Imágenes de páginas
PDF
EPUB
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][graphic][subsumed][subsumed][merged small]

WRIGHT & POTTER PRINTING CO., STATE PRINTERS,

32 DERNE STREET.

1919.

а

PUBLICATION OF THIS DOCUMENT

APPROVED BY THE

SUPERVISOR OF ADMINISTRATION.

263154

The Commonwealth of Massachusetts.

PUBLIC SERVICE COMMISSION.

FREDERICK J. MACLEOD, Cambridge, Chairman, Term expires July 1, 1921.

JOSEPH B. EASTMAN, Winchester,
EVERETT E. STONE, Springfield,

Term expires July 1, 1920.
Term expires July 1, 1919.

ANDREW A. HIGHLANDS, Brookline, Secretary.
CHARLES E. MANN, Malden, Executive Secretary.
ALLAN BROOKS, Harvard, Assistant Secretary.

ACCOUNTING DEPARTMENT.

JUSTIN W. LESTER, Boston, Chief Accountant.
EDWIN H. FENNO, Needham, Assistant Accountant.
ERNEST W. WRIGHT, Boston, Assistant Accountant.

RATE AND TARIFF DEPARTMENT.

C. PETER CLARK, Newton, Chief of Department.

ENGINEERING DEPARTMENT.

HENRY W. HAYES, Arlington, Engineer.

MINOR S. JAMESON, Wellesley, Assistant Engineer.

LEWIS E. MOORE, Newtonville, Engineer of Bridges and Signals.
WILLIAM J. KEEFE, Boston, Assistant Engineer of Signals.

INSPECTION DEPARTMENT.

GEORGE W. BISHOP, Newtonville, Chief of Department.

[blocks in formation]

TELEPHONE AND TELEGRAPH DEPARTMENT.

WILLIAM H. O BRIEN, Boston, Chief of Department.
JAMES M. CUSHING, Boston, Telephone Inspector.

MICHAEL J. CONLEY, Boston, Telephone Inspector.

TIMOTHY F. DESMOND, Cambridge, Telephone Inspector.

PATRICK J. DRISLANE, Boston, Temporary Telephone Inspector.

OFFICE, No. 1 BEACON STREET, BOSTON.

The Commonwealth of Massachusetts.

To the Honorable Senate and House of Representatives in General Court assembled.

We respectfully submit the sixth annual report of the Public Service Commission:

« AnteriorContinuar »