V.-b^ !<^^^ .^^% = rt , " " * v-i r ,;.^;, v.^^^c ^^^.^^.^ o^^^^,. ^^^, -..^^^^c ^^,^,^^ o^^^^,^ ^. - - ¥v %,^^ ,: f'- .-.^v ■',,/* .>::«^;, V^,^ ..•^<-. -^^/ ••..^,--,%^^,' ,;^s^-v. -,^^^. /I :■ %,^ :^ ■^^ .^^ ^^A%'- u^^^<^ :}^i^^ -^Z ;^', u^^^«^ y^M,^]^. %./ /rf •^^0^ ^'^^fi ^^zy'y^-^^^^^ EXCERPTS OF THE PROCEEDINGS N of the Society of the Cincinnati in the State of New Jersey from May 13th, 1783, to July 4th, 1906 Also a Summary of the TREASURER'S ACCOUNT with the original members ,1 - -r.AHV j;(;v..-.i£SS T.VO Copies Keccivcd ^ Copyright Entry r'ef. f, /^f)^ 0UAS3 ^ XXc, No. COPY A. Received from Copyright Ofrica, 27 Ja '09 r\ No .0:1.... This book has been given by the Society of the Cincinnati in the State of New Jersey to ■^.iMl?.<>r^. f}. . .^<rV.QA-<- '52 and '53. Colonel Scott, George C. Thomas, Robert D. Spencer. 1854-55. Colonel Scott, L. Q. C. Elmer, George C. Thomas. 1856. Colonel J. W. Scott, Governor Pennington, L. Q. C. Elmer and George C. Thomas. 1862. Colonel J. W. Scott, Hon. L. O. C. Elmer, Hon. E. B. D. Ogden, John McDowell, Jr. 1867. Colonel Joseph W. Scott, Rev. Dr. C. C. Beatty, Hon. L. Q. C. Elmer, Rev. Dr. L. Halsey, John McDowell, Jr. 1868. L. Q. C. Elmer, Alexander M. Gumming, Rev. C. C. Beatty, D.D., James P. Thomas, Wm. B. Dayton. 1869-70. Hon. L. Q. C. Elmer, Colonel Alex. M. Gumming, Rev. Dr. C. C. Beatty, William B. Buck, William B. Dayton. 1 87 1. William. B. Buck, William B. Dayton, Hon. L. Q. C. Elmer, Clifford Stanley Sims, Captain James F. Armstrong. 1872. Hon. L. Q. C. Elmer, Rev. C. C. Beatty, Hon. John T. Nixon, Clifford Stanley Sims and Colonel Alex. M. Gumming. 1873. Hon. L. Q. C. Elmer, Rev. C. C. Beatty, D.D., Hon. John T. Nixon, Colonel Alex. M. Gumming, C. Stanley Sims. 1874. '75, and '76. Judge L. O. C. Elmer, Colonel Alex. M. Gumming, Judge John T. Nixon, Colonel C. S. Sims and Rev. Charles C. Beatty, D.D. 1877, '78 and '79. Hon. L. Q. C. Elmer, Rev. Charles C. Beatty, D.D., Judge John T. Nixon, Colonel Clifford Stanley Sims, Francis Barber Ogden. 1880. Rev. Charles Clinton Beatty, D.D., Col. Clifford Stanley Sims, Hon. John Thompson Nixon, Dr. Herman Burgin, Hon. John Fitch. 1881-82. Rev. Charles Clinton Beatty, D.D., Colonel Clifford Stanley Sims, Mr. Francis Barber Ogden, Hon. John Thompson Nixon, Hon. John Fitch. 1883. Colonel Clifford Stanley Sims, Mr. Francis Barber Ogden, Hon. John Thompson Nixon, Hon. John Fitch and Rev. Dr. William H. Hornblower. 30 i884, '85 and '86. Hon. Clifford Stanley Sims, Mr. William Bowen Buck, Mr. Fras. Barber Ogden, Hon. John T. Nixon, Hon. John Fitch. 1887, '88 and '89. Hon. Clifford Stanley Sims, Mr. William Bowen Buck, Mr. Francis Barber Ogden, Rev. Samuel Moore Shute, D.D., Mr. William Chetwood Spencer. 1890, '91, '92, '93 and '94. Messrs. Clifford Stanley Sims, Rev. Samuel Moore Shute, D.D., Mr. William Bowen Buck, William Chetwood Spencer, William S. Stryker. 1895. Clifford Stanley Sims, Henry Schenck Harris, Samuel Moore Shute, William Chetwood Spencer, William Scudder Stryker. 1896-97. William S. Stryker, Henry S. Harris, Samuel M. Shute, William C. Spencer, John C. Sims. 1898. W. S. Stryker, F. W. Jackson, F. D. Howell, J. C. Sims, H. S. Harris, W. T. B. S. Imlay. 1 899- 1 900. Messrs. Stryker, Harris, Sims, Howell, Imlay. 1901. Henry S. Harris, Franklin D. Howell, W. T. B. S. Imlay, Frank L. Humphreys, James W. S. Campbell. 1902, '03, '04, '05 and '06. F. D. Howell, W. T. B. S. Imlay, F. L. Humph- reys, J. W. S. Campbell, T. M. Cheesman. 1907. W. t. B. S. Imlay, F. L. Humphreys, J. W. S. Campbell, T. M. Cheesman, C. H. Woodruff. ALTERNATES. 1S74, '75, 'yd. Francis B. Ogden, Judge Joseph G. Scott. 1877, '78 and '79. William B. Buck, Hon. John Fitch, Herman Burgin. 1880. William Bowen Buck, Francis Barber Ogden, William Henry Horn- blower, Joseph Griffith Scott, Commodore Charles Henry Baldwin, U.S.N. 1881. William Bowen Buck, Rev. Dr. William Henry Hornblower, Hon. Joseph G. Scott, Hon. John Lambert Cadwalader, Commodore Charles H. Baldwin, U.S.N. 1882. William Bowen Buck, Rev. William Henry Hornblower, D.D., Hon. Joseph Griffith Scott, Commodore Charles H. Baldwin, U.S.N., Hon. John Lambert Cadwalader. 1883. William Bowen Buck, Hon. Joseph Griffiths Scott, Rear-Admiral Charles H. Baldwin, Hon. John L. Cadwalader, Colonel William Elmer Potter. 1884. Hon. Joseph G. Scott, Rear-Admiral Charles H. Baldwin, Mr. John Clarke Sims, Hon. John Caldwalader, General William S. Stryker. 1885-86. Rear-Admiral Charles Henry Baldwin, Mr. John Clarke Sims, Hon. John Lambert Cadwalader, General William Scudder Stryker, Hon. Joseph Dorset Bedle. 1887, '88 and '89. Hon. John Thompson Nixon, Mr. John Clarke Sims, Hon. John Lambert Cadwalader, General Williajn Scudder Stryker, Hon. Joseph Dorset Bedle. 31 1890, '91, '92, '93 ^"373-96 of six per cent, stock of the United States; $1,821.61 of three per cent, stock, and $1,486.98 of deferred stock. They also find that the Treasurer has received, including the balance in his hands of the last report, the sum of $316.62, and has paid out of the same, 96 $50 for the relief of Mrs. Pike, and one dollar charged by the Treasurer as an error in former settlements, which leaves a balance in his hands of $265.62. 1795- The Standing Committee report that they have examined the accounts of the Treasurer, and find in his hands the sum of $3,373.96 of six per cent, stock of the United States; $1,821.61 of three per cent, stock, and $1,879.17 of the deferred debt of the United States. The Committee also find that the Treasurer has received, including the balance in his hands on the last report, the sum of $530.99, and has paid for the relief of the widow of Mr. William Piatt, $50, for the expenses of the Society in 1793 at Elizabeth Town, and in 1794 at Trenton, the sum of $162.88, and for the purchase of $392.19 defer- red stock, at fourteen shillings in the pound, the sum of $274.53, which leaves a balance of $43.58 in the hands of the Treasurer. The Standing Committee recommend that as Major Richard Lloyd left no son and the said William Lloyd is his eldest brother, he be admitted a member on paying $40, being one month's pay, and the interest due thereon, which was not paid by the said Maj. Lloyd. This was agreed to. 1796. The Standing Committee have examined the accounts of the Treasurer and find in his hands the sum of $3,496.56 of six per cent stock, of the United States in which sum is included $123.60, being the amount of a certain certifi- cate issued the 7th day of April, 1796, purchased on that day by the Treas- urer; $1,821.61 of three per cent, stock and $1,879.17 of the deferred debt of the United States. The Committee also find that the Treasurer has received, including the balance in his hands on the last report, the sum of $309.13, and hath paid $83.63 for the expense of the Society 4th of July, 1795, at Elizabeth Town; and for the purchase of the above certificate of $123.60, the sum of $109.02; and for contingent expenses on warrants of the President $18.96; and that there remains a balance in cash in the hands of the Treasurer of $104.72. 1797. The Standing Committee have examined the accounts of the Treasurer and find in his hands the sum of $3,497.56 of six per cent, stock; $2,262.91 of three per cent, stock, in which sum is included a certain certificate purchased by the Treasurer for the sum of $441.30, issued the second of June, 1797, and bearing interest from the first of April preceding; and the sum of $1,879.17 of the deferred debt of the United States; the Committee also find in the Treasurer's hands a certificate for $40 of the denomination of final settlement issued by John Pierce, Esq., and paid forward by William Lloyd, Esq., at the last meeting of the Society, and which by the Statute of Limitation, cannot be funded in the stock of the United States. The Treasurer has received in addition to the balance reported to be in his hands at the last meeting the further sum of $251.78 and he hath paid to the Representative for their attendance in the General Society in May, 1796, the sum of $60; the sum of $75.85 for the expenses of the Society on the 13 97 last anniversary at Trenton, npon warrants drawn by tlie President: and also, the snni of $j_'0.65 for the purchase of the certificate of three per cent, stock as above stated, and that there remains a balance in cash in his hands of the sum of $133.32. 1798. The Standing Committee have examined the accounts of the Treasurer and find the sum of $5,373.46 of six per cent, stock, and the sum of $1,879.17 of the deferretl debt of the United States. The Treasurer has agreeably to a former order of the Society sold the sum of $2,262.91. being the whole of three per cent, stock belonging to the funds of this Society, from the proceeds of which, with the aildition of $300 in cash, he has added to the six per cent, stock the sum of $1,875.90. The Committee still finil in the Treasurer's hands the final settlement certificate for $40. paid forwani by William Lloyd, Esq., and which may now be funded by a late law of the United States. The Committee find that the Treasurer has received in addition to the balance reported to be in his hands at the last meeting, the further sum of $403.10, and that he hath paid for the purchase of the six per cent, stock as above reported the sum of $300: for the expenses of the Society on the last .\nniversary at Elizabeth Town. $102.- ^y\ and also the stun of $50 paid to William Shute, Esq., for the use of the widow of Capt. William Piatt and that there remains a balance in cash in his hands of the sum of $84.05. ^799- The Standing Committee have examined the accounts of the Treasurer and find the sum of $5,373.46 of six per cent, stock; and the sum of ^2.12^.2,7 of the deferred stock of the United States, including the sum of $294.20, purchased by the Treasurer since the last meeting, and also the sum of $9.98 of the three per cent, stock arising from the finuling of a final settlement note, $40 paid forward by William Lloyd. Esq. The Treasurer has received in addition to the balance of $84.05. reported to be in his hands the last year, the sum of $429.00. being interest and divi- dend of the public stock of the Society, and the further sum of $41.28 arising from the funding of the final settlement note before mentioned, amounting in the whole to $555.23. That he hath paid the sum of $210.84 ft)r the purchase of the deferred stock as above reported : for the expenses of the Society at the last anniversarv at Trenton, the sum of $115.17; by order of the Society, the simis of $4, to the Rev. James F. Armstrong, and $30 to Gen. Bloomfield for defraying the funeral and other expenses of Maj. John HoUinshead, deceased, and of $40, transmitted to Lieut, .\braham Stout, making in the whole $400.01. There remains a balance in cash in his hands of the sum of $155.20. 1800. The Standing Committee have examined the accounts of the Treasurer and find the sum of $5,373.46 of six per cent, stock: and the sum of ^2.i~;^.;^7 of the deferred debt of the United States ; and the sum of $9.98 of three per 98 cent; and $300 of the eight per cent, stock and also, the sum of $76.83 in cash, which is the balance of cash now in his hands. He has received, since the last meeting, of Lieut. Mahlon Ford in lieu of his deposit of one month's pay, $36.50; and for one year's interest and dividend on the funds of the Society, $432.61. He has expended as follows: To the delegates who attended the General Society in Philadelphia in May, 1799, $84: the expenses of the Society at Joseph Lyon's in Elizabeth Town, $145.50, and for the purchase of $300 of eight per cent, stock, $318, which leaves the above balance of $76.83 in the hands of the Treasurer. The Society requested the Treasurer to make such exchange of the whole or any part of the funds of the Society for such other stock as to him might seem productive of a greater revenue. 1 801. The Standing Committee reported that the Treasurer's accounts were examined and they find the sum of $5,373.46 of six per cent, stock, and the sum of $2,173.37 of the deferred debt of the United States, now bearing an interest of six per cent., anrl the sum of $9.98 of three per cent. ; also the sum of $300 of the eight per cent, stock. It also appears that the sum of $316.50 in cash has been placed in the hands of Maj. McEwen, of Philadelphia for the purpose of purchasing stock for the benefit of the Society. The Treasurer has expended since the last meeting the sum of $175.71, exclusive of the money mentioned as placed in the hands of Maj. McEwen. The sum of $69, the balance of cash, now remains in his hands. 1802. The Standing Committee reported that they find in the hands of the Treasurer, the sum of $300 in eight per cent. ; the sum of $7,546.83 in nomi- nal six per cent., and the sum of $9.98 in three per cent, stock. They also find in his hands a certificate for the sum of $397.66, nominal six per cent, stock, being the proceeds of the sum reported at the last meeting to be in the hands of Maj. McEwen, of Philadelphia. They further find a certificate of $492.22 nominal six per cent, stock in his hands being the proceeds of $400, principal and interest received by the Treasurer, since the last report making in the whole the sum of $300 eight per cent.; $8,436.71 six per cent, nominal, and $9.98 three per cent, stock. The Treasurer has expended since the report of the Committee at the last meeting, the sum of $152.66, and the sum of $197.57 in cash, inclusive of the $20 returned by Maj. Shute into the Treasury by order of the Society at their last meeting now remains in his hands. Ordered, That the President sign a warrant in favor of Gov. Bloomfield for $5 for the payment of a box to contain the records of the Society. Ordered, That a warrant be signed by the President for $24 in favor of Abraham Brown for transcribing the minutes of the Society from July 4, 1797 to July 4, 1 801, inclusive. 1803. The Standing Committee report that they have examined the Treasurer's 99 books and accounts, and find the several sums following vested in the public stock of the United States, viz. : $300 in eight per cents. ; $9,069. 1 5 in nomi- nal six per cents., being in real stock on the first of this month about $7,500.00 and $9.98 in three per cents. In addition to the sum of $197.57, cash remain- ing in the Treasurer's hands at the last settlement, he has since received in principal and interest arising on the funds, the sum of $708.65, and he has disbursed the sum of $627.22, inclusive of $500 paid for the purchase of $630.44 in nominal six per cent, stock, and now making a part of the before mentioned $9,067.15, and that there now remains $279, a balance of cash in his hands. The Committee recommend to the Society that the Treasurer be author- ized to dispose of the small certificate of three per cent, stock, amounting to $9.98 and that the money arising therefrom be invested in six per cent, stock at his' next purchase. 1804. The Standing Committee reported that they have examined the Treas- urer's books and accounts and has found the following sums which are vested in the public stock of the United States, viz. : $300 in eight per cents. ; $7,- 457.62 in old six per cents., being in value at this time, $5,681.96; $2,714.84 in deferred six per cent, stock, being in value $2,536.44, making a total value of $8,518.43 of real stock, in which sum is included, $1,105.31 in six per cent, stock being the produce of $900 interest and principal of former stock, and $5.68 the amount of a certificate of $9.98 in three per cents, directed to be sold by the Treasurer and be invested in six per cent, stock. The Treasurer had expended since the last meeting of the Society the sum of $89.63, being the amount of the dinner bill and other expenses at Eliza- beth Town. There now remains a balance in cash in his hands of $99.39. 1805. The Standing Committee reported that they had examined the Treas- urer's books and accounts and found in his hands, the following sums which are vested in the funds of the United States, viz. : $300 in eight per cent, stock; $8,359.96 in old six per cent, stock, being in value at this time, $6,075 and $2,714.84 in deferred six per cent, stock, being in value at this time, ?2,- 469.20, making a total value of $8,844.20 of real stock in which sum is included, $902.34 in nominal old six per cent, stock, being the produce of $600 interest and principal of former stock. The Treasurer had expended since the last meeting of the Society the sum of $179 and there remains in cash in his hands, $157.31. On Motion, Resolved, That the fees and instalments due from Lieut. Abraham Stout to the Treasury for the Society on the delivery of his diploma be remitted. 1806. The Standing Committee report that they have examined the Treas- urer's books and accounts and they found the several following sums, which are vested in the stock of the United States, viz. : $300 in eight per cent. ; 100 $8,359-96 in old six per cent, stock, being in value at this time, $5,762.50; $3,549.49 in deferred six per cent, stock, being in value at this time, $3,136.18, making a total value of $9,198.68, which makes an increase of capital in real stock since the last annual meeting of $354.48 ; in which sum is included $834.49 deferred six per cent, stock, being the proceeds of $700, interest and principal of former stock. The Committee further report that the Treasurer has paid out since the last meeting of the Society, the sum of $147.38, and that there now remains of cash in his hands, $219.18. 1807. The Standing Committee reported that they have examined the Treas- urer's books and accounts, and find the several following sums, which are vested in the public stock of the United States, viz. : $300 in eight per cent, stock, $8,359.76 in old six per cent, stock, being in value at this time, $5,430.58; $4,439.13 in deferred six per cent, stock, being in value at this time, $3,799.20, making a total value of $9,529.78 real stock, which makes an increase of capital of $331.10 since the last annual meeting. In which sum is included, $889.80 deferred six per cent, stock, being the produce of $750, interest and principal of former stock. The Treasurer has paid out since the last meeting of the Society, the sum of $276.37, and there now remains of cash in his hands, $170.16. 1808. The Treasurer of this Society reported that Messrs. McEwen, Hale and Davidson, brokers of the City of Philadelphia, have transacted the business of this Society in the funding and vesting from time to time the monies paid in upon the capital stock of this Society and have refused to receive any commis- sions for their trouble. The Standing Committee report that they have examined the Treasurer's accounts and find that the six per cent, and deferred stock reported at the last meeting have been vested in permanent stock of the United States, and do amount to $8,865.89, bearing an interest of six per cent, from January first, eighteen hundred and eight. And the $300 eight per cent, stock, with the balance in the hands of the Treasurer, including the quarter ending the thirty- first of March last, hath produced the sum of $967.45, permanent stock, pay- able with interest from the first of April, eighteen hundred and eight, making a total sum of $9,833.34; producing a quarterly interest of $147.50. The Treasurer has paid out since the last meeting, $416.50, exclusive of the pur- chase of stock, and there now remains of cash in his hands, $59.38. Resolved, That $166.66 or so much as may be necessary be appropriated to increasing the capital stock of the Society to $10,000, and that the Treas- urer take order accordingly. 1809. The Standing Committee report that they have examined the Treasurer's accounts and find that he has invested in the permanent stock of the United States, the sum of $166.66, which added to the sum of $9,833.34, heretofore invested in similar stock, making a total sum of $10,000, now in the hands of lOI the Treasurer, and producing a quarterly interest of $150, commencing on the first day of last April. The Treasurer has paid out since the last meeting, the sum of $673.82, including $170 paid for additional permanent stock, as above mentioned, and that there is a balance now due the Treasurer of $44- 34- 1810. Tiie Standing Committee report that the Treasurer has now in his hands, in permanent six per cent, stock of the United States the sum of $10,000, producing a quarterly interest of $150. That he has paid out since the last meeting, the sum of $495.54 pursuant to resolutions entered into by the Soci- ety, and that the sum of $106.46 now remains in his hands unappropriated. Resolved, That the Treasurer be authorized and requested in this case to reinvest the funds of this Society to the same amount, in such other stock of the United States as he in his discretion shall deem most advisable. 1811. The Standing Committee reported that they have examined the accounts of the Treasurer and find that in consequence of the arrangements made by the Treasury Department he has had paid to him, the sum of $10,000, which constitutes the funds of the Society and which has been invested in six per cent, stock; and that he has reinvested the same in the following manner, viz. : $7,600 in the stock of the Masonic Loan bearing interest at six per cent, per annum ; $2,400 in the converted three per cent, stock of the United States at a like interest. The Committee further report that since the last settlement the Treasurer has paid to the order of the Society the sum of $513.50, and that there remains a balance in his hands of $38.46 ; and there was due on the first of this month arising from interest on its funds the sum of $264.00; and that there will accrue to the Society on the first day of January next, the further sum in inter- est of $300; making a total sum of $602.46. Resolved, That a Committee of three be appointed to advise the Treas- urer to convert the funds of this Society in whole or in part into any other public stock, provided always that in no case they lessen the annual income under $600 per annum if it can be so done without diminishing the capital sum of $10,000. And in case of such advise, the Treasurer is hereby author- ized and directed to transfer the same accordingly. 1812. The Standing Committee has examined the accounts of the Treasurer and find that the permanent funds of the Society consist of the sum of $10,000 of six per cent, stock, viz. : Certificates of converted six per cent, stock of the United States loan office of the State of Pennsylvania for the sum of $2,400; seventy-six certifi- cates of the Masonic Loan in $100 each. The Committee reports that since the last settlement the Treasurer has paid to the order of the Society the sum of $465, and that there remains at this time a balance in his hands of $173.46. That there was due on the first 102 day of this month arising from interest on its funds the sum of $264, and that there will accrue to the Society on the first day of January next, the further sum of $300, making a total sum of $733.44. Resolved, That this Society accepts the bond offered by the Treasurer. The Treasurer having informed the Society that $2,400 stock of the United States, part of the permanent funds of this Society, will be discharged by the General Government on the first day of January next. Resolved, That he be authorized and required in this case to reinvest the same in such other stock as shall be deemed most advisable. Resolved, That Dr. Boudinot, Gen. Rhea and Maj. Cox be a Committee to advise with the Treasurer in the disposition of the funds of this Society. Ordered, That the Treasurer pay to Dr. E. Boudinot, Gen. Gumming, Gen. Giles and Gen. Beatty $20 each, being for their expenses in attending the General Society of Cincinnati, which sat in the City of Philadelphia in August last. 1813. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society consist of $10,000 six per cent, stock, viz.: 76 certificates of the Masonic loan in $100 each; also $2,400 in six per cent, stock of the United States of 1812. The latter sum of $2,400 directed to be reinvested by the Treasurer in such other stock as should be deemed most advisable. The Committee further reports that since the last settlement the Treasurer has paid to the order of the Society the sum of $426 and that there remains at this time a balance in his hands of $353.46. That there was due on the first day of this month arising from interest on its funds the sum of $264, and that there will accrue to the Society on the first day of January next, the further sum of $300, making a total of $917.46. Resolved, That the Treasurer be directed to seal up the certificates com- posing the permanent funds of this Society and lodge them with the Cashier of the State Bank at Elizabeth for safe keeping. 1814. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of this Society to consist of $10,000 six per cent, stock. The Committee further report that since the last settlement the Treasurer has paid to the order the Society the sum of $537.52, and that there remains at this time a balance in his hands of $415.94. 1815. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent, stock, which have been examined and counted by the Committee and deposited in the vaults of the State Bank at Elizabeth. The Committee further reoort that since the last settlement the Treasurer has received the sum of $600 which with the balance then remaining in his hands makes the sum of $1,015.94; and that there was due on the first instant 103 the further sum of $264; and that the Treasurer has expended the sum of $478.37, leaving a balance in his hands of $547.57, which with the sum due as above on the first instant places at the disposition of the Society the sum of $811.57. The Committee recommend that in addition to the sum of $10 advanced by and credited to the Treasurer on this day's settlement towards defraying the expenses of the funeral of Mrs. M. Barton, the widow of Capt. Wm. Barton, there be allowed and paid the further sum of $20 to Sarah the daughter of the said deceased for the same purpose. Ordered, That the surplus money over and above the capital of $10,000, which shall remain in the Treasurer's hands on the rising of the Society shall be vested in the six per cent, stock of the United States by the Treasurer, and to remain as a separate fund for such purposes as may be ordered by the Society hereafter. 1816. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent stock. The Committee further report that agreeably to a resolution of the Society the Treasurer produced a loan office certificate of the United States for $400, drawing an interest of six per cent., dated July 27, 1815, being the amount of the surplus monies in his hands. Since the last settlement the Treasurer has received the sum of $618, which with the balance then remaining in his hands makes the sum of $1,165.57, ^"^ that there was due on the first instant the further sum of $270, and the Treasurer has expended the sum of $823.75, leaving a balance in his hands of $341.82, which with the sum due as above on the first instant places at the dis- position of the Society the sum of $611.82. 1S17. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent, stock, the certificates for which have been deposited in the vault of the State Bank at Elizabeth and the Committee report that agreeably to a resolution of the Society the Treasurer produced a loan office certificate of the United States for $400, drawing an interest of six per cent., dated July 27, 181 5, being the amount of the surplus monies then in his hands. The Committee report that since the last settlement the Treasurer has received $624, which in addition to $341.82, the balance of last year makes the sum of $965.82, and that there was due on the first of July instant, the further sum of $220. The Treasurer has expended the sum of $578, leaving a bal- ance of $387.82, which with the sum due as above on the first instant places at the disposal of the Society the sum of $657.82. 1818. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society, the same as last year. 104 The Committee report that the Treasurer has received $624, which in addition to $387.82, the balance of last year, makes the sum of $1,011.82. There was due on the first of July instant, the further sum of $270. The Treasurer has expended the sum of $585.96, which with the sum due as above on the first instant, places at the disposal of the Society the sum of $695.86. Resolved, That the Treasurer do pay two dollars and fifty cents for the expenses of the exposition of the seal of this Society to General Bloomfield, who is requested to accept the thanks of the Society for thi? renewed instance of his attention to its concerns. Resolved, That the Treasurer do pay $6 for 2 copies of Tylers fac-simile of the Declaration of Independence for the use of this Society, and that the Secretary take them in charge and put them in frame or other state of preser- vation and draw on the Treasurer for the expenses, who is hereby authorized to pay the same. 1819. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to be the same as last year. The Treasurer has received $624, which in addition to $425.86, the bal- ance of last year makes the sum of $1,049.86. There was due on the first July instant, the further sum of $270, and the Treasurer has expended the sum of $594.19, leaving a balance of $455.67, which with the sum due as above on the first instant places at the disposal of the Society the sum of $725.67. Resolved, That so much of the funds of this Society as consist of what is called the Masonic Loan, be disposed of by the Treasurer, and the proceeds thereof immediately and with as little delay as possible, vested in the funded six per cent, stock of the United States. 1820. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent, stock of the United States. One certificate for $400 drawing an interest of six per cent., dated i6th of December, 1812, being the amount of the surplus funds in his hands. That $7,600 of the above six per cent, has been obtained for the like sum of the Masonic Loan, exchanged agreeably to a resolution of the Society of the 4th July last, at a premium of $237. The Committee further report that since the last settlement the Treas- urer has received $651, which in addition to $455.67, balance of last year, makes the sum of $1,106.67, ^""^ f^^^^ there was due on the first of July instant, the further sum of $156. The Treasurer has expended the sum of $892.75, leaving a balance of $213.92, which with the sum due as above on the first instant, places at the disposal of the Society the sum of $369.92. Resolved, That inasmuch as the sum of $237, having been expended as a premium in the exchange of the permanent stock of the Society the Treasurer 14 105 be authorized and directed to dispose of the surplus certificate of $400 in order to aid the appropriation for charitable purposes and the incidental expenses of the Society for the current year. Resolved, That the Treasurer be directed to lodge the certificate of stock amounting to $10,000, composing the permanent funds of this Society with the cashier of the Trenton Banking Company for safe keeping. 182 1. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent, stock of the United States. The Treasurer has received $1,036, including the proceeds of a sale of the Certificate of $400, ordered to be sold by the Society at their last meeting, vi^hich in addition to $213.92, balance of last year, makes the sum of $1,249.92, and that there was due on the first of July instant, the further sum of $150 and that the Treasurer has expended the sum of $732.18, leav- ing a balance of $517.74, which with the sum due as above on the first instant, places at the disposal of the Society the sum of $667.74. Resolved, That in future each attending member shall be entitled to receive of the Treasurer the sum of one-fifth of a dollar for every mile he shall have traveled (by the most direct route) from his place of residence to the place of meeting of the Society in each year. Provided, nevertheless, and it is hereby expressly declared ; that the accustomed charities and such others, as may be dictated by a spirit of brotherly kindness towards those officers and their families, who unfortunately may be under the necessity of receiving them be first provided for; and provided, also that this disbursement for travel- ing expenses shall in no one year, exceed the £'um of two hundred dollars. 1822. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to be the same as last year, which agreeably to order are deposited in the Trenton Bank. The Treasurer has received $600, which in addition to $517.74, balance of last year makes the sum of $1,117.74, and there was due on the first of July, the further sum of $150: and that the Treasurer has expended the sum of $506.45, leaving a balance of $611.29, which with the sum as above on the first instant, places at the disposal of the Society, the sum of $761.29. 1823. The Standing Committee report that they have examined the accounts of the late Treasurer as exhibited by Gen. John Beatty, and find the permanent funds of this Society to consist of the sum of $10,000 in six per cent, stock of the United States. The Committee further report that by means of the death of Col. Beatty, the Treasurer since the last meeting they have passed upon his accounts, and find that there was a balance In his hands on the 4th July, 1822 of $761.29, inclusive of $150, a quarters interest, due on that date, and that he has expen- ded the sum of $666.29, leaving a balance due of $95. This balance, together 106 with three quarters interest due on the funds of the Society, amount to $545 are now in the hands of Gen. J. Beatty, and ready to be paid over to the order of the Society; and that there was due on the first instant another quarters interest of $150, making the sum of $695, now at the disposal of the Society. 1824. The Standing Committee report, that they have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent, stock of the United States. The Committee further report that since the last settlement the Treas- urer has received $1,118, which in addition to $95 balance of last year, makes the sum of $1,213; and there was due on the first of July instant, the further sum of $150, and the Treasurer has expended the sum of $452.27, leaving a balance of $760.23, which, with the sum as above, on the first instant, places at the disposal of the Society the sum of $910. Resolved, That the Treasurer be instructed in case any of the Public stock of this Society should be redeemable in January next, to reinvest the amount in other stock of the United States at a rate of interest not less than six per cent, at his discretion, whenever he shall deem it most for the interest of the Society. *Resolved, That the President be authorized to draw on the Treasurer for the expenses of this meeting in the usual manner as at our anniversary meet- ing. 1825. It was ordered that the Treasurer pay to Wm. Shute for his attendance on the Society at this time, the same rate for milage as if he were a member of this Society. The Standing Committee made the following report : That they have ex- amined the accounts of the Treasurer and find the permanent funds of the Soci- ety to consist of the sum of $10,000 in six per cent, stock of the United States. The Treasurer has received $600, which with the balance then on hand of $760.23, amounts to the sum of $1,360.23, and that there was due on the first day of this present month of July, the further sum of $150. The Treas- urer has expended the sum of $816.87, leaving a balance in his hands of $543-- 36, exclusive of the $150 due the first instant. 1826. The Standing Committee report that the late Treasurer Gen. Beatty had received $628, which with the balance then on hand of $543.36, amounts to the sum of $1,271.36. The Treasurer expended during the last year the sum of $682.61, leaving a balance in the Treasury of $588.75, exclusive of all interest on the above certificate of United States stock. They have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent, stock of the United States. * Note. — This was for a special meeting held at Trenton September 25, 1824, to meet Major General Lafayette.— W. T. B. S. Imlay, Secretary. 107 1827. The Standing Committee report that they have examined the accounts of the Treasurer and find the permanent funds of the Society to consist of the sum of $10,000 in six per cent, stock of the United States. The Treasurer General Elmer, has received $1,100 (Davidson & Haile of Philadelphia having retained $100 for the premium of exchange of stock in 1825), and that the Treasurer General Elmer has paid out of the said sum for traveling expenses of members at the meeting at Trenton, 1826, the sum of $172.40; for expenses of Society at meeting, $143.75; sundry incidental expenses at meeting $11.54; donations to the widows, being six widows at $40 each, $240 ; Garret D. Wall on the order of the President of the Society, $50; Robert L. Armstrong, on the order of the President, $50, which said sums amounting to $667.69 de- ducted from the said sum of $1,100 received, leaves a balance in the hands of the Treasurer of $432.31. The Committee in calling the attention of the Society to the fact, hope to prevent its future occurrence, that at the last meeting at Trenton, application was made to the Treasurer by several persons not residents of the State, for traveling expenses, and in the hurry of departure their expenses were paid by him, this was contrary to the regulations of the Society, and such accounts will never hereafter be passed by this Committee. 1828. The Standing Committee report that they have examined the accounts of the Treasurer General Elmer and find the permanent funds of the Society to consist of $10,000 in the public stocks of the United States. The Treasurer paid out of the monies by him before received for the expenses of the last year as follows : For traveling expenses of the members of the meeting at Eliza- beth Town in 1827, the sum of $106.40; for the expenses of the Society at the said meeting, $161.31 ; and for sundry incidental expenses at the said meeting, $24.27; and for the donations to the widows and others, $125; amounting in the whole to $416.98; that after the disbursements aforesaid, there remained in the hands of the Treasurer the sum of $25.32. The Treasurer has since received from the estate of General Beatty, the late Treasurer, the sum of $88.75, and from Hall and Davison the interest on the permanent fund of $600, and that there is now a balance in his hands of the sum of $704.04 at the disposal of the Society. 1829. The Standing Committee report that they have examined the accounts of the Treasurer General Elmer, and find the permanent funds of the Society to consist of $10,000 in six per cent, stock of the United States of the year 1814. The said sum of $10,000, together with the sum of $150, being one quarters interest thereof on the first day of July was payable on that day, and that the same now produces no interest. The Standing Committee do therefore recommend to the Society that the said sum of $10,000 be vested in the public debt of the United States by a Committee to be appointed for that purpose by the Society. The Committee further report that the Treasurer has paid out of the 108 monies by him before received, for the expenses of the last year as follows: For the traveling expenses of the members of the meeting, $136.40; for the expenses of the Society at said meeting, $158.37; and for sundry incidental expenses at the said meeting, $13.27; and for the donations to the viridows and others, $320, making in the whole the sum of 628.04. That after the disbursements aforesaid there remained in the hands of the Treasurer the sum of $76.03, That the Treasurer has since received from Hale & Davison the interest on the permanent fund to the first April, 1829. The sum of $600, and that there is now a balance in his hands of $676.03. The Committee report that of the sum paid at the last meeting for the expenses of the Society the sum of $24.87^^ was improperly charged and paid for the Tavern Bills of certain of the members. The Committee have with reluctance passed so much of this bill at this time, and they take occasion to announce that except by the instructions of the Society they will not allow such bills in time to come. The Standing Committee beg leave to recommend to the Society to pass a resolution refusing traveling expenses after this day to any other than original members. It appeared to the Committee that on the occasion of the late application of the surviving officers of the Revolution to Congress for relief, this Society loaned to the applicants the sum of $150, to be returned to them only in case Congress should pass some law in relief. It now appears to the Committee that a law in relief has been passed and that therefore the said sum of $150, heretofore advanced to the President of the Society in pursuance of the fore- going resolution ought to be returned that the same may be applied to the objects of benevolence and charity contemplated in the formation of this Society. Resolved, That Gen. Ebenezer Elmer, Charles Ewing, Esq., and Robert L. Armstrong, Esq., be authorized to invest the capital stock of this Society (now payable )in such of the public stock of the United States, or of any of the Individual States as the said Gen. Elmer, Judge Ewing and Col. Arm- strong, may deem most advantageous to the interest of the Society. Resolved, That the sum of $100 be paid by the Treasurer out of any monies which may heretofore be received by him to Mrs. Mary Barber in full for the services of George C. Barber, deceased, as secretary of this Soci- ety. 1830. The Standing Committee report that they have examined the account? of the Treasurer Col. R. L. Armstrong, and that they find that there was in the hands of the late Treasurer on the 4th July, 1829, the sum of $76.03, which sum the present Treasurer has received, and that he has further received from the late Treasurer the additional sum of $600, being the interest of $10,000 up to the first April, 1829, making in the whole the sum of $676.03. The Treasurer has paid out of the monies by him received for the expen- ses of the last year as follows : For the traveling expenses of the members at the last meeting, $130.20; for the expenses of the Society at said meeting, 109 $155.31 ; for donations to the widows and others, the sum of $300; making in all the sum of $585.52. That the Treasurer has received from Hale & Davidson the interest on the permanent fund to first of April, 1830, the sum of $340.91, being the interest up to that date on $10,101, invested by a Committee of this Society, and that he has also received $150 for the quarters interest due the first July, 1829, and then paid together with the principal. There is now in the hands of the Treasurer subject to the order of the Society, the sum of $581.43. The permanent fund of this Society now consist of one certificate in the public debt of the United States for $10,000, and one certificate in the same public debt for $101, both dated September 3, 1829, and bearing an interest at four one-half per annum. Ordered, That the Treasurer pay the warrant of the President on the recommendation of the Standing Committee in favor of Maj. Kollock for $30. Resolved, That the Treasurer come prepared to make his report to the Standing Committee in reference to the funds of the Society before the appointed time of meeting. Resolved, That the resolution passed 4th July, 1828, allowing Maj. Shute $20 traveling expenses be repealed and that the Treasurer be authorized to pay him mileage from Jersey City. 1831. The Standing Committee reported that they had examined the accounts of the Treasurer and find the permanent funds of the Society to be the same as the last year reported. That the Treasurer paid out of the monies by him received for the expenses of last year as follows : For the traveling expenses of the members to the meeting at Trenton, 1830, $116; for the expenses of the Society at said meeting, $92.78, and for the donations to the widows and others, $295. In this last mentioned sum is included $100 to Mrs. M. Barber, $30 to Col. Kollock ordered the year previous, but not before paid. After the above disbursements, there remained in the hands of the Treasurer, $77.47. The Treasurer has since received the interest on the permanent fund for one year up to the first April last inclusive, amounting to $454.54, making together, $532.01, now in the hands of the Treasurer. 1832. The Standing Committee report that they have examined the accounts of the Treasurer and find that the permanent funds of the Society heretofore invested and reported to the Society consisting of one certificate in the public debt of the United States for $10,000, and one other certificate in the same debt for $101, have since the last meeting undergone such alteration as to require the specific order and direction of the Society. That is to say, that the aforesaid debt of $101, was payable on the first day of January last, and that no interest has been received or is receivable thereon from that date and in like manner, that the aforesaid debt of $10,000 was payable on the first day of April last, and that no interest has been received or is receivable thereon from that date, and that the aggregate sum and capital of $10,101 is now no subject to the order of this Society and deposited by the Government in the Bank of the United States. That the Treasurer paid out of monies by him received, for the expenses of last year as follows : For the traveling- expenses of the members to the meeting at Newark in 1831, the sum of $123; for the expenses of the Society at the said meeting, $75 ; and for the donations to the widows and others the sum of $250. That after the above disbursements there remained in the hands of the Treasurer the sum of $83.99. That the Treasurer has since received the interest on the permanent fund up to the time of the payment, amounting to the sum of 152.39, making together the sum of $536.38, out of which is to be deducted the sum of $30 paid by the Treasurer for the delegates to the General Society, leaving $506.30 at the disposal of this Society. The Standing Committee estimate the probable expenses of this meeting to $200. The Committee do therefore recommend that $225 be distributed in charities to the widows and others who are to receive the benevolence of this Society. Resolved, That Col. Armstrong, Chas. Ewing, Esq., and J. W. Reckless, Esq., be authorized to invest the capital stock of this Society now payable, in such of the public stocks of the United States or of the individual States, as the said Committee may deem most advantageous for the interests of the Society. 1833- The Standing Committee report that they have examined the accounts of the Treasurer and find that the permanent funds of the Society consist of one certificate of stock in the debt of the United States for $10,000 bearing date September 3, 1829. And one other certificate of the same stock and of the same date for $101. That the said sums are by law payable, and that no interest has been received or is receivable thereon since the first of April, 1832. The capital stock was not reinvested and the certificates are now here- with reported to the Society. The Committee beg leave to report that there remains in the hands of the Treasurer over and above the said two certificates and after paying the appro- priation of last year, together with the expenses of the last meeting, the sum of $118.94. Resolved, That when this Society appoint a Treasurer, that such Treas- urer shall give security for the funds that shall be placed in his hands, asrree- ably to the by-law. Resolved, That a Committee of three members be appointed of whom the Treasurer shall be one, for the purpose of investing the funds of this Society, and that the evidence of such investment remain in the hands of the said Committee, until the Treasurer shall have given security, agreeably to the previous resolution of this Society. Resolved, That we proceed to the appointment of Treasurer. Where- upon Mr. Reckless was elected Treasurer and Messrs. Thomas and Penning- ton appointed a Committee with the Treasurer to invest the funds. Ill i834. The Standing Committee report that they have examined the accounts of the Treasurer and find that the permanent funds of the Society consist of a certificate of trust issued by the New York Life Insurance & Trust Company in the sum of $10,100.50, payable to Joseph W. Reckless, George C. Thomas and William Pennington, the Committee heretofore appointed, bearing inter- est at five per cent, and dated the fifth day of December, eighteen hundred and thirty-three. Signed by William Bard as President and E. A. Nicholl, Sec- retary, and which said certificate is herewith exhibited to the Society. And the Committee report, that there remained in the Treasury, as by the settle- ment of accounts on the fourth day of July last, $118.94, and that the Treas- urer has paid thereout $100.56, leaving a balance in his hands, to be appro- priated by the Society of $18.38. Resolved, That the investment of the funds by the Committee appointed for that purpose is entirely satisfactory. The Committee also report to the Society a claim of Wm. B. Heard for traveling expenses at the time he was admitted to membership as successor of his father. The Society decided not to admit the claim. Resolved, That when the Treasurer is in funds a sum not exceeding $20 be paid to the President of the Society for services rendered in relation to the investment of the funds. Resolved, That the law requiring security from the Treasurer be rescin- ded. Resolved, That the amount invested by the Society in the New York Life Insurance & Trust Company be reduced to $10,000. Resolved, That no order for the payment of the principal sum or any part of such principal sum, of the money of the Society, now deposited in the New York Life Insurance & Trust Company shall be made by the Society except at their regular annual meeting. Resolved, That the Treasurer of this Society do draw the interest due or to become due, from the New York Life Insurance & Trust Company semi- annually, and that he immediately reinvest the interest in the same company for the first half year, commencing on the fifth day of July in each year, upon the same terms and upon the same conditions as the original loan to the said company. 1835- The Standing Committee beg leave to report that they have examined the accounts of the Treasurer, Joseph W. Reckless, Esq., and find that the per- manent funds of the Society remain as is stated in last year's report and consist of a certificate of trust issued by the New York Life Insurance & Trust Com- pany in the sum of $10,100.50, payable to Joseph W. Reckless, George C. Thomas and William Pennington, Committee, heretofore appointed ; bear- ing interest at five per cent., dated fifth December, 1833, signed by Wm. Bard, President and E. A. Nichols, Secretary; $100.50 of which have been drawn out by the Society and placed in the Treasurer's current accounts, which said certificate is herewith exhibited to the Society. 112 The Committee further report that by the accounts of the Treasurer it appears that there is a balance against the Society of $9.68. 1836. The Standing Committee report that they have examined the accounts of the Treasurer and find that the permanent funds of the Society heretofore invested and reported to the Society consist of one certificate of trust issued by the New York Life Insurance & Trust Company for the sum of $10,100.50 bearing interest at five per cent., and it appears to the Standing Committee that $100.50 of the principal sum due on the aforesaid certificate have been drawn out by order of the Society and by them appropriated, leav- ing the permanent fund of this Society the sum of $10,000. The Treasurer has paid out of the monies received by him for the expenses of last year as follows : For the traveling expenses of the members at the meeting at Eliza- beth Town in 1835, the sum of $134.40; for the expenses of the Society at the said meeting, $99.37; and for the donation to widows and others the sum of $304.40. The Treasurer has received as interest by the order of the Society from the Life & Trust Company, aforesaid, since the last meeting the sum of $506.25. That there was prior to the said receipt of interest a balance due to the Treasurer of $7.20; there is therefore in the Treasury of the annual income of the Society, $429.05. 1837- The Standing Committee reported that they have examined the accounts of the Treasurer and find that the permanent fund of the Society consists of one certificate of trust on which certificate $100.50 has been paid and the same has been endorsed by order of the Society and by them appropriated, leaving the permanent fund of this Society the sum of $10,000. The Treasurer has paid out of the monies received by him for the expenses of last year as follows : For the traveling expenses of the members at the meeting at Trenton in 1836, the sum of $91.40; for the expenses of the Society at the said meeting, the sum of $91.75; for the donations to the widows and others the sum of $265 ; the Treasurer has received as interest, $506.25 ; there was previous to the receipt of the interest a balance in the hands of the Treasurer the sum of $50.90. The Standing Committee estimate that there is in the Treasury of the annual income of the Society, the sum of $240, subject to the order of the Society for charitable purposes. 1838. The Standing Committee reported that they have examined the accounts of the Treasurer and find the permanent fund of the Society heretofore invested and reported to the Society the same as last year. The Treasurer has paid out of the money received by him for the expen- ses of last year as follows : For the traveling exjjenses of the members at the meeting of Elizabeth Town in 1837, $97; for the expenses of the Society at the said meeting, $93; for the donation to the widows and others, $240; for the standard of the Society, the sum of $75. IS 113 The Treasurer has received as interest, $506.25. There was prior to the receipt of the interest a balance in the hands of the Treasurer of $52.15. Th Standing Committee estimate that there is in the Treasury of the annual income of the Society, subject to the order of the Society for charitable pur- poses, $360. 1839- The Standing Committee report that they have examined the accounts of the Treasurer and find the same to be correct. That the permanent fund of the Society amounts to $10,000. That the amount at the disposal of the Society at this time for expenses and donations is $528.25. There will probably be required $91.60 for the traveling expen- ses of the members; $100 for the expenses at the hotel, leaving $336.65 to be appropriated to donations. 1840. The Standing Committee report that they have examined the accounts of the Treasurer and find that the permanent fund of the Society is $10,000. The Treasurer has paid out of the monies received by him for the expen- ses of last year as follows : For the traveling expenses of the members of the meeting at Elizabeth Town, $112; for the expenses of the Society at the same meeting $107.75 ! for the donations to the widows and others the sum of $313- The Treasurer had received as interest, $506.25, and that he had pre- viously in his hands, $22; so that after the payments aforementioned the Treasurer was in advance, $4.45. The following estimates are submitted. There will probably be required for the traveling expenses of the members this day attending the sum of $95 ; for the expenses of the Society this day, $100; for an appropriation made for crape for the members, $10. The sum probably at the disposal of the Society, and to be appropriated in donations from the interest received to this day will be $295. 1841. The Standing Committee report that they have examined the accounts of the Treasurer. They have also examined the certificate of deposit of the New York Life & Trust Company, and they find that the permanent fund of the Society amounting to $10,000 is safe and undiminished. That the capital of ten thousand dollars bears an interest of five per cent, per annum payable every six months. The Committee report that the amount of income for the year ending the 4th July, 1840, paid into the hands of the Treasurer was as follows: Interest on $10,000 at 5 per cent $500.00 Interest on $250 for 6 months 6.25 Total $506.25 114 And the following disbursements have been made by the Treasurer under the order of the Society : Traveling expenses paid to members $93.80 Donations 294.00 To W. Whitlock 6.00 " R. H. Gumming (for crape and expenses) .... 10.00 " Balance due the Treasurer at last settlement ... 4-45 " W. Snowden (for dinner) 100.00 Total $508.25 Which left due the Treasurer on the 4th of July, 1840 2 . 00 Total $506.25 Resolved, That the Treasurer pay to Mr. Walker six dollars for his expenses in attending this meeting of the Society. Resolved, That hereafter the Treasurer for the time being of this Society be authorized to draw the interest, which may accrue from time to time on their funds deposited and now in the hands of the New York Life Insurance & Trust Company, and that his receipt for the same shall be a discharge to the said company therefor. 