«i. aii -m. m.

,1-. iv*- * ^ 1.. t, ■'

ife- 'm

bM

m -iM

mm

^i^M:x^,^

S'S.t.l.i

t * t » t

' «." «& ftfc m *s li is B

F 856

.S14 CONSTITUTION AND BY-LAWS

Copy 1

Sacramento Society

iliiiliiaii wiattii

f^^

AND LIST OF

©FFICEKS Al© MEMBEBS.

S A C E A M E N" T 0 :

fi Jk. )Veaver, f rinter, 91 ^ jSrRi 1877.

CONSTITUTION AND BY-LAWS

Sacramento Society

mi„.

lemimffrnm Iplci3i#

AND LIST OF

OFFICEM.B AIB MEMIBEIRS,

S A C R A M E^T 0 :

ji, fi, )Veaver, Printer, 91 j ^treet

1877.

r 6'^ -S/f

APR \. JSll

OMGAWIZATIOm

"TN PURSUANCE of a previous notice, about seventy persons nnet at Jones' Hotel, on J Street, between Front and Second Streets, on Wed- nesday evening, January 25th, 1854, for the purpose of organizing a Pioneer Association in Sacramento. Joseph W. Winans was Chairman, and Samuel Col- ville Secretary of the meeting. A committee, con- sisting of R. P. Johnson, Samuel Colville, J. W. Winans, and R. M, Folger, was selected, who, on the twenty seventh of the same month, reported a Constitution, which was adopted, and, with some alterations, is the one by which the Association is now governed.

On the 3d of February, 1854, the Association met for the election of officers to serve until September ninth of that year. The following are the names of persons present, viz :

H. E. Robinson, M. D. Corse, C. Morrill, A. C. Latson, G. B, Bonnell, Wm. Wolfesburger, J. G. Hyer, James Haworth, James B. Mitchell, S. B. Robbins, Geo. Cadwalader, Robert M. Folger, George Rowland, Jos. H. Nevett, E. B. Kenyon, John Wood, Edward Croweil, Charles Smith, J. L. Howard, E. J. Barroll, John Tingman, Edward Mc-

ORGANIZATION.

Carty, Frank Bush, John H. Carroll, W. F. Kennedy, C. W. Hoyt, Jesse Moore, Thos. H. Jackson, G Backus, J. B. Blanchard, David Oliver, Jas. Anthony Wm. P. Henry, Jacob F. Shaber, G. Griswold James Alexander, Gregory J. Phelan, H. W. Hark- ness, A. C. Sweetser, H. H. O'Callaghan, Wm Chesley, J. H. Culver, John L. Craig, Justin Gates G. W. Mann, C. C. Sackett, M. K. Murphy, C H Bradford, Chas. H. Shaw, Jonathan Williams, S. J May, George Chedic, C. C. Hayden, John C. Hed' enburg, and J. B. Starr in all, fifty-six.

OJFFICJEES, Officers for 1854.

President : JOSEPH W. WINANS

Vice Presidents : J. B. STARR, RICHARD RUST.

J. H. NEVETT, J. B. MITCHELL.

D. J. LISLE, VVM. M. CARPENTER.

Recording Secretary : SAMUEL COLVILLE.

Corresponding Secretary N. A. H. BALL.

Treasurer : . B. F. HASTINGS,

Directors :

B. E. ROBINSON, R. P. JOHNSON, VOLNEY SPALDING, W. C. WATERS.

C. C. SACKETT, JAMES HAWORTH,

GEORGE ROWLAND.

OFFICERS.

Officers for 1854-5.

President : JOSEPH W, WINANS

Vice Presidents : R. P. JOHNSON,. J. H. NEVETT,

Recording Secretary : JAMES ANTHONY.

Corresponding Secretary : N A. H. BALL,

Treasurer ; B. F, HASTINGS.

Directors :

C. C. SACKETT, W. C. WATERS.

JOHN F. MORSE, A. G. RICHARDSON.

VOLNEY SPALDING, J. R. HARDENBURGH, H. E. ROBINSON.

OFFICERS.

Officers for 1855-6.

President : JOSEPH VV. WINANS,

Vice Presidents : B. D. FRY, JOHN F, MORSE.

Recording Secretary : GEO. CADWALADER.

Corresponding Secretary : H B. LIVINGSTON,

Treasurer ; D. 0. MILLS.

Di

ectors :

1 !

H.

E.

ROBINSON.

GEO.

ROWLAND,

C.

C.

SACKETT.

J, P.

DYER,

W

C

WATERS.

J. R.

HARDENBURGH

VOLNEY

SPAULDING.

8 OFFICERS.

Officers for 1856-7.

President : A, C. MONSON.

Vice Presidents :

JOHN

F. MORSE, J. H. NEVETT.

Recording Secretary : S. B. ROBBINS,

Corresponding Secretary : N, A, H, BALL.

Treasurer :

EDGAR MILLS.

Directors : P, B. CORNWALL, G. J, PHELAN, J. ANTHONY, L. W. FERRIS, J. A. BENTON, JAMES QUEEN, J. H. CULVER.

OFFICERS.

Officers for 1857-8-9.

President. JOHN F. MORSE.

Vice Presidents : J. H. NEVETT, JAMES QUEEN,

Recording Secretary : S. B. ROBBINS.

Corresponding Secretary : N, A. H. BALL,

Treasurer : EDGAR MILLS.

Directors : G. J. PHELAN. A. G. RICHARDSON,

JAMES ANTHONY. P. B. CORNWALL, J, H. CARROL, J. G. HYER,

J H, CULVER,

10 OFFICERS.

Officers for 1859-60.

President : JAMES QUEEN.

Vice Presidents : J. H. CARROLL, T. M. LINDLEY.

Recording Secretary: S. B. ROBBINS.

Corresponding Secretary ; N. A, H. BALL

Treasurer : L A. BOOTH.

Directors :

G. J. PHELAN. J. R. HARDENBURGH,

J. D. B. STILLMAN, C H. SWIFT, R. A. PEARIS, JAMES McCLATCHY,

W. F. KNOX.

OFFICERS. 11 '

Officers for 1860-61.

President : A. C. MONSON.

Vice Presidents ; EDWARD McCARTY, JOHN H. CARROLL.

Recording Secretary : S. B. ROBBINS.

Corresponding Secretary N. A. H. BALL.

Treasurer ; N. J. HOLLAND.

Directors ; JAMES ANTHONY, J. R. HARDENBURGH, S. R. KNEELAND, G. J. PHELAN,

WM. M HARRON, N. L. DREW, M. K. MURPHY.

12 OFFICERS.

Officers for 1861-2.

President : JOHN H. CARROLL.

Vice Presidents :

R. H. McDonald, j. d. b. stillman.

Recording Secretary ; S. B. ROBBINS.

Corresponding Secretary N. A. H. BALL.

Treasurer : EDGAR MILLS.

Directors : N. L. DREW, JAMES QUEEN,

E. McCARTY, ISAAC LOHMAN

WM. M. HARRON, W. F. KNOX, C. E. ABBOTT.

OFFICERS. 13

Officers for 1862-3.

President : N. L. DREW.

Vice Presidents. R. T. BROWN, W. F. KNOX.

Recording Secretary : S. B. ROBBINS.

Corresponding Secretary : GEO. I. N. MONELL.

Treasurer : EDGAR MILLS.

Directors :

J. H. CARROLL, JUSTIN GATES.

J. H. CULVER, C. H. SWIFT,

G. J. PHELAN, JAMES QUEEN,

THOMAS LETSON.

14 OFFICERS.

Officers for 1863-4.

President : GREGORY J. PHELAN.

Vice Presidents : R. T. BROWN. W. F. KNOX.

Recording Secretary : S. B. ROBBINS.

Corresponding Secretary GEO. I. N. MONELL.

Treasurer ; EDGAR MILLS.

