P 191 .037 Copy 1 CONSTITUTION BY-LAWS and LIST OF MEMBERS 1916 #t)to £&>ocittp iilaHhiiiBliut, 3B. C. CONSTITUTION BY-LAWS AND LIST OF MEMBERS 916 ,037 CONSTITUTION and BY-LAWS Originally Adopted February 18, 1910; Revised January 29, 1912; Second Edition, 1912; Third Edition, 1914; Fourth Edition, 1916. Gift irs.Wm.H. Bald win Feb, 25 1927 CONTENTS Constitution 5 By-Laws 8 Officers 1916-17 15 Committees 1916-17 16 Members 17 CONSTITUTION ARTICLE I. Name. The name of this Association shall be Ohio Society of Washington, D. C. ARTICLE II. Object. Its purpose shall be to cultivate social in- tercourse among its members and to promote their best interests. ARTICLE III. Membership. Sec. 1. There shall be three classes of members, Active, Non-resident, and Honor- ary. Sec. 2. Any person over eighteen years of age, of good moral character, who is a native of the State of Ohio, or has been a resident of Ohio for a period of five years, or is the husband, wife, son or daughter of a member of this Society, may be admitted as an Active member. Sec 3. Any person of like age and charac- ter, and similarly qualified, residing in Ohio or born therein, or having been a resident thereof for five years, and residing elsewhere than in the City of Washington and not with- in twenty-five miles thereof, may be admitted as a Non-resident member. Sec. 4. Non-resident members shall be en- titled to all the privileges of the Society, ex- cept that they shall not vote or hold office. Sec 5. Any person who shall be proposed one month in advance may be admitted as an Honorary member, but not more than four such members shall be elected in any one year. Constitution ARTICLE IV. Officers. The officers of this Society shall be a Presi- dent, three Vice-Presidents, a Secretary, a Treasurer, a Chaplain, Historian and six Trustees. The Board of Trustees shall be the Governing Committee, of which the Pres- ident, Secretary, and Treasurer of the Socie- ty shall be members ex-officio. ARTICLE V. Annual Meeting. The annual meeting of the Society shall be held on the 29th day of January of each year, at 8 o'clock p. m., unless that day shall be Sunday, in which event the meeting shall be held on the next day thereafter. ARTICLE VI. Dues. Sec. 1. Elach Active member of the Society shall pay to the Treasurer five dollars ad- mission fee and three dollars annual dues; and each Non-resident member shall pay five dollars admission fee and two dollars annual dues; provided, however, that a husband and wife shall be required to pay one admission fee only, and that the annual dues of each such husband and wife shall be four dollars in the case of Active members, and two dol- lars in the case of Non-resident members. Any person elected to membership after August 1st shall be required to pay one-half of the annual dues for that year. Sec. 2. Any member failing for six months to comply with the requirements of this Article shall be deemed to have resigned his membership, and his name may be dropped from the roll by order of the Governing Committee. Constitution ARTICLE VII. Amendments. This Constitution may be amended by a two-thirds vote of those present at any reg- ular meeting, notice in writing of the pro- posed amendment or amendments having been given at a preceding meeting, and a copy thereof transmitted by mail to each Resident member, with the notice of the meeting at which such proposed amendment shall be acted upon. ARTICLE VIII. Charter Members. Persons who shall sign the Constitution and By-Laws, as herein provided, and having the qualifications herein named, shall con- stitute charter membership of the Society. BY-LAWS ARTICLE I. Order of Business. At all regular meetings of the Society the order of business shall be: 1. Reading of the Minutes. 2. Report of Officers. 