Изображения страниц
PDF
EPUB

REPORT OF THE COMMITTEE ON LECTURES ON NEW ENGLAND HISTORY.

BROOKLYN, May 14, 1898.

To the Board of Directors of the New England Society in the City of Brooklyn. Gentlemen :-The Committee on Lectures begs leave to submit the following report for the season of 1897-8:

Wednesday, November 10th, lecture by Mr. Edwin D. Mead, Editor of the New England Magazine, Boston, Mass., on "Samuel Adams and the American Revolution," illustrated by 98 lantern photographs. Estimated attendance, 950.

Wednesday, December 15th, lecture by the Rev. David M. Wilson, of Quincy, Mass., on "Quincy, the Mother of Presidents," illustrated by 84 lantern photographs. Estimated attendance, 875.

Tuesday, December 28th, lecture by the Rev. Samuel A. Eliot, of Brooklyn, on the "Heroes of the Early French Settlements on the Coast of Maine," illustrated by 80 lantern photographs. Estimated attendance, 900.

Tuesday, January 4th, lecture by the Rev. Samuel A. Eliot on the "Heroes of the Early English Settlements on the Coast of Maine," illustrated by 86 lantern photographs. Estimated attendance, 925.

Tuesday, January 11th, lecture by the Rev. George D. Latimer, of Salem, Mass., on "Salem and the Salem Witchcraft," illustrated by 70 lantern photographs. Estimated attendance, 975.

Wednesday, January 19th, lecture by Professor Anson D. Morse, of Amherst College, on "Shays' Rebellion," without illustrations. Estimated attendance, 350.

Thursday, January 20th, lecture by the Rev. J. J. Lewis, of Boston, on " Picturesque New England," illustrated by 108 lantern photographs. Estimated attendance, 800.

Wednesday, February 16th, lecture by Professor Charles H. Levermore, Ph. D., President of Adelphi College, on "New England and Yale University," illustrated by 120 lantern photographs. Estimated attendance, 750.

Two hundred and forty-nine lantern photographs have been made to illustrate these lectures, at an expense of $124.80. These become the property of the Society, and may be used for future lectures on New England History.

The lectures were given under the joint auspices of the Long Island Historical Society, the Brooklyn Institute of Arts and Sciences, and the New England Society.

The Institute contributed to the support of the lectures the sum of $380, exclusive of the cost of printing and postage. Appended is an account of the fees paid to lecturers, and the amount paid for the printing of tickets and the making of lantern slides.

[blocks in formation]

CERTIFICATE OF INCORPORATION.

STATE OF NEW YORK.)
COUNTY OF Kings,

CITY OF BROOKLYN. S

SS..

We, the undersigned citizens of the United States and citizens of the State of New York, to wit: Benjamin D. Silliman, Calvin E. Pratt, Ripley Ropes, Charles Storrs, Hiram W. Hunt, William B. Kendall and John Winslow, do hereby certify that we desire to form a Society pursuant to the provisions of an act entitled "An Act for the Incorporation of Societies or Clubs for certain lawful purposes," passed May 12, 1875, and of the act extending and amending said act.

That the corporate name of said Society is to be THE NEW ENGLAND SOCIETY IN THE CITY OF BROOKLYN, and the objects for which such Society is formed are to encourage the study of New England History and for such purpose to establish a Library, and also for social purposes, and to promote charity and good fellowship among its members.

That the term of existence of said Society shall be fifty years.

That the number of Directors who shall manage the concerns of said Society shall be twelve; and the names of such Directors for the first year are the following, to wit: Benjamin D. Silliman, John Winslow, Calvin E. Pratt, Henry W. Slocum, Wm. B. Kendall, Charles Storrs, Wm. H. Lyon, Ripley Ropes, Geo. H. Fisher, Hiram W. Hunt, A. S. Barnes, A. W. Tenney.

That the name of the city in which the operations of such Society are to be carried on is the City of Brooklyn, in the County of Kings, and State of New York.

Witness:

JOHN HEYDINger, Jr.

