Proceedings of the Semiannual Meeting

Similar documents
Vermont Presidential Primaries

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

New Federal Ministry and Shadow Ministry 41 st Australian Parliament

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr.

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

HARRISBURG AREA COMMUNITY COLLEGE

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

2016 PRIMARY. Election Date: 03/15/2016

York County Republican Committee

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016

Primary Sources: The Declaration of Independence

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE NASHUA PUBLIC LIBRARY. A regular meeting of the Board of Library Trustees was held Tuesday, September

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

United States Senator:

BOARD OF TRUSTEES. Temple University - Of The Commonwealth System of Higher Education PUBLIC SESSION. Tuesday, December 10,2013 at 3:30p.m.

SUCCESSION OF JUSTICES OF SUPREME COURT OF FLORIDA

News from the Iowa State Bar Association

American Mathematical Society. Council Minutes. Chicago, Illinois. 05 April 2008 at noon. Prepared 17 April Abstract

June 20, Mr. Michael Glynn Technical Manager Audit and Attest Standards AICPA 1211 Avenue of the Americas New York, NY 10036

THE UNIVERSITY OF BRITISH COLUMBIA The regular monthly meeting of the Board of Governors of The University of British Columbia was held on Thursday,

The Police Pension Fund VILLAGE OF LOMBARD

IN RE: MINUTES. E. David Ringley Abstain James H. Burrell Aye Marvin D. Bradby Aye Robert A. Boroughs Aye Michael D. Salmon Aye

Jill Lepore Rock, Paper, Scissors, October 13, A history of the ballot.

CHEFA COMMUNITY DEVELOPMENT CORPORATION

Harrisburg Area Community College Board of Trustees Meeting Minutes December 2, 2008

CMA CENTURY MEDIATION ASSOCIATES, INC. Panel of Arbitrators & Mediators New York State

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, OCTOBER 14, 2016

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF JANUARY 8, 2004

Auditor of Accounts:

Board of Regents Meeting Materials, June 21, 1972

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

Attorney General:

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

WEALDSTONE URBAN DISTRICT ELECTION RESULTS,

Statement and Return Report for Certification

BOARDBOOK CONTENTS. Additional Items: Correspondence from the N.C. Democratic Party and Roy Cooper for N.C.

Individual and Human Rights CEU Legal Studies, 2007

FEDERAL SYSTEMS: THE EU, US AND INDIA COMPARED

Individual-Targeted Tolerance and Timing of Group Membership Disclosure Ewa A. Golebiowska 1017

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON THURSDAY, NOVEMBER 10, 2016

FEDERAL RESERVE BANK OF ATLANTA FIFTY-SIXTH ANNUAL STATEMENT. January 4, I9 71. To All Member Banks in the Sixth Federal Reserve District:

Ms. Sheri H. Bailey, Mr. James E. Bridgeford, Dr. Elizabeth Daniels, Mrs. Elizabeth Hudgins, Mr. Byron P. Kloeppel, Mr. B. Keith Nance, Sr.

COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT JUDICIAL RATINGS COOK COUNTY BAR ASSOCIATION 2014 CIRCUIT COURT

Mr John Whittingdale International Development. Mr Laurence Robertson Procedure. Mr Ian Davidson Transport. Mrs Louise Ellman Welsh Affairs

2014 local election results

STATE OF NORTH CAROLINA

The meeting was called to order by the Moderator Thomas J. Byrne.

STATE OF NORTH CAROLINA

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

MINUTES Meeting of the Board of Visitors The College of William and Mary in Virginia. April 20-21, 2006

TOWN OF YATES REGULAR MEETING JULY 09, 2015

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, JULY 8, 2016

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 31, 2011

1. to induct into office two councilpersons for a full three year term each.

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

2014 GENERAL. Election Date: 11/04/2014

Thursday 17-Mar Courtroom II - 2nd Floor

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

RACINE COUNTY BOARD EVENING SESSION. November 15, 2005

Department of State State of Florida Tallahassee, Florida

Douglas Henry State Museum Commission Meeting Minutes March 7, 2011

D O C K E T S U P R E M E C O U R T

Case 2:13-cv Document Filed in TXSD on 11/17/14 Page 1 of 7

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

Probation Officers Professional Association of Indiana, Inc.

