PROCEEDINGS ] Proceedings 161

Similar documents
1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

PROCEEDINGS ] Proceedings 165

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

PROCEEDINGS ] Proceedings 163

TH1Í semi-annual nioetiiis of DJC Aiiir-ricün Aiitiquariiin

PROCEEDINGS SEMI-ANNUAL MEETING, APRIL 9, 1919, IN THE HOUSE OF THE AMERICAN ACADEMY OF ARTS AND SCIENCES, BOSTON, MASSACHUSETTS.

PROCEEDINGS ] Proceedings. f The meeting was called to order by the President, Mr.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

REPORT OF THE TREASURER

Proeeedings. 307 PROCEEDINGS. ANNUAL MEETING, OCTOBER 30, 1901, AT THE HALL OF THE SOCIETY IN WORCESTER.

THE Sesquicentennial Celebration of the founding of the

REPORT OF THE TREASURER

REPORT OF THE TREASURER

REPORT OF THE COUNCIL

Variance (D) 425, % Variance (D) 18

OBITUARIES CLARENCE WINTHROP BOWEN

REPORT OF THE COUNCIL

American Antiquarian Society. Manuscript Collections

ACTION OF THE MASSACHUSETTS SOCIETY.

Proceedings of the Semiannual Meeting

REPORT OF THE COUNCIL

Notes on the Thomas Family Portraits

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1904, AT THE HALL OF THE SOCIETY IN WORCESTER.

Report of the Council

Pennsylvania Magazine

The Constitution of The Coptic Orthodox Church of Western Australia Incorporated

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

New York State Convention Minutes of Proceedings 1848

ONE HUNDRED AND TWENTY-FIFTH YEAR

CHARLES TAYLOR TATMAN

"The International Union of Gospel Missions " Unto The Least Of These Chapter Ten. Compiled in 1974 by Dr. William Seath

Kingston Selectmen The Chairman of the Board is listed first in each sequence.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Parkman Family Papers,

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

Selectmen of the Town of Chelmsford

EXHIBITION OF CHILDREN'S BOOKS BEFORE 1800

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

Excerpts from the London Chronicle, June 1, Account #1

PRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June But visiting can flesh out a life: By Gene Sloan, USA Today

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

1* E 0 C E E D 1 N G S.

British Literature Lesson Objectives

Isaac Dunham Herman F. Swartz. E. Wolfe

Frequently Asked Questions to Alfred Street Baptist Church Constitution and Bylaws Committee

Upper-Grade Presidential Spelling Boxes

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CHRIST CHURCH OF OAK BROOK. - Constitution - Incorporated March 11, 1965 Amended December 5, 1968 November 30, 1981 December 2, 1985 February 28, 2006

Adams, Abigail, Letters,

Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010

Proceedings of the Annual Meeting

A guide to the Salisbury family papers

U.S. History: Inventors, Scientists, Artists, and Authors. By victor hicken, Ph.D. Copyright 2006 Mark Twain Media, Inc. Printing No.

Electoral History for Hants West

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B.

CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED

Proceedings ofthe Annual Meeting

U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers

BIBLE 322 AMERICAN CHRISTIANITY Outline of Lectures PART I: Religion in a Colonial Context,

BY-LAWS OF SAINTS PETER AND PAUL PARISH PASTORAL COUNCIL Revised: April 18, Article I Name of the Organization

Descendants of Christopher Threlkeld

CONSTITUTION AND RULES OF PROCEDURE OF CHRIST CHURCH HILLCREST. (Church of England in South Africa)

T ow-n Officers. SELECTMEN.

CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story)

The Martin Portraits of Franklin 249

CONSTITUTION CHATTANOOGA CHRISTIAN SCHOOL

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO

.4% U.S. REPRESENTATIVE

BYE-LAWS TO THE CONSTITUTION OF THE EVANGELICAL LUTHERAN CHURCH IN SOUTHERN AFRICA RELATING THE ORGANIZATION OF THE CHURCH

The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ

1949-] OBITUARIES 171

The Sanford Family Bible. By Ellen Scott Brooking Sanford June 2008

Volume 22 Number 010. America s Revolution (102) The Concord Incursion - III. Intro: A Moment in Time with Dan Roberts

THE SYNOD OF THE DIOCESE OF RUPERT S LAND CONSTITUTION

The meeting opened at 10:30 A.M. with prayer.


