페이지 이미지
PDF
ePub

39

PROCEEDINGS

The Association convened in the meeting room of the Association of the Bar of the City of New York, 42 West 44th Street, New York City, on Friday, January 20, 1922, and was called to order by William D. Guthrie, President of the Association.

The President:

Gentlemen, the Forty-Fifth Annual Meeting of the Association will now come to order. In the order of business, the first thing is the reading of the minutes of the last meeting, Mr. Secretary.

On motion duly made and seconded, the reading of the minutes was dispensed with, they having been printed and distributed to the members.

The next business in our regular order are nominations for membership.

The Secretary:

I have several here Mr. President.

On motion duly made and seconded, the nominations before the Secretary were referred to the Committee on Admissions. The President:

We will proceed to take up the report of the Treasurer, Mr. Lewis.

TREASURER'S REPORT

BUFFALO, N. Y., January 11, 1922.

To the New York State Bar Association:

The Treasurer of your organization herewith submits his annual report, running from January 14, 1921, the date upon which the last annual report of the Treasurer was submitted to the Association, as follows:

Amount on hand at date of last report,

January 14, 1921, including cash

on hand at the Buffalo Trust Co.. $1,750 06

United States Government Liberty

Bonds

6,050 00

$7,800 06

Amount received for dues from January 14, 1921,

to date, including $1.00 paid on 1922 dues.... Cash received from forty-seven Life members.. Interest on U. S. Government bonds.. Interest received from Buffalo Trust Company on deposits

....

Overpayment made on dues, later remitted and charged in disbursements..

$13,111 00 2,350 00 257 12

115 12

1.00

Cash received on loan from bank........

1,500 00

Total

$25,134 30

Total disbursements during period January 14, 1921, to date...

16,030 93

[blocks in formation]

Six U. S. Government Liberty Loan $1,000 Bonds
One U. S. Government Liberty Loan Bond....

6,000 00

50.00

$9,103.37

SUMMARY OF DISBURSEMENTS

Secretary's salary, one year..

Secretary's clerical assistance.

Secretary's account, including traveling expenses, telegrams, long distance telephone calls, express charges, stamps, stationery, printing, etc.... Secretary's supplies and general printing. Treasurer's salary, fourteen months, November and December, 1920, being paid in 1921. . . . . . Treasurer's account, including traveling expenses, stationery, stamps, telegrams, bound book of receipts, circular letters, cards, letterheads, Surety Company bond...

$2,000 00 600 00

440 92

973 40

875 00

366 46

Treasurer's account for furniture and fixtures,

typewriter and filing devices.

Annual Report for 1921....

$194 35

4,947 68

Engrossing Resolutions on death of former

Treasurer, Mr. Hessberg, and Memorial Cases

for the same..

Committee on International Arbitration:

Stenographer's fees and typewriting...

Annual meeting 1921, including printing, traveling expenses, entertaining guests, dinner at Hotel Astor

Refund of dues sent in error.

Joint Meeting, Executive and Law Reform Com-
mittees, including stenographer's services, ex-
penses of members to meeting, dinner at the
University Club

Annual Meeting, 1922, preliminary expense, in-
cluding expenses of Secretary to New York
to arrange for same; printing invitations, cards,
envelopes, postage, dinner tickets, etc...
Check paid taking up loan at bank, including
interest

97 00

30 65

3,000 36 16 00

389 34

577 02

1,522 75

$16,030 93

The total membership of the Association, as the same is shown from the records of the Secretary as of the date of this report, is 3,520, which is made up as follows: Honorary Members, 197; Life Members (47 having joined during the year 1921), 222; Regular Members (including 33 names elected at the last meeting of the Executive Committee), 3,101. This membership is once more the largest in the history of the Association.

All of which is respectfully submitted.

Dated, Buffalo, N. Y., January 11, 1922.

LORAN L. LEWIS, JR.,

Treasurer.

The foregoing accounts have been audited and found correct. Dated, Buffalo, N. Y., January 14, 1922.

J. A. HAMILTON,

RICHARD H. TEMPLETON,

Auditing Committee.

On motion duly made and seconded, the Treasurer's report was received and placed on file.

The President:

The next business in our regular order is the appointment of a committee on publication to consist of five members. The President would very much like to have Messrs. Terry, Purrington, Anderton, Monroe and McCarty serve on that committee if they will do so. And unless there is objection, that will stand as the committee in charge of publications.

The next is the report of the Nominating Committee.

The Secretary:

The Nominating Committee's report has been printed and sent to the members. On behalf of Mr. Wickersham, the Chairman of the Committee, I offer it.

REPORT OF COMMITTEE ON NOMINATIONS

To the Members of the New York State Bar Association:

The Committee appointed to nominate officers of the Association for the ensuing year, report that at a meeting of this Committee, held in New York City, December 17, 1921, the following persons were unanimously agreed upon for the respective offices, and your Committee respectfully recommends their election:

First District.
Second District,

Third District,

Fourth District,

Fifth District,
Sixth District,
Seventh District,
Eighth District,
Ninth District,

PRESIDENT

William D. Guthrie, New York

VICE-PRESIDENTS

Francis M. Scott, New York.
Harrington Putnam, Brooklyn.
William P. Rudd, Albany.
Ledyard P. Hale, Canton.
Alexander H. Cowie, Syracuse.
Randolph Horton, Ithaca.
John D. Teller, Auburn.
John Lord O'Brian, Buffalo.
Arthur S. Tompkins, Nyack.

First District,

Second District,

Third District,

Fourth District,

Fifth District,

Sixth District,

Seventh District,

Eighth District,

Ninth District,

SECRETARY

Frederick E. Wadhams, Albany

TREASURER

Loran J. Lewis, Jr., Buffalo

EXECUTIVE COMMITTEE

Samuel H. Ordway, New York.
Joseph P. Cotton, New York.
Martin Conboy, New York.

Robert B. Honeyman, Brooklyn.
John J. Kuhn, Brooklyn.

William J. Morris, Jr., Long Island City.
John G. Van Etten, Kingston.
Frederick E. Wadhams, Albany.
Calvin S. McChesney, Troy.
Thomas B. Cotter, Plattsburg.
Frederick W. Dudley, Port Henry.
Anson Getman, Johnstown.

Joseph B. Murphy, Syracuse.
Warnick J. Kernan, Utica.

Willard B. Van Allen, Carthage.

Owen C. Becker, Oneonta.
Edward A. Kiley, Canastota.
Isaac Allison, Elmira.

Arthur E. Sutherland, Rochester.
Jesse S. Phillips, Hornell.

John Colmey, Canandaigua.

J. Alan Hamilton, Buffalo.

Fred M. Ackerson, Niagara Falls.
Joseph H. Morey, Buffalo.

William Fraser Cassedy, Newburgh.
Russell Wiggins, Middletown.

Frank L. Young, Ossining.

[blocks in formation]
« 이전계속 »