ページの画像
PDF
ePub
[blocks in formation]
[merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][ocr errors][ocr errors][merged small][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][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]

Coupons 11M Long Island R. R. Refund 4%... $11,000.00 $9,971.20 Coupons 5M Canadian Pacific 6% Notes due

[blocks in formation]

STATEMENT OF MEMBERSHIP, FEBRUARY 28, 1922-Continued

[blocks in formation]

ELECTIONS

The committee on nominations presented the following report:

President (for one year), Simon Miller, of Philadelphia. First Vice-President (for one year), Abram I. Elkus, of New York.

Second Vice-President (for one year), Horace Stern, of Philadelphia.

Trustees (for three years), Hart Blumenthal, of Philadelphia; Leo M. Brown, of Mobile; Ephraim Lederer, of Philadelphia; Alphonse B. Miller, of Philadelphia; Simon Miller, of Philadelphia; William M. Lewis, of Philadelphia.

Honorary Vice-Presidents (for three years), Max Heller, of New Orleans; Simon W. Rosendale, of Albany; Joseph Stolz, of Chicago; Sigmund B. Sonneborn, of Baltimore; Martin A. Meyer, of San Francisco.

The secretary was instructed to cast a unanimous ballot for the nominees, and the chairman declared them duly elected.

AMENDMENT

The Board of Trustees presented the following amendment to be acted upon at a special meeting.

Amend Article III, Section 1, to read:

"There shall be thirty-six directors to be elected by ballot at the annual meetings, provided that at the meeting of the society at which this section is adopted there shall be elected fifteen members in addition to those then serving, five to serve for one year, five to serve for two years, and five to serve for three years, and at each annual meeting hereafter twelve directors shall be elected."

On motion the meeting adjourned.

I. GEORGE DOBSEVAGE,

Secretary.

[blocks in formation]
[blocks in formation]

Fellheimer, S., 1106 S. 26th

Friedman, J., 2126 16th Av. S.

Ginsburg, Samuel, 1019 Central

Goldner, H., 1222 24th, N.

Goldstein, D. B., 1502 Milner Crescent

Jacobs, Bertram, 2012 3d Av. N.

Jaffe, P., 1410 Nolan Av.

Kroman, M., 1032 S. 26th

Newfield, Rabbi M., 2150 16th Av. S.

Pizitz, L., 3425 Highland Av.

Rich. David, 1222 S. 12th
Sewelovitz, S., 1631 N. 16th
Shevinsky, F., 206 N. 18th

Steiner, Leo K., 2173 Highland Av.

The Bar-Mitzvah Club, 1700 N. 7th Av.

[blocks in formation]

LIFE MEMBERS

Brown, Leo M., Box 953

Hammel, Mrs M., 930 Government Kahn, S., 250 Church

LIBRARY MEMBER

Hammel, Julius, Battle House

ANNUAL MEMBERS

Adler, J. G., Box 303

Altmayer, A. P., 501 Foot Ct.

Bloch, Monroe D., P. O. Box 406

Brown, H., 59 N. Royal

Cohen, H., 400 Davis Av.

Gans, M. L., 912 Dauphin

Hess, Henry, P. O. Box 406

Jacoby, Meyer, 266 Beauregard
Kahn, M., 55 S. Bayon

Moses, Rabbi Alfred G., 64 Monterey
Postol, M., 457 Dauphin

Reiss, J., 107 S. Dearborn

Schwartz, Leon, 1058 Government

Shaaral Shomayim Cong. 19 S. Water

Montgomery

LIFE MEMBER

Schloss, Mrs. B.

LIBRARY MEMBER

Greil, M. L., Box D

ANNUAL MEMBERS

Asher, Ph. H., 72 Caroline
Baum, P., 602 S. Hull

Beton, Sam, 18 S. Court

Cahn, C. C., 441 S. Hull

Eisenberg, M., Julia & Mc Donough

Eisenberg, M. L., 830 S. Mc Donough

Finklestein, Mrs. J. C., 810 S.Hull

Gassenheimer, L., 637 S. Court
Gassenheimer, S., 640 S. Perry
Gerson, B. F., 211 S. Perry

Harris, L., Capital City Shoe Shop
Kahn, David, 1120 S. Court
Kahn, Mose F., 1050 S. Perry
Kaufman, S., 37 Sayre
Lippman, I., 807 S., Hull
Lobman, B., 442 S. Lawrence
Lobman, W., 442 S. Lawrence
Loeb, Lucien S., 912 S. Perry
Loeb, S. H., 1223 S. Perry
Loeb, V., 441 S. Hull

« 前へ次へ »