Page images
PDF
EPUB

The Doxology was then sung.

The benediction was pronounced by Rev. R. F. Maclaren, of St. Paul. The Association then adjourned sine die.

W. R. GARRETT, Secretary.

NOTE. - Each session of the Association was preceded by music, under the direction of the St. Paul committee auxiliary to the Department of Music.

MINUTES OF THE BOARD OF DIRECTORS.

ST. PAUL, MINNESOTA, July 8, 1890.

The Board of Directors met in the rooms of the Chamber of Commerce, at 5 o'clock P. M.; President Canfield in the chair.

Roll-call showed the following members present: Messrs. Baldwin, Beardshear, Chambers, Miss Cordery, Messrs. Dougherty, Futrall, Garrett, Gault, Gove, Mrs. Hailmann, Messrs. Hewett, Hogg, Marshall, Parsons, Peabody, Ramsey, Richards, Rickoff, Slaton W. F., Slaton W. M., Sheldon, Taylor. All Trustees present were, in accordance with custom, invited to sit and act with the Directors.

Mr. Peabody, on behalf of the Council, made the following report:

The terms of the following members of the Council, appointed by the Association, expire by constitutional provision with this meeting: Edwin C. Hewett, Illinois; Andrew J. Rickoff, New York; W. R. Thigpen, Georgia; George Howland, Illinois; John S. Irwin, Indiana. Vacancies to be filled for the term of six years.

Mr. Gove moved that the Secretary cast the ballot of the Directors in favor of the reëlection of the five members of the Council whose terms expire with this meeting.

Objection being made, Mr. Gove withdrew his motion, and moved the appointment of the usual committee on nominations. Carried.

The President appointed on this committee Messrs. Gove, Dougherty, and Beardshear.

The President stated that Senator Blair had sent his paper on the Race Problem, at the invitation of the Association, but that he was unavoidably absent.

On motion, it was ordered that the address be printed in the volume of Proceedings.

Mr. Gove, from the Committee on Nomination of Members of the Council, reported that the committee recommended the reëlection of the five members whose terms expire with this session.

On motion, the report of the committee was adopted, and Messrs. E. C. Hewett of Illinois, Andrew J. Rickoff of New York, W. R. Thigpen of Georgia, George Howland of Illinois, and John S. Irwin of Indiana, were declared elected as members of the Council for the term of six years.

Mr. Sheldon called attention to the excursion tickets issued by the trunk lines, whereby 80 or 90 teachers were unable to become members of the Association without paying membership fees twice, and were embarrassed in arranging their return tickets. The subject was discussed by Messrs. Hewett, Gove, Richards, and others.

Mr. Salisbury offered a motion, seconded by Mr. Sheldon, that the Secretary

be authorized to stamp tickets for return purposes, where he is satisfied that the person presenting it has paid the membership fee; and that the Treasurer be instructed to make an effort to collect the fee from the railroads, and to credit the same, when collected, to the membership fee of the ticket-holder. Mr. Marshall, Miss Cordery, and others, discussed the motion. After fur ther discussion by Messrs. Gray, Baldwin, Salisbury, Calkins, Hogg, and others, the motion of Mr. Salisbury was withdrawn.

Mr. Gray moved that the whole matter be referred to a committee to report to the Board, and to have power to act, if necessary. Carried.

Messrs. Gray, Dougherty, and Rickoff, were appointed as the committee, to confer with Treasurer Hewett, and to report to the Board of Directors. Mr. Calkins presented the fourth annual report of the Trustees.

On motion, the report was received.

It was reported that the term of Mr. Calkins as Trustee expires with this meeting.

On motion, Mr. Calkins was unanimously elected as Trustee for the ensuing

term.

Mr. Sheldon made a statement with reference to publishing the Proceedings of the Department of Superintendence at its meeting in New York.

Mr. Gove moved that the executive officers of the Association be authorized to allow for the expenses of the Department of Superintendence an amount, in the discretion of the executive, not to exceed $2 per capita for every bona fide member of the Association, present at the meeting of the Department. Mr. Gray moved to amend the motion by extending the same to all departments.

Pending the consideration of Mr. Gray's amendment, Mr. Baldwin moved to adjourn, to meet to-morrow afternoon at 5 o'clock.

The motion of Mr. Baldwin was carried, and the Board adjourned, to meet at 5 o'clock P. M., July 9th. W. R. GARRETT, Secretary.

ADJOURNED MEETING.

JULY 9, 1890.—Pursuant to adjournment, the Board of Directors met in the rooms of the Chamber of Commerce, St. Paul, Minnesota, at 5 o'clock P. M.; President Canfield in the chair.

Present: Messrs. Baldwin, Bartholomew, Beardshear, Bell, Miss Cordery, Messrs. Day, Dougherty, Garrett, Gault, Goodman, Gove, Greenwood, Hewett, Hogg, Johnson J. W., Marshall, Norton, Peabody, Richards, Rounds, Salisbury, Schaeffer, Sheldon, Taylor, Wellington, Walker.

