CHARTER WITH STATUTES AND BY-LAWS OF THE HAHNEMANN Medical College and Hospital OF PHILADELPHIA. A CONSOLIDATED CORPORATION. PHILADELPHIA: Globe Printing House, 112 and 114 North Twelfth St. 1889. OBJECTS OF THE CORPORATION. a. College Department.—Instruction in Medicine, Surgery, and all the branches appertaining thereto. b. 1. Hospital Department.—The maintenance of a suitable place for the care and treatment of patients in accordance with the Homoeopathic practice of medicine, and to afford greater facilities to the College Faculty in giving instruction in clinical medicine and clinical surgery. 2. The maintenance of a training school for nurses. FORM OF BEQUEST. I give and bequeath to the Trustees of the Hahnemann Med- ical College and Hospital of Philadelphia Dollars, (or, if real estate, here describe the property,) for them to use in any manner that may best promote the objects and interest of the said corporation. CHARTER WITH STATUTES AND BY-LAWS OF THE HAHNEMANN M epical College and Hospital OF PHILADELPHIA. A CONSOLIDATED CORPORATION. PHILADELPHIA: Globe Printing House, 112 and 114 North Twelfth St. 1889. OFFICERS.. President, HON. WM. B. HANNA, D.C.L. Vice-President. WM. McGEORGE, Jr. Secretary, Treasurer, WM. C. HANNIS. j. w. McAllister. Trustees WM. B. HANNA, D.C.L., WM. McGEORGE, Jr., A. R. THOMAS, M.D., LEMUEL COFFIN, B. F. BETTS, M.D., JOS. C. GUERNSEY, M.D. JOHN E. JAMES, M.D., RALPH C. SMITH, M.D., j. w. McAllister, CHARLES MOHR, M.D., GEO. BURNHAM, W. B. TRITES, M.D., JOHN HUNTER, M. S. WILLIAMSON, M.D., FRANCIS W. KENNEDY, C. S. MIDDLETON, M.D., E. BURGESS WARREN, PEMBERTON DUDLEY, M.D., WM. C. HANNIS, CHARLES J. HARRAH, Jr., FRANK W. SMITH, THOMAS C. HILL, RICHARD D. BARCLAY, WM. G. FOULKE, JOHN F. SMITH. Advisory Board. BISHOP H. W. WARREN, D.D., COLEMAN SELLERS, J. LEWIS CROZER, J. BARLOW MOORHEAD, HENRY C. TOWNSEND, JAMES KITCHEN, M.D., CHARLES NEIDHARD, M.D., ALFRED M. COLLINS, G. I. McLEOD, M.D., JOSEPH JEANES, HORACE H. FURNESS, LL.D., CONRAD B. DAY, C. WILLIAM BERGNER, B. W. JAMES, M.D., JOEL COOK, R. H. DOWNING, JOSEPH KERENS, M.D., CALEB J. MILNE, H. NOAH MARTIN, M.D., EMANUEL HEY, Rev. W. H. FURNESS, D.D., W. A. CHURCH, D. KARSNER, M.D., CASPAR GARRETT, JOHN DICK, GEORGE C. THOMAS. CHARTER OP THE HAHNEMANN MEDICAL COLLEGE AND HOSPITAL OP PHILADELPHIA. A CONSOLIDATED CORPORATION. To the Honorable the Judges of the Court of Common Pleas No. 2, for the City and County of Philadelphia:— The Petition op “ The Hahnemann Medical College op Philadelphia ” and “ The Homoeopathic Hospital of Philadelphia,” Respectfully Represents:— That “ The Homoeopathic Medical College of Pennsylvania ” was incorporated by the Legislature of Pennsylvania by an Act approved the seventeenth day of February, A.D. 1865.* That “The Washington Medical College of Philadelphia ” was incorporated by the Legislature of Pennsylvania by an Act approved the second day of May, A.D. 1853. That by decree of the Court of Quarter Sessions of the Peace of the County of Philadelphia, made the first day of June, A.D. 1867, the corporate name, style and title of the said “ The Washington Medical College of Philadelphia ” was changed to the corporate name, style and title of “ The Hahnemann Medical College of Philadelphia.” * The original charter incorporating the Homoeopathic Medical College of Pennsylvania was issued April 8th, A.D. 1848. 4 That the Legislature of Pennsylvania by an Act approved the second day of April, A.D. 1869, merged and consolidated the said “The Hahnemann Medical College of Philadelphia” and “The Homoeopathic College of Pennsylvania” into one corporation, by the name, style and title of “The Hahnemann Medical College of Philadelphia.” That by the last-recited Act it was provided that the said Act, entitled “An Act to incorporate the Washington Medical College of Philadelphia,” second hereinabove recited, should apply to and govern the consolidated corporation, except that the words “ the Allopathic Colleges ” in said Act should be struck out, and the words, “ any Medical College ” inserted in lieu thereof; and further, that the said Act entitled “ An Act to incorporate the Homoeopathic Medical College of Pennsylvania,” first herein- above recited, should apply and govern the consolidated corpo- ration, except that Sections 3 and 7 of said Act should be re- pealed, that Section 4 of said Act should be amended by striking out the word “ especially,” and inserting the word “also” in lieu thereof, and by adding the letters “ es ” to the word “ possess,” so as to make the same read “ possesses,” and that Section 5 of the said Act should be amended by striking out the word “fifty,” and inserting the words “one hundred” in lieu thereof. That the Legislature of Pennsylvania, by an Act approved the eleventh day of March, A.D. 1870, authorized a joint meeting of the Trustees, Faculty, and officers of the said two colleges so consolidated, for the purpose of electing officers and preparing By-Laws for said consolidated corporations. That at a Court of Common Pleas of the City and County of Philadelphia, held at Philadelphia on the seventh day of Decem- ber, A.D. 1874, the Court approved the charter of “The Homoeo- pathic Hospital of Philadelphia,” which was duly recorded in the office of the Recorder of Deeds for the City and County of Philadelphia, in Charter Book F. T. W., No. 1, page 514, whereby the said “ The Homoeopathic Hospital of Philadelphia ” became a body corporate in law. That the Charter of the said “ The Homoeopathic Hospital of Philadelphia ” was amended