網頁圖片
PDF
ePub 版

RESOLUTIONS ADOPTED AT SPECIAL STATE CONSTITUTIONAL CONVENTION, FANEUIL HALL, BOSTON, JAN. 3 AND 31, 1920.

Whereas, The Massachusetts Department of The American Legion, in Convention assembled, believes that additional compensation should be paid to the honorably discharged veterans of the World War; therefore be it

Resolved, That this Convention urge Congress to provide additional compensation to these veterans of not less than $1 per day from April 6, 1917, to date of discharge, furlough to reserve, or placement on inactive duty list; and be it further Resolved, That each representative of Massachusetts in Congress be furnished with a copy of this resolution.

Resolved, That the Massachusetts Department views with disfavor the failure of the War Department to properly recognize the distinguished services of Gen. Clarence R. Edwards.

Whereas, The American Legion is vitally interested in vocational training and rehabilitation work for disabled soldiers; and

Whereas, The American Legion is desirous of encouraging this work; therefore be it

Resolved, That the Massachusetts State Department extend its commendation to the city of Holyoke for its school buildings for this work, and for its further action in appropriating machinery for the carrying on of this work.

Resolved, That this Convention express its sympathies to Lowell Post 87, The American Legion, on the death of the Lowell Post Commander, Walter J. Scannell, who died Dec. 29, 1919, at Lowell; and be it further

Resolved, That a committee be appointed to draw resolutions, expressing the sympathy of the Convention, to the family of the deceased; and be it further Resolved, That a page on the records of the State Department, The American Legion, be inscribed to the memory of Post Commander Scannell.

Resolved, Reiterating its principle of Americanism, the Massachusetts Department, The American Legion, hereby commends the Department of Justice for its arrest of radicals, and pledges its support in the prosecution of those who would destroy the government.

Resolved, That the Massachusetts Department, The American Legion, endorses the action of the 3d Pioneer Infantry Band of Cecil W. Fogg Post 73, Hyde Park, Boston, in withdrawing from Faneuil Hall on the evening of Dec. 16, 1919.

Resolved, That this Convention request the Congress of the United States to institute an immediate and thorough investigation of the First Federal Civil Service

District to ascertain the reason why war veterans are discriminated against and so-called "slackers" given positions in preference to our comrades who participated in the recent war with Germany.

Resolved, That this Convention go on record in favor of the $100 Massachusetts bonus to yeomen (F), and that the Legislative Committee draft a suitable bill and present same to the Legislature.

Whereas, The American Legion is deeply interested in the vocational rehabilitation of our wounded and disabled comrades; and

Whereas, The national body has gone on record as favoring the extension of opportunities for vocational training to those injured in industry; and

Whereas, Suitable opportunities do not exist in the Commonwealth for the training of disabled persons; be it

Resolved, That the Department of Massachusetts of The American Legion approves and endorses the principles of Massachusetts House Bill No. 838, and instructs the Legislative Committee to urge the passage of this or some similar act.

Resolved, That army nurses and yeomen (F) be entitled to the same civil service preferment as other Massachusetts veterans.

LIST OF DELEGATES

LIST OF DELEGATES TO THE SPECIAL STATE CONSTITUTIONAL CONVENTION, FANEUIL HALL, BOSTON, SATURDAY, JAN. 3, AND SATURDAY, JAN. 31, 1920.

[blocks in formation]
[blocks in formation]

Francis Daniel Carrigan, 1828 Main Street,

Abraham Lincoln Estes, 516 West Boylston Street,

Frank James Fagan, 23 Newbury Street,

Robert Rawlings Giddings, 3 Lancaster Street,

Thomas Robert Henry, 20 Franklin Street,
Daniel A. Jones, 27 Orne Street,

George William Jones, 35 Providence Street,
William P. Murphy, 53 Pleasant Street,
Gilbert F. O'Brien, 29 Oread Place,
John Henry O'Brien, 34 Williams Street,
Gilbert Joseph Premo, 6 Hobson Avenue,

Charles Peter Rice, 5 Congress Street,

Howard Warren Robbins, 66 Maywood Street,
Frank Daniel Ryan, 33 Hudson Street,

Hubert Law Scarlis, 60 Alvarado Avenue,

Leslie Edwin Shumway, 68 Woodland Street,

John Harold Soderstrom, 16 Mattson Avenue,

Maurice Joseph Splaine, 26 King Street,
Samuel Ellsworth Winslow, Jr., 51 Institute Road,

Frederick Charles Bubier, 23 Lafayette Park,

Frank Henry Cassidy, 29 Church Street,

Post 5, Worcester.

Post 6, Lynn.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]
« 上一頁繼續 »