1912 Massachusetts legislature

133rd
Massachusetts General Court
132nd 134th
Overview
Legislative bodyGeneral Court
ElectionNovember 7, 1911
Senate
Members40
PresidentLevi H. Greenwood
Party controlRepublican[1]
House
Members240
SpeakerGrafton D. Cushing
Party controlRepublican[2]
Sessions
1stJanuary 3, 1912 (1912-01-03) – June 13, 1912 (1912-06-13) [3]
Levi H. Greenwood
Levi Greenwood, Senate president.
Grafton D. Cushing
Grafton Cushing, House speaker.
Leaders of the Massachusetts General Court, 1912.

The 133rd Massachusetts General Court, consisting of the Massachusetts Senate and the Massachusetts House of Representatives, met in 1912 during the governorship of Eugene Foss. Levi H. Greenwood served as president of the Senate and Grafton D. Cushing served as speaker of the House.[4]

Notable legislation included the creation of a minimum wage commission.[5][6]

Senators

image name [7] date of birth [8] district [8]
Arthur S. Adams February 14, 1869
Claude L. Allen 4th Middlesex
Erson B. Barlow October 20, 1883
George L. Barnes
Frank P. Bennett Jr. December 30, 1878
Charles V. Blanchard February 2, 1866
Charles H. Brown January 19, 1879
William R. Burke July 14, 1870
Charles S. Chace
Ezra W. Clark October 12, 1842
Calvin Coolidge July 4, 1872
Daniel E. Denny July 14, 1845
Edric Eldridge
Edward J. Grainger
Levi H. Greenwood December 22, 1872
Dennis E. Halley
James A. Hatton
Frederic M. Hersey
Francis J. Horgan
John H. Hunt
Thomas Martin Joyce
Joseph P. Lomasney
John H. Mack
Charles F. McCarthy August 15, 1876
Walter E. McLane
Henry C. Mulligan
Arthur L. Nason October 24, 1872
George H. Newhall October 24, 1850
Charles H. Pearson
James F. Powers October 1, 1872
Francis X. Quigley November 20, 1882
Samuel Ross February 2, 1865
George A. Schofield
John H. Schoonmaker February 14, 1869
Harry N. Stearns October 5, 1874
Luke S. Stowe
James P. Timilty March 28, 1865
George H. Tinkham October 29, 1870
Thomas M. Vinson
William H. Wheeler

