ortftp Colonial Wars X THK ^>tate of 0zxo l^orfi. 'JnstttgtrO 18 August, 1892. 3 ncorpot^vO 18 October, 1892. Avery Architectural and Fine Arts Library Gift of Seymour B. Durst Old York Library OFFICERS COMMITTEES CONSTITUTION AND BY-LAWS OF THE NEW YORK SOCIETY ¥ OFFICERS COMMITTEES AND MEMORANDA OF THE GENERAL SOCIETY ¥ MARCH ist 1899 COMPILED BV THE SECRETARY pywxo 95"" &ok <»r 1 Digitized by the Internet Archive in 2014 http://archive.org/details/officerscommitteOOsoci_0 Officers, Gentlemen of the Council and Standing Com- mittees, holding office, December 19th, 1898. Governor, Frederic J. de Peyster, 7 East 42d St., New York. Deputy Governor, James Wm. Beekman. Lieutenant-Governors, Edward F. de Lancey, Howland Pell, Howard R. Bayne. Secretary, Wm. Bleecker Seaman, 45 William St., New York. Deputy Secretary, Francis F. Spies, Treasurer, Arthur M. Hatch, 96 Broadway, New York. Registrar, Charles H. Pond, 45 William St., New York. 3 Chancellor, Frederic H. Betts. Vice-Chancellor, William G. Davies. Surgeons, F. Le Roy Satterlee, M. D. Sydney H. Carney, Jr., M. D. Historian, Abraham R. Valentine. Chaplain, Rt. Rev. William C. Doane. Genealogist, James H. Townsend, 112 Water St., New York. Gentlemen of the Council, Term expiring 1899. Philip Livingston. Madison Grant, Cortland S. Van Rensselaer. Term expiring 1900. George R. Schieffelin, Frederick E. Haight, Walter L. Suydam. Term expiring 1901. Henry C. Swords, David Banks, Jr.. Anthony J. Bleecker. 4 Committee on Membership, Edward Trenchard, Wm. H. Wildey, Edward N. Crosby, Bayard F. Foulke, Charles F. Darlington. Eugene Van Rensselaer, Smith E. Lane. Committee on Historical Documents, Isaac Myer, Thomas Egleston, Banyer Clarkson, Samuel P. Avery, Henry H. Noble. Committee on Installation and Stewards of the Society. Amory S. Carhart (3 years), Philip Rhinelander (3 years), Henry S. Clark (2 years). Lea Mcl. Luquer (2 years), William E. Harriman (1 year), Frederic D. Thompson (1 year). Local Secretaries, James William Cox, Albany, N. Y. Cyrus K. Remington, 11 E. Seneca St.. Buffalo, N. Y. Geo. May Elwood, Box 124. Rochester, N. Y. Deputy Governor-General, T. J. Oakley Rhinelander. 1896—1899. 5 Delegates to the General Assembly 1896=1899. Delegates, Hon. Abraham R. Lawrence, Hon. Willard Bartlett, Hon. Elihu Root, Howard R. Bayne, George R. Schieffelin. Alternates. Frederic H. Betts, Frederick Clarkson, Gen. William G. Davies. Walter L. Suydam, Edward de P. Livingston. Historical Statement. The Society of Colonial Wars in the State of New York was instituted August 18, 1892, and incorporated October 18. 1892. The First General Court was held at Delmonico's, December 19, 1892, Frederic J. de Peyster being elected first Governor and Howland Pell first Secretary of the Society. In May, 1893, the New York Society with the Societies in the States of Pennsylvania, Maryland, Massachusetts, Connecticut and the District of Columbia organized the General Society, these States having been previously char- tered by the Society in the State of New York. The Second General Court and dinner were held at the Hotel ^^aldorf, December 19, 1893. The Third Gen- eral Court was held at the Hotel Waldorf, December 19, 1894. and the Annual Dinner held there February 11, 1895. The Fourth General Court was held at the same place. December 19, 1895, and the Fifth General Court was held there December 19, 1896, and the Fifth Annual Dinner was held at Delmonico's, Janu- ary 28, 1897. The Sixth General Court was held at Delmonico's, Fifth Avenue and Forty-fourth Street, New York City, December 20, 1897; also the Sixth Annual Dinner on January 21. 1898. The Seventh General Court was held at Delmonico's on December 19, 1898; also the Seventh Annual Dinner on Janu- ary 16, 1899. 1 ROLL OF MEMBERSHIP. NUMBER. N. Y. GENERAL SOCIETY NUMBER. 228 Abbot, Francis Ellingwood, Cambridge. Mass. 228 659 Abbott, Geo. Birch, Hon., Brooklyn, N. Y. 1369 855 Adams, Geo. Huntington, New York City. 2240 405 Adams, Henry Herschel, New York City. 405 363 Aitken, William Benford, New York City. 363 594 Akerly, Samuel Mitchell, Rev., Newburgh, N. Y. 1182 766 Albro, Addis, Rev., LL. B., D. D., Mt. Pleasant, Mich. 1667 532 Allen, Frederick Hobbes, New York City. 1004 418 Allen, Frederick Percival, Rochester, N. Y. 660 960 Ames. Louis Annin, New York City. 1746 964 Anthony, James Louis, New York City. 2638 760 Arnold, Benjamin Walworth, Albany, N. Y. 1611 450 Arnold, Conway Hillyer, Jr., Lieut., U. S. A. 827 Atwood, Edward Stanley, New York City. 2046 526 Averill, Henry Ketchum, Jr., Pittsburgh, N. Y. 987 278 Avery, Frank Montgomery, Brooklyn, N. Y. 278 930 Avery, Samuel Putnam, New York City. 2505 870 Avery. Trueman Gardner. Buffalo. N. Y. 2255 501 Babcock, Joseph Noyes, New York City. 963 138 Astor, John Jacob, 828 Atherton, Fisher C. Montclair. N. J. 788 New York City. 138 Buffalo. N. Y. 2047 9 500 Babcock. Philip Sheridan, New York City. 962 196 Eackus, Brady Electus, Rev., D. D., New York City. 196 257 Backus, J. Bayard, New York City. 257 548 Bacon, Gorham, M. D., New York City. 1092 695 Bailey, Theodorus, New York City. 1463 106 Baker, Frank Leslie, New York City. 106 670 Baker, George Comstock, Albany, N. Y. 1380 188 Baldwin, Joseph Clark, New York City. 188 233 Bangs, Anson Cuyler, Brooklyn, N. Y. 233 916 Bangs, Fletcher Harper, New York City. 2475 679 Banks, A. Bleecker, Hon., Albany, N. Y. 1389 302 Banks, David, New York City. 302 107 Banks, David, Jr., Major, N. G. N. Y., New York City. 107 298 Banta, Theodore Melvin, Brooklyn, N. Y. 298 321 Barclay, James Searle, New York City. 321 420 Barnes, Alfred Cutler, Brooklyn, N. Y. 662 886 Barnes, Alfred Victor, Brooklyn. N. Y. 2271 860 Barnwell, Morgan Gibbes, Tuxedo Park, N. Y. 2245 856 Barrows. Ira, New York City. 2241 963 Bartholf, John Henry, Pittsburgh, N. Y. 2637 604 Bartlett, Franklin, Col., U. S. V., New York City. 1244 454 Bartlett, George Frederick Hunter, M. D.. Buffalo. N. Y. 792 282 Bartlett, John Russell, Capt., U. S. A., Providence, R. I. 282 605 Bartlett, Willard, Justice of Supreme Court of New York, Brooklyn. N. f. 1245 947 Bascom, George Jonathan, New York City. 2575 200 Bassett, Charles Franklin. Brooklyn. N. Y. 200 10 8 Bayne, Howard Randolph, New Brighton, N. Y. 8 515 Beach, Bennett Sheldon, M. D., N. Y. City. 977 663 Beatty, Alfred Chester, New York City. 1373 384 Beatty, Robert Chetwood, New York City. 384 383 Beatty, William Gedney, New York City. 383 369 Becknrts, Charles Lewis, Lieut., U. S. A., Indianapolis, Ind. 369 108 Beekman, James William, New York City. 108 606 Belknap, Waldron Phoenix, New York City. 1246 787 Bell, Jared Weed, New York City. 1872 540 Benedict, James Augustus, New York City. 1084 833 Benedict, Lemuel Coleman, Brooklyn, N. Y. 2052 356 Benedict, Robert Dewey, New York City. 356 636 Benedict, William de Liesseline, New York City. 1295 952 Benjamin, George Powell, New York City. 2580 808 Benson, Frank Sherman, Brooklyn, N. Y. 1893 70 Berry, Gerald, Brooklyn, N. Y. 70 80 Betts, Frederic Henry, New York City. 80 314 Betts, Louis Frederic Holbrook, New York City. 314 315 Betts, Samuel Rossiter, New York City. 315 900 Betts, Wyllys Rossiter, New Haven, Ct. 2411 68 Bibby, Andrew Aldridge, New York City. 68 944 Bible, Howard Wiswall, New York City. 2535 442 Bickley, Lawrence Wharton, New York City. 710 824 Billings, David Lane, New York City. 2043 773 Bingham, Theodore Alfred, Capt., U. S. A., Washington, D. C. 1674 390 Binney, William Greene, Burlington, N. J. 390 167 Bishop, Cortlandt Field, New York City. 167 1 1 GOT Bisseli, Eugene, Brooklyn. N. Y. 1247 35 Bleecker, Anthony James, Capt., U. S. V., New York City. 35 861 Bliven, William Warren, Yonkers, N. Y. 2246 725 Bloodgood, Delavan, M. D., Brooklyn, N. Y. 1576 122 Blunt, Stanhope English, Capt., U. S. A.. Rock Island, 111. 122 704 Boardman, Lansdale, New York City. 1472 809 Bolmer, Thomas Henry, New York City. 1894 691 Bostwick, Henry Anthon, New York City. 1459 810 Boucher, Charles, New York City. 1895 624 Boutelle, Frank Warren, Slingerlands, Albany Co., N. Y. 1283 76 Bowen, Clarence Winthrop, New York City. 76 502 Bowers, Henry, Brooklyn, N. Y. 964 244 Bowers, John Myer, New York City. 244 295 Brackett, Robert Lambert, New York City. 295 514 Bradley, Frederick Lines, New York City. 976 240 Brainerd, Cephas, New York City. 240 774 Brenton, Cranston Hall, Jamaica. N. Y. 1675 529 Brewster, Henry Colvin, Rochester, N. Y. 990 435 Bright, Louis Victor, New York City. 701 37 Bristow, Frank Henry, Brooklyn. N. Y. 37 372 Britton, Charles Price, New York City. 372 967 Britton, Henry Berry, New York City. 2641 539 Brookfield, Henry Morgan, New York City. 1083 653 Brookfield, James Hanford, New York City. i363 293 Broome, George Cochran, Brooklyn, N. Y. 293 888 Brown, Charles Holbrook. Buffalo, N. Y. 2344 456 Brown. George Leroy, Capt., U. S. A.. Knoxville. Tenn. 863 671 Brown, Goodwin, Albany, N. V. 1381 575 Brown, Harold, Providence, R. 1. L136 I 2 942 Brown, Henry Morris, Buffalo, N. Y. 2533 689 Brown, John Barker, New York City. 1457 528 Brown, John Nicholas, Providence, R. I. 989 451 Brown, Louis, New York City. 789 503 Brown, Paul Richard, Major, Medical Dept., U. S. A., Ithaca, N. Y. 965 642 Brown, Walter Morton, Albany, N. Y. 1301 255 Brugler, Charles Edward, Rev., Portchester, N. Y. 255 731 Bryan, Foster Abel Kimball. New York City. 1582 276 Bryant, Percy, M. D., Wards Island, N. Y. 276 254 Bryson, Andrew, New York City. 254 672 Buell. Frederick Follett, Troy, N. Y. 1382 864 Bunker, William, New York City. 2249 946 Burke, James Stranahan, Brooklyn, N. Y. 2574 839 Burt, Stephen Smith, M. D.. New York City. 2058 805 Burtis, Peter Phillips, Buffalo, N. Y. 1890 718 Bushnell, Clarence Munson, Buffalo, N. Y. 1486 135 Butler, Henry Percival, New York City. 135 786 Byington, Cassius Perkins, Cairo, N. Y. 1871 831 Byington, Charles Sperry, Albany, N. Y. 2050 767 Calef, Amos Howard, New York City. 1668 705 Cammann, Edward Crary, New York City. 1473 181 Cammann, George Philip, New York City. 181 469 Cammann, Henry Lorillard, New York City. 876 814 Camp, Charles Lewis Nichols, New Haven, Ct. 1899 778 Campbell, Benjamin Howell, New York City. 1679 488 Campbell, William Auchinbreck, New York City. 941 497 Capell, William Benton, New York City. 959 L3 41 Carhart. Amory Sibley, New York City. 41 835 Carhart. William Edward, Brooklyn, N. Y. 2054 549 Carleton, Horace Morrison, Brooklyn, N. Y. 1093 533 Carney, Sydney Howard, M. D., New York City. 1005 396 Carney, Sydney Howard, Jr., M. D., New York City. 396 87 Carnochan, Gouvernenr Morris, Lieut.. N. G. N. Y., New York City. 8< 72 Carpenter, James Oliver, Brooklyn, N. Y. 72 473 Champlin, George Greenman. Albany, N. Y. 926 129 Chandler, Walter, Elizabeth, N. J. 129 403 Chapin, Henry Dwight, M. D.. New York City. 403 170 Chapman, Thomas Brownell. Hartford. Conn. 170 555 Chauncey, Elihu, New York City. 1099 962 Chenery, Leonard, Lieut. -Com.. U. S. N., New York City. 2636 169 Chenoweth, Alexander Crawford. New York City. 169 758 Chew, Beverly, New York City. 1608 938 Childs, Edward Herrick, New York City. 2529 264 Childs, James Edmund. New York City. 264 654 Childs, William Ward. New York City. 1364 756 Chrystie, Thomas Ludlow, New York City. 1607 155 Church, Richard, New York City. 155 95 Clark, Henry Schieffelin, Lieut. -Col., N. G. N. Y., New York City. 95 109 Clark, William Newton, New York City. 109 832 Clarke, Charles Lorenzo, New York City. 2051 423 Clarke, Edward Smith, Rochester. N. Y. 689 457 Clarke, Isaac