by the Court of Common Pleas No. 3, for the said County, on the twenty-fourth day of March, A.D. 1883, which amendments are recorded at Philadelphia, in Charter Book No. 7, page 471, etc. 5 That the said “ The Hahnemann Medical College of Philadel- phia ” and “ The Homoeopathic Hospital of Philadelphia ” de- sire to consolidate and merge with each other, and are entitled to do so by the provisions of the Act of Assembly of the Common- wealth of Pennsylvania, approved the twenty-ninth day of April, A.D. 1874, entitled “An Act to provide for the incor- poration and regulation of certain Corporations,” and the Supple- ments, both of said corporations being corporations not for profit. That a joint committee having been appointed by the said two corporations, made report to the respective Boards of Trustees of the said two corporations in favor of such consolidation or merger, upon the terms, limitations and powers hereinafter ex- pressed and set forth, which report was adopted by the Board of Trustees of the said “ The Hahnemann Medical College of Philadelphia,” on the fifth day of January, A.D. 1885, and by the Board of Trustees of the said “ The Homoeopathic Hospital of Philadelphia,” on the sixth day of January, A.D. 1885. The terms, limitations and powers on which the consolidation and merger of the said two corporations is applied for are as follows :— ARTICLE I. The name of the consolidated corporation is “ The Hahnemann Medical College and Hospital of Philadelphia.” ARTICLE II. The purposes for which the said consolidated corporation is formed are:— 1. Instruction in Medicine, Surgery, and all the branches appertaining thereto. 2. The maintenance of a suitable place for the care and treat- ment of patients in accordance with the Homoeopathic practice of medicine, thus affording greater facilities to the Faculty in giving instruction in clinical medicine and surgery. 3. The maintenance of a training-school for nurses. ARTICLE III. The business of the said consolidated corporation shall be transacted in the City of Philadelphia. 6 ARTICLE IV. The said consolidated corporation shall have perpetual existence. ARTICLE V. The rights, powers and franchises of the consolidated corpo- ration for the year one thousand eight hundred and eighty-five shall be vested in and exercised by the following-named persons, chosen from the Boards of Trustees of the two corporations, and from the medical profession at large in the City of Philadelphia, to wit:— William H. Brown, George C. Thomas, Dr. Amos R. Thomas, George Burnham, Dr. B. Frank Betts, E. Burgess Warren, William K. Ramborger, Dr. Pemberton Dudley, Richard A. Lewis, Francis W. Kennedy, Dr. John E. James, Lemuel Coffin, John B. Stevenson, Dr. Charles Mohr, William C. Hannis, James W. McAllister, Dr. Matthew S. Williamson, Richard G. Oellers, John Hunter, Dr. William B. Trites, John Dick, Dr. Caleb S. Middleton, Dr. Joseph C. Guernsey, Dr. Ralph C. Smith and William McGeorge, Jr., all of the City of Philadel- phia, who shall be designated Trustees. At the first meeting of the said Trustees after the granting of this Charter by the Court they shall divide themselves into classes of five each, the first class to serve one year, the second class to serve two years, the third class to serve three years, the fourth class to serve four years and the fifth class to serve five years; it being also arranged that in each of these classes shall be one of the Faculty of the College and one from the profession at large; of the members chosen from the Faculty, four shall be elected, while the fifth shall be the Dean, who shall be a member of the Board ex officio. ARTICLE VI. After the division of the Board into classes they shall elect a President, Secretary and Treasurer, who shall serve for one year, or until their successors are elected. ARTICLE VII. 7 All vacancies in the Board, by death or otherwise, shall be filled at the annual meeting of the Contributors, unless such vacancies shall occur more than six months before the next annual meeting, when the same may be filled by the Board of Trustees. ARTICLE VIII. ARTICLE IX. The nominations for filling all vacancies in the Faculty of the College shall be made by the Faculty, and nominations for fill- ing vacancies in the Corps of Clinical Teachers and of Resident or Visiting Physicians and Surgeons in the Hospital and Dis- pensary shall be made by the ten physicians in the Board of Trustees. ARTICLE X. At all times there shall be in the Corps of Clinical Teachers and Consulting and Visiting Physicians and Surgeons repre- sentatives from the profession at large. ARTICLE XI. The rents and revenues of the consolidated corporation shall be from time to time applied for the maintenance and support of the said College and Hospital, and in the erection and necessary repairs of the Hospital and other buildings which now do or shall hereafter belong to the said corporation, and to no other use or purpose whatsoever. ARTICLE XII. The said consolidated corporation shall have all the powers, privileges and immunities as to the granting of the degree of Doctor of Medicine and of Homoeopathic Medicine, and as to all other matters as are conferred by the Acts of Assembly and the Decrees of the Court hereinbefore recited, upon the said “ The Hahnemann Medical College of Philadelphia ” and “ The Homoeopathic Hospital of Philadelphia,” or either of them.