Sidebilder
PDF
ePub

tion and shall present a report at the annual meeting.

Sec. 10. The Nominating Committee shall present at the annual meeting a list of nominees for the several elective offices.

Annual Meeting.-Sec. 11. Each District Branch Association shall hold an annual meeting during the month of May, June, or July, at which shall be chosen by ballot two Fellows to serve as members of the Committee on Nominations of the State Association.

By-Laws. Sec. 12. Each District Branch Association shall make its own by-laws in conformity with the charter and by-laws of The New York State Medical Association, and subject to the approval of the Council.

ARTICLE VIII.-COUNTY MEDICAL ASSOCIATIONS.

Charter Associations.-Sec. 1. All such County Medical Associations as shall have accepted the invitation of The New York State Medical Association to become its subordinate associations at the time these by-laws are ratified by the Council and Fellows of the State Association shall thereafter be the County Medical Associations contemplated in the charter for their respective counties.

Formation.-Sec. 2. When the members of any District Branch Association residing in any county are ten in number they shall forthwith be organized as the County Association of The New York State Medical Association for that County by the President of the District Branch. But any independent medical society in a county having no organized branch of this Association may, upon formal application after the adoption of the required by-laws, be accepted by the Council as the Branch of this Association for that county upon the payment of the required dues. Upon such acceptance by the Council members of this Association resident in that county shall become members of such County Medical Association.

Officers. Sec. 3. The officers of each County Association shall be a President, Vice-President, Secretary and Treasurer, and any Association may have a Second Vice-President and a Corresponding Secretary.

Committees on Legislation and Public Health. -Sec. 4. All Committees on Legislation or Public Health of County Associations shall be associate committees of the corresponding committee of The New York State Medical Association.

Secretary. Sec. 5. The Secretary of each County Association shall make an annual report to the Secretary of his District Branch Association, which shall contain the names of the Fellows and their Alternates and the member of the Nominating Committee of such Branch Association for his County Association.

Treasurer. Sec. 6. The Treasurer shall receive and disburse the funds of the Association as hereinafter prescribed under the laws regulating the distribution of dues.

Annual Meeting.-Sec. 7. Each County Association shall hold an annual meeting during the

month of January, February, March, or April, at which shall be chosen Fellows of the State Association to the number of one for every ten of the County Association membership, a corresponding number of Alternates, and one member of the Nominating Committee of the District Branch Association.

By-Laws. Sec. 8. Each County Association shall make its own by-laws, which shall be in conformity with the charter and by-laws of The New York State Medical Association and subject to the approval of the Council.

ARTICLE IX.-MEMBERSHIP.

Eligibility. Sec. 1. Physicians in good standing resident in the State of New York, and duly licensed and recorded in the office of the County Clerk of their respective counties, shall be eligible for active resident membership in the New York State Medical Association. Physicians in good standing members of other State Associations shall be eligible for non-resident membership. Physicians of eminence, members of other State Associations shall be eligible for corresponding membership, and in other countries for honorary membership.

Application and Election.-Sec. 2. Application for resident active membership shall be made in prescribed form to the County Association in the county in which the applicant resides, or, when no such County Association exists, to the District Branch Association. The Council may elect members at any regular meeting when the application is approved by three (3) members of the Executive Committee of his District Branch Association, provided there is no County Association in the county in which the applicant resides.

Non-resident, Corresponding and Honorary Members.-Sec. 3. Upon nomination by two Fellows non-resident members may be appointed by the Council. Corresponding and honorary members not to exceed two each during any one year, may be appointed by the Council at its annual meeting after nomination by three Fellows in writing at the preceding annual meeting.

Privileges of Members.-Sec. 4. Resident members shall have all the rights and privileges conferred by their respective County Associations and District Branch Associations. They shall be eligible to any office in the gift of the Association; shall be entitled to attend all meetings of the Council and Fellows, and shall receive all the protection, benefits, and support conferred by the Association; but if a member's dues be unpaid at the time of the annual election of his County Association or District Branch Association he shall not be counted as a basis of representation in this Association; shall not be eligible for election as a Fellow, and shall not receive the publications of the Association or be included in its published list of members for that year, nor thereafter until he has discharged his indebtedness in full.