Sherman, Rochester, N. Y.. 864 160 Clarkson, Banyer, New York City. 160 14 92 Clarkson, Clermont Livingston, New York City. 92 91 Clarkson, David Augustus, New York City. 91 325 Clarkson, Frederick, New York City. 325 485 Clarkson, John Van Boskerck, New York City. 938 821 Clay, Thomas Savage, New York City. 1906 887 Cleveland, James Wray, Lieut., N. G. N. Y., New York City. 2262 635 Coe, Henry Clark, M. D., New York City. 1294 192 Coghill, Howard. Morristown, N. J. 192 194 Cogswell, Cullen Van Rensselaer, New York City. 194 446 Coles, Hen it Rutgers Remsen, Englewood, N. J. 784 740 Colfax, Albert Eben. New York City. 1591 431 Collins, Clarence Lyman, New York City. 697 551 Collins, Edwin Pinckney, New York City. 1095 23 Collins, Holdridge Ozro, Los Angeles, Cal. 23 638 Conant, Ernest Lee, New York City. 1297 1 Constant, Samuel Victor. New York City. 1 93 Constantine, Richard Buell, New York City. 93 563 Converse, Edmund Cogswell. New York City. 1124 889 Corwin. Hamilton Stewart, New York City. 2345 522 Cox, James William, Albany, N. Y. 984 884 Crafts, John Willard, Buffalo, N. Y. 2269 667 Crane, Charles Nicoll, New York City. 1377 290 Crawford, Charles Ellison, New York City. 290 242 Crosby, Edward Nicoll, New York City. 242 241 Crosby, Livingston, Spuyten Duyvil, N. Y. 241 822 Crouse, Daniel Nellis, Utica, N. Y. 2041 15 676 Culver, Charles Mortimer, M. D., Albany, N. Y. 1386 893 Culver, Henry Brundage, New York City. 2349 783 dishing, Harry C, Jr., New York City. 838 761 Cutler, James Gould, Rochester, N. Y. 1612 651 Cutler, Joseph Warren, Rochester, N. Y. 1310 525 Daggett, George Henry, Minneapolis. Minn. 986 892 Dana, Charles Loomis, New York City. 2348 73 Dana, Richard Starr, New York City. 73 613 Darling, Charles William, General. Utica. N. Y. 1253 686 Darlington, Chas. Francis, New York City. 1454 687 Darlington, James Henry, Rev., D. D.. Brooklyn, N. Y. 1457 299 Davenport, Timothy, New York City. 299 661 Davenport, William Bates, Brooklyn, N. Y. 1371 409 Davies, Julien Townsend, New York City. 409 187 Davies, William Gilbert, New York City. 187 512 Davis, Fellowes, New York City. 974 559 Davison, Charles Mason, Saratoga Springs, N. Y. 1103 677 Davison, John Mason, Rochester, N. Y. 13S7 813 Day, Robert Webster. Buffalo. N. Y. 1898 378 Deen, William Morris. Short Hills, N. J. 378 357 De Koven, Henry Louis Reginald. New York City. 357 163 Delafield, Joseph Livingston. New York City. 163 164 Delafield, Maturin Livingston, .Jr.. Riverdale, N. Y. 164 94 De Lancey, Edward Floyd. New York City. 94 579 Denis, George Jules, Los Angeles. Cal. 1110 834 Dennis, Holmes Van Mater, Jr., New York City. 2053 if) 696 Dennis, Rodney Strong, New York City. 1464 36 De Peyster, Frederic J., New York City 36 393 De Rose, Edward, New York City. 393 64 L De Russey Rene Amedee, Lieut., U. S. V., New York City. 1300 716 Devereux, Walter, Buffalo, N. Y. 1484 595 Dewey, Charles Ayrault, M. D., Rochester, N. Y. 11^3 584 Dewey, Edward Wilkins, New York City. 1172 746 Dewey, George Augustus, New York City. 1597 713 Deyo, Peter, New Paltz, N. Y. 1481 745 Dimock, Wm. De Wolf, Wilmington, Del. 1596 643 Doane, William Croswell, Rt. Rev., Albany, N. Y. 1302 664 Dominick, George Francis Jr., New York City. 1374 665 Dominick, Lamont, New York City. 1375 901 Douglas, Charles Henry, Albany, N. Y. 2410 943 Douglas, Duncan, Albany, N. Y. 2534 927 Douglas, William Harris, New York City. 2486 275 Douw, Charles Gibbins, Poughkeepsie, N.Y. 275 797 Downe, Henry Watson, New York City. 1882 27 Downes, Anson Treat, New York City. 27 458 Downs, Emery Newell, Brooklyn, N. Y. 865 176 Draper, Charles Albert, Sing Sing, N. Y. 176 o Draper, Thomas Wain-Morgan, Capt., U. 8. V., Honolulu. H. I. 5 268 Duane, William North, New York City. 268 232 Du Bois, William Maison, White Plains, N. Y. 232 614 Du Charme, Charles A., Detroit, Mich. 1254 230 Dudley, Edgar Swartwout, Capt., U. S. A., St. Paul, Minn. 230 934 Dudley, Frank Alonzo, Niagara Falls, N. Y. 2509 17 72-i Duffield. Howard, Rev., New York City. 1575 353 Duke, Richard Thomas Walker, Jr., Charlotteville, Va. 351 688 Dunnell, William Nichols, Rev., New York City. 1456 256 Dwight, Arthur Smith, Puehlo, Col. 256 627 Dyckman, Myron Horton, New York City. 1286 945 Eager, Joseph Percy, New York City. 2536 750 Karnes, Francis L., Brooklyn, N. Y. 1601 693 Eames, Stewart Woodford, Brooklyn, N. Y. 1461 123 Earle, Ferdinand Pinny, New York City. 123 955 Edwards, Charles Jerome, Brooklyn, N. Y. 25.83 734 Easton, Irving Boyd, Albany, N. Y. 1585 131 Edwards, Pierrepont, Elizabeth, N. J. 131 459 Egleston, Thomas, New York City. 866 285 Elliot, Daniel Giraud, Prof., Chicago, 111. 285 489 Elwood, George May, Rochester, N. Y. 942 312 Ely, Smith, New York City. 312 915 Ely, William Caryll, Niagara Falls, N. Y. Z474 432 Emery, Brainerd Prescott, Newburgh, N. Y. 698 421 Emery, Rufus, Rev., Newburgh, N. i. 663 168 Endicott, Robert, New York City. 168 173 Erving, William Van Rensselaer, Rye, N. Y. 173 776 Everett, Torrey, Council Bluffs, la. 1677 820 Farnam, Charles Henry, New York City. 1905 925 Farnham, Paulding, Great Neck, N. Y. 2484 110 Farrar, George Dow, New York City. 110 303 Ferris, Morris Patterson, Dobbs Ferry. 303 444 Field, Hugh Wentworth Greene, Chicago. 111. 782 145 Field, Thomas Goldsmith, New York City. 783 398 Fisher, Harris Baldwin, Major, N. G. N. Y., New York City. 398 i a 399 Fisher, Nathaniel Campbell, New York City. 399 346 Fitch, Edward Sherman, New York City. 346 358 Fitzgerald, Louis, General, New York City. 358 585 Follett, Edgar Austin, New York City. 1173 424 Folsom, William Henry, Lieut., N. G. N. Y., New York City. 690 645 Foote, George Benton, Poughkeepsie, N. Y. 1304 644 Foote, Gilbert Flagler, Poughkeepsie, N. Y. 1303 400 Foote, Horace Allen, New York City. 400 436 Foote, Morris Cooper, Capt., U. S. A., Sacketts Harbor, N. Y. 702 460 Foote, Wallace Turner. Jr., Hon., Port Henry, N. Y. 867 434 Forbush, William Curtis, Major, U. S. A., Fort Ringgold, Tex. 700 29 Ford, George Hare, New Haven. Conn. 29 266 Foster, Howell, Brooklyn, N. Y. 266 897 Foster, Maximilian Helland, New York City. 2353 852 Foster, Reginald Love, New York City. 2197 413 Foulke, Bayard Fish, New York City. 655 660 Foulke, William, New York City. 1370 25 Fowler, William Miles, Milford, Conn. 25 422 Freeman, George Wentworth, Capt., U. S. V., Honolulu, H. I. 688 819 Fryer, Robert Livingston, Buffalo, N. Y. 1904 971 Furnald, Francis Perkins, Jr., New York City. 2654 85 Gallatin, Frederic, New York City. 85 61 Gallatin, Rolaz Horace, New York City. 61 880 Gamble, Joseph, Rev., Pittsburgh, N. Y. 2265 53 Gardiner, David, New York City. 53 19 54 Gardiner, Robert Alexander, New York City. 54 38 Gerry, Allston. Pelham Manor, N. Y. 38 673 Gilbert, Benjamin Davis, Clayville, N. Y. 1383 406 Gilfillan, William Whitehead, M. D., New York City. 406 615 Gillett, Rufus Woodward, Detroit, Mich. 1255 762 Goadby, Arthur, New York City. 1613 516 Goodwin, James Junius, New York City. 978 818 Gould, Charles Albert, Port Chester, N. Y. 1903 757 Gould, Seabury Smith, Seneca Falls, N. Y. 1608 747 Granger, John Albert, Passaic, N. J. 1598 51 Grant, De Forest, New York City. 51 340 Grant, Frederick Dent, Brigadier-General, U. S. V., New York City. 340 40 Grant, Madison, New York City. 40 926 Gratwick, Frederic Colman, Buffalo, N. Y. 2485 838 Gratwick, W T m. Henry, Jr.. Buffalo, N. Y. 2057 675 Greene, Douglas Norval, Syracuse, N. Y. 13S5 259 Greene, George Sears, Jr., New York City. 259 172 Greene, Richard Henry, New York City. 172 708 Gregory, Clifford D., Hon., Albany, N. Y. 1476 697 Gridley, Horace Warren, New York City. 1465 902 Griffen, Charles Field, New York City. 2428 587 Griffin, Francis Butler, New York City. 1175 876 Griffin, Henry Arthur. New York City. 2261 616 Griffith, William Herrick, Albany, N. Y. 1256 269 Grinnell, George Bird, Audubon Park, N. Y. 269 270 Grinnell, Wm. Milne, Audubon Park, N. Y. 270 710 Guilford, Nathan, Yonkers, N. Y. 1478 7 Gunn, George Miles, MUford, Conn. 7 712 Guthrie, Edward Buckingham. Buffalo, N. Y. 1480 498 Hadden, Crowell, Jr.. Brooklyn, N. Y. 960 20 Haight. Abner Sherman, Brooklyn, N. Y. 20 771 Haight, Charles Sherman, Brooklyn, N. Y. 1672 6 Haight. Frederick Everest, Brooklyn. N. Y. 6 352 Hall, Benjamin Elihu, New York City. 352 841 Hall, Dudley, New York City. 2060 541 Hall, Lewis, Jamestown, N. Y. 1085 780 Hall, Lewis Coleman. New York City. 534 17 Halsey, Henry Augustus, Brooklyn, N. Y. 17 588 Halsted, David Crane, New York City. 1176 589 Halsted, Edward Bayard, New York City. 1177 151 Hamersley, James Hooker, New York City. 151 177 Hamilton, Alexander, Rev., Norwalk, Conn. 177 608 Harral, George, New York City. 1248 127 Harriman, Wm. Edward, New York City. 127 323 Hart, George William. New York City. 323 847 Hart. Henry Gilbert. Utica, N. Y. 2192 360 Hartley. George Derwent, New York City. 360 552 Hasell. Lewis Cruger. New York City. 1096 {528 Haskell, Frederick Augustus. Brooklyn. N. Y. 1287 685 Haskins, Charles Waldo, New York City. 1439 684 Hastings, Hugh. Albany. N. Y. 1438 21 Hatch, Arthur Melvin, Brooklyn, N. Y. 21 790 Hatfield. Wm. Henry, Poughkeepsie. N. Y. 1875 199 Kawes, Gilbert Ray, Orange. N. J. 199 126 Hawkes. E. McDougall. New York City. 126 263 He:'lner, George Corson, New York City. 263 853 Her.drick. Calvin Wheeler, New York City. 2198 64 Henry, John Francis, Brooklyn, N. Y. 64 274 Henry. William Barrett. Brooklyn, N. Y. 274 14S Herman, John Armstrong. Harrisburg, Pa. 148 542 Herrick, Charles Wm., Jamestown, N. Y. 1086 2T 844 Hicks, Benjamin Doughty, Old Westbury, N. Y. 2063 845 Hicks, Frederick Cocks, Old Westbury, N. Y. 2064 811 Higgins, Frederick Alden, Ticonderoga. N. Y. 1896 948 Hill, Caarles Borland, New York City. 2576 735 Hill, Robert Cornier, Englewood, J. 1586 572 Hill, William Squire, Binghamton, N. Y. 1133 593 Hillhouse, Charles Betts, New York City. 1181 50 Hillhouse, Francis, New York City. 50 550 Hills, Williams Ellery, New York City. 1094 42 Hoadley, James Henry, New York City. 42 480 Hodges, Alfred, Brooklyn, N. Y. 933 121 Hoff, John Van Renssellaer, Major, U. S. A., Fort Vancouver, Washington. 121 898 Hoffman, Samuel Verplanck. Morristown, N. J. 2362 556 Holland, John Butterfield, Major, N. G. N. Y., Brooklyn, N. Y. 1100 904 Holland, Joseph. New York City. 2463 858 Holmes, Edwin Thomas, New York City. 2243 144 Hornor, William Macpherson, 899 Horton, William Edward, New York City. 668 248 Hosmer, Edward Sturges, New York City. 248 825 Hotchkin, Walter Bryant, New York City. 2044 133 Howard, William Colman, Brooklyn, N. Y. 133 78 Howell, Henry Wilson, Jr., New York City. 78 Philadelphia, Pa. 144 714 Howell, Gilbert. Bangor. Me. 1482 329 Howell, William. 