The Project Gutenberg eBook of The American National Red Cross Bulletin, Vol. I, No. 1, January, 1906

This ebook is for the use of anyone anywhere in the United States and most other parts of the world at no cost and with almost no restrictions whatsoever. You may copy it, give it away or re-use it under the terms of the Project Gutenberg License included with this ebook or online at www.gutenberg.org. If you are not located in the United States, you will have to check the laws of the country where you are located before using this eBook.

Title: The American National Red Cross Bulletin, Vol. I, No. 1, January, 1906

Author: American National Red Cross

Release date: September 20, 2021 [eBook #66353]

Language: English

Credits: hekula03, Barry Abrahamsen, and the Online Distributed Proofreading Team at https://www.pgdp.net (This book was produced from images made available by the HathiTrust Digital Library.)

*** START OF THE PROJECT GUTENBERG EBOOK THE AMERICAN NATIONAL RED CROSS BULLETIN, VOL. I, NO. 1, JANUARY, 1906 ***

The American National Red Cross Bulletin (Vol. I, No. 1)


The American
National Red Cross
Chartered by Congress, January 5th, 1905
Bulletin No. 1
Issued by the Central Committee, January, 1906
Office of the Corporation
Room 826, Colorado Building
Washington, D. C.

PREFACE.

In publishing the first Bulletin of the American National Red Cross the Central Committee takes pleasure in being able to make manifest not only an evidence of the work of the Committee during the short period of the existence of the Corporation, but also the evident interest in the work by the community at large, as shown by the organization of branch societies in the District of Columbia, the Philippine Islands and in sixteen States.

The people of the United States are gradually awakening to the realization of the fact that while we have taken our place as a world power politically and commercially, we are far behind other nations in this great work of philanthropy. It is the object of the American National Red Cross, under its new charter, and under supervision of the National Government, to demonstrate the existence of humanitarian as well as commercial interests in the people of the United States, and the Central Committee appeals to them not only to use their personal influence to enlarge the membership of the branches already formed, but to assist the Committee in organizing branches in States and Territories where none now exist.

The Committee would be pleased to receive communications referring to more complete organization from those interested in the work of the Corporation, and especially from persons in the States and Territories where branch societies have not yet been formed.

The enclosed report is the official report of the Corporation to Congress as required by the charter, and the expense of printing by the Government Printing Office the copies issued with this Bulletin is borne by the American National Red Cross.

W. K. VAN REYPEN,

Chairman of Central Committee.


APPLICATION FOR MEMBERSHIP.

Persons desiring to become members of the American National Red Cross should fill out, as indicated, the blank forms on last page of this bulletin, and mail to the Secretary of the Branch Society in the State where they reside, whose address is given below.

Persons residing in States or Territories where no Branch Societies have as yet been formed should send their applications to the Secretary of the American National Red Cross, Room 826, Colorado Building, Washington, D. C. These applications will be given prompt consideration as soon as such Branch Societies are organized.

Life membership dues, $25.00.
Annual membership dues, 1.00.

CALIFORNIA BRANCH: Mrs. Thurlow McMullin, 2200 California Street, San Francisco, Cal.

CONNECTICUT BRANCH: Mrs. Sara T. Kinney, P. O. Box 726, New Haven, Conn.

DELAWARE BRANCH: Miss Emily P. Bissell, 1404 Franklin Street, Wilmington, Del.

DISTRICT OF COLUMBIA BRANCH: Mr. Gist Blair, Corcoran Building, Washington, D.C.

GEORGIA BRANCH: Miss Anne Vane Jones, 224 Henry Street, Savannah, Ga.

ILLINOIS BRANCH: Mr. Honoré Palmer, 1300 First National Bank Building, Chicago, Ill.

INDIANA BRANCH: Mrs. W. A. Woods, Clayport Hotel, Indianapolis, Ind.

MAINE BRANCH: Mrs. Frank H. Briggs, Auburn, Me.

