iQQi' 1 ^" Glass £!^S:^ Book__ ir^. m a^SpO;a^^g % \ ^4A/ aj t /» f:^ >i - By txaosfw oftfce Of ibe Resolution intfte State of Connecticut m$ €xegi itlonuttientum i!ere Pereuttltis IFlew Ibaven: ■ffssucD bg tbe Soctetg- 1898 ET zbZ PUBLICATION COMMITTEE. William Ferris Waterbury, Timothy Jones, Colonel Henry Walton Wessells, Reverend Henry N. Wayne. FOUNDERS. Chief Engineer Louis Joseph Allen, U.S.N., Cyrus Sherwood Bradley, Augustus Floyd Delafield, Frank Curtis Dowd, Thomas Benjamin Fairchild, William Freeman French, M.D., Reverend Alexander Hamilton, Brigadier General Dwight Morris, Robert Clark Morris, Edward Wood Riker, Lieutenant-Colonel George Bliss Sanford, U.S.A., William Henry Sanford, Satterlee Swartwout, Jesup Wakeman, Reverend Henry Nicoll Wayne, Colonel Henry Walton Wessells. OFFICERS THE GENERAL SOCIETY. General President, Hon. John Lee Carroll, Ellicot City, Md. Of the Maryland Society. General Vice-President, Garrett Dorset Wall Vroom, Trenton. Of the New Jersey Society. Second General Vice-Preside^ti, Col. John Screven, Savannah, Of the Georgia Society. General Secretary, James Mortimer Montgomery, 146 Broadway, New York. Of the New York Society. Assistant General Secretary, William Hall Harris, 216 St. Paul Street, Baltimore. Of the Maryland Society. General Treasurer, Richard McCall Cadwalader, 710 Walnut Street, Philadelphia. Of the Pennsylvania Society. Assistant General Treasurer, Henry Cadle, Bethany. Of the Missouri Society. ©fffcers of tbe ©eneral Society. General C/iaplam, Rt. Rev. Henry Benjamin Whipple, D.D., LL.D. (Cantab), Bishop of Minnesota, Faribault. Of the Minnesota Society. General Registrar, Francis Ellingwood Abbott, Ph.D., Cambridge. Of the Massachusetts Society. Ge7ieral Htstoria7t, Gaillard Hunt, Washington. Of the District of Columbia Society. SONS OF THE REVOLUTION STATE OF CONNECTICUT. Insiittited May 24, iSgj. Incorporated under the Laws of the State of Connecticut^ September 7, iSg^. OFFICERS: Pre side ft f, Hon. Morgan Gardner Bulkeley, Hartford. Vice-Presiden t, Hon. Daniel Nash Morgan, Bridgeport. Secretary, Reverend Henry N. Wayne, New Britain. Assistant Secretary. Abram Baldwin Sturges, M.D., Southport. Treasurer. Colonel Henry Walton Wessells, Litchfield. Registrar, William P. Waterbury, Stamford. Chaplain, Reverend George Israel Brown, Branford. Qttlccvs of tbe State Societg. 7 Board of Managers. A. Floyd Delafield, Chauncey Smith Foster, Robert Peel Wakeman, Rev. E. Livingston WelIs, George James Holmes, M.D., Thomas Dudley Bradstreet, Timothy Jones, James Barton Bowen, Loren True Day, M.D. Delegates to the General Society. Hon. Morgan G. Bulkeley, A. Floyd Delafield, Colonel Henrv Walton Wessells, Timothy Jones, John Smith Jones. Alternates, General William H. Bulkeley, Hon. Daniel N. Morgan, David H. Gould, Charles W. Hodge, *Wm. Freeman French, M.D. * Deceased. OFFICERS OF THE SOCIETY FROM ITS ORGANIZATION. Elected Retired Presidents. 1893 *Brigadier General Dvvight Morris. 1S94 1894 Hon. Morgan Gardner Bulkeley. Vice- President. 1893 Hon. Daniel Nash Morgan. Secretaries. 1893 Cyrus Sherwood Bradley. 1895 1895 Rev. Henry N. Wayne. Assistant Secretary. 1895 Abram Baldwin Sturges, M.D. Treasurer. 1893 Col. Henry Walton Wessells. Registrars. 1893 *Nathan Gillette Pond. 1894 1S94 Jesup Wakeman. 1895 1895 *WiLLiAM Freeman French, M.D. 1897 1897 William Ferris Waterbury. Chaplains. 1893 Rev. Alexander Hamilton. 1894 1894 Rev. Nathaniel Ellsworth Cornwall. 1897 1897 Rev. George Israel Brown. * Deceased, ©fficers Since its ©rganijatton. Managers — iSpj-4. Satterlek Swartwout, William Freeman French, M.D., Col. George Bliss Sanford, Rev. Henry N. Wayne, Louis J. Allen. U. S. Navy, Jesup Wakeman, Simon Couch Sherwood, Augustus Floyd Delafield, John Smith Jones. Ma n agers — iSp4-j . Satterlee Swartwout, William Freeman French, M.D., Col. George Bliss Sanford, Augustus Floyd Delafield, Simon Couch Sherwood, Robert Clark Morris, John Edward Heaton, Hon. Albert Porter Bradstreet Oliver Taylor Sherwood. Managers — iSg^- 6. Cyrus Sherwood Bradley, Reverend Alexander Hamilton, Colonel George Bliss Sanford, Hon. Albert Porter Bradstreet, Robert Clark Morris, David Henry Gould, Oliver Taylor Sherwood, William Ferris Waterbury, Leigh Richmond Hoyt. lo Sons ot tbc IRevolution. Afanagers — iSgd-j. Robert Clark Morris, David Henry Gould, Leigh Richmond Hoyt, Timothy Jones, Oliver Tay'lor Sherwood, William Ferris Waterbury, Augustus Floyd Delakield, Frederick Jabez Huntington, Frank C. Dowd. Managers — iSgy- S. Augustus Floyd Delafield, Timothy Jones, Robert Peel Wakeman, George James Holmes, M.D., Rev. E. Livingston Wells, Thomas Dudley Bradstreet. Chauncey Smith Foster, James Barton Bowen, Loren True Day, M.D. M €olkct««« for tU $oii$ of the Revolution. © XTbou \o\)o turnest tbe bearts ot the cbilt)ren to tbe fatbcrs, ant) bast bcclare^ tbat tbe riobteous sball be bat) In everlasting remembrance, we tbanft Ubcc for tbe inspiration wbicb callet) into existence tbe Society of tbe Sons of tbe IRepoIution ; an& tbe blessing wbicb bas bitberto attent)eC> it: Hnb we pra^ tlbee to continue to aib our Society in tbis anD succeebino generations, in tbe pious worft of per* petuating tbe memory of tbe sacrifices, ant> sutfer= ings, anb valor of our fatbers, tbrougb wbicb our priceless beritage was won. Hnt) finally wben we also sball bave servet) Ubee in our generation, mai? we be gatbercD unto our fatbers, baping tbe testimony of a goob con* science ; in favor witb 'Sbce our (5o5 ; ant) in per* feet cbarit^ witb tbe worlt) : Bll wbicb we asft tbrougb 5esu3 Gbrist our Xort). Bmen. SOCIETY OF THE SONS OF THE REVOLUTION IN THE STATE OF CONNECTICUT. Instituted May 24, 1893. Incorporated September 7, 1893. CONSTITUTION. Freamble. Whereas, it has become evident from the decline of proper celebration of such National holidays as the Fourth of July, Washington's Birthday, and the like, that popular interest in the events and men of the War of the Revolution is less than in the earlier days of the Republic; And Whereas, this lack of interest is to be attributed not so much to lapse of time as to the neglect on the part of descendants of Revolutionary heroes to perform their duty of keeping before the public mind the memory of the services of their ancestors, and of the times in which they lived, and of the principles for v/hich they con- tended; Therefore, the Society of the "Sons of the Revolu- tion," has been instituted, to perpetuate the memory of 14 Sons ot tbe TRevolution. the men who, in military, naval or civil service, by their acts or counsel, achieved American Independence; to promote and assist in the proper celebration of the anni- versaries of Washington's Birthday, the Battles of Lex- ington and Bunker Hill, the Fourth of July, the Capitu- lations of Saratoga and Yorktown, the formal Evacua- tion of New York by the British Army, on the 3d of December, 1783, as a relinquishment of territorial sover- eignty, and other prominent events relating to or con- nected with the War of the Revolution ; to collect and secure for preservation the manuscript rolls, records and other documents and memorials relating to that War; to inspire among the members and their descendants the patriotic spirit of their forefathers; to inculcate in the community in general sentiments of Nationality and respect for the principles for which the patriots of the Revolution contended; to assist in the commemorative celebration of other great historical events of National importance, and to promote social intercourse and the feeling of fellowship among its members. ARTICLE L Name of Society. The Society shall be known by the name, style and title of "Sons of the Revolution." ARTICLE II. MeinbersJiip. Any male person, above the age of twenty-one years, shall be eligible to membership in the "Sons of the Constitution. 15 Revolution" who is descended from an ancestor, as the propositus, who either as a military, naval or marine officer, soldier, sailor, or marine, or official in the service of any one of the thirteen original Colonies or States, or of the National Government representing or composed of those Colonies or States, assisted in establishing American Independence during the War of the Revolu- tion, between the 19th day of April, 1775, when hostili- ties commenced, and the 19th day of April, 1783, when they were ordered to cease. Provided: That when the claim of eligibility is based on the service of an ancestor in the ''minute men," or "militia," it must be satisfactorily shown that such ancestor was actually called into the service of the State or United States, and performed garrison or field duty ; and Provided fiirtJicr: That when the claim of eligibility is based on the service of an ancestor as a "sailor" or "marine," it must in like manner be shown that such service was other than shore duty and regularly per- formed in the Continental Navy, or the Navy of one of the original thirteen States, or on an armed vessel, other than a merchant ship, which sailed under letters of marque and reprisal, and that such ancestor of the appli- cant was duly enrolled in the ship's company, either as an officer, seaman or otherwise than as a passenger ; and Provided further: That when the claim of eligibility is based on the service of an ancestor as an "official," such service must have been performed in the civil service of the United States, or of one of the thirteen 1 6 Sons ot tbc TRcvolution. original States, and must have been sufficiently important in character to have rendered the official specially liable to arrest and imprisonment, the same as a combatant, if captured by the enemy, as well as liable to conviction of treason against the Government of Great Britain. Service in the ordinary duties of a civil office, the performance of which did not particularly and effectively aid the American Cause, shall not constitute eligibility. In the construction of this article, the Volunteer Aides de Camp of General Officers in Continental Service, who were duly announced as such, and who actually served in the field during a campaign, shall be comprehended as having performed qualifying service. The civil officials and military forces of the State of Vermont, during the War of the Revolution, shall also be comprehended in the same manner as if they had be- longed to one of the thirteen original States. No service of an ancestor shall be deemed as qualify- ing service for membership in the "Sons of the Revo- lution" where such ancestor, after assisting in the cause of American Independence, shall have subsequently either adhered to the enemy, or failed to maintain an honorable record throughout the War of the Revolution. No person shall be admitted unless he be eligible under one of the provisions of this Article, nor unless he be of good moral character and be -judged worthy of be- coming a member. Constitution, 17 ARTICLE III. Officers. The officers of the Society of the "Sons of the Revo- lution" shall be a President, a Vice-President, a Secre- tary, a Treasurer, a Registrar, and a Chaplain, who shall be chosen by ballot at every annual meeting from among the members thereof. ARTICLE IV. Board of Managers. The Board of Managers of the Society shall be fifteen, namely: the President, the Vice-President, the Secre- tary, the Treasurer, the Registrar, and the Chaplain, ex- ojfficio^ and nine others who shall be chosen by ballot at every annual meeting from among the members of the Society. ARTICLE V. Admission of Menibers. Every application for membership shall be made in writing, subscribed by the applicant, and approved by two members over their signatures. Applications shall contain, or be accompanied by, proof of eligibility, and such applications and proofs shall be submitted to the Board of Managers, who shall have full power to deter- mine the qualifications of the applicant. Payment of the initiation fee and subscription to the declaration required by the Constitution of this Society shall be a pre-requisite of membership. 