Archive Record
Images






Additional Images [31]































Metadata
Title |
Clinch Historical Society 1949 Records |
Object Name |
Proceedings |
Scope & Content |
1. Notice in Florida Historical Quarterly of the new organization in 1949 including names of officers. William N. Galphin, president; H. D. Lohman, first vice president; L. A. Ferreira, second vice-president; Wyona Deen, corresponding secretary; Mrs. Sybil Maples, recording secretary; Ira W. Hall, treasurere and the following directors: Mrs. A. G. McArthur, J. T. Davis, J. E. Williams, J. T. Ferreira, Mayor W. H. Melton, Dena Snodgrass of Jacksonville, and Howell Schaeffer of Tallahassee. Dunca L Clinch of Chicago and J. William Decker of Fort Clinch State Park named permanent president emeritus and archivist, respectively. 2. Charter of General Duncan Lamont Clinch Memorial Association. (Second draft to be revised in small details.) Article I: Object Article II: Name Article III: Qualification of members and manner of their admission at the discretion of the Board of Trustees. (12 sections) Article III, Section 13: Charter Members Article V: Officers (13 sections) Article VIII: Officers to Serve Until First Election Article IX: Common Seal Article X: By-laws Article XI: Highest Amount of Indebtedness Article XIV: Corporation Meetings Article XV: Value of Real Estate Corporation Can Hold Article XVI: Certificates of Membership Article XVII: Official Organ Affadavit 3. Charter of the General Duncan Lamont Clinch Memorial Association (final) Article I: Name Article II: General Nature of the Object Article III: Qualification of Members and Manner of their Admission . (13 sections) Article IV: Term for Which Corporation to Exist Article V: The Names and Residence of the Subscribers Article VI: Officers By Whom the Affairs of the Corporation are to be Managed and the Times at Which They Will Be Elected or Appointed. (2 Sections) Article VII: Names of the Officers Who Are To Manage All the Affairs of the Corporation Until the First Election and Appointments Under the Charter Article VIII: By-laws Article IX: Highest Amount of Indebtedness Article X: Value of Real Estate Corporation Can Hold Article XI: The Powers, Duties and Functions of the Officers and Board of Trustees (18 Sections) Article XII: Honorary Presidents Article XIII: Power to Establish Subsidiary Clubs and Organizations Article XIV: Common Seal Article XV: Certificates of Membership Article XVI: Official Organ Article XVII: Corporation Meetings (5 Sections) Article XVIII: Committees (3 Sections) In Witness Thereof: Includes 52 signatures with dates and residence of the Subscribers. [Not all legible.] Acknowledgment: By Notary Public Dan Kelly Affadavit: J. Wm. Decker states charter is intended in good faith to carry out purposes and objects set forth therein. Also signed by Dan Kelly, Notary Public. In the Circuit Court of the Fourth Judicial Circuit of the State of Florida in Nassau County: Not for profit Association Order of Approval and Indorsement: Endorsement by Bayard B. Shields, Circuit Judge. Register No. 44025. Filed and Recorded in the Public Records of Nassau County Florida, in Corporations Book No. 3, on page 51 to 65. This 17th day of October, 1953 at 10:00 o'clock A.M. Record Verified by T. M. Brown, Clerk, Circuit Court. Sealed. 4. Dues Records of Charter Members. 53 members listed. Dues were $5.00 annually. 5. Additional dues collected. 6. Transactions of the General Duncan Lamont Clinch Memorial Association. Receipts for dues as of 31 Dec.. 1949. $155.00 deposited in Florida National Bank of Fernandina, Fla. Also charges paid for cover for Charter, Invitation announcements and postage stamps. 7. Sterling 7 Column Book with records of dues paid in the years from 1949 to 1955. Eighty-one persons are listed. Most memberships dues were $2.00 or $5.00. Initial entry is a $200.00 donation in 1950 by Duncan L. Clinch. Also included were loose strips recorded memberships paid. Membership Committee: J. William Decker, John T. Ferreira, and Goldstein, Louis. |
Object ID |
2018.353.012 |
Collection |
Clinch Historical Society |
Caption |
CHS1949 |
Number of images |
37 |
People |
Allan, Andrew S. Beach, C. E. Beals, John A. Benan, William W. Bogart, Ruby K. Bostwick, Charles W. Bostwick, W.M., Jr. (Mrs.) Bostwick, William C. Brown, T. W. Butler, Gordon T. Butts, Eileen H. Carroll, Elizabeth Swann Clinch, Duncan Lamont Clinch, G.H. M. Cooper, J. J. G. Davis, George T. Davis, J. T. Decker, Douglas Decker, Frank Charles Decker, Frank R. Decker, J. William Decker, J. William Deen, Wyona Fererra, John Ferreira, John T. Ferreira, Louis A., Jr. Ferreira, Robert P. Fishler, Herbert William Freemen, Harley L. Galphin, William N. Goldstein, Louis Hall, Ira W. Hall, Thomas G. Hood, Edwin R. Hutchins, John R. Ingram, C. B. Kavanaugh, Elwin Clinch Kelly, Dan Kelly, T. Howard Klarer, Louis A. LaViere, J. C. Lohman, Harry D. Maddox, H. Maples, E. R. Maples, Mrs. Sybil McArthur, A. S. McArthur, Mabel McKendree, L. A. Meisenbelder, Edmund W. Melton, W. H. Millican, U. S. Oxley, J. M. Pink, Helen R. Riggin, Benson H. Sawyer, Bertie Bowers Schaeffer, Howell Scoggin, Lewis G. Shave, Jr., Thomas J. Shields, Judge Bayard B. Slaughter, Frank G. Snodgrass, Dena Sorensen, Oscar M. Stapleton, P. E. Swearingen, S. H. Towers, Elizabeth Morley Weiner, John Williams, J. E. Williams, John G. Woodward, Jack Youngblood, Alice Preston Youngblood, H. J. |
Search Terms |
Circuit Court Florida National Bank of Fernandina General Duncan Lamont Clinch Historical Society General Duncan Lamont Clinch Memorial Association |
Subjects |
Charter Members Charters Membership campaigns |
Date |
1949 |
Year Range from |
1949 |
Year Range to |
1955 |