Imágenes de páginas
PDF
EPUB

BOARD TO LICENSE PRIVATE BANKERS.

State Treasurer Charles A. Snyder.

Secretary of the Commonwealth Bernard J. Myers.

Commissioner of Banking Peter G. Cameron.

ENGINEER TO CO-OPERATE WITH DIRECTOR IF WHARVES, DOCKS AND FERRIES PHILADELPHIA.

Atwood L. Bliss, 734 Oxford Street, Philadelphia.

THE PENNSYLVANIA BOARD OF PHARMACY.

President-Louis Emanuel, 4628 Forbes Street, Pittsburgh, Allegheny County.

Vice-President-Charles F. Kramer, Harrisburg, Dauphin County.

Secretary-Lucius L. Walton, Williamsport, Lycoming County.

Treasurer-Otto W. Osterlund, Forty-sixth Street and Baltimore Avenue, Philadelphia.

Samuel M. Evans, West Pittston, Luzerne County.

Agent-Alfonso Donato, 1233 Christian Street, Philadelphia.

DENTAL COUNCIL OF PENNSYLVANIA

Secretary of Internal Affairs James F. Woodward, McKeesport, Allegheny County. Commissioner of Health Edward Martin, M. D., Orchard Farm, Media, Delaware County.

President-Superintendent of Public Instruction Thomas E. Finegan, Harrisburg, Dauphin County.

President of the Pennsylvania Dental Society-Emerson R. Sausser, D. D. S., Fifteenth and Locust Streets, Philadelphia.

First Vice-President of the Pennsylvania Dental Society-W. L. Fickes, D. D. S., East End Trust Building, Pittsburgh, Allegheny County.

Secretary of the State Board of Dental Examiners-Alexander H. Reynolds, D. D. S., 4630 Chester Avenue, Philadelphia.

BOARD OF DENTAL EXAMINERS OF THE STATE OF PENNSYLVANIA. President-William A. McCready. Highland Building, Pittsburgh, Allegheny County. Secretary and Treasurer-Alexander H. Reynolds, 4630 Chester Avenue, Philadelphia.

Wilson D. DeLong, 51 North Fourth Street, Reading, Berks County.

Alfred P. Lee, 1616 Locust Street, Philadelphia.

Thomas A. Hogan, Jenkins Building, Pittsburgh, Allegheny County.
Joseph D. Whiteman, Mercer, Mercer County.

BOARD OF OPTOMETRICAL EDUCATION, EXAMINATION AND LICENSURE.

President-L. M. Phillips, Central Trust Building, Altoona, Blair County.
Vice-President-Benjamin F. Mulhern, 217 Bessemer Building, Pittsburgh Allegheny

County.

Secretary and Treasurer-Chester H. Johnson, 44 West Market Street, York, York
County.

James E. Bliss, 455 North Main Avenue, Scranton, Lackawanna County.
Samuel C. Chessman, 414 Federal Street, Pittsburgh, Allegheny County.

Harry M. Cook, Meyersdale, Somerset County.

Jeremiah F. Neill, Jr., 828 Chestnut Street, Philadelphia.

STATE BOARD OF OSTEOPATHIC EXAMINERS.

President-0. J. Snyder, Witherspoon Building, Philadelphia.

Secretary and Treasurer-John T. Downing, Board of Trade Building, Scranton, Lackawanna County.

Vernon W. Peck, First National Bank Building, Pittsburgh, Allegheny County.

Frank B. Kann, 315 North Second Street, Harrisburg, Dauphin County.

Berton W. Sweet, Erie, Erie County.

STATE BOARD OF EXAMINERS FOR REGISTRATION OF NURSES.

(Office-34 South Seventeenth Street, Philadelphia.)

President-Albert E. Blackburn, M. D., 3813 Powelton Avenue, Philadelphia. Secretary-Treasurer-Miss Roberta M. West, R. N., 6820 Franklin Street, Oak Lane, Philadelphia.

Commissioner of Health Edward Martin, Harrisburg, Dauphin County.

