1929–1930 Massachusetts legislature

From Wikipedia, the free encyclopedia

146th
Massachusetts General Court
145th 147th
Overview
Legislative bodyGeneral Court
ElectionNovember 6, 1928
Senate
Members40
PresidentGaspar G. Bacon (6th Suffolk)
Party controlRepublican[1]
House
Members240
SpeakerLeverett Saltonstall (5th Middlesex)
Party controlRepublican[2]
Sessions
1stJanuary 2, 1929 (1929-01-02) – May 29, 1930 (1930-05-29)
2ndOctober 20, 1930 (1930-10-20) – October 20, 1930 (1930-10-20) [3]
Gaspar G. Bacon
Gaspar Bacon, Senate president.
Leverett Saltonstall
Leverett Saltonstall, House speaker.
Leaders of the Massachusetts General Court, 1929.

The 146th Massachusetts General Court, consisting of the Massachusetts Senate and the Massachusetts House of Representatives, met in 1929 and 1930 during the governorship of Frank G. Allen. Gaspar G. Bacon served as president of the Senate and Leverett Saltonstall served as speaker of the House.[4]

Senators[edit]

Portrait Name [5] Date of birth [6] District [6]
Gaspar G. Bacon March 7, 1886 6th Suffolk
Robert E. Bigney
Conde Brodbine April 4, 1897
John P. Buckley June 12, 1889
John Francis Buckley December 5, 1894
William S. Conroy October 2, 1877
Joseph R. Cotton November 16, 1890
Elbert M. Crockett August 14, 1871
Warren Chapman Daggett May 10, 1868
J. Bradford Davis September 26, 1889
Cady R. Elder
Charles William Faulkner
Erland F. Fish December 7, 1883
Angier Goodwin January 30, 1881
C. Wesley Hale February 13, 1872
Cornelius F. Haley July 15, 1875
Arthur W. Hollis April 29, 1877
Frank Hurley March 9, 1900
Charles Ward Johnson March 8, 1894
Frederick E. Judd
Roger Keith
Clarence P. Kidder
Henry L. Kincaide
James G. Moran May 2, 1870
George G. Moyse December 21, 1878
Joseph J. Mulhern
George H. Nelson
Donald W. Nicholson August 11, 1888
Frank Wellman Osborne
Henry Parkman Jr. April 26, 1894
Walter Perham
Henry Francis Ripley
Nathaniel P. Sowle October 30, 1857
Warren E. Tarbell
James A. Torrey September 27, 1868
Michael James Ward September 19, 1899
Charles C. Warren
James E. Warren
Thomas J. Worrell August 21, 1874
Samuel H. Wragg June 9, 1882

Representatives[edit]