MARYLAND BRANCH: Mr. George Norbury Mackenzie, 27 Builders’ Exchange Building, Baltimore, Md.

MASSACHUSETTS BRANCH: Miss Katherine P. Loring, Prides Crossing, Mass.

MICHIGAN BRANCH: Mr. Charles Moore, 705 Union Trust Building, Detroit, Mich.

NEW YORK STATE BRANCH: Mrs. Wm. K. Draper, Bristol Building, 500 Fifth Avenue, New York, N.Y.

OHIO BRANCH: Dr. John Hewitt, Cumberland Building, Columbus, Ohio.

PHILIPPINE BRANCH: Mrs. George A. Main, Manila, P. I.

RHODE ISLAND BRANCH: Prof. George Grafton Wilson, 15 Westminster Street, Providence, R. I.

SOUTH CAROLINA BRANCH: Mr. George Hoyt Smith, Charleston, S.C.

VERMONT BRANCH: Mr. Charles S. Forbes, S. Albans, Vt.

WYOMING BRANCH: Miss Winifred W. Woods, Cheyenne, Wyo.


1
59th Congress, HOUSE OF REPRESENTATIVES. Document
1st Session.   No. 383.
THE AMERICAN NATIONAL RED CROSS.
──────────
LETTER
FROM
THE SECRETARY OF WAR,
TRANSMITTING
THE REPORT OF THE PROCEEDINGS OF THE AMERICAN NATIONAL RED CROSS.
January 17, 1906.—Referred to the Committee on Foreign Affairs and ordered to be printed.
──────────
War Department,
Washington, January 15, 1906.

Sir: Pursuant to the provisions of an act of Congress approved January 5, 1905, entitled “An act to incorporate the American National Red Cross,” and providing that the report of its proceedings shall be duly received and audited by the War Department, I have the honor to transmit herewith copy of report of the proceedings of the American National Red Cross for the part of the year 1905 during which the corporation has been in existence, and to state that the receipts and expenditures as shown therein have been audited and found correct.

Very respectfully,

Wm. H. Taft, Secretary of War.

The Speaker of the House of Representatives.


The American National Red Cross,
Washington, D. C., January 1, 1906.

Sir: In accordance with the act of Congress entitled “An act to incorporate the American National Red Cross,” approved January 5, 1905, I have the honor to make the following report of the proceedings of the American National Red Cross for the part of the year 1905 during which the corporation has been in existence.

2By virtue of the act above referred to the American National Red Cross was incorporated, succeeding to all the rights and property which had been hitherto held and to all the duties which had been hitherto performed by the American National Red Cross as a corporation duly incorporated by act of Congress, June 6, 1900, which act was repealed and the organization created thereby dissolved.

The President of the United States appointed William K. Van Reypen chairman of the central committee, and Francis B. Loomis, Charles Hallam Keep, George B. Davis, Louis A. Pradt, John C. Boyd, Mabel T. Boardman, Cleveland H. Dodge, Samuel Mather, H. Kirke Porter, John Sharp Williams, and Frederick H. Gillett members.

The first meeting of the board of incorporators was held in the diplomatic room of the Department of State on February 8, 1905, and the following-named officers of the corporation were elected: President of the board of incorporators, William H. Taft; treasurer, Charles Hallam Keep; counselor, Louis A. Pradt; secretary, Charles L. Magee. As members of the central committee, Redfield Proctor, William Alden Smith, Walter Wyman, James R. Garfield, Hilary A. Herbert, and George H. Shields.

The treasurer subsequently appointed as assistant treasurer Henry H. Flather, assistant cashier of the Riggs National Bank.

The central committee elected as an executive committee Francis B. Loomis, George B. Davis, Louis A. Pradt, John C. Boyd, Hilary A. Herbert, James R. Garfield, and Miss Mabel T. Boardman.

This committee immediately commenced the work of organizing State and Territorial branch societies, as directed by section 5 of the charter, and adopted regulations for their organization and government.

