Official Reports of the Town of Wayland

Total Page:16

File Type:pdf, Size:1020Kb

Official Reports of the Town of Wayland OFFICIAL REPORTS OF THE TOWN OF WAYLAND FOR ITS ONE HUNDRED AND FORTY-NINETH MUNICIPAL YEAR FOR THE YEAR ENDING DECEMBER 31, 1928 NATICK. MASS. PRESS OF THE NATICK BULLETIN 1929 OFFICIAL REPORTS OF THE TOWN OF WAYLAND FOR ITS ONE HUNDRED AND FORTY-NINETH MUNICIPAL YEAR FOR THE YEAR ENDING DECEMBER 31, 1928 NATICK. MASS. PRESS OF THE NATICK BULLETIN 1929 Digitized by the Internet Archive in 2016 https://archive.org/details/officialreportso1927wayl OFFICERS OF THE TOWN OF WAYLAND Moderator Term Expires John Connelly 1929 Town Clerk M. Alice Neale 1929 Selectmen Richard Ames 1929 George G. Bogren 1929 Sidney Loker 1929 Treasurer Frank G. MacKenna 1929 Collector of Taxes Wilbur C. Gorman 1929 Town Accountant Marie R. Hynes 1929 Overseers of the Poor Thomas W. Frost 1929 Andrew Paul 1930 Harold J. Glover 1931 School Committee Llewellyn Mills 1929 Warren L. Bishop 1930 Dorothy G. Stone 1931 Assessors Clarence S Williams 1929 Sidney Loker 1930 Daniel Brackett 1931 Water Commissioners Walter S. Bigwood 1929 3 Harry W. Craig 1929 Alfred C. Damon 1930 Walter C. Smith 1930 James J. Bolton 1931 Trustees of the Public Library^ Alfred W. Cutting 1929 J. Sidney Stone 1929 John Connelly 1930 Amos I. Hadley 1930 Richard Ames 1931 George G. Bogren 1931 Cemetery Commissioners Emma D/Wellington (resigned) 1929 William Read (appointed to fill vacancy) 1929 Frank F. Ames 1930 Charles L. Fullick 1931 Tree Warden Frank F. Ames 1929 Highway Surveyor James Ferguson 1929 Board of Health Waldo L. Lawrence 1929 Thomas J. Dowey 1930 Arthur H. Dudley 1931 Board of Park Commissioners William M. Pettigrew 1929 John B. Wight 1930 Dennis J. McSweeney 1931 Planning Board Frank I. Cooper 1929 Alvin B. Neale 1929 James Bolton 1930 Gilbert Small . 1930 Ronald S. Campbell 1931 Howard S. Russell 1931 Constables W^ilfred L. Celorier 1929 Harry W. Craig 1929 4 Ernest H. Damon 1929 Edward F. Dorsheimer 1929 Charles F. Dusseault 1929 John E. Linnehan 1929 Frank C. Moore 1929 Commissioners of Trust Funds Albert F. Flint 1929 John H. Knapp 1930 John Connelly 1931 Trustees of the Allen Fund John Connelly 1929 Isaac Damon 1929 Howard W. Parmenter 1929 Fence Viewers Selectmen 1929 Field Drivers Constables 1929 Surveyors of Lumber William Fullick (deceased) 1929 Frank Haynes 1929 Melville Loker 1929 William S. Lovell ' 1929 Arthur F. Marston 1929 Measurers of Wood and Bark Arthur W. Atwood 1929 Joseph Decatur 1929 William S. Lovell 1929 Israel A. Lupien 1929 Arthur F. Marston 1929 Memorial Day Committee Civil War Veterans James I. Bryden 1929 Marcus M. Fiske 1929 Llewellyn Flanders 1929 Thomas M. Frost 1929 George B. Howe 1929 Spanish War Veterans William Hardy 1929 Frank C. Moore 1929 Thomas Murray 1929 John Wright 1929 World War Veterans William J. Ahern 1929 Earl G. Barry 1929 Ernest H. Damon 1929 Arthur Hurd Dudley 1929 Cornelius J. Maguire 1929 Charles Howard Smith 1929 Sons of Veterans Ervin W. Schleicher 1929 Pound Keeper Alexander Sauer * 1929 Deg Officers Edward F. Dorsheimer 1929 James E. Linnehan 1929 Inspector of Animals Frank J. Bigwood 1929 Burial Agent George G. Bogren 1929 District Nurse Mary E. McNeil 1929 Superintendent of Gypsy and Brown-tail Moths Daniel Graham • 1929 Sealer of Weights and Measures Albert Marchant 1929 Forest Fire Warden Edward F. Dorsheimer 1929 Chief of Police Edward F. Dorsheimer 1929 Public Weighers Arthur W. Atwood 1929 Howard Parmenter 1929 W. F. Smith 1929 Florence Steade 1929 6 Finance Committee Frank E. Davis 1929 Ernest Lawrence 1929 Harold H. Loker 1929 William S. Lovell 1929 William J. Scotland 1P29 Inspector of