1842. The Standing Committee report that they have examined the accounts of the Treasurer, and also the duplicate of deposit of the New York Life & Trust Company and find that the funds of the Society, amounting to $10,000 are separate and untouched bearing an interest of five per cent, the certificate of deposit having been submitted to and examined by them. They also report that the accounts of the Treasurer are correct, and that a balance of $85.71 remains in his hands. This balance i? unusually large and arises from the circumstances that the expenses of the Society at its last meeting were less than usual, and from the further circumstance that a prem- ium of $14.91 was obtained by the Treasurer for the Society's last annual draft, and that the donation of $20 voted to Mrs. Hendry remains unpaid. The Treasurer in whose hands it was left being unacquainted with the resi- dence of Mrs. Hendry and not having been able to find her son in Philadel- phia, to whom he has hitherto paid it. The Committee further report that the amount of income for the year ending the 4th of July, 1841, paid into the hands of the Treasurer was as follows : Interest on $10,000 at 5 per cent $500.00 Interest on $250 for 6 months 6.25 Total $506 . 25 Premium on Society's draft as above 14 -91 Total $521.16 115 And the following disbursements have been made by the Treasurer under the order of the Society : Traveling expenses paid to members $142.20 Donations 220 . 00 To R. H. Gumming for crape 2.00 Donation to Aaron T. Walker 6.00 James Elwell for refreshments 30.00 Grieve & Jacob (for wines) 26.37 Advertising 4.00 Belt for Standard Bearer 2.87 Balance due Treasurer last settlement 2 . 00 " in Treasurer's hands at this date 85.71 Total $521.16 The Committee recommend that the sum of $17 be paid to Jos. W. Scott, Esq., Vice-President, for attending the General Society of Gincinnati at Philadelphia. The sum of $2.00 to R. H. Gumming for crape to the members. 1843. The Standing Gommittee report that they have examined the accounts of the Treasurer and also the certificate of the Government of the United States, dated 2d February, 1843, No. 109 for $10,000 and find the same safe and untouched, bearing an interest of six per cent., the certificate having been sub- mitted to and examined by them. They also report that the accounts of the Treasurer are correct, and that a balance of $16.84 remained at this date to the Treasurer. The Gommittee further report that the amount of income for the year ending the 4th July, 1842, paid into the hands of the Treasurer was as follows : One year's interest on Bond of $10,000 $500.00 Six month's interest on $250 6.25 Balance in the Treasurer's hands 85 . 71 " due the Treasurer 16.84 Total $608.80 The following disbursements have been made by the Treasurer under the orders of the Society : 116 ii6.8o 107 50 40 SO 17 00 2 00 25 00 Cash paid for donations $300 . 00 traveling expenses for dinners for wine Delegate to the General Society for crape for the use of the members. . . for a band of music Total I.. . $608.80 The Committee on the subject of changing the investment of the funds of the Society reported that they have attended to the duty assigned them, by withdrawing the funds from the New York Life & Trust Co. and investing the same in a Bond of the United States at six per cent. The principal sum received was $10,000, which was invested in a Bond of the United States, payable unto Garret D. Wall, Wm. Pennington and Robert D. Spencer for the Cincinnati Society of New Jersey upon their joint order, until the 4th day of July next, and from and after that time to such order or persons as the said Society of the Cincinnati shall designate by resolution duly certified by the President and Secretary for the said sum of $10,000. The interest was received in cash and paid over to the Treasurer. The report was in all things affirmed, the script for the investment being produced was by order of the Society placed in the hands of Robert D. Spencer, the Treasurer, where- upon the Committee were discharged with the thanks of the Society for their services. Resolved, That Robert D. Spencer, Esq., Treasurer of the Society be designated a? the person to receive in behalf of said Society, the interest due and owing upon the bond or certificate of the United States for $10,000, dated February 2, 1843. 1844. The Standing Committee report, that they have examined the accounts of the Treasurer Robt. D. Spencer, Esq., and also the certificate of the Govern- ment of the United States, for $10,000, and find the same safe and untouched, bearing an interest of six per cent. They also report that the accounts of the Treasurer are correct and that a balance of $3.69 remains now due from the Treasurer. The Committee further report that the amount of income for the year ending the 4th July, 1843, P^^^ i"to the hands of the Treasurer was as fol- lows : One year's interest on Bond of $10,000 $545 . 39 117 The following disbursements have been made by the Treasurer under the orders of the Society^ Cash paid for donations $299.00 traveHng expenses dinners and wine Standard Staff crape Treasurer for Balance due Treasurer on previous account " in the hands of Treasurer investing funds. 115.80 100.00 •75 2.00 7-31 16.84 3-69 Total $545-39 There also remains due to Col. Scott the sum of $15 for traveHng expen- ses in attending the meeting of the General Convention of the Society, toge- ther with the sum of $19, being the balance due for dinners, the sum of only $100 being appropriated. 1845. The Standing Committee report that they have examined the accounts of the Treasurer, and also the certificate of the Government of the United States, dated the 2d day of February, 1843, for $10,000, and find the same safe and untouched bearing an interest of six per cent. They also report that the accounts of the Treasurer are correct and that a balance of $3.73 remains at this date due to the Treasurer. The Committee further report that the amount of income for the year ending the 4th July, 1845, paid into the hands of the Treasurer was as follows: One year's interest on Bond of $10,000 $600.00 Less the amount due the Treasurer the last settle- ment 3 . 73 Total $596 . 27 Balance in the hands of the Treasurer $596.27 The following disbursements have been made by the Treasurer under the orders of the Society : Cash paid for donations $322 . 00 140.60 100.00 15.00 3-32 7-50 19.00 traveling expense? dinner Delegates to the General Society. crape expenses at church balance dinner bill, 1843 Total $607.42 118 Resolved, That the allowance to members for traveling- expenses be reduced to ten cents per mile, which was referred to Capt. De Hart, Mr. Bloomfield and Mr. Spencer. 1846. The Standing Committee report that they have examined the accounts of the Treasurer and also the certificate of the Government of the United States, dated the 2d February, 1843, for $10,000, and find the same safe and untouched bearing an interest of six per cent. They also report that the accounts of the Treasurer are correct and that a balance of $2i-73 remained due the Treasurer at the last settlement, and there is now due the Treasurer, $10.15 on disbursements for the year 1845. The Committee further report that the amount of income for the year ending the 4th of July, 1845, P^id into the hands of the Treasurer was as follows : One year's interest on the Bond of $10,000 $600.00 Less balance due in former settlement 3-73 Total $596.27 The following disbursements have been made by the Treasurer under the orders of the Society : Cash paid for donations $260.00 " " " traveling expenses of members. ... 164.20 " " to Wm. Snowden for dinner 120.00 " " for expenses G. C. Thomas attending the General Society 20 . 00 Cash paid Jos. W. Scott 15 -oo " " W. C. De Hart (balance dinner bill, 1844) •••••• 380 " J. W. Wall (for music) 15.00 " " J. Cook (carriage for orator) 5 -SO Total $606.42 Balance due the Treasurer $10. 15 RcEolved, That hereafter the expenses of the Society's anniversary dinner is not to exceed $75, and that all guests are to be invited by the vote of the Society. The Committee in relation to mileage reported in favor of continuing the present rate, but in no case to exceed the sum of $15. 1847- The Standing Committee report that they have examined the accounts of the Treasurer of the Society, and also the certificate of the Government of the United States, dated the 3d February, 1843 for $10,000, bearing an interest of six per cent., which they find to be correct. 119 They also report that there is a balance due the Treasurer last year of $10.15. The Committee further report that there is in the hands of the Treasurer one year's' interest on the certificate of $10,000 $600.00 Deduct the balance due the Treasurer 10. 15 $589.85 The following disbursements have been made by the Treasurer under the orders of the Society : Cash paid for donations $309.00 " " " traveling expenses for members... 11 1.40 " " " dinners 124.00 The Committee also report that there is in the hands of the Treasurer the sum of $45.45. 1848. The Standing Committee? report that they have inspected the certificate for the loan of the United States, in which the funds of the Society are invested and that they find the same safe in the hands of the Treasurer. They have also examined the Treasurer's accounts which they find to be correct; and by which it appears that there is now in the hands of the Treasurer subject to the order of this Society the sum of $645.23. They report that the accounts of the Treasurer are as follows : He is charged with one year's interest on the loan amounting to the sum of $600, together with the sum of $45.45. the balance remaining in the hands of Treas- urer upon the accounts of the fifth of July, 1846. The following disbursements were made by the Treasurer : Amounts paid by the Treasurer : For donations $314.00 " dinners 107.50 " traveling expenses 161 .60 " donations to citizens I5-00 " crape 2.12 Total $600 . 22 The balance now in the hands of the Treasurer therefore is $45.23, which with the interest upon the United States Loan makes the sum of $645.23. The Committee recommend that there be paid to R. H. Cumming the sum of $2.10 for crape paid by him in 1846, and which has never been paid to him, and also the sum of $3.15 for crape purchased at this meeting and at the funeral of Capt. De Hart, and to George C. Thomas, the sum of $5 for 120 ribbons purchased by him for badges. And it is further advised that the sum of $2 be paid for the traveling expenses of the Orator and his wife. 1849. The Standing Committee report that they have inspected the certificate of the loan of the United States, in which the funds of the Society are invested and that they find the same safe in the hands of the Treasurer, amounting to $10,000. They have also examined the Treasurer's accounts which they find to be correct; and by which it appears that there is now in the hands of the Treas- urer, subject to the order of this Society the sum of $645.23. The accounts of the Treasurer stand as follows : He is charged with one year's interest on the United States Loan amounting to $600, together with the sum of $45.23, the balance remaining in his hands upon the accounts of the fourth of July, 1848. The following disbursements were made by the Treasurer: Amounts paid by the Treasurer : For donations $322 . 00 " dinners 95-73 " traveling expenses 152 .80 " crapes i9- 19 Messrs. Walker and Hurd (for donations) 25.00 Total $614 . 92 Balance in hands of Treasurer 30- 51 Total $645 . 23 The Committee recommend that the sum of $3 be paid to Col. J. W. Scott, for the traveling expenses of the Rev. Dr. Davison. The Committee further recommend that the sum of $47 be paid to Col. Scott and G. C. Thomas for the their expenses in attending the meeting of the General Society in Philadelphia in November last. 1850. The Standing Committee report that they have inspected the certificate of the loan of the United States amounting to $10,000, and they find the same safe in the hands of the Treasurer. They have also examined the Treasurer's account, which they find to be correct. They find that there is now in the hands of the Treasurer, subject to the order of this Society the sum of $30.31. They further report that the accounts of the Treasurer are as follows : He is charged with one year's interest on the loan amounting to $600 together with $30.31, the balance remaining in the hands of the Treasurer upon the accounts of the fourth of July, 1849, making altogether the sum of $630.31. 16 121 The following disbursements were made by the Treasurer: Amounts paid by the Treasurer : For donations $255 . 00 dinners 200.00 traveling expenses 105 .80 crape i . 42 music 25 . 00 expenses of Delegates to General Society . . 47 . 00 traveling expenses of Dr. Davison 3 • 00 Total $637.22 Leaving a balance against the Society in favor of the Treasurer of $6.71. 1851. The Standing Committee report that they have examined the accounts of the Treasurer and find them correctly stated, and there is a balance due to him of $11.66. 1852. The Standing Committee report that they have inspected the certificate of the loan of the United States for $10,000. and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's accounts, which they find to be correct, by which it appears that there is now in the hands of the Treasurer the sum of $576.08. They report that the accounts are as follows : He is charged with one year's interest on the loan amounting to $600. That the Treasurer has paid $20, a donation granted to Mrs. Armstrong the last year out of the semi- annual interest on the loan paid in January last, which together with $3.92, the balance due the Treasurer last year, leaves the sum of $576.08. The following disbursements were made by the Treasurer : Amount paid for donations $295 . 00 dinners 143.00 traveling expenses 121 .60 crape 2 . 66 Amount paid for expenses of Delegates to General Society 30 . 00 Amount paid to Treasurer (previous settlement) . . 11 .66 Total $603 . 92 1853- The Standing Committee report that they have examined the accounts of R. D. Spencer, Esq., Treasurer of the Society, and find the same to be 122 correct. They also report that there is a balance in the hands of the Treas- ruer of $87.82. The accounts of the Treasurer are as follows : He is charged with one year's interest on the loan of the United States of $10,000, amounting to $600, which with the sum of $87.82, now in his hands makes the sum of $687.82 at the disposal of the Society. The following disbursements have been made by the Treasurer under the orders of the Society : By balance due the Treasurer at the last settlement. $3 . 92 By cash paid for traveling expenses 86.20 For donations 287 . 00 For dinners 1 35 . 06 Balance in the hands of the Treasurer 87.82 Total $600 . 00 They recommend the payment of the following expenses incurred at the last celebration at New Brunswick, $5 to the sexton and $3 for work done at the Church, and that the same be paid to Col. Scott. They recommend that the sum of $1 be paid for the hall, in which the services were conducted this day. 1854. The Standing Committee report that they have examined the accounts of the Treasurer of the Society and find the same to be correct, by which it appears that there was a balance in the hands of the Treasurer on the 4th of July, 1853 of $169.08. The Treasurer is charged with one year's interest on the loan of the United States of $10,000, amounting to $600, which with the sum of $169.08 as above S'tated makes the sum of $769.08 at the disposal of the Society. They report that they have inspected the certificate of the loan of the United States, in which the funds of the Society are invested, and find the same safe in the hands of the Treasurer, amounting to $10,000. The following disbursements have been made by the Treasurer: Donations $285 . 00 Traveling expenses 73 • 60 Dinners 149.89 Col. J. W. Scott (for sexton) 8.00 General J. Cadwalader (for the use of the hall at Trenton) ,. . i.oo Francis Barber, Secretary (for crape) i .25 Total $518.74 123 They also report that the expenses of L. Q. C. Elmer, Esq., to the Gen- eral Society be paid him. Resolved, That L. Q. C. Elmer's name be inserted in the certificate of the Loan of the United States to this Society for $10,000, instead of General Wall, deceased, and that he be Chairman of the Committee, consisting of him- self now appointed. Gov. Pennington and the Treasurer to act on that subject. 1855- The Standing Committee report, that they have examined the accounts of Robert D. Spencer, Esq., late Treasurer of this' Society and find the same correct, by which it appears that there was a balance in the Treasurer's hands on the 4th of July, 1854 of $13.25. They report that the interest on $10,000 amounting to $600 has been received by the late Treasurer, which with $13.25 in his hands as above stated makes the sum $613.25. The following disbur£«ments have been made by the late Treasurer : Cash paid members for traveling expenses $112.60 Cash paid for donations 322.00 J. W. Scott for expenses to General Society 39 -40 George C. Thomas for expenses to General Society. 39 . 40 For tassel and cord for flag 5 -oo For crape 1.81 For dinner bill 235 62 Total $755-83 Balance in hands of Treasurer 13-25 They recommend that the Hon. Judge Elmer be paid the assessment on the New Jersey State Society made at the meeting held in Charleston in February last, amounting to $10. 1856. Resolved, That Gov. Pennington, the surviving Trustee in conjunction with the Treasurer and L. Q. C. Elmer, if they deem it advisable sell the United States stock belonging to this Society and invest the money in Penn- sylvania State Stock, or other stock in their discretion safe, the same to be held in the names of Wm. Pennington, L. Q. C. Elmer, and the Treasurer, John McDowell as Trustees for the Society. The Standing Committee report that they have inspected the certificate for the loan of the United States for $10,000, and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's accounts, which they find to be correct, by which it appears that there was in the hands of the Treasurer the sum of $58.10, to which add $600, the interest on the loan for the past year will make the sum of $658.10, now in the hands of the Treasurer. 124 The disbursements made by the Treasurer during the past year are as follows : Cash paid for traveling expenses $102.40 Cash paid for donations 270.00 Cash paid to the General Society 10.00 Dinner bill at Trenton 159. 50 Total $541 -90 Mr. Elmer moved that the Treasurer be authorized to procure blank certificates of membership to be sealed with the seal of the Society for each member at a cost not exceeding $10. Carried unanimously. 1857- The Standing Committee report that they have examined the certificate of the United States for $10,000, and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's account, which they find to be correct showing a balance in his hands this day of $41.49 to which add the sum of $600, the interest on the loan for the past year, making the sum of $641.49. The disbursements made by the Treasurer during the past year were as follows : By cash paid traveling expenses $122.80 " donations 300.00 " expenses for General Society 50.00 " dinner at Freehold 123 .07 " crape 2 . 74 " Matthias Ogden (services rendered) 18.00 By cash in the hands of the Treasurer 41-49 Total $658.10 They would recommend the appropriation of $85 for traveling expenses. The Committee would also recommend that the sum of $11.40 be allowed to R. V. Dey in full for services as standard bearer to date. The Committee appointed at the last meeting, viz. : Governor Penning- ton, L. Q. C. Elmer and John McDowell, to whom was entrusted, if they deemed advisable, the sale of the United States Stock belonging to this Society, with power to invest the same in Pennsylvania State or other stock which they in their judginent deemed safe, not being prepared to report, it was resolved, that Messrs. Hyer and Buck be added to that Committee, and that the portion of the former resolution, which reads in Pennsylvania State, or other stock which they in their judgment deem safe, be stricken out. and the words Penn- sylvania State, Philadelphia City, New York State or New York City stock be substituted in place thereof, which motion was adopted. 125 The Committee do further recommend that the sum of $26.17 be paid to Col. Jos. W. Scott to defray the expenses consequent upon attendance at the meeting of the General Society. 1858. The Standing Committee report that they have examined the certificate of the Government of the United States for $10,000, and find the same safe in the hands of the Treasurer. They have also examined the Treas-urer's account which they find to be correct; by which it appears that there is now in his hands $48.30, making with interest on loan for the past year $600; $648.30 now in the hands of the Treasurer. The disbursements for the past year were as follows : Cash paid traveling expenses $85 .00 " " dinner at Trenton 148. 75 " " donations 320 . 00 :, " " Col. J. W. Scott for General Society.. 26.17 " " Standard Bearer 11 .40 " " crape and ribbon i .87 Cash in hands of Treasurer 48.30 Total $641 .49 The Committee recommend that the sum of $10 be appropriated for cleaning Church at Trenton, July 4, 1857, and at Princeton for the present year. That $5 be paid to J. W. S. Dey, also Anthony Dey for services rendered as standard bearers. Also recommend the appropriation of $5.19 for crape ribbon, etc. The Committee to whom was entrusted the sale of the United States stock belonging to this Society, reported that in their judgment not deeming the sale of the same advisable or to the best interest of the Society they have not acted in the matter. On motion of Gov. Pennington (a member of said Committee) it was resolved that the Committee be discharged from further consideration of the subject. 1859- The Standing Committee report, that they have exammed the certificate for the loan of the United States for $10,000 and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's account, which they find to be correct, by which it appears that there is now in his hands the sum of $26.96, making together with interest on loan for the past year $600, the sum of $626.96 now in his hands. 126 The disbursements made by the Treasurer during the past year were as follows : Cash paid traveling expenses $88.40 Seal press, etc 3-00 Dinner at Princeton 60.00 Donations 320.00 Trustees 1857 and 1858 10.00 Col. Jos. Warren Scott (postage) ,. . . . i . 50 Standard Bearers 10 . 00 Crape and ribbon 3-19 Executive Committee 2.00 William V. Norcross (hquors) 66.00 Geo. Thomson 37-25 Certificates Membership 20.00 In hands of Treasurer 26 . 96 Total $648.30 i860. The Standing Committee report that they have examined the certificate for the loan of the L'^nited States for $10,000, and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's accounts which they find to be correct and by which it appears that there is now in his hands $7.51 to which add $600 interest on loan for the past year will make the sum of $607.51 now in his hands. The disbursements made during the past year were as follows : Cash paid traveling expenses $104.00 Dinner at Trenton 207 . 50 Donations 300 . 00 Crape .75 Music at Freehold 6 . 00 Postage by the President i . 20 Total $619 . 45 Resolved, That no member's mileage shall exceed ten dollars. 1861. The Standing Committee report that they have inspected the certificate of the United States loan for $10,000, and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's account which they find to be correct by which it appears that there is due the Treasurer, $10.69 advanced by him which deducted from $600, the interest on the loan for the past year, leaves the sum in his hands of $589.31. 127 The disbursements made by the Treasurer during the past year were as follows : Cash paid expenses of the General Society Meeting at Philadelphia $15.00 Traveling expenses of members 159.20 Dinner at Trenton 195 . 00 Donations 2 14 . 00 Col. J. W. Scott 25 . 00 Postage 3 • 80 Crape 2.20 Printing Odes 2 . 00 Services at Church 2 . 00 Total $618 . 20 Resolved, That the rule heretofore established by which mileage was allowed be abolished and in lieu thereof, that all the attending regular mem- bers shall be entitled to receive ten dollars. The Standard bearer shall be entitled to receive the sum of $5 for his attendance and services. Recommendations were adopted. 1862. The Standing Committee have examined the Treasurer's account and find it correct by which it appears that there is due to him $7.44 for advances, which deducted from $600, one year's interest on said loan leaves remaining the sum of $592.56 in his hands. The disbursements made by the Treasurer during the past year were as follows : July 4, i860, by balance due Treasurer $10.69 July, 1 861, by cas'h paid dinner at Trenton 228. 13 Traveling expenses (16 members, $10) 160.00 Donations to 19 persons 190.00 Expenses at Church 1 1 . 00 Bill for crape i . 65 Standard Bearer 5 • 00 Postage .97 Total $607.44 The Committee report that the loan of the United in which funds of the Society are invested becomes due and payable in December next, and also that the Trustees in whose names the certificate of said loan belonging to the Soci- ety was made are all deceased, they therefore recommend the adoption of the following : Whereas, The loan of the United States in which the funds of the Society of the Cincinnati of New Jersey are invested becomes due and payable in December next and whereas the Trustees named in the certificate of said loan for $10,000 held by the said Society are all deceased and whereas it may be to the best interests of said Society to transfer or sell the said loan and make 128 a reinvestment before the time of the payment of said loan as above stated therefore, be it resolved, that John McDowell, Jr., Treasurer of this Society is hereby appointed attorney for the same and as such authorized to transfer sell or receive the amount when due of the said certificate of loan of the United States for $10,000 made in the names of Garret D. Wall, William Pennington and Robert D. Spencer, Trustees of said Society in the same manner as the Trustees themselves could do if living, and be it further resolved that Alexander C. Hyer, William B. Buck, Clifford Stanley Sims and the Treasurer be a Com- mittee to superintend the reinvestment of said proceeds of the transfer sale or payment as above stated, and that they reinvest the same as they may think best for the interest of said Society in the names of Hon. L. Q. C. Elmer, John McDowell, Jr., and Hon. E. B. D. Ogden as Trustees for the Society of the Cincinnati of New Jersey. On motion resolved, that so much of the recommendation of the Standing Committee, which empowers the Committee therein named to reinvest the proceeds of the transfer sale or payment of the loan of the United States in which the funds of the Society of the Cincinnati of New Jersey are invested be stricken out and in lieu therof that the same shall be reinvested in United States stock or New Jersey State bonds. 1863. The Standing Committee report that they have examined the certificate for the six per cent, loan of the United States for $13,500 and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's account and find it correct, by which it appears that there is due to him $7.44 for advances made which deducted from $600, one year's interest on loan leaves remaining the sum of $592.56 in his hands. The disbursements made by the Treasurer during the past year were as follows : July 4, 1 86 1, by balance due Treasurer $7-44 July 4, 1862, paid for dinners at Trenton 80.75 Traveling expenses of 16 members, $10 each. . . . 160.00 Donations 1 70 . 00 Francis Barber 10.00 C. Stanley Sims (expense) 7.71 Col. J. W. Scott (postage) .66 Crape, ribbon and paper 2 . 44 Standard Bearer 5 • 00 In hands of Treasurer 156.00 Total $600 . 00 The Committee appointed to reinvest the funds belonging to the Society reported that they had collected the bond of the United States for $10,000 in which the funds of the Society were invested, which became due in Decem- ber, 1862, and which was payable in gold. That they disposed of the gold at 17 129 premium of 34 52-100 per cent., making together with the sum of $48 in the Treasurers hands $13,500 Which sum they reinvested in Government six per cent, securities commonly known as the 5-20's. That tlie same was invested in the name of the Hon. L. O. C. Elmer, Hon. E. B. D. Ogden and John McDowell. 1864. The Standing Committee report that they have examined the certificate for the six per cent, loan of the United States for $13,500 and report the same in the hands of the Treasurer. They have also examined the Treasurer's account and find it correct, by which it appears that there is in his hands the sum of $156 and interest on the loan received $634.^8, making the amount in the hands of the Treasurer, $790.58. The disbursements made during the past year as follows : May 14, 1863, assessment and expenses to General Society $50 . 00 One new cash book i . 75 July 4th, traveling expenses 130.00 Seventeen donations 340.00 John Williams (dinner at New Brunswick) 70-I5 W. C. Cochran (wine bill) 78-75 J. W. S. Dey (Standard Bearer) 5 -oo Balance in hands of Treasurer 114.93 Total $790. 58 1865. The Standing Committee report, that they have examined the certificate of loan of the United States for $13,500 and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's account and find it correct by which it appears that there is in the hands of the Treasurer, the sum of $114.93, ^ri'^1 interest on loan and premium on gold $1,293.97, making total amount in Treasurer's hands, $1,408.90. The disbursements made by the Treasurer during the past year were as follows : Cash paid traveling expenses of 19 members $190.00 Seventeen donations ($25 each) 425 .00 F. Barber (for 1863) i .00 J. W. Scott (postage) i . 21 Peter Katzenbach bill (for 37 dinners) 245.85 Balance in Treasurer's hands 545.84 Total $1,408.90 130 1 866. The Standing Committee report that they have carefully examined the Treasurer's account which they find correct, showing a balance in his hands of $545.84, together with interest on loan $1,478.25, gives the sum of $2,024.09. The disbursements made by the Treasurer during the past year were as follows : Cash paid traveling expenses for 15 members, $10 each $150.00 Fifteen donations of $25 each 375 . 00 Paid A. C. Heyer (as a donation on account of his mother's death) 50.00 Paid J. W. S. Dey (Standard Bearer) 5- 00 For crape and sundries 2. 11 Wandell & Cochran (liquor bill) I3S-50 John Williams (for dinner 35) 156.80 Balance in hands of Treasurer 1,149.68 Total $2,024 • 09 The Standing Committee recommend that whenever the Treasurer can add to the capital by appropriating any surplus funds that may be in his hands he be authorized to make such disposition of said surplus in the name of the Trustees appointed by the Society. They would also recommend that an appropriation of $50 be made to C. Stanley Sims for expenses incurred in preparing the new book for publication. 1867. The Standing Committees report that they have examined the accounts of the Treasurer John McDowell, Jr., Esq., and also the certificate of loan of the United States for $13,500 and find the same safe in the hands of the Treasurer. The amount in the hands of the Treasurer is $2,247.23. 131 The disbursements made by the Treasurer during the past year : To cash paid expenses of General Society $320.02 Attendance fees (19 members) 190.00 Donations 350.00 Standard Bearer 5 -oo C. Stanley Sims (expenses) 50.00 Peter Katzbenbach (dinners) 276.25 William Quinn (printing rules) 10.00 Total $1,201 .27 Leaving a balance in hands of the Treasurer 1,045.96 Total $2,247 • 23 1868. The Standing Committee report, that they have examined the accounts of the Treasurer John McDowell, Jr., Esq., and also the certificate of loan of the United States for $13,500, and find the same safe in the hands of the Treasurer and the amount in the hands of the Treasurer is $2,180.97. The disbursements made by the Treasurer during the past year : Cash paid Joel Munsell for printing 100 copies Society's book $150.00 Cash paid John E. Potter for binding and lettering 50 copies of the same 30- 15 Cash paid attendance fees 190.00 Fifteen donations 375 . 00 Standard Bearer 5 • 00 Peter Katzenbach (for dinners at Trenton) 183.75 W. G. Cochrane (bill for liquors and cigars) 127.25 William B. Dayton (for printing of rules, etc.). . 11.00 Total $1,072.15 Leaving in hands of the Treasurer 1,108.82 Total $2,180.97 1869. The Standing Committee report that they have examined the accounts of the late Treasurer John McDowell. Jr., Esq., and also the certificates of loan of the United States for $13,500, and find the same safe in the hands of Francis B. McDowell, M.D., Executor of the late Treasurer, and the amount in the hands of the Treasurer, $2,394.47. 132 That the disbursements made by the Treasurer during the past year were as follows : Cash paid attendance fees ( i6 members) $160.00 Donations 400 . OO Joseph Bodine (dinners) 184. 70 William G. Cochrane & Co. (wines) 63.75 Cigars for dinner 32 . 00 Secretary and Treasurer (postage and expenses) . . 10.45 Total $850.90 Leaving in the hands of the Treasurer the sum of $1,395.97, which with the amounts received since the last meeting $1,093.50, makes the balance as above now in the hands of the Treasurer of $2,394.47. On motion of Col. A. M. Cumming it was resolved that the Treasurer be and he is hereby instructed to register the present permanent fund of the Society, viz. : $13,500 of United States, 5-20's. Bonds in the names of L. Q. C. Elmer, William B. Buck and William B. Dayton as Trustees for the Cin- cinnati Society of the State of New Jersey, and further. Resolved, That the Treasurer be and he is hereby instructed to add to the present fund by investment in the same denomination of Government Bonds, of so much of the present surplus funds in his hands as may be advised and approved by said Trustees. 1870. The Standing Committee find safe in the hands of the Treasurer the cer- tificates of loan of the United States for $13,500. That they have examined the accounts of Francis B. McDowell, Execu- tor of the late Treasurer John McDowell, Jr., Esq., and find a balance due and unpaid to the Society of $1,475.91, after allowing the several disburse- ments made during the year as follows : Cash paid for safe for Society $95 . 00 Attendance fees ( 18 members) 180.00 .Attendance fees (3 members as delegates to Balti- more) 35 • 00 Seventeen donations 425 . 00 Joseph Bodine (for dinners) 202.90 For liquors and cigars 73 -OO For crape 2 . 66 Total $1,013.56 The Secretary called the attention of the Society to the insufficiency of the resolutions passed at the last annual meeting for the re-registration of the Society's United States Bonds and presented the following in lieu thereof. Resolved, that L. Q. C. Elmer, surviving Trustee be and he is hereby ^33 authorized to assign and transfer the $13,500 registered stock of the United States, standing at present in the name of E. B. D. Ogden, L. Q. C. Elmer and John McDowell, Jr., Trustees to L. Q. C. Elmer, William B. Buck and William B. Dayton, the said William B. Buck and William B. Dayton having been duly elected Trustees to fill the vacancies occasioned by the death of Messrs. Ogden and McDowell. Resolved, That the said L. Q. C. Elmer, William B. Buck and William B. Dayton or either of them, should any fail to attend, or the survivors or survivor of them, be and they are hereby authorized to receipt for the interest upon the said stock as it from time to time matures. So much thereof as relates to the Treasurer's accounts was approved after a statement made by the Treasurer as to his understanding of the financial condition of the Estate of the late John McDowell, Jr. 1871. The Standing Committee report that they have examined the certificate for the six per cent, loan of the United States for $13,500 and find the same in the hands of the Treasurer. That they have also examined the Treasurer's account and find the same correct, by which it appears that there is in the hands of the Treasurer, the sum of $1,924 and 14-100 after allowing the following several disburse- ments made during the year as follows : Cash paid Safe Deposit Co $6.75 Power of Attorney Stamp .25 Attendance Fees 240 . 00 Donations, 18 337 -SO Dinner at New Brunswick 305 . 25 Horse and Buggy to Col. Scotts 2 . 00 Segars for dinner 29. 10 $920.85 The Treasurer then made an explanation to the Society of the present condition of so much of its funds as were held by the late Treasurer, John McDowell, Jr., at the time of his death. Stating that he had received from the executors of Mr. McDowell on the previous day the sum of $1,000 on account and the promise of early payment of the balance. On motion of Col. Alex. M. Gumming it was Resolved that the Trustees of the Society Fund be and they are hereby instructed to invest the surplus funds received from time to time from the Executors of the late Treasurer, in such a manner as is provided in the 14th Section of the By-Laws of this State Society. 1872. The Standing Committee report that they have examined the certificate for the six per cent, loan of the United States for $14,000, the present fund of this Society and find the same safe in the hands of the Treasurer. 134 That they have also examined the Treasurer's annual account as rendered and find the same correct. By this tliere is shown to be in the hands of the Treasurer the sum of $1,719.92 after allowing the following disbursements made during the year, including investment, viz. : Cash paid Secy., Telegrams, Postage, Etc $7.00 Safety Deposit Co 9 ■ 50 R. M. Boggs Esq 2 . 00 Crape, Postage, etc 11 ■ 50 Assessment Genl. Society 60.00 Wm. B. Dayton, Expenses as Delegate to Boston 31 -OO Repairing Banner i • 50 Attendance Fees 270.00 Donations 325 . 00 Dinner at Trenton 352.05 I U. S. $500 Bond 573-75 $1,643.30 The Treasurer of the Society announced that the Executors of the Estate of John McDowell, deceased, his predecessor in office, had paid into his hands the entire principal due by said Ex-Treasurer to the Society at the time of his death. Whereupon it was on motion of Mr. Francis Barber, Resolved that the interest which has accrued during the period intervening since the death of Mr. McDowell, $231 .30, be remitted, and the Treasurer is hereby authorized and empowered to receipt to the said Executors in full for all demands. 1873- The Standing Committee report that they have examined the certificate for the six per cent, loan of the United States for $14,000, the present fund of this Society, and find the same safe in the hands of the Treasurer. That they have also examined the Treasurer's annual account as rendered and find the same correct. By this there is shown to be in the hands of the Treasurer the sum of $1,656.64 after allowing the following several disbursements made during the year, including investment, viz : Cash paid cigars and crape $17.00 Cash paid C. S. Sims, Expenses Del. Gen'l. Society 19-25 Hon. L. Q. C. Elmer ; 25 . 00 Hon. J. T. Nixon 25 . 00 Attendance fee 22 members 220 . 00 Donations 385 . 00 Dinner at Trenton, July 4, 1872 291 .00 Printing Rules, etc 10.00 $992.25 Which report was approved. 135 The Treasurer announced the sum of $500. as remaining in his hands over and above the current expenditures, which was on motion ordered to be invested according to the rule. 1874. The Standing Committee report that they have examined the certificate for the 6 per cent, loan of the United States for $14,000, the present fund of this society, and find the same safe in the hands of the Treasurer. That they have also examined the Treasurer's annual account as rendered and find the same correct. By this there is shown to be in the hands of, the Treasurer the sum of $1,762.75 after allowing the following several disbursements made during the year, viz : Cash paid for crape $5 • 20 Cash paid for Journal 10-75 Dinner and Expenses at Trenton 299.25 Donations 350.00 Attendance Fees 190.00 $855.20 It was Resolved that the Treasurer be instructed to invest without further delay $500.00 of the funds remaining in his hands in United States Securities or in Securities of the State of New Jersey and the Secretary instructed to so notify the Treasurer. 1875- The Standing Committee report, that they have examined the Securities amounting to $14,000, the present fund of the Society, and find the same safe in the hands of the Treasurer. They have also examined the Treasurer's annual account as rendered and find the same correct. By this there is shown to be in the hands of the Treasurer the sum of $1,513.02 after allowing the following several disburse- ments made during the year, viz : Crape and ribbon $3 . 00 Donations 300 . 00 Dinner 343-50 Attendance Fees 210.00 Printing 14.34 Assessment to General Society 20.00 Safe Deposit Company 10.00 N. J. State Bond Invested by order of the Society 525.00 United States Bonds 1 5.892 . 50 $17,317.34 136 It was ordered that the Treasurer deposit all monies of the Society not invested in Bonds or other securities in some bank to be approved by the President to the credit of the Society of the Cincinnati of the State of New Jersey subject to the draft of the Treasurer for the time being or, in case of his death or absence of the Assistant Treasurer. 1876. The Standing Committee report, that the present permanent fund of the Society is composed of $14,000 U. S. Bonds. That they have examined the accounts for the past year, as rendered by Messrs. Wm. B. Buck and Wm. B. Dayton, late and present Treasurers and find the same correct. By this there is shown to be in the hands of the present Treasurer, the sum of $1,085.39 after allowing the following several disburs'cments made during the year, viz : Paid by Secretary for Stationery, etc $10.50 Attendance fees 23 members 230 . 00 Donations 325 . 00 Expenses for Delegates to General Society 89.00 Dinner Bill for 1875 328 . 00 Philadelphia Safe Deposit Co. "^2, "jt^ and 75. . . . 28.50 $1,011 .02 It being proposed that investments under the rule be left to the Treasurer, it was on motion Resolved that the Treasurer be instructed to invest the cash funds of the Society whenever he has a surplus leaving a reasonable margin in the Treasury. 1877. The Standing Committee report that the present permanent fund of the Society is composed of $14,500. That they have examined the accounts for the past year as rendered by Wm. B. Dayton, Treasurer and find the same correct. By this there is shown to be in the hands of the Treasurer the sum of $1,152.45 after allowing the following several disbursements made during the year, viz : By Bill W. B. D. Secy, Expressage and P. O. S. $3.50 I Copper Counter plate i . 00 Printing Rules and Certificates 8.25 Printing and Binding 100 Copies Red Book .... 135.00 Stationery and Postage Secy. Bill 4.00 Attendance fees 25 members 250.00 14 Donations at $25 350.00 Secretary's Bill 1 1 . 78 Dinners 35 365 . 10 Fees to Waiters 7 . 00 18 137 Resolved that the Treasurer be instructed in the future to pay mileage only to such members as shall answer to their names at Roll Call. An allowance of $io was then appropriated to John Clarke Sims, Jr., m payment of his mileage for the year 1876. 1878. The Standing Committee report, that the present permanent fund of the Society is $15,000. That they have examined the accounts for the past year as rendered by Wm. B. Dayton. Treasurer and find the same correct. By this there is shown to be in the hands of the Treasurer the sum of $886.13 after allowing the following several disbursements made during the year, viz : Attendance Fees $270 . 00 14 Donations at $25 350 . 00 Secretary's Bill printing, postage 10.00 Dinner Bill 412.60 Safe Deposit Co 7 • 50 Assessment of General Society 20. 00 F. B. Ogden expenses as Delegate 16.00 $1,086.10 together with investments added to permanent fund. Resolved, that after the Treasurer has paid the expenses of this meeting he shall retain the sum of $25 for emergencies and that he distribute the balance of the income for the current year pro-rata to the persons heretofore named in this report, the amount to each, however, not to exceed the sum of $25. 1879. The Standing Committee report that the present permanent fund of the Society is composed of $15,000. That they have examined the accounts for the past year as rendered by Wm. B. Dayton, Treasurer, and find the same correct. By this there is shown to be in the hands of the Treasurer the sum of $956.31, after allowing the following several disbursements made during the year, viz : Attendance Fees $260 . 00 Donations 325 . 00 Secretary's Bill 16.92 Expenses of Delegates to General Society 41 .00 Dinner Bill 206 . 00 Safe Deposit Co 7 • 50 Sundries 3 ■ 40 $859.82 An appropriation was ordered of not to exceed $25. for the purchase of ten yards of deep blue watered ribbon edged with white for the use of the members of the Society. 138 It being brought to the attention of the Society that, owing to the calling in of certain of the securities now held by the Society, that reinvestment of the funds becomes necessary. It was resolved by a unanimous vote, that By- Law No. 12 be suspended so that the Trustees and Standing Committee can make any investment of the permanent fund to the best of their ability. iS8o. The Standing Committee report that the present permanent fund of the Society is $15,000. That they have examined the accounts for the past year as rendered by Wm. B. Dayton, Treasurer, and find the same correct. By this there is shown to be in the hands of the Treasurer, the sum of $1,008.05, after allowing the following several disbursements made during the year. Attendance Fees $270 . 00 Donations 325 . 00 Dinner 225.OO Expressage .90 Safe Deposit Co 7 • 50 Treasurer's Expenses 16.00 Fidelity Trust Co 3.86 $848.26 On motion it was resolved that the payments made for mileage be abol- ished after the present meeting. On motion Resolved, that in view of the diminished income of the Society, members other than the President, who invite guests, shall notify the President and the Secretary and shall pay the expenses of their guests' dinners, and that this resolution take effect after today. Resolved, that the Treasurer inform the Committee appointed to take charge of the dinner of July 4, 1881, what amount of money can be set apart for that purpose without trenching upon the capital or diminishing the gratu- ities of the Society. Resolved, that the Trustees be instructed to sell and dispose of the present securities held by them, if in their judgment advisable to do so, and to invest the proceeds thereof or the principal money thereof when the said securities shall be paid off, in their names as Trustees, in securities of the State of New Jersey, or in securities of some county, city, municipality or corporation, or in bonds and mortgages in the said state. 1881. The Standing Committee report that the present permanent fund of the Society is $12,000, being par value of investments. That they have examined the accounts for the past year as rendered by Herman Burgin, the acting Treasurer, and find the same correct. By this 139 there is shown to be in the hands of the Treasurer the sum of $703.70, after allowing the following disbursements made during the year, viz. : Attendance Fees $270.00 Dinner Bill, etc 195 . 50 Donations 225 . 00 Secy. Bill and Printing 40.00 Fidelity Trust Co 3-85 Genl. Soc. Assessment 20.00 $754-35 Your Committee submit the following report of the Trustees. That they have sold $14,000 of securities for $14,216.25 and have pur- chased $11,000 of securities for $13,742.50, the balance remaining in their hands without interest is $473.75. The present assets of the Society are : $3,000 N. J. 6 per cent. Coupon Bonds No. 247, 248, 249, due 1899, Market Value $3,915.00 $3,000 West Jersey R. R. Co. Coupon Bonds No. 817, 818, 819, due 1896, M. V 3,607.50 $3,000 N. J. 6 per cent. Registered Bonds Nos. 828, 829, 830, due 1895, M. V 3,810.00 $500 N. J. 6 per cent. Coupon Bond No. 17, due 1893, Market Value 625.00 $2,000 N. J. 6 per cent. Registered Bonds Nos. 1,076, 1,077, due 1890. Market Value 2,410.00 $500 U. S. 6 per cent. Coupon Bond No. 45,475, due 1881, Market Value 500.00 Cash on deposit with accrued interest to July i, 1881 537-39 Total . . .1 $15,404.89 The West Jersey R. R. Co. Bonds are those issued under a mortgage dated January i, 1866 to Abraham Browning, John T. Nixon and William H. Gatzmer, Trustees, for $1,000,000. 1882. The Standing Committee report that the present permanent fund of the Society consists of $3,500 New Jersey State Bonds, $3,000 West Jersey 6 per cent. Bonds, $5,000 New Jersey State Bonds Registered. $1,000 Pember- ton & Hightstown R. R. 7 per cent. Bond. Cash on deposit $137.32, the whole representing a market value of $15,662.32. That they have examined the accounts of the past year, as rendered by Herman Burgin, the Treasurer, and find the same correct. By this there is shown to be in the hands of the 140 Treasurer the sum of $759.71, after allowing the following disbursements made during the year : Donations 200 . 00 Dinner 225 . 75 Secretary's Expenses 1 1 • 50 $437-25 The Trustees presented the following report. That on July 5, 1881 they sold the $500 U. S. 6 per cent. Bond belonging to the Society for par, and that on April 11, 1882, they purchased $1,000 Pemberton & Hightstown R. R. Co. 7 per cent. Bond 1889, at 116. This Bond is one of those issued under a mortgage dated July i, 1867. All of the bonds are registered in the names of William B. Buck, Clifford Stanley Sims and Herman Burgin, Trustees of the Society of the Cincinnati of the State of New Jersey. The cash surplus is deposited in the Guarantee Trust and Safe Deposit Co. of Philadelphia to the credit of the Society of the Cincinnati of New Jersey, the account to receive 2 per cent, on the daily balances. The Trustees would request the adoption of the following resolution. Resolved, that the Report of the Trustees be accepted and approved. It was accepted and approved. It was Resolved, that the Trustees be authorized to dispose of the bonds, the property of the Society in their hands and invest and reinvest the same according to their best discretion. 1883. The Trustees beg leave to report that the present assets of the Society amount to $15,687.76. The cash surplus is deposited in the Guarantee Trust & Safe Deposit Co. of Philadelphia to the credit of the Society of the Cincinnati of New Jersey, the account to receive 2 per cent, on the daily balances. The Standing Committee, respectfully report that the present permanent fund of the Society consists of $3,000 W. Jersey R. R. Co.'s 6 per cent. Bonds, $1,000 Pemberton and Hightstown R. R. Co.'s 7 per cent. Bond, $10,000 Penn. Car Trust 5 per cent. Certificates, $1,077.76 temporarily invested at 2 per cent. The whole representing a market value of $15,687.76. That they have examined the accounts of the past year as rendered by the Treasurer and find the same correct. By this there is shown to be in his hands the sum of $701.09, after allowing the following disbursements made during the year. Donations $225 . 00 Dinner 209 . 40 Sundry Expenses 30-25 $464.65 141 1884. The President informed the Society that he had received $455 in sub- scriptions from the members towards defraying the expenses of entertaining the General Society at their recent session in Princeton. The Treasurer presented the following report from the Trustees of the Society. The Trustees beg leave to report that the present assets of the Society are : $3,cx)0 W. Jersey R. R. Co. 6 per cent. Coupon Bonds Nos. 817, 818, 819, due 1896, M. V. . . $3,420.00 $1,000 Pemberton & Highstown R. R. Co. 7 per cent. Bonds No. 27, due 1889, M. V 1,110.00 $10,000 Penn. Car Trust 5 per cent. Certf. Series E., No. 4450 and No. 4464 to ^2, due May i, 1889, M. V 10,000.00 Cash on deposit belonging to Capital account.. .. $804.45 " " " " " Sinking Fund .... 195.10 " " " " " Income 260.25 Total Cash with accrued interest to July i, 1884. . . . 1,259.80 $15,789.80 All of the above securities are registered in the names of William B. Buck. Clifford Stanley Sims and Herman Burgin, Trustees of the Society of the Cincinnati of the State of New Jersey. The cash surplus is deposited in the Guarantee Trust & Safe Deposit Co. of Philadelphia, to the credit of the Society of the Cincinnati of New Jersey. The account to receive 2 per cent, on the daily balances. The Trustees would request the adoption of the following resolution : Resolved, that the report of the Trustees be accepted and approved. The Standing Committee report that the present permanent fund of the Society consists of $15,529.55 also $260.25. belonging to income account. They have examined the accounts of the past year as rendered by the Treasurer and find the same correct. By this there is shown to be in the hands of the Treasurer the sum of $656.36, after allowing the following disbursements made during the year. Donations $180.00 Dinner (1883) and Sundry Expenses 320.24 Expenses of Triennial Meeting (entertaining Gen- eral Society ) 815.15 General Society Assessment 20.00 $i-335-39 142 1885. The Standing Committee respectfully report, that the present market value of the permanent fund of the Society consists of $16,821.49 ^'so $72.50, belonging to the income account. They have examined the accounts of the past year as rendered by the Treasurer and find the same correct, by this there is shown to be in his hands the sum of %'j<^'j.'j2, after allowing the following disbursements made during the year. Donations $120.00 Mileage 45 . 00 Annual Meeting 322 . 47 Secretary's Expenses (postage, stationery, etc.) ... 48.50 President's Expenses (postage, stationery and ribbon purchased for the Society) 59-83 Committee expenses 6 . 00 1886. ^6°' -7° The Standing Committee report that the present market value of the assets of the Society is $17,983.50, as shown by the annual report of the Trus- tees. They have examined the accounts of the past year as rendered by the Treasurer and find the same correct, by this there is shown to be in his hands the sum of $754.82, after allowing during the year $663.15 for sundry expenses as per accounts audited. 1887. The Standing Committee report that the present market value of the assets of the Society is $18,537.73, P^f value $17,000, as shown by the annual report of the Trustees. That they have examined the accounts of the past year as rendered by the Treasurer and find the same correct; there is shown to be in the hands of the Treasurer the sum of $703.82, after allowing $634.53 for sundry expenses during the past year as per accounts audited. 1888. The Standing Committee report that the present par value of the assets of the Society is $17,364.45, making at market value the sum of $18,134.45, as shown by the annual report of the Trustees. That they have examined the accounts for the past year as rendered by the Treasurer and find the same correct ; there is shown thereby to be in the hands of the Treasurer the sum of $833.99, after allowing $799.63 for sundry expenses during the past year as per accounts audited. 1889. The Standing Committee report that the present par value of the assets of the society is $19,622.30, making at market value the sum of $19,732.30, as shown by the annual report of the Trustees. That they have examined the accounts for the past year as rendered by the Treasurer and find the same correct ; there is shown thereby to be in the hands of the Treasurer the sum of $853.83, after allowing $816.00 for sundry expenses during the past year as per accounts audited. 143 1890. The Standing Committee report that it appears by the annual report of the Trustees herewith submitted that the present market value of the securities constituting the assets of the society amounts to the total sum of $21,631.42. That they have audited and examined the accounts of the Treasurer and find the same correct. It appears thereby that he has expended for sundry ex- penses during the past year, the sum of $885.09 and that there is now in his hands the sum of $659.59. 1891. The President made a verbal report that the funds and securities in the hands of the Trustees amounted to upwards of $2 1 ,000. The Committee appointed to examine the assets belonging to the Society of the Cincinnati in the State of New Jersey and to examine the accounts of the Trustees of the said Society report that the assets aforesaid are as follows : $4,000 S'ix per cent, bonds of the West Jersey Railroad Co. $1,000 six per cent, bond of the Susquehanna Coal Co. $3,000 five per cent bonds of the Elmira & Williamsport R. R. Co. $5,000 seven per cent, bonds of the Pittsburg, Cincinnati & St. Louis Rail- way Co. $2,000 four per cent. Pennsylvania Equipment Trust Certificates. $1,000 ten per cent, guaranteed stock of the United New Jersey Railroad and Canal Co. $2,000 stock of the Pennsylvania Railroad Co. The Committee appointed to examine the assets belonging to the Society of the Cincinnati in the State of New Jersey and to examine the accounts of the Trustees of the said Society, report that the said accounts are correct and show the following balances in the hands of the said Trustees : Capital Account $ Sinking Fund Account 51-94 Income Account 571 . 