Production Note Cornell University Library produced this volume to replace the irreparably deteriorated original. It was scanned using Xerox software and equipment at 600 dots per inch resolution and compressed prior to storage using CCITT Group 4 compression. The digital data were used to create Cornell’s replacement volume on paper that meets the ANSI Standard Z39.48-1984. The production of this volume was supported in part by the New York State Program for the Conservation and Preservation of Library Research Materials and the Xerox Corporation. Digital file copyright by Cornell University Library 1993.MANUAL OF THE CAYUGA COUNTY HISTORICAL SOCIETY AUBURN, NEW YORK 1876-1893MANUAL OF THE CAYUGA COUNTY HISTORICAL SOCIETY AUBURN, NEW YORK AUGUST i, 1893Founded March 22, 1876 Reorganized January 20, 1877 Knapp, Peck & Thomson, Printers, 1893.CONTENTS. Officers, 1893,....................................5 Standing Committees, 1893,.........................6 Rooms of Society,..................................6 Certificate of Incorporation, - 7 By-Laws,...........................................9 Honorary Members,.................................14 Corresponding Members,............................15 Resident Members, - - - - - - 17 Deceased Members,.................................18 Former Officers, - - * - - - - - 19 Papers Read Before Society,.......................21 Publications of Society,..........................28OFFICERS, 1893. President, WILLIAM H. SEWARD. Vice-President, BENJAMIN B. SNOW. Corresponding Secretary, FRANK W. RICHARDSON. Recording Secretary, PORTER BEARDSLEY. Historical Secretary, CHARLES M. BAKER. Treasurer, NELSON B. ELDRED. Librarian, JAMES SEYMOUR, Jr. Trustees, Frederick I. Allen, Charles M. Baker, Porter Beardsley, Willis J. Beecher, David M. Dunning, Nelson B. Eldred, Lewis E. Lyon, John W. O’Brien, John H. Osborne, Thomas M. Osborne, Frank W. Richardson, James Seymour, Jr., Cyrenus Wheeler, Jr.STANDING COMMITTEES, 1893. Executive Committee, John H. Osborne, Frederick I. Allen, Willis J. Beecher. Finance Committee, David M. Dunning, Charles M. Baker, Thomas M. Osborne. Membership Committee, James Seymour, Jr., John W. O’Brien, Frank W. Richardson. Committee on Rooms, Nelson B. Eldred, Porter Beardsley, Lewis E. Lyon. Committee on Papers, Lewis E. Lyon, E. Clarence Aiken, John W. O’Brien, Frank W. Richardson, Benjamin B. Snow. Committee on Publications, Frank W. Richardson, Porter Beardsley, Nelson B. Eldred. ROOMS OF SOCIETY. (Since January 20, 1877) Nos. ii & 12 Seward Block, Corner Genesee and Exchange Streets, Auburn, N. Y.CERTIFICATE OF INCORPORATION. We the undersigned citizens of the United States, residing within the County of Cayuga and State of New York, and being also citizens of the State of New York, of the age of twenty-one years and upwards, do hereby associate ourselves and form a corporation pursuant to the provisions of the Stat- utes of the State of New York, known as Chapter 267 of the Laws of 1875, as amended by Chapter 53 of the Laws of 1876. The name by which such corporation shall be known in law, is “ The Cayuga County Historical Society.” Said corporation is formed for social, literary and historical purposes ; and the particular business and objects thereof shall be the discussion of general and local history, and the discovery, collection and preservation of the historical records of Cayuga County aforesaid, comprising books, newspapers, pamphlets, maps and genealogies, and also of paintings, relics and any articles or materials, which may or shall illustrate the growth or progress of society, religion, education, literature, art, science, agriculture, manufactures, commerce, and the trades and professions within the United States, and especially within the County of Cayuga and State of New York. The principal office and place of business of said Society shall be in the City of Auburn, Cayuga County, N. Y. The said corporation shall be managed by seven Trustees. The names of said Trustees for the first year of the existence of said corporation, are Benjamin B. Snow, Blanchard Fos- gate, James D. Button, Lewis E. Carpenter, David M. Dun- ning, John H. Osborne and J. Lewis Grant, all of Auburn, N. Y. It is hereby intended to incorporate an association hereto- fore existing under the name of “ The Cayuga County His- torical Society,” but heretofore unincorporated. In witness whereof we have hereunto set our hands and seals the 23rd day of January, CHARLES HAWLEY [l. s.] WILLIAM H. SEWARD [l. s.] JAS. D. BUTTON [l. s.] B. B. SNOW [l. s.] F. L. GRISWOLD [l. s.] J. H. OSBORNE [l. s.j WM. A. BAKER [l. s.] D. M. DUNNING [l. s.] 1877. BLANCHARD FOSGATE [l. s.] JOHN S. CLARK [l. s.] A. W. LAWTON [l. s.] W. D. BALDWIN [l. s.] D. M. OSBORNE [l. s.] OTIS M. GODDARD [l. s.] BYRON C. SMITH [l. s.] GEO. R. PECK [l. s.j8 CERTIFICATE