Annual Meeting

    November, 1941

    THE Annual Meeting of the Society was held at the Algonquin Club, No. 217 Commonwealth Avenue, Boston, on Thursday, November 27, 1941, at a quarter after seven o’clock in the evening, Vice-President Fred Tarbell Field in the chair.

    With the consent of those present, the reading of records of the last Stated Meeting was omitted.

    The Corresponding Secretary reported the death on July 23, 1941, of George Lyman Kittredge, senior Resident Member of the Society, and that on August 18, 1941, of Charles Henry Taylor, a Resident Member.

    The Corresponding Secretary reported the receipt of letters from Mr. George Lee Haskins, accepting his election to Resident Membership in the Society, and from Mr. Michael Joseph Walsh, accepting his election to Associate Membership.

    Mr. Edward Kennard Rand of Cambridge was elected an Honorary Member of the Society.

    The Annual Report of the Council was read by Dr. James L. Huntington.

    Report of the Council

    SINCE the last Annual Meeting the Society has had, as usual, three stated Meetings: in December, at the house of Mr. Augustus P. Loring, Jr.; in February, on the invitation of Mr. Samuel E. Morison, at the Club of Odd Volumes; and in April, when we were entertained by Mr. Zechariah Chafee, Jr., at the Signet Club, Cambridge. The papers were interesting, and the attendance about the same as in previous years.

    The Society has elected the following members:

    Resident:

    • Harry Andrew Wright
    • William Roberts Carlton
    • Stephen Phillips
    • Elliott Perkins
    • George Lee Haskins

    Associate:

    • Michael Joseph Walsh

    Corresponding:

    • Lincoln Colcord
    • Thomas Herbert Johnson
    • William Gurdon Saltonstall

    During the past year the Society has lost from its rolls by death five members:

    Samuel Henshaw, Resident, 1915, died February 5, 1941. A trained entomologist, he was first Librarian, then Director of the Museum of Comparative Zoölogy at Harvard University from 1910 to 1927. In the early days of baseball he was an outstanding player. He was deeply interested in this Society, as is clearly shown by his generous legacy.

    Charles Rockwell Lanman, Resident, 1919, died February 20, 1941. He was one of the world’s greatest authorities on Oriental literature and taught Sanskrit at Johns Hopkins before coming to Harvard sixty years ago. Deep scholar and prolific writer, he was also a famous oarsman, rowing, until long after his eightieth birthday, almost every day that the Charles River offered open water.

    Worthington Chauncey Ford, a Resident Member from 1909 to 1932, a Corresponding Member from 1932 until his death on March 7, 1941. Originally a statistician, he became a distinguished historian and a gifted editor. His reputation, gained primarily as Chief of the Division of Manuscripts at the Library of Congress and as Editor of the Massachusetts Historical Society, will long endure.

    George Lyman Kittredge, Resident, 1893, senior Resident Member, President of the Society from 1900 to 1907, died July 23, 1941. Author of many books, he was a generous contributor to the Transactions of this Society. One of the greatest teachers of his time, he was for fifty-three years a member of the Harvard Faculty. As the world’s greatest Shakespearian scholar he was honored both here and abroad.

    Charles Henry Taylor, Resident, 1938, died August 18, 1941. He was widely known as a newspaper publisher, and to many the Boston Globe was Charles Taylor. He was a great student as well as a collector of rare books and objects of art.

    As in recent years, the Society has continued its support of the New England Quarterly. This year, furthermore, as a fitting memorial to our former Vice-President, Matt Bushnell Jones, gifts were made to the Harvard College Library and to the Massachusetts Historical Society for the purchase of volumes from his library of Americana.

    The Treasurer submitted his Annual Report as follows:

    Report of the Treasurer

    In accordance with the requirements of the By-laws, the Treasurer submits his Annual Report for the year ending November 14, 1941.

