Previous Page  272 / 328 Next Page
Information
Show Menu
Previous Page 272 / 328 Next Page
Page Background

COMPENSATION FUND

CONTRIBUTIONS

The report of the Compensation Fund Committee

covering the period 6th January, 1955

to 3Oth

September, 1963 was considered by the Council at

their meeting on November zist.

The Council decided to reduce the Compensation

Fund Contribution payable by solicitors admitted

three years or longer from the present figure of £20

to £15.

The contribution payable by a solicitor

on taking out a practising certificate within the

period of three years beginning on the day of his

admission will be £5.

PRACTISING CERTIFICATES, 1964-65

AND MEMBERS' SUBSCRIPTIONS

1. Members are reminded that practising certi

ficates for the year to end 5th January, 1965 should

be taken out on or after 6th January, 1964, and not

later than jth February, 1964, in order to operate

as a qualification to practise from January 6th.

2. Under the provisions of the Solicitors Acts,

1954-60, the declaration to be lodged with the

Society on applying for a practising certificate shall

be completed and signed by the applicant personally

unless the Registrar on the grounds of illness or some

other

sufficient

cause dispenses with personal

signature of the declaration. Forms of declaration

will be mailed by the Society to solicitors who held

practising certificates for the current practice year

1963-64. They should be completed and delivered

to the Society by applicants in person or their

Dublin agents. Under the provisions of the Solicitors

Acts, 1954-60, the Society is not entitled to accept

declarations sent in by post.

3. In accordance with the amendment to the

Society's Bye-laws made at the Annual General

Meeting on i8th May, 1963, members' subscriptions

for the year 1964-65 will be payable on 6th January,

1964 on the issue of practising certificates. A receipt

for the subscription will be issued with the practising

certificate.

4. The composite amount of the Compensation

Fund contribution registration, fee and membership

subscription is as follows :—

Solicitors admitted

three years or more on

January 6th :

Dublin, £22 ; Country, £19.

Solicitors admitted

less

than

three years on

January 6th: Dublin,

£11

IDS. od.; Country,

£8 los. od.

THE PRESIDENT AND

VICE-PRESIDENTS

Mr. Desmond J. Collins of Dublin has been

elected President of the Society for the coming year.

Air. John Maher of Dublin and Mr. Patrick Noonan

of Athboy have been elected Vice-Presidents.

ORDINARY GENERAL MEETING

An Ordinary General Meeting of the Society was

held in the Library, Solicitors' Buildings, Four

Courts, Dublin, on 2ist November, 1963.

The

President took the chair at 2.30 p.m.

The notice convening the meeting was by per

mission taken as read.

The Secretary read the minutes of the Ordinary

General Meeting held on i8th May, 1963, which

were confirmed and signed by the chairman.

The Secretary read the report of the scrutineers of

the ballot for the Council for the year 1963-64.

The President declared the result of the ballot in

accordance with the scrutineers' report as follows :—

Provincial

delegates

returned unopposed:—

Ulster, John C. O'Carroll; Munster, Edward

Treacy ; Leinster, Reginald J. Nolan ; Connaught,

Francis Armstrong.

Ordinary members. The following received the

number of votes placed after their names :

John Carrigan, 445 ; Francis J. Lanigan, 438 ;

John

J. Nash, 410; Augustus Cullen, 406;

Desmond J. Collins, 400; Niall S. Gaffney, 400 ;

Thomas A. O'Reilly, 399; Ralph J. Walker, 397;

Eunan McCarron, 396;

Patrick Noonan, 384;

Daniel J. O'Connor, 382 ; Peter E. O'Connell, 375 ;

George A. Nolan, 366 ; Robert McD. Taylor, 365 ;

George G. Overend, 351; William A. Osborne,

350; Patrick O'Donnell, 349; Thomas J. Fit2-

patrick, 343;

John Maher, 338; Dinnen B.

Gilmore, 335 ; Thomas V. O'Connor, 335 ; William

A. Tormey, 335; Brendan A. McGrath, 329;

James W. O'Donovan, 323 ; Desmond Moran, 315 ;

James R. C. Green, 310; Joseph P. Black, 300;

Peter D. M. Prentice, 294; Edward J. C. Dillon,

280; Raymond A. French, 279; Thomas H.

Bacon, 256.

The scrutineers returned the foregoing thirty-one

members as duly elected ordinary members of the

Council for 1963-64.

The following candidates also received the number

of votes placed after their names :

Charles Hyland, 248 ; Gerald Y. Goldberg, 245 ;

Samuel V. Crawford, 207;

Paul Tighe, 205 ;

Robert W. K. Johnston, 194 ; Mervyn H. Taylor,

145 ; Raymond V. H. Downey, 106.

The audited accounts and balance sheets for the

year ended 3oth April, 1963, circulated with the

agenda were adopted. Messrs. Kevans & Sons

were re-appointed as the Society's auditors.

The President moving the adoption of the report

of the Council for the year 1962-63, said :

As your President it is my privilege and duty to