* * The only powers, privileges and immunities possessed by the two corporations, referred to in Article XII above mentioned, which are not specifically set forth in the foregoing Charter, are as follows:— By Act of Assembly of May 2, 1853 (Pamphlet Laws, 658), amended by 8 ARTICLE XIII. When appropriations, donations or legacies shall be specifically granted or given for the use and benefit of the College or for the Hospital, the corporation shall use or apply the same for the object or institution named in such gift, grant or devise. ARTICLE XIV. The consolidated corporation shall have full power and au- thority to raise, by loan or otherwise, a sum not exceeding one hundred thousand dollars, and to expend the same in the pur- chase of a lot or lots of ground in said city and the erection thereon of a suitable building or buildings, for a College and Hospital, or to purchase or rent such buildings for said College and Hospital. The petitioners therefore pray this Honorable Court to make a Decree that the said “ The Hahnemann Medical College of Philadelphia” and “The Homoeopathic Hospital of Philadel- phia ” be and the same are consolidated and merged into one corporation by the name, style and title of “ The Hahnemann Medical College and Hospital of Philadelphia,” upon the terms and limitations and with the powers stated in this application. (Signed) Wm. McGeorge, Jr., President. [Seal.] Attest, (Signed) Wm. C. Hannis, Secretary. (Signed) Wm. Hobart Brown, President. [Seal.] Attest, (Signed) Wm. McGeorge, Jr., Secretary. Act of April 2, 1869, it is provided as follows:—“ The said College to have all the immunities, right, and privileges granted to any medical college in the State of Pennsylvania, not inconsistent with the laws and constitution thereof.” By Act of Assembly of February 17,1865 (Pamphlet Laws, 181), amended by Act of April 2, 1869, it is provided as follows:— “Section 4. Said College shall have power to grant the degree of Doctor of Medicine, and also of Homoeopathic Medicine, to any such person as shall have attended two courses of medical lectures, and completed a course of study, and possesses the qualifications usually required of candi- dates for the degree of Doctor of Medicine in other medical colleges in this State, and also a knowledge of Homoeopathy.” 9 City of Philadelphia, ss. : This sixth day of April, A.D. 1885, before me, the subscriber, a notary public for the Commonwealth of Pennsylvania, residing in the City of Philadelphia, personally appeared William C. Hannis, Secretary of “ The Hahnemann Medical College of Philadelphia,” and being duly sworn, says that he was person- ally present at the execution of the above-written instrument, and saw the common seal of the said “ The Hahnemann Medical College of Philadelphia ” duly affixed thereto, and that the seal so affixed thereto is the common and corporate seal of the said corporation, and the above-written application for consolidation and merger of said corporation with “ The Homoeopathic Hos- pital of Philadelphia ” was duly signed and executed by, as and for the act and deed of the said “The Hahnemann Medical College of Philadelphia,” in pursuance of a resolution adopted by the Board of Trustees of said corporation on the fifth day of Jan- uary, 1885, and that the name of William McGeorge, Junior, President of said corporation, and of this deponent as Secretary thereof, subscribed to the same in attestation of the due execu- tion thereof, is ©f their own proper and respective handwriting. (Signed) Wm. C. Hannis. Sworn and subscribed before me the day and year aforesaid (Signed) Walter C. Rodman, [Notarial Seal.] Notary Public. City of Philadelphia, ss. : This sixth day of April, A.D. 1885, before me, the subscriber, a notary public for the Commonwealth of Pennsylvania, residing in the City of Philadelphia, personally appeared William Mc- George, Junior, Secretary of “ The Homoeopathic Hospital of Philadelphia,” and being duly affirmed, says that he was per- sonally present at the execution of the above-written instrument, and saw the common seal of the said “ The Homoeopathic Hos- pital of Philadelphia ” duly affixed thereto, and that the seal so affixed thereto is the common and corporate seal of the said cor- poration, and the above-written application for consolidation and merger of said corporation with “ The Hahnemann Medical College of Philadelphia ” was duly signed and executed by, as 10 and for the act and deed of the said “ The Homoeopathic Hos- pital of Philadelphia,” in pursuance of a resolution adopted by the Board of Trustees of said corporation on the sixth day of January, 1885, and that the name of William Hobart Browiq President of the said corporation, and of this affiant as Secretary thereof, subscribed to the same in attestation of the due execu- tion thereof, is of their proper and respective handwriting. (Signed) Wm. McGeorge, Jr., Secretary. Affirmed and subscribed before me the day and year aforesaid. (Signed) Walter C. Rodman, [Notarial Seal.] Notary Public. In the Court of Common Pleas No. 2, for the County of Philadelphia. And 7ioiv, this seventh day of April, A.D. 1885, the within petition for the consolidation and merger of “ The Hahnemann Medical College of Philadelphia ” and “ The Homoeopathic Hospital of Philadelphia ” into one corporation under the name, style and title of “The Hahnemann Medical College and Hospital of Philadelphia,” upon the terms, limitations and with the powers therein set forth, having been presented to the Court, and it ap- pearing that such consolidation and merger as aforesaid is law- ful and beneficial, and that said terms, limitations and powers do not conflict with the