62 1891. $623.56 The Treasurer made no report. The Standing Committe report that it appears by the report of the audit- ing Committee appointed for that purpose that they have examined the ac- counts of the Trustees of this Society and report that the assets in their hands amount to the principal sum of $18,000, in addition to cash to the amount of $623.56. That it appears by the annual report of the Trustees herewith submitted that the present market value of the securities constituting the assets of the Society amounts with cash on hand, to the sum of $21,743.95. 1892. The Treasurer reported that his total receipts had amounted to the sum of $1,773.08 and his disbursements to the sum of $746.33, and that there was in his hands the sum of $1,026.75. 144 The Standing Committee report that they have examined the accounts of the Trustees and find the same correct. That it appears from said report that the present market value of the securities and stock of the Society amount to the aggregate sum of $22,300. That the amount of cash in their hands is $346.82, together amounting to the total sum of $22,646.82. That they have examined and audited the accounts of the Treasurer and find the same correct. That it appears thereby that his total receipts amount to the sum of $1,773.08; his disbursements $746.33. 1893. The Committee report that they have examined the accounts of the Trustees and fi.nd the same correct. The present market value of the securities and stock held by the Society amounts in the aggregate to the sum of $21,966.75 and the amount of cash in their hands is $1,237.27, together amounting to the total sum of $23,204.02. That they have appointed a committee of two (Messrs. W. C. Spencer and W. P. Barber) to audit the accounts of the late Treasurer, Mr. David P. Thomas. The Committee recommend that the action of the Trustees in loaning Mr. John H. Piatt $25, be ratified and approved. 1894. The Standing Committee report that the deed of the property on which the Pulaski monument was placed was presented by the President and the bills of the monument Committee, $234.12, are recommended to the Society for payment. Recommendations adopted. The Trustees made the following report of the present assets of the Society : $4,000 West Jersey Railroad Company 6 per cent. Coupon Bonds, Market Value $4,120.00 $1,000 Susquehanna Coal Company 6 per cent. Coupon Bonds, Market Value 1,180.00 $2,000 Pennsylvania Equipment Trust 4 per cent. Certificate, Series A. and G., Market Value. . 2,000.00 $3,000 Elmira & Williamsport Railroad Company 5 per cent. Income Bond, Market Value 3,180.00 $5,000 Pittsburg, Cincinnati, St. Louis Ry. Co., 7 per cent. Registered Bonds, Market Value. . 5,800.00 $1,000 Allegheny Valley Railroad Company, Mar- ket Value 1 ,258 . 00 $1,000 United New Jersey Railroad and Canal Company Capital stock Certificate for ten shares, M. V 2,315.00 $3,500 Pennsylvania Railroad Company Capital stock Certificates for 70 shares, Market Value 3,500.00 Cash on deposit belonging to Capital account ... $ 7 . 50 " " " " " Sinking Fund 309.41 " " " " " Income Account.. 371.05 Total Cash with accrued interest to July i, 1894 687.96 19 145 $24,037.96 The Treasurer presented his report, showing a balance in his hands of $235.44. His report was accepted. 1895. The Standing Committee report that they have examined the accounts of the Trustees and find that the amount of the assets of the Society July i, 1895, is $24,392.84 of which there belongs to the income account 425 .93 Leaving a balance to capital account of $23,966.91 The Treasurer's account has been audited and found correct. His re- ceipts from all sources for the year have been $1,448. 19 Disbursements 1,171 .69 Leaving a balance of $276. 50 which with the amount in the Trustees' hands, belonging to the income account 425 . 93 makes an available income July 4, 1895, of $702.43 1896. The Standing Committee would respectfully report that they have ex- amined the Trustees' accounts and find the assets of the Society July i, 1896, to be $24,295 . 20 of which there belongs to income account 680 . 95 $23,614.25 Leaving to the capital account $23,614.25. The Treasurer's accounts have been audited and found correct. The Treasurer's receipts from all sources have been $1,406.25 Disbursements i ,086 . 63 Leaving a balance of $319.62 which with the amount in the Trustees' hands belonging to the income account 680.95 Makes an available income $1,000. 57 Resolved, that at each annual meeting of the Society a Trust Company shall be selected as the custodian for its securities, to collect interest and divi- dends and to deposit the same to the credit of the Society of the Cincinnati in the State of New Jersey in a depository to be designated by the Society, the funds thus deposited to be drawn upon by the Treasurer. Resolved, that the office of Trustee is hereby abolished. Resolved, that the Gerard Trust Company of Philadelphia. Pa., be selected as the custodian of the Society's securities. 146 Resolved, that the First National Bank of Freehold is appointed as the depository of the income of the Society. Referred to the Committee on By-Laws. 1897. The Standing Committee would respectfully report that they have exam- ined the accounts of the Trustee and find the assets of the Society July i, 1897, to be $24,284.25 of which there belongs to income 365 .00 Leaving the capital account $23,919.25 The Treasurer's accounts have been audited and it is found that he has received from all sources $2,047. 32 His disbursements have been 1068 . 50 Balance $978.82 Income account in Trustees' hands 365.00 Available income July 5, 1897 $1,343.82 1898. The Standing Committee would respectfully report that they have caused the Trustees' report to be examined and audited, and find that the amount of all monies to the credit of the capital account is $24,387. 50 There have been no expenditures, therefore the amount on hand is 24,387 . 50 The amount on hand to the credit of income account is . . 402 . 90 The Treasurer's report was referred to the Auditing Committee and found correct. It shows The total receipts from all sources to have been. . . . $2,343.19 Total expenditures i»3i9- 14 Leaving a balance on hand of $1,024.05 1899. The Standing Committee report that the Treasurer's accounts have been audited and found correct. They show that the total receipts for the year have been $2,719.72 The expenditures i ,849 . 30 Leaving a balance of $870 . 42 1900. The Standing Committee recommended that William S. Stryker, Presi- dent, be and is hereby authorized to sell, and transfer, with the seal of the Society part of $5,000 Pittsburg, Cincinnati and St. Louis Railroad Company 147 7 per cent, registered bonds, due August i, 1900, for $1,000 each, interest February and August, and to appoint one or more attorneys for that purpose. That WilHam S. Stryker, President, be and he is hereby authorized to withdraw $5,000 Pittsburg, Cincinnati and St. Louis Railroad Company's Bonds, deposited with the Camden Safe Deposit Trust Company, Camden, New Jersey, described as follows : Pittsburg, Cincinnati and St. Louis Rail- road Company 7 per cent, registered bonds, due August i, 1900, for $1,000 each, interest payable February and August. That William S. Stryker, President, be and is hereby authorized to assign with the seal of the Society affixed, unto the Pennsylvania Railroad Company in exchange for a certificate of the capital stock, of said Company for sixteen shares, the said railroad company's receipts for the payment for sixteen (16) shares of the capital stock of said railroad company, subscribed for under the resolution of its Board of Directors, of Dec. 13, 1899, described as follows, namely: Receipts No. 57 for fourteen (14) shares. No. 3737 for one (i) share. No. F21 for 4-10 of a share. No. F 866 for 6-10 of a share, now standing in the name of the Society of the Cincinnati in the State of New Jersey. That the President and Vice-President, or either of them, be authorized and empowered at any time to make and execute all necessary acts of assign- ment and transfer with the seal of the Society affixed attested by the Secretary, of any of the securities now standing or may hereafter stand in the name of the Society, and to appoint one or more attorneys for the purpose with like full power. The recommendations were adopted. The Standing Committee would respectfully report that they have had the accounts of the Treasurer audited and they have been found correct. They show : Balance on hand July 4, 1899 $870.42 Total amount of receipts i ,603 . 84 Total $2,474.26 Amount added to investments $823 . 25 Other expenses 1 5532 . 52 Total amount e.xpended 2,355 . yj Balance on hand $1 18 .49 1901. The Standing Committee would respectfully report that they have exam- ined and audited accounts and find that the value of securities is as follows : Par Value $21,940. 19 Market Value 29,855 . 19 The income last year was 1,186.49 Disbursements 1,339.20 Deficit $152.71 148 1902. The Standing Committee have examined and audited the Treasurer's accounts and find them correct. Par Value of Securities $23,150.00 Market Value 30,405 . 00 Income $1,284 Receipts from all sources 1,158.40 Expenditures 1,119.61 Balance $38-79 Resolved, that the committee provided for in Section X of By-Laws be and is hereby authorized and empowered to withdraw any of the securities from the selected depository, upon their joint order in writing and to designate in such order any one or more of its members to receipt therefor, and that said committee be and is hereby further authorized and empowered to make such changes in the securities belonging to the Society as in their judgment shall be for the interest of the Society, to invest and reinvest the monies of the Society in reputable securities, reporting their action for approval and confirmation, at each annual meeting of the Society, and also present at such meeting a report of the income from the securities of the Society. Resolved, that a certified copy of this resolution be filed with the designated depository provided for in Section XX, of the By-Laws, by the Secretary of this Society. 1903. The Standing Committee report that the Treasurer's accounts have been audited and found correct and they were approved. Total amount received was $9,862 . 59 Total amount expended was 9,352 .44 Balance, July 4, 1903 $510. 15 1904. The Standing Committee report that they have examined the Treasurer's accounts and find them correct. Total amount received was $1,840.20 Total amount expended was 913.36 Leaving a balance of $926 . 84 1905. The Standing Committee report that they have examined the Treasurer's accounts and find a balance of $14,474.66 1906. The Auditing Committee report that they have audited the accounts of the Treasurer and found them correct, his balance in bank being $484.10. 149 DONATIONS. 1793- Resolved, unanimously, that in consideration of the distressed situation of the wife of Capt. Pike, the Treasurer is hereby authorized to pay from time to time, fifty dollars from the funds of the Society to Mr. John Heard in trust for the use of the wife of the said Capt. Pike, to be given at the discretion of Mr. Heard. 1794. Resolved, that fifty dollars be advanced for the use of the widow and the children of the late Capt. Wm. Piatt and that the Treasurer pay the same to Mr. William Shute, who is desired to take receipts from the said Widow Piatt as the same shall be advanced to her. 1795- Whereupon Resolved, that as soon as the funds shall admit, without sale of the stock, the sum of fifty dollars be paid to Mr. William Shute as a Trustee for the benefit of the widow and orphan children of Capt. William Piatt, and that the Trustee pay particular attention to the education of the eldest son of the said Captain Piatt, and first to apply such part of the monies in his hands to his use as his circumstances may require. 1798. A letter from Lieut. Abraham Stout, dated Mason County, State of Ken- tucky, May 10, 1798, addressed to Captain Jonathan Phillips, being laid be- fore the Society, stated that the said Lieut. Stout is in very indigent circum- stances, and will not afford a sufficient education for his children; whereupon Resolved, that the Treasurer transmit forty dollars to the said Lieut. Abra- ham Stout to be applied to the education of his children. Application having been made to the Standing Committee in behalf of the widow of the late Major Hollinshead, the committee recommend that the sum of thirty dollars be paid forward to General Bloomfield for the purpose of paying the funeral charges of the said deceased; and if there should be any residue that it be applied to the schooling of his children. A letter from John Stotesbury, late a Captain in the Pennsylvania line, stating his total disability to procure a subsistence for himself and family by means of his wounds having afflicted him unusually for some time past, and that he is therefore obliged to throw himself upon the funds of the benevolent institution of the Society of the Cincinnati, was read. But it not being attended with any documents to show that he is entitled to the benefit of its fund by being a member ; Resolved, that Captain Stotesbury's application be postponed till the next anniversary meeting, and that he be informed that it will be necessary for him to show that he is entitled to claim the benefits of the funds of the Society by being a member in full standing. 150 i8oo. Resolved, that the Treasurer transmit to Major William Shute the sum of twenty dollars, to assist the widow of Captain William Piatt in the educa- tion of her children. 1801. Jonathan Rhea reports that he has received of the Treasurer the sum of twenty dollars, ordered to be applied towards the education of the children of Lieut. Abraham Stout, and that he had forwarded the said sum of twenty dollars together with an extract from the minutes, unto Mr. John Hunt of Kentucky. Major Shute reported that he received twenty dollars from Major Cox, Treasurer, for the purpose of applying the same for the education of the chil- dren of the late Captain W. Piatt. He, upon inquiry, finds that the male chil- dren of the late Captain Piatt are not within his reach to afford the relief con- templated by the resolution of this Society ; that there is one male child now living- with his mother who is fully able to afford him the necessary aid. Ordered that Major Shute pay back the money into the Treasury. 1802. The Standing Committee reported that the circumstances of John Flem- ing, late a soldier in the second New Jersey regiment, as certified by Doctor Ebenezer Elmer and Joseph Clunn do not properly come within the attention of the Society. The Committee further reported that the widow of Capt. Lieut. Parker cannot with propriety make any claim whatsoever upon the Society of this State, her late husband having contributed to the funds in the State of Massachusetts and having never become a member of this State Society. The Committee beg leave to mention that the application in behalf of Lieut. Stout's two daughters is inadmissible as the application does not come from Lieut. Stout nor any person within the knowledge of your Committee. 1804. A representation having been made to the Standing Committee that Mrs. Howell, the widow of the late Governor Richard Howell, has been left in unpleasant circumstances as to the means of supporting and educating her family which from their number and times of life, are becoming more and more expensive. It was Resolved, that the sum of one hundred dollars be placed in the hands of the Rev. Andrew Hunter and Col. Jonathan Rhea by the Treasurer of this Society for the purpose of being paid forward to the use of the said Mrs. Howell as in their discretion shall seem to require. 1806. The Standing Committee furtlier reported that a representation had been made to them that Mrs. Elmer, the widow of Captain Eli Elmer and that Mrs. Howell, the widow of the late Governor Richard Howell, have been left in 151 unpleasant circumstances as to the means of supporting and educating their children which from their number and time of life are becoming more and more expensive. It was Resolved, that the sum of one hundred dollars be paid into the hands of General James Giles by the Treasurer of this Society for the use of the said Mrs. Elmer and her children, and that one hundred dollars be placed in the hands of the Reverend Andrew Hunter for the use of the said Mrs. Howell and her children, to be applied at their discretion and under their responsibility. 1807. The Standing Committee reported that a representation had been made to them that Mrs. Howell, the widow of the late Governor Howell, Mrs. Elmer, the widow of the late Capt. Eli Elmer, and the wife and children of Ensign Almarin Brooks, are in unpleasant circumstances as to the means of supporting and educating their children which, from their number and time of life, are more and more expensive. It was Resolved, that the sum of one hundred dollars be placed in the hands of the Reverend Andrew Hunter for the use of the said Mrs. Howell and her children, and that one hundred dollars be placed in the hands of General James Giles for Mrs. Elmer and her children, and that fifty dollars be placed in the hands of Dr. Ebenezer Elmer for the use of Mrs. Brooks and her children, and that the sums above mentioned be paid by the Treasurer to the said Andrew Hunter, James Giles and Ebenezer Elmer, and that they be responsible respectively for the proper appropriation of the same. 1808. The Standing Committee reported the following resolutions which were agreed to. Resolved, that sixty-eight dollars be placed in the hands of Col. Rhea for the use of Mrs. Howell and her children and sixty-eight dollars be placed in the hands of Genl. Giles for Mrs. Elmer and her children and that fifty dollars be placed in the hands of Genl. Elmer for the use of Mrs. Brooks and her children, and the committee further reported upon the representation of the distressed state of Lieut. Eden Burrowes that the sum of forty dollars be paid into the hands of Mrs. Burrowes, wife of Eden Burrowes, for the relief of the family of the said Eden Burrowes. The Society, not having funds to enable them to extend their charity be- yond the sums mentioned, the above sums are to be paid from time to time as monies come into the Treasurer's hands. 1809. The Standing Committee report the following resolutions to the Society : Resolved, that as soon as the state of the funds from the interest thereof will admit, sixty dollars be placed in the hands of Col. Rhea, for Mrs. Howell and her children ; sixty dollars in the hands of Genl. Elmer, for Mrs. Brooks and her children; forty dolars in the hands of Major Ballard for Mrs. Rus- 152 castle; twenty-five dollars to be paid by the Treasurer to Col. Wessels T. Stout or his order, and thirty dollars to be paid in the hands of Col. Ogden, to be by him remitted to Lieut. Eden Burrowes, accompanied by a letter to Mr. Burrowes, that, as he resides out of the State, and agreeable to the Constitu- tion, ought to belong to that State Society in which he makes his residence, his application in future ought to be made to them for relief. i8io. The Standing Committee recommend that the following sums be disbursed for charitable purposes, as soon as the funds arising from the interest only, will admit, viz : That sixty dollars be paid by the Treasurer to Col. Stout. That sixty dollars be placed in the hands of Col. Rhea for Mrs. Howell and her children. That sixty dollars be placed in the hands of Genl. Giles for Mrs. Elmer and her children. That sixty dollars be placed in the hands of Genl. Elmer for Mrs. Brooks and her children. That forty dollars be also placed in the hands of Genl. Elmer to be applied to the education of the two youngest sons of the late Col. Buck. And that forty dollars be placed in the hands of Col. Rhea, to be applied in clothing for the use of Mr. Jacob Hyer. The recommenda- tions were adopted. 1811. The Standing Committee beg leave to recommend that the following sums be disbursed for charitable purposes when the interest in the Treasurer's hands will admit of the same. To Colonel W. T. Stout sixty dollars. To Mrs. R. Howell for herself and children ; placed in the hands of Genl. Rhea, sixty dollars. To Mrs. Elmer, for herself and children, to be placed in the hands of Genl. Giles, sixty dollars. To Mrs. Brooks, for herself and children, to be placed in the hands of Genl. Elmer, sixty dollars. And that there be also placed in his hands, forty dollars, to be applied towards the education of the two youngest sons of the late Col. Buck. And that forty dollars be placed in the hands of Genl. Rhea, for the use of Jacob Hyer. Recommendations were adopted. 1812. The Standing Committee beg leave to recommend that the following sums be disbursed for charitable purposes when the interest money in the hands of the Treasurer will admit, viz : To Col. W. T. Stout, the sum of sixty dollars. To Mrs. R. Howell, for herself and children, to be placed in the hands of Genl. Rhea, sixty dollars. To Mrs. Elmer, for herself and children, to be placed in the hands of Genl. Giles, sixty dollars. To Mrs. Brooks, for herself and childrai, to be placed in the hands of Genl. Elmer, sixty dollars. Recommendations were adopted. 1813. The Standing Committee beg leave to recommend that the following sums be disbursed for charitable purposes, when the interest money in the hands of the Treasurer will admit, viz : 20 153 To Col. Wessel T. Stout, the sum of sixty dollars. To Mrs. Elmer, widow of Capt. Eli Elmer, for herself and children, to be placed in the hands of Genl. Giles, the sum of sixty dollars. To Mrs. Brooks, widow of Ensign Almarlne Brooks, late a member of this Society, for herself and children, to be placed in the hands of Genl. Elmer, sixty dollars. To Mrs. Maribah Barton, widow of Capt. William Barton, late a member of this Society, the sum of sixty dollars, to be disbursed by the Treasurer to her. Recommendations adopted. 1814. The Standing Committee beg leave to recommend that the following sums be disbursed for charitable purposes when the interest money in the hands of the Treasurer will admit, namely : To Col. Stout, the sum of $60.00 To Mrs. Elmer, widow of Capt. Eli Elmer, for herself and children, to be placed in the hands of Genl. Giles 60 . 00 To Mrs. Brooks, wife of Capt. Almarine Brooks, for herself and children, to be placed in the hands of Genl. Elmer 60. 00 Mrs. Barton 60 . 00 To Lieut. Saml. Seely, to be appropriated in clothing for his use by Genl. Rhea, provided he shall be satisfied that Lieut. Seely has not received any relief from the Society in Pennsylvania 50.00 To Lieut. Seth Bowen, for his present relief, to be placed in the hands of Genl. Giles 40.00 Recommendations adopted. 1815. The Committee beg leave to recommend that the following sums be appro- priated for charitable purposes, viz : To Col. Wessel T. Stout $60.00 To Mrs. J. Elmer, for herself and children, to be placed in the hands of Genl. J. Giles for their use . . 60 . 00 To Mrs. Brooks, for herself and children, to be placed in the hands of Genl. Elmer for their use. . 60.00 To Lieut. Seth Bowen, the sum of 40.00 to be placed in the hands of Genl. Giles. To Mrs. Piiebe Ruecastle, the widow of Lieut. John Ruecastle, the sum of 30.00 The Committee further recommend that, in addition to the sum of Ten Dollars advanced by and credited to the Treasurer on this day's settlement towards defraying the expenses of the funeral of Mrs. Barton, the 154 widow of Capt. Wm. Barton, there be allowed and paid the further sum of Twenty Dollars to Sarah, the daughter of the said deceased, for the same purpose. Recommendations adopted. 1816. The Committee beg leave to recommend that the following sums be appropriated for charitable purposes, viz : To Col. Wessel T. Stout $60.00 Mrs. Eli Elmer, widow of Capt. Eli Elmer, for her- self and children, to be placed in the hands of Genl. Giles, for their use 60.00 To Mrs. Brooks, for herself and children, to be placed in the hands of Genl. Elmer, for their use, 60.00 To Mrs. Mary Bowen, widow of Lieut. Bowen, for herself, to be placed in the hands of Genl. Giles 40.00 To Mrs. Phebe Ruecastle, widow of Lieut. John Ruecastle, the sum of 30 . 00 To the children of Capt. Daniel Baldwin, to be placed in the hands of Genl. Gumming 60.00 To Genl. Gumming, for the sum advanced by him for the funeral expenses for the late widow of Capt. Baldwin 40. 00 To Capt. Samuel Hendry 25 . 00 To Susan Armstrong, widow of the Revd. James F. Armstrong, to be placed in the hands of General Beatty, for her use 75 -oo Recommendations adopted. 1817. The Standing Committee begs leave to recommend that the following sums be appropriated for charitable purposes, viz : To Col. Wessel T. Stout ; Mrs. Elmer, widow of Capt. Eli Elmer, for herself and children, to be placed in the hands of Genl. Giles for their use; Mrs. Brooks, for herself and children, to be placed in the hands of Genl. Elmer, for their use; Mrs. Armstrong, widow of the Revd. Mr. Arm- strong, to be placed in the hands of Genl. Beatty; Miss H. L. Baldwin, for her sister Margarette Baldwin, daughter of the late Capt. Baldwin, to be placed in the hands of Genl. Gumming; Capt. Samuel Hendry, to be placed in the hands of Genl. Bloomfield ; and Col. Ephraim Whitlock, $60 each ; and Mrs. Mary Bowen, widow of Lieut. Bowen, for herself, to be placed in the hands of Genl. Giles, $40. They were appropriated. 1818. The Standing Committee begs leave to recommend that the following sums be appropriated for charitable purposes, viz : To Mrs. Armstrong, widow of the Revd. Mr. Armstrong, $100, to be 155 placed in the hands of Genl. Beatty; Mrs. Elmer, widow of Capt. Eli Elmer, for herself and children, $80, to be placed in the hands of Genl. Giles. To Mrs. Mary Bowen, widow of Lieut. Bowen, for herself, to be placed in the hands of Genl. Giles; and Miss H. L. Baldwin, daughter of the late Capt. Baldwin, for herself, to be placed in the hands of Genl. Gumming, $60 each. They were appropriated. 1819. The Standing Committee begs leave to recommend that the following sums be appropriated for charitable purposes. To Mrs. Armstrong, widow of the Revd. Mr. Armstrong, $60, to be placed in the hands of Genl. Beatty. Mrs. Jane Elmer, widow of Capt. Eli Elmer, for herself and children, to be placed in the hands of Genl. Giles, $60. To Mrs. Bowen, widow of Lieut. Bowen, for herself, $40, to be placed in the hands of Genl. Giles. To Miss H. L. Baldwin, daughter of the late Capt. Baldwin, $40, for herself, to be placed in the hands of Genl. Gumming. To Mrs. Lucy Stout, widow of the late W. T. Stout, the sum of $60, for herself, to be placed in the hands of Major Ballard. They were appropriated. 1820. The Standing Committee begs leave to recommend that the following sums be appropriated for charitable purposes. To Mrs. Armstrong, widow of the Revd. Mr. Armstrong, $60. To Mrs. Jane Elmer, widow of Capt. Eli Elmer, for herself and children, $60, to be placed in the hands of Genl. Giles. To Mrs. ]\Iary Bowen, widow of Lieut. Bowen, for herself, $40, to be placed in the hands of Genl. Giles; to Miss H. L. Baldwin, daughter of the late Capt. Baldwin, $40, to be placed in the hands of Genl. Gumming. To Mrs. Lucy Stout, widow of the late Wessel T. Stout, the sum of $60, for herself, to be placed in the hands of Major Ballard. They were appropriated. 1821. The Committee beg leave to recommend that the following sums be ap- propriated for charitable purposes. Mrs. Armstrong, widow of the Revd. Mr. Armstrong, $50. Mrs. Bowen, widow of Lieut. Bowen, for herself, $35. Maj- or Almarine Brooks, $50. Miss H. L. Baldwin, daughter of Capt. Baldwin, $35. Mrs. Lucy Stout, widow of late Wessel T. Stout, $50. Col. Ephraim Whitlock, $50. Mrs. Seely, widow of the late Samuel Seely, $35. Captain Samuel Hendry, $15, inclusive of such compensation as may be allowed to members at the present session. They were appropriated. 1822. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes. To Mrs. Armstrong, widow of the Revd. Mr. Armstrong, $60. Major Almarine Brooks, $60. Mrs. Stout, widow of the late Wessel T. Stout. $60. Major Whitlock, $80. Mrs. Seely, widow of the late Samuel Seely, $35. Miss Baldwin, daughter of the late Capt. Daniel Baldwin, $50. Samuel Hendry, $15. They were appropriated. 156 1823. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes to Mrs. Armstrong, widow of the Revd. Mr. Armstrong, $50. Mrs. Stout, widow of the late Wessel T. Stout, the sum of $50. Mrs. Seely, widow of the late Samuel Seely, $50. Miss Bald- win, daughter of the late Captain Daniel Baldwin, $30. That $50 be appro- priated for the use of Major Brooks and family, and to remain in the hands of the Treasurer until it is ascertained whether he be restored to the pen- sion list, and if so, that the appropriation be rescinded; and if the appropria- tions to be made, that the money be paid for their use to Genl. Elmer. The recommendations were adopted. 1824. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes to Mary Hendry, widow of Capt. Samuel Hendry, and Sarah Brooks, widow of Major Almarine Brooks, $50 each. Mrs. Stout, widow of Wessel T. Stout ; Mrs. Seely, widow of the late Samuel Seely; Mrs. Armstrong, widow of the Revd. Mr. Armstrong, $40 each. The recommendations were adopted. 1825. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes to Mary Hendr}', widow of Capt. Samuel Hendry; Mrs. Seely, widow of the late Samuel Seely; Mrs. Armstrong, widow of the late Revd. Dr. Armstrong; Mrs. Brooks, widow of the late Major Almarine Brooks; and Colonel Whitlock, an original member of this Society, $40 each. 1826. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes to Mary Hendry, widow of Capt. Samuel Hendry; Mrs. Seely, widow of the late Samuel Seely; Mrs. Armstrong, widow of the late Revd. Dr. Armstrong; Mrs. Brooks, widow of the late Almarine Brooks; Mrs. Whitlock, widow of the late Col. Ephraim Whit- lock; and Mrs. Stout, widow of the late Col. Wessel T. Stout, $40 each. Recommendations adopted. 1827. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes to Mrs. Hendry, widow of Capt. Saml. Hendry; Mrs. Seely, widow of the late Samuel Seely; Mrs. Brooks, widow of the late Major Almarine Brooks; the two daughters of Col. Whitlock, Mrs. Telfair and Elizabeth Whitlock; and Mrs. Armstrong, widow of the late Dr. Armstrong, $25 each. Recommendations adopted. 1828. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes : Mrs. Seely, widow of Samuel Seely ; Mrs. Hay, widow of Col. Samuel Hay; Miss E. Whitlock, daughter of Col. E. 157 Whitlock; Mrs. Burrows, widow of Capt. Burrows; Mrs. Brooks, widow of Almarine Brooks; Mrs. Armstrong, widow of Revd. Dr. Armstrong; Mrs. Hendry, widow of Capt. Hendry ; Mrs. Stout, widow of Capt. Stout ; Miss Mary Ann Kinney, daughter of Col. John Kinney and Shephard Kollock, $30 each; Major WilHam Shute, $20. 1829. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes to Mrs. Seely, widow of the late Samuel Seely; Mrs. Hendry, widow of Capt. Saml. Hendry; Mrs. Brooks, widow of Almarine Brooks; Mrs. Stout, widow of Col. Stout; Mrs. Hay, widow of Col. Hay; Mrs. Armstrong, widow of Revd. Dr. Armstrong, Miss Whitlock, daughter of Col. Whitlock; and Miss Kinney, daughter of Major Kinney, $30 each. Mrs. Barber, widow of George C. Barber, late Secretary, $60. Recommendations adopted. 1830. The Standing Committee recommend that the following sums be ap- propriated for charitable purposes to Mrs. Seely, widow of Samuel C. Seely; Mrs. Armstrong; Mrs. Stout, Miss Whitlock, Major John Kinney, and Judge Kollock, $15 each. Mrs. Hendry, widow of Capt. Samuel Hendry; Mrs. Brooks, widow of Almarine Brooks, and Mrs. Barber, $25 each. Recom- mendations adopted. 1831. The Standing Committee recommend that the following sums be ap- propriated to Mrs. Seely, widow of Saml. C. Seely ; Mrs. Hendry, widow of Capt. Saml. Hendry; Mrs. Hay, widow of Col. Saml. Hay; Mrs. Armstrong, widow of Revd. Mr. Armstrong; Mrs. Stout, widow of Col. Stout; Mrs. Barber, widow of Geo. C. Barber; and Mrs. Brooks, widow of Major Brooks, $25 each. The Standing Committee recommended to the Society to give an equal sum to each of the applicants for their charity and benevolence. They know of no measure by which they can discriminate with delicacy and propriety among them who are the relicts or the children of their deceased brethern and the members of this Society. They take it for granted that none have applied or will apply, but such as feel the pressure of want, and they shrink from the investigation into the comparative extent of their wants. The names of Majors Kinney and Kollock having been struck from the list of applicants in the report, it was Resolved, that a special donation of $25 be allowed to Majors Kinney and Kollock each. Resolved, that the Treas- urer be directed to pay to Mrs. Barber out of any monies in the Treasury not otherwise appropriated, the sum of $25, a special donation as a small testimony of our respect for her worth and our sympathy with her bereavement. Recommendations adopted. 1832. The Standing Committee do recommend that the charities and donations of the Society be distributed to the following applicants, viz : 158 To Mrs. Seely, widow of Samuel C. Seely; Mrs. Hendry, widow of Capt. Samuel Hendry; Mrs. Armstrong-, widow of the Revd. Dr. Arm- strong; Mrs. Barber, widow of George C. Barber; Mrs. Brooks, widow of Major Brooks, and Major John Kinney The Standing Committee in obedience to the order of the Society, have specified no sums to the above respective names. They repeat that they are unable, from delicacy and feeling to make any discrimination. The sacred fund of benevolence created by the sympathies and nurtured by the care of the officers of the Revolution and their descendants and successors was in- tended to relieve the distresses and the feelings of their widows and children in all tenderness and delicacy; and in this spirit of delicacy, the committee shrink from the investigation into the comparative extent of their wants. Resolved, that a donation of Thirty dollars be given to each of the per- sons named in the report, and that thirty dollars be presented by this Society to Mrs. Barber as a further and special donation. 1834. In consequence of the smallness of the funds of the Society the Commit- tee decline making to the Society any recommendations for relief. The Society appropriated to Eliza D. Whitlock. daughter of Col. Whitlock, $25 ; Mary Ann Kinney, daughter of Major John Kinney, $20; Mrs. Brooks, widow of Major Almarine Brooks, $25 ; Mrs. Barber, widow of Geo. C. Barber, $35; Mrs. Armstrong, widow of James F. Armstrong; Miss Mary De Hart, daughter of Capt. Cyrus De Hart, and Mrs. Hendry, widow of Capt. Hendry, $25 each. 1835- The Standing Committee report that the following applications have been made to them for relief: Miss Elizabeth D. Whitlock, daughter of Col. Whitlock; Miss Sproul, daughter of Capt. Sproul; Mrs. Abby Hendry, widow of Dr. Hendry; Mrs. Mary C. Barber, widow of Geo. C. Barber, Esq. ; Mrs. L. Armstrong, widow of Jas. F. Armstrong ; Mrs. Brooks, widow of Major A. Brooks; Mrs. Seely, widow of Capt. Seely; Miss De Hart, daughter of Capt. De Hart; Miss Mary Ann Kinney, daughter of Col. J. Kinney and William Hyer, $25 was appropriated to each. 1836. The Standing Committee recommend that $40 be appropriated to the following persons for relief: Mrs. Armstrong, widow of Revd. Mr. Arm- strong; Miss Whitlock, daughter of Col. Whitlock; Mrs. Abby Hendry, widow of Dr. Hendry; Mrs. Barber, widow of Geo. C. Barber; Miss De Hart, daughter of Capt. Cyrus De Hart, and Mr. Hyer. Report adopted. 1837- The Standing Committee recommend that $30 be given the following applicants to who have made applications to them for relief: Miss Seely, daughter of Lieut. Saml. Seely ; Mrs. Barber, widow of George Barber ; Miss Whitlock, daughter of Major Whitlock; Miss De Hart, daughter of Capt. 159 De Hart; Mrs. Hendry, widow of Dr. Hendry; Miss Kinney, daughter of Dr. John Kinney; Miss Phebe Ogden, daughter of C. S. Ogden and Mr. William Hyer. Report adopted. 1838. The Standing Committee recommend that $25 be donated to the follow- ing applicants who have made application to them for relief, to wit : Mrs. Barber, widow of Geo. C. Barber; Mrs. Williamson, daughter of Major Wm. Shute; Mrs. Seely; Mrs. Hendry; Miss Whitlock; Miss De Hart; Miss Ogden, daughter of Col. Ogden ; Miss Stout, daughter of Col. W. T. Stout ; Miss Reckless, daughter of A. W. Reckless ; Wm. Hyer ; Miss Sproul, daughter of Moses Sproul, and Miss Kinney, daughter of Colonel Kinney. Report adopted. 1839. The following applications for relief have been made to your Standing Committee and they would recommend them as worthy and deserving of the relief they seek : Miss Nancy Reckless; Mrs. J. Williamson; Miss Sprowles; Mrs. Seely; the daughter of Col. Whitlock; Mrs. Rachael Lloyd; Mrs. Hendry; Wm. Hyer; Miss Ogden; Miss De Hart; Mrs. Barber; Miss Kinney; Miss Stout; Mrs. Harriet H. Armstrong, and they recommend that the donations be made accordingly. They further report that if their estimates are correct, the sum of $22 will be the amount of each donation, besides the sum of $5 to Col. Whitlock who is attending at this time under peculiar circumstances. 1840. The Standing Committee recommend that $121 be donated to the fol- lowing applicants who have made applications to them for relief: Mrs. J. Williamson, Miss Jane Shute, Miss Sarah Thomas, Miss Sproules, Mrs. Nancy Reckless, Mrs. Chandler, daughter of Col. Whitlock; Mrs. Hendry, Miss Ogden, Mrs. Barber, Miss De Hart, Miss Stout, Mrs. Harriet H. Armstrong, Mr. Wm. Hyer, and Mrs. Rachel Lloyd. Recommendations adopted. Also $6 to Mr. Whitlock. 1841. The Standing Committee recommend that each of the following receive the sum of $20: Miss Stout, Miss S. Thomas, Mrs. Chandler, daughter of Col. Whitlock; Miss Sprouls, Miss N. Reckless, Mrs. Hendry, Miss P. Ogden, Mrs. M. Barber, Miss M. E. De Hart, Mrs. Lloyd, Mrs. H. Armstrong, Mrs. Hyer, widow of Wm. Hyer. Recommendations adopted. 1842. The Standing Committee recommend that the following persons re- ceive each the sum of $25 : Miss S. Thomas ; Mrs. Chandler, daughter of Col. Whitlock: Miss Stout; Miss Sprouls: Miss M. Reckless: Miss P. A. Ogden; Mrs. M. Barber; Miss M. E. De Hart; Mrs. H. Armstrong; Mrs. Hyer; Mrs. Lloyd, and Mrs. Patton. Recommendations adopted. 160 1843- The Standing Committee recommends that each of the following per- sons receive the sum of $23 each, viz: Miss Thomas; Mrs. Chandler and Mrs. Powers; Miss Stout; Miss Sprouls; Miss Reckless; Miss Ogden; Mrs. Barber; Miss De Hart; Mrs. Armstrong; Mrs. Hyer; Mrs. Lloyd; Mrs. Patton, and Mrs. Bayard. Recommendations adopted. 1844. The Standing Committee recommend that each of the following per- sons receive the sum of $23 each : Miss Thomas; Mrs. Chandler and Mrs. Powers; Miss Stout; Miss Sproul; Miss Reckless; Miss Ogden; Mrs. Barber; Miss De Hart; Mrs. Armstrong; Mrs. Hyer; Mrs. Lloyd; Mrs. Patton; Mrs. Bayard, and Mr. Wm. B. Heard. Recommendations adopted. 1845- The Standing Committee recommend that each of the following persons receive the sum of $20, viz. : Miss Thomas, Wm. Whitlock, Miss Stout, Miss Sprouls, Miss Reckless, Miss Ogden, Mrs. Barber, Miss De Hart, Mrs. Armstrong and Mrs. Hyer, Mrs. Lloyd, Mrs. Patton, and Mrs. Bayard. Recommendations adopted. 1846. _ The Standing Committee recommend that each of the following persons receive the sum of $23. Miss Thomas, Wm. Whitlock, Miss Stout, Miss Sproules, Miss Reck- less, Miss P. A. Ogden, Mrs. Mary Barber, Miss M. E. De Hart, Mrs. Hyer, Mrs. Lloyd, Mrs. A. B. Patton, Mrs. C. Bayard and Mrs. H. Armstrong. Recommendations adopted. 1847. The Standing Committee recommend that each of the following per- sons receive $23, and that William V. Hurd receive an extra donation of $15. Miss Thomas, William Whitlock, Miss Stout, Mis'S Sproules, Miss Reckless, Miss Ogden, Mrs. Barber, Miss De Hart, Mrs. Armstrong, Mrs. Hyer, Mrs. Lloyd, Mrs. Patton and Mrs. Bayard. Recommendations adopted. 1848. The Standing Committee recommend that the following persons re- ceive $2^, and that the name of Elvia be substituted for Ann Reckless, now deceased, and that Jane Butler, granddaughter of Capt. Cyrus De Hart, is also recommended by the Committee to receive a like sum. Miss Thomas, William Whitlock, Miss Stout, Miss Sprouls, Miss Elvia Reckless. Miss Ogden, Mrs. Barber, Miss De Hart, Mrs. Armstrong, Mrs. Hyer, Mrs. Lloyd, Mrs. Patton, Mrs. Bayard, and Miss Butler. Wm. V. Hurd $15, and A. F. Walker $10. Recommendations adopted. 21 161 i849- The Standing Committee recommend that each of the following persons receive the sum of $15: Miss Thomas, Mr. Wm. Whitlock, Miss Stout, Miss Sprouls, Miss E. Reckless, Miss Ogden, Miss De Hart, Mrs. Armstrong, Mrs. Hyer, Mrs. Lloyd, Mrs. Patton, Mrs. Bayard, Miss Butler, Mrs. Bar- ber, Mrs. M. R. C. Williamson and Miss Amelia G. Dayton to receive jointly .$15, and Miss Eliza Dayton and Miss Sally Dayton to receive jointly $15, and William V. Hurd and Francis Barber to receive respectively $15. Recommendations adopted. 1850. The Standing Committee recommend that each of the follow^ing persons receive the sum of $23 : Miss Thomas, Wm. Whitlock, Miss Stout, Miss Sproules, Miss Reck- less, Miss Ogden, Mrs. Barber, Miss De Hart, Mrs. Armstrong, Mrs. Hyer, Mrs. Lloyd, Mrs. Patton, Mrs. Kollock, Miss Butler, Mrs. M. R. William- son, Miss A. G. Dayton jointly, and Miss S. Dayton. William V. Hurd, $15. Recommendations adopted. 1851. The Standing Committee recommend that donations of $20 be made to each of the following persons : Miss Thomas, to be paid to Geo. C. Thomas; William Whitlock, paid to himself: Miss Stout, paid to R. M. Stout; Miss Sproul, paid to Wm. Lloyd; Miss Reckless, paid to R. M. Stout; Miss Ogden, paid to Matts. Ogden; Mrs. Barber, paid to F. Barber; Miss De Hart, paid to Mr. De Hart to F. Barber; Mrs. Armstrong, to herself; Mrs. Hyer, to Alex. C. Hyer; Mrs. Lloyd, to Wm. Lloyd; Mrs. Kollock, to J. McDowell, Jr., Miss Butler to F. Barber; Mrs. M. R. Williamson and Amelia G. Dayton, to Matts. Ogden; and Miss Sally Dayton, to F. Barber. It appears that the donation of $23, ordered last year to Mrs. A. B. Patton in consequence of her decease shortly after the meeting of the Society has not been paid, and the Committee, being satisfied that Mrs. H. C. Patton had the charge of and provided for Mrs. A. B. Patton up to the time of her decease, recommend that the Treasurer be directed to pay the said donation to Mrs. H. C. Patton. Recommendations adopted. 1852. The Standing Committee recommend that each of the following persons receive the sum of $17. Miss Thomas. William Whitlock, Miss Sproules, Miss Reckless, Miss Stout, Miss Ogden, Mrs. Barber, Miss De Hart, Mrs. Armstrong, Mrs. Hyer, Mrs. Lloyd, Mrs. Kollock, Miss Butler, Mrs. Williamson, and Miss A. G. Dayton (jointly) and Miss Sally Dayton. William V. Hurd, $15. They also recommend that there be paid to Geo. C. Thomas the sum of $17 for Mrs. H. C. Patton. Recommendations adopted. 1853- The Standing Committee recommend that each of the following persons be paid the sum of $19: 162 Miss Thomas, Miss Stout, Miss Whitlock, Miss Sprowls. Miss Reckless, Miss Ogden, Miss Barber, Miss De Hart, Mrs. Armstrong, Mrs. Hyer, Mrs. Lloyd, Mrs. Kollock, Miss Butler, Mrs. M. R. C. Williamson, and Amelia G. C. Dayton (jointly) and Miss Sally Dayton. Recommendations adopted. 1854. The Standing Committee recommend that each of the following persons receive the sum of ^22 : Miss Thomas, Miss Stout, Miss Reckless, Miss Ogden, Mrs. Barber, Miss DeHart, Mrs. Armstrong. Mrs. Hyer, Miss Lloyd, Miss Butler, Mrs. M. R. C. Williamson and A. G. Dayton (jointly). Miss Sally Dayton, Misses E. C. and P. A. O. Barber (jointly), and Mrs. Kollock. Recommendations adopted. 1855- The Standing Committee report that there will be available the present year for donations the sum of $270 and they recommend that it be divided equally among each of the following persons: Miss Thomas, Miss Stout, Miss Reckless, Miss Ogden, Mrs. Barber, Miss DeHart, Mrs. Hyer, Miss Lloyd, Mis? Butler, Mrs. Williamson and Miss A. G. Dayton (jointly). Miss Sally Dayton, Misses E. C. Barber and P. A. O. Barber (jointly), Mrs. Kollock, Mrs. Buck. Mrs. Buck, widow of John Buck, late deceased, and formerly a member of this Society, having through Lucius Q. C. Elmer applied to this Society for relief, she being in indigent circumstances with two small children ; the committee recommend that her name be placed on the list of the recipients of this Society for relief. The Committee recommend that a donation of $18 be paid to George Whitlock, son of Col. Ephraim Whitlock, late deceased, for- merly an original member of this society, he having made application for relief, and that the same be paid to George C. Thomas. Recommendations adopted. 1856. The Standing Committee report that the sum of $340 will be available tor donations, and they recommend that it be divided equally among the fol- lowing persons : Miss Thomas. Miss Stout, Miss Buck, Miss Ogden, Mrs. Barber, Miss De Hart, Mrs. Williamson, Mrs. Amelia C. Dayton, Miss E. C. Barber, and Phoebe A. C. Barber, Mrs. Hyer, Mrs. Kollock. Mrs. Armstrong, Mrs. R. Buck, Mrs. Whitlock, Mrs. Lloyd and Miss Sally Dayton. Recommenda- tions adopted. 1857- The Standing Committee recommend that the followmg persons receive $20 each : Miss Thomas, Miss Stout. Miss Reckless. Miss Ogden, Miss DeHart, Mrs. Barber, Mrs. Hyer, Mrs. Lloyd, Mrs. Kollock, Mrs. Buck, Mrs. Arm- strong, Mrs. Mary Ann Powers, Mrs. W. D. Spencer, Miss Sally Dayton. 163 The following persons to receive $io each: Mrs. M. R. C. Williamson, Amelia C. Dayton, Elizabeth C. Barber, and P. A. C. Barber. Recommenda- tions adopted. 1858. The Standing Committee recommend that the following persons receive $20 each : Miss Thomas, Miss Stout, Miss Reckless, Miss Ogden, Mrs. Barber, Miss De Hart, Mrs. Hyer, Mrs. Lloyd, Mrs. Powers, Mrs. Kollock, Mrs. Buck, Miss Sally Dayton, and Mrs. Armstrong. The following persons to receive $10 each : Mrs. Williamson, Miss Amelia C. Dayton, Miss Elizabeth C. Barber and Miss Phoebe A. C. Barber. Recom- mendations adopted. 1859. The Standing Committee recommend that the following persons receive the sum of $20 each : Miss Thomas, Mrs. Powers, Mrs. Kollock, Mrs. Hyer, Mrs. Armstrong, Mrs. Buck, Mrs. Eleanor F. Lloyd and Susan P. Lloyd (jointly), Mrs. Bar- ber, Elizabeth C. Barber and Phoebe A. C. Barber (jointly), Miss Sally Day- ton, Mrs. Williamson and Mrs. Amelia C. Dayton (jointly), Mrs. Stout, Miss Reckless, Miss Ogden, and Miss DeHart. Mrs. Rachel Lloyd having died since the meeting of the Society, her daughter?, Eleanor F. and Susan P. Lloyd, having made application to re- ceive the donation formerly received by their mother, the Standing Committee recommend the same to be allowed. Dr. Lewis Dunham, having deceased since the last meeting of the Society, and Mrs. Dunham, his wife, having ap- plied for assistance from this Society, the Standing Committee recommend that her name be placed on the list of beneficiaries after this year. Recom- mendations adopted. i860. The Committee report that the sum of $12 each will be available for do- nations the present year and they recommend that each of the following per- sons receive the aforesaid sum : Miss S. Thomas, Mrs. Whitlock, Mrs. Kollock, Mrs. Hyer, Mrs. Arm- strong, Mrs. Buck, The Misses Lloyd, Mrs. Barber, The Mises Barber, Miss Sallie Dayton and Mrs. Sterling (jointly), Mrs. Williamson and Miss A. C. Dayton (jointly). Miss Stout, Miss Reckless, Miss Ogden, Miss De Hart, Mrs. Dr. Dunham, Miss Harriet Pennington. Matthias Ogden to receive $10. Recommendations adopted. 1861. The Standing Committee recommend that each of the following persons receive $10: Miss Sallie Thomas, Mrs. Whitlock, Mrs. Kollock, Mrs. Hyer, Mrs. Armstrong, Mrs. Buck, Miss Lloyd, Mrs. Barber, Misses Barber, Miss Day- ton and Mrs. Sterling (jointly), Mrs. Williamson and Miss A. C. Dayton 164 (jointly), Miss Stout, Miss Reckless, Miss Ogden, Miss DeHart, Miss Pen- nington, Mrs. Dunham, and Mrs. P. C. Hay. Jos. E. Bloomfield to receive for this year $io. Recommendations adopted. 1862. The Standing Committee recommend that each of the following persons receive $10: Miss Sally Thomas, Miss Helen Stout, The Misses Lloyd, Mrs. Whit- lock, Mrs. Kollock, Mrs. Hyer, Mrs. Armstrong, Mrs. Barber, Mrs. Buck, Miss Elizabeth Barber, Miss Sallie Dayton and Mrs. Sterling (jointly). Miss Amelia Dayton and Mrs. Williamson (jointly), Miss Reckless, Miss Phoebe Ogden, Miss DeHart, Mrs. Dunham, Miss Pennington and Francis Barber. The Committee recommend that hereafter no new names be added to the list of beneficiaries unless satisfactory evidence is produced to show the ab- solute need of the applicant. Recommendations adopted. 1863. The Standing Committee recommend that each of the following persons receive $20 each : Miss Sallie Thomas, Miss Helen Stout, The Misses Lloyd, Miss Whit- lock, Mrs. Kollock, Mrs. Hyer, Mrs. Armstrong, Mrs. Buck, Mrs. Elizabeth Barber, Miss Sallie Dayton and Mrs. Sterling (jointly). Miss Amelia Day- ton and Mrs. Williamson (jointly). Miss Reckless, Miss Phoebe Ogden, Mrs. De Hart, Mrs. Dunham, Miss Pennington, and Mrs. P. C. Hay. Recommendations adopted. 1864. The Standing Committee recommend that each of the following persons receive $25 each : Mrs. Hyer, Mrs. Buck, Mrs. Kollock, Miss Sally Thomas, Mrs. Arm- strong, Miss A. Dayton, Miss Phoebe Ogden, Miss Elizabeth Barber, Miss Dayton and Mrs. Sterling (jointly). Miss DeHart, Mrs. C. E. Hay, Miss Reckless, Miss H. Stout, The Misses Lloyd, Mrs. Dunham, Miss Penning- ton, and Mrs. Lot. Recommendations adopted. 1865. The Standing Committee recommend that each of the following persons receive $25 each : Mrs. Buck, Mrs. Armstrong, Mrs. Kollock, Mrs. C. E. Hay, Miss A. Dayton, Miss Phoebe Ogden, Miss E. Barber, Miss Mary DeHart, Sallie Dayton and Mrs. Sterling (jointly), Mrs. Reckless. Miss Stout, the Misses Lloyd, Mrs. Thomas, Mrs. Dunham, Miss Pennington. The donation to Mr. Hyer, funeral expenses of his mother, $50. Recommendations adopted. 1866. The Standing Committee recommend that each of the following persons be given the sum of $25 : Mrs. Armstrong, Mrs. Kollock, Mrs. C. E. Hay, Miss Dayton, Mrs. Buck, Mrs. Hay, Mrs. Dunham, Mrs. Lott, Miss Barber, 165 Miss De Hart, Sallie Dayton and Mrs. Sterling (jointly), Miss Reckless, Miss Stout, Miss Lloyd, and Miss Thomas. Recommendations adopted. 1867. The Standing Committee recommend that the following persons receive $25 each : Mrs. Buck, Mrs. Armstrong, Mrs. Kollock, Mrs. C. E. Hay, Mrs. Dun- ham, Miss Amelia Dayton, Mrs. Elizabeth Barber, Miss Mary DeHart, Miss Reckless, Miss H. Stout, The Misses Lloyd, Miss G. Thomas, Miss Alice Ogden, Miss S. Dayton and Mrs. Sterling (jointly), and Alexander Hyer. Recommendations adopted. 1868. The Standing Committee recommend that the following persons receive $25 each : Mrs. Armstrong, Miss Eliza Barber, Miss Mary De Hart, Miss S. Dayton and Mrs. Sterling (jointly). The Misses Lloyd, Miss Amelia Day- ton, Mrs. C. E. Hay, Mrs. Dunham, Miss G. Thomas, Mrs. Kollock, Miss Reckless, Miss H. Stout, Mrs. Buck, Francis Barber, Charles F. Hendry, and Alex. M. Gumming. Recommendations adopted. 1869. The Standing Committee recommend that the following person^' receive $25 each : Miss Amelia G. Dayton, the Misses Lloyd, Mrs. C. E. Hay, Miss S. Dayton and Mrs. Sterling (jointly). Miss Eliza Barber, Miss Mary DeHart, Mrs. Lewis Dunham, Miss G. Thomas, Miss Reckless, Miss H. Stout, Miss Alice Ogden, Miss Mary E. Beatty, Mrs. Buck, Mrs. E. W. Lott, Alex. M. Gumming, and Mrs. John McDowell, Jr., the sum of $50. Recommendations adopted. 1870. The Standing Committee recommend that donations be distributed as follows: $20 to Mrs. John Buck, Miss Amelia C. Dayton, the Misses Lloyd, Mrs. C. E. Hay, Miss S. Dayton and Mrs. Sterling (jointly). Miss Eliza Barber, Miss Mary De Hart, Mrs. Lewis Dunham, Miss G. Thomas, Miss Eliza Reckless, Miss H. Stout, Miss Alice Ogden, Mrs. E. W. Lott, Mrs. Harriet H. Armstrong, and Miss Julia Pennington. $12.50 to Francis Barber, Chas. F. Hendry, and Alex. M. Gumming. Recommendations adopted. 1871. The Standing Committee recommend that the following persons receive $25 each : Mrs. E. B. D. Ogden, Miss Amelia C. Dayton, Mrs. C. A. Dunham, Mrs. John Buck, The Misses Lloyd, Mrs. E. W. Lott, Mrs. Mary Green, Mrs. Harriet H. Armstrong, Miss Mary DeHart, Miss Elizabeth Barber, Miss Sallie Dayton, Mrs. C. E. Hay, and Miss Julia A. Pennington. Recommenda- tions adopted. 166 1872. The Standing Committee recommend that the following persons receive $25: Mrs. Mary Green, Mrs. Elizabeth F. Allen, Mr?. E. C. Hay, Miss A. G. Dayton, Miss Elizabeth W. Scott, Miss Julia A. Pennington, Mrs. John Buck, The Misses Lloyd, Mrs. Mary De Hart, Miss Elizabeth Barber, Miss Sarah O. Dayton, Miss G. Thomas, Miss Eliza J. Reckless, Mrs. Alice Ogden, Mrs. C. A. Dunham, and Alex. M. Gumming. Recommendations adopted. 1873- Your Standing Committee recommend that the following persons re- ceive $25. Mrs. Rebecca T. Buck, the Misses Eleanor and Susan Lloyd (jointly), Mrs. E. C. Hay, Mrs. Elizabeth W. Scott, Mrs. E. F. Allen, Miss Amelia G. Dayton, Miss Julia Pennington, Mrs. C. Dunham, Miss Mary De Hart, Mrs. E. W. Lott, Mrs. Alice De Hart Ogden, Miss Sallie Dayton, Miss Elizabeth Barber, Miss Mary A. Thomas and Miss Eliza Reckless. Recommendations adopted. 1874. Your Standing Committee recommend that the following persons re- ceive $25 each ; Miss Mary DeHart, Miss Sally Dayton, Mrs. Alice Ogden, Mrs. E. T. Allen, Mrs. C. A. Dunham, Mrs. R. T. Buck, Miss Elizabeth Barber, Miss Mary Thomas, Miss Julia A. Pennington, Misses E. and S. Lloyd, Mrs. E. W. Lott, and Miss Reckless. Recommendations adopted. 1875-^ Your Standing Committee recommend that the sum of $25 be appropri- ated to each of the following persons : Mrs. R. T. Buck. Mrs. E. W. Lott, Misses Lloyd, Miss Sallie Dayton, Miss Mary Thomas. Miss Mary Gumming, Mrs. C. A. Dunham, Miss J. A. Pennington, Mrs. E. F. Allen, Miss Mary DeHart,, Miss Elizabeth Barber, Mrs. Alice Ogden, Miss Eliza J. Reckless. Recommendations adopted. 1876. Your Standing Committee recommend that the sum of $25 be appropri- ated to each of the following persons : Miss Mary Gumming, Miss Eliza J. Reckless, Miss Mary A. Shute, Mrs. Elizabeth W. Lott, Mrs. C. A. Dunham, Mrs. Elizabeth F. Allen, Miss Mary DeHart, Miss Sallie Dayton, Miss Elizabeth Barber, Miss Mary Thomas, Mrs. Alice DeHart Ogden, the Misses Eleanor and Susan Lloyd, and Miss Julia Pennington. Recommendation adopted. The application of Mrs. Rebecca T. Buck being received after the report of the Standing Committee had been acted upon, on motion it was unanimously resolved, that her name be added to the list and the Treasurer instructed accordingly. 167 i877. Your Standing Committee recommend that the sum of $25 be appropri- ated to the following persons : Mrs. E. W. Lott, Julia A. Pennington, Mary Gumming, R. T. Buck, Elizabeth Allen, Elizabeth J. Reckless, Ellen and Susan Lloyd, Mary DeHart, Sally Dayton, Mary Shute, Elizabeth Barber, Mary Thomas, Mrs. Alice Og- den and Mrs. C. A. Dunham. Recommendations adopted. 1878. Your Standing Committee recommend the following persons as bene- ficiaries of this Society, and that $25 be appropriated to each: Miss Julia Pennington, Mis'S Sally C. Dayton, Miss Elizabeth Barber, Miss Mary DeHart, Miss Mary Gumming, Miss Mary Thomas, Mrs. C. A. Dunham, Mrs. John Buck, Mrs. E. F. Allen, Mrs. E. W. Lott, Mrs. Alice Ogden, the Misses Lloyd and Miss Eliza J. Reckless. Recommendations adopted. 1879. Your Standing Committee recommend that the sum of $25 be appropri- ated to each of the following persons : The Mi^'ses Lloyd, Miss Mary A. Thomas, Miss Sarah O. Dayton, Miss Mary E. DeHart, Miss Elizabeth Barber, Miss Alice Ogden, Miss Julia A. Pennington, Mrs. Elizabeth F. Allen, Mrs. G. A. Dunham, Miss E. J. Reck- less, Miss Mary Gumming, Mrs. E. W. Lott, and Mrs. John Buck. Recom- mendations adopted. 1880. Your Standing Committee recommend that the sum of $25 be appropri- ated to each of the following persons, namely : Mrs. Elizabeth F. Allen. <^he Misses Lloyd, Miss Mary Gumming, Miss Julia A. Pennington, Miss Mary DeHart, Miss Elizabeth Barber, Miss Sally O. Dayton, Mrs. C. Dunham, and Mrs. Rebecca Buck. Recommendations adopted. 1881. Your Standing Committee recommend that the sum of $25 be appropri- ated to each of the following persons: JMrs. John Buck, the Misses Lloyd, Miss Mary DeHart, Miss Sally O. Dayton, Miss Elizabeth Barber, Miss Julia A. Pennington, Mrs. Catharine Dunham and Mrs. Elizabeth F. Allen. Recommendations adopted. 1882. Your Standing Committee recommend that the su mof $25 be appropri- ated to each of the following persons : Mrs. Buck, Miss Mary DeHart, Miss Sally Dayton, Miss Elizabeth Barber, Miss Julia Pennington, Mrs. E. F. Allen, the Misses E. and S. Lloyd, Mrs. Dunham, and Miss Mary Gumming. Recommendations adopted. 168 1883. Your Standing Committee recommend that the sum of $20 be appropri- ated to the following persons, viz : Mrs. E. F. Allen, Miss Julia Pennington, Mrs. John Buck, Miss Mary Gumming, Misses Lloyd, Mrs. C. A. Dunham, Miss M. DeHart, Miss Sally Dayton, and Miss Elizabeth Barber. Recom- mendations adopted. 