OF INCORPORATION. L. E. CARPENTER, [l. s.] DENNIS R. ALWARD [l. s.] J. W. DUNNING [l. s.] H. J. KNAPP [l. s.] A. G. BEARDSLEY Jr. [l. s.] S. L. BRADLEY [l. s.] C. J. REED [l. s.] SAMUEL W. DUFFIELD [l. NELSON B. ELDRED [l. s.l JOHN UNDERWOOD |l. s.] CHAS. A. SMITH [L. s.] E. S. NEWTON [l. s.] J. T. M. DAVIE [l. s.] JAS. SEYMOUR, Jr. [l, s.] D. H. ARMSTRONG [l. s.] GORTON W. ALLEN [l. s.] S.J W. H. CARPENTER [l. s.] F. P. TABER [l. s.] State of New York, { Cayuga County, j ’ On this first day of February, 1877, personally appeared before me, a Notary Public, in and for said county, Charles Hawley, William H. Seward, James D. Button, Blanchard Fosgate, Benjamin B. Snow, John S. Clark, Franklin L. Griswold, John H. Osborne, William A. Baker, David M. Dunning, Lewis E. Carpenter, Dennis R. Alward, Joseph W. Dunning, Horace J. Knappy Alonzo G. Beardsley, Jr., Silas L. Bradley, Charles J. Reed, Nelson B. Eldred, David M. Osborne, Otis M. Goddard, Byron C. Smith, Charles A. Smith, John Underwood, George R. Peck, John T. M. Davie, James Seymour, Jr., David H. Armstrong, Frank P. Taber, Ed. S. Newton and A. W. Lawton, to me personally known to be thirty of the persons described in and who executed the foregoing instrument, and sev- erally acknowledged that they executed the same. CHARLES M. BAKER, Notary Public, Cayuga County. Cayuga County, ss. On this 2nd day of February, 1877, personally appeared before me Samuel W. Duffield, Gorton W. Allen and William IT. Carpenter of Auburn, N. Y., to me known to be three of the persons described in and who exe- cuted the foregoing instrument, and severally acknowleged the execution thereof. CHARLES M. BAKER, Notary Public. The undersigned, one of the Justices of the Supreme Court for the Sev- enth Judicial District of the State of New York, hereby consents to and approves of the filing of the foregoing certificate. Dated Auburn, N. Y., February 2, 1877. CHARLES C. DWIGHT, Jus. Sup. Ct., 7th Jud. Dist. S. N. Y.BY-LAWS.* Name. I. —The name of the Society shall be, “ The Cayuga County Historical Society.” Object. II. —The object of the Society shall be to discover, procure and preserve whatever relates to the natural, civil, military, industrial, literary and ecclesiastical history, and the history of science and art, of the State of New York in general, and the County of Cayuga in particular. Membership. III. —The Society shall consist of resident, honorary, and corresponding members. Resident members shall be nomina- ted by a member in open meeting, and the nominations be referred to the membership committee, which shall report there- on at the next regular meeting. A ballot shall then be taken, in which five negative votes shall exclude. Resident members only shall be entitled to vote. Honorary and corresponding members shall be nominated only by the Board of Trustees and shall be elected in the same manner as resident members.f Annual Dues. IY.—The annual dues shall be at the rate of five dollars each year, payable on the first day of February in each year in advance. The sum of fifty dollars paid at one time shall be in full for all annual dues during life. A failure or refusal to pay annual dues within three months after the same become due, shall work a forfeiture of membership, and the Trustees shall erase the name of such delinquent from the roll of mem- bers, unless said dues shall be paid, or remitted by a vote of the Society.| Officers. V.—The officers of the Society shall be a President, Vice- President, Corresponding Secretary, Recording Secretary, Historical Secretary, Treasurer, Librarian, and thirteen Trus- tees, all of whom shall be elected by ballot from the resident members only, and shall hold their offices for one year, and until others are chosen to fill their places. || * As amended since first publication in 1878. t As amended April 10,1888. t As amended February 8, 1881. ]| As amended February 9,1886 and January .il, 1887,10 BY-LAWS. Annual Meeting. VI. —The annual meeting of the Society shall be held on the second Tuesday in February in each and every year here- after, at which a general election of officers shall take place. In such election a majority of the ballots given for any officer shall constitute a choice ; if no choice is made on the first ballot, another ballot shall take place, in which a plurality shall deter- mine the choice. Vacancy in Office. VII. —If a vacancy shall occur in any office the same may be filled by the Board of Trustees. Meetings. VIII. —The Society shall meet statedly for the transaction of business on the second Tuesday of each month, at such hour of the day as may be decided upon, unless otherwise specially ordered. The President, or in his absence the Vice-President, may call special meetings for special purposes, the nature thereof being fully set forth in the call. Order of Business. IX. —At the stated meetings of the Society, the following shall be the order of business : 1. Reading the proceedings of the last meeting. 