requirements of the Act of the General Assembly of this Commonwealth, entitled “ An Act to provide for the Incorporation and Regulation of certain Corporations,” approved the twenty-ninth day of April, A.D. 1874, and its Sup- plements, nor with the Constitution of this State, it is hereby ordered and decreed that notice thereof shall be given by pub- lication, in accordance with the Statute in such case made and provided. (Signed) D. Newlin Fell. In the Court of Common Pleas No. 2, for the County of Philadelphia. And now, this sixteenth day of May, A.D. 1885, the within application for the consolidation and merger of “ The Hahne- 11 mann Medical College of Philadelphia” and “ The Homoeopathic Hospital of Philadelphia ” into one corporation, having been presented to the Court, accompanied by due proof of publication of notice thereof, and no cause having been shown to the con- trary, it is, on motion of William C. Hannis, Esquire, ordered and decreed that, upon recording of the same, the said two cor- porations shall merge and be consolidated into one corporation, under the name, style and title of “ The Hahnemann Medical College and Hospital of Philadelphia,” on the terms, limitations and powers set forth in the within application. [Seal of Court.] (Signed) D. Newlin Fell. Recorded in the office for the Recording of Deeds in and for the City and County of Philadelphia, in Charter Book No. 10, page 306, etc., on the tenth day of June, A.D. 1885. Jos. K. Fletcher, Deputy Recorder of Deeds. Merger of “The Pennsylvania Homoeopathic Hospital for Children” with “The Hahnemann Medical College and Hospital of Philadelphia.” To the Honorable the Judges of the Court of Common Pleas No. 1, for the City and County of Philadelphia:— The Petition of “ The Hahnemann Medical College and Hospital of Philadelphia” and “The Pennsylvania Homoeopathic Hospital for Children,” Respectfully Represents:— That by an Act of Assembly of this State, approved the second day of May, A.D. 1853, a certain other Act approved the seventeenth day of February, A.D. 1865, a Decree of the Court of Quarter Sessions of this County, made the first day of June, A.D. 1867, a certain other Act of Assembly approved the second day of April, A.D. 1869, a certain other Act of Assembly ap- proved the eleventh day of March, A.D. 1870, and a Decree of the Court of Common Pleas No. 2, for the City and County of Philadelphia, made the sixteenth day of May, A.D. 1885, recorded in the office of the Recorder of Deeds in and for this 12 County in Charter Book No. 10, page 806, the said “The Hahne- mann Medical College and Hospital” was incorporated as a Homoeopathic Medical College and Hospital, and as such is now maintaining and supporting such College and Hospital in this city. That by a Decree of the Court of Common Pleas No. 2, for the City and County aforesaid, made the nineteenth day of June, 1880, and recorded in Charter Book No. 5, page 226, etc., the said “The Pennsylvania Homoeopathic Hospital for Children” was incorporated and opened and maintained a Hospital in West Philadelphia. That by an Act of Assembly approved the seventeenth day of April, A.D. 1876, entitled a Supplement to an Act approved April twenty-ninth, A.D. 1874, entitled an Act to provide for the Incorporation and Regulation of certain Corporations, it is pro- vided that corporations of the character of your petitioners, if they so desire, may “ consolidate and merge with each other, or one or more within the other, upon application to the Court of Common Pleas of the County in which the corporation is situated, into which the one or more desire to merge or become consolidated,” upon which application “ the same proceedings shall take place as are required on an application to amend; and upon Decree being made by said Court upon the terms specified in said appli- cation, the said corporations with all their rights, privileges, franchises, powers and liabilities shall merge and be consoli- dated into by the name, style and title given to the same in such Decree, and upon the terms, limitations and with the powers stated and conferred in said application and Decree.” That the corporators, contributors and supporters of the said “ The Pennsylvania Homoeopathic Hospital for Children,” to wit: Rev. William H. Furness, D.D., Horace Howard Furness, LL.D., Hon. John Welsh, Lemuel Coffin, Henry Winsor, Charles D. Reed, Lucius H. Warner, Esq., William C. Goodno, M.D., Wil- liam K. Ingersoll, M.D., Claude R. Norton, M.D., E. Everett Davis, M.D., John Maguire, John Hunter, William H. Bigler, M.D., Arabella Fernie, Junior, Mrs. O. H. Searle, Mrs. W. H. Harned, Mary Harned, Mrs. J. A. L. Wilson, Robert W. Jacob, W. H. Harned, S. H. Guilford, Mrs. Wm. C. Goodno, David P. Lear, F. H. Jackson, E. W. Clark and Enoch Lewis, pre- sented their memorial in writing to the Board of Managers of 13 said “ The Pennsylvania Homoeopathic Hospital for Children,” setting forth as follows: “Finding ourselves unable to further support and maintain the institution, we desire to merge and consolidate it with ‘ The Hahnemann Medical College of Phila- delphia,’ and to transfer to the last-named Hospital all the prop- erty, real and personal, which the said ‘The Pennsylvania Homoeo- pathic Hospital for Children ’ is at present the owner of, for the use and benefit of the merged and consolidated institutions, upon the condition that a Ward in the Hospital of the said’merged and con- solidated corporations shall be designated as the ‘ Mrs. Furness Ward’ in memory of the late Mrs. Horace Howard