It was considered advisable to have all members of the corporation affiliated with the branch societies in the States where they reside, in order that they might have a local as well as a general interest in Red Cross work, and that State organizations could take immediate charge of any work in their States, under the authority of the central committee, which committee would take control in case the work assumed proportions beyond the resources of the State branch.

By personal request and correspondence the committee endeavored to obtain the names of representative men and women in the various States and Territories who would be interested in the work of organization, and, after obtaining them, addressed to them requests to act as organizers of branch societies. The committee has been gratified to note the general interest manifested in the work, although in some of the States a sufficient number of affirmative responses were not received to warrant the commencement of the organization. Requests to others have been sent and the committee is proceeding with its work with all possible expedition. It is earnestly desired that members of the board of incorporators from the States and Territories in which branch societies have not yet been organized will, as soon as practicable, send to the central committee the names and addresses of representative men and women in their States or Territories who they think would be interested in the organization of branch societies.

During the past year branch societies have been organized in the District of Columbia, the Philippine Islands, and the following-named States: California, Connecticut, Delaware, Georgia, Illinois, Indiana, Maine, Maryland, Massachusetts, Michigan, New York, Ohio, Rhode Island, South Carolina, Vermont, and Wyoming.


3The data contained in the following table was obtained from reports recently received from the various State branches, and shows approximately the present membership of the American National Red Cross:


Location of branch.

Life members.

Annual members.
Total member
ship.

Doctors enrolled.

Nurses enrolled.
California 10 120 130    
Connecticut 47 279 326 1  
Delaware   130 130    
District of Columbia 59 306 365 1 18
Georgia 1 100 101    
Illinois 16 136 152    
Indiana 2 77 79    
Maine 1 100 101    
Maryland 8 193 201    
Massachusetts 13 317 330    
Michigan 3 100 103    
New York 159 508 667   11
Ohio 24 230 254    
Philippine Islands          
Rhode Island 86 92 178 28 21
South Carolina   170 170    
Vermont   50 50    
Wyoming          
Total 429 2,908 3,337 30 50

Note.—No reports of membership have been received from the Philippine or Wyoming branch societies.

A roster of the officers of the various branch societies follows:

California (San Francisco).—President, Judge W. W. Morrow; vice-president, Mrs. John F. Merrill; treasurer, Hon. Horace Davis; secretary (recording), Mrs. Thurlow McMullin; secretary (corresponding), Mrs. John Bakewell; chairman of executive committee, Mrs. W. S. Harrington.

Connecticut (New Haven).—President, Hon. W. W. Farnam; vice-presidents, Mrs. Frank W. Cheney, Hon. Charles F. Brooker, Hon. F. B. Brandegee, Miss Annie B. Jennings, Hon. Edwin Milner, Hon. H. H. Bridgman, Mr. Charles E. Jackson, Hon. Francis T. Maxwell; treasurer, Mr. Thomas Hooker; secretary, Mrs. Sara T. Kinney; chairman of executive committee, Hon. Henry Roberts.

Delaware (Wilmington).—President, Gen. Charles Bird, U. S. Army; vice-presidents, Rev. Leighton Coleman, Dr. James A. Draper, Hon. Charles A. Whiley, Hon. Henry M. Ridgeley, Hon. Ebe W. Tunnell; treasurer, Mr. Henry M. Canby; secretary, Miss Emily P. Bissell; chairman of executive committee, Samuel Bancroft, jr.

District of Columbia (Washington).—President, John B. Henderson, jr.; vice-president, Mr. Blair Lee; treasurer, Mr. Thomas R. Jones; secretary, Mr. Gist Blair; chairman of executive committee, John B. Henderson, jr.

Georgia (Savannah).—President, Mrs. W. W. Gordon; vice-president, Mrs. T. M. Cunningham; treasurer, Mrs. John M. Bryan; secretary, Miss Anne Vane Jones.

