Scrapbook 17-Eugenen.Foss-Klein-Ocm12263878.Pdf (202.2Kb)
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Officers, Officials, and Employees
CHAPTER 6 Officers, Officials, and Employees A. The Speaker § 1. Introductory § 2. Definition and Nature of Office § 3. Jurisdiction and Duties § 4. Limitations on the Speaker’s Powers § 5. Participation in Debate and Voting § 6. Power of Appointment; Legislative Authority § 7. Preserving Order on the House Floor § 8. Preserving Order in the House Galleries B. Speaker Pro Tempore § 9. Introductory § 10. Definition and Nature of Office § 11. Oath of Office; Term of Office § 12. Designation of Speaker Pro Tempore § 13. —House Approval § 14. Election of Speaker Pro Tempore C. House Officers § 15. Qualifications § 16. Election § 17. Oath; Compensation § 18. Duties of the Clerk § 19. Duties of the Sergeant at Arms § 20. Duties of the Doorkeeper Commentary and editing by Roy Miller, LL.B., and Thomas J. Nicola, J.D. 425 Ch. 6 DESCHLER’S PRECEDENTS § 21. Duties of the Chaplain § 22. Vacancies; Selection of Successors D. As Party Defendant or Witness § 23. In General; Immunities E. Employment § 24. In General § 25. Creating Positions § 26. Minority Positions § 27. Compensation INDEX TO PRECEDENTS Addressing another Member in de- Clerk of the House, duties of —Cont. bate, §§ 7.3 et seq. calling roll in Committee of the Whole, Appointment of committees, an- § 18.5 nouncements by Speaker as to, custodian of House records, § 18.8 § 6.4 Appointment of conferees, procedure duties at commencement of Congress, for, §§ 6.14 et seq. §§ 18.1, 18.2 Benefits for former Speakers, § 2.3 forms, §§ 18.13 et seq. Bills, sponsorship of, by Speaker, furnishes identification -
Campaign and Transition Collection: 1928
HERBERT HOOVER PAPERS CAMPAIGN LITERATURE SERIES, 1925-1928 16 linear feet (31 manuscript boxes and 7 card boxes) Herbert Hoover Presidential Library 151 Campaign Literature – General 152-156 Campaign Literature by Title 157-162 Press Releases Arranged Chronologically 163-164 Campaign Literature by Publisher 165-180 Press Releases Arranged by Subject 181-188 National Who’s Who Poll Box Contents 151 Campaign Literature – General California Elephant Campaign Feature Service Campaign Series 1928 (numerical index) Cartoons (2 folders, includes Satterfield) Clipsheets Editorial Digest Editorials Form Letters Highlights on Hoover Booklets Massachusetts Elephant Political Advertisements Political Features – NY State Republican Editorial Committee Posters Editorial Committee Progressive Magazine 1928 Republic Bulletin Republican Feature Service Republican National Committee Press Division pamphlets by Arch Kirchoffer Series. Previously Marked Women's Page Service Unpublished 152 Campaign Literature – Alphabetical by Title Abstract of Address by Robert L. Owen (oversize, brittle) Achievements and Public Services of Herbert Hoover Address of Acceptance by Charles Curtis Address of Acceptance by Herbert Hoover Address of John H. Bartlett (Herbert Hoover and the American Home), Oct 2, 1928 Address of Charles D., Dawes, Oct 22, 1928 Address by Simeon D. Fess, Dec 6, 1927 Address of Mr. Herbert Hoover – Boston, Massachusetts, Oct 15, 1928 Address of Mr. Herbert Hoover – Elizabethton, Tennessee. Oct 6, 1928 Address of Mr. Herbert Hoover – New York, New York, Oct 22, 1928 Address of Mr. Herbert Hoover – Newark, New Jersey, Sep 17, 1928 Address of Mr. Herbert Hoover – St. Louis, Missouri, Nov 2, 1928 Address of W. M. Jardine, Oct. 4, 1928 Address of John L. McNabb, June 14, 1928 Address of U. -
Edith Nourse Rogers Memorial Veterans Hospital, Bedford, Massachusetts (Source: Accessed on August 27, 2019)
