March 15,1888
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Party Leaders in the United States Congress, 1789-2019
Party Leaders in the United States Congress, 1789-2019 Valerie Heitshusen Specialist on Congress and the Legislative Process Updated September 4, 2019 Congressional Research Service 7-.... www.crs.gov RL30567 Party Leaders in the United States Congress, 1789-2019 Summary This report briefly describes current responsibilities and selection mechanisms for 15 House and Senate party leadership posts and provides tables with historical data, including service dates, party affiliation, and other information for each. Tables have been updated as of the report’s issuance date to reflect leadership changes. Although party divisions appeared almost from the First Congress, the formally structured party leadership organizations now taken for granted are a relatively modern development. Constitutionally specified leaders, namely the Speaker of the House and the President pro tempore of the Senate, can be identified since the First Congress. Other leadership posts, however, were not formally recognized until about the middle of the 19th century, and some are 20th-century creations. In the earliest Congresses, those House Members who took some role in leading their parties were often designated by the President as his spokesperson in the chamber. By the early 1800s, an informal system developed when the Speaker began naming his lieutenant to chair one of the most influential House committees. Eventually, other Members wielded significant influence via other committee posts (e.g., the post-1880 Committee on Rules). By the end of the 19th century, the formal position of floor leaders had been established in the House. The Senate was slower than the House to develop formal party leadership positions, and there are similar problems in identifying individual early leaders. -
Annual Report of the Department of Education
Public Document No, 2 CA^y?^ tZTfie Commontoealtl) of i^a£(sac|)u^ett^ S. L. ANNUAL REPORT OF THE Department of Education Year ending November 30, 1940 Issued in Accordance with Section 2 of Chapteb 69 OF the General Laws Part I Publication op this DoctmzNT Afpboved by the Commission on Adminibtbation and Finance 1500—6-'41—6332. DEPARTMENT OF EDUCATION WALTER F. DOWNEY, Commissioner of Education Members of Advisory Board Ex officio The Commissioner of Education, Chairman Term Expires 1940. Alexander Brin, 55 Crosby Road, Newton 1940. Thomas H. Sullivan, Slater Building, Worcester 1941. Mrs. Anna M. Power, 15 Ashland Street, Worcester 1941. Kathryn a. Doyle, 99 Armour Street, New Bedford 1942. Mrs. Flora Lane, 27 Goldthwait Street, Worcester 1942. John J. Walsh, 15 Pond View Avenue, Jamaica Plain George H. Varney, Business Agent Division of Elementary and Secondary Education and State Teachers Colleges PATRICK J. SULLIVAN, Director Supervisors Alice B. Beal, Supervisor of Elementary Education A. Russell Mack, Supervisor of Secondary Education Raymond A. FitzGerald, Supervisor of Educational Research and Statistics and In- terpreter of School Law Thomas A. Phelan, Supervisor in Education of Teacher Placement Daniel J. Kelly, Supervisor of Physical Education Martina McDonald, Supervisor in Education Ralph H. Colson, Assistant Supervisor in Education Ina M. Curley, Supervisor in Education Philip G. Cashman, Supervisor in Education Presidents of State Teachers Colleges and the Massachusetts School of Art John J. Kelly, Bridgewater James Dugan, Lowell Charles M. Herlihy, Fitchburg Grover C. Bowman, North Adams Martin F. O'Connor, Framingham Edward A. Sullivan, Salem Annie C. Crowell (Acting), Hyannis Edward J. -