Sec. 5. Non-resident, honorary, and corre

sponding members shall be privileged only to take part in the scientific meetings, programs of which shall be sent to them, and they shall receive the "Transactions" of the Association.

Removal.-Sec. 6. When a member in good standing of a County Association removes to another county his name shall be transferred to the roll of members of the Association in the county of his new residence.

Sec. 7. When a member removes from the State of New York permanently he shall cease to be a member of The New York State Medical Association, and shall forfeit all right and title to any share in the privileges and property of the Association. If he shall send a written notice of his removal to the Secretary of his County Association (or District Branch Association) within thirty (30) days of such removal he may make application to the Council for nonresident membership.

Resignation of Members.-Sec. 8. When a member shall resign his membership he shall thereby forfeit all right and title to any share in the privileges and property of "The New York State Medical Association" or its subordinate divisions.

Sec. 9. No member shall be permitted to resign while owing dues or assessments or while he is under charges which may lead to his expulsion.

Expulsion of Members.-Sec. 10. When a member is expelled he shall thereby be deprived of all rights and title to any share in the privileges and property of The New York State Medical Association.

Reinstatement of Members.-Sec. 11. When a former member applies for reinstatement he may be admitted to membership, provided that, if expelled for non-payment of dues, he makes good his indebtedness before he makes application for reinstatement.

ARTICLE X.-DUES.

Application for Membership.-Sec. 1. All applications for membership shall be accompanied by five (5) dollars annual dues for the current year, but if the application be made on or after the first day of October such dues will be credited as of the next year.

Dues. Sec. 2. The annual dues of resident and non-resident members shall be six (6) dollars, but if such dues be paid within three months of the date of submitting the bill a rebate of one (1) dollar may be deducted. Corresponding and honorary members shall be exempt from the payment of dues.

Payment of Dues.-Sec. 3. All dues shall be payable on the first day of January of each year. Resident members shall transmit their dues to the Treasurer of their County Association or of their District Branch Association when no County Association exists. Non-resident members shall transmit their dues to the Treasurer of the State Association.

of July in each year the names of all those members who have failed to pay their indebtedness to the Association shall be dropped from the forthcoming list of members to appear in the Medical Directory for that year, and if those members still further fail to pay their indebtedness by the close of the annual meeting of the Association of that year without satisfactory excuse, their names shall be dropped from the official roll of members.

Sec. 5. On every bill for dues sent to members, the Treasurer shall cause to be printed Sections 1, 2, 3 and 4 of this article.

Distribution of Dues.-Sec. 6. The Treasurer of each County Association and District Branch Association shall pay to the Treasurer of the State Association the sum of $5 or $6 (in accordance with paragraph 2 of this article) for each and every member who has paid his dues for the year. Remittances should pass to the State Treasurer at such intervals as may be determined by the amount of accumulated collections on hand, but by the first day of October in each year all the funds properly coming to the State Association shall be in the State Treasurer's hands, to be included in his forthcoming annual

statement.

ARTICLE XI.-ETHICS AND DISCIPLINE. Ethics.-Sec. 1. The Code of Ethics of the American Medical Association shall be the Code of Ethics of The New York State Medical Association and of its subordinate divisions, and shall form an integral part of the by-laws.

Discipline. Sec. 2. The adjudication of all questions of ethics and the administration of discipline shall be vested in the County Association and District Branch Associations, but any member under sentence of expulsion for any cause other than non-payment of dues shall have the right to appeal to the Council.

ARTICLE XII.-DELEGATES.

Election.-Sec. 1. Delegates and their alternates from this Association to the American Medical Association shall be chosen in the same manner as are the elective officers of the Association, and vacancies in their number may be filled by the Council. Credentials shall be furnished by the Secretary to said Delegates and their Alternates signed by the President and Secretary of the Association.

Reception of Delegates.-Sec. 2. At any annual meeting of The New York State Medical Association, duly authenticated delegates from societies of other States or from foreign societies shall be received, and such delegates may be invited to read papers and participate in the scientific proceedings of such annual meeting.