1884. Your Standing Committee recommend that the sum of $120 be divided among the following persons, viz : Miss Eleanor and Susan Lloyd, Miss Sally Dayton, Miss Mary DeHart, Miss Elizabeth Barber, Miss Julia Pen- nington, and Mrs. Catharine Dunham. Recommendations adopted. 1885. Your Standing Committee recommend that the sum of $120 be appropri- ated for donations and that it be divided pro rata among the following persons : Miss Lloyd, Miss Sally Dayton, Miss Mary DeHart, Miss Elizabeth Bar- ber, Miss Julia A. Pennington, and Mrs. Catharine Dunham. Recommenda- tions adopted. 1886. Your Standing Committee recommend that the sum of $100 be appropri- ated for donations for the current year, and that it be divided pro rata among the following persons : Miss Mary DeHart, Miss Sally Dayton, Miss Eliza- beth Barber, Miss Julia A. Pennington, and Miss Eleanor Lloyd. Recom- mendations adopted. 1887. Your Standing Committee recommend that the sum of $100 be appropri- ated for donations and that it be divided pro rata among the following per- sons : Miss Mary DeHart, Miss Elizabeth Barber, Mrs. Catharine Dunham, Miss Lloyd, and Miss Julia Pennington. Recommendations adopted. 1888. Your Standing Committee recommend that the sum of $80 be appropri- ated for donations and that it be divided pro rata among the following persons : Miss Mary DeHart, Miss Elizabeth Barber, Mrs. Catharine Dunham and Miss Julia Pennington. Recommendations adopted. J 889. Your Standing Committee recommend that the sum of $50 be appropri- ated for donations and that it be divided pro rata among the following per- sons: Miss Elizabeth Barber and Miss Julia Pennington. Recommenda- tion adopted. 22 169 1890. Your Standing Committee recommend that the sum of $50 be appropri- ated for donations and that it be divided pro rata among the following per- sons: Miss Julia Pennington and Miss Elizabeth Barber. Recommenda- tion adopted. 189 1. It was Resolved, that the sum of $50 be appropriated for donations to be divided pro rata between the following persons : Miss Julia A. Pennington and Miss Elizabeth Barber. 1892. Your Standing Committee recommend that $150 be appropriated for donations to be divided pro rata among the following beneficiaries : Miss Julia A. Pennington, Miss Elizabeth Barber, Miss Mary DeHart. Recommendation adopted. 1893. Your Standing Committee recommend that $50 each be donated from the funds of the Society to Mrs. William C. DeHart and Miss Elizabeth Barber. Recommendation adopted. 1894. It was Resolved, the the sum of $50 be donated to Miss Elizabeth Barber, and that the Treasurer pay the same. 1895. Your Standing Committee recommend that the Society appropriate the sum of $50 to Miss Elizabeth Barber. Recommendation adopted. 1896. Your Standing Committee would recommend that a donation of $50 be paid to Miss Elizabeth Barber. Recommendation adopted. 1897. Your Standing Committee would recommend that a donation of $50 be paid to Miss Elizabeth Barber. Recommendation adopted. 1898. Resolved, that the Treasurer be directed to pay to Miss Elizabeth Bar- ber $50, to John James Piatt and William Bloomfield each $25, if necessity demanded it. 1899. Resolved, that $50 be donated to Miss Elizabeth Barber. 1900. Your Standing Committee would recommend that a donation of $50 be paid to Miss Elizabeth Barber, and that a donation of $25 be made to Mr. John James Piatt. Recommendation adopted. 1901. Your Standing Committee would recommend that the annual dona- tion of $50 be made to Miss Elizabeth Barber. Recommendation adopted. 1902. Resolved, that a donation of $50 be allowed Miss E. Barber and that $25 be allowed to Major J. H. Piatt. 170 1903. The Standing Committee recommend the following donations, viz : $50 to Miss Elizabeth Barber and $6 per month to Major J. H. Piatt. Recom- mendations adopted. 1904. The Standing Committee recommend the following donations, viz : $75 Miss Elizabeth Barber. That the Treasurer communicate with the Superintendent of the Soldiers' Home relative to Major J. H. Piatt, and that the donation of $6 per month be paid to Major Piatt at the discretion of the Treasurer. Recommendations adopted. 1905. The Standing Committee recommend that Miss Elizabeth Barber receive the customary donation of $75. That Major Piatt be paid at the discretion of the Treasurer, $6 per month. Recommendations adopted. 1906. 171 MISCELLANEOUS. Certain charges of ungentlemanly conduct being alleged against Captain Alexander Mitchell, it was agreed that he be cited by the Secretary to appear at the next meeting of the Society to answer to the said charges and that in the meantime the diploma and Order of the Society be with-holden from him. Ordered, that it be recommended to the members of the Society who have served in the line of the army, at all meetings of the Society to wear the proper uniform of the Jersey line. The President was requested to write to the honorary members and ac- quaint them with their appointment. 1785- The Society met according to adjournment, and finding that some mem- bers had absented themselves without leave, took the same into consideration and after some time spent thereon, reported that no members hereafter shall absent themselves from the Society after their session has begun without leave first obtained of the Society, if sitting, or of the President in the recess of the Society, until it be regularly adjourned for the session, under the penalty of four dollars. The Society went into the consideration of the report made by the com- mittee respecting the alterations and amendments of the original institution made by the general Society, and after some time spent therein, it was agreed to postpone the determination till the next meeting. A motion was made and seconded that the President be empowered and instructed to correspond with the Presidents of the State Societies on the subject of proposed alterations in the institution previous to the next annual meeting, for the purpose of finally determining on the said alterations; and that the President be authorized to call a special meeting if he shall judge it necessary, which was carried in the affirmative. 1786. The institution of the Society was read agreeably to order. On motion it was agreed that the Revd. Mr. Hunter be requested to pro- cure 80 diplomas on parchment agreeable to the institution, and that every member advance him one dollar for defraying the expenses arising thereon. And that each member, who is not present, and who has not made the ad- vance, do it previous to his receiving his diploma. The Committee appointed to reclaim instructions for the representatives of this State meeting in the General Society to be held on the first Monday in May next, upon deliberate consideration, are of opinion that unless charters of incorporation be obtained from the legislatures of the respective states, the Society of Cincinnati must by the common course of nature, in a few years be at an end, therefor in order to place the future existence of the Society upon a more stable foundation your committee beg leave to report the follow- ing draught of instructions for the representatives. 172 To Jonathan Dayton, Esqr., the Honorable David Brearly, Esqr., EHas Boudinot, Joseph Bloomfield and David Foreman, Esquires, representatives of the Cincinnati of the State of New Jersey in General Society. Gentlemen : Although this Society have agreed to adopt the Institution of the Soci- ety of the Cincinnati as altered and amended at their first general meeting, yet we are of opinion that some more effectual mode for perpetuating the same should be fallen on than that proposed; we do, therefore, instruct you Gen- tlemen to concur in or propose and by all proper means which may be in your power, endeavor to obtain such an amendment to the institution of the General Society, that in case of the death or expulsion of any of the present members thereof, provision may be made for the supplying such vacancy by an election to be made by the state meeting of that state wherein the same shall happen, at their next or some subsequent meeting thereafter Which was unanimously agreed to. Resolved, that the Vice-President be appointed to write to the several state Societies and inform them that the Society of this State has adopted the institution as altered and amended at the general meeting of the Society, of the Cincinnati in May, 1784, and to accompany the same with the instructions this Society has given their representatives in the next meeting of the General Society. 1787. The Committee appointed for the purpose of taking into consideration the proceedings of the last general meeting of the Society of the Cincinnati and report what is necessary to be done thereon by this State Society previous to the next general meeting, beg leave to report : I. That this State Society make provision for the payment of their pro- portion of three thousand and fourteen dollars to the Secretary General of the Society agreeably to the rule of appointment, established by them at their last general meeting, it being the sum of one hundred and fifty dollars and sixty- three ninetieths of a dollar, and that the said sum be transmitted on or before the first day of September next for the purpose of discharging certain debts incurred in France on account of the Society as stated in the proceedings of the general meeting. II. That this State Society empower their delegates at the next general meeting to agree upon and finally to establish all such alterations as may be necessary in the Constitution of the society. III. That this State Society be punctual in communicating to the next general meeting a fair and accurate return of their respective members prop- erly authenticated, and that this State Society do in all things strictly con- form to the principles of the Institution. Report was accepted. Resolved, that the Secretary be punctual hereafter in communicating to each general meeting a fair and accurate return of the members of this So- ciety properly authenticated. 173 Resolved, that the Treasurer keep a book of debtor and creditor of every member and present the same at next meeting together with an extract of dehnquent members and a fair roll of all the members of this Society. 1788. Resolved, that the diplomas remaining on hand be deposited with the Treasurer and be by him filled up and delivered to the members who have not yet received them, on their paying their quota of all arrears due to the Society. The Committee appointed to consider the letter from the members of the General Society made the following report : I. That this State Society empower their delegates at the next general meeting to agree upon and finally to establish all such regulations as may be deemed necessary in the constitution of the Society. II. That this Society do approve the conduct of their delegates who attended at Philadelphia in May last. III. That the Treasurer make report in what manner he has applied the money directed by this Society at their last meeting to be paid to the Secre- tary General for the purpose of discharging certain debts incurred in France on account of the Society. The above report was agreed. The said Committee also made the following report : I. That every member who has signed the Institution be charged with a month's pay. II. That every such member be also charged with his proportion of the expenses assessed at each meeting. III. That when a member certified to the Society that he has resided in another State, and attended as a member of the State Society of that State, he shall have credit for the sums charged against him during such residence and attendance there. IV. That when a member who has signed the Institution in another State join the Society, he shall be charged with his proportion of the expenses assessed since the time of his having joined. Resolved, that the above report be agreed to. Resolved, that Col. Brearley, Major Bloomfield and Mr. Hunter be a committee to revise and correct the minutes of this Society from its beginning to the present day, that after such revision and correction they shall be transcribed in a book to be prepared for that purpose by the Secretary. 1789. Resolved, that the Secretary be requested to invite the members of the late American Army who are now in town to walk in procession with the Society. Ordered, that the Secretary procure a suitable book for recording the transactions of this Society, and that he make a fair transcript of the minutes as revised and corrected as soon as convenient. Resolved, that the thanks of this Society be presented to Col. Frelinghuy- sen for his oration and that a copy be presented and preserved in the archives of the Society. 174 I790. A letter from Col. Frelinghuysen enclosing a copy of the oration was read and agreeably to the resolve of last meeting, the oration was laid up among the archives of the Society. A circular letter from the Secretary General was read and ordered to be filed. Captain Dayton, who was appointed to deliver an oration before the Society at this meeting having informed the Society that he was unavoidably prevented by indisposition, Resolved unanimously that his reason be deemed satisfactory. Ordered, that the Secretary transmit to the Secretary-General an accurate return of the persons composing this State Society as soon as it can be con- veniently completed. Ordered, that the Standing Committee meet at four o'clock on Saturday afternoon preceding the next meeting of this Society at Elizabeth Town. Resolved, that the Revd. Dr. J. F. Armstrong be requested to accept the thanks of this Society for his excellent discourse and that he be desired to furnish the Society with a copy to be deposited among the archives. 1791. Resolved unanimously, that mourning consisting of a crape or ribband on the left arm be worn during thirty days from this time as testimony of affection to the memory of General Ogden and Col. Brearly, late members of this Society, deceased since the last meeting; and that in case of the death of any member, the presiding officer give public notice that mourning be worn by the Society during the time mentioned above. Resolved, that the thanks of this Society be given to Captain Dayton for his excellent oration, and that he furnish the Society with a copy to be deposited among the archives. A circular letter from the Secretary-General enclosing six copies of the proceedings of the late extra-general meeting was read together with the proceedings, whereupon unanimously resolved, that the delegates from this Society to the next general meeting be fully empowered to agree upon and finally establish all such alterations as may be thought necessary in the gen- eral constitution of the Cinncinnati. and that any amendments or alterations in the Institution of the Society of the Cincinnati which may be concurred in by the representatives of nine states in the next general meeting shall be obli- gatory upon and inviolably observed by this Society, although not therein represented, and that this resolve duly authenticated be transmitted to the Secretary General. Resolved, that the Treasurer write to every member in arrears to make immediate payment of their respective sums due to the Society. Resolved, that it be the duty of the Standing Committee and that it be enjoined upon them to examine into and report annually, the state of the Treasurer's accounts, who is hereby required to produce a fair statement of the same to the Committee at every stated meeting. The Secretary laid before the Society a Hst of its members which, being read and corrected, he was ordered to transmit a fair copy thereof to the Secretary General and enter the original upon the files of the Society. 1792. Resolved, that the Hon. Elias Boudinot and Jonathan Dayton, Esquires, be continued a committee to procure one hundred diplomas for the use of this Society by the next meeting, fifty of which to be signed by the President Gen- eral, and deliver them to the Treasurer who is hereby directed to pay the ex- penses of the same; and the Secretary is hereby ordered to serve said Com- mittee with an authenticated copy of thif resolve. Resolved, that in future the second orator be prepared to deliver an oration in case the first should by any means be prevented therefrom. Ordered that the Standing Committee meet at four of the clock on the afternoon preceeding the next annual meeting of this Society at Elizabeth Town. 1793- Resolved, that the thanks of this Society be given to the Honorable Elias Boudinot, Esq., Doctor of Laws, for his excellent oration and that he furnish the Society with a copy to be deposited in their archives. Communication from the State Society of Georgia and from a Com- mittee of the State Society of New York respecting the funding system, with lists of the officers of their respective societies were read and ordered to be filed. Resolved, that in future the members be recorded in the minutes and called upon in the Society by their names with the appellation of Mr., any former rule to the contrary notwithstanding. 1794. Ordered, that Messieurs Richard Howell, James F. Armstrong, and Jonathan Rhea be a committee to have printed as many copies of the Institu- tion of the Society of the Cincinnati, together with a list of the members of this Society, and its standing rules and by laws as they may think sufficient for the use of the members. The Treasurer reported that the diplomas ordered by Messieurs Boudi- not and Dayton were printed, but the President General had not signed them. Ordered that Mr. John Beatty be added to the Committee and that they procure and deliver said diplomas as soon as may be to the Treasurer. Resolved, that Messrs. John N. Gumming, Aaron Ogden and Jonathan Dayton be a committee to inquire into the charges against Mr. John Polhemus, and to make report at the next meeting. Resolved, also, that in the meantime the said John Polhemus be suspended. Resolved, that Messrs. John N. Gumming, Aaron Ogden, and Jonathan Dayton be a committee to report a plan at the next meeting whereby a gen- eral attendance of the members of this Society, may if possible in future, be obtained. 176 1795- The Secretary being absent, Mr. Bloomfield was requested to act as Secretary at this meeting. The minutes of the last meeting were read. A letter from Mr. Richard Cox, the Treasurer, being read, resolved, that the reason for his non-attendance is satisfactory. The Committee appointed to obtain a number of diplomas to be signed by the President General, reported that they made application as directed, but some difficulties arising lest an improper use might be made of them, the committee gave assurances that this Society would take the most prudent measures to prevent that evil, that thereupon the President General did sign fifty diplomas, which with fifty more remaining unsigned, are now ready to be delivered to the order of the Society. On motion it was ordered, that the diplomas be delivered to the President for the time being and that they be kept by him in the safest manner and that none be delivered out but by the order of the Society for that purpose. Ordered also, that members who may want diplomas give in their names to the Standing Committee with the reasons for their request, to be returned to the present or future meeting of the Society that they may be filled up and issued by order of the Society on paying the expenses atending the same. A letter from the Revd. James F. Armstrong, the Secretary, being read, resolved, that the reasons given for his non-attendance are satisfactory. The Society adjourned and, attended by the companies of Grenadiers and Light Infantry, went in procession to the Presbyterian Church, where Mr. Aaron Ogden, the orator of the day, delivered an oration. At 12 o'clock the Society returned to their room, present as before, with Messrs. John N. Gum- ming, Dr. Burnet, William Tuthill and Jonathan Rhea, except the President and Mr. Aaron Ogden, who were absent. Resolved, that the thanks of the Society be given to Mr. Aaron Ogden for his excellent oration delivered this day, and he be desired to furnish the Society with a copy to be deposited in their archives. Mr. John N. Gumming, from the Committee appointed to inquire into the charges alleged against Mr. John Polhemus reported, whereupon it was or- dered that the said John Polhemus be struck off the lists as a member of this Society unless he show cause to the contrary at the next anniversary meeting of the Society, and that a copy of said report and this resolution be served by the Secretary on the said John Polhemus or left at the last place of his usual abode. The Committee appointed to have printed the Institution and by-laws having done nothing, were discharged. Resolved unanimously, that any amendments or alterations in the In- stitution of the Society of the Cincinnati which may be concurred in by the Representatives of seven State Societies in the next general meeting shall be obligatory upon and inviolably observed by the New Jersey State Society although not therein represented. Resolved, that the Secretary transmit the said Resolve, duly authenticated, to the Secretary-General and to the Delegates appointed by this Society to attend the next general meeting. 23 177 1796. A letter from Mr. Elias Boudinot, a delegate to the last general meeting of the Society, was read. Resolved, that the reasons given for his non-attend- ance at this time were satisfactory. Resolved unanimously, that the resolution of this Society entered into July 4th, 1793, which is in the following words, viz: "Resolved, that in future the members be recorded in the minutes, and called upon in the So- ciety by their names with the appellation of Mr., any former rule to the con- trary notwithstanding," be rescinded. Resolved unanimously, that the reasons given by the Revd. Mr. Arm- strong and Brigadier Genl. Bloomfield for not delivering an oration this day were satisfactory. Resolved, that Genl. Bloomfield, Mr. Armstrong and Major Cox be a committe to compare the laws of the Society with the alterations that have been made in them by subsequent resolutions and make them conformable thereto, and that one hundred copies of the By-Laws as amended with a cor- rect list of the members of this Society be printed for the use of the members. Resolved, that the Standing Committee do not admit any claim for the renewal of a diploma unless the person applying for the same shall produce the one granted to him, or satisfy the Committee that the same is totally lost or destroyed. 1797. Resolved, that the President do express to Major General Bloomfield the thanks of this meeting for his excellent oration and that the President request a copy to be deposited among the archives of this Society. Mr. George Montgomery Ogden, eldest son of Brigadier General Matth- ias Ogden, deceased, and Mr. George Clinton Barber, eldest son of Col. Fran- cis Barber, deceased, being present at this place; Resolved, that the President be requested to introduce them to the members of this Society and to invite them to dinner this day. 1798. Resolved, that the President express to Dr. Armstrong the thanks of this meeting for his excellent oration and request a copy to be deposited among the archives of this Society. The Committee appointed to compare the laws of the Society with the alterations, etc., having given satisfactory reasons for not proceeding in the business, were discharged. Col. Ogden, Genl. Bloomfield and General Giles were appointed a Com- mittee to compare a draft of an address to the President of the United States, expressive of our entire approbation of his firm and wise administration, and our unshaken resolution to support with our persons and property, every con- stitutional measure of our country; and to report it as soon as possible. Two affidavits were read in the Society respecting certain conduct of Captain Nathaniel Leonard, which were ordered to be filed. Resolved, that the Secretary be ordered to furnish Captain Leonard with a copy of said affidavits and cite him to appear at the next meeting of the Society on the 178 4th of July, 1799 to answer. And that in the meantime Captain Leonard be suspended. Resolved, that those members who have any blank diplomas in their hands signed by the President-General of the Society be requested to produce them at the next anniversary meeting. The Committee appointed to prepare an address to the President of the United States reported a draft; which, being considered and amended, was unanimously agreed to and adopted, and is as follows : To John Adams, President of the United States: The members of the Society of the Cincinnati of New Jersey this day convened at their annual meeting, for the purpose of perpetuating their friend- ships, and of commemorating together the great events which gave independ- ence to the United States, do now beg leave in common with our fellow cit- izens to address our chief magistrate for the purpose of expressing our entire satisfaction with his administration of the government, and in particular as it relates to the injuries and insults which have been received from the French Republic, as also of making assurance of our readiness again to take the field in obedience to any call of our country, in vindication of its national honor, and in support of that independence, for the establishment of which we patiently endured the toils, hardships and dangers of an eight years war. Whilst we contemplate another and perhaps more arduous struggle for the independence of our country, we are too sensible of its cost and value, not to be willing again and again to put our lives and all we hold dear on earth, at the hazard, and should our country, by reason of intestine divisions (which we trust are vainly counted upon) fail in asserting her national rights against the aggressions of that ambitious and haughty nation, which in pursuit of her objects, sets at defiance all laws human and divine, we shall consider that all our labors and victories past shall have been in vain, and that the independence which we are this day celebrating will, instead of being a blessing to us, only show our folly in assuming rights we had not the spirit to defend. Under these solemn impressions we pray you Sir, to place the utmost reliance on the sincerity of our declaration, when we profess our readiness to offer on the altar of our country, whatever services may be derived from that knowledge and experience in military affairs, acquired by us during the rev- olutionary war, and which yet remain after the deaths of so many of our companions in arms; and we trust. Sir, that new and still more glorious vic- tories are in store for us, when we shall have rallied at the voice of our country under that renowned veteran and beloved chief, who in times which tried men's souls, victoriously conducted us to peace and safety, and whose appoint- ment, this day announced, fills our hearts with the most enthusiastic joy and transport. By unanimous Order of the Society, Attest : Elias Dayton, President. Trenton, July 4. Andrew Hunter, Secretary. Resolved, that Governor Howell, General Beatty and Col. Rhea be a committee to publish in one or more of the newspapers in Philadelphia and in one in New Jersey, the proceedings of the 4th of July at Trenton. 179 1799- The Secretary being absent, Captain Pennington was requested to act in his place. A communication from the Society of the Cincinnati of the State of South CaroHna proposing sundry amendments to the constitution of the So- ciety was read. Likewise a communication from the Secretary-General of the Society, relative to the letter of the General Society of May, 1796, was read together with the letter to which it referred. Resolved, that Captain Nathaniel Leonard be suspended from this Society until the 4th of July. 1802. The letter and extract of the Journal of the Society of the Cincinnati of the State of South Carolina being read a second time, and this Society be- ing of the opinion that to ensure uniformity the alterations proposed to be introduced into the original constitution, ought to be discussed in the Gen- eral Society. Resolved, therefore, that any amendments or alterations in the Institution of the Cincinnati Society which may be concurred in by the representatives of seven State Societies in the General Meeting, shall be obligatory upon, and in- violably observed by the New Jersey State Society, although they should not be represented therein. Resolved, that the Secretary transmit the foregoing resolution to the President of the Society of the Cincinnati of the State of South Carolina. The President reported that the Committee appointed for that purpose presented the address of this Society to the President of the United States and that the following answer was returned, viz : To the Members of the Society of the Cincinnati in the State of New Jersey, Gentlemen : I thank you for this address. It was impossible for you to assemble on the 4th of July for the purpose of perpetuating your friendships and com- memorating together the great events, which gave independence to these United States, without feeling the deep impression of the present state of the nation and the interesting prospect before it. The entire satisfaction of your Society with my administration of the Government, and in particular as it relates to the injuries and insults that have been received from the French Republic, is very dear to me; the assurance of your readiness again to take the field in obedience to the call of your Coun- try, in vindication of its national honor, and in support of that sovereignty for the establishment of which you patiently endured the toils, hardships and dangers of an eight years war, is very satisfactory to me. The duration and severity of that future struggle you have in contem- plation, will depend in some measure upon the powers of Europe. If a com- bination should be formed, to arrest the progress of the most dangerous and destructive power that ever threatened the liberties of Europe, your exertions may be less distressing but if the principal remaining barrier to French tyranny should be broken down, America must prepare for a severer trial than she ever experienced. If Americans are capable of intestine divisions which can 180 assist such an enemy, in such a cause, all our past lives and labors have been in vain. I hope and believe better things of my countrymen, and place the utmost reliance on the sincerity of your declaration, when you offer on the altar of your country the services which may be derived from that knowledge and experience in military affairs acquired by you in the last war. May new and still more glorious victories if necessary for the rights of your country and mankind be still in store for you, under that renowned veteran and be- loved chief, whose appointment could not fail to fill your hearts with the most enthusiastic joy and transport. Philadelphia, July 6, 1798. JOHN ADAMS. _ Ordered, that Captain Kollock, General Seely, Lieut. Pennington and Major Ford be furnished with their respective diplomas. Major Ford's diploma is not to be delivered until his original subscrip- tion to the Treasury be paid. 1800. Resolved, that the President express to General Giles the thanks of this Society for his excellent oration and that he be requested to deposit a copy of the same among the archives of this Society. The President laid before the Society the proceedings of the General Meeting of May, 1799, and of the adjourned general meeting of May, 1800, which being read. Ordered, That the same be entered at large on the minutes of this Society. ********** It was moved by Mr. Bingham and seconded by General Bloomfield, That a respectful testimonial to the memory of General Washington be entered on the records of the General Society of the Cincinnati which was unanimously agreed to — and Mr. Bingham, Major Pinckney and Genl. Dayton were appointed a committee to prepare and report the same. Mr. Bingham from the committee appointed for that purpose, reported the following testimonial of respect to the memory of General Washington, which was twice read, unanimously agreed to, and ordered to be entered on the records of the Society as the first act of the present general meeting after its organization. Under the most profound impression of veneration and aft'ection, the Society of the Cincinnati, at a general meeting, are called upon to express the mournful tribute of their sorrow, at that awful dispensation of Provi- dence, which has recently removed from their councils, their much revered and lamented President General. The arduous, tho' successful struggle which terminated in establishing the liberties of our country, and in which they fought under his banners, and shared with him the dangers and toils of the field, attached him to the Society by ties of the most intimate and endearing nature. His valor and prudence 181 seemed to control the events of war, led the American armies to victory, and achieved the independence of their country. Whilst mingling their tears with those of their fellow citizens, they are naturally impelled to pour out the effusions of a deeper regret, for the irreparable loss which they have sustained. But it is not only in their relationship to this illustrious character, as soldiers, that the Society of the Cincinnati have cause to deplore his loss. When the storm of war had ceased to rage, and the blessings of peace had been restored, their country was suffering under the weakness of a con- federation, which threatened the existence of that Union, which their joint efforts in arms had so essentially contributed to establish. With his auspicious co-operation, a Constitution was formed, calculated by its wisdom and energy to redeem us from that prostrate state, to which we had been reduced, and to restore that representation which our country had lost, from the imbecility of the old system. The administration of the government was committed to his care, and his country will ever hold in grateful remembrance the inflexible virtue and fortitude, with which he conducted its affairs and saved from the effects of domestic faction and foreign intrigue. After a second retirement from the active scenes of public life in which his merits as a Statesman, rivalled his fame as a soldier ; his country at the approach of danger, again required his services. The crisis was important and the situation delicate; a nation which had mingled its blood with ours in the defence of our liberties, had now assumed a hostile appearance. A war from this unexpected quarter threatened the peace of our country. Washington, who never hesitated when urged by a sense of duty, obeyed the call of the government. He again abandoned his beloved retire- ment, hazarded a reputation, consummate in every point of view, and assumed the command of the armies. His military companions who had frequently witnessed the magnanimity of his conduct in seasons of adversity as well as of triumph, felt the full force of their country's appeal to arms, whilst Washington was their leader. In this momentous crisis of our affairs, by the inscrutable decrees of Heaven, he was snatched from America and the world. Under this pressure of calamity, which more peculiarly operates upon the sensibilities of this Society, their only consolation is derived from the animating reflection, that although he is summoned to the enjoyment of the happy destinies of a future state, the bright example of his virtues and talents will still survive, and the inheritance of his name, prove a future incentive to heroes and legislators who will strive to emulate his fame, and merit the glory he has acquired. Major Shute solicited the Standing Committee to order a diploma for him as he never received one. The Standing Committee reported in favor of the above solicitation. 182 i8oi. It appearing to the Society that the rule directing- the President to give pubHc notification of the death of any member is not calculated to answer the good purpose intended; therefore Resolved, that such part of the standing rules of the Society as made it the duty of the President to cause a public no- tification to be made of the death of any of their members occurring under cer- tain circumstances, be rescinded. Resolved, that in honor of the memory of our deceased friends and brethern, Col. Chilian Ford and Capt. Jonathan Phillips, the Society wear mourning for the usual time by a crape on the left arm. Resolved unanimously, that General Bloomfield, Genl. Jonathan Dayton and Col. Ogden be a committee to prepare for the press and to cause to be published a handsome edition of one hundred and fifty copies of the Consti- tution of the General Society, the By-Laws of the State Society, the names of the several members with such additions as may appear to them proper, together with the testimonial to the memory of Genl. George Washington as communicated by the last general meeting, and that the Treasurer be author- ized to pay the expenses attending the same upon the order of any two of said Committee, approved by the President. Resolved, that invitations to dine with the Society be hereafter confined to the public and principal officers of the General and State Governments, the clergy and members of other State Societies, and that they be made by or under the direction of the President only. The Society withdrew to attend in the church for prayers and to hear the annual oration delivered by Genl. Beatty. 1802. The minutes of the last meeting were read. Resolved, That in honor of the memory of our deceased friends and brethren, the late Governor Richard Howell, Capt. William Barton and Capt. Absalom Martin, this Society wear crape on the left arm for thirty days. The Society attended the delivery of the annual oration by the Rev. Mr. Hunter. Resolved, that the following names, viz: Jeremiah Bruen, Major; Daniel Baldwin, Captain, and Abraham Kinney, Lieutenant, be stricken off the list of this Society as they have neglected to comply with an essential condition of becoming members of it unless they shall within six months satisfactorily show to the President or Vice-President that they have made the deposit of a month's pay with interest in the funds either of this or some other State So- ciety. 1803. The Society proceeded to the church to attend the delivery of the annual oration by Dr. Ebenezer Elmer. The Society returned to the place of their meeting. 183 Resolved, that the thanks of this Society be given to Dr. Ebenezer Elmer for his excellent and well adapted oration delivered by him this day and that he be requested to furnish a copy of it to be deposited in the archives of the Society. The minutes of the last meeting were read. The Committee appointed to prepare for the press and to cause to be pub- lished a handsome edition of the Constitution and By-Laws of this Society were continued. A motion was made and seconded, that Major Jeremiah Bruin, Captain Daniel Baldwin and Lieut. Abraham Kinney have permission until next meet- ing of this Society to pay or show they have paid the arrears due to the Treas- ury of this Society, and if not then paid or satisfaction given to this Society, that their names be stricken off the list of members of this Society and that they have notice of this order. 1804. The Society ordered that mourning be worn for the death of two mem- bers, Genl. Frelinghuysen and Col. Hay, and then proceeded to the Presbyter- ian Church to render thanks to Almighty God for his public and private bene- fits, and to read the Declaration of Independence. The Society then returned to the Hotel of Scott and Herbert, the place of their meeting. 1S05. The resolution respecting Mr. Abraham Kinney and Mr. Jeremiah Bruen was continued and the former minutes respecting them are to be communi- cated. The Society proceeded to the Presbyterian Church to render thanks to Almighty God for his public and private benefits and read the Declaration of Independence. The Society then returned to the hotel and dined. 1806. In consequence of a letter received from Lieut. Abraham Kinney on the subject of his not having complied with the regulations of the Society, the resolution for striking his name off the list of the Society was continued till the next meeting. The Society on taking into view the present state of its members reduced nearly to one-third of their original number who are in like manner subject to the common lot of humanity and desirous before our numbers are still more diminished to make more effectual and permanent provision for the securing of our funds and the faithful appropriation of them to the beneficent and charitable objects for which they were originally instituted, DO RESOLVE, that a committee be appointed to prepare and report at tlie next annual meet- ing a plan as well to secure the funds of the Society as the appropriation thereof, according to the object for which they were instituted. And RE- SOLVED, that Governor Bloomfield, Genl. Beatty and Col. Ogden be the said Committee. Resolved, that no motion tending to dissolve this Society or to suspend its meetings or render them less frequent than annual be discussed and decided upon at the same meeting in which such motion was made. 184 Resolved, that the name of Major Jeremiah Bruen be stricken off the list of the Society. 1807. The Society proceeded in procession to the Presbyterian Church where prayers and thanksgiving to Almighty God were made by the Rev. Mr. McDowell. The Declaration of Independence was read by the Secretary, an oration delivered by the Honorable Judge Pennington and a number of appropriate hymns composed for the occasion were sung. The Society returned to the hotel where they were to dine and proceeded to attend to the further business of their meeting. Resolved, that the thanks of the Society be given to Judge Pennington for his oration, and that he be requested to furnish a copy to be kept among the archives of the Society. Resolved, that every member of the Society be at liberty to invite to dine with this Society at their anniversary meetings, the person whom he expects to represent him after his decease, provided there be nothing improper in the character of the person to be introduced, of which the committee of ar- rangements shall judge. 1808. The Vice-President announced the death of Major-General Dayton, the president of the Society, whereupon. Resolved unanimously, that Genl. Gumming, Dr. Boudinot and Col. Og- den be a committee to draw up and report a respectful testimonial to the mem- ory of Major-General Elias Dayton to be entered upon the records of this Society. The Committee appointed to draw up and report a respectful testimonial to the memory of Major-General Elias Dayton made the following report which being read, was approved and adopted. It having pleased the Supreme ruler of the Universe since our last anni- versary, to call home our late worthy President, Major-General Elias Dayton, and in commemoration of his distinguished patriotism and his long and faithful services, the Society will wear mourning one month, and the orator for the next anniversary is requested to eulogize this character. In behalf of the Committee, July 4th, 1808. J. N. GUMMING. General Bloomfield made the following report : In obedience to the order of the Society of July 4th, 1807, the subscriber has prepared and had printed 1 50 copies of 87 pages, containing 1. The Institution of the Society of the Cincinnati, formed by the Con- vention of the American Army in 1783. 2. The institution as altered and amended at the first general meeting in 1784. 3. Extracts from the minutes of the New Jersey Society which refer to the Institutions. 24 185 4- Proceedings of the General Society of the Cincinnati at their several triennial and extra general meetings held at Philadelphia. 5. Bye-Laws and Rules of the New Jersey Society of the Cincinnati. 6. Report of the Standing Committee on the funds of the Society in July, 1807. 7. The names of the officers of the New Jersey line. Two copies of this publication are delivered herewith, one in elegant and one in plain binding, with the receipts of the printer. The subscriber submits to the correction and instructions of the Society a register of the names of the officers of the New Jersey line, killed, wounded and taken prisoners; a list of the members of this State Society and the offices they severally sustained since the peace in 1783; and also the form of a cer- tificate or diploma to be printed and delivered with the publication to every member of the Society if approved. And this Society shall order a seal to be engraved for this purpose and for the general use of the Institution. The ad- ditional matter can be printed in the same type and will make a dozen or six- teen pages. In the binding no extra expense will be incurred. Trenton, July 4, 1808. JOSEPH BLOOMFIELD. Col. Ogden, Genl. Dayton and Major Wm. Shute were appointed a com- mittee to consider the above report, and to lay the result before the Society. The Committee appointed for that purpose, having duly examined and con- sidered the report made by Governor Bloomfield to the Society at the present meeting, together with the book accompanying it, do unanimously recommend that the said book be approved so far as it extends, and that the plan of addi- tions thereto, as suggested in the report be adopted, and that it be referred to the Governor to perfect and complete the same accordingly, and to have fifty copies bound agreeably to the best sample of binding which has been exhibited to the Society. The Committee take the liberty of reporting it also as their opinion that Governor Bloomfield is justly entitled to the thanks of the Society for the zeal, diligence and ability with which he has discharged the duties assigned to him in the compilation above alluded to. Whereupon resolved unanimously, that the Society agree to the said report. The Committee to whom were referred two circular letters addressed to the President of this Society subscribed by several gentlemen styling them- selves committees on the part of the revolutionary officers residing at Pitts- burg and its vicinity and in the city of Philadelphia, on the subject of an ap- plication to Congress for remuneration of losses sustained by the commutation of half-pay, having made report thereon ; Resolved, that whatever measure of justice and propriety there might be in making such an appeal to the mag- nanimity and liberality of our country, yet it is not expected for the Society, as such, to interfere in the premises. In behalf of the Committee, JAMES GILES. The above report was agreed to and ordered to be communicated by the Secretary. 186 Ordered that the diploma of Capt. Faulkner be deHvered to him free of expense. The Society then went in procession to the Presbyterian Church where, after singing several anthems suitable to the day, and a prayer by the Rev. Mr. Waddell, an oration was delivered by the Rev. Mr. Armstrong. The Society then returned to the hotel where they were to dine and proceeded to the dif- ferent parts of their business yet to be done. Resolved, that the thanks of the Society be presented to the Reverend Mr. Armstrong for his appropriate oration and that he furnish a copy of it to be kept in the archives of the Society. 1809. The Secretary of the Society being absent, General Beatty was requested to officiate as such, pro tempore. The President announced the death of Lieut. John Ruecastle in July last. Mr. Alex. Ross, son of Major John Ross, in October last, and Lieut. Col. Jonathan Forman on May 25, 1809. Whereupon Resolved, that in honor of the memory of our deceased friends and brethern, the Society will wear mourning by a crape on the left arm for the space of thirty days. The President made the following report. That he has procured a seal (of which a description is annexed) completed and herewith delivers with said seal fifty copies of the publication ordered by the Society, at their last meeting, elegantly bound in Morocco, with diplomas signed by the President, and countersigned by the Secretary for the several members; and also one hundred copies of the publication in sheets, subject to the directions of the Society. July 4, 1809. JOSEPH BLOOMFIELD. Seal of the New Jersey State Society of Cincinnati. The principal figure CINCINNATUS. The time, when his country no longer needed his exertions in arms. His sword and shield ornamented with an eagle are thrown aside, to which he is pointing with one hand and with the other taking hold of the plough; intimating that he has given up his high military employments; become a private citizen and devoted himself to the pursuits of agriculture. On a scroll above Cincimiatus is inscribed the "Reward of Virtue," Vir- tutis Praemium; ornamented with roses as emblematical of the beauty and fragrance of virtuous actions which like the fragrance of the rose, remains after death. A fortified city and harbor with an ancient galley in view; distant moun- tains with a rising sun. Which report was read and committed to Genl. Dayton, Col. Ogden and Capt. S. M. Shute to consider and report thereon. Col. Abraham Kinney being present, made application to be restored to full standing as a member of the Society. Whereupon ordered, that his case and representation be committed to Genl. Da3^on, Col. Kollock and Capt. Sprowles to consider and report thereon. 187 The Society then went in procession to the Presbyterian Church es- corted by the mihtary and citizens of the place where, after prayer was made by the Revd. Mr. McDowell, and several anthems suitable to the occasion sung, an oration was delivered by Col. Ogden. The Society then returned and proceeded with the business of the meeting. The Committe to whom was referred the application of Col. Abraham Kinney have considered the matter referred to them and report thereon. That as it is evident that the applicant had been under an error in supposing that the transfer of his month's pay from the funds of Connecticut were indispensible to his admission to a membership in this Society, it is the unanimous opinion of the Committee; that further time (until next annual meeting) ought to be allowed Col. Kinney to obtain the evidence of his being a member of the Con- necticut Society of the Cincinnati, or, of his having deposited a month's pay with the Agfent or Treasurer. Signed by order, JONATHAN DAYTON. Which report was agreed to. The Committee to whom the President's report was committed made the following report : The Committee to whom was referred the consideration of the proper dif'tribution of the Bound Books of the Constitution and Register of the Cincinnati left on hand, beg leave to report that in their opinion those im- pressed with the names of individual members on the back should be de- livered accordingly upon due application ; and that the residue, together with the unbound sheets be retained in the hands of the Secretary and that no copy whatever shall be delivered except those as above, unless by the express order of the Society, to be entered on the Minutes. Which report was agreed to. It was ordered that the book of the Constitution and Register destined for and impressed with the name of Edmund D. Thomas, be retained in the hands of the Secretary, until the further order of the Society. Resolved, that the books of the Constitution and Register be transmitted by his excellency, the President of this Society, to the President of the Gen- eral Society of the Cincinnati : and to each of the Presidents of the several State Societies that are known to be still existing for the use of their respective Societies. Ordered, that the Secretary do transmit to Horatio Gates Phillips and Jacob Burnet, Esquires, members of this Society, a book each of the Consti- tution and Register, with their names impressed on the cover; they being res- ident in the State of Ohio, in which no Society of the Cincinnati is existing. 1810. Col. Thomas Henderson made application to the Society by Capt. Sprowle for the book containing a certificate of his membership and the con- stitution of the Society, etc. Whereupon the Society agreed to grant his re- quest and directed the Secretary to transmit the book. 188 On motion Resolved, that no oration either in whole or in part, heretofore delivered, or which shall hereafter be delivered by any member of the Society shall be published without the order of the Society, nor even then without the consent of the member, if living, who shall have delivered such oration. The Society walked in procession, together with the citizens and military, to the Presbyterian Church to attend the exercises appointed for the day, the reading of the Declaration of Independence and the delivery of an oration by Dr. Boudinot, who had been previously appointed to that duty. After the duties of the church were ended, the Society returned in the order of pro- cession to the place of their meeting and proceeded to business. On motion Resolved, that the thanks of this Society be presented to Doctor Boudinot, the venerable and much-respected orator of the day, for his oration, and that he be requested to give a copy to be placed in the archives of the Society. On motion Resolved, that the members of this Society who have by or- der of the Society pronounced Anniversary orations, be requested to deliver to the Secretary as soon as possible, fair copies of their several orations, to be deposited in the archives of the Society and that the Secretary furnish every member whom it may concern with an attested copy of this resolution. The President made the following report : Since the last meeting the subscriber has transmitted printed copies of the Bound Books of the Constitution and Register of this Society, agreeably to order to the President of the General Society of the Cincinnati, and to the Presidents of the State Societies of Massachusetts, Rhode Island, New York, Pennsylvania, Maryland and South Carolina, being the Societies known to be still existing, for the use of their existing Societies. That copies of the said Constitution and Register of this Society have been delivered to the members of the State Society of the Cincinnati, resident in New Jersey, whose names are printed in pages 114, 115, 116, 117 and 118 of said book, except to Edmund D. Thomas, Almarine Brooks, John Hop- per, John Doughty, Seth Bowen, Jabez Campfield, Ebenezer Stockton, Thomas Henderson and Joseph Burnet. That the subscriber delivered a copy to Horatio G. Phillips, and trans- mitted a copy to Jacob Burnet, Esq., members of this Society, resident in the State of Ohio. July 4, 1810. JOSEPH BLOOMFIELD. The Society requested the President to have one dozen copies of the printed Constitution and Register bound like those delivered and that copies be duly certified and delivered to Thomas Henderson, Jabez Campfield, Eben- ezer Stockton, Almarine Brooks, Joseph Burnet, successor of Ichabod Bur- net; Gilbert Barton, successor of William Barton; John Buck, successor of Joseph Buck, and David H. Brearley, successor of David Brearley. The name of the original member to be stamped on one of the covers of the re- spective copies. 189 i8ii. The President laid before the Society the following report : Copies of the Constitution, By-Laws and Register of this Society have been transmitted to Thomas Henderson, Jabez Campfield, Ebenezer Stock- ton, Almarine Brooks, Joseph Burnet, successor of Ichabod Burnet; Gilbert Barton, successor of Wm. Barton ; John Buck, successor of Joseph Buck, and David H. Brearley, successor to David Brearley, conformably to the order of the Society made at the last anniversary meeting. Of the 150 copies printed pursuant to the order of the Society, of 1808, Journals of the Society, page 149, 50 copies were bound according to the sample then exhibited and agreeably to the order of 1810, 20 copies more were bound, making copies 70 The four bound as samples in neat and plain binding and two copies used in the report and proof sheets 6 So that there remains in sheets copies 74 150 of which the Society will direct the disposal. There remains in the Cincinnati box the copies signed in the names of John Doughty and Edmond Thomas. No books have been prepared for John Hopper or Seth Bowen. There are twelve bound copies not stamped with any name, in the office of the subscriber, together with the said 74 copies in sheets. It is submitted to the consideration of the Society the propriety of one of the bound copies being deposited in the library of the Congress of the United States, and a copy being presented to the Secretary of the Department of War, for the use of the Department. July 4, 181 1. JOSEPH BLOOMFIELD. Which report was read and ordered a second reading. The Military attending for the purpose of escorting the Society, they to- gether with the Corporation and Citizens of the place, walked in procession to the Presbyterian Church to attend the exercises appointed for the day, where, after a prayer and the reading of the Declaration of Independence, an oration was delivered by Genl. Cumming, who had been previously appointed to that duty. The exercises of the church being ended the Society returned in the same order of procession to the place of their sitting when, after exchanging congratulations with their fellow-citizens on the occasion of their meeting, they proceeded to business. The report of the President relative to the disposition of the remaining books and unbound sheets of the printed Constitution and Register was read a second time and it was Resolved, that the whole remaining impressions as well unbound as bound, be placed in the hands of the Secretary to be by him carefully preserved, to the further order of the Society. 