Page images
PDF
EPUB
[blocks in formation]

MEMORANDUM.

The Annual Dinner was held on Wednesday, September 28, 1904, at the Tyrolean Alps, in the Exposition grounds. The dinner was given by the Louisiana Purchase Exposition Company to the American Bar Association, the delegates to the Universal Congress of Lawyers and Jurists and some invited guests. David R. Francis, of Missouri, President of the Louisiana Purchase Exposition Company, presided. Six hundred and fifteen members and delegates to the American. Bar Association and delegates to the Universal Congress of Lawyers and Jurists and invited guests were present.

LIST OF PRESIDENTS.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors]
[ocr errors]

8. 1885-86-*WILLIAM ALLEN BUTLER,. 9. 1886-87-*THOMAS J. SEMMES, 10. 1887-88-*GEORGE G. WRIGHT, 11. 1888-89-*DAVID DUDLEY Field, 12. 1889-90-*HENRY HITCHCOCK, 13. 1890-91-SIMEON E. BALDWIN, 14. 1891-92-JOHN F. DILLON,. 15. 1892-93-*JOHN RANDOLPH TUCKER,. 16. 1893-94-*THOMAS M. COOLEY,3 17. 1894-95-JAMES C. CARTER, 18. 1895-96-MOORFIELD STOREY, 19. 1896-97-JAMES M. WOOLWORTH, 20. 1897-98-WILLIAM WIRT HOWE, 21. 1898-99-JOSEPH H. CHOATE,4

22.

23.

[ocr errors]

1899-1900-CHARLES F. MANDERSON,
1900-1901-EDMUND WETMORE,

24. 1901-1902-U. M. ROSE,

[blocks in formation]
[ocr errors]
[ocr errors]

St. Louis, Missouri.

New York, New York.
Burlington, Vermont.
New York, New York.
Savannah, Georgia.
Newark, New Jersey.
Covington, Kentucky.
New York, New York.
New Orleans, Louisiana.
Des Moines, Iowa.

New York, New York.
St. Louis, Missouri.
New Haven, Connecticut.
New York, New York.
Lexington, Virginia.
Ann Arbor, Michigan.
New York, New York.
Boston, Massachusetts.
Omaha, Nebraska.
New Orleans, Louisiana.
New York, New York.
. Omaha, Nebraska.
New York, New York.
Little Rock, Arkansas.
Philadelphia, Pennsylvania.
St. Louis, Missouri.

27. 1904-1905-HENRY ST. GEO. TUCKER, Lexington, Virginia.

* Deceased.

At the Conference for organizing the Association in 1878, John H. B. Latrobe, of Maryland, was elected Temporary Chairman, and when the organization was completed, Benjamin H. Bristow, of Kentucky, was elected President of the Conference. • In consequence of the death of Clarkson N. Potter, Francis Kernan, of New York, presided and prepared and delivered the President's Address in 1882.

3 In consequence of the illness of Thomas M. Cooley, Samuel F. Hunt, of Ohio, presided and read the President's Address prepared by Judge Cooley in 1894.

• In consequence of the absence of Joseph H. Choate, as Ambassador to Great Britain, Charles F. Manderson, of Nebraska, presided and prepared and delivered the President's Address in 1899.

LIST OF SECRETARIES.

1. 1878-93-* EDWARD OTIS HINKLEY,1.. Baltimore, Maryland.

[blocks in formation]

1.

LIST OF EXECUTIVE COMMITTEE.

1878-87-*LUKE P. POLAND,

2. 1878-88-SIMEON E. BALDWIN, 3

[blocks in formation]
[ocr errors]
[blocks in formation]

1899-1902-WILLIAM A. KETCHAM,

17. 1899-1902-HENRY ST. GEORGE TUCKER, 18. 1900-1903-RODNEY A. MERCUR,

[blocks in formation]
[ocr errors]

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.

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.

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

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.

CONSTITUTION.

NAME AND OBJECT.

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 five 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); one Vice-President from each state; a Secretary; a Treasurer; a Council, consisting of one member from each state (the Council shall be a standing committee on nominations for office); an Executive Committee, which shall consist of the President, the last ex-President, the Secretary and the Treasurer, all of whom shall be ex officio members, together with five 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.1

1 Amended August 19, 1898, and August 30, 1899.

« ՆախորդըՇարունակել »