Slaughtering William C. Neale 1929 Registrars of Voters Edward F. Lee Republican 1929 M. Alice Neale Republican 1929 Meddie H. Rasicot Democratic 1930 Joseph Zimmerman • Democratic 1931 Engineers of Fire Department Alfred A. Lamarine, Chief 1929 Edward F. Dorsheimer, Clerk 1929 Frank J. Bigwood, District Chief 1929 Director of Extension Service John J. Erwin 1929 Election Officers Precinct 1 James I. Bryden, Warden 1929 Edith H. Davis, Clerk 1929 James Bolton 1929 George Dickey 1929 John E. Dolan 1929 Philip S. Ide 1929 James I. Linnehan 1929 Myrta L. Wight 1929 Precinct 2 Albert Marchant, Warden 1929 Alvin B. Neale, Clerk 1929 May Derrick 1929 William R. Gallagher 1929 Carrie F. Harrington 1929 William Morrisey 1929 Joseph Perodeau 1929 George Richardson 1929 7 WARRANT FOR ANNUAL TOWN MEETING COMMONWEALTH OF MASSACHUSETTS Middlesex, ss. To any of the Constables of the Town of Wayland, in said County: Greetings: In the name of the Commonwealth you are required to notify and warn the inhabitants of said Town qualified to vote in town elections to meet at their respective poll- ing places on MONDAY, MARCH 4, 1929 at six o’clock in the forenoon, there and then to bring in their ballots for a Moderator, Town Clerk, three Select- men, a Treasurer, a Collector of Taxes, a Surveyor of Highways, a Tree Warden, and seven Constables, all for one year. One Member of the School Committ.ee, one Cemetery Commissioner, one Commissioner of Trust Funds, two Trustees of Public Library, one Member of the Board of Public Welfare, one Assessor, one Member of the Board of Health, one Water Commissioner, one Park Commis- sioner, and two Members of the Planning Board, all for three years. Also one member of the Board of Public Welfare for two years, to fill vacancy. All the foregoing to be voted on the official ballot. The polls will be open at 6.15 in the forenoon and will remain open continuously until four o’clock in the after- noon, when they shall be closed. And you are required to notify and warn the inhabi- tants of said town qualified to vote in town affairs to meet at the Town Hall on WEDNESDAY, MARCH 6, 1929 at 7:45 P. M., then and there to act on the following arii- 8 cles, viz: Article 1. To hear the reports of Town Officers, agents and committees, and act thereon. Article 2. To choose all necessary Town officers, agents and committees, not elected by official ballot. Article 3. To grant money for necessary Town pur- poses. Article 4. To see if the Town will vote to authorize the Treasurer, with the approval of the Selectmen, to borrow money in anticipation of the revenue of the cur- rent financial year. Article 5. To see if the Town will vote to authorize the Treasurer, with the approval of the Selectmen, to borrow a sum of money not exceeding $8,000.00 in antici- pation of re-imbursement from the State and County on account of oiling and repairing State-controlled roads. Article 6. To see if the Town will appropriate and assess the sum of $826.29 to reimburse the State and County for work done by order of the County Commis- sioners on the Old Sudbury Road at the bridges. Article 7. To see if the Town will accept the fol- lowing gift: $100 to establish the '‘Charles B. Felch Fund” income from which to be used for the perpertual care of the Charles B. Felch Lot No. 45, section A in the Lake View Cemetery. Article 8. To see if the Town will accept the- fol- lowing bequest: $200 received from the Estate of George F. Marston, to establish the “George F. Marston Fund,” income from which to be used for perpetual care of George F. Marston Lot No. 44, section B, Lake View Cemetery. Article 9. To see if the Town will accept the fol- lowing gift: $200 received