3. Report of the Governing Committee. 4. Report of Standing Committees. 5. Report of Special Committees. 6. Unfinished Business. 7. Miscellaneous Business. ARTICLE II. Meetings. Sec. 1. In addition to the annual meeting of the Society provided for by the Constitu- tion, regular meetings of the Society shall be held on the second Monday of December, March and April. Sec. 2. A special meeting of the Society shall be called at any time by the President on the written request of three members of the Governing Committee, or of ten members of the Society, stating the purpose of such meeting. Notice of such meeting shall be mailed to Active members at least two days before the fixed date therefor, stating the purpose thereof, and no other business than that named in the notice shall be considered at such meeting, except by unanimous con- sent. ARTICLE III. Nominations. Sec. 1. At the regular meeting of the Society in March of each year, a committee of seven members shall be elected by ballot to recommend members for the offices to be filled at the succeeding annual election. Any member of the Society may present the name of one member for this committee to be thus elected by ballot, until twenty-one shall have By-Laws 9 been so presented. The seven receiving the highest number of votes cast shall constitute the Committee. Not more than seven names shall be written upon any ballot so cast, nor shall any name appear twice upon the same ballot. Additional ballots shall be taken when necessary. Sec 2. Said Committee shall report to the Society, at its annual meeting in April, a complete ticket for the offices to be filled, and shall mail a copy of same to each active member at least ten days in advance of each meeting. Sec. 3. Any seven or more members may, in like manner, prepare and report to the Society, another ticket to be voted for at the annual election, provided that such ticket be prepared and mailed to each Active member as above. Sec 4. Members who are thus named, and whose names appear on such ticket or tickets as hereinbefore prescribed, and no others, shall be eligible for election. Sec 5. It shall be the duty of the Secre- tary of the Society to send a copy of such tickets by mail to each Active member. The ticket reported by the Nominating Committee shall be headed "Ticket reported by the Nominating Committee" and the other ticket, if any, shall be headed "Independent Ticket." ARTICLE IV. Elections. At the April meeting all the officers of the Society shall be elected by ballot for a term of one year, except as follows: At the election to be held in April, 1912, two of the Trustees shall be elected for one year, two for two years, and two for three years. An- nually thereafter two shall be elected for a term of three years. 10 By-Laws At the meeting on February 18, 1910, seven persons eligible to membership shall be se- lected to receive the signatures to the Con- stitution and By-Laws as herein provided and thereafter to recommend members for the offices of the Society and Standing Com- mittees for the current year. The term of every officer shall continue until his success- or has been elected and qualified. All vacancies occurring during the year in the offices of President, Vice-Presidents, Secretary, or Treasurer, by resignation or otherwise, may be filled iby ballot, for the unexpired term, at any regular meeting of the Society. ARTICLE V. Duties of Officers. Sec. 1. The President, or, in his absence, the Vice-President first in order of election and present, shall preside at all meetings of the Society. In the absence of the President and all the Vice-Presidents, a presiding officer shall be chosen without ballot from the members of the Society present. In the absence from the city, or disability of