Illinois (Chicago).—President, Governor Charles S. Deneen; vice-presidents, Archbishop James Edward Quigley, Judge Lambert Tree, Robert T. Lincoln, Rev. Dr. Frank W. Gunsaulus, Judge T. Otis Humphrey, President Edmund J. James, Dr. E. G. Hirsch; treasurer, Orson Smith; secretary, Honoré Palmer; chairman of executive committee, Dr. L. L. McArthur.

Indiana (Indianapolis).—President, Hon. Noble C. Butler; vice-president, W. L. Bryan; treasurer, George T. Porter; secretary, Mrs. W. A. Woods; chairman of executive committee, Governor J. Frank Hanly.

Maine (address of secretary, Auburn).—President, Mrs. Eugene Hale; vice-president, Mrs. Frederic E. Boothby; treasurer, Mr. Frederic E. Boothby; secretary, Mrs. Frank H. Briggs; chairman of executive committee, Gen. Joshua L. Chamberlain; chairman of emergency committee, Governor William T. Cobb.

Maryland (Baltimore).—President, Governor Edwin Warfield; vice-presidents, His Eminence Cardinal Gibbons, Hon. Thomas J. Morris, Judge Henry Stockbridge, Daniel C. Gilman, LL. D.; treasurer, Eugene Levering; secretary, George Norbury Mackenzie; chairman of executive committee, Bernard N. Baker.

Massachusetts (address of secretary, Prides Crossing).—President, Dr. E. H. Bradford; vice-presidents, Dr. Herbert L. Burrell, Dr. Arthur T. Cabot, Mr. Richard H. Dana, Mr. Henry Parkman; treasurer, Mr. Gardiner M. Lane; secretary, Miss Katherine P. Loring; chairman of executive committee, Dr. H. P. Walcott.

4Michigan (Detroit).—President, Hugh McMillan; vice-president, Truman H. Newberry; treasurer, Emory W. Clark; secretary, Charles Moore; chairman of executive committee, Dr. C. G. Jennings.

New York (New York City).—President, Col. William Cary Sanger; vice-president, Hon. Elihu Root; treasurer, Jacob H. Schiff; secretary, Mrs. Wm. K. Draper; chairman of executive committee, Cleveland H. Dodge.

Ohio (Columbus).—President, Governor M. T. Herrick; vice-president, Judge C. O. Hunter; treasurer, Edwin R. Sharp; secretary, Rev. Dr. John Hewitt; chairman of executive committee, Governor Herrick.

Philippines (Manila).—President, Governor-General Wright; vice-president, Chief Justice Arellano; treasurer, Captain Palmer; secretary, Mrs. George A. Main; chairman of executive committee, Dr. R. P. Strong.

Rhode Island (Providence).—President, John C. Pegram; vice-president, Rt. Rev. W. N. McVickar, D. D.; treasurer, Edward Aborn Greene; secretary, Prof. George Grafton Wilson; chairman of executive committee, John M. Peters, M. D.

South Carolina (Charleston).—President, Hon. A. C. Kaufman; vice-president, Rev. Robert P. Pell, Litt. D.; treasurer, John Kuker; secretary, George Hoyt Smith; chairman of executive committee, Hon. George Lamb Buist.

Vermont (address of secretary, St. Albans).—President, Henry D. Holton, M. D.; vice-president, Urban A. Woodbury; treasurer, Clayton L. Alexander; secretary, Charles S. Forbes; chairman of executive committee, Franklin S. Billings.

Wyoming (address of secretary, Cheyenne).—President, Mrs. B. B. Brooks; vice-president, Mrs. B. F. Perkins; treasurer, Dr. Amos W. Barber; secretary, Miss Winifred W. Woods.

