OLIN F IS? .06 OSSE: 1906a <0f^ 'VfOHN ^l. -^JY OUN 51 -LIBRARYiT/ CORNELL UNIVERSITY LIBRARY 3 1924 072 077 146 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... ^^net^een :hun(tTed antt sfx- Cornell University Library The original of this book is in the Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924072077146 MANUAL OF THE ONONDAGA HISTORICAL ASSOCIATION PUBLISHED BY DIRECTION OF THE BOARD OF DIRECTORS SYRACUSE, N. Y.: 1906 PRESS OF sv RAC use M G HO ve R CONTENTS Page Officers for 1906 4 Objects of the Association 5 Historical Sketch . 7 The Historical Club ... 16 The Charter of the Association 18 Past Officers and Directors , 20 By-Laws of the Association 27 Membership List 35 (^fCxtnB for lanfi President . Hon. A. Judd Northrup First Vice-President . Mrs. Frances Cheney Palmer Second Vice-President . . Mr. Salem Hyde Recording Secretary Mr. Franklin H. Chase Corresponding Secretary . Mr. William James Treasurer . . Hon. Charles P. Clark Librarian . . . Mrs. L. Leonora Goodrich ??oarJ» nf BittttavB Hon. Charles Andrews Rev. William M. Beauchamp Mr. John D. Barrow Mr. Henry R. Cooper Hon. Charles P. Clark Mr. Franklin H. Chase Mr. George G. Fryer Mrs. L. Leonora Goodrich Miss Frances P. Gifford Gen. J. Dean Hawley Hon. Theodore E. Hancock Mr. Salem Hyde Mr. William James Miss Florence M. Keene Mr. T. Jefferson Leach Mrs. Ina Bagg Merrell Mrs. Frances W. Marlette Hon. a. Judd Northrup Mr. Edward A. Powell Mrs. Frances Cheney Palmer Col. John M. Strong, Hon. Charles L. Stone Mr. Charles W. Snow Col. Osgood V. Tracy O^bi^rtB 0f ti|^ AsBortatton The general object of the Onondaga Historical Associa- tion is that of preserving records relating to the history of Onondaga County. Its chosen field of work may be more explicitly outlined as follows: To arouse and increase general interest in historical work by holding occasional meetings devoted to suitable topics and b}' keeping open a place for the exhibition of articles of historic value. To assist the student in local and general history by pre- serving and making accessible such books and documentary matter as may be confided to its care. To mark in a suitable manner historic spots within the County of Onondaga, that local pride may be aroused in regard to events of the past. To collect and preserve implements or articles illustrative of the customs of the Onondaga Nation and of the Iroquois League. To preserve relics which illustrate the daily life of the past or which are associated with historic incidents. To ascertain the condition of public records throughout the county, and if necessary move for their proper preserva- tion. To preserve from destruction all manuscripts, maps, news- b MANUAL OF THE papers, books or papers of any sort which have reference to the condition or history of the county or any of its parts. To publish from time to time such matter as may be thought desirable to embody in permanent form for better preservation. To receive and exhibit specimens which illustrate the natural history or geology of Onondaga County. ONONDAGA HISTORICAL ASSOCIATION 7 I|t0t0nral BMtli of tl|^ AsBoriattntt The Onondaga Historical Association is one of the many literary societies which existed in all cities of the East about forty years ago, and it has the distinction of being one of the very few of these older organizations which have survived their vicissitudes and have been able to continue the work which was originally planned for them. It was organized in 1862. To James Noxon, a prominent attorney of the time, is due, probably, the credit of its inception. It was in his office that the first meeting was held to discuss the proposed society and there it was decided to undertake the project. The date of this meeting was January 16, 1862. Those present, named, as a former secretary has said, in the order in which they came to the meeting place, were Homer D'L. Sweet, William Baumgras, Samuel N. Holmes, Charles R. Wright, Lyman W. Conkey and James Noxon. James Noxon took the chair and L. W. Conkey kept the minutes. The subject of themeeting was introduced and was discussed from all sides. It was the unanimous opinion that there was a field for a historical society which would enable it to win approval from the public. A committee was appointed to draft by-laws and to nominate directors, and then the little group of founders adjourned to a later date. Six days later, on January 22, 1862, a second meeting was held. Public notice had been given and a greater num- ber were present than before. Samuel N. Holmes was made chairman of the occasion and Thomas G. Putnam was chosen secretary. The object of the meeting was again MANUAL OF THE stated and discussed with thoroughness. The plan met with approval and encouragement. The committee which had previously been appointed made a report of by-laws which was accepted and the work of organization was completed by the choice of the first Board of Directors. The by-laws provided for a Board of eighteen members with annual elec- tion of the full Board. Under this plan the following were chosen for the first Board of Directors : Joshua V. H. Clark, Charles 0. Roundy, Truman K. Wright, Homer D'L. Sweet, Jonathan Kneeland, William Baumgras, James Noxon, Crayton B. Wheeler, John L. Stevens, John A. Green, Jr., Nathaniel B. Smith, ' Henry D. Didama, James S. Leach, William Tefft, Jr., Edmund B. Griswold. Robert Townsend, Lyman W. Conkey, Samuel N. Holmes. A few days afterward, on February 1, 1862, the Board of Directors organized by the election of its officers, those chosen being. President, J. V. H. Clark ; Vice-President, N. B. Smith; Treasurer, J. S. Leach; Recording Secretary, Charles R. Wright and Corresponding Secretary, James Noxon. The Association was now fairly started. During the first year it received very few new members, but some donations of relics were made to it and its members were hopeful of the future. The annual election of 1863 made some changes in the Board of Directors, but the officers of the Association were continued by re-election for another year. The plan of securing a charter from the State Legislature was now pro- ONONDAGA HISTORICAL ASSOCIATION 9 posed and was adopted by a resolution of the Board. The matter was placed in the hands of Onondaga's representa- tives at the State Capitol, and a special act granting a char- ter was passed April 29, 1863. Under its provisions the Association has existed to the present. The charter gave to the Association the power to hold and transfer property and to otherwise exercise powers usually granted to corporate bodies of the sort. It also granted a special privilege of ex- emption from tax. As a corporation the Association flour- ished. Rooms were secured in 1863 in the old Corinthian Hall Block on North Salina street, and its collections vvere exhibited to the public under the care of a