Obrázky na stránke
PDF
ePub

SPECIAL MEETING

TUESDAY, NOVEMBER 24, 1914.

A

SPECIAL meeting of the New England Society in the City of New York was held at the WaldorfAstoria, Fifth Avenue, Thirty-third and Thirty-fourth Streets, Tuesday, November 24, 1914, at half-past eight o'clock.

Mr. A. Barton Hepburn, President of the Society, called the meeting to order.

General Thomas H. Hubbard was elected Moderator of the meeting and Mr. Clarence Winthrop Bowen was elected Secretary pro tem.

The Moderator appointed as tellers Dr. George Clinton Batcheller and Dr. John P. Munn. A ballot was taken, according to Article III of the by-laws, and the following committee was elected to nominate Officers and Directors to take office January 1, 1915:

CHARLES H. BECKETT,
EDWARD D. FISHER,
WARREN M. HEALEY,
A. BARTON HEPBURN,
EMORY S. LYON.

The Nominating Committee reported the following ticket, which was accepted and ordered to be printed for circulation as the regular ticket at the One Hundred and Ninth Annual Meeting, December 1, 1914.

FOR PRESIDENT,

FRANCIS LYNDE STETSON.

FOR FIRST VICE-PRESIDENT,
EDWARD L. PARTRIDGE.

FOR SECOND VICE-PRESIDENT,
CHARLES F. MATHEWSON.

FOR TREASURER,

CHARLES C. BURKE.

FOR SECRETARY,

HARRY A. CUSHING.

FOR DIRECTORS TO SERVE UNTIL JANUARY, 1919,

JOSEPH EASTMAN,

ELIAS M. JOHNSON,

FRANKLIN MURPHY,

CHARLES S. SARGENT, JR.

The meeting then adjourned.

CLARENCE WINTHROP BOWEN,

Secretary pro tem.

深深

ONE HUNDRED AND NINTH

THE

ANNUAL MEETING

TUESDAY, DECEMBER 1, 1914.

HE one hundred and ninth annual meeting of the New England Society in the City of New York was held at the Waldorf-Astoria, Fifth Avenue, Thirty-third and Thirty-fourth Streets, Tuesday, December 1, 1914, at half past eight o'clock.

Mr. A. Barton Hepburn, President, presided and the Secretary of the Society acted as Secretary of the meeting. The report of the Finance Committee was read, as follows:

To the New England Society in the City of New York:

The Finance Committee, having this day examined the securities of the Society, find them to be as follows:

LIST OF SECURITIES OF THE NEW ENGLAND SOCIETY. Virginia Midland R. R. General Mortgage Bonds (due

1936), 5 per cent...

$5,000 00

West Shore R. R. 1st Mortgage Bonds (due 2361), 4 per cent....

25,000 00

Missouri, Kansas & Texas R. R. 1st Mortgage Bonds

(due 1990), 4 per cent..

6,000 00

Terminal R. R. of St. Louis 1st Mortgage Bonds (due

1939), 41⁄2 per cent....

5,000 00

Baltimore & Ohio R. R. Bonds Gold 4's (due 1948)...

5,000 00

Baltimore & Ohio R. R. Prior Lien Bonds (due 1925),

31⁄2 per cent.

5,000 00

Union Pacific R. R. 1st Mortgage Bonds (due 1947), 4

per cent..

7,000 00

American Dock & Improvement Co. Guaranteed 5 per cent. Bonds (due 1921).

Northern Pacific R. R. Prior Lien Bonds (due 1997), 4 per cent..

Wisconsin Central R. R. 1st General Mortgage Bonds

$15,000 00

6,000 00

(due 1949), 4 per cent..

10,000 00

St. Joseph & Grand Isle R. R. 1st Mortgage Bonds (due 1947), 4 per cent.

5,000 00

Chicago, Burl. & Quincy R. R. Joint Gtd. Bonds (due

1921), 4 per cent..

...

15,000 00

New York City Registered Bonds (due 1929) 21⁄2 per

cent.....

15,000 00

Lake Shore & Michigan Southern R. R. Bonds (due 1928), 4 per cent..

5,000 00

Balt. & Ohio R. R., Pittsburg, L. E. & W. Va. System,
Refunding Mortgage Bonds (due 1941), 4

per cent....

6,000 00

Pennsylvania R. R. Convertible Bonds (due 1915), 31⁄2 per cent..

5,000 00

Del. & Hudson R. R. 1st Lien Equipment Bonds (due 1922), 41⁄2 per cent. . . . .

5,000 00

Central Pacific R. R. 1st Refunding Mortgage Bonds

(due 1949), 4 per cent..

10,000 00

N. Y. City Bonds (Callable 1930-due 1960), 44 per

cent....

5,000 00

Chicago, Burl. & Quincy, Illinois Division Bonds (due 1949), 4 per cent.

5,000 00

Chicago & Northwestern R. R. General Mortgage

Bonds (due 1987), 4 per cent...

5,000 00

Central New England R. R. 1st Mortgage Bonds (due

[blocks in formation]

New York State, Canal Improvement Bonds (due 1964), 41⁄2 per cent...

Total....

Securities examined and found correct as per list above.

NEW YORK, November 16th, 1914.

5,000 00

$185,000 00

F. L. HINE,

A. G. PAINE, Jr.,
Wм. M. KINGSLEY,

Finance Committee.

The report was accepted and ordered to be placed on file.
The report of the Treasurer was read, as follows:

THE NEW ENGLAND SOCIETY IN THE CITY OF NEW YORK,
IN ACCOUNT WITH CHARLES C. BURKE, TREASURER.
Balance, November 12, 1913...

$7,784 16

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][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][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]
« PredošláPokračovať »