MORGAN BAPTIST ASSOCIATION CONSTITUTION. Article I: Name. The name of this body shall be Morgan Baptist Association. Article II: Mission

Manuscript Collection Inventory

BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE

Proceedings ofthe Semiannual Meeting

CONSTITUTION. NOWRA CHURCH OF CHRIST April 2014

BYLAWS FOR AGAPE CHINESE ALLIANCE CHURCH

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6

Russell Anderson, etc.

THE FIRST CONGREGATIONAL COLUMBUS, OHIO CONSTITUTION

Grand Rapids, Michigan, William B, Eerdman s Publishing Company, n.d. Maclaren, Alexander, Expositions of Holy Scripture, New York, A. C. Armstrong an

Manuscript Collections. Earle Family, Papers, reels microfilm RLIN id: Manuscripts owned by Thomas Earle, Mattapoisett, Mass.

371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17

Guide to the Cyrus Parker Bradley Papers, Pending

C Rotary Club, Columbia, Missouri, Records, cubic feet

1822 John Clouse (Revolutionary War veteran) dies in Plain Township and is also buried in Smith Burial Ground

The Diocesan Synod. Western Newfoundland

BYLAWS FOR ELDER LED CHURCH

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

Brother 'Tics: This is the 38th anniversary of our society and we take pleasure in presenting the 5th 'Tic Annual.

Transcription:

1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall, Worcester, Wednesday, October 21, 1925, at 10.45 o'clock a. m. The meeting was called to order by President Lincoln. The following members of the Society were present: Reuben Colton, John McKinstry Merriam, William Eaton Foster, Francis Henshaw Dewey, William Trowbridge Forbes, George Henry Haynes, Charles Lemuel Nichols, Waldo Lincoln, George Parker Winship, Clarence Winthrop Bowen, Victor Hugo Paltsits, Clarence Saunders Brigham, Wor.thington Chauncey Ford, William Coolidge Lane, Julius Herbert Tuttle, Charles Grenfill Washburn, Samuel Bayard Woodward, George Hubbard Blakeslee, William Vail Kellen, Wilfred Harold Munro, Henry Winchester Cunningham, Thomas Willing Balch, Grenville Howland Norcross, Thomas Hovey Gage, John Whittemore Farwell, Rev. Henry Bradford Washburn, Leonard Wheeler, Alexander George McAdie, William Crowninshield Endicott, George Anthony Gaskill, John Woodbury, Charles Knowles Bolton, John Henry Edmonds, Leonard Leopold Mackall, Samuel Lyman Munson, Robert Kendall Shaw, William Bradford Homer Dowse, Chandler Bullock, Charles Eliot Goodspeed, Francis Russell Hart, Alfred Johnson, Gardner Weld Allen, George Ichabod Rockwood, Lawrence Counselman Wroth, Wallace Walter Atwood, Waldo Gifford Leland, Daniel Waldo Lincoln and Frank Brewer Bemis. The call for the meeting was read by the Secretary.