1 8 Sons of tbe IRevolution. ARTICLE VI. Declaration. Every member shall declare upon honor that he will endeavor to promote the purposes of this Institution and observe the "Constitution" and "By-laws" of this Society, and, if he be a citizen of the United States, shall declare that he will support the Constitution of the United States. Such declaration shall be in writing, and subscribed by the member making it. ARTICLE VII. Itistitution Considered. At every meeting the purposes of the Institution will be fully considered and the best measures to promote them adopted. No question, however, involving the party politics of the day within the United States shall ever be discussed or considered in any meeting of the "Sons of the Revolution." ARTICLE VIII. Commemorations. It shall be a standing Regulation that the members shall, when practicable, hold a commemorative celebra- tion and dine together at least once every year. ARTICLE IX. Seal, The seal of the Society of the "Sons of the Revolu- tion" shall be one and seven-eighths of an inch in diameter, and shall consist of the figure of a "Minute- man" in Continental uniform, standing on a ladder lead- Constitution. 19 ing to a belfry, and holding in his left hand a musket and an olive branch, and grasping in his right hand a bell rope. Above, the cracked "Liberty bell"; issuing therefrom a ribbon, bearing the motto of the "Sons of THE Revolution": '' Exegi Momivientum yEre Peren- niiis. ' ' Across the top of the ladder, on a ribbon, the figures "1776," and at the left of the Minute-man, and also on a ribbon, the figures "18S3," the year of the Centennial commemoration of the permanent evacuation by the British army of American territory; the whole encircled by a band three-eighths of an inch wide; thereon at the top thirteen stars of five points each, and at the bottom the legend, "Sons of the Revolution"; the following being 2i. facsimile thereof: The Secretary shall be the custodian of the seal, which shall be identical in every particular with this description. 20 Sons of tbe IRevolution. ARTICLE X. Insignia. The insignia of the "Sons of the Revolution" shall consist of a badge pendant from the ribbon by a ring of gold. The badge shall be elliptical in form, with escalloped edges, one and one-quarter inches in length, and one and one-eighth inches in width; the whole surmounted by a gold eagle, with wings displayed, inverted. On the obverse side a medallion of gold in the center, elliptical in form, bearing on its face the figure of a soldier in Continental uniform, with musket slung. Beneath, the figures "1775"; the medallion surrounded by thirteen raised gold stars of five points each upon a border of dark-blue enamel. On the reverse side, in the center, a medallion, cor- responding in form to that on the obverse, and also in gold, bearing on its face Houdon's portrait of Washing- ton in bas-relief, encircled by the legend, "Sons of the Revolution." Beneath, the figures "1883," and upon the reverse of the eagle, the number of the particular badge engraved; the medallion surrounded by a plain gold border conforming in dimensions to the obverse, upon which members may have their names engraved in script. The ribbon shall be dark blue, ribbed and watered, edged with buff, one and one-half inches wide and one and one-half inches in displayed length. The insignia shall be worn by the members conspicu- ously and only on the left breast on all occasions when Constitution. 21 they shall assemble as such for any stated purpose or celebration. The badge shall never be worn as an article of jewelry. The Treasurer of the Society shall procure and issue the insignia to the members and shall keep a record of all issued by him. Such insignia shall be returned to the Treasurer of the Society by any member who may formally withdraw or resign or be expelled, but otherwise it shall be deemed an heirloom. No member shall receive more than one badge, un- less to replace one, the loss or destruction of which shall first be satisfactorily established. On occasions other than the meetings for any stated purpose or celebration, members may wear a rosette of the prescribed ribbon and pattern in the upper button- hole of the left lapel of the coat. The Treasurer shall procure and issue the rosettes to members. ARTICLE XI. Alterations and Amendments, No alteration nor amendment of the Constitution of this Society shall be made unless notice thereof shall be duly given in writing, signed by the member proposing the same, at a meeting of the Society, nor unless the same shall be adopted at a subsequent meeting, held at least thirty days after such notice, by a vote of three- fourths of the members present. Sons ot tbe IRcvoIution. BY-LAWS. SECTION I. Initiation Fee, Dues and Contributions. The initiation fee shall be two dollars; the annual dues, three dollars, which shall be payable on or before the first day of January in every year. The payment at one time of forty dollars shall henceforth exempt the member so paying from the payment of annual dues. Any member who may contribute one hundred and fifty dollars to the "Permanent Fund" of the Society shall be exempt from the payment of annual dues, and this exemption shall extend in perpetuity to his lineal suc- cessors in membership from the same propositus, one at a time, who may be selected for such exemption by the Societ}'. SECTION II. Permanent Fund. There shall be a "Permanent Fund," to be derived from contributions, and to remain forever to the use of the Society, the income only of which shall be expended. SECTION III. President. The President, or in his absence the Vice-President, or in his absence a chairman /re? tempore, shall preside at all meetings of the Society and of the Board of Mana- gers, and shall exercise the usual functions of a presid- ing officer, under general parliamentary rules, subject to an appeal to the Society, in proper cases under those rules. The President shall be, ex-officio, a member of all committees other than the Committee on Nominations. He shall have power to convene the Board of Managers and appoint the place of such meeting when called by him. He shall also perform such other representative duties on behalf of the Society, either personally or by corre- spondence, as it or the Board of Managers may find de- sirable or necessary, or as customarily appertain to his office, and he shall enforce a strict observance of the Constitution and By-laws of the Society. In case of his decease, resignation, neglect to serve, or inability from any cause to act as President, the duties of the office shall devolve on the Vice-President, until the vacancy caused by such decease, resignation or neg- lect to serve, shall be filled, or until the inability shall cease. SECTION IV. Secretary. The Secretary shall conduct the general correspond- ence of the Society and keep a record thereof. He shall notify all qualified and accepted candidates of their admission, and perform such other duties as the Society, or Board of Managers or his office, may require of him. He shall have charge of the seal, certificates of incor- 24 Sons of tbc TRevoIutlon. poration, by-laws, historical and other documents and records of the Society other than those required to be deposited with the Registrar, and shall affix the seal to all properly authenticated certificates of membership, and transmit the same without delay to the member for whom it shall be issued or to his proper representative. He shall also notify the Registrar of all admissions to membership, and transmit to him the applications and proofs of eligibility of all persons so admitted. He, together with the presiding officer, shall, when neces- sary, certify all acts of the Society, and, in proper cases, authenticate them under seal. He shall have charge of all printing and publications directed by the Society or by the Board of Managers. He shall give due notice of the time and place of all meetings of the Society and of the Board of Managers, and shall attend the same. He shall keep fair and accurate records of all the proceed- ings and orders of the Society, and the Board of Mana- gers, and shall give notice to the several officers of all votes, orders, resolves, and proceedings of the Society or of the Board of Managers, affecting them or apper- taining to their respective duties; and at the annual meeting, and oftener, if required, shall report to the Society the names of those candidates who have been admitted to membership, and also the names of those members whose resignations or voluntary withdrawals have been consented to and accepted, and also the names of those members who have been expelled, or dropped for non-payment of dues, or for failure to sub- stantiate claim of descent. In his absence from any ^JSBsIavvs. 25 meeting, a Secretary pro tempore may be designated therefor, unless the Assistant Secretary shall be present to act in such capacity. SECTION V. Treasurer. The Treasurer shall collect and keep the funds and securities of the Society; and as often as those funds shall amount to one hundred dollars they shall be de- posited in some bank which shall be designated by the Board of Managers, to the credit of the Society of the "Sons of the Revolution," and such funds shall be drawn thence on the check of the Treasurer for the pur- poses of the Society only. Out of these funds he shall pay such sums only as may be ordered by the Society, or by the Board of Managers, and shall perform such other duties as the Society, or Board of Managers, or his office, may require of him. He shall keep a true account of his receipts and payments, and, at each annual meeting, render the same to the Society, with a full statement of the financial condition of the Society, when a committee shall be appointed to audit his accounts. For the faithful performance of his duty, he shall give such security as the Society, or Board of Managers in lieu of its action thereon, may from time to time require. SECTION VI. Registrar. The Registrar shall receive from the Secretary, file and keep on record all the proofs upon which member- 26 Sons ot tbe TRevolution. ships have been granted, declarations of members on admission of adherence to the Constitution and By-laws of the Society, together with a list of all diplomas coun- tersigned by him, and all documents, rolls, or other evi- dences of service in the War of the Revolution of which the Society may become possessed; and he, under the direction of the Board of Managers, shall make or cause to be made for file in his office, copies of such original or certified documents as the owners thereof may not be willing to leave permanently in the keeping of the Society. SECTION VJI. Chaplain. The Chaplain shall be a regularly ordained minister of a Christian denomination, and it shall be his duty to open and close all meetings with customary chaplaincy services, and perform such other duties as ordinarily appertain to such office. SECTION VIII. Historian. The Board of Managers shall have power to appoint an Historian, who shall keep a detailed record, to be de- posited with the Secretary, of all the historical and com- memorative celebrations of the Society; and he shall edit and prepare for publication such historical addresses, essays, papers and other documents of an historical char- acter, other than a Register of Members, as the Secre- tary may be required to publish; and at every annual meeting, if there shall be a necrological list for the year J3g=Iaw6. 27 then closing, he shall submit the same, with carefully- prepared biographies of the deceased members. SECTION IX. Assistant Secretary. The Board of Managers shall have power to appoint an Assistant Secretary, who shall assist the Secretary in the performance of such duties of that office as the latter may, from time to time, devolve upon him, and may, in such cases, give required notices, and certify, and authenticate when necessary, any acts, documents or records of the Society. In case of the absence of the Secretary from any meeting of the Society or of the Board of Managers, or of his decease, resignation, neglect to serve, or inability from any cause to act in that capacity, the duties of the office shall devolve on the Assistant Secretary until the Secretary shall return, or until the vacancy caused by such decease, resignation, or neglect to serve, shall be filled, or until the inability shall cease. SECTION X. Board of Managers. The Board of Managers shall judge of the qualifica- tions of every candidate who shall make proper applica- tion for admission to the Society, and shall have power to admit him to membership therein, if found eligible under the Constitution of this Society. Three negative votes shall be a rejection of the applicant. 