uei.-. . •;v',"uii!f«i;;;i;Vv:Mi!!'.! F68 __ , ^^< ■6°^ V..'^- • ^-i «. THE 3$p=iLatos anti illetntiersl)ip 3^oU OF THE ^ocietp of jHapflotper 2De^tenDant^ in tl)e J>tate of iWaine Chartered September 6. 1901 Organized November 21. 1901 |^ortlan^ lefavorstTower Company ©ctobcr 22, 1904 Gift The Society 5,/7/-^7 Content^ Hi^orical Note. Society of Mayflower Descendants. Preamble. By-Laws. Membership Requirements. Officers. Committees. Members and Pilgrim Ance^ry. Mayflower Pilgrims and their Descendants in the Maine Society. ^'^l^ u ^ \ K r^^ 1 I i \^€' Hi From early New England history we learn that when the Pilgrim colonists were dying of famine their lives were saved by supplies from Pemaquid, and the adjacent islands on the Maine coast. " In the time of these straits," writes Winslow, " we must have perished unless God had raised up some unknown or extraordinary means for our preservation." Over- whelmed by their debt to the London Adventures, which in 1 626 amounted to eighteen hundred pounds sterling, with six hundred pounds additional due to other creditors, they were on the verge of despair and hopelessly discouraged when their leaders undertook the payment of this crushing debt, which by their fur trade with the Abenaki Indians on the Kennebec, they accomplished, thus establishing the Pilgrim Colony in the New World. The Pilgrim trading-post and early English set- tlement at Koussinoc on the banks of the Kennebec River was the nucleus of the present city of Augusta, the capital of Maine. ^ocietp of l^apffotoer 2De0centiant^ The Society of Mayflower Descendants came into existence in the month of December, 1 894, when a society was organ- ized in New York. Societies were formed in Connecticut and Massachusetts in March, 1 896, and in Pennsylvania the fol- lowing July. The General Society was organized at Ply- mouth, Mass., January 12, 1897, at a meeting of delegates representing the four State Societies. The General Board of Assistants chartered the Society of Illinois, June, 1897; those of the District of Columbia and Ohio, March, 1898, New Jersey in August, 1900, Wiscon- sin, Rhode Island and Michigan in February, and Minnesota in April, 1901. September 6, 1 90 1 , the General Board took favorable action upon a petition for a charter for a Society in Maine. Of the twenty signers of the petition, eighteen were members of the Massachusetts Society and one each of those of New York and the District of Columbia. The organization of the Society in the State of Maine was effected at a meeting of the charter members held at the Society of ^aisflower Descendants Cabinet of the Kennebec Historical Society in the Lithgow Library Building, Augusta, Maine, November 21, A. D. 1901, the two hundred and eighty-first anniversary of the signing of the Compact in the cabin of the Mayflower in Ply- mouth Harbor, New England. By-Laws were adopted at this meeting and the first board of officers elected, the Governor of Maine being unanimously chosen the first Governor of the Society. Our ancestors, passengers on the Mayflower, having landed in December, 1 620, on Plymouth Rock, New England, and having come to settle in a new land and found a new home and govemment, for the benefit of themselves and their poster- ity ; and, after struggles and hardships, which, in the first year after their landing carried off one-half of their number, and necessitated years of continued bravery and fortitude, against innumerable trials of the severest kind, and their acts and exam- ple having been instrumental in the establishment of Civil and Religious Liberty throughout this land. Therefore, the Society of Mayflower Descendants is founded by lineal descendants of that band of Pilgrims, to preserve their memory, their