Miss Ida F. Giles, R. N., 164 Henderson Avenue, Washington, Washington County. Miss Esther J. Tinsley, R. N., Pittston, Luzerne County.

State Educational Director of Training Schools-Miss Sarah M. Murray, R. N., 34 South Seventeenth Street, Philadelphia.

STATE BOARD OF UNDERTAKERS.

President-Joseph E. Quinby, 206 South Orange Street, Media, Delaware County.
Secretary-Charles C. A. Baldi, 1011 South Eighth Street, Philadelphia.
Treasurer-Samuel R. Foster, 1728 Federal Street, Philadelphia.

Ferdinand C. Beinhauer, 1108 Bradish Street, Pittsburgh, South Side, Allegheny
County.

George W. Karmany, Hummelstown, Dauphin County.

EXECUTIVE COMMITTEE OF THE ANATOMICAL BOARD OF THE STATE OF

PENNSYLVANIA.

President J. Parsons Schaeffer,, M. D.

Secretary-A. Hewson, M. D.

Treasurer-Henry Morris, M. D.

R. B. Weaver, M. D.

D. Greg Metheny, M. D.

Address all communications to the Secretary, 2120 Spruce Street, Philadelphia.

STATE BOARD OF VETERINARY MEDICAL EXAMINERS.

President-Harry B. Cox, 1516 Snyder Avenue, Philadelphia.

Secretary and Treasurer-Harry W. Baranard, 529 East King Street, Lancaster, Lancaster County.

Frederick H. Schneider, 1203 Erie Avenue, Philadelphia.

Charles W. Boyd, Sewickley, Allegheny County.

Frank H. McCarthy, Pottsville, Schuylkill County.

STATE BOARD OF EXAMINERS OF PUBLIC ACCOUNTANTS.

(Office-432 Bourse Building, Philadelphia; 725 Farmers' Bank Building, Pittsburgh, Allegheny County; Carlisle Office Building, Carlisle, Cumberland County.)

President-Frank Wilbur Main, C. P. A., 725 Farmers' Bank Building, Pittsburgh, Allegheny County.

Vice-President-Joseph M. Pugh, C. P. A., 1304 Morris Building, Philadelphia. Secretary-Horace P. Griffith, C. P. A., Finance Building, Philadelphia.

Treasurer-Hale Hill, Attorney-at-Law, St. Nicholas Building, Pittsburgh, Alle gheny County.

Caleb S. Brinton, Attorney-at-Law, Carlisle Office Building, Carlisle, Cumberland County.

BOARD TO PASS UPON THE NECESSITY FOR THE CONSTRUCTION OF ELEVATED AND UNDERGROUND PASSENGER RAILWAYS.

Governor William C. Sproul.

Secretary of the Commonwealth Bernard J. Myers.

Attorney-General George E. Alter.

STATE BOARD FOR REGISTRATION OF PROFESSIONAL ENGINEERS AND OF LAND

SURVEYORS.

Chairman-Richard L. Humphrey, 805 Harrison Building, Philadelphia.
Vice-Chairman-Henry S. Drinker, Merion Station, Montgomery County.
Secretary Pro Tem-William McClellan, Bethayres, Montgomery County.
Abraham B. Clemens, 1109 Woodlawn Street, Scranton, Lackawanna County.
Samuel D. Foster, 1704 Arrott Building, Pittsburgh, Allegheny County.

STATE BOARD OF EXAMINERS OF ARCHITECTS.

President John Hall Rankin, 1012 Walnut Street, Philadelphia.

Secretary-Miller I. Kast, 222 Market Street, Harrisburg, Dauphin County.
Edward H. Davis, Union National Bank Building, Scranton, Lackawanna County.
Elward Stotz, Monongahela Bank Building, Pittsburgh, Allegheny County.
Clarence Wilson Brazer, Crozer Building, Chester, Delaware County.

Stenographer-Miss Margaret B. Berneker, Camp Hill, Cumberland County.

PENNSYLVANIA STATE ANTHRACITE MINE CAVE COMMISSION.