Office of Healthcare Inspections VETERANS HEALTH ADMINISTRATION Comprehensive Healthcare Inspection of the Edith Nourse Rogers Memorial Veterans Hospital Bedford, Massachusetts CHIP REPORT REPORT #19-00043-66 JANUARY 13, 2020 The mission of the Office of Inspector General is to serve veterans and the public by conducting effective oversight of the programs and operations of the Department of Veterans Affairs through independent audits, inspections, reviews, and investigations. In addition to general privacy laws that govern release of medical information, disclosure of certain veteran health or other private information may be prohibited by various federal statutes including, but not limited to, 38 U.S.C. §§ 5701, 5705, and 7332, absent an exemption or other specified circumstances. As mandated by law, the OIG adheres to privacy and confidentiality laws and regulations protecting veteran health or other private information in this report. Report suspected wrongdoing in VA programs and operations to the VA OIG Hotline: www.va.gov/oig/hotline 1-800-488-8244 Figure 1. Edith Nourse Rogers Memorial Veterans Hospital, Bedford, Massachusetts (Source: https://vaww.va.gov/directory/guide/, accessed on August 27, 2019) VA OIG 19-00043-66 | Page i | January 13, 2020 Inspection of the Edith Nourse Rogers Memorial Veterans Hospital Bedford, MA Abbreviations ADNPCS associate director for Nursing and Patient Care Services CHIP Comprehensive Healthcare Inspection Program CLC community living center FPPE focused professional practice evaluation FY fiscal -
Press Release
FOR IMMEDIATE RELEASE May 14, 2019 MEDIA CONTACT: Matt Porter (617) 514-1574 [email protected] www.jfklibrary.org John F. Kennedy Profile in Courage Essay Contest Winner Recounts Conflict over Refugees Fleeing Nazi Germany – Winning Essay Profiles Former US Representative Edith Nourse Rogers of Massachusetts – Boston, MA—The John F. Kennedy Library Foundation today announced that Elazar Cramer, a senior at the Maimonides School in Brookline, Massachusetts, has won the national John F. Kennedy Profile in Courage Essay Contest for High School Students. The winning essay describes the political courage of Edith Nourse Rogers, a Republican US Representative from Massachusetts who believed it was imperative for the United States to respond to the humanitarian crisis in Nazi Germany. She defied powerful anti-immigrant groups, prevailing public opinion, and the US government’s isolationist policies to propose legislation which would increase the number of German-Jewish refugee children allowed to enter the United States. Cramer will be honored at the John F. Kennedy Presidential Library & Museum on May 19, 2019, and will receive a $10,000 scholarship award. The first-place winner will also be a guest at the John F. Kennedy Library Foundation’s May Dinner at which Nancy Pelosi, the Speaker of the US House of Representatives, will receive the 2019 John F. Kennedy Profile in Courage Award. Pelosi is being honored for putting the national interest above her party’s interest to expand access to health care for all Americans and then, against a wave of political attacks, leading the effort to retake the majority and elect the most diverse Congress in our nation’s history. -
Henry Cabot Lodge
1650 Copyright by CLP Research Partial Genealogy of the Lodges Main Political Affiliation: (of Massachusetts & Connecticut) 1763-83 1789-1823 Federalist ?? 1824-33 National Republican ?? 1700 1834-53 Whig ?? 1854- Republican 1750 Giles Lodge (1770-1852); (planter/merchant) (Emigrated from London, England to Santo Domingo, then Massachusetts, 1791) See Langdon of NH = Abigail Harris Langdon Genealogy (1776-1846) (possibly descended from John, son of John Langdon, 1608-97) 1800 10 Others John Ellerton Lodge (1807-62) (moved to New Orleans, 1824); (returned to Boston with fleet of merchant ships, 1835) (engaged in trade with China); (died in Washington state) See Cabot of MA = Anna Sophia Cabot Genealogy (1821-1901) Part I Henry Cabot Lodge (1850-1924) 1850 (MA house, 1880); (ally of Teddy Roosevelt) See Davis of MA (US House, 1887-93); (US Senate, 1893-1924; opponent of League of Nations) Genealogy Part I = Ann Cabot Mills Davis (1851-1914) See Davis of MA Constance Davis George Cabot Lodge Genealogy John Ellerton Lodge Cabot Lodge (1873-1909) Part I (1878-1942) (1872-after 1823) = Matilda Elizabeth Frelinghuysen Davis (1875-at least 1903) (Oriental art scholar) = Col. Augustus Peabody Gardner = Mary Connally (1885?