from Mrs. Nellie J. Draper to establish the “Paul T. Draper Fund” income from which to be used for perpetual care of Paul T, Draper, Lot No. 29, North Cemetery. Article 10. To see if the Town will accept the fol- lowing gift: $100 received from Mrs. Dana Elkins to establish the “Ainsley Dunham Fund” income from which to be used for perpetual care of Lot No. 15, section E, Lake View Cemetery. Article 11. To see if the Town will appoint a Com- 0 mittee consisting of the School Committee and two other members to be appointed by the Moderator to make a thorough investigation in regard to the housing prob- lem of the School and report at the next town meeting. Article 12. To see if the Town will vote to raise and appropriate the sum of $300 or some other amount, and elect a director, the money to be expended by and the director to serve in co-operation with the Middlesex County Ti*ustees for County Aid to Agriculture in the v.ork of the Middlesex County Extension Service under the provision of Sections 40-45, Chapter 128, General Laws of Massachusetts. Article 13. To see if the Town will authorize the Fire Departmen to sell a wagon no longer in use. Article 14. To see if the Town will appropriate and assess an additional sum of money for the erection of a building for the housing of the Highway Department equipment. Article 15. To see if the Town will appoint a Com- mittee of three citizens to serve as a Committee on Town Forest, or do or act. Article 16. To see if the Town will authorize its Committee on Town Forest to accept such land as may be offered to be used for the purpose of a Town Forest, or do or act. Article 17. To see if the Town will vote to accept the provisions of Chapter 82, Section 37 of the General Laws and amendments thereto, providing for the estab- lishment of building lines, or do or act. Article 18.
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
    [Show full text]
  • 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.
    [Show full text]
  • 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
    [Show full text]
  • 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.
    [Show full text]
  • A Souvenir of Massachusetts Legislators
    31<.*JI'il^L^\ ^S^lJ^HSI '^^^^mt^m':m:^^^'^^%^fm^.M^^. Wi:M:. Ctet^ 'Wm M^M^ m"^ ^p^^ 'i® i/v».«i lit *** t*/S - ®t- r^#fe ^^teii .^<;^ -r'.MAV-'iTfkj ^.ri91^!^ , ii A SOUVENIR iTla60ac§U0e^ts Begt0fatot0 1898. I'OLUME I'll. Issued Annually I A . M . B R I D G M A N STOUGHTON, MASS. Copyrighted iS^S hy A. M. BRIDGMAN, Half-tone and Text Print by Stoughton Record Print, Stoughton . HaH-tones from Photos, from Elmer Chickering, the "Royal Photographer," 21 West Street, F. Half-tones, Aznive Engraving Co., 375 Washington Street, Boston. PREFACE. The Editor of the Souvenir has had occasion to remark in previous editions that each Legislature has some peculiar characteristic to distinguish it from all others It fell to the lot of the Legislature of 1898, for the first time in over 30 years, or the usuil span of a generation, to make war preparations and to discuss war measures. The breaking out of the war with Spain found our Legislature rjady to do its part promptly and patriotically. With absolute unanimity and no more delay than was necessary for the making of the proper motions and the sig- nature of the bill by Governor Wolcott, the whole transaction occupying less than half an hour, the war appropriation of half a million dollars was voted ; and in the Senate the enactment of the measure was greeted with three cheers. No partisan discussion but patriotic action marked every measure of similar import. But this Souvenir is not intended as a record of what was done.