Atlantic Middle States Conference, SAR Annual Conference Hunt Valley, Maryland Friday, August 8, Friday Evening Candidates Forum and Meeting

Fraternal Order of Police Crescent City Lodge #2

East Brandywine Township Board of Supervisors Organization Meeting Tuesday, January 7, 2019 Agenda 9:00 A.M.

Appendix A REPORT TO THE PRESIDENT ON THE ACTIVITIES OF THE COUNCIL OF ECONOMIC ADVISERS DURING 1984

Colorado Public Employees Retirement Association Board Meeting Minutes

_ - Dr. George Templeton

SAMPLE Official Election Ballot STATE OF MISSISSIPPI JACKSON COUNTY November 3, 2015 General Election

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA

Thursday 09-Jan Courtroom 2-2nd Floor

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 26, :00 p.m.

3354: Board of trustee meetings: organization and conduct.

American Institute of Certified Public Accountants

U NION C OUNTY B OARD

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

M I N U T E S. Thursday, October 4, :00 P.M.

U N I O N COUNT Y BOARD

M I N U T E S NSPE House of Delegates Annual Assembly

Clemson University Clemson, South Carolina MINUTES. of the meeting of

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 6, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

CECIL COUNTY AGRICULTURAL PRESERVATION ADVISORY BOARD Friday, March 3, 2006 at 1:00 PM

MINUTES. Invited Guests: Alice Irby, Branch Services Committee; Marla Conley, Schnader, Harrison, Segal and Lewis LLP

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING

1. Who were the persons that made up the patriot armies? What were the differences (and similarities) between the militia and the Continental Army?

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MARCH 27, 2007

Democratic Precinct Committeeman Candidates

FLORIDA STATE BOARD OF ASSISTANTS 2014 TO 2017 FLORIDA STATE ELECTED OFFICERS 2014 TO 2017

David Taylor, Karl Kreis, Mark Miller, Mike Suttles, Jerry Hanson, Danny King, Bruce Rutherford, Mary Brown, Mimi Kulp, Ward Hamilton, and others.

Minutes of the Presbytery of London Chalmers Presbyterian Church, London, Tuesday, June 20, 2017, 7:00 p.m.

Patrick J. Buchanan Lamar Alexander Alan Keyes Richard G. Lugar Morry Taylor 1,

Transcription:

Proceedings of the Semiannual Meeting APRIL 22,1995 THE ARSENAL, NEW ORLEANS, LOUISIANA THE SEMIANNUAL MEETING of the American Antiquarian Society was held at The Arsenal, New Orleans, Louisiana, on Saturday, April 22, 1995, at 11:00 A.M. with the following members present: Robert Charles Baron, Nancy Hall Burkett, Edward Denis Crowley, Bruce Goddard Daniels, Margery MacNeil Dearborn, Ellen Smith Dunlap, Joseph Worth Estes, James Nichols Heald 2nd, John Bixler Hench, Florence Marie Jumonville, Saimdra Baker Lane, Polly Ormsby Longsworth, Weyman Ivan Lundquist, John Morris McClelland, Jr., Catherine Jean McDonough, Barrett Morgan, Donald Oresman, Calvin Peter Otto, Cynthia Nelson Pitcher, Jessie Jean Poesch, Meridith Daniels Wesby, Peter Howard Williams, and John Clark Woodbury. Chairman Robert C. Baron presided. The reading of the minutes of the Annual Meeting of October 19,1994, was waived, and the minutes were approved as circulated. Mr. Baron reported as changes in membership the following: Samuel Robert Rosenthal, died November i, 1994, elected April 1972 Philip James McNiff, died November 11, 1994, elected April 1973 Charles Ellis Mason, Jr., resigned December 31, 1994, elected October 1984