190 l8l2. The Vice-President announced the death of Capt. Jacob Hyer and Mr. Gilbert Barton, two of its members, whereupon Resolved, that in honor of the memory of our deceased brethern, the Society will wear mourning by a crape on the left arm for the space of thirty days. Doctor Boudinot on behalf of the Committee of Delegation to the Gen- eral Society of the Cincinnati made the following report and laid before the Society the proceedings of the General Society of July and August, 1811, to- gether with a circular letter addressed to the several State Societies which, being read and approved, ordered that the same be entered at large on the minutes of this Society and which are as follows, viz : The Committee of Delegates to the General Society of the Cincinnati beg leave to report : That they duly attended the meeting of the General Society held at Phil- adelphia on the seventh day of August last past, where the President Gen- eral presided and delegates from four States duly attended; they spent five days in this service; after going through the usual business the Society agreed to a circular letter to be addressed to each State Society in the Union urging a more punctual attendance on the General Society and remonstrating against any appropriation of the funds of any State Society to any other purpose than that directed by the original institution. The circular letter was forwarded to the Governor as our President and is annexed hereto together with a copy of the proceedings of the General Society. Your Committee under a high sense of the excellent character of our President-General thought proper to present to him for his own private use a copy of the Constitution and Register which he accepted in the most grateful manner. The President-General reported to the General Society. That the diamond insignia of the order of the Cincinnati which has been presented by the Marine Officers of France, who were members of the Society to his Excellency, Genl. Washington, and by the heirs of the General had been sent to Genl. Hamilton, was delivered to him (Genl. Pinckney) by Mrs. Ham- ilton, and as he had conceived that this testimonial of respect for the immortal Washington which his heirs had delivered to Genl. Hamilton, and Mrs. Ham- ilton had been pleased to confide to him as President-General of the Society, ought, in respectful remembrance of her flattering distinction, to be hereafter considered as appurtenant to the office of President General, he requested that this memorandum might be inserted on the records of the General Society. Whereupon it was unanimously Resolved, that the respectful and affec- tionate thanks of the General Society of the Cincinnati, be presented to Mrs. Hamilton for this highly acceptable present and that the wish of the Presi- dent General, expressed in his memorandum, is respectfully acceded to by the Society. It was moved by Dr. Boudinot, seconded by Genl. Beatty, that a Com- 191 mittee of three members be appointed to ascertain the present situation of the several State Societies and to make report to the General Society. Friday, August 9, 181 1. The following report was read and unanimously agreed to, and it was ordered, that the circular letter be signed by the President and Secretary-Gen- eral in behalf of the delegates. In obedience to the resolve of the General Society which instructs your Committee to ascertain the present situation of the several state Societies of the Cincinnati, your Committee beg leave to report : That as far as their limited enquiry extends, it appears on the information of some of its members, that a portion of the members of the State Society of the Cincinnati of Delaware have dissolved that Society and distributed its funds. And on less authenticated information it would ako seem that por- tions of the members of the Connecticut and Virginia State Societies of the Cincinnati have also dissolved their Societies and diverted their funds from the purposes to which they were originally pledged. And that the other State Societies of the Cincinnati continue under the original Constitution as agreed on by the officers of the American army on the banks of the Hudson, in the year 1783. Your Committee beg leave further to report that under a consideration of these circumstances they think it advisable to address a letter from the General Society of the Cincinnati to the respective State Societies ; the follow- ing draught of which they respectfully submit. ELIAS BOUDINOT, Chairman of the Committee and in their behalf. And the following resolve was unanimously agreed to : Resolved, that a certificate under the signature of the President General ceding letter to the Presidents of the respective State Societies or to such mem- ber thereof as will cause it to be laid before the said Societies, requesting at the same time that such information relative to the funds, members and officers of the said Societies as can be conveniently furnished, may be forwarded to the Secretary General. Resolved, that a certificate under the signature of the President General and countersigned by the Secretary-General, be issued to the Chevalier de Segoud that he was regularly admitted a member of the Society of the Cincinnati. This certificate being granted to replace his diploma which has been lost. Adjourned to meet at Philadelphia on the second Tuesday of September., 1812. Extract from the records, W. JACKSON, Secretary-General. A copy of the circular letter mentioned in the above report addressed To the New Jersey State Society of the Cincinnati. 192 Urged by all the considerations which an endeared remembrance of the causes that led to the organization of the Society of the Cincinnati can sug- gest, and under an ardent wish to perpetuate the benevolent objects for which it was instituted, the delegates to the General Society now convened at Phil- adelphia, have resolved without reserve to communicate the sentiments with which they are deeply impressed to the several State Societies. It is with extreme regret they state that the apprehension heretofore en- tertained and often expressed that the neglect on the part of several State So- cieties to appoint delegates to the General Society would be productive of the most serious consequence, is alarmingly realized by the inconsiderate act of a portion of the members of one or more State Societies in dissolving their of- ficial connection as members of the Cincinnati and in distributing those funds which had long ceased to be individual property or liable to any but their original appropriation. An act such as this must evidently involve a depart- ure from the solemn engagement entered into on the banks of the Hudson to perpetuate the institution and to preserve unalienated and unimpaired those funds which had been sacredly devoted to the relief of distressed members and their families. That this deeply regretted cessation of intercourse between the General and State Societies has been the influential cause of these errors is our most serious conviction ; and that the best corrective of these unconstitu- tional proceedings will be found in the immediate renewal of that endeared in- tercourse, no one who indulges the recollection of the scenes that passed in the service of our beloved country, can for a moment hesitate to believe. It is therefore most earnestly recommended to the several State Societies that they would not only appoint delegates to attend the next meeting of the General Society, which will be held at Philadelphia on the second Tuesday of September, 1812, but that they would enjoin their punctual attendance as the most efficient means of restoring that harmony which ought forever to subsist between men who, as faithful comrades in honor and misfortune, most anxiously desire by the continuance of this Society, to transmit a grateful re- membrance of their union and of those services by which the national claim to sovereignty and independence was established. Done in General Society of the Cincinnati at Philadelphia, August 9, 1811. 1813. The Minutes of the last meeting were read. The Vice-President announced the death of General Helms, one of its members. Whereupon Resolved, that in honor of the memory of our deceased brother, the Society will wear mourning by a crape on the left arm for the space of thirty days. General Giles, on behalf of the Committee of Delegates to the General Society of the Cincinnati, made report, which was read and approved. On motion it was Ordered, that the gentlemen who attended as delegates to the General Society be paid by the Treasurer the usual allowance. The Military, attending for the purpose of escorting the Society, they, together Avith the Corporation and Citizens of the place walked in procession 25 193 to the Presbyterian Church to attend the exercises appointed for the day where after a prayer by the Revd. Mr. McDowell and the reading of the Declaration of Independence, an oration was delivered by Genl. Dayton, who had been previously appointed to that duty. The Society went in procession to the Presbyterian Church attended by the Military and Citizens of the place to attend the exercises appointed for the day, which after prayer and reading the Declaration of Independence an oration was delivered by Genl. Elmer. Resolved, that the Treasurer be directed to procure a standard for use of this Society of such device as to him shall appear suitable, and that he be authorized to defray the expense thereof out of any money in his hands arising from interest on the money of this Society. The exercises of the church being ended, the Society returned in the same order of procession to the place of their sitting when, after exchanging congratulations with their Fellow Citizens on the occasion of their meeting, they proceeded to business. Resolved, that the thanks of this Society be presented to General Jona- than Dayton, for his appropriate oration and that he be requested to furnish a copy to be lodged in the archives of this Society. On motion Resolved, that Genl. Beatty and Genl. Rhea be a committee with the Treasurer to procure a standard for the use of the Society. Resolved, that Governor Ogden, Genl. Dayton and the Secretary be a committee to collect the original diplomas and place them with the Secretary to be by him preserved to the further order of the Society. 1814. The Military attending for the purpose of escorting the Society, together with the Citizens, walked in procession to the Presbyterian Church to attend the exercises appointed for the day where after a prayer by the Revd. Mr. Armstrong and the reading of the Declaration of Independence, an oration was delivered by General Giles, who had been previously appointed to that duty. The exercises of the church being ended, the Society returned in the same order of procession to the place of their sitting when, after exchanging congratulations with their fellow citizens on the occasion of their meeting, they proceeded to business. Resolved, that the thanks of this Society be presented to General Giles for his very appropriate oration and that he be requested to deliver the same to the Secretary, in order that it may be placed among the archives. Genl. Beatty, Genl. Rhea, and the Treasurer, having procured and sub- mitted to the Society a standard agreeably to the resolution of the last meet- ing. / Resolved, that the Society do approve and accept of the same, and that the thanks of the Society be presented to the said Committee for the manner in which they have executed their Commission. Resolved, that the Standard of this Society be committed to the special charge of the Secretary and that he cause the same to be at Trenton and Eliz- 194 abeth Town alternately at each anniversary meeting, respectively, and the Treasurer pay the expenses of such removals. Genl. Ogden, from the Committee who were appointed to collect the orig- inal diplomas and to place them with the Secretary, to be by him preserved to the further order of the Society, reported that they had complied with this order and placed in the hands of the Secretary, sixty-one diplomas, of which there are Twenty-Seven Diplomas signed, Thirty-One unsigned, and three filled up; one to Capt. John Holmes, another to Captain Jacob Piatt and the third to Captain Daniel Baldwin. Resolved, that the same be deposited for safe keeping with the Cashier of the State Bank at Elizabeth, and that no diploma be delivered by him except to the Secretary upon a special order of this Society, signed by the President. Resolved, that the Secretary procure and deliver to Genl. Ogden, a blank diploma, upon his delivering to the Secretary the diploma by him heretofore received unfilled up. 1815. The President announced the death of Genl. Jonathan Rhea, a member of this Society, whereupon Resolved, that in honor of the memory of our deceased brother, the So- ciety will wear mourning by a crape on the left arm for the space of thirty days. The Secretary made report that, agreeably to an order of this Society made at the last meeting, he has deposited with the Cashier of the State Bank of Elizabeth, the original diplomas mentioned in the said order and taken his receipt for the same. And that agreeably to a like order he has delivered to Col. Ogden a blank diploma and received from him the original diploma heretofore delivered un- filled up. Doctor Samuel M. Shute, a member of this Society, residing in Bridge- ton, Cumberland County, by letter to Genl. Gumming, made an apology for his not attending the Society owing to bad health. The Military attending for the purpose of escorting the Society, they, together with the Corporation and Citizens of the place walked in procession to the Presbyterian Church to attend the exercises of the day which, after a prayer by the Revd. Mr. McDowell and the reading of the Declaration of In- dependence and several anthems suitable to the occasion sung, the Society returned in the same order of procession to the place of their meeting and pro- ceeded to business. The orator appointed for this day not attending, by which the Society have been deprived of the benefit of an oration on this auspicious occasion, General Beatty, appointed the substitute, was called upon to know if he had prepared accordingly, he informed the Society that he had not received any notice that the orator would not be prepared with an oration agreeably to his appointment, such notice having been sent to Genl. Ogden by mistake. Major Cox by letter apologized for his non-attendance on account of the illness of his daughter. 195 Shepard Kollock, Esq., one of the members of right of tliis Society, hav- ing stated that he has not hitherto received a diploma, and having apphed that one be filled up and delivered to him, and it further appearing that he had paid his quota of the arrears due the Society, it is recommended agreeable to one of our standing rules that his request be granted accordingly. General Beatty reported that the copies of the Constitution of the So- ciety in unbound sheets were placed in his hands by General Rhea and remain with him. Resolved, that the same be delivered to the Secretary of the Society. 1816. The President announced the death of the following members, viz. : Revd. Mr. Armstrong, Major Richard Cox, Capt. Bowen, and Capt. Baldwin. Resolved, That in honor of the memory of our deceased brethern, the Society will wear mourning by a crape on the left arm for the space of thirty days. The Military attending for the purpose of escorting the Society, they, to- gether with the Citizens, walked in procession to the Presbyterian Church to attend the exercise appointed for the day. when, after a prayer by the Revd. Mr. Brown, the reading of the Declaration of Independence and several an- thems suitable to the occasion sung, the Society returned in the same order of procession to the place of their meeting. Genl. Beatty made a satisfactory excuse for not delivering the oration this day. 1817. The President announced the death of the following members, viz: Major Samuel W. Shute, Captain Anthony Reckless, and Captain Edmund D. Thomas and Richard S. Rhea. Resolved, that in honor of the memory of our deceased brethern, the Society will wear mourning by a crape on the left arm for the space of thirty days. The Military attending for the purpose of escorting the Society, they, together with the Citizens, walked in procession to the Presbyterian Church to attend the exercises appointed for the day, when, after a prayer by the Revd. Mr. McDowell, the reading of the Declaration of Independence, an ora- tion was delivered by William Halsted, Esqr. The exercises of the church being ended, the Society returned in the same order of procession to the place of their sitting and proceeded to business. The President laid before the Society a communication from the Society of the Cincinnati of Pennsylvania, with papers from No. i to 7, inclusive, re- lating to the claim of the officers of the Revolutionary army for an equitable settlement by Congress of half pay for life. Whereupon the Society Resolved, that a Committee of three be appointed to correspond with the Committee of the Society of the Cincinnati of the State of Pennsylvania, or other committees appointed for the purpose of ad- vocating the claims above mentioned, and that one at the least of the said Com- 196 mittee be requested to attend the next meeting of Congress for that object, at the expense of this Society. And that Genl. John N. Gumming, John Beatty and Col. Aaron Ogden be the Committee. Resolved, that General Beatty and Col. E. Beatty be a Committee to report at the next meeting such measures as would insure a more punctual attendance of the members at the anniversary meetings of the Society. 1818. The Military attending for the purpose of escorting the Society, they, together with the Citizens, walked in procession to the Presbyterian Church to attend the exercises appointed for the day, when, after prayer and the read- ing of the Declaration of Independence, an address was delivered by the Revd. Mr. Samuel How. The exercises of the church being ended, the Society returned in the same order of procession to the place of their sitting and proceeded to business. The Committee appointed at the last meeting to report such measures as would insure a more punctual attendance of the members at the anniversary meetings of this Society, made report that, in their opinion, several of its members are not in a situation to bear the expenses of such attendance, con- sistent with the duties they owe to their families, and therefore recommend, that there be an allowance of $10 made to each member whose place of resi- dence is more than 17 miles from the place of meeting of the Society in lieu of traveling expenses and that the Treasurer on their application be author- ized and directed to pay the same out of any unappropriated monies in his hands. Application having been made in behalf of Captain Jacob Piatt, an orig- inal member, for the Book of Constitution and Register, together with his diploma. Resolved, that the said diploma and Book of Constitution and Reg- ister be delivered to the President, to be transmitted to him by the first con- venient opportunity. Resolved, that the exposition of the seal of this Society as prepared by General Bloomfield and printed, be distributed, one copy to each member, to be inserted in his book of the Institution in the page next following the cer- tificate of membership, and that the Treasurer do pay $2.50 for the expenses thereof to General Bloomfield, who is requested to accept the thanks of the Society for this renewed instance of his attention to its concerns. The President having laid before the Society a communication from Wil- liam Jackson, of Philadelphia, accompanied by certain resolutions of the Pennsylvania Society of the Cincinnati, Resolved, unanimously, that this Society do accord with the sense of the meeting above mentioned and as above expressed, that the surviving of- ficers of the Revolutionary Army here present, who are embraced in the said resolves of Congress, do approve of the appointment of the Solicitor above named and they do hereby instruct him to act for them accordingly, and fur- ther, that the Secretary of this Society do transmit under its seal to Major Jackson, a copy of this resolution. 197 Resolved, that Col. Ogden be a committee to correspond with Major Jackson on the subject of the above resolution. 1819. The President announced the death of Col. Wessel T. Stout, a member of this Society, whereupon resolved, that in honor of the memory of our de- ceased brother, the Society will wear mourning by crape on the left arm for the space of thirty days. The Military attending for the purpose of escorting the Society, they, to- gether with the Citizens, walked in procession to the Presbyterian Church to attend the exercises appointed for the day, when after a prayer by the Revd. Dr. McDowell, the reading of the Declaration of Independence, an oration was delivered by Oliver S. Halstead, Esq. Resolved, that the resolution entered into at the last meeting so far as respects the authority or instruction given to Major William Jackson to act for them as solicitor, be and the same is hereby rescinded, and that it be the duty of the Secretary to transmit a copy of the above resolution under seal to Major Jackson. Application having been made by Mr. William Hyer for the Book of Constitution and Register, Resolved, that a Certificate with the Register be delivered to him by the Secretary, in the right of his deceased brother, Jacob Hyer, an original member. 1820. The President announced the death of Moses Sprowle, a member of this Society, whereupon Resolved, that in honor of the memory of our deceased brother, the So- ciety will wear mourning by a crape on the left arm for the space of thirty days. The Military attending, the Society, together with the Citizens, walked in procession to the Presbyterian Church to attend the exercises appointed for the day. When, after prayer by the Revd. Mr. How and the reading of the Dec- laration of Independence, an oration was delivered by William Halstead, Esqr. The exercises at the church being ended, the Society proceeded in the same order of procession to the place of their sitting and proceeded to business. Resolved, that the thanks of this Society be presented to William Halsted, Esq., for the handsome notice taken by him of this Society in his address to them, in his very excellent and interesting oration of this day, and that he be requested to favor the Society with his company at dinner. Applications having been made to the Committee by Enoch Shute for a renewal of a diploma of his brother, the late Capt. Samuel M. Shute, in consequence of the original being in a highly mutilated state, which was pro- duced to the Standing Committee. The Standing Committee recommend that a new diploma, similar to the former, be filled up and delivered to the said Enoch Shute. (Handed the original diploma to Genl. Bloomfield, who engaged to make one agreeably to this resolution from a blank diploma in his possession — G. C. B.). 198 It having been represented that the book of Bye-Laws and Constitution of this Society, which had been delivered to Mr. Anthony Reckless, the original member, has been lost or mislaid. It is Ordered, that a book be issued to the present member, Mr. Joseph W. Reckless in the name of the original member, under an assurance to return the latter book, if the first shall be found, and that the President specify in the book that it is a duplicate. (Delivered the book with a copy of this minute to Genl. Bloomfield September ii, 1821, and delivered book to Mr. Reckless. G. C. B.). Resolved, that the unbound books of the By-Laws and Rules of this So- ciety now in the hands of Genl. John Beatty be delivered over to the Secre- tary, to be by him preserved to the further order of the Society. Resolved, that the Secretary deliver to the President a copy of the Bye- Laws and Rules of this Society, bound in red Morocco, to be deposited by the President in the Office of the Department of War. Delivered book to Genl. Bloomfield.) Resolved, that it become an order that a Special Committee previous to each anniversary, do select some suitable person to deliver a discourse be- fore the Society as well for the purpose of inculcating those principles which form its basis, as of tracing the causes which led to the American Revolution, and which attended and preceded that vast event, and showing the influence which it has had and probably will have on the morals, religion and politics of the Society in general, together with such other matters as to him may seem pertinent and proper, and that due compensation be made from the funds of the Society for such services, and for the next anniversary that Genl. Gum- ming and Col. Ogden be a committee to carry this into effect. 1821. The President announced the death of the following members : Dr. Jabez Campfield and David Higbee Brearley. Resolved, that in honor of the memory of our deceased brethern, the So- ciety will wear mourning by a crape on the left arm for the space of thirty days. The Military attending for the purpose of escorting the Society, they, together with the Citizens, walked in procession to the Presbyterian Church, to attend the exercises appointed for the day, where, after a prayer by the Revd. Dr. McDowell and the reading of the Declaration of Independence by the Revd. Dr. Hunter, an oration was delivered by Dr. Ebenezer Elmer, who had been appointed to that duty. The exercises of the church being ended, the Society returned in the same order of procession to the place of their sitting and proceeded to business. Resolved, that the thanks of this Society be presented to Genl. Elmer for his very appropriate oration, and that he be requested to deliver the same to the Secretary in order that it may be placed among the archives. Application having been made by Abraham Stout through Col. Ira Stout, his brother, for a renewal of a diploma which has been destroyed, the Com- mittee recommend that a new diploma similar to the former be filled up and delivered to his brother. Col. Ira Stout, to be forwarded by him. 199 Genl. Beatty made the following report : Whereas, it is declared to be one great and leading object in the formation of this Society to keep alive and render permanent that cordial affection which commenced under the pressure of danger, and which cemented the of- ficers together at the dissolution of the Army, and whereas, from the scattered and remote situation of the few now surviving members of this Band of Brothers, little or no opportunity is afforded in the common intercourse of life of cherishing and perpetuating those mutual endearing ties of friend- ship, by an interchange of those sentiments of early attachment and esteem. It has become highly desirable for this purpose that a full and general meeting of the members be had, at least on each Anniversary. And as it is found that the interest arising out of the funds of this Society are more than are annually disbursed in acts of beneficence, in order, therefore, to assist those members who cannot conveniently spare the means of traveling a distance, and to animate all to attend ; Resolved, that in future each attending member shall be entitled to receive of the Treasurer the sum of one-fifth of a dollar for every mile he shall have traveled (by the most direct route) from his place of residence to the place of meeting of the Society in each year. Provided, nevertheless, and it is hereby expressly declared, that the accustomed char- ities and such others, as may be dictated by a spirit of brotherly kindness towards those officers and their families, who unfortunately may be under the necessity of receiving them, be first provided for ; and provided also, that this disbursement for traveling expenses shall in no one year exceed the sum of two hundred dollars. Which report being read, was approved. The President announced the decease on the 6th instant of Genl. John Noble Gumming, late Vice-President of the Society. Whereupon Resolved, that the members of this Society wear crape on the left arm for thirty days. 1822. The President announced the death of Dr. Lewis Dunham and Dr. Elias Boudinot. Resolved, that in honor of the memory of our deceased brethren, the Society will wear mourning by a crape on the left arm for the space of thirty days. The Military attending, the Society, together with the Citizens, walked in procession to the Presbyterian Church, to attend the exercises appointed for the day, when, after a prayer by the Revd. Mr. Armstrong and the reading of the Declaration of Independence, an oration was delivered by Genl. Elmer. The exercises of the church being ended, the Society returned in the same order of procession to the place of their sitting and proceeded to business. Resolved, that the thanks of this Society be presented to Genl. Elmer for his very appropriate oration and that he be requested to deliver the same to the Secretary, that it may be placed among the archives. Resolved, that the blank diplomas now deposited in the State Bank of Elizabeth, together with the unbound books of Bye-Laws and Rules of the Society of the Cincinnati of this State, be deposited in the Bank of Trenton, 200 where the public stock or funds of the Society remain and that the Secretary cause this resolution to be carried into effect. Resolved, that so much of the order of this Society made on the 4th of July, 1820, directing a Committee to select some suitable person to deliver a discourse before the Society so far, only, as the same resolution authorizes that due compensation be made from the funds of the Society for such services be, and the same is hereby rescinded. 1823. The President announced the death of Genl. Ercuries Beatty, late Treas- urer of this Society and the Revd. Andrew Hunter. Whereupon Resolved, that in honor of the memory of our deceased friends and brethern, the usual badge of mourning by a crape round the left arm be worn by the members for the space of thirty days. The Military attending for the purpose of escorting the Society, they, to- gether with the Citizens, walked in procession to the First Presbyterian Church where, after a prayer by the Revd. Dr. McDowell and the reading of the Dec- laration of Independence by the Secretary, an oration was delivered by Major Peter Kean, who had been selected for that purpose. The exercises of the church being ended, the Society returned in the same order of procession to the place of their sitting and proceeded to business. Resolved unanimously, that the thanks of this Society be given to Major Kean for the very eloquent and truly patriotic oration publicly delivered by him this day in the presence of a very large and respectable assembly of the public authorities. Citizens and Military of this Borough and its vicinity, con- vened on an occasion so deeply interesting to the whole American people. Resolved, that the very pathetic and affecting elogium bestowed by him in his address upon the surviving members, and in an especial manner upon our departed brethern of the Cincinnati, be held in most grateful remembrance by the Society, and that our just sense thereof be manifested by the entry of these resolutions upon our Journals, and by requesting the President to cause a copy thereof, under his signature, to be addressed or delivered to Major Kean by the Secretary, accompanied with a request that he would furnish a copy of the same to be deposited in the archives of the Society. Applications having been made by Captain Cyrus DeHart, Major James Heard and Theophilus M. Elmer for each a copy of The Constitution and Bye-Laws of this Society; Resolved, that they be delivered to them by the Secretary. (Books delivered). Resolved, that in future the Secretary be authorized on application made to him, to deliver to such members as may apply, a copy of the Constitution and Bye Laws of this Society, provided he shall be satisfied that a copy has not before been delivered to the applicant, or to any person through whom he derived his right to membership. The Secretary reported : that, pursuant to the order of the Society, passed at the last meeting, he obtained from the cashier of the State Bank at Elizabeth, the blank diplomas which had been deposited there for safe keeping, 26 201 and transmitted them to Genl. Beatty, by whom he is informed that they were received and deposited by him in the Trenton Bank. And that the unbound books of the Constitution, Bye-Laws and Register of this Society be left at Trenton with Col. Beatty, which Genl. Beatty also acknowledges to have re- ceived and deposited agreeably to the order of the Society. Genl. Bloomfield informed the Society that he has transmitted to Isaac Cox Barnet, a diploma in the name of William Barnet and also a copy of the Constitution and Bye-Laws of the Society, and that Isaac Cox Barnet has remitted the amount required by the resolution of the 4th of July, 1822, and which he is ready to pay to the Treasurer. 1824. The Society having been deprived by death of its President and Vice- President, General Elmer was appointed Chairman, and proceeded to business. Resolved, that in honor of the memory of our deceased brethren, viz : General Joseph Bloomfield, late President of the Society; Jeremiah Ballard, Esq., late Vice-President; Major Almarine Brooks; Captain Samuel Hendry, and Dr. Oliver H. Spencer, the Society wear mourning by crape on the left arm for the space of thirty days. The Military attending, the Society, together with the citizens, walked in procession to the Presbyterian Church to attend the exercises appointed for the day, when, after a prayer by the Rev. Mr. W. Filer and the reading of the Declaration of Independence by Robert L. Armstrong, Esq., an oration was delivered by the Rev. Symes C. Henry, who had been selected for that purpose. The exercises at the church being ended, the Society returned in the same order of procession to the place of their meeting and proceeded to business. Resolved unanimously, that the thanks of the Society be given to the Revd. Symes C. Henry for the very eloquent and truly appropriate address publicly delivered by him before the Society this day, and that he be respect- fully requested to deliver a copy thereof to the Secretary to be preserved in the archives of the Society. Resolved, that whenever a member of this Society removes from this State to another in which a State Society exists, he shall be considered in all respects as belonging to the Society of the State in which he shall actually reside. Resolved unanimously, that while this Society are commemorating on this National Jubilee, those vast events by which, under the pleasure of the Su- preme Governor of the universe, the freedom, independence and sovereignty of these United States were achieved and established, and are contemplating with delight and astonishment the present and future greatness and dignity of these growing and rising republics, confederated by indissoluble bonds into one great Empire, they hold in lively and grateful remembrance the zeal and ser- vices of their illustrious companion in arms, Major-General Lafayette, and do Resolve, that there shall be a Special Meeting of the Society at such time and place as to the following Committee, viz : General Dayton, General Beatty and Honorable William S. Pennington, may seem most appropriate, in order that 202 on the arrival of this adopted son of Washington in this favored land, the So- ciety in one body may bid him hail and welcome to the hearts of freemen, and present to him some suitable testimonial of their profound veneration and most cordial affection of their highest respect for his private virtues as a cit- izen, his public character as a patriot and soldier, and as the firm and tried friend of those exalted rights and liberties of human nature, to maintain which, in the arduous revolutionary struggle, he most generously and most nobly fought and bled. Ordered, that in calculating the mileage of members for attending the Society, no allowance is to be made for traveling beyond the limits of the State, agreeably to the existing rule on that subject. * Resolved unanimously, that the thanks of the Society be presented to the President for convening the members at this place, for the purpose of meeting General Lafayette, their friaid and compatriot. Resolved, that a Committee be appointed to prepare an address, to be delivered to General Lafayette upon his meeting this Society, and that the President, General Giles and General Beatty be the Committee. 1825. The President announced the death of the following members, viz : Gen- eral Jonathan Dayton and Captain James Anderson. Resolved, that in honor of the memory of our deceased brethern, the Society will wear mourning by a crape on the left arm for the space of thirty days. The Society, together with the Citizens, walked in procession to the Presbyterian Church, to attend the exercises appointed for the day, when, after a prayer by the Revd. Mr. Sargent and the reading of the Declaration of Independence, an address was delivered by the Revd. Dr. Rudd. The exercises being ended, the Society returned in the same order of procession to the place of their sitting and proceeded to business. Resolved, that the thanks of this Society be presented to the Revd. Dr. Rudd, for the truly appropriate address publicly delivered by him before the Society this day, and that he be respectfully requested to deliver a copy thereof to the Secretary, to be preserved among the archives of the Society. Resolved, that a Committee be appointed to call upon the administrators to the estate of Genl. Jonathan Dayton, and respectfully to request of them, the diplomas belong-ing to this Society, which were in his possession at the time of his death and that Genl. Elmer and Genl. Beatty be the Committee. 1826. The President announced the death of the following members, to wit : Genl. Giles, Col. Ephraim L. Whitlock, Genl. John Heard and Genl. John Beatty, late Treasurer of this Society. Resolved, that in honor of the memory of our deceased brethren, the Society will wear mourning by a crape on the left arm for the space of thirty days. "Minutes passed at special meeting of the Society called at Trenton, Sept, 25, 1824, W. T. B. S. Imlay, Secretary. 203 Resolved, that a Committee of three persons be appointed to receive and open the Treasurer's trunk and that Col. Kinney, WilHam Hyer and Joseph W. Scott be the Committee. The said Committee made the report as follows, viz : I Roll Diplomas, 25 in number. I Roll Diplomas, ^t, in number. 20 Copies of Red Book. 20 Copies of Red Book. 18 Copies of Red Book. 20 Copies of Red Book. Certificate of 6 per cent, stock of the United States, No. 2,651, for $10,000. I Book of Treasurers' accounts, posted. I Book of Treasurers' accounts, not posted. Sundry accounts, vouchers and documents, abstracts of which are entered in the books. Another bundle of the same. Which report was accepted. The Military attending, the Society together with the Citizens, walked in procession to the Presbyterian Church, to attend the exercises appointed for the day, when, after a prayer by the Revd. Mr. Smith, and the reading of the Declaration of Independence by J. W. Scott, Esqr., an oration was de- livered by Robt. L. Armstrong, Esqr., who had been previously appointed for that purpose. The exercises of the church being ended, the Society returned in the same order of procession to the place of their meeting and proceeded to bus- iness. Resolved, that the thanks of this Society be presented to Robert L. Arm- strong, Esqr., for the eloquent and very appropriate oration and that he be requested to deliver a copy of the same to the Secretary, that it may be placed among the archives. Resolved, that a Committee be appointed to continue the record of the Book of By-Laws and Rules of this State Society, by stating the deaths, removals and admission of members up to the present time, and that Joseph Ellis Bloomfield and the Secretary be a Committee for that purpose. The Committee appointed at the last meeting to attend the General So- ciety of the Cincinnati at Philadelphia made a verbal communication ; ordered, that they be continued and report thereon at the next meeting. The Committee appointed on a Communication from a Committee of the surviving Revolutionary officers of the State of Massachusetts, which was laid before the Society at the last meeting, made a report in writing by way of let- ter (accompanied with a statement of the case of the surviving officers of the Revolution, who continued in service to the end of the war). Which, being read, was approved, and on motion Resolved, that the thanks of the Society be given to the said Committee, and that the said Com- mittee be continued. 1827. The President announced the death of the Hon. William S. Pennington, a member of this Society. 204 Resolved, that in memory of our deceased brother, this Society will wear mourning by a crape on the left arm for the space of thirty days. The Society, together with the Citizens, walked in procession to the First Presbyterian Church, when, after prayer by the Revd. Dr. McDowell, and the reading of the Declaration of Independence by the Revd. P. C. Hay, an oration was delivered by Col. Joseph W. Scott, who had been previously' ap- pointed by the Society. The exercises of the church being ended, the Society returned in the same order of procession to the place of meeting and proceeded to business. Resolved, that the thanks of this Society be presented to Col. J. W. Scott for his eloquent and very appropriate oration and that he be requested to de- liver a copy to the Secretary that it may be placed among the archives. The Standing Committee beg leave to suggest to the Society the propriety of altering the First Section of the Bye-Laws by striking out of the said Sec- tion, the word "Elizabeth Town," and inserting in place thereof "Newark or New Brunswick." The Society ordered, that the consideration thereof be postponed to the next annual meeting. * Resolved, that any original member of this State Society or any person admitted in the place of an original member, resident out of this State, be entitled to a seat as member of this Society in all respects, excepting as is ex- cepted in the report of the Standing Committee of this day. The Committee appointed to bring up the record of the Book of Bye-Laws and Rules of this State Society, etc., made report in writing which, being read, was approved and ordered to be filed. Mr. Joseph Elias Bloomfield presented a copy of the Book of Bye-Laws and Rules of this Society, which had been kept by his uncle. General Bloom- field, whilst President of the Society, and in which he had noted the deaths, removals, and admissions of members to the time of his death. Resolved, that the thanks of this Society be presented to Mr. Joseph E. Bloomfield for his very valuable present, and that it be safely kept by the Sec- retary among the archives of this Society. The Committee appointed to attend the General Society of the Cincinnati at Philadelphia on November i, 1825, made report, accompanied by a cer- tified copy of the proceedings of the delegates from the several State Societies of the Cincinnati convened in General Society of November i, 1825, which was approved and the said proceedings ordered to be filed. Resolved, that this Society do agree to the alteration thereby recom- mended in the Constitution of the General Society, which alteration is as fol- lows : 1st. That whenever a vacancy shall happen in regard to any of the officers of the General Society, it shall be the duty of the Secretary-General or (in case it should have happened as to him) of the Assistant Secretary- General, to give notice accordingly to the president of each State Society, whose duty it shall be at their next Anniversary Meeting to ballot for some *This relates to post paying mileage out of the State. W. T. B. S. Imlay, Secretary. 205 suitable person to supply such vacancy whose name shall be transmitted to such Secretary or Assistant Secretary-General as the case may be, who shall thereupon count up the votes, and the person who shall have a plurality of votes, shall succeed to such vacancy, and in case of an equality of votes, the one of them who may be senior in age, shall be the successor. 2(1. It shall be the duty of the officers of the General Society to meet at the City of Philadelphia on the ist Monday in May, at least once in every three years, according to their own appointment or a notice from the Presi- dent-General, and they or as many as shall convene, shall be a board, under such rules as they may prescribe, to transact such business as might be trans- acted at a meeting of the General Society, and to call such General Meetings as often as the exigencies of the Society may seem to require. (Amendments to Constitution, General Society.) Col. Ogden, from the Committee on the claims of the surviving officers of the Revolution, made a communication to the Society thereon, which was approved and ordered to be filed. Resolved, that diplomas be issued to the following persons in right of their respective Fathers, viz : Joseph W. Scott, Esqr., Robt. L. Armstrong, Esqr., Major John J. Plume, in the right of his uncle, Dr. Garret Van Wagenen, and to William Shute. Ordered, that the Standing Committee meet to transact the business of the Society, on the evening previous to its anniversary meeting. 1828. The Society proceeded to appoint an Orderly Sergeant, when Albert Voorhies, Sergeant of the Revolution, was appointed orderly for this Society. The Society, together with the Citizens, walked in procession to the Presbyterian Church, when, after prayer by the Revd. Luther Halsey, Jr., and the reading of the Declaration of Independence, a very eloquent and appropriate oration was delivered by the Revd. P. C. Hay, who had been pre- viously appointed by the Society. The exercises of the church being ended, the Society returned in the same order of procession to the place of meeting and proceeded to business. Resolved, that the thanks of this Society be presented to Revd. P. C. Hay, for his eloquent and very appropriate oration, and that he be requested to deliver a copy to the Secretary, that it may be placed among the archives. Resolved, that the Society of Cincinnati agree to abstain from the use of ardent spirits at dinner on this day. Resolved, that whenever William Shute, an original member of this Society, residing out of the State, shall attend a meeting of the Society, he shall be entitled to receive mileage not exceeding Twenty dollars. The Society then proceeded with the business postponed from last annual meeting relative to the alteration of the ist Section of the Bye-Laws; on a vote being taken, it was decided in the negative. 1829. The President announced the death of George Clinton Barber, Esq., late 206 Secretary of this Society, whereupon it was Resolved, that in memory of our deceased brother this Society will wear the usual mourning by a crape on the left arm for the space of thirty days. Major Plume, of the Committee appointed to procure the binding of i8 copies of the Red Book of the Constitution, Bye-Laws and Rules, bound in the uniform manner in which the others have been bound, reported that they had performed that service, and presented the books accordingly. The fol- lowing members present received each a copy, viz : Rev. P. C. Hay, Major J. J. Plume, Col. J. W. Scott, Theodore Frelinghuysen, Esqr., Genl. G. D. Wall and Charles Ewing, Esqr., and one placed in the hands of Major^inney for Dr. Lewis Condict. Letters from the Hon. Lewis Condict and Charles Ewing, Esqr., appoint- ed Honorary Members at the last meeting were read and ordered to be filed. The Society, together with the Citizens, accompanied by a very handsome military escort, walked in procession to the First Presbyterian Church, when, after a prayer by the Revd. Dr. McDowell and the reading of the Declaration of Lidependence by the Revd. P. C. Hay, a very eloquent and appropriate oration was delivered by Theo. Frelinghuysen, Esq., who had been previously appointed by the Society. The exercises in the church being ended, the So- ciety returned in the same order of procession to the house of E. Nor, place of meeting, being a very stormy day, and proceeded to business. On motion Resolved, that the thanks of this Society be presented to Theo. Frelinghuysen, Esqr., for his eloquent and very appropriate oration, and that he be requested to deliver a copy to the Secretary, that it may be placed among the archives. The Committee report to the Society that of the sum paid at the last meeting for the expenses of the Society, the sum of Twenty-four dol- lars, eighty-seven and half cents, was improperly charged and paid for the tavern bills of certain of the members. The Committee have with reluctance, passed so much of this bill at this time, and they take occasion to an- nounce that except by the instructions of the Society they will not allow such bills in time to come. The Standing Committee beg leave to recommend to the Society to pass a resolution, refusing traveling expenses after this day to any other than orig- inal members. It appeared to the Standing Committee that on the occasion of the late application of the surviving officers of the Revolution to Congress for relief, this Society loaned to the applicants the sum of one hundred and fifty dollars, to be returned to them only in case Congress should pass some law in relief. It now appears to the Committee that a law in relief has been passed and that therefore, the said sum of one hundred and fifty dollars heretofore advanced to the President of the Society in pursuance of the foregoing resolution, ought to be returned that the same may be applied to the objects of benevolence and charity contemplated in the formation of this Society. All of which is re- spectfully submitted. On motion Ordered, that the report of Messrs. Bloomfield and Barber bringing up the report of deaths and admissions in this Society, be entered 207 on the minutes. Resolved, that Major Plume be a Committee to bring up the record of deaths and admissions to this time, and have fifty copies of it print- ed for the members of the Society, to be paid for by the Treasurer. On motion Resolved, that so much of any resolution of this Society as authorizes the payment of Traveling Expenses of attending the meetings to others than the original members of the Society, be repealed. The consider- ation of which resolution was postponed to the next annual meeting. 1830. The President announced the death of Capt. Luther Halsey, an original member of this Society, whereupon it was Resolved, that in memory of our deceased brother, this Society will wear mourning by a crape on the left arm for the space of thirty days. Col. Plume, from the Committee to bring up the record of the Red Book of Rules, etc., and to have them printed, reported that he had performed that service and presented the 50 copies accordingly. The Society, having been invited by the Citizens to join them in pro- cession, they accepted the invitation and proceeded to the church, where, after a prayer and the Declaration of Independence being read by a member, a very pathetic address was delivered by the Revd. Mr. Reeves; the exercises being ended in the church, the Society returned and proceeded to business. Resolved, that the Treasurer come prepared to make his report to the Standing Com- mittee in reference to the funds of the Society before the appointed time of meeting. Resolved, that all applications for relief which shall have been handed to the Standing Committee before the meeting of the Society, shall be given in as soon as the Society shall convene and that all applications afterwards shall be referred directly to the Society. Resolved, that the resolution passed July 4, 1828, allowing to Major Shute $20 traveling expenses, be repealed and that the Treasurer be authorized to pay him mileage from Jersey City. * Resolved, that the ist Bye- Law and Rule of this Society as passed in 1806 be so far dispensed with as that the Society at their next annual meeting shall meet at Newark instead of Elizabeth Town, which resolution was neg- atived, a motion was made to reconsider the vote, and carried, and the Resolu- tion was adopted. Genl. G. D. Wall was appointed orator. 1831. The Society and Citizens walked in procession to the Third Presbyterian Church, when, after a prayer by the Revd. Mr. Dickinson and the reading of the Declaration of Independence by Wm. Pennington, Esqr., an address was delivered by Genl. Wall, who had been previously appointed by the Society, the exercises in the church being ended, the Society returned in the same order of procession to the Mansion House Hotel, and proceeded to business. Resolved, that the thanks of the Society be presented to Genl. Wall, *No such by-law or rule -was passed in 1806, but it was passed July 5, 1790. W. T. B. S. Imlay, Secretary. 208 orator of the day for his instructive address, and, he be requested to present to the Secretary a copy of his oration to be deposited in the archives of the Society. Resolved, that a Committee be appointed by the President to report to the Society at tlieir next meeting canons or rules of succession as to mem- bership. 1832. The President announced to the Society the death of Capt. Cyrus DeHart, an original member, whereupon it was Resolved, that the usual badge of mourning by a crape on the left arm be worn for thirty days. The Secretary was directed to inform Messrs. Dayton and Barber of their admission, they appeared, were introduced, and took their seats. Resolved, that a Committee be appointed to obtain the Bye-Laws and Rules of the different State Societies of Cincinnati in respect to those who are entitled to the benevolence of a distribution of the funds of said Societies, and that the President appoint said Committee. Genl. Wall, Col. Scott and Col. Plume were appointed. Col. Scott, from the Committee appointed at the last meeting respecting Canons or Rules of succession as to membership, stated they were not ready to report. Ordered, that said Committee be continued and that they report to the next meeting. 1833- The President announced to the Society the deaths of Major John Kin- ney, an original member, and Chas. Ewing, Esqr., an honorary member, whereupon it was Resolved, that the usual badge of mourning be worn for thirty days. The minutes of the last annual meeting were read and approved. The Society, together with the Citizens, walked in procession to the First Presby- terian Church, where an address was delivered by Dr. Lewis Condict, who had been previously appointed by the Society. The exercises in the church being ended, the Society returned in the same order of procession and pro- ceeded to business. Resolved, that a vote of thanks be presented to the Hon. Dr. Lewis Condict for his excellent and appropriate address, and that he be requested to furnish a copy to be deposited in our archives. The Committee respecting Canons or Rules of succession as to mem- bership, not being ready to report in consequence of the death of Charles Ewing, Esqr., Resolved that A. O. Dayton, Esqr., be added to the Com- mittee, and that they be requested to report. 1834. The President announced to the Society the death of Dr. John A Hendry, whereupon it was Resolved, that the usual badge of mourning be worn for thirty days. The minutes of the last annual meeting were read and approved. Z7 209 The Society, together with the Citizens, accompanied by a very hand- some military escort, walked in procession to the Presbyterian Church, where, after a prayer and the reading of the Declaration of Independence, a very eloquent and appropriate oration was deHvered by William Pennington, Esqr., who had been previously appointed by the Society. The exercises in the church being ended, the Society returned in the same order of procession to the place of meeting and proceeded to business. Resolved, that the thanks of this Society be presented to William Pen- nington, Esqr., for his oration and that he be requested to furnish a copy to be deposited in our archives. The President submitted to the Society the following resolutions, which were unanimously adopted : Resolved, ist. That the New Jersey State Society of Cincinnati are sol- emly impressed by the death of their illustrious brother Lafayette, who in life, in relation to the great family of mankind, was the foremost in inces- sant attentions to preserve inviolate, the exalted rights and liberties of human nature. In relation to these United States, a gallant and great commander, the last of her revolutionary Major-Generals, an accomplished and finished gentle- man, the friend and companion of our Washington, second to none but him in promoting the cause of Independence, and who will stand next him on the pinnacle of fame. Nonien decus et venerable in onine avum eternum. And in his relations to the Cincinnati, exceeded by none in brotherly kind- ness in all things, and particularly in the most substantial acts of beneficence to the unfortunate of their families. 