records, their history, and all facts relating to them, their ancestry and their posterity. ^ocietp of iWapflotder Wt^tmhant^ in tJ)e ^tate of ^sr^aine BY-LAWS 1901 AS AMENDED 2&p^ftatd^ ARTICLE I. NAME. This Society shall be called the "Society OF May. FLOWER Descendants in the State of Maine" ARTICLE II. OFFICERS AND BOARD OF ASSISTANTS. Section 1 . The officers of this Society shall be a Gov- ernor, a Deputy Governor, a Captain, an Elder, a Secretary, a Treasurer, a Historian, and a Surgeon. These officers and the Past Governors, w^ho retain their membership in the Society, together with five other members elected for that pur- pose shall constitute a Board of Assistants. Sec. 2. The Officers and Assistants shall be elected by ballot at the annual meeting and a majority of the votes cast shall determine the choice. Their term of office shall be for one year and until their successors shall have been elected. ARTICLE III. GOVERNOR. The Governor, or in his absence the Deputy Governor or in his absence a Chairman pro tempore, shall preside at all 14 Socletig of /iBaistlower Descendants meetings of the Society and of the Board of Assistants, and perform the usual duties pertaining to his office. ARTICLE IV. DEPUTY GOVERNOR. The Deputy Governor, in the absence of the Govemor, shall preside at all meetings of the Society and Board of Assistants, and in the case of a vacancy in the office of Gov- emor by death or otherwise, shall succeed to that office for the remainder of the year. ARTICLE V. CAPTAIN. The Captain shall carry out all orders of the Govemor or the Society and act as Marshal at all parades and on occasions of ceremony. ARTICLE VI. ELDER. The Elder shall officiate w^hen called upon at any meeting of the Society. He shall be a regularly ordained Elder, Bishop, Minister or Deacon of a Christian Church. ARTICLE VII. SECRETARY. The Secretary shall give due notice of all meetings of the Society and the Board of Assistants and keep an accurate record of the proceedings of such meetings. He shall notify state of ^ainc 15 new members of their election, and keep a roll of the members of the Society. He shall conduct the correspondence of the Society, and shall have charge of the Seal and all documents belonging to the Society and shall perform such other duties as the Society or his office may require. ARTICLE VIII. TREASURER. The Treasurer shall collect all fees and dues, shall attend to all disbursements, and shall have charge of all funds of the Society, under the direction of the Board of Assistants. He shall keep the accounts of the Society and shall report, at any meeting of the Board of Assistants to which he shall have been requested so to report, the balance of any moneys on hand and outstanding obligations of the Society as far as prac- ticable, and shall at the annual meeting report in full the receipts and disbursements of the previous year. He shall keep suit- able books of account, which shall at all times be opened to the inspection of any member of the Board of Assistants and the Finance Committee. His accounts shall be audited annu- ally, or as often as the Board of Assistants may direct. The fiscal year of the Society shall end on the thirty-first day of October in each year. ARTICLE IX. HISTORIAN. The Historian shall examine and report on all proofs of 16 Socicti2 of /iRai^tlower BcscenDants eligibility filed by applicants for membership. He shall keep a record of all certificates of membership signed by him, and shall keep a detailed record of all celebrations of the Society. ARTICLE X. SURGEON. The Surgeon shall have been duly admitted to the practice of medicine. ARTICLE XI. BOARD OF ASSISTANTS. Section 1 . The management and control of the affairs of the Society, subject