2. Reports and communications from officers. 3. Reports of the Board of Trustees, and of standing committees. 4. Reports of special committees. 5. Election of members previously proposed. 6. Nomination of new members. 7. Reading of papers, delivery of addresses, and discus- sion thereon. 8. Miscellaneous business. Quorum. X. —Seven members shall constitute a quorum for the trans- action of business. President. XI. —The President, or in his absence the Vice-President, or in their absence a Chairman pro tempore, shall perform all the duties pertaining to that office. Correspo?iding Secretary. XII. —The Corresponding Secretary shall have charge of all the correspondence and perform all the duties pertaining to the same.BY-LAWS. 11 Recording Secretary. XIII. —The Recording Secretary shall have charge of the seal, charter, by-laws and books of record, and perform all the duties pertaining to his office. Historical Secretary. XIII—-The Historical Secretary shall have charge of the work of collecting for preservation by the Society all items of local or general history, including pamphlets, books, articles in the newspaper and periodical press, and generally everything which may be valuable as history or biography.* Treasurer. XIV. —The Treasurer shall collect and keep the funds and securities of the Society, and they shall be deposited in a safe bank to the credit of the Society, and only drawn therefrom on his check, for the purposes of the Society, and by the approval of the Executive Committee. He shall keep a true account and report the same to the Society and to the Finance Com- mittee whenever either of them shall require. Librarian. XV. —The Librarian shall have charge of the Library and be general custodian of all the books, maps, pamphlets, pic- tures, and all other property contributed to the Society. He may receive and arrange articles loaned to the Society and sign a receipt for the same, to be returned when called for by the owners thereof. Library. XVI. —Library regulations : 1. No book or other article shall at any time be lent to any person to be removed from the library, except by express consent of the Board of Trustees. 2. No paper or manuscript read before the Society and deposited therewith shall be published except by the consent of the Trustees and the author. 3. All members may have access to the rooms at any reasonable times, and may consult and examine any book or manuscript except such as may be designated by the Trustees. But no person not a member shall have such privilege, except a donor, or one introduced by a member, or by special authority of the Executive Committee, * Inserted January 11,1887.12 BY-LAWS. 4. Any injury done to books or other articles shall be reported by the Librarian to the Executive Com- mittee, and the damage shall be required for such injury. Board of Trustees. XVII. —The Board of Trustees shall have charge and con- trol of the business and property of the Society. The Vice-President shall be ex-officio Chairman, and the Recording Secretary shall be Secretary of the Board. They shall have charge and general supervision and management of the rooms and all the property and funds of the Society. They shall meet monthly at the rooms the evening before the regular meeting, and four members shall be a quorum to do business. The Chairman shall appoint from their number : 1 st, An Executive Committee. 2d, A Finance Committee. 3d, A Membership Committee. 4th, A Committee on Rooms, consisting of three members each.* Executive Committee. XVIII. —It shall be the duty of the Executive Committee to solicit donations and contributions, to propose and digest business for the Society ; to authorize disbursements and expenditures of unappropriated money in the Treasury for the payment of current expenses of the Society, and for Library, purchase of books, printing and binding ; but no expenditure or liability shall be made at any time exceeding the amount of cash in the Treasury and the available assets of the Society. The committee shall have a general superintendence of the interests of the Society under the control and direction of the Board of Trustees, and report to them as often as may be required. Finance Committee. XIX. —The Finance Committee shall examine the books and accounts of the Treasurer, and audit all bills and accounts against the Society, and be able to report at all times the condition of the Society as to funds, etc. Membership Co?nmittee. XX. —The Committee on Membership shall report on all nominations for membership before an election shall be had. * As amended February 9,1886.BY-LAWS. 13 Committee on Rooms. XXI. —The Committee on Rooms shall have the immediate care of the rooms and furniture of the Society, and shall determine applications for the temporary use thereof for other than Society purposes.