t^ ,.V3T,0N, By ^ ,T ? A N D 1 O r^^ 9^ LIST^'QF \4EMBERS OF THE SOCIEXV OK California Pioneers, JULY 1, 1S«B. SAN FRANCISCO: Coinniercial Puhlisliiiig Co.. Printors, :;i Califoniiii St. 1 s s ,s . CONSTITUTION, BY-LAWS ; — AND— ! LIST OF MEMBERS —OF— THE SOCIETY CALIFORNIA PIONEERS, SINCE ITS ORGANIZATION, As Kevised June, 1888. ORGANIZED, y^XJOTJST, 1850- SA^J FRANCISCO: PUBLISHED BY ORDER OF THE BOARD OF DIRECTORS. 1888. TABLET, Pioneer Presidents. 1. William Davis Merry Howard Mass 1850-3 2. Samuel Brannan Maine 1853-4 3. Jacob Kink Snyder Pennsylvania 1854-5 4. Stephen Randall Harris New York 1855-6 5. Thomas Oliver Larkin Massachusetts 1856-7 6. Alexander Gurdon Abell New York 1857-60 7. Philip Augustin Roach Ireland 1860-1 8. Henry Martin Gray New York 1861-2 9. Owen Paul Sutton New York 1862-3 10. Willard Brigham Farwell Massachusetts 1863-4 11. Joseph Webb Winans New York 1864-5 12. Pierre Barlow Cornwall New York 1865-6 13. Robert Joyce Tiffany New York 1866-7 14. William Rufus Wheaton New York 1867-8 15. William Henry Clark Maine 1868-9 16. Richard Chenery Massachusetts 1869-70 17. Charles Daniel Carter New York 1870-1 18. Alexey Waldemar Von Schmidt Russia 1871-2 19. Peter Donahue Scotland 1872-3 20. James Lick Pennsylvania 1873 to Oct. '76 21. William Tell Coleman Kentucky. . Oct. '76 to July '77 22. Peter Dean England 1877-8 23. Serranus Clinton Hastings New York 1878-9 24. Henry Lee Dodge Vermont 1879-80 25. Joseph Green Eastland Tennessee 1880-2 26. Washington Bartlett Georgia 1882-3 27. Nathaniel Holland Pennsylvania 1883-4 28. Louis Sloss Germany 1884-5 29. John Nightingale New Jersey 1885-6 30. Gustave Reis Germany 1886-7 31. Isaac Elphinstone Davis Massachusetts 1887-8 Officers for 1850 to 1853. San Francisco WM. D. M. HOWARD, President. JACOB R. SNYDER, Vice-President. SAMUEL BRANNAN, GEO. FRANK LEMON, JOSEPH L. FOLSOM, Eec. Sec'y. J. C. L. WADSWORTH, Ass't Sec'y. EDWIN BRYANT, Corresp'g Sec'y. WM. C. PARKER, Assistant " ANDREW J. GRAYSON, Ass't Sec'y. TALBOT H. GREEN, Treasurer. Sacramento City JOSEPH CHILDS, Vice-President. SAMUEL NORRIS, Secretary. Benicia ROBERT SEMPLE, Vice-President. STEPHEN COOPER, Secretary. Upper Sacramento PEARSON B. READING, Vice-Pres. HENRY L. FORD, Secretary. Feather River Dist . . JOHN BIDWELL, Vice-President. SAMUEL J. HENSLEY, Secretary. San Joaquin District CHAS. M. WEBBER, Vice-President. BENJ. S. LIPPINCOTT, Secretary. San Diego JUAN B ANDINI, Vice-President. CHAS. JOHNSON, Secretary. Los Angeles ABEL STEARNS, Vice-President. DAVID W. ALEXANDER, Secretary. Santa Barbara PABLO DE LA GUERRA, Vice-Pres. NICHOLAS A. DEN, Secretary. Monterey JACOB P. LEESE, Vice-President. WM. E. P. HARTNELL, Secretary. San Jose JOHN TOWNSEND, Vice-President. JOSIAH BELDEN, Secretary. Sonoma MANUEL G. VALLEJO, Vice-Pres. LILBURN W. BOGGS, Secretary. Contra Costa WILLIAM W. SMITH, Vice-Pres. Board of Directors, 1850-53. San Francisco. JAMES C. WAED, J. D. STEVENSON, SAMUEL KYBURZ, GEORGE K. WINNER, HENRY W. HALLECK, RICHARD M. SHERMAN, JAMES HALL, ROBERT WELLS, J. MEAD HUXLEY, CHAS. L. ROSS, HENRY GERKE, GEO. W. VINCENT, JOHN ELICK. Sacramento HENRY A. SCHOOLCRAFT. Santa Cruz WM. BLACKBURN. San Jose JOHN WHITE. Benicia JOHN B. FRISBIE. Stockton NELSON TAYLOR. Napa Valley JOSEPH P. T. THOMPSON. Eureka JAMES C. LOW. Monterey JOHN B. R. COOPER. Santa Barbara & San Luis Obispo. JOHN WILSON. Los Angeles B. D. WILSON. San DIEC40 WM. H. DAVIS. Saucelito ROBT. A. PARKER. Officers for 1853-4. San Francisco SAMUEL BR ANNAN, President. THOS.O. LAEK IN, Vice-President. JACOB R. SNYDER, BENJ. S. LIPPINCOTT, JAMES C. LOW, Rec. Secretary. SELIM E. WOODWORTH, Ass't Sec'y. G. FRANK LEMON, Corres. Sec'y. CHAS. G. SCOTT, Ass't EDWARD A. KING, '' WM. T. SHERMAN, Treasurer. Sonoma MANUEL G. VALLEJO, Vice-President. LILBURN W. BOGGS, Secretary. San Joaquin District.. CHAS. M. WEBBER, Vice-President. " " " NELSON TAYLOR, Secretary. San Jose JOSIAH BELDEN, Vice-President. " " JOHN MURPHY, Secretary. Colusa ROBERT SEMPLE, Vice-President. " HENRY L. FORD, Secretary. Upper Sacramento PEARSON B. READING, Vice-President. CAPT. SWIFT, Secretary. Feather River Dist.. ..JOHN A. SUTTER, Vice-President. JOHX BIDWELL, Secretary. Benicia EDWD. L. STETSON, Vice-President. ED WD. H. VON PHISTER, Secretary. Santa Cruz. .' W^M. BLACKBURN, Vice-President. TIIERON R. PER LEE, Secretary. Monterey JACOB P. LEESp:, Vice-President. WM. E. P. HARTNELL, Secretary. Santa Barbara A. B. THOMPSON, Vice-President. " " JOHN KEYES, Secretary. Los Angeles B. D. WILSON, Vice-President. ABEL STEARNS, Secretary. San Diego JUAN BANDINI, Vice-President. J. J. WARNER, Secretary. Board of Directors for 1853-4. San Francisco. CHARLES G. SCOTT, HENRY GERKE, J. MEAD HUXLEY, CHAS. L. ROSS, EDWARD A. KING, LOUIS McLANE, EDWARD C. KEMBLE, JAMES C. WARD, HENRY W. HALLECK, HENRY L. FORD, WM. S. CLARK, ANDREW J. GRAYSON. Sacramento SAMUEL NORRIS. Santa Cruz ISAAC GRAHAM. San Jose WILLIAM R. BASSHAM. Benicia JOHN B. FRISBIE. Stockton JAMES E. NUTTMAN. Napa JOSEPH P. T. THOMPSON. Martinez JOHN MARSH. Alameda HENRY C. SMITH. Los Angeles B. D. WILSON. San Diego WM. H. DAVIS. Monterey JOHN B. R. COOPER. Tuolumne HIRAM W. THEALL. Officers for 1854-5. PRESIDENT. JACOB R. SNYDER. VICE-PRESIDENTS. GABRIEL B. POST, San Francisco. JAMES C. L. WADS WORTH, San Francisco. BENJ. S. LIPPINCOTT, San Francisco. JACOB P. LEESE, Monterey. JOSIAH BELDEN, Santa Clara. GEORGE C. YOUNT, Napa. CHARLES B. JOHNSON, Los Angeles. JOHN A. SUTTER, Sutter. HENRY L. FORD, Colusa. PIERRE B. CORNWALL, Sacramento. HIRAM W. THEALL, Tuolumne. WM. A. RICHARDSON, Marin. JOHN BIDWEL];, Butte. SAMUEL FURDY, San Joaquin. PEDRO C. CARILLO, Santa Barbara. TREASURER. WILLIAM T. SHERMAN. SECRETARY. JAMES C. LOW. DIRECTORS. WM. VAN VOORHIES, OWEN P. SUTTON, JACOB SHEW, SAMUEL W. HAIGHT, THOS. A. WARBASS, J. MEAD HUXLEY, G. FRANK LEMON. CORRESPONDING COMMITTEE. DAVID S. TURNER, FRANK SOULE, STEPHEN R. HARRIS, ALEX. G. ABELL, WILLARD B. FARW^ELL. Officers for 1855-6, PRESIDENT. STEPHEN R. HARRIS. VICE-PRESIDENTS. ALFRED J. ELLIS, San Francisfo. JOHN MIDDLETON, San Francisco. OV/EN P. SUTTON, San Francisco. JACOB P. LEESE, Monterey. CAIUS T. RYLAND, Santa Clara. GEORGE C. YOUNT, Napa. CHARLES B. JOHNvSON, Los Angeles. JOIU: A. SUTTER, Sutter. HENRY L. FORD, Colusa. PIERRE B. CORNWALL, Sacramento. WM. A. RICHARDSON, Marin. SAM'L PURDY, San Joaquin. NAPOLEON B. SMITH, San Francisco. PEDRO C. CARILLO, Santa Barbara. WM. BLACKBURN, Santa Cruz. TREASURER. GABRIEL B. POST. SECRETARY. ASA B. PERKINS. DIRECTORS. WM. T. SHERMAN, DAVID B. STOVER, LOUIS R. LULL, ARTHUR B. STOUT, JACOB SHEW, WM. C. HOFF, SAMUEL BRANNAN. CORRESPONDING COMMITTEE. JOSEPH E. LAWRENUE, JOSEPH SHANNON, JNO. W. CONNER, SAMUEL C. EVELETH, GEO. A. HUDSON. Officers for 1856-7. PRESIDENT. THOMAS O, LARKIN. VICE-PRESIDENTS. FRANCIS J. LIPPITT, San Francisco. WILDES T. THOMPSON, San Francisco. THOS. D. JOHNS, San Francisco. JACOB P. LEESE, Monterey. GEORGE C. YOUNT, Napa. JOHN A. SUTTER, Sutter. PIERRE B. CORNWALL, Sacramento. SAMUEL PURDY, San Joaquin. SAMUEL J. HENSLEY, Santa Clara. CHAS. B. JOHNSON, Los Angeles. HENRY L. FORD, Colusa. LOUIS K. LULL, Yuba. HIRAM FOGG, Contra Costa. PEDRO C. CARILLO, Santa Barbara. JOHN BIDWELL, Butte. TREASURER. GABRIEL B. POST. SECRETARY. ASA B. PERKINS. DIRECTORS. STEPHEN R. HARRLS, ARTHUR B. STOUT, WM. ARRINGTOX, ALBERT G. KANDALL, M. M. HARVEY, HARVEY S. BROWN, JOHN H. GARDINER. CORRESPONDING COMMITTEE. E. GOULD BUFFUM, WILLARD B. FARWELL, WM. H. CLARK, OTLS V. SAWYER, G. KEXYOX FITCH. Officers for 1857-8. PRESIDENT. ALEXANDER G. ABELL. VICE-PRESIDENTS. ARTHUR B. STOUT, San Francisco. WM. ARRINGTON, San Francisco. JAMES E. WAINWRIGHT, San Francisco. JOHN A. SUTTER, Sutter. GEORGE C. YOUNT, Napa. JAMES LICK, Santa Clara. LOUIS R. LULL, Yuba. WM. BLACKBURN, Santa Cruz. BENJ. S. LIPPINCOTT, Calaveras. PIERRE B. CORNWALL, Sacramento. CHARLES FERNALD, Santa Barbara. HIRAM FOGG, Contra Costa. JOHN F. JOHNSON, Mariposa. C. M. WEBBER, San Joaquin. JOHN BIDWELL, Butte. TREASURER. JOHN H. TURNEY. SECRETARY. ASA B. PERKINS. DIRECTORS. PHILIP A. ROACH, BENJ. F. VOORHEES, WM. H. CLARK, E. H. WASHBURN, O. HOFFMAN BURROWS, OTIS V. SAWYER, JOHN M. FREEMAN. CORRESPONDING COMMITTEE. E. GOULD BUFFUM, DAVID B. STOVER, J. E. LAWRENCE, ERASTUS V. JOICE, WILDES T. THOMPSON. 10 Officers for 1858-9. PRESIDENT. ALEXANDEE G. ABELL. VICE-PRESIDENTS. PHILIP A. EOACH, San Francisco. JAMES B. McMINN, San Francisco. GEOKGE C. YOUNT, Napa. CHAS. FERNALD, Santa Barbara. LEWIS CUNNINGHAM, Yuba. TREASURER. JOHN. H. TURNEY. SECRETARY. WILLIAM R. WHEATON. DIRECTORS. BENJ. F. VOOEHEES, OTIS V. SAWYER, MANASSEH S. WHITING, EDWARD F. NORTHAM, JOSEPH G. EASTLAND, THOMAS H. BLYTHE, JOHN S. ELLIS. 11 Officers for 1859-60. PRESIDENT. ALEXANDER G. ABELL. VICE-PRESIDENTS: PHILIP A. EOACH, San Francisco. HENRY M. HALE, San Francisco. JAMES LICK, Santa Clara. GEORGE C. YOUNT, Napa. CHARLES MARSH, Nevada. TREASURER. JOHN H. TURNEY. SECRETARY. WILLIAM R. WHEATON. DIRECTORS. CHARLES R. BOND, GEORGE M. SCUDDER, HORACE M. WHITMORE, EUGENE CROWELL, JOHN P. BUCKLEY, JOSEPH H. STEARNS, JAMES H. CUTTER. 12 Officers for 1860-1. PRESIDENT. PHILIP A. ROACH. VICE-PRESIDENTS. WILLARD B. FAR WELL, San Francisco. OTIS V. SAWYER, San Francisco. JAMES LICK, Santa Clara. GEORGE C. YOUNT, Napa. JOSEPH W. WINANS, Sacramento. TREASURER. JO?IN H. TURNEY, SECRETARY. WILLIAM R. WHEATON DIRECTORS. JOHN S. ELLIS, HENRY F. WILLIAMS, J. H. STEARNS, J. E. LAWRENCE, JOHN BENSON, JAMES H. WIDBER, GEORGE H. TAY. 13 Officers for 1861-2. PRESIDENT. HENKY M. GRAY. VICE-PRESIDEN TS. JAMES DONOHUE, San Francisco. HENRY F. WILLIAMS, San Francisco. JAMES LICK, Santa Clara. LEVI HITE, Yuba. GEORGE C. YOUNT, Napa. TREASURER. JOHN H. TURNEY. SECRETARY. WILLIAM R. WHEATON. DIRECTORS. WM. A. MACONDRAY, JOS. C. YANDERVOORT, JAMES PULLMAN, JAMES H. WIDBER, PIERRE B. CORNWALL, DENIS J. OLIVER, EDWARD HALL. 14 Officers for 1862-3. PRESIDENT, OWEN P. SUTTON. VICE PRESIDENTS. KICHAED CHENERY, San Francisco. EPHRIAM W. LEONARD, San Francisco. • JAMES LICK, Santa Clara. LEWIS CUNNINGHAM, Yuba. JOSEPH W. WINANS, Sacramento. TREASURER. JOHN H. TURNEY. SECRETARY. WILLIAM L. DUNCAN. DIRECTORS. HORACE HAWES, JAMES H. WIDBER, JOS. E. De La MONTAGNIE, JOHN O. EA RL, WILLIAM K. VAN ALEN, J. H. STEARNS, WILLIAM H. TIFFANY. 15 Officers for 1863-4. PRESIDENT. WILL ARD B. FARWELL. VICE-PRESIDENTS. JOHN O. EARL, San Francisco. JOSEPH W. WINANS, San Francisco. JAMES LICK, Santa Clara. JACOB P. LEESE, Monterey. JOHN C. BIRDSEYE, Nevada. tre/surp:r. JOHN H. TURN EY. SECRETARY. WILLIAM L. DUNCAN. marshal. ASAHELD. PIPER. DIRECTORS. ROBERT J. TIFFANY, J. H. STEARNS, JASPER J. PAPY, ANNIS MERRILL, DANIEL S. ROBERTS, O. LIVERMORE, PIERRE B. CORNWALL. 16 Officers for 1864-5. PKESIDENT. JOSEPH W. WINANS. VICE-PRESIDENTS. STEPHEN J. FIELD, San Francisco. JOS. E. De La MONTAGNIE, San Francisco. JAMES LICK, Santa Clara. JAMES ANTHONY, Sacramento. PEARSON B. READING, Shasta. TREASURER. JOHN H. TURNEY. SECRETARY. LOUIS R. LULL. MARSHAL. CHARLES R. BOND. DIRECTORS. ROBERT J. TIFFANY, PIERRE B. CORNWALL O. LIVERMORE, BEN J. O. DEVOE, STEPHEN R. HARRIS, WM. H. CLARK, CHARLES L. WKiCHN. 17 Officers for 1865-6. PRESIDENT, PIERRE B. CORNWALL. VICE-PRESIDENTS. WILLIAM H. CLARK, San Francisco. EUGfeNE L. SULLIVAN, San Francisco. JAMES LICK, Santa Clara. ANDREW GOODYEAR, Solano. JOHN C. BIRDSEYE, Nevada. TREASURER. JOHN H. TURNEY. SECRETARY. LOUIS R. LULL. MARSHAL. ALBERT G. RANDALL. DIRECTORS. ROBERT J. TIFFANY, OWEN P. SUTTON, BENJ. O. DEVOE, JACOB SHEW, REUBEN C. MOORE, WM. L. DUNCAN, JOHN IL GARDINER. Officers for 1866-7. PRESIDENT. EGBERT J. TIFFANY. VICE-PRESIDENTS. ALFRED BARSTOW, San Francisco. A. MARIUS CHAPELLE, San Francisco. JAMES LICK, Santa Clara. PEARSON B. READING, Shasta. RGMUALDG PACHECO, San Luis Gbispo. TREASURER. JGHN H. TURNEY. SECRETARY. LGUIS R. LULL. MARSHAL. ALBERT G. RANDALL. DIRECTORS. JOHN O. EARL, PAUL J. REILLY, THEODORE G. KOHLER. JOHN H. GARDINER, DAVID c. Mccarty, j. d. b. stillman, ALEX. H. TODD. 19 Officers for 1867-8. prp:sident. WILLIAM R. WHEATON. VICE-PRESIDENTS. PETER DONAHUE, San Francisco. NATHANIEL HOLLAND, San Francisco. JAMES LICK, Santa Clara. JOHN W. LWINELLE, Alameda. JOHN B. FRISBIE, Solano. TREASURER. JOHN H. TURNEY. SECRETARY. LOUIS R. LULL. MARSHAL. SAMUEL p. MIDDLETON. DIRECTORS. WILLIAM SHERMAN, WALTER VAN DYKE, CHARLES D. CARTER, DE WITT C. RICE, CHARLES R. BOND, ARCHIBALD McKENDRY, DAVID NORRIS. 20 Officers for 1868-9. PRESIDENT. WILLIAM H. CLARK. VICE-PRESIDENTS. BEN J. O. DEVOE, San Francisco. JAMES ANTHONY, Sacramento. HIRAM LEONARD, San Francisco. SHERMAN DAY, Alameda. JAMES LICK, Santa Clara. TREASURER. HOWARD HAVENS. SECRETARY. LOUIS R. LULL. MARSHAL. W^ILLIAM HUEFNER. DIRECTORS. NATHANIEL HOLLAND, JOHN A.BAUER, CHAS. D. CARTER, ALEX. BADLAM, Jr. DAVID J. STAPLES, HIRAM T. GRAVES, S. F. ELLIOT, WM. A. PARKER, CARL PRECHT. 21 Officers for 1869-70. TRESIDENT. RICHARD CHENERY. VICE-PRESIDENTS. CHARLES D. CARTER, San Francisco. NICHOLAS LARGO, San Francisco. JAMES LICK. Santa Clara. JOHN B. FRISPIIE, Solano. ABEL STEARNS, Los Angeles. TREASURER. HOWARD HAVENS. SECRETARY. LOUIS R. LULL. MARSHAL. WILLIAM HUEFNER. DIRECTORS. JOHN H. TURNEY, ISAAC BLUXOME, CARL PRECHT, JOHN A. McGLYNN, HENRY L. KING, A. W. VON SCHMIDT, EMIL A. ENGELBERG, JOSHUA S. HENSHAW, JACOB M. TEWKSBURY. Officers for 1870-71. PRESIDENT. CHARLES D. CARTER. VICE-PRESIDENTS. ALEXEY W. VON SCHMIDT, San Francisco. DARIUS O. MILLS, San Francisco. JAMES LICK, Santa Clara. JOHN SCOTT, Alameda. NATHAN L. DREW, Sacramento. TREASURER. HOAVARD HAVENS. SECRETARY. LOUIS R. LULL. MARSHAL. WILLIAM HUEFNER. DIRECTORS. JAMES S. WETHERED, JOHN SHIRLEY, CARL PRECHT, HENRY L. KING, HENRY VIDEAU, ALONZO GREEN, MICHAEL KANE, JACOB DEETH, HENRY R. REED. 23 Officers for 1871-2. PRESIDENT. ALEXEY W. VON SCHMIDT. VICE-PRESIDENTS. CHAKLES L. WIGGIN, San Francisco. F. L. A. PIOCHE, San Francisco. JAMES LICK, Santa Clara, JAMES W. EASTIN, Santa Clara. NATHAN L. DREW, Sacramento. TREASURER. HOWARD HAVENS. SECRETARY. LOUIS R. LULL. MARSHAL. WILLIAM HUEFNER. DIRECTORS. JAMES S. WETHERED, SAMUEL R.GERRY, JAMES W. MANDEVILLE, PETER DEAN, OTTO H. FRANK, JOHN C. WILMERDING, JOHN F. LOHSE, FRANCIS CASSIN, GEORGE B. HITCHCOCK. 24 Officers for 1872-3. PRESIDENT. PETER DONAHUE. vice-prp:sidents. JOSEPH G. EASTLAND, San Francisco. JACOB M. TEWESBUKY, San Francisco. JAMES LICK, Santa Clara. NATHAN L. DKEW, Sacramento. JOHN SCOTT, Alameda. treasurer. HOWARD HAVENS. SECRETARY. LOUIS K. LULL. MARSHAL. WILLIAM HUEFNER. DIRECTORS. EDWARD W. McKINSTRY, JOHN W\ CONNER, JAMES IRVINE, WM. K. VAN ALEN, HENRY VIDEAU, AUGUST ALERS, JACOB DEETH, P. ROD RY^AN, WILLIAM CRAIG. 25 Officers for 1873-4. PRESIDENT. JAMES LICK. YICE-PRE-IDENTS. DAVID J. STAPLES, San Francisco. PETER DEAN, San Francisco. JOHN H. JEWETT, Yuba. BEN.J. P. KOOSER, Santa Cruz. J. ROSS BROWNE, Alameda. TREASURER. HOWAHD HAVENS. SECRETARY. LOUIS R. LULL. MARSHAL. WILLL\M HUEFNER. DIRECTORS. THOMAS NELSON, EMIL B. BUFFANDEAU. WILLIAM C. RANDOLPH, C. A. C. DUISENBERG, JACOB DEETH, JAMES NEALL, ARCHIBALD WASON, HENRY H. ELLIS, WASHINGTON BARTLETT. 26 Officers for 1874-5. PRESIDENT. JAMES LICK. VICE-PRESIDENTS. DAVID J. STAPLES, San Francisco. FRED. F. LOW, San Francisco. EDGAR MILLS, Sacramento. FRED'K A. HIHN, Santa Cruz. ALBION K. P. HARMON, Alameda. TREASrRER. HOWARD HAVENS. SECRETARY. LOUIS R. LULL. MARSHAL. WILLIAM HUEFNER. DIRECTORS. CHAS. H. CHAMBERLAIN. .JOHN CURREY. HENRY SCHMIEDELL, JOHN F. POPE, CHARLES R. PETERS, DAVID N. HAWLEY THOMAS D. MATHEWSON, JOHN H. TURNEY, JOHN A. DRINKHOrSE. Officers for 1875-6. PRESIDENT. JAMES LICK. VICE-PRESIDENTS. PETER DEAN, San Francisco. C. D. O'SULLIVAN, San Francisco THOMAS HARDY, Alamed JAMES P. SARGENT, Santa Cla ADOLPH WINKLER, Siskiyou. a. ra. TREASURER. HOWARD HAVENS. SECRETARY. LOUIS R. LULL. MARSHAL. WILLIAM HUEFNER. DIRECTORS. LEWIS CUNNINGHAM, THOMAS COLE, WM. S. O'BRIEN, J. M. TEWKSBURY, J. F. E. KRUSE, LOUIS H. BONESTELL, WM. H. GRATTAN, ASA B. PERKINS, ARTHUR M. EBBETS. 28 Officers for 1876-7. PRESIDENT. JAMES LICK, WILLIAM T. COLEMAN, President for tlie Unexpired Term 1876-7. Elected, October 25, 1876. VICE-PRESIDENTS. WILLIAM T. COLEMAN, San Francisco. ARTHUR M. EBBETS, San Francisco. JOHN B. FRLSBIE, Solano. THOMAS BODLEY, Santa Clara. GEORGE D. DORNIN, Alameda. TREASURER. HOWARD HAVENS. SECRETARY. ABRAM C. BRADFORD. MARSHAL. WILLLAM H[ EFNFR. DIRECTORS. WILLIAM S. O'BRIEN, THOS. D. MATHEWSON, JOHN F. LOHSE, GEORGE K. PORTER, JAMES H. WIDBER, CHRISTIAN REIS, HENRY H. WELCH, JOSEPH SEDGLEY, JACOB D. B. STILLMAN. 29 Officers for 1877-8. PRESIDENT. PETER DEAN. VICE PRESIDENTS. CHARLES L. WIGGIN, San Francisco. REUBEN MORTON, San Francisco. BERNARD D. MURPHY, San Jose. NATHAN L. DREW, Vallejo. ROMUALDO PACHECO, San Luis Obispo. TREASURER. HOWARD HAVENS. SECRETARY. ABRAM C. BRADFORD. MARSHAL. WILLIAM HUEFNER. DIRECTORS. THOMAS D.MATHEWSON, JAMES IRVINE, GEORGE K. PORTER, HENRY H. ELLIS, JOHN F. LOHSE, ISAAC E. DAVIS, GUSTAVE REIS, CHARLES R. STORY, JOHNATHAN KITTREDGE, SMYTH CLARK, (Jan. 5th, 1878, vice H. H. ELLIS resigned.) 30 Officers for 1878-9. PRESIDENT. SERRANUS C. HASTINGS. VICE-PRESIDENTS. ABRAM C. BRADFORD, San Francisco. JACOB SHEW, San Francisco. MATHEW KELLER, Los Angeles. JOHN H. GARDINER, Rio Vista. SAMUEL McKEE, Grass Valley. TREASURER. HOWARD HAVENS. SECRETARY. FERDINAND VASSAULT. MARSHAL. WILLIAM HUEFNER. DIRECTORS. HENRY L. DODGE, CHAS. R. STORY, LORING PICKERIiN'G, JOS. H. MOORE, ISAAC E. DAVIS, HENRY PALMER, JAMES IRVINE, ATKINS MASSEY, THOS. D. MATHEWSON. 31 Officers for 1879-80. I j PRESIDENT. HENRY L. DUDGE. VICE-PRESIDENTS. ABRA.M C. BRADFORD, San Francisco, JOHN O. ELDRIDGE, San Francisco. JOSEPH F. ATWILL, Alameda. CHARLES L. WILSON, Butte. SHERMAN O. HOUGHTON, San Jose. TREASURER. HOWARD HAVENS. SECRETARY. FERDINAND V ASSAULT. MARSHAL. W^ILLL\M HUEFNER. DIRECTORS. ISAAC E. DAVIS, JAMES IRVINE, ATKINS MASSEY, C. A. C. DUISENBERG. JOHN CONLY, JOSEPH SEDGLEY, AUGUSTUS E. PHELPS, ASA A. PORTER, THEODORE H. ALLEN. 32 Officers for 1880-81. PRESIDENT. JOSEPH G. EASTLAND. VICE-PRESIDENTS. KOSITER P. JOHNSON, San Francisco. SAMUEL PURDY, San Francisco. JOHN STRENTZEL, Martinez. HENRY M. NAG LEE, San Jose. ALEXANDER CAMPBELL, Oakland. TREASURER. HOWARD HAVENS. SECRETARY. FERDINAND VASSAULT. MARSHAL. WILLIAM HUEFNER. DIRECTORS. WASHINGTON AYER. FRED'K W. MACONDRAY, C. A. C. DUISENBERG, SAMUEL P. MIDDLETON, JOHN G. HOUGE, JAMES PHELAN, JOHN G. KELLOGG, JOHN V. PLUME, CHRISTIAN C. E. RUSS. 83 Officers for 1881-2. PRESIDENT. JOSEPH G. EASTLAND. VICE-PRESIDENTS. JOHN F. LOHSE, San Francisco. ETHELBERT BURKE, San Francisco. LANSING B. MIZNER, Benicia. THOMAS H. LAINE. San Jose. CHARLES H. HARRISON, Oakland. TREASURER. HOWARD HAVENS. SECRETARY. FERDINAND VASSAULT. MARSHAL. WILLIAM HUEFNER. DIRECTORS. WASHINGTON BARTLETT, JOHN G. HODGE, GEORGE B. BRADFORD, SAM'L W. HOLLADAY, JOSEPH BRITTON, FRED'K W. MACONDRAY, GEORGE S. EVANS, SAM'L P. MIDDLETON, JAMES PHELAN. 34 Officers for 1882-3. PRESIDENT. WASHINGTON BARTLETT. VICE-PRESIDENTS. GEORGE W. GIBBS, San Francisco. C. A. C. DUISENBERG, San Francisco. CHAS. H. CHAMBERLAIN, Oakland. WM. McPHERSON HILL, Sonoma. NILES SEARLS, Nevada City. TREASURER. HOWARD HAVENS. SECRETARY. FERDINAND VASSAULT. MARSHAL. ISAAC BLUXOME. DIRECTORS. CHARLES CLAYTON, HENRY SCHMIEDELL, ROSITER P. JOHNSON, DAVID P. MARSHALL, JUSTIN GATES, JOHN KELLY, Jr., THEODORE F. PAYNE, GEORGE T. MARYE, Jr., JOHN B. BOURNE. 35 Officers for 1S83-4. PRESIDENT. NATHANIEL HOLLAND. VICE-PRESIDENTS. CHARLES A. C. DUISENBERG, San Francisco. CHARLES CLAYTOX, San Francisco. ANTHONY CHABOT, Oakland. PHILIP W. KEYSER, Yuba City. PATRICK W. MURPHY, San Luis Obispo. TREASURER. HOWARD HAVENS. SECRETARY. FERDINAND VASSAULT, to April i5th, 1884. HIRAM T. GRAVES, April loth to July 7th, 1884. MARSHAL. ISAAC BLUXOME. DIRECTORS. DAVID P. MARSHALL, THOMAS J. KNIPE, LOUIS SLOSS, GEORGE T. MARYE, Jr. WILLIAM DUTCH, ROBERT WHITE, HENRY B. RUSS, JUSTIN GATES, CHAS. H. STOUTENBOROUGH. Officers for 1884-5. PRESIDENT. LOUIS SLOS.S. VICE-PRESIDENTS. CHARLES CLAYTON, San Francisco. WALTER VAN DYKE, Los Angeles. HENRY M. NAG LEE, San Jose. JOHN A. BAUER, San P^rancisco. PATRICK O. HUNDLEY, Oroville. TREASURER. HOWARD ILWENS. SECRETARY. HIRAM T. GRAVES. MARSHAL. EZEKIEL B. VREELAND. DIRECTORS. GEORGE T. MARYE, DAVID P. MARSHALL, HENRY B. RUSS NATHANIEL HOLLAND, C. H. STOUTENBOROUGH, WILLIAM DUTCH, THOMAS J. KNIPE, ROBERT WHITE, DAVID McKAY. Officers for 1885-6. PRESIDENT. JOHN NIGHTINGALE. VICE-PRESIDENTS. CHARLES CLAYTON, San Francisco. ISAAC E. DAVIS, San Francisco. ANTHONY CHABOT, Oakland. JESSE D. CAKR, Salinas. HENEY. M. NAGLEE, San Jose. TREASURER. HOWARD HAVENS. SECRETARY. HIRAM T. GRAVFS. MARSHAL. EZEKIEL B. VREELAND. DIRECTORS. GEO. T. MARYE, WILLIAM DUTCH, WILLIAM DUNPHY, THOMAS J. KNIPE, HENRY B. RUSS, ROBERT WHITE, NATHANIEL HOLLAND, DAVID McKAY, LOUIS SLOSS. .^« Officers for 1886-7. PRESIDENT. GUSTAVE KEIS. VICE-PRESIDENTS. THOMAS J. KNIPE, San Francisco. JOSEPH C. TUCKER, Oakland. GEORGE F. HOOPER, Sonoma. CAIUS T. RYLAND, San Jose. PHILIP W. KEYSER, Yuba City. TREASURER. HOWARD HAVENS. SECRETARY. HIRAM T. GRAVES. MARSHAL. AMMI P. DENNISON. DIRECTORS. J. F. E. KRUSE, PETER DEAN, ARTHUR M. EBBETS, HARRY W. TAYLOR, GEORGE D. NAGLE, LOUIS SLOSS, ALEXEY W. VON SCHMIDT, JOHN NIGHTINGALE, NATHANIEL HOLLAND. Officers for 1887-8. PRESIDENT. ISAAC E. DAVIS. VICE-PRESIDENTS. WASHINGTON AYER, San Francisco. JOHN F. LOHSE, San Francisco. CAIUS T. RYLAND, San Jose. KOBERT SIMSON, Alameda. WILLIAM M. EDDY, Santa Barbara. TREASURER. HOWARD HAVENS. SECRETARY. HIRAM T. GRAVES. MARSHAL. JOHN SHORT. DIRECTORS. GUSTAVE REIS, PETER DEAN, ALEXEY W. VON SCHMIDT, J. F. FDWARD KRUSE, ARTHUR M. EBBETS, WILLIAM SIMPSON, SAMUEL DEAL, HARRY W. TAYLOR, SAMUEL H. DANIELS. 