Guests. Sec. 3. Invited guests, members of the medical and other professions, may be accorded the same privilege as delegates from other States and foreign medical societies.

ARTICLE XIII.-SEALS.

State Medical Association.-Sec. 1. The Seal Collection of Dues.-Sec 4. On the first day of The New York State Medical Association shall

be of the same size and design as that of the New York State Medical Association founded in 1884, but the marginal inscription shall be in the upper segment, The New York State Medical Association, and, in the lower segment, 1884-1900.

District Branch Associations.-Sec. 2. The Seal of each District Branch Association shall be identical in size and design with the Seal of the State Association, but the marginal inscription shall be, in the upper segment, 1884-The N. Y. S. M. A.-1900, and, in the lower segment, the number of the District Branch Association.

County Associations.-Sec. 3. The Seal of all County Associations shall be identical in size and design with that of the State Association, but the marginal inscription shall be, in the upper segment, 1884-The N. Y. S. M. A.-1900, and, in the lower segment, the name of the county.

ARTICLE XIV.-TRANSFER OF PROPERTY.

Transfer of Property.-Sec. 1. At the expiration of his term of service each and every officer of The New York State Medical Association and of its District Branch and County Associations shall transfer to the new incumbent such of the Association's property as may be in his charge, and the new incumbent shall give him a receipt therefor in which the nature of the property shall be specified.

ARTICLE XV.-AMENDMENTS. Amendments.-Sec. 1. Amendments to these by-laws may be made by a three-fourths affirmative vote of the Council and Fellows present and voting at any regular meeting; provided that notice of such amendment shall have been presented in writing at the previous annual meeting.

Suspension of By-Laws-Sec. 2. Section 4 of Article III, and Section 3 of Article VI, of these By-Laws may be suspended by unanimous consent at any meeting of the Council and Fellows during such session only.

CHANGES OF ADDRESS.

NEW YORK CITY.

Boroughs of Manhattan and Bronx.

Dr. Joseph H. Abraham, removed to 616 Madison avenue, New York City.

Dr. Warren Stone Bickham, removed to 10 East 58th street, New York City.

Dr. Andrew J. Bilhoefer, removed to 108 West 119th street, New York City.

Dr. Frank A. Bryant, removed to 62 West 42d street, New York City.

Dr. Patrick Henry Fitzhugh, removed to 128 East 34th street, New York City.

Dr. John Randolph Graham, removed to 324 West 21st street, New York City.

Dr. Thomas Wood Hastings, removed to 43 East 58th street, New York City.

Dr. George Tremont Hunter, removed to 348 Madison avenue, New York City.

Dr. Solomon Horace Kempner, removed to 252 West 130th street, New York City.

Dr. Franklin Dana Lawson, removed to 7 West 42d street, New York City.

Dr. A. E. Macdonald, removed to 431 Riverside avenue, New York City, from Ward's Island.

Dr. Louis P. J. de Plasse, removed to 126 Lexington avenue, New York City.

Dr. Oran A. Province, removed to 66 West 46th street, New York City, from Blackwell's Island.

Dr. Sebastian Saladino, removed to 380 Broome street, New York City.

Dr. Preston Satterwhite, removed to 4 East 41st street, New York City.

Dr. G. A. De Santos Saxe, removed to 214 West 44th street, New York City.

Dr. Otto H. Schultze, removed to 44 West 44th street, New York City.

Dr. Thomas Allison Smith, removed to 57 West 75th street, New York City.

Dr. Thomas Madison Taylor, removed to Hotel Ansonia, Broadway and 73d street, New York City.

Dr. Paul E. Tiemann, removed to 41 West 71st street, New York City.

Dr. Terry M. Townsend, removed to 171 West 71st street, New York City.

Dr. Ferdinand C. Valentine, removed to 171 West 71st street, New York City.

Dr. Henry Wahn, removed to 638 Eagle avenue, New York City.

Dr. Z. Swift Webb, removed to 57 West 93d street, New York City.

Dr. Joseph Weinstein, removed to 40 West 115th street, New York City.