The present corporation received from the old corporation, which ceased to exist by virtue of the act approved January 5, 1905, a quantity of miscellaneous literature and incomplete records which have been of very little value; also a few articles of furniture. The treasurer received the sum of $291.89 and a notice of indebtedness of $1,250, contracted to pay a claim of Francis Atwater for printing and postage for the old corporation. This indebtedness has since been paid from the proceeds of the sale of lots 14, 15, 16, and 17, block 25, Kalorama Heights. These lots were the property of the American National Red Cross, and were sold on January 11, 1904, by the then president of the American National Red Cross, to Cogan Bros. & Forschner for the sum of $16,500. Monthly payments of the purchase money were to be made according to the quantity of stone removed from the property, with a minimum monthly payment of $200. Five thousand and seventy-five dollars had been paid before transfer to the present corporation. Four thousand three hundred and twelve dollars has since been paid, leaving a balance due of $7,113.

The trusteeship of the property that was formerly held by Charles A. Baker and S. W. Briggs has been transferred and is now held by Charles Hallam Keep and James C. McReynolds.

The corporation has now no outstanding debts, but a suit has been brought against it by Hugh Ross in the superior court of Santa Barbara, Cal., for the sum of $990 for alleged services rendered and material supplied the old corporation at Manila in 1900. The suit is being defended by the counselor of the corporation.

A tender of service was made to the Surgeon-General of the Public Health and Marine-Hospital Service during the late epidemic of yellow fever in Louisiana, and the committee was informed that the work was well in hand and there was no immediate necessity for additional aid, but if at any time assistance was needed the committee would be notified. The work was so effectually done by the Public Health and Marine-Hospital Service that aid from the Red Cross was never required.

In response to a request for aid from the Philippine branch of the 5Red Cross for the sufferers from a typhoon, a contribution of $500 was made by cable transfer from the emergency fund of the corporation.

All money received from life membership dues is deposited to the credit of the endowment fund, the interest alone of which can be used, if necessary, in emergency work. All of the officers of the corporation, except the secretary and assistant treasurer, render gratuitous service. The secretary receives $100 a month and the assistant treasurer $250 a year. The office rent is $20 a month. These, with the necessary outlay for stationery, printing, and postage, comprise the whole of the current expenses of the corporation.

At the first annual meeting of the corporation, held at Washington, December 5, 1905, the following officers were elected:

President, Hon. William H. Taft.
Treasurer, Hon. Charles Hallam Keep.
Counselor, Hon. James C. McReynolds.
Secretary, Charles L. Magee.

The following-named persons were appointed or elected members of the central committee:

Appointed by the President of the United States.—William K. Van Reypen, Surgeon-General U. S. Navy, retired, chairman. To represent the Departments: Hon. Robert Bacon, First Assistant Secretary of State; Hon. Charles Hallam Keep, Assistant Secretary of the Treasury; Brig. Gen. Robert M. O’Reilly, Surgeon-General U. S. Army; Hon. James C. McReynolds, Assistant Attorney-General; Medical Director John C. Boyd, U. S. Navy.

Elected by the board of incorporators.—Judge W. W. Morrow, Samuel Mather, Miss Mabel T. Boardman, Hon. James R. Garfield, James Tanner, Surgeon-General Walter Wyman, U. S. Public Health and Marine-Hospital Service.

Elected by the delegates from State branches.—Hon. A. C. Kaufman, Charles G. Washburn, John C. Pegram, Gen. Charles Bird, U. S. Army; Col. William Cary Sanger, Judge Lambert Tree.

At this meeting the following members of the board of incorporators and delegates from branch societies were present:

Incorporators.—Miss Mabel T. Boardman, John C. Boyd, Noble C. Butler, George B. Davis, John W. Foster, James R. Garfield, George Gray, Frederick H. Gillett, Hilary A. Herbert, A. C. Kaufman, Charles Hallam Keep, Mrs. John A. Logan, Samuel Mather, W. W. Morrow, J. Wilkes O’Neill, Louis A. Pradt, Redfield Proctor, William H. Taft, A. W. Terrell, Lambert Tree, William K. Van Reypen, Thomas F. Walsh, William T. Wardwell, John M. Wilson.

