Page images
PDF
EPUB

At a meeting held on February 18th, 1875, a complete organization was effected, with the following result:

BY-LAWS.

ARTICLE I. The name of this corporation shall be the GRANGERS' BUSINESS ASSOCIATION OF CALIFORNIA.

ARTICLE II. The said Corporation shall have a capital stock of one million dollars, gold coin of the United States, divided into forty thousand shares of twentyfive dollars each.

ARTICLE III. The principal place of business of said Corporation shall be at the City and County of San Francisco, State of California.

ARTICLE IV. None but Patrons of Husbandry shall be permitted to subscribe to the capital stock of this Corporation.

ARTICLE V. Stockholders of this Corporation shall be such persons or corporations, composed of Patrons, as may have executed or shall execute a subscription to the capital stock-in such form as the Board of Directors may prescribe-and shall pay to the said Corporation all duly levied and called assessments, or such persons or corporations as the stock may be duly assigned to in accordance with these By-Laws.

ARTICLE VI. The powers of the Corporation shall be vested in a Board of eleven Directors, who shall have been elected, and who shall hold office for the term of one year, or until their successors should have been elected and entered upon the discharge of their duties.

ARTICLE VII. The Directors shall be citizens of the United States, Patrons of Husbandry, and Stockholders in the Corporation, and hold, each, at least ten shares of the capital stock.

ARTICLE VIII. A majority of the whole number of Directors shall constitute a quorum for the transaction of business, and every decision of a majority of the persons duly assembled as a Board (if not in conflict with these By-Laws), shall be valid as an act of this Corporation.

ARTICLE IX. Regular meetings of the Board of Directors shall be held at the office of the Corporation, at least once in every three months, and at such other times as the Board of Directors may prescribe. Special meetings of the Board of Directors shall be held, at the same place, upon the call of the President or Vice-President. It shall be the duty of the President or Vice-President, in case from any cause the President cannot act, to call special meetings, either of the Board of Directors or of the stockholders, upon the written request of five directors, or upon the written request of stockholders representing one tenth of the stock issued. Due notice of such requested meeting of the stockholders shall be given by mail, and also by publication, as prescribed in Article XXIV of these By-Laws; and all business which could be transacted at a regular meeting of the stockholders may be done at such requested and specially called meeting. No notice of the regular meeting of the Board of Directors shall be requisite other than that prescribed herein; but of all special meetings the President or Vice President shall cause all Directors residing out of San Francisco to be notified by mail or telegraph; and all Directors residing and being in San Francisco, and any others to whom it is practicable to give such personal notice, shall be personally notified.

ARTICLE X. The Corporation shall have power, through its officers and employés to deal, as a factor, in all kinds of agricultural produce, live stock, wool, agricultural implements and general merchandise; and also, as a factor, to import and export all articles appropriate or fitting to agricultural pursuits.

ARTICLE XI. Whenever a vacancy shall occur in the Board of Directors by death, resignation or otherwise, the Board of Directors shall fill the same by appointing a successor for the unexpired term.

ARTICLE XII. Whenever any Director shall cease to be a stockholder, his office shall become ipso facto, vacant; and such vacancy shall be filled as provided in Article XI.

ARTICLE XIII. The Board of Directors shall elect from their number a President, and Vice President of the corporation, who shall hold their offices for one year, or until their successors are elected and entered upon the discharge of their official duties.

ARTICLE XIV. The President or Vice President, or either of them, may be removed from office at any time on the vote of seven Directors in favor of removal.

[blocks in formation]

ARTICLE XV. The President and Vice President and Teasurer shall give bonds for the faithful discharge of their respective duties, in such sums as may be prescribed by the Board of Directors; and for their services shall receive such remuneration as may be fixed by said Board.

ARTICLE XVI. The Board of Directors shall have power to appoint a Secretary an Attorney, and such other officers, agents, clerks and servants, as the business of the Corporation may require, define their powers and prescribe their duties, subject to these By-Laws, and shall fix the salaries or other compensation to be paid to such officers, agents, clerks and servants of the Corporation.

ARTICLE XVII. The President and Vice President shall have charge and custody of the funds, property, books, papers and other matters of the Corporation, under such rules, regulations and restrictions as provided by these By-Laws, or the Board of Directors may prescribe by resolutions duly passed and entered upon the minutes of said Board.

ARTICLE XVIII. The President and Vice President shall not both be absent from the State at the same time, and in case of the absence of either, his duties and powers shall devolve upon and be performed by the other.

