL Clarke County Democrat AL The Islander AL The Advertiser‐Gleam AL Northwest Alabaman AL TheThe JournalJournal‐RecordRecord AL Journal Record AL Trinity News AL Hartselle Enquirer AL The Cleburne News AL The South Alabamian Content and information is Copr. -
Annual Report of the Department of Public Welfare, Covering the Year from December 1, 1932, to November 30, 1933, Is Herewith Respectfully Presented
Public Document No. 17 ©I?? (Eomttumwtttlli? of MmButtymtttz ANNUAL REPORT OF THE DEPARTMENT OF Public Welfare FOR THE Year Ending November 30, 1933 parts i, ii, and iii Publication of this Document approved by the Commission on Administration and Finance 500 6-'34. Order 1344. ®f)e Commontoealtf) of ifttastfacfjutfetts DEPARTMENT OF PUBLIC WELFARE Richard K. Conant, Commissioner To the Honorable Senate and House of Representatives: The Fourteenth Annual Report of the Department of Public Welfare, covering the year from December 1, 1932, to November 30, 1933, is herewith respectfully presented. Members of the Advisory Board of the Department of Public Welfare Date of Original Date of Appointment Name Residence Expiration December 10, 1919 Jeffrey R. Brackett Boston . December 1, 1934 December 10, 1919 George Crompton Worcester . December 1, 1936 December 10, 1919 Mrs. Ada Eliot Sheffield .... Cambridge December 1, 1935 October 9,1929 John J. O'Connor . .... Holyoke . December 1, 1936 July 1, 1931 Harry C. Solomon, M.D Boston . December 1, 1934 December 21, 1932 Mrs. Ceeilia F. Logan .... Cohasset . December 1, 1935 Divisions of the Department of Public Welfare Boston Division of Aid and Relief : Room 30, State House Frank W. Goodhue, Director Miss Flora E. Burton, Supervisor of Social Service Mrs. Elizabeth F. Moloney, Supervisor of Mothers' Aid Edward F. Morgan, Supervisor of Settlements John B. Gallagher, Supervisor of Relief Bureau of Old Age Assistance: 15 Ashburton Place Francis Bardwell, Superintendent Division of Child Guardianship: Room 43 r State House Miss Winifred A. Keneran, Director * Division of Juvenile Training: 41 Mt. Vernon Stiee't » Charles M. -
USA National
USA National Hartselle Enquirer Alabama Independent, The Newspapers Alexander Islander, The City Outlook Andalusia Star Jacksonville News News Anniston Star Lamar Leader Birmingham News Latino News Birmingham Post-Herald Ledger, The Cullman Times, The Daily Marion Times-Standard Home, The Midsouth Newspapers Daily Mountain Eagle Millbrook News Monroe Decatur Daily Dothan Journal, The Montgomery Eagle Enterprise Ledger, Independent Moundville The Florence Times Daily Times Gadsden Times National Inner City, The Huntsville Times North Jefferson News One Mobile Register Voice Montgomery Advertiser Onlooker, The News Courier, The Opelika- Opp News, The Auburn News Scottsboro Over the Mountain Journal Daily Sentinel Selma Times- Pelican, The Journal Times Daily, The Pickens County Herald Troy Messenger Q S T Publications Tuscaloosa News Red Bay News Valley Times-News, The Samson Ledger Weeklies Abbeville Sand Mountain Reporter, The Herald Advertiser Gleam, South Alabamian, The Southern The Atmore Advance Star, The Auburn Plainsman Speakin' Out News St. Baldwin Times, The Clair News-Aegis St. Clair BirminghamWeekly Times Tallassee Tribune, Blount Countian, The The Boone Newspapers Inc. The Bulletin Centreville Press Cherokee The Randolph Leader County Herald Choctaw Thomasville Times Tri Advocate, The City Ledger Tuskegee Clanton Advertiser News, The Union Clarke County Democrat Springs Herald Cleburne News Vernon Lamar Democrat Conecuh Countian, The Washington County News Corner News Weekly Post, The County Reaper West Alabama Gazette Courier -
