In 1878, Francis Rawle, of Pennsylvania, and Isaac Grant Thompson, of New York, acted as temporary Secretaries and as Secretaries of the Conference. In 1886, Edward Otis Hinkley being absent, Walter George Smith, of Pennsylvania, acted as Secretary pro tempore. 2 In 1898, John Hinkley being absent, George P. Wanty, of Michigan, acted as Secretary pro tempore. 3 In January, 1920, George Whitelock having died, the Executive Committee appointed W. Thomas Kemp to fill the vacancy until the Annual Meeting when the Association elected him Secretary. In 1909 by virtue of amendment to Constitution, the Executive Committee elected an Assistant Secretary. In 1913 the Constitution was further amended so as to provide for one or more Assistant Secretaries. LIST OF EXECUTIVE COMMITTEE 1. 1878-87-*LUKE P. POLAND.... ...St. Johnsbury, Vermont. 7. 1888-90-*JOHN RANDOLPH TUCKER....Lexington, Virginia. Detroit, Michigan. Boston, Massachusetts. 8. 1890-91-*WILLIAM P. WELLS. 14. 1899-1900-*EDMUND WETMORE 15. 1899-1901-*U. M. ROSE. ...... 16. 1899-1902-WILLIAM A. KETCHAM. ..... 17. 1899-1902-HENBY ST. GEORGE TUCKER.. 24. 1903-1906-THEODORE S. GARNETT. 25. 1903-1906-WILLIAM P. BREEN...... 26. 1905-1908-CHARLES MONROE New York, New York. ...Little Rock, Arkansas. ... Indianapolis, Indiana. Lexington, Virginia. Towanda, Pennsylvania. Portland, Maine. St. Louis, Missouri. Savannah, Georgia. .Denver, Colorado. Boston, Massachusetts. Norfolk, Virginia. ... Fort Wayne, Indiana. ...Los Angeles, California. ... 27. 1905-1908-RALPH W. BRECKENRIDGE.. Omaha, Nebraska. ..... ... .Philadelphia, Pennsylvania. 34. 1909-1912-*RALPH W. BRECKENRIDGE.. Omaha, Nebraska. In 1888, at the first meeting of the Executive Committee after the adjournment of the Association, Simeon E. Baldwin resigned, and Charles C. Bonney was chosen to fill the vacancy under By-Law X. 54. 1917-1920-CHARLES THADDEUS TERRY,. New York, New York. EDMUND F. TRABUE........ Louisville, Kentucky. THOMAS H. REYNOLDS.... 55. 1918 56. 1918 Kansas City, Missouri. In 1913, by virtue of amendment to Constitution, the number of elective members of Executive Committee was increased from five to seven. In 1916, by virtue of amendment to Constitution, the number of elective members of Executive Committee was increased from seven to eight. LIST OF PLACES OF MEETING AND ATTENDANCE Meeting. Year. Date. 1....1878..... .Aug. 21, 22.. 2....1879....Aug. 20, 21. Saratoga Springs, N. Y........... 75 ..Saratoga Springs, N. Y...(no record) 3....1880....Aug. 18, 19, 20..............Saratoga Springs, N. Y............ 97 4....1881.... .Aug. 17, 18, 19..... .Saratoga Springs, N. Y..... 124 6. .... 7. 17..... 30..... 22. 5....1882. .Aug. 8, 9, 10, 11....Saratoga Springs, N. Y..... 107 .1883....Aug. 22, 23, 24. .Saratoga Springs, N. Y. .1884....Aug. 20, 21, 22..... . Saratoga Springs, N. Y..... 108 8....1885....Aug. 19, 20, 21.. . Saratoga Springs, N. Y..... 124 9. .1886..... .Aug. 18, 19, 20.. . Saratoga Springs, N. Y. 10....1887....Aug. 17, 18, 19..... ...Saratoga Springs, N. Y. 11....1888....Aug. 15, 16, ...Saratoga Springs, N. Y. 12. ...1889.... .Aug. 28, 29, ...Chicago, Ill. 13....1890.... .Aug. 20, 21, 14....1891....Aug. 26, 27, ..... 120 137 149 121 158 ...Saratoga Springs, N. Y..... 132 15. 130 199 .1892....Aug. 24, 25, 26.....Saratoga Springs, N. Y..... 143 16....1893. .Aug. 30, 31, Sept. 1.Milwaukee, Wis. 17. 1894..... ..Aug. 22, 23, 24..... .Saratoga Springs, N. Y..... 140 18. .1895.. Aug. 27, 28, 29, 30..Detroit, Mich. 19....1896....Aug. 19, 20, 21..... Saratoga Springs, N. Y.... 276 20....1897....Aug. 25, 26, 27..... Cleveland, Ohio 184 21....1898....Aug. 17, 18, 19..... Saratoga Springs, N. Y..... 227 22. ...1899.... Aug. 28, 29, 30. Buffalo, N. Y.... 227 23....1900....Aug. 29, 30, 31. 24....1901....Aug. 21, 22, 23. 25....1902....Aug. 27, 28, 29. 26....1903....Aug. 26, 27, 28. ....Hot Springs, Va.. 27....1904.... .Sept. 26, 27, 28... .St. Louis, Mo. 28....1905....Aug. 23, 24, 25..... Narragansett Pier, R. I..... 277 29....1906....Aug. 29, 30, 31.....St. Paul, Minn... 30....1907....Aug. 26, 27, 28. ..... Portland, Maine 37....1914....Oct. 20, 21, 22.. Washington, D. C... 38....1915.... .Aug. 17, 18, 19..... Salt Lake City, Utah. 39....1916..... .Aug. 30, 31, Sept. 1.. Chicago, Ill. 40....1917.... .Sept. 4, 5, 6.............. 41. ..1918....Aug. 28, 29, 30. 42....1919. .Sept. 3, 4, 5. 43. .1920....Aug. 25, 26, 27...... Boston, Mass. St. Louis, Mo.. CONSTITUTION AND BY-LAWS* CONSTITUTION. ARTICLE I. NAME AND OBJECT. This Association shall be known as "THE AMERICAN BAR ASSOCIATION." Its object shall be to advance the science of jurisprudence, promote the administration of justice and uniformity of legislation and of judicial decision throughout the Nation, uphold the honor of the profession of the law, and encourage cordial intercourse among the members of the Americar Bar. ARTICLE II. QUALIFICATIONS FOR MEMBERSHIP. Any person, on nomination in accordance with the provisions of Article III, shall be eligible to membership in this Association who shall be, and shall have been for three years next preceding nomination, a member in good standing of the Bar of any state. ARTICLE III. ELECTION OF MEMBERS. (a) Nominations for membership shall be made by a majority of the Local Council of the state to the Bar of which the persons nominated belong, and must be transmitted in writing to the Chairman of the General Council, and approved by the Council on vote by ballot, except as provided in sub-division (d) hereof. (b) The General Council may also nominate members from states having no Local Council, and at the annual meeting of the Association may nominate members from any state of which Adopted September 5, 1919. |