ARTICLE XIX. It shall be the duty of the President, and in his absence, the Vice President, to preside at all meetings of the Board of Directors, and at all meetings of the stockholders of the Corporation.

ARTICLE XX. It shall be the duty of the Secretary to record correctly all the proceedings of the stockholders at their meetings, and of the Board of Directors. ARTICLE XXI. The Board of Directors shall, from their number, appoint an Auditing Committee of three, whose duty it shall be to count the cash, examine the books, vouchers, documents, papers, and other assets of the Corporation; to report upon the same to the stockholders at their annual meetings, and to the Board of Directors from time to time, as they may direct.

ARTICLE XXII. The Board of Directors shall, from their number, appoint a Finance Committee of three, whose duties shall be defined by resolution of the Board of Directors.

ARTICLE XXIII. The annual meeting of the stockholders for the election of Directors shall be held at the office of the Corporation, on the third Wednesday of February of each year, at ten o'clock A. M.

ARTICLE XXIV. The call for the annual meeting of stockholders, and for the annual election of Directors shall be signed by the President or Vice President, and be attested by the Secretary, and be published at least once a week, for four consecutive weeks next preceding the day of meeting, in at least three newspapers of general circulation throughout the State. If from any cause no quorum shall be present, the meeting may adjourn from time to time without further notice.

ARTICLE XXV.-All transfers of stock shall be subject to all debts and equities in favor of the Corporation against the person or Corporations making such transfer, and existing or arising prior to the regular transfer thereof upon the books of the Corporation; and no transfer of shares shall be made upon the books of the Corporation, until all dues and demands thereon, due to the Corporation, from the party or parties representing such shares, shall have been paid. ARTICLE XXVI.-All transfers of stock shall be made on the books of the Corporation, and no transfer shall be binding on the Corporation until so entered, or until all assessments thereon have been paid. No stock that has been transferred on the books of the Corporation within thirty days next preceding any meeting of the stockholders, shall be entitled to representation at said meeting.

ARTICLE XXVII.-Certificates of stock shall be issued to the original stockholders of this Corporation, to the number of shares by each subscribed in the original articles of association, as evidence to each of the number of shares by him or her owned in the capital stock; and the manner of transferring shares shall be by endorsement and delivery of the certificate thereof, such endorsement being by the signature of the proprietor, or his or her attorney in fact, or legal representative. No stock shall be transferred without the surrender of the certificate, and upon such surrender the word "cancelled" shall be written across the face of the certificate by the Secretary, and the signatures of the officers shall be erased, and such certificate, so cancelled, shall be preserved by pasting the same to the stub from which it was torn, in the Certificate book. The transfer books shall be closed for two days prior to the annual meetings and the payment of dividends, and the dividends shall be paid to the persons in whose names they stand as stockholders at the time when the books are closed.

ARTICLE XXVIII.--All the net earnings and profits in said business of the Cor

poration, over and above actual expenses paid, or for which the Corporation is liable, shall, by dividends duly declared by the Board of Directors, be divided among the stockholders, pro rata their stock, and in no event shall indebtedness be incurred other than in the proper, legitimate business of the Corporation; provided, the amount of indebtedness that may be incurred, shall not exceed the amount of stock actually subscribed.

OFFICERS.-President, Daniel Inman; Vice-President, T. J. Brooke; Treasurer, John Llewellyn; Attorney, A. W. Thompson; Secretary, Wm. Vanderbilt; Auditing Committee, R. C. Haile, Thomas Flint, I. C. Steele. Finance Committee, Amos Adams, Thomas Upton, C. P. Kellogg.

Directors.-Daniel Inman, of Alameda County; Thomas Upton, of Merced County; T. J. Brooke, of San Joaquin County; I. C. Steele, of San Mateo County; Amos Adams, of Sacramento County; Wm. Vanderbilt of Marin County; John Llewellyn, of Napa County; Thomas Flint, of San Benito County; A. W. Thompson, of Sonoma County: R. C. Haile, of Solano County; G. P. Kellogg, of Monterey County.

i

PART THIRD.

GRANGE DIRECTORY.

CHAPTER XVII.

THE NATIONAL GRANGE.

OFFICERS:

Master-DUDLEY W. ADAMS, Waukon, Iowa.

Overseer-THOMAS TAYLOR, Columbia, South Carolina.

Lecturer-T. A. THOMPSON, Plainview, Wabash county, Minnesota.
Steward—A. J. VAUGHAN, Early Grove, Marshall county, Mississippi.
Assistant Steward-G. W. THOMPSON, New Brunswick, New Jersey.
Chaplain—Rev. A. B. GROSH, Washington, District of Columbia.
Treasurer-F. M. MCDOWELL, Corning, New York.