124 Howes, Frederic Reuben, 773 Hoyt, Albert Ellis, 772 Hoyt, Henry Sheaf, Corning, N. Y. 329 Geneva. N. Y. 124 Albany. N. Y. 1680 Now York City. 1673 22 561 Hoyt, William Edwin, Rochester, N. Y. 1105 694 Hubbell, Charles Bulkley, New York City. 1462 359 Hubbell, Henry Wilson, Capt, U. S. A., Sullivan's Island. S. C. 359 182 Hulbert, Henry Carlton, New York City. 182 769 Hull. George Huntington, New York City. 1670 617 Humason, Virgil Pettibone, Yor»kers, N. Y. 1257 305 Humphreys, Frank Landon, Rsv., Morristown, N. J. 305 744 Hungerford, Chas. Stuart, New York City. 1595 815 Huntington, Charles Richards, New York City. 1900 851 Hurd, Harold. New York City. 2196 287 Hurd, Rukard, St. Paul, Minn. 287 524 Huse, Robert Selden. Highland Falls, N. Y. 985 882 Hutchinson, Cary Talcott, New York City. 2267 71 Hyatt, Frank Stanley, Upper Montclair, N. J. 71 913 Hyde, Clarence Melville, New York City. 2472 447 Hyde, Edwin Francis, New York City. 785 411 Hyde, Frederick Erastus, M. D., New York City. 653 800 Hyde, James Clarence, New York City. 1885 656 Hyde, Raymond Newton, New York City. 1366 354 Innis, Hasbrouck. Poughkeepsie, N. Y. 354 866 Irwin, John Vosburgh, New York City. 2251 104 Isham, Charles, New York City. 104 441 Ives, Francis Joseph, Capt., U. S. A., Fort Hamilton, N. Y. 709 799 Ives, Ralph Olmstead, New York City. 1884 801 Jackson, James H., Dansville, N. Y. 1886 161 Jackson, Oswald, New York City. 161 759 Janvrin, Joseph Edward, M. D., New York City. 1610 23 531 Jenkins, Edmund Fellows, New York City. 1003 907 Jenks, Almet- Francis, Justice of Supreme Court, Brooklyn, Brooklyn, N. Y. 2466 395 Jennings, Albert Gould, Brooklyn, N. Y. 395 513 Jennings, Oliver Gould, Fairfield, Conn. 975 380 Johnson, Jeremiah Augustus, New York City. 380 692 Johnson, John Quincy Adams, Yonkers, N. Y. 1460 453 Johnson. Joseph Horsfall, Rt. Rev., Los Angeles, Cal. 791 404 Johnson, Stephen Albert. Boonville, N. Y. 404 C30 Johnstone, Francis Upton, New Brighton. N. Y. 12S9 881 Johnstone, John, New Brighton, N. Y. 2266 546 Jones, Oliver Livingston. Cold Spring. L. I. 1090 111 Jones, Shipley, New Brighton. N. Y. Ill 826 Judd, Orrin Reynolds, Brooklyn, N. Y. 2046 647 Judson, William Pierson, Oswego, N. Y. 1306 922 Junkin, Francis Thomas Anderson, Chicago, 111. 2481 737 Keech, Frank Browne, Major, N. G. N. Y.. New York City. 1588 849 Kecgan, Dermot Warburton, New York City. 2194 657 Keith, Boudinot, Hollis, N. Y. 1367 754 Kellogg, David Sherwood, M. D., Pittsburgh, N. Y. 1605 959 Kellogg, Frederic Rogers, New York City. 2605 410 Kelly, James Henry. Rochester, N. Y. 410 389 Kendall, Edward Hale, New York City. 389 796 Kennedy. Elijah Robinson, Brooklyn. N. Y. 1881 414 Ketcham, William Piatt. New York City. 656 885 Kimball, Harold Chandler. Rochester, N. Y. 2240 24 722 King, Rufus, Yonkers, N. Y. 1490 547 Kingman, William- Livermore, Yonkers, N. Y. 1091 . 97 Kipp, William V. B., New York City, 97 823 Kissam, Henry Snyder, New York City. 2042 96 Kitchen, John Cornelius Duryea, New York City. 96 917 Kobbe, Philip Ferdinand, New York City. 2476 €58 Koop, Eugene, New York City. 1368 495 Koop, Godfrey Phelps, New York City. 948 367 Koues, George Ellsworth, Elizabeth, N. J. 367 803 Kunkel, Robert Sharp, Brooklyn, N. Y. 1888 668 Ladd, William Whitehead, Jr., New York City. 1378 "949 Lancaster, Edwin Robinson, New York City. 2577 865 Lane, Francis Titus Luquer, New York City. 2250 741 Lane, Smith Edward New York City. 1592 775 Langdon, Andrew, Buffalo, N. Y. 1676 875 Langdon, William Chauncey, Buffalo. N. Y. 2260 812 Langdon, Woodbury Gersdorf, New York City. 1897 112 Lansdale, Philip Van Home, Lieutenant, U. S. N., Washington, D. C. 112 618 Lathrop, Kirke, Detroit, Mich. 1258 84 Lawrence. Abraham Riker, Justice Su- preme Court, New York, New York City. 84 840 Lawrence, Robert Cutting, New York City. 2059 736 Lawton, George Perkins, Saratoga Springs, N. Y. 1587 751 Leonard, Daniel, Albany, N. Y. 1602 427 Leonard, Edgar Cotrell, Albany, N. Y. 693 <319 Leonard, Gardner Cotrell, Albany, N. Y. 1259 25 674 Le Roy, Frederick Gebhard, Tarrytown, N. Y. 1384 782 Lewis, Arnold Angell, New York City. 1795 972 Lewis, John Locke, Corning, N. Y. 2655 142 Lewis, William Fisher, Philadelphia, Pa. 142 335 Litchfield, Edward Hubbard, Brooklyn. N. Y. 335 44 Livingston, Edward de Peyster, New York City. 44 600 Livingston, Gilbert Robert, Carvel, N. Y. 1188 32 Livingston, Philip, New York City. 32 280 Lockwood. James Betts, White Plains, N.Y. 2S0 723 Logan, Walter Seth, New York City. 1574 440 Lord, Frank Howard, New York City. 708 166 Lord, Nathan Holcombe, New York City. 166 859 Lorton, Heth. New York City. 2244 728 Lovell, Frank Hallett. New York City. 1579 729 Lovell, Frank Hallett, Jr., New York City. 1580 807 Low, William Gilman, Jr., Brooklyn, N. Y. 1892 253 Luquer, Lea Mcllvaine, New York City. 253 449 Luquer, Thatcher Taylor Payne, Bedford. N. Y. 7S7 217 Mackenzie, George Norbury, Baltimore. Md. 217 738 Macy, Charles Alexander. 2d. New York City. 1589 739 Macy, Coggeshall. New York City. 1590 733 Macy, George Henry, New York City. 1584 470 Macy, Sylvanus Jenkins, Rochester, N. Y. 877 530 Macy, Sylvanus Jenkins, Jr., Rochester, N. Y. 991 361 Mann, Elias Plum. Troy, N. Y. 361 362 Mann, Francis N.. Jr., Troy, N. Y. 362 717 Mann, Matthew Derbyshire, M. 1).. Buffalo. N. Y. 1485 26 261 Marshall, Henry Rutgers, New York City. 261 69 Marshall, Howard, New York City. 69 419 Mayo, Edward Carrington, Richmond, Va. 661 56 McAllister, Heyward Hall, New York City. 56 648 McClure, Archibald Jermain, Albany, N. Y. 1307 543 McCullock, Champe Carter, Lieut., U. S. A., Fort Ringgold. Texas. 1087 768 McDonald, John. New York City. 1569 573 McKinstrey, Charles Hedges, Capt, U. S. A., Key West, Fla. 1134 715 McMillan, William Charles, Detroit, Mich. 1483 448 McVickar, Edward. Collinsville, N. Y. 786 700 Mead, Spencer Percival, New York City. 1468 428 Meday, Henry Hawes, Detroit, Mich. 694 273 Melville, Henry, Capt., N. G. N. Y., New York City. 273 932 Merrill, Frederick James Hamilton, Albany, N. Y. 2507 479 Merritt, Douglas. Rhinebeck, N. Y. 93z 702 Metcalf, Bryce, N ew York City. 1470 J/6 Miller, Charles Benjamin, New York City^ Jj6 'f Miller, Edward Clarence, New Yorlc City. 4 159 Miller, John Bleecker, New York City. 159 650 Miller, Sidney Trowbridge, Detroit, Mich. 1309 499 Miner, Edward Griffin, Rochester, N. Y. 961 243 Minor, John Crannell, M. D., New York City. 243 45 Mitchell, William Anderson, M. D.. Brooklyn, N. Y. 45 590 Montgomery, Hardman Philips Alan, New York City. 1178 1 637 Montgomery, Henry Eglinton, New York City. 1296 27 877 Montgomery, James Eglinton, New York City. 2262 307 Montgomery, James Lynch, New York City. 307 34 Morgan, Appleton, New York City. 34 874 Morgan, George Dayton, Buffalo. N. Y. 2259 113 Morgan, James Henry, New York City. 113 625 Morgan, James Lancaster, New York City. 1284 857 Morgan, John Hill, New York City. 2242 906 Morgan, Louis Segur, Syracuse, N. Y. 2465 279 Morgan, Robert Webb, New York City. 279 229 Morgan, William H., New York City. 229 114 Morris, Lewis, M. D., Philadelphia, Pa, 114 698 Morrison, Charles King, New York City. 1466 471 Morrison, George Austin, Jr., New York City. 878 332 Morse, Waldo Grant. Yonkers, N. Y. 332 683 Morton, Levi Parsons, Hon., Rhinecliff. N. Y. 1437 816 Mott. John Thomas, Oswego, N. Y. 1901 872 Mott, Luther Wright, Oswego, N. Y. 2257 603 Murphey, Elijah Warriner, Albany, N. Y. 1243 3 Murray, Charles H., New York City. 3 848 Myer, Albert James, Major, U. S. V.. Savannah, Ga. 2193 62 Myer, Isaac. New York City. 62 701 Mynderse, Wilhelmus, Brooklyn, N. Y. 1469 557 Newberry, Truman Handy, Detroit, Mich. 1101 574 Newman, Clarence Egberts, Albany, N. Y. 1135 582 Newton, Henry Allen, Plattsburgh, N. Y. 1 1 70 490 Nichols, Maury, Lieut., U. S. A., Fort Logan, Colo. 943 508 Niles, Robert Lossing. New York City. 970 339 Noblo, Henry Harmon. Essex. N. Y\ 339 381 Norton. Edward Loudon. New York City. 381 682 Norton, Porter, Buffalo, N. Y. 1436 134 Norwood, Lewis Morris, New York City. 134 347 Noyes, Charles Phelps, St. Paul, Minn. 347 210 Noyes, James Atkins, Cambridge, Mass. 210 789 Nye, Charles Freeman, Champlain, N. Y. 1879 288 Oakley. B. Benedict New York City. 288 115 Oakley, Henry Cruger, New York City. 115 49 O'Conor, John Christopher, New York City. 49 338.0gden, Ludlow. New York City. 338 355 Olin, Stephen Henry, New York City. 355 22 Olney, George Washington, New York City. 22 632 Olyphant, John Kensett, New York City. 1291 631 Olyphant, Robert, New York City. 1290 569 Oothout, John Webster, Rochester, N. Y. 1139 591 Ormsbee, Hermann W., Brooklyn, N. Y. 1179 203 Orne, Henry Merrill, New York City. 203 951 Owen, William Henry, Jr., New York City. 2579 937 Packer, Flavins, M. D., Kings Park, N. Y. 2528 310 Paige, Edward Winslow, New York City. 31G 817 Palmer, Walter Warren, Utica, N. Y. 1902 950 Parker, Frederick Sheldon, Brooklyn, N. Y. 2578 234 Parsons, Albert Ross, Garden City, L. I. 234 846 Parsons, Hosmer Buckingham, Brooklyn, N. Y. 2065 655 Parsons, William Decatur, New York City. 1365 785 Partridge, Edward Lasell, M. D., New York City. 1870 969 Partridge, Frank Harvey, New York City. 2652 936 Patterson, Andrew Stuart, New York City. 2527 334 Patterson, John Henry, Lieut. Col., U. S. A., Fort Crook, Neb. 334 538 Patteson, Herbert Logan, Brooklyn, N. Y. 1082 565 Patteson, Malcolm Douglas, Northampton, Mass. 1126 29 566 Patteson, Thomas Adkins, Jr.. Brooklyn, N. Y. 1127 392 Peck, Guy Dayton, Greenwich, Conn. 392 313 Peck, John Hudson. Troy, N. Y. 313 792 Peet, Frederick Tomlinson, Auburn, N. Y. 1877 407 Pell, Frederick Aycrigg, New York City. 407 342 Pell, Harrison Archibald, New York City. 342 15 Pell, Howland, New York City. 15 33 Pell, John H., New York City. 33 568 Perkins, Joshua Newton, Rev., New York City. 1129 883 Perkins, Seymour, New York City. 2268 416 Perley, Harry Otis, Major. Hot Springs, Ark. 658 793 Phelps, Luis James, New fork City. 1878 633 Pierce, Charles Henry, New York City. 1292 482 Pierce, George Williams. Albany. N. Y. 935 639 Pierrepont, Henry Evelyn, Jr., Brooklyn, N. Y. 1298 873 Plum, Frederick Augustus, Troy, N. Y. 2258 666 Plympton, Gilbert Motier, New York City. 1376 461 Pomeroy, George Eltweed, Toledo, Ohio. 868 11 Pond, Charles Hobby, Pelham Manor, N. Y. 11 537 Pond, Edwin Watson, Newark, N. J. 1009 14 Pond, Winthrop. New York City. 14 850 Pool, Eugene Hillhouse, New York City. 2195 562 Poucher, John Wilson, M. D., Poughkeepsie, N. Y. 1106 478 Prall, William, Rev., Detroit, Mich. 931 567 Price, Alfred Bryant, New York City. 1128 351 Price, Henry Reese, M. D., Brooklyn, N. Y. 351 377 Prime, Ralph Earle, Yonkers, N. Y. 377 871 Proctor, Frederick Towno, Utica, N. Y. 2256 583 Proctor, Thomas Redfield, Utica, N. Y. 1171 3o 908 Provoost, John Moffat, Buffalo, N. Y. 2467 175 Pruyn, John Van Schaick Lansing, Albany, N. Y. 175 748 Raborg, Thomas Mason Thomson, Lieut., U. S. V., New York City. 1599 426 Rankin, Egbert Gurnsey, M. D., New York City. 692 966 Rathbone, Richard Fanning Loper, Brooklyn, N. Y. 2640 592 Rawlings, Carroll Crary, West Hoboken, N. J. 1180 791 Ray, Franklin Trowbridge, Utica, N. Y. 1876 304 Read, Harmon Pumpelly, Major, Albany, N. Y. 304 19 Reed, Henry Bidlack, M. D., Brooklyn, N. Y. 19 116 Reed, James Monroe, Jr., Philadelphia, Pa. 116 496 Remick, Ninian Beall, Rev., Geneva, N. Y. 824 100 Remington, Cyrus Kingsbury, Buffalo, N. Y. 100 408 Remson, Phoenix, Babylon, L. I. 408 527 Reynolds, James, Poughkeepsie, N. Y. 988 954 Reynolds, John Jay, New York City. 2582 58 Rhinelander, Philip, New York City. 58 28 Rhinelander, T. J. Oakley, New York City. 28 197 Rhoades, Lyman, New York City. 197 931 Richards, Charles Spielmann, New York City. 2506 953 Richards, Edward Osgood, New York City. 2581 350 Richards. Frederick Barnard. Ticonderoga, N. Y. 350 911 Richards, Jeremiah, New York City. 2470 894 Richmond, Adelbert Gillette, Canajoharie, N. Y. 2350 491 Riker, Henry Ingersoll, New York City. 947 86 Riker, John Jackson, New York City. 86 3i 117 Riker, John Lawrence, New York City. 117 415 Ripley, Charles Stedman, Lieut., U. S. N., Chicago, Ills. 657 13 Robbins, Howard Sumner, New York City. 13 905 Robbins, Rowland Ames, New York City. 2464 711 Roberts, Cyrus Swan, Capt., U. S. A., Columbus, Ohio. 1479 732 Roberts, James A., Hon., Albany, N. Y. 1583 909 Roberts, Joseph Banks, Buffalo, N. Y. 2468 189 Robertson, Henry Montague, New York City. 189 854 Robinson, Eugene Nugent, New York City. 2239 730 Robinson, Frederick Minor, New York City. 1581 558 Rogers, Archibald, Hyde Park, N. Y. 1102 678 Rogers, Charles Butler, Utica, N. Y. 1388 890 Rogers, Hubert Edwards, New York City. 2346 510 Rogers, William Evans, New York City. 972 609 Rollins, Edward Adolphus, Brooklyn, N. Y. 1249 719 Root, Arthur Guernsey, Albany, N. Y. 1487 517 Root, Elihu, New York City. 979 634 Rowland, Thomas Fitch, Jr., Brooklyn, N. Y. 1293 763 Roy, Edward F., West Troy, N. Y. 1664 433 Russell, Averley Claude Holmes, Surgeon, U. S. N., New York City. 699 207 Russell, William Hamilton, New York City. 207 795 Salter, Jasper Colton, New York City. 1880 863 Salter, William Tibbits, New York City. 2248 277 Saltonstall, Andrew Hutchins Micklc, Berkeley Springs, West Va. 277 198 Sands, Benjamin Aymar, New York City. 198 32 153 Sanger, William Cary, Lieut.