custodian. President J. V. H. Clark, the historian of the county, was continued in office from year to year byre-election until 1867 while the Board of Directors, though changed from year to year, continued to include many of the leading professional and business men of the growing city. In 1865 the Associa- tion changed its by-laws by a new system of electing direct- ors. To guard against thechances of too rapid changeinthe membership of the Board the terms of the directors were ex- tended to three years each, six to be elected annually. These by-laws were put into printed form and were the governing rules of the Association until 1894. The presidency of J. V. H. Clark closed with 1866. "The weight of years and de- clining health admonish me so far as practicable to relinquish all unnecessary cares," he wrote in his letter declining a re-election and his wishes were heeded. James Noxon, who had been prominent as an organizer and worker in the Association, was chosen as Mr. Clark's successor and occupied the office four years. In the first year 10 MANUAL OF THE of his term of office the headquarters of the Association were removed from the Corinthian Hall Block to the Clinton Block on the public square and new exhibition rooms were fitted up there. Frequent meetings were held at this time, with social and literary features, and public lectures under its auspices took place. A great number of citizens became members and took an interest in its work. Dr. Amos Westcott succeeded Mr. Noxon in the presi- dency in 1871. About this time the quarters of the Associa- tion in the Clinton Block were given up and the collections were removed to the Wieting Block. From the time of its first organization the management of the society had met with little change at the annual elections. The same officers practically had directed its activities year after year, and when the stress of fortune turned against it an unexpected weakness developed. Effi^rts to restore its prestige were not lacking, however. The rooms in the Wieting Block, whose owner was an interested member of the association, were kept open for three or four years and then the collections were retired from the public eye by being stored away in the Onondaga County Savings Bank Building. Dr. Westcott was succeeded as president by William Kirkpatrick in 1873, and he in turn by Dr. John M. Wieting in 1875. The giving up of its rooms marked the disappearance of the Association into temporary obscurity. Membership fell off and funds were scarce. For nearly a score of years after this the existence of the Association was merely nominal. Hon. Elias W. Leavenworth was elected president in 1876 and re-elected in 1877. From this date until 1882 there seems not to have even been annual meetings, although calls ONONDAGA HISTORICAL ASSOCIATION H were regularly issued at the proper times. The secretary of the Association, Homer D'L. Sweet, labored faithfully but vainly during this time for its revival into active life. He believed that thechartered privileges of the Association were important and would be of great value when that revival came for which he never ceased to look. It was owing to his efforts that the nominal organization of the Association was continued by an annual meeting held in 1882 and by subsequent meetings at recurring Januaries, composed on each occasion of a mere handful of the old life-members. Happily for the chartered rights of the Association its old by-laws expressly provided that in case of failure of its regu- lar elections all officers should hold over. By this clause its existence was made certain so long as there remained enough life members to meet together. By the burning of the Wieting Block on July 19, 1881 , all the minutes and books of the Association were destroyed and much of the history of its early years was thus lost. E. W. Leavenworth was at this time holding the office of presi- dent to which he had been elected in 1876. At the election of 1882 his place was filled by the choice of William A. Sweet, and a year later Dr. John M. Wieting was a second time made president. The death of the latter in 1888 left a vacant office which was filled in 1889 by the election of Maj, Alex- ander H. Davis. The year 1892 marks the revival of the old Association. A Historical Club had been formed in that year by a number of interested persons for purposes of historical work and the project of a union with the old Association was broached. Favorable consideration of the plan ended by a formal appli- 12 MANUAL OF THE cation for the admission to the older organization of the new club in a body. A special meeting of the Board of Directors was held, and on October 25, 1892, forty names were presented and were formerl3'^ accepted for membership in the Association. At the election of 1893 the presidency was filled by the choice of William Kirkpatrick. Little active work was done during the year but a large increase of membership was gained. The veteran secretary of the Association, Homer D'L. Sweet, died on November 16th of this year after twenty-eight years service in the official position which he held at his death. Before the close of this j'ear the Associa- tion began to plan for a proper celebration of the centennial year of Onondaga County. The year 1894 was an active one in the Association. At the beginning of the year President Kirkpatrick was re- elected to its leadership. The earlier portion of the year was occupied by preparations for the centennial celebration which culminated in June in a splendid pageant and enter- tainment with many special features that by their success stimulated to a great degree the public interest in matters of local history. In the management of its own affairs the Association made some slight changes by adopting on April 24th a revision of the by-laws which common consent declared was necessary. Up to this time the revived Association had been working without a home of its own. The collections which had sev- eral years before been removed from the Onondaga County Bank Building to new storage quarters in the loft of the Syracuse Savings Bank Building, w^ere yet inaccessible and ONONDAGA HISTORICAL ASSOCIATION 13 consequently valueless to the public. Steps were taken by the Board of Directors immediately after the June celebra- tion to secure open headquarters for the Association. Rooms were engaged in the same building where the collections had so long been stored, and after being thoroughly refitted the property was arranged for exhibition. On October 2, 1894, the new rooms were thrown open to the members. Then the period of the Association's greatest activity was entered upon, and down to the present the Association has been an important factor in the county's educational, patri- otic and social life. In 1 896 and again in 1898 it was found necessary by increasing gifts and the demand