Lapas attēli
PDF
ePub

SECRETARIES

1. 1878-1893-*EDWARD OTIS HINKLEY.... Baltimore, Maryland.
2. 1893-1909- JOHN HINKLEY *
3. 1909-1920-*GEORGE WHITELOCK
4. 1920-1924-*W. THOMAS KEMP.
5. 1924-1925- WILLIAM C. COLEMAN
6. 1925-

Baltimore, Maryland.

Baltimore, Maryland.

Baltimore, Maryland.

Baltimore, Maryland.

WILLIAM P. MACCRACKEN, JR. Chicago, Illinois.

ASSISTANT SECRETARIES

1. 1909-1910- ALBERT C. RITCHIE'.
2. 1910-1920-*W. THOMAS KEMP.
3. 1913-1920- GAYLORD LEE CLARK.
4. 1924-1926- EDGAR T. FELL.
5. 1926-

RICHARD BENTLEY.

.....

.

Baltimore, Maryland.

Baltimore, Maryland.

Baltimore, Maryland.

Baltimore, Maryland.
Chicago, Illinois.

TREASURERS

Philadelphia, Pennsylvania

1. 1878-1902- FRANCIS RAWLE

2. 1902-1926-*FREDERICK E. WADHAMS.... Albany, New York.

Deceased.

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 January, 1920, George Whitelock having died, the Executive Committee appointed W. Thomas Kemp to fill the vacancy until the Annual Meeting when the Association elected him Secretary.

In January, 1924, on account of the illness of W. Thomas Kemp, William C. Coleman was appointed Acting Secretary until the next Annual Meeting when he was elected Secretary.

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

MEMBERS OF EXECUTIVE COMMITTEE

1

1

1. 1878-1887-*LUKE P. POLAND....
2. 1878-1888- SIMEON E. BALDWIN
3. 1878-1880-*WILLIAM A. FISHER..
4. 1878-1893-*EDWARD OTIS HINKLEY 2
5. 1878-1902- FRANCIS RAWLE3.
6. 1880-1885-*WILLIAM ALLEN BUTLER.
7. 1885-1890-*CHARLES C. BONNEY
8. 1887-1896-*GEORGE A. MERCER.
9. 1888-1890-*JOHN RANDOLPH TUCKER.
10. 1890-1891-*WILLIAM P. WELLS..
11. 1890-1899- ALFRED HEMENWAY
12. 1891-1895-*BRADLEY G. SCHLEY.
13. 1893-1909- JOHN HINKLEY 2.

14. 1895-1899- CHARLES CLAFLIN ALLEN.
15. 1896-1897-*WILLIAM WIRT HOWE.
16. 1897-1900- CHARLES NOBLE GREGORY.
17. 1899-1900-*EDMUND WETMORE
18. 1899-1901-*U. M. ROSE..

...

St. Johnsbury, Vermont.
New Haven, Connecticut.
Baltimore, Maryland.
....Baltimore, Maryland.
..Philadelphia, Pennsylvania.
New York, New York
. Chicago, Illinois.
Savannah, Georgia.
Lexington, Virginia.
Detroit, Michigan.
Boston, Massachusetts.
Milwaukee, Wisconsin.
..Baltimore, Maryland.
St. Louis, Missouri.
New Orleans, Louisiana.
Washington, D. C.
New York, New York.
.Little Rock, Arkansas.
.Indianapolis, Indiana.
Lexington, Virginia.
Towanda, Pennsylvania.
Portland, Maine.
.St. Louis, Missouri.
Savannah, Georgia.
Denver, Colorado.
..Albany, New York.
. Boston, Massachusetts.
Norfolk, Virginia.
Fort Wayne, Indiana.
Los Angeles, California.
..Omaha, Nebraska.
. Portland, Maine.
Philadelphia, Pennsylvania.
Minneapolis, Minnesota.
New Orleans, Louisiana.
Washington, D. C.
Baltimore, Maryland.
.Omaha, Nebraska.
Los Angeles, California.
.Baltimore, Maryland.
.Boston, Massachusetts.
Washington, D. C.

19. 1899-1902-*WILLIAM A. KETCHAM
20. 1899-1902- HENRY ST. GEORGE TUCKER.
21. 1900-1903- RODNEY A. MERCUR..
22. 1900-1903-*CHARLES F. LIBBY.
23. 1901-1903-*JAMES HAGERMAN
24. 1902-1905- P. W. MELDRIM..
25. 1902-1905- PLATT ROGERS
26. 1902-1926-*FREDERICK E. WADHAMS
27. 1903-1906-*M. F. DICKINSON.
28. 1903-1906- THEODORE S. GARNETT.
29. 1903-1906- WILLIAM P. BREEN.
30. 1905-1908- CHARLES MONROE

31. 1905-1908-*RALPH W. BRECKENRIDGE....
32. 1906-1909-*CHARLES F. LIBBY.
33. 1906-1909-*WALTER GEORGE SMITH.
34. 1906-1909-*ROME G. BROWN.
35. 1908-1911- WILLIAM O. HART.
36. 1908-1911- CHARLES HENRY BUTLER.
37. 1909-1912- JOHN HINKLEY
38. 1909-1912-*RALPH W. BRECKENRIDGE.
39. 1909-1912-*LYNN HELM

[blocks in formation]

. El Paso, Texas.

Sioux Falls, South Dakota. . Philadelphia, Pennsylvania.

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.

2 The Secretary is an ex officio member of the Executive Committee. The Treasurer is an ex officio member of the Executive Committee.

In 1887, by an amendment to the Constitution, the President was made a member, ex officio, of the Executive Committee and its Chairman, and the retiring President was made a member, ex officio, for one year. (See p. 924, supra.)

