SECRETARY'S REPORT. EXAMINATION ACCOUNT. Meetings for examinations have been held on dates and with results as follows: Rejected. FINANCIAL STATEMENT FROM OCT. 1, 1903, TO OCT. 1, 1904. Examinations. Fees received for the year ending Sept. 30, 1904: For examinations, 257 at $3, . For examinations, 141 at $5, $771 00 705 00 5 00 $1,481 00 $1,481 00 Amount received from Oct. 1, 1903, to March 1, 1904, for certifi- Fees returned, applications having been rejected Amount transferred to new account, applications $62 00 $47 00 13 00 2.00 Amount received from March 1, 1904, to Oct. 1, 1904, for certifi- Fees returned, applications having been rejected Amount transferred to new account, applications . $1,161 00 115 00 2 00 Annual Appropriation for the Board for Year ending Dec. 31, 1904. Stenographer, witness fees, incidental and contingent expenses, including printing of annual report, . NOTE. The financial year of the State ends December 31, while the 1,500 00 $7,775 00 Expenditures of the Board for Year ending Sept. 30, 1904. * Expenses, $102.10, as delegate to the Conference of American Boards of Pharmacy at Kansas City, Mo. North Andover. Worcester. Millbury. SUMMARY FOR THE YEAR ENDING SEPT. 30, 1904. 22 149 18 6 1 2 6 1 1 1 2 3 1,522 20 12 15 130 50 40 8 2 1 .$2,600 26 C. F. NIXON, Secretary. Number of pharmacists reinstated, Number of drug stores doing business in the State, Number of drug stores closed during the year, Number of new stores opened during the year, Number of stores found owned by unregistered proprietors, Number of complaints made to the Board investigated, Number convicted, Number of cases continued for trial, Number found not guilty, Number imprisoned, Amount of fines imposed, Number of formal complaints made to the Board, |