e 2^2 'W3 Sew?. o4- M^ ^rictf*^ /?:,^ Avvi;^f>^j^ NSTITUTION 1 . . OF^"^ THE . \le\u ]^ampsl7i^e Society ()I'~ VllK .^ m% 0i i\\t Utv^hiimi Board of Offigers. ord, April 24, i... 9. GONStlTUTION^'«>. -.x % l^evu |^ampsl7i^e Sodtety ^ OF THE ^0H$ 0! the ilev0ltttiott, . . . . AND .... Board of Officers, Elected June 17, 1S90. Organized in Concord, April 24, 1889. J- By taraa8fj»i FEB 9 1916 Articles of Association, The undersigned hereby associate together to be a corporation under Chapter 151 of the General Laws of the State of New Hamp- shire, to be known as the New Hampshire Society of the vSons of the Revolu- tion ; the purpose of which Society shall be to keep alive among ourselves and our de- scendants and in the community, the patriotic spirit of the men who, in military or naval service, contributed to the achievement of American Independence; to collect and se- cure for preservation manuscript rolls, re- cords, letters, papers (whether public or private) , relating to the War of the Revolu- tion ; and to promote social intercourse and good feeling among its own members and those of like societies in other states. And, in furtherance of said object, we hereby adopt the following constitution and by-laws : CONSTITUTION. Article I. The name and objects of this Society shall be as hereinbefore stated. Article II. Any person shall be eligible for membership in this Society who is of the age of twenty-one years, and who is de- scended from an ancestor who performed military or naval service in the Revolution- ary War. The board of management may admit to honorary membership in this Society persons in full sympathy with it though not descended from such an ancestor, honorary members to pay the same fees and assessments as others, but with no right to vote. Article III. The officers of this Society shall be a President, Vice-Presidents (in num- ber at the option of the vSociety from tim.e to time ; and a vice-president, acting as presi- dent, shall have lull powers) , a Secretary and Treasurer, a Finance Committee of three members, and a Board of Managers of seven members besides the President and Secretary, ex-officio ; live members to constitute a quorum ; but when less than five members are present at a meeting of the Board, duly called, the assent of three members for any measure shall be sufficient. Article IV. This constitution shall be altered only by a vote of three-fourths of the members, present and voting, at a regular meeting of the Society or at a special meet- ing called for the purpose. BY-LAWS. Section I. Candidates for membership may send their names, with evidence of qual- ification, to the Secretary, and upon a favor- able report from the Board of Managers and payment of one dollar, shall become mem- bers. Section II. Each member shall pay an- nually, after the first year, the sum of one dollar ; and the payment of tw^enty dollars shall constitute any member a life member, who shall thereafter be exempt from annual dues. Section III. The annual meeting shall be held on the 17th of June, at which a gen- eral election of officers, by ballot, shall take place, except when such date shall fall on Sunday, in which event the meeting shall be held on the following day. A majority vote shall be requisite to a choice. Old officers shall hold until the election and acceptance of new. Section IV. The annual meeting and all special meetings shall be held at the State House in Concord, until otherwise ordered, and shall be called by notice given in two or more papers at least one week prior to the day of meeting ; and in addition thereto, each member shall be notified by the vSecre- tary by the issuance of printed postal cards. Section V. The Board of Managers shall call special meetings through the Secretary upon the written request of five members, and at such other times as they may deem expedient. They shall recommend plans for promoting the objects of the Society, shall digest and prepare business, shall direct and superintend its finances, and have charge of its interests generally, and have the power to fill all vacancies. Section VI. These by-laws may be amended conformably to the provision for the amendment to the constitution. 