-Col., U. S. V., Saugerfields, N. Y. 153 640 Satteiiee, Edward Rathbone, New York City. 1299 239 Satterlee, Francis Le Roy, M. D., New York City. 239 553 Satterlee, Herbert Livingston, Capt., N. M.. N. Y., New York City. 1097 162 Schermerhorn, Charles Augustus, New York City. 162 438 Schermerhorn, Edward Gibert, New York City. 706 103 Schieffelin, Eugene, New York City. 103 60 Schieffelin, George Richard, New York City. 60 101 Schieffelin, Schuyler, Major, N. G. N. Y., New York City. 101 102 Schieffelin, William Jay, 1st Lieutenant, U. S. V., New York City. 102 437 Schroeder, James Langdon, New York City. 705 348 Schuyler, Clarkson Crosby, M. D., Plattsburgh, N. Y. 348 611 Schuyler, Montgomery, New i^ork City. 1251 755 Scott, John Frederick, West Chester, N. Y. 1606 752 Scott, William Sherman, Lieut., N. G. N. Y., New York City. 1603 652 Scranton, Benjamin Hand, Detroit, Mich. 1311 344 Scudder, Henry Townsend, Rev., Brooklyn, N. Y. 344 749 Seabury, Frederick Chandler, Brooklyn, N. Y. 1600 82 Seaman, Louis Livingston, M. D., Major, U. S. V., New York City. 82 477 Seaman, William Bleecker, New York City. 930 33 417 Sears, Clinton Brooks, Major, U. S. A., Duluth, Minn. 659 59 Sears, Walter Jesse, Lieut., U. S. N., Brooklyn, N. Y. 59 544 Seton, Robert, Monsignor, D. D., Jersey City, N. J. 1088 286 Shelton, George Gregory, M. D.. New York City. 286 284 Shelton, William Atwood, New York City. 2S4 896 Shepard, Ralph Kissam, Brooklyn. N. Y. 2352 333 Shepard, Robert Fitch, New York City. 333 806 Sherman, William Watts, New York City. 1891 430 Short, Edward Lyman, New York City. 636 570 Shuart, William Herbert, Springfield. Mass. 1131 452 Sibley, Frederick Trowbridge, Detroit, Mich. 790 326 Sill, Frederick Schroeder, Rev., Cohoes, N. Y. 326 349 Sill, John Targee, New York City. 349 330 Skidmore, William Lemuel, New York City. 330 706 Slade, George Theron, West Superior. Wis. 1474 536 Slocum, Herbert Jermain, Lieut., U. S. A., Fort Bayard, New Mexico. 100S 462 Slo:um. Joseph Jermain, Col., New York City. 869 869 Smith. Charles Stewart, New York City. 2254 ;♦::;» Smith, Clarence Ednor, New York City. 2530 862 Smith, George William. Ogdensburg, N. Y. 2247 903 Smith, Henry Erskine, New York City. 2430 920 Smith, Howard Caswell, New York City. 2470 940 Smith, John Sabine, New- York City. 2531 961 Seaverns, Francis, Brooklyn, N. Y. 2635 518 Seymour, Henry, 324 Shelby, Cass Knight, New York City. 980 Altoona, Pa. 321 34 291 Smith. Lewis Bayard, New York City. 291 391 Smith, Philip Henry Waddell, Pittsburgh.. Pa. 391 620 Smith, Philip Sherwood. Buffalo. N. Y. 1260 172 Smith, Thomas Edward Vermilye, New York City. 879 571 Spalding, George Burley, Rev., D. D., LL. D., Syracuse, N. Y. 1132 770 Spalding, George B., Jr.. Syracuse, N. Y. 1671 260 Spalding, John Franklin, Rt. Rev., Denver, Col. 260 183 Spencer, Lorillard, New York City. 183 364 Spies, Francis Ferdinand, New York City. 364 968 Spies. Henry Hull, Montclair, N. J. 2642 128 Spofford, Paul Nelson, New York City. 128 412 Sprague. John Titcomb, M. D.. Stapleton. N. Y. 654 699 Stafford. William Frederick. New York City. 1467 309 Standish, Myles, New York City. 309 798 Stanley, Samuel Goodman, Brooklyn. N. Y. 1883 484 Stanton, Henry, New York City. 937 622 Stevens, Clarence Winthrop, Albany, N. Y. 1262 623 Stevens, Frederic Bliss. Albany, N. Y. 1282 703 Stevens. John Bright. New York City. 1471 137 Stevenson, William Paxton. Roselle, N. J. 137 646 Stewart. Henry Pierce, White Plains, N. Y. 1305 891 Stewart, William Dingnall, New York City. 2347 320 Stilwell. William Moore, New York City. 320 221 Stockbridge, Henry, Baltimore, Md. 221 720 Stoddard, Enoch Vine, M. D., Rochester, N. Y. 1488 371 Stokes, Anson Phelps, New York City. 371 933 Storm, Clarence, New York City. 2508 190 Story, Henry Grafton, Brooklyn, N. Y. 190 191 Story, Joseph Grafton, Brooklyn, N. Y. 191 201 Stringer, George Alfred, Buffalo, N. Y. 201 483 Strong, Donald Watkins, Colton, Cal. 936 152 Strong, Joseph Montgomery, New York City. 152 564 Strong, Theron George, New York City. 1125 621 Stryker, Thomas Hubbard, Rome, N. Y. 1261 601 Suckley, Robert Bowne, Rhinecliff, N. Y. 1189 174 Suydam, Walter Lispenard, New York City. 174 895 Swan, Edward Henry, Jr., New York City. 2351 289 Swan, Frederick George, New York City. 289 9 Swartwout, Satterlee, New York City. 9 57 Swords, Henry Cotheal, New York City. 57 928 Swift, Eugene L'Hommedieu, Major, U. S. A., Fort Slocum, N. Y. 1857 743 Symonds, Charles Stanley, Utica, N. Y. 1594 443 Talmage, Robert Sanford, New York City. 781 804 Taylor, John Myers, Albany, N. Y. 18S9 429 Taylor, Washington Irving, Brooklyn, N. Y. 695 486 Tefft, Frank Griswold, New York City. 939 336 Terry, George Davis, Brooklyn, N. Y. 336 337 Thebaud, Paul Gibert, White Plains, N. Y. 337 218 Thorn, William Henry DeCourcy Wright. Baltimore, Md. 218 219 Thomas, Douglas Hamilton, Baltimore, Md. 219 764 Thomas, Frank Warner, Troy, N. Y. 1665 941 Thomas, Howard Van Syckel, Buffalo, N. V. 2532 272 Thomas, Lawrence Buckley, Rev., Elmira, N. Y. 272 912 Thompson, Arthur Graham, New York City. 2471 464 Thompson. Edward Ray, Troy, N. Y. 871 36 43 Thompson, Frederick Diodati, New York City. 43 4G3 Thompson, Hobart Warren, Troy, N. Y. 870 918 Thompson, Joseph, New York City. 2477 318 Thompson, William Prall, New York City. 318 867 Thomson, George Mortimer, New York City. 2252 868 Thomson, Girand Foster, New York City. 2253 520 Thorne, Joel Wolfe, Easton, Pa. 982 802 Thorne, Robert, Brooklyn, N. Y. 1887 195 Throckmorton, Charles Wickliffe, New York City. 195 252 Throop, George Enos, New York City. 252 970 Thurston, Nathaniel Blunt, Lieut., N. G. N. Y., New York City. 2653 626 Tilden, John Packwood, Brooklyn, N. Y. 1285 186 Tillinghast, William Henry, New York City. 186 492 Tomlinson, John Canfield, New York City. 945 379 Tompkins, Hamilton Bullock, New York City. 379 Sl.Townsend, James Hill, Sing Sing, N. Y. 31 132 Townsend, Rufus Martin, Troy, N. Y. 132 753 Treadwell, George Curtis, Albany, N. Y. 1604 914 Treat, Erastus Buck, New York City. 2473 10 Trenchard, Edward. New York City. 10 63 Trevor, Henry Graff, New York City. 63 281 Trott, James Parkhurst, Niagara Falls, N. Y. 281 65 Trowbridge, Charles Hotchkiss, Milford, Conn. 65 366 Trowbridge, Samuel Breck Parkman, New York City. 366 929 Truax, Charles Henry, Justice of Supreme Court, New York, New York City. 2504 376 Tucker, Gilman Henry, New York City. 376 24 Tufts, Walter Brownell, New York City. 24 836 Turner, Theodore Campbell. Cooperstown, N. Y. 2055 455 Tuttle, Frank Day, Brooklyn, X. Y. 862 322 Underhill, Edgar, New York City. 322 669 Underhill, Francis T., Capt., U. S. V.. New York City. 1379 465 Underhill, Frederic Edgar. New York City. 872 487 Vail, Henry Hobart, New York City. 940 66 Valentine, Abraham Bates, New York City. 66 382 Valentine, Samuel Hempstead, New York City. 382 777 Van Amringe, Guy, New York City. 1678 184 Van cortlandt, Robert B., New York City. 184 765 Vanaer Veer, Edgar A.. Albany, N. Y. 1666 610 Van Rensselaer, Augustus Cortlandt, Stockbridge, Mass. 1250 74 Van Rensselaer, Cortlandt Schuyler, New York City. 74 178 Van Rensselaer, Eugene, New York City. 178 105 Van Rensselaer, Maunsell, Rev., D. D., New York City. 105 185 Van Vechten, Abraham Van Wyck, New York City. 185 48 Varnum, James M., New York City. 48 612 Varnum, Robert Taylor, Major. N. G. N. Y., New York City. 1252 341 Vermilye, Ashbel Green, Rev., Englewood, N. J. 341 99 Ver Planck, William Gordon, New York City. 99 3S 707 Viele, Sheldon Thompson, Buffalo, N. Y. 1475 491 Wagstaff, Cornelius Du Bois, Babylon, N. Y. 944 89 Wainwright, John Tillotson, New York City. 89 88 Wainwright, William Pratt, New York City. 88 311 Wakeman, Jesup, New York City. 311 143 Walbridge, T. Chester, Germantown, Pa. 143 794 Walcott, Arthur Stuart, New York City. 1879 879 Walcott, Frederic Collin, New York Mills, N. Y. 2264 965 Waldo. Rhinelander, Lieut., U. S. A., New York City. 2639 316 Walker, Gustavus Adolphus, Richmond, Va. 316 843 Walsh, James William, New York City. 2062 554 Walsh, Samuel Armstrong, New York City. 1098 294 Ward. Aaron. Lieut., U. S. N., Roslyn, L. I. 294 206 Ward, Sylvester L'Hommedieu, White Plains, N. Y. 206 919 Warren, Charles Elliot, Major, N. G. N. Y., New York City. 2478 924 Warren, W T alter Phelps, Troy, N. Y. 2483 709 Warren, William Young, Buffalo, N. Y. 1477 388 Washburn, John Henry, New York City. 388 386 Washburn, William Ives, New York City. 386 957 W 7 atkins, De Lancey Walton, Schenectady, N. Y. 2585 649 Watson, Charles Pixley, Plattsburgh, N. Y. 1308 374 Watson, William Henry, M. D., Utica, N. Y. 374 139 Wayne, William, Major, Paoli, Pa. 139 204 Webb, Alexander Stewart, Jr., New York City. 204 39 368 Webster, Frank Daniel, Lieut., U. S. A.. Fort Leavenworth, Kas. 368 680 Weed. George Standish, Plattsburgh, N. Y. 1390 95S Weir, Levi Candee, New York City. 2604 690 Weld, DeWitt Clinton. Brooklyn, *N. Y. 1458 505 Weld, DeWitt Clinton, Jr., Sing Sing, N. Y. 967 130 Welles, Benjamin, New York City. 130 519 Welles, Charles Edwin, New York City. 981 842 Welles, Lemuel Aiken, New York City. ^61 375 Wells, Charles Nassau, Peekskill. N. Y. 375 90 Wells, Thomas Laurence, New York City. 90 721 Wetmore, Edward Willard, Albany, N. Y. 14S9 373 Wheeler, Edward Jonathan. Albany. N. Y. 373 506 Wheeler, Everett Pepperrell. New York City. 968 353 Whistler, Garland Nelson, Lieut., U. S. A., Tort Wadsworth. N. Y. 353 75 Whitehouse. James Norman de Rapelje, New York City. 75 921 Whitney, Charles Wadsworth. New York City. 24S0 297 Whitney, Drake, Niagara Falls. N. Y. 297 545 Whitney, Warham. Rochester, N. Y. 10S9 560 Whitney, William Minot, Albany. N. Y. 1104 300 Whiton, Louis Claude. New York City. 300 534 Whittemore. James Madison, Col., U. S. A., Philadelphia. Pa. 1006 265 Wilcox, Reynold Webb, M. D., LL. D.. New York City. 265 72i; Wildey. William Henry. Tarrytown. N. Y. 1577 910 Willets. Howard. New York City. 2469 308 Williams, Ephralm, Capt.. Deerfield. Mass. 308 '.t.'.i; Williams. Charles Howard, Buffalo. N. Y 2584 40 476 Williams, George Bui-bank, Rochester, N. Y. 924 602 Williams, Norman Alton, Utica, N. Y. 1242 474 Williams, Robert Day, Albany, N. Y. 927. 475 Williams, Samuel Burbank, Rochester, N. Y. 928 878 Williams, Robert Stanton, Utica, N. Y. 2263 179 Williamson, George De Witt, Dobbs Ferry, N. Y. 179 576 Wilson, Charles Robert, Buffalo, N. Y. 1137 328 Winthrop, Grenville Bayard, New York City. 328 235 Withington, James Harvey, Col., Binghamton, N. Y. 235 327 Wodell, Silas, Poughkeepsie, N. Y. 327 837 Wood, Alfred T., New York C.ty. 2056 120 Wood, Marshall William, Major. U. S. A., Boise Barracks, Idaho. 