BOROUGH OF BROOKLYN.

Dr. Joseph Merzbach, removed to 198 Eighth avenue, Brooklyn.

Dr. Arthur R. Paine, removed to 379 Washington avenue, Brooklyn.

NEW YORK STATE.

Dr. Alva LeRoy Chapin, removed to corner Third and Niagara streets, Niagara Falls.

Dr. Mary Clayton, removed to Craig Colony, Sonyea, from Ogdensburg.

Dr. Louis R. Eichberg, removed to 30 Hamilton avenue, Yonkers, from New York City.

Dr. Jacob Outwater Polhemus, removed to Hotel Endicott, New York City, from Nyack.

Dr. Walter K. Quackenbush, removed to Albion, from Utica.

Dr. Worthington Seaton Russell, removed to North Tarrytown, from Highland Mills.

Dr. Samuel J. Sornberger, removed to 16 Church street, Cortland.

Dr. Eli H. Vail, to Churchville, from Barre Center.

[blocks in formation]

ALBANY COUNTY MEDICAL ASSOCIATION.

President-William E. Lothridge, Verdoy.
Vice-President-Clement F. Theisen, Albany.

Secretary and Treasurer-Merlin J. Zeh, Watervliet.

COLUMBIA COUNTY MEDICAL ASSOCIATION.

President-Otis Howard Bradley, Hudson.

Secretary and Treasurer-Henry Warner Johnson, Hudson.

ESSEX COUNTY MEDICAL ASSOCIATION.

President-Velona A. Marshall, Moriah.
Vice-President-Warren E. Pattison, Westport.
Secretary-Treasurer-Albert A. Wheelock, Elizabethtown.

RENSSELAER COUNTY MEDICAL ASSOCIATION.

President Charles S. Allen, Rensselaer.
Vice-President-Matthew B. Hutton, Valley Falls.
Secretary and Treasurer-Frederick A. Smith, Troy.
Committee on Legislation-E. D. Ferguson, Chairman; William
Finder, Jr., William L. Allen.

Committee on Public Health-J. B. Harvie, Chairman; D. W.
Houston, W. L. Hogeboom.
Committee on Ethics and Discipline—J. P. Marsh, Chairman; H.
C. Gordinier.

SARATOGA COUNTY MEDICAL ASSOCIATION.

President-Francis W. St. John, Charlton.
Vice-President-John Cotton, Burnt Hills.

Secretary-James T. Sweetman, Jr., Ballston Spa.

Treasurer-Dudley R. Kathan, Corinth.

Executive Committee-Frank Garbutt, Francis W. St. John, F. J. Sherman.

Committee on Membership, Ethics and Discipline-F. J. Sherman, Adelbert Hewitt, Edgar Zeh.

WARREN COUNTY MEDICAL ASSOCIATION.

President-Dudley M. Hall, Glens Falls.
Vice-President-William J. Hunt, Glens Falls.

Secretary and Treasurer-Frederick G. Fielding, Glens Falls.

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

Committee on Public Health-Arthur H. Brownell, Milton C. Wright, George E. Schoolcraft.

Committee on Ethics and Discipline-Frank L. Winsor, Marshall Latcher, Arthur W. Cutler.

CORTLAND COUNTY MEDICAL ASSOCIATION.

President-Charles Depew Ver Nooy, Cortland.

Vice-President-Frank S. Jennings, Cortland.

Secretary H. S. Braman, Homer.

Treasurer-Emory A. Didama, Cortland.

ONONDAGA COUNTY MEDICAL ASSOCIATION.

President-Franklin J. Kaufmann, Syracuse.

Vice-President-George A. Edwards, Syracuse.

Secretary Charles B. Gay, Syracuse.

Treasurer-Alexander J. Campbell, Syracuse.
Committee on Legislation-A. D. Head.

Committee on Public Health-A. J. Campbell, C. B. Gay, F. O.
Donohue.

SENECA COUNTY MEDICAL ASSOCIATION.

President-George O. Bellows, Waterloo.

Secretary-J. Spencer Purdy, Seneca Falls.

