USA > Maine > Cumberland County > Portland > By-laws of the Maine genealogical society, Portland, Maine > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
F 15 . M14 Copy 2
BY=LAWS
OF THE
MAINE
GENEALOGICAL SOCIETY,
PORTLAND, MAINE.
ADOPTED APRIL 16, 1889.
Ganar
18847
Social
PORTLAND : OWEN, STROUT & CO., PRINTERS. 1893.
BY-LAWS
OF THE
MAINE "
ENEALOGICAL SOCIETY,
PORTLAND, MAINE.
ADOPTED APRIL 16, 1889.
Gene
18843
sociaTy
PORTLAND: OWEN, STROUT & CO., PRINTERS.
1893.
FIG
Сору 2
OFFICERS.
PRESIDENT, MARQUIS FAYETTE KING.
VICE PRESIDENT. ALBION K. P. MESERVE, M. D.
SECRETARY, FREDERICK ODELL CONANT.
TREASURER, MILLARD FILLMORE HICKS.
LIBRARIAN, JOSEPH PORTER THOMPSON.
DIRECTORS, MARQUIS FAYETTE KING, ALBION K. P. MESERVE, FREDERICK ODELL CONANT, MILLARD FILLMORE HICKS, JOSEPH PORTER THOMPSON.
Bry
OULICEUF
MAINE GENEALOGICAL SOCIETY.
BY-LAWS.
ARTICLE I.
NAME. This Society shall be called the MAINE GENE- ALOGICAL SOCIETY, and its head-quarters shall be in Portland, Maine.
ARTICLE II. OBJECT.
The object of the Society shall be to collect and preserve anything pertaining to the History of New England towns and families, and for the mutual aid of its members by interchange of material gathered.
ARTICLE III.
MEMBERS.
SECTION I. The Society shall be composed of persons interested in the objects mentioned in Art- icle II, who, being recommended by the Board of Directors, shall be elected by the Society.
SEC. 2. Non-residents of this state may in like manner become Corresponding members, and any
7
person whom this Society shall wish especially to compliment, may, by unanimous vote, be elected an Honorary member.
SEC. 3. Any member, who at one time contrib- utes twenty-five dollars to the permanent fund shall thereby become a Life member.
SEC. 4. Honorary, Corresponding and Life mem- bers shall be entitled to all the privileges of active membership, and shall be exempt from assessments.
ARTICLE IV.
FINANCE.
SECTION I. All annual dues shall begin on Jan- uary first of each year. It is expected that any person elected to membership in the Society shall signify his acceptance in writing. Active members shall pay as an admission fee the sumn of two dollars, and annually thereafter one dollar.
SEC. 2. The sum of one thousand dollars is hereby set apart as a permanent fund, to which the Directors may add any money not needed for ordi- nary expenses, provided such addition be approved by the Society at its next regular meeting. The permanent fund shall be invested in the name of the Society in such properties or securities as the Directors may approve and shall not be diminished except by a two-thirds vote of the Society at a meeting held for the purpose, of which two weeks notice shall be givenl. The income from the permanent fund may be used for current expenses.
9
ARTICLE V. MEETINGS.
The annual meeting for the election of officers shall be held on the third Wednesday of January, and quarterly meetings shall be held, also, on the third Wednesday of April, July and October.
The President or Directors may call a meeting of the Society at any time they may appoint, for the transaction of any business of the Society, except election of officers, unless to fill a vacancy.
The Secretary shall give timely notice of all meet- ings of the Society, by publishing the same in one or more of the daily newspapers of Portland, or by notice to each member, stating time, place, and object of meeting. Five members shall constitute a quorum.
ARTICLE VI. OFFICERS.
The officers of the Society shall be a President, Vice-President, Recording, who shall be Corres- ponding Secretary, Treasurer and Librarian, who shall continue in office until their successors have been elected, and these shall constitute a Board of Directors, the majority of whom shall constitute a quorum in meetings of Directors.
ARTICLE VII. PRESIDENT AND VICE-PRESIDENT.
The President, and in his absence, the Vice-Pres- ident, shall preside at all meetings of the Society, or of the Directors.
II
ARTICLE VIII.
SECRETARY.
The Secretary shall keep in a book for the pur- pose, belonging to the Society, a true and complete record of all proceedings of the meetings of the Society, and of the Directors. He shall announce all meetings according to Article V, notify members of their election, and conduct the general corres- pondence of the Society.
ARTICLE IX.
TREASURER.