K:\Fm Andrew\61 to 70\70.Xml
SEVENTIETH CONGRESS MARCH 4, 1927, TO MARCH 3, 1929 FIRST SESSION—December 5, 1927, to May 29, 1928 SECOND SESSION—December 3, 1928, to March 3, 1929 VICE PRESIDENT OF THE UNITED STATES—CHARLES G. DAWES, of Illinois PRESIDENT PRO TEMPORE OF THE SENATE—GEORGE H. MOSES, 1 of New Hampshire SECRETARY OF THE SENATE—EDWIN P. THAYER, 2 of Indiana SERGEANT AT ARMS OF THE SENATE—DAVID S. BARRY, of Rhode Island SPEAKER OF THE HOUSE OF REPRESENTATIVES—NICHOLAS LONGWORTH, 3 of Ohio CLERK OF THE HOUSE—WILLIAM TYLER PAGE, 4 of Maryland SERGEANT AT ARMS OF THE HOUSE—JOSEPH G. ROGERS, of Pennsylvania DOORKEEPER OF THE HOUSE—BERT W. KENNEDY, of Michigan POSTMASTER OF THE HOUSE—FRANK W. COLLIER ALABAMA Thaddeus H. Caraway, Jonesboro COLORADO REPRESENTATIVES SENATORS SENATORS J. Thomas Heflin, Lafayette William J. Driver, Osceola Lawrence C. Phipps, Denver 7 Hugo L. Black, Birmingham William A. Oldfield, Batesville Charles W. Waterman, Denver REPRESENTATIVES Pearl Peden Oldfield, 8 Batesville John McDuffie, Monroeville John N. Tillman, Fayetteville REPRESENTATIVES Lister Hill, Montgomery Otis Wingo, De Queen William N. Vaile, 9 Denver Henry B. Steagall, Ozark Heartsill Ragon, Clarksville S. Harrison White, 10 Denver Lamar Jeffers, Anniston James B. Reed, Lonoke Charles B. Timberlake, Sterling William B. Bowling, 5 Lafayette Tilman B. Parks, Camden Guy U. Hardy, Canon City LaFayette L. Patterson, 6 Alexander Edward T. Taylor, Glenwood Springs City CALIFORNIA William B. Oliver, Tuscaloosa SENATORS CONNECTICUT Miles C. Allgood, Allgood Edward B. Almon, Tuscumbia Hiram W. Johnson, San Francisco SENATORS George Huddleston, Birmingham Samuel M. Shortridge, Menlo Park George P. -
H. Doc. 108-222
SIXTY-NINTH CONGRESS MARCH 4, 1925, TO MARCH 3, 1927 FIRST SESSION—December 7, 1925, to July 3, 1926; November 10, 1926 1 SECOND SESSION—December 6, 1926, to March 3, 1927 SPECIAL SESSION OF THE SENATE—March 4, 1925, to March 18, 1925 VICE PRESIDENT OF THE UNITED STATES—CHARLES G. DAWES, of Illinois PRESIDENT PRO TEMPORE OF THE SENATE—ALBERT B. CUMMINS, of Iowa; GEORGE H. MOSES, 2 of New Hampshire SECRETARY OF THE SENATE—GEORGE A. SANDERSON, 3 of Illinois; EDWIN P. THAYER, 4 of Indiana SERGEANT AT ARMS OF THE SENATE—DAVID S. BARRY, of Rhode Island SPEAKER OF THE HOUSE OF REPRESENTATIVES—NICHOLAS LONGWORTH, 5 of Ohio CLERK OF THE HOUSE—WILLIAM TYLER PAGE, 6 of Maryland SERGEANT AT ARMS OF THE HOUSE—JOSEPH G. ROGERS, of Pennsylvania DOORKEEPER OF THE HOUSE—BERT W. KENNEDY, of Michigan POSTMASTER OF THE HOUSE—FRANK W. COLLIER ALABAMA ARKANSAS Albert E. Carter, Oakland SENATORS Henry E. Barbour, Fresno SENATORS Joseph T. Robinson, Little Rock Arthur M. Free, San Jose Oscar W. Underwood, Birmingham Thaddeus H. Caraway, Jonesboro Walter F. Lineberger, Long Beach J. Thomas Heflin, Lafayette John D. Fredericks, Los Angeles REPRESENTATIVES Philip D. Swing, El Centro REPRESENTATIVES William J. Driver, Osceola John McDuffie, Monroeville William A. Oldfield, Batesville COLORADO Lister Hill, Montgomery John N. Tillman, Fayetteville SENATORS Henry B. Steagall, Ozark Otis Wingo, De Queen Lamar Jeffers, Anniston Heartsill Ragon, Clarksville Lawrence C. Phipps, Denver William B. Bowling, Lafayette James B. Reed, Lonoke Rice W. Means, Denver William B. Oliver, Tuscaloosa Tilman B. Parks, Hope REPRESENTATIVES Miles C. -