2d. Resolved, that as a mark of respect, each member of the Society will wear the usual badge of mourning for six months and as a matter of more interest, treasure up his memory in their hearts. 3d. Resolved, that the Orator of this Society for the next Anniversary, pronounce an eulogium on his character and services, to be preserved among their archives forever. 4th. Resolved, that a Committee be appointed to draft and report to this meeting, a suitable letter of condolence to the family of the deceased, from his brethern of this State Society, among whom there are some who fought with him at Brandywine on the plains of Monmouth, who were under his immediate command in his memorable campaign in Virginia in seventeen hundred and eighty-one, at the siege of Yorktown and the capture of Lord Cornwallis and his army, and who belonged to his beloved corps of light infantry. Messrs. Southard, Wall, Pennington, Armstrong and Dayton were ap- pointed the committee. 1835- The Society, together with the Citizens, walked in procession to the First Presbyterian Church to attend the exercises appointed for the day, when, after a prayer and the reading of the Declaration of Independence, a very eloquent 210 and appropriate oration was delivered by Aaron O. Dayton, Esqr., who had been previously appointed by the Society. The exercises in the church, being ended, the Society returned in the same order of procession to the place of meeting and proceeded to business. Resolved, that the thanks for his oration be presented by the Society to Aaron O. Dayton, Esqr., and that he be requested to furnish a copy to be deposited in our archives. The Citizens of the Borough of Elizabeth, having expressed an earnest desire that the oration this day delivered before the Society in commemoration of the character and services of General LaFayette, in pursuance of a resolu- tion passed at the last annual meeting, should be published. And the Society as well on account of their respect for the character and services of Genl. LaFayette, as the beneficial effect that they may have in promoting the good of mankind. Resolved, that Aaron O. Dayton, Esqr., be at liberty to comply with such request, if he sees proper. 1836. The President announced to the Society the death of Capt. Wm. Tuttle, whereupon it was Resolved, that the usual badge of mourning be worn for thirty days. Resolved, that the thanks of this Society be presented to Wm. Halsted, Esqr., for his oration and that he be requested to furnish a copy to be de- posited in our archives. 1837- The President announced to the Society the death of Wm. Lloyd, where- upon it was Resolved, that the usual badge of mourning be worn for thirty days. The Society, together with the Citizens, walked in procession to the Presbyterian Church, where, after a prayer and the reading of the Declaration of Independence, a very eloquent oration was delivered by the Hon. S. L. Southard, who had been previously appointed by the Society. The exercises in the church being ended, the Society returned in the same order of procession to the place of meeting and proceeded to business. Resolved, that the thanks of this Society be presented to the Hon. S. L. Southard for his oration, and that he be requested to furnish a copy to be de- posited in our archives. 1838. In the absence of Genl. Elmer, the Vice-President, it was on motion Resolved, that Major Shute be appointed Vice-President pro tem. The Military attending, the Society, together with the Citizens, walked in procession to the State House, to attend the exercises appointed for the day when, after a prayer and the reading of the Declaration of Independence by J. W. Scott, Esq., an oration was delivered by Robert D. Spencer, Esq., who had been previously appointed for that purpose. The exercises being ended, the Society returned to the place of their meeting and proceeded to business. 211 Resolved, that the thanks of the Society be presented to the orator and that he furnish a copy of his oration to be deposited in the archives of the Society. 1839. The Vice-President announced to the Society the death of Col. Aaron Ogden, late President, and of Col. R. L. Armstrong, late a member of this Society, whereupon it was Resolved, that in honor of the memory of our de- ceased brethern the Society will wear mourning by a crape on the left arm for the space of thirty days. The Society, together with the Citizens, walked in procession to the First Presbyterian Church, when, after a prayer by the Revd. Mr. Magie and the reading of the Declaration of Independence by Col. Scott, an oration was de- livered by the Hon. Mahlon Dickerson, who had been previously appointed for that purpose. The exercises being ended, the Society returned to the place of meeting and proceeded to business. Resolved, that the thanks of the Society be presented to the orator and that he be requested to furnish a copy to be deposited In our archives. 1840. The Vice-President announced to the Society the death of Col. Sheppard Kollock, an original member of this Society, whereupon it was Resolved, that in honor of the memory of our deceased brother, the Society will wear mourn- ing by a crape on the left arm for the space of thirty days. 1841. The Vice-President announced to the Society the death of William Hyer, Esq. Whereupon it was Resolved, that the usual badge of mourning be worn on the left arm for thirty days. The Pennsylvania Society by invitation, united with us and walked in procession to the Baptist Church, where, after a prayer by the Revd. Mr. Bur- roughs and the reading of the Declaration of Independence by the Hon. Mah- lon Dickerson, an oration was delivered by Col. J. W. Scott. The exercises in the church being ended, the Society returned to their place of meeting and proceeded to business. Resolved, that the thanks of the Society be presented to Col. J. W. Scott for his oration, and that he be requested to furnish a copy to be deposited in our archives. 1842. The Vice-President announced to the Society the death of Major Wm. Shute, late President of the Society, and the Hon. Samuel L. Southard, an honorary member, whereupon It was Resolved, that the usual badge of mourn- ing be worn on the left arm for thirty days. The Society, together with the Corporation and the Citizens, walked in procession to the Second Presbyterian Church, when, after prayer by the Revd. Mr. Magie and the reading of the Declaration of Independence by Mr. Spencer, an oration was delivered by Capt. W. C. DeHart. The exercises of 212 the church being ended, the Society returned to their place of meeting and proceeded to business. Resolved, that the thanks of the Society be presented to the orator for his oration and that he be requested to furnish a copy to be deposited in our archives. 1843. The following letter addressed to the President by the Hon. Garrett D. Wall was read to the Society : Burlington, July 4, 1843. Dear Sir : Being prevented by the order of my Physician from attending your meet- ing this day, I wish to submit to the Society a proposition which will show that my heart is with you. New Jersey is strewed with monuments of the Revolution, which must forever remind posterity of the deeds of our Revolutionary Fathers, but pos- terity has not fulfilled its duty to perpetuate as far as human labors can do, the noble deeds, which while they secured, illustrate our glorious Independ- ence. The victory at Trenton stands foremost among the events of the Revo- lution. It may be considered the day spring of that event, breaking in the darkest night of gloom and despondency upon the patriots of the day. Does not gratitude, as well as that noble pride which springs from the recollection of glorious deeds — "Bid us proclaim to deathless fame Our fathers matchless daring." From whom can the initiatory step come so appropriately as the Society of Cincinnati? Is it not their duty to set the example of perpetuating by a Monument that glorious event? Are not the people of New Jersey ripe for it? Will not the proposition be hailed with a burst of patriotic enthusiasm? We have now peace, prosperity, then make the experiment. The letter having been read, was referred for further consideration to a Committee, consisting of Genl. Wall, Gov. Pennington, Hon. Mahlon Dicker- son, Col. Scott, Capt. DeHart and Mr. Spencer, with a request that they make report at the next meeting of the Society. 1844. The Vice-President announced to the Society the death of Genl. Ebenezer Elmer, late President of the Society and the last of the original members, and of Genl. Morgan Lewis, President-General of the Society, whereupon it was Resolved, that the usual badge of mourning be worn for thirty days. The Society walked in procession to the First Presbyterian Church, where, after a prayer by the Revd. Dr. Murray, the Declaration of Independ- ence was read by Col. Scott, Matthias Ogden, Esqr., having been prevented by sickness from delivering the oration, the benediction was pronounced by the Revd. Dr. Magie, after which the Society returned to their place of meet- ing and proceeded to business. On motion of Genl. Wall, Resolved, that the Committee on the Trenton Monument be continued with authority to procure subscription books for and 213 to publish an address in the name of the Society, and to take such other measures as they may deem important to the accompHshment of the object of their appointment. On motion of Genl. Wall, Resolved that a Committee of three be ap- pointed by the President to devise measures to erect a monument over the grave of the late President of this Society, Col. Aaron Ogden, whereupon the President appointed Genl. Wall, Genl. Dickerson and Col. Scott. On like motion Resolved, that a Committee of three be appointed by the President to devise measures to erect a monument over the grave of the Revd. James Caldwell, who was shot by the British in the Revolutionary War. Whereupon the President appointed Gov. Pennington, Hon. Lewis Condict and Mr. Bloomfield. 1845. The Society, joined by the Citizens and escorted by the Military, marched in procession to the Court House, when after prayer by the Revd. Mr. Hall and the reading of the Declaration of Independence by Col. Scott, an oration was delivered by Bishop Doane. The exercises being ended, the Society returned to their place of meet- ing and proceeded to business. Resolved, that the thanks of the Society be presented to the orator for his oration, and that he be requested to furnish a copy to be deposited in our archives. Resolved, that the Society of the Cincinnati have felt highly gratified with the kind and courteous attentions offered them here, and do therefore present to the gentlemen of the Committee of Arrangements for the day and through them to the Citizens of Trenton, their warmest acknowledgments for the same. The following resolutions of the General Society of the Cincinnati, adopted at its meeting at Philadelphia in November last, were communicated by its Secretary, viz : Resolved, that the Secretary General be directed to address a circular to the dififerent State Societies, recommending that a general celebration by the several State Societies shall be held at New York on the 25th day of November, 1845. That the dififerent Societies be requested to signify their assent or dis- sent from this recommendation and also to designate the number of members that will be present from each Society. Resolved, that on the acquiesence of all or such a number of the State Societies as may make such celebration desirable, the officers of the General Society be authorized to make such arrangements for the celebration as they may consider appropriate. These resolutions having been read, the Society unanimously acceded to the proposition for a general celebration in New York, and resolved to attend in a body. 1846. The President announced to the Society the death of Genl. Elias B. 214 Dayton. Whereupon it was Resolved, that the usual badge of mourning be vorn for thirty days. The Society, joined by the Citizens and escorted by the Military, marched in procession to the Third Presbyterian Church, when, after prayer by the Revd. Mr. Prime, and the reading of the Declaration of Independence by Dr. Goble (an appointment by the Citizens) an oration was delivered by Col. Scott. The services in the church being ended, the Society returned to their place of meeting and proceeded to business. Resolved, that the thanks of the Society be presented to the Orator for his oration, and that he be requested to furnish a copy to be deposited in our archives. Resolved, that Mr. Elmer, Mr. Spencer and Capt. DeHart be a Committee to enquire respecting the papers, documents and books belonging to the So- ciety, and report whether any, and what measures are proper to be taken for their better preservation. Capt. DeHart and Mr. Elmer were appointed to report upon the repairs to the Standard. The report was sustained by the Society. Resolved, that hereafter the expense of the Society's anniversary dinner is not to exceed $75, and that all guests are to be invited by the vote of the Society. 1S47. The President announced to the Society the death of Richard L. Beatty, whereupon it was Resolved, that the usual badge of mourning be worn for thirty days. The Society, joined by the Citizens, and escorted by the Military, marched in procession to the Mercer County Court House, when, after prayer by the Revd. Mr. Ayres, and the reading of the Declaration of Independence by the Hon. L. Q. C. Elmer, an oration was delivered by the Revd. Luther Halsey. The services being ended, the Society returned to their place of meeting and proceeded to business. The President and Secretary of the Society were appointed a Committee to bring up the record of deaths and admissions to the present time. 1848. The President announced to the Society the death of Capt. William C. DeHart, late Vice-President of the Society, whereupon it was Resolved that the usual badge of mourning be worn for thirty days. The Society walked in procession to the First Presbyterian Church, where the services of the occasion were opened with a prayer by the Revd. Luther Halsey, Declara- tion of Independence was read by Governor Pennington, and the oration was delivered by the Revd. Dr. Davidson. The services being ended, the Society returned to their place of meeting and proceeded to business. Resolved, that the thanks of the Society be given to Revd. Dr. Davi- son for his oration delivered this day, so appropriate to our circumstances and 215 so grateful to our recollections of the piety and valor of the soldiers of the Revolution and that he be requested, Providence permitting, to repeat the same before the Society at Trenton on the 4th July next. Resolved, that the Standing Committee, together with the Treasurer and Secretary, meet on the evenings of the 3d July, except on Sundays, for the pur- pose of preparing their report. Resolved, that our future meetings be held at such places as the Society may select. Resolved, that the President be requested to invite the members of the Pennsylvania Society to unite with us in the celebration of our next anniver- sary. 1849. The President announced the death of Joseph W. Reckless, Esqr., and A. F. Walker, Esqr., late members of this Society; whereupon it was Re- solved, that the usual badge of mourning be worn for thirty days. The Society walked in procession to the Court House, when the services on the occasion were opened by the Revd. Luther Halsey with a prayer, the Declaration of Independence was read by Robert D. Spencer, Esqr., and the oration delivered by the Revd. Dr. Davison. The exercises being ended, the Society returned to the place of their sitting and proceeded to business. Resolved, that the thanks of this Society be presented to the Revd. Dr. Davison for the address delivered by him publicly before the Society this day. The members of the Pennsylvania Society of Cincinnati dined and united with our Society in the celebration of this Anniversary, according to the in- vitation. 1850. The minutes of the last meeting were read and approved. It was then Resolved, that a Committee be appointed to prepare a Bio- graphic and Historic sketch of the original members of this Society and report the same as early as practicable. Govr. Pennington, the Revd. L. Halsey and Robert D. Spencer, Esqr., were appointed a Committee for that purpose. It was further Resolved, that the members of this Society be requested to furnish at the next annual meeting such notices of the former members and their families, as may be thought suitable memorials to be deposited in the archives of this Society. The Society then, joined by a large body of Citizens and escorted by the Military, marched in procession to the Presbyterian Church, and after a prayer by the Revd. Dr. Davison and the reading of the Declaration of In- dependence by the Revd. L. Halsey, an oration was delivered by the President. Services being ended, the Society returned to their place of meeting and proceeded to business. 1851. In absence of the Secretary, A. C. Hyer was chosen Secretary pro tem. The minutes of the last meeting were read and approved. 216 The proceedings of the General Society of the Cincinnati were com- municated by the President, whereupon it was Resolved, that a special com- mittee consisting of Spencer, Elmer, and Ogden be appointed to consider and report at the next meeting of the Society. The orator appointed by the Society being prevented by indisposition from attending, no oration was delivered. The President announced to the Society the death of Genl. Wall, late an Honorary member of this Society, whereupon it was Resolved, that the usual badge of mourning be worn for him for thirty days. 1852 The Society, attended by a large body of Citizens, and escorted by the Military, marched in procession to the Presbyterian Church and, after a prayer by the Revd. Dr. Davidson and the reading of the Declaration of Independence by Mr. Francis Barber, an oration was delivered by Frederick Frelinghuysen, Esqr. ; the services being ended, the Society returned to their place of meeting and proceeded to business. On motion Resolved, that the thanks of this Society be presented to Fred- erick Frelinghuysen, Esqr., for his eloquent and appropriate oration, and that he be requested to deliver the same to the Secretary to be placed among the archives. 1853; The President having announced to this Society the deaths of Mr. Robert H. Cumming and Mr. William Whitlock, it was Ordered, that the usual badge of mourning for them be worn for thirty days. The Society, joined by a body of Citizens, then marched in procession to the Temperance Hall, when, after a prayer, and the reading of the Declara- tion of Independence by Mr. Francis Barber, an oration was delivered by Govr. Pennington. The services being ended, the Society proceeded to their place of meeting and proceeded to business. Resolved that the Secretary of this Society be directed to furnish to Wil- liam V. Hurd, a statement certifying that it appears by the records of this So- ciety, that he Is one of its members. Resolved, that the thanks of this Society be presented to Govr. Penning- ton for the truly appropriate and eloquent address delivered by him this day before the Society ; and that he be requested to deliver the same to the Secre- tary in order that it may be placed among the archive? of the Society. 1854. The President announced the death of Genl. Mahlon Dickerson, an Hon- orary Member of this Society, whereupon it was Ordered, that the usual badge of mourning for him be worn for thirty days. Robert D. Spencer, Esqr., the Treasurer of this Society, handed in his resignation. It was moved and seconded that the same be accepted, as he firmly, but respectfully declines to hold the office any longer, he having served therein for sixteen years. 28 217 Resolved, that this Society tender its cordial thanks to Robert D. Spencer, Esqr., its late Treasurer, for his careful and prudent preservation of the funds of this Society, and for his great labor in performing the appropriate duties of the office for the last sixteen years, and beg leave to express their deep regret that he declines a re-election. Resolved, that Messrs. Thomas, Spencer and Ogden be appointed a com- mittee in relation to a resolution passed by the General Society, in regard to the admission of members into the Society, and report thereon to the next meeting. Resolved, that this Society express to Congress their earnest application, that the law now^ pending for the relief of the heirs of the officers of the Rev- olution, be passed and that the President be requested to draw up such peti- tion and cause the same to be signed by the proper officers of the Society and forwarded to Congress without delay. The petition drawn up by the President in pursuance of the above reso- lution was in the words following, to wit : To the Honorable Senate and House of Representatives of the United States : The Society of the Cincinnati of the State of New Jersey beg leave most respectfully to approach the Supreme Legislature. The Society of the Cincinnati of the United States was established at the close of the War of the Revolution, by the surviving officers of the American Army, and it was divided into Thirteen State Societies. It has pleased Him, who ruleth from afar and who holdeth in his hands the destinies of Nations to give victory and success to the American arms. After a severe and bloody conflict of eight years, the Thirteen Colonies, as they were called, were elevated to the rank of Free Sovereign and Independent States. To perpetuate as well the remembrance of that vast event, as the mutual friendship that has been formed, under the pressure of common danger, and in many instances cemented by the blood of the parties, the officers of the American Army, on the eve of their separation, did constitute and combine themselves into one enduring society of friends and did assume the name of THE SOCIETY OF CINCINNATI. They adopted and declared as immutable principles, and as the basis of their Institution, "An incessant attention to preserve inviolate the exalted rights and liberties of human nature, for which they fought and bled, and without which the high rank of a rational being is a curse instead of a bless- ing- An unalterable determination to promote and cherish between the re- spective States that Union and National Honor, so essentially necessary to the happiness and the future dignity of the American Empire. To render permanent the cordial affection subsisting among the officers. This spirit (they add) will dictate brotherly kindness in all things, and partic- ularly extend to the most substantial acts of benevolence according to the ability of the Society, towards those officers and their families who unfortu- nately may be under the necessity of receiving aid. 218 To the end that they might in some degree be enabled to exert their benev- olence towards the wiSows, orphans and families of their slaughtered or im- poverished brothers in arms, a fund was created. Each officer advanced from his own scanty portion one month's pay and the little fund was husbanded with care, and regarded as sacred. On this day, the Seventy-Eighth Anniversary of American Independence, the Society of the Cincinnati of the State of New Jersey, assembled according to ancient custom, and in obedience to the precept and example of our fathers, and we did meet as they oft times had met, to give to the bereaved widows and children of our brethern, the interest and proceeds of our funds, and to tender to them the sympathies of our hearts. This benevolence instituted by our fathers is of a nature too delicate to mortify, or to humble any recipient. The advance is not of large amount, but it is received with pride and ex- ultation. It is a payment rather than a donation. It is paid as a just and honorable debt. Its effects have been correspondent with its original benevolent design. It has soothed many a sigh, it has wiped away many a tear. While engaged in this office, we received a communication from a valued brother at a dis- tance, to the effect that a bill is now actually pending before the Congress, the object of which is the relief of the old officers of the American Army, if there be any still surviving, and of the families of those who have departed this life. This communication claimed our concurrence. Of the particulars of the bill we know nothing. What, then, shall we say? What can we do? We are humble, unobtrusive individuals, but we are the sons of those who fought the battles of their country and breasted the furious storm when the tempest raged. Yes, when the summer soldier and the sunshine patriot shrunk to their hiding places, and responded not to the trumpet's call. But these fathers of whom we cannot but be proud, are all dead, not one of them remains to tell his grievances. They thought, and they have taught their sons to think that their country owed to them a large and heavy debt. That in her service and her defence, they had sacrificed everything but their honor. That debt has not been paid. The inability of our Government to pay compelled a recurrence to paper promises. These again were redeemed by other paper promises, and the time of fruition was again and again postponed and deferred. Dire necessity compelled a forced sale of these pledges of de- ferred hope, at a price almost nominal. At that time our Country was greatly embarrassed. The Government had not then the power to bring her resources into action. Now she is rich and powerful, prosperous and happy. Long, very long, may she so remain, the peculiar care of an indulgent Providence. Our fathers and our mothers have told us that the time will assuredly come, when the slumbering justice of our country shall awake from this supineness and lethargy. From their hallowed lips we have recollections and we have confidences that neither time nor circumstances shall efface. We do, and we will believe them. We do and we will believe that their words were prophetic. We do 219 and we will rely upon the Equity and Wisdom of the Supreme Legislature of the Union. And respectfully we ask relief. Done in full Society and by unanimous vote at New Brunswick, this fourth day of July in the year of our Lord, 1854. The Society then, joined by a body of Citizens, and escorted by the Mil- itary, marched in procession to the Presbyterian Church, when, after a prayer by the Revd. Dr. Davison, and the reading of the Declaration of Independence by him, an oration was delivered by the President. The services being con- cluded, the Society returned to their place of meeting and proceeded to business. Resolved, that the thanks of this Society be presented to the President for his appropriate and eloquent oration and that he be requested to hand the same to the Secretary, to be deposited among the archives of the Society. 1855- The President, having announced the death of John Buck, late a member of this Society, it was Resolved, that the usual badge of mourning for him be worn for thirty days. The Society, joined by a body of Citizens, and escorted by the Military, then proceeded to the State House, when, after a prayer and the reading of the Declaration of Independence, an oration was delivered by Joseph P. Bradley, Esqr. The services being ended the Society returned to their place of meeting and proceeded to business. Resolved, that the thanks of the Society be presented to Joseph P. Bradley, Esqr., for his eloquent and appropriate oration, and that he be requested to furnish a copy thereof to be deposited in our archives. It was reported by L. Q. C. Elmer, Esqr., that he was cordially received by the General Society, which met at Charleston in February last, whose pro- ceedings were accepted by this Society ; and it was then Resolved by the Gen- eral Society, that a special meeting of delegates from the different State Soci- eties be held at Trenton in May, 1856. The delegates to the special meeting above mentioned appointed by this Society were Govr. Pennington, the Honorable Lucius Q. C. Elmer, Col. J. W. Scott, Geo. C. Thomas, and General Cadwallader. 1856. The President communicated to the Society that since the last meeting, our brother, Robert D. Spencer, Esqr., had departed this life. Ordered, that the Secretary provide crape and that the Society wear the usual badge of mourning for the space of thirty days. The Standing Committee reported that the deceased brother, Robert D. Spencer, was a member of that Committee, and they request the Society to appoint for the day, a member to supply his place, whereupon the Society ap- pointed Charles F. Hendry. 220 The Society then proceeded to the church and hstened to an oration de- livered by Govr. Pennington. The Declaration of Independence was read by Mr. Royal. Mr. Elmer moved that the Treasurer be authorized to procure blank cer- tificates of membership to be sealed with the seal of the Society for each mem- ber, at a cost not exceeding ten dollars. Carried unanimously. Dr. Halsey moved that the President be requested to furnish a corrected statement of the original members and legitimate successors to this time, which was adopted. Dr. Halsey moved that the thanks of the Society be tendered to the Hon. Wm. Pennington for his able and excellent address and request that a copy be furnished to the Secretary and placed in the archives of the Society, which was adopted. L. Q. C. Elmer moved the following resolution. Resolved, That the eldest son of any member of the Society may be admitted a member of this Society during the life of his father, but shall not be entitled to mileage. Second, That upon the death of a member of this Society having more than one male descendant, all such descendants may be admitted as members. Laid over until next meeting. The President announced to the Society the death, since its last meeting, of Richard M. Stout, whereupon it was Resolved, that the Society wear the usual badge of mourning for thirty days. The Society, joined by the Citizens and escorted by the Military, marched in procession to the Methodist Church, when, after prayer by the Revd. Mr. H , and the reading of the Declaration of Independence, by Genl. Thos. Cadwallader, an able and eloquent oration was delivered by their worthy President, Col. Jos. W. Scott. The services at the church being ended, the Society adjourned to their place of meeting and proceeded to business. It was on motion Resolved, that the thanks of the Society be tendered to the orator of the day for his eloquent and appropriate address. The President communicated to the Society that he had made diligent search for the list of original members among the papers belonging to this Society, but that he had not met with the success he had hoped for, and beg permission to report more fully at the next meeting of the Society. On motion Resolved, that the previous resolutions in reference to the admission of the eldest son during the life of his father, and of more than one male descendant be laid over till the next annual meeting of the Society. Resolved, that it shall be the duty of the Standing Committee and Treas- urer, to meet on the evening of the 3d of July, and prepare the business as far as they are able. The expenses to be borne by the Society. 1858. The President communicated to the Society that after diligent search, he had failed to find the list of original members belonging to this Society, and asked permission to again report at its next meeting. 221 The President announced to the Society the death, since its last meeting, of Francis Barber Ogden, who died in England, July 4th, 1857, whereupon it was Resolved, that the Society wear the usual badge of mourning thirty days. The Society, joined by the Citizens, and escorted by the Military, pro- ceeded in procession to the Methodist Church, when, after music by an efficient choir, prayer and reading of the Declaration of Independence by Genl. Cad- wailader, an able and eloquent oration was delivered by Col. Jas. W. Wall, of Burlington. On motion of Govr. Pennington, it was Resolved, that the thanks of this Society be tendered to Col. Jas. VV. Wall, for the truly eloquent, appropriate and able address delivered before the Society this day and that he be requested to furnish a copy, to be placed in tlie archives of the Society, which was unan- imously adopted. It was Resolved, that the thanks of the Society be tendered to the Chap- lain of the day. Resolved, That the next Annual Meeting be continued two days. 1859. The President announced to the Society the death of the following mem- bers since its last meeting, viz. : Dr. Lewis Dunham, A. Ogden Dayton, Jos. Adolphus Pennington, whereupon it was Resolved, that the usual badge of mourning be worn by the members. Resolved, that the true rank of the officer in the Army be inserted in each certificate of membership, unless holder of said certificate shall otherwise de- sire. The Society, joined by the Citizens and escorted by the Military, marched in procession to the Methodist Church, where, after prayer, music by an ef- ficient choir, reading of the Declaration of Independence by Chief Justice Green, an oration was delivered by the Revd. Dr. Hall, of Trenton. The exercises being ended, the Society returned to their place of meeting and proceeded to business. On motion of L. Q. C. Elmer, Esq., it was Resolved that the thanks of this Society be tendered to the Rev. Dr. Hall for his eloquent and appropriate address, and that he be requested to furnish a copy of same to be placed in the archives of the Society which was unanimously adopted. i860. The President announced to the Society the death since the last meet- ing of the Society of Horatio Gates Phillips, whereupon it was Resolved, the Society wear the usual badge of mourning. The Society joined by the Citizens and escorted by the Military marched in procession to the College Chapel where after prayer, music by an efficient choir and reading of the Declaration of Independence by J. T. Bloomfield, an oration was delivered by Jos. P. Bradley, Esqr. 222 Upon motion of L. Q. C. Elmer, Esqr., it was resolved that the thanks of the Society be tendered to the orator of the day and that he be requested to furnish a copy of the same to be placed in the archives of the Society. Resolved, that the letter from the General Society be referred to the Secretary and that he be directed to reply. Resolved, that the Society through the Secretary announce their willing- ness to the General Society to take 50 copies of the work to be published by them containing information respecting the Society from its foundation to the present time, and that the same be disposed to the members at cost price. 'Resolved, that no member's mileage shall exceed Ten (10) Dollars. Resolved, that Trenton be the next place of meeting. Resolved, that the President obtain the orator and reader for the day. 1861. The President announced to the Society the death of two members since its last meeting, viz. : Matthias Ogden and the Rev. Philip C. Hay, whereupon it was Re- solved, that the Society wear the usual badge of mourning. The Standing Committee would also recommend the adoption of the fol- lowing resolutions : That the rule heretofore established by which mileage was allowed be abolished and that in lieu thereof that all the attending regular members shall be entitled to receive Ten Dollars. The Society then adjourned to attend the services at the church to which they were escorted by the military and citizens and where they listened to the reading of the Declaration of Independence by the Rev. Dr. Camp and an oration suitable to the day by the Rev. Dr. Crosby together with music by an efificient choir. After which they returned to the place of meeting and proceeded to business. The Committee appointed at the previous meeting to report whether any and what further regulations were necessary for ascertaining the right of membership not being prepared to report were continued and Judge Ogden and Clifford Stanley Sims added to said Committee. On motion. Resolved, that the thanks of the Society be tendered to the Rev. Dr. Crosby, orator of the day, and that he be requested to furnish a copy of the oration to be placed in the archives of the Society. 1862. The President announced to the Society that since its last meeting death had been busy in our midst and removed from us, Geo. C. Thomas, our late Vice-President, the Hon. Wm. Pennington, the Hon. Theo. Frelinghuysen, the Hon. Lewis Condict and Dr. Stout. Whereupon, it was Resolved, that the usual badge of mourning be worn by the members and that the address of the President announcing their decease be placed upon the minutes, which was as follows : 223 My Brothers and Friends — With grief of heart, I am compelled to announce to you that death since our last anniversary has visited our ancient Society with an unsparing hand. 1. George C. Thomas, our venerable Vice-President, departed this life in July last. Mr. Thomas had survived all who were members at the time of his initia- tion. He was a faithful member, always attending and taking an active, intel- ligent and influential, part in the business and deliberations of the Society. For seventeen years consecutively he was our Vice-President. He was a good man and all who knew him loved him and now lament his death. I knew him well. He was my intimate personal friend. We were schoolboys together more than seventy years ago. An intimate and a warm friendship was then formed. It was continued through youth, manhood and old age. I take pleasure and pride in saying that in that long lapse of years it was not interrupted by a single discordance. 2. Hon. Wm. Pennington died in March last. He was an active and efficient member of our Society. A long time Governor of our State and afterwards the presiding officer of the House of Representatives of the United States. He performed the duties of his e.xalted stations and at the same time faithfully attended to the interests and concerns of the Society of the Cin- cinnati — he loved the Society. 3. Hon. Theodore Frelinghuysen has for many years been one of our members. He died in April last. The arduous duties of the high offices to which he was called prevented his meeting with us but occasionally, but he said with emphasis that his heart was with us. As a Senator of the United States he was highly distinguished and his useful life was closed presiding over a literary college. 4. Hon. Lewis Condict was borne to his grave at Morris in June last at the advanced age of ninety-one years. For a long time was Doctor Condict a regular and punctual attendant with us, but his duties in Congress, of which he was a member for several years, much prevented his meeting with us. He often said that he was proud to be a member. 5. I have recently heard of the death of Doctor Stout. Of him I knew but little. He was recently admitted as a member. I am told that he bore the character of a learned, respectable, and skillful physician. But this I do know that he was the descendant and representative of a brave and gallant soldier of the Revolution. Very seldom my brothers are we called upon to read such a list of distinguished brothers, who after a long and splendid career have been carried with honor to the grave. A bereavement so heavy is more than melancholy. Our brothers will wear the usual badge of mourning, but this crape is a feeble emblem of the mourning of the heart. The Standing Committee report that Mr. Sims has prepared a list of the original members and their successors and other matters of interest to the Society, and they recommend that the same together with the rules and bye- laws be printed at the expense of the Society for distribution among the mem- 224 bers, and that a committee consisting of Alexander M. Gumming, Francis Barber, Clifford Stanley Sims and the officers be appointed to superintend the same with power to revise, alter, and amend the said rules and bye-laws, and that each member at his earliest convenience forward to any member of the committee all the information he can obtain concerning his own Revolutionary ancestors or any deceased members of the Society. The Committee recommend that the Standing Committee hold a prepara- tory meeting in each year the particular day of such meeting to be fixed by the Committee at each previous meeting. In compliance with the recommendation contained in the report of the Standing Committee the chairman appointed John McDowell, Jr.; Clifford Stanley Sims, and William B. Buck a special committee to whom was re- ferred the papers prepared by Mr. Sims containing the list of original mem- bers and their successors and other matter of interest to the Society with direction to report to the next annual meeting such alteration in and additions to the present rules and bye-laws as they shall deem expedient. Resolved that the oration and reading of the Declaration of Independence be dispensed with at the next meeting of the Society. 1863. At the invitation of the corporation of the City of New Brunswick, the Society participated with them in the celebration of the day. After which they again organized and proceeded to business. 1864. On motion, Resolved, that a list of the members be prepared and the roll called at each meeting of the Society. On motion. Resolved, that the Standing Committee meet on some day previous to the stated meeting of the Society to attend to such business as may come before them and report the same to the Society at its annual meeting. And that the Committee meet at Trenton on the 20th day of June, 1865, at 6 o'clock, P. M. for that purpose. Resolved, that the thanks of the Society be tendered to Mr. Jonathan D. Phillips for the generous donation of Ohio Wines. 1865. The President announced to the Society the death smce its last meeting of E. B. Dayton Ogden and T. B. C. Dayton both of Elizabeth, New Jersey, whereupon it was resolved that the usual badge of mourning be worn by the members. A communication was received from Dr. John Gray of New York (see letter) which on motion of John McDowell was referred to the President, Col. Jos. Warren Scott to respond. On motion, Resolved, that a Committee be appointed to procure a new flag or banner if found advisable within one or two years, Messrs. Scott, Gumming, McDowell and Q. W. S. Dey were appointed said Committee. 29 225 Report of Committee on banner was presented, not acted upon, and the Committee discharged. 1867. The Treasurer was authorized to have printed for the use of the Society 100 copies of the rules. The Special Committee appointed by the Society to superintend the pub- lication of a list of the original members of the New Jersey Society and their successors, Rules, By-Laws, etc., presented the following report. The Special Committee appointed by the Society at the annual meeting in July, 1862, and subsequently continued in 1866, to superintend the publi- cation of a list of the original members and their successors, and other mat- ters of interest to the Society, prepared by Mr. Sims, together with the Rules, By-Laws, etc., respectfully report. That acting under these instructions they contracted shortly after the last annual meeting, with Mr. Joel Munsell of Albany, for the printing and delivery in paper covers of 100 copies of such book. That the same were delivered by Mr. Munsell in due season, when a contract was made with John E. Potter, of Philadelphia, for binding 50 of the copies in roan filleted with gold, and with appropriate inscriptions. That they have, as far as pos- sible, distributed them among the members of the Society, and have presented in the name of the New Jersey State Society, one copy each to the several State Societies and the President General. Mr. Wm. B. Buck tendered his resignation as Secretary of the Society which was accepted. 1868. In the absence of the Hon. L. Q. C. Elmer, the President appointed Rev. Dr. C. C. Beatty, Vice-President pro tem. 1869. The Secretary read to the Society the following telegram just received : Dayton, O., July 4th, 1869. To Col. Jos. Warren Scott, Prest. N. J. Society of Cincinnati : Prevented being with our distinguished Society this anniversary, I send return greetings : to its venerable President respectful love and sympathy ; to each individual member health, happiness and prosperty; and to the time- honored instituton of glorious memories, a prayer, its motto Esto perpetua. Respectfully, J. D. Phillips. which was ordered to be entered upon the minutes. On motion of Hon. L. O. C. Elmer, the Society then proceeded to the election of two Trustees to fill the vacancies occasioned by the deaths of Hon E. B. D. Ogden and John McDowell, Jr., which resulted in the choice of Wm. B. Buck and Wm. B. Dayton. Rev. Dr. Beatty, Chairman, then presented on behalf of the Committee appointed for the purpose the following resolutions : It is with deep regret that the Society has heard of the death of their worthy associate, John McDowell, Jr., Esqr., on the i8th of June last, and they would hereby express their high appreciation of his character as a man. A member of the Society, and their most able and faithful Treasurer for the last fifteen years. Always regular and punctual in his attendance, and taking a lively interest in all its proceedings, the Society feels that it has lost a most worthy and excellent brother, and that his place will be missed by his sur- viving associates. While we express our warm friendship for the deceased and deeply sym- pathize with his bereaved family, we realize that such is the end to which we all shall sooner or later come. Resolved, that this be inserted on the minutes of the Society, and a copy of it be transmitted by the Secretary to the family of Mr. McDowell. We also note the recent decease of another late member, Mr. Wm. S. Pennington, on Sept. 4, 1868, admitted in 1865, and thus only a short time with us. Which report was unanimously approved. The President called the attention of the Society to the fact that the day was no longer observed as in former times by reading of the Declaration of Independence and an oration, and expresed a wish that some action might be had to restore a custom so appropriate to the celebration of the day. On motion of Col. Cumming the rule requiring that all officers shall be balloted for was suspended, and the officers were then elected, viva voce to serve for the ensuing year. On motion of Hon. L. Q. C. Elmer, the office of Asst. Treas., which was abolished in 1839 was revived, and Fras. Buck McDowell, M. D., was then unanimously elected to such position. The Secretary then read to the Society a communication from Alexander Hamilton, Esqr., addressed to the New Jersey State Society of Cincinnati, presenting for their acceptance a volume being a facsimile of the original scheme of government for the United States, as presented for the considera- tion of the Federal Convention, in April. 1787. Whereupon it was ordered that the letter of presentation and volume accompanying the same be placed in the archives of the Society, and that the Secretary be instructed to con- vey to Alexander Hamilton, Esqr., the thanks of the Society for his generous donation. 1870. On motion of C. Stanley Sims, Esqr., it was Resolved, that hereafter all applications for pensions or allowances from this State Society shall be made in writing and addressed to the Standing Committee, and each such applica- tion shall contain the statement that the party so applying or applied for, is worthy of relief. The Secretary was authorized to distribute to such members as should 227 apply therefor, the old original parchment diplomas of the Society now in his possession. General Thomas Cadwallader, Chairman, then presented on behalf of the Committee appointed for that purpose the following report and resolu- tions, which were unanimously adopted : The Society has just heard with deep regret of the death of our late member, Aaron S. Pennington, which has occurred since our last meeting. In his death the Society has lost one of its worthy associates. We sympathize with his bereaved family and friends, and desire that the members of the Society wear the usual badge of mourning for thirty days. Resolved, that the Secretary furnish a copy of these Resolutions to the family of the deceased. On motion the rule requiring that all officers shall be elected by ballot was suspended, and the officers were then elected viva voce to serve the ensuing year. 1871. The place of meeting of the Society on the present Anniversary having been by general consent changed since the last meeting to Elizabeth, the Society met this day at Swartz's Hotel in that City, the Hon. Vice-President presiding. After a solemn invocation by the Chaplain, Revd. C. C. Beatty, D.D., for the Divine blessing upon the actions and deliberations of the Society, the minutes of the last meeting were read and approved. Mr. Edward R. Pennington announced to the meeting the death on the 27th day of April last, of our venerable and devoted President. Philemon Dickinson, Esqr., announced the deaths of Col. Jonathan D. Phillips on the 23d of February, and of James P. Thomas, Esqr., on the day of — On motion a Committee of three, consisting of Messrs. Jas. W. \^''all, Edwd. R. Pennington and C. Stanley Sims, was appointed by the Chair to prepare and report to the meeting suitable resolutions to express the regret for and appreciation which the Society entertains of the severe loss which it has thus sustained by the hand of death. Col. James W. Wall, Chairman, presented and read to the Society the following resolutions prepared by the Committee appointed for the purpose. Resolved, that in the death of the venerable President of this Society, Col. Joseph Warren Scott, who so long presided over its deliberations with so much dignity and urbanity, his associates mourn the loss of a devoted patriot and high-toned, courteous gentleman. Resolved, that in the deaths of our brethren Jonathan D. Phillips and James P. Thomas, Esqrs., we mourn the loss of kind-hearted associates whose memory will be ever precious. Resolved, that the Secretary of the Society be requested to transmit a copy of these Resolutions to the respective families of the deceased members. Mr. Sims states to the Society that he is requested by their Standard Bearer, Joseph W. S. Dey, Esqr., to tender his resignation of that position. On motion Resolved, that the resignation of Joseph W. S. Dey, Esqr., 228 as Standard Bearer of this State Society be accepted and that the Secretary communicate to Mr. Dey due notice of such acceptance, with the thanks of the Society for his long and faithful attention to the duties of his office. 1872. After an appropriate invocation by the Chaplain, Rev. Dr. Halsey, for the Divine blessing upon the proceedings of this body, the minutes of the last meeting were read and approved. The President announced to the Society in feeling terms the decease since the last meeting of two of the members of the New Jersey State Society, Col. James W. Wall and Mr. William Russell Allen. Philemon Dickinson, Esq., added to the remarks of the President a tribute to the character of Col. Wall, closing with the offer of the following Resolutions of regret and sympathy which were unanimously adopted and ordered to be entered upon the minutes of the Society. On the ninth day of June, 1872, James W. Wall a member of the Society of the Cincinnati of the State of New Jersey died at his residence in the City of Elizabeth. Col. Wall was of Revolutionary ancestry and with his father. General Garret D. Wall, occupied honored seats in the Senate of the United States. He was a man of rare culture and ability, a writer, correct, elegant and forcible. An orator, brilliant and distinguished. A man respected by all, and beloved by those who knew him best ; he was ever true to all convictions of right, fearless in their maintenance and of undeviating fidelity to every principle adopted. This Society desire to record its appreciation of his worth and talents, and order this minute to be spread upon its proceedings of this day and a certified copy thereof to be forwarded by the Secretary to the widow and family of the deceased. Clifford Stanley Sims, Esqr., after a few feeling remarks upon the character of our lately deceased brother member, William Russell Allen, moved the appointment of a Committee to prepare a suitable minute of respect and sympathy with his bereaved family. The President appointed as such Committee Hon. John T. Nixon, C. Stanley Sims, Esqr., and William B. Buck, Esqr. The President here read from the Constitution of the Society of the Cincinnati the principles upon which the Society was founded, its objects, etc. The President made a verbal report, as Chairman of the Delegation from the New Jersey State Society, of the proceedings of the General Society at their recent triennial meeting held at Boston, May 30th and 31st of this year. A large number of handsomely bound copies of a volume entitled "The Officers and Men of the Revolutionary War from New Jersey," compiled by Gen. Stryker, Adjutant-General of the State, being presented through Phile- mon Dickinson, Esqr., for distribution to the several members of this Society, it was on motion. Resolved, that the thanks of this Society are due and be tendered to 229 Adjutant General William S. Stryker for this interesting and valuable gift, and that we congratulate him upon the complete success of his labors in adding so important a volume to the history of our State. Resolved, that the Secretary of this State Society communicate to Adjutant General Stryker a copy of this Resolution in acknowledgment of his gift. The Committee appointed to prepare a suitable minute of respect and sympathy upon the decease of our late member, William R. Allen, made the following report : Your Committee to whom was referred the matter of the decease of Wm. Russell Allen, in his life time a member of this Society beg leave to report, that : Mr. Allen was elected a member of the Society on the 4th of July, 1862, as the Great Grandson of Major Richard Cox, the first Treasurer of this Society. Mr. Allen was the tenth in descent from Ralph Allen, a Quaker settler of Salem, Mass., in 1640, whose son the Hon. Jedediah Allen removed to New Jersey where early in the eighteenth century he was a member of the Colonial Council. Mr. Allen was remarkable for his amiability, modest deportment and strict integrity; his character was of that quiet and retiring disposition that required close acquaintance to thoroughly appreciate. Your Committee feeling assured of the great regard and perhaps even affection which all their brethren felt for Mr. Allen respectfully suggest that a copy of this report be sent by the Secretary to the family of our deceased brother. On motion the foregoing report was unanimously approved and the Secretary was instructed to spread the same upon the minutes of this meeting and to forward a copy to the family of the deceased. And it was further ordered that the usual badge of mourning be worn for our two deceased brethren, Col. Wall and Mr. Allen. 1873- The President announced to the Society the receipt of a letter written at the request of the Revd. C. C. Beatty, D.D., Vice-President, explaining his absence, he being detained by serious ill health. The President then read from the Constitution of the Society the princi- ples upon which it was founded and its objects. The minutes of the last meeting were read by the Secretary and ap- proved. The death of our late member, Captain James Francis Armstrong, U. S. N., having been announced in feeling terms by the President, a Com- mittee consisting of Hon. John T. Nixon, Col. Alex. M. Gumming and Edward R. Pennington was appointed to prepare and present to the Society for their action, suitable resolutions expressing regret and sympathy. The Committee beg leave to offer the following resolution : Resolved, that this Society has heard with profound sorrow of the death of their late fellow member, Captain James Francis Armstrong : that in his 230 decease the Society has lost one of its most active and esteemed members, and that this minute and resolution be spread upon the minutes of the Society and a copy of the same forwarded to the widow and mother of the deceased. Ordered, that the usual badge of mourning be worn for our deceased brother, Captain James Francis Armstrong. The Secretary was authorized to purchase at his discretion a second volume for the recording of the minutes of the Society. The Secretary read to the Society a Resolution adopted by the Society of the Cincinnati in the State of South Carolina, expressing their apprecia- tion of the honor conferred upon their State by the election of their Presi- dent, Hon. James Simons, to the Vice-Presidency General of the Order. It was ordered that the next meeting of the Society be held on July 4th, 1874, at the Trenton House, New Jersey. 