Annual Report of the Department of Public Welfare, Covering the Year from December 1, 1935, to November 30, 1936, Is Herewith Respectfully Presented
Public...Document No. 17 €l>e €ommontoeaftf) of ffia$$atfyu$ttt# ANNUAL REPORT OF THE DEPARTMENT OF PUBLIC WELFARE FOR THE Year Ending November 30, 1936 PARTS I, II, AND III Publication of this Document appkoved by the Commission on Administbation and Finance 2700. 8-'37 Order 1442. "** 2 193/ 4I,S ®fje Commonttjeaitf of JWastfadfmsett* DEPARTMENT OF PUBLIC WELFARE Walter V. McCarthy, Commissioner To the Honorable Senate and House of Representatives: The Seventeeth Annual Report of the Department of Public Welfare, covering the year from December 1, 1935, to November 30, 1936, is herewith respectfully presented. Members of the Advisory Board of the Department of Public Welfare Date of Original Date of Appointment Name Residence Expiration Dec. 10, 1919 George Crompton Worcester .... Dec. 1, 1939 July 1, 1931 Harry C. Solomon, M.D. Boston Dec. 1, 1937 Dec. 1, 1935 Mary T. Roberts Chestnut Hill Dec. 1, 1938 Dec. 1, 1935 Anna E. Pigeon Belmont Dec. 1, 1938 Jan. 15, 1936 Morris Bronstein Boston Dec. 1, 1937 Dec. 1, 1936 Frederick P. Schmid Boston Dec. 1, 1939 Divisions of the Department of Public Welfare Boston Division of Aid and Relief: Room 30, State House Frank W. Goodhue, Director Miss Flora E. Burton, Supervisor of Social Service Mrs. Elizabeth F. Moloney, Supervisor of Mothers' Aid Edward F. Morgan, Supervisor of Settlements j ~>hn B. Gallagher, Supervisor of Relief Bureau of Old Age Assistance: 15 Ashburton Place Francis Bardwell, Superintendent Division of Child Guardianship: Room 43, State House Miss Winifreu A. Keneran, Director Division of Juven^e Training: 41 Mt. Vernon Street Charles M. -
Classified Lists
LISTS Page Daily Papers . 1167 Papers having Rotogravure Photo- graphic Supplements . 1189 Sunday Papers (NotSunday Editions of Daily Papers) 1190 Monthly and Weekly Publications of General Circulation . 1191 Religious Publications . 1195 Agricultural Publications . 1205 Class and Trade Publications (Index) 1213 Secret Society Publications . 1283 Foreign Language Publications . 1287 Co-operative Lists . 1301 Alphabetical List . 1303 1167 DAILY NEWSPAPERS A LIST OF ALL DAILY NEWSPAPERS IN THE UNITED STATES ANDTHEIR POSSESSIONS AND THE DOMINION OF CANADA WHICH ARE PUBLISHEDCONTINUOUSLY THROUGHOUT THE YEAR, TOGETHER WITH THE POPULATION OF THEPLACES WHERE THEY ARE PUBLISHED, ACCORDING TO OUR LATEST INFORMATION. MORNING PAPERS APPEAR IN ROMAN TYPE. EVENING PAPERS IN ITALIC TYPE. DAILY PAPERS HAVING SUNDAY EDITIONS. WHETHER UNDER THESAME OR DIFFERENT TITLES, ARE MARKED WITH AN ASTERISK (5), THOSE HAVING WEEKLY, SEMI-WEEKLY TIONS. WITH PARALLELS (I). OR TRI-WEEKLY EDI- CIRCULATION FIGURES MARKED " (A.B.C.)" ARE THE TOTAL NET PAIDFIGURES OF SWORN STATEMENTS MADE FOR Tin,. AUDIT BUREAU OF CIRCULATIONS, AND COVER A PERIODOF SIX MONTHS, IN- CLUDING AT LEAST THREE MONTHS OF LAST YEAR. IN A VERY FEWCASES, WHERE NO MORE RECENT STATEMENT WAS RECEIVED, THEY REPRESENT THE TOTAL NETPAID CIRCULATION, AS REPORTED BY AN AUDITOR FROM THE AUDIT BUREAU OF CIRCULATIONS. Pop. ALABAMA Circ. Pop. Circ. Albany 12,500 .....Albany -Decatur Daily 3,200Mesa 4,000 Tribune 1.407 Anniston t Miami 9 000 Silver Belt I P. 0. Statement, 2,336 20,000 Star* P. 0. Statement. 6.514Nogales t 3,5/4. Herald 1,320 Birmingham ...........(A.B.C.), 23,560 Oasis *1 200,000 Sunday edit ion (A.B.C.), 20,795Phwnix t 25,000..Arizona Gazette" (A.B. -
Industry Letter Is Here