8 Officers elected June I7th, 1890. President, Hon. CHARLES R. iMORRISON, Concord. Vice-Presidents, Hon. George C. Gilmore, - - Manchester. Mrs. Adelaide Cilley Waldron, - Farmington. Mrs. Lydia Morrison Bennett, - - Alton. Henry H. Buzzell, Esq., - - - Gilford. Edward F. Smyth. Esq., - - - Tilton. Thomas Jefferson Weeks, Esq., - Hopkinton. Moses French, Esq., - - • Manchester. Hon. Sylvester Dana, - - - Concord. Judge Daniel Clark, - - - Manchester. Board of Managers, The President and Secretary, ex-officio. Hon. Hiram K. Slayton, - - Manchester. Hon. John M. Hill, - - - Concord. Charles E. Staniels, .... Concord. Hon. Henry O. Kent, - - - Lancaster. Hon. Joshua G. Hall, ... - Dover. Hon. William W. Bailey, - • Nashua. Hon. James W. Patterson, - - - Hanover. Finance Committee, Hon. George B. Chandler, - - Manchester. Gen. Howard L. Porter, - - - Concord. Hon. Thomas Cogswell, - - Gilmanton. Secretary and Treasurer, Rev. Charles L. Tappan, - - - Concord. Members of the Society. Admihed April 24. , 1889. Edward Aiken, - Amherst. Sylvester Dana, - - - - Concord. Lewis Downing, Jr., - Moses French, - - - . Manchester. Henry M. Fuller, - - Concord. Samuel Lankton Gerould, - HoUis. George C. Gilmore, - Manchester. George W. Hill, - - - - Concord, John Haven Hill, - t( John McClary Hill, - << Isaac Weare Hammond, << Fred Leighton, - . - - (( Charles Robert Morrison, « Leonard Allison Morrison, - Windham. Howard L. Porter, - - Concord. Allan H. Robinson, '' Hiram King Slayton, - Manchester. Charles Eastman Staniels, East Concord, Thomas Jefferson Weeks, - Hopkinton. Worthen Denet Whittaker, - Hinsdale. Admitted May 15, 18S9. Joshua Gilman Hall, - Dover. John S, Kidder, - - - - Manchester. Hiram F. Newell, - - Pomfret, Ct. James Willis Patterson, Hanover, Edward F. Smyth, - - Tilton. Daniel F. Straw, - . - - Manchester. John Waldron, ... - Farmington. lO John Tapley Welch, Thomas Wheat, Charles Hubbard Wilson, Dover. Manchester. Concord. Admitted June 14, 1889. Edward C. Aiken, ... - Manchester. William W. Bailey, - - - Nashua. Albert S. Batchellor, - - - Littleton. Mrs. Lydia Morrison Bennett, - Alton. Henry H. Buzzell, .... Lake Village. Miss Ada E. Crosby, - - ■ Milford. John W. Crosby, .... George H. Davis, - - - Concord. Reuben C. Danforth, ... " Isaac B. Dodge, .... Amherst. James A. Edgerly, ... - Great Falls. George Emerson, - . - Manchester. Freeman A. Garland, - - - Nashua. Frank H. George, - - - Concord. Henry O. Kent, .... Lancaster, Jcel F. Osgood, .... Amherst. Charles Langdon Tappan, - - Concord. Mrs. Adalaide (Cilley) Waldron, - Farmington. Abraham L. William?, - - - Enfield. Admitted June 17, 1889. Charles F. Hoyt, .... Manchester. Mrs. Annie M. (Abbott) Parker, - Concord. Charles S. Parker, - - - - " Franklin R. Thurston, ... Admitted June 22, 1889. *George W. Nesmith, - - - Franklin. II Admitted Sept. 6, 1889. William S. Briggs, - - . . Keene. Oliver E. Branch, - - . Weare. George Byron Chandler, - - - Manchester. Thomas Cogswell, - . . Gilmanton. Francis C. Faulkner, - - . Keene. Orrin D. Huse, - - . . Sanborn ton. J. W. Lamson, - - . . Manchester. George Avery Leavitt, - - Sanbornton. Albert Judson Nay, - . - Manchester. Christopher C. Shaw, - - - Milford. John W. Sturtevant, - - - Keene. Joseph B. Walker, - - . Concord. Admitted Oct. 14, 1889. John Ballard, Concord. fAbraham Emerson, - - Candia. James Swan Morrison, - - . Athens, Georgir Admitted May 13, 1890. *John Hosley(to date from Nov. 27,'S9) Manchester. Bradbury Longfellow Cilley, - - Exeter. Harry Pearle Hammond, - - Concord. William B. Stearns, .... Manchester. Admitted June 16, 1S90. Dixi Crosby, Hanover. Josiah C. Eastman, - - . Hampstead. George N. Eastman, - - . Farmington. Admitted June 17, 1890. Daniel Clark, - - . . . Manchester. Amos Hadley (honorary Jnainber), Concord. 12 Howard Fremont Hill, - - Concord. Mrs. Rosalie Hammond Porter, - " Arthur L. Meserve, - - - Bartlett. Admitted July 8, 1890. George F. Danforth, - - - Rochester, N. Y James Mitchell, - - - - Manchester. Admitted July 15, 1S90, John Kimball, .... Concord. * Deceased. 1 90 years old. •.iy?^.':'*iiv|-^'iit?^:^,"^ .*^.v 011 711 291 3 ^ ^^ % Ira C. Evans, Printer, Concord, '>3 ^^ "S^ LIBRARY OF CONGRESS 011 711 291 3 HoUing^ pH 8.5 MiU Run F05.2193