    [Show full text]
  • 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.
    [Show full text]
  • 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]
    [Show full text]
  • Facility Name VHA Central Office (VACO) VISN Number Station
    VISN Station Facility Name Contact Address Email Address Number Number Michael Sarich 810 Vermont Avenue, NW VHA Central Office (VACO) 101 PH:(877) 461-5038 (105HIG) [email protected] Fax:(202) 273-9381 Washington, DC 20420 Jessica Przybycien PH:(413) 588-1144 Fax:(413) 582-3058 Patricia Auge (ALT) VISN — 1 VA New England VISN 1 421 N. Main Street 10N1 PH:(207)623-8411 x4862 [email protected] Health Care System Leeds, MA 01053 Fax:(207) 621-7325 Joseph Smeraldi (ALT) PH: (802) 369-4606 Fax: (207) 621-7325 Jacquelyn Filkins 76 Veterans Ave (76/229) PH:(607) 664-4823 Bath, NY 14810 VISN 02 — New York/New Fax:(607) 664-4822 Jersey VA Health Care VISN 2 10N2 [email protected] Network Lindsay Dean (ALT) 423 East 23rd Street PH:(212) 951-5944 New York, NY 10010 Fax:(718) 630-3737 Kristy Kralik PH: (412) 822-3314 Fax: (412) 822-3275 VISN 04 — VA Stars & Stripes 1010 Delafield Road VISN 4 10N4 [email protected] Health Care Network Pittsburgh, PA 15215 Kristal Nasci (ALT) PH: (412) 822-3313 Fax: (412) 822-3275 Department of Veterans Donna Newman Affairs VISN 05 - VA Capitol Health VISN 5 10N5 PH:(304) 268-5907 500 Butler Avenue ATTN: [email protected] Care Network Fax:(304) 579-2665 VISN Foxcroft Martinsburg, WV 25405 VISN Station Facility Name Contact Address Email Address Number Number Shannon Noel PH:(540) 982-2463 x2786 Fax: VISN 06 - VA Mid-Atlantic 3815 Westgate Drive VISN 6 10N6 [email protected] Health Care Network Durham, NC 27707 Terra!! Hughley (ALT) PH:(704) 638-9000 x2585 Fax: John Potter PH:(843) 789-7066 Fax: (678) 924-5776 5700 Crestwood Parkway VISN 07 — The Southeast VISN 7 10N7 Suite 500 [email protected] Network Angelia Scott (ALT) Duluth, GA 30096 PH:(803) 223-1428 Fax: (678) 924-5776 Charles Barron VISN 08 — VA Sunshine Health VISN 8 140 Fountain Parkway 10N8 PH:(727) 575-8077 [email protected] Care Network St.