Furness, to whose liberality the said Hospital owes its existence, and of the late Mrs. William H. Furness who was devoted to its support.” That at a meeting of the Board of Directors of the said “ The Pennsylvania Homoeopathic Hospital for Children,” held the second day of April, 1886, the following resolution was adopted : “Whereas, The corporators, contributors and supporters of ‘ The Pennsylvania Homoeopathic Hospital for Children ’ have presented to this Board an instrument of writing, stating that they are unable further to support and maintain the said Hos- pital, and expressing their desire to merge and consolidate' it with ‘ The Hahnemann Medical College and Hospital of Phila- delphia,’ on condition that in the merged and consolidated Hos- pital there shall be a Ward designated as the ‘Mrs. Furness Ward,’ in memory of Mrs. Horace Howard Furness, to whose liberality the said ‘The Pennsylvania Hospital for Children’ owes its existence, and of Mrs. William H. Furness who was devoted to its support. “ Now it is therefore Resolved, That the proper officers of the Board of Directors are hereby authorized and empowered to place the Seal of the Corporation, attested by their signatures, to a petition in the Court of Common Pleas of this County, praying for a Decree authorizing the merger and consolidation of this corporation with ‘ The Hahnemann Medical College and Hospital of Philadelphia,’ on condition that a Ward in the Hospital of the said merged and consolidated corporations shall be designated as the ‘Mrs. Furness Ward’ in memory of the late Mrs. Horace Howard Furness, to whose liberality the said ‘ The Pennsylvania Homoeopathic Hospital for Children’ owes its existence, and of Mrs. William IT. Furness who was devoted to its support.” 14 That in anticipation of the above action, in the month of January, 1886, the children undergoing treatment in said Hos- pital were transferred to the Hospital of “ The Hahnemann Medical College and Hospital,” and were received and given the benefit of medical treatment and nursing by the latter until they respectively recovered and were discharged. That at a meeting of the Contributors of “ The Hahnemann Medical College and Hospital,” held the thirteenth day of April, 1886, it was “ Resolved, That the proposition of ‘ The Pennsylva- nia Homoeopathic Hospital for Children,’ to be merged into and consolidated with ‘ The Hahnemann Medical College and Hos- pital of Philadelphia,’ under the name of the latter corporation, on the condition that a Ward in the Hospital of the said merged and consolidated corporations should be designated the ‘ Mrs. Furness Ward’ in memory of the late Mrs. Horace Howard Furness, to whose liberality the said ‘ Pennsylvania Homoeopathic Hospital for Children’ owed its existence, and of Mrs. William H. Furness who was devoted to its support, be accepted, and the Board of Trustees of ‘ The Hahnemann Medical College and Hospital’ are hereby authorized and requested to take such steps as may be necessary to make such merger and consolidation effectual.” That at a meeting of the Board of Trustees of “ The Hahnemann Medical College and Hospital of Philadelphia,” held the thir- teenth of April, 1886, it was “ Resolved, That the proper officers of the Board are hereby authorized and empowered to place the seal of the Corporation, attested by their signatures, to a petition to the Court of Common Pleas of this County, praying for a Decree authorizing the merger and consolidation of ‘The Penn- sylvania Homoeopathic Hospital for Children’ into and with ‘The Hahnemann Medical College and Hospital of Philadelphia’ under the name of the latter corporation, on condition that a Ward in the Hospital of the said merged and consolidated cor- porations shall be designated as the ‘Mrs. Furness Ward,’ in memory of the late Mrs. Horace Howard Furness, to whose liberality the said ‘The Pennsylvania Homoeopathic Hospital for Children’ owed its existence, and of Mrs. William H. Furness who was devoted to its support.” 15 The petitioners therefore pray this Honorable Court to make a Decree that the said “ The Pennsylvania Homoeopathic Hospital for Children” be merged into and consolidated with “ The Hahne- mann Medical College and Hospital of Philadelphia,” upon the terms that the name, style and title of the merged and consoli- dated Corporations shall be “ The Hahnemann Medical College and Hospital of Philadelphia,” and that in its said Hospital it shall maintain a Ward to be designated as the ‘Mrs. Furness Ward,’ in memory of the late Mrs. Horace Howard Furness, to whose liberality the said “ The Pennsylvania Homoeopathic Hospital for Children ” owed its existence, and of Mrs. William H. Furness who was devoted to its support, and that subject to these terms, the said merged and consolidated corporations may have, enjoy and be subject to all the rights, privileges, franchises, powers and liabilities possessed by the said two corporations under their respective charters at this present time. And your petitioners will ever pray, etc. (Signed) William B. Hanna, President. [seal] Attest, (Signed) Wm. C. Hannis, Secretary. (Signed) W. II. Furness, President. [seal] Attest, (Signed) Arabella Fernie, Jun., Secretary. City of Philadelphia, ss. : This sixteenth day 6f April, A.D. 1886, before me the sub- scriber, a notary public for the Commonwealth of Pennsylvania, residing in the City of Philadelphia, personallyappeared William C. Hannis, Secretary of “ The Hahnemann Medical College and Hospital of Philadelphia,” and being duly