for a more spacious audience room to enlarge the quarters in the Syra- cuse Savings Bank Building until the whole eastern half of the fifth floor of the bank building was occupied. In 1896, Dr. Carroll E. Smith was made President of the Association, which office he honored at the time of his death, August 21, 1903. It was on June 6, 1895, that the Association began the recog- nition of Pioneer day, signalized by annual trips of the entire body of members to some historic spot arid the commemora- tion of the day by speech, story and song, in which it has always been the constant endeavor to bring out and perpet- uate the history and services of the pioneers of the locality visited. The date was chosen by reason of the celebration of the centennial of Onondaga beginning upon that day in 1894, and it has been the custom when the date fell upon Sunday to request the clergy of the county to review in the pulpit the best lessons of the early pioneers. With the assumption of the presidency of the Association by Dr. Smith was begun the work of publication of histori- 14 MANUAL OF THE cal leaflets, of which 22 have been issued to the present time. For several years not only monthly lecture meetings were held but also a series of weekly lectures upon Mondays, which were well attended and brought out many original historical papers. It was in March, 1896, that the Academy of Science, one of the most important and active branches of the Associa- tion, was formed. Two years later the Genealogical Society of Central New York was organized for the study of local and family genealogy in detail. Both societies met in the rooms of the Association and worked with the parent society for the discovery and preservation of data of interest to Onondaga historians as well as students of general knowl- edge along those special lines. In 1897 the Association took the initiative and carried to a successful conclusion the celebration of the semi-centennial of the city of Syracuse, holding in the Wieting Opera House from October 12 to 16 inclusive, a series of historic tableaux, in which the members of the Association and pupils of the Syracuse High School took part. Upon the death on May 18, 1900, of William Kirkpatrick, who in 1873 and '74 and again in 1893 and '94 was presi- dent of the Association and for 36 years a director and inde- fatigable worker for history and the welfare of the society, it was found that he had made the Association the residuary legatee of his estate for the purpose of obtaining a fire-proof building to be dedicated to the uses of the Association, and which to-day stands an accomplished fact,— a memorial worthy the munificence of the donor. Upon the 14th of December, 1900, the Association com- ONONDAGA HISTORICAL ASSOCIATION 15 metnorated the 75th anniversary of the organization of the village of Syracuse by appropriate exercises held in the rooms in the Syracuse Savings Bank building. In 1902 a special committee presented to the Legislature a memorial urging the preservation of the site of Fort Brewerton, which finally resulted in action by which the State purchased the site for park purposes. Upon the death of Dr. Smith in 1903, Hon. A. Judd Northrup, at the first annual meeting following, was chosen president and under his incumbency the Association purchased and occupied its own building. By the death on Sept. 24, 1904, of Mrs. Elizabeth G. Kelley of 2716 Prairie avenue, Chicago, long a life member of the Association and a former resident of this county, the Association was again the recipient of a legacy which showed the interest felt in the objects of the Association. In the fall of 1904 the negotiations were begun by the special building committee for the purchase of the building of the Central New York Telephone and Telegraph Company at 311 Montgomery street, the company being obliged to erect a larger structure for its purposes. The negotiations resulted in the purchase upon a conditional contract early in 1905 of the building, which was seen to be admirably adapted for the purposes of the Association. The conditions of the contract were such that it was impossible to secure the building for alteration until the spring of 1906, when work was rushed for the dedication exercises held upon De- cember 14, 1906, when the first building in Onondaga de- voted exclusively to historical purposes, was thrown open to the public. 16 MANUAL OF THE Q^^t ?|tatonral Club The Historical Club, whose organization had so much to do with the revival of the Onondaga Historical Association, took its beginning from a social gathering held at the residence of Mrs. Eliza Lawrence Jones, whose friends had met to tender their congratulations on the event of her eightieth birthday- The occasion was fruitful in the bring- ing up of incidents of the past, and when the company had become thoroughly aroused in its interest the proposition was informally submitted as to whether or not it would be advisable to organize a club having for its object the carry- ing on of historical work in the local field. Hon. Charles E. Fitch, president of the Rochester Historical Club, was pres- ent at the meeting. In a few brief remarks he outlined the methods which had made successful the organization at whose head he stood and warmly approved the suggestion for a club in Syracuse. Other speakers took up the subject and the voice of approval was so strong that finally on a vote of those present the organization was decided upon unanimously. The meeting then formally organized by the selection of Mrs. Mary E. Bagg as chairman. It was decided that the naraeof the new organization should be "The Onon- daga Historical Club." A committee of five was appointed to nominate officers, the members of the committee being Miss Mary J. Jackson, chairman ; John McCarthy, Mrs. Eliza F. Northrup, Miss Virginia Jones and Thomas D. Green. The report of the committee presented the following list of officers which was ratified by a vote of those present: Presi- dent, Dr. H.D.Didama; Vice-President, Mrs. Mary E. Bagg; ONONDAGA HISTORICAL ASSOCIATION 17 Secretary, Mrs. Frances W. Marlette; Treasurer, Mrs. Julia N. Green. All those present were enrolled as members of the new club and the meeting adjourned subject to the call of the president. The next meeting was held October 20, 1892. The exist- ence of the Onondaga Historical Association was known to the members of the new club, and inquiry had revealed the fact that union of the old and new historical societies was not only practicable but very desirable. The officers of the older body looked with favor upon the plan and the sugges- tion of union resulted in an invitation being issued to the officers of the Association to meet with the newly formed club for the purpose of discussing a plan of union. The meet- ing was held at the home of J. L. Bagg. Dr. H. D. Didama, president of the club, called the meeting to order and gave a short sketch of the history of the old Association. Secretary H. D'L. Sweet of the Association read a description of the collections of the older body and others present talked on the advantages of union. Hon. A. J. Northrup closed the discussion by the presentation of the following resolution which was adopted: "That the Onondaga Historical Club unite with the Onondaga Historical Association, and that the union be accomplished by the individual members of the club presenting their names for membership to the Board of Directors of the Association to be acted upon by that body at its next meeting." The meeting closed after a social hour. The brief history of the Historical Club closed on October 25, 1892, when the Board of Directors of the Association voted favorably upon the names of the members of the club which were presented to it in conformity to the club's recently adopted resolution. 