Portrait Name [5] Date of Birth [6] District [6]
Henry Achin Jr. June 30, 1883 14th Middlesex
Harry L. Adams
Augustine Airola
William A. Akeroyd October 24, 1883
Charles W. Ames March 10, 1860
George P. Anderson February 19, 1873
Josiah Babcock Jr. May 21, 1880
William Brooks Baker January 10, 1879
William A. Baldwin January 18, 1874
William H. Barker December 20, 1892
Elliott R. Barker
Philip Barnet December 2, 1892
Mary Livermore Barrows June 30, 1877
Thomas R. Bateman October 11, 1878
Wilfred P. Bazinet
Malcolm Lawrie Bell November 30, 1890
William J. Bell December 7, 1884
Albert F. Bigelow October 4, 1880 10th Norfolk
Leo Birmingham April 14, 1893
Seth Howard Boardman
Joseph James Borgatti
Frank A. Brainerd May 6, 1870
James Michael Brennan October 30, 1902
Edgar Turner Brickett
George E. Briggs May 3, 1873
Emma E. Brigham June 10, 1872
Martha Brooks November 16, 1881
George Francis Brooks August 23, 1856
Harry Dunlap Brown
Albert W. Bullock April 18, 1872
Arthur I. Burgess October 13, 1894
John K. Burgess January 1, 1863
Thomas S. Burgin
Marion Cowan Burrows May 7, 1865
Fred L. Butler
Horace T. Cahill December 12, 1894
Henry W. Caldwell
Thomas Harold Carr
Thomas Francis Carroll
William Casey November 20, 1884
Abraham B. Casson
Charles Thomas Cavanagh June 12, 1893
Edward Michael Cawley
Chester W. Chase August 27, 1885
Charles Daniel Chevalier
Francis Peter Clark August 22, 1896
James W. Clark
Maynard Clemons December 11, 1866
Daniel J. Coakley November 18, 1880
James S. Coffey February 5, 1899
John Patrick Connolly June 28, 1894 9th Suffolk
William Patrick Corbett
Everett C. Crane
William C. Creed
Richard D. Crockwell October 23, 1886
Timothy James Cronin
Arthur Payne Crosby August 1, 1879
Frank D. Crowley
Thomas Charles Crowther April 28, 1892
Francis Daniel Dailey
Charles Robert Damon
W. Taylor Day
Harry E. Day
Ernest J. Dean April 5, 1883
Hiram Nichols Dearborn December 21, 1867
John S. Derham
Louis N. M. DesChenes April 7, 1872
Paul A. Dever[7] January 15, 1903
Burt Dewar December 29, 1884
Sylvia Donaldson July 12, 1849
Robert W. Dow July 15, 1868
Anthony R. Doyle August 8, 1895
Harold R. Duffie
Eugene Patrick Durgin December 12, 1884
Felix J. Dussault
Louis Ellenwood
Sven August Erickson December 9, 1875
Henry A. Estabrook April 22, 1850
Archibald M. Estabrook
Howard Fall
Joseph Finnegan
John Ford January 17, 1871
Isidore H. Fox
John P. Gaffney
Owen Ambrose Gallagher May 24, 1902
Arthur F. Ganley
Tony Garofano May 28, 1885
George A. Gilman August 16, 1880
Bernard Ginsburg August 1, 1898
Richard D. Gleason September 22, 1896
Arthur Goulart
Emile J. Gravel
Lewis S. Gray
John Joseph Hackett
James E. Hagan January 25, 1902
John Halliwell February 21, 1864
Ralph N. Hamilton November 16, 1898
Arthur Alexander Hansen
Martin Hays October 14, 1876
Jeremiah Joseph Healy July 2, 1872
William H. Hearn
William P. Hickey November 17, 1871
Francis J. Hickey
John Patrick Higgins February 19, 1893
Charles Sumner Holden
Charles H. Holmes
Newland H. Holmes August 30, 1891
John Holmes November 27, 1882
Horace W. Hosie February 2, 1864
Fred A. Hutchinson April 5, 1881
Alfred Wesley Ingalls
John Joseph Irwin
Victor Francis Jewett
Richard E. Johnston March 22, 1873
William A. Jones March 27, 1885
John Alfred Jones
Arthur Westgate Jones January 11, 1873
Michael H. Jordan February 7, 1863
John Kendall Joy Jr.
Francis Kearney
William H. Keating
Francis Joseph Kelley March 21, 1890
Charles A. Kelley March 24, 1862
Edward J. Kelley December 25, 1897
Thomas S. Kennedy
George Thomas Keyes
John V. Kimball July 17, 1875
Orvis F. Kinney May 23, 1880
Orvis F. Kinney May 23, 1880
William E. Kirkpatrick November 12, 1901
Samuel Knowles
George William Knowlton Jr.
Millard B. LaCroix
Wilfrid J. Lamoureux December 13, 1869
Thomas J. Lane July 6, 1898
Joseph Lawrence Larson
Arnold Leonard
Joseph W. Leyden
Lester Blaine Libbey
Joseph A. Logan
Clarence S. Luitwieler
John P. Lyons June 24, 1879
Allan Barker MacGregor
Frank E. MacLean
John Whitman MacLeod
John V. Mahoney July 20, 1889
Felix A. Marcella
Paul G. Martel
Dennis F. McCarthy
William Henry McCarthy
Elmer L. McCulloch
Timothy J. McDonough
Frank Joseph McFarland
Willard Spaulding McKay
George McLeod
George C. McMenimen
William M. McMorrow
Anthony A. McNulty
James Philip Meehan June 25, 1893
William A. Menzie
Daniel F. Moriarty
Luke David Mullen
Patrick Francis Nestor
Edward H. Nutting July 6, 1869
Ignatius Jerome O'Connor
Daniel W. O'Connor March 12, 1877
Joseph N. O'Kane May 26, 1873
Edwin Lawrence Olander October 31, 1891
Ralph Emerson Otis January 16, 1890
Charles Louis Page
Herman Pehrsson
Joseph Earl Perry December 30, 1884
Francis H. Perry June 24, 1855
Tycho Mouritz Petersen August 29, 1892
Thomas G. Portmore
Albert L. Potter
Edgar F. Power
Frank A. Powers
C. F. Nelson Pratt February 4, 1891
Francis E. Rafter November 14, 1892
John J. Reardon
Joseph N. Roach March 22, 1883
Edward J. Robbins
Victor E. Rolander March 8, 1871
Leverett Saltonstall September 1, 1892
Edward Julius Sandberg October 21, 1866
John Sauter
Roland D. Sawyer January 8, 1874
Frank O. Scott
William J. Sessions December 18, 1859
Henry Lee Shattuck October 12, 1879
Charles H. Shaylor
Leslie W. Sims
Harry D. Sisson January 9, 1863
Charles Henry Slowey
Thomas Smith Jr.
B. Farnham Smith
H. Merton Snow
Dexter Avery Snow January 3, 1890
Norman Leon Snow
Ernest H. Sparrell
Elmer E. Spear January 2, 1887
Arthur T. Squires
Richard H. Stacy August 18, 1864
Philip Huntley Stacy
Lemuel W. Standish
Edward William Staves May 9, 1887
Ralph Stevens
Joseph Fayette Stone February 8, 1858
Charles Sumner Sullivan Jr.
Denis J. Sullivan July 24, 1889
Timothy Daniel Sullivan
Lewis R. Sullivan Jr. March 9, 1900
Clyde Henry Swan
Martin Swanson July 20, 1872
Frank A. Teele August 25, 1866
William Franklin Thomas Jr.
William R. Thomas September 24, 1871
Rupert C. Thompson
Bayard Tuckerman Jr. April 19, 1889
James J. Twohig
Eliot Wadsworth January 1, 1876
Wilford Almon Walker
Ira C. Ward March 7, 1862
Andrew C. Warner
Kendrick Harlow Washburn July 29, 1893
Slater Washburn
Harold B. Webber
Louis A. Webster
William H. Wellen
Patrick J. Welsh October 8, 1893
Levi Lincoln Wetherbee
Ralph Wheelright
Renton Whidden
Joseph C. White January 1, 1899
Sidney M. Williams
John Chester Wilson August 14, 1889
Carl A. Woekel
Lawrence Theodore Woolfenden
Arthur Lincoln Youngman
Michael Zack