Directors :

C. H. SWIFT. ASA P. ANDREWS,

J. H. CULVER, JUSTIN GATES,

N. L DREW, N. D. GOODELL.

JAMES CAROLAN.

OFFICERS. 15

Officers for 1864-5.

President :

R. H. McDonald.

Vice Presidents : GEORGE ROWLAND, JUSTIN GATES.

Recording Secretary : A. LEONARD.

Corresponding Secretary ; A. G. RICHARDSON.

Treasurer : EDGAR MILLS.

Directors : J. H. McKUNE, JAMES McCLATCHY,

G. K. VAN HEUSEN, JUSTUS HOVEY, E. D. WHEATLEY, W. L EVERETT, CHARLES HEINRICH.

Marshal : G. K. VAN HEUSEN.

OFFICERS.

Officers for 1865-6.

President : JUSTIN GATES.

Vice Presidents : WM. G. WOOD, I. N. HOAG.

Recording Secretary : ALBERT LEONARD.

Corresponding Secretary : WM. P. COLEMAN.

Treasurer : EDGAR MILLS.

Directors : W. F. KNOX, N. D. GOODELL,

G. J. PHELAN, C. C. HAYDEN,

N. L DREW. CHARLES HEINRICH,

WARREN L EVERETT.

Marshal : G. K. VAN HEUSEN.

OFFICERS. 17

Officers for 1866--7.

President : WM. F. KNOX.

j Vice Presidents :

I. N. HOAG, W. P. COLEMAN

Recording Secretary ; i ALBERT LEONARD.

Corresponding Secretary : WM. G. WOOD.

Treasurer : EDGAR MILLS.

Directors :

N. D. GOODELL. G J PHELAN.

E. D WHEATLEY ASA P ANDREWS.

R. L. BAMPTON. CHAS. H ROSS.

WM. rURTON.

Marshal. GEO. S. EVANS,

OFFICERS.

Officers for 1867-8.

President : ISAAC N. HOAG.

Vice Presidents : JAMES McCLATCHY, CHARLES HEINRICH.

Recording Secretary : ALBERT LEONARD.

Corresponding Secretary : EDWARD COLLINS.

Treasurer : C. H. SWIFT.

Directors : CHARLES H. ROSS, ASA P. ANDREWS. G. J. PHELAN, N. D. GOODELL.

P. S. LAWSON, JAMES CAROLAN.

R. L. BAMPTON,

Marshal : G. K. VAN HEUSEN.

OFFICERS. 19

Officers for i868-g

President : JAMES McCLATCHY.

Vice Presidents : C. H. SWIFT, CHARLES H. ROSS.

Recording Secretary : JOHN TINGMAN.

Corresponding Secretary : G. J. PHELAN,

Treasurer : N. L. DREW.

Directors ASA P. ANDREWS, HARRY MONTFORT, ALBERT LEONARD, U. BAYER, JUSTIN GATES, W. F. KNOX,

CHARLES WINTER.

Marshal. G. K. VAN HEUSEN.

^0 OFFICERS.

Officers for 1869-70.

President : JAMES McCLATCHY.

Vice Presidents : ISAAC LOHMAN, E. D. SHiRLAND.

Recording Secretary : JOHN TINGMAN.

Corresponding Secretary : G. J. PHELAN.

Treasurer : N. L DREW.

Directors : N. D. GOODELL, W. C. FELCH.

T. M. LINDLEY, JUSTIN GATES.

ASA P ANDREWS, W. F. KNOX, CHARLES WINTER.

Marshal : G. K. VAN HEUSEN.

OFFICERS. 21

Officers for 1870-1

President : CHARLES H. ROSS.

Vice Presidents : CHARLES HEINRICH, ALBERT LEONARD,

Recording Secretary : JOHN TINGMAN.

Corresponding Secretary ' G. J. PHELAN.

Treasurer : W. E. CHAMBERLAIN.

Directors : W. F. KNOX, ASA P, ANDREWS.

CHARLES WINTER, ISAAC LOHMAN, HARRY MONTFORT. JAMES McGUIRE, JAMES McCLATCHY.

Marshal : G K VAN HEUSEN.

22 OFFICERS.

Officers for 1871-2.

President : ISAAC LOHMAN.

Vice Presidents : ISAAC S. CHILES. G. K. VAN HEUSEN,

Recording Secretary ; JOHN TINGMAN.

Corresponding Secretary : 0. C. WHEELER.

Treasurer : N. L. DREW.

Directors : W. F. KNOX, N. D. GOODELL

CHARLES WINTER, HARRY MONTFORT. ASA P. ANDREWS, JAMES McCLATCHY, CHARLES H ROSS,

Marshal : JUSTIN GATES.

OFFICERS. 23

Officers for 1872-3.

President : ALBERT LEONARD

Vice Presidents : EDWARD F. AIKEN, HARRY MONTFORT.

Recording Secretary ; JOHN TINGMAN.

Corresponding Secretary ; WALTON C. FELCH.

Treasurer : WM. E. CHAMBERLAIN.

Directors :

I W. F. KNOX, CHARLES WINTER,

j F. H. RUSSELL, ASA P. ANDREWS.

N, D. GOODELL. CHAS. H. ROSS.

WM. GWYNN.

Marshal : SAMUEL DEAL

24 OFFICERS.

Officers for 1873-4.

President : EDWARD F. AIKEN.

Recording Secretary JOHN TINGMAN.

Corresponding Secretary WALTON C. FELCH.

Treasurer : CHARLES H. ROSS.

Directors : W, F. KNOX, ED. F. AIKEN.

N. D. GOODELL, A. B. NIXON.

JAS. McCLATCHY, CHAS. WINTER.

ASA P ANDREWS, N. L. DREW, I. N. HOAG.

Marshal : WM. G. ENGLISH,

OFFICERS. 25

Officers for 1874-5.

President : ASA P. ANDREWS.

Recording Secretary : JOHN TINGMAN.

Corresponding Secretary R, W MURPHY.

Treasurer : CHAS. H. ROSS.

Directors : ASA P, ANDREWS, CHARLES WINTER, W. F. KNOX, JAMES McGUIRE,

G. K. VAN HEUSEN, N. D. GOODELL. P. S. LAWSON, G. A. PUTNAM,

JAMES McCLATCHY.

Marshal : SAMUEL DEAL.

. 26

OFFICERS.

Officers for 1875-6.

President :

G. K. VAN HEUSEN.

Recording Secretary : *JOHN TINGMAN.

Corresponding Secretary : IRA E. OATMAN.

Treasurer:

CHAS. H. ROSS.

Directors :

G. K. VAN HEUSEN, F. H. RUSSELL ASA P. ANDREWS. G. A. PUTNAM, N. D. GOODELL, H. P. OSBORN, E. F. AIKEN, P. S. LAWSON, W. C. FELCH.

Marshal :

A. H. POWERS.

1 1

John Tingman, deceased. A. Leonard elected to fill racanoy.

OFFICERS.

27

Officers for 1876-7.

President :

N. D. GOODELL.

Recording Secretary :

ASA P. ANDREWS.

Corresponding Secretary :

A. C. SWEETSER.

Treasurer :

C. H. SWIFT.

Directors :

N.

D.

GOODELL. F. H. RUSSELL.

G.

A.

PUTNAM, JOS. SIMS.

G.

K.

VAN HEUSEN, W. C, FELCH,

W.

F

KNOX, H. P. OSBORN. JAMES McCLATCHY.

Marshal : A. H. POWERS.

28 ARTICLES OF INCOEPOEATION.

A mticIjjeb of iwcomjporatiow.