18 MANUAL OF THE As Published by the State in Chapter 300 of the Session Laws of 1863 AN ACT to incorporate The Onondaga Historical Association. Passed April 29, 1863. The People of the State of New York, represented in Senate and Assembly, do enact as follows : Section 1. Joshua V. H.Clark, Truman R. Wright, George Geddes, Jonathan Kneelatid, James M. Clark, JacobV. Loomis, James S. Leach, Homer D'L. Sweet, James Noxon, William Baumgrass, Samuel N. Holmes, Nathaniel B. Smith, Robert Townsend, John A. Green, Jr., Robert F. Trowbridge, Wil- liam W. Willard, John N. Baker, and Amos Westcott and their associates, who now are and such other persons as shall hereafter become members of the said Association, are hereby created a body politic and corporate by the name of "The Onondaga Historical Association." § 2. The said corporation is created for the purpose of collecting and preserving historical, genealogical, scientific and literary material, and mementoes, books, maps, charts, pamphlets, magazines, papers, relics and facts in any form having a connection with either of said subjects. § 3. The persons named in the first section of this act shall be the first directors of said Association, and six of the said directors shall be sufficient to constitute a quorum of the Board. § 4. The said corporation may hire suitable rooms or buildings for their purposes, and make or enter into leases ONONDAGA HISTORICAL ASSOCIATION 19 therefor, or may purchase, take and hold real estate for the purposes aforesaid, not exceeding in value the sum of fiftv thousand dollars, and may in addition, take and hold by gift, grant or devise, subject to the limitations prescribed by law, real and personal property, not to exceed in value the sum of one hundred thousand dollars.* g 5. The buildings of the said corporation, in which its collections shall be kept and its affairs carried on, shall be lo- cated in the cityof Syracuse, in the Countyof Onondaga, and the property of said corporation in its actual occupation shall be exempt from taxation. § 6. The said corporation shall possess the general pow- ers of a corporation under the Revised Statutes. § 7. This act shall take effect immediately. * General Corporation Law, Sec. 12, provides for the " enlargement of limita- tions upon the amount of the property of non-stock corporations." 20 MANUAL OF THE Past (ifftora nnh iimtcrs nf tljp H^tatortral Aaanriatton PRESIDENTS Joshua V. H. Clark, 1862, '63, '64-, '65, '66. James Noxon, 1867, '68, 69, '70. Amos Westcott, 1871. '72. William Kirkpatrick, 1873, '74. John M.Wieting, 1875. Elias W. Leavenworth, 1876, '77-'81. William A. Sweet, 1882. John M. Wieting, 1888-'84, '85-'88, (died in office.) Alexander H. Davis, 1889-'92. William Kirkpatrick, 1893, '94, Henry D. Didama, 1895. Carroll E. Smith, 1896, '97, '98, '99, 1900, '01, '02, '03. A. Judd Northrup, 1904, '05, '06. VICE-PRESIDENTS Nathaniel B. Smith, 1862, '63. Amos Westcott, 1864, '65, '68. 69, '70. Andrew D.White, 1864. William W.W^illard, 1865. William Kirkpatrick, 1866, '67, '68, '70, '72, '76, '82, '83- '84, '85-'88, '89-92. James Noxon, 1866. Lewis H. Redfield, 1867. John B. Burnet, 1869. Richard F. Stevens, 1871, '73, '74. ONONDAGA HISTORICAL ASSOCIATION 21 John M. Wieting, 1871, '72, '77-'81. William A. Sweet, 1873, '74, '75, '76. William Baumgras, 1875, '77-'81, '82, '83-'84, '85, (died in ofEce.) Patrick H, Agan, 1889-'92. Henry D. Didama, 1893, '94. Mary E. Bagg, 1893, '94, '95, '96. Carroll E. Smith, 1895, '96. Salem Hyde, 1896, '97, '98, '99, 1900, '01 '02 '03 '04 '05, '06. Martha T. Held, 1896, '97, '98, '99, 1900, '01, '02. Frances Cheney Palmer, 1903, '04, '05, '06. TREASURERS James S. Leach, 1862, '63, '64, '65, '66, '67, '68, '69, '70, '71 '72, '73, '74, '75, '76, '77-'81, '82, '83-'84, '85-'88. ' George J. Gardner, 1889-'92, '93. Edward A. Powell, 1894, '95, '96, '97. Osgood V. Tracy, 1898. Mary E. Wieting, 1899, 1900. Charles P. Clark, 1900, '01, '02, '03, '04, '05, '06. RECORDING SECRETARIES Charles R.Wright, 1862, '63. Samuel N. Holmes, 1864. Robert F. Trowbridge, 1865. Homer D'L. Sweet, 1866, '67, '68, '69, '70, '71, '72, '73, '74, '75, '76, '77-'81, '82, '83-'84, '85-'88, '89-'92, '93. Louis Dow Scisco, 1894, '95. Franklin H. Chase, 1895, '96, '97, '98, '99, 1900, '01, '02, '03, '04, '05, '06. 22 MANUAL OF THE CORRESPONDING SECRETARIES James Noxon, 1862, '63. D.WiUard Fiske, 1864. Finley M. King, 1865. Andrew D. White, 1866. Thomas T. Davis, 1867. Samuel J. May, 1868 (resigned). Lewis H. Redfield, 1868 (vice May). Charles E. Fitch, 1869, '70. Ezra L. Walrath, 1871. Richard F. Stevens, 1872. John M. Wieting, 1873, '74. H. Wadsworth Clarke, 1875, '76, '77-'81, '82, '83-'84, '85- '88, '89-'92. Frances W. Marlette, 1893, '94. William Kirkpatrick, 1895, '96, '97, '98, '99, 1900. A. Judd Northrup, '1901, '02, '03. William James, 1904, '05, '06. LIBRARIANS Virginia L.Jones, 1897, '98. L. Leonora Goodrich, 1899, 1900, '01, '02, '03, '04, '05, '06, DIRECTORS William Baumgras, 1862, '63, '64, '65-'66, '71-'72, '73-'75, '76-81, '82-'83, '84-'85. Joshua V. H. Clark, 1862, '63, '64, '65-'67. Lyman W. Conkey, 1862, '67-'70. Henry D. Didama, 1862, '93-'95, '96-'98, '99-'01, '02-'04, '05. John A. Green, Jr., 1862, '63, '64, '65-'66. Edmund B. Griswold, 1862. ONONDAGA HISTORICAL ASSOCIATION 23 Samuel N. Holmes, 1862, '63, '64, '65-'66. Jonathan Kneeland, 1862, '63. James S. Leach, 1862, '63, '64, '65-'67, '68-'70 '71-'72 '73- '75, '76-'81, '82, '83-'85, '86-'89. James Noxon, 1862, '63, '64, '65-'67, '68-'70 '71-'74 '75- '76, '77-'81. Charles 0. Roundy, 1862. Nathaniel B. Smith, 1862, '63, '64, '65-'66, '71-'72. John L. Stevens, 1862. Homer D'L. Sweet, 1862, '63, '64, '65-'67, '68-'70, '71-'74, '75-'76, '77-'81, '82, '83-'85, '86-'88, '89-'91, '92-'93. William TefiFt, Jr., 1862. Robert Townsend, 1862, '63, '64. Crayton B. Wheeler, 1862. Truman K. Wright, 1862, '63. John M. Baker, 1863, '64, '65, '66-'68. James M. Clark, 1863, '64. George Geddes, 1863, '64. Jacob 0. Loomis, 1863. Robert F. Trowbridge, 1863, '64, '65, '66-'68. Amos Westcott, 1863, '64, '65-67, '68-'70, '71-'73. William W. Willard, 1863, '64, '65, '66-'68, '69-'71, '72-'74, '75-' 76. William Kirkpatrick, 1864, '65-'66, '67-'70, '71-'74, '75- '76, '77-'81, '82, '83-'85, '86-'88, '89-'91, '92-'94, '95- '97, '98-1900. Thomas E. Townsend, 1864. Andrew D. White, 1864, '65, '6'6-'68, '69-'71, '72-'74, '75- '81. Joseph M. Clarke, 1865-'66, '67-70. Finley M. King, 1865-'67. 