sworn, says that he was present at the execution of the above petition, and saw the seal of the said corporation affixed thereto, and that the said seal so affixed thereto is the seal of the said corporation, and the above written petition was duly signed and sealed in pursuance of a resolution adopted by the Board of Trustees of said corpora- tion on the thirteenth day of April, 1886, and that the name of the Honorable William B. Hanna, President of said corporation and of this deponent as Secretary thereof subscribed to the same 16 in attestation of the due execution thereof is of their own proper and respective handwriting. (Signed) Wm. C. Hannis. Sworn and subscribed before me the day and year aforesaid. (Signed) John Rodgers, Notary Public. [Notarial Seal.] City of Philadelphia, ss. : This sixteenth day of April, A.D. 1886, before me the sub- scriber, a notary public for the Commonwealth of Pennsylvania, residing in the City of Philadelphia, personally appeared Ara- bella Fernie, Junior, Secretary of “The Pennsylvania Homoeo- pathic Hospital for Children,” and being duly sworn says that she was present at the execution of the above petition and saw the seal of the said “ The Pennsylvania Homoeopathic Hospital for Children ” affixed thereto, that the said corporation has never adopted any special form of seal, and that the seal so affixed is the seal of the said corporation, and that the above petition was duly signed and sealed as and for the act and deed of the said, “ The Pennsylvania Homoeopathic Hospital for Children ” in pur- suance of a resolution adopted by the Board of Directors of said corporation the second day of April, 1886, and that the name of the Rev. William H. Furness, D.D., President of the said cor- poration, and of this deponent as Secretary thereof subscribed to the same in attestation thereof is of their proper and respective handwriting. (Signed) Arabella Fernie, Jun. Sworn and subscribed before me the day and year aforesaid. (Signed) John Rodgers, Notary Public. [Notarial Seal.] In the Court of Common Pleas No. 1, for the City and County of Philadelphia. And noiv, this sixteenth day of April, 1886, the above petition for the merger and consolidation of “ The Pennsylvania Homoeo- pathic Hospital for Children ” into and with “ The Hahnemann Medical College and Hospital of Philadelphia,” as one corpora- 17 tion under the name, style and title of “ The Hahnemann Medical College and Hospital of Philadelphia ” upon the terms therein set forth, having been presented to the Court, and it appearing that such merger and consolidation as aforesaid is lawful and bene- ficial, and that said terms do not conflict with the requirements of the act of the General Assembly of this Commonwealth, entitled “An Act to provide for the Incorporation of certain Corporations,” approved the twenty-ninth day of April, 1874, and the Supplements thereto, nor with the Constitution of this State, it is hereby ordered and decreed that the said petition be filed and that notice thereof shall be given by publication in ac- cordance with the statute in such cases made and provided. (Signed) Joseph Allison, President Judge of the Court of Common Pleas No. 1, of the First Judicial District of Pennsylvania. In the Court of Common Pleas No. 1, for the City and County of Philadelphia. And now, this tenth day of May, 1886, the foregoing applica- tion for the merger and consolidation of “ The Pennsylvania Homoeopathic Hospital for Children” into and with “The Hahne- mann Medical College and Hospital of Philadelphia,” as one corporation, having been presented to the Court, accompanied by due proof of publication of notice thereof, and no cause having been shown to the contrary, it is on motion of William C. Hannis, Esquire, ordered and decreed that upon recording of the same the said two corporations shall merge and be consoli- dated into one Corporation under the name, style and title of “ The Hahnemann Medical College and Hospital of Philadel' phia,” on the terms and with the powers, privileges and liabilities set forth in the foregoing petition. (Signed) Joseph Allison [seal]. Recorded in the office for Recording of Deeds in and for the City and County of Philadelphia, in Charter Book No. 11, page 297, etc. Witness my hand and seal of office this fourth day of May, A.D., 1886. (Signed) Geo. G. Pierie [seal], Recorder of Deeds. STATUTES AND BY-LAWS OF THE HAHNEMANN MEDICAL COLLEGE AND HOSPITAL OF PHILADELPHIA. ARTICLE I. Contributing Members. All persons who may at any time have contributed the sum of at least $250 to the funds of the Hospital, either for its erection or for its support, shall have the right to vote at all annual elections. All other persons who shall in any one year con- tribute the sum of $10 shall have the right to participate in the election of that year; Provided, however, that no person shall so participate who shall not have paid his contribution at least three months prior to the time of holding such election. ARTICLE II. Annual Meetings. The contributors shall hold an annual meeting on the first Monday of May in each year. At each annual meeting they shall elect by ballot five trustees, to serve for the term of five years, and until the election of their successors—three of whom shall be laymen—one shall be chosen from the Faculty, and one from the medical profession at large. Vacancies occurring more than six months before the annual meeting of contributors may be filled by the Board of Trustees at any stated or special meet- ing after one week’s notice of