Representatives

image name [7] date of birth [8] district [8]
Henry Achin Jr. June 30, 1883 17th Middlesex
Henry L. Andrews
Oscar E. Arkwell
Frank W. Atkins
Edward C. R. Bagley
J. Herbert Baker
Willie W. Baker
John Ballantyne July 9, 1869
Clarence A. Barnes August 28, 1882
James F. Barry December 4, 1857
Frederick D. Bartlett
A. Willis Bartlett September 21, 1853
Sanford Bates July 17, 1884
William A. L. Bazeley 1872
John Van Beal
Harry Clayton Beaman March 9, 1863
James W. Bean May 11, 1866
William A. Bellamy
Arthur H. Bicknell March 31, 1873
Enos H. Bigelow
Alvin E. Bliss
Charles M. Blodgett
William Booth June 21, 1862
Henry E. Bothfeld March 4, 1859
George E. Bowker
John G. Brackett
George A. Braley April 23, 1863
Melvin B. Breath March 28, 1881
James Henry Brennan December 21, 1888
James J. Brennan May 2, 1882
John P. Brennan March 1, 1876
Vincent Brogna
Michael J. Brophy
George J. Brunell November 1, 1865
Daniel J. Buckley
Morton Henry Burdick
George R. Burns January 4, 1882
James D. Burns July 4, 1876
Adolphus M. Burroughs
Otis W. Butler
Thomas F. J. Callahan
Matthew J. Carbary
John J. Carmody
Patrick B. Carr
James F. Cavanagh
Wendell P. Clark
Albert B. Clark
Zebedee E. Cliff September 23, 1864
John Henry Cogswell July 4, 1875
Samuel I. Collins March 4, 1851
John D. Connors
Leon M. Conwell April 15, 1870
James H. L. Coon
Michael H. Cotter
Channing H. Cox October 28, 1879
Joseph Craig
Russell D. Crane
John J. Creed
Courtenay Crocker February 4, 1881
Daniel Francis Cronin
Charles A. Crowley June 11, 1873
Thomas S. Cuff
Francis M. Cummings October 4, 1885
John A. Curtin April 3, 1870
Grafton D. Cushing August 4, 1864
George T. Daly
Thomas Davies February 11, 1875
Charles A. Dean March 26, 1856
John L. Donovan June 3, 1876
Andrew P. Doyle August 15, 1869
George P. Drury
William S. Duncan
John F. Dwyer
James Frank Eagan
Harry Millett Eames
George W. W. Edson
Charles W. Eldridge October 16, 1877
George H. Ellis October 3, 1848
William F. Emerson October 6, 1849
Wilton B. Fay
John B. Fellows
Edward Fisher
Daniel Fitzpatrick
John T. Flanagan May 25, 1869
Harold H. Flower
Louis A. Foley
Fred W. Ford
James Eugene Fowle November 22, 1880
Gerrett Geils, Jr.
Benjamin D. Gifford
William H. Gifford January 20, 1851
Charles L. Gifford March 15, 1871
Gurdon W. Gordon
Isaac Gordon
Frederic J. Grady
William J. Graham October 2, 1873
James I. Green April 9, 1885
Fred Parker Greenwood
James F. Griffin January 19, 1884
John W. Haigis July 31, 1881
Benjamin F. Haines November 25, 1876
Freeman Hall July 22, 1867
Edward M. Hall
Clarence W. Harding
Leonard F. Hardy
Edward F. Harrington (state representative) August 10, 1878
James A. Hart October 29, 1864
Edward R. Hathaway
Truman R. Hawley
Martin Hays October 14, 1876
Michael A. Henebery
Ira G. Hersey
William P. Hickey November 17, 1871
Clarence Whitman Hobbs Jr. October 1, 1878
Henry W. Holbrook February 18, 1875
Alexander Holmes
Charles T. Holt August 1, 1845
Charles H. Howe
Frederick W. Hurlburt
James M. Hurley
Lester W. Jenney April 24, 1876
Victor Francis Jewett
John E. Kearns
Michael S. Keenan
Michael Kelly June 17, 1840
William W. Kennard
Louis R. Kiernan
Clifford L. King
William S. Kinney
James Kittle
H. Bert Knowles
Francis X. Le Boeuf
Joseph Leonard
William J. Leslie
George W. Libbey
Edwin F. Lilley
Martin Lomasney December 3, 1859
Paul I. Lombard
John E. Lyman July 1, 1859
Herman A. MacDonald November 11, 1881
James P. Maguire
John C. Mahoney
Joseph W. Martin Jr. November 3, 1884
John F. McCarthy
Almiron J. McCulloch October 29, 1847
Leo F. McCullough
Edward J. McDermott
James A. McElaney Jr.
John D. McGivern
Edward E. McGrath
James H. McInerney December 13, 1871
Hugh M. McKay
Stewart H. McLeod
William M. McMorrow
Timothy J. Meade November 7, 1874
John F. Meaney
Walter R. Meins January 14, 1883
John Mitchell September 4, 1877
Charles H. Morgan January 15, 1869
Charles H. Morrill October 6, 1874
Edward T. Morse
Frank Mulveny
John J. Murphy March 26, 1889
James J. Murphy February 11, 1885
David W. Murray September 9, 1874
William J. Murray October 7, 1885
William J. Naphen
Arthur N. Newhall
C. Augustus Norwood
William P. O'Brien
Charles R. O'Connell September 16, 1874
Francis D. O'Donnell
William A. O'Hearn March 8, 1887
J. Howard O'Keefe
Charles A. Orstrom
Charles B. Packard January 29, 1858
Joseph H. Parker Jr. April 16, 1871
Joseph A. Parks May 2, 1877
Henry H. Parsons August 11, 1866
Norman B. Parsons
Joseph H. Pendergast December 9, 1879
Chauncey Pepin
Laurence S. Perry
Walter E. Piper September 22, 1857
Frank H. Pope March 7, 1854
Arthur Franklin Priest
Harry Bancroft Putnam September 7, 1878
Martin Lewis Quinn January 19, 1862
John E. Quinn
George Francis Reardon February 2, 1878
Joseph J. Reed
Michael J. Reidy
Ralph R. Rideout
Louis O. Rieutord
John Lee Saltonstall May 23, 1878
John C. Sanborn
Edgar E. Sargent
Frederick W. Schlapp
C. Burnside Seagrave
Alexander Sedgwick 1867
Benjamin Sharp 1858
John H. Sherburne 1877
Albert H. Silvester
Jerome S. Smith
Charles D. Smith
John G. Stevens
Waldo L. Stone
Henry M. Storm
William H. Sullivan February 20, 1869
William J. Sullivan April 14, 1865
Benjamin F. Sullivan
Edward A. Sweeney
Daniel W. Teehan
Alfred Tewksbury
Herbert E. Thompson
Eugene F. Toomey
Nathan A. Tufts April 15, 1879
William D. Turner October 22, 1866
James D. Tyler June 15, 1848
E. Warren Tyler
Charles L. Underhill July 20, 1867
John R. Wallace
Henry W. Warner November 12, 1858
Robert M. Washburn January 4, 1868
J. Thomas Webb September 16, 1838
George Pearl Webster January 9, 1877
Henry Gordon Wells October 12, 1879
Thomas W. White January 10, 1876
Isaac E. Willetts November 8, 1879
Henry J. Winslow June 27, 1880
Ernest A. Witt
Roger Wolcott July 25, 1877
Charles J. Wood March 18, 1854
Russell A. Wood
Norman P. Wood July 30, 1846
Otis L. Wright October 4, 1853
Henry D. Wright