in all respects to such instructions and lim- itations as may from time to time be prescribed by the Society, shall be in the hands of the Board of Assistants. Three mem- bers of the Board of Assistants shall constitute a quorum. Sec. 2. They shall, after each annual meeting, appoint the following Standing Committees : Membership, Finance, Library, Historical Research, and Entertainment, which may be appointed from the Board of Assistants or from the Society at large of not less than three members each and as many more as they shall determine. Sec. 3. They shall elect Representatives and Delegates not otherwise provided for, and shall fill any vacancy occurring in the list of Officers, Assistants or Committees, by the election of a member to hold office until the ensuing annual meeting. state ot /llbaine 17 ARTICLE XII. DUTIES OF COMMITTEES. All committees shall report to the Board of Assistants and act under their direction. ARTICLE XIII. MEMBERSHIP. Section 1 . Every direct descendant, over eighteen years of age, of any passenger on the Mayflower on the voyage which ended at Plymouth in December, I 620, shall be eligi- ble for membership in this Society. Sec. 2. Every applicant for membership shall be nomina- ted and seconded by two members of the Society, on the " Preliminary Application " blanks, fumished by the Society. All nominations shall be favorably reported upon by the Mem- bership Committee before " Pedigree" blanks shall be furnished. Sec. 3. Every application shall give in detail the proof of eligibility with complete references to authorities quoted as required by the Constitution and regulations of the General Society, and shall be accompanied by the entrance fee, and the dues for the current year. After examination by the His- torian, it shall be referred to the Board of Assistants, who shall vote upon it by secret ballot. Two negative votes shall act as a rejection of the applicant. If the pedigree papers of an applicant are not filed with the Secretary within six months from date of approval of the preliminary application, such approval shall become void. 18 Society ot ^aigflowec BescenDants Sec. 4. The name of any member whose annual dues shall remain unpaid for one year may after due notice be dropped from the roll of membership at the direction of the Board of Assistants. Sec. 5. Any member, for cause or conduct prejudicial to the interests of the Society, may be suspended or expelled by a two-thirds vote of the Board of Assistants. But no member shall be suspended or expelled unless written charges against such member have been presented to the Board of Assistants, who shall give such member opportunity to be heard and refute such charges. Sec. 6. No person who may be enrolled as a member of this Society shall be permitted to continue in membership if proof of eligibility shall be found to be defective. The Board of Assistants, after thirty days' notice to such person to sub- stantiate claim, and upon failure so to do may require the Sec- retary to erase such name from the membership roll. Sec. 7. The Board of Assistants shall have power to make rules governing the admission of members by transfer from a Society of Mayflower Descendants in other States and may in their discretion remit the entrance fee and annual dues for first year of such applicant for membership. ARTICLE XIV. ENTRANCE FEES AND DUES. The entrance fee shall be Five Dollars. The annual dues state of /llbalne 19 shall be Two Dollars, payable on or before the first day of November in each year. The payment of dues by a member elected during the months of August, September and October shall continue membership until the end of the next succeeding fiscal year. The payment of Fifty Dollars by an