H. Doc. 108-222
SIXTY-SEVENTH CONGRESS MARCH 4, 1921, TO MARCH 3, 1923 FIRST SESSION—April 11, 1921, to November 23, 1921 SECOND SESSION—December 5, 1921, to September 22, 1922 THIRD SESSION—November 20, 1922, to December 4, 1922 FOURTH SESSION—December 4, 1922, to March 3, 1923 SPECIAL SESSION OF THE SENATE—March 4, 1921, to March 15, 1921 VICE PRESIDENT OF THE UNITED STATES—CALVIN COOLIDGE, of Massachusetts PRESIDENT PRO TEMPORE OF THE SENATE—ALBERT B. CUMMINS, 1 of Iowa SECRETARY OF THE SENATE—GEORGE A. SANDERSON, 2 of Illinois SERGEANT AT ARMS OF THE SENATE—DAVID S. BARRY, of Rhode Island SPEAKER OF THE HOUSE OF REPRESENTATIVES—FREDERICK H. GILLETT, 3 of Massachusetts CLERK OF THE HOUSE—WILLIAM TYLER PAGE, 4 of Maryland SERGEANT AT ARMS OF THE HOUSE—JOSEPH G. ROGERS, of Pennsylvania DOORKEEPER OF THE HOUSE—BERT W. KENNEDY, of Michigan POSTMASTER OF THE HOUSE—FRANK W. COLLIER ALABAMA Ralph H. Cameron, Phoenix Samuel M. Shortridge, Menlo Park REPRESENTATIVE AT LARGE SENATORS REPRESENTATIVES Carl Hayden, Phoenix Oscar W. Underwood, Birmingham Clarence F. Lea, Santa Rosa J. Thomas Heflin, Lafayette ARKANSAS John E. Raker, Alturas REPRESENTATIVES SENATORS Charles F. Curry, Sacramento Julius Kahn, San Francisco John McDuffie, Monroeville Joseph T. Robinson, Little Rock John I. Nolan, 9 San Francisco John R. Tyson, Montgomery Thaddeus H. Caraway, Jonesboro Mae E. Nolan, 10 San Francisco Henry B. Steagall, Ozark REPRESENTATIVES John A. Elston, 11 Berkeley Lamar Jeffers, 5 Anniston William J. Driver, Osceola James H. MacLafferty, 12 Oakland William B. Bowling, Lafayette William A. Oldfield, Batesville Henry E. Barbour, Fresno William B. -
Ession Al Recor.D-House. 77
1921 .. ESSION AL RECOR.D-HOUSE. 77 1\Ir. LODGE. I ha-ve no ohjedion to the Senator -addressing of Columbia on the 11th day 'Of April, 1921, at 12 o'clock -noon_, the Senate on the snl~. tax, but as we have a unanimous-con- of which all persons who sball at that time be entitled to act sent agreem<'nt in rega.rd t:o the time for the consideration 'Of as Members thereof n!'e hereby required to take oHce. the treaty ''"itll Ooloml)in, I think it is my duty to call it up Given under my hand and the seal of the United States in to-moiTO''"· the District of Columbia the 22d day of March, 1n tbe year of 1\fr. PENTIOSE. 'rhe Senator from l\lassa'Chusetts, the ·chair- our Lord 1921, and of the independence of the United States ., mnn of tllc Committee on F-oreign Relations, has given notlee the one hundred and foxty-:fiftb. that he intend~ o di-senss the treaty with Colombia. There [SEAL.] W AHREN G. HARDING. will not then be the slightest difficulty in the Senator from Utah By the President: addre ·sing himself 1.o the treaty and discussing the sales tax. CHARLES E. HuGirns, l\ir. LODGE. Under the practice of the 3enate that is very Sec-retary of State. true. The CLERK. The Chaplain of the House of the Sixty-sixth l\lr. Sl\100T. The Senator from Utah did not know whether Congress will now offer prayer. we were goiug to haTe -an open executive session or not. -