    Statement Of Assets And Funds, November 14, 1941

    ASSETS

    Cash:

       

    Income

    $12,021.87

     

    Loan to Principal

    10,809.18

    $1,212.69

    Investments at Book Value:

       

    Bonds (Market Value $96,465.00)

    $91,110.64

     

    Stocks (Market Value $45,871.25)

    55,282.19

     

    Mortgages

    3,500.00

     

    Savings Bank Deposit

    3,000.00

    152,892.83

    Total Assets

     

    $154,105.52

    FUNDS

    Funds

    $141,583.65

    Unexpended Income

    12,521.87

    Total Funds

    $154,105.52

    Investments as of November 14, 1941

    BONDS

     

    Book Value

     

    $5,000

    Bell Telephone Company of Canada First 5’s, Series B, 1957

    $4,062.50

     

    5,000

    Canadian Pacific Railway Equipment Trust 5’s. 1944

    3,872.50

     

    4,000

    Columbia Gas and Electric Corporation Debenture 5’s, 1952

    3,810.62

     

    5,000

    Community Public Service Company First 4’s, 1964

    5,137.50

     

    5,000

    Consolidated Oil Company Convertible Debenture 3½’s, 1951

    5,169.62

     

    5,000

    Continental Gas and Electric Corporation Debenture 5’s, Series A, 1958

    4,663.28

     

    5,000

    Iowa Southern Utilities Company General Mortgage 4½’s, 1950

    5,050.00

     

    $5,000

    Minneapolis, St. Paul and Sault Ste. Marie Railway Company First and Refunding 6’s, Series A, 1946

    $250.00

     

    5,000

    Montana Power Company First and Refunding 3¾’s, 1966

    5,125.87

     

    5,000

    Northwestern Public Service Company First 4’s, 1970

    5,168.75

     

    5,000

    Public Service Company of Indiana First 4’s, Series A, 1969

    5,325.00

     

    5,000

    Public Service Company of New Hampshire First 3¼’s, Series F, 1966

    5,148.75

     

    5,000

    Scranton Gas and Water Company First 4½’s, 1958

    5,068.75

     

    5,000

    Texas Electric Service Company First 5’s, 1960

    4,437.50

     

    8,000

    United States Savings Bonds, Series D, October 1, 1949

    6,240.00

     

    2,000

    United States Savings Bonds, Series D, November 1, 1949

    1,560.00

     

    5,000

    United States Savings Bonds, Series D, January 1, 1950

    3,850.00

     

    5,000

    United States Savings Bonds, Series D, March 1, 1950

    3,850.00

     

    10,000

    United States Defense Savings Bonds, Series F, July 1, 1953

    7,400.00

     

    8,000

    United States Defense Savings Bonds, Series F, September 1, 1953

    5,920.00

     

    Total Bonds

     

    $91,110.64

    STOCKS

     

    Book Value

     

    50

    shares American Telephone and Telegraph Company

    $8,534.13

     

    3

    shares Christiana Securities Company

    8,295.00

     

    100

    shares Electric Bond and Share Company $6.00 Preferred

    10,600.00

     

    50

    shares First National Bank of Boston

    1,750.00

     

    1

    share First National Bank of the City of New York

    1,544.81

     

    240

    shares General Electric Company Common

    5,719.50

     

    50

    shares Insurance Company of North America

    1,963.75

     

    40

    shares Radio Corporation of America Common

    0.

     

    100

    shares State Street Investment Corporation

    7,900.00

     

    5

    shares Travelers Insurance Company

    2,225.00

     

    100

    shares United States Cold Storage Corporation Prior Preference

    $6,750.00

     

    50

    shares United States Cold Storage Corporation Junior Preference

     

    100

    shares United States Cold Storage Corporation Common

     

    Total Stocks

       

    $55,282.19

    First Mortgages on improved property in Boston

     

    $3,500.00

     

    Deposit in Warren Institution for Savings

     

    3,000.00

    6,500.00

    Total Investments

       