active mem- ber at one time shall constitute such person a Life Member and shall exempt such member from annual dues. ARTICLE XV. MEETINGS. Section 1 . The annual meeting shall be held on the twenty-first day of November, the anniversary of the Signing of the Compact on board the Mayflower at Plymouth, New England, at such place and hour as may be determined by the Board of Assistants. When this date shall fall on a Sunday, the annual meeting shall be held on the follov^ng day. At all meetings of the Society, five members shall constitute a quorum. Sec. 2. Special meetings of the Society shall be called by the Governor, when directed so to do by the Board of Assist- ants, or whenever requested in writing by ten or more mem- bers, on giving fifteen days' notice, specifying the time and place of such meeting and the business to be transacted. Notice of all meetings of the Society shall be mailed to each member at least ten days before the meeting. Sec. 3. The Board of Assistants shall meet once in each month, except the months of June, July and August, at such time and place as shall be determined by the Board. 20 Society ot l^bn^Uovoct 2)e6CcnDant0 Sec. 4. Special meetings of the Board of Assistants may be called by the Governor at any time, and shall be called on the request of three members of the Board made in writing. Notice of all meetings of the Board of Assistants shall be mailed at least three days before the meeting. Sec. 5. The following shall be the order of business at all meetings of the Society : 1 . Reading the Records. 2. Communications and actions thereon. 3. Report of Officers. 4. Reports of Committees. 5. Unfinished Business. 6. Election of Officers. 7. New Business. ARTICLE XVI. AMENDMENTS. These By-Laws may be amended or repealed, provided written resolutions to that effect are first presented to and approved by a majority of the Board of Assistants present at any meeting of said Board ; provided said amendments are subsequently approved by a majority of the members present at any meeting of the Society ; and provided, further, that when- ever these By-Laws are to be amended, repealed, or in any way changed, notice thereof, specifying said changes in full, shall be sent to each member of the Society at least ten days before such action is to be taken. state of /iBatne 21 Every step in the pedigree must be proved by complete reference to published genealogies, tovm histories or other published works recognized by the Society as authoritative, giving in each instance the volume and page quoted ; or by filing certified copies of town, county or church records, tombstone inscriptions or other satisfactory evidence. No statement of descent will be accepted based in any detail upon mere family or local tradition. If applicant is descended from more than one Mayflower ancestor, one name only, and one line only, should be used in making application. Blanks for proof of additional lines of eligibility will be fumished by the Secretary after election to membership. The supplemental blanks must be executed in the same manner as originals. Certificates of Membership, Insignia and Rosette Buttons can be secured by members upon application to the Secretary. 25aarti of ^^^i^tant^ OFFICERS, 190 1 -2: Governor : JOHN FREMONT HILL. Deputy Governor : ARCHIE LEE TALBOT. Captain : HENRY NATHANIEL FAIRBANKS. Secretary : FREDERICK STURDIVANT VAILL. Treasurer : HIRAM LEANDER PISHON. Historian : PHILIP FOSTER TURNER. Assistants : JOSEPH PARKER BASS, WILLIS ELLIS PARSONS, EMMA HUNTINGTON NASON. CHARLES LIVINGSTONE CUSHMAN, ANNABEL STETSON. 