Annual Meeting

    November, 1945

    THE Annual Meeting of the Society was held at the Algonquin Club, No. 217 Commonwealth Avenue, Boston, on Wednesday, November 28, 1945, 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 5, 1945, of Arthur Howland Buffington, a Resident Member; that on June 17, 1945, of Max Farrand, a Corresponding Member; that on October 12, 1945, of James Atkins Noyes, a Resident Member; and that on October 28, 1945, of Edward Kennard Rand, an Honorary Member of the Society.

    Mr. Ernest Stanley Dodge, of Danvers, was elected a Resident Member, Mr. Herbert Ross Brown, of Brunswick, Maine, was elected a Corresponding Member, and Mr. Oscar Handlin, of Cambridge, was elected an Associate Member of the Society.

    The Annual Report of the Council was read by Mr. Richard Mott Gummere.

    Report of the Council

    SINCE the last Annual Meeting the Society has had its three customary stated meetings: those in December and February at the Club of Odd Volumes, that in April, by invitation of His Excellency, Most Reverend Richard J. Cushing, d.d., Archbishop of Boston, at his residence, 2201 Commonwealth Avenue. The annual dinner is always a notable affair for everyone who attends it. The Council would like, however, to voice its regret that there are so many members of the Society who limit their participation in its activities to that one occasion.

    Government restrictions on the use of paper, which have even extended to the Society’s own supply purchased before the war, have necessitated the suspension of all publishing activities since 1943. Those restrictions have now been lifted, and it is hoped that work on several contemplated volumes will go ahead speedily. These include, in addition to a new volume of Transactions, a volume of the correspondence of David Cobb now being prepared under the editorship of our fellow member, Mr. Allis; a fourth volume of Harvard College records, of which our fellow member, Mr. Walton, will be the editor; and the first of a proposed series of volumes containing the hitherto unprinted journals of the Massachusetts House of Representatives for the period between the fall of the Andros regime and the year 1715, when the House for the first time printed its proceedings.

    The Society has continued to be the chief supporter of the New England Quarterly and has now assumed the rôle of joint publisher. Funds have also been made available to enable our fellow member, Edmund S. Morgan, to prepare, with a view to subsequent publication, a transcript of the manuscript diary of Michael Wigglesworth. As a public gesture of another sort the Society has supplied the necessary funds for the badly needed repair of the Mather tomb in the Copp’s Hill Burying Ground.

    The following members have been elected during the past year:

    Resident:

    • Charles Dyer Childs
    • Norman Lewis Dodge
    • Charles Ellis Mason, Jr.

    Corresponding:

    • Ralph Henry Gabriel
    • Raymond Phineas Stearns

    Honorary:

    • Samuel Williston

    The Society has lost by death the following members:

    Julius Herbert Tuttle, Resident, 1908, died February 10, 1945. For fifty-six years he was in charge of the treasures of the Massachusetts Historical Society as Assistant Librarian, Acting Librarian, and Librarian. He spread the ancient records of Dedham on the printed page and lightened the labors of two generations of scholars.

    Edmund Burke Delabarre, Corresponding, 1917, died March 16, 1945. Professor of Psychology in Brown University, author of many contributions on the inscribed rocks of Narragansett Bay; he knew more about Dighton Rock than any other man will ever know.

    Franklin Delano Roosevelt, Honorary, 1934, died April 12, 1945. Impetuous, imperfect, impervious to fear; a pioneer of the breed of Sir Walter Raleigh, adventuring into strange regions sometimes rashly but always with undaunted hope; a leader whom during two great national dangers all followed gladly.

    Arthur Howland Buffington, Resident, 1926, died June 5, 1945. Professor of History at Williams College, an earnest student of the seventeenth century in New England and the mind of the Puritan.

    Max Farrand, Corresponding, 1932, died June 17, 1945. If there was ever a flawless historical work, it is his presentation of the proceedings of the Philadelphia Convention where fifty-five Americans reasoned together and brought forth a more perfect Union.

