The Gazette 1961 - 64

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

Made with