24 Societi2 ot /iBa^flowec Descendants 25oatD of a^^i^tant^ OFFICERS, 1 902-3: Governor : JOHN FREMONT HILL. Deputy Governor : ARCHIE LEE TALBOT. Captain : HENRY NATHANIEL FAIRBANKS. Secretary : FREDERICK STURDIVANT VAILL. Treasurer : HIRAM LEANDER PISHON. Historian : PHILIP FOSTER TURNER. Assistants : JOSEPH PARKER BASS, WILLIS ELLIS PARSONS, EMMA HUNTINGTON NASON, CHARLES LIVINGSTONE CUSHMAN, ANNABEL STETSON. state of /Bbafne 25 25Datb of ai^^i^tant^ OFFICERS, 1903-04: Governor: ARCHIE LEE TALBOT. Deputy Governor: HENRY NATHANIEL FAIRBANKS. Captain : ELLIOTT WOOD. Secretary : FREDERICK STURDIVANT VAILL. Treasurer : HIRAM LEANDER PISHON. Historian : PHILIP FOSTER TURNER. Surgeon : ELISHA HOPKINS, Jr.. M. D. Assistants : WILLIS ELLIS PARSONS, EMMA HUNTINGTON NASON, CHARLES LIVINGSTONE CUSHMAN, AUGUSTUS HATCH BABCOCK. ROSCOE CLINTON REYNOLDS. Past Governor : JOHN FREMONT HILL. 26 Socfeti3 ot /iBai^tlowcr 2)c0cenDant0 COMMITTEES: Membership : PHILIP FOSTER TURNER, FREDERICK STURDIVANT VAILL. GEORGE FRANKLIN REYNOLDS. Finance : JOSEPH PARKER BASS, LENA FARRINGTON CUSHMAN. AUGUSTUS HATCH BABCOCK. Library : WILLIAM GUSHING DONNELL, MARTHA COBB WIGHT, ABBY ANNAH FAIRBANKS. Research : EMMA HUNTINGTON NASON, WILLIS ELLIS PARSONS, HENRY NATHANIEL FAIRBANKS. Entertainment : JOHN FREMONT HILL, MARIA WADSWORTH MURRAY, EDWARD GRISWOLD VAILL. state of ^alnc 27 a^emfiet^ anb pilgrim ance^trp State Nos. 29. 13. 14. 44. 52. 51. Bangor, CLARK. MERVIN WASHBURN, Elected 30 September, 1904. Eighth in descent from Myles Standish. Eighth in descent from Stephen Hopkins. Portland, General Nos. Addresses. Waterville. 2020 1640 1577 Names. ALDEN. CHARLES HENRY, Elected 25 October, 1902. Seventh in descent from John Alden. Eighth in descent from William MuUins. BABCOCK, AUGUSTUS HATCH, Charter Member, Massachusetts, No. 611. Eighth in descent from Degory Priest. BASS, JOSEPH PARKER, Charter Member, Massachusetts, No. 574. Eighth in descent from William Brewster. CLARKE, ANNIE AUGUSTA, Portland, 2196 Elected 27 June, 1903. Tenth in descent from James Chilton. CLARK, ANTOINETTE LANGDON (PAINE), Mrs. Mervin Washburn Clark. Portland, 2344 Elected 22 October, 1904. Ninth in descent from Francis Cooke. Eighth in descent from John Alden. Ninth in descent from William Mullins. 2334 28 Societig of /IRai2flowcr DcsccnDants States General Nos. Names. Addresses. Nos. 36. CLIFFORD, SUSAN ADELAIDE (GLIDDEN). Mrs. Henry W. Clifford. Newcastle. 1055 Elected 25 May. 1903. Ninth in descent from William Bradford. 42. COBURN. HELEN SOPHIA (MILLER). Mrs. Stephen Coburn. Skowhegan. 2194 Elected 27 June, 1903. Ninth in descent from William Brewster. 43. COBURN, LOUISE HELEN. Skowhegan. 2195 Elected 27 June. 1903. Tenth in descent from William Brewster. 5. CUSHMAN, CHARLES LIVINGSTONE, Auburn. 202 Charter Member, Massachusetts, No. 22. Eighth in descent from Isaac Allerton. Eighth in descent from Francis Eaton. Eighth in descent from John Howland ( in two lines ). Ninth in descent from John Tilley ( in two lines ). 6. CUSHMAN, LENA (FARRINGTON). Auburn. 201 Mrs. Charles Livingstone Cushman. Charter Member. Massachusetts, No. 21. Eighth in descent from John Alden. Ninth in descent from William Mullins. 27. CURTIS, LOUIS BEERS, Bridgeport, Conn., 2018 Elected 25 October, 1902. Ninth in descent from William Bradford. 16. DONNELL, WILLIAM GUSHING, Houlton. 946 Charter Member. Massachusetts. No. 325. Eighth in descent from William Bradford. State of /Iftainc 29 State General Nos. Names. Ninth in descent from John Howland. Tenth in descent from John Tilley. Addresses. Nos. 50. DOTEN, ANSEL ROBBINS. Elected 30 September, 1904. Sixth in descent from Edward Doty. Portland, 2336 45. DOTEN, ELMER ANSEL, Elected 6 August, 1903. Seventh in descent from Edward Doty. Portland, 2217 21. DOTEN, ROSWFI ] , FARNUM, Elected 22 February, 1902. Sixth in descent from Edward Doty, Portland, 1898 11. FAIRBANKS, ABBY ANNAH (WOODWORTH), Mrs. Henry Nathaniel Fairbanks. Bangor, 1388 Charter Member, Massachusetts, No. 498. Eighth in descent from William Bradford. Eighth in descent from John Howland. Ninth in descent from John Tilley. Eighth in descent hom Richard Warren. 