This is to certify that we, Albert Leonard, John Tingman, W. F. Knox, N. D. Goodell, C. H. Ross, F. H. Russell, Wm. Gwynn, Charles Winter, and Asa P. Andrews, all citizens of the City and County of Sacramento and State of California, have formed, and by this instrument do form, a corporation to be known as "The Sacramento Society of California Pioneers." That the corporation is formed for the purposes of sociability, charity, purchasing lands, and maintaining a cemetery for the use of the society, and the sale of subdivisions of lots therein, and to obtain and hold real estate for a hall for meeting purposes and for rent ; to sell and convey the same, and acquire and sell other real estate, when deemed advisable, and to maintain a library and cabinet of minerals, relics, and curiosities ; that said corporation is to exist for a period of fifty years ; that the names and residences of the di- rectors who are appointed to serve until their suc- cessors are elected and qualified, as provided for in the Constitution and By-Laws to be adopted, areas above stated ; that the said corporation is to have no capital stock, and that the principal place of business of the corporation is the City of Sacra-

ARTICLES OF INCORPORATION. 29

mento, in the County of Sacramento, and State of

California.

ALBERT LEONARD, [Seal.]

JOHN TINGMAN, [Seal.]

CHAS. H. ROSS. [Seal.]

FRANCIS H. RUSSELL. [Seal.]

WILLIAM GWYNN, [Seal.]

N. D. GOODELL, [Seal.]

CHAS. WINTER. [Seal.]

ASA P. ANDREWS. [Seal.]

W. F. KNOX. [Seal.]

State of California. )

County of Sacramento. \

On the 31st day of March. A. D. 1873, before me. W. R. Cantwell, Notary Public, personally appeared Albert Leonard. John TIngman. Charles H. Ross, Francis H. Russell, William Gwynn, N. D. Goodell, Charles Winter, Asa P. Andrews, and William F. Knox, known to me to be the persons whose names are subscribed to the within instrument, and who separately acknowledged to me that they and each of them executed the same.

In witness whereof, I hereunto set my hand and seal.

W. R. CANTWELL, Notary Public,

Sacramento Co., Cal.

30 CONSTITUTION.

COWSTITJ7TIOW. ARTICLE I.

NAME AND OBJECT.

This Association shall be called the "Sacramento Society of California Pioneers." Its object shall be to cultivate the social virtues of its members, to collect and preserve information connected with the early settlement and conquest of the country, and to perpetuate the memory of those whose sagacity, enterprise, and love of independence induced them to settle in the wilderness and become the germ of a new State.

ARTICLE 2.

QUALIFICATIONS FOR MEMBERSHIP.

This society shall be composed of native Califor- nians, foreigners, and citizens of the United States resident in California prior to the first of January of the year eighteen hundred and fifty, who shall be considered Active Members, and who shall be en- titled to all the privileges of the society. Honorary and Life Members may be admitted in accordance with the provisions contained in the By-Laws.

CONSTITUTION. 31

ARTICLE 3.

ELECTIONS.

Any person desiring to beconne a member of this society, may have his name proposed at any meet- ing, and the vote shall be taken by ballot at the next meeting, and three negative votes shall be sufficient to reject his application. Any person who shall have been once balloted for and rejected shall not again be proposed for membership within one year from said rejection. The officers of the society shall be elected annually by ballot at the regular meeting in August, at which meeting a majority of all the votes cast shall be necessary to elect.

ARTICLE 4-

APPROPRIATION OF FUNDS.

Each person on admission shall pay such fees as shall be prescribed in the By-Laws. All funds aris- ing therefrom, after the yearly expenses shall have been paid, shall be safely invested and the income arising therefrom shall be appropriated to charitable and cemetery purposes.

ARTICLE 5.

OFFICERS.

The officers of this society sh§ill consist of nine Directors, a Recording and Financial Secretary, a Corresponding Secretary, a Treasurer, and a Mar- shal, who shall assume the duties of their respec-

32 CONSTITUTION.

tive offices on the Monday next succeeding their election, and shall hold their offices for one year, and until their successors are elected and assume their duties.

ARTICLE 6.

MEETINGS.

Regular meetings of the society shall be held on the last Saturday of each month. Fifteen mem- bers shall constitute a quorum for the transaction of business. Special meetings may be called by the President, by the Board of Directors, or by ifive members making application therefor in writing to the President,

ARTICLE 7.

BOARD OF DIRECTORS.

The Directors shall hold their first . meeting on the Monday next succeeding their election, at which time it shall be their duty to elect, by ballot one of their number to be President of their Board and the society for the ensuing year. They shall also elect from the society a Secretary and a Treas- urer. The Board shall hold regular meetings in the society's building on the Saturday next preceding the last Saturday in every month. At all meetings of the Board, fiv^ members shall constitute a quo- rum for "the transaction of business, and they shall fill all vacancies which may occur in their own body. The President or any three members may

CONSTITUTION. 33

call a special meeting by a notice in writing deliv- ered to each Director by the Secretary, The Board of Directors shall enact By-Laws for the govern- ment of the society, which, with all their proceed- ings, shall be laid before the society at the first meeting thereafter, and it shall be competent for the society to propose, alter, amend, reject, or enact any By-Laws by a majority of the members present at any stated meeting, and in no other way.

ARTICLE 8.

PRESIDENT.

The President shall preside over and preserve or der at all meetings of the society and Board of Directors. He shall approve all accounts previous to their being paid by the Treasurer, which have been approved by the Board of Directors, and at the expiration of his term of office shall address the members upon the condition and requirements of the society. In the absence of the President at a meeting of the society or Board of Directors, those present shall choose a chairman ^;ro tern.

ARTICLE 9.

RECORDING SECRETARY.

The Recording Secretary shall keep correct min- utes of all proceedings of the society, preserve a register of the members' names and their Post Of-

5

34 CONSTITUTION.

fice address, keep a correct account with the mem- bers, and collect and pay to the Treasurer the moneys due to the society, taking his receipt for the same-^ie shall be responsible for the safe keeping of all the books and papers belonging to the society, excepting those of the Treasurer ; he shall certify all accounts and records under the direction of the Board of Directors, and counter- sign all orders on the Treasurer signed by the Presi- dent ; he shall make reports of his accounts at such times as may be required by the society ; he shall report the name of each member in arrears to the society immediately preceding the election for officers ; he shall be exempt from the payment of dues, and from serving on committees ; he shall give the members and Board of Directors proper notice of all meetings ; he shall also be Librarian of the society; shall receive and preserve all books, maps, pamphlets, records, magazines, etc., etc., the property of the society, and be responsible for the same. He shall have full charge and control of the hall or room appropriated for the use of the society, subject to the President and Board of Directors. He shall give bonds for the faithful performance of his duties, to be approved by the Directors, in such sum as may be fixed by them, and for such services shall receive such remuneration as may be fixed by the By-Laws. . . ^

CONSTITUTION. 35

ARTICLE lo.

CORRESPONDING SECRETARY.

The Corresponding Secretary shall discharge such duties as appertain to his office or as may be prescribed by the Board of Directors.

ARTICLE II.

TREASURER.

The Treasurer shall receive and safely keep the funds of the society, recording all receipts and dis- bursements in a book provided by him for that pur- pose, and shall report the same quarterly, and at such other periods as the societ;/ or Board of Di- rectors may require. He shall pay no money with- out an order signed by the President, and counter- signed by the Secretary. At the expiration of his term of office, he shall deliver all books and papers, moneys, vouchers, and other property belonging to the society in his possession into the hands of his successor. The Treasurer shall give bonds for the faithful discharge of his duties in such sum as may be fixed by the Board of Directors, and approved by them.

ARTICLE 12.

MARSHAL.

In all cases of public parade, while on the street the society shall be under the direction of the Mar- shal.

CONSTITUTION.

ARTICLE 13.

PENALTIES.

Any member who may be in arrears at any regu- lar meeting, or who shall refuse to pay his monthly, or other dues wSen called upon by the Secretary, shall be ineligible to office, to vote at any meeting' or enjoy the honors of this society in any manner till such time as all arrears are paid.

ARTICLE 14.

ANNIVERSARY.

The annual celebration day of this society shall be the ninth day of September, being the anniver- sary of the admission of the State of California as one of the United States.

ARTICLE 15.