* Committee on Papers. XXII. —The President shall appoint a committee of five members of the Society, to which shall be referred all papers and addresses presented to the Society, and said committee shall examine the same, and give notice of the time of the reading of any paper before the Society. It shall also be their duty to solicit and provide some paper on a subject in the second by-law designated, to be read at each meeting ; and shall give public notice of the same. The President shall also appoint a committee of three members of the Society who shall have charge of the publication of all papers published by the Society, f Amendments. XXIII. —Amendments or alterations of the By-Laws may be made by a majority vote at any regular meeting, provided such amendment or alteration shall have been prepared and entered upon the minutes at a meeting held at least four weeks previous, with the name of the member proposing the same.J * Inserted Febrnary 9, 1886. t As renumbered February 9, 1886, and amended April 19,1887. X As renumbered February 9, 1886.HONORARY MEMBERS. James W. Beekman, Esq.,* William P. Letchworth, Esq., New York, N. Y. Buffalo, N. Y. Hon. Samuel Blatchford,* William H. Lewis, Esq., Washington, D. C. Katonah, N. Y. Sevellon A. Brown, Esq., Hon. Frederick W. Seward, Washington, D. C. Montrose, N. Y. Hon. Roscoe Conkling,* Hon. Andrew Shuman,* Utica, N. Y. Chicago, 111. Hon. James G. A. Creighton, Gen. William S. Stryker, Ottawa, Canada. Newark, N. J. Henry B. Dawson, Esq., Oliver Swaine Taylor, M. D.,* Morrisania, N. Y. Auburn, N. Y. Hon. Henry Farnam,* New Haven, Ct. Joseph Thomas, M. D., LL. D.,* Philadelphia, Pa. Henry Ivison, Esq.,* Hon. Samuel R. Wells, New York, N. Y. Waterloo, N. Y. Hon. Andrew D. White, Ithaca, N. Y.CORRESPONDING MEMBERS. Douglas Brymner, LL. D., F. R. S. C., Ottawa, Canada. Rev. Theodore L. Cuyler, D. D., Brooklyn, N. Y. Daniel Goodwin, Chicago, 111. Rev. George Morgan Hills,* Burlington, N. J. [The following Societies and Institutions, represented by their Corre- sponding Secretary, Librarian, or similar officer, are Corresponding Mem- bers of this Society.] California Historical Society, San Francisco, Cal. Connecticut Historical Society, Hartford, Conn. Georgia Historical Society, Savannah, Ga. State Historical Society of Iowa, Iowa City, Iowa. Maryland Historical Society, Baltimore, Md. Minnesota Historical Society, St. Paul, Minn. New Hampshire Historical Society, Concord, N. H. New Jersey Historical Society, Newark, N. J. Historical and Philosophical Society of Ohio, Cincinnati, Ohio. Ohio State Archaeological and Historical Society, Columbus, Ohio. Historical Society of Pennsylvania, Philadelphia, Pa. Rhode Island Historical Society, Providence, R. I. Virginia Historical Society, Richmond, Va. State Historical Society of Wisconsin, Madison, Wis. American Catholic Historical Society, Philadelphia, Pa. * Deceased.16 CORRESPONDING MEMBERS. New England Historic Genealogical Society, Boston, Mass. Western Reserve Historical Society, Cleveland, Ohio. Jefferson County Historical Society, Watertown, N. Y. Livingston County Historical Society, Dansville, N. Y. Westchester County Historical Society, White Plains, N. Y. Long Island Historical Society, Brooklyn, N. Y. New Haven Colony Historical Society, New Haven, Conn. Wyoming PIistorical and Geological Society, Wilkes-Barre, Pa. Buffalo Historical Society, Buffalo, N. Y. Chicago Historical Society, Chicago, 111. Newport Historical Society, Newport, R. I. New York Historical Society, New York, N. Y. Oneida Historical Society, Utica, N. Y. Waterloo Library and Historical Society, Waterloo, N. Y. Connecticut State Library, Hartford, Conn. Massachusetts State Library, Boston, Mass. New York State Library, Albany, N. Y. Astor Library, New York, N. Y. Cornell University Library, Ithaca, N. Y. Seymour Library Association, Auburn, N. Y. Trinity College Library, Hartford, Conn. Yale University Library, New Haven, Conn. Peabody Museum of American Archaeology and Ethnology, Cambridge, Mass. Smithsonian Institution, Washington, D. C.RESIDENT MEMBERS. D. Warren Adams E. Clarence Aiken Frederick Allen Frederick I. Allen Gorton W. Allen Joseph C. Anderson Mrs. Mary R. Anthony Charles M. Baker Porter Beardsley Rev. Willis J. Beecher Miss Mehitabel W. Bemis Richard H. Bloom Arthur H. Brown Willard E. Case William S. Chessman, M. D. Thomas N. Choate Joseph P. Creveling, M. D. Rev. Timothy G. Darling Miss Caroline E. Dennis William S. Downer David M. Dunning Nelson B. Eldred George W. Elliott Miss Julia C. Ferris Moses M. Frye, M. D. James W. Hart Mrs. Amanda S. Hickey, M. D. Rev. Ora M. Hilton Mrs. Hannah L. Howland Rev. Arthur S. Hoyt Rev. William H. Hubbard