The Treasurer shall have charge of the Permanent Fund, investing the same as he shall be advised by the Directors. He shall collect all fees and taxes, pay all accounts against the Society, when approved by the Board of Directors, and keep a correct record of all receipts and expenditures in a book for that purpose belonging to the Society.
ARTICLE X.
LIBRARIAN.
The Librarian shall have charge of all books, pam- phlets, manuscripts, and other property belonging to the Society, or deposited for its use. He shall purchase all books under the instruction of the Directors, make a correct catalogue of all books belonging to the Society, and keep a record of such as are taken out. He shall have charge of the rooms of the Society, and make suitable preparations for all meetings.
13
No books or other property of the Society shall be removed from its rooms without consent of the Board of Directors.
Provided, however, that such of his duties as are superseded by our contract with the Maine Histori- cal Society, are suspended during the continuance of the above mentioned contract.
ARTICLE XI.
REPORTS.
The Secretary, Treasurer and Librarian shall make at each annual meeting, and at any time when requested by the President, a detailed report of all matters coming under the head of their respective offices for the past year or other specified time.
ARTICLE XII.
AMENDMENTS.
The foregoing articles may be amended by a two- thirds vote at any meeting, a notice of two weeks having been given by publication.
I5
HONORARY MEMBERS.
Chaffin, Rev. William L.
Dean, John Ward
Emery, Rev. Samuel Hopkins
Hall, John Williams Deane
King, Horatio Lapham, William Berry Loud, John J. Robinson, Richard L.
Perry, Amos
Porter, Joseph Whitcomb
Waters, Henry Fitz-Gilbert
Easton, Mass. Boston, Mass. Taunton, Mass.
Washington, D. C. Augusta. Weymouth, Mass. Elizabeth, N. J. Providence, R. I. Bangor. Salem, Mass.
CORRESPONDING MEMBERS.
Bell, Charles Henry Blodgett, George B.
Bodge, Rev. George M.
Boyd, Capt. Robert, U. S. N. Burnham, Edward Payson Burr, Chauncey Rea Chapman, Jacob,
Exeter, N. H. Rowley, Mass. Winchester, Mass. Died July 31, 1890. Saco, Me. Morristown, N. J. Exeter, N. H.
Colesworthy, Daniel C. Died Apr. 1,'93 Boston, Mass. Corliss, Capt. A. W. Deane, Llewellyn U. S. Army. Washington, D. C.
I7
Flitner, Frank W. Flitner, Mrs. Frank W.
Fogg, Dr. John Samuel Hill
Ham, Dr. John S.
Hicks, Benjamin D. Holden, George B. Jones, Mrs. William T.
Merrill, Gen. Lewis, U. S. A.
Moore, Mrs. M. J.
Pingree, Luther F.
Pratt, Dr. John Frank
Pratt, Mrs. John F.
Quint, Rev. Alonzo A.
Reed, Quincy L.
Rich, Prof. Thomas Hill
Rich, Mrs. Thomas Hill Scamman, Richard M.
Tibbetts, Charles W.
Thompson, Mrs. Mary P. Wilcox, Isaac W. Woodman, Cyrus
Boston, Mass.
South Boston, Mass. Dover, N. H. Old Westbury, N. Y. Bacon, Wis. Portland, Me. Philadelphia, Pa. Boston, Mass, Ferry Village, Me. Chelsea, Mass. 66
Dover, N. H. So. Weymouth, Mass. Lewiston, Me. 66
Stratham, N. H. Dover, N. H. : Durham, N. H. Taunton, Mass. Died March 30, 1889.
19
ACTIVE MEMBERS.
Adams, John Milton
Allen, S. Coleman
Anderson, John Farwell Died December 25, 1887.
Baker, Charles H.
Banks, Charles Edward, M. D.
Barrett, Franklin Ripley
Barrett, George Potter
Baxter, Clinton Lewis
Baxter, James Phinney
Bean, Charles A.
Bennett, Henry Babbitt
Berry, C. Fred
Berry, Stephen
Bird, George Emerson
Boardman, Isaac M.
Bonney, Percival Bray, Charles W.
Briggs, Herbert Gerry
Brown, John Marshall Brown, Philip Greely
Bryant, Hubbard Winslow
Burgess, George Canning Burleigh, Charles Chapman, Leonard B. Chase, Albro Elmore Chase, Daniel Clark, Dennis W.
Belfast.
2I
Cleaves, Nathan Clifford, Nathan Cobb, Isaac Cole, Alfred
Died Sept. 5, 1892
Died, 1890 Buckfield.
Conant, Frederick Odell
Conant, Richard Odell
Corey, Eben
Cummings, Augustus
Dana, Woodbury Storer
Davis, Abner Harrison
Deering, Henry
DeWitt, John Evert
Dow, Edgar R.