24 MANUAL OF THE Robert McCarthy, 1865, '66-'68. James A. O'Hara, 1865. John C. Bennett, 1866-'68, '69-'71. Lewis H. Redfield, 1867-'69, '71-'72, '73-'75, '76-'81, '82. Alonzo C. Yates, 1867-'70. Samuel J. May, 1868. Ezra L. Walrath, 1868-'70, '71-'74, '83-'84, '85-88, '89- '90, '91-'93. John M. Wieting, 1868-'69, '71-'72, '73-'75, '76-'81, '82, '83-'85, '86-'88. John B. Burnet, 1869-'70. Charles E. Fitch, 1869-'70. Elijah M. Ford, 1869-'71, '72-'74, '75-'76, '77-'81, '82-'84, '85-'88, '89-'91. Stiles M. Rust, 1869-'71, '73-'75. Calvin B. Gay, 1871, '72-'74. H. Wadsworth Clarke, 1871-'72, '73-'75, '76-'81, '82-'83, '84-'86, '87-'89, '90-'92. Richard F. Stevens, 1871-'74, '75-'76, '77-'81, '91-'93. Francis E Carroll, 1872-'74. William A. Sweet, 1872-'74, '75-'81, '82-'84, '85-'88, '89-'90, '91-'93, '94-'96. Thomas G. Alvord, 1875-'81. Frank Hiscock, 1875-'81. Alexander von Landberg, 1875-'81. Daniel P Wood, 1875-'81. Elias W. Leavenworth, 1876-'81, '82-'84, '85-'87. George Barnes, 1877-'81. James L. Bagg, 1877-'81, '82-'83, '84-'86, '87-'89, '90-'92. Patrick H. Agan, 1882-'84, '85-'88, '89-'90, '91-'93. James Geddes, 1882-'83, 'S4-'86, '87. ONONDAGA HISTORICAL ASSOCIATION 25 George J. Gardner, 1882-83, '84-86, '87-'89, '90-'92, '93- '95. J. Dean Hawley, 1882, '83-'85, '86-'88, '89-'91, '92-'94, '95- '97, '98-1900, '01-'03, '04-'0G. Carroll E, Smith, 1882-'83, '84-'86, '87-'89, '90-'92, '94- '96, '97-'99, 1900-'02, '03. Horace K. White, 1882, '83-'85, '86-'88, '89-'91, '92-'94. John W. Yale, 1882-'84, '85-'88, '89-'90, '91-'93. Alexander H. Davis, 1886, '87-'89, '90-'92. William M. Beauchamp, 1889-'91, '92-'94, '95-'97, '98- 1900, '01-'03, '04-'06. Thomas Merriam, 1889-'90, '91-'93. Theodore L. Poole, 1889, '90-'92, '94-'96, '97-'99, 1900. William H. Warner, 1889-'91, '92-'94. Mary E. Bagg, 1893-'95. Virginia L. Jones, 1893-'95, '96-'98. Frances W. Marlette, 1893-'95, '96-'98, '99-'01, '02-'04, '05, '06. Mary E. Wieting, 1893-'95, '96-'98, '99-'01. D wight H. Bruce, 1894. Marv J. Jackson, 1894-'96, '97-'99, 1900-'02. Edward A. Powell, 1894-'96, ■97-'99, 1900-'02, '03-'05, '06. Louis Dow Scisco, 1894-'95. Martha T. Held, 1895-'97, '98-1900, '01-'03. Salem Hyde, 1895-'97, '98-1900, '01-'03, '04-'06. Osgood V. Tracv, 1895-'97, '98-'1900, •01-'03, '04-'06. Franklin H. Chase, 1895-'96, '97-'99, 1900-'02, '03-'05, '06. Frances P. Gifford, 1896-'98, '99-'01. '02-'04, '05-'06. Fannie M. Hamilton, 1896-'98, •99-'01. Richard R. Slocum, 1897-'99, 1900-'01. Ima Bagg Merrell, 1899-'01, '02-'04, '05, '06. 26 MANUAL OF THE A. Judd Northrup, 1900-'02, '03-'05, '06. Henry R. Cooper, 1900-'02, '03-'05, '06. Charles P. Clark, 1900-'01, '02-'04, '05-'06. Frances Cheney Palmer, 1900-'01, '02-'04. '05, '06. Hendrick S. Holden, 1900, '01-'03. Charles W. Snow, 1900, '01-'03, '04-'06. T.Jefferson Leach, 1901 -'03, '04-'06. Charles Andrews, 1901-'02, '03-'05, '06. John D. Barrow, 1902-'04, '05-'06. Charles L. Stone, 1902-'04, '05, '06. W. W. Newman, 1902. L. Leonora Goodrich, 1903-'05, '06. William James, 1903-'05, '06. George G. Fryer, 1904-'06. Florence M. Keene, 1904-'06. John M. Strong, 1904-'05, '06. Theodore E. Hancock, 1906. ONONDAGA HISTORICAL ASSOCIATION 27 OF THE O^nonbaga Ultstortral ABBnriattDtt Aa Aiinptsli April 24. IB34, anb aubarquMtllH AmeuBeb ARTICLE I OF OFFICERS AND MANAGEMENT Section 1. The management of the affairs of the Asso- ciation shall be under the direction and control of a Board of Directors consisting of twenty-four members who are to be elected as hereinafter provided. Section 2. The ofBcers of the Association shall consist of a President, First and Second Vice-Presidents, a Recording Secretary, a Corresponding Secretary and a Treasurer, the official term of such officers to be one year, to be elected as hereinafter provided. ARTICLE II OF ELECTIONS Section 1. At each annual meeting of the Association there shall be elected by ballot eight Directors to hold office for three years or until their successors are elected ; and, pro- vided further, that at the annual meeting held on the second Friday of January, 1900, there shall also be elected two Directors to hold office for one year and two Directors to hold office for two years. Section 2. The Directors shall, at their first meeting after the annual meeting of the Association, elect from their number officers for the ensuing year, at least five days notice of such meeting having been previously given in writing to each Director. 28 MANUAL OF THE Section 3. Officers shall be elected by ballot and b}' a plurality of votes. Section 4. All members, except honorary members and those who are in arrears for dues, shall be entitled to vote for Directors. ARTICLE III OF meetings of the association and board of directors Section 1. The annual meeting of the Association shall be held on the second Friday in Januai-y at eight o'clock p. M. At this meeting twenty-five members shall constitute a quorum. Section 2. Regular meetings of the Association shall be held on the second Fridaj' of each month except June, July, August and September. At these meetings fifteen members shall constitute a quorum. Section 3. At least three days' notice shall be given in the city papers of the time and place of annual and other meetings of the Association. Section 4. The Board of Directors shall meet on the evenings of the regular meetings of the Association, except when otherwise ordered by the Board. Section 5. A quorum of the Board shall consist of eight members. Section 6. In the absence of a quorum at any meeting of the Association or Board of Directors no business except calling the roll and adjourning shall be transacted. ARTICLE IV • OF THE PRESIDENT Section 1 . The President, or in his absence one of the Vice-Presidents, shall preside at all meetings of the Associa- ONONDAGA HISTORICAL ASSOCIATION 29 tion and of the Board of Directors. The President and Vice- Presidents being absent a president pro tempore shall be chosen. Section 2. The presiding officer at all meetings of the Association or Board of Directors shall perform the duties usually appertaining to the office of President, and shall give the casting vote in case of a tie. ARTICLE V OF THE RECORDING SECRETARY Section 1. It shall be the duty of the Recording Secre- tary to keep a record of the proceedings of the Association and of the Board of