1874. The meeting having been suitably opened with prayer by the Chaplain, the Revd. Luther Halsey, D.D., the minutes of the previous meeting were read and approved. At the request of the President, Col. Sims then read the Institution of the Society. The President informed the Society that the Massachusetts State Society desired to present through him a copy of a book regarding their Society, which on motion of Messrs. Sims and Nixon was accepted, and the Presi- dent requested to convey our thanks to that Society for the gift. The President then announced in feeling terms the death of our venera- ble and much esteemed Honorary Member. General Thomas Cadwalader. On motion the President appointed the Revd. Dr. Chas. C. Beatty, Philemon Dickinson, Esqr., and Col. C. S. Sims, a Committee to draft suita- ble resolutions of respect to the memory of our deceased friend. On motion. Resolved, that the Secretary is authorized to provide a suita- ble chest or box for the preservation of the archives of the Society, and to deposit the same with the Trenton Banking Company. 1875- The meeting having been suitably opened with prayer by Chaplain, the Revd. Luther Halsey, D.D., the minutes of the previous meeting were read and approved. By direction of the President, the Asst. Secy., then read the Institution of the Society. The Asst. Secretary reported to the Society the death of Mr. Joseph E. Bloomfield, a member of this Society, who departed this life on the 27th of June 1872, at Oswego, New York, in the 84th year of his age. Also that the Hon. John L. Cadwalader acknowledges receipt of the Resolutions passed in reference to the death of his father, the late General Cadwalader and accepts with thanks the election as Honorary Member. The Standing Committee would respectfully report that at a Special meeting of their body held on the i ith day of December last. Present, Messrs. 231 Cumming, Sims, Lloyd, Barber, Boggs, and Fras. B. Ogden. The following petition to the Congress of the United States was on motion of Mr. Sims seconded by Mr. Boggs, unanimously adopted, which petition on motion of the same gentleman, was ordered to be printed and copies forwarded to each member, with the request for them to use their influence with the Senators and Representatives of their acquaintance to secure the passage of the bill therein referred to. To the Senate and House of Representatives of the United States in Con- gress assembled. The petition of the Society of the Cincinnati in the State of New Jersey, respectfully declareth : That the Society of the Cincinnati is an organization founded by the officers of the Revolutionary Army at the close of the War of Independence. Its objects are in the words of its "Institution" to render permanent the cor- dial affection subsisting among the officers. This spirit will dictate brotherly kindness in all things, and particularly extend to the most substantial acts of beneficence, according to the ability of the Society towards those officers and their families, who unfortunately may be under the necessity of receiving it. That at the organization of the Society each officer subscribed a month's pay towards constituting the fund of the Society; which fund has been care- fully guarded ; and out of the interest thereof, small pensions are annually paid to deserving and needy descendants of said officers. That the said Society has now on its beneficiary list, many descendants of Revolutionary officers who are in needy circumstances, and that regarding the present proposed bill, entitled "A Bill to provide for the settlement of the claims of the officers of the Revolutionary Army and of the widows and children of those who died in service" as one in every way just and a moral obligation on the Govern- ment, we would respectfully solicit your favorable consideration of the same and its passage as a law. On motion of Dr. Beatty and Col. Cumming the President appomted Judge Nixon, Col. Sims, and Mr. Burgin a Committee to draft suitable reso- lutions of respect to the memory of our deceased brother, Joseph Ellis Bloom- field. On motion the rule regarding pensions was suspended, but after dis- cussion no action was taken by the Society. On motion Judge Elmer, Judge Nixon, and Mr. McDowell were ap- pointed a Committee to ascertain the feasibility of meeting at Philadelphia during the Centennial, the Committee to report at the next meeting of the Society. 1876. The meeting having been suitably opened with prayer by Chaplain, the Rev. Doctor Luther Halsey, at the request of the President, Col. Sims read the Institution of the Society. The minutes of the previous meeting were read and approved. The President (Judge Elmer) as Chairman of the Committee to ascer- tain the feasibility of meeting at Philadelphia during the Centennial, pre- 2Z2 sented the following report of the Sub-Committee of the State Societies of the Cincinnati. Philadelphia, June ist, 1876. The Sub-Committee upon the subject of a Centennial Re-union of the Cincinnati respectfully recommend that such a re-union be held in the City of Philadelphia on the days of the i8th and 19th of October, 1876, and that the members attending "rendezvous" at Augustines, No. 1105 Walnut Street, at 10 A.M., on October i8th, and that a meeting of the members be held in the evening of that day; and that the Re-union conclude with a dinner on October 19th; that the re-union be informal and social, and that the method of arranging for the expenses of members in attendance be deter- mined at the stated annual meetings of the State Societies, July 4th, 1876; that the Centennial Committee of each State Society shall arrange for the payment of the expenses of the number communicated, and that the estimated cost of the dinner is from $8 to $10 per each person in attendance. James L. Harmar, Secretary. which report being accepted on motion it was Resolved, that this Society agree to the proposition to have a reunion of the members of the several Societies of Cincinnati, at Philadelphia, on the 18th and 19th days of October next, and that the Secretary be directed to ascertain from each of the members of this Society whether he will be likely to attend said reunion, at his own expense, and communicate the result to James L. Harmar, Esqr., Secretary of the Pennsylvania Society, as early as the first of October next. On motion the Secretary was ordered to notify all Honorary members who have been absent two or more years, of the rule adopted July 4th, i860. Mr. Ogden presented to the Society a copy of the Sharpless miniature of Washington now in the possession of Mr. Walton White Evans of the New York Society. The President congratulated the Society that during the year past none of our members had been called away from us by death, being the first time in seven years that we had not been called upon to mourn the loss of one or more of our brethren. 1877. The minutes of the previous meeting were read and approved. By request of the President, Col. Sims read the Institution of the Society. The President congratulated the Society that during the year past none of our members had been called away from us by death, being the second year that we have not been called upon to mourn the loss of one or more of our brethren. The President reported that, as had been proposed, a Centennial Re- union of the Cincinnati had been held in the City of Philadelphia on the i8th and 19th of October last, that the members of the dififerent State Societies met and exchanged fraternal greetings, and that all were much indebted to 30 27,2, the Society of the Cincinnati in the State of Pennsylvania for their courteous treatment. The following resolution was then unanimously passed : It is on motion Ordered, that the thanks of this Society be profifered to their Brethren of the Society of the Cincinnati, in the State of Pennsylvania, for the courtesy and hospitality extended to them during the Centennial re- union, held in the City of Philadelphia, and that the Secretary be hereby directed to send a copy of this Resolution to the aforesaid Society. The Secretary reported that the day after the last annual meeting he received the following telegram from the Society of the Cincinnati in the State of South Carolina : Charleston, S. C, July 4th, 1876. The Cincinnati of South Carolina offer their congratulations on the Centennial of the Declaration of Independence. The principles of that great political bill of rights are necessarily dear to all whose ancestors died in declaring and establishing it. James Simons, Jr., Secretary. The following resolution was then unanimously passed : It is on motion, Ordered, that the Secretary express our thanks to our brothers of the Society of the Cincinnati, in the State of South Carolina, for their telegram of July 4th of last year, which unfortunately was received after our session on that day had terminated. That this Society cordially re- ciprocate the patriotic and brotherly sentiments therein contained, and that the same be spread upon our minutes as a lasting record of our mutual good will. Esto Perpetua. Resolved, that the Standing Committee be requested to consider and re- port at the next annual meeting upon the expediency of reducing the amount now paid as mileage to members attending each annual meeting. Resolved, that the Secretary is hereby authorized to accept as a present to the Society, a die of the order of the Society, if one should be presented to him. And that he may cause to be made from said die, orders for members of the Society of the Cincinnati, at the expense of those entitled to receive them, but in no case at any expense to this Society. On motion it was Resolved, that the Treasurer be instructed in the future to pay mileage only to such members as shall answer to their names at Roll Call. An allowance of Ten Dollars was then appropriated to John Clarke Sims, Jr., in payment of his mileage for the year 1876. 1878. In absence of Chaplain, the Rev. Doctor Luther Halsey, at the request of the President the meeting was opened with prayer by Rev. Doctor Horn- blower. By request of the President, Col. Sims read the Principles of the Society. The minutes of the previous meeting were read and approved. 234 The Standing Committee report that they have received a Communica- tion from the Rhode Island State Society of the Cincinnati, and recommend the adoption of the following preamble and resolutions : Whereas, the Society of Cincinnati in the State of Rhode Island and Providence Plantations was from various unfortunate circumstances, beyond its control, unable to hold regular meetings after the 4th of July, 1835, al- though having voted so to do, in consequence of which those hereditarily entitled to membership were unable regularly to obtain it, and, Whereas, a petition was in 1876 presented to the Rhode Island General Assembly by certain citizens of that State praying for an act of legislation abrogating the Charter of Incorporation of the Rhode Island State Society of Cincinnati which had been granted by that body in 1814, the petition being based on the ground that the annual 4th of July meet- ings therein required had not been held in each year, and requesting further that the property and funds of the Society be transferred to another corporation, which petition by the State Constitution had to lie over one year before action, and the Judiciary Committees meanwhile to advertise through the newspapers for all concerned to show cause why the petition should not be granted, and whereas certain gentlemen hereditarily entitled to membership in the Rhode Island Society under the General Institution of the Cincinnati (viz. Hon. Nathanael Greene, Hon. James M. Clarke, Hon. Samuel Hendry Greene, Genl. Wm. W. Brown, Doctors Henry E. Turner, David King, and others having become apprised of this published notice to show cause, did as the only apparent practicable course, on the 12th day of December, 1877, at the State House, Providence, after due and ex- tended published notice on their part, and careful investigation of the claims of all participants, and after obtaining the advice and encouragement of all accessible members of the Cincinnati, with appropriate ceremonies and due acknowledgment of responsibility, reinstate their honorable old Society, and thereby prevent the abrogation of its charter of Incorporation (which had never been surrendered) or diversion of its funds and property; and did also thereby secure the dismission of the citizens petition, and whereas from the very peculiar circumstances of the case, they had to take this action promptly and without preliminary formal agency of the General Society, after every efifort to obtain it, but with the direct assistance and presence of a member of the Cincinnati resident in Rhode Island, and with the advice and en- couragement of other members, and. Whereas, it appears that after the reinstatement of the Society, its rein- stating members went before the Judiciary Committees of the Rhode Island General Assembly, according to the Statute, and duly proved themselves to be the true successors of the original incorporators under the Institution of the Cincinnati, and also subsequently, equally satisfied a Committee of the General Society on the 22d May last, that they were and are the eldest lineal descendants at Common Law of original members of the Rhode Island Society, as well as personally worthy, and. Whereas, the Rhode Island General Assembly did, on the 26th March, 23s 1878, confirm them in all their corporate rights, and privileges, and declare them by law, to be the true legal successors of the original incorporators, and did subsequently at the special legislative session in June, express its con- tinued confidence, by giving them, by resolution, the use on all occasions of the historic standard borne by the ist Regiment Rhode Island Continental Infantry during the Revolution, w^hich had been presented by the original members to the State, February, 1784, and. Whereas, the gentlemen composing that Society ask recognition and paternal encouragement at our hands, and show us a highly respectable or- ganization having an original permanent fund (although small) and all its valuable records since 1783, and a membership based on the terms of the General Institution. Resolved, that the New Jersey State Society of the Cincinnati hear with pleasure of the resuscitation of the Rhode Island State Society, and extend to them their paternal congratulations. Resolved, that this Society hereby formally recognize the Rhode Island State Society of Cincinnati, as again forming a constituent part of the Cin- cinnati, and its members as entitled to all privileges of membership as Cin- cinnati. Recommendations adopted. The Standing Committee also report that your Committee have re- ceived a letter from the Regent of the Valley Forge Centennial Association, asking the aid of this Society in making up the fund for the purchase of Washington's Headquarters at that place, and they recommend the adoption of the following resolution. Resolved, that while it would afford the New Jersey State Society of the Cincinnati much pleasure to contribute to the fund of the Valley Forge Centennial Association, the primary duty they owe their beneficiaries preclude their doing so, as their fund is but small. Adopted. 1879. In the absence of the Chaplain, at the request of the President the meet- ing was opened with prayer by the Rev. Doctor William H. Hornblower. An appropriation was ordered of not to exceed $25 for the purchase of ten yards of deep blue watered ribbon edged with white for the use of the members of the Society. The thanks of the Society were tendered to the Hon. John Fitch for his presentation of a book in which to record the Roll of the Society. The thanks of the Society were tendered to the Hon. Nathaniel Greene, for his presentation of the life of Major General Greene, and the Secretary instructed to so advise him. The recommendation of the Committee relative to the obtaining por- traits of members for use in some future memorial volume was approved by the Society. The report wa? then adopted as a whole. It was moved and duly seconded that whereas it appears by the minutes of the meeting held July 4th, 1878, that Hon. John L. Cadwalader was not present and, whereas, it further appears that the said John L. Cadwalader 236 was not present at the time of the calHng of the roll, through circumstances beyond his control, but subsequently was present, Be it resolved, that the name of the Hon. John Cadwalader be recorded among those present at that meet- ing. Which was adopted. It was moved and duly seconded, that whereas the Citizens of Mon- mouth County are making efforts to erect a monument upon the battle ground near Monmouth Court House, to perpetuate the memory of the gallant ofificers and men who fought for independence on that field, June 28th, 1778. And, whereas, such efforts have thus far met with great success, but to erect a memorial worthy the event more funds are needed. Therefore, resolved, that we recommend the patriotic obj ect to the people of this and other States, and respectfully urge them to aid by liberal sub- scriptions, which was adopted. 1880. In the absence of the Chaplain, at the request of the President, the meet- ing was opened with prayer by Vice-President, the Rev. Doctor Charles C. Beatty. The Roll having been called, the minutes of the previous meeting were read and approved. The President announced to the Society the death of Col. Alexander McW. Gumming, Chairman of the Standing Committee, adding in appro- priate words the estimation in which he was held, as one of the few sur- viving sons of an original member. The Secretary reported to the Society that he had communicated the Resolutions passed at the last meeting, relative to the death of Hon. James Simons, to the Society of South Carolina, and received a suitable reply, and then read a letter from Chaplain, Rev. Luther Halsey, D.D., declining a re- election to that office on account of advanced age and feeble health. The Standing Committee have received a communication from General Wilmot De Saussure, President of the State Society of the Cincinnati of South Carolina, enclosing a letter from the Mayor of Charleston, S. G., rela- tive to the celebration of the Battle of Cowpens, and recommend the following resolution be adopted : Resolved, that the communication from General Wilmot De Saussure, President of the State Society of the Cincinnati of South Carolina, with its enclosures relative to the Centennial observance of the victory of Cowpens, and proposed monument in commemoration thereof be referred to a Com- mittee of three, consisting of the Hon. Lucius Q. C. Elmer, President of this Society, the Hon. John T. Nixon, U. S. Judge for the District of New Jersey, and Major General William S. Stryker. Adjutant General of the State, with the request that they submit the same to his Excellency the Governor, and take such other steps as they may deem advisable in the premises. It was adopted. Resolved, that this Society hear with deep regret of the feeble health of the Revd. Dr. Luther Halsey and of his determination to no longer act as 237 Chaplain, and that they hereby tender to him the thanks of the Society for his past services. Resolved, that the Secretary be instructed to refer to the minutes of the Society to ascertain if any record could be found therein of the presentation of Mr. W. W. Thomas to the Society of a roll of the Society ribbon, and that he convey the thanks of the Society to Mr. Thomas for the same. Resolved, that the payments made for mileage be abolished after the present meeting. Resolved, that in view of the diminished income of the Society, members other than the President, who invite guests, shall notify the President and the Secretary, and shall pay the expense of their guests' dinners, and that this resolution take effect after to-day, and that hereafter the rule on Invita- tions XVII. shall read "and the committee of arrangements not exceeding three guests" instead of "and the Standing Committee not exceeding six guests" as heretofore. 1881. In the absence of the Chaplain the meeting was opened by prayer by the Rev. Dr. Beatty, Vice-President. At the request of the President the Asst. Secretary read the Principles of the Society. The minutes of the previous meeting were confirmed. The President announced to the Society the death since the last meeting of the Treasurer, Mr. William Berrian Dayton, the Rev. Dr. Luther Halsey, Mr. Alexander Chambers Hyer, and Mr. William D. Heard. The Standing Committee report that they have received from Doctor Herman Burgin a new press and seal which he presented to the Society to re- place the old one which has become worn and damaged by age. His die is executed in the highest style of engraving, and may be justly considered a work of art of which the Society may be proud. Your Committee therefore recommend that it be Resolved, that the seal presented by Doctor Burgin be accepted and adopted, and that the thanks of the Society be given to Doctor Burgin for his generous gift. It was adopted. The Committee recommend the adoption of the following resolution : Be it Resolved that the President General of the Cincinnati be respectfully requested to convene an extra meeting of the General Society in the City of New York or such other point as he may designate on or about 13 October, 1 88 1, to receive, consider, and act upon the report of the Committee on rules or ordinances, to make arrangements for the Society to be represented officially at Yorktown and such other matters as may be presented. It was adopted. Resolved, by the Society of the Cincinnati in the State of New Jersey, that they hear with regret and abhorrence of the attempted murder of the President of the United States, and would express deep sympathy for his family in their sorrow and an earnest hope that God may in his infinite mercy spare him to the country. That the Secretary forward a copy of this resolu- tion to the Secretary of State of the United States. It was adopted. 238 i882. In the absence of the President and Vice-President the meeting having been called to order, Mr. WilHam Lloyd was elected Chairman. A prayer was then made by the Rev. Dr. Hornblower, Chaplain of the Society. The minutes of the previous meeting were confirmed. The Assistant Secretary read the principles of the Society. A letter was then read from the President, his health not allowing him to be present. This letter enclosed the following address. Brethren of the Society of the Cincinnati : As I am unable from physical disability to attend the 98th anniversary of our Society (July 4th, 1882), I can only express with deep emotion my regard for all the members thereof, and my full adherence to those immu- table principles adopted by the founders of the Society. We, as a Society of friends, now represent those who fought and bled to establish an independ- ence, and you have again listened to the reading of those principles ordered to be read at every annual meeting, as follows : "An incessant attention to preserve inviolate those exalted rights and liberties of human nature for which they have fought and bled, and without which the high rank of a rational being is a curse instead of a blessing. An unalterable determination to promote and cherish between the respective States that Union and national honor so essentially necessary to their happiness, and the future dignity of the American Empire." Two hundred and fifty years ago our forefathers in England were forced into a civil war to establish these same principles of human rights, which had been encroached upon by the acts of tyrannical rulers, which resulted in the great improvement of the government of that country, and the establishment of those principles of liberty which were brought with them into their new home in America. But the colonies of America had forced upon them against their earnest protest domestic slavery. The independence of '76 freed us from the tyrannical rule of the King and par- liament of Great Britain, but it did not free us from the curse of slavery; only a terrible civil war here could free us from that. But this happy result has been reached, and we have now the hopeful prospect of a republic with "that union and national honor so essentially necessary to their happiness and the future dignity of the American Empire." Any one familiar witli the opinions of the American people at the time of the adoption of our present excellent federal constitution, and of the difficulty of prevailing on them to accept it, must be convinced, I think, that had it then been under- stood, that a court established by the government of the United States would have the authority to try a citizen of a particular State, for an infraction of the laws of that State, as had been recently decided by the Supreme Court, their opinion being delivered by a judge trained in this State, it would have been rejected. But although I deem this to have been a strained construction of the Constitution as it stands, I am not alarmed. Two circumstances render such action endurable and perhaps desirable, and recent events have shown that a much older decision which held that a citizen could sue a par- ticular State, which was speedily reversed by an amendment of the Consti- 239 tution might have been more wisely left to stand. Therefore, I am not alarmed. Because, First, The great principles of democracy, "that all good government is designed to produce the greatest good to the greatest num- ber," has become the accepted opinion of the great majority of the American people, and in the main controls the action of all our political parties, and is fast becoming the creed of the world. Second, Our republic has assumed dimensions not contemplated by its founders. Instead of thirteen sovereign States we now have thirty-eight, and soon will have fifty, and possibly, before another century is closed there will be a hundred, covering all North America, and governing hundreds of millions of inhabitants. We now have and will continue to have a home rule in each particular State, pre- scribing what is right and prohibiting what is wrong in domestic matters, which differ so much in one locality from those in others having a different climate, different pursuits and habits. While as to those matters that are common to all our citizens and are essential to the happiness and dignity of the American Empire, a general government rules all the citizens by uni- form laws. This is "imperium in imperio," once deemed a contradiction in terms and still misunderstood by many, but found by experience to be wise and efficient, and which has been clearly established by a constitution new to the world. The nineteenth century has been prolific of improvements in gov- ernment, as well as of the arts of life. Railroads, telegraphs, and telephones added to a free press, free schools, and the Christian religion are fast im- proving society, and it may well be hoped will continue to do so for ages to come. Strong bands, firmly established, may well be deemed necessary, to keep together such a republic. But it must not be forgotten that united sentiment and liberal toleration of differences, are essential to success. The founders of the Society adopted as their model, the great Roman Dictator, Lucius Quintius Cincinnatus, who, having accomplished the purpose of his appointment returned to his citizenship, an example they were about to imi- tate, and inscribed on their banner as his great characteristic "omnia reliquit servare rempublicam." This character each one of us is bound to imitate when necessary, and at all times we should strive so to live, that it may truly be said of each of us, "he gave up all to serve God and his brethren." (Signed) Lucius Q. C. Elmer, Bridgeton, July 3d, 1882. Pres. N. J. Cincinnati. The Secretary announced to the Society that he had received a communi- cation from the Vice-President, regretting that his health did not permit of his attending the meeting, whereupon on motion of the Revd. Doctor Wm. H. Homblower, it was unanimously resolved, that we receive with much regret the announcement that our venerable and venerated President is un- able to meet with us on account of increasing infirmities, and assure him hereby not in a formal but in a spirit of that brotherly love which animated our ancestors, of our high esteem and regard, and express our hopes that under Divine Providence he may be spared to again preside at our councils. That the President's address just read be spread upon the minutes. Resolved, that we hear with much sorrow of the sickness of our much esteemed brother, the Vice-President, and tendering him our fraternal sym- 240 pathy, trust that he will by the Divine goodness be speedily restored to health and again permitted to join us in our annual celebration. Resolved, that the State Society of the Cincinnati of New Jersey deeply regret the action of the New York State Society, in adopting on 4th July, 1881, certain resolutions reflecting on the action of the General Society at Charleston in May, 1881, in admitting by a vote of 21 to 13 the Rhode Island State Society to full representation, and further reflecting on the motives of the delegates from the several State Societies who voted for such admission. As at the time of this action on the part of the New York State Society, the question of the status of the Rhode Island State Society had been finally settled by the action of the General Society, it was unnecessary to make further argument regarding the matter, and as the State Society of New Jersey on 4th of July, 1878, had by resolution formally recognized the Rhode Island State Society as a sister Society, the action of its delegates was in full accordance with the settled action of this State Society. Resolved, that the Secretary be instructed to transmit to the General Society, the New York State Society, and the other State Societies a duly certified copy of this action. On motion, it was resolved that the next annual meeting be held at Princeton, New Jersey. On motion. Doctor Herman Burgin was appointed a Committee of one, to confer with the other State Societies in reference to Centennial observ- ances. On motion, the Hon. Joel Parker and the Secretary were appointed a Committee to draw up proper resolutions and forward them to Congress in thanks for the government appropriation in aid of erecting a monument at Monmouth (the following was forwarded to the Honorable, the President «f the Senate, and the Honorable, the Speaker of the House of Representa- tives). Trenton, N. J., 4th July, 1882. Resolved, rhat the Society of the Cincinnati in the State of New Jersey composed of the descendants and representatives of the officers of the New Jersey line of Continental Army, beg leave to express its gratification and thanks for the substantial recognition by the Congress of the United States (in its recent action in making an appropriation towards the erection of a monument on the battlefield of Monmouth) of the services of the officers and men of the Revolutionary Army through whose patriotism and sacrifices our liberties were achieved and our National Government established. Resolved, that the Secretary be instructed to transmit to the President of the Senate and the Speaker of the House of Representatives a duly certi- fied copy of this action. 1883. The meeting being called to order at 11.50 A.M., the Hon. John Thomp- son Ni.xon was appointed Temporary Chairman. Prayer was then made by the Rev. Doctor Samuel Moore Shute. 31 241 upon motion the rules of the Society were suspended so as to go into the election of officers of the Society as the first business. The minutes of the previous meeting were then read and approved. The Secretary made a verbal report of the communications received and made by him since the last meeting. During* the year past the following deaths have occurred. The Hon. Lucius Quintius Cincinnatus Elmer, our President, breathed his last on the nth of March at the patriarchal age of ninety years. By the invitation of the Standing Committee, Honorary member, Col. William E. Potter, will deliver a short sketch of the life and services of our departed brother. Be it Resolved, that the Society of the Cincinnati in New Jersey desire to place on record their sentiments of esteem and regard for their late ven- erable President, the Honorable Lucius Quintius Cincinnatus Elmer, LL.D. Full of years and well earned honors he has passed to his rest. The son of a Revolutionary officer, one of the original members of our Society, he in- herited in a remarkable degree that exalted love of liberty which character- ized the founders of our republic, and made the name of Cincinnati peculiarly appropriate to our ancestors. In the various concerns of a long and active life he acted well his part and was rewarded by many distinguished marks of the approval of his fellow citizens. His memory is praised of all, and especially will remain green in the affections of his brethren of the Cin- cinnati. Resolved, that the Secretary be instructed to forward a copy of this minute to the family of our deceased brother, and to respectfully assure them of our most sincere sympathy. The Committee recommend the passage of the following resolution : Be it Resolved, that the Society of the Cincinnati in New Jersey feel that in the death of our venerable Vice-President, the Rev. Charles Clinton Beatty, D.D., LL.D., the Society has lost one of its most enthusiastic sup- porters, as indeed in fact its oldest living member, that we recall with brotherly pride his affection for the Order and the warm interest he took in its concerns. We remember that although living at a distance, his attendance was regular even at an advanced age, and that for some time when blind from an affection of the eyes he was not absent from our councils, albeit, he had to be led to them by the hand. Yet, while animated with sentiments of respect and fraternal regard for his memory, we feel no long or elaborate eulogy would be in place or meet the approval of our brother could his wishes be consulted. Therefore, of him let it be briefly recorded in the words of the Apostle Paul, that he "after he had served his own generation by the will of God, fell on sleep, and was laid unto his fathers." Resolved, that the Secretary be instructed to forward a copy of the minute to the family of our deceased brother, and to respectfully assure them of our most sincere sympathy. The Standing Committee recommend the passage of the following reso- lution : Be it Resolved, that the Secretary be instructed to convey to the family of our late venerable brother, Mr. William Shute, the expression of our sen- 242 timents of regret and sorrow at the announcement of his death, and the as- surance of our most sincere sympathy. The Committee in announcing the serious illness of Chaplain, the Rev. Wm. H. Hornblower, are at the same time pleased to add that he is now on the road to recovery. They suggest the passage of the following resolution : The Cincinnati of New Jersey regret to miss from their midst their esteemed brother member, Chapiani, the Rev. Dr. Wm. H. Hornblower, they send him their friendly greetings, with their sincere hopes for his speedy recovery. The Committee desire to call attention to the fact that the Secretary has collected a large amount of data relating to the members of the Society with a view of the printing at some future time of another book containing the Institution, By-Laws, list of members, etc., of the Society; they would re- quest that the members furnish the Society with such information as may assist him in this direction, and they also recommend the adoption of the following resolution : Resolved, that the sum of $25 be paid to the Secre- tary in reimbursement of sundry extraordinary expenses incurred by him in the collection of data above described. The Committee also recommend that from and after the 4th July, 1884, the Treasurer be authorized to pay the sum of $2.50 mileage to each member in attendance. The Committee recommend the adoption of the following resolution: That the members be requested to furnish the Secretary with such genealogi- cal information concerning their families as will enable the Society in case of the death of members to determine who is the proper heir to succeed to the vacant membership, and also who is in the member's opinion the fittest person to so succeed. The report on the case of Mr. William Belden, referring same to the Secretary was adopted. Dr. Burgin (the Treasurer), who was appointed in 1882 a Committee of one to confer with the other State Societies in reference to Centennial ob- servances, reported unfavorably, which report was accepted and Committee discharged. Colonel William Elmer Potter, by invitation of the Standing Committee, then delivered an eloquent oration on the life, character and ser- vices of Judge Lucius Quintius Cincinnatus Elmer, late President of the Society. General Oliphant moved the thanks of the Society to Col. Potter for his oration, and that Col. Potter be requested to furnish a copy for publication, which was adopted. Whereas, the Society has invited the General Society to hold its ne.xt Triennial Meeting in this City, and as the delegates to the same will be en- tertained as our guests, it is evident that considerable expenses will be en- tailed, and this being an extraordinary event, it becomes necessary that this Society authorize its Treasurer to pay out monies for this object; therefore, be it resolved. That the Trustees be hereby authorized to pay the Treasurer any neces- sary amounts to cover the expenses of entertaining the General Society, and also that the Treasurer be authorized to pay out such amounts as may be approved and passed by the Committee of Arrangements. 243 The following members were appointed a Committee of Arrangements for the entertainment of the General Society. Messrs. Buck, Pennington, John Sims, Jr., Dr. Burgin and General Stryker, and as a Committee of Arrangements for the next annual meeting of the Society. 1884. The meeting having been called to order was opened by prayer by Chap- lain, the Rev. Dr. Saml. M. Shute. The minutes of the previous meeting were read and confirmed. The President announced to the Society the death of Mr. George Wash- ington Harris, Secretary General of the Cincinnati and President of the Pennsylvania State Society, upon which on motion of Dr. Shute the follow- ing resolution was unanimously adopted : Resolved, that the Society of the Cincinnati, in the State of New Jersey, hear with much regret of the death on the 27th of November last of Mr. George Washington Harris, late Secretary General of the Cincinnati and President of the Society in the State of Pennsylvania, and would respectfully tender to the General Society and to their brethren in Pennsylvania the as- surance of their sympathy at the loss which they have sustained. Resolved, that the Secretary forward a certified copy of this resolution to the Secre- tary General and to the Secretary of the Society in Pennsylvania. The President informed the Society that he had received $445 in sub- scriptions from the members towards defraying the expenses of entertaining the General Society at their recent session in Princeton, and mentioned inci- dentally that during the year past he had written some 323 letters on business of the Society. The Secretary made a verbal report regarding the communications re- ceived and made by him since the last meeting. The Standing Committee have to annoimce that during the year past death has taken from us : Chaplain, the Rev. Doctor William Henry Hornblower. He was born at Newark on the 21st March, 1820, and was the eldest son of Chief Justice Hornblower and Mary Burnet, granddaughter of Surgeon William Burnet, an original member of this Society. Edward Riggs Pennington, the son of one and grandson of another of our former Governors. We would respect- fully tender to his widow and family our most sincere sympathy at their bereavement. The Secretary will forward a copy of this resolution to the family of our deceased brother. In accordance with By-Law IX. giving power to the Standing Com- mittee to fill all vacancies by death, resignation or otherwise, they on the 4th day of March last appointed the Rev. Samuel Moore Shute, D.D., Chap- lain to the Society, and have the pleasure to announce that on the i6th May last that gentleman was also appointed a Chaplain to the General Society. The Standing Committee would recommend the adoption of the follow- ing resolution : Be it resolved, that whereas the Secretary has now sufficient 244 material for a new Red Book, he be instructed to make up and print the same, and also be it resolved, that the Treasurer be authorized to pay requisite rea- sonable amounts in furtherance of this object. 1885. The meeting having been called to order, was opened by prayer by Chap- lain, the Rev. Dr. Saml. Moore Shute. The minutes of the previous meeting were read and confirmed. The President then read the following report : Princeton, N. J., July 4, 1885. The President has to report that since the last meeting of the Society he has written four hundred and eighteen letters in relation to its affairs, and has received about the same number. It is proper to call attention to the fact that the Society were invited to participate in the celebration attending the unveiling of the monument on the battlefield of Monmouth, near Freehold, on 13th November last, and that eleven members were present, besides several from the New York and Rhode Island State Societies. The Governor of the State officially invited the Society to attend the public funeral of the late Major General Gershom Mott, at Trenton, on 3d December last. The brief time available only permitted a notification of this invitation to twenty-four members, of whom nine attended and were accorded the position of honor at the ceremonies attending the burial. It is important that steps should be taken to obtain and preserve, as far as possible, correct and complete information concerning the families and descendants of the original members, and it is suggested that the several members communicate, without delay, such family records as may be in their possession : when received they should be properly recorded in a volume suitable for the purpose, and arranged by index and otherwise for easy refer- ence in future cases of applications for admission to membership; the neces- sary expense attendant thereto will be small, and unless otherwise directed, the President will, in conjunction with the Secretary, have the work thus in- dicated properly executed as far as practicable. In connection with the foregoing, it is important that all available in- formation which can be obtained from the several Departments of the Gov- ernment at Washington, and more especially from the Pension Office, in re- lation to the original members, should be had, and the President, unless the Society otherwise direct, will endeavor to procure such information; the expense of such an undertaking will be trifling. The Hon. William A. Courteney, of Charleston, S. C, has presented to the Society, one of the editions of the correspondence of Lord Montague with General Moultrie, 1781 ; the President has suitably acknowledged its receipt, but it is proper that some action should be taken by the Society in reference thereto. The Secretary made a verbal report regarding the communications re- ceived and made by him since the last meeting. On motion, the following resolution was adopted : 245 Resolved, that the Secretary be directed to convey to the Hon. WilHam A. Courteney, of Charleston, S. C, the thanks of the Society for his courtesy in presenting to it a copy of the reprint of the correspondence of Lord Mon- tague with Genera] Moultrie, 1781. The Standing Committee announce that death has taken from us Judge Joseph Griffiths Scott, Mr. Isaac Carroll Thomas, Major-General Gershon Mott, and Rear- Admiral George Foster Amnions; also the death of Major William S. Popham, Vice-President New York State Society, and Hon. Simon Henry Greene, Vice-President of Rhode Island State Society. 1886. The meeting having been called to order was opened by prayer by Chap- lain, the Reverend Saml. Moore Shute. The minutes of the previous meet- ing were read and confirmed. The President, in a verbal report, stated that since the last meeting of the Society he had written three hundred and seventy-two letters in relation to its affairs, and had received about the same number. He announced to the Society the death of General Wilmot G. De Saussure, President of the South Carolina State Society of the Cin- cinnati. On motion of Mr. Ogden, it was unanimously resolved, that as in the death of their President, General Wilmot G. De Saussure, our brethren of the Society of the Cincinnati, in the State of South Carolina, have lost one of their most prominent members, a lover of the Cincinnati and its traditions, a distinguished citizen of his State and Country, and a courteous gentleman highly esteemed by all who knew him. We, the Cincinnati of New Jersey, in annual meeting assembled, do respectfully and cordially tender to them the assurance of our fraternal sympathy and of our participation in the sorrow at the bereavement which has befallen them. The Secretary made a verbal report regarding the communications made and received by him since the last meeting, and stated that while the Society of the Cincinnati had been invited to assist at the obsequies of General U. S. Grant, the accommodation afforded being so limited, two or three would be the full representation of the New Jersey State Society, under which circum- stances, Dr. Herman Burgin, Treasurer, and Mr. William C. Spencer, Assist- ant Secretary, acted as representatives of this Society. The President calling the attention of the Society to the proposed new edition of the Red Book, it was on motion. Resolved : That the President, Vice-President, Secretary and Treasurer be a Committee to prepare a roll of the original, hereditary and honorary members, and other matters of interest to the Society, and to provide by the obtaining of subscriptions or otherwise for the printing of the same in book form. On motion of the Vice-President, it was unanimously Resolved : That the Society of the Cincinnati, in the State of New Jersey, desire to express to the Honorable Wm. H. Forman, Chief Commissioner, Theodore W. Morris, Esqr.. President of the Battle Monument Association, Capt. John Buck and the members of his command, together with the citizens of Free- hold generally, their high appreciation of the very courteous reception which 246 they have received this day. In commemorating as the Cincinnati does, the heroic deeds of those who achieved our Independence, such attentions are proofs that the same spirit still animates our fellow citizens, and that the coming generation will be taught to appreciate and maintain that liberty which it was the honor of our ancestors to have gained by the sword. 1S87. The meeting having been called to order, was opened by prayer by Chaplain, the Rev. Saml. Moore Shute. The minutes of the previous meet- ing were then read and confirmed. On motion, it was unanimously resolved, that By-Laws No. 3, direct- ing the order of business, be suspended for this meeting, and that the report of the Standing Committee be first considered. On motion, it was resolved, that the thanks of the Society be tendered to the South Carolina State Society, of the Cincinnati, for the pamphlet, pre- pared by the late General Wilmot G. De Saussure, entitled "The Names of the Officers who served in the South Carolina Regiments in the Continental Army, etc., and that the same be deposited among our archives. Mr. Frederick Wolcott Jackson called the attention of the Society to the recent death of Mrs. Julia Kane Fish, daughter of the late Peter Kane, of Essex County, New Jersey, and wife to the Hon. Hamilton Fish, Presi- dent General of the Cincinnati. It was on motion, of the Rev. Dr. Shute, Resolved : That the General Society of the Cincinnati, at its approaching meeting be requested to order the printing of 600 circulars, immediately after each triennal meeting, con- taining the names of the officers of each State Society with those of the hereditary and honorary members of the same, and to distribute to the several Societies through their Presidents, these circulars in proportion to the number of members of each Society, the expense of publishing said cir- culars to be paid out of the funds of the General Society. On motion, it was resolved, that the meeting of the Society on 4th July, 1888, should be held at University Hall, Princeton, N. J. 1888. The meeting was called to order by the President. The minutes of previous meeting were read and approved. The Standing Committee announce that death has during the year past removed from our number : the Hon. John Fitch, Brevet Major General Lewis Perrine, Hon. John Thompson Nixon, and the Hon. Edward NicoU Dickerson. The Society then took recess, and entertained at dinner a number of their fellow citizens, David S. Crater, Surrogate of Monmouth County; Major Franklin C. Woolman, Secretary Board of Proprietors, and others. After the usual patriotic toasts suitably responded to, the Hon. Henry S. Harris, on behalf of the artist, Mr. Frost Johnson, of New York, pre- sented to the Society an oil portrait of the Secretary. 247 The President, in his closing remarks, congratulated the Society on its relative strength with that of other sister States, and wishing the members God speed, formally announced adjournment until 4th July, 1889. 1889. Meeting having been called to order by the President, was opened with prayer by the Chaplain, the minutes of the preceding meeting were read and approved. The President and Secretary made verbal reports. The Standing Committee announce that during the year past death has taken from us the following members: Rear Admiral Charles Henry Baldwin, Dr. Timothy Maliack Cheesman, Hon. Anthony Reckless, Major Robert Stockton, and Francis Barber Howell. On motion, it was resolved, that each member be requested to forward cabinet photographs of himself and his ancestors to the Secretary to be de- posited in the archives of the Society. The Society then took a recess till 2.30 P. M., at which time it enter- tained at dinner a number of invited guests, and the usual patriotic toasts were drunk and responded to. 1890. Whereas, the applications of certain gentlemen heretofore made under and subject to the provisions of Rule No. 2, have been favorably considered by this Society, subject to the compliance by said applicants with the pro- visions of said Rule, and said applicants have not paid the amount fixed by said Rule as a condition precedent to membership. Be it resolved, that unless said amount shall be paid by said delmquents prior to the next annual meeting of the Society, the privilege of those appli- cants to become members by compliance with the provisions of said rule, shall cease and determine. That the Secretary notify said delinquents of this resolution. That your Committee has passed the following resolution in regard to applications for membership under the provision of Rule No. 2 : Resolved, in the future all applications under the provisions of Rule No. 2 shall be accompanied with the sum required by the rule, to be paid as a condition precedent to membership. Approved. On motion, it was resolved, that the thanks of this Society be given to General Edward B. Grubb for his hospitable and courteous invitation to hold the next meeting at his residence, Edgewater Park, New Jersey, with re- grets that this Society consider it impossible to accept the same. On motion, it was resolved, that a recess be now taken to hear an article written by Dr. Luther F. Halsey on the medical men of the Revolution. Dr. Luther F. Halsey then read a summary of the article written by him, and presented the same to the Society. On motion, it was resolved, that the article so ably prepared by Dr. Luther F. Halsey on the medical men of the Revolution, and presented by him to the Society, he accepted with the thanks of the Society, and that not exceeding two hundred copies be printed for distribution among the members and others. 248 A recess was then taken by the Society until 2 P. M., at which time it entertained a number of invited guests, and the usual patriotic toasts were drunk and responded to. On motion, it was resolved, that the Committee of Arrangements be authorized and directed to ascertain if suitable accommodations can be had for a meeting and dinner on the 226 day of February next, and that if the same be found practicable, that the President shall call such adjourned meet- ing. 1891. Feb. 2^. The meeting was called to order by the President, and the Chaplain being absent, the usual prayer was omitted. The President then stated that nothing of sufficient importance had occurred since the last meeting to necessitate calling a meeting of the Stand- ing Committee, and that it had no report to make. The President then made a verbal report that the funds and securities in the hands of the Trustees amounted to upwards of $21,000. The President further reported that he had made inquiry in regard to the papers, archives and records of the Society formerly in the custody of Mr. Francis Barber Ogden, its late Secretary and stated that five original orations delivered before the Society and the first book of Minutes of the Society were in his possession, and that he had provided for having made three typewritten copies of said minutes. That the tin box containing other papers, archives and records of the Society was in possession of the Treasurer Dr. Burgin. On motion, it was resolved, that the action of the President in directing three (3) copies of the first book of original minutes to be made, be approved; on motion, it was resolved, that a sufficient number of copies of the original orations delivered before the Society and the first book of minutes of the Society be printed for distribution among the members and others, upon the receipt of subscriptions from the members for an amount sufficient to defray the costs of such printing. On motion, it was resolved, that a Committee be appointed to examine and take inventory of the papers, archives and records of the Society and make a list of the same, and report the result to the Society. The President appointed General William S. Stryker and Mr. William C. Spencer as such committee. The President stated, that it was with sincere regret that he announced that since its last meeting the Society had lost by death the following mem- bers : Mr. Francis Barber Ogden, its Secretary. Mr. Robert Morris Boggs. Mr. James Robinson Walker, and also the death of the Hon. Samuel Crocker Cobb, President of the Society of the Cincinnati in the State of Massachusetts. The Assistant Secretary reported that he had mailed copies of the resolu- tion passed at the last meeting of the Society in regard to applications for 32 249 membership under the provisions of Rule 2, who had failed to pay the amount fixed by said rule as a condition precedent to membership to said delinquents, but had received no response from any one of them. An election was then held to fill the vacancy in the office of Secretary, caused by the death of Mr. Francis Barber Ogden. The rule being suspended by unanimous consent Mr. William C. Spencer was elected Secretary of the Society. An election was then held to fill the vacancy in the office of Assistant Secretary by reason of the election of that olBcer as Secretary. The rules being suspended by unanimous consent Mr. William P. Barber was elected Assistant Secretary of the Society. In the evening of the same day the Society entertained at dinner a num- ber of distinguished guests among whom was the Governor of New Jersey, and the usual patriotic toasts were drunk and responded to. During the dinner on motion of Hon. William J. Sewell, it was resolved that General William S. Stryker telegraph to Hon. Levi P. Morton, Vice-President of the United States and President of the Senate, and the Hon. Thomas B. Reed, Speaker of the House of Representatives, on behalf of the Society of the Cincinnati in the State of New Jersey, requesting and urging that the Congress of the United States do pass the amendment to the bill appropriating the balance necessary for the erection of the battle monument on the battlefield at Trenton. 1 89 1. July 4. The Society having been called to order by the President, the meeting was opened with prayer by the Chaplain. The minutes of the preceding meeting were read and approved. The President reported verbally that he had written some 234 letters, and had received about the same number of replies. The Secretary further reported that in pursuance of the resolution passed at the adjourned meeting of the Society held on the 23rd day of February past General William S. Stryker had sent to Hon. Levi P. Morton, Vice-President of the United States and President of the Senate, and to Hon. Thomas B. Reed, speaker of the House of Representatives of the United States the fol- lowing telegram : Trenton, Feb. 23d, 1891. The Society of the Cincinnati in session to-night for the purpose of com- memorating the birthday of the immortal Washington, respectfully but earnestly urge upon the United States Senate the passage of the amendment to the bill appropriating the balance necessary to erect a monumental shaft on the site of the important battle fought in the Streets in this City during the Revolutionary War. William Chetwood Spencer, Clifford Stanley Sims, Secretary. President. 