40 Supplement August, 1888. Officers for 1888-89. PRESIDENT. ARTHUR M. EBBETS. VICE-PRESIDENTS. CHARLES R. STORY, San Francisco. JOHN F. LOHSE, San Francisco. C. T. RYLAND, San Jose. A. K. P. HARMON, Oakland. Wn.LIAM M. EDDY, Santa Bari)ara. TREASURER. HOWARD HAVENS. SECRETARY HIRAM T. GRAVES. MARSHAE. EDWARD E. CHEVER. DIRECTORS. ISAAC E. DAVIS, PETER DEAN, A. W. VON SCHMIDT, EDWARD KRUSE, A. E. PHELPS, MICHAEL KANE, SAMUEL DEAL, JOHN O'N. REIS, S. H. DANIELS. . Certificate of Incorpor-ation. State of California, \ ^^ City and County of San Francisco. I ' To all whom these presents may concern : We, Stei)hen R. Harris, Joseph G. Eastland and Charles H. Harri- son, residents of the City and Comity of San Francisco, and State of California, members of the Society of California Pioneers, and judges holding the election hereinafter mentioned, do hereby certify that, on the seventh day of July, in the year of our Lord one thousand eight hundred and sixty-two, a meeting of the members of the said Society, which was not yet incorporated, but was intending and seeking so to be, pursuant to an Act of the Legislature of the said State, entitled "An Act concerning Corporations," passed April the twenty-second, a. d. 1850, and the amendment of said Act, passed April the eighth, A. d. 1862, was holden, agreeably to public notice, for the purpose of elect- ing officers thereof, and accomplishing the purposes of such incorporation. Tiiat at such meeting, after the same had been duly organized- Henry M. Gray presiding, and William R. Wheaton acting as Secre, tary thereof, Owen P. Sutton was duly elected President; Richard Chenery, Ephraim W. Leonard, James Lick, Lewis Cunningham and Joseph W. Winans, Vice-Presidents ; William L. Duncan, Secretary ; John H. Turney, Treasurer ; and Horace Hawes, J. H. Widber, J. E. De la Montagnie, John O. Earl. W. K. Van Alen, J. H. Stearns, and AVilliam Henry Tiflfliny, Directors of the said Society, for the term of one year from the seventh day of July, a. d. one thousand eight hun- dred and sixty-two. That the said Directors, and the said Owen P. Sutton, President, William L. Duncan, Secretary, and John H. Turney, Treasurer, were duly elected a Board of Dire:?tors, ten in number, for the said term, to take char.?e of the estate and property belonging thereto, and to trans- act all affairs relative to the temporalities and business thereof; and that we, the said Stephen R. Harris, Joseph G. Easdand, and Charles H. Harrison, judges of the said election, having been duly appointed, 41 42 CERTIFICATE OF INCORPORATION. upon canvassing all the votes polled thereat, and finding that said officers had been duly elected and constituted, the said Board of Direc- tors did thereupon return them as such. And we further certify, that said election was fairly and legally con- ducted, and in strict conformity with the Rules and Regulations of taid Society ; and, further, it is hereby specified : That the name by which said corporation shall, and desires to be, forever hereafter called and known, is "The Society of California Pioneers." That it is designed to be, and is, a moral, beneficial, literary, and scientific association, and that its objects are : To cultivate social intercourse, and form a more perfect union among its members, and create a fund for charitable purposes in their behalf; To collect and preserve information connected with the early settle- ment and subsequent conquest of the country; To form such libraries and cabinets, and to pursue such literary and scientific objects as the said Board of Directors may, from time to time, determine, and in all appropriate matters to advance the inter- ests and perpetuate the memory of those whose sagacity, energy and enterprise induced them to settle in the wilderness, and become the founders of a new State. In witness whereof, we have hereunto set our hands, and affixed our seals, this twenty-first day of January, a. d. 1863 S.R. Harris, [l. s.] Jos. G. Eastland, [l. s.] C. H. Harrison, [l. s.] Filed in the office of the County Clerk of the City and County of San Francisco, this twenty-eighth day of January, A. d. 1863. Washington Bartlett, Clerk. By Wm. Harney, Deputy Clerk. Certificate of Incorporation. State of California, ") City and County of San Francisco, j To ichom it may concern : We, Nathaniel Holland, Louis Sloss, George T. Marye. David P. Marshall, William Dutch, Henry B. Kuss, Thomas J. Knipe, Justin Gates, Robert White and Charles H. Stoutenborough, the Directors of the Society of California Pioneers, a corporation, and I, Ferdinand Vassault, their Secretary, do hereby certify as follows : First. — That the Society of California Pioneers is a corporation ; that it was formed under the laws of the State of California, prior to the first day of January, 1873, and that it was existing on that day, and before twelve o'clock noon of that day. Second. — That such corporation has not at any time heretofore, or before the adoption of the resolution hereinafter set forth, elected to continue its existence under the provisions of the Civil Code of the State of California, applicable thereto. Third. — That Nathaniel Holland is the President, and Louis Sloss, George T. Marye, David P. Marshall, William Dutch, Henry B. Euss, Thomas J. Knipe, Justin Gates, Robert White and Charles H. Stout- enborough, are Directors of said corporation, and the said President and Directors constitute the Board of Directors of said corporation, and that Ferdinand Vassault is the Secretary of said Directors and of said corporation. Fourth. — That a meeting of the Directors of said corporation was duly called for the purpose of taking into consideration the propriety of continuing its existence under the provisions of the Civil Code of the State, applicable thereto, and was held at the place of business of such corporation at No. 808 Montgomery street, in the City and Coun- CERTIFICATE OF INCORPORATION. ty of San Francisco, on Monday, the 11th day of February, 1884. That all of the Directors of said corporation were present at such meet- ing and voting. Fifth. — That at such meeting a resolution of which the following is a true copy, was duly adopted by the unanimous vote of all the Direc- tors of said corporation, to wit : "Kesolved by the Board of Directors of the Society of California Pioneers, a corporation existing prior to the first day of January, 1 873, and which was existing on that day, and before twelve o'clock noon of that day, under the laws of the State of California, doing business in the City and County of San Francisco, and which corporation has not already elected to continue its existence under the provisions of the Civil Code of the State applicable thereto, at a meeting of the said Directors duly and legally convened, this 11th day of February, 1884, for the purpose of considering the propriety of electing to continue the existence of said corporation under the provisions of the Civil Code of the State of California, do hereby declare and enact that said corpora- tion has this day, in pursuance of Section 287 of the Civil Code, elected and doth hereby elect to continue its existence as such corporation under the said Civil Code, and under the provisions of such Civil Code applicable thereto, and has made such election and action by the unan- imous vote of all its Directors, and it is ordered that a certificate of the said election and action of the Directors of said corporation, be signed by the said Directors and the Secretary of said corporation, and be filed in tlie oflice of the County Clerk of the City and County of San Francisco, and a certified copy thereof be filed in the office of the Sec- retary of State." In witness whereof, we, the said Directors, and I, their said Secre- tary, hereunto set our hands and seals as the act and deed of the said corporation this 11th day of February 1884. Nathaniel Holland, [l. s.] Louis Sloss, [l. s.] George T. Marye Jr., [l. s.] David P. Marshall, [l. s.] William Dutch, [l. s.] Thomas J. Knipe, [l. s.] Henry B. Kuss, [l. s.] Justin Gates, [l. s.] KoBT, White, [l. s.] Charles H. Stoutenborough, [l. s.] Ferdinand Vassault, [l. s.] CERTIFICATE OF INCORPORATION. State of California, "I City and County of S«n Francisco, J On this Eleventh day of February a. d. one thousand eight hundred and eighty four, before me, Holland Smith, a Notary Public in and for said City and County of San Francisco, residing therein, duly commiss- ioned and sworn, personally appeared Nathaniel Holland, Louis Sloss, George T. Marye, Jr., David P. Marshall, William Dutch, Thomas J. Knipe, Henry B. Russ, Justin Gates, Robert White, Charles H. Stout- enborough, and Ferdinand Vassault, known to me to be the persons described in and whose names are subscribed to the annexed instru- ment and they severally acknowledged to me that they executed the same. In witness whereof, I have hereunto set my hand and affixed my official seal at my office in the City and County of San Francisco, the day and year last above written. [Notaiial Seal] HOLLAND Smith Notary Public, No. 307 Montgomery Street. Endorsed. Filed in the office of the County Clerk of the City and County of San Francisco, State of California, this sixteenth day of February, A. D. 1884. William T. Sesnon, County Clerk. By Edward Myers, Deputy Clerk. State of California, City and County of San Francisco. I, William T. Sesnon, County Clerk of the City and County of San Francisco, State of California, hereby certify the foregoing to be a full, true and correct copy of the original Certificate of Incorporation of the Society of California Pioneers under the Civil Code of the State of Cal- ifornia, filed in my office on the Sixteenth day of February A. D. 1884, Attest my hand and my official seal, this Sixteenth day of February A. D. 1884.' rc.g^j J William T. Sesnon, County Clerk. By Edward Myers, Deputy County Clerk. Endorsed. Filed in the Office of the Secretary of State the Eighteenth day of February a. d. 1884. T. L. Thompson, Secretary of State. By A. E. Shattuck, Deputy. Record Book 45, Page 231. CERTIFICATE OF INCORPORATION. State of California, ) Department of State. t I, Thomas L. Thompson, Secretary of State of the State of California, do hereby certify that I have carefully compared the annexed copy of the Articles continuing the existence of the Society of California Pioneers with the certified copy of the continuance now on file in my office, and that the same is a correc transcript therefrom and of the whole thereof. Also that this authentication is in due form and by the proper officer. Witness my hand and the great seal of State, at office in Sacramento California, the 18th day of March, A. d., 1885. Thos, L. Thompson, [seal.] Secretary of State. By A. E. Shattuck, Deputy. CONSTITUTION AKTICLE I. NAME AND OBJECT. This Society shall be known as "The Society of California Pioneers." It is designed to be a Moral, Benevolent, Literary and Scientific Association, and its objects are : To cultivate social intercourse, form a more perfect union among its members, and create a fund for charitable purposes in their behalf. To collect and preserve information connected with the early settle- ment and subsequent history of the country. To form a library and cabinet, and preserve such literary and scien- tific objects as the Board of Directors may from time to time determine, and in all appropriate matters to advance the interests and perpetuate the memory of those whose sagacity, energy and enterprise induced them to settle in the wilderness and become the founders of a new State. ARTICLE II. qualification. The Society shall be composed of two classes : To the First Class, all who were residents of California prior to the first day of January, 184y ; and the male descendants of all such, who were mem- bers, shall be eligible. To the Second Class, all who were residents of California prior to the first day of January, I80O; and the male de- scendants of all such, who were members, shall be eligible. Honorary members may be admitted without these qualifications, in accordance with such provisions as may be made in the By-Laws. ARTICLE III. proposal of candidates. Any person, duly qualified, desiring to become a member of this Society, shall be proposed and balloted for in a manner to be prescribed 44 CONSTITUTION. in the By-Laws ; and any person, who shall have been once balloted for and rejected, shall not again be proposed for membership within three months from the date of said rejection. ARTICLE IV. APPROPRIATION OF DUES. Kach person, on admission, shall pay such fee as shall be prescribed by the By-Laws; and all funds arising therefrom, or from monthly dues, or from donations (unless said donations are given for other specific purposes), shall, after the current expenses of tlie Society have been paid, be devoted solely to the purposes for which in Article I it is declared this Society is instituted. ARTICLE V. OFFICERS. The officers of the Society shall consist of a President, five Vi' e- Presidents, a Secretary, a Treasurer, a Marshal, and a Board of Direc- tors — to consist (including the President) often members; all of which officers, except three of the Vice-Presidents, to be residents of San Francisco, Oakland or Alameda. ARTICLE VI. STATED MEETINGS. Stated meetings for the transaction of business shall be held on the first jMonday of each month, and special meetings at such times as the President shall deem necessary. The annual meeting of the Society for the election of the President, Vice-Presidents, Directors, Treasurer, and Marshal shall be held on the 7th day of July in each year, that being the anniversary of the acquisition of California, and the day the American flag was raised on the soil of this Territory ; except when the date shall happen on Sunday, in which event the election shall be held on the following day. Said officers shall be elected by ballot, and shall hold their office for one year, and until their successors are elected. ARTICLE VII. APPOINTMENT OF SECRETARY. The Secretary of the Society shall be appointed by the Board of Directors, and shall hold office during the pleasure of the Board of Directors. CONSTITUTION. 45 ARTICLE VI 11. POWERS OF THE DIREfTOHS. The Board of Directors sliall meet for business at least once in each month, and a majority of the Board may fill any vacancies which may occur in its own body. The President shall be a memlier of the Board — a majority of whom must be present in order to form a (juorum for the transaction of business. The Board of Directors shall enact By- Laws for the s^overntnent of the Society, wiiich, with all its other pro- ceedings, shall be laid before the Society at its first meeting there- after; and it shall be competent for the Society to alter, amend, or reject any such By-Laws by a two-thirds vote, when there are not less than thirty members present, and not otherwise ; provided, that said Board shall in no cise have power to expend or create an indebtedness of more than two thousand dollars, in the aggregate, over and above the current expenses of the Society, in any one year, without a two- thirds vote to that efTect of the Society, when there are not less than thirty members present. ARTICLE IX. AMENDMENT OF CONSTITUTION. This Constitution shall not be altered or amende;!, except by a two- thirds vote of members voting, by ballot at an annual election. All such alterations and amendments shall be proposed in writing at a stated meeting of the Society, at least four weeks prior to such an- nual election, shall be printed, and posted in at least three conspicuous places in Pioneer Hall, fifteen days prior to the date of their being voted upon. But it shall not be in the power of the Society to alter the qualifica- tions for membership named in Article II, of this Constitution. ARTICLE X. DUTIES OF PRESIDENT AND VICE-PRESIDENT. The President shall preside at all meetings of the Society and the Board of Directors, and shall determine tl\e order of business in each. He shall strictly enforce the provisions of the Constitution, By-Laws, and the Standing Rules and Orders, and shall see that all officers and committies perform their respective duties. 46 CONSTITUTION. He shall sign all laws, resolutions and orders passed by the Board of Directors. He shall neither make nor second any motion or resolu- tion, nor take part in any debate, while in the chair. He shall inspect and announce the result of all ballotings or other votings by the Society. Any Vice-President, in the absence of the President, shall exercise the same power and authority as the President. ARTICLE XI. DUTIES OF SECRETARY. The Secretary shall keep correct minutes of all the proceedings of the Society and Board of Directors ; shall record its By-Laws, Rules and Ordinances in a book, to be kept solely for such purpose; shall preserve a register of the names of the members, and keep a correct account thereof, and shall collect and pay over to the Treasurer all moneys due the Society ; he shall be responsible for the safe-keeping of all the books and papers belonging to the Society, excepting those of the Treasurer; he shall certify all accounts and records, under the di- rection of the Board ot Directors, and shall countersign all orders on the Treasurer signed by the President; he shall make reports of his accounts at such times as may be required by the Board of Directors ; shall report the name of each member in arrears to the Society imme- diately preceding the election of officers, and shall be exempt from the payment of dues and serving on committees; he shall, whenever di- rected by the President, give the members and Board of Directors proper notice of all meetings, and shall perform the duties of Corres- ponding Secretary; he shall be ex-offieio Librarian of the Society ; shall receive and preserve all books, maps, pamphlets, records, magazines, etc., which may be purchased for, or donated or loaned to, the Society, and be responsible for the same, and shall keep a record of the names of such donors ; he shall also perform such other duties as may be as- signed to him by the said Board of Directors, and shall give such bonds for the faithful performance of his duties as may be ordered by the Board. ARTICLE XII. DUTIES OF TREASURER. The Treasurer shall keep a book in which he shall record all re- ceipts and disbursements, and shall report the same annually, or at such periods as the Board of Directors may require ; he shall pay no moneys without an order signed by the President and countersigned by CONSTITUTION. 47 the Secretary. At the expiration of his term of office he shall deliver all books, papers, moneys, vouchers, and other property belonging to Ihe Society in his possession, into the hands of his successor, and shall give such bonds for the faithful performance of his duties as may be ordered by the Board of Directors. AKTICLE XIII. DUTIES OF MARSHAL. The Marshal shall form and conduct all public processions of the Society, under the direction of the President, and perform such other duties as pertain to his office. articlp: XIV. REGALIA. The regalia of this Society shall be as herein described : The regalia of the President shall be a scarf of gold lace, trimmed ■with silver bullion, cross-mallets of silver attached, with the badge of the Society worn on the scarf. Ex-Presidents mav, at their option, either wear the past regalia of the office, cross-mallets of silver attached, with the badge of the Society worn on the scarf. That of the Vice-Presidents shall be a silver scarf cross-axes of silver attached, with the badge of the Society worn on the scarf. That of the Directors shall be a crimson scarf, with the badge of the Society worn on the scarf. That of the Secretary shall be an orange scarf, cross-pens of silver attached, with the badge of the Society worn on the scarf. That of the Treasurer shall be an orange scarf, cross-keys of silver attached, with the badge of the Society worn on the scarf. That of the Marshal shall be a purple scarf, cross-batons of silver attached, with the badge of the Society worn on the scarf. The badge of the Society shall be as follows; to be worn by members. That of the Senior Tvlembers shall be a gold, or gilt grizzly bear, standing in a laurel wreath, under a star, over the word Pioneer. That of the .Junior Members shall be a silver, or white metal grizzly bear, standing in a laurel wrejfth, under a star, over the word Pioneer. That of Honorary Members shall be a blue rosette, with silver, or white metal grizzly bear in center, standing in a laurel wreath, under a star, over the word Pioneer. 48 CONSTITUTION. ARTICLE XV. DUTIES OF LIBRARIAN. The Librarian shall have full charge and control of tlie rooms occu- pied by the vSociety, subject to the direction ot" the President and Board of Directors. ARTICLE XVI. DUTIES OF MEMBERS. It shall be the duty of every member of the Society to use all laud- able efforts to collect and procure such records, relics, minerals, curios- ities, etc., connected with the early history of this State, as may be useful and beneficial to this Association, and to forward the same to- gether with any information that may be of any interest to the Society, to the Secretary at San Francisco. ARTICLE XVII. ANNUAL CELEBRATION. The annual celebration of this Society shall take place on the ninth day of September in each year — that being the anniversary of the Ad- mission of California into the Union — unless that date shall happen on Sunday, in which event it shall take place the following day. ARTICLE XVIII. MISCONDUCT. Members guilty of misconduct may, upon conviction (after a'proper investigation), be expelled, suspended, fined or reprimanded, by a vote of two-thirds of the members present at any stated meeting ; provided, there be not less than thirty members present j'and any officer of this Society may be removed from ids office by the Board of Directors for such cause as, in its opinion, may be deemed sufficient ; provided, that such proceedings shall have no effect until it is confirmed by a two- thirds vote of all the members (there being not less than thirty) present at a stated meeting. BY-LAWS. CANDIDATES TO QUALIFY. Section 1. Each person, on api)iying for membersliip in this Society, shall pay into its treasury the sum of ten doHars, and upon being elected shall sign the Constitution, Avith his name in full, to- gether with his i)lace of birth, residence, occupation, and the day, month and. year of his arrival within the limits of this State. And if any person residing in the City of San Francisco shall for one month after his election, or if residing in any other part of the State shall, for six months after his election neglect to sign the Constitution, he shall be considered as having declined to become a member, and his admission fee shall be forfeited to the Society. YEARLY DUES- -DELINQUENCIES. Sec. 2. Every member of this Society over the age of eighteen years, residing in the City and County of San Francisco, shall pay into its treasury six dollars per year, payable semi-annually in advance ; and every siich member residing elsewhere in this State shall pay into the treasury five dollars per annum in advance. Any member residing in the City of San Francisco who shall neglect for six months to pay such dues, or residing elsewhere in this State shall neglect for one year to pay such dues, may be stricken from the roll of inembership by a majority vote of the Board of Directors. Any member thus stricken from the roll of membership shall cease to be a member of the Society, and shall not afterwards again become a member except by election in the manner prescribed by the Constitution and By-Laws for the elec- tion of new members. MEMBERS in ARREARS INELIGIBLE. Sec. 3. Any member who shall be in arrears for dues for more than six months shall be ineligible to office, and shall not be entitled to vote at any meeting, or to enjoy the privileges of this Society in any manner. 