28 Sons ot tbe IRevolutton. They may, through the Secretary, call special meet- ings of the Society at such times as they may see fit; and they may arrange for commemorative celebrations by the Society. They shall recommend plans to the Society for pro- moting its purposes, and, when practicable, may digest and prepare business for its meetings, and shall super- vise all publications issued in its name, and decide whether copies of records or other documents or papers may be furnished on request of any party, in cases not pertaining directly to the business of the Society, and the proper conduct of its affairs. They shall generally superintend the interests, and shall have the control and management of the affairs and funds of the Society. They shall also perform such duties as may be prescribed by the Constitution and By- laws, or required by any Standing Rule or Resolve of the Society; provided, however, that they shall at no time be required to take any action nor contract any debt for which they shall be jointly or severally liable. They shall be competent to consent to and to accept the resig- nation or voluntary withdrawal from membership of any enrolled member of the Society. They may require the attendance of any member of the Society, or any official or Committee thereof, at any meeting, for consultation and advice. The Board of Managers shall meet as often as they may desire, or at the call of the President, or upon the written request of any three members of the same, addressed to the Secretary. :KBsiaw6. 29 A majority of tlie Board of Managers shall be a quorum for the transaction of business. At every annual meeting they shall submit to the Society a general report of their proceedings during the year then closing, and at such other time as may be required by the Society. SECTION XI. Expulsion and Suspension. The Board of Managers shall have power to expel any enrolled member of this Society who, by a conduct inconsistent with a gentleman and a man of honor, or by an opposition to the interests of the Community in gen- eral or of this Society in particular, may render himself unworthy to continue a member, or who shall persist- ently transgress, or, without good excuse, willfully neg- lect or fail in the performance of any obligation enjoined by the Constitution or By-laws or any standing Rule of this Society. Provided^ that such member shall have received at least ten days' notice of the complaint pre- ferred against him, and of the time and place for hearing the same, and have been thereby afforded an opportunity to be heard in person. Whenever the cause of expulsion shall not have in- volved turpitude nor moral unworthiness, any member thus expelled may, upon the unanimous recommendation of the Board of Managers, but not otherwise, be restored to membership by the Society at any meeting. The Board of Managers shall also have power to drop from the Roll the name of any enrolled member of the 30 Sons of tbe IRcvolutiou. Society who shall be at least two years in arrears in the payment of dues, and who, on notice to pay the same, shall fail and neglect to do so within ten days thereafter, and upon being thus dropped, his membership shall cease and determine ; but he may be restored to membership at any time by the Board of Managers, on his application therefor, and upon his payment of all such arrears and of the annual dues from the date when he was dropped to the date of his restoration. The Board of Managers may also suspend any officer from the performance of his duties, for cause; which proceeding must be reported to the Society and acted upon by it within thirty days, either by rescission of the suspension or removal of the suspended officer from office, or otherwise the suspension shall cease. SECTION XII. Vacancies and Terms of Office. Whenever an officer of this Society shall die, resign, or neglect to serve, or be suspended, or be unable to properly perform the duties of his office, by reason of absence, sickness or other cause, and whenever an office shall be vacant, which the Society shall not have filled by an election, the Board of Managers shall have power to appoint a member to such office pro tempore, who shall act in such capacity until the Society shall elect a mem- ber to the vacant office, or until the inability due to "suspension, absence, sickness or other cause" shall cease. Provided, however, that the office of President or Secretary shall not thus be filled bv the Board of Mana- gers, when there shall be a Vice-President or Assistant Secretary to enter upon the duties of those offices respec- tively. In like manner, the Board of Managers may supply vacancies among its members, under the same conditions and limitations; and in case any member thereof, other than an officer, shall be absent from three consecutive meetings of the same, his place therein may be declared vacant by the Board of Managers and filled by an appointment which shall continue in full effect until the Society shall elect a successor. Subject to these provisions, all officers of the Society, and the members of the Board of Managers, shall, from the time of their election or appointment, continue in their respective offices until the next annual meeting, and until their respective successors shall be duly chosen. SECTION XIII. Resignation. No resignation or voluntary withdrawal from mem- bership of any member enrolled in this Society shall be- come effective as a release from the obligations thereof, unless consented to and accepted by the Board of Mana- gers. SECTION XIV. Disqualification. No person who may be enrolled as a member in this Society shall be permitted to continue in membership where the proofs of claim of qualification by descent shall 32 Sons of tbc 1Rev>olution. be found to be defective and insufficient to substantiate such claim, or not properly authenticated. The Society, or the Board of Managers, may, at any time after thirty days' notice to such person to properly substantiate or authenticate his claim, require the Secretary to erase his name from the list of members, and such person shall thereupon cease to be a member: Provided, he shall have failed or neglected to comply satisfactorily with such notice. Where the Board of Managers shall direct the erasure of a person's name for a cause comprehended under this section, such person shall have a right of appeal to the next annual meeting of the Society; but he shall not be restored to membership unless by a vote of three-fourths of the members present on that occasion, or at a subse- quent meeting to which the consideration of the appeal may have been specifically postponed. SECTION XV. Atuiual and Special Meetings. The Society shall hold an annual meeting in the city of New Haven on the second Tuesday of December in every year, at which a general election of officers and managers, by ballot, shall take place. In such election the polls shall be open one and one- half hours, and a majority of the ballots given for any office or for a manager shall constitute a choice therefor; but, if on the first ballot no member shall receive such a majority, then a further balloting, in such case, shall :©i2=Iavvs. 33 forthwith take place, in which a plurality of votes given shall determine the choice therefor. During any elec- tion the regular Order of Business may be proceeded with. Special meetings shall be held by direction of the Board of Managers, or upon the written request of thirty members of the Society, at such time and place as said Board may direct. At such special meeting no business shall be transacted except such as shall be specified in the notice therefor. One week's notice of time and place of annual or spe- cial meetings shall be given by mailing through the post-office in said city a written or printed notice to every member of the Society. At all meetings of the Society the members present shall constitute a quorum for the transaction of business. The meetings of the Society for business shall be generally conducted according to Parliamentary Lav/ and the following Order of Business shall, as far as the same may be applicable, be followed : Order of Business. 1. Meeting called to order by Presiding Officer. 2. Prayer by the Chaplain. 3. Reading of minutes of prior meetings not previ- ously acted upon. 4. Election of officers and managers, when necessary. 5. Communications from or Report of Board of Managers. 6. Reports of Officers. 34 Sons ot tbe TRevolution. ;. Reports of Special Committees. 8. Unfinished business,. 9. Written communications requiring action of the Society. 10. Specially noticed business. 11. Notices of motion for subsequent meeting. 12. Miscellaneous business. 13. Reading of the Preamble to this Constitution. 14. Closing Prayer by the Chaplain. SECTION XVI. Service of Notices. It shall be the duty of every member to inform the Secretary, by written communication, of his place of resi- dence and of any change thereof, and of his post-office address. Service of any notice under this Constitution or By- laws upon any member of the Society, addressed to him at his last recorded place of residence or post-office address, and forwarded by mail, shall be deemed suffi- cient service of such notice. SECTION XVII. Recommendation of Candidates. No member shall approve an application for member- ship in this Society unless he shall knozv the candidate to be worthy, and shall have satisfied himself by due exam- ination of proofs that such candidate is eligible, and will, if admitted, be a desirable member. :ffis*la\vs. 35 SECTION XVIII Nominating Committee, The Society may, at the annual meeting, choose a Nominating Committee, of nine members, to nominate officers and members of the Board of Managers, for elec- tion at the succeeding annual meeting. In case the Society shall not choose such a Comm.it- tee, the President shall, prior to every annual meeting, appoint such a Nominating Committee of nine members from among the members longest enrolled as such, who may consent to serve on such Committee, exclusive of officers or members of the Board of Managers. The Nominating Committee shall select and nomi- nate a ticket of the names proposed to fall the respective offices, to be elected by ballot, which ticket shall be printed and distributed as the "Regular Ticket" at the ensuing annual election. In order to secure as far as may be in the Board of Managers stability in procedure and familiarity with precedents in the business affairs of the Society, every Nominating Committee shall, in making nominations for the suffrages of the Society of members of said Board other than those who are ex-officio members so arrange their recommendations as to provide for the retirement annually of not less than three nor more than four of those who shall have served longest continuously on said Board, and for the continuance of a proportionate num- ber. 36 £ons3 ot tbe IRcvoIution, SECTION XIX. Decease: of Membe7'S. Upon the decease of any member, notice thereof, and of the time and place of the funeral, shall be given by the Secretary by publication, and it shall thereupon be- come the duty of the members, when practicable, to at- tend the obsequies. Any member, upon being informed of the decease of a member, shall make it his business to see that the Sec- retary is promptly notified of the fact, which fact shall also, in due time, be communicated to the Society. SECTION XX. Certificate of Membership. Every member shall be entitled to receive a certifi- cate of membership, which shall be authenticated by the President and Secretary, and countersigned by the Reg- istrar of the Society, and to which the seal of the "Sons OF THE Revolution" shall be affixed. The certificate shall be in form following: "SONS OF THE REVOLUTION." Be it known that has been duly admitted a member of this Institution in right of the services of in the cause of American Independence during the War of the Revolution. Dated at the city of New Haven, this day of , in the year of our Lord thousand hundred and , and of the Independence of the United States of America the President of the Society. Secretary of the Society. Registrar. SECTION XXI. Marshal. The President of the Society may, from time to time, in his discretion, designate a member to act, under his direction, as Marshal for the Society in its commemora- tive celebrations, parades and other meetings, and to per- form such duties as usually appertain to such a position. SECTION XXII. Alteratio7is or Amefidments. No alteration nor amendment of the By-laws of this Society shall be made unless notice thereof shall be duly given in writing, signed by the member proposing the same, at a meeting of the Society, nor unless the same shall be adopted at a subsequent meeting, held at least thirty days after such notice, by a vote of two-thirds of the members present. 