250 That said telegram was entered upon the minutes of both houses of Congress, and an appropriation of thirty thousand dollars had been made toward the erection of said monument, provided the citizens of the State of New Jersey should raise fifteen thousand dollars, and that the Sec- retary had been informed by General William S. Stryker that said last men- tioned sum had been raised so that said appropriation had become operative and due. On motion, it was resolved, that the above facts be entered at length on the minutes. The Standing Committee announce the deaths of Major John Codding- ton Kenney, and John La Farge Bonnell. The rules being suspended by unanimous consent on motion, it was re- solved, that hereafter the sum required to be paid by applicants for admission to membership in this Society under the provision of Rule No. 2 be $500. Resolved, that all bills against the Society shall be approved by the President before payment by the Treasurer. On motion, it was resolved, that when this Society adjourn, it do so adjourn to meet at Trenton on the 26th day of December next, at an hour and place to be fixed by the President. 1891. Dec. 26. The President then reported verbally that the Standing Committee had no formal written report to make. But would state that Dr. Herman Bur- gin had presented his resignation as a Trustee of the Society, and that the Committee would recommend the acceptance of the same. On motion, it was resolved, that the resignation of Dr. Herman Burgin, as a Trustee of the Society, be accepted. On motion, it was resolved, that William S. Stryker be and is hereby elected and constituted one of the Trustees of the Society of the Cincinnati, in the State of New Jersey, in the place and stead of Herman Burgin re- signed, and that the proper officers of the Society be and they are hereby authorized and directed to furnish the necessary certificates of this action, to procure the transfer to the present trustees of the securities and funds be- longing to the Society. On motion, it was resolved, that whereas serious charges have been made against Doctor Herman Burgin, late Treasurer of this Society, that the same be referred to the Standing Committee to hear and examine in re- gard to the truth of the said charges, and that the said Committee do report thereon to this Society at its next regular meeting. The Society then took a recess, and at the invitation of the Committee of Arrangements attended the ceremonies connected with the laying of the comer stone of the monument commemorating the battle of Trenton, after which it returned to its place of meeting and entertained at dinner a number of distinguished guests. Numerous patriotic toasts were drunk and responded to by the Governor of the State of New Jersey, the Secretary Gen- eral of the Society and others. At the invitation of the Society, the Societies of The Sons of the Revo- 251 lution, and "The Sons of the American Revolution" were present during the addresses and responses to the toasts. The Society then adjourned, after which the Society attended the meet- ing, and concluding ceremonies at Taylor's Opera House, connected with the laying of the corner stone of the Trenton Battle Monument. 1892. July 4. It having been impossible to obtain any accommodations at Roselle, N. J. (the place fixed by the Society at its meeting of July 4th, 1891), for its next annual meeting, in accordance with arrangements made, by its Presi- dent and Committee of Arrangements, the Society of the Cincinnati, in the State of New Jersey, met at the Monmouth House, in Spring Lake, N. J. The Society being called to order by the President (in the absence of the Chaplain), the meeting was opened with prayer by Revd. Dr. Joseph Farrand Tuttle. The Standing Committee to whom had been specially referred, the charges against Dr. Herman Burgin, then reported as follows : The Standing Committee in the matter of Dr. H. Burgin beg leave to report the following resolution, believing that the best interests of the So- ciety will be thereby subserved. Resolved, that the resignation of Dr. Her- man Burgin from membership in the Society be accepted upon his compli- ance with the agreement made by him with the Standing Committee of the Society to the satisfaction of said Committee, and that upon receipt in writing by the Secretary of notification from the Committee to that effect, he notify Dr. Burgin of such acceptance of said resignation. On motion, it was resolved, that the report be accepted and approved, and that the said resolution be adopted. On motion, it was resolved, that the President appoint a committee of three to collect all documents pertain- ing to the Revolution, and if deemed advisable to publish a book containing a history of the Institution of the Cincinnati, a list of the property belonging to the Society and any other matter for training thought. On motion, it was resolved, that the Committee of Arrangements for the next annual meeting make provisions for obtaining some prominent gentle- man to make an address at the dinner on that day. On motion, it was resolved, that the place where the next annual meet- ing of the Society should be held, should be left to the discretion of the Com- mittee of Arrangements. On motion, it was resolved, that an adjourned meeting of the Society should be held on the 22d day of February next, at such place as the Com- mittee of Arrangements should select. At the request of the President, General William S. Stryker made a statement in regard to the Monument in course of erection upon the battle- ground of Trenton. On motion, it was resolved, that this Society order the modeling and placing in position on the Trenton Battle Monument of a historical bronze tablet with the insignia of the Society, and an inscription that it had been donated by the Society thereon, and that four hundred dollars be appro- 252 priated out of the monies of the Society to pay for the same, and that General Stryker be appointed a committee of one to attend to the same. On motion, it was resolved, that the first minute book together with the other records and archives of the Society not necessary for present use, be deposited in the vaults of the Trenton Safe Deposit Company of Trenton, and that a list of papers and archives be prepared, and the same to be re- ceipted for by the Secretary, said list to be presented to the Society at its next annual meetingf and entered in the minutes. '& 1893. Feb. 22. The Standing Committee report that Rear Admiral John Cumming Howell, United States Navy, a member of the Society, having died at Folke- stone, England, on 12th September, 1892, that they advise the adoption of the following minute : The members of the Society of the Cincinnati, in the State of New Jersey, desire to give expression of their regret for the death of their asso- ciate, Rear Admiral, John Cumming Howell, United States Navy. On motion, it was further resolved : That the action of the Standing Committee in authorizing the President to accept the resignation of Dr. Herman Burgin whenever he was notified by the Vice-President of the final adjustment of the accounts of said Dr. Herman Burgin as the late Treasurer of this Society be and the same is hereby approved, and the action of the President under said authority in accepting the resignation of said Herman Burgin under date of October 12th, 1892, or any other date is hereby satisfied, approved, and made the action of this Society. The Society then took a recess, during which it entertained at dinner the Governor of the State of New Jersey, Hon. Asa Bird Gardiner, Secretary General of the Society of the Cincinnati and other distinguished guests, after which the Society adjourned. 1893. July 4. The Society of the Cincinnati, in the State of New Jersey, met pursuant to adjournment at the Monmouth House, Spring Lake, New Jersey. The President then made a statement in regard to the correspondence carried on by him, and also as to the papers and records of the Society and what steps he had taken to preserve them and for their safe keeping. The Secretary also made a statement of the correspondence carried on by him for the Society. The minutes of the previous meeting of July 4th, 1892, and February 22d, 1893, were read and approved. The Standing Committee reported as follows : That they had appointed a committee of two (Messrs. W. C. Spencer and W. P. Barber) to audit the accounts of the late Treasurer, Mr. David P. Thomas. That General William S. Stryker stated to your Committee that he had arranged for the placing of the bronze tablet by the Society on the Trenton Battle Monument. • 253 On motion, it was resolved, that in the future the Treasurer shall give a bond for one thousand dollars, the expense of procuring the same to be paid by the Society. 1893. Oct. 19. A special meeting was held at the Trenton House, Trenton, N. J., to take action ui regard to the death of the late Hon. Hamilton Fish, late Presi- dent General of the Society of the Cincinnati. The meeting being called to order, and a quorum being present, an- nouncement of the death at Garrisons, in the State of New York, on the 7th instant, of the Honorable Hamilton Fish, late President General of the Order of the Cincinnati. The members of the Society in the State of New Jersey, desire to give expression to their sorrow at the death of their distinguished fellow mem- ber, and their appreciation of the loss the Cincinnati has thereby sustained. It was directed that the foregoing minutes be placed upon the records of this Society, and that copies thereof be forwarded to Mr. Nicholas Fish, the Secretary General, and to the Secretaries of the other State Societies. The Society then adjourned. After the adjournment, the Society attended the unveiling of the Tren- ton Battle Monument, and the presentation by the President on behalf of the Society of a bronze tablet for the same. 1894. Feb. 22. The Society was called to order by the President, and the Chaplain being absent, the roll was called. The President announced the deaths of Mr. W. W. Thomas and David P. Thomas late Treasurer of the Society. [From this point the minutes are made from the minutes compiled by General W. S. Stryker, President. W. T. B. S. Imlay, Secretary.] Resolved, that the President be authorized to appoint a committee of three to select appropriate places and erect thereon suitable monuments com- memorating the event happening at such place during the war of the Revo- lution, and that the same has been contributed by the Society of the Cin- cinnati, the expense not to exceed the amount appropriated therefor by the Trustees. Mr. Imlay offered the following resolution which was adopted : Resolved, that a committee be appointed to consist of the President, the Secretary and Adjutant General Stryker, to examine the minutes of the Society from its organization, to find what orations were delivered before the Society, to collect the same or copies thereof, and to have the same printed at the expense of such members as may desire to contribute. The President announced that he had appointed the following com- mittee in regard to the erection of monuments, etc. : Messrs. Imlay, Jackson and Stryker. 254 1 894- July 4- The Society of the Cincinnati, in the State of New Jersey, met this day at the Monmouth House, Spring Lake, New Jersey. In the afternoon of the previous day the Society, through its representa- tives, CHfford Stanley Sims and WiUiam Scudder Stryker, had dedicated a monument of granite with a bronze historical tablet, on the scene of the massacre of Pulaski's troop at Egg Harbor a few miles south of Tuckerton, New Jersey. The Society being called to order by the President, the meeting was opened with prayer by the Chaplain. The deed of the property on which the Pulaski Monument was placed was presented by the President, and the bills of the Monument Committee, two hundred and thirty-four dollars and twelve cents ($234.12), are recom- mended to the Society for payment. Your Committee state that the accounts of the late Treasurer, Mr. David P. Thomas, have been audited, found correct, and the balance turned over to the present Treasurer. On motion, it was resolved, that the place of holding the next meeting of the Society be left to the discretion of the Committee of Arrangements, and that the adjourned winter meeting be held at Jersey City, if the Com- mittee of Arrangements can make satisfactory arrangements therefor. The President announced the death of the following members of the Society : John Bear Piatt. Hon. Frederick Beasley Ogden. Hon. Charles Smith Scott. On motion, it was resolved, that the Treasurer be and was instructed to pay the bills for the costs and expenses of erecting the Pulaski Monument. The following resolution was offered by Mr. Spencer and adopted : Resolved, that the President appoint a committee to examine the present By-Laws of the Society, and report to the Society such amendments and sup- plements thereto as in their opinions may be advisable. The President appointed as this Committee, Messrs. Bedl^, Harris and Spencer. The President appointed as the Committee on Memorial Tablets for the ensuing year, Messrs. Stryker, Imlay and Harris. A recess was then taken, dinner was served, and an address was read by Genl. William Scudder Stryker on "The Affair of Egg Harbor, New Jersey, October 15th, 1778." On motion, the paper was ordered to be printed by the Society. 1895. Feb. 22. The Society of the Cincinnati, in the State of New Jersey, met this day at the Laurel-in-the-Pines, Lakewood, N. J., instead of Jersey City, this being the adjourned meeting of July 4th, 1894. In the absence of the Chaplain, the meeting was opened with prayer by the Rev. Doctor Humphreys. 255 The Standing Committee have to announce the deaths of the following members as having occurred since the date of the last meeting, namely : William Lloyd, an Hereditary member, died 22d September, 1894. Joseph Dorset Bedle, an Honorary member, died 21st October, 1894. Leon Abbett, an Honorary member, died 4th December, 1894. Richard Stockton Gumming, died i8th January, 1895. The Rev. Dr. Frank Landon Humphreys was selected as an alternate delegate to the General Society. On motion, the following resolution ofifered by Mr. Belknap was adopted with reference to a new Society now forming in New York City, calling them- selves, "Daughters of the Cincinnati" : Resolved, that the Standing Executive Committee of the Cincinnati be and it is hereby requested to take such steps as will prevent the use of the name of this order in any way not contemplated by the founders thereof. And be it further Resolved, that the Society of Women incorporated in the City of New York on December 27th, 1894, under the laws of the State of New York by the name and title of the Daughters of the Cincinnati, is an instance of the unauthorized appropriation of the name of this Society. And be it further Resolved, that the Secretary be and he is hereby directed to transmit a duly certified copy of the foregoing to the Secretary General of the Order of the Cincinnati. 1895. July 4. The Society of the Cincinnati, in the State of New Jersey, met this day at the Elberon Hotel. The meeting was opened with prayer by the Chap- lain, Revd. Samuel Moore Shute, D.D. The Standing Committee would call attention to the death of Robert Stockton Green, Ex-Governor of the State of New Jersey, Vice-Chancellor and Judge of the Court of Errors and Appeals, and an Honorary Member of this Society who died at Elizabeth, New Jersey, October 21st, 1894. The President was authorized to appoint a Committee of Arrangements for the ensuing meeting, February 22, 1896, and the summer meeting of July 4th, 1896. On motion, the President was authorized to dispose of the "Eagle" in his possession to Reverend Doctor Frank Landon Humphrey upon the pay- ment of $20. The Society took a recess to allow the members to partake of the annual dinner after which the gentlemen responded to the several toasts proposed. On motion, the Society adjourned to meet February 22d, 1896. 1896. Feb. 22. Pursuant to adjournment, the annual meeting of July 4th, 1895, was continued this day at the Laurel-in-the-Pines. The Standing Committee would respectfully recommend : First : That Frederick Wolcott Jackson be elected as member of the Standing Committee in place of Luther Foster Halsey, deceased. Second : That Luther Murphy Halsey be selected an Hereditary member in place of his late father, Luther Foster Halsey. Recommendations adopted. 256 A recess being taken to afford the members and guests an opportunity to partake of the dinner, after which the President dismissed the Society with the prayer, "That on the Fourth wherever we may be, may God be with us all." 1896. March 28. Pursuant to the following call : I am hereby directed by Vice-President Buck, acting President, to call an extraordinary meeting of the Society for Saturday, March 28th, at three o'clock in the State House, Trenton, New Jersey. On motion, the reading of the minutes were omitted. Communications from the Society of the Cincinnati in the States of Massachusetts and South Carolina, were received and ordered placed on file and acknowledgments sent to the respective Societies by the Secretary. The following report from the Standing Committee was on motion re- ceived : Trenton, N. J., March 28, 1896. To the Society of the Cincinnati, in the State of New Jersey : Your Standing Committee would respectfully report that acting under the power vested in them by Article Nine, of the By-Laws, they have ap- pointed : Franklin Davenport Howell, a member of the Committee, to revise the By-Laws in place of Robert Stockton Green, deceased. William Scudder Stryker, a member of the Standing Executive Com- mittee of the General Society, in place of Clifford Stanley Sims, deceased. John Clark Sims, as delegate to the General Society in place of Clifford Stanley Sims, deceased. Franklin Davenport Howell, alternate, in place of John Clark Sims, ap- pointed delegate, and John Clark Sims, trustee in place of Clifford Stanley Sims, deceased. A paper prepared as a tribute to the late President, Clifford Stanley Sims who died March 6, 1896, by Reverend Doctor Frank Landon Humph- reys, was read by the Secretary, and on motion, was ordered placed on file and presented at annual meeting. July 4th, 1896. On motion of Mr. Henry Schenck Harris, a committee of three to be appointed by the acting President, was directed to prepare resolutions rela- tive to the death of the late President : Elberon, N. J., July 4, 1896. The Society of the Cincinnati, in the State of New Jersey, met this day at the Elberon Hotel. The meeting was opened with prayer by the Chaplain, Samuel Moore Shute. The minutes of the annual meeting, July 4th, 1895, ^"d the adjourned meeting of July 4th, 1895, held February 22d, 1896, also of the Special meeting of March 28th, 1896. were read and approved. Your Committee, on Memorial Tablets, having been informed in Sep- tember, 1895, that the Bucks County Historical Society, Bucks County, 33 257 Pennsylvania, proposed to erect a monumental tablet at Taylorsville, near the spot where Washington crossed the Delaware on Christmas night of 1776, at the suggestion of Judge Sims, resolved to erect a tablet in the name of our Society on the New Jersey side of the river, and, if possible, to dedi- cate the New Jersey Monument on the same day that the monument on the Pennsylvania side was dedicated. The plan was carried out, the tablet was made and placed upon a block of granite in a lot which was deeded to the New Jersey Society by the living heirs of the Nedson Estate, and on October 15th, 1895, this monument was dedicated in the little village of Washington's Crossing, Mercer County, New Jersey. General Stryker, of this Society, made the historical address at the meet- ing, and copies of this will be given to all who desire. The Committee appointed by Acting President Buck at the extraor- dinary meeting of the Society held at the State House, Trenton, N. J., March 28th, 1896, to prepare resolutions relative to the death of our late President, Honorable Clifford Stanley Sims reported : Resolved, that the Society of the Cincinnati, in the State of New Jersey, has learned with profound sorrow of the death on March 3d, 1896, at Tren- ton, New Jersey, of the Honorable Clifford Stanley Sims then President of the Society : Resolved, that the Society hereby expresses its high appreciation of his lofty character and eminent intellectual ability, and also its grateful estima- tion of the great value of his years of devoted service to its advancement and welfare: Resolved, that the solicitous sympathy of the Society be extended to the bereaved widow and children of our beloved brother, and that in mani- festation thereof these resolutions be spread in full on the minutes, and an engrossed copy be delivered to the family of the deceased President. On motion, the resolutions were adopted, and the Secretary was directed to have an engrossed copy prepared and delivered to the family. Mr. H. D. Maxwell offered a resolution that two flags be procured for the Society, one a National Flag, the other the Flag of the Society. The resolution was referred to the Standing Committee with power. Resolved, that the office of Trustees is hereby abolished. An adjournment was taken to enable the members and guests to par- take of the dinner and listen to the toasts and addresses. 1897. Feb. 22. The adjourned annual meeting of July 4th, 1896, of the Society, was held in the Trenton House, Trenton, N. J., to-day. The report of the Trustees was received, accepted, and ordered placed on file. Whereas, Mr. W. C. Spencer has presented to the Society two type- written copies of the minutes from 1872 to 1895, therefore, the Secretary be directed to tender him the thanks of the Society for his considerate action. Whereas, it has come to the knowledge of the Society that we have lost 258 the following members by death, viz. : Col. W. Potter, Major W. R. Kinney and Hon. Mercer Beasley, it is ordered that resolutions of sympathy be sent to the families of the deceased members, and spread upon the minutes. The thanks of the Society is extended to the Trenton Monument Asso- ciation for the passes placed at the disposal of the Society. The Committee on By-Laws reported progress and asked to be con- tinued. Mr. T. T. Kinney was elected a member of the Tablet Committee. A recess was taken to allow the members and guests to partake of the dinner, after which the meeting was called to order by the President, the In- stitution of the Society was read by the Secretary, and Washington's fare- well address by Mr. F. W. Jackson. The Rev. Dr. Mott, Vice-President of the New Jersey Historical Society, delivered an oration. 1897. July 5. The following recommendations of the Standing Committee were adopted : That whereas, on account of increasing age and ill-health our chap- lain, Rev. Dr. Samuel Moore Shute, has offered his resignation, Resolved that the same be not accepted. That all "Eagles" that in the future may be purchased by honorary members are, at the death of the honorary member, to be surrendered to the President of the Society, who is directed to cause the Treasurer to pay to the legal representative of such deceased member a sum not to exceed $35 for the same. Notice of this requirement is to be given to each honorary member upon his election. That the Committee on Roster be directed, in preparing the same, to pub- lish only the military, civil and educational records of members. That the President be directed to purchase Cincinnati literature and have the same bound and stamped with the name of the Society. Not more than $50 to be expended in any one year for this purpose. That the Secretary be directed to have identification cards prepared for the purpose of enabling members to purchase ribbon and insignia, and that the Secretary-General be notified of this action. The Standing Committee reported the death of Colonel Anthony Eugene Stocker of Philadelphia, Pa., who died in that city May 23, 1897. They would recommend that a minute be prepared and sent to the family of the deceased. Recommendation adopted. The Secretary was directed to extend a vote of thanks to Mr. A. O. Dayton for the train accommodations that had been made for the members. The Committee on By-laws presented their report, and on motion it was Resolved, That the consideration of the By-laws be deferred to the Feb- ruary meeting and that a printed copy be sent to each member of the So- ciety. That in the notice of the February meeting the Secretary be directed 259 to notify members that the adoption of the by-laws would come up at that time." The claim of Mr. T. K. Chutkowski was laid on the table. A recess was taken to allow the members and guests to partake of the dinner, after which the Society was called to order by the President. The Declaration of Independence was read by the Secrtary, Mr. Imlay. Mr. William Pemiington read a paper on "The Beginnings of the So- ciety Cincinnati." Addresses were made by Dr. E. Weirfield of Lafayette College and the Rev. Dr. Baker, of Wilmington, Delaware. The President appointed Messieurs Howell, Stockton and Harris a Com- mittee of Arrangements for the adjourned meeting to be held at Princeton, New Jersey, February 22, 1898. 1898. Feb. 22. Pursuant to adjournment, the Society met in Princeton, N. J. The min- utes of previous meetings were read and approved. The Standing Committee made the following recommendation, which was adopted : That the consideration of the proposed new By-laws be deferred until the meeting in July, 1898. A communication from the Rev. Dr. Shute was received and on motion his resignation was accepted. The Secretary was directed to express the regret of the Society to Dr. Shute in thus losing his presence and advice. A recess was taken for dinner, after which the Society was called to order by the President. The Institution was read by the Secretary and the Declaration of Independence by Mr. F. W. Jackson. Dr. T. M. Cheesman read a paper on "The Campaign Before Quebec." Addresses were delivered by Rev. Dr. F. Patton, Capt. Mahan and Com- missioner Enright. On motion adjourned. 1898. July 4. The Society of the Cincinnati, in the State of New Jersey, met on ac- count of the intense heat on the lawn of the Hathaway Inn. In the absence of the Chaplain, prayer was offered by the Rev. Dr. Allen, of Newark, N. ]., a guest of the Society. The minutes of the adjourned annual meeting, July 4th, 1897, held at Princeton, N. J., Feb. 22, 1898, were read and approved: Resolved, that all dies of the Society now in possession of any member be returned to the Secretary, who shall refund to the owner whatever he may have paid for the same. Any member desiring official stationary must apply to the Secretary for same : Resolved, that a piece of colonial furniture now in the building known as Wsahington's Headquarters at Rocky Hill, N. J., be purchased by the Society of the Cincinnati, in the State of New Jersey, and be presented to the Washington Headquarters Association, and that a silver plate be placed on 260 the same, designating it as the gift of the Society of the Cincinnati, in the State of New Jersey, to the Washington Headquarters Association, at Rocky Hill, New Jersey. That the expenses are not to exceed fifty dollars, and that Mr. F. D. Howell be appointed a committee to carry out the foregoing resolu- tion. The Standing Committee would respectfully report the death of Genl. Robert Field Stockton. The Standing Committee desires to announce the death at Baltimore, Maryland, July i, 1898, of Assistant Treasurer, General Richard Merideth McSherry, and to express to the Maryland Society its deep regret at the loss of this distinguished member of their Order. A recess being taken, the members and guests partook of the dinner, after which the Institution of the order was read by the Secretary, and the Declaration of Independence by Mr. Charles H. Woodruff. Addresses were made by Ex-President Harrison, Governor Voorhees, Rev. Dr. Allen of Newark and General Daniel E. Sickles. While the Rev. Dr. Allen ivas speaking, a messenger handed President Harrison a telegram. He immediately arose, interrupted the speaker and, zvith flushed face and voice showing suppressed emotion, announced the capture of Cervera's fleet in the harbor of Santiago. For a moment there was silence, then as the full import of the news broke upon the audience, members of the Society and guests of the hotel broke into a round of enthusi- astic applause, ladies waved fans and handkerchiefs ivhile the men shook each other's hands in congratulation. A voice struck up "Hail Columbia" and then "America," in which all enthusiastically joined. This closed one of the most eventful meetings of the Society. W. T. B. S. Imlay, Secretary. 1899. Feb. 22. Pursuant to adjournment, the Society met at Summit, New Jersey. No business transacted. At the dinner addresses were made by Rev. Dr. Buck- ley, Gen. James Grant Wilson and Canon Knowles. 1899. July 4. The meeting was called to order by the President. Minutes of last meeting read and approved. The several recommendations of the Standing Committee were adopted with the exception of the sixth, which was rejected, as information was given the Society that Mr. Robert Wallace Burnet had left a son who would be the natural representative of Surgeon General William Burnet. The Committee on Flags reported progress. A recess was taken for dinner, after which the President called the So- ciety to order. The Institution was read by the Secretary, and addresses made by guests of the Society. 261 igoo. Feb. 22. The Flag Committee report that they had procured proper colors for the Society, consisting of a United States flag, a New Jersey State flag, and a Cincinnati Standard. The flags would be displayed for the first time at the dinner this evening. The report of the Committee was received and accepted, and the Com- mittee discharged with the thanks of the Society. The Standing Committee recommend that a certified copy of the follow- ing resolution, which is now offered and recommended to the Society for adoption, be sent to Hon. Charles S. Littlefield, member of Congress from Maine, Washington, D. C, viz. : "Resolved, That the Society of the Cin- cinnati in the State of New Jersey, desires to express its unanimous wish that the Congress of the United States would see fit to make an appropria- tion for a suitable monument to the memory of General Henry Knox, the distinguished Chief of Artillery of the American Army in the War of the Revolution, and we hereby memorialize Congress to grant this petition." The following resolutions were unanimously adopted. Resolved, that this Society express to its fellow member, the Rev. Doctor Frank L. Humph- reys, their pleasure and gratitude in accepting from him the gift of the President's gavel, made from the wood of a tree grown at Mount Vernon. Resolved, that this Society, at its semi-annual meeting on Washington's Birthday, desires to place on record its hearty expressions of satisfaction at the dignified and fitting ceremonial instituted and carried out by the General Society of this Order, on the fourteenth of December last, at Saint Paul's Chapel, New York, in commemoration of the death of the illustrious Father of his country. The Standing Committee desire to call your attention to the death of our fellow-members, Abraham Stout and Hon. John P. Stockton. A recess being taken for the purpose of partaking of dinner at the Wal- dorf-Astoria where were gathered representatives of all the State Societies of the Cincinnati, and the following distinguished guests: Hon. J. B. Pioda, Minister Plenipotentiary of the Swiss Republic, Wash- ington, D. C; Hon. John S. Wise; Colonel Theodore A. Dodge, U. S. A.; Mr. William Nelson; Rev. J. B. Chidwick, of the "Maine," and Mr. J. C. Tomlinson. All of whom addressed the Society. 1900. July 4. The President, General W. S. Stryker, called the meeting to order. Mr. F. W. Jackson offered prayer. A recess was taken to partake of dinner, after which the Society was called to order by the President. The Institution was read by the Secretary, and Historic papers on General Maxwell by H. D. Maxwell, and on Col. Oliver Spencer, by Mr. Gales. 1901. Feb. 22. The Committee of Arrangements, in accordance with the saiggestion of the Standing Committee of the Society, accepted the invitation of the Legis- lature of the State of New Jersey and the Society of the Cincinnati, in the 262 State of New Jersey, met in the Assembly Chamber in the State Capitol this day at 12 M., Dr. F. L. Humphreys, having been elected President, called the meeting to order and offered prayer. On motion, it was resolved, that a Committee be appointed to draft suitable resolutions concerning the death of William Bowen Buck, and pre- sent them to the Society, July 4th, 1901. On motion, it was resolved, that a committee be appointed to draft suitable resolutions concerning the death of John Clarke Sims and Thomas Talmadge Kinney. The President appointed Messrs. McGee, Wilson and Barber. Mr. Harris offered the following resolutions which were adopted by a rising vote: Resolved, that this Society place upon its ever-to-be preserved record its high appreciation and love for Major General William Scudder Stryker, LL.D., gallant soldier, efficient officer; for thirty-three years Adjutant Gen- eral of the State, historian and scholar for four years, and at the close of his life the loved and honored President of the Society : Resolved, that to his widow and children we give our deep sympathy and the assurance that we mourn his untimely death on the 29th day of October, nineteen hundred, as an irreparable loss to the Society of the Cin- cinnati : The following communication was received from the New York State Society of the Cincinnati. It is with great sorrow that I announce to the brothers of your Society the death in this City on the i6th inst. of our esteemed and beloved President, General William Greene Ward. Faithfully yours, Talbot Oliphant, Secretary. 1 90 1. January 17. The following resolution was unanimously adopted : Whereas the New York State Society of the Cincinnati has suffered great loss in the death of its President, William Greene Ward, therefore be it Resolved by the Society of the Cincinnati in the State of New Jersey that it extends to the New York Society its sympathy in their affliction, and that a copy of this resolution be sent to the New York Society. Resolved, that to the family of General Stryker there be sent an en- grossed copy of these resolutions. Extracts from the Institution were read by Capt. F. D. Howell. Mr. F. M. McGee read a paper prepared by the late Vice-President, William Bowen Buck on the late President General Stryker. The Secretary, Mr. Imlay, delivered the eulogy upon the late President, General William Scudder Stryker. Hon. S. H. Grey made an historical address. Hon. Mr. Whitehead, of the Society of the Sons of the American Revo- lution, presented a memorial concerning the late President, which he asked to have sent to Mrs. Stryker. 263 Mr. Harris offered the following resolutions which were unanimously adopted : Resolved, that the thanks of the Society be given to the Honorable Foster M. Voorhees, Governor of New Jersey, for his kindness and courtesy to us on this occasion. Resolved, that the Society of the Cincinnati, in the State of New Jersey, express to the Senate and General Assembly of the State their gratitude for their resolution giving them the use of the Senate and Assembly chambers for this day : Resolved, that the thanks of the Society be extended to the President of the Senate, the Speaker of the House of Assembly, and to the Adjutant General, Oliphant, for their kindness and courtesy in connection with the present meeting. Mr. Woodruff offered the following resolution which was adopted : Resolved, that the proceedings of this meeting with the resolutions and addresses presented be printed for preservation in the archives of the Society as a perpetual memorial and for distribution. Mr. Harris, Chairman of the Standing Committee, reported that the Committee acting under the provisions of Sec. IX., of the By-Laws, had appointed to fill the vacancy that existed in the offices. President and Vice- President of the Society, Dr. Frank Landon Humphreys, President, and Cap- tain Franklin Davenport Howell, Vice-President. The President and Vice- President to serve until next Fourth of July, when the election will take place. On motion, adjourned. 1 901. July 4. Meeting was called to order by the President. The following communications relative to the death of Genl. W. S. Stryker were received. From the Society of the Cincinnati, in the State of Massachusetts; Society of Cincinnati, in the State of South Carolina; Society of Cincinnati, in the State of New York ; Society of Cincinnati, in the State of Maryland, and from the Society of the Cincinnati in the State of Rhode Island. They were ordered placed on file, and the Secretary was directed to acknowledge their receipt. Mr. Maxwell reports as follows for the committee on William Bowen Buck's resolution. Whereas, in the death of William Bowen Buck, for many years Vice- President of the Society of the Cincinnati, in the State of New Jersey, this Society has suffered a great loss, therefore be it Resolved, that the following minute be made upon the records of this Society : William Bowen Buck was admitted to this Society in 1856, and was at the time of his death its senior member. He has continuously labored faithfully in its interest. His courteous and genial manner made him not only highly respected, but loved by his fellow members, and his death will be greatly felt by this Society. The Committee appointed to prepare resolutions on the death of Mr. John Clarke Sims and Mr. Thomas Talmadge Kinney reported as follows : Mr. Sims was admitted to membership in this Society, July 4, 1875, and was therefore one of the oldest members. 264 His kindly nature and courteous manner endeared him to every one, his large experience on the executive staff of a great corporation, and his large business experience made him a most valuable member of this Society. He gave much of his time and thought to its interests, his family relations are said to have been ideal, and his whole neighborhood mourned him. John Clarke Sims more than any man of his day succeeded in retaining the confi- dence and warm friendship of all the many antagonistic classes that make a great city, a great university, and a great corporation. No one appreciated better than he the changing conditions of modern life, and no one more suc- cessfully reached the happy mean of keeping up-to-date without offensive radicalism. He saw and showed that he recognized the good that existed in men and measures not entirely popular, and he was quick to adapt it to possible reforms. This Society, desires to express its great sense of its loss, and to ex- tend to his family its deepest sympathy. Sometimes a man drops out of the life, and the world goes on the same as before, without any note being left of his disappearance. Not so with our brother, Thomas T. Kinney. Stalwart, rugged, yet kindly and affectionate, a man of affairs, a born leader of men, one who was always in the forefront of the effort of his time, his death is a distinct loss to this generation. In his death we have lost an active member, a kindly friend, and one who graced our Society, and we shall miss at every meeting his cheery voice, his helpful counsel, and his kindly ways : Resolved, that these minutes be spread in full on the records of the Society. The reports of the committee were received and accepted, and the reso- lution was adopted. 1902. Feb. 22. The Society of the Cincinnati, in the State of New Jersey, held no business meeting, but had a dinner at the Hotel Waldorf, New York. Addresses were made by General D. S. Sickles, Col. Asa Bird Gardi- ner and Supt. W. H. Maxwell. 1902. July 4. The meeting was called to order by the President, and prayer was offered by the Chaplain. 1903. Feb. 23. The Society of the Cincinnati, in the State of New Jersey, dined at the Hotel Bellevue, Philadelphia, Pa. Dr. Fraser offered the following resolu- tion which was adopted : The Society of the Cincinnati, in the States of New Jersey and Dela- ware, send cordial greeting to their Sister Society of the commonwealth of Pennsylvania, in whose territory all are jointly and severally celebrating the 34 265 one hundred and seventy-first anniversary of the birth of the immortal Father of his country. The Society of the Cincinnati, in New Jersey and in Delaware, wish their sister Society of Pennsylvania a continuation of her prosperous and honorable career, and trust that each succeeding anniversary of the Nation's birth and of Washington's birth may strengthen the ties between all the State branches of our common and ever glorious Society of the Cincinnati. Several members of the Society of the Cincinnati, in the State of Dela- ware dined with our Society. 1903. July 4. The annual meeting of the Society was called to order by the President. The minutes of July 4th, 1902, were read and approved. The Standing Committee reported that the Treasurer's accounts had been audited, found correct, and approved. The Standing Committee reported the following deaths : Mr. Aaron Ogden Dayton, October 14, 1902, at Camden, New Jersey. Mr. Dayton was the grand-nephew and representative of Captain Jonathan Dayton. Mr. William Case Osmun, on December 11, 1902, at Plainfield, New Jersey. Mr. Osmun was the grand-nephew and representative of Brevet Captain Benajah Osmun. The Secretary was directed to send the following minutes to the respec- tive families of our deceased brethren and to spread them on the minutes of the Society: The Society of the Cincinnati in the State of New Jersey having heard of the death on October 14, 1902, of Mr. Aaron Ogden Dayton, the grand- nephew of Captain Jonathan Dayton, they would tender to his family our deep sense of loss at the death of our fellow-member and our sympathy in this their hour of bereavement. Whereas, the Society has heard of the death of Mr. William Case Osmun, who died at Plainfield, New Jersey, December 16, 1902, they would tender to the family of our deceased brother the sympathy of the society in this their hour of affliction. The Special Committee on place of meeting reported as follows : Your committee appointed to take into consideration the fixing of the place for holding the meetings of the Society in the State of New Jersey, and the advisability of conferring with the Governor of New Jersey in reference to the Society holding their meetings in the State House at Tren- ton, respectfully report the following resolutions : 1. Resolved, that the meetings of the Society be held at or near some historic locality of Revolutionary interest within the State of New Jersey: 2. Resolved, that President Humphreys, Vice-President Howell, and his Excellency, Governor Murphy, be and hereby are appointed a committee to endeavor to obtain permission for the Society to hold such meetings of the Society as are held in Trenton in the Senate Chamber of the Capitol. 266 Dr. Frazer offered the following: Resolved, that a special committee of not less than three members be appointed by the President, to ascertain what measures, if any, may be adopted to bring into closer affiliation the several State branches of the Society : Resolved, that the committee ascertain the sentiment of the members of the Societies in adjoining States as to the desirability of uniting as Societies in a joint reunion dinner to be given on the next and subsequent anniversaries of the birthday of Washington, and in case of the approval of any such Society that it recommend the best means for carrying such plan into effect. The resolutions were unanimously adopted. {In April, 1904, the President appointed as the committee Dr. P. Fraser, Chairman; Messrs. Dayton, Barber, Pennington and Imlay. ) The President, on motion, appointed as a committee to revise the By- Laws. Messrs. Campbell, Cheesman, Maxwell and Imlay. 1904. Feb. 22. The Society of the Cincinnati, in the State of New Jersey, met in the Senate Chamber in the Capitol in Trenton, New Jersey, February 22, 1904, at 12 M. The meeting was called to order by the President. In the absence of the Chaplain, prayer was offered by Mr. F. W. Jackson. The President, Dr. Humphreys, presented the Society with a Cincinnati flag, which was accepted with thanks by Mr. F. W. Jackson, on behalf of the Society. The Institution was read by the Vice-President, Mr. F. D. Howell. No business was brought for action before the Society. The oration was delivered by Hon. John W. Griggs. Addresses were made by Hon. W. Potter and the Bishop of Michigan. A vote of thanks was given to the Senate and Governor for courtesies extended to the Society, and the Secretary was directed to convey the same. 1904. July 4. The annual meeting was called to order by the President. The Standing Committee called attention to the death of Hon. Samuel Howell Gray, an Honorary Member, on December 7, 1903. Of Mr. Horace Phillips on May 7, 1904, and of Mr. Frederick Wolcott Jackson on June 14, 1904. The following resolution was adopted : Mr. Frederick Wolcott Jackson was made an honorary member of the Society in 1885 and an Hereditary Member in 1888; a member of the Standing Committee in 1895, and served as Delegate to the General Society until his election as an officer of that body in 1899. Mr. Jackson, through his integrity and noble bearing, has endeared himself to the members of this Committee, and by his clear intellect materially aided in the deliberations of our body. Having just passed the age of three-score years and ten, he honorably 267 fulfilled the duties of a more than usually active life, and though his absence from our meetings will be sorely felt, we can but acquiesce in the decree of Providence. Inscribe after his name the record, "Well done, good and faith- ful servant." The Secretary was directed to forward a copy of the above resolution to the family of Mr. Jackson. Dr. Frazer, for the committee, appointed to confer with other Societies relative to a joint dinner, reported as follows : Gentlemen of the Society of the Cincinnati, in the State of New Jersey. The Committee appointed at the last regular meeting of this Society, to ascertain the sentiment of the members of the Societies, in adjacent States, as to the desirability of uniting (as Societies) in a joint reunion dinner to be given on the next and subsequent anniversaries of the birthday of Wash- ington; and in case of the approval of such Societies to recommend the best means for carrying the plan into effect, has the honor to report as follows : Your committee deeming it judicious to elicit unofficially the opinions of the various Societies referred to, before recommending this Society to commit itself to a formal invitation, addressed notes to the officers of the Societies in Rhode Island, Connecticut, New York, Pennsylvania, Delaware and Maryland, requesting them to inform it, each for his own Society, of the attitude of the members towards the plan above indicated. The officers of four of the six Societies addressed, viz. : Rhode Island, Connecticut, Delaware and Maryland, regard with favor the proposition to hold a joint dinner of the Societies of adjacent States on February 22d, but the latter Society will be unable to take part owing to the fact that its annual meeting occurs on that date. The Society in New York will submit the question to its members on the coming Fourth of July. The Society in Pennsylvania has pronounced against such a reunion. In view of these facts your Committee recommends that it be continued for the purpose of receiving the notifications of the Secretaries of the So- cieties in Rhode Island. Connecticut, New York and Delaware, of the action taken respectively by the Societies of these States at their approaching annual meeting on the Fourth of July. Upon the receipt of these, the promised notifications, which will be forwarded to the Secretary of this Society, your Committee recommends that the said Secretary be instructed on behalf of this Society to invite through their Secretaries those State Societies which shall have expressed their desire to join in a reunion dinner on the coming 22d of February and subsequent anniversaries of Washington's birthday, to meet with it in such joint cele- bration and dinner at such hour and place as the committee of arrangements to be authorized by the respective standing committees of the Societies invited and of this Society, may determine. Respectfully submitted, Persifor Frazer, Chairman. W. T. B. S. Imlay. William Pennington. 268 Dr. Frazer also reported the following minority report. The undersigned members of the committee appointed to consider the matter of bringing into closer affiliation the several State branches of this Society, beg leave to report that they are unable to concur in the report of the majority of this committee, as their recommendations to unite with the other State branches at a meeting on February 22d next, and on subsequent Washington's birthdays would, if adopted, prevent the carrying out of the present satisfactory arrangements for meeting in the Senate chamber at Trenton, and the purpose of making this place of meeting on February 22d permanent. (Signed.) William P. Barber. Hughes Dayton. Both reports were received and the recommendations of the majority report were adopted. The Secretary was authorized to procure a stenographer when necessary in transcribing Society matters. 1905. Feb. 22. Washington Hotel, Jersey City, The adjourned meeting of the Society was called to order by the Presi- dent. The following recommendations of the Standing Committee were adopted : 1. That the Secretary be directed to complete the abstract of the minutes to the present time. 2. That the Secretary be directed to have 50 blue books bound in cloth, and that he be directed to supply each member with one, and to charge $1.00 each for all desired in excess of the one given by the Society. In the evening the Society joined with the New York Society at dinner at the Waldorf-Astoria, New York. 1905. July 4. The meeting was called to order by the President, prayer was offered by the Chaplain. On motion, the reading of the minutes was omitted. A communication from the New York State Society through its Secre- tary, relative to the non-eligibility of Cortlandt Schuyler Van Rennselaer, was ordered placed on file. A communication from Laura A. Howell, relative to the death of her brother, A. B. Howell, informed the Society that his nephew, Frank W. Nelson, of Burlington, Kansas, was the person next in line to succeed him. The communication was ordered placed on file, and the Secretary was directed to communicate with Mr. Nelson. A communication from the President was received, but no action was taken thereon. On motion, of Dr. Cheesman, it was ordered that a nomination com- 269 mittee consisting of five members, two of whom should not be members of the Standing Committee, be appointed. On motion of Dr. Cheesman, this committee consisted of Messrs. Bar- ber, Hendry, Maxwell, Montgomery and Ogden. The Committee on By-Laws reported progress. Messrs. F. D. Howell and P. A. Hendry were appointed a committee to examine the securities held by the designated depository for securities owned by the Society, that they make an examination just prior to the annual meeting, and at the same time obtain from the safe depository the amount of income paid to the Treasurer for the year next preceding the annual meeting, and report to the Standing Committee. It was resolved, that the Secretary be and is hereby authorized and em- powered to purchase for the Society at a reasonable price, one copy of "Officers and Men of New Jersey in the Revolution," edited by General W. S. Stryker, and published by authority of the State of New Jersey, and also one copy of "Heitmans' Historical Register of Officers in the Conti- nental Army." The Secretary was directed to extend the thanks of the Society to the Washington Headquarters Association for the use of the Headquarters and for courtesies extended. The nominating committee reported through its Secretary, Mr. Mont- gomery, that they would present the names of all officers for re-election with the exception of that of the present Secretary, Mr. Imlay, and whereas the Assistant Secretary declined the position, they would present the name of Dr. Cheesman for Secretary, and Mr. Imlay for member of the Standing Committee in place of Dr. Cheesman. They would also recommend that a set of engrossed resolutions be pre- sented to Mr. Imlay for his long and faithful services. The report of the Committee in so far as it related to Mr. Imlay was rejected. 1906. Feb. 22. The meeting was called to order by the President. In the absence of the Chaplain, prayer was offered by the. Revd. Dr. Blanchard. Minutes of the meetings of July, 1903; Feb., 1904; July, 1904; Feb., 1905, and July, 1905, were read and approved. A communication from Mr. Heth Lorton, of the Virginia Society, was received and ordered placed on file. The Committee on excerpts reported progress. On motion of Dr. Cheesman it was Resolved, That the Committee be directed to submit to the Society the result of their work before proceeding to print. Mr. Campbell, from the Committee on By-Laws, reported that the Com- mittee had finished a draft of the By-Laws and offered the following resolu- tion : Resolved, That instead of reading the By-Laws as drafted, the said draft be printed and a copy be mailed by the Secretary to every member of the Society. Mr. Woodruff moved that Dr. Frazer be requested to tender the fol- 270 lowing resolution to our Vice-President who is now confined to his house sick. Resolved, That the Society has listened with great interest to the report made by Dr. Frazer of the illness of our Vice-President and be it Resolved, That Dr. Frazer be requested by the Society in meeting as- sembled to tender to our esteemed officer and brother their profound sym- pathy with him in his present illness and their earnest hope that he will be speedily restored to health and be with us at our next meeting. On motion a committee of three was appointed by the President in com- pliance with the suggestion of the Virginia Society as expressed in the communication of Mr. Heth Lorton. The President appointed as such Com- mittee Messrs. Frazer, Campbell, and Cheesman. Dr. Cheesman declining to serve, Mr. Woodruff was appointed in his place. 1906. July 4. Meeting was held at Washington Headquarters, Morristown, N. J. It was opened with prayer by the Rev. Mr. Howell, the Chaplain of the Society. In the absence of Mr. Imlay, Mr. W. P. Barber was appointed Secretary pro tem. The minutes of February 22 after being amended as to the communica- tion of Mr. Lorton were approved. The Committee on excerpts were empowered to go on with the publi- cation of the excerpts at a cost of not over $500. Consideration of new by-laws was postponed until the February meet- ing. By unanimous consent the Secretary was directed to cast a ballot for the same officers for the ensuing year as those now in office. The following telegram was sent to our Vice-President, lying ill at his home in Philadelphia, Pa. : "The Society of the Cincinnati in the State of New Jersey sends greeting to the Vice-President and regrets his inability to be present." The members then adjourned to the First Presbyterian Church, where the services were opened with prayer by Rev. Mr. Erdman. The Declaration of Independence was read by Dr. Cheesman, and the Institution of the So- ciety by Mr. Woodruff. After the singing of "The Sword of Bunker Hill," a very eloquent oration was delivered by the Revd. W. H. Morgan, D.D., of Newark. The services were closed by a benediction by Revd. Mr. Howell, the Chaplain. The congregation then adjourned to the Green, where the flag was raised for the first time on the new flag staff by Miss Mary Merrill great, great granddaughter of Com. Oliver H. Perry, after which the members of the Society and others proceeded to the Hall adjoining the Headquarters, when the annual dinner was served. 271 Dr. The Treasurer of the Cincinnati Society of New Jersey for THE Following Final Settlement Notes. Int. Amount in Subscribed by When paid Dated Com'i ng Dollars Lieut. Col. John Conway. 23 Oct., 17839 Oct., 1783 22 Mch. -1783 60. Capt. James Bonnell . . . (( 1? 40. Capt. Robert Pemberton. << it 40. Lieut Ephraim Darby. . (( tt 26.60 Ensig n John Read tt it 20. B. Gen. EHas Dayton . . . . 6 May, 1784 I May, 1784 4 Nov. 1783 125. Col. ] srael Shreve tt ti 75- Col. Oliver Spencer it ft 75- Col. . fohn N. Cumming. tt (t 75- Lieut. Col. J. Forman . tt u 60. Major John Ross ..... tt tt 50. Major John Burrows . . . tt n 50. Major Samuel Reading . ii « 50. Major Richard Cox ... (C « 50. Major Natl. Bowman . . ti tt 50- Capt. Alex. Mitchell ... a tt 40. Capt. John Holmes ... <* a\ . , „ <■ .** .>V*.. *.^^^* :'g^: %/ ,^.. **^^** .■ .0-, '* -1 o^ o V .<>^ ',* ^^ K/ y^, %/ °o .*^ •I o <^ o V -^ • ■ o V . ^0 J • o V- ^._/ ^v-^v- \. > ^*,^#^'' ^._/ «;^^. \^J .0- ,/^X^-r^v<^^''^ ■^.•i//- .0^ •-'' ^o. a' "^x. 0^" • ^ " ' "*© " ' a* .<>^ ^-f .^^ o « o •:* aO • ' • »- *> v'' ^^ -^ c" .*^ i) aV . , '- ^ <}.-i°^ ."<► » - " . '■* .4> C^ r .t\ _ "% '-<•'■ aO % aO^ o . . " ^ ^ „„^^ 4^'% • t~ .1 /f^v DEC va Wg^ N. MANCHESTER, s^^^^ "^^. y"-^. V