صور الصفحة
PDF
النشر الإلكتروني

LIST OF SECRETARIES

1. 1878-93-*EDWARD OTIS HINKLEY1..... Baltimore, Maryland. 2. 1893-1909-JOHN HINKLEY'

Baltimore, Maryland.

3. 1909

GEORGE WHITELOCK

. Baltimore, Maryland.

LIST OF ASSISTANT SECRETARIES

1. 1909-1910-ALBERT C. RITCHIE'......

2. 1910- W. THOMAS KEMP..

3. 1913

Baltimore, Maryland.

GAYLORD LEE CLARK.

. Baltimore, Maryland. ...Baltimore, Maryland.

[blocks in formation]

In 1878, Francis Rawle, of Pennsylvania, and Isaac Grant Thompson, of New York, acted as temporary Secretaries and as Secretaries of the Conference. In 1886, Edward Otis Hinkley being absent, Walter George Smith, of Pennsylvania, acted as Secretary pro tempore.

In 1898, John Hinkley being absent, George P. Wanty, of Michigan, acted as Secretary pro tempore.

In 1909 by virtue of amendment to Constitution, the Executive Committee elected an Assistant Secretary.

In 1913 the Constitution was further amended so as to provide for one or more Assistant Secretaries.

......

1. 1878-87-*LUKE P. POLAND.. 2. 1878-88-SIMEON E. BALDWIN 1 3. 1878-80-*WILLIAM A. FISHER.. 4. 1880-85-*WILLIAM ALLEN BUTLER. 5. 1885-90-*CHARLES C. BONNEY1. 6. 1887-96-*GEORGE A. MERCER.. 7. 1888-90-*JOHN RANDOLPH TUCKER. 8. 1890-91-*WILLIAM P. WELLS. 9. 1890-99-ALFRED HEMENWAY 10. 1891-95-*BRADLEY G. SCHLEY. 11. 1895-99-CHARLES CLAFLIN ALLEN..... 12. 1896-97-*WILLIAM WIRT HOWE.. 13. 1897-1900-CHARLES NOBLE GREGORY. 14. 1899-1900-EDMUND WETMORE 15. 1899-1901-*U. M. Rose..

16. 1899-1902-WILLIAM A. KETCHAM.

....

St. Johnsbury, Vermont.
..New Haven, Connecticut.
. Baltimore, Maryland.
..New York, New York.
Chicago, Illinois.
Savannah, Georgia.
Lexington, Virginia.
Detroit, Michigan.
Boston, Massachusetts.
Milwaukee, Wisconsin.
. St. Louis, Missouri.
.. New Orleans, Louisiana.
Madison, Wisconsin.
New York, New York.
Little Rock, Arkansas.
... Indianapolis, Indiana.
Lexington, Virginia.
Towanda, Pennsylvania.
Portland, Maine.
St. Louis, Missouri.
Savannah, Georgia.
Denver, Colorado.
Boston, Massachusetts.
Norfolk, Virginia.
Fort Wayne, Indiana.

17. 1899-1902-HENRY ST. GEORGE TUCKER..
18. 1900-1903-RODNEY A. MERCUR..
19. 1900-1903-*CHARLES F. LIBBY.
20. 1901-1903-*JAMES HAGERMAN
21. 1902-1905-P. W. MELDRIM.
22. 1902-1905-PLATT ROGERS

23. 1903-1906-M. F. DICKINSON.

24. 1903-1906-THEODORE S. GARNETT.
25. 1903-1906-WILLIAM P. BREEN.
26. 1905-1908-CHARLES MONROE

. Los Angeles, California.

27. 1905-1908-*RALPH W. BRECKENRIDGE.. Omaha, Nebraska. 28.-1906-1909-*CHARLES F. LIBBY...

.......

29. 1906-1909-WALTER GEORGE SMITH.
30. 1906-1909-ROME G. BROWN..
31. 1908-1911-WILLIAM O. HART..
32. 1908-1911-CHARLES HENRY BUTLER.
33. 1909-1912-JOHN HINKLEY

.....