Chairman-James B. Smith, 2004 Boulevard Avenue, (City Hall), Scranton, Lackawanna County.

Secretary-Philip R. Bevan, 915 Coal Exchange Building, Wilkes-Barre, Luzerne County.

*Thomas H. B. Lyon, Mahanoy City, Schuylkill County.

EMERGENCY PUBLIC WORKS COMMISSION.

Governor William C. Sproul, Harrisburg, Dauphin County.

Auditor-General Samuel S. Lewis, Harrisburg, Dauphin County.

State Treasurer Charles A. Snyder, Harrisburg, Dauphin County.

Commissioner of Labor and Industry Clifford B. Connelley, Harrisburg, Dauphin County.

PENNSYLVANIA HISTORICAL COMMISSION.

Governor William C. Sproul, Harrisburg, Dauphin County.-Ex officio.
Auditor-General Samuel S. Lewis, York, York County.-Ex officio.

State Treasurer Charles A. Snyder, Harrisburg, Dauphin County.-Ex officio.
Chairman-William H. Stevenson, 606 Wood Street, Pittsburgh, Allegheny County.
Secretary-George P. Donehoo, State Librarian, Harrisburg, Dauphin County.
Treasurer-Charlemagne Tower, 228 South Seventh Street, Philadelphia.
Hampton L. Carson, 1033 Spruce Street, Philadelphia.

A. E. Sisson, Erie, Erie County.

Curator-Thomas Lynch Montgomery, 1300 Locust Street, Philadelphia.
Stenographer-Miss Martha G. Sober, Dauphin, Dauphin County.
Clerk-(Vacancy.)

Died May 18, 1923.

STATE FAIR COMMISSION.

Chairman-Governor William C. Sproul, Harrisburg, Dauphin County-Ex officio. Vice-Chairman-Secretary of Agriculture Frederik Rasmussen, Harrisburg, Dauphin County-Ex officio.

Superintendent of Public Instruction Thomas E. Finegan, Harrisburg, Dauphiti County-Ex officio.

Commissioner of Labor and Industry Clifford B. Connelley, Harrisburg, Dauphin County-Ex officio.

Samuel S. Lewis, York, York County.

I'. M. Sharples, West Chester, Chester County.

Harry F. Bovard, Greensburg, Westmoreland County.

C. F. Fendrick, Mercersburg, Franklin County.

John A. Bell, Jr., Carnegie (Oliver Building, Pittsburgh), Allegheny County.
John A. McSparran, Furniss, Lancaster County.

Charles G. Jordan, Volant, Lawrence County.

Secretary-E. K. Hibshman, State College, Centre County.
Treasurer-J. Herbert Thomas, Harrisburg, Dauphin County.

SOLDIERS' BONUS COMMISSION.

Auditor-General Samuel S. Lewis, Harrisburg, Dauphin County.
State Treasurer Charles A. Snyder, Harrisburg, Dauphin County.
Adjutant-General Frank D. Beary, Harrisburg, Dauphin County.
Edward J. Stackpole, Jr., Harrisburg, Dauphin County.

BOARD OF COMMISSIONERS ON UNIFORM STATE LAWS.

President-William H. Staake, Franklin Building, Philadelphia.

Secretary-William M. Hargest, Court House, Harrisburg, Dauphin County.
Walter George Smith, Land Title Building, Philadelphia.

COMMISSION FOR THE COMPILATION AND PUBLICATION OF THE STATUTES-AT-LARGE

OF PENNSYLVANIA.

(Authorized by Act of July 25, 1913, P. L. 1273.)

Hampton L. Carson, 1524 Chestnut Street, Philadelphia.

J. Willis Martin, City Hall, Philadelphia.

(Two vacancies.)

Editor-John Houston Merrill, Stephen Girard Building, Philadelphia.

LAKE ERIE AND OHIO RIVER CANAL BOARD OF PENNSYLVANIA.
(Offices-605-8-9 Fitzsimons Building, Pittsburgh, Allegheny County.)