such intended election. ARTICLE III. Board of Trustees. Section 1. The Board of Trustees shall consist of twenty- five members; five thereof shall be chosen from the Faculty, 19 five from the medical profession at large, and fifteen thereof shall be laymen. Section 2. There shall be held an annual meeting of the Board of Trustees on the first Monday in May of each year. Stated meetings of the Board shall be held on the second Mon- day of October, and the second Monday of January of each year. Special meetings may be called by the President of the Board, and it shall be the duty of the Secretary to call special meetings upon the written request of three trustees, said request and call specifying the object of said meeting. Seven members of the Board shall constitute a quorum for the transaction of business. A number less than a quorum may adjourn from time to time. No motion shall be declared adopted unless it receives the vote of a majority of the physicians and a majority of the laymen present at the meeting. Section 3. The Board of Trustees shall have the care and supervision of all real estate, endowment funds and other per- manent property of the Corporation, together with all real and personal property held by the Corporation for the use of the Hospital. President. Section 4. There shall be elected by the Board of Trustees a President, who shall hold his office for the term of one year, or until his successor shall have been elected. He shall pre- side at its meetings and at the public commencements, and con- fer the degrees of the College, and shall affix his signature to all diplomas issued by its authority. He shall sign all con- tracts, and perform sucb other duties as the Board may assign to him. Vice-President. Section 5. There shall be elected by the Board of Trustees a Vice-President, who shall hold his office for the term of one year, or until his successor be elected. He shall perform all the duties of the President in the absence of the latter. Section 6. The Secretary of the Board of Trustees shall keep careful and accurate records of the business of its meetings, attest all orders drawn upon the Treasurer, and perform such Secretary. 20 other duties as the Board may assign to him. He shall also affix his signature and the seal of the Corporation to all diplomas issued by its authority. Treasurer. Section 7. The Treasurer of the Board of Trustees shall have the custody of all the funds received from any source whatever, and all deeds, bonds, mortgages, etc., belonging to the Corporation, and shall properly care for the same. He shall keep an account in such bank, banking house or trust company as the Board of Trustees may direct, by the style and title of “Treas- urer of the Hahnemann Medical College and Hospital of Phila- delphia.” He shall, out of the revenues received, pay all rents, interest, taxes and insurance due upon the corporate property, and afterward shall disburse the funds of the Corporation as the Board of Trustees may direct and upon orders duly attested. He shall keep a separate account of all moneys received and dis- bursed for the Hospital, shall make a report and exhibit his accounts and vouchers at each annual meeting of the Board of Trustees and of the contributors. All investments or changes of investments shall be made by the Treasurer only by authority of the Board of Trustees. ARTICLE IV. The Advisory Board. The members of the Advisory Board shall be appointed by the Board of Trustees from time to time, and shall continue in office for the term of five years. They shall, upon the request of the Board *of Trustees or Faculty, confer with and advise them respecting the educational work and general management of the College and Hospital. They shall have free access to the insti- tution in all its departments, for the purpose of acquainting them- selves with its facilities and resources, the extent and thorough- ness of its educational requirements, its modes of instruction, and with any and all other matters pertaining to its conduct and management. ARTICLE Y. Records. All matters of record in relation to the business of the Cor- » poration shall at all times be open to the inspection of any com- mittee of the members of the official boards. 21 ARTICLE VI. The Faculty. Section 1. The Faculty shall consist of not less than seven Professors, to wit: A. R. Thomas, M.D., Lemuel Stephens, M.D., O. B. Gause, M.D., E. A. Farrington, M.D., B. F. Betts, M.D., Pemberton Dudley, M.D., Charles M. Thomas, M.D., John E. James, M.D., Charles Mohr, M.D., and William C. Goodno, M.D., and their associates and successors. They shall hold office at their option during life, unless removed in the manner herein- after provided. Vacancies in the Faculty shall be filled by the Board of Trustees, candidates being nominated by the Faculty. The Faculty shall have full power to appoint such Lecturers, Demonstrators and other assistant instructors and subordinate officers of the College as they may deem necessary. Section 2. It shall be the duty of the Faculty to give at least one course of instruction annually upon the following sub- jects, viz.: Natural Philosophy, Chemistry, Toxicology, Anatomy, Physiology, Pathology, Diagnostics, Materia Medica, Institutes, Practice, Surgery, Midwifery, Diseases of Women, Diseases of Children, Clinical Medicine, Clinical Surgery and Medical Juris- prudence. Section 3. A majority of the Faculty shall constitute a quorum for the tranaction of business, but a smaller number may adjourn from time to time. Section 4. The