    James Atkins Noyes, Resident, 1901, died October 12, 1945. The patient compiler of successive Quinquennial Catalogues of Harvard University.

    Edward Kennard Rand, Resident, 1913–1941, Honorary, 1941 until his death on October 28, 1945. Now that he can no longer pour out the wine of his full-blooded learning for our delight, let us dream that tonight he dines with Horace and Virgil, exchanging wit and wisdom in racy Latin. Above the turmoil of past Dark Ages and ours he saw the vision of the Eternal City. “Only in ideals is firmness found—never in the shifting world of things, events and material inventions.”

    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, 1945.

    Statement of Assets and Funds, November 14, 1945

    ASSETS

    Cash:

       

    Income

    $13,223.97

     

    Loan to Principal

    9,883.22

    $3,340.75

    Investments at Book Value:

       

    Bonds (Market Value $128,319.61)

    $126,081.30

     

    Stocks (Market Value $128,072.50)

    91,402.62

     

    Savings Bank Deposit

    3,118.11

    220,602.03

    Total Assets

     

    $223,942.78

    FUNDS

    Funds

     

    $207,717.70

    Unexpended Income

     

    16,225.08

    Total Funds

     

    $223,942.78

    Investments as of November 14, 1945

    BONDS Book Value  

    $5,000 American Tobacco Company Debenture 3’s, 1962

    $5,101.10

     

    5,000 Celotex Corporation Debenture 3¼’s, 1960

    5,125.00

     

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

    284.70

     

    5,000 Eastern Gas and Fuel Associates First and Collateral 3½’s, 1965

    5,108.50

     

    2,000 Florida Power and Light Company First 3½’s, Series A, 1974

    2,175.00

     

    5,000 Gatineau Power Company First 3¾’s, Series A, 1969

    5,201.10

     

    4,000 Iowa Southern Utilities Company S. F. Debenture 4½’s, 1966

    4,000.00

     

    5,000 New York Water Service Corporation First 5’s, 1951

    5,038.60

     

    5,000 Northwestern Public Service Company First 4’s, 1970

    5,168.75

     

    3,000 Philadelphia, Baltimore and Washington Railroad Company General 5’s, 1974

    3,945.00

     

    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 Tennessee Gas and Transmission Company First 3’s, 1965

    5,126.10

     

    8,000 United States of America Savings Bonds, Series D, October 1, 1949

    6,880.00

     

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

    1,720.00

     

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

    4,250.00

     

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

    4,250.00

     

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

    7,760.00

     

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

    6,208.00

     

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

    3,835.00

     

    10,000 United States of America War Savings Bonds, Series F, June 1, 1957

    7,400.00

     

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

    8,000.00

     

    5,000 United States of America Treasury Bonds 2’s, 1952/1954

    5,000.00

     

    10,000 United States of America Treasury Bonds 2¼’s, 1959/1962

    10,000.00

     

    4,000 Wilson and Company, Inc., First 3’s, 1958

    4,035.70

     

    Total Bonds

     

    $126,081.30

    STOCKS Book Value  

    75 shares American Telephone and Telegraph Company

    $12,599.76

     

    3 shares Christiana Securities Company

    8,295.00

     

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

    3.13

     

    100 shares First National Bank of Boston

    4,595.27

     

    200 shares General Electric Company

    4,766.26

     

    15 shares Guaranty Trust Company of New York

    5,232.77

     

    100 shares Insurance Company of North America

    6,610.27

     

    500 shares Lehman Corporation

    19,805.03

     

    40 shares Radio Corporation of America, Common

    0.