TRIALS AND PUNISHMENTS.

Members guilty of misconduct or crime may be expelled or suspended by a vote of two thirds of the members present at any stated meeting, pro- vided there be not less than fifteen members pres- ent, and any officer of this society, having first had an opportunity to make a defense, may be removed from his office by the Board of Directors for such cause as in its opinion may be sufficient, provided that such proceedings shall have no effect until it is confirmed by a two thirds vote of all the mem-

CONSTITUTION. 37

bers present, there being not less than fifteen at any stated nneeting.

ARTICLE i6.

ALTERATIONS OR AMENDMENTS.

This Constitution shall not be altered or annended unless by a vote of two thirds of the active mem- bers present at a regular meeting. All such alter- ations or amendments must be proposed at some meeting at least two months prior to passing thereon, and it shall not be in the power of this society to alter or amend in any way or manner Article Second of this Constitution.

38 BY-LAWS.

SECTION I.

Ail persons in good standing as active mennbers, and all honorary members in the Sacramento Society of California Pioneers at the date of the incorporation of said society are hereby elected to same relative positions in this incorporation.

SECTION 2.

APPLICATIONS FOR MEMBERSHIP.

The fee for initiation shall be HllBiai- dollars.- ^No

application will be considered linless the initiation fee and dues for the current year accompany it. Application for membership shall be made in writ- ing, stating the name in full, age, birth place, pro- fession or business, whether married or single, the place from whence the applicant emigrated, time of departure, the route of travel, the date, month, and year of arrival in California, and having been elected and signing the Constitution and By-Laws, he will have become a member.

SECTION 3.

DUES.

The annual dues shall be three dollars, payable

BY-LAWS. 39

annually in advance, and any member failing to pay the same for the period of one year, shall lose his membership, as hereinafter provided.

In addition to the annual dues, every member of this society, save life members, shall be assessed the sum of twenty-five cents upon the death of a mem- ber, to be collected at the same time and in the same manner, and failure to pay shall subject the delinquent to the same penalty as the annual dues.

All dues shall commence on the first day of Jan- uary of each year.

At the regular meeting of the society in Novem" ber of each year, the Secretary shall read the name of each member who has not paid his dues for the current year, and within ten days thereafter he shall notify each delinquent in writing that if he is in ar- rears on the last Saturday in January following, his membership will cease.

At the regular meeting in December, the names of all whose dues remain unpaid shall be read for the second time, and at the regular meeting in Janu- ary, all remaining shall be read for the last time, and the President shall announce to the meeting that they have ceased membership.

Any person who has ceased membership for non" payment of dues may make application in writing for reinstatement, and the application must be read at a regular meeting, and lay over until the next regular meeting, at which time the applicant shall be balloted for with ball ballot, and if three or more

40 BY-LAWS.

negative ballots appear the application shall be re- jected, but if less than three negative ballots appear, the applicant shall be admitted upon pay- ment of such sum as was unpaid at the time he ceased membership, in addition to all intervening dues.

SECTION 4.

Upon the death of any member in good standing, the Secretary and President shall draw a warrant in favor of the family of deceased, for the sum of seventy-five dollars, and pay the same to them, and iu case the deceased leaves no family, the Presi- dent shall in his discretion authorize the payment of a sum not exceeding seventy-five dollars for funeral expenses.

SECTION 5.

HONORARY AND LIFE MEMBERS.

Any person who may have rendered any distin- guished or important services to this society, the State or the United States, may be elected an hon- o/ary member, and any rriember who shall pay the sum ot'^S^'dci'ars sfiall become a life member, entitled to all the privileges of the society, and be exempt from yearly dues, but honorary members shall not be entitled to vote.

SECTION 6.

FRAUDS.

Any person who shall become a member fraudu-

BY-LAWS. 41

lently, by making a false entry of his arrival in this State, shall be expelled fronn the society.

SECTION 7.

RECORDING secretary's RECORDS.

The Secretary shall keep the following records : A record of the transactions at the regular or special meetings of the society, and a record of the trans- actions of the meetings of the Board of Directors, a death record, in which shall be entered all the items required to be given in the application for member- ship, together with the date of decease and place of burial, a record of membership, showing names and residence, with column for remarks, in which shall be noted the resignation, decease, or any action of the society affecting the status of members, an appli- cation record, in which the names of all applicants for membership shall be entered, showing the date of application, name, and residence, date of arrival, by whom proposed, to whom referred, the final action of the society, and whether the parties have signed the Constitution.

SECTION 8.

FUNERALS.

It shall be the duty of all members of the society to attend the funerals of deceased brethren, unless excused by the President.

6

42 BY-LAWS.

SECTION 9.

RECORDING SECRETARY'S SALARY.

The Recording Secretary shall be paid a salary of two hundred dollars per annunn, one half in March and August each, subject to the approval of the Board of Directors.

SECTION 10.

DUES MAY BE REMITTED.

When the Board of Directors are satisfied that any worthy mennber of the society is for the pres- ent unable to pay the annual dues, they shall have the power to remit such dues.

ORDER OF BUSINESS. 43

1

ORJJ>EM OF BUSIWFSS.

Reading of Minutes.

2.

Propositions for Membership.

3-

Reports of Committees on Member-

ship.

A'

Balloting for Members.

5-

Introduction of new Members.

6.

Reports of Standing Committees.

7-

Reports of Special Committees.

8.

Unfinished Business.

9-

Communications.

10.

New Business.

44 RULES AND REGULATIONS.

MULM8 AND MMGITJLATIOWB

FOR THE

|)otJa-nmijnt of ih : jtoncer ||urial mounds*

Apjyrovcd hg the Society December 27 th, 1873.

First The cemetery shall be under the control of a Board of three Trustees, whose term of office, except as provided for. The first Board shall be for three years.

Second At the first meeting of the Board of Directors after the adoption of these rules, the Board shall determine by chance from the present Cemetery Committee, whose term shall cease re- spectively on the first Monday of September, 1874, 1875, 1876.

Third At the anuual meeting of the Directors of this society on the first Monday in September of each year, the board shall by ballot elect a Ceme- tery Trustee for the term of three years, and all vacancies shall be filled by appointment of the Board of Direcrors.

Fourth It shall be the duty of the Trustees of the Cemetery to see that the cemetery and all im-

RULES AND REGULATIONS. 45

provements therien are kept in proper condition and repair, and also propose such improvements from time to time as they deem advisable, and the Sec- retary of the society is hereby expressly prohibited from drawing a warrant for any expense at the cem- etery until a bill for the same has been approved in writing by a majority of said Trustees, and ordered paid by the Directors.

Fifth Lots lo, II, 24, 25, 38,39, 52, 53, 66, ^7' 7^' 77' 86, 87, 99, 100, 115, 116, in Tiers One to Nine, inclusive, shall be reserved for the burial of such members of the society as have no other burial place, but none but those in good standing shall be entitled to such burial, except by consent of the Directors.

Sixth All moneys derived from the sale of Cem- etery iMs in the old and new burial grounds, after refundingio.the society the cost of the new ground ($1,752), shall be.set apart as a Cemetery Fund, and placed at interest in stjch manner as the Directors of the society may determine, and if the amount accruing from the sate of lots be stifficient to defray the amount of the above indebtedness by the ist day of March; 1875, no more of the principal of this fund shall be used for any purpose vvhatever, but shall be kept at interest as a perpetual fund, the income from which shall be expended in the care of the cemetery.

Seventh No portion of the cemetery shall be sold except to a member in good standing, and for-

RULES AND REGULATIONS.

ever after remain in the possession of a pioneer or his descendants. The entire cennetery shall be subject to the following regulations, and such others as may hereafter be adopted by the Directors and approved by the society.

REGULATIONS.

No wail more than six inches above the surface shall be erected as an inclosure on any lot, and all such walls shall rise or fall to conform to the grade established.