38 Sons ot tbe IRevoIution. NSTRUCTIONS TO APPLICANTS. The application must be presented in duplicate upon the forms issued by the Society. The record of the ancestors' military service should be given fully, but concisely. It is not necessary to show the pedigree any farther back than the ancestor who served in the war. The Society does not accept encyclopedias, genea- logical works, or town or county histories, except such as contain rosters, as authorities for proofs of service. In referring to printed works the volume and page should be given. Reference to authorities, in manu- script, must be accompanied by certified copies, and authentic family records must be submitted, if required. Every application must be signed by the applicant, and sworn to by him, and it must be indorsed by two members of the Society. When the applicant is not per- sonally known to any member of the Society, whom he can ask to recommend his application, he must submit to the Secretary, when he files his papers, the names of two respectable citizens of the State to whom he refers by permission. When an applicant claims descent from more than one Revolutionary ancestor, then "Supple- mentary" applications must be made in duplicate from each ancestor. Unstructions to applicants. 39 Supplementary claims are to be treated in form and procedure precisely as original applications. No extra cost for filing supplementary claims. To begin to make a search for proofs, the applicant must know the State the ancestor served from, and in writing officials simply ask "for the military services of A. B., said to have been a soldier in the Revolutionary war," and they will inform you what rank they find and any other data the records show. Also, give the name of town or county he served from, if you know. And correspond with the following officials, and others, named in the various States, for certificates of military service, and the fees for the same : Vermont. Write General T. S. Peck, Adjutant General, Montpelier. No charge for making research, but where the name is found the charge is $2 for fur- nishing certificate. New Hampshire. Write Hon. Ezra S. Stearns, Sec- retary of State, Concord. No charge for making re- search, but where name is found the charge is $3 for fur- nishing certificate. Massachusetts, Write Hon. Wm. M. Olin, Secre- tary of State, Boston. No charge for making research, but where the name is founds the charge is $1 for fur- nishing certificate. Rhode Island. Write Secretary of State, Provi- dence. No charge for making research, but where name is found the charge is $1.50 for furnishing certified record. 40 Sons of tbe IRevolution. Delaware. Write Secretary of State, Dover. The charge for furnishing records is two cents per line, and $1 additional for certificate. Connecticut. This State has published a very com- plete roster containing 27,000 names. New York. This State has published a roster con- taining 40,000 names. New Jersey. This Slate has very complete records. Write General Wm. S. Stryker, Adjutant General, Trenton. No charge for making research or furnishing certificate. Pennsylvania. Write Dr. Wm. H. Egle, State Librarian, Harrisburg, who will cause a search to be made to find the name, the fee for which will be $2, and if the name is found and a certificate furnished, $1 more, or $3 in all. Maryland. Write Hon. Philip D. Laird, Annapolis, Commissioner of the Land Office, who will make a re- search for name, for twenty-five cents and seventy-five cents additional for furnishing certificate. Virginia. The Revolutionary records in this State are very meager and it is difficult to find anything, and consist mainly of records of land bounty warrants which were issued by the State to soldiers who had served three years or more. Write Mr. W. G. Stannard, 314 West Cary street, Richmond, a gentleman highly recom- mended, who has given considerable attention to tracing Virginia genealogies, who will make research of every thing there is available at the State Capital to find the name, for which he charges $1 to be paid in advance. •ffnetructlons to ap;n(cants. ^j If he finds the name he will notify applicant and will charg-e $1.50 more to furnish certificate of whatever he finds. North Carolina. The Revolutionary rolls of this State are very meager. Mr. T. P. Jerman, Chief Clerk in the State Auditor's Department, Raleigh, will under- take to search for any name, and if found will furnish a certificate of the same for $5. No charge unless certifi- cate is made. South Carolina. There are no rosters in existence of the Revolutionary soldiers from this State so far as known, the principal records preserved are those of ofl^icers. The New York Historical Society, 175 Second avenue. New York City, has a few volumes containing some rosters of officers and privates, but very meager. Georgia. Write Wm. Harden, Secretary Georgia Historical Society, Savannah, for information of Georgia soldiers. That Society has books and manuscripts which contain much useful information relating to the Revolu- tionary period. 42 Sons of tbe TRevoIution. PENSIONS. The Government passed no general pension laws until 1818, when it granted pensions to those who had served nine months or more in the Continental Arm)'- or Navy. In 1832 pensions were granted to all officers and soldiers, whether Continental, State or Militia, who had served in one or more terms, a period of two years. If the appli- cants have reason to believe their ancestors drew a pen- sion under these Acts they can get a record of their military service by writing the Honorable Commissioner of Pensions at Washington. There is no cost for obtain- ing this data, and it takes about thirty days to get a reply. A mistaken idea prevails that there is on file in the Adjutant General's office in Washington complete rosters of the soldiers of the Revolutionary War, and that it is only necessary to write to that department to obtain a record of the ancestors' service. There are no complete rosters of the Revolutionary soldiers in any department of the Government nor anywhere else. The rosters that were on file in the War Department were lost by the destruction of the temporary building, in which they were stored, by fire, in 1800, and again by the burning of the public buildings, b)'- the British, in 18 14. The records remaining in the different departments at Washington containing the rosters of the Revolu- IPcnsione. 43 tionary soldiers have been transferred to the charge of Colonel F. C. Ainsworth, U. S. Army, Chief Record and Pension office, War Department, Washington, D. C, who will furnish free of charge the record of any Revo- lutionary soldier whose name may be found on the rolls in his office. Colonel Ainsworth has established the fol- lowing rules : The applicant in his request for information must give the name of the State his ancestor served from, also give the relationship of the ancestor to the applicant, and the purpose for which he desires the information. The fees should in all cases accompany the inquiry made of officials, who will return the money where no charge is made for research. 44 Sct"S Of tbe IRevoIution. INSIGNIA. Authority has been given by Congress to the officers and men of the army and navy to wear the Insignia of the Societies of the Revolution and other military socie- ties, and thus has given recognition to the following: "Society of the Cincinnati," "Sons of the Revolution," "Society of the War of 1812," "Aztec Society," "Loyal Legion," and "Grand Army of the Republic." The joint resolution of Congress is as follovv's: I. Joint Resolution granting permission to officers and enlisted men of the Army and Navy of the United States to wear badges adopted by Military Societies of the Men who served in the War of the Revolution, War of 1812, the Mexican War, and the War of the Rebellion. Resolved by the Senate and House of Representatives of the United States of America, in Congress assembled : That the distinctive badges adopted by Military Societies of Men who served in the armies and navies of the United States, in the War of the Revolution, the War of 18 1 2, the Mexican War, and the War of the Re- bellion, respectively, ma)^ be worn upon all occasions of ceremony by officers and enlisted men of the Army and Navy of the United States, who are members of said organizations in their own right. Approved, September 25, 1890. Roll of members. ROLL OF MEMBERS SOCIETY SONS OF THE REVOLUTION IN THE STATE OF CONNECTICUT. fldmitted, 1894. ANDREWS, WILLIAM TAYLOR. Great-great-gfrandson of John Dibble. Also Great-grandson of Lemuel Taylor. 1895. BALDWIN, HENRY. ; Great-grandson of Roger Sherman. 1894. BALDWIN, WILSON LESLIE. Great-grandson of Lieutenant Nathan Bald- win. y3/.y^ Great -great -grandson of Captain Charles Pond. 1S95. BARLOW, SAMUEL J. Great-grandson of Ensign Aaron Barlow. 1894. BELL, CLARENCE W. Great-grandson of Sergeant Thaddeus Bell. 1894. BELL, THADDEUS. Grandson of Sergeant Thaddeus Bell. 48 Sons of tbe IRevolution. fldmltted. 1894. BOWEN, JAMES BARTON. Great-grandson of Abiel Chaffee. 1893. BRADLEY, CYRUS SHERWOOD. (N.Y., Great-grandson of Levi Bradley. 1890.) Also Great-great-grandson of Ensign Seth Brad- ley. Also Great-great-grandson of John Wakeman, 2d. Also Great-great-grandson of John Dimon. Also Great-great-grandson of Daniel Sherwood, 2d. Also Great-great-grandson of Corporal Simon Couch. Also Great-great-grandson of Gershom Bulkley. Also Great-great-great-grandson of Simon Couch. 1894. BRADSTREET, ALBERT PORTER, Hon. Great-grandson of John Bradstreet. 1894. BRADSTREET, EDWARD THOMAS, M.D. Great-grandson of John Bradstreet. 1894. BRADSTREET, THOMAS DUDLEY, Great-grandson of John Bradstreet. 1897. BRAINARD, AUSTIN. Great-grandson of Lieutenant David Spen- cer. 1897. BROWN, GEORGE ISRAEL, Reverend. Great-great-grandson of Major-General Is- rael Putnam. IRoll ot Members. 49 Admitted. 1894. BULKELEY, MORGAN GARDNER, Hon. Great-grandson of Lieutenant-Colonel Eli- phalet Bulkeley. Also Great-grandson of Sergeant William Avery Morgan. 1896. BULKELEY, WILLIAM HENRY. Great-grandson of Lieutenant-Colonel Eli- phalet Bulkeley. Also Great-grandson of Sergeant William Avery Morgan. 1896. BULKELEY, WILLIAM ELIPHALET ADAMS. Great-great-grandson of Lieutenant-Colonel Eliphalet Bulkeley. Also Great-great-grandson of Sergeant William Avery Morgan. 1897. CAMPBELL, JAMES, M.D. Great-grandson of James Campbell, 2d. 1895. CHASE, CHARLES FRANCIS. Great - great - great - grandson of Colonel Aaron Davis. 1896. CHENEY, JAMES WOODBRIDGE. Great-grandson of Captain Timothy Cheney. 1893. CORNWALL, NATHANIAL ELLSWORTH, Reverend. Great-grandson of Lieutenant Solomon Ells- worth. 50 Sons of tbe 1R evolution. fldmitted. 1896. COTTON, CHARLES STANHOPE, Captain U. S. Navy. Grandson of Sergeant Rowland Cotton. T896. COTTON, CHARLES STANHOPE, Jr. Great-grandson of Sergeant Rowland Cot- ton. 1895. DAY, LOREN TRUE, M.D. Great-great-grandson of James Wayland. 1896. DEAN, GEORGE WILLIAM. Grandson of Ephraim Dean. 1893. DELAFIELD, AUGUSTUS FLOYD. (N.Y., Great-grandson of Colonel William Floyd. 1889.) Also Great-grandson of Joseph Hallett. 1896. DEMING, JULIUS. Grandson of Captain Julius Deming. 1893. DOWD, FRANK CURTIS. (N.Y., Great-great-grandson of Colonel William 1 89 1.) Douglass. 1897. EARDELEY-THOMAS, WILLIAM APPLEBY. Great-great-great-grandson of Elisha Perry. 1898. EDWARDS, LUCIAN BULKELEY. Great-great-grandson of Daniel Strong, Sr. IRoll ot /Iftembere. 51 Admitted. 1896. ERICHSON, CHARLES BURNS, D.D.S. Great-grandson of Benjamin Howd. ^/i-^ Great-grandson of Sergeant Joshua Will- iams. Also Great-great-grandson of Samuel Hoadley. 1893. *FArRCHILD, THOMAS BENJAMIN. (N.Y., Grandson of Lieutenant Thomas Elwood. 1887.) 1897. FITZ-GERALD, RANSOM NEY. Great-great-grandson of Alexander Keeney, Jr. 1894. FORD, JAMES A. Grandson of Henry Baldwin. 