50 BY-LAWS. LIFE MEMBERSHIP. Sec. 4. Any member who shall have paid his monthly dues for a period of ten or more years may become a Life Member by the pay- ment of fifty dollars ; and all others who are or who may become mem- bers shall be constituted Life Members on the payment of one hundred dollars; and all such Life Members shall be exempt from payment of further dues. PIONEER RELIEF FUND. Sec. 5. In order to carry out the declared purpose of Article I of the Constitution, a fund, to be known as the Pioneers' Relief Fund, shall be created as follows, viz : All moneys devised, appropriated, or donated specially for the relief of worthy members needing aid shall be credited to such fund. The Pioneers' Relief Fund shall be kept separate and apart from all other moneys of the Society, and shall not be used or diverted for any purpose whatever, other than the relief of worthy members needing as- sistance, and for that purj)ose shall be held sacred and inviolable. Moneys belonging to said fund shall be invested by the Board of Directors, and kept at interest on first-class mortgages on real estate, or in savings banks or both. The Board of Directors may, from time to time, use and apply the interest accruing from said fund, for said relief purposes after the prin- cipal and interest shall have reached the sum of ten thousand dollars, and thereafter the interest of said ten thousand dollars and all additions to said fund over and above said ten thousand dollars shall be subject to use, for said relief purposes, in the discretion of the Board of Directors, unless otherwise provided in specific donations to said fund. It shall be the duty of the Secretary to keep an accurate account of said fund, showing the sources from which it was derived, and the in- terest received and accrued thereon, the investments made and the dis- bursements of the interest as they shall have been ordered by the Board of Directors, so that the state of the fund may at all times be readily seen. FALSE ENTRY OF ARRIVAL. Sec. 6. Any person who shall become a meniber fraudulently, by making a false entry of the time of his arrival within the limits of this BY-l.AWS. 51 State, may be expelled from the Society by a vote of two-thirds of the members present at any stated meeting, provided, that there shall be not less than thirty members present at such meeting. Sec. 7. 1st. Every applicant for membership shall be proposed by two members of the Society, who shall present to the Secretary his full name,, place of residence, occupation, and the date of his arrival in Cal- ifornia, all of which the Secretary shall record in a book of registry to be provided for the purpose ; and he shall post the name of such appli- cant conspicuously in the rooms. Before the election of candidates in each month the President shall hand the names of each applicant to two members of the Society and request a report as to the character and eligibility to membership of each candidate to be made to him at least ten days before the election ; such report to be held as confidential, and only submitted to the Directors. 2d. Ten days before the regular monthly meeting of the Society, the book of registry above named, shall be conveniently placed in the office of the Secretary, for the use of the members voting, and also a ballot-box, locked, for the reception of ballots. A sufficient quantity of pieces of paper or cards shall be supplied to be used as ballots, large enough to contain a single name, with the word "Yes" or "No." 3d. The ballot-box and book of registry being thus prepared, any member of the Society may, at any time prior to the opening of the box at the next regular monthly meeting, write the name of each of the candidates upon whose application he desires to vote, separately, upon one of the ballots, with the word "Yes" or "No," as he may wish to vote for or against his admission ; and upon depositing the same in the box he shall record his own name in the book of registry, under that of each of the candidates upon whose application he has voted. 4tli. At each regular monthly meeting of the Society tellers shall be appointed by the President, who shall open the ballot-box, compare the ballots upon each application with the registry, and announce the result in each case. Five negative votes shall reject. No candidate shall be declared elected who shall not have received at least fifteen votes in the affirmative ; and no ballot shall be counted that does not bear the word " Yes " or No." 5th. If the number of ballots bearing the name of a candidate does not correspond with the number of votes registered in his case, and it shall appear that the consequences of such discrepancy might, by any possibility, afiect the result of the vote, the action in that case shall be declared void, and the name may again be presented, as before, during the succeeding month. 6th. No election for membership shall be announced at any other than a regular monthly meeting of the Society, and no application for membership shall be considered until the admission fee shall have been paid to the Secretary. LEAVE OF ABSENCE. Sec. 8. The President shall have power to grant leave of absence to any officer of the Society for a period not exceeding one month, and to appoint some suitable person to perform the duties of such officer during his absence ; provided^ that any officer desiring leave of absence shall give the President at least one week's notice thereof. office vacated. Sec, 9. Whenever it shall be notified to the Board of Directors that any officer of the Society residing in this city is absent therefrom, and has been so absent for a longer period than one month, the Board may thereupon declare the office vacant, and appoint some other person to fill the vacancy. decorum. Sec. 10. Eacli member, when speaking, shall address the presiding officer, and when called to order by him shall immediately take his seat ; but he may appeal from such order, and a majority of the mem- bers present may reverse it. Sec. 11. In debate no member sliall be personal in his remarks. MOTION IN WRITING. Sec. 12. AH motions, if required by (he chair, shall le mnde in writing, and read by the mover at his seat before offering. MINORS. Sec. 13. No member of the Society under the age of eighteen years shall be entitled to vote at any of its meeting, s, nor shall be charged with month! V dues. 53 HONORARY MEMBERS. Sec. 14. The Society phall elect as honorary members such persons only as shall have rendered distinquished or important services to the Society or to the State; but no person shall be elected an honorary member who has not at some time resided within this State; and such person shall be entitled to all the privileges of the Society, except the right to vote and hold office. Candidates for honorary membership shall be proposed at a regular meeting of the Society, when a statement of such services must be filed. At the next regular meeting such can- didates shall be balloted for, and it shall require the votes of three- fourths of the members present to elect; iDrovided, that there shall not be less than thirty members present, and, in case there are not thirty members present at such meeting, then the vote shall be taken at the next monthly meeting, when the requisite number may be present ; provided further, that the wives and daughters of members, and of all deceased members in good standing at the time of their death, shall have the privilege of the library, rooms and parlor?, and be entitled to wear the regalia worn by honorary members. BONDS OF OFFICERS. Sec. 15. The Board of Directors shall determine the compensation to be paid to the Secretary, and sliall fix I he amount and approve the bonds of the Secretary and Treasurer, which bonds shall be placed in the possession of the President for safe-keeping. AUDITING committee. Sec. 16. The President sliall appoint an auditing committee, who shall examine all accounts against the Society ; and no bill or account shall be paid unless the same shall have been indorsed " a[)proved," and signed by the Chairman of said committee, nor until the warrant on the Treasurer in payment of the same siiall have been signed by the President and countersigned by the Secretary. VACANCY. Sec. 17. In case of ths decease or resignation of the President, or Treasurer of the Society, or the existence of a vacancy in either of said offices, the Board of Directors shall call a meeting of the Society within thirty days thereafter, when a successor may be elected to fill the un- expired term of such officer. 54 ELECTION OF OFFICERS. Sec. 18. 1st. The Secretary of the Society shall, at least ten days prior to the annual election, make two lists of the names and residences, if known, of all members then entitled to vote at the ensuing election, and place one list in the Secretary's office convenient for examination by the members and deliver the other to the Board of Election. The Secretary shall add thereto the names and residences, if known, of those who may subsequently qualify to vote at said election. 2d. The President shall, prior to the annual election, designate one Inspector and two Judges of Election, who shall constitute the Board of Election. Tlie Board may appoint such Clerks as it may deem nec- cessary. All of the foregoing shall be members of the Society and duly qualified to vote at said election. The Board of Election shall receive, count and canvass each ballot cast, and make return thereof to the President immediately after the result is known. 3d. The Board of Election shall retain all the ballots cast for ten days, and should it not receive notice of contest before the expiration of that time, the Board of Election shall destroy the ballots; but in the event of such notice being given, the ballots shall be retained by the Board until sucli contest be determined. 4th. The annual election for officers of the Society shall be held between the hours of 9 o'clock, a. m. and 5 o'clock p. m. No person shall be eligible to any office unless he shall have been a member of the Society for a period of not less than two years. DECEASED MEMBERS. Sec. 19. The President, upon the decease of any member in good standing shall appoint an Obituary (Committee; and the obituary and resolutions shall be filed with the Secretary, and read before the Society at its next meeting; and the Secretary shall communicate the proceed- ings to the family or relatives of the deceased. REMISSION OF DUES. Sec. 20. "When the Board of Directors shall be satisfied that any worthy member of the Society is unable, for the time being, to pay the monthly dues hereinbefore prescribed, it shall have the power to remit such dues. But if any member of this Society, having the ability to pay the monthly dues hereinbefore described, shall refuse to pay the same, and shall not, at the time of such refusal, render an excusa that in the opinion of the Board of Directors shall be satisfactory, he shall be debarred from visiting the rooms of the Society, and the Board may cause his name to be erased from the roll, as provided in Section 2 of these By-Laws. MISCONDUCT, Sec. 21. Any member wlio shall abstract from the hall of the Society any newspaper or magazine, or who shall destroy or mutilate the same ; or who shall deface or mutilate any of the books of record of the Society, or the register of voters used in the election of members by affixing his signature thereto in an unnecessarily con- spicuous manner, so as to cover up or in anyway to disfigure the signa- tures of other members voting, shall, after pre-entment by tlie Board of Directors, or by any member of the Society, and after proper investigation and conviction by a committee appointed by the Society for that pur- pose, be adjudged guilty of misconduct, and be liable to the penalties prescribed by Article XVIII of the Constitution. AMENDMENTS. Sec. 22. No By-Law shall be enacted, nor any amendment made thereto, unless notice of the same shall have been given at a regular monthly meeting of the Board of Directors, and shall be acted upon at the next monthly meeting of the Board, not less than four weeks after the introduction of the same. HAI.I. rules. Sec. 23, 1st. The property of the Society is under the protection of the members of the Society, and it is their duty to see that no waste or damage is committed. 2d. No dogs will be permitted in any part of the premises, 3d. No playing of cards or other games will be permitted in any room other than those set apart for that purpose, and the playing of poker or any other gambling game, is prohibited; and a violation of this provision shall be deemed as misconduct, and punishable as such in accordance with Article XVIII of the Constitution. 4th. Any property of the Society destroyed or broken by a mem- ber shall be charged to such member. 5th. Smoking will not be permitted in any portion of the building except the Billiard Room, Card Rooms, Secretary's Office, and the 56 BY-LAWS. Office of" tlie Board of Directors when the Board is not in session. Pipe smoking will not be allowed in the Secretary's Office or the Di- rectors' Boom at any time. 6th. A non-resident visitor introduced by a member may. if desired, have a visitor's card, limited to thirty days, issued to him by the Secre- tary, subject to the approval of the President. 7th. No business other than that of the Society shall be transacted in the Secretary's office, and such office stiall be kept open for the transaction of the Society's business from 8:30 A. M., to 5:30 p. m., upon all business days. 8th. Any infraction of the By-Laws or of such Pules and Regulations as may be made by the Board of Directors, shall be taken immediate cognizance of by the President, who shall report the same to the Board of Directors. 9th. The Beading Room, Card Rooms and Billiard Room will be closed at 11 r. m. BILLIARDS. Sec. 24. Charges. — Pool games of fifteen balls for five players or less, ten cents per game ; for more than five players, fifteen cents per game. All other games at the rate of thirty cents per hour. This provision may be enforced or suspended at the option of the Board of Directors. 1st. If the tables are all in use, members desiring them will put their names on the tablet provided for that purpose. 2d. If there are members waiting for tables, players will l)e limited to one hour. 3d. Those who desire the use of j^rivate cues must furnish the same. GENERAL PROVISIONS. Sec. 2o. 1st. Information pertaining to the Society will be given, and complaints attended to upon application to the Secretary. 2d. Tlie Secretary shall see that cleanliness throughout the premises is maintained, and that the hall and billiard rules are enforced. 3d. No member shall take away from the reading room or parlors, on any pretext whatever, any nevvspai)er, pamphlet, book, or other property of the Society, or in any way mutilate, injure, or destroy the same, under such penalty as may be imposed by the Board of Directors, not less than the sum of twenty-five dollars fine for each offense ; pro- vided, that nothing herein contained shall prevent the loaning of books and j)apers by the Librarian in the regular manner. OBITUARY REGULATIONS. The Following Kegulations shall be Observed by the Society OF California Pioneers. First. — Upon the decease of any person wlio has been elected a member of tlie Society of California Pioneers, the Hall flag shall be lowered at half-mast in respect to his memory. Second. — Upon the decease of any life or contributing member at San Francisco, Oakland, Alameda or Berkeley, a delegation of members shall be requested to attend his funeral, which shall be chosen in the following manner. All the names of the life and contributing members residing at or doing business in San Francisco, Oakland, Alameda or Berkeley, shall be 'written on separate papers or ballots and plnced in a box prepared for that purpose, and on the first Monday in each month the Marshal shall draw from the box, in the presence of the Secretary, the names: of the members to the number af Forty-nine, who shall constitute the funeral delegation and serve to the first Monday, inclusive, in the next succeeding month. No name shall be twice drawn until the whole number of names shall have been exhausted. And ii shall be the duty of the Marshal to report the names of the delegates to the Society, and notify them of the object and the duration of their appointment ; and u^Don the demise of any life or contributing member as above designated he shall convene the delegates, and other members Avho may desire to join, at the Hall of the Society, and proceed with them, as the Marshal, to the funeral of such member, unless otherwise desired by the friends of the deceased. Third. — It shall be the duty of tlie Marshal to carry out the fore- going regulations, and to keep a record of his proceedings. Adopted August 3, 1874. STANDING RULES AND ORDERS. ORDER OF BUSINESS. 1st. Reading, correction and approval of the Minutes of the preced- ing meeting. 2d. Reading of the proceedings of the Board of Directors. 3d. Election of New jVfembers. 4th. Report of the Marshal. 5th. Announcement of Obituary Committees. 6th. Reports of Standing Committees. 7th. Reports of Special Committees. 8th. Obituaries, Notices, Motions and Resolutions in their order. PREROGATIVES AND DUTIES OF THE PRESIDENT. 9th. The President shall preserve order and decorum, may speak to questions of order in preference to other members, and shall decide ques- tions of order, subject to appeal to the Society by any two members. 10th. He shall have a general direction of the Hall. He shall have the right to call any member to preform the duties of the Chair, but such substitution shall not extend beyond an adjournment. 11th. There shall be such Standing Committees appointed by the Chair as the Society may from time to time determine, and the mem- bers thereof shall hold their office during the pleasure of the President. ORDER AND DECORUM. 12th. Jf any member, in speaking or otherwise, transgresses the rules of the Society, the President shall, or any member may, call him to order — in which oase the member so called to order shall inmiediately sit down, unless permitted to explain ; and if called to order by a mem- ber, such member shall immediately state the point of order. If the point of order be sustained by the Chair, the member shall not be al- STANDING RULES AND ORDERS. 59 lowed to proceed ; but if it be not sustained, then he shall be permitted to go on. No discussion of a question of order shall be allowed, unless an appeal be taken from the decision of the Chair. 13th. When two or more members shall rise at once, the President shall name the member wlio lias the floor. MOTIONS. 14th. No motion shall be debated until the same is seconded, and distinctly announced by the President ; and, if desired by the President or a member, shall be reduced to writing, and be read by the Secretary, before the same shall be debated. A motion or resolution may be with- drawn at any time before amendment or decision. I5th. A motion to adjourn, or to fix the time to which the Society will adjourn, shall always be in order (except when a member is on the floor), and shall be taken without debate. 16th. When a question is under debate, no motion shall be received but — to adjourn ; to lay on the table ; for the previous question ; to postpone to a day certain ; to commit or amend ; or to postpone indefi- nitely which several motions shall have precedence in the order in which the\ are named, but the first three shall be decided without debate ; and airincidental questions of order, arising after a motion is made for the previous question (whether on appeal or otherwise), shall be decided without debate. STANDING RULES AND ORDERS. 17th. The previous question shall only be put when demanded by three or more members. 18th. No motion or proposition on a subject different from that under consideration shall be admitted as an amendment ; but a substi- tute, covering the same matter, shall be deemed and held to be an amendment, and be treated in all respects as such. 19tli. In filling up blanks, the least sum and the shortest time shall be first put. 20th. When the reading of any paper is called for, and the same is objected to by any member, it shall be decided without debate. 21st. At the next stated meeting succeeding that on which a final vote on any question has been taken, said vote may be reconsidered on the 60 STANDING RULES AND ORDERS. motion of any member ; provided, notice of intention to move such re- consideration shall have been given at the meeting when such final vote was taken, by a member voting with the majority ; but it shall not be in order to move a reconsideration at the same meeting at which such final vote was taken; said motion for reconsideration shall have pre- cedence over every other motion, except a motion to adjourn. 22d. Xo standing rule of the Society shall be rescinded or changed, except by a vote of two-thirds of the members, when there are not less than thirty present. 23d. The rules of parliamentary practice contained in Cushing\s 3Ian- ual shall govern the Society in all cases to which they are applicable, and in wliich they are not inconsistent with the Standing Rules of the Society. LIST OF MEMBERS. LIFE MEMBEKS BY VOTE OF SOCIETY ^ J AMES. LICK, CORNELIUS COLE, N. HOLLAND, -JOHN A. SUTTER, FREDERICK JEROME, *FRANK SOULE. HONORARY MEMBERS, John C. Fremont, ^Thomas D. Johns, ^Edmond Fillet, Wm. T. Sherman, Albert Williams, *Wm. H. Seward, *Wm. B. Shubrick, * J AMES W. Marshall, ■^Henry' S. Burton, *John D. Sloat, *JoHN B. Montgomery, *George p. Johnston, William S. Rosecrans, Leland ■=^Seli:m E. Woodworth, *Henry" W, Belloavs, *JoHN W. Geary, *E. O. C. Ord, * David G. Farragut, "John A. Winslow, ^Edward Pollock, "Robert F. Stockton, ^Henry W. Halleck, *JoHN B. Felton, *Ulysses S. Grant, Rutherford B. Hayes, Hubert H. Bancroft, Stanford, * Deceased . L I FE MEMBERS. A Date of Arrival. Abadie, Guillaume November 15, 1849 Abell, Alexander G November 6, 1847 Adams, Charles F Son of James H. Adams Adams, Frederick December 25, 1849 Adams, Frederick B Son of Lawson S. Adams Adams, Lawson S October 9, 1849 Aguirre, Juan M September 27, 1849 Ames, James H Son of Josiali P. Ames Applegate, Josiali H October 1, 1849 Atkins, Henry B August 2, 1849 Atkinson, Joseph B September 17, 1849 Atwill, Joseph F October 28, 1849 Austin, David S July 2, 1846 Avery, Elihu November 3, 1849 Avy, Eugene June 8, 1849 Ayer, Washington July 5, 1849 Ayers, James J October 5, 1849 B Badlam, Alexander, Jr Son of Alex. Badlam Baker, Calvert M , Son of I. M, Baker Baker, George II May 28, 1849 Baker, Isaac M December 1 7, 1846 Baker, Livingston L August 18, 1849 Baker, Robert S April 1, 1849 Ballhaus, Frederick October 18, 1846 Barker, Timothy L October 12, 1849 Barnes, William P July 28, 1849 Barstow, Alfred August 28, 1849 Bauer, Frederick C Son of John A. Bauer LIFK MEMBERS. 