See also

References

  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. 2009. p. 340+.
  5. ^ Andrew Glass (June 4, 2015), "Massachusetts law requires wage boards to set new wage rates, June 4, 1912", Politico.com, archived from the original on February 9, 2016, retrieved June 4, 2020
  6. ^ "1912 Chap. 0706. An Act To Establish The Minimum Wage Commission And To Provide For The Determination Of Minimum Wages For Women And Minors", Massachusetts Acts and Resolves, 1912, hdl:2452/78308
  7. ^ a b Manual for the Use of the General Court. Boston: Commonwealth of Massachusetts. 1912.
  8. ^ a b c d "Annual Register of the Executive and Legislative Departments of the Government of Massachusetts, 1912" (PDF), Journal of the House of Representatives of the Commonwealth of Massachusetts – via State Library of Massachusetts

Further reading

  • 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 (1911), Secretary of the Commonwealth, 1912, hdl:2452/43503
  • Who's Who in State Politics: 1912. Boston: Practical Politics. 1912. hdl:2452/119270.

External links

  • Massachusetts General Court, Bills (Legislative Documents) and Journals: 1912, hdl:2452/429129
  • Massachusetts Acts and Resolves: 1912, hdl:2452/73500
  • v
  • t
  • e
   

1 (1780)
2 (1781)
3 (1782)
4 (1783)
5 (1784)
6 (1785)
7 (1786)
8 (1787)
9 (1788)
10 (1789)
11 (1790)
12 (1791)
13 (1792)
14 (1793)
15 (1794)
16 (1795)
17 (1796)
18 (1797)
19 (1798)
20 (1799)
21 (1800)
22 (1801)
23 (1802)
24 (1803)
25 (1804)

Commons
  • v
  • t
  • e
Senate
House
Barnstable
Berkshire
Bristol
Cape and Islands
Essex  
Franklin
Hampden
Hampshire
Middlesex
Norfolk  
Plymouth
Suffolk
Worcester
Defunct districts  
Commons
  • v
  • t
  • e
Government of Massachusetts
Legislative
Executive
Judicial
Independent agencies
Law