Final Report of the Louisiana Purchase Exposition Commission eBook

This eBook from the Gutenberg Project consists of approximately 869 pages of information about Final Report of the Louisiana Purchase Exposition Commission.

Final Report of the Louisiana Purchase Exposition Commission eBook

This eBook from the Gutenberg Project consists of approximately 869 pages of information about Final Report of the Louisiana Purchase Exposition Commission.
ART. 8.  The Exposition Company may from time to time, with the approval of the National Commission, promulgate a classification and such additional rules and regulations, not in conflict with the law or regulations herein announced, as may be necessary to facilitate the success of the exposition and to serve the interest of exhibitors.

On October 15, 1901, the Commission was notified that the Exposition Company had, by a resolution dated October 8, 1901, of which the Secretary of the Treasury had been duly notified, authorized the Commission to disburse the sum of $10,000 per annum for contingent expenses, in accordance with the act of Congress therein referred to.  Following is a copy of the resolution: 

Resolved, That the Louisiana Purchase Exposition Commission be, and is hereby, authorized to disburse out of the $5,000,000 appropriated under the provisions of the act approved March 3, 1901, in aid of the Louisiana Purchase Exposition, the sum of $10,000 annually for contingent expenses of said Commission under such rules and regulations as may be prescribed by the Secretary of the Treasury, and upon vouchers to be approved by him.

    D.R.  FRANCIS.

    Attest: 
    W.B.  STEVENS,
    Secretary.

The question of appointing a board of lady managers, authorized by section 6 of the act of Congress, was considered by the National Commission and the Exposition Company at a meeting held on October 16, 1901.

After giving the matter due and careful consideration, the Commission and the company decided to create a board of lady managers of 21 members.  The membership of the board was subsequently increased to 24.  The names of the board of lady managers are as follows: 

Miss Helen Miller Gould. 
Mrs. John A. McCall. 
Mrs. John M. Holcombe. 
Miss Anna L. Dawes. 
Mrs. W.E.  Andrews. 
Mrs. Helen-Boice Hunsicker. 
Mrs. James L. Blair. 
Mrs. Fannie L. Porter. 
Mrs. Frederick M. Hanger. 
Mrs. Jennie Gilmore Knott. 
Mrs. Emily Warren Roebling. 
Mrs. M.H.  De Young. 
Mrs. Belle L. Everest. 
Mrs. Margaret P. Daly. 
Mrs. W.H.  Coleman. 
Mrs. C.B.  Buchwalter. 
Mrs. Louis D. Frost. 
Mrs. Finis P. Ernst. 
Mrs. Mary Phelps Montgomery. 
Mrs. John Miller Horton. 
Mrs. Annie McLean Moores. 
Mrs. A.L.  Von Mayhoff. 
Mrs. Daniel Manning. 
Mrs. James Edmund Sullivan. 
Miss Lavinia H. Egan.

Rules and regulations for the classification of exhibits at the exposition, which had been presented for the consideration of the Commission by the Exposition Company, and which had been discussed at length, were finally approved on October 17, 1901, and the Exposition Company was notified of that fact.

Copyrights
Project Gutenberg
Final Report of the Louisiana Purchase Exposition Commission from Project Gutenberg. Public domain.