Treasurer-Carroll B. Bacon, Waterloo.

TOMPKINS COUNTY MEDICAL ASSOCIATION.

President-William C. Douglass, Ithaca.

Vice-President-E. R. Osterhout, Trumansburg.

Secretary and Treasurer-Howard B. Besemer, Ithaca. Executive Committee-Arthur White, C. P. Bigg, M. A. Dumond.

Fourth or Western District Branch.

President J. William Morris, Jamestown.
Vice-President-Bernard Cohen, 497 Niagara Street, Buffalo.
Secretary-William Irving Thornton, 152 Jersey Street, Buffalo.
Treasurer-Henry A. Eastman, Jamestown.

ALLEGANY COUNTY MEDICAL ASSOCIATION. President George H. Witter, Wellsville. Vice-President-William Orson Congdon, Cuba. Secretary and Treasurer-Horace L. Hulett, Allentown.

CATTARAUGUS COUNTY MEDICAL ASSOCIATION. President-William H. Vincent, Hinsdale.

First Vice-President Myron C. Hawley, East Randolph. Second Vice-President-Charles P. Knowles, Olean. Secretary and Treasurer-Carl S. Tompkins, Randolph.

CHAUTAUQUA COUNTY MEDICAL ASSOCIATION. President-Era M. Scofield, Jamestown.

First Vice-President-Vacil D. Bozovsky, Dunkirk.
Second Vice-President-Benjamin S. Swetland, Brocton
Secretary and Treasurer-Henry A. Eastman, Jamestown.
Committee on Legislation-Laban Hazeltine, George F. Smith,
Herbert W. Davis.

Committee on Public Health and Medical Charities-Elton S.
Rich, Chauncey A. Rood, A. Austin Becker.

Committee on Ethics and Discipline W. N. Bemus, J.

ris, E. A. Scofield."

ERIE COUNTY MEDICAL ASSOCIATION.
President Carlton C. Frederick, Buffalo.
Vice-President-Arthur G. Bennett, Buffalo.
Secretary-David E. Wheeler, Buffalo.
Treasurer-Adolph H. Urban, Buffalo.

Committee on Ethics, Discipline and Membership-Charles G.
Stockton, Chairman; Grover W. Wende, Arthur G. Bennett.
Committee on Legislation-Herman E. Hayd, Chairman; F. Park
Lewis and Marshall Clinton.

Committee on Public Health and Medical Charities-Julius Ullman, Chairman; De Lancey Rochester and Albert E. Woehnert. GENESEE COUNTY MEDICAL ASSOCIATION.

President-Albert P. Jackson, Oakfield.

Vice-President-William A. Macpherson, Le Roy.
Secretary and Treasurer-C. Louise Westlake, Le Roy.

Committee on Legislation-A. F. Miller, B. F. Showerman, W. D.
Johnson.

Committee on Ethics and Discipline-B. F. Neal, W. A. Macpherson.

Committee on Public Health-C. D. Graney, F. L. Stone.

MONROE COUNTY MEDICAL ASSOCIATION.
President-Thomas Augustine O'Hare, Rochester.
Vice-President-Edward Mott Moore, Rochester.

Secretary and Treasurer--James Clement Davis, Rochester.
Committee on Legislation-Bleecker L. Hovey, Richard M.
Moore, George W. Goler.

Committee on Public Health-E. Mott Moore, Daniel F. Curtis, S. Case Jones.

Committee on Ethics and Discipline-S. Case Jones, Peter Stockschlaeder, James C. Davis.

NIAGARA COUNTY MEDICAL ASSOCIATION.

President-Charles N. Palmer, Lockport.

Vice-President-William Q. Huggins, Sanborn.
Secretary-Alva Le Roy Chapin, Niagara Falls.
Treasurer-Frank Guillemont, Niagara Falls.

Executive Committee-F. J. Baker, A. N. Moore, B. F. Dennis.
Committee on Legislation-C. E. Campbell, A. N. Moore, W. Q.
Huggins.

Committee on Ethics-Membership and Discipline, W. R. Campbell, C. L. Preisch, H. H. Mayne.