Annual Report of the Department of Education
Public Document No. 2 Sif^ Qlnmmnmiti^altlf \xi iiaBBarljua^tta S. s. L. ANNUAL REPORT of fhe Department of Education For the Year ending November 30, 1938 Issued in Accordance with Section 2 of Chapter 69 OF THE General Laws Part I Publication of this Document Approved by the Commission on Administration and Finance. 1500. 6-'39. Order 7484, DEPARTMENT OF EDUCATION JAMES G. REARDON, Commissioner of Education Members of Advisory Board Ex officio The Commissioner of Education, Chairman Term Expires 1939- P- A. O'CoNNELL, 155 Tremont Street, Boston 1939. Roger L. Putnam, 132 Birnie Avenue, Springfield 1940. Alexander Brin, 319 Tappan Street, Brookline 1940. Thomas H. Sullivan, Slater Building, Worcester 1941. Mrs. Anna M. Power, 15 Ashland Street, Worcester 1941. Kathryn a. Doyle, 99 Armour Street, New Bedford 1 George H. Varney, Business Agent Division, of Elementary and Secondary Education and State Teachers Colleges PATRICK J. SULLIVAN, Director Supervisors Florence I. Gay, Supervisor of Elementary Education A. Russell Mack, Supervisor of Secondary Education Raymond A. FitzGerald, Supervisor of Educational Research and Statistics and In- terpreter of School Lazv Thomas A. Phelan, Supervisor in Education of Teacher Placement Daniel J. Kelly, Supervisor of Physical Education Martina AIcDonald, Supervisor in Education Ralph H. Colson, Assistant Supervisor in Education Ina M. Curley, Supervisor in Education Philip G. Cashman, Supervisor in Editcation Francis J. Mahoney, Supervisor of Recreation and Guidance Presidents of State Teachers Colleges and the Massachusetts School of Art John J. Kelly, Bridgewater James Dugan, Lowell Charles M. Herlihy, Fitchburg Grover C. Bowman, North Adams Martin F. O'Connor, Framingham Edward A. -
H. Doc. 108-222
SIXTY-SIXTH CONGRESS MARCH 4, 1919, TO MARCH 3, 1921 FIRST SESSION—May 19, 1919, to November 19, 1919 SECOND SESSION—December 1, 1919, to June 5, 1920 THIRD SESSION—December 6, 1920, to March 3, 1921 VICE PRESIDENT OF THE UNITED STATES—THOMAS R. MARSHALL, of Indiana PRESIDENT PRO TEMPORE OF THE SENATE—ALBERT B. CUMMINS, 1 of Iowa SECRETARY OF THE SENATE—JAMES M. BAKER, of South Carolina; GEORGE A. SANDERSON, 2 of Illinois SERGEANT AT ARMS OF THE SENATE—CHARLES P. HIGGINS, of Missouri; DAVID S. BARRY, 3 of Rhode Island SPEAKER OF THE HOUSE OF REPRESENTATIVES—FREDERICK H. GILLETT, 4 of Massachusetts CLERK OF THE HOUSE—SOUTH TRIMBLE, of Kentucky; WILLIAM TYLER PAGE, 5 of Maryland SERGEANT AT ARMS OF THE HOUSE—ROBERT B. GORDON, of Ohio; JOSEPH G. ROGERS, 6 of Pennsylvania DOORKEEPER OF THE HOUSE—BERT W. KENNEDY, of Michigan POSTMASTER OF THE HOUSE—FRANK W. COLLIER ALABAMA ARKANSAS Hugh S. Hersman, Gilroy SENATORS SENATORS Charles H. Randall, Los Angeles John H. Bankhead, 7 Jasper Joseph T. Robinson, Little Rock Henry Z. Osborne, Los Angeles Braxton B. Comer, 8 Birmingham William F. Kirby, Little Rock William Kettner, San Diego 9 J. Thomas Heflin, Lafayette REPRESENTATIVES Oscar W. Underwood, Birmingham COLORADO Thaddeus H. Caraway, Jonesboro SENATORS REPRESENTATIVES William A. Oldfield, Batesville Charles S. Thomas, Denver John McDuffie, Monroeville John N. Tillman, Fayetteville Lawrence C. Phipps, Denver S. Hubert Dent, Jr., Montgomery Otis Wingo, De Queen Henry B. Steagall, Ozark REPRESENTATIVES 10 H. M. Jacoway, Dardanelle Fred L. Blackmon, Anniston Samuel M. Taylor, Pine Bluff William N. -