    $152,892.83

    Composition of Funds, November 14, 1941

    Publication Fund, established in 1893 by gift of $100 from Quincy Adams Shaw: composed of sundry small gifts and portions of the Income which were added from year to year. Income only to be used for Publications

    $10,000.00

    General Fund, established in 1893: composed of Admission Fees added to Principal, Gains on Sales of Securities, etc. Income only to be used for Current Expense

    20,113.04

    Benjamin Apthorp Gould Memorial Fund, established in 1897 and 1898 by subscriptions in his memory. Income only to be used

    10,000.00

    Edward Wheelwright Fund, established in 1900 under his will without restriction as to use

    20,000.00

    Robert Charles Billings Fund, established in 1903 under his will. Income only to be used for Publications

    10,000.00

    Robert Noxon Toppan Fund, established in 1904 by a gift in his memory from his widow. Income only to be used

    5,000.00

    Robert Charles Winthrop, Jr., Fund, established in 1905 under his will. Increased by $2,000 in 1924 under the will of Elizabeth Winthrop. Income only to be used

    5,000.00

    Andrew McFarland Davis Fund, established in 1908 by a gift from him to be added to the permanent publication funds. Income only to be used

    2,000.00

    William Watson Fund, established in 1916 under his will without restriction as to use

    1,000.00

    George Vasmer Leverett Fund, established in 1920 under his will. Income only to be used for Publicadons

    30,000.00

    Martha Rebecca Hunt Fund, established in 1923 under the will of Henry H. Edes as the “Henry H. Edes Bequest” to accumulate until it reached the sum of $3,000 when it would become a permanent fund to be known as the Martha Rebecca Hunt Fund. Income only to be used for special purposes

    3,000.00

    Henry H. Edes Memorial Fund, established by sundry subscriptions from 1923 to 1925. To accumulate until it reaches the sum of $10,000. Income only to be used for Publications

    $7,170.61

    George Nixon Black Fund, established in 1929 under his will without restrictions as to use

    10,000.00

    Commutation Fund, established by crediting all commutations received from 1893 to date. Income to be used for Current Expense

    8,300.00

    Total Funds

    $141,583.65

    Changes in Principal of Funds

    Total Funds, November 14, 1940

     

    $137,002.14

    Add—Additions to Special Funds:

       

    Henry H. Edes Memorial Fund

    $306.15

     

    Commutation Fund, commutations received from 1893 to date

    8,300.00

    8,606.15

    Add—Additions to General Fund:

       

    Admission Fees

    $60.00

     

    Profit from Sale of Securities:

       

    $5,000

    New York State Electric and Gas Corporation First 4½’s, 1980

    304.22

     

    5,000

    Remington-Rand, Inc., w. w., Debenture 4¼’s, 1956

    186.72

     

    1,000

    Columbia Gas and Electric Corporation 5’s, 1952

    81.42

     

    50

    shares E. I. du Pont de Nemours and Company

    5,457.03

    6,089.39

         

    $151,697.68

    Deduct—Charges to General Fund:

       

    Loss from Sale of Securities:

       

    50

    shares Consolidated Edison Company of New York Common

    $1,914.03

     

    Commutations received from 1893 to November 14, 1940, credited to General Fund, now credited to Commutation Fund

    8,200.00

    10,114.03

    Total Funds, November 14, 1941

     

    $141,583.65

    Income Cash Receipts and Disbursements

    Balance, November 14, 1940

     

    $12,624.33

    RECEIPTS:

    Interest

    $3,617.31

     

    Dividends

    2,884.50

     

    Annual Assessments

    810.00

     

    Sales of the Society’s Publications

    190.20

    $7,502.01

    Total Receipts Of Income

     

    $20,126.34

    DISBURSEMENTS:

    Harvard College Library539

    $2,000.00

     

    Massachusetts Historical Society540

    500.00

     

    New England Quarterly

    2,000.00

     

    New England Quarterly Index

    500.00

     