Faculty shall elect from among their own number a Dean, who shall hold his office for the term of five years, or until his successor shall have been elected. He shall act as the Chairman of the Faculty, preside at its meetings, sign all contracts on its behalf, and perform such other duties as may be assigned him by the Faculty. Section 5. The Faculty shall elect from among their own number a Registrar, who shall hold his office for the term of five years, or until his successor shall have been elected. He shall act as the Secretary of the Faculty, keep accurate records of its proceedings, attest all orders drawn concerning current ex- penditures, and perform such other duties as the Faculty may assign him. Section 6. The Faculty shall have the care and supervision of the Museum, Library, Casing, Furniture, Apparatus and other movable property of the College. They shall have power to enact By-Laws for their own government, Provided, the 22 same be not in conflict with the Charter or with these Statutes or By-Laws. They shall also adopt Rules and Regulations concern- ing the admission of students, terms and times of attendance upon lectures, conduct and examination, and upon all other matters connected with the educational interest of the College. Section 7. The Professors shall divide among themselves the several branches of medicine and the collateral sciences named in these Statutes to be taught in the College, according to their own judgment. But no Professor once assigned to a particular chair shall be transferred to any other, nor the duties of the same as usually performed by him be divided or assigned to any other person, or in any way modified, without his consent. No Professor shall be removed from office except by a vote of two- thirds of the members of the Faculty, concurred in, after a hear- ing of both parties, by a vote of two-thirds of the Board of Trustees. Section 8. The Faculty shall receive the tuition fees from the students of the College, and shall pay therefrom the current ex- penses, water-rent and ordinary repairs of the College building, and the sum of six thousand dollars annually to the Treasurer for the support of the Hospital. Section 9. The commencement shall be held at the close of the regular winter session of the College, at which time the Degrees of “ Doctor of Medicine ” and “ Doctor of Homoeo- pathic Medicine” shall be conferred upon such candidates as shall have complied with the regulations of the College, passed successfully the final examination by the Faculty, and received the vote of a majority of the Trustees present at the meeting. Section 10. Each candidate upon whom the Degrees of the College are conferred shall be furnished with a proper diploma, signed by the President and Secretary and by all the Professors, and certified by the seal of the Corporation. Section 11. Honorary Degrees may be conferred upon dis- tinguished medical graduates, upon the recommendation of the Faculty and the concurrence of the Board of Trustees. ARTICLE VII. Hospital and Dispensary. Section 1. The Board of Trustees shall have supervision of all the financial concerns of the Hospital, shall elect annually all required physicians, surgeons and other medical officers, and shall appoint its steward and matron, and appropriate from time 23 to time for the use and care of the Hospital and Dispensary such sums as in their judgment may be required and the condi- tion of the Treasury may warrant. Section 2. The Board of Trustees shall from time to time appoint five of its members to serve for the term of two months, to be styled Visiting Managers, one only of whom shall be of the Faculty, and one only from the Physicians on the Board, who are required to meet at the Hospital on Wednesday afternoon of each week, for the purpose of transacting the current business of the Hospital, deciding upon admissions and dismissals there- from, auditing the accounts and bills, and providing for weekly current expenses. The Visiting Managers shall appoint the nurses and make report of their actions to the stated meetings of the Board. Section 3. The Trustees may appoint an Auxiliary Board of Women, who shall aid and advise with the Board in all matters pertaining to the domestic affairs of the Hospital and the com- fort of the inmates. Section 4. Women Physicians may be eligible as Resident or Visiting Physicians or Surgeons. Section 5. The Medical and Surgical Staff of the Hospital, to- gether with the Visiting Managers for the time being, shall have the supervision of the medical, surgical and sanitary concerns of the Hospital and Dispensary, establish regulations, direct the educational uses of these departments, and make such sanitary, dietetic and medical, rules as in their judgment the interests of the patients may require. They shall present to the Board of Trustees at each annual meeting a detailed report of the work of the Hospital and Dispensary during the year. Section 6. No patient of the Hospital, whether charity or pay, shall be brought before the College class for treatment or exam- ination without his or her consent. ARTICLE VIII. Amendments. These Statutes or By-Laws may be altered or amended by a two-thirds vote at any Annual or Stated Meeting of the Board of Trustees, notice having been given to all the members at least one month previous, either at a meeting of the Board or by a written notice mailed, Provided, that the clauses hereinbefore contained required to be inserted by the terms of merger and consolidation shall not be subject to this Article.