John J. Hugg Rev. Ezra A. Huntington James M. Jenkins, M. D. Thomas Jones John N. Knapp Mrs. Melissa M. Knapp Oscar F. Knapp Albert W. Lawton Charles E. Lawton Frederick H. Lee Bowers H. Leonard Orlando Lewis George B. Longstreet James Lyon Lewis E. Lyon Ray P. Meaker William H. Meaker Edwin D. Metcalf Henry A. Morgan Charles W. Nelson John W. O’Brien Miss Fidelia B. Olmsted Mrs. Eliza W. Osborne John H. Osborne Thomas M. Osborne Rev. Frederick W. Palmer John O. Palmer, M. D. Frederick T. Peet Mrs. Jane A. Perry Rev. Lansing Porter Charles B. Quick Silas W. Reed Frank W. Richardson George W. Richardson Miss Naomi Richardson Rev. James S. Riggs H. Legare Romig18 RESIDENT MEMBERS. Mrs. Janet W. Seward William H. Seward William H. Seward, Jr. James Seymour, Jr. Mrs. Mary L. Seymour Charles L. Sheldon Mrs. Altie H. Smith Byron C. Smith Benjamin B. Snow Mrs. Elizabeth R. Snow Rev. Edward P. Sprague Frederic E. Storke Henry L. Storke Otis Strong Selah C. Tallman William P. Thomson Henry D. Titus Edward H. Townsend George B. Turner William F. Wait Miss Margaret A. West Cyrenus Wheeler, Jr. Mrs. Jane B. Wheeler George F. Wills Frank D. Wright John H. Young DECEASED MEMBERS. Dennis R. Alward David H. Armstrong, M. D. Silas L. Bradley Charles G. Briggs Lansingh Briggs, M. D. Horatio J. Brown Charles C. Button James D. Button, M. D. Col. William H. Carpenter Theodore Dimon, M. D. Abijah Fitch Blanchard Fosgate, M. D. J. Lewis Grant Franklin L. Griswold Rev. Charles Hawley, D. D. Col. Terance J. Kennedy David M. Osborne Elizabeth Watson Pomeroy Rufus Sargent Henry J. Sartwell Elliot G. Storke Ransom B. Welch, D. D., LL. D. Eber O. Wheeler Sylvester Willard, M. D. William G. Wise Col. Henry D. WoodruffFORMER OFFICERS. Presidents, Rfcv. Charles Hawley, D. D., 1876-1885. Gen. William H. Seward, 1886- Vice-Presidents, One from Each Ward and Town, 1876-1877. Gen. William H. Seward, 1877-1886. Benjamin B. Snow, 1886- Corresponding Secretaries, Benjamin B. Snow, 1876-1886. Frank W. Richardson, 1886- Recording Secretaries, Charles M. Baker, 1876-1878. t Nelson B. Eldred, 1878-1885. David M. Dunning, 1885-1892. Porter Beardsley, 1892- Treasurers, E. Dwight Jackson, 1876-1877. David M. Dunning, 1877-1885. Nelson B. Eldred, 1885- Librarians, Dennis R. Alward, 1876-1883. John H. Osborne, 1883-1892. David M. Dunning, 1892-1893. James Seymour, Jr., 1893- Historical Secretaries, D. Warren Adams, 1887-1889. Charles M. Baker, 1889- Tr us tees, Benjamin B. Snow, 1877-1886. Blanchard Fosgate, 1877-1880. James D. Button, 1877-1886. Lewis E. Carpenter, 1877-1883.20 former officers. David M. Dunning, 1877- John H. Osborne, 1877- J. Lewis Grant, 1877-1878. JOSIAH LETCHWORTH, 1879-1884. Lewis E. Lyon, i88o- D. Warren Adams, 1883-1892. William G. Wise, 1884-1886. James Seymour, Jr., 1886- Willis J. Beecher, 1886- Nelson B. Eldred, 1886- Frederick I. Allen, 1886- Cyrenus Wheeler, Jr., 1886- Charles M. Baker, 18 86- Frank W. Richardson, 1886- • John W. O’Brien, 1886- John N. Knapp, 1887-1892. Thomas M. Osborne, 1892- Porter Beardsley, 1892-PAPERS READ BEFORE THE SOCIETY. 1876-1877. April 19.—Historical Sketch of the Settlement of Captain Edward Wheeler in Cayuga County, by Edward Wheeler. February 13.—History of the Cayuga County Medical Society, by Theodore Dimon, M. 1). March 13.—Champlain's Expedition to the State of New York, by Gen’l John S. Clark. May 8.—A Record of Current Events, by B. B. Snow. Con- tinuations of this Record were read by Mr. Snow on June 12, July 10, Sept, n, Oct. 9, Nov. 13, Dec. n, 1877, Jan. 8, March 12, April 9, 1878, Feb. 25, 1879. June 12.—Medicine as a Science, by Lansingh Briggs, M. D. July 10.—A Trip to the Northern Wilds of Canada, by J. Lewis Grant. September n.—Biography of William Bostwick, by Henry H. Bostwick. October 9.—Biography of Judge Elijah Miller, Part I, by B. F Hall. Part II, Nov. 13, 1877. December n.—History of the Press of Cayuga County from 1798 to 1877, by Elliot G. Storke. 1878. January 8.—The Early Modes of Travel and Transportation in Cayuga County, by J. Lewis Grant. February 12.—First Annual Address of President—Work of Historical Societies, by Rev. Charles Hawley, D. D. March 12.—Art and Professional Artists of Cayuga County, by Col. T. J. Kennedy. May 14.—Homeopathy and its Introduction into Cayuga County, by Horatio Robinson, Sr., M. D. June 12.—Henry Clay’s First Visit to Auburn and Western New York, by William H. Bogart, of Aurora. October 8.—The Auburn Declaration of 1837, by Prof. Samuel M. Hopkins, D. D. November 19.—Recollection of the Early Days of Auburn, by Michael S. Myers. December 17.—Memoir of David Thomas, by J. J. Thomas.22 PAPERS READ BEFORE THE SOCIETY. 1879. January 14.—A Sketch of Roswell Franklin, the Pioneer Settler of Cayuga County, by Rev. Charles Hawley, D. D. February 25.—Second Annual Address of President—The Sullivan Campaign, by Rev. Charles Hawley, D. D. April 15.