TABLE OF CONTENTS. Page Directory of the State Government and Principal State Officers and Employes, Organization of Executive Branch and Powers and Duties of State Officers and Constitution of the United States of Amica, with Analytical Index, Constitution of the Commonwealth of Pennsylvania, 1873, with Analytical Index, History of the Several Constitutions of Pennsylvania, Votes Cast on Home Rule Amendment at Election held November 7, 1922. Vote on Four Proposed Amendments to State Constitution, November 6, 1923, 12. Date of Organization of Territories and Admission of States into the Union, 13. Population and Area of the United States, in Square Miles, by States and Area and Population of Pennsylvania, by Counties, Population of Pennsylvania by Counties, 1860 to 1920, 16. Population of Pennsylvania by Counties, According to Sex, Color, Race and 17. Population of Pennsylvania by Counties, Showing Country of Birth of the 19. Population of Pennsylvania by Counties, Urban and Rural, 1920, 1910, and 1900, 20. Population of Pennsylvania by Minor Civil Divisions, 1920, Organization of Counties and County Towns in Pennsylvania, Classification of the Counties of Pennsylvania, Act regulating the, 24. Classification of the Counties of Pennsylvania, Census of 1920, Classification of the Cities of Pennsylvania, Act regulating the, 44. Popular Vote for United States Senators of Pennsylvania, 1914-1922, Popular and Electoral Vote for President and Vice-President, 1789-1920, 42. Popular Vote of Pennsylvania for President from 1789-1920, Vote of Pennsylvania for Secretary of Internal Affairs, by Counties, 1922, 50. Vote of Pennsylvania for United States Senators, by Counties 1922, 51. Vote for Judges of Superior Court, by Counties, 1922 and 1923, Vote on Question of Holding a Constitutional Convention, 1921. Vote for United States Senators and Governor, by Election Districts, 1922, 56. Vote for Representatives in the Sixty-eighth Congress, 1922, 58. Vote for Members of the House of Representatives, by Legislative Districts, Standing Committees of the House of Representatives, Session of 1923, Assignments of Representatives to Committees, Session of 1923, ADJUTANT-GENERAL. SECRETARY OF HEALTH. SECRETARY OF HIGHWAYS. P. D. WRIGHT, Erie, Erie County. (Pine and Court Streets.) SECRETARY OF WELFARE. ELLEN C. POTTER, M. D., 1720 Chestnut (117 Reily Street.) SECRETARY OF BANKING. PETER G. CAMERON, Wellsboro, Tioga County. (216 Vineyard Road, Bellevue Park.) INSURANCE COMMISSIONER. SECRETARY OF MINES. JOSEPH J. WALSH, Wilkes-Barre, Luzerne SECRETARY OF PROPERTY AND SUPPLIES. BERKEY H. BOYD, Scottdale, Westmoreland SECRETARY, GAME COMMISSION. SETH E. GORDON, Paxtang, Dauphin County. COMMISSIONER OF FISHERIES. NATHAN R. BULLER, Pleasant Mount, Wayne County. CHAIRMAN, PUBLIC SERVICE FRANK D. BEARY, Allentown, Lehigh County. WILLIAM D. B. AINEY, Susquehanna County. (State Arsenal.) SECRETARY OF AGRICULTURE. F. P. WILLITS, Ward, Delaware County. (931 North Front Street.) DIRECTOR OF LEGISLATIVE (215 Pine Street.) JAMES N. MOORE, Butler, Butler County. 6 PRINCIPAL OFFICERS AND EMPLOYES OF THE STATE GOVERNMENT WITH THEIR PLACES OF RESIDENCE. (Corrected to September 1, 1924. EXECUTIVE DEPARTMENT. Harrisburg addresses given in parentheses.) Governor Gifford Pinchot, Milford, Pike County. Administrative (711 North Second Street.) EXECUTIVE BOARD. Chairman-Gifford Pinchot, Governor, Milford, Pike County. (Executive Mansion, 311 North Front Street.) Members--Paul D. Wright, Secretary of Highways, Erie, Erie County. (Pine and Court Streets.) Robert Y. Stuart, Secretary of Forests and Waters, Carlisle, Cumberland County. (3109 North Second Street.) Clyde L. George W. eral, Philadelphia, Dauphin County. Waters, Germantown, Philadelphia County. M. (105 Locust Street.) Executive Clerk-Clyde S. Heckart, 2527 South Second Street, Steelton, Dauphin County. BUREAU OF ACCOUNTS Chief Clerk-Fred Beach, Little Marsh, Tioga (New Cumberland, Cumberland County.) Traveling Auditors. Charles W. Bodine, Wellsboro, Tioga County. Hills, Delaware 3633 North Broad John T. Fish. Fallsington, Bucks County. County. Robert W. Montgomery, Fred Sapper, Erie, Erie County. John J. O'Donnell, Allentown, Lehigh County. GASOLINE BUREAU. Chief Clerk-Michael Allegheny County. (711 North Second Street.) PENNSYLVANIA STATE POLICE. Superintendent-Lynn S. Tarner, Pittsburgh, (431 South 13th Street.) ESCHEAT BUREAU. Chief-Frank M. Eastman, Harrisburg, Dauphin DIVISION INVESTIGATION OF DEATH REGIS Executive Secretary-Silvus TRATIONS. Lehigh (225 North Second Street.) CORPORATION BUREAU. Chief-A. Nevin Detrich, 7213 Boyer Street, Allegheny County. (231 North Second Street.) Elmer S. Welsh, 445 Lincoln Street, York, York County. R. Scholl, Clerk-John (410 Briggs Street.) Assistant to Chief Clerk-Otto Messner, Lancaster, Lancaster County. Corporation Philadelphia. Chief-Wilson C. Price, Philadelphia, Philadel-Special Butler County. GENERAL'S MENT. DEPART Auditor General-Samuel S. Lewis, 488 West Disbursing Deputy (Penn Harris Hotel.) CORPORATION AND DELINQUENT Isaac L. S. Smink, 408 Finance Bldg., Phila- Edward Hilles, 408 Finance Bldg., Philadelphia, Pittsburgh. E. D. Friebertshauser, 1107 B. F. Jones Law Percy B. Anderson, 1107 B. F. Jones Law |