Delegates from branch societies.—George Peabody Wetmore and John C. Pegram, of Rhode Island; William Cary Sanger and Howard Townsend, of New York; Judge and Mrs. W. W. Morrow, of California; John B. Henderson, jr., and Gist Blair, of the District of Columbia; Miss Katherine P. Loring and Miss Louisa P. Loring, of Massachusetts; Mrs. Eugene Hale and Charles E. Littlefield, of Maine; William W. Farnam and Robert T. Huntington, jr., of Connecticut; Henry Stockbridge and George Norbury Mackenzie, of Maryland; Charles Bird and Miss Emily P. Bissell, of Delaware; A. C. Kaufman, of South Carolina; Mr. and Mrs. T. H. Newberry, of Michigan; Samuel Mather and J. G. Schmidlapp, of Ohio; Lambert Tree, of Illinois; Mrs. W. W. Gordon and Mrs. Samuel Spencer, of Georgia; Noble C. Butler, of Indiana.

The central committee elected as an executive committee the following: Hon. Robert Bacon; Brig. Gen. Robert M. O’Reilly, Surgeon-General, U. S. Army; Medical Director John C. Boyd, U. S. Navy; Hon. James C. McReynolds, James Tanner, Hon. James R. Garfield, Miss Mabel T. Boardman.

The board of consultation consists of Brig. Gen. Robert M. O’Reilly, Surgeon-General, U. S. Army; Surgeon-General Presley M. Rixey, U. S. Navy; Surgeon-General Walter Wyman, U. S. Public Health and Marine-Hospital Service.

6The president of the corporation appointed the following as a finance committee: C. C. Glover, president, the Riggs National Bank; Arthur T. Brice, cashier, the Riggs National Bank; Charles J. Bell, president, the American Security and Trust Company.

The American National Red Cross was reported to the Surgeon-General of the Army the enrollment of 30 doctors and 50 trained nurses, as follows:

Connecticut branch, 1 doctor; District of Columbia branch, 1 doctor and 18 trained nurses; New York branch, 11 trained nurses; Rhode Island branch, 28 doctors and 21 trained nurses.

As required by the charter of the corporation, there is transmitted herewith as a part of this report a full, complete, and itemized statement of the receipts and expenditures of the corporation, which account has been audited by the War Department, as shown by the copy of letter appended to said account.

It is also deemed advisable to include in this report a supplementary statement of the receipts of the society for the period subsequent to the date of the audited account.

Respectfully,

C. L. Magee,

Secretary.

The Secretary of War.


Report of the treasurer of the American National Red Gross for the fiscal year ending November 30, 1905.
GENERAL FUND.
Dr.
To amount received from W. J. Flather, treasurer of former corporation $291.89
To annual membership dues, District of Columbia branch 5.00
To annual membership dues, Connecticut branch 23.50
To annual membership dues, New York branch 74.50
To annual membership dues, Indiana branch 38.50
To Mrs. Whitelaw Reid, donation 100.00
To proceeds of sale of old typewriters 8.00
To Baker & Briggs, trustees of real estate 450.00
To Cogan Bros. & Forschner, account real estate 3,612.00
To Miss Mabel T. Boardman, balance left from investigating American National Red Cross 60.06
  ────
  4,663.45
To balance in the Riggs National Bank 1,761.10
GENERAL FUND.
Cr.
By the Riggs National Bank, interest on note $9.38
By office supplies 138.61
By office rent, 9 months, at $20 per month 180.00
By Wolf & Cohen, legal expenses 7.60
By printing 193.95
By secretary’s salary, 9 months, at $100 per month 900.00
By assistant treasurer’s salary, 9 months, at $250 per year 187.50
By the Riggs National Bank, payment on note 250.00
By interest on above note 14.06
By the Riggs National Bank, payment on note 1,000.00
By interest on above note 11.25
By legal expenses in connection with suit of Hugh Ross 10.00
By balance in the Riggs National Bank 1,761.10
  ────
  4,663.45
7ENDOWMENT FUND.
Dr.
To 54 life membership dues, District of Columbia branch $1,350.00
To 100 life membership dues, New York branch 2,500.00
To 3 life membership dues, miscellaneous 75.00
To 1 life membership dues, Maine branch 25.00
To 5 life membership dues, Illinois branch 125.00
To 3 life membership dues, Michigan branch 75.00
To 16 life membership dues, Connecticut branch 400.00
To 1 life membership dues, Indiana branch 25.00
  ────
  4,575.00
To balance in American Security and Trust Company 4,575.00
ENDOWMENT FUND.
Cr.
By balance in American Security and Trust Company $4,575.00
  ────
  4,575.00
War Department,
Washington, December 4, 1905.