—Communism, by Blanchard Fosgate, M. D. May 13.—Early Settlement of the Town of Genoa, by D. Warren Adams. October 14.—Life and Times of Millard Fillmore, by Cyrus Powers, M. D., of Moravia. November n.—The Bar of Cayuga County from 1843 to i860, by James R. Cox. December 16.—Readings, by the President, from the publica- tion of Hardenbergh’s Journal of Sullivan’s Campaign, edited by Gen’l John S. Clark. 1880. January 13.—Readings from Hardenbergh’s Journal, con- tinued. February 10.—Third Annual Address of President—Work of the Society, and Early History of Western New York, by Rev. Charles Hawley, D. D. March 9.—Historical Sketch of Friends in Cayuga County, 1795 to 1828, by Miss Emily Howland, of Sherwood. October 19.—Early Recollections of Auburn, by Mrs. John Porter. Early Reminiscences of Auburn, by Mrs. S. P. Bacon. November 16.—Recollections of the Origin and Growth of the Temperance Movement, by David Wright. December 21.—Inventors and Inventions of Cayuga County, by Cyrenus Wheeler, Jr., supplemented by a Sketch of Cyrenus Wheeler, Jr., by David M. Osborne. 1881. January 11.—Reminiscences of my Early Life in Auburn, by Mrs. S. Benton Hunt, of New York. February 8.—Fourth Annual Address of President—Impor- tance of Local Historical Work, by Rev. Charles Hawley, D. D. March 8.—Recollections of my Early Life in Auburn, by Mrs. Deborah Bronson.PAPERS READ BEFORE THE SOCIETY. 23 April 12.—Autobiography of Judge Elijah Miller and his Early Recollections of Cayuga County, read by F. I. Allen. October n.—My Early Recollections of Auburn, by Mrs. A. M. B. Clary. November 15.—Reminiscences of Port Byron since 1830, by James D. Button, M. D. 1882. February 15.—Fifth Annual Address of President—Iroquois Antiquities, by Rev. Charles Hawley, D. D. March 14.—Early Reminiscences of Auburn, by Leverett Ball. • June 13.—Biographical Sketch of Mrs. A. M. B. Clary, by James D. Button, M. D. October 10.—Sketch of the Life of Governor Throop, by Mrs. E. T. Throop Martin. November 14.—An Unwritten chapter in the History of Auburn, by Harold E. Hills. 1883. January 16.—Early History of the Bank of Auburn, by James Seymour, Jr. February 13.—Sixth Annual Address of President—Iroquois Antiquities, by Rev. Charles Hawley, D. D. March 13.—Early Settlement of the Town of Owasco, by John I. Brinkerhoff. April 25.—Cayuga Joint Stock Company of 1849, by Weston A. Ogden, of Kings Ferry. December n.—Sketches of James S. Seymour and Silas L. Bradley, read by William H. Seward, from “ Contem- porary Biography of New York.” 1884. January 15.—The Late C. H. Merriman, by James R. Cox. February 12.—Seventh Annual Address of President—Iroquois Antiquities, by Rev. Charles Hawley, D. D. March n.—History in Geographical Names, by Prof. Willis J. Beecher, D. D. May 13.—Memorial on the Life and Character of Silas L. Bradley, by Rev. William H. Allbright. November n.—The Burning of the St. James, with Some Account of the Early Taverns of Auburn and Vicinity, by B. B. Snow.24 PAPERS READ BEFORE THE SOCIETY. December 9.—Character, Manners and Customs of the Iroquois Indians, by Prof. Samuel M. Hopkins, D. D. 1885. January 13.—Sketch of the Life of Oliver Swaine Taylor, by Henry T. Keeler. March 10.—Eighth Annual Address of President, by Rev. Charles Hawley, D. D. April 14.—Plistory of the Cayuga County National Bank, by D. Warren Adams. May 26.—Sayenqueraghta, King of the Senecas, by George S. Conover, of Geneva. November 28.—Short Memorial Addresses on the late Presi- dent of the Society, Rev. Charles Hawley, D. D., by W. H. Seward, B. F. Hall, Prof. R. B. Welch, J. H. Osborne, Prof. W. J. Beecher, James Seymour, Jr., Prof. G. R. Cutting, Rev. W. H. Allbright, Rev. C. C. Hemenway, L. E. Lyon, J. W. O'Brien, B. B. Snow, F. I. Allen, W. G. Wise. 1886. February 9.—Ninth Annual Address—History of the Society and Review of Auburn, by William I-I. Seward. March 9.—Memorial Address upon the Life and Character of Rev. Charles Hawley, D. D., by Rev. Willis J. Beecher, D. D. April 13 —Record of Current Events, 1879-86, by B. B. Snow. October 5.—Sullivan's Expedition and the Cayugas, by D. Warren Adams. November 9.—Recollections of Auburn in 1814, by George Casey. Record of Current Events, 1886, by B. B. Snow. December 14.—Sewers, Ancient and Modern ; with an Account of the Sewerage System of Auburn, by Cyrenus Wheeler, Jr. 1887. January n.—Reminiscences of Auburn in 1817, by Richard Steel. Trip to Washington During the War, by Rev. Charles Hawley. Culture and Manufacture of Wool in Cayuga County, from its First Introduction to the Present Time, by William Hayden.PAPERS READ BEFORE THE SOCIETY. 25 February 8.—Tenth Annual Address of President—Work of the Society, by William H. Seward. Record of Current Events, 1886-87, by B. B. Snow. “ Hobbies,” and Some Which We Have Ridden in 1886, by William H. Seward. March 15.