-at least 1903) (1865-1918) Col. Henry Cabot Lodge Cmd. John Davis Lodge Helena Lodge 1900(MA senate, 1900-01) (from Canada) (US House, 1902-17) (1902-85); (Rep); (newspaper reporter) (1903-85); (Rep) (1905-at least 1970) (no children) (WWI/US Army) (MA house, 1933-36); (US Senate, 1937-44, 1947-53; (movie actor, 1930s-40s); -
SENATE—Monday, March 26, 2012
4050 CONGRESSIONAL RECORD—SENATE, Vol. 158, Pt. 3 March 26, 2012 SENATE—Monday, March 26, 2012 The Senate met at 2 p.m. and was in a period of morning business until the highway bill. That is, at this stage, called to order by the Honorable RICH- 4:30 p.m. today. Following that morn- without any suggestion that they ARD BLUMENTHAL, a Senator from the ing business the Senate will resume would go to conference with us. It State of Connecticut. consideration of the motion to proceed would seem to me that is the most PRAYER to S. 2204, the Repeal Big Oil Tax Sub- practical thing to do—have a short- The Chaplain, Dr. Barry C. Black, of- sidies Act. At 5:30 p.m. there will be up term extension and during the process fered the following prayer: to two rollcall votes. The first vote will work to see what we can come up with, Let us pray. be a cloture vote on the motion to pro- working together. I know this is for- Almighty God, look beyond the ceed to S. 2204. If cloture is not in- eign language to what has gone on in harmful paths on which we have voked, there will be a second cloture the House in the last year and a half, walked and see our spirits created in vote on the motion to proceed to the but that would be a good idea—to try Your likeness and longing to commune postal reform bill. that, to work together to come up with with You. -
Small Business Points of Contact Listing
DEPARTMENT OF VETERANS AFFAIRS Small Business Points of Contact Listing Office of Small & Disadvantaged Business Utilization OSDBU July 1 , 2012 Veterans Integrated Service Networks (VISNs) 2 VISN 1 VA BOSTON HEALTH CARE SYSTEM (523A5) NETWORK OFFICE 830 CHALKSTONE AVENUE PROVIDENCE, RI 02908 (401)-455-4901 NETWORK CONTRACT MANAGER FRANCIS CALLAGHAN [email protected] 401-455-4901 CHIEF INFORMATION OFFICER JAMES BREELING [email protected] (781) 687-3440 FISCAL YEAR 2011 SOCIOECONOMIC ACCOMPLISHMENTS SB SDB (Includes 8(a) WOSB VOSB SDVOSB HUBZone 46.5% 7.5% 2.2% 29.0% 26.3% 5.4% Small Business POC MARIANNE LEBLANC [email protected] PHONE (774) 826-1635 EDITH NOURSE ROGERS MEMORIAL VETERANS HOSPITAL BEDFORD, MA 01730 VA MEDICAL CENTER 150 SOUTH HUNTINGTON AVENUE BOSTON, MA 02130 VA MEDICAL CENTER 940 BELMONT STREET BROCKTON, MA 02401 VA MEDICAL CENTER 421 NORTH MAIN STREET LEEDS, MA 01053 VA MEDICAL CENTER 718 SMYTH ROAD MANCHESTER, NH 03104 VA MEDICAL CENTER 830 CHALKSTONE AVENUE PROVIDENCE, RI 02908 VA MEDICAL CENTER & REGIONAL OFFICE 1 VA CENTER TOGUS, ME 04330 VA CONNECTICUT HEALTH CARE DIVISION 950 CAMPBELL AVENUE WEST HAVEN, CT 06516 VA MEDICAL CENTER 215 NORTH MAIN STREET WHITE RIVER JUNCTION, VT 05009 THE SMALL BUSINESS CONTACT FOR ALL OF VISN 1 IS: MARIANNE LEBLANC 3 VISN 2 WESTERN NEW YORK HEALTH CARE SYSTEM (528) NETWORK OFFICE 3495 BAILEY AVEMIE BUFFA;P, NY 14215 (716)862-6388 NETWORK CONTRACT MANAGER CHERIE WIDGER-KRESGE [email protected] (716) 862-6388 CHIEF INFORMATION OFFICER JACK GALVIN [email protected] -
Dale Edward Akins, Sr
