Annual Meeting November, 1943

    THE Annual Meeting of the Society was held at the Algonquin Club, No. 217 Commonwealth Avenue, Boston, on Tuesday, November 30, 1943, at a quarter after seven o’clock in the evening, the President, Kenneth Ballard Murdock, in the chair.

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

    The President, on behalf of the Corresponding Secretary, reported the death on June 16, 1943, of Albert Bushnell Hart, a Resident Member; that on September 9, 1943, of Charles McLean Andrews, a Corresponding Member; that on October 30, 1943, of John Noble, a Resident Member; and that on December 15, 1943, of Walter Benjamin Briggs, a Resident Member.

    The President, on behalf of the Corresponding Secretary, reported the receipt of letters from Mr. John Eliot Alden, Mr. Willard Goodrich Cogswell, and Mr. Lawrence Waters Jenkins accepting election to Resident Membership in the Society.

    Mr. Zechariah Chafee, Jr., read the Annual Report of the Council.

    Report of the Council

    DURING the past year the Colonial Society of Massachusetts has held, as usual, three stated meetings. That in December was at the Club of Odd Volumes, when Mr. Richard LeBaron Bowen read a paper entitled “Early New England Women Counterfeiters.” In February again the meeting was held at the Club of Odd Volumes and our President read a paper entitled “Who Was Simon Biby?”

    In April the meeting was held, at the invitation of Mr. Augustus P. Loring, Jr., at No. 2 Gloucester Street, Boston. Mr. Henry J. Cadbury read a paper entitled “John Bourne, Pioneer of Freedom.”

    The Society has elected the following Resident Members:

    • John Eliot Alden
    • Willard Goodrich Cogswell
    • Lawrence Waters Jenkins
    • Arthur Meier Schlesinger, Jr.

    We have lost by death during the past year seven members. Five resident:

    On December 20, 1942, William Vail Kellen, a member since 1905. A keen lawyer, author of numerous tomes, he was a devoted son of Brown University serving as Trustee for over two decades. His strong churchmanship made him not only a Trustee of the Theological School, but also a Vestryman and benefactor of Trinity Church, Boston, for many years. He served as a member of the Art Commission of Boston. He was a faithful and contributing member of this Society.

    On January 19, 1943, Grenville Lindall Winthrop, a member since 1930. A direct lineal descendant of Governor Winthrop, he was literally born to be a member of this Society. He was the owner of the famous collection of the portraits of his ancestors. His generosity and foresight in leaving his notable collection of art forever to the Fogg Art Museum places him high in the rolls of the benefactors of Harvard University.

    On January 20, 1943, Joseph Henry Beale, one of the Immortals as a teacher of Law at Harvard. He was a militant churchman, attending all recent Diocesan and General Conventions of the Episcopal Church, and was always active in debate. His quiet, gentle voice was ever insistent and always persuasive. He was a faithful and interested member of this Society.

    On June 16, 1943, Albert Bushnell Hart, a most striking and dynamic member of this Society since 1926. He was a prolific writer of history and an inspiring teacher. His anxiety to be involved in almost every controversy has been almost proverbial. His faithful attendance added greatly to the scenic value of our meetings.

    On October 30, 1943, John Noble, a member of this Society since 1903. A partner in one of the oldest and best-known law firms of Boston, he was an authority on taxation, probate and real estate law. He was possessed of a most sympathetic and kindly nature, as clients and neighbors would readily testify. His paper on “College Lotteries” was inspired by the remarkable collection of lottery tickets made by his father—one of our original members.

    On October 31, 1943, Walter Benjamin Briggs, a member since 1932. At Harvard from 1886–1904, at the Brooklyn Library, 1904–1909, Librarian of Trinity College at Hartford, 1909–1915, he returned as Assistant Librarian at Harvard in 1915 where he continued until his retirement a year or two ago. He was the guide, philosopher and friend of every striving researcher wandering in the maze of books and catalogues. He was one of our most faithful and interested members.

    We have also lost two corresponding members:

    On March 13, 1943, John Pierpont Morgan, a member since 1933. This wizard of Wall Street probably belonged to more foreign orders than any other American. He was emphatically a citizen of the world. With palatial homes in New York and London, his magnificent private yacht carried nobles, bishops and statesmen to the far corners of the earth.

    On September 9, 1943, Charles McLean Andrews, a member since 1915. This really great student, teacher, author and editor of American history wrote on almost every phase of the colonial life of our country. No wonder that he was singled out as one of the historians to be honored by Harvard at the Tercentenary.