Directors, to give notice of all meetings and to call special meetings of the Association and of the Board on the request of the President or on the written re- quest of five Directors. Section 2. He shall keep in a book a roll of the mem- bers of the Association and shall have custody of the seal of the Association. ARTICLE VI OF THE CORRESPONDING SECRETARY The Corresponding Secretary shall have the custody of all letters and communications to the Association, shall read to the Association or the Board of Directors all communications received as such Secretary and, under the direction of the Association or the Board of Directors, shall prepare all com- munications in the name of the Association and shall keep true copies of the same. ARTICLE VII OF THE LIBRARIAN The Librarian appointed by the Board of Directors shall, under their direction, have the custody of the library and cabinet, including all the manuscripts, papers, documents, 30 MANUAL OF THE coins, maps and relics, and shall keep a record of all dona- tions and report the same to the Association. He shall make a proper catalogue of the books and other property of the Association in his care. ARTICLE VIII OF THE TREASURER Section 1. It shall be the duty of the Treasurer to re- ceive and disburse all moneys of the Association and to keep an account in a book to be provided for that purpose of all receipts and disbursements. Section 2. He shall pay out no moneys of the Associa- tion except in pursuance of resolutions of the Board of Direc- tors or of the Executive Committee and on the order of the President, and every resolution for the payment of money shall express on its face the object of the appropriation. Section 3. He shall prepare an annual report to be sub- mitted, at the annual meeting, to the Board of Directors with the vouchers of all payments. He shall also make a report of the financial condition of the Association at such times as required by resolution of the Board. Section 4, He shall give a bond satisfactory to the Board for the faithful discharge of his duties, and for a true account of all moneys which shall come into his hands as Treasurer, and for the payment of all balances to his successor. ARTICLE IX OF THE BOARD OF DIRECTORS Section 1. The Board shall have power to fill, until the next annual meeting, from members of the Association, all vacancies occurring in the Board or Standing Committees. Section 2. The Board shall have power to drop from membership in the Board or in a Standing or other Com- ONONDAGA HISTORICAL ASSOCIATION 31 mittee, any member who refuses or neglects to perform duties assigned to him, or who absents himself without excuse from three consecutive meetings of the Board oi of the Committee to which he has been appointed. ARTICLE X OF MEMBERSHIP AND DUES Section 1. By vote of the Board of Directors any person whose name hasbeen proposed, shall be admitted to member- ship of the Onondaga Historical Association on the payment of two dollars and signing the roll of members. This pay- ment shall be in full of dues for the ensuing year. Section 2. The annual dues of members shall be two dollars, which shall be paid on before December 31 of each year. On the failure of any member to pay annual dues, as herein provided, the Treasurer shall give notice, written or printed, that such dueshave accrued, and that it is the Treas- urer's duty to drop from the rolls all members in arrears at the expiration of thirty days from the date of this notice. On the expiration of said thirty days, the Treasurer shall drop from the list all members in arrears for dues. Section 3. The Treasurer shall, on the first Monday in Februarv of each year, revise the list of annual members, and notify all those in default of the payment of dues, and take other procedure, as provided in section 2 of these by-laws. Annual members who joined the Association during the last three months of the preceding year, shall be recognized as having paid their dues for the year ending with the ensuing December 31. ARTICLE XI OF LIFE MEMBERSHIP Section 1. Any person, by a vote of the Board of Direc- tors, may become a life member of the Association on paying the Treasurer the sum of twenty-five dollars. 32 MANUAL OF THE Section 2. Life members shall be entitled to all the privi- leges of other members and shall be exempt from the payment of dues. ARTICLE XII OF HONORARY MEMBERSHIP Section 1. The Board of Directors shall have power to elect any person an honorary member of the Association who, in the opinion of the Board, may be entitled to such distinction. Section 2. The Board of Directors shall have power to elect any person who is a non-resident and interested in his- torical research a corresponding member of the Association. Section 3. Honorary members shall beentitled to all the privileges of other members except voting and holding office, and shall be exempt from the payment of dues. ARTICLE XIII OF THE EXECUTIVE COMMITTEE AND STANDING COMMITTEES Section 1. The Executive Committee shall consist of the President, the Recording Secretary and three other mem- bers of the Board, to be appointed by the President with the approval of the Board of Directors. Section 2. The President, with the approval of the Board, shall also appoint the following Standing Commit- tees, each of which shall consist of five members of whom one at least shall be a member of the Board of Directors : 1. Lectures and Historical Meetings. 2. Rooms and Fixtures. 3. Donations, Curiosities and Relics. 4. Finances and Auditing. 5. Ways and Means. 6. Arts and Sciences. ONONDAGA HISTORICAL ASSOCIATION 33 7. Local History. 8. Geology, Mineralogy and Botany. 9. Membership. 10. Printing. 11 . Exhibitions and Premiums. 12. By-Laws and Rules. ARTICLE XIV OF ORDER OF BUSINESS Section 1. At all meetings of the Association or Board of Directors the presiding officer having taken the chair, the roll having been called and a quorum being present, the order of business shall be as follows : 1. Reading and approval of the minutes of the pre- ceding meeting. 2. Reports of Standing Committees in their order. 3. Reports of Select Committees. 4. Reports of Officers. 5. Election of Officers (at the annual meeting of the Association.) 6. Proposals for membership. 7. Motions and Resolutions. 8. Unfinished Business. 