1893. FOSTER, CHAUNCEY SMITH. Grandson of Eliphalet Clark, 1897. FRENCH, LOUIS, Reverend. (N.Y., Grandson of Lieutenant William Glenny. 1889.) 1897. FRENCH, LOUIS MARDENBURGH. Great - grandson of Lieutenant William Glenny. ^/i-<9 Great-grandson of Midshipman Samuel Stowe. Also Great-great-grandson of Stephen Stowe. * Deceased. 52 Sons of tbe IRevoIution. Admitted. 1893. *FRENCH, WILLIAM FREEMAN, M.D. (N.Y., Great-grandson of Lieutenant William 1889.) Glenny. -^/y^ Great-grandson of Midshipman Samuel Stowe. Also Great-great-grandson of Stephen Stowe. 1893. GATES, HOWARD EUGENE, M.D. Great-great-grandson of Major John Wait Garrett. 1894. GORHAM, JOHN ALVORD. Great-grandson of Sergeant John Alvord. Also Great-grandson of Lieutenant Daniel Brad- ley. 1894. GORHAM, JOHN FREDERIC. Great-great-grandson of Daniel Treadwell. 1895. GOULD, DAVID HENRY. Great-grandson of Ebenezer Gould. Also Great-great-grandson of Sergeant Eleazer Gould. 1896. GREGORY, SAMUEL. Great-grandson of Captain Daniel Hickock. 1896. HADSELL, G. ARTHUR. Great-great-grandson of Captain Phineas Smith. * Deceased. IRoll of /Hbembers. 53 fldmitted. 1897. HALL, CHARLES PRIEST, Reverend. Great-great-grandson of Job Priest. 1893. HAMILTON, ALEXANDER, Major-General, U. S. A. Grandson of Brevet Colonel Alexander Hamilton. A /so Great-grandson of Major-General Philip Schuyler. 1893. HAMILTON, ALEXANDER, Reverend. (N.Y., Great-grandson of Brevet Colonel Alex- 1890.) ander Hamilton. ^/jT^ Great -great -grandson of Major-General Philip Schuyler. A /so Great-great-grandson of Brigadier-General Nathaniel Woodhull. y^/^^- Great -great-grandson of Brigade-Major Jonathan Lawrence. 1897. HART, CHARLES E. Great -great-grandson of Roger Filer, or Tyler, as sometimes spelt, 1894. HEATON, JOHN EDWARD. Great-grandson of Captain John Jennison. .^/i-c* Great -great -grandson of Captain John Fuller. A /so Great-great-grandson of Corporal Theoph- ilus Goodyear. 54 Sons ot tbe IRcvolution. Admitted. 1895. HODGE, CHARLES W. Great-grandson of Philo Hodge. 1896. HOLMES, GEORGE JAMES, M.D. Great-grandson of Sergeant Jabez Holmes. 1896. HOOKER, HENRY. Great-great-great-grandson of Lieutenant Isaac DeForest. 1895. HOPKINS, LEWIS LEGRAND. Great-grandson of Abel Sherwood. 1894. HOTCHKISS, FRANK HOWARD. Great-grandson of Henry Baldwin. 1894. HOYT, HARRIE TROWBRIDGE. Great-grandson of Eliphalet Smith. 1893. *HOYT, HEUSTED W. R., Colonel C. N. G. Great grandson of Sergeant Nathaniel Osborn. 1893. HOYT, LEIGH RICHMOND. Great-grandson of Sergeant Nathaniel Osborn. 1895. *HOYT, THOMAS RUSSELL. Grandson of Eliphalet Smith. * Deceased. IRoll ot /llbembers. 55 Admitted. 1896. HUNTINGTON, FREDERICK JABEZ. Great-grandson of Brigadier-General Jede- diah Huntington. 1895. *JOHNSON, FREDERICK CURTIS, Colonel C. N. G. Great-great-grandson of John Holbrook. 1893. JONES, JOHN SMITH. Great-grandson of Lieutenant John Jones. 1893. JONES, TIMOTHY. Grandson of Lieutenant John Jones. 1897. KENYON, ALBERT JAMES. Great-great-grandson of Ensign Roger Wol- cott. 1896. LAWTON, HERBERT. Great-grandson of Robert Lawton. 1896. LEEDS, CHARLES H. Great-grandson of Lieutenant-Colonel James Mellen. 1896. LINCOLN, GEORGE FRANCIS. Great-grandson of Stephen Lincoln. 1897. LYON, GEORGE FREDERICK. Great-great-grandson of Nehemiah Webb Lyon. * Deceased. 56 Sons of tbe IRevolutton. fldmftted. 1897. MAINE, MYRON M., D.D.S. Great-grandson of Ensign Jonas Maine. 1897. MANSFIELD, HOWARD P., M.D. Great-great-grandson of Abel Edwards. 1896. MASON, CHARLES BAILEY. Great-great-grandson of Samuel Curtis. 1897. MASON, CHARLES EDMOND. Great-great-great-grandson of Samuel Cur- tis. 1896. MILLER, JAMES EDMOND. Great-grandson of Lieutenant John Jones. 1893. MORGAN, DANIEL NASH, Hon. Great-grandson of Zedekiah Morgan. 1893. *MORRIS, DWIGHT, Brigadier-General. (N.Y., Son of Brevet-Major James Morris. 1888.) 1893. MORRIS, ROBERT CLARK, D.C.L. (N.Y., Grandson of Brevet-Major James Morris. 1891.) 1894. PARMELEE, HENRY DOUGLASS. Great-grandson of Samuel Parmelee. 1893. *POND, NATHAN GILLETTE. Great-grandson of Captain Charles Pond. ♦ Deceased. IRolI of Members. ^7 fldmitted. 1898. POTTER, ALBERT JAY. Great-grandson of Sergeant Jabez Holmes. 1896. PROVOST, HOWARD G., D.D.S. Great-great-grandson of Samuel Provost. 1894. ROWLAND, HENRY LINCOLN. Great-great-grandson of Captain Eliphalet Thorp. Also Great-great-grandson of Daniel Sherwood, 2 d. 1895. ROWLAND, HERBERT SAMUEL. Great-great-grandson of Captain Eliphalet Thorp. Also Great-great-grandson of Daniel Sherwood, 2d. 1896. SANFORD, FREDERICK HARRIMAN. Great-grandson of James Sanford. 1897. SANFORD, FREDERICK R., Reverend. Great-great-great-grandson of Captain Gid- eon Hotchkiss. 1893. SANFORD, GEORGE BLISS, Lieutenant- Colonel U. S. A. (N.Y., Great -great -grandson of Sergeant Elihu 1891.) Sanford. Also Great-grandson of Ensign Elihu Lyman. 58 Sons of tbe IRevolution. Admitted. 1896. SCOFIELD, LINUS WARD. Great-great-grandson of Lieutenant John Waterbury, 2d. 1894. SHERWOOD, ELISHA CORNELIUS. Great-grandson of Daniel Sherwood, 2d. y^/jTi? Great-grandson of Lieutenant Daniel Bradley. 1893. SHERWOOD, SIMON COUCH. Great-grandson of Daniel Sherwood, 2d. Also Great-grandson of Corporal Simon Couch. Also Great-great-grandson of Simon Couch. Also Grandson of Joseph Hyde. Also Great-grandson of Ensign Ebenezer Jesup. 1S97. SKIFF, CHARLES WILLIAM. Great-grandson of Nathan Skiff. Also Great-grandson of Beriah Phelps. Also Great-grandson of Lieutenant-Colonel John McKinstry. 1894. STREET, FREDERICK D. Great-great-grandson of Captain Joseph Mather. Also Great-great-great-grandson of Rev. Moses Mather, D.D. 1894. STURGES, ABRAM BALDWIN, M.D. Great-grandson of Joel Jennings. IRoll of /Dbembers, 59 Admitted. 1894. TILTON, WALTER HENRY. Great-grandson of Michael Carter. 1897. TUBES, WILLIAM HENRY. Great-grandson of Daniel Tubbs. 1896. WAKEFIELD, W. L. Great-great-grandson of Lieutenant-Colonel Alexander Campbell. 1893. WAKEMAN, HOWARD NICHOLS. Great-grandson of John Wakeman, 2d. 1893. WAKEMAN, JESUP. (N.Y., Great-grandson of Gershom Bulkley. 1893-) 1894. WAKEMAN, ROBERT PEEL. Great-great-grandson of Captain Eliphalet Thorp. Also Great-great-grandson of Daniel Sherwood, 2d. 1896. WARREN, HENRY JOSEPH. Great-great-great-grandson of John Hickok. 1896. WATERBURY, HARRY GULEY. Great-great-grandson of Brigadier- General David Waterbury. 1895. WATERBURY, WILLIAM F. Great-grandson of Enos Waterbury. 6o Sons of tbe TRcvoIution. Admitted. 1894. WATERMAN, WARREN GOOKIN. Great-grandson of Dan Storrs. 1893. WAYNE, HENRY NICOLL, Reverend. (N.Y., Great-great-grandson of Brigadier-General 1 89 1.) Nathaniel Woodhull. Also Great-great-grandson of Brigade-Major Jon- athan Lawrence. 1896. WAYNE. HENRY TOWNSEND. Great-great-great-grandson of Brigadier- General Nathaniel Woodhull. ^A DescenDants. 75 ("Record of Connecticut Men in the War of the Revolution," pages 68, 468,601, 612; "History of Danbury," pages 55, 57, 58.) Mason, Charles Bailey. Mason, Charles Edmond. DAVIS, AARON, Colonel. 1709-1777. Captain Massachusetts Militia, 1775; later Colonel Massachusetts Militia; member Massachusetts Provincial Congress, 1774-1775; member Massa- chusetts General Court, 1 775-1776. (Journals Provincial Congress, W. Lin- coln, 1838; Drake's "History of Roxbury," 1878.) Chase, Charles Francis. DEAN, EPHRAIM. 1759-1804. Private Captain Boyd's Company of Drake's Regi- ment New York Troops, 1775. (Archives State of New York; "The Revo- lution, ' ' under Title ' ' Roster of State Troops, ' ' pages 355-6.) Dean, George William. Deforest, ISAAC, Lieutenant. 1734 -. Lieutenant Seventh Company, First Battalion Wadsworth's Brigade, Colonel Gold Selleck Silli- man commanding, 1776; private Captain Nathan Gilbert's Company, Lieutenant-Colonel Baldwin's 76 Sons of tbe IRevolution. Regiment, October 5-October 19, 1777; private Captain John Yeates' Company, Colonel Roger Enos' Regiment, May 28-August 27, 1778. ("Record of Connecticut Men in the War of the Revolution," pages 393, 522, 538.) Hooker, Henry. DEMING, JULIUS, Captain. 1755-1838. Captain Commissary Department under Colonel Henry Champion; pensioner under Act of 1832. ("Record of Connecticut Men in the War of the Revolution," pages 630, 653.) Deming, Julius. DIBBLE, JOHN. 1759-1852. Private Captain Sylvanus Brown's Company First Battalion, Colonel Gold Selleck Silliman, Briga- dier-General James Wadsworth's State Brigade, June-December, 1776; private Captain John Bell's Company Coast Guard, March-September, 1777; private Captain Reuben Scofield's Company First State Battalion, raised for the defense of the sea- coast. Colonel Roger Enos, September, 1777- March, 1778; private Captain Jesse Bell's Com- pany Coast Guard, eighteen months in service, 1778; private Captain Slawson's Company Coast Guard, nine months in service, 1780; private Captain Jesse Bell's Company Coast Guard, April-October, 1782; also private, "Danbury Bncestors an& 5)e5cen&ants. 77 Alarm," April, 1777, engaged at Ridgefield and Compo. ("Record of Connecticut Men in the War of the Revolution," pages 650, 662; his appli- cation for the pension which he received ; cer- tified copy of statement of Wm. Lochren, Commissioner of Pensions, on file.) Andrews, William Taylor. DIMON, JOHN. 1730-1777. Private "Danbury Alarm," April, 1777; taken prisoner; taken to New York and died there. ("Record of Connecticut Men in the War of the Revolution," page 493; MS. Records of the Probate Court of Fairfield, Volume, 1778- 1781, page 164.) Bradley, Cyrus Sherwood. DOUGLASS, WILLIAM, Colonel. 1742-1777. Commissioned May i, 1775, Captain Sixth Company First Connecticut Continental Regiment, Major- General David Wooster; appointed. May, 1775, Major Second Regiment Connecticut Militia, Col- onel Jonathan Fitch; resigned October, 1776; appointed, June 13, 1775, Aide-de-Camp to Gene- ral Wooster; discharged December, 1775; ap- pointed, January 11, 1776, by Council of Safety, Major Colonel Andrew Ward's Regiment, Con- necticut State Troops; discharged February, 78 Sons of tbe TRevolutton. 1776; appointed May, 1776, Major Colonel Andrew Ward's Continental Regiment, but did not serve; commissioned June 20, 1776, Colonel Fifth Battalion, Brigadier-General James Wads- worth's State Brigade ; discharged January 4, 1777 ; commissioned January I, 1777, Colonel Sixth Regi- ment "Connecticut Line"; died from effects of previous service May 28, 1777; Deputy to the General Court of Branford, May, 1776 ("Colonial Records of Connecticut," Vol- ume 14, page 423; Volume 15, pages, 42, 225, 270, 300, 422, 428; "State Records of Con- necticut," Volume I, pages 28, 13, 400, 558; "Record of Connecticut Men in the War of the Revolution," pages 37, 41, 127, 205, 387, 392, 406, 432.) DowD, Frank Curtis. EDWARDS, ABEL. 1750-1825. Private Captain Samuel Whiting's Company, Fifth Connecticut Continental Regiment, Colonel David Waterbury, May 8-September 13, 1775. ("Record of Connecticut Men in the War of the Revolution," page 65.) Mansfield, Howard P., M.D. ELLSWORTH, SOLOMON, Lieutenant. 17 37-1 82 2. Lieutenant Second Company in East Windsor, Captain Lemuel Stoughton, Nineteenth Regiment Bnccstors anD DcscenOants. 79 Connecticut Militia, Colonel Erastus Wolcott, 1775; seven days in service Lexington Alarm, April, 1775. ("Colonial Records of Connecticut," Vol- ume 14, page 273; "Record of Connecticut Men in the War of the Revolution," page 10.) Cornwall, Nathaniel Ellsworth, Reverend. ELWOOD, THOMAS. Lieutenant. . Private Captain David Dimon's Company, Lexing- ton Alarm; seven days in service, April, 1775; private Fourth Company, Captain David Dimon's Fifth Connecticut Continental Regiment, Colonel David Waterbury, May lo-December 14, 1775; Lieutenant of Marines on Frigate Alliance^ Cap- tain Peter Landais, afterwards Captain Barry, August 24, 1778; retired from service May i, 1783. ("Record of Connecticut Men in the War of the Revolution," pages 11, 67; other refer- ences on file with New York Society.) Fairchild, Thomas Benjamin. FILER, ROGER (or Tyler sometimes spelt). 1778. Private Captain Fitch Bissell's Company, Seven- teenth Connecticut Continental Regiment, Colo- nel Jedediah Huntington, 1776. ("Record of Connecticut Men in the War of the Revolution," page 102; Stile's "An- cient Windsor," Volume 2, pages, 276, 298; So Sona ot tbc TRcvoIution. "Steven Hart and His Descendants," pages 190, 224, 747, 869, 1104.) Hart, Charles E. FLOYD, WILLIAM, Colonel. 