If any tree, plant, or shrub, situated in any lot or avenue shall become detrimental to the adjoin- ing lots or avenues, it shall be removed by the Trus- tees.

No lot shall be inclosed or monuments erected thereon until the lot has been paid for, except by the permission of the Trustees.

In each case of burial, a statement giving the name, place of birth, residence, and death, also the age of the person, shall be delivered to the Secre- I tary of the society, who shall record all the particu- lars, together with the number of the tier and lot in a book provided by the society, and to be known as the Cemetery Register.

LIST OF MEMBERS. 47

HONOMAMY 3IEMBEM8.

ALEX. S. TAYLOR, N. GREENE CURTIS. Hon. NEWTON BOOTH, Rev. J. A. BENTON, Rev. 0. 0. WHEELER, Col. J. L F. WARREN.

LIST OF MEMBERS.

LIFE MEMBEMS. . A

Date of Arrival.

Austin, Joseph C Sept. 5th, 1848

B

Bayer, Ulrich April 0.0.6, 1849

Burnett, P. W Oct. nth, 1849

BuTTERFiELD, RuFUS July 4th, 1849

c

Chamberlain, Wm. E Aug. 20th, 1849

Chesley, George W June 13th, 1849

Coleman, Wm. P Aug. 16th, 1849

D

Drew, N. L Dec. 14, 1849

F FiGG, E. P Sept 16th, 1849

G

Gardner, John Sept. 22d, 1849

Gates, Justin Sept, 26th, 1849

LIST OF MEMBERS.

Date of Arrival.

Gelwicks, D. W '....July 24th, 1849

I GOCDELL, N. D Aug. 13th, 1849

i GwYNN, William May 18th, 1849

' H

; Hayden, C. C Sept. 16th, 1849

Heinrich, Charles May 23d, 1847

Holmes, H. T June , 1849

Humphries, James W...Sept. 25th, 1849

J

Jackson, T. H Aug, 27th, 1849

K Knox, William F Sept. ist, 1849

L

Lohman, Isaac Nov. 25th, 1849

Lansing, James Aug. i8Lh, 1349

Lincoln, Lysander M Oct. 15th, 1849

Lorenz, George Oct. loth, 1849

M

McClatchy, James June 24th, 1849

McDonald, R. H Aug. 26th, 1848

McGuire, James Aug. 21st, 1849

LIST OF MEMBERS.

Date of AiTival,

Mills, Edgar ' July i8th, 1849

Miller, Jacob Oct. 14th, 1849

N

Neubaur, Adam Nov. 20th, 1849

P

Phelan, G. J July 22d, 1849

s

Schreiber, Simon June ist, 1849

Shirland, E. D March 19th, 1847

SiDDONs, William M Nov. 17th, 1848

Sullivan, James H Sept, 14th, 1849

Sweetser, a. C Sept. 27th, 1849

T

Treichler, Henry Dec. 27th, 1849

V

Van Heusen, G. K Oct. loth, 1849

W

Winter, Charles .....Oct. 16th, 1849

LIST OF MEMBERS. 51

MEMBERS.

Date of Arrival.

849

849 849 849 849 849

Andrews, Asa P July 4th,

Andrews; Moses Sept. 18th,

Arents, Hiram July 4th,

Aivord, Henry Oct. 13th,

Aiken, Edward F Sept. ist,

Alien, Robert Sept. 13th,

B

Ballard, John Q, A Aug. 29th,

Bampton, R. L. July 8th,

Bannon, Patrick Oct. 15th,

Bates, Benjamin July 4th,

Bates, Zealous Sept. 6th,

Bayley, A. J... July 6th,

Beck, Robert

Bell, G. W Sept. 20th,

Boggs, John Sept. 14th.

Brockway, Charles V Oct. loth,

849

499 849

849

849

849

849 849 849

52 LIST OF MEMBERS.

Date of Arrival.

Brooks, W. N Aug. 28th, 1849

Brown. R. T July 15th, 1849

Bryan, John E Aug. , 1849

Boutwell, Stephen A.. ..Oct. 24th, 1849

c

Cadwalader, George July , 1849

Callahan, D. E Sept. 15th, 1849

Callish, Louis Sept. 14th, 1849

Campbell, J. W. H Oct. loth, 1849

Campbell, W. B Sept. 20th, 1849

Caples, Dr. James Aug. 28th, 1847

Carroll, John H July 6th, 1849

Cassidy, Michael June 9th, 1849

Caswell, Harvey Aug. 5th, 1849

I Chandler, L. C Aug. 23d, 1849

Churchill, L. B Aug. 18th, 1849

Clark, Howell. Oct. 13th, 1849

Clark, W. J : July 4th, 1849

Clock, Hiram May 18th, 1849

Cooper, John H Sept. 17th, 1849

Cooper, James B Aug. 30th, 1849

Corbusier, W. M May 13th, 1849

Cross, G. J Nov. 12th, 1849

LIST OF MEMBERS. 53

Date of Arrival.

Croxall, Julius D Dec. , 1849

Cummlngs, William July yth, 1849

Catlin, A. P July 8th, 1849

Camp, Chas. E Aug. , 1849

D

Day, James T Sept. 4th, 1849

Deal, Samuel Aug. 31st, 1849

Devalin, W. H June 3d, 1849

Drescher, Philip E Sept. !st, 1849

Dunlap, William Nov. , 1849

Debose, Thomas L Sept. 18th, 1849

Daugherty, Cyrus K Sept 13th, 1849

E

Edwards, John Oct. , 1849

F

Frey, Dr. Jos. M

Fuller, William P Oct. loth, 1849

Felch, Walton C Sept. 27th, 1849

G

1 Garrett, John 0 Aug. loth, 1849

I Gourlie, Robert June loth, 1849

I Gove, Amos F Aug. 23d, 1849

I

54 LIST OF MEMBEKS.

Date of Arrival.

Green, Charles E Oct. 13th, 1849

Griffith, A Sept. 17th, 1849

H

Hammer, L. K... Sept. lOth,

Harris, Leonard June, ,

Harrison, Ham 0 Aug. ,

Harper, Thomas B Aug. 23d,

Harthane, Lucius Sept. 28th,

HaskelL D. H Sept. 16th,

Hastings, B. F

Hetzei, George Aug. 9th,

Hoagiand, John Sept. 27th,

Hopkins, Mark Aug. 4th,

Hotchkiss, F. S.... July ,

Howard, B. F July igth,

Hoyt, William H Aug. 23d,

Hunt, Samuel L June 29th,

Hustin, W. S .......Dec. 14th,

Hutchinson, John J Nov. 27th,

Heddenburg, W. A Nov. ,

Hoit, Charles W....^ Aug. 3d,

Henley, Archibald Dec. 17th,

Herndon, William L April loth.

LIST OF MEMBERS. 55

I

Da.te uf Arrival.

Isbell, Philo J Aug. gth, !849 i

J I

Jefferis, E. G Dec. 12th, 1849 I

Jacobs, Enoch July, 6th, 1849 I

Jacobs, R. P Sept. ist, 1849 I

Johiiston, J. R Sept. 13th, 1849

Johnston, Henry F Sept 24th, 1849

Jennings, William Sept. ist, 1849

K

Kay, Isaac N

Kleinhans, D. W July 5th, 1849

L

Lanson, P. S Nov. 27th, 1849

Leonard, Albert Aug. 20th, 1849

Lilliard, James T July 28th, 1849

Lindley, T. M Jan. 9th, 1849

Logan, Archibald July 22d, 1849

Lawlor, William B Nov. 14th, 1849

Leddlive, John C Nov. 28th, 1849

M

McKune, John H Sept. 3d, 1849

56 LIST OF MEMBERS.

Date of Arrival

McNeil, Archibald Aug. 4th,

Mace, William Aug. 20th,

Mack, Charles E Sept. 16th,

Marsh, R. C Nov. nth.