—Oliver Goldsmith, by William P. Allen. April 19.—Sketch of the Life of Mrs. Victoria Lalliet, by Rev. Edward P. Willard, of Cayuga. May 10.—Reminiscences of a Recent Trip to Ireland, by James Lyon. December 20.—Biographical Sketch of George J. Letchworth, by H. R. Howland, of Buffalo. Reminiscences of a Trip to Washington in 1861, by David Wright. 1888. January 10.—Early Protestant Mission to the Iroquois, by Prof. A. Grove Hopkins, of Clinton. February 14.—Memoir of Blanchard Fosgate, M. D., by Warren A. Worden. Record of Current Events, 1887-88, by B. B. Snow. The Numerator, a poem, by Prof. Willis J. Beecher, D. D. March 20.—Autobiography and Memoir of James D. Button, M. D., by William P. Allen. Natural Gas—Where Found, How Found, and What are the Evidences of its Existence in Cayuga County and Vicinity, by Cyrenus Wheeler, Jr. April 10.—Two Visits to Southern Battle Fields During the War, by David Wright. May 15.—A Short Sketch of Weed’s Basin, by W. I. Cornwell,. of Weedsport. Narrative of a Sealing Voyage to the South Pacific in 1802, by Toel Root, of New Haven, read by H. D. Woodruff. June 12.—Biography of General Fleming, by Charles M. Baker. 1889. January 15.—Biographical Sketches of Joseph L. and John Richardson, by Frank W. Richardson. February 19.—Twelfth Annual Address of President—Work of the Society, by William H. Seward. Early Days and College Life of the Late William H. Seward, by William H. Seward.26 PAPERS READ BEFORE THE SOCIETY. March 19.—History of St. Peter’s Church, by Rev. John Brainard, D. D. April 9.—Development of Water Supply Systems, by Nelson B. Eldred May 14.—Record of Current Events, 1888-89, by B. B. Snow. December 17.—Early Settlers of Cayuga County, by Cyrenus Wheeler, Jr. 1890. January 14.—Beginnings of the Republican Party in Cayuga County, Part I, by John W. O’Brien. February 18.—Miss Amelia B. Edwards in Auburn, by Prof. Willis J. Beecher, D. D. Some Early Settlers on the Old Genesee Road in Aurelius, by David M. Dunning. Maud Muller’s Sister, by B. B. Snow. A Legal Episode of 1804, by William H. Seward. March n.—A Brief Visit to the Indian Archipelago, by Arthur E. Slocum. May 13.—Record of Current Events, 1889-90, by B. B. Snow. 1891. January 13.—Founding of the Dutch Reformed Churches at Owasco Lake, with an Historical Sketch of Sand Beach Church, by Rev. Charles Maar. February 27.—Fourteenth Annual Address of President— Work of the Society, by William H. Seward. The Origin of the Nampa Image, by B. B. Snow. A Day with Gov. Seward at Auburn in 1870, by Frank B. Carpenter. April 7.—Personal Recollections of Some Distinguished Soldiers, by Rev. A. H. Quint, D. D. May 19.—Record of Current Events, 1890-91, by E. Clarence Aiken. December 8.—Memorial of Henry Dwight Woodruff, by Frank W. Richardson. The Beginnings of the Republican Party in Cayuga County, Part II, by John W. O’Brien. 1892. January 12.—Biographical Sketch of Cyrus C. Dennis, pre- pared by his children, read by Rev. John Brainard, D. D. Supplementary papers by Wm. P. Robinson and Byron C. Smith. Early Settlement of the Town of Sennett, by Joel E. Hayden.PAPERS READ BEFORE THE SOCIETY. 27 February 24.—Fifteenth Annual Address—Review of the Society, by the Vice-President, B. B. Snow. A Glimpse of Palestine, by Prof. James S. Riggs, D. D. March 29.—A Sketch of the Life and Character of David M. Osborne, by Thomas M. Osborne. Supplementary paper by William H. Seward. April 12.—The Old White Meeting House, by Mrs. C. W. Martin. A Brief Sketch of a Trip to Washington in 1864, by the late James S. Seymour. May 10.—Memoir of Elizabeth Watson Pomeroy, by Miss Caroline E. Dennis. Record of Current Events, 1891-92, by E. Clarence Aiken. December 13.—History of Wells College, including Sketches of Henry Wells and Edwin B. Morgan, by Rev. Edward P. Sprague, D. D. 1893. January 24.—The Growth of Geographical Knowledge in Ancient and Mediaeval Times, by Prof. W. P. Thomson. March 14.—The Burning of the Gaspee, and Early Life of Admiral Hopkins, by Prof. Samuel M. Hopkins, D. D. April 18.—Record of Current Events, 1892-93, by E. Clarence Aiken. May 17.—The Greatest Cases of the Greatest Court, by Prof. W. R. Terrett, D. D., of Clinton. June 13.—A Brief Historical Sketch of The Cayuga Asylum for Destitute Children, by Mary L. Seymour.PUBLICATIONS OF THE SOCIETY. Collections Number One. 1879. The Journal of Lieut. John L. Hardenbergh, from May 1 to October 3, 1779, m General Sullivan’s Campaign against the Western Indians, with an Introduction, copious Historical Notes and Maps of Battle Field of Newtown and Groveland Ambus- cade, by General John S. Clark. And parts of other Journals. Also a Biographical Sketch of John Leonard Hardenbergh, by Rev. Charles Hawley, D. D. Collections Number Two. 1882. Officers and Committees, 1882, p. 6. Fourth Annual Address of President, 1881, p. 9. Fifth Annual Address of President, 1882, p. 29. Historical Sketch of Friends in Cayuga County, 1795 to 1828, by Emily Howland, p. 49. Inventors and Inventions of Cayuga County, by Cyrenus Wheeler, Jr., with Illustrations by Frank R. Rathbun, p. 93. Supplement to same, by David M. Osborne, p. 183, Collections Number Three. 