     

    400 shares State Street Investment Corporation

    13,489.00

     

    50 shares United Fruit Company

    4,388.53

     

    100 shares United States Cold Storage Corporation Prior Preferred Participating

     

    100 shares United States Cold Storage Corporation Common

     

    200 shares Westinghouse Electric Corporation

    5,617.60

     

    Total Stocks

     

    $91,402.62

    Deposit in Warren Institution for Savings

     

    3,118.11

    Total Investments

     

    $220,602.03

    Composition of Funds, November 14, 1945

    Sarah Louisa Edes Fund, established under the will of Henry H. Edes. One half of the gross income to be added semi-annually to the principal of the fund; the remaining half of the income of the fund shall be used towards defraying the cost of the Society’s Publications other than the Transactions with certain qualifications as to the methods of publication

    $61,882.97

    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 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

    18,035.95

    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 with out 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 Henry H. Edes as the “Henry H. Edes Bequest” to accumulate until it reached the maximum 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

    8,298.78

    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

    10,000.00

    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

    8,500.00

    Samuel Henskaw Fund, established in 1942 under his will with out restriction as to use

    5,000.00

    Total Funds

    $207,717.70

    Changes in Principal of Funds

    Total Funds, November 14, 1944

     

    $206,194.89

     

    Add—Additions to Special Funds:

         

    Sarah Louisa Edes Fund:

         

    Apportioned Balance of Trustee’s

         

    Income

    $729.42

       

    Balance of Trustee’s Principal

    529.03

       

    Gains on Sales of Securities Sold by Trustee

    248.14

    $1,506.59

     

    Henry H. Edes Memorial Fund Income

    $351.56

       

    Sarah Louisa Edes Fund Income

    1,009.81

    1,361.37

     

    Add—Additions to General Fund:

         

    Admission Fees

    30.00

       

    Profit from Sale of Securities:

         

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

    134.69

       

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

    100.00

       

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

    495.51

       

    5,000 Montana Power Company First and Refunding 3¾’s, 1966

    124.13

       

    5,000 Texas Electric Service Company First 5’s, 1960

    712.50

       

    9,000 United States of America Treasury Bonds 2¾’s, 1956/1959

    172.00

       

    1,000 Wilson and Company, Inc., First 3’s, 1958

    6.08

       

    1 share First National Bank of the City of New York

    360.11

       

    40 shares General Electric Company

    603.53

       

    5 shares Travelers Insurance Company

    389.60

    3,098.15

    5,996.11

         

    $212,191.00

    Deduct—Charges to Special Funds:

         

    Sarah Louisa Edes Fund:

         

    Miscellaneous expenses in connection with settlement thereof

    $3,900.55

       

    Losses on Sale of Securities

    306.02

       

    Audit Fee

    125.00

    $4,331.57

     

    Deduct—Charges to General Fund:

         

    Loss from Sale of Securities:

         

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

    $69.92

       

    5,000 Eastern Gas and Fuel Associates First and Collateral 4’s, 1956

    9.55

       

    3,000 United States of America Treasury Bonds 3’s, 1946/1948

    60.50

       

    3,000 United States of America Treasury Bonds 2½’s, 1949/1953

    2.06

    141.73

    4,473.30

    Total Funds, November 14, 1945

       

    $207,717.70

    Income Cash Receipts and Disbursements

    Balance, November 14, 1944

     

    $10,325.86

    RECEIPTS:

    Interest

    $3,127.41

     

    Dividends

    5,852.50

     

    Annual Assessments

    740.00

     

    Income from Sarah Louisa Edes Fund received from State Street Trust Company, Trustee

    257.33

     

    Sale of Society’s Publications

    55.00

     

    Return on Insurance Premium

    18.00

    10,050.24

    Total Receipts of Income

     

    $20,376.10

    DISBURSEMENTS:

    New England Quarterly

    $2,600.00

     

    Editor’s Salary

    1,000.00

     

    Secretarial Expense

    650.00

     

    Annual Dinner

    382.26

     

    Storage

    300.76

     

    Notices and Expenses of Meetings

    181.75

     

    Increase Mather Tomb

    188.00

     

    Postage, Office Supplies and Miscellaneous

    251.22

     

    Auditing Services

    125.00

     

    Publications

    87.77

     

    Safe Deposit Box

    24.00

     