the President, his duties shall devolve on the Vice-Presidents in the order of their election. Sec. 2. The Secretary shall conduct the correspondence of the Society; keep the roll of members; notify new members of their election; keep and preserve a record of the proceedings of the Society and of the Gov- erning Committee; and of all matters which shall be deemed desirable by the Society or that Committee; furnish information on call of any of the Committees, and discharge such other duties as may be assigned to him by the Society or the President. By-Laws 11 Sec. 3. The Treasurer shall collect and have custody of all fees and dues of mem- bers and other funds of the Society, and dis- burse them on the written order of the Gov- erning Committee. He shall execute a bond satisfactory to the Board of Trustees in such an amount as they may deem sufficient for the faithful perform- ance of his duty as Treasurer of the Society, and shall keep the funds of the Society, as its Treasurer, in a bank to be designated by himself and approved by the Board of Trus- tees. He shall submit a brief account of receipts and expenditures at each monthly meeting, and a detailed account at each annual meet- ing, and shall furnish to the Governing Com- mittee, from time to time, such information relative to the funds of the Society as that Committee may require. Sec. 4. The Governing Committee shall manage the general affairs of the Society, subject to such instructions and limitations as from time to time may be prescribed by the Society. It shall control and manage the property of the Society, and enforce obedience to its rules. All expenditures and all contracts shall be made by it, but it shall not have power, without express authority from the Society, to make it liable for any debts ex- ceeding one-half the sum which, at the time of contracting the same, shall be in the hands of the Treasurer in cash, and not sub- ject to prior liabilities. It shall appoint a House Committee of three members, and may, from time to time, declare their duties and their term of office. It shall make a full report of all its pro- ceedings at the April meeting, and may, at any regular meeting, recommend such action by the Society as it may deem advisable. 12 By-Laws It shall meet at the call of the Chairman, and three members shall constitute a quo- rum. It shall fill any vacancy in its membership until the next annual meeting, except a va- cancy occasioned by the death, resignation, or removal of an ex-officio member. ARTICLE VI. Admission. New members may be admitted by the Governing Committee, after their names, residence in Ohio, together with the names of their proposers, shall have been mailed to each Active member of the Society at least ten days before the date of each meet- ing. No person shall he admitted if object- ed to by five members. ARTICLE VII. Suspension. The Governing Committee may, by a vote of three-fourths of its members present, suspend any member of the Society who, in its judgment, shall have been guilty of gross misbehavior, or of obtaining membership without being qualified. Such suspension shall continue until the next meeting of the Society, when, unless the same be then re- voked by vote of majority of the members present, such suspended person shall cease to be a member of the Society. Due notice of the ground of such proposed suspension shall be given to such member, who shall have an opportunity to be heard by the Com- mittee before suspension, and by the Society at its next meeting. ARTICLE VIII. Committees. At the regular meeting of the Society in April of each year standing committees of By-Laws 13 five members each shall be appointed, viz.: Membership Committee, an Entertainment Committee, a Library Committee, and an Auditing