120 397 Wooa, Thomas Newton, Capt., U. S. M. C, Washington, D. C. 397 781 Woodford, Stewart L., Hon., Brooklyn, N. Y. 1790 439 Woodman. Clarence Eugene, Rev., New York City. 707 507 Woodruff, Charles Hornblower, New York City. 969 784 Woodworth, Andrew Joslyn, Syracuse, N. Y. 1869 923 Woodworth, Chauncey Clark. Rochester, N. Y. 2482 296 Woodworth, Newell Bertram, Syracuse, N. Y. 296 829 Wyckoff, Peter, Brooklyn, N. Y. 2048 306 Young. William Hopkins, Poughkeepsie. N. Y. 306 fln /Hkmoriam- 125 Charles Elliot Lord, died Nov. 26. 1893. 2 Nathan Gillette Pond, died July 29, 1894. 55 Francis C. Harriman, died Aug. 3, 1894. 67 Thomas Ludlow Ogden, died Oct. 2, 1894. 52 Augustus White Merwin, died Dec. 13, 1894. 82 Stancliff Bazen Downes, died April 21, 1895. 292 John Gilbert Marshall, died July 19, 1895. 511 Ebenezer Kellogg Wright, died Aug. 4, 1895. 154 John Schuyler, died Aug. 19, 1895. 343 William Gayer Dominick, died Aug. 31, 1895. 331 General Ely S. Parker, died Aug. 31, 1895. 81 James Francis Ruggles, died Sept. 22, 1895. 140 James Mifflin, died Nov. 24, 1895. 16 Richard Henry Walker, died Dec. 27, 1895. 481 Rev. Francis Brown Wheeler, died Dec. 28, 1895. 394 Washington Ervin Adams, died Jany. 2, 1896. 301 William Augustine Post, died Jany. 21. 1896. 136 James Betts Metcalf, died Feby. 1, 1896. 193 William Henry Morris, died Feby. 11, 1896. 158 Robert Lenox Belknap, died Mch. 13, 1896. 509 Samuel Borrowe, died May 3, 1896. 345 Charles Wells Marsh, died June 19, 1896. 493 Richard Riker, died Aug. 2, 1896. 629 Frederick Curtis Johnson, died Dec. 24, 1896. 727 Jerome B. Deyo, died Dec. 30, 1896. 521 John Stiles Stokes, died July 13. 1897. 202 Charles Wyllys Cass, died Aug. 11. L897. 401 Lieut. Alfred Baury Jackson. I'. S. A., died Nov. 19. 1897. 42 681 Charles Whiting Plyer, died Dec. 2, 1897. 12 Nathan Adolphus Baldwin, died May 20, 1898. 662 Samuel Beach Ladd, died May 30, 1898. 271 Capt. Alexander Wetherill, U. S. A., killed in action, Cuba, July 2, 1898. 245 Cephas Brainerd, Jr., died July, 1898. 231 Charles Samuel Ward, M. D., died July 31, 1898. 258 William Cruger Pell, died, Nov. 4, 1898. 830 William Wilberforce Byington. died Nov. 16, 1898. 586 Edward Nelson Greene, died Nov. 21, 1898. 267 Gouverneur Mather Smith, died Dec. 8, 1898. 18 Harlan Page Halsey, died Dec. 16, 189S. 43 CONSTITUTION AND BY-LAWS OF THE Society of Colonial Wars IN THE State of New York. CONSTITUTION. Preamble. Whereas, there have never been just and proper cel- ebrations commemorative of the martial events of colonial history happening from the settlement of Jamestown, Virginia, May 13, 1607, to the battle of . Lexington, April 19, 1775: And whereas, our brave and dauntless forefathers crossed an unknown ocean to establish homes on the virgin soil of a new continent, where all men could freely worship according to the dictates of their con- sciences and secure immunity from religious perse- cution. And thereafter they and their descendants periled their lives and jeopardized their families and possessions in hostilities with the savage Indian in the founding of the Colonies of America, and sprang when needed to aid their mother country with loyal patriotism, when in warfare with another nation. These glorious sires produced our heroic ancestors of the Revolution, who withstood the encroachments of a parent country, and accomplished the independence of the United States, and adopted those imperishable declarations of American brotherhood and inalienable rights which are to-day the pride and glory of the un- trammeled freemen of the whole world; Therefore, the Society of Colonial Wars has been in- stituted by the descendants of these illustrious fore- fathers, to perpetuate the names, memory or deeds of those brave and courageous men, who, in military, naval or civil service, by their acts or counsel assisted 47 in the establishment and continuance of the American Colonies; to collect and secure for preservation the manuscripts, rolls, records and other documents re- lating to that period; to inspire among the members and their descendants the fraternal and patriotic spirit of their forefathers, and to inculcate in the com- munity respect and reverence for the acts and princi- ples of those indomitable men, which made the free- dom and unity of our country a possibility. ARTICLE I. NAME OF THE SOCIETY. The Society shall be known by the name and title of the " Society of Colonial Wars, in the State of New York." ARTICLE II. MEMBERSHIP. Any male person above the age of twenty-one years, of good moral character and reputation, shall be eligi- ble to membership in the Society of Colonial Wars in the State of New York, who is lineally descended in the male or female line from an ancestor: (1) Who served as a military or naval officer, or as a soldier, sailor, or marine, or as a privateersman, under authority of the Colonies which afterward formed (he United States or in the forces of Great Britain which participated with those of the said Col- onies in any wars in which the said Colonics were en- gaged, or in which they enrolled men. from the settle- 43 ment of Jamestown, May 13, 1607, to the battle of Lexington, April 19, 1775; or (2) Who held office in any of the Colonies between the dates above mentioned, either as (a) Director-General, Vice-Director-General, or mem- ber of the Council, in the Colony of New Netherland; (b) Governor, Lieutenant or Deputy Governor, Lord Proprietor, member of the King's or Governor's Council, in the Colonies of New York, New Jersey, Virginia, Pennsylvania and Delaware; (c) Lord Proprietor, Governor, Deputy Governor, or member of the Council, in Maryland and the Caro- linas; {(I) Governor, Deputy Governor, Governor's Assist- ant, or Commissioner to the United Colonies of New England, or body of Assistants in any of the New Eng- land Colonies. Membership shall be hereditary in the male line of the present members of this Society and of those who may hereafter be elected, up to the limit that the So- ciety may hereafter determine upon, subject to the vote of the Council upon the moral qualification of the person who may be the heir at any time to such membership. The membership of the Society shall be limited to 1,000, exclusive of descendants of members, or mem- ' ber of State societies who may be transferred to this Society. ARTICLE III. OFFICERS. The officers of the Society of Colonial Wars shall be a Governor, a Deputy Governor, a First Lieuten- 49 ant-Governor, a Second Lieutenant-Governor, a Third Lieutenant-Governor, a Secretary, a Deputy Secretary, a Treasurer, a Registrar, a Historian, a Chaplain, a Chancellor, a Vice-Chancellor, two Surgeons, and a Genealogist, who shall be ex-officio members of the Council. The Deputy Governor General, the Society's repre- sentative in the General Society, shall also be ex-officio a member of the Council. ARTICLE IV. GENTLEMEN OF THE COUNCIL AND COMMITTEES. There shall be a Council consisting of nine mem- bers, who shall be called "Gentlemen of the Council," in addition to the ex-officio members. A Committee on Membership consisting of seven members, in addi- tion to the ex-officio members; a Committee on Col- lection of Historical Documents and Records, consist- ing of five members, and a Committee on Installation consisting of six members. At the election of 1898 two members shall be elected for a term of one year, two for a term of two years, and two for a term of three years, and thereafter two members shall be elected for a term of three years. At the election of 1898 three Gentlemen of the Coun- cil shall be elected for a term of one year, three for a term of two years, and three for a term of three years, and thereafter at each election three Gentle- men of the Council shall bo elected for a term of three years. ARTICLE V. ELECTION OF OFFICERS. The Council shall appoint a nominating Committee of nine members, who shall not be officers, who two weeks before the General Court of the Society shaii report to the Council a list of members to be voted for at the ensuing election, to succeed the Officers and Committees whose terms expire at such General Court. Said list must be sent by the Secretary to each member of the Society at least one week be- fore the day fixed for the General Court. The Officers, together with the Gentlemen of the Council and Members of Committees, shall be elected at the General Court by ballot. A plurality vote shall elect, and said Officers and Committees shall hold office for the period of one year, or until their suc- cessors shall be duly elected and qualified. Vacancies shall be filled for the residue of the current year by the Council. ARTICLE VI. ADMISSION OF MEMBERS. Every application for membership shall be made in writing, subscribed by the applicant, and approved by two members of the Society over their signatures. Applications shall be accompanied by proof of eligi- bility, and such applications and proof shall be re- ferred to the Committee on Membership, who shall carefully investigate the same and report at the next meeting their recommendation thereon. Members shall be elected by vote at a Council of the Society 5i duly called, but a negative vote of one in five of the ballots cast shall cause the rejection of such candi- date. Payment of the initiation fee and dues, and subscription to the declaration contained in the Con- stitution of the Society, shall be a prerequisite of membership. ARTICLE VII. DECLARATION. Every member shall declare unon honor that he will use his best efforts to promote the purposes of the Society, and will observe the "Constitution" and "By- Laws" of the same; and, if a citizen of the United States, shall declare that he will support the Consti- tution of the United States; such declaration shall be in writing, and subscribed by the member making it. ARTICLE VIII. riHPOSES. At every council the purposes of the Society shall be considered, and the best measures to promote them adopted. No party political question of the day, or existing controversial religious subject, shall be dis- cussed or considered at any meeting of the Society. ARTICLE IX. C0M.MK MORA I IONS. The members of the Society, when practicable, shall hold a celebration commemorative of some martial event in Colonial history, and dine together at least once in each year. 52 ARTICLE X. SEAL. The Seal of the Society of Colonial Wars in the State of New York, shall be a circle, upon the face of which shall be engraved the following designs: In the center thereof shall be shown a copy of the original coat of arms, granted by the States General of Holland to its Province of New Netherlands, dis- played as a shield of pretence, shadowed (so as to show its elevation above the groundwork) upon, above and over, a groundwork displaying fleur de lis; which latter are displayed only as emblematic of the part taken "by the American Colonies in the French Wars in America. Under said coat of arms shall be dis- played a bundle of pointed arrows, tied with the skin of a rattlesnake, an incident in American Colonial History, as emblematic of the Indian Wars of said Colonies. Beneath these shall be given the dates 1607- 1775, separated by a fleur de lis. The said ground- work of fleur de lis being bounded by a circular rib- bon, ended at said dates by folded or wavy ends. On said ribbon shall be inscribed "Society of Colonial