See also[edit]

References[edit]

  1. ^ "Composition of the Massachusetts State Senate", Resources on Massachusetts Political Figures in the State Library, Mass.gov, archived from the original on June 6, 2020
  2. ^ "Composition of the State of Massachusetts House of Representatives", Resources on Massachusetts Political Figures in the State Library, Mass.gov, archived from the original on June 6, 2020
  3. ^ "Length of Legislative Sessions". Manual for the Use of the General Court. Boston: Commonwealth of Massachusetts. 2009. p. 348+.
  4. ^ "Organization of the Legislature Since 1780". Manual for the Use of the General Court. Boston: Commonwealth of Massachusetts. 2005. p. 338+.
  5. ^ a b Public Officials of Massachusetts 1929-30. Boston Review. 1929.
  6. ^ a b c d "Annual Register of the Executive and Legislative Departments of the Government of Massachusetts, 1929" (PDF), Journal of the House of Representatives of the Commonwealth of Massachusetts – via State Library of Massachusetts
  7. ^ State Library of Massachusetts, "Massachusetts State Legislator's Papers Collections at the State Library", Mass.gov, retrieved September 3, 2020

Further reading[edit]

  • Number of assessed polls, registered voters and persons who voted in each voting precinct in the Commonwealth of Massachusetts at the state, city and town elections (1928), Secretary of the Commonwealth, 1929, hdl:2452/43520
  • Court, Massachusetts General (1929). Manual for the Use of the General Court. Boston: Commonwealth of Massachusetts. hdl:2452/40703.

External links[edit]

  • Massachusetts General Court, Bills (Legislative Documents) and Journals: 1929, hdl:2452/279549
  • Massachusetts General Court, Bills (Legislative Documents) and Journals: 1930, hdl:2452/279550
  • Massachusetts Acts and Resolves: 1929, hdl:2452/64541
  • Massachusetts Acts and Resolves: 1930, hdl:2452/62554