Committee. ARTICLE IX. Appointment and Organization of Committees. Unless otherwise ordered, the Board shall designate the members of Committees; and each committee shall elect its Chairman, without regard to the order of names des- ignated. ARTICLE X. Duties of Committees. Sec. 1. The Membership Committee shall use all honorable means to secure desirable members for the Society. It shall arrange for such receptions to Ohioans eligible to membership, as the Governing Committee may authorize; and for these occasions may extend invitations to such Ohioans as it may deem advisable. Said Committee shall keep such files and records as it may consider valuable to the Society in this respect. Sec. 2. The Entertainment Committee shall arrange for such entertainments as, in its judgment, may seem best for the inter- ests of the Society, and may incur therefor such reasonable expenses as the Governing Committee may authorize. Sec 3. The Library Committee shall have charge of the books and publications belong- ing to the Society; shall purchase such books and publications as may be authorized by the Governing Committee, and may solicit donations of the same for the benefit of the Society. Sec. 4. The Auditing Committee shall, at least once each year, and oftener if it choos- es, audit the accounts and vouchers of the 14 By-Laws ■-* ■ Treasurer of the Society and report upon the same at the April meeting of the Socie- ty, and oftener to the Board of Trustees, as it may see fit, or as the latter may direct. ARTICLE XL Rules of Procedure. The rules of Cushing's Manual shall gov- ern the procedure at meetings of the Society, bo far as they may be consistent with the Constitution and By-Laws. ARTICLE XII. Amendments. The By-Laws may be amended by a two- thirds vote of the members present at any regular meeting, without previous notice, or by a majority vote if notice in writing of the proposed amendment shall have been given at a preceding meeting. OFFICERS 1916-17. President William R. Day Vice-Presidents Thomas Ewing Mrs. Wm. Hamilton Bayly Walter W. Warwick Secretary William L. Symons United States Patent Office Treasurer Frederick Eichelberger The Washington Loan and Trust Co. Chaplain Rev. H. N. Couden, D. D. Historian Frank G. Carpenter Trustees Milton E. Ailes Leroy T. Vernon Terms expire April, 1919 William V. Cox General John L. Clem Terms expire April, 1918 Gus J. Karger Colonel Chauncey B. Bakeb Terms expire April, 1917 COMMITTEES 1916-17. Governing Committee William V. Cox, Chairman Milton E. Ailes Chauncey B. Baker John L. Clem Gus J. Karger Leboy T. Vernon President, Secretary and Treasurer ex-offlcio Entertainment Committee Thomas Ewing Chairman for the December meeting Mrs. Wm. Hamilton Bayly Chairman for the March meeting Walter W. Warwick Chairman for the April meeting Other members to be selected by Chairman Membership Committee Charles F. Marvin, Chairman Wm. H. Baldwin Martin Dodge Oscar W. Lange Mrs. Atlee Pomerene Auditing Committee James P. Hood, Chairman George H. Girty M. E. Porter M. A. Wertz E. E. Williamson MEMBERS Name and Local Address Ohio Address AILES, EUGENE E. Bethesda, Md. Sidney AILES, MILTON E. Riggs National Bank Sidney ALLEN, ALFRED G. ALLEN, MRS. House of Representatives Cincinnati ANDERSON, C. L. 825 Vermont Avenue Cincinnati ANDERSON, THOS. H. ANDERSON, MRS. 1531 New Hampshire Ave. Cambridge ANSPON, BART W. Hyattsville, Md. Dayton ASHFORD, PHILIP M. ASHFORD, MRS. 1836 Park Road Salineville ASHLEY, FREDERICK W. ASHLEY, MRS. 3932 Morrison Street Hudson BACHMAN, JAMES G. 71 Broadway, N. Y. City Cleveland BAKER, CHAUNCEY B. BAKER, MRS. 1912 Sunderland Place Columbus BALDWIN, WM. H. BALDWIN, MRS. 1415 21st Street Youngstown 18 Members Name and Local Address BANCROFT, MRS. CLARA The Ontario BANTZ, GIDEON