Obrázky stránek
PDF
ePub

this State, and such other information as may be deemed necessary. In keeping such roster the Secretary shall note any changes in the personnel of the profession by death, or by removal to or from the county, and in making his annual report he shall be certain to account for every physician who has lived in the county during the year.

Sec. 10. The fiscal year of the Society shall terminate on April 30 of each year.

On or before May 10 of each year the Secretary of each component association shall make a report to the Treasurer of the Society on a blank provided by the Treasurer for that purpose, stating, Ist, the number of members from his county and the number exempt; 2d, the total amount collected on the tax of that fiscal year; the amount collected during the year on taxes in arrears; the amount of taxes still in arrears for one year previous; the amount in arrears for two years previous, together with a check to cover the above mentioned collections.

The bills for the tax laid at the annual meeting shall be sent to each member by the respective county clerks on the first day of June of each year.

The clerk of each component association shall forward its roster of officers and list of members and of non-affiliated physicians to the Secretary and Treasurer of this Society each year within five days after the annual session of his county association.

II.

Sec. 11. The several county medical associations shall have power to adjourn; to call special meetings, as they shall deem expedient; and to adopt such by-laws as they find desirable, not contrary to the laws of this State or the charter and by-laws of The Connecticut State Medical Society.

[blocks in formation]

Section I. No address or paper before this Society, except those of the President and orators, shall occupy more than twenty minutes in its delivery; and no member shall speak longer than five minutes, nor more than once on any subject except by unanimous consent.

Sec. 2. All papers read before the Society or any of the Sections shall become its property. Each paper shall be deposited with the Secretary before reading. No paper shall be read before this Society which has been previously published or read before any other organization.

Sec. 3. The deliberations of this Society shall be governed by parliamentary usage as contained in Roberts' Rules of Order, when not in conflict with the charter and by-laws.

Sec. 4. The Principles of Medical Ethics of the American Medical Association shall govern the conduct of members in their relations to each other and to the public.

CHAPTER XIV.-AMENDMENTS.

These By-Laws may be amended at any annual session by a majority vote of all delegates present at that session, after the amendment has been laid on the table until the next annual session. If, however, the proposed alteration has been published in the notice of the session, it may be acted upon after it has laid on the table one day.

MEMBERS OF THE

CONNECTICUT STATE MEDICAL

SOCIETY.

1920.

MEMBERS OF THE SOCIETY.

HONORARY MEMBERS.

1890 WILLIAM HENRY WElch... 1891

ROBERT FULTON WEIR..

1894 HON. CHARLES E. Gross..
1894 DAVID WEBSTER...
1895 HENRY O. MARCY..
1896 T. MITCHELL PRUDDEN.
1896 WILLIAM W. KEEN..

1903 REYNOLD WEBB WILCOX.
1914 WILLIAM C. GORGAS..
1917 RICHARD P. STRONG.
1917 HERMANN M. BIGGS.
1918 HARVEY CUSHING..

Baltimore, Md. .Hague, N. Y. . Hartford, Conn. New York City, N. Y. Boston, Mass.

New York City, N. Y. ...Philadelphia, Pa. New York City, N. Y. .Washington, D. C.

. Boston, Mass. .Albany, N. Y. Boston, Mass.

« PředchozíPokračovat »