Martin, James P June ,

McGowan, David Aug. 2d,

Miller, John S July 21st,

Miller, Joseph July 2d,

Monson, A. C

Mott, F. N July 21st,

Manlove, Dr. Wm. S...Sept. 30th,

More, John Q Sept. 26th,

Marshall, James W June 20th,

Moore, James M Sept. 26th,

Mouton, August July 21st,

McCleery, James Aug. 16th,

N

Nixon, Dr. A. B Aug. loth,

Nourse, George F July ist,

Nye, Emanuel July 26th,

Newton, Charles L Dec. 5th,

O

Oatman, Dr. Ira E July 27th, 1849

LIST OF MEMBERS. 57

Date of Arrival.

O'Neil, C. P July yth, 1849

Osborn, Hosmer P Sept. loth, 1849

Oschwald, John Aug. 12th, 1849

O'Neil, James July 4th, 1849

P

Palm, Adolph Nov. 22d, 1849

Patterson, A. D Sept. 15th, 1849

Post, Benj. F July 28th, 1849

Powers, A. H July 6th, 1849

Putnam, George A July 5th, 1849

Putnam, Samuel July 19th, 1849

Q

Quinn, John Sept. 12th, 1849

R

Ramsey, Charles Aug. 25th, 1849

Reed, Chas. F

Reid, James July 4th, 1849

Richards, John Sept. 9th, 1849

Rose, James H Sept. 13th, 1849

Ross, David S July 4th, 1849

Roush, William Aug. 24th, 1849

Ruddock, Dr. Calvin Sept. 9th, 1849

8

58 LIST OF MEMBERS.

Date of Arrival.

Russell, F. H Aug. 5th, 1849

Ransom, Marmaduke Aug. 3d, 1849

S

Schacht, H. W Oct. 28th,

Schmidt, John B Aug. 20th,

Sims, Joseph Feb. ,

Sites, Abraham Sept. ,

Smith, A. P '. July 6th,

Soule, A. J July ist,

Stephens, John D Aug. ,

Strong, W. R Dec. 27th,

Swift, Chas. H Aug. 20th,

Strutz, Julius June 26th,

T

Torrey, Midian June 4th,

Turton, William Oct. ist,

Taylor, John B Aug. 6th,

W

Wallace, W. H July 6th,

Waring, Amos July 9th,

Weber, Augustus Sept. 24th,

Welch, Samuel Edgar. Sept. 26th, Wetzlar, Julius June 13th, 1849

LIST OF MEMBERS 59

Date ol Arrival.

Wheatley, E. D Aug. 22d, 1849

Wiggins, George Aug. Gtli, 1849

Williams, Joseph C....Sept. 17th, 1849

Woodward, E. F Nov. 2d, 1849

Wilcoxson, Jefferson Sept. 4th, 1849

Young, James Edgar July 19th, 1849

Yule, William Oct. 20th, 1849

60 DECEASED MEMBEKS.

JDIECMASEID MJE3IBJEMS. A

Date of Death.

Ambrose, Goodhue

Ackley, William Oct. 26th, 1871

Anthony, James Jan. 4th, 1876

B

Ball, N. A. H Aug. , 1870

Barber, E. L

Barr, John C Feb. aid, 1862

Barroll, E. J

Bayley, John T

Bell, R

Bentley, Henry May 8th, 1867

Bonnell, G. B Oct. 24th, 1856

Bigler, John Nov. 28th, 1871

Birch, James E , 1857

Boren, L. E

Boyd, D. M Oct. 3d, 1865

Butler, M. F

Burton, John

DECEASED MEMBERS.

61

Date of Death.

Burns, Alex. W

.Aug. 26th,

1874

Bird, C. L

.Feb. 24th,

1866

Brown, E. L

Brush. Geor0e D i

Boice, Nathaniel

..Jan. 27th,

1877

Brown, Thomas R

..July 12th,

■873

Bidleman, H. J

Binnlnger, A. C

....Jan. 7th,

1867

Bidwell, Stephen S....

.Dec. 28th,

1849

C

Cavanagh, Chas. F....

Chase, Charles

..Aug. 15th,

1871

Chesley, William

..July 24th,

1866

Cleal, John G

..Oct. 31st,

1856

Collins, Edward C

...Jan. 6th,

1868

Conrad, Samuel

..Feb. 17th,

1866

Cook, Reuben

..Jan. 20th,

1861

Crowel, Edward

Culver, John H

.May 12th,

1864

Culver, Edgar

...May 23d,

1871

Crackbon, Joseph

... Dec. 2d,

1874

Colville, Samuel

Cassin, Stephen J

..Feb. 13th,

•873

Chiles, 1. S

..June 6th,

1874

62 DECEASED MEMBERS.

Date of Death.

Clark, W. L

...Dec. yth.

1875

Chapin, Samuel M.

..Oct. i8th,

'875

Carothers, Andrew.

.Dec. 13th,

1876

Chase, Harry A

..Dec. 16th,

1873

Collins, Edward Co

II ins

...Jan. 6th,

1868

Coffroth, James W

...Oct. gth,

1872

Corse. M. D

D

Dankers, Chas. W

.. .May 4th,

1871

Delano, A

E

Dec. ,

1874

Ellison, Capt. John

S.

...Oct. 13th,

,87,

Elwell, Stephen B

F

.Mar. 27th,

,875

Fourgead, V. J

Jan. 1st,

,875

Flint, Wilson

Inn

1867

. Jciri . ,

Fowler, John S....

..Feb. 16th,

1866

Freeland, S. B

...Feb. 8th,

1864

Forister, Geo. H...

..July 19th,

1872

Frost, Frank F

G

Gilpin, Leman J....

....

...May nth,

1873

DECEASED MEMBERS. 63

Date of Death.

Geiger, Vincent E Feb. 24th, 1866

Graham, Francis Sept. 16th, 1869

Gray, Benjamin

Griffiths, Humphrey Mar. 230], 1863

Griffiths, Geo. W May 17th, 1871

Grosmical, Jacob Dec. 12th, 1868

Glass, Samuel Aug. 29th, 1871

H

Haas, Isador Mar. 16th, 1872

Hagan, Louis Z July 25th, 1867

Hammond, Daniel Oct. 31st, 1856

Hanum, James July 9th, 1871

Henry, W. P

Hermance, Levi Aug. loth, 1866

Hofstadt, F Feb. 20th, 1871

Hooker, L W

Hovey, Justus Dec. 15th, 1865

Howison, E. M Feb. 15th, 1870

Hyer, John G Oct. , 1868

Hedenburg, John C Dec. 31, 1874

Hubbs, Paul K Nov. 16th, 1874

J Johnson, J. Neely

64 DECEASED MEMBEES.

Date of Death.