Dow, Fred Neal
Drake, Edwin Standish
Drake, John B. Bath Me.
Drummond, Josiah Hayden
Edwards, Bryce McClellan
Edwards, Charles S.
Emery, Mark P.
Estes, William Rosco Greene Skowhegan, Me.
Everett, Edward S.
Fernald, George N.
Ferguson, Clement
Fogg, John H.
Biddeford.
Fogg, John S. Forbes, Leander W. Fox, Frederick
Freeman, William
Cherryfield.
Frye, George C.
23
Gerrish, Frederick Henry
Gerrish, John J.
Gilson, Arthur Scott
Goodhue, Daniel Goudy, Lewis A. Gould, Edward
Ham, Jacob B. Died September 3, 1888. Lewiston.
Hamblet, Melvin
Hammond, George Warren
Yarmouthville.
Hardy, William F.
Harris, Herbert Hawes, Andrew
Machias.
Hazelton, Franklin Herbert
Herrick, Nathaniel Jones
Hicks, Millard Fillmore
Hinkley, Rufus H. Hinkley, Stephen
Gorham.
Hinds, Aurelius S. Holmes, George F.
Died March 6, 1892.
Howe, William Nathan Hull, John T.
Died January 26, 1889.
Hunt, Arthur Kinsman
Jewett, Thomas Atkins Johnson, James Henry Jordan, Edward A.
Gardiner.
Died September 17, 1885.
Jordan, Fritz Hermann Jose, Charles E.
King, Marquis Fayette
Larrabee, Philip J. Lawrence, Franklin Muzzy
25
Leach, Convers O. Libby, Charles Freeman
Libby, Charles Thornton
Little, George Thomas Locke, Ira Stephen Lunt, James R. Died October 11, 1891.
Brunswick.
Maling, Henry Martyn
Mallett, Edmund Buxton, Jr.
Freeport.
Manning, Prentice Cheney
Marston, Charles W.
Mayberry, Fred N.
McLaughlin, Charles
Died December 7, 1886.
Merrill, Samuel F. Auburn. Topsham.
Merrill, William P.
Meserve, Albion Keith Parris
Millett, Alonzo M. Died July 12, 1892.
Moulton, Augustus Freedom
Nickerson, Peter Sears Noyes Edward A.
Noyes, Edward Deering
Ogden, Rev. Charles T. Deering.
Owen, George Henry
Patterson, William D. Wiscasset.
Peabody, Henry C. Pierce, Lewis
Pullen, Stanley T.
Pulsifer, A. M.
Auburn.
Pulsifier, Mrs. Harriet C.
Rackleff, James L.
Rand, George Doane
27
Ray, Fabius Maximus Westbrook. Raymond, George E. Reed, Thomas Brackett Reynolds, Edward Clayton Rich, Andrew Jackson Richardson, George H. Richardson, Roswell Minard, Died January 26, 1891. Rice, John Olin
Robinson, Frank Woodbury
Robinson, Edward Withington
Rogers, Franklin Dennison
Rogers, Charles B.
Rollins, Franklin Jackson
Rowell, George S.
Russell, John Sutton
Sargent, William Mitchell
Died March 29, 1891.
Sheppard, Joseph W.
Smith, George Smith, William Henry Smith, Howard D.
Woodfords. Died April 20, 1890. Norway.
Snow, Charles Edwin
Snow, David William
Soule, Henry Spalding, James Alfred
Stephenson, Alexander B.
Strout, Almon Augustus Strout, Frank Noyes
Symonds, Joseph White Swan, Francis K. Tash, Thomas
Died May 7, 1889.
29
Tewksbury, John C. Thomas, George Albert Thomas, William Widgery Thompson, Joseph Porter Thompson, William Somers Thurston, Brown Trask, Samuel
Died April 12, 1891.
Kennebunk.
True, Charles H.
True, Daniel W.
Died September 16, 1888.
True, Ernest
True, Samuel Augustus
Vose, Edwin Faxon
Walker, Fred
Washburn, D. C. Dorchester, Mass.
Waterhouse, Charles M. Westbrook.
Waterman, John A. Died March 6, 1893, Gorham.
Watson, Stephen Marion
Way, Christopher Webb, Nathan Webster, Charles E. Died December 24, 1892.
Winslow, Edward B. Winslow, James N. Wish, Oscar Rugg
Witherle, William Howe
Castine.
Woodbury, Clinton A. York, Edward H.
LIBRARY OF CONGRESS 0 014 041 094 9
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.