Committee on Public Health-F. A. Crosby, F. R. Pickett, E. O. McCarty, J. E. Helwig.

ORLEANS COUNTY MEDICAL ASSOCIATION.
President-Edward Munson, Medina.

First Vice-President-John H. Taylor, Holley.
Second Vice-President-Charles E. Fairman, Lyndonville.
Secretary and Treasurer-Howard A. Maynard, Medina.

STEUBEN COUNTY MEDICAL ASSOCIATION.
President-Charles O. Green, Hornellsville.
Vice-President-Frank H. Koyle, Hornellsville.

Secretary and Treasurer-Charles R. Phillips, Hornellsville.
Committee on Legislation-Charles M. Brasted.
Committee on Public Health-John D. Mitchell, Harvey P. Jack.
Committee on Ethics and Discipline-John G. Kelly, Clair S.

Parkhill.

WAYNE COUNTY ASSOCIATION.

President James W. Putnam, Lyons.
Vice-President-M. Alice Brownell, Newark.
Secretary-George S. Allen, Clyde.
Treasurer-Darwin Colvin, Clyde.

Executive Committee-J. M. Turner, J. F. Myers.

Committee on Legislation-Darwin Colvin, J. F. Myers, J. M. Turner.

Committee on Membership. Ethics and Discipline-G. D. Barrett, M. A. Brownell, A. F. Sheldon.

Committee on Public Health-A. Warnecke, T. H. Hallett.

WYOMING COUNTY MEDICAL ASSOCIATION.
President-Lyman C. Broughton, Castile.
Vice-President-Zera J. Lusk, Warsaw.

Secretary and Treasurer-L. Hayden Humphrey, Silver_Springs.
Committee on Ethics and Discipline-M. Jean Wilson, Henry P.
Sharp, Albert Grove Ellenwood.

Committee on Public Health-George S. Skiff, Mary Greene, Cora B. Cornell.

Committee on Legislation-F. E. Bliss, George H. Peddle, George M. Palmer.

Fifth or Southern District Branch.

President-Henry Van Hoevenberg, 195 Wall Street, Kingston. Secretary-Charles Demarest Kline, 39 North Broadway, Nyack. Treasurer-Henry A. Dodin, 1194 Washington Avenue, New York.

DUTCHESS COUNTY MEDICAL ASSOCIATION.

President-Irving D. LeRoy, Pleasant Valley.
Vice-President-Guy Carleton Bayley, Poughkeepsie.
Secretary-John W. Atwood, Fishkill-on-Hudson.
Treasurer-Louis Curtis Wood, Poughkeepsie.

KINGS COUNTY MEDICAL ASSOCIATION.
Borough of Brooklyn.

Meets at 315 Washington Street, Brooklyn, at 8.30 P. M., on the second Tuesday of each month, except July, August and September.

President-George H. Treadwell, 64 South Portland Avenue. Vice-President-Arthur C. Brush, 29 South Portland Avenue. Recording Secretary-Frank C. Raynor, 54 Livingston Street. Corresponding Secretary-George F. Maddock, 80 McDonough Street.

Treasurer-Edward H Squibb, P. O. Box 760.

Executive Committee-James Cole Hancock, Hubert Arrowsmith,
L. Grant Baldwin.

Committee on Public Health_and_Medical Charities-Louis C.
Ager, Chairman, Silliman Place and Third Avenue; Charles
B. Bacon, Thomas A. McGoldrick, William H. Shepard.
Committee on Ethics and Discipline-John D. Sullivan, Chair-
man, 74 McDonough Street; William H. Biggam, William B.
Brinsmade, Homer E. Fraser, James W. Ingalls.
Committee on Legislation-Charles P. Gildersleeve, Chairman,
18 Schermerhorn Street; William H. Steers.

THE NEW YORK COUNTY MEDICAL ASSOCIATION.
Boroughs of Manhattan and Bronx.

Meets at the Academy of Medicine, 17 West 43d Street, at 8 P. M., on third Monday of each month except July, August and September.