C. BANTZ, MRS. 1628 S Street BAUER, L. A. 405 The Ontario BAXTER, CHESTER C. 1440 Meridian Place Ohio Address Columbus Dayton Cincinnati Lima BAYLY, MRS. WILLIAM HAMILTON 2125 N Street Canton BELDEN, MISS CHARLOTTE I. 1840 U Street Wellington BETTON, JOEL J. BETTON, MRS. 1882 Columbia Road Cincinnati BIEDER, CHARLES A. BIEDER, MRS. The Kenesaw Ashtabula BINGHAM, EDW. T. BINGHAM, MRS. 4 01 Wardman Courts Columbus BLACKBURN, MRS. M. ST. CLAIR 3313 17th Street Cincinnati BREWER, MISS CLARA G. 2814 Cathedral Avenue Madison BREWER, MISS MARY A. 2814 Cathedral Avenue Madison BRYAN, FREDERICK C. BRYAN, MRS. 1821 Adams Mill Road Akron BUCHANAN, J. C. BUCHANAN, MRS. 901 M Street Sandusky Members 19 Name and Local Address BULKLEY, ROBERT J. Cleveland, Ohio Ohio Address Cleveland BUSBEY, L. WHITE 2336 Massachusetts Avenue South Vienna BUTLER, Jr., JOSEPH G. Youngstown, Ohio. C CAPEHART, E. E. CAPEHART, MRS. 2003 O Street CARPENTER, FRANK G. 1223 Connecticut Avenue CARR, WILBUR J. The Ontario CAUGHEY, JOHN W. CAUGHEY, MRS. 14 51 Belmont Street CHADWICK, DE WITT C. 1120 Vermont Avenue CHOATE, WARREN R. CHOATE, MRS. 1820 Newton Street CLARKE, JAMES W. CLARKE, MRS. 1315 Clifton Street CLEM, JOHN L. CLEM, MRS. The Woodward CONNOR, PAUL D. House Office Building COOKE, LEVI 2614 Woodley Place Youngstown Martin's Ferry Mansfield Hillsboro Tifflin Cincinnati Hamilton Poland Newark Hamilton Columbus COOPER, JOHN G. House of Representatives Youngstown 20 Member* Name and Local Address COUDEN, REV. H. N. COUDEN, MRS. The Oakland COX, WM. V. COX, MRS. 5759 Georgia Avenue CREW, JAS. HART CREW, MRS. 3504 14th Street CROSSER, ROBERT House of Representatives CRUMP, MISS HARRIET B. 935 Westminster Street CUPP, JOHN W. CUPP, MRS. 3609 14th Street CURTISS, CHAS. L. 1628 15th Street D DAVIS, ALLAN 900 11th Street S. E. DAY, RUFUS S. 1301 Clifton Street DAY, SELDEN A. 1838 Lamont Street DAY, WILLIAM R. 1301 Clifton Street DICK, CHAS. 701 Colorado Building DINWIDDIE, E. C. DINWIDDIE, MRS. 1802 Lamont Street DINWIDDIE, MRS. EDITH B. 1802 Lamont Street DODGE, MARTIN 1513 O Street Ohio Address Cincinnati Zanesville Damascus Cleveland Cleveland Gallon Norwalk Minerva Canton Bowling Green Canton Akron Springfield Springfield Cleveland Members 21 Name and Local Address DODGE, MRS. PHILIP T. Ill 1st Street N. E. DOUGLAS, ALBERT Stoneleigh Court DUVEL, J. W. T. DUVEL, MRS. 3822 Livingston Street E EDSON, JOHN JOY 1324 16th Street EDWARDS, HARRY H. 1209 Columbia Road Ohio Address Zanesville Chillicothe Wapakoneta Wooster Jefferson South Charleston EICHELBERGER, FREDERICK The Washington Loan & Trust Bldg. Urbana ELLIS, TITUS F. ELLIS, MRS. Mount Vernon, Va. ELLIS, WADE H. Southern Building EMERSON, HENRY I. Hotel Driscoll ETZ, EDWIN H. ETZ, MRS. 1003 G Street EWING, MISS BEALL 2455 18th Street N. W. EWING, THOMAS EWING, MRS. 1607 H Street P FERREE, NEWTON 3465 Macomb Street Aberdeen Cincinnati Cleveland Marietta Lancaster Lancaster Steubenville 22 Members Name and Local Address Ohio Address FESS, LEHR FESS, MRS. 129 Maryland Avenue N. E. Yellow Springs FESS, SIMEON D. FESS, MRS. House of Representatives FOWLER, MISS EMMA C. 1824 Biltmore Street Yellow Springs Cleveland FRIEND, HARVEY M. FKIEND, MRS. 173 3 Columbia Road FULLERTON, A. L. FULLERTON, MRS. The Toronto Greenville Chillicothe FULTON, M. P. Y. M. C. A. Aberdeen G CARD, WARREN CARD, MRS. House of Representatives Hamilton GEIGER, FRED C. GEIGER, MRS. 1855 Calvert Street Cleveland GIBSON, MRS. CHAS. C. 1824 Biltmore Street Cleveland GIESLER, FRED H. 6 38 Alabama Avenue S. E. Cincinnati GIFFIN, MISS ESTER JOSSLYN 17 29 A H Street Newark GILLETTE, MELVILLE Metropolitan Club GIRTY, GEO. H. 2152 Ontario Road Newark Cleveland Members 23 Name and Local Address Ohio Address GOEKE, J. HENRY GOEKE, MRS. House of