    Volume 34 of our Publications has been issued during the year—containing our Transactions from November 1937 to February 1942.

    As usual the Society has been the chief support of the New England Quarterly in recognition of which our members receive copies of this valuable magazine for the asking.

    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, 1943.

    Statement of Assets and Funds, November 14, 1943

    ASSETS

    Cash:

       

    Income

    $8,770.06

     

    Loan to Principal

    7,739.73

    $1,030.33

    Investments at Book Value:

       

    Bonds (Market Value $101,507.66)

    $97,785.40

     

    Stocks (Market Value $51,763.63)

    49,524.32

     

    Savings Bank Deposit

    3,026.30

    150,336.02

    Total Assets

     

    $151,366.35

    FUNDS

    Funds

     

    $141,082.99

    Unexpended Income

     

    10,283.36

    Total Funds

     

    $151,366.35

    Investments as of November 14, 1943

    BONDS Book Value  

    $5,000 Canadian Pacific Railway Equipment Trust 5’s, 1944

    $3,872.50

     

    2,000 Columbia Gas & Electric Corporation Debenture 5’s, 1952

    1,905.31

     

    5,000 Community Public Service Company First 4’s, 1964

    5,137.50

     

    5,000 Consolidated Oil Corporation Convertible Debenture 3½’s, 1951

    5,169.62

     

    5,000 Continental Gas & Electric Corporation Debenture 5’s Series A, 1958

    4,663.28

     

    1,294.07 Conveyancers Realty Company Debenture 4%—2% Fixed—2% if Earned, 1957

    284.70

     

    5,000 Iowa Southern Utilities Company S. F. Debenture 4½’s, 1966

    5,000.00

     

    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 New Hampshire First 3¼’s, Series A, 1973

    5,400.00

     

    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 of America Savings Bonds, Series D, October 1, 1949

    6,560.00

     

    2,000 United States of America Savings Bonds, Series D, November 1, 1949

    1,640.00

     

    5,000 United States of America Savings Bonds, Series D, January 1, 1950

    4,050.00

     

    5,000 United States of America Savings Bonds, Series D, March 1, 1950

    4,050.00

     

    10,000 United States of America Defense Savings Bonds, Series F, July 1, 1953

    7,490.00

     

    8,000 United States of America Defense Savings Bonds, Series F, September 1, 1953

    5,992.00

     

    5,000 United States of America War Savings Bonds, Series F, May 1, 1954

    3,725.00

     

    8,000 United States of America Treasury Bonds 2’s, 1951/1953

    8,000.00

     

    5,000 Wilson and Company, Inc., First 3’s, 1958

    5,044.62

     

    Total Bonds

     

    $97,785.40

    STOCKS Book Value  

    50 shares American Telephone and Telegraph Company

    $8,534.13

     

    3 shares Christiana Securities Company

    8,295.00

     

    25/10 shares Conveyancers Realty Company V.T.C. Class A Common

    3.13

     

    50 shares The 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

    5,719.50

     

    50 shares Insurance Company of North America

    1,963.75

     

    40 shares Radio Corporation of America, Common

    0.

     

    200 shares State Street Investment Corporation

    13,489.00

     

    5 shares Travelers Insurance Company

    2,225.00

     

    100 shares United States Cold Storage Corporation Prior Preference Participating

     

    100 shares United States Cold Storage Corporation Common

    Total Stocks

     

    $49,524.32

    Deposit in Warren Institution for Savings

     

    3,026.30

    Total Investments

     

    $150,336.02

    Composition of Funds, November 14, 1943

    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 Sale of Securities, etc. Income only to be used for Current Expense

    13,892.03

    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 Publications

    30,000.00

    Martha Rebecca Hunt Fund, established in 1923 under the will of Mr. Henry H. Edes as the “Henry H. Edes Bequest” to accumulate until it reached the maximum 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

    7,690.96

    George Nixon Black Fund, established in 1929 under his will without restriction 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

    8,500.00

    Samuel Henshaw Fund, established in 1942 under his will without restriction as to use

    5,000.00

    Total Funds

    $141,082.99

    Changes in Principal of Funds

    Total Funds, November 14, 1942

     

    $141,265.36

    Add—Additions to Special Funds:

       

    Henry H. Edes Memorial Fund

    $262.21

     

    Commutation Fund—Commutation Fees

    200.00

     

    Add—Additions to General Funds:

       

    Admission Fees

    30.00

     