34. 1909-1912-*RALPH W. BRECKENRIDGE..
35. 1909-1912-LYNN HELM

36. 1911-1914-HOLLIS R. BAILEY.
37. 1911-1914-*ALDIS B. BROWNE.
38. 1912-1915-WILLIAM H. BURGES.
39. 1912-1915-JOHN H. VOORHEES.
40. 1912-1915-WILLIAM H. STAAKE.
41. 1913-1914-*ALBERT W. BIGGS
42. 1913-1916-WILLIAM C. NIBLACK.
43. 1914-1917-SELDEN P. SPENCER.
44. 1914-1917-WILLIAM P. BYNUM.
45. 1914-1917-CHAPIN BROWN

2

CHARLES N. POTTER.
JOHN LOWELL

CHARLES BLOOD SMITH.
ASHLEY COCKRILL.

50. 1916-1917-WALTER GEORGE SMITH.

46. 1915

47. 1915

48. 1915

49. 1916

51. 1917

52. 1917

T. A. HAMMOND.

53. 1917

U. S. G. CHERRY.

54. 1917

* Deceased.

GEORGE T. PAGE.

. Portland, Maine.
.Philadelphia, Pennsylvania.

. Minneapolis, Minnesota.
.New Orleans, Louisiana.
.New York, New York.
Baltimore, Maryland.
Omaha, Nebraska.
Los Angeles, California.
Boston, Massachusetts.
Washington, D. C.
El Paso, Texas.

Sioux Falls, South Dakota.
Philadelphia, Pennsylvania.
Memphis, Tennessee.
Chicago, Illinois.

St. Louis, Missouri.
Greensboro, North Carolina.
Washington, D. C.
Cheyenne, Wyoming.
Boston, Massachusetts.
Topeka, Kansas.

Little Rock, Arkansas.
Philadelphia, Pennsylvania.

. Peoria, Illinois.

. Atlanta, Georgia.

Sioux Falls, South Dakota.

CHARLES THADDEUS TERRY.. New York, New York.

1 In 1888, at the first meeting of the Executive Committee after the adjournment of the Association, Simeon E. Baldwin resigned, and Charles C. Bonney was chosen to fill the vacancy under By-Law X.

In 1913, by virtue of amendment to Constitution, the number of elective members of Executive Committee was increased from five to seven.

In 1913 by virtue of amendment to Constitution, the number of elective members of Executive Committee was increased from seven to eight.

LIST OF PLACES OF MEETING AND ATTENDANCE

Meeting. Year.

Date.

1....1878....Aug. 21, 22....
2....1879....Aug. 20, 21.

3....1880....Aug. 18, 19, 20..
4....1881....Aug. 17, 18, 19.....
...1882..... .Aug. 8, 9, 10, 11.

5.

[blocks in formation]

124

137

6....1883. .Aug. 22, 23, 24..... .Saratoga Springs, N. Y..... 120 7....1884....Aug. 20, 21, 22. ..Saratoga Springs, N. Y..... 108 .Aug. 19, 20, 21.....Saratoga Springs, N. Y. 20..... Saratoga Springs, N. Y. 19..... Saratoga Springs, N. Y..... 149 17..... Saratoga Springs, N. Y.

8.. 1885.... 9....1886.. .Aug. 18, 19, 10....1887....Aug. 17, 18, 11.. ...1888....Aug. 15, 16, 12....1889....Aug. 28, 29, 30. 13....1890....Aug. 20, 21, 22. 14.. .1891....Aug. 26, 27, 28.

..Chicago, Ill.

121

158

. Saratoga Springs, N. Y..... 132 .Boston, Mass.

202

130

15....1892....Aug. 24, 25, 26..... Saratoga Springs, N. Y..... 143 16....1893. .Aug. 30, 31, Sept. 1. Milwaukee, Wis. 17....1894....Aug. 22, 23, 24..... Saratoga Springs, N. Y. 18....1895....Aug. 27, 28, 29, 30.. Detroit, Mich.

[blocks in formation]

19....1896. .Aug. 19, 20, 21. Saratoga Springs, N. Y..... 276 20....1897....Aug. 25, 26, 27..... Cleveland, Ohio 21....1898....Aug. 17, 18, 19. 22....1899. .Aug. 28, 29, 30. 23....1900....Aug. 29, 30, 31. 24....1901. .Aug. 21, 22, 23.