1734-1821. Member Continental Congress, 17 74-1 783; Signer Declaration of Independence; member New York Provincial Convention, April 20, 1775; Colonel First Regiment, Suffolk County (New York) Militia, 1775; member New York Council of Safety, 1777; member New York Senate, 1 777-1 7S8. ("Lanman's Biographical Annals of the Civil Government of the U. S.," pages 149, 487; "Civil List State of New York," Series 1889-91, pages 113, 116, 416; Archives of the State of New York, Volume i, page 287.) Delafield, Augustus Floyd. FULLER, JOHN, Captain. 1731-1801. Captain Colonel Asa Yv'hitcomb's Massachusetts' Regiment, 17 75-1 782. (MS. Revolutionary War Archives of Massa- chusetts, Volume 14, page 85; Volume 28, page 62; Volume 51, page 89; MS. Archives of Massachusetts, Volume 146, page 83; Volume 147, page 156; Volume 148, page 115.) Heaton, John Edward. GARRETT, JOHN WAIT, Major. 1778. Appointed Lieutenant First Company, Twenty-fourth Bncestors auD 2)e6cenC>ant6. 8i (Westmoreland) Regiment Connecticut Militia, Colonel Zebulon Butler, October, 1775; promoted Captain October, 1776; promoted Major October, 1777; killed in action at Wyoming July 3, 1778. ("Colonial Records of Connecticut," Vol- ume 15, page 152; "State Records of Connec- ticut," Volume I, pages 31, 430; "Record of Connecticut Men in the War of the Revolu- tion," page 440.) Gates, Howard Eugene, M.D. GLENN Y, WILLIAM, Lieutenant. 1 760-1 800. Sergeant Fourth Regiment "Connecticut Line," formation of 1777-1781, Colonel John Durkee, January i, 1777; promoted Ensign Captain John Durkee's Company, First Regiment "Connecticut Line," formation of 1781-1783, Colonel John Durkee; Ensign First Regiment "Connecticut Line," formation of January-June, 1783, Colonel Zebulon Butler; promoted Lieutenant, Colonel Heman Swiffs Regiment "Connecticut Line," final formation, June-December, 1783; member Society of the Cincinnati, 1783. ("Record of Connecticut Men in the War of the Revolution," pages 183, 320, 359, 368, 373.) French, Louis, Reverend. French, Louis Mardenbrough. French, William Freeman, M.D. 82 Sons of tbe IRevoIutton. GOODYEAR, THEOPHILUS, Corporal. 1731-1793. Private Third Company, Captain Samuel Peck, Fifth Battalion, Colonel William Douglass, Brig- adier-General James Wadsworth's State Brigade, 1776; Corporal Captain Joseph Mansfield's Com- pany, Sixth Regiment "Connecticut Line," for- mation of 1777-1781, Colonel William Douglass, April I, 1777-December 31, 1779; invalid pen- sioner. ("Record of Connecticut Men in the War of the Revolution," pages 207, 408, 649.) Heaton, John Edward. GOULD, EBENEZER. 1760-1809. Private Captain Job Knap's Company Massachu- setts Militia, in service at Rhode Island Febru- ary 28-March 15, 1 781. (MS. Revolutionary War Archives of Massachusetts, Volume 2, page 175; certifi- cate of Wm. M. Olin, Secretary of State of Massachusetts, on file.) Gould, David Henry. GOULD, ELEAZER, Sergeant. 1720 . Sergeant Captain Caleb Whiting's Company Massa- chusetts Militia; ten days in service Lexington Alarm, April, 1775. (MS. Revolutionary War Archives of Massachusetts, Volume 13, page 167; certifi- Bncestors anO DeeccnOants. 83 cate of Wm. M. Olin, Secretary of State of Massachusetts, on file.) Gould, David Henry. HALLETT, JOSEPH. 1731-1799. Member of New York Committee of One Hundred, May I, 1775; member of New York Provincial Congress, 1775-6. ("Civil List, State of New York," Series 1889-91, pages 114,452-3; "Archives of the State of New York," Volume i, page 3.) Delafield, Augustus Floyd. HAMILTON. ALEXANDER, Brevet-Colonel. 1757- 1804. Appointed Captain New York Provincial Artillery, March 14, 1776; Aide-de-Camp to the Command- er-in-Chief, with rank of Lieutenant-Colonel by Brevet, September 28, 1783, to end of war; mem- ber Society of the Cincinnati. ("Archives of the State of New York," Volume I, pages 84, 244, etc.; Heitman's "Register of Officers in the Continental Army," page 206.) Hamilton, Alexander, Major-General. Hamilton, Alexander, Reverend. HICKOK, DANIEL, Captain. 1747-1835. Captain First Battalion, under General Wooster, 84 Sons of tbe IRcvolution. 1776-1777; Captain under Colonel Beardsley, New Haven Alarm, July, 1779; pensioner under Act of 1832. ("Record of Connecticut Men in the War of the Revolution," pages 424, 547, 650.) Gregory, Samuel. HICKOK, JOHN. 1734-1810. Private Captain Daniel Benedict's Company, Ninth Regiment Connecticut Militia, Lieutenant-Colonel John Mead, August 12-September 8, 1776; en- listed in same company under command of Lieutenant John Carter January 12, 1777; dis- charged January 25, 1777. ("Record of Connecticut Men in the War of the Revolution," pages 459, 485.) Warren, Henry Joseph. HOADLEY, SAMUEL. 1727-1804. Private Captain William Douglass' Company, First Connecticut Continental Regiment, Colonel David Wooster, 1775; Corporal Captain Jonas Prentice's Company, Sixth Regiment "Connecticut Line," Colonel William Douglass, formation of 1777- 1781; Corporal Fourth Regiment "Connecticut Line," formation of 1 781-1783, Colonel Zebulon Butler; private Captain Vail's Company Coast Guard, 1781. ancestors anD DescenDants. 85 ("Record of Connecticut Men in the War of the Revolution," pages 42, 207, 340,584; "Hoadley Genealogy," Connecticut State Library; statement of H. F. Ainsworth, Colo- nel U. S. Army, Chief of Record and Pension Office, War Department, on file.) Erichson, Charles Burns, D.D.S. HODGE, PHILO. 1756-1842. Private Captain Peter Perritt's Company, Nineteenth Continental Regiment, Colonel Charles Webb, January, 1776-January, 1777; private Captain Benjamin Hine's Company Second Battalion Connecticut State Troops, Colonel Thaddeus Cook, January-April, 1777 ; also in service a few days in "Danbury Alarm" in Second Company, Captain Samuel Treat, Second Regiment Connecticut Militia, April, 1777. ("Record of Connecticut Men in the War of the Revolution," pages 635, 66^; his appli- cation for the pension which he received; statement of Wm. Lochren, Commissioner of Pensions, on file.) Hodge, Charles W. 50I. HOLBROOK, JOHN. 1726-ii Member Derby Committee of Inspection, elected De- cember II, 1775; member of committee to take care of soldiers' clothing, elected December 14, 1778. 86 Sons of tbe 'Kepolutlon. ("Derby Town Proceedings," Volume i, pages io6, 107, 126, 127; certificate on file.) Johnson, Frederick Curtis, Colonel. HOLCOMBE, ELIJAH. 1731 . Private Third Company, Lieutenant-Colonel Roger Enos, Second Connecticut Continental Regiment, Brigadier-General Joseph Spencer, May 7-Decem- ber 19, 1775; private Captain James Judson's Company, Major John Skinner's Regiment Con- necticut Militia, Light Horse, July 8-August 3, 1776; private Second Regiment Continental Light Dragoons, Colonel Elisha Sheldon, January i, 1781-1783. ("Record of Connecticut Men in the War of the Revolution," pages 47, 283, 476.) Wessels, Henry Walton, Colonel. HOLMES, JABEZ, Sergeant. 1751-1817. Sergeant Captain William Stanton's Company, Eighth Regiment Connecticut Militia, Lieutenant- Colonel Oliver Smith, September S-November 17, 1776. ("Record Connecticut Men in the War of the Revolution," page 453; "Records Pension Office, War Department; certificate of Colonel F. C. Ainsworth, U. S. Army, Chief of Office, on file.) Holmes, George James, M.D. Potter, Albert Jay. ancestors an& DcsccnDants. 87 HOTCHKISS, GIDEON. 1716-1807. Member of the Committee of Inspection of the Town of Waterbury, 1776, 1777; acted as Commissary, procuring and conducting provisions and clothing to the American forces on the Hudson River, 1777 ; Captain of a company raised in and sent from Waterbury, to take part in the War of the Revolu- tion. ("Anderson's History of Waterbury," Vol- ume I, pages 411, 460, 463.) Sanford, Frederick R., Reverend. HOTCHKISS, JOHN. 1779. Volunteer, killed at New Haven July 5, 1779. (The Connecticut Journal, New Haven, Wednesday, July 28, 1779, in the Library of Yale University, New Haven.) Wells, Edward Livingston. HOWD, BENJAMIN. 1833. A soldier in the Revolutionary War serving under Captain James Barker, Captain Edward Brockway, Captain Baldwin, Colonel Bradley, and Colonel Edward Russell ; wounded in left thigh in action at New Haven. (His application for pension which he re- ceived; statement of Wm. Lochren, Com- missioner of Pensions, on file.) Erichson, Charles Burns, D.D.S. 88 Sons of tbc IRevolutlon. HUNTINGTON, JEDEDIAH, Brigadier-General. 1743 -1818. Colonel Norwich Connecticut Militia, Lexington Alarm, April, 1775; Colonel Eighth Connecticut Continental Regiment, July 6-September 10, 1775; Colonel Seventeenth Connecticut Continental Regiment, 1776; Colonel First Regiment "Con- necticut Line, " formation of 1777-1781; Colonel Twentieth Regiment Connecticut Militia; Briga- dier-General Continental Army, May 12, 1777, to close of War. ("Record of Connecticut Men in the War of the Revolution," pages 19, 36, 85, 96, loi, 14T, 145, 312, 439; "Heitman's Register of Officers of the Continental Army.") Huntington, Frederick Jabez. HYDE, JOSEPH. 1761 . Private Fairfield Coast Guard nine months; private "Danbury Alarm"; engaged at Ridgefield; wounded at Compo; also in service at the burning of Fairfield, and at Norwalk. (Autograph statement and affidavit of Joseph Wakeman, dated October 19, 1838, both in possession of Simon Couch Sherwood.) Sherwood, Simon Couch. JENNINGS, JOEL. 1753 . Private Fourth Company, Captain David Dimon, Fifth Connecticut Continental Regiment, Colonel Hncestors anD DescenDants. 89 David Waterbury, May 13-Noveinber 11, 1775. ("Record of Connecticut Men in the War of the Revolution," page 67.) Sturges, Abram Baldwin, M.D. JENNISON, JOHN, Captain. 1744-1804. First Lieutenant Captain Christopher Webber's Company, Colonel Benjamin Bellow's New Hamp- shire Regiment, March 16, 1776; promoted Cap- tain; in service till 1780. (New Hampshire MS. State Papers, Vol- ume 10, pages 591, 593, 594, 595, 596, 599, 602, 603; Volume 14, page 297; Volume 15, pages 23, 37; Volume 17, pages 528, 532.) Heaton, John Edward. JESUP, EBENEZER, M.D., Ensign. 1739-1812. Ensign Captain Thomas Nash's Company, in service of the Fourth Regiment Connecticut Militia, Lieu- tenant-Colonel Jonathan Dimon, at Peekskill, October 5-30, 1777. ("Record of Connecticut Men in the War of the Revolution," page 518.) Sherwood, Simon Couch. JONES, JOHN, Lieutenant. 1739-1817. Second Lieutenant Captain Noble Benedict's Com- pany, Colonel Philip Burr Bradley's Battalion, Brigadier-General James Wadsworth's State Brigade, 1776. 90 Sons of tbe IRcvolutfon. ("Record of Connecticut Men in the War of the Revolution," page 414.) Jones, John Smith. Jones, Timothy. Miller, James Edmond. KEENEY, ALEXANDER, Jr. . Private Captain Timothy Cheney's Company of Hartford in the Lexington Alarm, April, 1775. ("Record of Connecticut Men in the War of the Revolution," page 13.) Fitz-Gerald, Ransom Ney. LAWRENCE, JONATHAN, Brigade-Major. 1802. Member New York Provincial Congress, 1775-1777; Brigade-Major Queen's County (New York) Militia, 1775; Lieutenant Captain Nathaniel Tomm's Compan)'-, Colonel William Malcolm's Regiment Additional Continental Infantry, Jan- uary 10, 1777-Aprii 22, 1779; Captain Lieutenant- Colonel H. K. VanRensselaer's Regiment New York Levies, 1779; Captain Colonel John Harper's Regiment New York Levies, May ii-November 30, 1780; Captain Sappers and Miners, June 12, 1781-November 25, 1782. ("Civil List, State of New York," Series 1889-91, pages 453-4; "Archives of the State Bnceetors anJ) DescenOants. gi of New York," Volume i, pages 4, 240, 256, 257, 286, 413.) Hamilton, Alexander, Reverend. Wayne, Henry N., Reverend. Wayne, Henry Townsend. LAWTON, ROBERT. . Private Providence Company of Cadets under Colonel Nightingale, serving at Pawtuxet, 1777; Deputy from the Town of Portsmouth to the Gen- eral Assembly of the State of Rhode Island and Providence Plantations in 1781, 1782, 1783. (Certified copy of statement of Charles P. Bennett, Secretary of the State of Rhode Island, on file.) Lawton, Herbert. LINCOLN, STEPHEN. 1751-1840. Private August, 1778-February, 1779, in the Rhode Island campaign, in which General John Sullivan attempted, unsuccessfully, the siege of Newport. (Records of Oakham, Mass. ; certificate of Jesse Allen, Town Clerk, on file.) Lincoln, George Francis. LYMAN, ELIHU, Ensign. 