10. FAIRBANKS, HENRY NATHANIEL. Charter Member, Massachusetts, No. 497. Seventh in descent from John Howland. Eighth in descent from John Tilley. Eighth in descent from Isaac Allerton. Bangor, 1387 46. FAIRBANKS, HILAND LOCKWOOD, Elected 16 July. 1904. Ninth in descent from William Bradford. Bangor, 2321 30 Society ot /JRa^flowcr 2)escen5ants State General Nos. Names. Addresses. Nos. 37. FOX. JAMES CARTER. Elected 29 May, 1903. Tenth in descent from Richard Warren. Portland. 2185 31. GANNETT. GRACE BELLE. Elected 25 October. 1902. Ninth in descent from James Chilton. Ninth in descent hom Peter Brown. Augusta. 2022 28. HARDIN, ANNA BEl ,1 F, ( SNOWE ). Mrs. Edward Howe Hardin. South Brewer. 2019 Elected 25 October. 1902. Ninth in descent from Myles Standish. 32. HARMON. ISABEll F TYLER (CLARK). Mrs. Charles Cobb Harmon. Portland. 2023 Elected 25 October. 1902. Eighth in descent from Myles Standish. 2. HI! J „ JOHN FREMONT, Charter Member, Massachusetts, No. 661. Sixth in descent from Henry Sampson. Augusta. 1788 49. HOPKINS. ELISHA. Jr.. M. D.. Elected 21 September. 1904. Seventh in descent from Stephen Hopkins. Searsport, 2335 41. HUNTER. LYDIA ANNE. Elected 29 May. 1903. Eighth in descent from John Alden. Ninth in descent hom William Mullins. Machias. 2189 State of /Ifcaine 31 State General Nos. Names. Addresses. Nos. 48. LIBBY. GEORGE DEXTER, Elected 16 July. 1904. Seventh in descent from John Howland. Eighth in descent from John Tilley. Gardiner, 2323 23. MURRAY, MARIA (WADSWORTH), Mrs. Benjamin Bixby Murray. Elected 26 March. 1902. Eighth in descent from William Bradford. Calais. 1900 4. NASON. EMMA (HUNTINGTON). Augusta, 736 Mrs. Charles H. Nason. Charter Member. Massachusetts. No. 230. Ninth in descent from William Brewster. 26. PARSONS. CHARLES LATHROP. Durh< Massachusetts Society, No. 1 12. Elected 26 March, 1902. Ninth in descent from William Brewster. Ninth in descent from John Howland. Tenth in descent from John Tilley. Eighth in descent from John Alden, Ninth in descent hom William Mullins, Ninth in descent from Richard Warren. Eighth in descent from Love Brewster. im. N. H.. 494 15. PARSONS. WILLIS FI I IS. Charter Member, District of Columbia. No. 87. Ninth in descent from William Bradford. Foxcroft, 1626 3. PISHON. HIRAM 1 PANDER, Charter Member, Massachusetts, No. 318. Ninth in descent from Peter Brown. Augusta, 939 32 Society Of /iBa^flower Descendants State General Nos. Names. Addresses. Nos. 39. REYNOLDS, CATHERINE (GILMORE) Mrs. Roscoe Clinton Reynolds. Elected 29 May, 1903. Seventh in descent from Myles Standish. Seventh in descent from Stephen Hopkins. Seventh in descent from Francis Cooke. Seventh in descent from Isaac Allerton. Seventh in descent from John Alden. Eighth in descent from William Mullins. Lew^iston, 2187 40 . REYNOLDS, GEORGE FRANKLIN, Elected 29 May, 1903. Eighth in descent from Myles Standish. Eighth in descent from Stephen Hopkins. Eighth in descent from Francis Cooke. Eighth in descent from Isaac Allerton. Eighth in descent from John Alden. Ninth in descent from William Mullins. Portland, 2188 38. REYNOLDS, ROSCOE CLINTON. Elected 29 May. 1903. Eighth in descent from John Alden. Ninth in descent from William Mullins. Lewiston, 2186 25. ROYCE. ELINOR CAROLINE (LUFKIN ). Mrs. Stephen Edmunds Royce. St. Albans. Vt., 1017 New York Society, No. 440. Elected 26 March, 1902. Seventh in descent from George Soule. Eighth in descent from John Alden. Ninth in descent from William Mullins. State Of /iRaine 33 State General Nos. Names. Addresses. Nos. 24. SHAW. EDWARD ARTHUR, Elected 26 March. 