President-William H. Stevenson, 606 Wood Street, Pittsburgh, Allegheny County.
Treasurer-John E. Shaw, Frick Building, Pittsburgh, Allegheny County.

William C. Reitz, 2004 Wightman Street, (Pittsburgh Steel Products Company), Pittsburgh, Allegheny County.

Frederick N. Becgle, Beaver Falls, Beaver County.

H. C. Ogden, 1500 Main Street, Wheeling, West Virginia.

Thomas P. Sloan, Charleroi, Washington County.

A. E. Adams, First National Bank, Youngstown, Ohio.

Secretary-Burd S. Patterson, 253 Meyran Avenue, Pittsburgh, Allegheny County.

COMMISSIONERS OF VALLEY FORGE PARK.

(Office-226 Commercial Trust Building, Philadelphia.)

(Authorized by Act of May 30, 1893, P. L. 183; Act of March 30, 1911, P. L. 28; and Act of April 26, 1921, P. L. 323.)

President-Richmond L. Jones, Reading, Berks County.

Vice-President-John Hampton Barnes, 1601 Morris Building, Philadelphia.
Secretary John R. K. Scott, Lincoln Building, Philadelphia.

Edward F. Beale, 705 Lafayette Building, Philadelphia.
George J. Elliot, 4005 Woodland Avenue, Philadelphia.
Hervey C. Gresh, Norristown, Montgomery County.
Gabriel H. Moyer, Lebanon, Lebanon County.
William A. Patton, Radnor, Delaware County.

William Provost, Jr., Chester, Delaware County.
James R. Tindle, Valley Forge, Chester County.

Joseph E. Widener, 405 Land Title Building, Philadelphia.
John T. Windrim, Devon, Chester County.

Theodore L. Bean, Norristown, Montgomery County.

Treasurer-Commercial Trust Company, Philadelphia.
Superintendent-John S. Kennedy, Valley Forge, Chester County.

VALLEY FORGE-FAIRMOUNT PARK ROAD COMMISSION.

(Authorized by Concurrent Resolution of June 13, 1919, P. L. 1202.)

The Commissioners of Valley Forge Park and the Commissioners of Fairmount Park constitute this Commission, which is authorized to consider and investigate the advisability and feasibility of constructing a road and highway, or roads and highways, connecting Fairmount Park, in the City of Philadelphia, with Valley Forge Park.

The Commissioners serve without compensation and shall make their report, together with such recommendations and suggestions as they may deem proper, to the Legislature, to the Governor and to the State Highway Commissioner.

GETTYSBURG BATTLEFIELD MEMORIAL COMMISSION.

(Authorized by Act of June 13, 1907, P. L. 635.)

President Charles F. McKenna, 433 Fifth Avenue, Pittsburgh, Allegheny County. Secretary-George P. Morgan, 32 North Front Street, Philadelphia.

David Shields, Shields P. O., Allegheny County.

(Two Vacancies.)

The Gettysburg Memorial Commission was authorized by the Act of June 13, 1907, and originally consisted of nine citizens of Pennsylvania, all of whom served in the Union Army in the War of the Rebellion.

The site for the Monument was selected by the Commission on the line of the third day's battle. The monument, for which $150,000 was appropriated, embraces tablets for each Pennsylvania organization engaged in the battle of Gettysburg, with a complete roster of each officer and enlisted man comprising the organ zation who were on duty on any of the three days, and was completed and dedicated on September 27, 1910.

The Legislature of 1909 appropriated $10,000 to defray the expenses incident to the dedication of this monument, including transportation to and from Gettysburg of State officials and the surviving honorably discharged Pennsylvania soldiers who were members of Pennsylvania regiments, batteries, or other Pennsylvania organizations which participated in said battle.

The Legislature of 1911 appropriated $40,000 for the purpose of having made and placed in the niches on the monument eight bronze statues-one each of President Lincoln, Governor Curtin, Major-Generals Meade, Reynolds, Hancock, Birney, Pleasanton and Gregg; also for some minor repairs, and expenses of the Comraission.

« AnteriorContinuar »