I o American Antiquarian Society John Edward Sawyer, died February 7,1995, elected April 1966 David Britton Little, died February 14, 1995, elected April 1967 Mills Bee Lane IV, resigned February 16, 1995, elected April 1974 Joseph Targonski. Benedict, died February 21, 1995, elected April 1977 Mr. Baron then read the motion to amend section i of article 3 (on membership) of the Bylaws. Section i currently states, 'The members of the Society shall at no time exceed six hundred.' It is proposed to revise the section to read, 'The members of the Society shall at no time exceed seven hundred.' The motion was seconded and passed. Mrs. Dunlap gave the report of the membership committee and the following persons were elected by ballot to membership in the Society, with Mrs. Burkett and Mrs. Lane acting as tellers: John B. Anderson, David Lynwood Andrews, James Revell Carr, Roger Chartier, Christopher Frederic Clark, Joseph Franklin Dush, Joseph John-Michael Filis III, Frin Patricia Lockhart Fleming, Maryemma Graham, David Louis Greene, Karen Halttunen, Laurie Kahn-Leavitt, Diana Korzenik, Klaus Lubbers, Henri-Jean Martin, Donald Francis McKenzie, David John McKitterick, David Olav Moltke-Hansen, Fdith Jennifer Monaghan, Joel Arthur Myerson, Gregory Hight Nobles, Glendon Herrick Pomeroy, Kenneth W. Rendell, S. Paul Reville, Anne-Marie SouUiere, Alan Shaw Taylor, Michael Lawrence Turner, James Alvin Welu, Frank J. Williams, Douglas Lawson Wilson, Calhoun Winton, Charles Bradley Wood III. The Report of the Treasurer was presented by Mr. Williams. He began by reviewing the recent actions of the Council and its Finance Comniittee with regard to the Society's investments. In an effort to lower investment risk and volatility and to achieve superior returns, investments have been entrusted to a group of managers each with different investment styles and objectives.

Proceedings 11 Managers selected included Atalanta Sosnoff Capital Corporation, which specializes in growth equities (12% of AAS portfolio); MacKay Shields, investing value equities (27%); Westfield Capital Management, growth and small capitalization equities (16%); the Templeton Foreign Fund (10%); and Standish, Ayer, and Wood, to be invested in their fixed-income fund (35%). Williams reported that the market value of the portfolio, which stood at $25,268,000 when the assets were transferred to the new managers on November 15, 1993, had increased by March 31, 1995, to $26,378,000. Mr. Wilhams then reported that the operating income for the year to date exceeded expenses by approximately $49,000, despite a temporary overdraft in the book purchasing account of some $35,000. He concluded his report by noting the appreciation of the committee to the staff for continuing to adhere to spending constraints in the operating budget and to all those members who had contributed to the Annual Fund or by special gifts to the Society. The report of the Coimcil was presented by FUen Dunlap. Mrs. Dunlap's report focused on a list often accomphshments by tbe Society's staff and members during her first two years as president and a second hst of ten items drawn from the growing agenda of plans, problems, and challenges. She cited many of the ways in which the Society has adapted itself to accommodate more readers, both in Worcester and through electronic media, and has made efforts to become more widely known. She pointed out that the investment of $5.2 million from the Federal government since 1972 in the Society has resulted in an extraordinarily high yield, resulting in over eleven million dollars' worth of work by the staff on preserving and cataloguing the nation's printed archive in the Society's care. While our times may dictate that new sources of support be sought, it may not be possible to replace the role that the Federal government has played in relation to the national treasures that are the Society's holdings. Mr. Baron expressed the Society's thanks to the Louisiana State

12 American Antiquarian Society Museum for the use ofthe Arsenal Room for the annual meeting and to Sally K. Reeves, archivist in the Notarial Archives in New Orleans, for her address en tided 'The Plan Book Drawings ofthe New Orleans Notarial Archives: Legal Background and Artistic Development.' The meeting adjourned at 11:20 A.M., following which Ms. Reeves presented her illustrated talk. C. Jean McDonough Recording Secretary