1884. Early Chapters of Seneca History : Jesuit Missions in Son- nontouan, 1656-1684, by Charles Hawley, D. D., with Map by John S. Clark, p. 7. Sixth Annual Address of President, 1883, p. 93. Seventh Annual Address of President, 1884, p. hi. Abstract of Proceedings of the Annual Meetings, 1879-1884, P- I39* Publications of the Society, p. 142. Papers Read Before the Society, 1878-84, p. 142. By-Laws, p. 145. Officers and Committees, 1884, p. 150. - List of Members, p. 151. Collections Number Four. 1887. Officers and Committees, 1886, p. 2. Ninth Annual Address, 1886, p. 3. Proceedings of the Society on the death of the Rev. Charles Hawley, D. D., p. 27. Memorial Address on the Rev. Charles Hawley, D. D., by Rev. Willis J. Beecher, D. D., p. 45. Appendix, containing other memorials of Dr. Hawley, p. 77. Certificate of Incorporation, p. 97. By-Laws, p. 99. List of Members, p. 102.PUBLICATIONS OF THE SOCIETY. 29 Collections Number Five. 1887. Officers and Committees, 1887, p. vi. Tenth Annual Address of President, 1887, p. ix. Sewers, Ancient and Modern ; with an Account of the Sewerage System of the City of Auburn, by Cyrenus Wheeler, Jr., with Illustrations by Frank R. Rathbun, p. 5. “ Hobbies," and Some Which We Have Ridden in 1886, by William H. Seward, p. 109. Collections Number Six. 1888. Certificate of Incorporation, p. 5. By-Laws, p. 7. Officers and Committees, 1888, p. n. List of Members, p. 12. Extract from Minutes of Annual Meeting, 1888, p. 15. Culture and Manufacture of Wool in Cayuga County from its First Introduction to the Present Time, by William Hayden, P- 19- Memoir of David Thomas, by J. J. Thomas, p. 39. Biography of William Bostwick, by Henry H. Bostwick, p. 57, Recollections of My Early Life in Auburn, by Mrs. Deborah Bronson, p. 65. Reminiscences of My Early Life in Auburn, by Mrs. S. Benton Hunt, p. 103. Cayuga Joint Stock Company of 1849, by W. A. Ogden, p.125. Biography of General Fleming, by C. M. Baker, p. 155. The Burning of the St. James, with Some Account of the Early Taverns of Auburn and Vicinity, by B. B. Snow, p. 173. Collections Number Seven. 1889. Certificate of Incorporation, p. 6. Officers and Committees, 1889, p. 8. List of Members, p. 9. Twelfth Annual Address of President, 1889, by William H. Seward, p. 17. Early Days and College Life of the Late William H. Seward, by William H. Seward, p. 23. History of the Press of Cayuga County, from 1798 to 1877, by Elliot G. Storke, p. 51. The Early Modes of Travel and Transportation in Cayuga County, by J. Lewis Grant, p. 91. Recollections of the Early Days of Auburn, by Michael S. Myers, p. 115.30 PUBLICATIONS OF THE SOCIETY. A Sketch of Roswell Franklin, the Pioneer Settler of Cayuga County, by Rev. Charles Hawley, D. D., p. 133. Sketch of the Life of Governor Throop, by Mrs. E. T. Throop Martin, p. 155. Sullivan’s Expedition and the Cayugas, by D. Warren Adams, p. 171. The Late C. H. Merriman, by James R. Cox, p. 197. Biographical Sketches of Joseph L. and John Richardson, by Frank W. Richardson, p. 217. Collections Number Eight. 1890. Certificate of Incorporation, p. 6. Officers and Committees, 1890, p. 8. List of Members, p. 10. Extract from Minutes of Annual Meeting, 1890, p. 16. Record of Current Events, First Series, from April 11, 1877, to February n, 1879, by B. B. Snow, pp. 17-196. Index to Record, pp. 197-200. Collections Number Nine. 1891. Certificate of Incorporation, p. 4. Officers and Committees, 1891, p. 6. List of Members, p. 8. Extract from Minutes of Annual Meeting, 1891, p. 14. Record of Current Events, Second Series, from February, 1879, to May 13, 1890, by B. B. Snow, pp. 15-214. Index to Record, pp. 215-226. Collections Number Ten. 1893. (In press) Officers and Committees, 1893. The Beginnings of the Republican Party in Cayuga County, two papers, by John W. O’Brifen. Other Publications. “ First Annual Meeting of the Cayuga County Historical Society,” 1878, containing : Officers and Committees, 1877-78, p. 3. First Annual Address of President, 1878, p. 4. Report of Librarian, February, 1878, p. 16. Treasurer’s Report, February, 1878, p. 18. Certificate of Incorporation, p. 19. By-Laws, p. 21. List of Members, p. 24. “ In Memoriam. The Rev. Charles Hawley, D. D., 1819- 1885.” Reprinted from Collections Number Four. A number of papers read before the society, and not printed in the Collections, have been published in the newspapers and in pamphlets, either privately or under the auspices of the society.