Wars" in the State of New York. . The face of the Seal shall be surrounded or bounded by a complete circular twisted cable as an ornament, and also as significant of the entire unity of the mem- bers of the Society. The Secretary shall be the Custodian of the Seal. ARTICLE XI. INSIGNIA. The insignia of the Society shall consist of a badge, pendant by a gold crown and ring, from a watered 53 silk ribbon one inch and a half wide, of red, bordered with white and edged with red. The badge shall be surrounded by a laurel wreath in gold and shall con- sist of: Obverse: A white enameled star of nine points bor- dered with red enamel, naving between each star point a shield displaying an emblem of one of the nine origi- nal colonies; and, within a blue enameled garter bear- ing the motto "Frottier Pro Patria," an Indian's head in gold relievo. Reverse: The star above described, but with gold edge, each shield between the points displaying a mullet, and in the center, within an annulet of blue bearing the title "Society of Colonial Wars, 1607- 1775," the figure of a colonial soldier in gold relievo. The reverse cf the crown of each insignia shall bear an engraved number, corresponding to that of the registered number of the member to whom such insig- nia has been issued. The insignia shall be worn by the members con- spicuously, and only on the left breast, except that members who are or have been officers of the Society may wear the same suspended by the ribbon around the neck, on all occasions when they shall assemble as such for any stated purpose or celebration. The badge shall never be worn as an article of jewelry. The Treasurer of the Society shall issue the insignia to the members, and shall keep a record of all issued by him. Such insignia shall be returned to the Treas- urer by any member who may resign or be expelled. No member shall receive more than one badge except to replace one lost, proof of which must be satisfactor- ily established ar.d the new one paid for. The undress insignia shall b;» a rosette or button 54 •of the size now in use, of watered silk of scarlet color with white thread edging, like the insignia ribbon. This decoration may be worn at all times in the left coat-lapel. ARTICLE XII. ALTERATION OR AMENDMENT. No alteration or amendment to the Constitution of this Society shall be made, unless notice shall have been given in writing, signed by the member pro- posing the same, at a previous meeting. The Sec- retary shall then send a printed copy of the proposed x amendment to the members of the Society, and state the court at which the same will be voted upon. No amendment shall be made unless adopted by a two- thirds' vote of the members present at the court vot- ing upon the same. BY-LAWS. SECTION I. INITIATION FEE AND DUES. The initiation fee shall be ten dollars, the annual dues five dollars, payable on or before the first day of January of each year. The payment at one time of one hundred dollars shall thenceforth exempt the member so paying from the payment of annual dues. Any member, at his election to membership, or sub- sequently, who may contribute two hundred and fifty dollars to the "Permanent Fund" of the Society, shall be exempt from the payment of annual dues, and this exemption shall extend in perpetuity to his lineal successors in membership from the same propositus, one at a time, who may be selected for such exemption, by the Society, said perpetual membership to be trans- mitted by the holder subject to the approval of the Society. SECTION II. GOVERNOR. The Governor, or in his absence the Deputy Gover- nor, or a Lieutenant Governor, or Chairman pro tem- pore, shall preside at all courts of the Society, and shall exercise the duties of a presiding officer, under parliamentary rules, subject to an appeal to the So- ciety. The Governor shall be a member ex-officio of all committees excepting the Nominating Committee and Committee on Membership. Mo shall have power to 56 convene the Council at his discretion, or upon the written request of five members of the Society, or upon the like request of two members of the Council. SECTION III. SECRETARY. The Secretary shall conduct the general correspond- ence of the Society, and keep a record thereof. He shall notify all elected candidates of their admission, and perform such other duties as the Society or his office may require. He shall have charge of the seal,, certificates of incorporation, by-laws, historical and other documents and records of the Society other than those required to be deposited with the Registrar^ and shall affix the seal to all properly authenticated certificates of membership, and transmit the same to the members to whom they may be issued. He shall notify the Registrar of all admissions to member- ship. He shall certify all acts of the Society, and when required authenticate them under seal. He shall have charge of printing and publications issued by the Society. He shall give due notice of the time and place of the holding of all courts of the Society and of the Council, and shall incorporate in said notice the names of all applicants for membership to- be voted on at said Council, and shall be present at the same. He shall keep fair and accurate records of all the proceedings and orders of the Society and of the Council, and shall give notice to each officer wha may be affected by them, of all votes, resolutions and proceedings of the Society or the Council, and at the General Court, or oftener, shall report the names of 57 those candidates who have been admitted to mem- bership and those whose resignations have been ac- cepted, and of those members who have been ex- pelled for cause or for failure to substantiate claim of descent. In his absence from any meeting, the Deputy Secretary shall act, or a Secretary pro tempore may be designated therefor. SECTION IV. TREASURER. The Treasurer shall collect and keep the funds and securities of the Society; and as often as those funds shall amount to one hundred dollars they shall be de- posited in some bank in the city of New York which shall be designated by the Council, to the credit of the "Society of Colonial Wars/' and such funds shall be drawn thence on the check of the Treasurer for the purposes of the Society only. Out of these funds he shall pay such sums only as may be ordered by the So- ciety or the Council, or his office may require. He shall keep a true account of his receipts and pay- ments, and at each annual meeting render the same to the Society. For the faithful performance of his duty he may be required to give such security as the Society may deem proper. SECTION V REGISTRAR. The Registrar shall receive from the Secretary and file all the proofs upon which membership has been granted, with a list of all diplomas countersigned by 38 him, and all documents which the Society may ob- tain; and he, under direction of the Council, shall make copies of such papers as the owners may not be willing to leave in the keeping of the Society. SECTION VI. HISTORIAN. The Historian shall keep a detailed record of all historical and commemorative celebrations of the So- ciety, and he shall edit and prepare for publication such historical addresses, papers and other docu- ments as the Society may see fit to publish, also a necrological list for each year, with biographies of deceased members. SECTION VII. CHAPLAIN. The Chaplain shall be an ordained Minister of a Christian church, and it shall be his duty to officiate when called upon by the proper officers. SECTION VIII. CHANCELLOR AND VICE CHANCELLOR. The Chancellor and Vice Chancellor shall be law- yers duly admitted to the bar, and it shall be their duty to give legal opinion on matters affecting the Society when called upon by the proper officers. SECTION IX. SURGEONS. The Surgeons shall be practicing Physicians and Surgeons. 59 SECTION X. GENEALOGIST. The Genealogist shall investigate all applications for membership, and also all claims under supple- mental applications, and shall report the result of his investigations to the Committee on Membership. He shall be a member of the said Committee, and of the Council ex-officio. SECTION XI. THE COUNCIL. The Council shall have power to call special Courts of the Society, and arrange for celebrations by the Society. They shall have control and management of the affairs and funds of the Society. They shall per- form such duties as shall be prescribed by the Consti- tution and By-Laws, but they shall at no time be re- quired to take any action or contract any debt for which they shall be liable. They may accept the resig- nation of any member of the Society. They may meet as often as required, or at the call of the Gov- ernor. A majority shall be a quorum for the trans- action of business; at the General Court they shall submit to the Society a report of their proceedings during the past year. The Council shall have the power to drop from the roll the name of any member of the Society who shall be at least two years in ar- rears and shall fail on proper notice to pay the same within sixty days, and on being dropped his member- ship shall cease, but he may be restored to member- ship at any time by the Council upon his written ap- plication and the payment of all such arrears from the date when he was dropped to the date of his 60 restoration. The Council may suspend any officer for cause, which must be reported to the Society and ac- tion taken on the same within thirty days. SECTION XII. VACANCIES AXU TERMS OF OFFICE. Whenever an officer of this Society shall die, resign, or neglect to serve, or be suspended, or be unable to perform his duties by reason of absence, sickness, or other cause, and whenever an office shall be vacant which the Society shall not have filled by an election, the Council shall have power to appoint a member to such office pro tempore, who shall act in such capacity until the Society shall elect a member to the vacant office, or until the inability due to said cause shall cease; provided, however, that the office of Governor or Secretary shall not be filled by the Council when there shall be a Deputy or Lieutenant-Governor or Deputy Secretary to enter on these duties. The Coun- cil may supply vacancies among its members under the same conditions, and should any member other than an officer be absent from three consecutive Coun- cils of the same, his place may be declared vacant by the Council and filled by appointment until an elec- tion of a successor. Subject to these provisions, all officers and Gentlemen of the Council shall from the time of election continue in their respective offices until the next General Court, or until their successors are chosen. SECTION XIII. RESIGNATION. No resignation of any member shall become effect- ive unless consented to by the Council. 