FREE BOOKS

Author's List




PREV.   NEXT  
|<   815   816   817   818   819   820   821   822   823   824   825   826   827   828   829   830   831   832   833   834   835   836   837   838   839  
840   841   842   843   844   845   846   847   848   849   850   851   852   853   854   855   856   857   858   859   860   861   862   863   864   >>   >|  
lance of $3,534 remained in the treasury. The General Officers had been re-elected in Chicago to serve until the end. At the present meeting the Directors, whose term of office had expired, were re-elected to serve continuously, except Mrs. Arthur L. Livermore, whose resignation was accepted and Mrs. Harriet Taylor Upton was chosen to fill the vacancy. It was voted that the League of Women Voters be asked to take the place of the National Suffrage Association as auxiliary to the International Woman Suffrage Alliance; also that the association no longer continue as auxiliary of the National Council of Women of the United States. Brief remarks were made by delegates present and enthusiastic appreciation was expressed of the action of the Tennessee Legislature in giving the 36th ratification of the Federal Suffrage Amendment. Mrs. Catt closed the meeting with advice to the delegates to put their State records, literature, etc., into libraries for preservation and she urged the necessity of the best training for their new responsibilities, reminding them that the duty would always rest on women to conserve civilization. * * * * * The committee, consisting of Mrs. Catt, Mrs. Shuler and Mrs. McCulloch, recommended the adoption of an abridged constitution with the elimination of all the by-laws and articles of the old one which were now unnecessary. The Board could incur no financial obligations beyond the assets in their hands; they could fill vacancies caused by death or resignation as heretofore; adopt such rules for their meetings as they deemed proper and amend the constitution by a two-thirds vote. The Board should continue to consist of nine officers and eight directors, with the power to summon the Executive Council. This Council should comprise the Board and the presidents and executive members of State auxiliaries as they existed in 1920. The name of the association would be retained. The abridged constitution was sent to every member of the Council to be voted on. * * * * * The Executive Council was called to meet at the headquarters of the National American Woman Suffrage Association in New York at 10:30 a.m., June 22, 1921, for final action on the new constitution. Mrs. Catt presided and Mrs. Lewis J. Cox, State executive member from Indiana, acted as secretary. It was voted that the following sentence be added to the objects of the ass
PREV.   NEXT  
|<   815   816   817   818   819   820   821   822   823   824   825   826   827   828   829   830   831   832   833   834   835   836   837   838   839  
840   841   842   843   844   845   846   847   848   849   850   851   852   853   854   855   856   857   858   859   860   861   862   863   864   >>   >|  



Top keywords:

Council

 

constitution

 
Suffrage
 

National

 

member

 

Association

 

abridged

 
auxiliary
 

action

 

association


meeting

 

continue

 

Executive

 

delegates

 
present
 

elected

 

executive

 

resignation

 

proper

 

thirds


deemed

 

unnecessary

 
financial
 
obligations
 
articles
 

assets

 
heretofore
 

consist

 
vacancies
 
caused

meetings
 

existed

 
presided
 
sentence
 

objects

 

secretary

 
Indiana
 
comprise
 

presidents

 
members

summon

 

officers

 

directors

 

auxiliaries

 

called

 

headquarters

 
American
 

retained

 
necessity
 

vacancy