63 Date of Arrival. j Bauer, John A October 12, 1849 | Baum, Alex. R Son of Charles Baum i Baum, Charles May 24, 1849 Baum, Rudolph W. K Son of Charles Baum Beale, Edward F July 15, 1846 Becker, Bernhard A November 5, 1849 Beckvvith, Seth L October 27, 1848 Bekeart, Julius F April 1, 1849 Belcher, Frederick P September 8, 1849 Belden, Josiali November 4, 1841 Bensley, John June 4, 1849 Benson, John April 1, 1849 Bernard, Charles A \ugust 22, 1849 Bertheau, Cesar Son of C. Bertheau Billings, Frederick April 1, 1849 Birdseye, John C October 1 0, 1849 Birge, James J July 4, 1849 Bishop, Samuel A October 20, 1849 Blake Charles E Son of Charles M. Blake Blake, Charles M August 11, 1849 Blake, Charles T October 5, 1849 Blum, Isidor August 12, 1849 Bluxome, Isaac June 30, 1849 Boggs, John August 1 8, 1849 Boice, Charles DeS \ ugust 5, 1849 Bolado, Joaquin June, 1849 Bonestel, Charles D September 5, 1849 Bonestel, Louis H August 18, 1849 Bonny, George July 5, 1849 Booth, Lucius A July 7, 1849 Bornemann, Francis G , September 12, 1849 Bourne, John B August 18, 1849 Bradford, Abram C July 5, 1849 Bradford, Charles A Son of G. B. Bradford Bradford, George B September 9, 1849 Brady, Alexander B September 17, 1849 Brannan, Samuel July 31, 1846 Brannan, Samuel, Jr July 31, 1846 Brennan, Thomas W July 9, 1849 64 LIFE MEMBERS. Date of Arrival. Brewster, KoUa E June 7, I849 Brickell, John August 22, 1849 Briggs, Edgar September, ] 849 Briggs, William R August 8, 1849 Bright, Robert April 1, 1849 Britton, Joseph October 5, 1849 Brown, George December 2, 1849 Brown, Richard October 30, 1849 Brown, Roswell H May 26, 1849 Browning, Jacob November 2, 1849 Brummagim, Mark September 26, 1849 Bryan, Edward H August 25, 1849 Bryan, William J October ll, 1849 Buckley, Edward P July 24, 1849 Buckley, Edward M Son of E. P. Buckley Buffington, John M June 13, 1849 Buford, Simeon H October 14, 1849 Bull, Alpheus July 27, 1849 Burdell, Galen August 22, 1849 Burdell, James Black Son of Galen Burdell Burk, Isaac December 14, 1849 Burke, Ethelbert September 20, 1849 Burnham, James W July 6, 1849 Burns, Isidore May 1 8, 1849 Burton, Charles H July 21, 1849 Byrne, John M October, 1849 Byrne, Joseph T Son of Eelix Byrne o Caduc, Philip June 3, 1849 Campbell, Alexander August 7, 1849 Cantelow, William September 16, 1849 Caperton, John December 5, 1849 Capp, Charles S October 12, 1849 Carbonier, John N September 21, 1849 Carpentier, Horace W August 8, 1849 Carr, Jesse D August 18, 1849 Cartwrigiit Alexander J July, 1849 ]JFE MEMBERS. (io Date of Arrival. ( 'ase, Augustus L October 12, 1841 C'ashnian, Williaiu F May 19, 1849 ( "aswell, Thomas II November 1, 1849 Center, John October 81, 1849 ( iiaioneau, Alfred April lO, 1849 Chamberlain, Charles H \ugust 1, 1549 Champlin, George July 2, 1849 Channel, Brack ett F September 27, 1849 Chauvin, Emil October, 1849 Chenery, Leonard E Son of Richard Chenery Chenery, liichard August 14, 1849 Chessman, William A . . . , December 20, 1849 Chever, Edward E June 15, 1849 Church, Andrew S October 9, 1849 Church, Augustus M Septeml)er 1 8, 1 849 Clark, William 11 September 17, 1849 Classen, John C August 0, 1848 Clawson, Henry A September 12, 1849 Coddington, James Son of William Coddington Coffey, Alvin A October 1 8, 1849 Cogswell, Henry D October 12, 1849 Cole, Cornelius July 20, 1849 Cole, Rudolph Y Son of Thomas Cole Cole, Thomas July 0, 1849 Coleman, Carlton C Son of William T. Coleman Coleman, William T August 4, 1849 Collins, Silas M August 28, 1849 Conly, William H Son of John Conly Cook, William S Jnne 30, 1849 Cornwall, Pierre B August, 1 8)8 Coryell, Jabez T Son of John R. Coryell Coryell, John R December 29, 1849 Coryell, John R., Jr Son of John R. Coryell Coryell, Joseph B Son of John R. Coryell Coughlin, John M July 30, 1849 Cronise, William H. V June 4, 1849 Crowell, Eugene April 1, 1849 Cunningham, Lawrence June 80, 1849 Cummings, William, Jr Son of William ( 'ummings i^Q LIFE MEMBEBS. Date of Arrival. Cutler, Thomas August 28, 1849 Cutler, Thomas B Son of Thomas Cutler D Daugherty, Cyrus K September 13, 1849 Davidson, Benjamin August 18, 1849 Davis, Alfred E May 18, 1849 Davis, Daniel S August 18, 1849 Davis, Isaac E August 30, 1849 Davis, J acob Z August 4, 1849 Davis, William J September 18, 1849 Davis, Willis E Son of Isaac E. Davis Dayton, Jeremiah B August 5, 1849 Deal, Samuel August 31, 1849 Dean, Peter June 10, 1849 Dean, Thomas K September 9, 1849 Deane, James R October 31, 1849 Decker, Peter August 9, 1849 Deering, Frank P Son of James H. Deering De Forest, Joseph September 18, 1849 Devoe, Benjamin O July 9, 1849 Dewey, Eugene E Son of S. P. Dewey Dewey, Squire P July 5, 1849 Dewey, William P Son of S. P. Dewey Dieterich, Christian November 24, 1849 Dillon, Thomas October 12, 1849 Dodge, Henry L May 1, 1849 Dolan, John D August 1, 1849 Dolan, William B October 27, 1849 Dominis, John O February 8, 1849 Donahue, J. Mervin Son of Peter Donahue Donahue, Peter J Son of James Donahue Donnelly, Henry August, 1 849 Doolittle, William G October 5, 1849 Dougherty, Charles M Son of James W. Dougherty Douthitt, David W August 10, 1849 Downing, Henry C October 27, 1849 Downs, Kobert C July 1, 1849 LIFE MEMBERS. Date of A nival. Downs, Walter E Son of Robert (". Downs Drake, Samuel April 1, 1849 Drinkhouse, John A December 15, 1849 Du Bois, James September 80, 1849 Duisenberg, Charles A. C September 18, 1849 Duncan, William L September HO, 1849 Dunphy, James C Son of William Dunphy Dunphy, William December 27, 1849 Dutard, Hippolite December 27, 1849 Diitton, John W Son of Warren Dutton Dutton, Warren August 1, 1849 Dver, Barlow October 11, 1849 E Earl, John O December 2<, 1849 Eastland, Joseph G December 1 , 1849 Eastland, Joseph L Son of J. G. Eastland Eastland, Van Leer Son of T. B. Eastland Eaton, Cornelius J October 5, 1849 Ebbets, Arthur M August 5, 1849 Eberhart, Adolf September 1 1, 1849 Eddy, William M October 12, 1849 Edgar, Dan J September 20, 1849 Edwards, Andrew L August, 1849 Eggers, George H August 14, 1849 Eggers, Herman C Son of George H. Eggers Ellis, Augustus Van H Son of John S. Ellis Ellis, Capen Son of H. H. Ellis Ellis, Henry C Son of H. H. Ellis Ellis, Henry U June 29, 1849 Ellis, John S July 7, 1849 Ellis, Philip A Son of H. H. Ellis Ellis, Robert Son of H. H. Ellis Emeric, Joseph December 29, 1 849 Engelberg, Emil A March 6, 1847 Engelberg, Emil C. A Son of E. A. Engelberg Eyre, Edward E September 3, 1 849 6S LIFE ^MEMBERS. F Date of Arrival. Fair, James (I September 3, 1849 Fall, John C September 4, 1849 Fargo, Calvin F October o, 1849 Farish, Adam T September 20, 1849 Farrally, Robt. S July 15, 1849 Farweli, Willard B July 6, 1849 Faulkner, George L August 6, 1849 Felton Charles N September, 1849 Fernakl, Charles July 1, 1849 Field, Stephen J December 28, 1849 Findla, James October 1, 1847 Fish, James H August 18, 1849 Flood, James C October 18, 1849 Flood, James L Son of J. C. Flood Foley, PVancis August 25, 1849 Folger, Herbert Son ol' Seth Folger Folger, Seth September 16, 1849 Forbes, Andrew B October 10, 1849 Ford, Charles July 29, 1849 Forster, Francisco P October 4, 1842 Foster, George W July 9, 1849 Frank, Otto H August 31, 1849 Freeborn, William September, 1849 Frisbie, John B March 19, 1847 Fry, John D August 2, 1849 G Galhnvay, Wm, T Son of Wm. Galloway Ganibs, John April 1, 1849 Gardiner, John H May 18, 1849 Gardner, John July 4, 1849 Gardner, Samuel December 28, 1849 Garniss, James R November 1 2, 1849 Gaskin, Charles M July 8, 1849^ Gay, Albert C September 22, 1849' Geary, Wm. L May 20, 1849 LIFE MEMBERS. (U) Date of Arrival. Gerry, Samuel K Jannary 28, 1 849 (Thirardelli, Domingo February 11, 1849 Gibbs, Cornelius V. S April "Jo, 1849 Gibbs, George \V ' April 2o, 1849 Gibbs, Harry T Son of C. V. S. Gibl)s Gibbs, William G Son of C. V. S. Gibbs Gibson, James L October, 1849 Girvan, Charles July 8, 1849 Given, Isaac L November, 1841 Glein, Carlos F April 8, 1844 Goewey, James M September 8, 1848 Goodyear, A ndrew December 25, 1847 Gordon, Joseph November 22, 1849 Gorham, George C December 19, 1849 Gower, Samuel J January 23, 1849 Graham, William G September G, 1849 Grant, Jesse R August 5, 1849 Grattan, William H February 28, 1849 Graves. Charles H Son of H. T. (? raves Graves, Hiram A Son of H. T. Graves Graves, Hiram T October 12, 1 849 Graves, James November 8, 1849 Gray, Samuel C June 1, 1 849 Grayson, George W October 1, 1849 Grayson, Robert R Son of G. W. Grayson Green, Edmund July C), 1849 Green, William March 26, 1847 Greene, Henry E October 6, 1849 Gutierrez, C'andido November 11,1 849 H Hagar, George August, 1 849 Hager, John S June 13, 1849 Hall, Albert S July 7, 1849 Hall, Edward August 1, 1849 Hallett, George H September 1, 1849 Hallett, William H Son of G. H. Hallett HaUock, John Y June 30, 1849 70 LIFE MEMBERS. Date of Arrival. Hamilton, Robert M December 1 , 184'9 Hammond, Richard P April 1, 1849 Hardy, Thomas September, 1849 Harmon, Albion K. P April 1, 1849 Harrison, Charles H November, 1849 Harriib, Walter B September ] 8, 1849 Hastings, Daniel N December 1, 1849 Hastings, Eugene O. F October 5, 1849 Hastings, Serranus C August 18, 1849 Hatch, Jabez July 5, 1849 Hathaway, Charles July 21, 1849 Hathaway, Edmund V July 26, 1849 Havens, Charles R Son of Howard Havens Havens, Howard December 1, 1849 Hawks, Henry D Son of James D. Hawks Hawley, David N .March 31, 1849 Hawxhurst, Robert September 25, 1849 Havnes, Benjamin July 23, 1849 Haynes, Benjamin W Son of Benj. Haynes Hegler, John H June 24, 1849 Hemme, August October 18, 1849 Henarie, Daniel V. B December 1, 1849 Hendy, Joshua September 19, 1849 Henriksen, Benhart E Son of B. A. Henriksen Henry, A ugust J Son of J. B. Henry Henry, Jean B September 13, 1849 Hensley, Charles B Son of S. J. Hensley Heron, James Ji^^J? 1846 Hesse, William July 4, 1849 Higgins, William L August 28, 1849 Highton, Edward R October 3, 1849 Highton, Henry E October 3, 1849 Hill, Horace L., Jr Grandson of R. H. Sterling Hill, Wm. McPherson August 5, 1849 Hinsdale, George S February 28, 1849 Hittell, John S August 29, 1849 Hobe, George J June 30, 1849 Holladay, Samuel W June 4, 1849 Holland, Nathaniel June 8, 1849 LIFE MEMBERS. 71 Date ol' Arrival. Homer, James L Julv li), 184'.) Hooper, George F Jiiui^ 10, 1849 Hosmer, Charles May 18, 184!) Houghton, Cornelius B ' July 18, 1849 Howard, William PI Son of W. D. AI. Howard Hudson, Henry D July 21, 1849 Huff, Socrate-s Octoher 1 2, 1849 Hull, Edward , August, 1849 Hunlley, Patrick O October 10, 1849 Hunt, Eugene W Son of Wm. P>. Hunt Hunt, Henry B Son of Wm. B. Hunt Hunt, John D December 29, 1849 Hunt, J. Lewis Son of J. D. Hunt Hunt; Wm. Barron October 12, 1849 Hunt, Wm. Broderick Son of Wm. B. Hunt Hnntoon, John September 12, 1849 Hutciiins, Edwin P July G, 1849 Hyde, George .... July 15, 184(3 I Irvine, James, Jr .Son of James Irvine J Janssen, Frederick G. E September 1 2, 1849 Jee, Arthur W April 2;5, 1849 Jerome, Edward B Son of Theo. F. Jerome Jerome, Frederick J'dy 6, •1849 Jewett, John H June 4, 1849 Johnson, Charles Jidy 15, 1849 Johnson, George A June 4, 1 849 Johnson, James K November 13, 1 849 Jones, William November 1, 1849 Jordan, Rudolf "Shiv 24, 1849 Jordan, Rudolf, Jr Son of R. Jordan K Kane, Michael August 22, 1849 Kellv, John, Jr December 28, 1849 LIFE MEMBERS. Date of Arrival. Keyes, Winiield S Sou of E. D. Iveyes Keyser, Philip W August 22, 1849 King, Charles J Son of Jas. King of Wm. King, Henry L September 17, 1S49 King, Henry L., Jr Son of H. L. King King, Joseph L Son of Jas. King of Win. Kingsbury, Thomas P October 22, 1849 Kleiser, James A August 15, 1849 Klumpp, William November 1, 1819 Knipe, Thomas J July G, 1 849 Knoohe, Gnstav A Son of J. E. Knoehe Kohi, William September 8, 1 849 Kraemer, C. VV July, 1849 Kraner, Philip H July 19, 1849 Kruse, Emil E. T Son of J. E. E. Kruse Kruse, Edward P. E Son of J. E. PI Kruse Kruse, J. E. Edward September 12, 1849 Kruse, William H Son of J. E. E. Kruse Kuner, Eudolph A Son of Albert Kuner Kunkler, John E September 22, 1849 L Ladd, Horace C September 12, 1849 Larkin, Alfred April 10, 1847 Lask, Louis May 17, 1849 Latham, William B August 30, 1849 Latlfam, William C Son of W. B. Latham Lathrop, Benjamin G September 21, 1849 Lawrence, George E Son J, V. Lawrence Lawrence, Henry H June 16, 1849 Lawrence, Jay V., Jr Son J. V. Lawrence Lawton, Eranklin May 1 o, 1849 Lees, Isaiah W May 3, 1849 Lent, William M April 1, 1849 Leviston, George October 10, 1849 Leviston, William October 10, 1849 Lick, John H Son of James Lick Lindenberger, Thomas E September 18, 1849 LIFE MEMBERS. Dale (.1" Arrival. Little, John T Ai)ril 1, J84D Livermore, ()l):uliah October, 1849 Locke, Silas U July 23, 1849 Lohse, John F September 12, 1849 Londerback, Andrew A Scpteinber 15, 1849 Low, Fred F Jnne 4, 1849 Lowe, William E Son of ?>. F. Lowe Lowry, William (I Son of Wm. J. Lowry Lowry, William J September 28, 1 849 Luchsint^er, George H Son of H. Liichsinger Ludlam, Anthony April 1, 1849 Lull, Louis R July o, 1849 Lux, Frederick October 5, 1849 Lynch, PatricK March (i, 1847 Lynde, William C July 6, 1849 Lyon, Worthington S October 12, 1849 M MacDermot, Louis M Grandson of Charles Main Macdonough, Joseph March 2(3, 1847 Mack, Albert C February 28, 1849 Mack, John A February 28, 1849 Macondray, George N Son c)f W. A. Macondray Macondray, William Son of W. A. Macondray Madden, Jerome -1 une 30, 1849 Magary, John E September 22, 1849 Mahoney, Denis August 16, 1849 Main, Charles July 5, 1849 Markley, Bennett K Son of L. Markley Markley, Lycurgus Son of L. Markley Markley, Sigel Son of L. Markley Marple, Whitton March 6, 1849 Marsellus, Edwin P August 28, 1849 Marsh, Emmet L (irandson of H. W. Taylor Marshall, David P August 22, 1849 Marshal], Edward C September. 1849 Martel, James L December 15, 1846 Martin, Minor S Sei)tember, 1849 74 LIFE MEMBERS. Date of Arrival. Martin, Samuel B May, 1849 Marye, George T., Jr Son of G. T. Marye Massey, Atkins September 16, 1849 Mathevvson, Thomas D September 13, 1849 McComb, John September 18, 1849 McCreery, Andrew B August 24, 1849 McDonald, Frank V Son of R. H. McDonald McDonald, Bichard H., Jr Son of R. H. McDonald McDougall, James T July 12, 1849 McGary, Edward September 19, 1849 McGovern, John H Son of Philip McGovern McKay, David December 31, 1849 McKee, Samuel June 30, 1849 McKenty, Jackson October 12, 1849 McKinstry, Edward E. W June 4, 1849 McLane, Louis July 2, 1846 McMinn, James B October, 1849 Mebius, Christian F August 9, 1849 Mecartney, Amos August 4, 1849 Meeks, William N January 23, 1849 Melius, Henry J September 1, 1849 Merchant, Baron D Son of F. G. Merchant Merrill, Annis August 18, 1849 Metcalfe, George December 10, 1849 Middleton, Samuel P Son of John Middleton Miller, John W September, 1844 Mills, Darius O June 8, 1849 Mills, Edgar July 8, 1849 Mills, Luther R July 3, 1849 Mix, William A March 4, 1849 Mizner, Lansing B May 20, 1849 Moffitt, James June 10, 1849 Moody, David B December 25, 1849 Moody, Joseph L July 28, 1849 Moody, Louis E Son of I. A. Moody Moon, Milton W Son of Andrew Moon Moore, Charles C August 18, .1849 Moore, Joseph September 27, 1849 Moore, Joseph H August 15, 1849 LIFE MEMBERS. 75 Dale of Arrival. Moore, Tlioinas \V September 17, 1847 Moore, Tredwell April 30, 1849 More, Alexander P August 13, 1849 More, Andrew B Otober, 1848 Morgan, Frederick C Son of J. S. Morgan Morgan, John S December 9, 1849 Morrell, Abraham J April 1 , 1 849 Mott, Edward M Son of G. N. Mott Mowry, Origin Jnly, 1S4G Mulford, Thomas W September' 17, 1849 Mulville, Neptune B August 3, 1849 Murphy, Bernard D December 1, 1844 Murphy, Daniel T., Jr Son of D. T. Murphy Murphy, Patrick W December 1 , 1844 N Nachtigall, Henry J. F. P Son of H. L. Naclitigall Nagle, George D September, 1849 Nagle, George W Son of Geo. D. Nagle Nagle, Harry M Son of Geo. D. Xagle Nanne, Guillaume December 23, 1849 Neal, George F Son of Wm. W. Neal Neal, Robert W Son of Wm. W. Neal ^eal, William W., Jr Son of Wm. W. Neal Neall, James May 18. 1849 Nichols, Joseph A July 31, 1846 Nightingale, John May 3, 1849 Nightingale, John, Jr Son of John Nightingale Nightingale, Joseph B Son of John Nightingale Norcross, Daniel July 6, 1849 Nutting, Joseph E November 22, 1849 o O'Callaghan, Charles F Son ot Jas. O'Callaghan O'Callaghan, Daniel J Son of Jas. O'Callaghan O'Callaghan, Thomas M Son of Jas. O'Callaghan O'Connor, Myles P August 23, 1849 Oliver, Joseph A Son of D. J. Oliver LIFE MEMBERS D^ite of Arrival. Overton, Isaac August 8, 1 849 Overton, John B September 16, J 849 Paddock, Natlian C October 30, 1849 Palache, James September 12, 1849 Palmer, Henry August 28, 1849 Patridge, Hiram C October 27, 1849 Patterson, George W August 29, 1849 Patton, William August o, 1849 Payne, Theodore F Son of Theo. Payne Payne, Warren R Son of Theo. Payne Peck, George H December 1, 1849 Peck, James B June 30, 1849 Peterson, Arthur S September 12, 1849 Pforr, John September 16, 1849 Plielan, Gregory Son of G. J. Phelan Phelan, Henry Son of G. J. Phelan Phelan, James August 18, 1849 Phelan, James D Son of Jas. Phelan Phelan, Louis Son of G. J. Phelan Phelps, Asa H Son of A. E. Phelps Phelps, Augustus E October 15, 1849 Phelps, Frank A Son of A. E. Phelps Phelps, T. Guy December 14, 1849 Phillips, George July 6, 1849 Pickering, Loring August 1, 1849 Pico, Pio May 5, 1801 Pinkham, John F December 29, 1848 Piper, Wm. A July 23, 1849 Polhamus, Isaac, Jr July 8, 1849 Pooley, Edward June 4, 1849 Pope, John F August 27, 1849 Pope, Overton C August 27, 1849 Porter, George K October, 1849 Porter, Horace May 13, 1849 Pratt, Frederick H September 18, 1849 Pratt, Orville C August, 1848 LIFE MEMBERS. Date of Arrival. Probasco, John W June 1(5, 1 849 Provost, Daniel R December 28, 1 849 Punnian, James July 7, 1849 R Randell, James W June, 1849 Randolpli, William C September 20, 1849 Reading, Richard W Son of P. B. Reading Redington, Alfred P Son of J. H. Redington Redington, John H September, 1849 Reed, Henry August 18, 1849 l\eese, Edwaid L September 10, 1849 Reilly, Paul J August 31 , 1849 Reis, ('hristian Septeud)er 1, 1849 Reis, Ferdinand September 1, 1849 Reis, Ferdinand, Jr Son of Christian Reis Reis, (iustave September 1 , 1 849 Reis, John O'N Son of Gustave Reis Renney, William March 22, 1849 Ringot, Joseph July 23, 1 849 Roach, Philip A August 18, 1849 Roberts, Martin R April 1 , 1849 Robins, George October 10, 1849 Robinson, Alfred February 15, 1828 Robinson, John C June 4, 1849 Roeding, Frederick July 5, 1849 Roland, Francis December 1 o, 1849 Root, Elliott M October 11, 1849 Rt)ss, Frederick W Son of James Ross Rowe, Solomon S September 1 1 , 1849 Rowell, Leonard F September 1, 1849 Russ, Albert H Son of A. G. Russ Russ, Adolphus G March 26, 1847 Russ, Adolphus G., Jr Son of A. G. Russ Russ, Christian C. E March 2(3, 1 847 Russ, Frederick March 2(5, 1847 Russ, Gustave A Son of C. C. E. Russ Russ, Henry B March 20, 1847 78 LIFE MEMBERS. ijate of Arrival. Eiiss, Robert R Son of A. G. Russ Ryan, P. Rod April 24, 1849 Ryder, James M December 28, 1849 Ryland, Cains T July 30, 1849 Ryland, Caius T., Jr Son of (^. T. Ryland Ryland, Charles B Son of C. T. Ryland Ryland, Dwight E Son of C. T. Ryland Ryland, Francis P Son of C. T. Ryland Ryland, John W Son of C. T. Ryland Ryland, Joseph R Son of C. T. Ryland s Saisset, Pedro de July 2, i849 Sanborn, Lucius June 23, 1849 Sargent, Bradley V July 6, 1849 Sargent, James P October 1, 1849 Sawyer, Otis V October 12, 1849 Schmidt, Frederick Son of J. A. Schmidt Schmidt, Henry D. W Son of J. A. Schmidt Schmidt, Herman A. T Son of J. A, Schmidt Schmidt, John A November 8, 1849 Schmidt, Otto B Son of J. A. Schmidt Schmieden, Edward G Son of H. Sclimiedell Schmieden, Henry August 5, 1849 Schroth, Charles February 20, 1848 Schroth, John F Son of Chas. Schroth Schulte, John G. W August 12, 1849 Scribner, John C August 12, 1849 Searls, Fred Son of Niles Seai'ls Searls, Niles October, 1849 Searls, Niles, Jr Son of Niles Searls Seymour, Charles H October 9, 1848 Shannon, Thon)as B October 6, 1849 Shaw, William J June 30, 1849 Shelly, William N December 18, 1849 Shirley, John May 17, 1849 Shlof-s, Morris September 25, 1849 Short, John Julv 6, 1849 LIFE MEMBERS. 79 r>ate of Arrival. Shurtieft'. lienjamin July 6, 1849 Sickels, John August 28, 1849 Simpkins, Charles II June 17, 1849 Simpson, William September 17, 1849 Simson, Leslie Son of Robt. Simson Simson, Robert October, 1849 Sloss, Joseph Son of Louis Sloss Sloss, Leon Son of Louis Sloss Sloss, Louis September 13, 1849 Sloss, Louis, Jr Son of Louis Sloss Sloss, Max C Son of Louis Sloss Smith, Crowson August 28, 1849 Snook, Robert E September 17, 1849 Snook, AVilliam R Son of R. E. Snook Snook, William S July 1, 1849 Snyder, Jacob September 18, 1849 Soule, Frank, Jr Son of Frank Soule Sj)aulding, Charles J Son of C. A. Spaulding Spear, John I November 2, 1849 Spinney, Joseph S June 29, 1849 Stanford, Josiah October 31, 1849 Staples, David J September 27, 1849 Staples, John C Son of D. J. Staples Sterling, Robert H J uly G, 1849 Sterrett, Benjamin F December 28, 1849 Stevens, Robert J June 13, 1849 Stilwell, Charles W Son of O. W. Stilweli Stilwell, George W October 5, 1849 Stilwell, Henry C Son of G. AV. Stilwell Stone, Charles E November 22, 1849 Storm, Theodore Son of Cornelius Storm Story, (Charles R September 17, 1849 Stoutenboroug:h, Charles H. July 1, 1849 Strybing, Christian H July 22, 1849 Stuart, Charles D Son of C. V. Stuart Stuart, Robert H Son of C .Y. Stuart Sunderland, Frank S Son of Thos. Sunderland Swain, Isaac November 5, 1823 Swasey, Gustavus A December 10, 1849 Swasey, William F September 23, 1845 80 LIFE MPJMBERS. T Date of Arrival. Taylor, Augustus C lul y 22, 1849 Taylor, Chauncey June 4, 1849 Taylor, Plenry B Son of Chauncey Taylor Taylor, Harry W September 9, 1849 Taylor, James M July 26, 1849 Taylor, William H Son of Chauncey Taylor Tennent, James H Son of S. J. Tennent Teschemacher, Henry F July 8, 1842 Tevis, Lloyd October, 1849 Thomas, George W October 1, 1849 Tliompson, Charles K Son of W. T. Thompson Thompson, Dixey W December 28, 1849 Thompson, Ira I) August 14, 1849 Thompson, Robert June 25, 1 849 Thompson, Wm. Neely May 18, 1849 Thorn, Benjamin K August 15, 1849 Tibbey, Henry S Angust 1, 1849 Tiffiiny, Peer Son of R. J. Tiffiiny Tiflany, William. Z Son of R. J. Tiffany Tilden, Heber C Son of H. N. Tilden Tilden, Heber N November 2, 1849 Tillmann, Frederick September 12, 1849 Tillmann, Frederick, Jr Son of Frederick Tillmann Toler, AVilliam P October 19, 1842 Townsend, John H. M November 28, 1848 Treat, George August 10, 1849 Tripp, Robert O May 13, 1849 Tucker, Joseph C July 6, 1849 Turner, Robert M Sei)tember 30, 1849 Turney, John H May, 1849 Turney, Odillo W Son of J. H. Turney Turrili, Madison H September 18, 1849 Tustin, William I October 1, 1845 V Van Alen, William K October 30, 1849 Van Bergen, John September, 1 849 LIFE mp:mbers. 81 r)ate of Arrival. Vandorbilt, William W October 10, 1849 Vandercook, Roberts November, 1849 Vandervoort, Joseph C June 4, 1 849 Van Dyke, Walter December, 1 849 Van Orden, Leander October 31, 1849 Van Winkle, Henry L Son of I. S. Van Winkle Vassault, Ferdinand vSeptember 1 8, 1849 Voigt, Christian II September 12, 1849 Von Schmidt, Alexis W May 24, 1849 Von Schmidt, Alfred W Son of A. W. Von Schmidt Von Schmidt, Edward A Son of A. W. Von Schmidt Von Schmidt, Jnlius H June 8, 1849 Voorman, Henry June 30, 1849 Vreeland, Ezekiel B April 1, 1849 W Wadsworth, James C. L April, 1847 Walton, William F August 18, 1849 Ward, Charles T. Jr December 9, 1849 AVard, Tboraas November, 1 849 Webb, Christopher C June 11, 1849 Weeks, Samuel F August 22, 1849 Weihe, August September 13, 1849 Welch, Henry H July 20, 1849 Wensinger, Francis S June 8, 1849 AVent\v(n'th, Jackson J August 22, 1849 Wessells, Francis W July 17, 1849 Weston, Jubal, Jr April 30, 1849 Weston, William July 15, 1849 Westphal, Gottfried H April 16, 1849 Wetherbee, Henry September 30, J 849 Wethered, Woodworth . Son of J. S. Wethered Whaley, Thomas. July 22, 1849 Whartenby, James October 4, 1849 Wheaton, George H Son of AV. R. VVheaton AVheaton, William R August 30, 1849 AVheeler, Alfred November 13, 1849 AVheeler, Edwin D August 26, 1849 82 LIFE MEMBERS. Date of Arrival. Wheeler, George November 22, 1848 Whipple, Albert B Son of S. B. Wliipple Whipple, Stephen B September 12, 1849 Whipple, Stephen G July 17, 1849 Whipple, Stephen K Son of S. B. Whipple Whipple, Willard October 26, 1849 Whitcomb, Jonadab B August 18, 1849 White, Henry L September 15, 1849 White, Isaac K October 15, 1849 White, James P Son of H. L. White White, James K May 1 8, 1849 White, John October 24, 1849 White, John B September 1, 1849 White, Philo ; October 10, 1849 White, Kobert October 24, 1849 Whiting, Manasseh S August 1 , 1849 Whittell, Alexander P Son of Hugh Whittell WhiLtell, George F Son of Hugh Whittell Wick ware, George C August i'8, 1849 Widber, James H September 22, 1849 Wiggin, Charles L. . . .