In 1899, by an amendment to the Constitution, the number of elective members was increased from three to five.

46. 1913-1914-*ALBERT W. BIGGS.

5

47. 1913-1916-*WILLIAM C. NIBLACK
48. 1914-1917-*SELDEN P. SPENCER..
49. 1914-1917-*WILLIAM P. BYNUM...
50. 1914-1917- CHAPIN BROWN

51. 1915-1918- CHARLES N. POTTER..
52. 1915-1918-*JOHN LOWELL

53. 1915-1918- CHARLES BLOOD SMITH.
54. 1916-1919- ASHLEY COCKRILL
55. 1916-1917-*WALTER GEORGE SMITH.
56. 1917-1918- GEORGE T. PAGE..
57. 1917-1920- T. A. HAMMOND.
58. 1917-1920- U. S. G. CHERRY..

59. 1917-1920-*CHARLES THADDEUS TERRY..
60. 1917-1920- ROBERT E. L. SANER'.
61. 1918-1921- EDMUND F. TRABUE.
62. 1918-1921- THOMAS H. REYNOLDS.
63. 1918-1921- GEORGE B. YOUNG.
64. 1918-1921- PAUL HOWLAND

65. 1919-1922- THOMAS C. MCCLELLAN,
66. 1920-1923- HUGH H. BROWN..
67. 1920-1923- JOHN B. CORLISS.
68. 1920-1923- JOHN T. RICHARDS.
69. 1920-1923- W. O. HART'.

70. 1920-1924-*W. THOMAS KEMP2,
71. 1921-1924- THOMAS W. BLACKBURN.
72. 1921-1924- WILLIAM BROSMITH
73. 1921-1924- S. E. ELLSWORTH.....
74. 1921-1924- THOMAS W. SHELTON.
75. 1922-1925- A. T. STOVALL.

76. 1923-1926- GURNEY E. NEWLIN.
77. 1923-1926- FREDERICK A. BROWN
78. 1923-1926- CHARLES S. WHITMAN
79. 1923-1925- CHESTER I. LONG".

[blocks in formation]

.

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.
New York, New York.
Dallas, Texas.
Louisville, Kentucky.
Kansas City, Missouri.
Montpelier, Vermont.
Cleveland Ohio
Birmingham, Alabama.
San Francisco, California.
Detroit, Michigan.
Chicago, Illinois.
New Orleans, Louisiana.
Baltimore, Maryland.
Omaha, Nebraska.
Hartford, Connecticut.
Jamestown, North Dakota.
Norfolk, Virginia.
Okolona, Mississippi.
Los Angeles, California.
Chicago, Illinois.

New York, New York.
Wichita, Kansas.
Chicago, Illinois.
Des Moines, Iowa.

Harrisburg, Pennsylvania.
Minneapolis, Minnesota.

WILLIAM C. KINKEAD.

Cheyenne, Wyoming.

[blocks in formation]

Baltimore, Maryland.
Wilmington, Delaware.
Birmingham, Alabama.
JR..Chicago, Illinois.

Newark, New Jersey.
Coeur d'Alene, Idaho.
Boston, Massachusetts.
Little Rock, Arkansas.

* Deceased.

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

In 1916, by an amendment to the Constitution, the number of elective members of Executive Committee was increased from seven to eight.

In 1916, by an amendment to the Constitution, the Chairman of the General Council was made an ex officio member of the Executive Committee.

In 1923, by an amendment to the Constitution the Editor-in-Chief of the American Bar Association Journal was made an ex officio member of the Executive Committee.

[blocks in formation]

38.

39.

49.

.1897....Aug. 25, 26, 27. ..1898....Aug. 17, 18, 19.

22....1899.... .Aug. 28, 29, 30. 23....1900....Aug. 29, 30, 31.

24.

25.

.1901.....

.Aug. 21, 22, 23.

.1902. .Aug. 27, 28, 29. 26....1903. .Aug. 26. 27, 28. 27....1904....Sept. 26, 27, 28. 28....1905....Aug. 23, 24, 25.

29.

30.

31.

St. Paul, Minn.
Portland, Maine
28.... Seattle, Washington
27.... Detroit, Michigan

.1906....Aug. 29, 30, 31. .1907....Aug. 26, 27, 28. .1908....Aug. 25, 26, 27, 32....1909.... .Aug. 24, 25, 26, .1910....Aug. 30, 31, Sept. .1911. .Aug. 29, 30, 31..

33....

34.

35. .1912. .Aug. 27, 28, 29. 36....1913. .Sept. 1, 2, 3. 37....1914....Oct. 20, 21, 22. .1915....Aug. 17, 18, 19. .1916....Aug. 30, 31, Sept. 40....1917....Sept. 4, 5, 6. 41. ..1918....Aug. 28, 29, 30. 42....1919.... Sept. 3, 4, 5.. 43....1920....Aug. 25, 26, 27.

44. .1921. .Aug. 31, Sept. 1, 2.

45. .1922. 46. 1923. 47 1924. 48. .1925.

..Aug. 9, 10, 11.
.Aug. 29, 30, 31

July 8, 9, 10..
.Sept. 2, 3, 4.

1926....July 14, 15, 16.

Saratoga Springs, N. Y.

276

Cleveland, Ohio

184

Saratoga Springs, N. Y

227

Buffalo, N. Y....

227

Saratoga Springs, N. Y.

230

Denver, Colo.

306

Saratoga Springs, N. Y.

230

Hot Springs, Va.

250

St. Louis, Mo...

451

[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][merged small][merged small][merged small][merged small][merged small][merged small]
[blocks in formation]
« iepriekšējāTurpināt »