DALE EDWARD AKINS, SR. - Died Saturday, July 14, 2018 at the Genesis Medical Center in Aledo, Illinois at the age of 68. He was a resident of Viola, Illinois and formerly of Davenport, Iowa. The cause of death is unknown. He was born on July 17, 1949 in Iowa City, Iowa to the late Phineas C. Schooley and Frances (née Morgan) Schooley-Akins. Dale was raised by his stepfather, Lester Akins. On August 18, 1979 in Davenport, he married Aurora Navarro. Dale was currently employed at Arconic (Alcoa) with 39 years of service. Dale served his country in the United States Army during the Vietnam War from May 20, 1969 to November 23, 1970. He was a member of Vietnam Veterans of America – Bettendorf Chapter ##776. He enjoyed fishing, camping, golfing and spending time with his family, especially his granddaughter. Dale loved music and playing the guitar. Those left to honor his memory include his wife, Aurora; his sons and daughters-in-law, Steven and Jen Akins, of Peru, Illinois, Brett Akins, of Corinth, Texas, and Kevin and Rachel Akins, of Davenport; his granddaughter, Kaylee Akins, and; his brother, George Akins, of Cedar Rapids. Dale was preceded in death by his parents; his stepfather; and his brothers, Donovan Akins and Gary Schooley. Funeral services celebrating his life were held at 11:00 AM on Friday, July 20, 2018 in the All Faith Chapel at the Halligan McCabe DeVries Funeral Home in Davenport. The burial was in the Rock Island National Cemetery. Visitation hours were on Thursday, July 19th from 4:00 PM – 7:00 PM at the funeral home. -
Names and Addresses of Living Bachelors and Masters of Arts, And
id 3/3? A3 ^^m •% HARVARD UNIVERSITY. A LIST OF THE NAMES AND ADDRESSES OF LIVING ALUMNI HAKVAKD COLLEGE. 1890, Prepared by the Secretary of the University from material furnished by the class secretaries, the Editor of the Quinquennial Catalogue, the Librarian of the Law School, and numerous individual graduates. (SKCOND YEAR.) Cambridge, Mass., March 15. 1890. V& ALUMNI OF HARVARD COLLEGE. \f *** Where no StateStat is named, the residence is in Mass. Class Secretaries are indicated by a 1817. Hon. George Bancroft, Washington, D. C. ISIS. Rev. F. A. Farley, 130 Pacific, Brooklyn, N. Y. 1819. George Salmon Bourne. Thomas L. Caldwell. George Henry Snelling, 42 Court, Boston. 18SO, Rev. William H. Furness, 1426 Pine, Philadelphia, Pa. 1831. Hon. Edward G. Loring, 1512 K, Washington, D. C. Rev. William Withington, 1331 11th, Washington, D. C. 18SS. Samuel Ward Chandler, 1511 Girard Ave., Philadelphia, Pa. 1823. George Peabody, Salem. William G. Prince, Dedham. 18S4. Rev. Artemas Bowers Muzzey, Cambridge. George Wheatland, Salem. 18S5. Francis O. Dorr, 21 Watkyn's Block, Troy, N. Y. Rev. F. H. Hedge, North Ave., Cambridge. 18S6. Julian Abbott, 87 Central, Lowell. Dr. Henry Dyer, 37 Fifth Ave., New York, N. Y. Rev. A. P. Peabody, Cambridge. Dr. W. L. Russell, Barre. 18S7. lyEpes S. Dixwell, 58 Garden, Cambridge. William P. Perkins, Wa}dand. George H. Whitman, Billerica. Rev. Horatio Wood, 124 Liberty, Lowell. 1828] 1838. Rev. Charles Babbidge, Pepperell. Arthur H. H. Bernard. Fredericksburg, Va. §3PDr. Henry Ingersoll Bowditch, 113 Boylston, Boston. Rev. Joseph W. Cross, West Boylston. Patrick Grant, 3D Court, Boston. Oliver Prescott, New Bedford. -
Thirty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1893
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1893 Thirty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1893. Together with the Inaugural Address of the Mayor, Hon. E.W. Staples, Delivered March 20, 1893 Biddeford (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Biddeford (Me.), "Thirty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1893. Together with the Inaugural Address of the Mayor, Hon. E.W. Staples, Delivered March 20, 1893" (1893). Maine Town Documents. 4842. https://digitalcommons.library.umaine.edu/towndocs/4842 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. THIRTY-EIGHTH ANNUAL REPORTS OF TH E CITY OF B1DDEF0RD, FOR THE YEAR ENDING JANUARY 31, 1393, TOGETHER WITH THE INAUGURAL ADDRESS OF THE MAYOR, HON. E. W. STAPLES. DELIVERED MARCH 20, 1893. BIDDEFORD: FROM THE PRESS OF THE DAILY STANDARD. \ ; o ; i / i y / / / / / // # / // / / / I MAYOR’S ADDRESS. G entlemen op the City Council: We have been elected to our respective places of honor and responsibility by the suffrages of the tax-payers of this City. It becomes us to give our best thought for the ensuing year to the interests of our city. “ To give your best is to do your utmost/’ Let us then at all times put forth our best efforts in behalf of the citizens; when we have done this, we shall have v made our city more attractive to business men, and more pleasant homes for ourselves. -