Secretary-0. H. KELLEY, Washington, District of Columbia.
Gate Keeper-0. DINWIDDIE, Orchard Grove, Lake county, Indiana.
Ceres-MRS. D. W. ADAMS, Waukon, Iowa.

Pomona--MRS. O. H. KELLEY, Washington, District of Columbia.
Flora-MRS. J. C. ABBOTT, Clarkesville, Butler county, Iowa.

Lady Assistant Steward-MISS C. A. HALL, Washington, District of Columbia.

EXECUTIVE COMMITTEE:

WILLIAM SAUNDERS, Washington, District of Columbia,

D. WYATT AIKEN, Cokesbury, Abbeville county, South Carolina.
E. R. SHANKLAND, Dubuque, Iowa.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][ocr errors][merged small][ocr errors][ocr errors]

Address.

Oswichee, Russell county.
Helena, Phillips county.
Guenoc, Lake county.

Fort Collins, Larimer county.
Maryland.)

Lodi, Clay county.

Madison, Madison county.

Oconee, C. R. R., Wash'ton co.

Rock Falls, Whitesides county.
Marion, Grant county.

Cresco, Howard county.
Oregon.)

Mapleton, Bourbon county.

Beverly, Christian county.

Osyka, Pike county.

Lewiston, Androscoggin county.

Sandy Springs, Mont. county.

Greenfield, Franklin county.

Schoolcraft, Kalamazoo county.

Monticello, Wright county.

Carrollton, Carroll county.

Allenton, St. Louis county.

Bozeman, Gallatin county.

[merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][ocr errors][merged small][ocr errors][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small]

Master-J. M. HAMILTON, Guenoc, Lake county.

Overseer―O. L. ABBOTT, Santa Barbara, Santa Barbara county.
Lecturer-J. W. A. WRIGHT, Borden, Fresno county.
Steward-N. L. ALLEN, Salinas, Monterey county.

Assistant Steward-Wм. M. JACKSON, Woodland, Yolo county.
Chaplain-J. A. HUTTON, Yolo, Yolo county.

Treasurer-J. B. CARRINGTON, Denverton, Solano county.
Secretary-W. H. BAXTER, 6 Leidesdorff street, San Francisco.
Gate Keeper-R. R. WARDER, Waterford, Stanislaus county.
Ceres-Mrs. G. W. DAVIS, Santa Rosa, Sonoma county.
Pomona--Mrs. S. C. BAXTER, Napa city, Napa county.
Flora-Mrs. R. S. HEGELER, Bodega, Sonoma county.

Lady Assistant Steward-Mrs. S. M. GARDNER, Grayson, Stanislaus county.

EXECUTIVE COMMITTEE:

J. M. HAMILTON, W. M., Chairman, Guenoc, Lake county.

I. G. GARDNER, Grayson, Stanislaus county.

J. C. MERRYFIELD, Dixon, Solano county.

H. M. LEONARD, Santa Clara, Santa Clara county.

J. M. THOMPSON, Suscol, Napa county.

G. W. COLBY, Nord, Butte county.

A. B. NALLEY, Windsor, Sonoma county.

CALIFORNIA DISTRICT AND COUNTY COUNCILS:

ALAMEDA COUNTY-Joel Russell, Haywood, M.; T. Hellar, S.

LOS ANGELES AND SAN BERNARDING DISTRICT-T. A. Garey, Los Angeles, M.; J. F. Marquis, Anaheim, S.

MENDOCINO COUNTY-L. F. Long, Ukiah City, M.; J. A. Knox, Sanel, S. MONTEREY AND SANTA CRUZ DISTRICT-J. R. Hebbron, M.; A. F. Richardson, S. NAPA DISTRICT-J. D. Blanchar, M.; H. W. Haskell, S.

SACRAMENTO, EL DORADO AND PLACER DISTRICT--Officers not reported.

SAN LUIS OBISPO COUNTY—A. J. Mothersead, M.; J. M. Mannon, S.

SANTA CLARA COUNTY-H. M. Leonard, M.; I. A. Wilcox, S. Regular meet

ings every three months, alternately at Santa Clara and San Jose.

SANTA BARBARA AND SAN LUIS OBISPO DISTRICT-Officers not reported.

SOLANO COUNTY-J. B. Carrington, M.; J. M. Jones, S.

SONOMA COUNTY-Wm. McPherson Hill, M.; S. T. Coulter, S.

« PreviousContinue »