Representatives Wapakoneta GORDON, REV. THOMAS 1755 Lamont Street GORDON, WILLIAM Congress Hall Hotel Cleveland GRANGER, JOHN T. Florence Court Zanesville GRIESHEIMER, MISS C. I. 1375 Columbia Road Chillicothe GRIMES, W. E. Marietta GRIMES, MRS. 104 13th Street S. E. Cambridge GROSVENOR, MISS GERTRUDE 1851 Columbia Road Marietta GUTHRIDGE, JULES Union Trust Building Urbana HALTERMAN, MISS MYRTLE N 1616 Q Street HARBER, GILES B. The Westmoreland HARDING, WARREN G. United States Senate HARNIT, MRS. MARY A. 13 1st Street N. E. Columbus Youngstown Marion Toledo HAUKE, CHARLES F. HAUKE, MRS. 605 Massachusetts Avenue N. E. South Charleston HAYS, M. A. The Ventosa Marietta HEISS, A. E. HEISS, MRS. 2810 Cathedral Avenue Mansfield 24 Members Name and Local Address HENDLEY, C. M. 1517 H Street HESTER, MRS. J. N. 1909 I Street HILL, EDWIN A. 2249 Cathedral Avenue HOLLAR, W. H. 421 Chestnut Street Philadelphia, Pa. HOLLINGSWORTH, DAVID House of Representatives HOLZ, MRS. MARY 1909 I Street HOOD, JAMES F. HOOD, MRS. The Ontario HOSIER, MISS LOUISE D. 1315 Clifton Street HOUSE, HELON H. 1720 M Street HUPP, ALBERT HUPP, MRS. The Brighton J JACKSON, ELMER E. 12 02 Euclid Street JAMES, FRANCIS B. The Brighton JAMES, MRS. JOS. F. 15 04 R Street JAMES, WM. S. 1504 R Street Ohio Address Cincinnati Alliance Cincinnati Wellsville L. Cadiz Alliance Mt. Vernon Dayton Mt. Holly Urbana Blanchester Cincinnati Cincinnati Cincinnati Membebs 25 Name and Local Address Ohio Address JOERISSEN, CARL A. JOERISSEN, MRS. 1619 Massachusetts Avenue Bellefontaine JOHNSON, MISS MARY 1600 Scott Circle Akron JOHNSON, MRS. JOSEPHINE S. 1318 Columbia Road Tiffin JOHNSON, WM. A. 1318 Columbia Road Tiffin JONES, MISS CECILIA M. 1425 T Street Newark K KARGER, GUSTAV J. KARGER, MRS. 2 616 Cathedral Avenue Cincinnati KEARNS, CHAS. C. House of Representatives Amelia KEATING, CHAS. H. KEATING, MRS. Mansfield, Ohio Mansfield KELLAR, OWEN P. KELLAR, MRS. 1914 Calvert Street Caldwell KENNY, MISS ANNIE LAURIE 1439 Rhode Island Avenue Cincinnati KERR, JAMES T. KERR, MRS. The Westmoreland KITZMILLER, H. W. 1410 Newton Street KLAPP, A. J. 1007 L Street Martin's Ferry Stryker St. Paris 26 Members Name and Local Address Ohio Address LAMOND, ANGUS LAMOND, MRS. Lamond, D. C. Wellsville LAMOND, Jr., ANGUS LAMOND, MRS. Lamond, D. C. Lisbon LANGE, OSCAR W. 1225 11th Street Cincinnati LAYLIN, LEWIS C. LAYLIN, MRS. Columbus, Ohio Columbus LEHR, ANTHONY LEHR, MRS. 5617 Colorado Avenue Cincinnati LEONARD, MISS G. E. 17 Dupont Circle Mansfield LEWIS, C. S. 19 21 Park Road Cincinnati LILLIS, MISS M. C. 144 5 Massachusetts Avenue Cleveland LOMBARD, JOHN A. 14 31 Chapin Street Cleveland LONGWORTH, NICHOLAS House of Representatives Cincinnati M McCANN, MISS JANE E. 14 6 7 Irving Street Jefferson McCONVILLE, A. H. 1242 21st Street Steubenville MrCONVILLE, DANIEL 1242 21st Street Steubenville Members 27 Name and Local Address Mcculloch, roscoe c. Mcculloch, mrs. House of Representatives Mcelroy, john 1412 16th Street Ohio Address Canton Toledo MacALLISTER, MRS. F. A. 1229 8th Street Hamilton MARTIN, GEORGE E. MARTIN, MRS. 1869 Wyoming Avenue Lancaster MARVIN, CHARLES FREDERICK MARVIN, MRS. 1501 Irving Street Columbus MATTHEWS, NELSON E. MATTHEWS, MRS. House of Representatives Ottawa MILLWARD, MRS. MARGARET A. 71 The Kenesaw Cincinnati MILLWARD, MISS CORA C. 1628 Columbia Road Cincinnati MOONEY, WM. C. MOONEY, MRS. House of Representatives Woodsfield MOORE, CHAS. S. MOORE, MRS. Somerset Heights, Md. Cincinnati MOREY, E. P. 1820 Lamont Street Hamilton MORROW, JAS. B. 1808 Park Road Cleveland MORTON. GEORGE L. The Ontario Cleveland MOSES, W. H. 11th & F Streets Cleveland 28 Members N Name and Local Address Oh tio Address MUSSEY, MRS. ELLEN S. 1317 New York Avenue Geneva NEEDHAM, MISS CARRIE 1801 K Street