- Jan. 1842, and Aug. 14, 1849 Williams, Henry August 8, 1849 Williams, Henry A Son of Henry Williams Williams, Henry F February 28, 1846 Williams, William A October 12, 1849 Wilmerding, John C September, 1849 Wilson, Charles October 6, 1849 Wilson, Charles L., Jr Son of Charles L. Wilson Wilson, Henry C August 17, 1849 Winans, John C August 30, 1849 Winkler, Adolph October 10, 1849 Winton, Crayton ... August 9, 1 849 Wood, Joseph M September 17, 1849 Wood, William W Son of Solomon Wood Wood worth, Benjamin R Son of S. E. Woodworth Woodworth, Frederick A Son of S. E. Woodworth Woolley, Lell H September 10, 1849 Wright, George S May 13, 1849 Wright, George S., 2d Son of John T. Wright LIFE MEMBERS. 83' Date of Arrival. AVright, John T April], 1S40 Wnght, John T., 2d Son of George S. Wrigli Y Younger, William J July G, 1849 z Ziel, Gustave A Son of Gustave Ziel (^ (e) (5) Q) CONTRIBUTING MEMBERS. A Date of Arrival. Adams, George W Son of Jas. H. Adams Adams, James H March 26, 1847 Adams, John Q March 26, 1847 Akerman, Benj. J November 27, 1849 Allen, Theodore H June 6, 1849 Ames, Josiah P February 28, 1848 Angell, John C August 5, 1849 Angell, Stephen H Son of J. C. Angell Atkinson, Edgar J Son of J. P. Atkinson Austin, Horace G = . , ., October 7, 1849 B Backus, Gurdon August, 1849 Bacon, Horace April 1, 1849 Badlam, Alexander June 30, 1849 Badlam, Alexander T Son of Alex. Badlam, Jr Badlam, Edgar B Son of Alex. Badlam, Jr Baker, John M Son of L. F. Baker Baker, Louis F July 19, 1849 Baldwin, Marcus M July 6, 1849 Ballhaus, Charles K Son of F. Balliiaus Barber, Arthur S October, 1849 Barber, Mathew O August 29, 1849 Bascom, Ray August, 1849 Bayley, Alcander J July 6, 1849 Beach', George H April 1, 1849 Beans, T. Ellard August 10, 1849 Bedford, James M November 6, 1849 Benedict, Newton September 16, 1849 CONTRIBUTING MEMBERS. Date of Arrival. Bense, Henry November 2, 1849 Bering, John P September 12, 1849 Bertheau, Cwsar October 80, 1849 Bingham, Lindsley G Son of J. W. Bingliam Bhime, Frederick G December 23, 1842 Blunt, Phineas U September 18, 1849 Boelimer, Fritz September 1 8, 1849 Bogardtis, John P July 7, 1849 Bonestel, Chesley K Son of L. H. Bonestel Bonnell, Edwin Son of A. C. Bonnell Bouton, Hart August 5, 1849 Bovee, William H September 14, 1849 Boyd, James H August 8, 1849 Bradford, Harry C Son of A. C. Bradford Bradford, Wager Son of A. C. Bradford Bramley, John I December 27, 1849 Brand, Aristide July 6, 1849 Breck, Samuel September 1 , 1849 Brewerton, G. Douglass August 25, 1847 Briggs, Ralph W Son of a Member Briggs, Thomas L July 1, 1849 Brooks, William November 23, 1849 Brown, John, Sr September 1 5, 1849 Brown, Jose[)h September 15, 1849 Brown, Josiah P November 19, 1849 Brown, Piiilip K Grandson of Chas. M. Blake Brown, Thomas A April 1 5, 1847 Buckley, William F December 1 , ] 849 Bulkley, Milton Grandson Wm. R. Wheaton Bull, Alpheus, Jr Son of Alpheus Bull Bull, Charles F Son of Alpheus Bull Bull, Henry M Son of Alpheus Bull Burton, Alexander H Son of C. H. Burton Burton, Edward F August 29, 1849 Burton, William E Son of C. H. Burton Bush, David Son of Henry Bush Bush, Jonathan P September 18, 1849 Bushnell, William E September 13, 1849 86 CONTRIBUTING MEMBERS. O Date of Arrival, Canfield, Eobert W .August 12, 1849 Cartwright, Bruce Son of A. J. Cartwright Gary, Louis August 1, 1849 Casanova, Henry November 25, 1849 Casement, AVilliam K January 23, 1847 Cashman, William F., Jr Son of W. F. Cashman Cassin, Francis October 20, 1849 Cassin, Francis, Jr Son of F. Cassin Castello, Henry C October 26, 1849 Chaquette, Henry April 18, ] 847 Chesley, George W June 13, 1849 Clark, Samuel J August 30, 1849 Clark, Smyth September 18, 1 849 Clark, Treat P September 17, 1849 Classen, John W Son of J. C. Classen Clement, Joseph October 21, 1849 Cleveland, Charles D October 7, 1849 Cook, Clifford G Grandson P. M. Scooffy Cook, Milton H Grandson P. M. Scooffy Cooper, Eben B October 26, 1849 Corcoran, Martin May, 1844 Cotton, Aylett K October 10, 1849 Cousins, William September 29, 1849 Covert, Stephen H July 23, 1849 Cowie, George M . , October 6, 1849 Cronise, Clement Son of Wm. H. V. Cronise Grossman, James H June 4, 1849 Crosby, Elisha O February 28, 1849 Crosett, James L October 31, 1849 Gummings, William July 5, 1849 Cuningliam, Eobert D Son of S. D. Cuningham Currie, Joseph S October 12, 1849 Currier, William December 1, 1849 Gushing, John October 5, 1849 D Dana, Henry A August 20, 1849 Daniels, Sanniel H Son of Joseph Daniels CONTRIBUTING MEMEP^RS. 87 Date of Arrival. Davis, John August 3, 1849 Davis, Joiin 11 Son of Jolin Davis Davis, Reason G October 31, 1848 Davis, '\Villiani G February 28, 1849 Deal, Harry C Son of Samuel Deal Deal, Samuel, Jr Son of Samuel Deal Deal, William C Son of Samuel Deal Deering, James H June 10, 1849 De Fremery, James December 1, 1849 Degroot, Henry February 28, 1849 Demerest, David D November, 1849 Demerest, James H September 1, 1849 Dennison, Ammi L Son of A. P. Dennison Dennison, Ammi P August 1 6, 1849 Depierris, A. Henry October 10, 1849 Dobbie, Alexander M August 28, 1849 Dodson, William B. H October 28, 1849 Dornin, George D August 8, ] 849 Dornin, George W Son of Geo. D. Dornin Dornin, John C Son of Geo. D. Dornin Doud, Francis July 8, 1849 Downie, William , June 27, 1 849 Drew, Nathan L October 1 4, 1849 Drum, John S August, 1849 Dunbar, John K July 24, 1849 Durney, Francis JVI September 16, 1849 Dyer, Alford September, 1849 E Eastman, Charles PI October, 1849 Eddy, Herman H Son of Wm. M. Eddy Elsey, Charles November I, 1 849 Ervin, William C July 20, 1849 Evans, Charles E August 18, 1849 Ewer, Warren P> October 9, 1849 F Fairchild, Mahlon D July 26, 1849 Fallon, Alfred Son of Thos. Fallon CoNTKIBUTIXG MEMBERS. Date of Arrival. Fallon, William Son of Thos. Fallon Fanning, Daniel VV December 25, 1848 Farmar, Richard B November 4, 1849 Faulkner, Francis W August 7, 1849 Fieldstead, Christian July 6, 1849 Finley, Peter J Son of R. Finley Fleming, John September lo, 1849 Fleming, William E September 15, 1849 Flickinger, Joseph H November 2, 1849 Foley, William I Son of PVaucis Foley Fonda, William T August 6, 1849 Ford, William September 18, 1849 Fouratt, John R June 29, 1849 Fowler, Henry August 1, 1844 Fraser, John N August 22, 1849 Fried, Henry November 1 , 1849 G Gaffney, Michael December 27, 1849 Garcia, Joseph S December 10, 1849 Gedge, George May 20, 1849 Ghirardelli, Domingo, Jr Son of D, Ghirardelli Gibson, Horatio G April 24, 1849 Gleason. John July 10, 1848 Gopdridge, Joseph July 6, 1849 Goodyear, Henry C Son of A. Goodyear Graham, George S Son of W. G. Graham Gregoire, Louis September 1(5, 1849 Green, Alonzo July 20, 1849 Green, John November 1, 1849 Greenevvald. Otto H Son of S. Greenewald Gutierrez, Benigno April 30, 1849 Guyton, Samuel M July 21, 1849 H Hackett, Francis M August 16, 1 849 Hale, Horace September 18, 1849 Hale, Titus September 1, 1849 CONTRIBUTING MEMBERS. Si) iMteot Arrival. Hall, Benjamin July 1, 1849 Plall, Charles E Son of Isaac M. Hall Hall, (iardner S September 29, 1849 Hall, Gaven D .-eptember 14, 1849 Hammond, Ricliard P., Jr Son of K. P. Hammond Hannah, Dolphes P» September ! 8, 1 849 Hardin, Robert S May 25, 1849 Hardin, Y. McElroy Son of R. S. Hardin Harned, Jacob A. M July 24, 1849 Harrington, Whitford P July 27, 1849 Harrington, William P August I, 1849 Harris, David D Sei»tember 3, 1849 Harris, Henry July 31 , 1846 Harris, J. Ham June 28, 1849 Harris, Lewis R August, 1849 Harvey, James C October 9, 1849 Haskell, Dudley H September 16, 1844 Haskell, Edward \V Septend)er 2, 1849 Haskell, John "SI August 3, 1849 Haskins, Charles W September 20, 1849 Hastings, Charles E. D Son of S. C. Hastings Hastings, Philip Son of E. O. E. Hastings Hawks, James L Son of J. D. Hawks Healy, Jesse October 1 2, 1849 Ileeseman, Gerhard E November 8, 1819 Hemme, Charles C Son of Aug. Hemme Hemme, William C Son of Aug. Hemme Hendricks, William C June 13, 1849 Herrmann, George Son of S. Herrmann Herrmann, James Son of S. Herrmann Herrmann, Oscar Son of S. Herrmann HerrmaiHi, Sigismund Angust 27, 1849 Herrmann, William Son of S. Herrmann Hewitt, Eldridge E September 15, 1 849 Hihn, Erederick A October 13, 1849 Hill, Benjamin July 18, 1849 Hilton, William II August 8, 1849 Himmelmann, August, Jr Son of A. Hinnnelmann Hinniielmann, ( ireorsfe Son of A. Himmelmann 90 CONTRIBUTING MEMBERS, Date of Arrival. Ilinchman, Augustus F November 8, 1849 Hitchings, Edward W Son of E. W. Hitchings Hixson, Henry B , July 31, 1849 Hixson, Jasper M August 6, 1849 Hodgkins, Pilsbury. . . .' September 16, 1849 Holden, Justinian E September 12, 1849 Holderness, Samuel M August 1843 Holmes, Henry T July 1, 1849 Hopping, William E November 23, 1849 Hough, James F October 25, 1849 Houghton, Frederick T August 13, 1849 Houghton, Sherman O March 26, 1847 Howell, Joseph L July 6, 1849 Hunt, William D Grandson of J. D. Hunt Hunter, Robert E , August 28, 1849 Hutchings, James M. . . October, 1849 Hvde, Isaac November 20, 1849 laeger, Lewis J. F October 12, 1849 Ickelheimer, Henry Son of H. Ickelheimer Inman, Daniel September 17, 1849 Jacks, Eobert September 29, 1849 James, Samuel L July 23, 1849 JefFray, William August 27, 1848 Jenkins, John W October 12, 1849 Jones, George E Son of John Jones Jones, John E Son of John Jones Jones, Orin June 30, 1849 Jones, Samuel D September 17, 1849 Jones, Walter S Son of S. D. Jones Jordan, Jackson September 17, 1845 Jorgensen, Edward B Son of J. E. Jorgensen Justi, Charles November 8, 1849 Justi, Charles F Son of C. Justi CONTRIBUTING MEMBEIlHi. 91 K Date of Arrival. Kane, James August 20, 1 849 Keeler, Julius M December 20, 1849 Kelly, Frank A Son of John Kelly, Jr Kenna, Patrick J. G November 3, 1849 Kewen. Perrie ' ' ' ' Son of E. J. C. Kewen Kiernan, James December 1 1, 1849 Killiam, Horace September 17, 1849 Kimball, Charles P July 6, 1849 King, Thomas August 18, 1849 Kirby, William T Son of E. C. Kirby KirketerjD, Christian December 28, 1 849 Kirk Patrick, Charles A September 23, 1 849 Knapp, Edwin G Son of Sewell Knapp Knapp, Sewell A Son of Sewell Knapp Knoche, Johann E October 21, 1849 Knox, William F September 1, 1849 Koster, Henry May 19, 1849 Krager, Adolph F July 1, 1849 Krauth, Fred. K September 18, 1849 Krauth, Fred. K., Jr Son of F. K. Krauth Kuner, Albert July 22, 1849 L Laflin, James , Deceml)er 20, 1849 Laine, Thomas H . September 1, 1849 Lamberton, Lewis August 9, 1849 Lamson, George F September 17, 1849 Larcombe, Joseph B July 1, 1849 Lathrop, Benjamin G., Jr Son of B. G. Lathrop Lawrence, Jay V December 27, 1849 Lawson, John June 13, 1849 Lee, William G July 9, 1849 Leese. Jacob P December 24, 1833 Leis, Edward Son of Eugene Lies Leonard, Albert August 30, 1849 Leonard, Herman C December 28, 1849 Leonard, Samuel S Son of ] I. Leonard 92 CONTRIBUTING MEMBERS. D'te of Arrival. Lermen Jacob July 8, 1849 Levy, Eugene W Son of M. Levy Levy, Morris September 18, 1849 Lewis, Henry M May 24, 1849 Lilienthall, Benjamin P Grandson of Louis Sloss Livingston, Harry F> June 4, 1849 Lott, Charles F September 1, 1849 Lowe, Benjamin F August 1 8, 1 849 Lowe, Gerald A Son of Benj. F. Lowe Luchsinger, Henry September 13, 1849 Luther, John B . .' July 26, 1849 Luther, AVilliam T August 9, 1849 M Macdougall, William O Grandson of D. Norcross Mace, Russell P August IS, 1849 Madden, Gustavus R Son of J. Madden Madden, John F Son of J. Madden Mahoney, David I Son of D. Mahoney Mahoney, Denis, Jr Son of D. Mahoney Mahoney, Thomas L Son of D. Mahoney Mahoney, William C Son of D. Mahoney Mallett'john H February 15, 1849 Mallett, John H. Jr Son of J. H. Mallett Mai'cy, William G March 27, 1847 Marden, John M October 13, 1849 Marsh, Elias B September 15, 1849 Martel, Louis S Son of J. L. Martel Martin, Addison July 15, 1849 Martin, James \ Son of E. Martin Martin, Oliver B Son of A. Martin Martin, Philip J Grandson of P. McGovern Martin, William H April 9, 1847 Mason, Andrew J September 5, 1849 Masten, Nathan K August 5, 1849 Matthews, Henry September, 1846 Mathewson, Thomas S Son of T. D. Mathewson Mattison, Thomas J August 28, 1849 CONTRIBUTING MEMBERS. Date of Arrival. McAdams, Patrick September 18, 1849 McAllister, Hall June 4, 1849 Mc(.'ann, Ferdinand J September 2o, 1849 McCeney, Julius (' July 21, 1849 McCormick, Hugh \pril 1, 1849 McDonald, Richard H July 18, 1849 McGarvey, Robert October 1 2, 1849 McGregor, Frank F Grandison of R. J. Tiffany McGuire, James August 21 , 1849 McHroy, Robert H July 20, 1849 McKendry, Archibald L Son of A. McKendry McKenzie, John T September 1 , 1 849 McKune, John H Sei)tember 1, 1849 McNeil, Henry li July 0, 1849 McPhee, James August 80, 1849 Melius, Gustavus B September 1, 1849 Merchant, Frederick G October 9, 1849 Merrill, Nathaniel July 4, 1849 Mesick, Richard S September 17, 1849 Meussdorffer, John C September 1 9, 1849 Miller, Daniel E May 29, 1849 Mitchell, Alfred G October 5, 1849 Monell, George I. N , October 10, 1849 Montgomery, Alexander September 6, 1849 Moody, Frederick S Son of J. L. Moody Moody, Isaac A September 1 8, 1849 Moore, Lewis W October 29, 1849 Morateur, Andrew August 4, 1849 Morateur, Paul Son of A. Morateur Morford, William E August, 1848 Morison, Samuel \ April 1 , 1849 Morrow, George September 21, 1849 Morse, John F Son of J. F. Morse Morse, Henry N August 7, 1849 Mowry, Joseph ( ' Son of O. Mowry Mowry, Marion L Son of O. Mowry Munro, John June 15, 1849 Murphy, Thomas April oO, 1849 Murray, John C Son of Owen Murray 94 CONTRIBUTING MEMBERS. Date of Arrival. Murray, William , April 10, 1849 Mygat't, Henry July 19, 1849 N Nachtigall, Henry L , . . . . October 31, 1849 Nash, William H October 21, 1849 Nickerson, Cornelius G July 21, 1849 Niebour, Theodore June 11, 1849 Nolting, Anton J. F Son of J. C. A. Nolting NordhofF, Charles March 17, 1847 Nurse, Stephen K May 19 1849 o O'Farrell, John J Son of Jasper O'Farrell Ostrander, Harvey J Jnly 1, 1849 O'Sullivan, Cornelius D., Jr Son of C. D. O'SuUivan Otis, Steplien September 12, 1849 P Pacheco, Komualdo November, 1831 Palmer Norris W September 18, 1849 Parkell, Henry H November 1, 1849 Parkinson, George C October 4, 1849 Pasquale, Benoit December 10, 1849 Patterson, Eobert November 2, 1849 Patton, Clarence A Son of Wm, Patton Patton, William, Jr Son of W^m. Patton Paty, John H December, 1843 Paul, Horatio September 18, 1849 Paul, Kobert H January 28, 1849 Peabody William F April 1, 1849 Peck, John S July 7, 1849 Peckham, William H November 17, 1849 Pennell, Joseph W August 22, 1849 Perkins, Edwin S September 27, 1849 Perrin, Edward R September 18, 1849 Perrin, Francis . < October 3, 1849 CONTRIBUTING MEMBERS. 95 Date of Arrival. ; Perrine, Henry E October 1 2, 1849 ; Phelan, Gregory J July 22, 1849 ] Phelps, Coridon B July 6, 18 19 ; Phillips, Henry August 30, 1849 j Pierson, George September 15, 1849 j Pine, Isaac B Marcli 28, 1849 '. Piper, Asahel D March 26, 1847 Plum, Charles M August 6, 1849 Plum, Charles M. Jr Son of Chas. M. Plum | Poett, Alfred November 10, 1848 ! Powell, Abraliam August 5, 1849 Pownall, Joseph July 20, 1849 I Pratt, William H February 28, 1849 | Presbury, William W September 25, 1849 Preston, Alvin B May 15, 1849 ; Price, William E August 9, 1849 Prindle, Sanniel L A ugust 18, 1849 Purdy, Samuel Jr Son of Samuel Purdy R Reed, Charles F April 25, J 849 Keed, Edward P June 30, 1849 Eeed, William F August 28, 1849 Reed, William I July 24, 3 849 Regan, Edward I Son of James Regan Regan, James November 2, 1849 Regan, Joseph D Son of James Regan Reid, Bernard J September 18, 1849 Reis, Christian Jr Son of Christian Reis Revali^, John May 14, 1849 Reynolds, Charles L Son of Thos. H. Reynolds Reynolds, Edward B July 7, 1849 Reynolds, Thomas H Son of Wm. R. Reynolds Richardson, William December 15, 1849 Roberts, Martin R., Jr Son of M. R. Roberts Roberts, Theodore N Son of M. R. Roberts Robertson, James H September 16, 1849 Robinson, Henry August 2 1849 CONTRIBUTING MEMBERS. Date of Arrival. Kobinson, Juan A April, 1S21 Robinson, Robert December 18, 1849 Robinson, Robert, Jr Son of R, Robinson Roethe, Charles H Son of Geo. C. Roethe Roethe, Lewis H Son of Geo. C. Roethe Rogers, George H June 30, 1849 Ross, James October 11, 1849 Roulstone, Andrew J. December 1, 1849 Rudorff, William G September 12, 18i9 Russell, John H October 19, 1842 Ryer, Washington M March, 1849 S Stevenson, Jonathan D. March 5, 15-17. Sargent, Bradley V., Jr Son of B. V. Sargent Sargent, James P., Jr Son of B. V. Sargent Sargent, Roswell C Son of B. V. Sargent Sawyer, Edwin H Son of Jesse Sawyer Scholl, Michael September 7, 1849 Scooffy, Leonidas Son of P. M. Scooffy Scott, Joseph W . December 2, 1849 Selfridge, Thomas O January 15, 1847 Selling, John July 15, 1849 Selover, Abia A September 16, 1849 Senter, Isaac N. October 29, 1 349 Sherman, Richard M March 31, 1846 Sherman, William B Son of William Sherman Sherman, William T January 23, 1847 Shurtleff, Chas. A Son of Benj. Shurtleff Shurtlefi; George A October 2, 1849 Simpson, Obert Son of Wm Simpson Singley, James February 28, 1849 Smithi Edward (' July 6, 1849 Smith, Elijah M March 16, 1847 Smith, Eliphalet M October 31, 1849 Smith, Harry M Son of a Member Smith, Minford Y Son of Elijah M. Smith Snook, Edgar A Son of Robt. E. Snook Snook, Walter E Son of Robt. E Snook CONTRIBUTING MEMBERS. 97 Diite of Arrival. Soiines, Marcel September 2G, 1840 Spaulding, Clias. A. A Son of Chas. J. Spaulding Spaulding, Robt Son of Chas. J. Spaulding Spear, Tiioniay Son of Adrian Spear Standeford, David W Septen)ber 5, 1849 Standeford, William W September 7, 1849 Starr, Addison M , .August 30, 1849 Stege, Richard ..November 2, 1849 Stevens, Coleman September 16, 1849 Stevens, Robert E . . . . Son of Robt. J. Stevens Stirling, John F .' July 9, 1849 Stone, Edward F September 13, 1849 Storry, Leonard February 28, 1849 Stout, Arthur B > February 28, 1849 Strentzel, John October 19, 1849 Stumcke, Charles E Son of C. T. Stumcke Sturacke, Charles T October 11, 1849 Suckert, Julius J Son of Leon Suckert Sullivan, Michael January 27, 1847 Summerhays, William July 1, 1849 Sutter, Alphonse Grandson ot John A. Sutter Svvanston, Robert S September 17, 1849 Swasey, Henry S Son of Wm. F. Swasey T Taylor, Henry H Son of Edward Taylor Taylor, James P April 1, 1849 Taylor, John F September 5, 1849 Taylor, M. Stuart September 22, 1849 Taylor, Wilfred ]\I Son of W. S. R. Taylor Taylor, William S. R August 30, 1849 Tennent, John B Son of S. J. Tennent Tennent, Thomas August 14, 1849 Tennent, Thomas II Son of Thos. Tennent Thompson, Richard November 13, 1849 Thompson, Robert R IVIay 8, 1849 Thomsen, Thomas A April 13, 1849 Thorndyke, Joshua K April 24, 1849 Thrall, Henry H December 19, 1849 98 CONTRIBUTING MEMBERS. Date of Arrival. Tilley, William J June 16, 1849 Tillman, Frank October 3, 1849 Torrey, Alexis December 20, 1849 Towne, William J July 19, 1849 Travers, Edward W December 19, 1849 Truvido, Jean B October, 1>46 Tucker, Morgan G September 1, 1849 U Utkll, James C September 19, 1849 V Valentine, William June, 1849 Van Brunt Eutger N August 8, 1849 Van Buren, Thomas B February 28, 1849 Van Dyk, James July 26, 1849 Vassault, Ferdinand I Son of Ferd. Vassault Vassault, Laurence S Son of Ferd. Vassault Vischer, Hubert B Son of Edward Vischer Von Schmidt, Samuel H Son of J. H. Von Schmidt Von Schmidt, Walter H Grandson of Alexis W. Von Schmidt W Wainwright, Charles L Son of J. E. Wainwright W^iit, Henry O October 10, 1849 Wales, Thatcher P July 6, 1849 Wallace, Kichard R Grandson of Peter H. Burnett Warburton, Henry H August, 1847 Ward, Henry C May, 1849 Ware, William H September 27, 1849 Warner, William August 3, 1849 Wason, Archibald August 28, 1849 Waters, James W December, 1844 Waters, John W October 1, 1849 Welsh, Charles C Son of Charles Welsh Welsh, James R September 25, 1849 Wentworth, John P. H September 17, 1849 CONTRIBUTING MEMBERS. 99 Date of Arrival. West, William B September IG, 1849 Weston, Francis E August 20, 1849 Wethered, James S August 11, 1848 Wlieaton, George S Son of George PT. Wlieaton AVheaton, William K., Jr .Grandson of Wra. R. Wlieaton Wheeler, Osgood C February 28, 1849 White, Edward Son of Wm. F. White White, James M . . August 22, 1849 White, John J Son of James R. White White, Stephen M Son of Wm. F. White White, William F June 30, 1849 Whittemore, Benj. F July 20, 1849 Willey, Henry I Son of Sam'l H. Willey Williams, Albert April 1, 1849 Wilson, Archibald Son of Chas L. Wilson Wilson, Charles L December 1, 1849 Wilson, Lloyd Son of Chas. L. Wilson Wilson, Robert March 6, 1847 Wood, Charles S September 16, 1849 Wood, Solomon August 14, 1849 Wood worth, Selim E Son of S. E. Woodworth Worley, Henry H August 3, 1849 York, Jchn October 15, 1 845 MEMBERS DECEASED. Dale of Arrival. Abell, Edward A Son of Alex. G. Abell Abell, Walter Son of Alex. G. Abell Ackerson, John W July 5, 1849 Addison, John E October 29, 1849 Adelsdorffer, Zacharias July 8, 1849 Adsit, L. B September, 1849 Alers, August September 12, 1849 Almada, Gregoria April 3, 1S48 Aldrich, Lewis September 18, 1849 Allen, Henry M November 19, 1 849 Allen, Theodore H., Jr Son of T. H. Allen Almy, Moses B June, 1849 Alvarado, Juan B February 14, 1809 Alvord, James IT August 30, 1 84? Amerige, George ... October 5, 1849 Ames Henry July 29, 1849 Ames, James J October 28, 1849 Anderson, Frank P March 19, 1847 Anderson, Henry C July 8, 1 849 Anderson, John September 20, 1849 Angle, Miles B September 5, 1847 Anthes, John July 1, 1849 Anthony, James August 30, 1849 Arrowsmith, David B October, 1849 Ashe, Richard P August 20, 1849 Ashley, Delos B July 26, 1849 Atherton, Faxon D April 21, 1836 Atkinson, John P October 26, 1849 Austin, Alexander February 28, 1849 Austin, Jo.'^eph W August 16, 1848 MEMBERS DECEASED. lOl B Date of Arrival. Babcock, Benjamin E August, 1848 Babcock, Henry S May, 1849 Badlam, Ezra I) Son of A. Bad lam, Jr. Bagley, David T February 28, 1849 Baird, John H July 5, 1849 liaker, Frank June 3, 1 849 Baker, Henry August 27, 1849 Baker, Samuel .\ugnst 8, 1849 Baker, Wm., Jr June 29, 1849 Bailey, W. I November 22, 1849 Bame, Jeremiah July 5, 1849 Bannan, John October 13, 1849 Barclay, Geo. K Vugust 22, 1849 Barker, Abner H October 2o, 1849 Bartlett, Washington A September, 1845 Bartlett, Washington. November 13, 1849 Bartol, A August 7, 1849 Bassham, William K October, 1845 Bassett, Joseph September, 1849 Bates, Aslier B May 28, 1848 Battelle, T. K November 29. 