Town of Hamilton Annual Report
ANNUAL REPORT FOR THE TOWN of HAMILTON MASSACHUSETTS 1952 ANNUAL REPORT for the TOWN of HAMILTON MASSACHUSETTS 1952 TOWN" OF HAMILTON ESSEX COUNTY MASSACHUSETTS Incorporated June 21. 1793 Area 14.99 sq. miles Sixth Congressional District Fifth Councillor District Third Essex Senatorial District Fifteenth Essex Eepresentative District Congressman William H. Bates of Salem Councillor Arthur A. Thomson of North Andover Senator Philip A. Graham of Hamilton j C. Henry Glovsky of Beverly Eepresentatives j Cornelius j. Murray of Beveriy Population 1920 1631 (Federal Census 1925 2018 (State 1930 2044 (Federal 1935 2235 (State 1940 2037 (Federal 1945 2387 (State 1950 2764 (Federal 1952 TOWN OFFICERS Elected and Appointed Selectmen LAWHENCE R. STONE, Chairman EDWARD A. DeWITT EVERETT F. HALEY Board of Public Welfare EDWARD A. DeWITT, Chairman EVERETT F. HALEY LAWRENCE R. STONE Board of Health EVERETT F. HALEY, Chairman LAWRENCE R. STONE EDWARD A. DeWITT Moderator OLITER WOLCOTT Town Cleric—Town Accountant FRANCIS H. WHIPPLE Treasurer WALFPiED B. SELLMAN Tax Collector BERTHA L. CROWELL Assessors JESSE S. MANN, Chairman Term expires 1954 ROBERT H. CHITTICK ELMO 0. ADAMS Term expires 1953 Term expires 1955 Planning Board M. KEITH LANDER, Chairman Term expires 1953 HENRY J. GOURDEAU FRANCIS C. MOYNIHAN Term expires 1954 Term expires 1957 ARTHUR E. MORROW RICHARD W. JOHNSON Term expires 1956 Term expires 1955 (Resigned) GEORGE C. CUTLER, JR. To fill Vacancy 4 Finance and Advisory Committee FREDERIC WINTHROP, Chairman LAWRENCE LAMSON JOHN E. LAWRENCE WILLIAM M. FOLEY BENJAMIN G. ROBERTSON Town Counsel STANDISH BRADFORD Registrars of Voters FRANK W. BUZZELL. Chairman Term expires 1955 JESSIE W. -
December 12, 2008
Book Catalog Sort - December 12, 2008 Artist/Maker Catalog # Key Descript Description SAHI 5083 ETHEL ROOSEVELT'S AUTOGRAPH BOOK-AUTOGRAPH BOOK PAPER ETHEL ROOSEVLET'S AUTOGRAPH BOOK WITH CARDS FROM W.T. GRANT, G. MARCONI & JOHN PHILIP SOUSA GOOD SAHI 6397 CARDBOARD SCRAPBOOK PAPER, LEATHER, CARDBOARD MAROON LEATHER BINDING & CORNERS ON FRONT & BACK COVERS.INTERIOR FRONT & BACK COVERS.INTER FRONT & BACK COVERS=BEIGE PAPER W/BROWN CROSSES ON A PENCILLED-IN GRID PATTERNS.CONTENTS + POOR, MOST PAGES ARE DETATCHED FROM BOOK, WEAK BINDING & TORN AT TOP SAHI 7632 Orange cover with textured floral and leaf pattern. There's also a diagonal with the words "Scrap Book" from the lower left to the upper right. On the binders scrap book is written in gold. Some of the newpaper clippings have been encapsulated and stored with it. Standard measurement: L 10 1/8, W 7 3/8, in. SAHI 7635 Rust color scrap book trimmed with red tape. Black writing: "Presented to: Mrs. E. C. Roosevelt Sr, By the Philippine Press Clipping Bureau, Incorporated, Manila, P. I." Standard measurement: L 13 1/2, W 8 7/8, in. SAHI 7645 Cloth cover frame. Painted brown, green, yellow and beige floral pattern. It's a book-like frame, inside are photos of a man with a goatee and a woman on the right side. Blue border with gold trim. Standard measurement: L 8, W 5 3/4, in. SAHI 7729 Photo album of the White House Restoration. Interior and exterior photos in a black leather bound album. The album is in a tan binder with a black label: "The White House Restoration." The front inside cover has Edith Roosevelt's book label.