    Editor’s Salary

    1,000.00

     

    Annual Dinner

    522.27

     

    Publicadons, Volume 34

    3.75

     

    Storage on Stock

    300.76

     

    Secretarial Expense

    450.00

     

    Auditing Services

    125.00

     

    Notices and Expenses of Meetings

    45.00

     

    Postage, Office Supplies, and Miscellaneous

    96.62

     

    Rent of Safe Deposit Box

    22.20

     

    Insurance

    128.10

     

    Printing Poem by Robert Frost

    104.62

     

    Interest on Henry H. Edes Memorial Fund added to Principal

    306.15

     

    Total Disbursements of Income

     

    8,104.47

    Balance Of Income, November 14, 1941

     

    $12,021.87

    Principal Cash Receipts and Disbursements

    Loan to Principal, November 14, 1940

    $10,358.16

    RECEIPTS:

    $5,000

    New York State Electric and Gas Corporation First 4½’s, 1980, called at 102

    $5,100.00

     

    5,000

    Remington-Rand, Inc. w. w., Debenture 4¼’s, 1956, called at 104

    5,200.00

     

    1,000

    Columbia Gas and Electric Corporation Debenture 5’s, 1952

    1,034.08

     

    50

    shares Consolidated Edison Company of New York Common

    1,163.47

     

    50

    shares E. I. du Pont de Nemours and Company

    8,140.78

     

    50

    shares United States Cold Storage Corporation

       
     

    7% Preferred “A,” exchanged for:

       
     

    100 shares Prior Preference

       
     

    50 shares Junior Preference

       
     

    50 shares Common

       

    50 rights American Telephone and Telegraph Company

    $59.50

     

    Admission Fees

    60.00

     

    Commutation Fee

    100.00

     

    Transferred from Income to Principal:

       

    Henry H. Edes Memorial Fund Income

    306.15

     

    Total Receipts of Principal

    $21,163.98

       

    $10,805.82

    DISBURSEMENTS:

    $10,000

    United States Defense Savings Bonds, Series F, July 1, 1953

    $7,400.00

     

    8,000

    United States Defense Savings Bonds, Series F, September 1, 1953

    5,920.00

     

    3

    shares Christiana Securities Company

    8,295.00

     

    Total Disbursements of Principal

     

    21,615.00

    Loan To Principal, November 14, 1941

     

    $10,809.18

    James M. Hunnewell

    Treasurer

    Report of the Auditing Committee

    The undersigned, a Committee appointed to examine the accounts of the Treasurer for the year ended November 14, 1941, have attended to their duty by employing Messrs. Stewart, Watts and Bollong, Public Accountants and Auditors, who have made an audit of the accounts and examined the securities on deposit in Box 91 in the New England Trust Company.

    We herewith submit their report, which has been examined and accepted by the Committee.

    Stephen W. Phillips

    Hermann F. Clarke

    Auditing Committee

    The several reports were accepted and referred to the Committee of Publication.

    On behalf of the committee appointed to nominate officers for the ensuing year the following list was presented; and a ballot having been taken, these gentlemen were unanimously elected:

    • President Kenneth Ballard Murdock
    • Vice-Presidents Hon. Fred Tarbell Field
      • Hon. Robert Walcott
    • Recording Secretary Augustus Peabody Loring, Jr.
    • Corresponding Secretary Dr. James Lincoln Huntington
    • Treasurer James Melville Hunnewell
    • Registrar Robert Dickson Weston
    • Member of the Council for Three Years Walter Muir Whitehill

    After the meeting was dissolved, dinner was served. The guests of the Society were the Reverend Gardiner M. Day, Mr. John C. Goodbody, Mr. Robert Hillyer, Mr. William H. McCarthy, Jr., and Mr. David T. Pottinger.

    After the dinner Mr. Robert Hillyer read some of his poems, and Mr. Howard M. Jones spoke on “Irish Backgrounds of Colonial Enterprise.”541