BENJ. D. SILLIMAN,

C. E. PRATT,

RIPLEY ROPES,

JOHN WINSLOW,
HIRAM W. HUNT,

CHAS. STORRS,
WM. B. KENDALL.

STATE OF NEW YORK,

COUNTY OF Kings,

CITY OF BRooklyn.

SS..

On this 25th day of February, A. D. 1880, before me personally appeared Benj. D. Silliman, Calvin E. Pratt, Ripley Ropes, Chas. Storrs, Hiram W. Hunt, Wm. B. Kendall and John Winslow, to me known to be the individuals described in and who executed the foregoing certificate, and they

severally before me signed the said certificate, and acknowledged that they signed the same for the purposes therein mentioned.

NOTARIAL

SEAL.

JOHN HEYDINGER, JR.,

Notary Public,
Kings County,

N. Y.

I hereby approve the within Certificate, and consent that it be filed.

J. W. GILBERT,

J. S. C.

Filed in the office of the Clerk of the County of Kings, and in the office of the Secretary of State at Albany, Feb. 27, 1880, for the incorporators, by JOHN WINSLOW.

STATE OF NEW YORK,

COUNTY OF KINGS,

CITY OF BROOKLYN.

SS.:

CERTIFICATE.

The undersigned do hereby certify and declare:

[ocr errors]

First.-That "The New England Society in the City of Brooklyn" is a Corporation duly created and organized under and pursuant to an act of the Legislature of the State of New York, entitled An Act for the Incorporation of Societies or Clubs for certain lawful purposes," passed May 12, 1875. and the act or acts amending or extending said act.

Second. That the number of Directors of said Corporation is twelve: and the names of its present Board of Directors are: Benjamin D. Silliman, John Winslow, Calvin E. Pratt, Asa W. Tenney, Benjamin F. Tracy, A. S. Barnes, Henry W. Slocum, Hiram W. Hunt, William H. Lyon, William B. Kendall, George H. Fisher and Albert E. Lamb.

Third. That by virtue of this certificate, made and signed pursuant to the statutes in such case made and provided, the number of directors of said Corporation is hereby increased from twelve to twenty.

Fourth. That said Corporation shall hereafter have twenty Directors, and the names of its additional Directors are: Joseph F. Knapp, Nelson G. Carman, Jr., Ransom H. Thomas, William H. Williams, J. S. Case, George B. Abbott, Charles N. Manchester and J. Lester Keep, who shall respectively hold office therein until a new election thereof shall be had, as provided in the Statutes and By-Laws of said Corporation.

Fifth. That the undersigned are the existing Directors of said Corporation who make and sign this certificate.

JOHN WINSLOW,
HIRAM W. HUNT,
BENJ. F. TRACY,
H. W. SLOCUM,

GEORGE H. FISHER,

C. E. PRATT,

A. W. TENNEY,

BENJ. D. SILLIMAN,
ALBERT E. LAMB.

On the 29th day of September, 1885, before me personally appeared John Winslow, Hiram W. Hunt, Benj. F. Tracy, H. W. Slocum and Geo. H. Fisher, and on September 30, 1885, C. E. Pratt, A. W. Tenney, Benj. D. Silliman and Albert E. Lamb, to me known to be the individuals who signed the foregoing certificate; and they severally before me signed said certificate, and acknowledged that they made and signed it for the purpose stated therein.

NOTARIAL
SEAL.

JOHN CURRIE,
Notary Public,
Kings County,

N. Y.

I hereby approve this certificate, and consent that it be filed.

[blocks in formation]

I, Rodney Thursby, Clerk of the County of Kings, and Clerk of the Supreme Court of the State of New York, in and for said county (said Court being a Court of Record), do hereby certify that I have compared the annexed with the original certificate increasing the number of directors of The New England Society in the City of Brooklyn," filed and recorded in my office September 30, 1885, and that the same is a true transcript thereof, and of the whole of such original,

[ocr errors]

SEAL

In testimony whereof, I have hereunto set my hand and affixed the seal of the said County Court, this 30th day of September, 1885.

RODNEY THURSBY,

Clerk.

NOTE.-Duplicate filed in the office of the Secretary of State.

« ПредыдущаяПродолжить »