1760 . Ensign Captain Elihu Hubbard's Company Seven- teenth Continental Regiment, Colonel Jedediah Huntington, 1776; wounded and taken prisoner in action at Long Island August 27, 1776; 92 Sone of tbe IRcvoIution. exchanged May, 1778; member Society of the Cincinnati. ("Record of Connecticut Men in the War of the Revolution," pages loi, 376; State Records of Connecticut, Volume i, page 258; Volume 2, page 51.) Sanford, George Bliss, Lieutenant-Colonel United States Army. LYON, NEMIAH WEBB. 1759-1860. Private Captain Najah Bennett's Company, General David Waterbury's State Brigade, for the defense of the post at Horseneck, and places adjacent; in service at Green's Farms March, 1781; pen- sioner, under the Act of 1840. ("Record of Connecticut Men in the War of the Revolution," pages 576, 662.) Lyon, George Frederick. MAINE, JONAS, Ensign. 1735 . Ensign Captain Z. Hungerford's Company, to repel Arnold's attack upon New London, September, 1781; in service from November 5, 1780-January 3, 1781. ("Record of Connecticut Men in the War of the Revolution," page 579.) Maine, Myron M., D.D.S. MATHER., JOSEPH, Captain. 1753-1840. Private First Company, Captain-Lieutenant Sylvanus ancestors an5 ©esceiiDants. Brown, Fifth Connecticut Continental Regiment Colonel David Waterbury, May 9-December xo' 1775; private Eleventh Company, Captain Jona- than Bell, Ninth Regiment Connecticut Militia Lieutenant-Colonel John Mead commanding- in service at New York August X3-September x6 1776; private same company in service on the Westchester border October 24-December 24x776- private same company, Captain Eli Reed in service on the Westchester border December' 28 X776-January 8, 1777; served in same company three months; Sergeant same company, "Captain- Nathaniel Slason, eight months in service x77g- promoted Ensign; in service July, X780'; pro-' moted Captain; six months in service, 178X. ("Record of Connecticut Men in the War of the Revolution," pages 64, 456, 488, 586, 619, 650; his application for the pension which he received; copy of statement of Wm. Loch- ren, Commissioner of Pensions, on file.) Street, Frederick D. MATHER, MOSES, D.D., Rev. X7X9-X806. Taken prisoner with the congregation of the church at Middlesex July 22, X78X, and confined in the Provost prison, New York. ("Pictorial Field-Book of the Revolution " Benson J. Lossing, Volume x, page 4x'4- "Poetical Relation," Peter St. John.) Street, Frederick D. 94 Sons of tbe IRcvoIutfon. McKINSTRY, JOHN, Lieutenant-Colonel. 1745-1822. Second Major Ninth Albany County Regiment, State Militia, May 28, 1778; appointed April 28, 1 781, Lieutenant-Colonel of a regiment of New York Levies. (Minutes of the Council of Appointments, Volume I, pages 61, 225; certified copy of George Rogers Howell, Archivist Univer- sity of the State of New York, on file.) Skiff, Charles William. MELLEN, JAMES, Lieutenant-Colonel. . Captain Colonel Jonathan Ward's Regiment Massa- chusetts Troops 1775; served three months four- teen days; Lieutenant-Colonel Ninth Regiment Massachusetts Militia, 1777; Lieutenant-Colonel Colonel Wasson's Regiment January i-December 31, 1780; Lieutenant-Colonel Fourth Regiment Massachusetts Troops, June, 1781-December 20, 1782. (MS. Records State of Massachusetts; cer- tificate of Wm. M. Olin, Secretary of State, on file.) Leeds, Charles H. MORGAN, WILLIAM AVERY, Sergeant. 1754-1842. Private Captain Isaac Gallup's Company Tenth Continental Regiment, Colonel Samuel Holden Parsons, December i, 1775-December, 1776; was Bncestors auD Descendants. 95 in the battle of Long Island, and during the engagement a musket ball passed through his hat; promoted Sergeant about the time New London was burned, he was drafted and went to that place and served about one month, but under what officers is not stated ; was one of the first to enter Fort Griswold after the massacre. ("Record of Connecticut Men in the War of the Revolution," pages 100, 656, 661; his application for the pension which he received; statement of Wm. Lochren, Commissioner of Pensions, on file.) BuLKELEY, Morgan Gardner, Hon. BuLKELEY, William Henry. Bulkeley, William Eliphalet Adams. MORGAN, ZEDEKIAH. 1744 . Conductor of teams for transporting supplies from Danbury. Conn., to the Connecticut Army, 1779- 1781. ("Record of Connecticut Men in the War of the Revolution," page 628.) Morgan, Daniel Nash, Hon. MORRIS, JAMES, Brevet-Major. . Commissioned June 20, 1776. Ensign Fifth Com- pany, Captain Abraham Bradley. Second Battal- ion, Colonel Fisher Gay, Brigadier-General James Wadsworth's State Brigade; commissioned, Jan- g6 Sons of tbe IRevolution. uary i, 1777, First Lieutenant Fifth Regiment "Connecticut Line," formation of 1777-1781, Colonel Philip Burr Bradley; taken prisoner in the Battle of Germantown October 4, 1777; ex- changed January 3, 1781; promoted Captain- Lieutenant July 29, 1780; promoted Captain ,','J August 22, 1780; Captain Second Regiment Con- necticut Line," formation of 1 781-1783, Colonel Heman Swift; detached from Second Regiment to serve in Colonel Alexander Scammell's Light Infantry Regiment May, 1781 ; serv-ed with South- ern Army; retired by consolidations January i, 1783; member Society of the Cincinnati. ("Colonial Records of Connecticut," Vol- ume 15, page 426; "Record of Connecticut Men in the War of the Revolution, ' * pages 1 94, 325» 354, 375, 395-) Morris, Dwight, Brigadier-General. Morris, Robert Clark. OSBORN, NATHANIEL, Sergeant. . Private Second Company, Lieutenant-Colonel Samuel Whiting, Fifth Connecticut Continental Regi- ment, Colonel David Waterbury, May lo-Novem- ber 17, 1775; reentered service; private Captain Robert Walker's Company, Colonel Samuel El- more's Continental Regiment, April 16, 1776; Sergeant Captain John Yeates' Company, Colonel Roger Enos' Regiment Connecticut Militia, in Bncestore anO S)e6cen5ant6. 97 service on the Hudson May 29-A'Ugust 27, 1778; Serg-eant Corps of Sappers and Miners, September 9, 1779-1783. ("Record of Connecticut Men in the War of the Revolution," pages 65, 115, 298, 538; statement of Edgar B. Hoyt, on file.) HOYT, HUESTED W. R. , Coloucl. HoYT, Leigh Richmond. PARMELEE, SAMUEL. 1737-1807. Private Fifth Company, Captain Elias Dunning, Thirteenth Regiment Connecticut Militia, Colonel Benjamin Hinman, in service at New York, August i2-September 30, 1776. ("Record of Connecticut Men in the War of the Revolution," page 468.) Parmelee, Henry Douglas. PERRY, ELISHA. 1731 . Private Captain Phineas Beardsley's Company .Seventh Regiment "Connecticut Line," forma- tion of 1777-1781, Colonel Heman Swift, January 7, 1777-April 5, 1781. ("Record of Connecticut Men in the War of the Revolution," page 225.) Eardeley-Thomas, William Appleby. PHELPS, BERIAH. . Private Captain John Skinner's Company, Colonel 98 Sons ot tbc TRevoIution. Jonathan Latimer's Regiment, August 2 5-Novem- ber 2, 1777; Corporal Captain Daniel Dewey's Company, Colonel Obadiah Johnson's Regiment, 1778. His application for pension which he re- ceiv^ed; statement of D. T. Murphy, Commis- sioner of Pensions, on file.) Skiff, Charles William. POND, CHARLES, Captain. 1744-1832. Ensign Captain Perrit's Company, Colonel Webb's Regiment, at siege of Boston; Lieutenant, 1776; June, 1776, in command of armed sloop Schuyler; re-captured prizes taken by the English; Captain Sixth Regiment "Connecticut Line," formation of 1 777-1 781, Colonel William Douglass, January I, 1777; resigned April 20, 1779; Captain brig- oi-wa.r New Defense, 1779; taken prisoner and con- fined on prison ship Jersey. ("Colonial Records of Connecticut," Vol- ume 15, page 94; "Record of Connecticut Men in the War of the Revolution," pages 83, 104, 206, 376; "American Archives," fourth series, Volume 6, pages 974, 991; "Thirty- six Voyages," George Coggeshall, New York, 1858; pages 26, 27; list of prisoners on ship jfersey.) Baldwin, Wilson Leslie. Pond, Nathan Gillette. Bncestors aiiD ©cscenDants. qq PRIEST, JOB. 1756 . Private Captain Davis' Company, Colonel Whit- comb's Massachusetts Regiment, 1775; private Captain Joshua Brown's Company, Colonel Timo- thy Biglow's Massachusetts Regiment, 1777-1779. ("Records State of Massachusetts," Volume 14, page 70; Volume 56, page 150; Volume 10, page 351; Volume 15, part i, page 104; statement of Wm. M. Olin, Secretary of State of Massachusetts, on file.) Hall, Charles Priest, Reverend. PROVOST, SAMUEL. 1740-1835. Private Captain Bell's Company Ninth Regiment Connecticut Militia, under General Wooster, 1776- 1777; pensioner under the Act of 1832. ("Record of Connecticut Men in the War of the Revolution," pages 490, 651.) Provost, Howard G., D.D.S. PUTNAM, ISRAEL, Major-General. 17 18-1790. Lieutenant-Colonel Lexington Alarm April, 1775; appointed by the Legislature at the special April session, 1775, Second Brigadier-General of the Regiments then ordered for the safety and defense of the Colony; also, at same time, appointed Colonel of the Third Regiment, commission dated Sons ot tbe IRevolutiou. May I, 1775; Major-General Continental Army, 1776; Major-General Continental Array, 1777- 1781; incapacitated December, 1779; borne on the rolls with full pay to close of the war, June, 1783; retired under Acts of Congress as half-pay officer for life. ("Record of Connecticut Men in the War of the Revolution," pages 20, t,6, 37, 53, 58, 95, 97, 129, 131, 141,312,436; "Life of Israel Putnam," by J.N. Tarbox; "Life of Israel Putnam," by Mack, Andrus and Woodruff, Ithaca, 1839.) Brown, George Israel, Reverend. SANFORD, ELIHU, Sergeant. 1 759-1839. Corporal Captain David Smith's Company, Eighth Regiment "Connecticut Line," formation of 1777 -1781, Colonel John Chandler, February 16, 1777; promoted Sergeant May 27, 1778; Sergeant Cap- tain David Dorrance's Company, Fifth Regiment "Connecticut Line," formation of 1 781-1783, Lieutenant-Colonel Isaac Sherman, January i- December 31, 1781. ("Record of Connecticut Men in the War of the Revolution," pages 231, 348, 637.) Sanford, George Bliss, Lieutenant-Colonel United States Army. Sticestors aiiD 2)escenDants. loi SANFORD, JAMES. . Private Captain Ebenezer Hill's Company, Seventh Regiment "Connecticut Line," Colonel Heman Swift, formation of 1777-1781; private Captain Stephen Billings' Company, Second Regiment "Connecticut Line," Colonel Heman Swift, for- mation of 1781-1783. ("Record of Connecticut Men in the War of the Revolution," pages 225, 326, 644, 662; "Burr's History of Redding," page 221; his application for the pension which he received ; certificate of Wm. Lochren, Commissioner of Pensions, on file.) Sanford, Frederick Harriman. SCHUYLER, PHILIP, Major-General. 1 733-1 804. Major-General Continental Army, June 19, 1775; resigned April 19, 1779; member Continental Con- gress, 1775-1781; member New York Provincial Convention, April 20, 1775; member New York Senate, 1 780-1 784; member Society of the Cin- cinnati. ("Heitman's Register of Officers in the Continental Army," page 358; "Archives of the State of New York," Volume i, pages 8, 15, etc.) Hamilton, Alexander, Major-General. Hamilton, Alexander, Reverend. I02 Sons of tbe IRcrolutton. SHERMAN, ROGER. 1721-1793. Assistant, May, i774-Ma5', 1780; member Conti- nental Congress, 17 74-1 780; member of Com- mittee appointed to prepare the Declaration of Independence and signer of the same; member Connecticut Council of Safety, May, 1774-May, 1780; delegate to the Springfield Convention, July, 1777; delegate to the New Haven Convention, January, 1778; delegate to the Philadelphia Con- vention, January, 1780. ("American Archives," Volume i, pages 554, 895; "Journals of Congress," Volume 2, pages 206, 207, 245; "Colonial Records of Connecticut," Volume 14, pages 254, 324; Volume 15, pages 4, 136, 272; "State Records of Connecticut," Volume i, pages 10, 221, 253, 355. 417, 477, 600. 601, 609, 610, 612; Volume 2, pages 3, 18, 134, 251, 287, 462, 579.) Baldwin, Henry. SHERWOOD, ABEL. 1751-1819. Private Ninth Company, Captain Nehemiah Beards- ley, Fifth Connecticut Continental Regiment, Colonel David Waterbury, May 9-October 9, 1775; private Captain James Stoddard's Company, Brigadier-General David Waterbury's State Brig- ade, September 6, 1781. ("Record of Connecticut Men in the War of the Revolution," pages 70, 574.) Hopkins, Lewis Legrand. Bnccstors an& DescenOants. 