2020/2021 NNA OFFICERS April 13, 2021 Chair The Honorable Xavier Becerra Brett Wesner Wesner Publications Secretary of Health and Human Services Cordell, OK Hubert H Humphrey Building 200 Independence Ave SW Vice Chair John Galer Washington DC 20201 The Hillsboro Journal-New Hillsboro, IL Dear Secretary Becerra: Treasurer Jeff Mayo We write as publishers, editors and journalists at the nation’s community newspapers to urge your Cookson Hills Publishing attention to our important role in addressing small, rural, ethnic and minority communities in the new “We Sallisaw, OK Can Do This Campaign.” BOARD OF DIRECTORS Our newspapers are reaching the audiences you are looking for. We publish weekly and daily in print and Martha Diaz-Aszkenazy hourly on digital platforms to people seeking local news. Our readers are old, young, Republicans, San Fernando Valley Sun San Fernando, CA Democrats and Independents, who are highly motivated to vote, engage in civic leadership and develop their small communities. These are the audiences who can help to get shots into arms. Beth Bennett Wisconsin Newspaper Association Madison, WI To date, despite guidance from Congress in the Department’s 2021 appropriations legislation to make better use of local media, our newspapers have not been contacted for the $10 billion advertising J. Louis Mullen Blackbird LLC campaign. Newport, WA The HHS advertising should appear in April and May on our print pages, on our website and on our William Jacobs Jacobs Properties Facebook posts. Your message in our publications will be highly-focussed in a medium that is best Brookhaven, MS designed to handle powerful, complex and urgent messages. -
National Register of Historic Places Inventory Nomination Form 1
NFS Form 10-900 0MB No.1024-0018 (3-82) Exp. 10-31-84 United States Department of the Interior National Park Service National Register of Historic Places Inventory Nomination Form See instructions in How to Complete National Register Forms Type all entries complete applicable sections ___ ______ 1. Name historic Stoneham^ (Partial Inventory; Historic and Architectural) and/or common Same 2. Location street & number Incorporated City Limits of Stoneham state code 025 county Middlesex code 017 3. Classification Category Ownership Status Present Use district public X occupied x agriculture x museum building(s) private X unoccupied X commercial structure X both _X _ work in progress X educational X private residence site Public Acquisition Accessible X entertainment X religious _ Object N/A'n process X yes: restricted X government scientific X Multiole being considered X yes: unrestricted X industrial transportation A*. - JL JL 1* JU W -L-j^* -J- * - - no military Resource other: 4. Owner of Property name Multiple; See Continuation Sheet city, town Stoneham vicinity of state Massachusetts 5. Location of Legal Description courthouse, registry of deeds, etc. Middlesex County Courthouse street & number city, town Cambridge state 6. Representation in Existing Surveys Inventory of the Historic Assets title of the Commonwealth has this property been determined eligible? yes X_ no date 1979 federal X state county local depository for survey records Massachusetts Historical Commission city, town Boston state Mass a eft u« 7. Description Historic Resources of Stoneham, Stoneham, MA Condition Check one Check one X excellent deteriorated X unaltered X original site -^Lgood ruins _ X_ altered moved date N/A -X-'Wr unexposed Describe the present and original (iff known) physical appearance INTRODUCTION Boundaries for the Stoneham Multiple Resource Area are the incorporated city limits of Stoneham, Massachusetts, an area of six square miles bounded by the towns of Wakefield, Winchester, Melrose, Medford, Maiden, Woburn, and Reading, Massachusetts. -