. Saratoga Springs, N. Y..... 227

. Buffalo, N. Y....

25....1902....Aug. 27, 28, 29.... Saratoga Springs, N. Y..... 230

26....1903....Aug. 26, 27, 28.

27....1904.... .Sept. 26, 27, 28. ..St. Louis, Mo.....

[blocks in formation]

227

[blocks in formation]

31..... St. Paul, Minn...

369

28. Portland, Maine

402

312

389

324

625

558

.1023

1184

531

943

31....1908.....

.Aug. 25, 26, 27, 28.. Seattle, Washington

32....1909....Aug. 24, 25, 26, 27.. Detroit, Michigan

33....1910.

34....1911.....

.Aug. 30, 31, Sept. 1. Chattanooga, Tennessee
.Aug. 29, 30, 31..... Boston, Mass.

35....1912....Aug. 27, 28, 29..... Milwaukee, Wis.

36....1913....Sept. 1, 2, 3.....

Montreal, Canada

37....1914.. .Oct. 20, 21, 22...... . Washington, D. C....
38....1915..
.Aug. 17, 18, 19..... Salt Lake City, Utah..
39...1916....Aug. 30, 31, Sept. 1.. Chicago, Ill.

.Saratoga Springs, N. Y..... 598

40....1917....Sept. 4, 5, 6.

AMERICAN BAR ASSOCIATION

1916-1917

CONSTITUTION

NAME AND OBJECT.

[ocr errors]

ARTICLE I. This Association shall be known as THE AMERICAN BAR ASSOCIATION." Its object shall be to advance the science of jurisprudence, promote the administration of justice and uniformity of legislation throughout the union, uphold the honor of the profession of the law and encourage cordial intercourse among the members of the American Bar.

QUALIFICATIONS FOR MEMBERSHIP.

ARTICLE II.-Any person shall be eligible to membership in this Association who shall be, and shall, for three years next preceding, have been a member in good standing of the Bar of any state, and who shall also be nominated as hereinafter provided.

OFFICERS AND COMMITTEES.

ARTICLE III.-The following officers shall be elected at each Annual Meeting for the year ensuing:

A President (the same person shall not be elected President two years in succession);

A Vice-President from each state;

A Secretary;

A Treasurer;

A General Council, consisting of one member from each state, which shall be a standing committee on nominations for office. The General Council shall elect its Chairman annually.

There shall be an Executive Committee, which shall consist of the President, the last ex-President, the Chairman of the General Council, the Secretary and the Treasurer, all of whom shall be, ex-officio, members, together with eight other members, to be chosen by the Association, but no member shall be eligible to such choice more than three years in succession; and the

President, and in his absence the ex-President, shall be the Chairman of the committee.

There shall be one or more Assistant Secretaries, who shall be elected by the Executive Committee, and shall hold office at the pleasure of that committee.

Accounting from September 1, 1916, no person shall serve as Chairman of the General Council more than three years in succession.

The President of each State Bar Association recognized by this Association, which accepts this provision, shall become a member ex-officio of the General Council provided he be a member of the American Bar Association, and provided further that votes in the General Council be by states whenever a roll call is asked.

The following committees shall be annually appointed by the President for the year ensuing, and shall consist of five members each, unless otherwise indicated:

On Jurisprudence and Law Reform;

On Legal Education and Admissions to the Bar;
On Commerce, Trade and Commercial Law;

On International Law;

On Publications;

On Grievances;

On Reports and Digests;

On Patent, Trade-Mark and Copyright Law;

On Insurance Law;

On Professional Ethics;

On Publicity;

On Noteworthy Changes in Statute Law; a sub-committee

On Finance to consist of three members, of which the Treasurer

shall be one; a

Council on Legal Education; a committee

To Suggest Remedies and Propose Laws Regulating Procedure, to consist of not more than 15 members; a committee On Uniform State Laws, to consist of one member from each state; and a committee

On Membership, to consist of such number as the President may appoint.

« السابقةمتابعة »