9. Miscellaneous— Communications, reading of pa- pers, discussions, etc. Section 2. This order of business may be suspended on the vote of a majority of the members present. ARTICLE XV OF THE FORMATION OF SECTIONS Subject to the pleasure of the Association, members of the Association specially interested in any subject, purpose or study, directly or indirectly related to the objects, purposes 34 MANUAL OF THE or pursuits of the Association, may, by a vote of approval by the Board of Directors, form themselves into, or, if already formed, may continue to be in sections, divisions or chapters within the Association, for the pursuit of their respec- tive subjects and studies; and may make, adopt and follow their own special rules and forms of organization ; and may hold meetings separately from the general meetings of the Association; and may occupy and use the rooms and con- veniences of the Association for such meetings when the same are not in use by the Association ; and may place and store in said rooms their scientific collections, their books and papers, and other property, subject to the approval and control of the Board of Directors as to the character and quantity and care of such collections and property, and the the place and method of storing such property. This article does not give to persons not members of the Association any of the rights or privileges hereinbefore men- tioned, nor the right to attend the meetings of such divisions or chapters held in the rooms of the Association, or to any of the privileges of the Association, without a vote of the Board of Directors giving such privileges temporarily. In no event shall the Association be subjected to or be- come responsible for any expense for the care of such prop- erty, or be made liable to pay any expense or indebtedness incurred by such sections, divisions or chapters. ARTICLE XVI OF AMENDING THE BY-LAWS These by-laws may be amended at any meeting of the Association by a vote of two-thirds of the members present, a notice of the proposed amendment having been publicly given in writing at a meeting duly called at least one month previous to action thereon. ONONDAGA HISTORICAL ASSOCIATION 35 loll of ii^mbrrB OF THE (inonhaga f tBtoriral ABsnaatton l^nnnrarg ICtfo UStmbpra Calthrop, Rev. S. R 1517 South Salina Street Cusick, Rev. Albert ..Onondaga Castle, N. Y. Day, Chancellor James R 604 University Avenue Hargitt, Dr. Charles W 909 Walnut Avenue Mace, Prof. William H 127 College Place Mullany, Rev. John F 1408 Park Street Pierce, Jairus Onondaga Castle, N. Y. SItft iMpmbFra Agan, Mrs. Anna E 514 South Warren Street Agan, Miss Annie H 514 South Warren Street Alexander, Mrs. Frances E Belleville, Ont. Andrews, Hon. Charles 606 James Street Bacon, Nathaniel T The Acorna, Peacedale, R. I. Bagg, Stanley 126 Green Street Baker, Miss Cornelia A 207 East Kennedy Street Baker, John M 565 Herkimer Street, Brooklyn, N. Y. Baldwin, Mrs. Kate P 120 Lincoln Avenue Barker, John Guy 181 Holland Street Barker, Mrs. John G 181 Holland Street Barker, Mrs. Mary C 704 Lodi Street Beauchamp, Rev. William M 121 Mark Avenue Beecher, Robert M 1511 Grape Street Belden, Mrs. James J The Vanderbilt Betts, Samuel T 416 James Street Blynn, Mrs. Frances D 220 West Castle Street Brand, Miles W Auray, Colo. Brockway, Rev. Albert Alonzo 2 Bible House, New York Burt, Addison M 131 West Sixty-first Street, New York Butler, Mrs. Emma P 405 James Street Button, Mrs. Mabel C 601 James Street 36 MANUAL OF THE Candee, Mrs. Horace 516 West Onondaga Street Carroll, Frances E 306 Harrison Street Chase, Mrs. Mary R 406 Forman Avenue Clark, Miss Sophia A 701 Lodi Street Cooper, Henry R 1921 West Genesee Street Cooper, Mrs. Jessie B 1921 West Genesee Street Crouse, Charles M 419 West Genesee Street Cullen, Mrs. Kate M 115 Burnet Avenue Davis, Maj. Alexander H Thomden, Naples, Italy Davis, Mrs. Caroline M Thornden, Naples, Italy Dawson, Edward S 125 Burnet Avenue Dey, James 816 James Street Douglas, Miss Angelia 220 West Castle Street Douglas, Miss Belle 220 West Castle Street Eddy, Mrs. Stella K 507 University Avenue Ellis, Alexander D East Syracuse, N. Y. Elmendorf, Joachim 35 Mt. Morris Avenue, New York Emory. Dr. Thomas Cazenovia, N. Y. Emory, Mrs. Percy McCarthy Cazenovia, N. Y. Fargo, James C 65 Broadway, New York Fitch, Mrs. Louise L 48 Vick Park B., Rochester, N. Y. Garrett, George W 1012 South Salina Street Garrett, Mrs. Mary R 1012 South Salina Street Garrett George Raynor 1012 South Salina Street Giflford, Sidney B 711 East Genesee Street Gilbert, William 113 East Kennedy Street Goodrich, Mrs. L. Leonora 505 East Willow Street Green, Andrew H 42 Woodward Avenue Terrace, Detroit, Mich. Green, Andrew H., Jr 42 Woodward Avenue Terrace, Detroit, Mich. Haberle, Mrs. W. H 516 James Street Harlow, Mrs. William Kibbe, Mass. Hawley, Mrs. Sarah Graham 1007 West Onondaga Street Hawley, J. Dean 204 Green Street Hawley, Miss Mary E John Crevar Library Building, Chicago, 111. Held, Prof. Ernst 129 Burnet Avenue Hiscock, Hon. Frank 401 West Onondaga Street Holden, Hendrick S 1000 James Street Hughes, Mrs. Emma M 403 Dewitt Street Huntington, Miss Jessie S 311 Howard Street Hyde, Salem 711 West Genesee Street Hyde, Mrs. Salem 711 West Genesee Street Jackson, Mrs. Emma J The Snowden Jaycox, James A Ann Arbor, Mich. ONONDAGA HISTORICAL ASSOCIATION 37 Johnson, Mrs. Mary E 914 james Street Jones, Miss Virginia L 608 South Warren Street Jones, Lawrence T IO9 McKinley Avenue Joy, Edward 814 West Genesee Street Joy, Mrs. Edward 814 West Genesee Street Kapps, Oscar 136 Green Street Kapps, Mrs. Anna W 136 Green Street King, Ross L 202 West Adams Street Knapp, George K Grouse Building, Warren Street Knapp, Hon. Martin A Washington, D. C. Leach, Thomas J 1225 North Salina Street Leavenworth, Mrs. Mary T 318 James Street Leslie, E. Norman Skaneateles, N. Y. Lyman, Mrs. Viola C 308 Hawley Avenue Maltbie, Mrs. Annie C 26, The Durston Mann, Mrs. Olivia B Maynard, Mrs. Elizabeth Grouse 1008 East Genesee Street McCarthy, David K Syracuse McCarthy, Mrs. Ella 705 Lodi Street McDowell, Mrs. Catherine C 212 Hawley Avenue Mercer, Dr. Alfred 324 Montgomery Street Mercer, Dr. A. Clifford 324 Montgomery Street Merrell, G. Lewis 624 West Onondaga Street Merrell, Mrs. Mary A 624 West Onondaga Street Moore, Miss Margaret 705 Lodi Street Newell, Mrs. Augusta 500 Townsend Street Newman, William W South Onondaga, N. Y. Northrup, Hon. Ansel Judd 207 Green Street Northrup, Mrs. Eliza E 207 Green Street Noxon, James Padgham, Miss Clare A 120 Shonnard Street Palmer, Mrs. Frances Cheney 1000 East Genesee Street Pennock John D 2002 West Genesee Street Pennock' Mrs. Anna Bagg 2002 West Genesee Street Poole, Mrs. Theodore L 120 Lincoln Avenue Poole, Miss Harriet E 120 Lincoln Avenue Poor, Mrs. Ella L Washington, D. C Powell, Edward A 805 West Genesee Street Prang. Mrs. Mary D - ■••■Boston, Mass Preston, Mrs. Ella J 517 West Onondaga Street Raynor, Miss J. Adelle Midland Avenue, Onondaga ReMeld, Charles T Glen Haven, N. Y. 38 MANUAL OF THE Redfield, Mrs. Fanny Glen Haven, N. Y. Redfield, Robert L Glen Haven, N. Y. Roberts, John T 810 Roberts Avenue Roberts, Miss Louise W 810 Roberts Avenue Sage, Mrs. M. Olivia 506 Fifth Avenue, New York Sawyer, George C 700 University Avenue Schneider, PhiKp F 319 Jackson Street Scisco, Louis Dow , 1814 Wrightwood Avenue, Chicago, 111. Shue, Avery P 161 Garfield Avenue Sloan, P. Elmendorf