1902. Tenth in descent from John Alden. Eleventh in descent from William Mullins. Ninth in descent from Francis Eaton. Portland. 1901 35. SMITH, GRACE MAUD (COBURN). Mrs. George Otis Smith. Elected 29 May, 1903. Tenth in descent from William Brewster. Skowhegan, 2184 18. STETSON, ANNABEL, Charter Member, Massachusetts, No. 287. Brunswick, 875 Eighth in descent hom William Brewster ( in two lines ). Ninth in descent hom William Mullins. Ninth in descent from Richard Warren. Eighth in descent from John Alden. Seventh in descent hom Love Brewster ( in two lines ). 22. STURGES, ALONZO WALTON. Elected 22 February. 1902. Ninth in descent from John Howland. Tenth in descent from John Tilley. Lewiston. 1899 47. SWETT. CARLOl 1 A MARY. M. D.. Elected 16 July. 1904. Tenth in descent from William Brewster. Bangor, 2322 1. TALBOT, ARCHIE I FF. Lewiston. 902 Charter Member. Massachusetts. No. 297. Seventh in descent from John Howland. Eighth in descent from John Tilley. 34 Society of jflRa^tlowec descendants State General Nos. Names. Ninth in descent from John Tilley. Addresses. Nos. Ninth in descent from Degory Priest ( in three lines ). Eighth in descent from John Howland. Eighth in descent from Peter Brown. Eighth in descent from Francis Cooke. 34. TURNER, HARLAN BARZILLAI. Elected 29 May. 1903. Tenth in descent horn "William Brewster. Portland. 2183 7. TURNER, PHILIP FOSTER, Charter Member, Massachusetts, No. 567. Ninth in descent from William Brewster. Portland. 1570 9. VAILL, CHARLOl IL EFFIRTH ( STURDIVANT ). Mrs. Edward E. Vaill. Portland, 432 Charter Member, New York, No. 242. Eighth in descent hom Myles Standish. Eighth in descent from Richard Warren. Eighth in descent from John Alden. Eighth in descent from George Soule. Ninth in descent hom William Mullins. Tenth in descent from James Chilton. Seventh in descent hom Stephen Hopkins. 20. VAILL. EDWARD GRISWOLD. Charter Member, Massachusetts, No. 680. Ninth in descent from John Alden. Tenth in descent hom William Mullins. Portland. 1844 8. VAILL, FREDERICK STURDIVANT. Charter Member, Massachusetts. No. 260. Ninth in descent from Myles Standish. Portland. 827 state of /nbafnc 35 Stale General No8. Names. Addresses. Nos. 19. VAILL. JULIA CORNELIA. Portland. 1842 Charter Member, Massachusetts, No. 678. Ninth in descent from John Alden. Tenth in descent from William Mullins. 17. WIGHT, MARTHA COBB. Rockland. 1578 30. 33. Charter Member. Massachusetts. No. 575. Ninth in descent from John Howland. Tenth in descent from John Tilley. WOOD. ELLIOTT. Elected 25 October. 1902. Seventh in descent from Peter Brown. Winthrop. 2021 WOOD. ABBIE ELLEN, Elected 21 November. 1902. Eighth in descent from Peter Brown. Northeast Harbor. 2072 1 anti tf^tit 2De^centiant^ John Alden and wife Priscilla (Mullins). Names. State Nos. Charles Henry Alden, ..... 29 Mrs. Antoinette Langdon Clark, 5 Mrs. Lena Fanington Cushman, 6 Lydia Anne Hunter, 41 Charles Lathrop Parsons, 6 Mrs. Catherine Gilmore Reynolds, 39 George Franklin Reynolds, 40 Roscoe Clinton Reynolds, 38 Mrs. Elinor Caroline Royce, 25 Edward Arthur Shaw, 24 Annabel Stetson, / 18 Mrs. Charlotte F. S. Vaill, 9 Edward Griswold Vaill, 20 Julia Cornelia Vaill, 19 Isaac Allerton. Charles Livingstone Cushman, .... 5 Henry Nathaniel Fairbanks, .... 10 Mrs. Catherine Gilmore Reynolds, 39 George Franklin Reynolds, .... 40 38 Society ot /Bba^tlowct Descendants NamM. Slate Nos. WiUiam Bradford. Louis Beers Curtis, .... 27 William Gushing Donnell, 16 Mrs. Abby Annah Fairbanks, . II Hiland Lockwood Fairbanks, . 46 Susan Adelaide Clifford, 36 Mrs. Maria Wadsworth Murray, 23 Willis Ellis Parsons, . 15 Love Brewster. Charles Lathrop Parsons, ..... 