61 SECTION XIV DISQUALI F I CATION . No person who may be enrolled as a member of this Society shall be permitted to continue in member- ship when his proofs of descent or eligibility shall be found to be defective. The Council, after thirty days' notice to such person to substantiate his claim, and upon his failure satisfactorily so to do, may require the Secretary to erase his name from the membership list. The said person shall have a right to appeal to the Society at its next Court, or at the General Court. If the said appeal be sustained by a two-thirds vote of the members present at such Court, the said per- son's name shall be restored to said membership list. SECTION XV. MKM BERSHIP. Members shall be elected by ballot at a meeting of the Council, after report by the Membership Commit- tee; but a negative vote of one in five of the ballots cast shall exclude any candidate. SECTION XVI. COMMITTEE ON MEMBERSHIP. The Committee on Membership shall consist of seven members. They shall be chosen by ballot at the General Court of the Society, and shall be elected for the period of one year. Four members shall consti- tute a quorum, and a negative vote of three members shall cause an adverse report to the Council on the candidate's application. The proceedings of the com- mittee sha.i be secret and confidential, and a candi- date who has been rejected by the Council shall be in- eligible for membership for a space of one year from date of rejection, except upon the unanimous vote of the committee. The committee shall have power to make By-Laws for its government and for other purposes not incon- sistent with the Constitution or By-Laws of the So- ciety. SECTION XVII. COMMITTEE OX HISTORICAL DOCUMENTS. The Committee on Historical Documents may in connection with the Historian, who shall be ex-omcio the Chairman, prepare papers on matters of interest to the Society, shall use their efforts to secure for the Society original documents, muster rolls, and other papers or articles connected with the colonial history of the country; they shall be empowered to correspond in the name of the Society with indi- viduals, societies and governments, in the course of their investigations, and shall keep a record of their transactions. SECTION XVIII. COMMITTEE OX I X ST ALL ATION . The Committee on Installation shall have charge of the annual election, and shall install the persons elected; they shall also be the Stewards of the Socie- ty's banquets, but must present to the Governor of the Society a list of all speakers and invited guests for his approval; they shall have the power to select places 63 for the banquets and to issue tickets for the same, but shall assume no expense without the approval of the Council. SECTION XIX. EXPULSION Oil SUSPENSION. Any member for cause or conduct detrimental or antagonistic to the interest or purposes of the Society, or for just cause, may be suspended or expelled from the Society. But no member shall be expelled or suspended unless written charges be presented against such member to the Council. The Council shall give reasonable notice of such charges, and af- ford such member reasonable opportunity to be heard and refute the same. The Council, after hearing such charges, may recommend to the Society the expulsion or suspension of such member, and if the recommen- dation of the Council be adopted by a majority vote of the members of the Society present at such Court, he shall be so expelled or suspended, and the insignia of said member shall thereupon be returned to the Treasurer of the Society, and his rights therein shall be extinguished or suspended. The Treasurer shall refund to said member the amount paid for the said insignia. SECTION XX. COURTS. The General Court of the Society shall be held on the anniversary of the Great Swamp Fight, December 19, 1675. Business Courts shall be held on the third Mondays of November and March. 64 If the above days fall on a Sunday or legal holiday, then the General Court and Business Courts shall be held on the following Monday. Special Courts may be called by the Governor at such times as in his opinion the interest of the So- ciety may demand, and must be called by the Secre- tary on the written request of nine members. All no- tice of Courts shall be sent out at least ten days before the date of such Court. At special meetings, the consent of two-thirds of the members present shall be necessary to constitute a vote. Fifteen members shall be necessary to constitute a quorum, except in cases where a large number may be required by the Constitution or By-Laws, for any special act. At each Court of the Society, immediately after the presiding officer shall have taken the chair, the min- utes of the previous meeting shall be read by the Sec- retary, and passed upon by the Society; the next busi- ness in order shall be reports of officers and commit- tees; then new business. Any member having observations to make or reso- lutions to propose, shall rise in his place and address the Chair; and all resolutions shall be submitted in writing and handed to the Secretary, and shall be by him entered on the minutes. SECTION XXI. SERVICE OF NOTICE. It shall be the duty of every member to inform the Secretary by written communication of his place of residence and of any change thereof, and of his post- 65 office address. Service of any notice under the con- stitution or By-Laws on any member, addressed to his last residence or postoffice address, forwarded by mail, shall be sufficient service of notice. SECTION XXII. CERTIFICATE OF MEMBERSHIP. Members may receive a certificate of membership, which shall be signed by the Governor, Secretary and Registrar. SECTION XXIII. ON DECEASE OF MEMBERS. Upon the decease of any member, notice thereof and the' time and place of the funeral shall be published by the Secretary at least once in one daily newspaper in the city of New York, and it shall thereupon be- come the duty of members, if practicable, to attend the obsequies. Upon official information of the de- cease of a member, it shall be the duty of the Gov- ernors to appoint from the Society four members as a committee to represent the Society at the funeral. Any member who becomes aware of the death of a fellow member shall make it his duty to see that the Secretary is properly notified of the fact. SECTION XXIV. When ten or more members of the Society shall be resident of a city of the State of New York, one of their number may be appointed Local Secretary. Sub- ject to the regulation and direction of the Council, a 66 Local Secretary may, in conjunction with the mem- bers locally resident, arrange local commemorations of men and events of Colonial History, and attend to such other matters as by the Council may be ex- pressly committed to him from time to time. A Local Secretary shall be appointed by the Coun- cil annually, and may be removed by it for cause. He shall communicate with and receive communications from the Council through the Secretary. SECTION XXV. ALTERATION OR AMENDMENT. No alteration or amendment of the By-Laws shall be made unless notice shall have been duly given in writing, signed by the member proposing the same, at a Court of the Society. The Secretary shall send a printed copy of the proposed amendment to the members of the Society, and state the Court at which the same will be voted upon. No amendment or alteration shall be made un- less adopted by a two-thirds vote of the members pres- ent at the Court voting upon the same. 67 GENERAL SOCIETY OF COLONIAL WARS. The General Society was organized May 9th and 10th, 1893, in the Governor's Room, City Hall. New York, by delegates from New York, Pennsylvania, Maryland, Massachusetts, Connecticut and the Dis- trict of Columbia. It consists of the Societies now existing and such other State Societies as may from time to time be duly organized and authorized by the General Society. A constitution was adopted on May 10, 1893, subject to the approval of a majority of the delegates present at an adjourned meeting of the Gen- eral Assembly, and the General Officers were elected. An adjourned meeting of the General Assembly was held at the Hotel Netherland on December 19th. 1893, and the Constitution as amended unanimously adopt- ed. The General Society has sole power of act'on in the National, as distinct from the State, affairs of the organization. It has jurisdiction to pass upon all questions of eligibility referred to it by the Registrar- General. It does not otherwise interfere in the regu- lations or government of any State Society, unless by a plurality vote of the General Assembly, when the surrender of the charter of a State Society may be demanded, should an investigation show that such ac- tion is necessary for the welfare of the Societies at large. It has power to grant charters in States other than those in which the Society is already organized. It issues the insignia and the diplomas of member- ship, and publishes the Annual Register with the co- operation of the several State Societies, the cost be- 68 ing defrayed by the latter in proportion to their mem- bership. The General Council is composed of all the General Officers, and exercises the powers of the General So- ciety (except those of demanding State Charters and of amending the Constitution) between meetings of the General Assembly, to which latter body it regu- larly reports all its transactions. The General Coun- cil meets semi-annually in the months of November and May, on such days as may be fixed by the Gover- nor-General, or, in the case of his inability, by the Secretary-General. General Assemblies. The regular meetings of the General Society are termed "General Assemblies" and are held once every three years, at such time and place as the preceding General Assembly appoints. The First General Assembly was held in the Gover- nor's Room, City Hall, New York, May 9th and 10th, 1893. The Second General Assembly was held in Car- penters' Hall, Philadelphia, Pa., May 7th and 8th, 1896. The Third General Assembly will be held in Balti- more, Md., May 9th, 1899. 69 OFFICERS OF THE GENERAL SOCIETY OF COLONIAL WARS. 1896=1899. Governor-General, Frederic J. de Peyster, 7 East 42d Street, New York, N. Y. Deputy Governor-Generals, New York. T. J. Oakley Rhinelander, New York, N. Y. Pennsylvania, Richard MeCall Cadwallader, Philadelphia. Pa. Maryland, General Joseph Lancaster Brent, Baltimore, Md. Massachusetts, Dr. Francis Ellingwood Abbot, Cambridge, Mass. Connecticut. Hon. Frederick John Kingsbury, Waterbury, Conn. District of Columbia, Rear-Admiral Francis Asbury Roe, U. S. N., Wash- ington. New Jersey, Malcolm Macdonald. Princeton, N. J. Virginia, Hon. Richard Tlios. Walker Duke. Jr.. Charlottesville. Va. 7« New Hampshire, Hon. Henry Oakes Kent, Lancaster, N. H. Vermont, Colonel Edward A. Chittenden, St. Albans, Vt. Illinois. Josiah Lewis Lombard, 2001 Prairie Avenue, Chicago, 111. Missouri, Henry Cadle, Bethany, Mo. Ohio, Michael Myers Shoemaker, Cincinnati, O. Nebraska, Hon. Julius Sterling Morton, Washington, D. C. Minnesota, Rukard Hurd, St. Paul, Minn. Kentucky, David May Jones, Harrodsburg, Ky. California, Spencer Roane Thorpe, Los Angeles, Cal. Colorado, Arthur Smith Dwight, Pueblo, Colo. Iowa, Georgia, John Avery Gore Carson. Michigan. Truman Handy Newberry, Detroit, Mich. 7i • Wisconsin, Captain Philip Reade, U. S. A., Fort Snelling, Minn. Delaware, Hon. Ignatius C. Grubb, Wilmington, Del. Rhode Island, Hon. Elisha Dyer, Providence, R. I. Washington, J. Kennedy Stout, Spokane, Wash. Maine, John M. Glidden, New Castle, Me. Secretary-General, Howland Pell, Room 618, Lords Court Building, 40 Exchange Place, New York, N. Y. Deputy Secretary-General, Frederick Everest Haight, 49 Leonard Street, New York, N. Y. Treas u rer-Genera I, Edward Shippen, 532 Walnut Street, Philadelphia, Pa. Deputy Treasurer-General, Walter Chandler, 584 Norwalk Avenue, Elizabeth, N. J. Registrar-General, George Norbury Mackenzie, 1808 Park Avenue, Baltimore, Md. Historian-General, The Rev. Charles Ellis Stevens, LL. D., D. C. L., 2217 Spruce Street, Philadelphia, Pa. 72 Chaplain-General, Right Rev. Henry Benjamin Whipple, D. D., LL. D., Faribault, Minn. Surgeon-General, Charles Samuel Ward, M. D., 28 Park Street, Bridgeport, Conn. Chancellor-General, Governor Roger Wolcott, Boston, Mass. COMMITTEES. Committee on Charters. T. J. Oakley Rhinelander of New York, Richard M. Cadwallader of Pennsylvania, Rukard Hurd of Minnesota, Walter Chandler of New Jersey, Gen. Joseph L. Brent of Maryland. Committee on Publications. Dr. Charles Samuel Ward of Conecticut, Hon. Malcolm Macdonald of New Jersey, Hon. Henry O. Kent of New Hampshire, Henry Cadle of Missouri, Rt. Rev. Wm. Stevens Perry of Iowa. Committee on General Reference. Edward Shippen of Pennsylvania, Col. Edward A. Chittenden of Vermont, Francis E. Abbot of Massachusetts, Hon. Frederick J. Kingsbury of Connecticut, Frederick Everest Haight of New York. 73 Secretaries and Treasurers of State Societies. New York: Secretary, William Bleecker Seaman, 45 William Street. New York. Treasurer, Arthur M. Hatch, 96 Broadway, New York. Pennsylvania: Secretary. Edward S. Sayres, 217 South Third Street, Philadelphia, Pa. Treasurer. William Macpherson Hornor, 696 Walnut Street, Philadelphia, Pa. Maryland : Secretary, George Norbury Mackenzie, 1808 Park Avenue, Baltimore, Md. Treasurer. John Appleton Wilson, 5 East Lexington Street, Baltimore, Md. Massachusetts: Secretary, Edward Webster McGlennen, 5 Old Court House Street, Boston, Mass. Treasurer, Abijah Thompson, Winchester, Mass. Connecticut: Secretary. George Dudley Seymour, New Haven, Conn. Treasurer. Charles Hotchkiss Trowbridge, Mechanics' Bank. New Haven, Conn. District of Columbia: Secretary. Joseph Cuyler Hardie, 3004 P Street. N. W., Washington, D. C. Treasurer, John William Henry. 