Impeachment Powers
CHAPTER 14 Impeachment Powers A. Generally § 1. Constitutional Provisions; House and Senate Func- tions § 2. Who May Be Impeached; Effect of Resignation § 3. Grounds for Impeachment; Form of Articles § 4. Effect of Adjournment B. Investigation and Impeachment § 5. Introduction and Referral of Charges § 6. Committee Investigations § 7. Committee Consideration; Reports § 8. Consideration and Debate in the House § 9. Presentation to Senate; Managers § 10. Replication; Amending Adopted Articles C. Trial in the Senate § 11. Organization and Rules § 12. Conduct of Trial § 13. Voting; Deliberation and Judgment D. History of Proceedings § 14. Charges Not Resulting in Impeachment § 15. Impeachment Proceedings Against President Nixon § 16. Impeachment of Judge English § 17. Impeachment of Judge Louderback § 18. Impeachment of Judge Ritter Appendix Commentary and editing by Peter D. Robinson. J.D. 1939 Ch. 14 DESCHLER’S PRECEDENTS INDEX TO PRECEDENTS Adjournment sine die, effect on im- Charges not resulting in impeach- peachment proceedings ment—Cont. authority of managers following expi- Perkins, Frances, Secretary of Labor, ration of Congress, § 4.2 adverse report by committee, § 14.9 impeachment in one Congress and trial Truman, Harry, President, charges not in the next, § 4.1 acted on, §§ 14.11, 14.12 investigation in one Congress and im- Watson, Albert, judge, charges not peachment in the next, §§ 4.3, 4.4 acted on, § 14.10 Amending articles of impeachment Committee consideration and report privilege of resolution reported by broadcast of committee -
Gloucester's 300Th Anniversary Celebration
GLOUCESTER’S 300TH ANNIVERSARY CELEBRATION COLLECTION Creator: 300th Anniversary Committee; various Dates: 1907-1926 Quantity: 2.5 linear feet (5 manuscript containers, 1 flat file) Acquisition: Donated by: 300th Anniversary Committee Identification: A53 ; Archive Collection #53 Citation: [Document Title]. The Gloucester’s 300th Anniversary Celebration Collection, [Box #, Folder #, Item #], Cape Ann Museum Library & Archives, Gloucester, MA. CopyriGHt: Requests for permission to publish material from this collection should be aDDressed to the Librarian/Archivist. Language: English Finding AiD: Processed 2008 by Peter Brown; additional processing 2010- 2011 by Maria Zervos; supervised by Stephanie Buck, Librarian/Archivist. Updated by Karla Kaneb, June 2020. Biographical Note The observance of the 300th anniversary of the founDing of Cape Ann (1623) anD the 50th anniversary of the incorporation of Gloucester as a city (1873) was celebrateD between August 25 anD August 30, 1923. Preparations began in 1921 with the appointment of twenty-five citizens to an executive committee to formulate a proposal. Their plan closely followeD that of the 250th celebration that had been helD in August 1892 with the exception of the banquet, ball, anD art exhibition, which were abanDoneD at the last minute. Gloucester’s 300th Anniversary Celebration Collection – A53 – page 2 The first 300th Anniversary Committee meeting was helD on January 31, 1922, with the election of FreD. W. Tibbets as chairperson (who, after his Death in early 1923, was replaceD by the Hon. Charles H. Barrett), EDwarD Dolliver as treasurer, anD HarolD H. Parsons as secretary. Subsequently, over 3,600 local people were nominateD by this group to assist in all aspects of the event. -