1849 Batterman, CO September i (>, 1849 Bayenjue, Jules B February 20, 1849 Beard, Elias L May 28, 1849 Beardsley, Amos F January 27, 1848 Bell, John W September 12, 1849 Benliam, Calhoun August, 1849 Benitz, William October 1, 1842 Bennett, Win. H , March 4, 1844 Benson, Sewall October 12, 1849 Berry, Kichard N August 18, 1849 Berton, P^rancis November 21 , 1849 Bevins, William M July 14, 1849 Biggs, Abel K Septendjer 17, 1849 Biggs, Matthew H January 14, 1 S49 Biggs, William C October 12, 1849 Bingham, James W August 5, 1 849 Black, James Januarv 2, 1832 102 MEMBERS DECEASED. Date of Arrival. Blackburn, Wm September 23, 1 845 Blake, Harvey B May 18, 18^9 Blasclell, Samuel F April 20, 1849 Blythe, Samuel A September 5, 1849 Blythe, Thomas H August 4, 1849 Boch, Kndolph May 6, 1849 Bodley, Thomas July 26, 1849 Bond, Charles E November 22, 1849 Bonnard, F. A June 3, 1849 Bonnell, Allison C September 18, 1849 Bonnyeastle, John C March 19, 1847 Boom, Cornelius de February 18, 1849 Bookstaver, Samuel J November 10, 1849 Bouldin, Thomas T August ], 1849 Bourne, Elisha W October 13, 1849 Bowie, Augustus J April 1, 1849 Bovyer, David July 6, 1849 Bowman, S. H November 1, 1849 Bowne, William F September 17, 1 849 Bradley John J ^ November 6, 1847 Branch, Ziba ' February, 1831 Breed, Henry A December 1, 1849 Breeze, Thomas April 30, 1849 Brenham, Charles J August 18, 1849 Brett, Richard W , June 21, 1849 Briggs, Calvin T January lo, 1837 Brignardello, Joseph September 24, 1849 Brinsmade, Peter A June 4, 1849 Broder, Andrew H September 9, 1847 Broderick, David C June 13, 1849 Bronn, John F December 18, 1849 Brooks, Benjamin S November 23, 1849 Brooks, James October 9, 1849 Brown, William H October 10, 1849 Browne, J. Ross August 5, 1849 Bruner, William H August 1, 1849 Bruns, Christian r December 28, 1849 Bryant, Edwin August, 1846 Bryant J. J August 18, 1849 Bryarlv, Wake August 11, 1849 ME3IBE11S DECEASED. 103 Date of Arrival. JJuckelew, B. K October, 1 84G Buckingliani, Clias. E November I, 1849 Buckley, Edmund J Son of John P. Buckley Buckley, Francis April 16, 1849 Buckley, John P September 7, 1849 Buckley, John P., Jr Son of John P. Buckley r.uffandeau, Eugene B April 16, 1849 Buffandeau, Emile B Son of E. B. Buffandeau IJufium, E. Gould March 6, 1847 Burling, William May 16, 1849 Burrows, O. Hoffman August 4, 1849 Burton, Noah , August 13, 1849 Bush, Henry December 11, 1849 Bussenius, John F September 22, 1849 Butenop, Henry August 9, 1849 Butenop, Henry, Jr Son of Henry Butenop Butler, M. F . .' August 8, 184t Byrne, Felix August 5, 1 849 C Caldwell, Arthur S November 10, 18 16 Calhoun, Charles A September lb, 1849 Calkin, Milo June 4, 1849 Call, William VV September 2, 1849 Callaghan, M. B August 22, 1849 (,'allahan, Jeremiah July 1 2, 1849 Callander, Mills L March 26, 1847 Campbell, A. C August, 1849 Carder, James B Vugust 9, 1849 Carpenter, D. H June 13, 1849 Carpenter, La Fayette February 28, 1843 Carpenter, Wm May 13, 1849 Carter, Chas. D August 28, 1849 Carter, Geo. H Son of C. D. Carter Cassas, Fr. B. de las October 30, 1849 Chabot, Anthony July 18, 1849 Chace, Benjamin P August 22, 1849 Chace, Henry P October 23, 1849 Chaigneau, Victor April 16, 1849 104 MEMBERS DECEASED. Date of Arrival. Chambers, T. J. A April 28, 1849 Chapelle, A. Marins July 25, 1849 Charnaux, Leon November 21 , 1 849 Chever, Henry ; Deceml)er, 1 846 Chevers, Wm. H April 15, 1849 Chenery, Clias. E Hon of Ricliard Chenery Chenery, Richard, Jr Son of Richard Chenery Chittenden, Nathaniel W August 18, 1849 Churchward, James August 6, 1819 Clar, John November, 1836 Clark, Reuben August 18, 1849 Clarke, H. K. W July 10, 1849 Clarie, Auguste . January q, 1849 Clayton, Charles : \pril 2, 1848 Coddington, William July 6, 1849 Codington, William September 9, 1849 Coffee, George W November 1 , 1849 Coit, Benjamin B August 6, 1849 Coit, Benj. Howard Son of Benj. B. Coit Colbourn, Richard October 31, 1849 Cole, Wm December, 1849 Collins, R. W August 1849 Congdon. George October 27, 1849 Conly, Joiin . . . July 20, 1849 Connell, Thomas July 1 , 1849 Connely, D. W September 1, 1849 Conner, Edward April 18, 1849 Conner, John W August 18, 1849 Conway, Edward December, 1844 Cook, David S May 19, 1849- Cook, Edwin A September 13, 1849 Cook, John H August 1, 1849 Cooke, Henry D • • • • July 3, 1847 Cooke, William B July 6, 1849 Coombs, Nathan . . .* July 7, 1843 Cooper, John B. R May, 1823 Cooper, Jolin L May 18, 1849 Cordes, William September 28, 1849 Cordua, Theodore May, 1841 Cornell, J. H September 12, 1849 ]N[EMBEKS DECEASED, 1 ()•') Date of Arrival. ("orwin, Joseph K May 18, 1849 Covey, Harris R .September 10, 1849 Covington, P]lam June 1 2, 1 849 Cox, Mathew B Oelober 31 , 1849 Crafts, George W July 20, 1849 Craig, Peter August 5, 1849 Craig, Wm November 8, 1849 Crane, George W May, 184() Crane, James M - Pecember 1, 1849 Crary, Oliver B . . . . November, 1849 Cuningham, Simon D July 19, 1849 Cunningham, James December 29, 1849 Cunningham, Lewis September 26, 1 849 Cushing, Volney June 7, 1849 Cutler, N. Topliff July 5, 1849 Cutrell, Wm. E March G, 1847 Cutter, James H. . . August 1 , 1849 D Daly James September 18, 1849 Dam, George W December 1 , 1849 Daniels, Joseph September 17, 1849 Davidscm, George R February 15, 1849 Davis, Clifford A Son of Alfred E. Davis Davis, Jerome C February 1 , 1846 Davis, J. Hawes J uly 1 847 Day, John September 13, 1849 Day, Sherman August 18, 1 849 De Blois, George L November 16, 1838 De Boom, Cornelius February 18, 1849 Deeth, Charles H Son of Jacob Deeth Deetl), Jacob September 17, 1849 Delano, A September 16, 1849 De Laurencel, Henry * . . . September, 1848 Delavan, John September 26, 1 849 Demarest, Jacob I) '. August 6, 1849 Denny, Gideon J September, 1849 Dennis, Wm. E December 1, 1849 Denniston, James G March 6, 1847 106 MEMBERS DECEASED. Date of Arrival. Dent, Lewis January 1847 Derby, John C July 23, 1849 d'Oliveira, Emanuel July 23, 1849 De Ro, Charles September 28, 1849 De Vries, Thomas October 1, 1849 De Wolf, S. J Noveml)er 22, 1849 Dexter, P. B September 23, 1849 Dick, David December 26, 1849 Dick, Stephen W August 12, 1849 Dimon, J. S August, 1849 Doll, J. Granville August 1, 1849 Donahue, James April 24, 1 849 Donahue, Peter June, 1849 Dooly, Maurice J August 9, 1849 Dorr, Ralph S December 1, 1849 Dotter, William C March 26, 1847 Doub, Valentine D September 11, 1849 Dougherty, James W August 31, 1849 Dougherty, Thomas T August 5, 1849 Dow, James G September 27, 1849 Dows, James December 29, 1849 Drake, Josiah November, 1849 Dunne, James November 8, 1849 Dutch, William ... July 29, 1849 Dwindle, John W October, 1849 Dwyer, David July 6, 1849 E Earl, E. Morris June 2, 1849 Eastland, Thomas B November, 1849 Eaton, Ira A December 2o, 1 849 Eddy, William M June 13, 1849 Eigenbrodt, Charles S June 4, 1849 Eldridge, John O. -. August 22, 1849 Elkins, Abial October, 1848 Elli.s, Alfred J April 10, 1847 Ellis, Alexander L August 8, 1848 Ellis, D. H April, 1849 Elwell, Robert August, 1824 MEMBERS DECEASED. !()■; Date Of Arrival. Emery, Thomas October 11, 1849 Emmons, George F October 12, 1841 English, William G June 4, 1849 Ennis, William J December 15, 1849 Ensign, George H November 4, 1849 Ernst, Hermann December 11, 1849 Evans, George S July 4, 1849 Eveleth, Samuel C June 26, 1849 Ewer, Ferdinand C September 15, 1849 P Fair, Wm. D June 22, 1849 Fallon, Thomas March 8, 1844 Faulkner, William August 6, 1849 Fay, Caleb T ' September 9, 1849 Fell, William June 26, 1849 Felt, Job J June, 1849 Fenton, Patrick April 16, 1849 Feuerstein, Kudolph October 28, 1849 Feusier, Henry October 3, 1849 Fierro, Felipe September 16, 1840 Findberg, William July, 1846 Finley, Eichar.d ' July 8, 1848 Fitz-Gibbon, Michael E June 29, 1849 Fleeson, William B April 20, 1849 Fleming, Samuel September 16, 1849 Plinn, Peter K September 15, 1849 Flint, Benjamin August 30, 1849 Flint, Wilson December 28, 1849 Folger, Francis B August, 1849 Folk, Solomon November 22, 1849 Folsom, Joseph L March 26, 1847 Forbes, Alexander December, 1849 Ford, Henry L vSeptember 1, 1842 Ford, Jerry April 12, 1849 Ford, William II May 23, I849 Foster, Ninian F. March, 1849 Fourgeaad, Victor J September 23, 1847 Fowler, John S September 16, 1847 108 MEMBERS DECEASED. Date of Arrival. Fowler, Monmouth K October 3, 1849 Franco, Charles F December 27, 1849 Franklin, Selim Octol)er 31, 1849 Freelon, Thomas W October 1 2, 1849 Freeman, Benj. II iSeptember 9, 1849 Freeman, John M August 30, 1849 French, Robert H August 22, 1849 Fuller, James May 12, 1849 G Gale, Amos \ugust 1 5, 1 849 Gallagher, Edward June 28, 1849 Gallagher, James September 22, 1849 Galloway, Joseph November 13, 1849 Galloway, Joseph AV Xovember ! 3. 1849 Galloway, William October, 30, 1849 Gashwiler, John W August 12, 1849 Gates, Horatio 8 August 10, 1849 Gates, Justin, Jr September 26, 1849 Gates, V. Bruce Son of II. S. Gates Gaver, Edward S September 7, 1849 Gaylord, PI. O October 10, 1849 Gerke, Henry August 1 , 1 847 Gibbs, John S June 13, 1849 Gibson, Lewis 1849 Gih'on, John H November 25, 1849 Gill, Horatio B Octol)er 10, 1849 Gillespie, Archibald II April 17, 1846 Gillespie, iMigene F lanuary, 1849 Oilman, Oliarles H June 13, 1849 Glassen, Louis February 15, 1849 Godfrey, James T A pril 1 , 1 849 Goodale, David October 3, 1849 Goodrura, George September 13, 1849 Goodwin, Jesse O September 20, 1849 Gordon, John Se])tember 18, 1849 Gore, Benjamin B September 14, 1849 Gosling, Joseph September 17, 1849 Gould, James G lulv 3, 1849 MEMBERS DECEASED. IQ'J Date of Arrival. (Ion Id, Tliomas F June 1{), 1S49 (Iraff, John J October, 1849 Grant, James February 28, 1H49 Grant, John October, .'5, 1S49 Grant, Charles B August. 1849 Gray, Henry M November 10, 1849 (irayson, Andrew J October, 1846 Green, James M December 1, 1845 Gieen, Josepli August 30, 1849 Green, William A June 26, 1849 Greene, William July 1 8, ] 849 Greenewald, Simon J uly 1 5, 1849 Greenman, J. F September 19, 1849 Grimes. Hiram February 9, 1847 Groat, Richard V September 20, 1849 Grover, Ira E Julv 4, 1849 Guererro, Francisco December, 1828 Gulliver, Charles February, 1849 Guthrie, Jonathan B May 14, 1 84^ H Hadeler, Herman November 5, 1 849 Haight, Samuel W July 15, 1849 Hall, Isaac M July 1, 1849 Hall, James December, 1834 Hall, John F July 15, 1849 Ilalleck, Henry W January 23, 1847 Hamersley, George W August, 1841 Hamilton, Charles F. September 20, 1849 Hamilton, W. F August 28, 1849 Hampton, R. B November 5, 1849 Hancock, Henry August, 1849 Hand, Stewart G July 1, 1849 Ilanford, William H June 13, 1849 Ilardenbergh, J. R August 5, 1849 Hardenbergh, P. DeWitt October 5, 1849 Harding, Samuel C June 2, 1849 Harlan, Joel November 3, 1846 Harris, Stephen R June 4, 1849 ilO MEMBERS DECEASED. Date of Arrival. Harrison, Henry A September 23, 1848 Hart, Jesse B July 28, 1849 Hartwell, James A^ugust 9, 1849 Hartnell, Wm. E. P ^ May, 1822 Hasback, Otto June 1, 1849 Haskell, Daniel H October 30, 1849 Hastings, Benjamin F July 26, 1849 Hathaway, Barnaby 'W July 26, 1849 Haven, Joshua P July 26, 1849 Hawes, Horace April 4, 1847 Hawes, Horace Jr Son of Horace Hawes Hawks, Jabez D October 10, 1849 Hay, Henry September 20, 1849 Hayden, Grenville G September 17, 1849 Hayes, Thomas T July 7, 1849 Haynes, Thomas J August 18, 1849 Hays, John C December 5, 1 849 Heath, Eichard W February 28, 1849 Hegeler, Heinrich May, 1848 Henarie, Stewart K June 16, 1849 Henley, William June 16, 1849 Henriksen, Benjamin A August 30, 1849 Henshaw, Joshua S April 1, 1849 Hensley, Samuel J October, 1843 Heron,Vohn February 28, 1849 Heslep, Augustus M November 13, 1849 Heurlin, Olof W May 4, 1849 Hickey, Patrick J September 18, 1849 Hicks, Joseph ....July, 1846 Hildreth, Gieorge A November 27, 1849 Hildreth, Thomas August 20, 1849 Hillegass, William August 18, J849 Hiller, Rudolphe October 26, 1849 Himmelmann, Andrew September 17, 1849 Hinckley, William C July, 1847 Hitchcock, George B August 24, 1849 Hite. Levi October 8, 1849 Hoadley, Milo October 31, 1849 Hoadley, Silas Son of Milo Hoadley Hobron, Wm. McC August 18, 1849 MEMBERS DECEASED. Ill Date of Arrival. Hodge, John G September 17, 1849 Iloen, Berthold May 18, 1849 Hoerchner, A. H July 15, 1849 lIofF, John J October 12, 1849 HofF, William C July 6, 1849 Ilogan, John ~ August 29, 1849 Hoger, Ernest C February 20, 1849 Holbrooke, Daniel P October 29, 1849 Hoogs, Octavian November 28, 1849 Hopkins, Joseph April 1, 1849 Hopkins, Sterling A October 11,1 849 Horton, Homer : August 3, 1 849 Horton, Richard December 2, 1849 Hoskins, William September 1 , 1849 Hossefross, Geo. H December 23, 1849 Hotchkiss, Henry A May o, 1849 Houseman, James December 27, 1849 Houston, Alex. H September, 1849 Howard, Benjamin C November 21, 1849 Howard, Geoi-ge H June, 1849 Howard, Wm. D. M January 1, 1839 Howe, Charles E. B October 29, 1849 Hoyer, Cornelius December 29, 1849 Hoyt, Richard April, 1 847 Hubbard, Cornelius V. D Son of L. Hubbard Hubbard, Lorenzo September 17, 1849 Hubbard, Marshall August 14, 1849 Hudson, George A June 8, 1849 Huefner, William March 26, 1847 Hugg, Henry July 5, 1849 Hughes, Charles J December 12, 1849 Hummitzsch, John March 26, 1 847 Hunsacker, James C September 10, 1848 Hunt, Patrick July 6, 1849 Huntington, J. W. Perit July 2, 1849 Huxley, J. Mead March 26, 1847 Hyatt, Caleb July 21, 1849 Hver, John G June 4, 1849 I . Ickelheimer, Herman August 30, 1849 1 1 2 MEMBERS DECEASED. Date of Arrival. Ide, John December 29, i 849 Iken, Frederick June 4, 1849 Imbrie, Augustus C September 1 8, 1 849 Inman, Andrew September 17, 1849 Irvine, James August 30, 1849 J Jackson, A. Jones February 28, 1849 James, George F February, 1849 Janson, Charles J ■ October 30, 1849 Janssen, Edmund October 1 2, 1849 Jayne, Anselm H November 22, 1849 Jenkins, James H May 6, 1849 Jessup, Richard M July 24, 1849 Jewett, W. S December 18, 1849 Jobson, David July 9, 1849 Johnson, Charles B April, 1847 Johnson, CuUen A September 14, 1849 Johnson, Frank May 2-3, 1 849 Johnson, Henry September 18, 1849 Johnson, W. Orrick June, 21, 1849 Johnson, Rositer P September 24, 1849 Johnson, Thomas P December 10, 1849 Johnston, James September 18, 1849 Johnston, Thomas J October 10, 1849 Jolliffe, William H July 23, 1849 Jones, Albert G October 21, 1849 Jones, Edward October 12, 1849 Jones, John - Mny 18, 1849 Jones, Wm. Carey 1849 Jorgensen, Jacob E August 30, 1849 Joy, William Apiil 17, 1847 Justi, August W November 8, 1 849 K Kadel, Peter July, 184G Kay, Isaac N September 30, 1849 Keiioe, John October 12, 1849 Keller, John November 8, 1849 MEMBERS DECEASED. Ill Date of Arrival. Keller, Matthew May 17, 1849 Kellogg, John G October 12, 1849 Kelly, Caius P October 18, 1849 Kellum, Wm. C August 6, 1849 Kemble, PMward C July 31 , 1840 Kenttield, John July 7, 1849 Kerr, George June 4, ] 849 Kewen, E. J. C August 1 2, 1849 Keyes, William E July 3, 1849 Kibbe, Henry C May, 1849 Kidd, George W October 1, 1849 Kilduff, William M September 12, 1849 Kilian, J. Fred April 1, 1849 Kimball, Ilazen August 7, 1848 King, Edward A November h), 1846 King of Wm., James November 10, 1848 Kingsbury, Elisha November 10, 1848 Kinsman, Franklin December 28, 1849 Kirby, Edward C June 30, 1849 Kittredge, .Jonathan August 31, 1849 Klinkofstrom, Martin October, 1848 Knapp, Sewell October 12, 1849 Knapp, William September 1, 1847 Knox, John June 30, 1849 Knowles, Irving H September 1, 1849 Kohler, Frederick D July 16, 1849 Kohler, Theodore G October 20, 1845 Kooser, Benjamin P .January 23, 1847 Kyburz, Samuel October, 1846 L Labatt, Abraham C August 10, 1849 Laffan, E'mund April 1, 1849 Langton, Samuel W July 26, 1849 Larco, Nicholas August 25, 1849 Larkin, Francis K January 28, 1840 Larkin, Frederick II December 23, 1836 Larkin, Thomas O April, 1832 La Koche, Wm. M July 7, 1843 114 MEMBERS DECEASED. Date of Arrival. Larue, James B September 1, 1849 Lathrop, Thomas W September 21 , 1849 Latson, Abram C June 4, 1 849 Lavillan, Charles March 6, 1844 Lawrence, George S October 5, 1 849 Lawrence, Joseph E June 24, 1 849 Lawson, Charles September, 1 849 Lawton, Asa T June 1 3, 1849 Lecount, Josiah J May 25, 1849 Lee, Kobert P July 26, 1849 Lemon, G. Frank March 6, 1847 Leonard, Epliraim W June 13, 1849 Leppien, Frederick December 15, 1849 Le Roy, Victor April 13, 1849 Lesieur, Jean March 17, 1849 Levick, Isaac 1 840 Leviston, George, 1st .* October 10, 1849 Libbey, Elliot December, 1840 Libbey, Joseph December 1, 1849 Lick, James December, 1847 Lightner, Charles W July 27, 1849 Lippincott, Benj. S October, 1846 Lohse, John F., Jr Son of John F. Lolise Longley, William R March, 1846 Loomis, Adoniram J October 5, 1849 Lord, Daniel S June, 1849 Love, Harry October 1, 1839 Lovett, Charles J September, 1849 Low, James C March 5, 1847 ]iUdington, Harley Y September 17, 1 849 Ludlam, Cornelius December 15, 1849 Lynde, Joseph B May 1, 1849 M Mace, Alfred A DecembcK 11, 1849 Macondray, Fred'k. W .\ugu&t 18, 1849 Macondray, Fred'k. W Son of F. W. Macondray Macondray, Wm. A August 18, 1849 Macpherson, Alex. W May, 1849 MEMBERS DECEASED. 115 Date of Arrival. Macy, Albert July 1, 1849 Macy, Eobert B April 1, 1849 Mager, Philip October 5, 1849 Main, Charles W Son of Charles Main Mandeyille, Jas. W July 13, 1849 Mann, Samuel S July 5, 1849 Marchant, Joseph September 21, 1849 Markley, Levi July 4, 1849 Marsh, 'Charles July 28, 1849 Marsh, John January, 1836 Martin, Edward November 10, 1848 Martin, Kobert S June 4, 1849 Martin, William C April 24, 1849 Martines, Jose J October, 1814 Marvin, Charles B February 21, 1849 Marye, George T August 18, 1849 Mason, Horatio G June 4, 1849 Massey, Henry K Son of Atkins Massey Maxwell, Eichard T November 9, 1842 May, Henry W July 19, 1849 May, Hugh S September 18, 1849 McAlj)in, Thomas July 4, 1849 McCann, John August 8, 1849 McC\arty, David C March 26, 1847 McClatchy, James June 24, 1849 McCormick, William December 15, 1849 McDermut, David A : . . . . October, 1846 McDonald, Alexander C March, 1847 McDonald, Charles E. S July 5, 1849 McDonald, Patrick April 6, 1849 McDougal, John February 28, 1849 McDougall, George October, 1845 McDougall, James A November, 1849 McElwain, James October 12, 1849 McGlynn, John A June 30, 1849 McGovern, Philip August 12, 1849 McGregor, Joseph January, 1849 Mcllvaine, Charles J June 4, 1849 McKee, Kobert August 17, 1849 McKendry, Archibald July 20, 1849 116 MEMBERS DECEASED. Date of Arrival. McKenzie, Wra. W November 5, 1849 McMalian, Samuel G November 5, 1849 McMillan, Robert September 17, 1849 McNair, Matthew • June 4, 1849 McNaughton, Alex. W September 20, 1849 Meacham, Eandall July 15, 1849 Meade, Ralph P August 30, 1849 Medbery, Edwin R August 28, 1849 Meek, William October 30, 1848 Meeker, S. H October 1, 1849 Meiggs, Henry July 7, 1849 Melius, Francis January 1, 1839 Melius, Henry January, 1835 Melone, Henry C August 30, 1849 Meredith, James M August 25, 1849 Messerve, Theodore August 8, 1849 Meyer, Henry September 12, 1849 Middleton, John September 26, 1849 Miesegaes, Otto H October 28, 1849 Miller, Charles H July 28, 1849 Miller, William J July 15, 1849 Minturn, Charles October 27, 1849 Mitchell, Thomas F July 1, 1849 Mitchell, William H October 29, 1849 Monroe, John A December 15, 1849 Montagnie, Jos. E. de la December, 1849 Moody, Ransom G December 25, 1849 Moon, Andrew July 8, 1849 Moore, Eli November 3, 1846 Moore. Jacob G October 2, 1849 Moore, Reuben C September 18, 1849 Moran, John H March 26, 1347 Morris, George R July 21, 1849 Morrison, Horace . December, 1849 Morrison, John C, Jr June 4, 1849 Morrison, Murray July 30, 1849 Morse, John F August 30, 1849 Morse, P. A June 4, 1849 Morton, Augustine G December 1, 1849 Morton, Henry J \ugust 5, 1849 MEMBERS DECEASED. 11 Date of Arrival. ^forton, Reuben September, 1849 .Morton, William 11 December 6, 1849 Moulton, Benjamin F November 18, 1849 Mount, Thomas L July 5, 1849 Moxley, Charles G September, 1849 Mudge, Benjamin W June 13, 1849 :Murdock, Albert li October 27, 1849 Murphy, Daniel December, 1844 Murphy, Daniel T November 7, 1849 Murphy, iNfartin December, 1844 Murphy, Martin J November, 1844 Murphy, Michael K October 31, 1849 Murphy, Timothy September, 1828 Murray, H. C September 15, 1849 Murray, Owen February 2, 1848 N . Nabb, Richard C July 30, 1849 Naglee, Henry M March 19, 1847 Neal, William W January 6, 1849 Nelson, James October 10, 1849 Neppert, John D October 6, 1849 Neumann, Charles October 14, 1849 Newell, William August 8, 1849 Newell, William L April 30, 1849 Newland, Robert E April 16, 1849 Newton, John B 1849 Noah, Joel August 28, 1849 Nockin, Alexander September 5, 1849 Noe, Jose de Jesus February 2, 1834 Nolting, J. Casper A April 28, 1849 Norman, Wm. B Vugust, 1849 Norris, David March 26, 1847 Northam, Edward F April 1 , 1849 Northrop. David B June 1, 1849 Norton, Edward December 1, 1849 Nonrse, Joseph P September 12, 1849 Noyes, William H July 14, 1849 Nugent, John 1 )ecember, 1849 Nutting, Calvin July 16, 1849 118 MEMBERS DECEASED. o Date of Arrival. O'Brien, John C July 29, 1849 O'Brien, William S July 6, 1849 O'Callaghan, James September 16, 1849 O'Donnell, Hugh June 4, 1849 O'Farrell, Jasper November 20, 1843 Ogden, Frederick September, 1849 Olds, William B August 31, 1849 Oliver, Denis J June 29, 1849 Oliveira, Emanuel d' July 23, 1849 O'Meara, James September 17, 1849 O'Neill, John M March 19, 1847 Ord, Edward O. C January 27, 1847 Osborne, J. W 1849 Osborne, Orlando C June 8, 1849 Osborne, Orlando C. Jr Son of O. C. Osborne Osgood, Hiram P August 3, 1849 O'Sullivan, Cornelius D October 29, 1849 O'Sullivan, William D Son of C. D. O'Sullivan Othemiin, Anthony H July 6, 1849 P Painter, Jerome B September 12, 1849 Palmer, Edward H January, 1849 Papy, Jasper J July, 1849 Parker, George A September 30, 1849 Parker, Harry C September 11, 1849 Parker, Robert A March, 1847 Parks, William H August 29, 1849 Parrott, John June, 1845 Patterson, John W November, 1823 Paty, John June, 1837 Paxton, John A July 1, 1849 Payne, Theodore October 28, 1849 Peachy, Archibald C April 1, 1849 Pearson, Charles T October 10, 1849 Peck, George October 21, 1849 Peck, Lewis November 12, 1849 Peebels, Gary September 1, 1849 MEMBERS DECEASED. 