103 SHERWOOD, DANIEL, 2nd. 1735-1819. Private Eighth Company, Captain Jonathan Dimon, Fourth Regiment Connecticut Militia, Colonel Gold Selleck Silliman, May, 1776; in service in Fair- field Coast Guard November 7, 1776; Clerk Fair- field Coast Guard, Captain George Burr, in service at Fairfield August 7, 1777, and at Peekskill under Lieutenant-Colonel Jonathan Dimon, October 5-14, 1777. ("Record of Connecticut Men in the War of the Revolution," pages 521, 616; MS. Records Fairfield Coast Guard in Pequot Library, Southport: MS. muster roll and order in possession of C3''rus ShervvAood Bradley, Southport.) Bradley, Cyrus Sherwood. Rowland, Henry Lincoln. Rowland, Herbert Samuel. Sherwood, Elisha Cornelius. Sherwood, Simon Couch. Wakeman, Robert Peel. SKIFF, NATHAN. 1751-1796. Private Captain Abraham Fuller's Company, Thir- teenth Regiment Connecticut Militia. ("Record of Connecticut Men in the War of the Revolution," page 466.) Skiff, Charles William. I04 Sons of tbe IRevolution. SMITH, ELIPHALET. 1761-1836. Private Captain Beardsley's Company Fairfield Coast Guard September-December, 1779; private Sixth Company, Captain Ebenezer Morehouse, Fourth Regiment Connecticut Militia, Major Elijah Abel, in service September, 1780-January, 1781; private Captain Daniel Sturges' Company Fairfield Coast Guard April- August, 1782. ("Record of Connecticut Men in the War of the Revolution," page 651; his application for the pension which he received; statement of Wm. Lochren, Commissioner of Pensions, on file.) HoYT, Harrie Trowbridge. HoYT, Thomas Russell. SMITH, PHINEAS, Captain. 1717-1789. Captain Colonel Porter's Regiment Massachusetts Troops Lexington Alarm, April, 1775; Captain Fourth Hampshire County Regiment Massachu- setts Militia, 1776; Captain Colonel Ruggles Wood- bridge's Regiment Bennington Alarm, August 17-21, 1777. (Records State of Massachusetts, Volume 13, page ici ; Volume 42, page 83; Volume 23, P^-ge 75; Volume 176, page 460 1-2; state- ment of Wm. M. Olin, Secretary of the State of Massachusetts, on file.) Hadsell, G. Arthur. I05 ancestors anD Descendants. SPENCER, DAVID, Lieutenant. 1745 .• Private Captain Abraham Tyler's Company of Had- dam Lexington Alarm, April, 1775; Sergeant Captain Joseph Spencer's Company, Second Conti- nental Regiment, Colonel Joseph Spencer, May- December, 1775; Second Lieutenant Second Regi- ment *' Connecticut Line," formation of 17 77-1 781 ; retired, by re-arrangement of officers, November 15. 1778; private Captain Elisha Hopkin's Com- pany, Third Regiment ' ' Connecticut Line, ' ' Colonel Samuel B. Webb, formation of 1 781-1783, January i-December 31, 1781; Lieutenant, Colonel Well's Regiment, 1780, for service along the Western coast. ("Record of Connecticut Men in the War of the Revolution," pages 12, 45, 146, 332, 533, 615, 629.) Brainard, Austin. STORRS, DAN. 1748 . Clerk under Lieutenant-Colonel Experience Storrs, Lexington Alarm, April, 1775; twenty-seven days in service. ("Record of Connecticut Men in the War of the Revolution," page 16,) Waterman, Warren Gookin. STOWE, SAMUEL, Midshipman. 1 758-1830. Midshipman on Continental Frigate Trumbull, Dud- io6 Sons of tbe IRevoIutfon. ley Saltonstall Commander, December 15, 1776- December 15, 1777; Midshipman on State Man-of- war Oliver Cronnuell, Captain William Coit, Jan- uary 20-March 16, 1778. ("Record of Connecticut Men in the War of the Revolution," pages 598, 596.) French, Louis Mardenbrough. French, William Freeman, M.D. STOWE, STEPHEN. 1727-1777. Volunteered as nurse to the Continental soldiers con- fined in the prison ships, and died of a contagious disease while in such service, (Inscription on tombstone at Milford, Conn., erected by the State.) French, Louis Mardenbrough. French, William Freeman, M.D. STRONG, DANIEL. 1719-1806. Private Captain Thomas Wheeler's Company, Colonel Chapman's Regiment, August 3-September 12, 1778; was a farmer in Lebanon, Conn., sold his farm and bought supplies on credit for the Revo- lutionary Army, taking his pay in Continental money, which in the end resulted in his pecuniary overthrow. ("Record of Connecticut Men in the War of the Revolution," page 534; D wight's "His- 2lnce6tor0 anO DcecenDants. 107 tory of the Strong Family," Connecticut State Library, Volume 2, page 774.) Edwards, Lucian Bulkeley. TAYLOR, LEMUEL. 1765-1848. Drummer Captain George Terrell's Company, Lieu- tenant-Colonel Samuel Canfield's Regiment, Con- necticut Militia, in service April-October, 1779; private Captain Brewster's Company on guard duty, April-July, 1780; private Lieutenant Col- fax's Company, Colonel Samuel G. Webb's Regiment, on guard duty, October-December, 1781. (His application for the pension which he received; certified copy of the statement of Wm. Lochren, Commissioner of Pensions, on file.) Andrews, William Taylor. THORP, ELIPHALET, Captain. 1740-1795. Member Fairfield Committee of Inspection, elected December 28, 1775, Captain Fourth Company, Fourth Regiment Connecticut Militia, Colonel Samuel Whiting, May, 1776 * * *; in service at Peekskill, October 5-31, 1777; Captain in the First Battalion Connecticut State Troops, Col- onel Samuel Whiting, November, 1776-March, 1777. io8 Sons of tbe IRevolutlon. ("Colonial Records of Connecticut," Vol- ume 15, page 341 ; State Records of Connecti- cut, Volume I, page 67; "Record of Connec- ticut Men in the War of the Revolution," pages 424, 515; MS. Town Records of Fair- field.) Rowland, Henry Lincoln. Rowland, Herbert SaiMuel. Wakeman, Robert Peel. TREADWELL, DANIEL. 1756-1815. Private Captain Elijah Abel's Company, Colonel Philip Burr Bradley's Battalion, Brigadier-General James Wadsworth's State Brigade, June 20- Novcinber 16, 1776; taken prisoner at Fort Washington November 16, 1776; invalid pen- sioner. ("Record of Connecticut Men in the War of the Revolution," pages 415, 647.) Gorham, John Frederic. TUBES, DANIEL. 1736 . Private Captain Jonathan Hale's Compan}'-, Colonel Erastus Wolcott's Regiment, December, 1775- February, 1776, ("Record of Connecticut Men in the War of the Revolution," page 385.) Tubes, William Henry. Bncestors aiiD DescenDantg. 109 WAKEMAN, JOHN, 2nd. 1731-1809. Private Eighth Company, Captain Jonathan Dimon, Fourth Regiment Connecticut Militia; Colonel Gold Selleck Silliman, May, 1776; in service in Fairfield Coast Guard October 28, 1776; private Fairfield Coast Guard, Captain George Burr; in service at Peekskill under Lieutenant-Colonel Jon- athan Dimon, October 5-30, 1777. ("Record of Connecticut Men in the War of the Revolution," pages 521, 616; MS. muster roll in possession of Cyrus Sherwood Bradley, Southport; MS. records Fairfield Coast Guard in Pequot Library, Southport.) Bradley, Cyrus Sherwood. Wakeman, Howard Nichols. WATERBURY, DAVID, Brigadier-General. 1722-1801. Colonel Fifth Connecticut Continental Regiment, 1775 ; Colonel Connecticut State Regiment at New York, February- April, 1776; Brigadier- General, 1776; taken prisoner in the action at Valcour's Island, Lake Champlain, October 11, 1776; ex- changed, 1780; Brigadier- General Connecticut State Brigade, 1781. ("Record of Connecticut Men in the War of the Revolution," pages 64, 304, 387, 389, 564; "History of Stamford, " pages 417-423.) Waterbury, Harry Guley. no Sons of tbe IRevolutlon. WATERBURY, ENOS. 1761-1846. Private Captain Sylvanus Brown's Company First Regiment Connecticut State Troops, Lieutenant- Colonel Commandant Mathew Mead, June, 1779- March, 1780; private Captain Reuben Scofield's Company Coast Guard, April 10, 1780-January i, 1781; private Captain Charles Smith's Company, Brigadier-General David Waterbury's State Brig- ade, March-December, 1781. ("Record of Connecticut Men in the War of the Revolution," pages 558, 651, 662; his application for the pension which he received; statement of Wm. Lochren, Commissioner of Pensions, on file.) Waterbury, William F. WATERBURY, JOHN, 2nd, Lieutenant. 17 18 . First Lieutenant Colonel Samuel Elmore's Conti- nental Regiment, 1776. ("Record of Connecticut Men in the War of the Revolution," page 114.) ScOFiELD, Linus Ward. WAYLAND, JAMES. 1827. Private Captain Joseph Walker's Company, Third Regiment "Connecticut Line," formation of 1781- 1783, Colonel Samuel Blatchley Webb, January i-December 31, 1781; invalid pensioner. Ancestors anD BescenDante. m ("Record of Connecticut Men in the War of the Revolution," pages 232, 647.) Day, Loren True, M.D. WILLIAMS, JOSHUA, Sergeant. . Private under Lieutenant- Colonel George Pitkin, Lexington Alarm, April, 1775; private Captain John Durkee's Company Third Regiment, Colonel Israel Putnam, May 8-December 10, 1775; Corporal Captain Thomas Abbe's Com- pany Third Regiment "Connecticut Line," Colonel Samuel Wyllys, formation of 1777- 1781; Sergeant Captain Simon Spalding's Com- pany First Regiment, Colonel John Diirkee, formation 1 781-17 83; private Captain William Stanton's Company, Eighth Regiment Connecti- cut Militia, August, 1780, ("Record of Connecticut Men in the War of the Revolution," pages 13, 54, 170, 318, 561.) Erichson, Charles Burns, D.D.S. WOLCOTT, ROGER, Ensign. 1737-1799. Ensign Captain Amasa Loomis' Company from the town of East Windsor in the Lexington Alarm April, 1775. ("Record of Connecticut Men in the War of the Revolution," page 9.) Kenyon, Albert James. 112 Sons of tbe IRevoIution. WOODHULL, NATHANIEL, Brigadier-General. 1722- 1776. Colonel Long Island Militia, 1775; Brigadier- General same 1776; member New York Provincial Con- vention April 20, 1775; member New York Pro- vincial Congress 17 75-1 7 76; President of same 1776; taken prisoner and wounded after capture at Jamaica, Long Island, August 28, 1776, and died from wounds September 20, 1776. (Civil List, State of New York, Series 1889- 91, pages 113, 452-3; "Calendar of Revolu- tionary Papers," Albany, N. Y., Volume i, page 134; Heitman's "Register of Officers in Continental Army," page 443; "Archives of the State of Nev/ York," Volume i, pages 4, 80, 126.) Hamilton, Alexander, Reverend. Wayne, Henry N., Reverend. Wayne, Henry Townsend. a5im.^ws>iEt-iMgBB«jMaB aBsatoa55MEaaasia^^ It! iDemoriaa iaB!JaiiMMi!!giyia'i-^iffgwamf»iaa&«.'iia^ THOMAS RUSSELL HOYT. Born March 19TH, 1836. Died June 27TH, 1896. Thomas Russell Hoyt was born March 19, 1836, in the town of Norwalk, Fairfield County, Connecticut. He received his education at the famous old Selleck Academy of the same place. Leaving the Academy he went to Bridgeport, Conn., where he learned the trade of moulder. Removing from Bridgeport to Danbury, Conn., he was married there on September 22, 1863, and became engaged in mercantile pursuits, which he con- ducted with great success for over thirty years. Mr. Hoyt was one of Danbury's foremost citizens, of sterling integrity, and one whose word was considered as good as his bond. WILLIAM FREEMAN FRENCH, M.D. Born August i8th, 1856. Died January 27TH, il Of the members of this Society in Connecticut whom it has lost since the publication of its last Year Book, none had a more prominent share in its foundation than Dr. William Freeman French, who died on January 27, 1898, after a short illness contracted in the pursuit of his profession. Dr. French received the degree of M.A. from Trinity College, Hartford, and that of M.D. from the New York University Medical College. After his graduation from the latter, having won an appointment to St. Catherine's Hospital in East Brooklyn, he re- mained there for two years and then took up the practice of medicine at Noroton, Conn. He was in the successful pursuit of this practice until his sudden illness and death and gave promise of unusual distinction. Besides being a charter member of this society and that of the War of 181 2 in this State, Dr. French was a member of the Society of Colonial Wars, and of the State Medical Society and of the American Academy of Medicine. ■liiMiwwiiraiiimiiiiBiimjTiiiiifimBii Tn mentoriam. Col. HUESTED W. R. HOYT, Died April 8, 1894. NATHAN GILLETTE POND, Died July 29, 1894. Brigadier-General DWIGHT MORRIS, Died September 26, 1894. THOMAS RUSSELL HOYT, Died June 27, 1896. Col. FREDERIC C. JOHNSON, Died December 24, 1896. THOMAS B. FAIRCHILD, Died February 7, 1897. WM. FREEMAN FRENCH, M.D., Died January 27, 1898. War Department Library Washington, D. C. J^o. Losses or injuries must be promptly ad- justed. No books issued during the month of August. Time Limits : Old books, two weeks subject to renewal at the op- tion of the Librarian. New books, one week only. ACME LIBRARY CARD POCKET Made by LIBRARY BUREAU, Boston KEEP YOUR CARD IN THIS POCKET LIBRARY OF CONGRESS 011711276 7 ^