    Interest on Henry H. Edes Memorial Fund Added to Principal

    351.56

     

    Interest on Sarah Louisa Edes Fund Added to Principal

    1,009.81

     

    Total Disbursements of Income

     

    7,152.13

    Balance of Income, November 14, 1945

     

    $13,223.97

    Principal Cash Receipts and Disbursements

    Loan to Principal, November 14, 1944

     

    $6,453.47

    RECEIPTS:

    Principal Cash of Sarah Louisa Edes Fund received from State Street Trust Company, Trustee

    $23,336.28

     

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

    2,040.00

     

    5,000 Community Public Service Company First 3½’s, 1964

    5,327.50

     

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

    5,100.00

     

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

    5,158.79

     

    5,000 Eastern Gas and Fuel Associates First and Collateral 4’s, 1956

    5,075.00

     

    5,000 Montana Power Company First and Refunding 3¾’s, 1966

    5,250.00

     

    5,000 Texas Electric Service Company First 5’s, 1960

    5,150.00

     

    3,000 United States of America Treasury Bonds 3’s, 1946/1948

    3,067.94

     

    3,000 United States of America Treasury Bonds 2¼’s, 1949/1953

    3,207.94

     

    9,000 United States of America Treasury Bonds 2¼’s, 1959/1962

    10,198.56

     

    1,000 Wilson and Company, Inc., First 3’s, 1958

    1,015.00

     

    1 share First National Bank of the City of New York

    1,904.92

     

    40 shares General Electric Company

    1,556.77

     

    5 shares Travelers Insurance Company

    30.00

     

    Transferred from Income to Principal

       

    Henry H. Edes Memorial Fund

    351.56

     

    Sarah Louisa Edes Fund

    1,009.81

     

    Total Receipts of Principal

     

    81,304.67

       

    $74,851.20

    DISBURSEMENTS:

    $3,000 Eastern Gas and Fuel Associates First and Collateral 4’s, March 1, 1956

    $3,064.55

     

    10,000 United States of America Savings Bonds, Series F, June 1, 1957

    7,400.00

     

    5,000 Celotex Corporation Debenture 3¼’s, August 1, 1960

    5,125.00

     

    5,000 Eastern Gas and Fuel Associates First and Collateral 3½’s, July 1, 1965

    5,108.50

     

    5,000 Gatineau Power Company First 3¾’s, Series A, April 1, 1969

    5,201.10

     

    5,000 New York Water Service Corporation First 5’s, November 1, 1951

    5,038.60

     

    5,000 Tennessee Gas and Transmission Company First 3’s, May 1, 1965

    5,126.10

     

    5,000 American Tobacco Company Debenture 3’s, April 15, 1962

    5,101.10

     

    10,000 United States of America Treasury Bonds, 2¼’s, 1959/1962

    10,000.00

     

    50 shares First National Bank of Boston

    2,845.27

     

    10 shares Guaranty Trust Company of New York

    3,565.27

     

    25 shares Insurance Company of North America

    2,540.27

     

    25 shares United Fruit Company

    2,213.53

     

    20 shares Westinghouse Electric Corporation

    2,475.10

     

    500 shares Lehman Corporation

    19,805.03

     

    Auditing Fee Charged to Sarah Louisa Edes Fund Principal

    125.00

     

    Total Disbursements of Principal

     

    84,734.42

    Loan to Principal, November 14, 1945

     

    $9,883.22

    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, 1945, 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 Charles Eliot Goodspeed
    • 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 Robert Earl Moody

    After the meeting was dissolved, dinner was served. Mr. David McCord was the guest of the Society, and Mr. Henry Joel Cadbury said grace.

    Owing to illness, the announced speaker of the evening, President James Phinney Baxter, of Williams College, was unable to be present. The retiring President, Kenneth Ballard Murdock, and the newly elected President, Charles Eliot Goodspeed, spoke briefly, and Mr. Howard Mumford Jones addressed the Society. Mr. David McCord read several of his poems.