![Show Menu](styles/mobile-menu.png)
![Page Background](./../common/page-substrates/page0272.jpg)
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