K

Keenan, John C May 25th, 1869

Kennedy, W. F

Kleinhans, J. P July 12th, 1867

Kenyon, E. B Oct. 16th, 1876

Kelley, Hugh Oct. , 1874

L

Logan, Dr. Thomas M...Feb. 13th, 1876

Letson, Thomas

Latta, Thomas June gth, 1857

Lee, Barton Nov. , 1856

Lisle, D. J Feb. , 1856

Long, William S Oct. 31st, 1856

Locke, B. S Oct. 15th, 1866

Latson, A. C

Lardner, F. S...' Aug. 12th, 1873

Lask, Joseph Dec. 31st, 1870

M

Milgate, Thomas Jan. nth, 1874

May, Samuel J Dec. 28th, 1859

Melville, G. P

McAlpin, Thomas March 3d, 1869

McConnell, J. C

DECEASED MEMBERS. 65

Date of Death,

McConnell, Samuel

McManus, Patrick

McNulty, Wm

Mitchell, James B Sept. 25th, 1857

Morgan, James A

Morrison, Murray

Morrill, Jesse July 2d, 1870

Munk, Thomas R Nov. loth, 1864

Murray, H. C Sep. 18th, 1857

Montfort, Harry Nov. ist, 1873

Marra, William June 23d, 1877

Morse, John F Dec. 31st, 1874

McCarty, Edward May 21st, 1874

N

Norris, D. H June 5th, 1876

Nagle, Peter July 28th, 1870

Nevett, Joseph H.r

O

O'Bryon, John F Dec. 13th, 1871

O'Callahan, H. H

O'Neil, J. P

Ogden, L. W Oct. 24th, 1856

Ormsby, L. P

9

616 DECEASED MEMBEES.

Date of Death. P

Patchen, J. A

Pearis, R. A

Pettus, John, Jr May 20th, i865

Polaski, A May isth, 1867

Price, Charles L

Paden, Thomas June 24th, 1874

Pollock, James Feb. 28th, 1875

Powers, Lucius Oct. ist, 1875

Perry, George 0 Oct. 31st, 1856

R

Reid, M. M

Renaud, G May loth, 1866

Requa, John

Rhoades, J. P

Rich, Samuel Dec. 7th, 1868

Richardson, A. G Oct. , 1868

Rivett, John

Robbins. S. B Aug. 24th, 1864

Rohrer, Cyrus Mar. gth, 1869

Ross, Charles H April 8th, 1876

Rowland, George June 2d, 1875

S Sackett, C. C

DECEASED MEMBERS. 67

Date of Death.

Shallcross, W. D

Shirley, J. H Mar. 22d, 1862

Shirland, Chas. R

Smith, E. M Nov. Q4th, 1868

Smith, Ralph Oct. 28th, 1870

Starr, James B Oct. 13th, 1862

Steudeman, Louis April 16th, 1870

Stockton, Edward June , 1868

Shaw, Joseph May 12th, 1875

Sanders, Benj July 4th, 1873

Soule, A. P

Stevens, Nathan July 25th, 1875

Skinker, John Feb. 17th, 1864

Smith, A. P Aug. 17th, 1877

T

Tooker, Lansing Feb. 19th, 1870

Toole, William April 5th, 1875

Tingman, John Oct. 28th, 1875

Thomas William H Feb. 12th, 1876

Taylor, Gustavus

V

Van Dyke, W. B

Vergo, Joseph H Dec. 8th, i860

DECEASED MEMBERS.

Date of Death.

w

Wade, David E

Waddilove, H. B Sept. gth, 1864

Warner, Louis May 22d, i860

White, 0. H. P Feb. 14th, 1863

Whitesides, W. Bolen

Whitney, D. G June 22d, 1870

Williard, Daniel Oct. 19th, 1871

Williams, Jonathan

Wolfesberger, William

Wood, W. G June , 1869

Woodward, R. H May 21st, 1866

Woodworth, B. A Dec. 20th, 1869

Woolaver, John April 26th, 1869

Wright, George G June 8th, 1856

Winders, John March 27th, 1872

Webb, James May 7th, 1874

Wallace, George W

Y

Ybuseta, John De Dios

EX-MEMBERS.

JEX^MMMBJEMS.

Date of Arrival

Armstead, Wm. Oakley.. Sept. 26th,

Andrews, John N June 13th,

Androit, Peter Oct. 6th,

Arenz, Martin Oct. ,

Abbot, Chas. E June 17th,

Anderson, William A. ...Sept. 4th,

Allen, Lyman July 6th,

Abbot, Austin R March, 26th,

Attar, Simon Aug. 19th,

B

Baker, L L Aug. 18th,

Barton, Horace Aug. 3d,

Borrem, H. Toller

Botts, Charles T May 18th,

Boise, 0. D Aug. 5th,

Burton, R. B Nov. 17th,

Bell, George W Sept. 20th,

Bell, George W Dec. 20th,

Blackleach, D. W Aug. ist.

70 EX-jy^EMBERS.

Date of Arrival.

Brown, W. F June 4th, 1849

Bingham, George R....Sept. 15th, 1849

Bayley, A. J July 6th, 1849

Brown, Thomas R Oct. 9th, 1849

Boggs, John C Aug. 16th, 1849

Benton, A. P Oct. 5th, 1849

Brown, W. W Jan. 4th, 1847

Berry, George G Aug. nth, 1849

Baldwin, S. S Aug. 25th, 1849

Bennett, A. A

Berry, S. A Sept. ist, 1849

Berry, George G

Blanrelt, Wm. H Aug. 28th, 1849

Brown, Wm. W

Bugbey, B. N June nth, 1849

Burns, Peter Aug. 15th, 1849

Burger, Edmond G July 8th, 1849

Binney, A. J Oct. , 1849

Baldwin, Stephen F July 8th, 184^

Bailey, Joshua H Oct. 4th, 1848

Babcock, I. N

Bachelder, John R......Sept. 17th, 1649

Booth, L. A July 7th, 1849

.Bush, Frank July 4th, 1849

EX-MEMBERS.

Date of Arrihal.

Backus, Gordon Aug. 21st, 1849

Bradford, Chas. H Oct. 15th, 1849

C

Cummings, H. N Sept. 16th,

Coleman, Thomas July 0.2.6,

Cotton, Chester H Oct. 21st,

Collins, James Sept. 22d,

Clough, Abner B Sept. ,

Comstock, Lucien B....Aug. loth,

Cole, E. T Aug. 24th,

Chadwick, George Aug. nth,

Crane, S. S June 29th,

Cunningham, John Q. A Oct. ist,

Callahan, George W...Sept. 15th,

Cady, W. J Nov. 3d,

Carlisle, S. S Aug. 28th,

Carolan, James Sept. r/th,

Coleman, Thomas E

Cooley, Charles B Aug. 22d,

Crandall, J. R Oct. 15th,

Chiles, James W Aug. 19th,

Craig, John L Sept. 29th,

Chedic, George July 4th,

Cross, Samuel Nov. 7th, 1849

72 EX-MEMBERS.

Date of Arrival.

Chase, Harry A Aug. 9th,

Culver, Leander Sept. 17th,

Calvyn, James M June 18th,

Colby, George W Aug. ,

Cook, Thomas H Aug. ,

Coffee, Daniel Oct. 20th,

Carroll, John A Sept. gth,

Cahoon, Benjamin June 4th,

Couch, Jesse Dec. 28th,

Cowden, John Aug. 5th.

D

Denn, John July 20th,

Dudley, William L Oct. 5th,

Durfee, A. A July 5th,

Dam, J. W Sept. loth,

Druke, George Aug. loth,

Davis, J. Z Aug. 4th,

Dalrymple, Henry Sept. 23d,

Davis, Peter A-ug. 5th,

Dyer, J. P July 18th,

Dunbar, J. K July 24th,

Davis, Jerome C Dec. ,

Dunlap, Presley Aug. 16th,

Dayton, J. B Aug. 5th,

EX-MEMBERS. 73

Date of Arrival.

Dye, J. F Feb. 14th, 1832

E

Egbert, Robert S Aug. 13th,

English, William G June 12th,

Estell, Andrew H Aug. 6th,

Everett, W. L July 24th,

Evans, George S July 4th,

Elbridge, Joseph Sept. 16th,

Evens, John Sept. 15th,

F

Farnsworth, W. C Sept. ist,

Foster, George W July 28th,

Fuller, Richard .....Oct. 12th,

Freeman, F. S Aug. 14th,

Frear, Peter July 5th,

Fiske, George D Sept. gth.

Freeman, Wm. B Mar 13th,

Frierson, W. J July ,

Folger, Robert M June 28th,

Foreman, Ferris Sept. ist,

Ferris, L. W July 30th,

Foster, George J Aug. yth,

Ferguson, R. D Aug. 15th,

10

74 EX-M EMBERS.

G

Date of Arrival.

