Obrázky na stránke
PDF
ePub

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 10, 1914..

....

$6,086 17

[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][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][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]

Annuities and Charity..

Salary of Secretary. . . .

Disbursements:

$2,180 00

999 96

2,003 23

Printing, Stationery and Miscellaneous..
Annual Dinner Expenses.

Fulton Trust Co. of N. Y., for cost of $5,000

St. Paul, Minneapolis & Manitoba R. R.
Cons. Mtge. 42% Bonds, due 1933, at
101, interest and commission..

Fulton Trust Co. of N. Y. for cost of $5,000
Baltimore & Ohio R. R. Prior Lien 3%%
Bonds, due 1925, at 924, interest and
commission..

2,804 23

5,158 75

Balance, November 12, 1915....

4,681 46

17,827 63

$5,112 84

CHARLES C. BURKE, Treasurer. Accounts and vouchers audited this day and found correct. NEW YORK, November 15th, 1915.

THOMAS DENNY, Chairman, Finance Committee.

The report was accepted and ordered placed on file. The report of the Charity Committee was read, as follows:

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

The Committee on Charity report that during the past year, upon their recommendation to the Board of Officers, the following appropriations have been authorized:

1. An annuity of $50 has been continued to the widow of a deceased life member.

2. An annuity of $155 has been continued to the needy daughter of a deceased annual member, who has paid into the treasury $155.

3. The Board continued a grant of $25 a month to a needy sister, aged seventy-seven years, of a deceased member, who died leaving no estate and upon whom the sister was entirely dependent.

4. An annuity of $105 has been continued to the widow of a deceased annual member, who had paid into the treasury $105.

5. An annuity of $50 has been continued to the widow of a deceased life member.

6. The Board has appropriated $250, to be applied to the assistance of a needy New England family of three persons.

7. An annuity of $100 has been continued to the widow of a deceased life member.

8. The Board has continued in a suitable institutional home, at a charge of $170 per year, a destitute member who was elected to the Society more than forty years ago.

9. The Board has granted $50 a year for the personal expenses of an aged and worthy New England woman, who was earlier placed in a suitable institutional home partly by the aid of the Society.

10. The Board has granted $250 toward the expenses in a sanitarium of an aged and invalid member.

11. The Board has granted an annuity of $100 to the widow of a deceased life member.

12. The Board has granted an annuity of $50 to the aged sister of a deceased member.

13. The Board has granted an annuity of $100 to the aged widow of a deceased life member.

14. The Board has granted $250 to aid in placing in an institutional home the widow and invalid daughter of a deceased member. 15. The Board has granted $100 for the assistance of an aged New England woman.

16. The Board has appropriated $200 for the work of the Association for Improving the Condition of the Poor.

The Committee also report that the total amount expended during the fiscal year is $2,180.

December 6, 1915.

Respectfully submitted,

WILTON MERLE-SMITH, Chairman, Committee on Charity.

file.

The report was accepted and ordered to be placed on

The report of the Secretary on the condition of the membership of the Society, December 1, 1915, was read, as follows:

REPORT OF THE SECRETARY ON THE CONDITION OF THE
MEMBERSHIP OF THE SOCIETY, DECEMBER 1, 1915.
Number of members on the rolls, December 1, 1914........
Elections from that date to December 1, 1915:

By the Society....

By the Board of Officers.

1,221

[blocks in formation]

The following deaths have been reported since December 1, 1914:

Henry A. Robbins, died January 21, 1914, in the 85th year of his age. Edwin R. Holden, died February, 1914.

Henry O. Clark, died June 7, 1914.

Arthur Ingraham, died December 1, 1914, in the 66th year of his age. Edward M. F. Miller, died December 1, 1914, in the 59th year of his

age.

Temple Bowdoin, died December 2, 1914, in the 52d year of his age. Charles A. Moore, died December 8, 1914.

Rastus S. Ranson, died December 20, 1914, in the 76th year of his age.

D. O. Wickham, died December 30, 1914.

Rev. E. J. Haynes, died December 31, 1914.

David Milliken, Jr., died January 1, 1915, in the 64th year of his age. William H. Law, died January 4, 1915, in the 59th year of his age. George C. Batcheller, died January 25, 1915, in the 81st year of his age.

Seymour J. Hyde, died February 14, 1915, in the 54th year of his age. Francis C. Reed, died March 2, 1915, in the 78th year of his age. Buell Heminway, died March 6, 1915, in the 77th year of his age. Charles Eustis Orvis, died March 8, 1915.

Edward Harland, died March 9, 1915, in the 84th year of his age. James Greenleaf Croswell, died March 4, 1915, in the 63d year of his

age.

Charles F. Mathewson, died March 24, 1915, in the 55th year of

his age.

Clarence Storm, died March 24, 1915, in the 55th year of his age. Augustus G. Paine, died March 26, 1915, in the 77th year of his age. James D. Platt, died April 6, 1915, in the 80th year of his age. Charles Hornblower Woodruff, died May 4, 1915, in the 79th year of

his age.

William C. Kinney, died April 27, 1915.

Henry Mark Anthony, died May 6, 1915, in the 75th year of his age. Thomas Hamlin Hubbard, died May 19, 1915, in the 77th year of

his age.

George B. Ritchie, died May 22, 1915.

William M. Isaacs, died May 26, 1915.

Arthur F. Bissell, died May, 1915.

William D. Barbour, died June 1, 1915, in the 69th year of his age. Fanuel D. Weisse, died June 22, 1915, in the 73d year of his age. James J. Goodwin, died June 23, 1915, in the 80th year of his age.

Myles Standish, died June 30, 1915, in the 67th year of his age.

James A. Bennett, died July 12, 1915.

Stephen Greely Clarke, died July 14, 1915, in the 81st year of his age. Thomas Dudley Bradstreet, died August 15, 1915, in the 74th year of

his age.

William E. Webb, died August 19, 1915.

George W. Homans, died August 24, 1915.

Thomas E. H. Curtis, died August 31, 1915, in the 64th year of his age.

George Haseltine, died September 9, 1915, in the 86th year of his age. Sereno S. Pratt, died September 14, 1915, in the 58th year of his age. Edward H. Ripley, died September 14, 1915, in the 76th year of his

age.

Daniel A. Davis, died September 27, 1915, in the 69th year of his age. George S. Edgell, died October 8, 1915.

John Marshall Kellogg, died October 18, 1915, in the 76th year of

his age.

Amos F. Eno, died October 21, 1915, in the 82d year of his age. Aaron S. Thomas, died October 23, 1915, in the 69th year of his age. Sylvester C. Dunham, died October 26, 1915, in the 80th year of his

age.

Horace M. Taber, died October 26, 1915, in the 67th year of his age. Arnold H. Ellis, died November 28, 1915.

Total deaths reported..
Resignations..

51

7

file.

Number on rolls, December 1, 1915..
Decrease since December 1, 1914. ...

Respectfully submitted,

[blocks in formation]

HARRY A. CUSHING, Secretary.

The report was accepted and ordered to be placed on

The Chairman having appointed as tellers Mr. John H. Wood and Mr. John P. Tilden, they collected and counted the ballots, and reported that all had been cast in favor of the "regular ticket" which was named at the special meeting of the Society, November 30, and the Moderator declared that those gentlemen had been duly elected.

« PredošláPokračovať »