President-Francis Joseph Quinlan, 33 West 38th Street.
First Vice-President-Henry A. Dodin, 1194 Washington Avenue.
Second Vice-President-S. Busby Allen, 53 East 86th Street.
Secretary-William Ridgely Stone, 66 West 49th Street.
Corresponding Secretary-John Joseph Nutt, 2020 Broadway.
Treasurer-Charles Ellery Denison, 68 West 71st Street.
Executive Committee-Parker Syms (1 year), Frederick P. Ham-
mond (2 years), Alexander Lambert (3 years).
Committee on Public Health Charles H. Chetwood, Chairman;
Hermann M. Biggs, Ludwig Weiss, Charles Gilmore Kerley,
George Birmingham McAuliffe.

Committee on Ethics and Discipline-D. Bryson Delavan, Chairman; George David Stewart, Daniel S. Dougherty, Joseph Ellis Messenger, Edward L. Keyes, Jr.

Committee on Legislation-W. Travis Gibb, Chairman; E. Eliot
Harris, Harry C. Purdy, James J. Walsh, Constantine J.
MacGuire.

ORANGE COUNTY MEDICAL ASSOCIATION.
President-William E. Douglas, Middletown.
Vice-President-Edward Dubois Woodhull, Monroe.

Secretary and Treasurer-Charles Ira Redfield, Middletown.
Committee on Legislation-Charles E. Townsend, Chairman;
William E. Douglas, Frank D. Myers.
Committee on Public Health-Worthington S. Russell, Chairman;
Lawrence G. Distler, Joseph B. Hulett.

Committee on Medical Charities-Willis I. Purdy, Chairman; Albert W. Preston, Edgar A. Nugent.

Committee on By-Laws-William E. Douglas, Chairman; Charles
E. Townsend, Frank W. Dennis.

ROCKLAND COUNTY MEDICAL ASSOCIATION.
President-Norman Brigham Bayley, Haverstraw.
Vice-President-George A. Leitner, Piermont.

Secretary and Treasurer-John Howard Crosby, Haverstraw.
Committee on Legislation-G. F. Blauvelt, J. H. Crosby.
Committee on Public Health-S. W. S. Toms, D. B. Van Wag-

enen.

Committee on Membership-G. F. Blauvelt, J. A. Dingman.

SULLIVAN COUNTY MEDICAL ASSOCIATION. President-S. D. Maynard, Roscoe.

First Vice-President-H. P. Deady, Liberty.

Second Vice-President-Harriet M. Poindexter, Liberty.
Secretary-L. C. Payne, Liberty.

Treasurer-C. S. Payne, Liberty.

Committee on Legislation-Richard A. DeKay, A. B. Sullivan, L. C. Payne.

Committee on Public Health and Medical Charities-J. L. C. Whitcomb, H. P. Deady.

Committee on Ethics and Discipline-O. N. Meyer, George N.
Bull.

ULSTER COUNTY MEDICAL ASSOCIATION.
President-Henry Van Hoevenberg, Kingston.
Vice-President-James L. Preston, Kingston.
Secretary-Mary Gage-Day, Kingston.
Treasurer-Alice Divine, Ellenville.

Committee on Legislation-Alexander Stilwell, A. H. Palmer, Benjamin F. Neal.

[ocr errors]

Committee on Public Health-Frederick Huhne, Eber H. Heston. Committee on Ethics-Wilson P. Fuller, Elijah Osterhout.

WESTCHESTER COUNTY MEDICAL ASSOCIATION. President-Thomas J. Acker, Croton-on-Hudson. Vice-President-William D. Granger, Bronxville.

Secretary and Treasurer-Donald T. McPhail, Purdy Station. Executive Committee-Thomas J. Acker, Chairman ex-officio; Benjamin Jerome Sands, Donald McPhail.

Committee on Legislation-H. Ernst Schmid, Chairman; William L. Wells, Edward F. Brush.

Committee on Public Health and Medical Charities-William D. Granger, Chairman; H. Eugene Smith, William J. Meyer. Committee on Ethics and Discipline-N. J. Sands, Chairman; Peter A. Callan, Henry T. Kelly.

« ForrigeFortsett »