The President announced as the business before the Board, the motion of Mr. Gove and the amendment of Mr. Gray, which were pending at adjournment on July 8.

The amendment was discussed by Messrs. Marshall, Salisbury, and Sheldon. The question was then put, and the amendment was lost.

The original motion was discussed by Messrs. Gove, Marshall, Sheldon, Hewett, Bell, and Richards.

• The question was then put, and the motion was carried.

Mr. Sheldon moved that the proceedings of the meeting of the Department of Superintendence at New York shall be incorporated in the volume of Proceedings of the Association for the year 1890; and hereafter the proceedings of the meetings of said Department for each year shall be regularly incorporated in the volume of Proceeding of the Association upon the same conditions as the proceedings of other departments.

After discussion by Messrs. Marshall, Richards, and Greenwood, the motion was carried.

Mr. Calkins reported the bill of expenses of the Department of Superintendence at its meeting in New York, amounting to the sum of $173.05.

Messrs. Marshall, Gray, Greenwood, Gove, Day, Salisbury, and Baldwin spoke on the subject.

Mr. Marshall's motion to strike out certain items was lost.

Whereupon, it was ordered that the bill as rendered be paid.

Mr. Gray presented the report of the committee appointed July 8 to consider matters connected with the railroads.

Mr. Hazzard, chairman of the Local Transportation Committee, addressed the Board in explanation of railroad matters.

A motion was made to adopt the report of the committee. After discussion by Messrs. Calkins, Dougherty, Sheldon, Greenwood, Richards, Rickoff, Marshall, Rounds, and Miss Cordery, the motion to adopt was lost.

Mr. Taylor moved that the Treasurer be authorized to stamp tickets, and to issue membership certificates, in all cases where he is satisfied that the person presenting the ticket has paid the membership fee; and in all such cases he shall keep an accurate account of the same, and shall endeavor to collect the same from the railroads. Carried.

On motion of Mr. Gove, it was ordered that the President and Secretary are authorized to approve all bills for the present meeting; and that the same officers, with the Treasurer, the First Vice-President and the chairman of the Board of Trustees, shall be the Executive Committee for the ensuing year.

On motion, all invitations for the next meeting were referred to the new Board of Directors.

Mr. Hewett presented the report of the Committee on Permanent Secretary.

On motion of Mr. Dougherty, the report was received, and ordered printed.
The Board then adjourned.
W. R. GARRETT, Secretary.

NEW BOARD OF DIRECTORS.

The Board of Directors met at 12 o'clock, July 11, 1890, at the Chamber of Commerce, St. Paul, Minnesota; President Garrett in the chair.

W. E. Sheldon, of Massachusetts, was appointed Secretary pro tempore. The roll was called, and the following members were found present: Messrs. Albee, Allensworth, Anderson, Baker, Beardshear, Bell, Clemmer, Day, Dick, Fernald, Futrall, Gault, Goodman, Goodwin, Gove, Greenwood, Hatch, Hinsdale, H. S. Jones, Kern, Larimer, Marshall, McElroy, Peabody, Phillips, Preston, Ramsey, Schaeffer, Sheldon, Walker.

Vacancies were filled by the election of the following Directors: Connecticut, George B. Hurd; District of Columbia, Zalmon Richards; Maryland, M. A. Newell; Minnesota, S. S. Parr; Nebraska, G. A. Hornberger; New York, J. W. Chandler; North Carolina, Robert Bingham; Rhode Island, W. E. Wilson; South Dakota, H. B. Kratz; Vermont, A. H. Campbell.

Mr. Richards and other Directors entered during the meeting.

The President gave notice that all presidents of departments are, ex officio, members of the Board.

The members of the Board of Trustees were invited to sit and act with the Board of Directors.

The President presented a communication inviting the Association to hold its next meeting at Saratoga Springs, N. Y., and also a communication from all the Provinces of Canada, inviting the meeting at Toronto, Ontario. Mr. Richards presented an invitation from Asbury Park.

Mr. Thomas Douglass, of Saratoga, and Mr. C. R. Skinner, Deputy Superintendent of Public Instruction for the State of New York, addressed the Association in favor of Saratoga Springs; Messrs. J. L. Hughes and J. J. Tilley, of Canada, spoke in favor of Toronto.

Mr. Peabody, of Illinois, moved that the preference between Saratoga and Toronto be taken by a rising vote, and that the final decision be left to the Executive Committee, to be hereafter appointed, with full power to select a place which will comply with the conditions required by them. Carried. The vote of preference was then taken. of Saratoga, and fifteen in favor of Toronto.

Twenty Directors voted in favor

Mr. Gove moved that the Executive Committee for the ensuing year shall consist of the President, the Secretary, the Treasurer, the First Vice-President, and the President of the Board of Trustees, with full power to act on all matters connected with the meeting for 1891. Carried.

The Board then adjourned. WILLIAM E. SHELDON, Secretary pro tem.

« PreviousContinue »