Congressional Record-House. 5
1919. CONGRESSIONAL RECORD-HOUSE. 5 The VICE PRESIDENT. The question is on the original reso Let T.hy blessing descend upon the Speaker of this House lution. and the Representatives of the people that he may guide with The resolution was agreed to. a firm and strong hand its 1\Iembers to the highest and best George A. Sanderson, escorted by James M:. Baker, appeared solution of the great questions at home and abroad; that its· at the Vice President's <lesk, and the oath of office was adminis acts may be to the best interests of all concerned and redound tered to him by the Vice Pre ident. - ' to the glory of the living God, our Heavenly Father. Mr. LODGE. Mr. President, acting under the same order, I Since the Sixty-fifth Congress passed into history two of its offer the resolution which I send to the desk. Members who had been elected to serve in this Congress have The VICE PRESIDENT. The resolution (S. Res. 6) was r-ead been called to the larger life. Their work well done, strong as follows: friendships formed, their going brings sadness to many hearts. Resolvecl, That David S. Barry, of Rhode Island, be., and he is ber-eby, 'Ve pray for those who knew and loved them, especially their elected Sergeant at Arms and Doorkeeper of the Senate. respective families, that they may be comforted by the eternal Mr. 1\IARTIN. l\1r. President, I send to the desk an amend hope of the immortality of the soul. This we ask in the name of ment to that re ·olution. -
Download Original 4.21 MB
WELLESLEY COLLEGE BULLETIN ANNUAL REPORTS NUMBER PRESIDENT AND TREASURER 1932-1933 WELLESLEY, MASSACHUSETTS FEBRUARY, 1934 WELLESLEY COLLEGE BULLETIN ANNUAL REPORTS NUMBER PRESIDENT AND TREASURER 1932-1933 Bulletins published eight times a year by Wellesley College, Wellesley, Massachusetts. February, 1 number ; April, 3 ; 1 1 1 1. Entered as May, ; October, ; November, ;' December, second-class matter, February 12, 1912, at the Post Office at Boston, Massachusetts, under the Acts of July, 1894. Volume 23 Number 4 TABLE OF CONTENTS Report of the President 5 Report of the Dean of the College 13 Report of the Dean of Freshmen 20 Report of the Committee on Graduate Instruction 24 Report of the Dean of Residence 28 Report of the Librarian 33 Appendix to the President's Report: Minute in Memory of Flora I. MacKinnon ^7 New Plans of Admission 47 Board of Control for Alexandra Gardens and Hunnewell Arboretum 48 Legacies and Gifts 50 New Courses in 1933-34 53 Academic Biography of New Members of the Teaching Staff for 1933-34 S3 Leaves of Absence in 1933-34 55 Promotions of 1933-34 55 Resignations and Expired Appointments, June, 1933 S5 'Fellowship and Graduate Scholarship Awards for 1933-34 .... 56 Publications of the Faculty 58 Sunday Services 62 Addresses 63 Music b7 Exhibitions at the Farnsworth Art Museum 68 Report of the Treasurer 69 REPORT OF THE PRESIDENT To the Board of Trustees: As provided in the By-Laws, I hereby present a report of the 58th year of the College, closing on June 30, 1933. Two changes in the Board have occurred during the year, through the death of George H.