N. J. S. H. & A., Morris Plains, N. J. Slocum, Col. Joseph J Union League Club, New York Smart, Mrs. Annie 913 West Genesee Street Smith, Mrs. Margaret Tredwell 755 Irving Avenue Smith, Mrs. Charlotte A Claremont, Cal. Smith, Stanley G 800 University Avenue Smith, Miss Florence A 512 Tallman Street Stevens. Richard F Lysander, N. Y. Strong, Col. John M 211 East Jefferson Street Sweet, Mrs. Marie H 401 James Street Sweet, Prof. John E 114 Merriman Avenue Sweet, Wheaton B Pompey, N. Y. Teall, Mrs. Sarah M 409 East Payette Street Tolman, Mrs. Sarah L East Onondaga, N. Y. Totman, Dr. David M 303 Montgomery Street Tracy, Col. Osgood V 1017 James Street Tracy, Mrs. Ellen S " 1017 James Street Truesdell, John W 500 McBride Street Truesdell, George Washington, D. C. VanDuyn, Dr. John, The Kasson, James Street VanSlyke, Dr. David B Passadena, Cal. Warner, Charles M 538 West Onondaga Street Warner, C. Blaine 720 North Clinton Street Warner, Grove E 538 West Onondaga Street Watts, Mrs. Ehzabeth Fitch Lockport, N. Y. White, Hon. Andrew D Ithaca N. Y. White, Ernest 1 907 James Street White, Horace K 713 James Street Wyckoff, Edward G Ithaca, N. Y. Wyckoff, Mrs. Edward G Ithaca N. Y ONONDAGA HISTORICAL ASSOCIATION 39 Annual MtmhtxB Agar, Mrs. S. A Manlius, N. Y. Amerman, George L Cazenovia, N. Y. Andrews, Hon. William S '. 404 Oak Street Andrews, Mrs. Marcia S 606 James Street Andrews, Charles W 216 Highland Avenue Andrews, James M 716 James Street Andrews, John Y 103 Davis Street Bacon, Francis E 308 Walnut Place Bagg, Mrs. Amelia B 126 Green Street Bagg, Miss Eunice 126 Green Street Baker, Seth D 201 Onondaga Avenue Baker, Mrs. Florence M 201 Onondaga Avenue Barker, Frederick W 215 Park Avenue Barnes, James 800 Euclid Avenne Barrow, John D Skaneateles, N. Y. Bigelow, Mrs. Cornelia S 334 West Onondaga Street Bridgman, Charles A 511 West Onondaga Street Bruce, Dwight H 720 James Street Burhans, Henry N 1423 South State Street Burt, Mrs. Rebecca J 1206 Bellevue Avenue Butler, John G 414 James Street Chase, Franklin H 302 Stinard Avenue Chase Mrs. I. B 500 Comstock Avenue Cheney, Jerome L 728 South Grouse Avenue Cheney, Mrs. Mary S 728 South Grouse Avenue Clark, Hon. Charles P 619 West Genesee Street Clark Dr. G^ylord P 619 West Genesee Street Cobb,' Mrs. Frances A 708 James Street Coddington, Rev. Herbert S 1006 Harrison Street Cogswell, William B 801 James Street Grouse, Mrs. Lucia Leach 416 West Genesee Street Cummins, John J 701 East Genesee Street Dana, Mrs. Clara «i7/,^'""^ 1*"""* Denison, Mrs. Melissa M «!! t^'"'' S'!!^ ^ _ , , 814 James Street ^^' S fi 201 Dewitt Street Dey, Donald ^^^ Snowden Doheny, George..... • ^oi Avery Avenue Dorchester, Robert .■■.•.'.■.■.gOT West Genesee Street Driscoll, George W g^g ^^^^^ g^^^^^. Driscoll, Miss J. Frances •••■ University Avenue Duncan, William A 40 MANUAL OF THE Duncan, Mrs. William A 901 University Avenue Dunning, William D 717 James Street Dutcher, Fred E 106 Morgan Avenue Ebeling, Fred H 300 McBride Street Eisner, Dr. Henry L 406 East Genesee Street Field, Frederick W 1813 West Genesee Street Fitch. Mrs. Ursula A 207 Green Street Fobes, Hon. Alan Cutler 1017 James Street Fryer, George G 203 Onondaga Avenue Fryer, Mrs. George G 203 Onondaga Avenue Gifford, Miss Frances P 501 West Genesee Street Gilbert, Nelson 308 East Willow Street Gott, Mrs. Sarah C 913 James Street Grover, Eugene M 115 Victoria Place Hancock, Hon. Theodore E 1406 East Genesee Street Halsted, Dr. T. M 117 Dewitt Street Hamilton, Mrs. Frances M : Cooperstown, N. Y. Hawley, Mrs. Ruth M 105 Onondaga Avenue Hayden, Mrs. S. C 405 East Fayette Street Heermans, Forbes 217 Highland Avenue' Heffron, Dr. John L 528 South Salina Street Hendricks, Hon. Francis 520 West Onondaga Street Hendricks, Mrs. Francis 520 West Ononeaga Street Hiscock, Mrs. Cordelia King 401 West Onondaga Street Hogan, Thomas 618 West Onondaga Street Holden, Willis A 519 West Onondaga Street Holden, Mrs. Idelle L 519 West Onondaga Street Hooker, Dr. Frederick 337 Westcott Street Hudson, E. A ..338 West Onondaga Street Hudson, Mrs. E. A 338 West Onondaga Street Hudson, Charles A 506 West Genesee Street Hudson, Mrs. Charles A 506 West Genesee Street Huntington, Mrs. Hannah D. S 408 Douglas Street Hyde, Rev. Henry Neal ,222 Seymour Street Jackson, Miss Mary J The Snowden Jacobson, Dr. Nathan ; 430 South Salina Street James, William 607 East Genesee Street Jones, Peterson E 504 West Genesee Street Jones, Mrs. Peterson E 504 West Genesee Street Judson, Edward B 822 James Street Just, John A 915 West Genesee Street ONONDAGA HISTORICAL ASSOCIATION 41 Keene, Miss Florence M 721 Lodi Street ^'T' ^''- J^''*'"'" ^ ■■ 410 East Genesee Street Kuntzsch, Frederick A TOO Catherine Street Lacy, Henry 408 Center Street Lamb, Anthony 712 West Genesee Street LeRoy, Henry M Camillus, N. Y. Leslie, Mrs. Margaret A 214 East Onondaga Street Lewis, Ceylon H I05 Furman Street Loughlin, F. H 307 Montgomery Street Lyman, Frederic A 326 Hawley Avenue Mann, Mrs. John H 309 East Willow Street Marlette, Mrs. Frances W 316 Leavenworth Avenue Marlow, Dr. F. W 200 Highland Street Marlow, Mrs. Laura B 200 Highland Street Marsellus, John 208 Walnut Place McCarthy, Dennis 818 James Street Merrell, Mrs. Ina Bagg 402 James Street Muench, William 608 North Salina Street Mundy, Rev. E. W 121 College Place Munro, John S Camillus, N. Y. Munro, Isaac H 813 West Genesee Street Newell, Harry Emory 109 Coolidge Avenue Niver, William K 514 South Salina Street Niver, Mrs. William K 514 South Salina Street Nottingham, Edwin 204 Marshall Street Nottingham, William 701 Walnut Avenue Nottingham, Mrs. William 701 Walnut Avenue Padgham, Amos 120 Shonnard Street Palmer, Alva W 1000 East Genesee Street Paltz, Mrs. Grace L 214 East Onondaga Street Peck, Willard H Peck Hill, Dewitt Peck, Duncan W 204 Green Street Petit, Douglas E 407 Oak Street Phillips. Albert C 1210 South Salina Street Plumb Hiram W 'i^32 South Crouse Avenue Powell', Mrs. Edward A 805 West Genesee Street Randall, James A -fS Midland Avenue Redway, James H 1806 West Genesee Street Reed, Mrs. Martha J. Palmer North Syracuse, N. Y. Reid, Ann Eliza ■-••^^^'* ^"°t "^^' i!' !; Rich Mrs. Nellis M The Kasson James Street Ross Hon. William M 212 Green Street 42 MANUAL OF THE ONONDAGA HISTORICAL ASSOCIATION Scott, Mrs. Charlotte B 525 Oak Street Seubert, Justin 405 Oak Street Snow, Charles W 510 University Avenue Stansfield, William H 530 West Onondaga Street Stone, Hon. Charles L 815 James Street Stone, Seymour H 420 James Street Tooke, Charles W 606 University Avenue Tooke, Mrs. Charles W 606 University Avenue Townsend, Mrs. Harriet M 312 James Street Tracy, William G 620 James Street Truesdell, Mrs. John W 500 McBride Street Tyler, John H 350 Delaware Street Vann, Hon. Irving G 316 James Street Vann, Mrs. Florence Dillaye 316 James Street Wallace, Miss Lulu T 216 West Castle Street Wickes, William K The Mowry