    [Show full text]
  • Print Results To
    Oversight.gov Reports (Export) Sat, 25 Sep 2021 00:51:34 -0400 EDT Agency Reviewed / Report Date Title Type Location Investigated U.S. Agency for International Examination of Costs Claimed on Flexibly Priced Contracts by 09/23/2021 Other US Development Panagora Group, Inc. for the Fiscal Year Ended December 31, 2018 U.S. Agency for International Financial Audit of CESVI Under Multiple USAID Agreements, for the 09/23/2021 Other US Development Fiscal Year Ended December 31, 2018 Audit of the Office of Justice Programs Victim Compensation Grants 09/23/2021 Department of Justice Awarded to the State of Alaska, Violent Crimes Compensation Board, Audit AK, US Anchorage, Alaska • ME, US • ME, US • ME, US • ME, US • ME, US Department of Veterans Comprehensive Healthcare Inspection of the VA Maine Healthcare 09/23/2021 Review • ME, US Affairs System in Augusta • ME, US • ME, US • ME, US • ME, US • ME, US Deficiencies in Mental Health Care and Facility Response to a Department of Veterans Patient’s Suicide, VA Portland Health Care System in Oregon and Inspection / • CA, US 09/23/2021 Affairs Treatment Program Referral Processes at the VA Palo Alto Health Evaluation • OR, US Care System in California U.S. Agency for International Financial Audit of the Overseas Development Institute Under 09/22/2021 Other US Development Multiple USAID Awards for the Year Ended March 31, 2018 Department of Veterans Facility Leaders Provided Oversight of a Physician in Fellowship Inspection / 09/22/2021 NV, US Affairs Training at VA Sierra Nevada Health Care System in Reno Evaluation Audit of the Office of Justice Programs Victim Compensation and 09/22/2021 Department of Justice Emergency Assistance Grants Awarded to the State of Nevada Audit NV, US Department of Health and Human Services, Carson City, Nevada Audit of the Office on Violence Against Women Grants Awarded to 09/22/2021 Department of Justice Audit LA, US The Haven, Inc., Houma, Louisiana Audit of Creative Associates International, Inc.
    [Show full text]
  • Directory of Labor Organizations in Massachusetts
    Government Docuinen BOSTON PUBLIC LIBRARY I No. 15 Pul)lic Document y 3 9999 06316 186 1 /"f^l QIl|e Qlommoniufaltl) of lHa3iiarI|nBrllB Fninris M . SarfienI, Governor DIRECTORY OF LABOR ORGANIZATIONS 1971 ANNUAL REPORT ON THE STATISTICS OF LABOR Published by the Massachusetts Department of Labor and Industries Rocco Alberto, Commissioner Purchasing Agent. Publication of this Document Approved by Alfred C. Holland, State per copy: $.58 2500-6-71-049761 Estimated cost DIRECTORY OF LABOR ORGANIZATIONS IN MASSACHUSETTS 19 7 1 (With Statistics of Membership, 1969-70-71) Compiled by the DIVISION OF STATISTICS Thomas M. Raftery, Director MASSACHUSETTS DEPARTMENT OF LABOR AND INDUSTRIES Rocco Alberto, Commissioner /^ P O B L I C INTRODUCTION The material here presented constitutes the Sixty-Sixth Directory of Labor Organizations in Massachusetts. The first Directory of this kind was published in August, 1902. The term "Labor Organizations" as used in this Directory is a group of employees or wage earners organized for the purpose of improving their status through negotiations with employers. The organization is usually a party to either a written or verbal agreement concerning wages and conditions of employment. Since the last Directory was issued many new unions have been organized, others have become inactive or disbanded. The Department has records of unions in existence by reason of "statements" required by Chapter 618, Acts of 1946 (Revised by Chapter 394, Acts of 1949). This edition consists of four divisions, as follows: I. " National and International Organizations " having one or more affil- iated local unions in the United States, (pages 4-14).