1315 F Street, Washington, D. C. 74 New Jersey: Secretary, John Eyerman, Easton, Pa. Treasurer, George Sanford Wyliej Morristown, N. J. Virginia: Secretary and Treasurer, Thomas Boiling, Jr., Box 404, Richmond, Va. New Hampshire: Secretary, Prof. Charles Lathrop Parsons, Durham, N. H. Treasurer, Granville Priest Conn, M. D., Concord, N. H. Vermont: Secretary, Rohert Noble, St. Albans, Vt. Treasurer, Col. Charles Spooner Forbes, St. Albans, Vt. Illinois: Secretary, "VVyllys King Smith, 411 Rialto Building, Chicago, 111. Treasurer, Frank Eugene Spooner, Chicago, 111. Missouri : Secretary, Hobart Brinsmode, 709 Washington Avenue, St. Louis, Mo. Treasurer, Henry Purkitt Wyman, 101 South Main Street, St. Louis, Mo. Ohio: Secretary, Herbert Jenney, 71 Atlas Bank Building, Cincinnati, O. Treasurer, Perin Langdop, 323 Lock Street, Cincinnati, O. Nebraska: Secretary, W. Farnam Smith, Omaha, Neb. Treasurer, C. Will Hamilton, Omaha, Neb. Minnesota: Secretary, Edgar Campbell Bowen, U. S. A., Army Building, St. Paul, Minn. Treasurer, George Henry Daggett, Minneapolis, Minn. Kentucky: Secretary, William Lafon Halsey, Louisville, Ky. Treasurer, Cary Harrison Bacon, Louisville, Ky. California: Secretary, Harris Babcock Alexander, 420 Henne Block, Los Angeles, Cal. Treasurer, Frank Putnam Flint, Los Angeles, Cal. Colorado: Secretary, Clifton Sharp Thompson, 304 Equitable Building, Denver, Colo. Treasurer, George Webster Pierce, 101 Boston Building, Denver, Colo. Iowa: Secretary, Horace Gates Torbert, Dubuque, la. Treasurer, Isaac Stover Bigelow, M. D., Dubuque, la. Georgia: Secretary, John Harris Kenzie, Savannah, Ga. Treasurer, Francis Fitch Jones, Savannah, Ga. Michigan : Secretary, Charles A. Ducharme, 1022 Jefferson Avenue, Detroit, Mich. Treasurer, John Newbury Bagley, 50 Bates Street, Detroit, Mich. 76 Wisconsin : Secretary, Robert Camp, 404 East Water Street, Milwaukee, Wis. Treasurer, Grant Fitch, 232 Biddle Street, Milwaukee, Wis. Delaware: Secretary, Willard Hall Porter, Wilmington, Del. Treasurer, William Henry Swift, 504 Equitable Building, Wilmington, Del. Rhode Island. Secretary, Lewis F. Borrough, 60 Weybosset Street, Providence, R. I. Treasurer, George Corlis Nightingale, 54 North Main Street, Providence, R. I. Washington: Secretary, Dr. George Tilton Doolittle, 1531 Seventh Avenue, Spokane, Wash. Treasurer, George S. Brooke, Fidelity National Bank, Spokane, Wash. Maine: Secretary, Major Henry Burrage, U. S. V., Oxford Building, Portland, Me. Treasurer, Edward Deering Noyes, Portland, Me. Provisional Secretaries for Purposes of Organization: Joseph S. Batchelder, Portland, Ore. 77 STATE SOCIETIES. 1 New York, 2 Pennsylvania, 3 Maryland, 4 Massachusetts, 5 Connecticut, 6 Dis. of Columbia, 7 New Jersey, 8 Virginia, 9 New Hampshire, 10 Vermont, Instituted August 18, 1892. Incorporated October 18. 1892. Organized January 23, 1893. Incorporated February 28, 1893. Chartered March 15, 1893. Organized March 25, 1893. Organized April 5, 1893. Incorporated April 29, 1893. Chartered April 26, 1893. Incorporated May 21, 1893. Organized July 7, 1893. Chartered March 31, 1893, Organized May 20, 1893. Incorporated November 17, 1893. Organized May 1, 1894. Chartered May 8, 1894. Incorporated July 26, 1894. Organized June 28, 1894. Chartered November 12, 1894. Organized September 27, 1894. Incorporated September 28, 1894. Chartered November 12, 1894. Chartered November 12, 1891. Organized November 12, 1894. Incorporated November 20, 1894. 78 11 Illinois, 12 Missouri, 13 Ohio, 14 Nebraska, 15 Minnesota, 16 Kentucky, 17 California, 18 Colorado, 19 Iowa, 20 Georgia, 21 Michigan. 22 Wisconsin, 23 Delaware, Incorporated October 13, 1894. Chartered November 12, 1894. Organized December 7, 1894. Chartered November 12, 1894. Organized November 22, 1894. Chartered May 13, 1895. Incorporated May 28, 1895. Organized June 1, 1895. Organized April 27, 1895. Chartered May 14, 1895. Organized October 1, 1895. Chartered December 19, 1895. Incorporated February 14, 1896. Chartered December 19, 1895. Organized December 23, 1895. Organized November 30, 1895. Chartered December 19, 1895. Chartered May 7, 1896. Organized May 22, 1896. Incorporated June 9, 1896. Chartered May 7, 1896. Organized May 30, 1896. Chartered November 16, 1896. Organized December 29, 1896. Instituted April 1, 1897. Chartered May 13, 1897. Instituted April 26, 1897. Chartered May 13, 1897. Instituted March 18, 1897. Chartered May 13, 1897. 79 24 Rhode Island, Instituted July 5, 1897. Chartered December 21, 1897. 25 Washington, Organized November 16, 1898. 26 Maine, Organized November 16, 1898. Membership of State Societies. The New York Society 865 The Pennsylvania Society 186 The Maryland Society 89 The Massachusetts Society 338 The Connecticut Society 161 The District of Columbia Society 76 The New Jersey Society 53 The Virginia Society 16 - The New Hampshire Society 56 The Vermont Society 48 The Illinois Society 115 The Missouri Society 74 The Ohio Society 54 The Nebraska Society 21 The Minnesota Society 102 The Kentucky Society 20 The California Society 43 The Colorado Society 45 The Iowa Society 25 The Georgia Society 22 The Michigan Society 23 The Wisconsin Society 39 The Delaware Society 27 The Rhode Island Society 28 The Washington Society 10 The Maine Society 14 Membership, January 1, 1899 2.550 8o Eligibility. But two of the twenty-six State Societies already chartered and organized now accept the General Rules in the entirety, and whatever other restrictions have been adopted, it will be seen that those of non-admis- sion of collaterals and non-acceptance of legislative service. ura:companied by military records, one or both, dominate the others in number. In the interest of uniformity it is hoped that the Committee on Con- stitutional Revision, which is to present its report at the next General Assembly, will follow the trend of thought which has given rise to these changes, and include among its recommendations the discontinu- ance thereafter of admission under these two heads without disturbing memberships already accorded. The General Assembly at its session, May, 1896, voted unanimously against the election of honorary members and decreed that all such memberships should be discontinued at once. Descent from officer of member of a train-band is a valid claim only on proof of service. An application for admission to membership by a non-resident is considered only, except in the case of officers of the United States Army and Navy, (a) when from sections where no Society exists, or (b) when accompanied with indorsements from members, together with a duly authenticated waiver of juris- diction from the Society in the State of which the ap- plicant is a resident. Precedent, in refusal to grant a waiver of jurisdic- tion, establishes the principle that specific reasons for such refusal are neither to be expected nor required, and should not be given. Si Departures from the General Rules of Eligibility, i.e., Article II. of the Constitution. New York. — Legislative service unaccompanied by military record not accepted; collaterals not ad- mitted. New Jersey, Illinois, Ohio, Kentucky, Colorado and Iowa same as New York. Pennsylvania. — The same as New York, except that descendants of soldiers or non-commissioned offi- cers are not admitted. Maryland. — The same as New York, except that de- scendants of private soldiers subsequent to 1700 are not admitted. Massachusetts. — Follows the General Rules, except that collaterals are not admitted. Connecticut. — The same as New York, with the ad- ditional restriction that the direct ancestor in the male line must have resided in the American Colo- nies before 1750. District of Columbia, Vermont, California follow the General Rules. Virginia. — Must be a citizen or resident of Virginia whose ancestor at the time of his service under Colonial authority was a Virginian. New Hampshire. — Follows the General Rules, except that legislative service unaccompanied by military record is not accepted. Missouri. — Follows the General Rules, except that collaterals are not admitted. Minnesota. — Follows the General Rules, except that collaterals are not admitted. S2 Events Commemorated by the Meeting of the General Court of the State Societies. Jan uary. Pennsylvania: The last Thursday not commemorative. February 10th. Minnesota: The Treaty of Paris, 1763. February 22(1. March 25th. May. May 10th. May 13th. June 13th. Vermont: The Settlement of Fort Dummer, near where Brattleboro now stands, 1724. Maryland: Colonists' Day; Landing of the first Colonists in Maryland at St. Mary's, 1634. Connecticut: The first Wednesday in May, commemorative of the First General Court of the Colony, at which time the Sovereignty of the Colony was first asserted by the formal declaration of war against the Nation of the Pequots, May 1, 1637, 0. S. New Jersey: To commemorate re- ceipt of Charter from the General Society. Virginia and Kentucky: Landing of the Jamestown Colony, Virginia, 1607. New Hampshire and Iowa: Capture of Louisbourg by the Provincials, 1745. 83 October 10th. November 24th. December 19th. December 21st. Missouri: Occupation of Fort Char- tres, left bank of Mississippi, fifty miles south of St. Louis, 1765; a result of the Treaty of Paris, 1763. Battle of Point Pleasant at junc- tion of Kanawha with the Ohio River; effectual dispersion of In- dians from that frontier, 1774. Ohio: Capture of Fort Duquesne, the present site of Pittsburg, Pa.; Fort completed by the French, 1754; retaken by the English, 1758. New York, District of Columbia, Illi- nois and Colorado: Great Swamp Fight, 1675. California and Massachusetts: Fore- fathers' Day; landing of the Pil- grim Fathers. II. K. BMWII iV Printer! : Bd BtfttionerH, :H and X\ Nassau St., New York.