Town of Stoneham Massachusetts Annual Report 2018
TOWN OF STONEHAM MASSACHUSETTS ANNUAL REPORT 2018 Paul E. Means June 18, 1945 – March 21, 2018 On the Cover Paul E. Means Paul E. Means, a life-long resident of Stoneham, died on March 21, 2018. He graduated from Stoneham High School in 1963, where he served as Senior Class President. He lived his life in service to the Town. He was a public school teacher, member of the Board of Registrars, Chair of the Stoneham Charter Commission, member of the Select Board, and State Representative. Paul was always proud to tell all those he met that he was from Stoneham, Massachusetts. He is missed by many friends throughout the Town. In Memorium Mary Appleyard, School Department Secretary, 2/18/18 Lorraine Prive, School Department Secretary, 4/1/18 Theodore Schwalb, School Teacher, 6/7/18 William McNulty, Jr., Fire Fighter, 7/3/18 Ann Marie Galis, School Teacher, 7/23/18 Marquerite Muir, Department of Public Works, 9/13/18 Elizabeth Luciano, Human Resources Director, 9/17/18 Margaret Donahor, Stoneham Public Library, 9/23/18 Geraldine Hayes, School Department, 10/23/19 James McDermott, Fire Fighter/22 years of service Stoneham Retirement Board, 10/28/18 William Murphy, School Teacher, 12/1/18 Alfred Minghella, Department of Public Works, 12/09/18 Richard Mongeau, School Teacher, 12/16/18 Richard Marengi, Fire Fighter, 12/24/18 Town of Stoneham Massachusetts Annual Report 2018 Select Board 2018 Left to right: Caroline Colarusso, Chairwoman Shelly MacNeill, Anthony Wilson, Vice Chairwoman Raymie Parker, Clerk George Seibold (Photo by William Ryerson) Contents COMMUNITY PROFILE ............................................................................................................................................... -
Ocm11420828-1933.Pdf (5.308Mb)
y p l FIFTY-FIRST ANNUAL REPORT BOARD of TRUSTEES ~nl~itr!l' ifnmt in :!1Ilta!lsat~usttts AT CHELSEA For Year Ending Nov. 30, 1933 PUllLlCATION OF TIDS DOCUMENT APPROVED BY THE COMMISSION ON ADMINISTRATION AND FINANCE 1500. 7-'34. Order 1722. LEGACIES TO THE SOLDIERS' HOME ·As legacies intended for this Home may be lost by defects in the phraseology by which bequests are made, it is desirable that the subjoined form should be care fully followed by persons desiring to leave money to the Institution. FORM OF BEQUEST I give and bequeath to the Trustees of the Soldiers' I-lome in Massachusetts, incorporated by the Commonwealth of Massachusetts, the sum of . .. ......... .dollars, the same to be paid by my executor to the person who shall act as treasurer of said Corporation, at the time when the same shall be payable. OFFICERS 1933-1934 President, COL. WILLIAM J. KEVILLE Secretary, ERNEST W. HOMAN Vice-President, HORACE GOODWIN Treasurer, FRED E. BOLTON Assistant Treasurer, COL. ROBERT E. GOODWIN TRUSTEES WILLIAM J. KEVILLE, Belmont ERNEST W. HOMAN, Saugus HORACE GOODWIN, Westfield FREDERICK H. BISHOP, Wollaston JAMES A. WRIGHT, Beverly WALDO TURNER, E. Weymouth FRED E. BOLTON, Roxbury OSCAR B. DUDLEY, Shrewsbury ROBERT E. GOODWIN, Concord DUDLEY L. PAGE, Lowell WILLIAM B. EDGAR, Fall River THOMAS F. SHAUGHNESSY, Belmont EDWIN J. FOS~ER, Worcester ALBERT NICKERSON, Chelsea JAMES H. WEBB, Boston JOSEPH F. STODDARD, Stoneham JOHN A. BRACKETT, Lawrence LEONARD BOYD, Newton JAMES S. MITCHELL, Wollaston GEORGE W. GR.EEN, Jamaica Plain GEORGE A. GAY, Department Commander, G.A.R., Ex officio Executive Committee WILLIAM J.