N. W. Gallipolis NEEDHAM, MRS. FLORENCE A 1801 K Street N. W. Gallipolis NELSON, JAS. A. NELSON, MRS. Somerset, Md. Urbana NORTON, A. L. Navy Department Tiffin NOURSE, MISS CLARA R. The Balfour Columbus PALMER, ELRA C. 56 08 14th Street Fremont PARSONS, FRANCIS H. 210 1st Street S. E. Cleveland PAUL, DANIEL PAUL, MRS. 2007 Columbia Road Centerburg PEIFFER, MISS LOUISE E. 2116 P Street Miamisburg PIERCE, MRS. ANNA M. 14 01 Massachusetts Avenue Dayton POLLOCK, JOHN SYMMES POLLOCK, MRS. 1710 F Street Symmes POMERENE, ATLEE POMERENE. MRS. The Highlands Canton POND, MISS MARY L. 1433 Fairmont Street Malta Members 29 Name and Local Address Ohio Address PORTER, MINOTT E. PORTER, MRS. 27 Seaton Street Hinckley R RANNELLS, MRS. IDA J. 2813 14th Street RHODES, JOHN D. 1427 Madison Street RHODES, MRS. JESSIE M. 1427 Madison Street RICKETTS, EDWIN D. House of Representatives ROEVER, HENRY ROEVER, MRS. 321 Bourse, Philadelphia, Pa. RUSSELL, J. EDWARD House of Representatives Jackson Jackson Logan Cincinnati Sidney RUSSELL, REV. J. TOWNSEND Stoneleigh Court Cleveland S SALTZGABER, GAYLORD M. Pension Bureau SANBORN, MRS. BLANCHE 1518 R Street SHARP, W. G. SHARP, MRS. Paris, France SHEPPARD, CARL D. 3813 Joselyn Street SHIPMAN, MISS N. H. The Stanhope SHOUP, DR. JESSE The Roland Van Wert Youngstown Elyria McArthur Erie County Dayton 30 Members Name and Local Address Ohio Address SIMON, REV. ABRAM 2802 Cathedral Avenue Cincinnati SMITH, ADDISON T. 1313 Fairmont Street Cambridge SMITH, B. F. 817 14th Street Cleveland SMITH, CARL F. SMITH, MRS. 1739 17th Street Cincinnati SMITH, WILLIAM WALKER The Rochambeau Cincinnati STADDEN, CORRY M. STADDEN, MRS. 3002 13th Street Newark STEPHENS, F. H. 1714 Summit Place Sandusky SUMMERS, MRS. CHARLES H. 1360 Perry Street SURGUY, H. C. SURGUY, MRS. The Iroquois SWITZER, ROBERT M. SWITZER, MRS. House of Representatives SWOPE, CHESTER D. The Farragut SYMONS, WILLIAM L. SYMONS, MRS. United States Patent Office T TAFT, WILLIAM H. Yale University Youngstown Columbus Gallipolis Lancaster Cleveland Cincinnati TANNEHILL, MISS EDITH 1404 Fifteenth Street N. W. Scott Members 31 Name and Local Address Ohio Address TAYLOR, GRANT W. TAYLOR, MRS. 2534 Thirteenth Street N. W. Solon THAYER, D. W. 225 John Marshall Place Hampden THOMPSON, WILLIAM B. Munsey Building Toledo THURMAN, ALBERT LEE THURMAN, MRS. 2 219 California Street Columbus TISDEL, ALTON P. 1419 R Street N. W. Painesville TOWNSEND, C. H. TOWNSEND, MRS. 1417 Belmont Street N. W. Athens TRIMBLE, MATTHEW 1320 Rhode Island Avenue Gambier VAN DUSEN, JAMES W. Surgeon General's Office Norwalk VERNON, LEROY T. VERNON, MRS. 2731 Ontario Road Wilmington VONDEREAU, MISS NORA C. 901 M Street N. W. Beverly W WAERNICKE, H. E. Southern Railroad WAGNER, ALFRED Catholic University WALCUTT, CHARLES C. WALCUTT, MRS. 186 9 Wyoming Avenue WARWICK, WALTER W. WARWICK, MRS. 1462 Columbia Road Archer Pork Sidney Columbus Cincinnati 32 Members Name and Local Address Ohio Address WELLS, A. WADE WELLS, MRS. The Natchez Zanesville WERTZ, MELVIN A. WERTZ, MRS. 1320 Eleventh Street Dalton WHITE, MISS AMY C. 17 34 N. Capitol Street Steubenville WHITE, GEORGE WHITE, MRS. 2224 R Street N. W. Marietta WHITTAKER, HORACE W. 1347 Massachusetts Avenue S. E. Cincinnati WILLIAMSON, E. E. WILLIAMSON, MRS. 1869 Wyoming Avenue Cincinnati WILLIAMS, E. T. State Department Columbus WILLIAMS, MISS FLORENCE B. 1330 1 Street N. W. Cincinnati WILLIAMS, SEWARD H. WILLIAMS, MRS. House of Representatives Lorain WILSON, NATHANIEL Pacific Building Zanesville WOLF, SIMON WOLF, MRS. 2013 Columbia Road New Philadelphia WORRELL, MRS. MARGARET H. 14 36 Meridian Street Ironton WORTHINGTON, A. S. 2015 Massachusetts Avenue Steubenville YOUNG, JOHN H. YOUNG, MRS. 812 17th Street Piqua LIBRARY OF CONGRESS 014 369 676 5 #