119 Date of Arrival. Peirce, Henry A ^ . October, 1828 Penliallow, David P September, 1822 Percy, Samuel January 23, 1847 Perkins, Asa P> August 30, 184<) Perkins, Edward T July 2, 1849 Perkins, Orrin M August 6, 1849 Perkins, Richard F December 2!), 1840 Perkins, Robert G June 11, 1849 Perley, Duncan W August 25, 1849 Petch, Robert July, 1 84G Peters, Chas. R November 8, 1849 Pettinos, George F August 9, 1849 Phillips, Horatio G August 9, 1849 Phillips, Richard November 5, 1 849 Pickett, Remington F July 8, 1849 Pierce, Henry P> August 28, 1849 Piercy, John C June 30, 1849 Piercy, John C, Jr Son of J. C. Piercy Piercy, Samuel VV Son of J. C. Piercy Pillet, Edmund November, 1849 Pioche, F. L. Alfreide February 20, 1849 Plait, Henry P> August 9, 1849 Plume, John V June 4, 1849 Poehlmann, J. A. Wm September 24, 1849 Pollard, Aaron January 23, 1849 Poole, Edward A June 30, 1849 Porter, Asahel A February 28, 1849 Porter, George S October 31, 1849 Post, Gabriel B February 18, 1849 Potter, George (" July 15, 1849 Potts, James D November 13, 1849 Poursillie, Adrien November 26, 1849 Powers, Lucius, Jr July 6, 1849 Prag, Conrad May 3, 1849 Pratt, James November 1, 1849 Precht, Arthur P. W Son of Carl Precht Precht, Carl September 11, 1849 Price, Samuel .... January 23, 1849 Purdy, Israel B August 28, 1849 120 MEMBERS DECEASED. Date of Arrival. Piirdy, Samuel December 28, 1849 Purdy, E. Sparrow Son of Samuel Purdy R Eacouillat, Henry Novemljer 5, 1849 Ramsdell, Benjamin II December 1, 1849 Kand, Charles W - • ' • • August 18, 1849 Randall, Albert G April 18, 1849 Randolph, Edmund \ugust 30, 1849 Rausch, Joseph N March 26, 1849 Raymond, Daniel T August 30, 1849 Raymond, Israel W October 10, 1849 Raymond, Samuel T August 28, 1849 Reading, Pearson B October, 1843 Reed, Henry R July 23, 1849 Reed, Robert August 30, 1849 Renault, Charles November 21, 1849 Renault, Jules November 21, 1849 Reynolds, John '. April ^Q, 1849 Reynolds, Lewis June 8, 1849 Reynolds, Wm May 28, 1849 Rice, DeWitt C September 26, 1849 Rice, James M July, 1846 Rice, Jerone September 1, 1849 Richardson, Aug. G July 20, 1849 Richardson, Wm. A August 3, 1822 Ricketson, John July 23, 1849 Ricks, Casper S August 18, 1849 Riley, J. Henry October 6, 1849 Roach, Thomas J February 7, 1847 Robb, John C October 3, 1849 Roberts, Daniel S August 7, 1 849 Roberts, Philip W August 8, 1849 Robinson, Edwin August 26, 1849 Robinson, Henry E February 28, 1849 Roche, Thomas April 17, 1846 Rodouan, Philippe H. A December 11, 1849 Roelofson, Wm. F November 8, 1 849 MEMBERS DECEASED, 121 Date of Arrival. Koethe, George C September 12, 1849 Kobe, Jobn F August 12, 1849 Kolfe, Tallman H Summer of 1846 Rooney, Tbomas July 2, 1849 Koot, batus E October 4, 1849 Root, Ira C September 6, 1849 Rosentlial, S December 21, 1 849 Ross, Daniel L . . ; December 28, 1849 Ross, George W July 2, 1846 Ross, Ricbard March 20. 1849 Rowell, Isaac June IG, 1849 Ruggles, Charles S November 23, 1849 Rulofson, Wm. H June 13, 1849 Russell, Charles J. W February 28, 1849 Russell, William H August 30, 1846 Ryberg, Chas. G August 12, 1849 Ryckmann, Garrett W October 30, 1849 Ryder, George W - October, 1846 s Salmon, Francis .\pril, 1849 Sankey, Samuel August 26, 1849 Sargent, Aaron A December 13, 1849 Sargent, Josliua C October 1 1, 1849 Satterlee, John June 13, 1849 Sawyer, Jesse July 5, 1849 Sayward, William T April 23, 1849 Sciiell, Theodore L ^Tovember 1, 1 849 Scofield, Herman A September 17, 1849 Schoolcraft, Henry A April 18, 1847 Schulze, Friedrich October 3, 1849 Scooflfy, Peter M July 13, 1849 Scott, Charles G March 6, 1847 Scott, John November 17, 1 849 Scudder, George M September 17, 1849 Seawell, Washington June 11, 1849 Sedgley, Joseph September 22, 1849 Selbv, Thomas H August 27, 1849 122 MEMBERS DECEASED. Date of Arrival. Sexton, Warren T November 1, 1849 Shannon, Joseph November, 1849 Sharon, William August 15, 1849 Sharp, George F August 1, 1849 Shear, William August 31, 1849 Shelton, S. W June, 1849 Shepheard, Philip W December 17, 1849 Sherman, William August 18, 1849 Sherwood, William S June 13, 1849 Shew, Jacob July lo, 1849 Shirley, Paul October 19, 1842 Shrader, Andrew J September 22, 1849 Shute, Andrew J October 31, 1849 Sim, John W July 19, 1849 Simmons, S. C July 15, 1849 Simpton, George October 27, 1849 Sloat, Lewis W July 2, 1846 Smith, Charles II September 6, 1849 Smith, Charles W August 8, 1849 Smith, D. Sidney January 7, 1849 Smith, Henry September 17, 1849 Smith, J. Clark September 3, 1849 Smith, Thomas J April 15, 1844 Smith, William H June 5, 1849 Smith, William H October 12, 1849 Smith, William W April, 1845 Snyder, Augustus W July 1, 1849 Snyder, Jacob R September 23, 1845 Sober, Lewis July 26, 1849 Soule, Frank May 29, 1849 Spalding, Volney August 18, 1849 Spaulding, Charles A June 13, 1849 Spear, Thomas G June 28, 1849 Spencer, David June 22, 1849 Spencer, John C November 1, 1349 Spencer, Oscar H July, 1846 Spooner, John H September 1, 1849 Sprague, Koyal T August 25, 1849 Squire, Horatio N August 30, 1849 MEMBERS DECEASED. ]'2:] Date of Arrival. Starr, J. Blackwell September 23, 1849 Starr, Lewis M August 30, 1 849 Stearns, Abel July, 1829 Stearns, Joseph H October 1 2, 1849 Stebbins, James G October 11,1 849 Stedman, Charles October 5, 1849 Steedman, John August 6, 1849 Steele. Henry October 3, 1849 Stetson, Edward L September 23, 1841 Stevenot, Gabriel K August 2, 1849 Stevenson, William November 5, 1 849 Stewart, Frank July 1, 1849 Stewart, George S July 28, 1849 Stewart, William M October, 1848 Still, John July 19, 1849 Still, John 11 September 16, 1849 Stillman, Jacob D. B August 5, 1849 Stillraan, James W October 5, 1849 Stilwell, William A Son of Geo. W. Stilwell Stone, Walter W September 9, 1849 Storer, John F May 5, 1849 Storm, Cornelius September 20, 1849 Story, Lafayette July 14, 1849 Story, William F September 20, 1849 Stowell, Levi , February 28, 1 849 Stowell, William PI June 4, 1849 Stratton, Abram W October 12, 1849 Stringer, William June 13, 1849 Stuart, Charles ^" November 15, 1849 Suckert, Leon February 22, 1848 Sullivan, Eugene L February 28, 1849 Sullivan, John December 4, 1844 Sunderland, Thomas June 4, 1849 Sutter, Emil V vSun of John A. Sutter Sutter, John A July 1, 1839 Sutton, Jesse P'ebruary 28, 1849 Sutton, Owen P April 1, 1849 Swain, Henry F October 1 2, 1 849 Swain, Seth M July 1, 1849 Sweetzer, Alonzo J Julv 23, i849 124 Mf:MBERS DECEASED. T Date of Arrival. Taber, AVilliam H September 16, 1849 Tallant, Drnry J July 15, 1849 Tallman, George W October 12, 1849 Taufer, Andrew March 13, 1847 Tay, George H October 1, 1849 Taylor, Bayard August 18, 1849 Taylor, Edward June 12, 1849 Temple, P>ancis P. F June 26, 1841 Temple, John July, 1826 Tennent, Samuel J September 8, 1848 Tennent, Samuel J., Jr Son of S. J. Tennent Tewksbury, Jacob M September 26, 1849 Tewksbury, Lucio M September 26, 1849 Theall, Hiram W March 19, 1847 Thibault, Frederick J April 1, 1849 Thompson, John 1843 Thompson, Peter March 26, 1847 Thompson, Wildes T December 29, 1849 Thompson, William March, 1820 Thomsen, Samuel S. July 31, 1849 Tice, J. M September 16, 1849 Tichenor, Edward February 28, 1849 Tiffany, William H June 15, 1849 Tiffany, Kobert J July 9, 1849 Tilford, Frank : August 8, 1849 Tingraan, John July 14, 1849 I'itcomb, Amos H September, 1849 Tittel, Fred G. E January 26, 1847 Toomes, Albert G November 10, 1841 Tornbohm, Malte L May 8, 1849 Tothill, John September, 16, 1849 Towle, Charles S July 6, 1849 Townsend, James B July 20, 1849 Traver, Peter L July 22, 1849 Travers, Charles E Son of E. W. Travers Tucker, John W August 8, 1849 Turk, Frank May 29, 1849 MEMBERS DECEASED. 125 Date of Arrival. Turner, William R October 15, 1849 Tuttle, Charles A July 28, 1849 U Uphiiiii, George T July 29, 1849 V Vaillant, J May Van Bokelen, Jacob L May 1 1 Van Caneghan, P. C. L May 28 Vandewater, William H July 8 Van Dyke, William B May 19 Van Ness, Henry March Van Pelt, David April 1 1847 1849 1849 1849 1849 1848 1849 Van Pelt, Cornelius V Son of David Van Pelt Vantine, James May 4, 1849 Van Valer, Andrew, Jr November 22, 1849 Van Voorhies, William February 28, 1849 Van Winkle, Isaac S July 13, 1 849 Vernon, Charles September 1 2, 1849 Videau, Henry February 24, 1849 Vincent, George W July 3, 182d Vioget, John S July, 1837 Vischer, Edward October 30, 1849 Von Pfister, Edward H April 8, 1847 Von Schmidt, Walter H Son of A. W. Von Schmidt Voorhees, Benjamin F April 24, 1849 w Wadsworth, Hiram W October 11, 1849 Wainwright, James 10 November 5, 1849 Walker, William Z September 10, 1849 Walkerley, William November 1, 1849 Wallace, William H July 6, 1849 Warbass, Thomas A April, 1842 Ward, James C March 1, 1847 126 MEMBERS DECEASED. Date of Arrival. Ward, William W September 10, W^arner, Charles J August 9, Warren, John September 17, Washburn, Ebenezer H November 7, Washington, Benj. F August 20, Waterman, Martin April 5, Watson, Joseph D May 26, Waydelin, William October 12, Webb, Otis June 23, Webster, George G September 13, Welch, Joseph W October 31, AVellman, Bela November 4, Wells, George G October 15, Wells, Norfaik W September 17, Wells, Samuel P October 29, Wells, William V July 6, Welsh, Charles June 18, Welton, Merit July 5, West, Charles H September 30, West, Edwin O October 19, Wetzlar, Gustavus June 8, Wetzlar, Julius June 5, Whaites, William N November 8, Wheeler, Amos W November 17, Wheeler, Frank October 12, Wheeler, Zenas September 11, White, Ammi M April 18, White, Elijah October 6, White, John September 27, White, Thos. J September 1, Whiting, B. C November 25, Whitmore, Horace M May 10, Whitney, Daniel G September 23, Whitney, John W August 31, Whitney, William J April 20, Whittell, Hugh February 28, Wiggin, Rufus A August 14, Wightman, John September 1 9, Wilcox, Alfred H April 21, MEMBERS DECEASED. 12"; Date of Arrival. Williams, Isaac November 10, 1843 Williamson, Eobert S February 24, 1 849 Willis, William August 9, 1849 Willisstun, Cory September 1 8. 1 849 Wilsen, Jobii E April 80, 184G Wilson, James June 30, 1849 Wilson, John April, 1826 Wilson, Joseph A September 6, 1849 Winans, Gerard C Son of a member Winans, Joseph W August 29, 1849 Winnea, John L June 18, 1849 Wire, Levi .... September 1, 1849 Wholer, Herman . . February, 1848 Wolf, Louis October 30, 1849 Wood, Francis August 3, 1849 Wood, William G September 17, 1849 Woodbridge, Sylvester February 28, 1849 Woodbury, Calvin E August 20, 1849 Woods, Isaiah C November 22, 1848 Woodward, Robert B November 19, 1849 W^oodworth, Frederick A May 13, 1849 AVozencraft, Oliver M June, 1, 1849 Wright, James A I )ecember, 1849 Wykoff, George August 21, 1849 Wyse, Nicholas H February 28, 1849 Y Yale, Gregory December 28, 1 849 Yard, Charles D September 18, 1849 Young, John May, 1844 Younger, Alexander July 6, 1849 Yount, George C February, 1831 Z Zeil, Gustave .* October, 1849 EX-MEMBERS. A Eate of Arrival. Adams, John H August 6, 1849 Adams, William H November 1, 1 849 Adrian, William September 20, 1849 Aikin, George August, 1849 Alexander, David W December, 1842 Allen, James M November 17, 1846 Allen, Kobert H June 4, 1849 Ambler, Nathan H June 7, 1849 Ames, T. Mather March, 1S47 Anderson, Aug. P September 20, 1849 Anderson, John G September 18, 1849 Anderson, William N July, 1849 Andiquet, Victor P 1845 Angel, Myron October 15, 1849 Angelo, Charles A December K), 1848 Annan, William C August 8, 1849 Aram, Joseph September, 1846 Arrington, AVilliam November, 1849 Assion, Joseph December 27, 1849 Atkinson, Fred Son of J. P. Atkinson Atwood, Henry July, 1849 Aubert, Thomas L September 22, 1849 Austin, Franklin B A ugust 30, 1849 Austin, Henry August, 1849 B Babcox, Jefferson T September 18, 1849 Badger, Thomas W August 5, 1849 Backus, Oscar J February 28, 1849 Bacon, J. Snowden August SO, 1849 Bagley, Kobert P September 21, 1849 Bagnall, John D July 9, 1849 Baldwin, Hiram S August 8, 1849 EX-MEMBERS. 1 29 Date of Arrival. Ballon, John (^ A August 3, 1849 Baqne, Dominique February, 1849 Barker, Charles August 31, 1 849 Barrel), Samuel August 28, 1849 Barry, John J July 6, 1849 Bassett, Joseph F Son of Joseph Bassett Bates, Marshall A. K Son of a Member Bates, Morris S Son of a Member Bates, Philip December 28, 1849 Battaile, T. U November 2, 1849 Beach, Horace June 4, 1849 Beach, I. D. C October 13, 1849 Beard, John L Son of E. L. Beard Beardsley, Amos F January 27, 1848 Beaty, A. S December 10, 1849 Beauvais, Andrew B December 16, 1849 Beener, John S September, 1847 Bell, Edwin September 12, 1849 Benham, De Witt C July 9, 1849 Bennett, John M May 3, 1849 Bennett, E. H July 21, 1849 Bennett, William C May 5, 1849 Bennett, Winston July 18, 1843 Benson, E. S October, 1848 Benton, Joseph A July 6, 1849 Berford, K. G September 16, 1849 Beritzhoff, Alexander C August, i848 Bernard, William K June 30, 1849 Besson, August September 2t*, 1849 Biden, Charles S November 15, 1 849 Bidwell, Henry C September 14, 1 849 Bidwell, John November, 1841 Binney, Andrew J October 20, 1849 Bird, Isaac December 16, 1849 Birdsall, Lewis A June 27, 1849 Birnie, Robert September 13, 1841 Black, William W September 3, 1849 Blackman, O. P 1849 Blake, Calvin T September 10, 1849 130 EX-MEMBERS. Date of Arrival. Blanchard, David L August, 1849 Blanchard, Hypolite November 27, 1847 Bland, John C August 30, 1849 Blankman, Henry G June 4, 1849 Blethen, James E 1 November 22, 1849 Bluxome, I. D August 20, 1849 Bolton, Edward E December 27, 1849 Boorem, H. Toler February 28, 1849 Boring, Samuel W September 1, 1849 Boschulse, Theodore August 29, 1849 Bourne, Russell December, 1849 Bowen, Asa M November 21, 1846 Bowen, Perley M Son of A. M. Bowen Bradbury, A November 4, J 849 Bradford, C. H October 15, 1849 Branham, Isaac • October 15, 1846 Brannan, Thomas December 11, 1849 Breen, James F March 15, 1847 Breen, John March 15, 1847 Breen, Simon P March 15, 1847 Brice, James J. A August, 1849 Briggs, Charles P November 3, 1844 Briggs, Sebra September 9, 1849 Bristol, Joseph D November 14, 1849 Brizard, Alexander September 24, 1849 Brooks, George September, 1848 Brooks, J. \\\ July 6, 1849 Brooks, Stephen S May 24, 1849 Brooks, Walter Son of a Member Brooks, W. H. J November 23, 1849 Brothers, William July 2, 1849 Brotherton, Robert H September 1 8, 1849 Broughton, Samuel Q September 15, 1846 Brown, De Witt C August 5. 1849 Brown, Fielding C September 18, 1849 Brown, H. S October 16, 1849 Brown, Richard 1st October 30, 1849 Brown, Richard 2d July 6, 1849 Brown, Warren September 2, 1847 EX-MEMBERS. 131 Date of Arrival. Brown, William H July 21, 1849 Bruns, Willie Son of Christian Bruns Bryant, B June 12, 1849 Bryant, George W luly 6, 1849 Bryant, William L Son of a Member Buchanan, John C August 30, 1846 Buckley, Vincent P Son of J. P. Buckley BufFord, James, L September 30, 1849 Bugbee, Norman August 18, 1849 Buhlert, Albert July 18, 1849 Buick, D. S. K October 6, 1849 Bull, John C May 26, 1848 Burch, Frederick P August 6, 1849 Burgoyne, William M June 4, 1849 Burnett, Peter H November 5, 1 848 Burnham, George M September 17, 1849 Burns, George W July 5, 1849 Burr, Levi , August 19, 1849 Burrell, Cuthbert October 1, 1846 Burrows, Edward M April 1, 1849 Burt, James August 28, 1849 Burt, James M September 14, 1849 Butler, Fred. S Son of M. F. Butler C Cady, Joseph G February 28, 1849 Caldwell, Augustus B August 5, 1849 Cameron, John March 26, 1847 Campbell, Peter March, 1846 Canby, William September 23, 1849 Canfield, William August 20, 1849 Capell, James K July 4, 1849 Card, William M November 24, 1848 Cardinet, Emile H November 21, 1849 Cardozo, J. N September, 1849 Cardwell, George N September 21, 1849 Carillo, Pedro C February 22, 1818 Carl, Charles December, 1849 Carl, Charles F Son of Charles Carl 132 EX-MEMBERS. Date of Arrival. Carpenter, Augustine T> September 12, 1849 Carpenter, Miles B July, 1849 Carrison, H August 9, 1849 Carter, Charles D., Jr Son of Charles D. Carter Carter, John March, 1847 Cassell, J. R July 4, 1849 ' Cavasso, Isadore August 2, 1849 Cliamberlain, William II August 20, 1849 Chapelain, Charles March 15, 1849 Charles,|H. A June 7, 1849 Clark, Albert II July, 1849 Clark, John A June 13, 1849 Clark, P. B July, 1849 Clark, William August 4, 1849 Clark, William S October, 1846 Classen, Henry • • • August 20, 1849 Clayton, Hugh J October, 1849 Claxton, George W February 18, 1849 Clements, Lambert B June, 1847 Coachman, John C December 23, 1849 Cochell, Absalom October 9, 1849 Cochrane, John June 4, 1849 Coe, Henry W September 20, 1848 Coffin, C. Columbus November 22, 1849 CoghiiJ, J. Henry February 29, 1849 Cogswell, James H September 15, 1849 Coker, Edward . , December 23, 1849 Colburn, Thomas W September 5, 1849 Cole, John Q June 8, 1849 Cole, Josiah L June 27, 1849 Coleman, Alonzo >' August 28, 1849 Collins, Charles J September 28, 1849 Collins, John A June 4, 1849 Ccmibes, J. Carman August 1, 1849 Comstock, A. M July 20, 1849 Connelly, Michael March, 1847 Coney, Alexander August 23, 1849 Conkling, G. W August 12, 1849 Connor, William J April 30, 1849 EX-MEMBERS. 133 Date of Arrival. Connul, W. H :\rarch 16, 1847 Cook, Channing H Grandson of "SVni. C. Hoff Cook, Charles W April 1, 1849 Cook, J. Carroll H Grandson of Wm. C. HofF Cook, William H Grandson of Wm. C. HofF Cooper, Ambrose I. T August 13, 1849 Cooper, Stephen November 5, 1846 Cooper, William M .September 17, 1849 Cornwall, Arthur , August, 1848 Cornwall, Arthur W Son of P. B. Cornwall Corriveau, Louis March, 1842 Cory, Benjamin November 17, 1847 Cory, James M August 29, 1849 Cotting, E. P August 2, 1849 Cox, Edward D November 29, 1849 Cox, G. C November 4, 1841 Craigue, Solon W July 23, 1849 Crane, Ciiarles H August 30, 1849 Crary, George R ... Son of Oliver B. Crary Crowell, E. W August 4, 1849 Crowell, William H Vugust 5, 1849 Crozier, R. G June, 1849 Cummings, Hiram September 1, 1849 Cummings, Henry K August 5, 1849 Currey, John August 18. 1849 Curtis, Lucian July 15, 1849 Curtis, Sanuiel T September, 1849 Curtiss, Wilbur August 25, 1849 Cushing, Charles D October 5, 1849 Daly, Edward April 25, 1849 Daubenbiss, John July 7, 1843 Davidson, Peter August, 1841 Davis, George H November, 1848 Davis, Hamlet August 19, 1849 Davis, William H August, 1831 Deans, George W August 29, 1849 134 EX-MEMBERS. Date of Arrival. Dehon, Thomas M. J September 7, 1849 Delavan, Isaac E Son of John Delavan Den, Kichard S September, 1843 Dewey, Samuel L April 1, 1849 De Witt, Alfred September 23, 1848 d'Henreuse, K June 25, 1849 Dieterich, Wilhelm November 24, 1849 Dikeman, Daniel S April 2, 1849 Dillon, P. W July 8, 1849 Ding, David June, 1846 Dixon, Mathew W September 10, 1849 Doane, Nathan A September 17, 1849 Dodge, Kobert R September 22, 1849 Don, Jean September 14, 1849 Donegan, John March, 1847 Douglass, William Y August 5, 1849 Downing, Simon J Son of II. C. Downing Downing, William H. H Son of H. C. Downing Drake, Eugene B December, 1849 Drew, Joseph W September 15, 1849 Duff, James R July 27, 1849 Duff, John July 4, 1849 Dukin, Anthony March, 1847 Dunbar, William A June 14, 1849 Duncan, Robert August, 1846 Dungan, J. Shade August, 1849 Dunn, Patrick • October 6, 1849 Dunnell, John II April 1, 1849 Durbin, Warren P October 11, 1846 Durham, William W October 12, 1849 Dye, Job F February 14, 1832 E Eagar, Thomas July 31, 1846 Easterby, Anthony Y January 10, 1849 Easterby, Frank Son of A. Y. Easterby Eastin, James W September 29, 1847 Eastman, William II December 1, 1849 EX-MEMBERS. 135 Date of Arrival. Eaton, Edward P, June 20, 1849 Eaton, Henry April 25, 1839 Edgerton, Edward A July 6, 1849 Ellery, John May, 1843 Elliot, S. F August 3, 1849 Elliott, Charles I) July 20, 1849 Ellsworth, T June 13, 1849 Ellsworth, Stephen K September 27, 1849 Emerson, Silas B July 23, 1849 Ennis, William J November, 1849 Erkson, Alexander C December 25, 1849 Erskine, John, Jr January 10, 1849 Evans, Robert H August 29, 1 849 F Fagothey, Jean November 8, 1848 Fairchild, Solomon R December 15, 1849 Falkinberg, Nelson H August 6, 1849 Fallon, Malachi February 28, 1849 Falls, Richard J December 1, 1846 Fancher, Charles H May 24, 1849 Farrington, J. \V December 29, 1849 Farwell, J. M July (i, 1849 FenderickofF, Charles August, 1849 Ferre, Horace R August 30, 1849 Feusier, Edward Son of H, Feusier Fidler, Hercules September 12, 1849 Field, Albert E April 1, 1849 Fifer, M. William March 19, 1847 Finley, Joseph W April, 1849 Fischer, Josepli September 20, 1849 Fish, William H July 4, 1849 Fisher, George AV September 12, 1849 Fitch, George K September 1 1 , 1849 Fitton, James July 4, 1849 Fitzgerald, p:zekiel June 6, 1 849 Flatt, C. J June 15, 1849 Flower, Samuel August 18, 1849 136 EX-MEMBERS. Date of Arrival. Fogg, George H July 6, 1849 Fogg, Hiram Vugtist 15, 1849 Folger, William D September, 1847 Folsom, Edmund I December, 1, 1849 Forbes, Pliny F December lo, 1849 Ford, Edward July, 1849 Ford, Jerome K December 19, 1849 Ford Jerome C Son of J. C. P'ord Ford, William H May 23, 1849 Foster, Albert July 23, 1849 Foster, William February, 1846 Fountain, William H July 15, 1849 Fox, Charles J February 28, 1849 Frankfurt, Jacob Xovember 30, 1841 Frankl, Leopold September 11, 1849 Free, William December 10, 1849 French, Hervey R Son of R. H. French Friel, William! June, 1849 Frierson, William J July 8, 1849 Frink, Daniel March 26, 1847 G Gage, A. K September 20, 1849 Gamage, S September 9, 1849 Gambill, A. J December 1, 1849 Garr, Andrew February 28, 1849 Gauvreau, B. L. C August 27, 1849 Geddes, Samuel September, 1848 Genella, Joseph December, 1849 Genung, Amzi W September 18, 1849 Giannini, Henry G August 12, 1849 Giddings, Edward April 1, 1849 Giess, Joseph October 1 , 1849 Gillespie, Charles V February 2, 1848 Gillespie, David December 28, 1849 Gintz, Anton June 4, 1849 Givens, Robert R October 26, 1849 Gladwin, William H April 1, 1849 Glassgow, James R September 13, 1849 Gleason, James H March 4, 1846 EX-MEMBERS. 1 '.V. Date of Arrival. (ilenn, James T September 1 , 1S49 Gliddon, George R February 1844 Goldsmith, William E October 19, 1849 Goodfellow, M. J .July 27, 1849 Goodwin, Lewis lebruary 28, 1849 Goodyear, William M February 1, 1840 Gordon, James April 12, 1849 Gordon, James E September 1 , 1849 (iongh, Charles H July 21, 1849 Gould, Levi A July 19, 1849 Gouldin, John C .July 15, 1849 Gowen, John V September 4, 1849 Graff, George T March 13, 1847 Gray, John, Jr October 12, 1849 Grayson, Ned October, 1846 Green, Alfred A March, 1847 Green, George W June, 1849 Green, Talbot H November, 1841 Greene, Clay M Son of a Member Grellet, C January, 1849 Gretton, George November 1, 1849 Griffin, E. P September 3, 1849 Griffin, George W September 1 5, 1849 Griffing, George I , Vugust 5, 1849 Griffith, Jolin W June 24, 1849 Grover, William A October 12, 1849 Gummer, Frederick C August 1, 1849 Gunn, Lewis C August 6, 1849 Gunnell, Charles W September 18, 1849 H Haan, Mathew J December 6, 1846 Hagan, John October 10, 1849 Haight, Andrew J October, 12, 1 849 Haight, Lansing September 17, 1849 Haines, Erasmus AV May 25, 1849 Hale, Henry August, 1849 Hale, Henrv M December 28, 1 849 138 EX -MEMBERS. Date of Arrival. Hall, E. G June 13, 1849 Hall, Edward M September 14, 1849 Hall, James, 2d May, 1849 Halls, John Jamiary, 1847 Hamblen, Alphens October 2, 1849 Hamilton, J April 15, 1849 Hammond, Ed. D July 7, 1849 Handlin, James S August 1, 1849 Haney, William W October 12, 1849 Hanford, Benjamin T September 17, 1849 Hanna, Green August 12, 1849 Hanna, John, 1st August 18, 1849 Hanna, John, 2d October 12, 1849 Hannes, William W November 10, 1845 Hanson, George M October 18, 1849 Harding, Charles M Son of S. C. Harding Hargrave, William June 22, 1844 Harkness, Martin E September 20, 1849 Harlow, James November 4, 1849 Harris, Henry, 1st August 9, 1849 Harris. Thomas 'A February, 1848 Harrison, J. Y August 1, 1849 Hart, Lawrence March 20, 1849 Hartmann, Henry October, 1846 Harvey, M. :M October 12, 1849 HarviU, H. A . . . . 