26 Annabel Stetson, 18 William Brewster and wife Mary. Joseph Parker Bass, . . . . . . 14 1 Louise Helen Coburn, . 43 Mrs. Helen Sophia Coburn, 42 Mrs. Emma Huntington Nason, 4 Charles Lathrop Parsons, 26 Mrs. Grace Maude Smith 35 Annabel Stetson, 18 Garlotta Mary Swett, . 47 Harlan Barzillai Turner, 34 Philip Foster Turner, . 7 Peter Brown. Grace Belle Gannett, . . . . . . 31 Hiram Leander Pishon, ..... 3 Abbie Ellen Wood 33 state of ^alne 39 Names. Archie Lee Talbot. . . . Elliott Wood State Nos. 1 30 James Chilton and wife. Annie Augusta Clarke, . . . ^ Grace Belle Gannett, ..... Mrs. Charlotte F. S. Vaill 44 31 9 Francis Cooke. Mrs. Antoinette Langdon Clark, Mrs. Catherine Gilmore Reynolds, George Franklin Reynolds, .... Archie Lee Talbot 52 39 40 1 Edward Doty. Ansel Robbins Doten, . . . Elmer Ansel Doten, ..... Roswell Farnum Doten, .... 50 45 21 Francis Eaton. Charles Livingstone Cushman, . Edward Arthur Shaw, .... 5 24 Gyles Hopkins. Elisha Hopkins, Jr., M. D., . . . . 49 Stephen Hopkins. Mervin Washburn Clark, . . . . . 5 1 Elisha Hopkins, Jr., M. D., ..... 49 40 Society Of /iBa^flower BcscenDantg Names. State Nos. Mrs. Catherine Gilmore Reynolds, .... 39 George Franklin Reynolds, .... 40 Mrs. Charlotte F. S. Vaill 9 John Howland and wife Elizabeth ( Tilley ) Charles Livingstone Cushman, .... 5 William Cushing Donnell, 16 Mrs. Abby Annah Fairbanks, II Henry Nathaniel Fairbanks, 10 George Dexter Libby, 48 Charles Lathrop Parsons, 26 Alonzo Walton Sturges, 22 Archie Lee Talbot, 1 Martha Cobb Wight, . 17 William Mullins and wife Alice. Charles Henry Alden, ..... 29 Mrs. Antoinette Langdon Clark, 52 Mrs, Lena Farrington Cushman, 6 Lydia Anne Hunter, . 41 Charles Lathrop Parsons, 26 Catherine Gilmore Reynolds, . 39 George Franklin Reynolds, 40 Roscoe Clinton Reynolds, 38 Mrs. Elinor Caroline Royce, 25 Edward Arthur Shaw, 24 Annabel Stetson, 18 Mrs. Charlotte F. S. Vaill, . 9 Edward Griswold Vaill. 20 JuUa Cornelia Vaill. . 19 state ot /Bbainc 41 I Names. Augustus Hatch Babcock, Archie Lee Talbot, Degory Priest. Henry Sampson. John Fremont Hill, ... George Soule. State Nos. Mrs. Elinor Caroline Royce, . , 25 Mrs. Charlotte F. S. Vaill, . 9 Myles Standish. Mervin Washburn Clark, 51 Mrs. Anna Belle Hardin, . 28 Mrs. Isabelle Tyler Harmon, . 32 Mrs. Catherine Gilmore Reynolds, . 39 George Franklin Reynolds, . 40 Mrs. Charlotte F. S. Vaill, . . 9 Frederick Sturdivant Vaill, 8 John TiUey. Charles Livingstone Cushman, . 5 William Gushing Donnell, 16 Mrs. Abby Annah Fairbanks, 11 Henry Nathaniel Fairbanks, 10 George Dexter Libby, . 48 Charles Lathrop Parsons, 26 Alonzo Walton Sturges, 22 Archie Lee Talbot, 1 Martha Cobb Wight, . 17 42 Society ot /n^aigflower Descendants Richard Warren tate Nos. Mrs. Abby Annah Fairbanks, 11 James Carter Fox, ..... 37 Charles Lathrop Parsons, .... 26 Annabel Stetson, ..... 18 Mrs. Charlotte F. S. VaiU, .... 9 state of flliainc 43 matimha ( Become members since October 22. 1904 ). State General Nos. Names. Addresses. Nos. 54. FELLOWS, LUCIA IZF.I, I ,F, (RUSSELL), Orono, 2364 Mrs. George Emory Fellows. Elected 21 November, 1904. Eighth in descent from John Howland. Ninth in descent from John Tilley. 55. PERKINS. JOHN CARROLL, D. D.. Portland. 2368 Elected 17 December, 1904. Ninth in descent from Myles Standish. 53. WOODMAN, WALTER IRVING, Elected 21 November, 1904. St. Augustine, Fla.. 2363 Ninth in descent from Isaac Allerton. APK IB 1S05 C 219 89-4 •^^ ■>•-. . t r « . o'- r . ^ , ^!cCVtt>r^ * ^^ €\ ♦ Mfml/^?> ^ Deacidified using the Bookkeeper process Neutralizing Agent: Magnesium Oxide ^tj ^ W* Treatment Date: ; -.^ MAY 1998 > ^Jt^ -iP * Ja^Cbf ♦ ^ V PRESERVATION TECHNOLOGIES, LP. ^A\ "^ .^ '^Otfe** "^ 5N^ WS clarrerrTownship°"A 16066 ^ . * ' • ^oP' S •^