    [Show full text]
  • K:\Fm Andrew\51 to 60\59.Xml
    FIFTY-NINTH CONGRESS MARCH 4, 1905, TO MARCH 3, 1907 FIRST SESSION—December 4, 1905, to June 30, 1906 SECOND SESSION—December 3, 1906, to March 3, 1907 SPECIAL SESSION OF THE SENATE—March 4, 1905, to March 18, 1905 VICE PRESIDENT OF THE UNITED STATES—CHARLES W. FAIRBANKS, of Indiana PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM P. FRYE, of Maine SECRETARY OF THE SENATE—CHARLES G. BENNETT, of New York SERGEANT AT ARMS OF THE SENATE—DANIEL M. RANSDELL, of Indiana SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOSEPH G. CANNON, 1 of Illinois CLERK OF THE HOUSE—ALEXANDER MCDOWELL, 2 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—HENRY CASSON, of Wisconsin DOORKEEPER OF THE HOUSE—FRANK B. LYON, of New York POSTMASTER OF THE HOUSE—J. C. MCELROY ALABAMA Joseph T. Robinson, Lonoke Herschel M. Hogg, Telluride SENATORS R. Minor Wallace, Magnolia At Large–Franklin E. Brooks, John T. Morgan, Selma Colorado Springs Edmund W. Pettus, Selma CALIFORNIA REPRESENTATIVES SENATORS CONNECTICUT George W. Taylor, Demopolis George C. Perkins, Oakland SENATORS Ariosto A. Wiley, Montgomery Frank P. Flint, Los Angeles Orville H. Platt, 6 Meriden Henry D. Clayton, Eufaula REPRESENTATIVES Frank B. Brandegee, 7 New London Sydney J. Bowie, Anniston James N. Gillett, 4 Eureka Morgan G. Bulkeley, Hartford J. Thomas Heflin, Lafayette 5 W. F. Englebright, Nevada City REPRESENTATIVES John H. Bankhead, Fayette Duncan E. McKinlay, Santa Rosa E. Stevens Henry, Rockville John L. Burnett, Gadsden Joseph R. Knowland, Alameda Nehemiah D. Sperry, New Haven William Richardson, Huntsville Julius Kahn, San Francisco Frank B. Brandegee, 8 New London O.
    [Show full text]
  • H. Doc. 108-222
    FIFTY-NINTH CONGRESS MARCH 4, 1905, TO MARCH 3, 1907 FIRST SESSION—December 4, 1905, to June 30, 1906 SECOND SESSION—December 3, 1906, to March 3, 1907 SPECIAL SESSION OF THE SENATE—March 4, 1905, to March 18, 1905 VICE PRESIDENT OF THE UNITED STATES—CHARLES W. FAIRBANKS, of Indiana PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM P. FRYE, of Maine SECRETARY OF THE SENATE—CHARLES G. BENNETT, of New York SERGEANT AT ARMS OF THE SENATE—DANIEL M. RANSDELL, of Indiana SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOSEPH G. CANNON, 1 of Illinois CLERK OF THE HOUSE—ALEXANDER MCDOWELL, 2 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—HENRY CASSON, of Wisconsin DOORKEEPER OF THE HOUSE—FRANK B. LYON, of New York POSTMASTER OF THE HOUSE—J. C. MCELROY ALABAMA Joseph T. Robinson, Lonoke Herschel M. Hogg, Telluride SENATORS R. Minor Wallace, Magnolia At Large–Franklin E. Brooks, John T. Morgan, Selma Colorado Springs Edmund W. Pettus, Selma CALIFORNIA REPRESENTATIVES SENATORS CONNECTICUT George W. Taylor, Demopolis George C. Perkins, Oakland SENATORS Ariosto A. Wiley, Montgomery Frank P. Flint, Los Angeles Orville H. Platt, 6 Meriden Henry D. Clayton, Eufaula REPRESENTATIVES Frank B. Brandegee, 7 New London Sydney J. Bowie, Anniston James N. Gillett, 4 Eureka Morgan G. Bulkeley, Hartford J. Thomas Heflin, Lafayette 5 W. F. Englebright, Nevada City REPRESENTATIVES John H. Bankhead, Fayette Duncan E. McKinlay, Santa Rosa E. Stevens Henry, Rockville John L. Burnett, Gadsden Joseph R. Knowland, Alameda Nehemiah D. Sperry, New Haven William Richardson, Huntsville Julius Kahn, San Francisco Frank B. Brandegee, 8 New London O.
    [Show full text]