1846 Haskell, William P January 16, 1846 Hassell, William F October 27, 1849 Haste, John H December, 1849 Hastings, Samuel A August 3, 1849 Hastings, William F Son of a Member Hatch, James B June, 1835 Hathaway, Charles W August, 1849 Hattabough, Isaac J October 15, 1849 Hay, Rudolph R Son of Henry Hay Hayes, Michael July 7, 1849 Hays, Wade October 18, 1849 Hazelton, G. W July 9, 1846 Hazelton, William P October 20, 1849 EX-MEMBERS. ] 39 Date of Arrival. Hazen, Kelsey April 1, 1849 Healy, Charles S November 2, 1849 Hendricks, William April, 1847 Herron, Walter October, 184G Hess, Alexander M October 7, 1849 Hess, James B October 7, 1849 Heureuse, K, d' June 25, 1849 Hewson, John B June 25, 1849 Higgins, Daniel July 15, 1849 Higgins, Uriah September 2, 1849 Hight, A. S .' . September 1, 1849 Hight, George V October 10, 1849 Hill, H. A July 23, 1849 Hill, J. Bryant August 25, 1849 Hillard, B. Frank June 3, 1849 HiUer, Edwin AV July 1, 1849 Hitchings, Edward ^Y December J , 1849 Hoag, Horace December 19, 1849 Hoan, John A October, 1843 Hoburg, William H October 31, 1843 Hocker, H. Henry September, 1849 Hockman, Kichard July 6, 1849 Hoen, Francis September, 1845 Hoffman, David B October 10, 1849 Hoffman, Simon August 10, 1849 Holmes, Calvin H November 8, 1849 Holohan, James August t 7, 1849 Homer, C October 10, 1849 Honon, Walter 1847 Hood, William June 7, 1846 Hoogs, Albert F Son of Octavian Hoogs Hopkins, Casper T June 9, 1849 Hopkins, George AV April 24, 1849 Hopkins, James A July 8, 1849 Horner, John M July 31, 1846 Hough taling, Abraham J July 31 , 1849 Houseworth, Thomas October 5, 1849 Howe, Edward B Son of C. E. B. Howe Howell, B. H July 15, 1819 140 EX-MEMBERS. Date of Arrival. Howell, Elijah P September 3, 1849 Hiiber, Caspar December 27, 1849 Huber, F. Henry November, 1841 Hudson, George B July 21, 1849 Hudspeth, James M June, 1843 Huerstell, Laurent June 10, 1844 Huff, Lucien B August 12, 1849 HufF, William G Son of a member Hugg, Benjamin P July 4, 1849 Hull, Asa August 12, 1849 Hunt, David W August 30, ] 849 Hunter, Andrew October 22, 1849 Hunter, P. Schuyler August 28, 1849 Huntington. Thomas April 6, 1S49 Hussey, F. A , October 30, 1849 Hussey, William M August 3, 1849 Hutchins, Charles October 29, 1849 Hutchinson, William A May 17, 1847 J Jacks, William S August 5, 1849 Jacobs, R. C November 17, 1849 Jacoby, Augustus December 27, 1849 Jameson, William T April, 1849 January, William A September 18, 1849 Jenkins, J. S May 1, 1849 Jenkins, Robert S November 22, 1849 Jerome, Theodore F. . . . , July 31, 1849 Jewett, William C May 22, 1849 Johnson, Frank S Son of a Member Johnson, Joseph R July 29, 1849 Joice, Erastus V January, 1849 Jones, Edward October 10, 1849 Jones H. P October 2, 1847 Jones, Hugh 8 December 20, 1849 Jones, John W July 15, 1849 Jones, Samuel H September 1, 1849 Jones, Nathaniel October 30, 1846 Josephi, Robert October 1, 1849 EX-MEMBERS. 141 K Date of Arrival. Kampi, Harold I March 20, 1847 Kane, Frank K Son of Michael Kane Kays, John 1 844 Kearney, James February 28, 1849 Kellogg, James July, 1849 Kelly, Alfred W Son of a Member Kelly, ('. O September 18, 1849 Kelly, William A July, 1849 Kelsey, W. F September 18, 1849 Kendrick, Daniel September 13, 1849 Kennedy, Georue August 29, 1 849 Kent, J. Horace October 27, 1849 Kentfield, George July 7, 1849 Keogh, James R November 14, 1848 Keown, James ] 1 July 15, 1849 Kern, Samuel F July 28, 1849 Ketchum, Francis I) October 10, 1849 Kilburn, Ralph L 1842 Kimball, I). W October, 1848 Kimball, Gardiner (' Son of Hazen Kimball Kimball, George H August 7, 1848 Kimball, Leonidas F Son of Hazen Kimball King, William A December 24, 1849 Kinney, George W August 25, 1849 Kirby, Richard ( " July, 1846 Kittredge, F.M December 1, 1849 Kitts, James E October 11, 1849 Kneeland, Setli li July 24, 1849 Knipe, Frederick V. Son of Thomas J. Knipe Knowlton, N. W July 6, 1 849 Knox, Charles (' July 12, 1849 Kohler, Louis G October 20, 1845 Kunze, John C October, 1845 L Labatt, Henry W.J Son of A. C. Labatt Labatt. Joseph J Son of A. C. Labatt Labatt, Samuel K Son of A. C. Labatt 142 EX-MEMBERS. Date of Arrival. Ladd, W. Frank Fall of 1847 Laffan, Edmund April 1, 1849 Lander, C. W August 17, 1849 Lane, Ebenezer October, 184S Larkin, Thomas O. Jr April 13, 1834 La Roche, Frank M Son of Wm. M. La Roche Larrain, A July 10, 1849 Larue, James Son of J. B. Larue Lask, Harry J Son of Lewis Lask Lauterwasser, F. P November 22, 1849 Law, Richard H September 11, 1849 Lawrence, Albert G October 9, 1849 Lawrence, James H August 8, 1849 Lawton, Charles W June 13, 1849 Lea, James June 13, 1849 Leahy, Daniel October 27, 1845 Leaman, Washington J September 10, 1849 Lebert, Jean V September 30, 1849 Lee, Bruce B Spring of 1849 Lee, Franklin V September 17, 1849 Leisewitz, H June 25, 1849 Lemon, James M August 1, 1849 Lendrum, J. H September, 1849 Leonard, Hiram June 13, 1849 Lewis, James B March, 1841 Lewis, James McM August 28, 1849 Lewis, William J June 4, 1849 Lies, Eugene Feb'y. or April, 1847 Lindley, Charles September 3, 1849 Lindley, Curtis H Son of Charles Lindley Lindsey, Tipton September 5, 1849 Lippitt, Francis J March 6, 1847 Little, Harry A Son of S. H. Little Little, Stephen H July 15, 1849 Litton, Thomas August 1, 1849 Lloyd, George A October 2, 1849 Loane, Henry S August 18, 1849 Lohse, Charles S October 31, 1849 Long, David 1843 EX-MEMBERS. 143 Date of Arrival. Long, David 2(1 May 4, 1844 Long, Richardson December 24, 1849 Lord, Joseph M July 15, 1847 Lord, Moses J August 3, 1849 Loring, William P July 7, 1849 Love, John S September 10, 1849 Loveland, H. S August 9, 1844 Loveland, L. F August i, 1841 Lovett, William K November 9, 1849 Lowry, Anthony W March 26, 1847 Luther, Thomas M September 18, 1849 Lyman, Jonathan II November, 1849 Lyons, J. A., Jr September, 1847 M Macdonald, Alexander D December 27, 1H9 Mallagh, David Son of D. P. Mallagh Mallagh, David P July 26, 1849 Maltbie, Armstrong June 29, 1849 Maltby, Charles September 10, 1849 Manandas, Joseph December 15, 1849 Mansfield, William June, 1849 Marchant, Joseph November 21, 1849 Marsellus, Charles K Son of E, P. Marsellus Marsh, Charles P Son of a Member Martin, Montgomery 1841 Massett, Stephen C April ] 5, 1849 Mast, Hermann March 6, 1847 Mathewson, James September, 1849 Mattindy, Simon August 30, 1849 Maynard, Frank T September 27, 1849 McAllis, John July 5, 1849 McAlpin, Charles . . , Son of Thos. McAlpin McCabe, John H August 30, 1849 McCabe, William Son of John H. McCabe McCall, William R September 18, 1849 McCrackan, John November 23, 1849 McCullough, Samuel December 1, 1849 144 EX-MEMBERS. Date of Arrival. McDaniel, David vSeptember 15, 1849 McGilvery, Freeman November 21, 1849 McGlynn, James Son of Jolin A. McGlynn McGowan, Edward October, 1849 McGrew, William H August 29, 1849 McKavaher, John G August, \^49 McKee, David August 24, 1849 McKenna, James P April 12, 1849 McKenzie, George E 1846 McKibbin, William June 13, 1849 McKnight, Orlando June, 2o, 1849 McPherson, John September 5, 1848 McVea, James July 2B, 1849 Meacham, Alonzo May 18, 1849 Meacham, George W July 8, 1849 Mead, Charles H October 6, 1849 Meader, Thomas B September 15, 1849 Mebius, Frederick M Son of C. F. Mebius Medbery, Edwin E., Jr Son of E. E, Medbery Meetz, Theodor October 12, 1849 Mendenhall, William M December 25, 1845 Mercado, Felix July 13, 1849 Messec, Isaac G July 20, 1849 Miller, Edwin June 13, 1849 Miller, Hilliard M September 27, 1849 Miller, John H September 18, 1849 Miller, James L October 12, 1849 Miller, William E September 18, 1849 Moerenhout, Jacob A February 26, 1846 Mondelet, Francis July 16, 1849 Mongan, William D September 16, 1849 Monson, Burdett H J uly o, 1849 Montgaillard, Louis November 22, 1849 Montgomery, George H September 30, 1849 Montgomery, John May 1 , 1819 Moody, George December 25, ] 849 Moore, Alexander October 2, 1847 Moore, John H August \o, 1849 Moore, John S September 15, 1849 EX-MEMBERS. 145 Late of Arrival. Morgan, James H September 20,- 1849 Morgan, Louis E A ngust 8, 1849 Morrison, Perry Octoljer 6, 1848 Morrison, Samuel July 7, 1849 Morse.. J. W April 1, 1349 Mott, Gordon ^" August 1, 1849 Muller, Adolph C , September 12, 1849 Muller, Oscar E December 23, 1849 Murphy, John M November 11, 1844 Murphy, Kichard July 26, 1849 Murray, Charles August 26, 1846 Murray, Robert March 19, 1847 Myers, Harris October, 1849 N Nagel, John August 8, 1849 Neagle, William August 10, 1849 Nelson, Jeremiah June 25, 1849 Nelson, Thomas November 22, 1849 Nichols, Elisha October 6, 1849 Nichols, John M August, 1848 Nicholson, John November 29, 1849 Noisat, Pierre October 1 , 1^49 Nolan, Michael November 13, 1849 Nordheimer, Bernard November 23, 1849 Norris, Samuel 1846 Noyes, John D September 17, 1 849 O O'Bryon, John F November 20, 1848 O'Farrell, William Son of Jasper O'Farrell Ogilvie, John August 28, 1849 Oliver, Allen August 20, 1849 O'Neale, William ''^ August 27, 1849 Ord, James L January 23, 1847 Ord, Pacificus February 24, 1849 O'Reilly William R April 2, 1849 Osborne, S. L. G July 8, 1849 Owens, P. H September 17, 1849 146 EX-MEMBERS. Date of Arrival. Packard, Albert August, 1844 Paige, Charles A May 11, 1849 Paine, Horace J , June 13, 1849 Painter, Albert Son of J. B. Painter Painter, Walter M Son of J. B. Painter Palmer, Clinton October 4, 1849 Palmer, Cyrus August 18, 1849 Palmer, Noah September 20, 1849 Pangburn, J. L October 3, 1849 Parcells, Fred J Son of John J. Parcells Parcells, John J November 30, 1849 Parcells, William H Son of John J. Parcells Parent, Charles L October 5, 1849 Parent, Charles L., Jr Son of Chas. L. Parent Parker, Charles F October 27, 1849 Parker^ William A October 22, 1842 Parker, William C March 26, 1847 Parkhurst, MA June 30, 1849 Paster, Samuel E July 13, 1849 Patterson, William October 10, 1849 Paul, Almarin B November 3, 1849 Peabody, A. W April 1, 1849 Peabody, Joseph A May 25, 1849 Pearson, James June 13, 1849 Pearson, James G July 9, 1849 Peckham, Robert F August 30, 1846 Peirce, Joshna H October ] 1, 1849 Pelham, James E September 30, 1849 Pelton, John C October 11, 1849 Pelton, John C, Jr Son of J. C. Pelton Pennypacker, Joseph J October 24, 1849 Pensam, John J August 8, 1849 Peters, Charles C September 12, 1849 I Peterson, Charles M November, 1849 i Petibeau, Edouard October 22, 1849 I Phelps, Bethuel August, 1848 I Phillips, John July, 1846 Phillips, Joseph August 7, 1849 EX-MEMBERS. 147 Date of Arrival. Phillips, Nathaniel T , September 27, 1849 Phipps, Eugene K Vugust 31, 1849 Piercy, Andrew J Son of John C. Piercy Piercy, David J Son of John C. Piercy Piercy, Edward M Son of John C. Piercy Pierson, Joseph D August 8, 1849 Pike, James F July 6, 1849 Piotrowski, Kudolph K August 10, 1819 Pitman, Andrew J July 28, 1849 Pixley, Frank M ■ September 1, 1849 Pleasants, William J September 20, 1849 Plummer, Charles G. C July 5, 1849 Pomeroy, T. S October 1 , 1849 Pool, David M October 28, 1849 Pool, William P September 18, 1849 Pope, Horace E Son of John F. Pope Porter, William H Son of a Member Post, Frederick L April 17, 1847 Powell, John W October J5, 1846 Prag, Conrad May 3, 1849 Pratt, William W September 18, 1849 Precht, Carl, Jr Son of Carl Precht Prescott, William P August 2, 1849 Preston, George H October 12, 1849 Price, John B September 18, 1849 Price, Rodman M March, 1846 Provost, Frank S Son of D. R. Provost Q Quinn, John C October 28, 1849 R RadclifF, Charles M February 28, 184e Raimond, Reuben E September 1, 1849 Randall, Charles H September 9, 1849 Randall, Willie W Son of A. G. Randall Rankin, Benjamin P September 25, 1849 Rawson, Charles September 17, 1849 148 EX-MEMBERS. Date of Arrival. Eector, Ludwell J October 10, 1848 Bedding, Michael September 12, 1849 Kedfield, Oscar F June 23, 1849 Redman, R. Angustns July 15, 1849 Redmond, John B March 10, 1849 Reed, Joseph L April 29, 1849 Reed, William H July 1, 1849 Reid, Robert K December 28, 1849 Reynolds, George L August 30, 1849 Reynolds, Robert T August 9, 1849 Reynolds, Thomas R August 23, 1849 Reynolds, William November 23, 1849 Richardson, demons November 25, 1849 Richardson, Jesse August 6, J 849 Richardson, Samuel A Son of W. A. Richardson Ricketson, Frederick Son of John Ricketson Riker, Harrison H July 1, 1849 Robb, Samuel : October 28, 1849 Robin, Francois .H August 6, 1849 Robinson, Edwin H Son of a Member Robinson, Lemuel September 3, 1849 Robinson, S. H ^fay 28, 1849 Robinson, William T September 7, 1849 Roe, Charles C October, 1849 Rogers, E. K October 3, 1849 Rogers, George II June 30, 1849 Rogers, George W October 5, 1849 Rogers, James R August 28, 1 849 Rose, Julius K June 13, 1849 Rosenbaum, T March, 1849 Ross, Charles L April, 1847 Rowe, Edward H February 28, 1849 Rowe, Edwin A November 5, 1849 Rueger, Charles C Son of John Rueger Rueger, John September 23, 1849 Rueger, John Jr ! Son of John Rueger Rum well, William N September 1, 1849 Russell, Horace A June 9, 1849 Russell, Horace A., Jr Son of Horace A. Russell EX-MEMBERS. 149 Date of Arrival, Kussell, John H September 17, 1849 Rutenbiirg, J. H December 11, 1849 Ryan, Edward Juiy 19, 1849 Ryan, John July 19, 1849 Ryan, Rodger December 2, 1849 Ryckman, William L September 26, 1849 Ryder, William G January 23, 1849 S Sainsevain, Pierre J'^lj) 1889 Sainsevain, Charles M Son of P. Sainsevain Sampson, F. A September 12, 1849 Samson, A. B October, 1849 Sandford, John B August 6, 1849 Sawyer, George July 23, 1849 Schallenberger, Moses March, 1844 Schenck, G. Everett October 31, 1849 Schleiden, Waldemar July 14, 1849 Schmidt, Charles P August 9, 1849 Schmitz, Christopher July 1, 1849 Scholl, Frank W T September 7, 1849 Schreiber, Simon J'dy, 1849 Schweeb, C. Adolph September, 1848 Scott, James W June 11, 1849 Scott, Mathew June 13, 1849 Scribner, George W August, 5, 1849 Sesser, Peter March 6, 1847 Severance, Henry W January 23, 1849 Shaw, John W August 6, 1849 Shear, Satnuel Son of William Shear Shear, William H Son of William Shear Sheldon, Samuel G July 22, 1849 Shepard, William W August 18, 1 849 Sheppard, S. A September 12, 1849 Sherman, Edwin A May 25, 1849 Sherman, Thomas E „ Son of a Member Sherwood. Elijah September 17, 1849 Sherwood, George E July 1, 1849 150 EX-MEMBERS. Date of Arrival. Shirland, Edmond D March 19, 1847 Shirley, Paul July, 1849 Short, Henry C October 6, 1849 Silverthorn, William H May 18, 1849 vSimpson, Charles S September, 1849 Simpson, Joseph June 30, 1849 Singer, Richard C July 6, 1849 Sinton, Eichard H November, 1847 Sleeper, Manasseh May 28, 1849 Smiley, Thomas J. L October 10, 1849 Smith, Charles H., 2d September 18, 1849 Smith, David W July 20, 1849 Smith, Enos H , September 22, 1849 Smith, George October 5, 1849 Smith, George E August 25, 1849 Smith, George M September 18, 1849 Smith, Henry C December, 1845 Smith, James B May, 1849 Smith, James H August 3, 1849 Smith, Jeremiah July 29, 1849 Smith, Joshua November 22, 1849 Smith, Napoleon B December 25, 1845 Smith, Eufus October 4, 1849 Smith, Samuel B July 8, 1849 Smith, Stephen S December 27, 1849 Smith, Willard M September 1, 1849 Smith, William B July 22, 1849 Smith, William F August 1, 1849 Smith, William G August 28, 1849 Smith, William H., 3d October 1, 1849 Smith, William W., 2d July 6, 1849 Snedeker, Henry E July 28, 1849 Snyder, A. J October 29, 1849 Southward, Charles C February, 1846 Sparks, Hervey June 13, 1849 Sparks, William April 1, 1849 Spear, Adrian Son of Thomas G. Spear Spect, Jonas August, 1 847 Sperry, James A August 8, 1849 EX-MEMBERS. 151 Date of Arrival. Spotts, James H January 7, 1847 Spragiie, Charles J June 17, 1849 Sprague, Thomas May 4, 1 846 Squire, O. D August 30, 1849 Squire, Horatio N., Jr Son of Horatio N. Squire Stanly, Fahius December, 1846 Stanley, Ira August 5, 1849 Staples, James December. 1833 Steinhart, Frederick January 10, 1 847 Stephens, J. Pratt April 16, 1849 Stevenot, Emile K Son of G. K. Stevenot Stevens, Charles April 10, 1847 Stevens, Frank S September, 1 849 Stevens, George November, 1843 Stevens, Thomas H August, 1848 Stevenson, George B . September 15, 1849 Stewart, Charles A . . . . November 2, 1849 Stewart, Samuel July 28, 1849 Stewart, Thomas March 22, 1849 Stewart, William July 28, 1849 Stidger, Oliver P October 12, 1849 Stiles, William C July 30, 1849 Stivers, Lafayette. September 12, 1849 Stoddard, Mark B February 14, 1849 Stoddart, William J September 4, 1849 Stokes, James J May 19, 1849 Stokes, William C November 16, 1849 Stone, Charles L August 28, 1849 Stoneman, George January 15, 1847 Story, Stephen C August, 1849 Stover, David B A.igust 3, 1849 Stowell, Henry C September 10, 1849 Stringer William J Son of William Stringer Strong, Samuel July 6, 1849 Sullivan, Jeremiah C August 24, 1849 Sutton, Frank S Son of Owen P. Sutton Sutton, Owen P Son of Owen P. Sutton Swan, Benjamin F October 8, 1849 Sweeney, Cieorge F October 12, 1849 152 EX-MEMBERS. Date of Arrival. Sweet, Samuel S October 8, 1849 Swett, Asa W August 3, 1849 Swift, A. C August 10, 1849 Szarvash, Samuel T November 15, 1849 T Talraage, W. H June 30, 1849 Taylor, Francis A Son of A. C. Taylor Taylor, Gilbert H Son of a Member Taylor, Levi W October 25, 1849 Taylor, William P August 28, 1849 Temple, William Son of Francis P. F. Temple Tennent, Augustine B Son of S. J. Tennent Terry, Conklin C vSeptember 1, 1849 Thibault, Frank Son of F. J. Tbibault Thompson, Isaac N September 27, 1849 Thompson, Joseph P April, 1839 Thompson, William S June 28, 1849 Thomson, Monroe June 1 3, 1849 Thorndyke, C. Melbourne Son of J. K. Thorndyke Thorne, Isaac N September 20, 1 849 Thresher, Minord S August 5, 1 849 Thrift, James W^ July 29, 1849 Tibbey, Alexander S August 1, J 849 Tibbits, Lyman C Son of a Member Tibbits, John P July 5, 1849 Tibbits, K. H July 15, 1849 Tiramerman, J. B July 16, 1849 Titcomb, Albert C July 23, 1849 Tobin, James September 22, 1849 Tobin, Robert J 1847 Todd, Alexander H June 27, 1849 Todd, William L October, 1845 Tolman, George B April 19, 1849 Tolman, James C September 7, 1849 Toombs, George W March, 1848 Torbert, Charles J June 30, 1849 Torrens, George August 4, 1849 EX-MEMBERS. 153 Date of Arrival. Torres, Manuel May 10, 1843 Torres, Manuel S Son ot M. Torres Townsend, Alfred August 3, 1849 Trimble, John September 17, 1849 Trinius, Charle> October, 1849 Trumbo, John K August 4, 1849 Turner, David S August 19, 1849 Turner, Henry S December, 1 846 Turner, John October 6. 1849 Turner, William H November 30, 1849 Turner, William M Son of a Member Turrell, Oliver B October 1, 1849 Tuttle, Charles Son of Charles A. Tuttle Tuttle, Joseph April 29, 1849 Tyler, George W July 5, 1849 U Upton, Eugene A August 22, 1849 V Yalieau, Thomas P July 23, 1849 Vallejo, Andronico A April 28, 1834 Vallejo, Mariano G July 7, 1808 Yanderveer, Henry August 22, 1849 Van De Water, John June, 1849 Van Hagan, John B July 4, 1849 Van Ness, James Son of a Member Van Ness, John P September 18, 1849 Van Ness, William H Son of a Member Van Orden, David T October 10, 1849 Van Praag, Samuel July 28, 1849 Van Tassell, John A November 22, 1849 Vaughn, Daniel J August 24, 1849 Videau, Gustave Son of Henry Videau Villemeur, Jean J August 27, 1848 Vincent, George W., 2d October 20, 1847 154 EX-MEMBERS. W Date of Arrival, Waddilove, Henry B August 30, 1849 Wadsworth, William E July 29, 1849 WagstafF, Robert April, 1849 Waite, E. G May, 1849 Walcott, Asa October 11, 1849 Walker, George S July 30, 1849 Walker, Thomas May 18, 1849 Walsh, James October, 1846 Walton, J August, 1849 Warner, William W July 14, 1849 Warren, Henry S September, 1849 Warthen, Albert December 26, 1849 Watkins, Benjamin F July 1, 1847 Watkins, Lewis T) September 1, 1848 Waterman, Edwin R July 26, 1849 Watson, Nicholas A September 1, 1849 Watson, William Son of a Member Weaver, John March 6, 1847 Webb, Alfred H November 7, 1849 Webb, Henry September 17, 1849 Webster, George G September 13, 1849 Weinmann, Fred P November 1, 1849 Wells, Henry J December 28, 1849 Wells, Robert March, 1847 Wentz, Christian June 3, 1849 W^est, Edwin W Son of a Member West, Francis H July 31, 1849 West, Joseph R July 15, 1849 West, Thomas J March, 1847 Wetmore, Jesse L December 26, 1849 Wetzel, Theodore August 18, 1849 Wheeler, George, 2d October 28, 1849 Wheeler, Horace Z February 28, 1849 Wheeler, John O August 1, 1849 White, Charles E November 15, 1846 White, Henry L September 15, 1849 White, J. Campbell September, 1 849 EX-MEMBERS. 155 Date of Arrival. White, James F Son of a Member White, James H September 15, 1849 White, Oliver H. P September, 1849 White, William H. II Son of a Member Whitely, Henry M Son of Thomas Whitely Whitely, Thomas September 30, 1849 Wilber, Enoch J July 24, 1849 Wilbur, Jeremiah P April, 1846 Wilcox, James H July 29, 1849 Wilcox, Silas August 1, 1849 Wilder, L. J August, 1849 Wilkey, Edward H October 2, 1849 Willey, Samuel H February 23, 1849 j Williams, James October, 1843 Williams, John F August 3, 1849 Williams, Stephen G July 5, 1849 Williams, William J Son of a Member Willis, Henry M June 28, 1849 Wilsen, John E April 30, 1849 Wilson, John K October 27, 1849 Wilson, Stillman L June 15, 1849 Wilson, Vitruvius Y August 28, 1849 Wimmer, Peter L November 3, 1846 Winchester, Jonas July 6, 1849 Winn, M. L December 28, 1849 Winner, George K Jnly, 1846 Winter, Gabriel June 3, 1849 Winter, James W July, 1849 Wittenmyer, L. C" ... August 10, 1849 Wohler, Herman February 14, 1848 Wolgamuth, Henry .] February 14, 1848 Wood, George T September 8, 1844 Wood, John S July 27, 1849 Wood, Theodore J August 7, 1849 AVorn, George A September, 1849 Worth, Valentine M April 2, 1849 Worthington, William September 30, 1849 Wright, J. H June 30, 1849 156 MEMBERSHIP. Date of Arrival. Wyckoff, William July 27, 1849 Wylie, John W March 2, 1847 Y Young, George A October 22, 1849 Young, J. W October 20, 1849 Young, William C September 18, 1849 MEMBERSHIP. JULY 1st, 1888. Life Members 761 Contributing Members 530 Minors (non-contributing) 25 Honorary 7 Total Membership 1,323 Pioneers 987 Sons and Grandsons 329 Total signatures on roll 3,352 INDEX. Absence, Leave of 52 Amendmemts to By-Laws, How made 55 Amendments to Constitution. How made 45 Annual Celebrations 48 Annual Election 54 Application for Membership, How made 51 Articles of Incorporation 41 Auditing Committee 53 Badge of the Society 47 Balloting for Candidates, Manner of 51 Billiard Rules 57 Bonds of Officers 53 By-Laws 49-60 By-Laws Amendments, How made 55 Candidates to qualify 49 Constitution 43-48 Constitution Amendments, How made 45 Contributing Members, List of. 84-99 Deceased Members, List of ... 100-127 Decorum 52-58 Delinquent Dues 49 Dues of Members 44-49-54 Dues, Remission of 54 Duties of Librarian 48 " Marshal 47 " Members 48 " President and Vice-President 46-58 " Secretary 46 " Treasurer 46 Election, Annual 54 Election of Honorary Members 53 Election of Members 51 Ex-Members, List of 128-156 False entry of arrival 50 General Provisions 57 Hall Rules 55 Honorary Members, Election of 53 158 MEMBERSHIP. Page. Honorary Members, List of 61 Investigating Committee 51 Leave of Absence .... 52 Librarian, Duties of 46 Librarian, Secretary to act as 46 Life Members, List of 62-83 Life Membersliips 50 Marshal, Duties of. 47-57 Meetings of Society 44 Members, Election of 51 Duties of 48 " Contributing 84-99 Deceased 100-127 Ex 128-156 " Honorary 61 Life 62-83 Minors, No Dues 52 Misconduct 48-55 Motions to be in writing 52-58 Name and Object of Society 43 Obituary Committees .... 54 Obituary Kegulations 57 Officers of ihe Society 44 Officers, September 1850, to July 1888 3-40 Order of Business 5S Pioneer Relief Fund 50 President, Duties of 46-58 Presidents, List of 2 Proposals for Membership 43 Qualifications for Membership 43 Regalia 47 Relief Fund 50 Remission of Dues 54 Secretary, appointed by Board 44 Secretary, Duties of 46 Standing Rules and Orders 58-60 Treasurer, Duties of 46 Vacancies in Office 52-53 Vice-Presidents, Duties of 46-58 Visitors Cards 56