    Profit from Sale of Securities:

       

    $5,000 Bell Telephone Company of Canada First 5’s, Series B, 1957

    1,734.01

     

    2,000 Columbia Gas and Electric Corporation Debenture 5’s, 1952

    134.69

     

    5,000 Public Service Company of New Hampshire First 3¼’s, 1966

    51.25

    2,412.16

       

    $143,677.52

    Deduct—Charges to General Fund:

       

    Loss from Sale of Securities: $5,000 Public Service Company of Indiana First 4’s, Series A, 1969

    $12.50

     

    Exchanged:

    $2,500 Isaac Sprague, Jr., et al Trustees, Parti-Mtge. Receipt no. 155—4½%—1938

       

    1,000 Agostino de Stefano and Generosa de Stefano—Parti-Mtge. Receipt no. 152 4½%, 1939

       

    For:

    $1,294.07 Conveyancers Realty Company Debenture 4%—2% Fixed—2% if Earned, 1957

       

    25/10 shares Conveyancers Realty Company $630.14 Cash

    2,582.03

    2,594.53

    Total Funds, November 14, 1943

     

    $141,082.99

    Income Cash Receipts and Disbursements

    Balance, November 14, 1942

       

    $11,573.87

    RECEIPTS:

     

    Interest

     

    $2,899.88

     

    Dividends

     

    2,338.80

     

    Annual Assessments

     

    760.00

     

    Sale of Society’s Publications

     

    245.00

    6,243.68

    Total Receipts of Income

       

    $17,817.55

    DISBURSEMENTS:

     

    Publications—Volume 34

    $3,932.54

       

    Publications—Volume 35

    397.15

    $4,329.69

     

    New England Quarterly

    1,800.00

       

    Editor’s Salary

    1,000.00

       

    Annual Dinner

    502.54

       

    Secretarial Expense

    450.00

       

    Storage

    300.76

       

    Notices and Expenses of Meetings

    129.87

       

    Auditing Services

    125.00

       

    Postage, Office Supplies and Miscellaneous

    107.22

       

    Safe Deposit Box

    24.00

       

    Insurance

    16.20

       

    Interest on Henry H. Edes Memorial Fund added to Principal

    262.21

       

    Total Disbursements of Income

     

    9,047.49

     

    Balance of Income, November 14, 1943

     

    $8,770.06

     

    Principal Cash Receipts and Disbursements

    Loan to Principal, November 14, 1942

     

    $9,516.47

    RECEIPTS:

    $3,500 Conveyancers Title Insurance and Mortgage Company Parti-Mortgage Receipts

    $630.14

     

    5,000 Public Service Company of New Hampshire First 3¼’s, Series F, 1966 called at 104

    5,200.00

     

    5,000 Public Service Company of Indiana First 4’s, Series A, 1969, called at 106½

    5,312.50

     

    2,000 Columbia Gas and Electric Corporation Debenture 5’s, 1952, called at 102

    2,040.00

     

    5,000 Bell Telephone Company of Canada 5’s, 1957, sold at 116¼

    5,796.51

     

    50 shares United States Cold Storage Corporation Junior Preference Stock, called at $15.00

    750.00

     

    Admission Fees

    30.00

     

    Commutation Fees

    200.00

     

    Transferred from Income to Principal:

       

    Henry H. Edes Memorial Fund Income

    262.21

    20,221.36

    Total Receipts of Principal

     

    $10,704.89

    DISBURSEMENTS:

    $5,000 Public Service Company of New Hampshire First 3¼’s, Series A, 1973

    $5,400.00

     

    5,000 Wilson and Company, Inc., First 3’s, 1951

    5,044.62

     

    8,000 United States of America Treasury Bonds, 2’s, 1951/1952

    8,000.00

     

    Total Disbursements of Principal

     

    $18,444.62

    Loan to Principal, November 14, 1943

     

    $7,739.73

    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, 1943, 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.

    Allston Burr

    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 Zechariah Chafee, Jr.
    • Treasurer James Melville Hunnewell
    • Registrar Robert Dickson Weston
    • Member of the Council for Three Years William Alexander Jackson

    After the meeting was dissolved, dinner was served. The guests of the Society were Professor Clarence H. Haring, Mr. Richard LeBaron Bowen, Jr., Profressor André Morize, and Mr. Theodore Morrison. The Reverend Arthur J. Riley said grace.

    After the dinner Professor André Morize addressed the Society and its guests and Mr. Theodore Morrison read several of his poems.