Sir: I have the honor to return herewith the annual report of the treasurer of the American National Red Cross for the fiscal year ended November 30, 1905, the same having been audited by the War Department, as required by the act of Congress approved January 5, 1905.

Very respectfully,

Wm. H. Taft,

Secretary of War.

Mr. Henry H. Feather,

Assistant Treasurer American National Red Cross, Washington, D. C.

Supplementary statement showing the receipts of the American National Red Cross for the period subsequent to the date of the audited account.
GENERAL FUND.
Dr.
To annual membership dues, California branch $59.50
To annual membership dues, Georgia branch 50.00
To annual membership dues, Rhode Island branch 43.32
To Cogan Bros. & Forschner, account real estate 500.00
  ────
  652.82
ENDOWMENT FUND.
Dr.
To 80 life membership dues, Rhode Island branch $2,000.00
To 10 life membership dues, California branch 250.00
To 31 life membership dues, Connecticut branch 775.00
To 24 life membership dues, Ohio branch 600.00
To 1 life membership dues, Georgia branch 25.00
  ────
  3,650.00

Note.—These items will be included in the regular report of the treasurer for the fiscal year ending November 30, 1906, to be audited by the War Department.


9Application for Membership in the American National Red Cross.

I apply to be enrolled as a (Life/Annual)member of the ........................

Branch of the American National Red Cross.

Name................................................

Address.............................................

Life membership dues, $25.00.
Annual membership dues, 1.00.
(Erase whichever membership is not desired.)

To the Secretary of the..................................Branch

The American National Red Cross.
....................................................
....................................................

Application for Membership in the American National Red Cross.

I apply to be enrolled as a (Life/Annual)member of the ........................

Branch of the American National Red Cross.

Name................................................

Address.............................................

Life membership dues, $25.00.
Annual membership dues, 1.00.
(Erase whichever membership is not desired.)

To the Secretary of the..................................Branch

The American National Red Cross.
....................................................
....................................................

Application for Membership in the American National Red Cross.

I apply to be enrolled as a (Life/Annual)member of the ........................

Branch of the American National Red Cross.

Name................................................

Address.............................................

Life membership dues, $25.00.
Annual membership dues, 1.00.
(Erase whichever membership is not desired.)

To the Secretary of the..................................Branch

The American National Red Cross.
....................................................
....................................................

11

FORM OF BEQUEST.

A will in the form following may be used to bequeath money for the purposes of this corporation. It would be well to have the same signed by three witnesses in the presence of the testator and of each other.

All legacies, not otherwise specified, go into the Red Cross Endowment Fund, the interest of which is applied to the Emergency Fund.

I, A. B., of ..................................................... (testator’s domicil), hereby make and publish the following as my last will and testament:

I give and bequeath to the American National Red Cross, a corporation in the District of Columbia, created by Act of Congress of the United States of America, its successors and assigns, the sum of

Dollars.

(A. B.)..................................................

Signed, sealed, published and declared by the above named A. B. as and for his last will and testament, in the presence of us, who have hereunto subscribed our names at his request as witnesses thereto, in the presence of the said testator and of each other.