162 American Antiquarian Society \ [Oct., It was voted to dispense with the reading of the minutes of the' last meeting. The President read the report of the Council to the Society, Dr. Woodward presented the Treasurer's report, and Mr. Brigham presented the Librarian's report. It was voted to accept these reports and to refer them to the Committee of Publication; Mr. Leland, one of the delegates of the Society to the American Council of Learned Societies, i)resented a report of the activities of the Council. The election of officers being in order, the President appointed Messrs. Cunningham, Bullock and Mackall to collect ballots for the office of President, which committee reported that all the ballots cast were for Mr. Waldo Lincoln and he was declared elected. It was voted that the President appoint a committee of three to nominate other officers of the Society. The President appointed to this Committee Messrs. Nichols, Edmunds and Woodbury, who reported as follows: Vice-Presidents Arthur Prentice Rugg, LL.D., Worcester, Mass. Clarence Winthrop Bowen, LL.D., New York, N. Y. Councillors Charles GrenfiU Washburn, A.B., Worcester, Mass. Francis Henshaw Dewey, A.M., Worcester, Mass. Henry Winchester Cunningham, A.B., Milton, Mass. George Parker Winship, Litt.D., Dover, Mass. William Howard Taft, LL.D., Washington, D. C. George Hubbard Blakeslee, Ph.D., Worcester, Mass. Clarence Saunders Brigham, A.M., Worcester, Mass. James Benjamin Wilbur, LL.D., Manchester, Vt. Samuel Lyman Munson, Albany, N. Y. ; WilUam Vail Kellen, LL.D., Boston, Mass. Secretary for Foreign Correspondence Charles Leniuel Nichols, M.D., Litt, D!,Worcester, Mass.

Proceedings 163 Secretary for Domestic Correspondence i Chauncey Ford, LL.D., Cambridge, Recording Secretary Thomas Hovey Gage, LL.B., Worcester, Mass. Treasurer Samuel Bayard Woodward, M.D., Worcester, Mass. Committee of Publication George Henry Haynes, Ph.D., Worcester, Mass. Juhus Herbert Tuttle, Dedham, Mass. John Henry Edmonds, Boston, Mass. Clarence Saunders Brigham, A.M., Worcester, Mass. Auditors Homer Gage, M.D., Worcester, Mass. Daniel Waldo Lincoln, LL.B., Woi-cester, Mass. Upon motion of Judge Forbes, it was voted to accept the report and that the President receive the ballots?i.,?.ri'?,^ ^"^ ^''^^- ^^^ President announced that all the ballots were for the nominees of the Committee and they were declared elected. Mr. Brigham then presented the recommendations 01 the Council for membership in the Society as iollows : Resident Members. George Sumner Barton, Worcester, Mass. John Stewart Bryan, Richmond, Va. Calvin Coolidge, Washington, D. C. Mark Antony DeWolfe Howe, Boston, Mass. Allen Johnson, New Haven, Conn. Thomas Bonaventure Lawler, New York, N. Y. Horace Augustus Moses, Springfield, Mass. * Charles Alpheus Place, Lancaster, Mass Wilbur Henry Siebert, Columbus, Ohio. Foreign Member Bernard Fay, Paris, France. The President appointed Messrs. Hart, Wroth, and Damel W. Lincoln a Committee to distribute, collect

164 Ameriean Antiquarian Soeiety I [Oct., j and count ballots for the election of new members, who reported that all of the nomines were elected. Mr. Gage, in accordance with the recommendation of the Council, moved to amend Article VII of the By-Laws, by striking out the following provisions: " members residing in New England shall pay an annual fee of five dollars. A payment of fifty dollars at one time shall constitute the person so paying a life member and shall exempt him from this payment of the annual fee of five dollars and this sum so paid shall be added to the life membership fund. Whenever the dues of any member shall remain unpaid for two consecutive years the Treasurer shall report that fact to the Council, which may vote that his connection with the Society be terminated, and such votej shall terminate his connection with the Society, or the Council may take such other action as it deems proper, " And it was so voted. The following papers were then presented: "How Massachusetts received the Declaration of Independence," by John Henry Edmonds, of Boston, Mass.; "The Trend Towards Centralization," by Thomas WillingBalch,of Philadelphia, Pa. ; ' 'Christoph Daniel Ebeling," by William Coolidge, Lane, of Cambridge, Mass. It was voted to refer the foregoing papers to the Committee of Publication. The Secretary was sworn to the faithful discharge of his duties by Judge Forbes., The meeting then adjourned and the members of the Society were entertained at luncheon by the President at his house, 49 Elm Street. THOMAS HOVEY GAGE, Reeording Seeretary