Grimshaw, W. R June , 1848

Griggs George July 6th, 1849

Getts, W. A Sept. 5th, 1849

Gass, John H

Gordon, William

Gaines, John P Aug. 25th, 1849

Gregory, T. M Sept. 18th, 1849

Gould, George P Sept. 16th, 1849

Gordon, Robert Sept. 14th, 1849

Grigsby, W. B Sept. 26th, 1849

Gunn, James W Dec. 14th, 1849

Gordon, A. C Nov. , 1848

Griswold, Gilbert Sept. 15th, 1849

Greenhood, Herman. ...Aug. , 1849

Gunn, Y. W Dec. 25th, 1848

Gillespie, E. F 1846

H

Hyatt, J. B Sept. 3d, 1849

Harris, Joseph

Hale, James E Oct. 26th, 1849

Harkness, M. K Sept. 20th, 1849

Hunt, Henry B April ist, 1849

Hamilton, Robert Dec. 2d, 1849

EX-MEMBERS.

Date of Anivi)l.

Hunt, Stephen H Oct. 15th,

Harris, E. A Aug. 7th,

Hall, Elisha Sept. 20th,

Hull, Thomas C April Q5th,

Hornblower, F. A Oct. iQth,

Hollman, W. 0 Aug. 15th,

Hamilton, David Sept. 3d,

Howell, M. D Oct. ,

Harris, William

Humphries, Chas. W Dec. 21st,

Hiller, E. W July ist,

Hayden, Uriah P Nov. 15th,

Hall, Thomas J Sept. 30th,

Harris, L. B Sept. 20th,

Hatch, John Nov. ist,

Howarth, James June 4th,

Heacock, Josiah Oct. gth,

Hoag, I. N June ist,

Hoffman, Augustus Oct. 12th,

Hunt, John A Nov. nth,

Hatfield, Wm. H July ist,

Hunt, W. G Sept. ist,

Hull, Joseph Nov. ist,

Hollister, Dwight Sept. gth.

76 EX-MEMBERS.

Date of Arrival.

Harkness, H. W Sept. 21st, 1849

Howard, J. L July 12th. 1849

Heard, John Oct. ist, 1849

Haines, Joseph W July 29th, 1849

Huntington, C. P Aug. 27th, 1849

Hagan, Louis Zum June 12th, 1849

I

Isbell, Philo J

J

Johnston, Wm. Richland. ..April yth, 1849 Johnston, Wm. Sacramento.. Aug. 6th, 1849

Johnston, John C July 27th, 1849

Jaquea. James H Sept. 8th, 1849

Jobson, David July , 1849

K

Kosta, Frank Aug. 3d, 1849

Kipp, Alpheus Aug. 9th, 1849

Kneeland, Seth K July 24th, 1849

Kibbe, Henry C May 25th, 1849

Koppikus, Adolphus Sept. 15th, 1849

Keaner, Philip H

Kelley, J. M Aug. 25th, 1849

EX-MEMBERS. 77

Linton, C. B Oct. nth,

Lake, H. B June 29th,

Lowel, Marcus Dec. 19th,

Lightner, C. W Aug. loth,

Lawrence, J. E June 24th,

Lyman, Chas. D Dec. 19th,

Low, Frederick F June 4th,

Lowel, C. S Sept. 13th,

Linn, D. R Sept. 17th,

Levitt, John

Larue, H. M Aug. 20th,

Laufkotter, C Oct. loth,

Laufkotter, W Oct. loth,

Littlefield, T. P Oct. ist,

Litchfield, Chas. A

Letner, S. H Dec. ,

Date of Arrival.

849

849

849

849 849 849

849 849

849

849 849 849 849

848 849 849

Limbach, Herman Aug. 4th,

Luther, William H Sept. 15th,

M

McWilliams, W. A

McMitchell, Wyman May 31st, 1849

McClintock, John July 22cl, 1849

McManus, P July 8th, 1849

78 EX-MEMBERS.

Date of Arrival.

McDonald, Archibald Sept. 23d,

McGarvey, Robert Oct. 12th,

Mills, D. 0 April 4th,

Monell, George I. N Sept. Q8th,

Miller, John H Oct. ,

Mayo, Eli Aug. acid,

Myres, Henry Aug. 9th,

Merwin, Henry Aug. 27th,

Miller, John E June 4th,

Merrill, M. L Oct. 27th,

Messenger, W. L July 30th,

Murphy, R. W Oct. 5th,

Marshall, John E Nov. 4th,

Morse, 0. N Sept. 19th,

Meek, Stephen H

Myres, William Oct. 28th,

Meserve, Charles Aug. 27th,

Mitchell Tab Oct. 12th,

Morrill, George P Oct. nth,

Mahoney, David 0 Oct. ,

Myers, Joseph R Sept. ist,

Murphy, J. H Sept. loth,

N

Nickerson, Robert James.. Aug. 12th, 1849

EX-MEMBERS. V9

o

Date of Arrival.

Oliver, David Aug. 30th, 1849

O'Brien, J. H Aug. 5th, 1849

O'Flyng, C. C Aug. 31st, 1849

P

Petitt, A. P

Pearl, Silvester

Perrin, E. R Oct. 8th,

Parnell, John H Sept. 5th,

Pearce, William Nov. 18th,

Palmer, C. T. H June 21st,

Peasley, John Dec. 17th,

Prentice, John Aug. 7th,

Page, Cap. Greenleaf P.. .July 23d,

Post, A. V. V June 17th,

Preble, Charles S July 15th,

Poor, George A Sept. 20th,

Parker, George H Sept. 12th,

Q

Queen, James April 5th,

Quigbey, Benj. Cook. ..Jan. 30th,

R

Reynolds, L June 3d, 1849

849 849 849 849 849 849 849 849 849 849 849

847

849

80

EX-MEMBERS.

Date of Arrival.

Rightmire, A. D Aug. 13th, 1849

Robinson, Mark Nov. 12th, 1849

Reid, C. C Dec. ist, 1849

Rich, George T Sept. 4th, 1849

Richardson, Monroe Aug. 7th, 1849

Reeves, Bartley Aug. 28th, 1849

Rice, Charles C Sept. 9th, 1849

Reed, Robert Sept. 23d, 1849

Roberts, Edmund W Nov. loth, 1849

Ranson, William A

S

Sherman, E. A April 27th, 1849

Seelen, John D June 12th, 1849

Sunderland, Thomas June 4th, 1849

Spalding, Volney

Shew, Jacob

Stillman, J. D. B Aug. 5th

Suydam, John F Aug. 5th

Stone, J. M ...June

Stewart, T. K Oct. 6th

Salsbury, T. G Oct. 20th

Shipman, C. G Sept. 7th

Stevenson, James May

Smith, Myron Nov. ist

1849 1849 1848 1848 1849 1849 1849 1849

EX-MEMBERS.

». 1

Date of Arr

ival. !

Schmaelzle, Louis.

...Oct. 7th,

849

Stuber, John

.Aug. 17th,

849

Stump, John F

...Aug. 4th,

849

Smith, Edwin Gay

.June 30th,

849

Smith, Samuel R..

.Aug. 25th,

848

Sutterfield, Daniel.

...June 4th,

849

Sanderson, Levi T

.Sept. 12th,

849

Simons, Silas

..Oct. loth.

849

Strobridge, James

H..

...July 8th,

849

Sargent, Aaron A..

..Dec. 12th,

849

Smith, Enoch H...

...Oct. 8th,

849

t Spencer, J. C

T

....Oct. ist.

849

1 Tutt, John A

' Thomas, Dr. S. P.

..Aug. 22d,

849

Tweed, C. A

.Sept. i8th,

849

Turner, Samuel S.

V

..Nov. 13th,

849

Van Winkle, Isaac

s. w

....July 2d,

849 i

Werner, Fred

.Sept. 17th,

849

Wadsworth, Eden.,

. ' . .

...Nov. 5th,

849

11

EX-MEMBERS.

Date of Arrival.

Wood. David July 5th, 1849

Woodin, S. B

Weeks, J. E. P July 7th, 1849

West, E. 0 Oct. 21st, 1849

Whitmore, A. S

Wolleb, Charles Aug. 18th, 1849

Wallace, William June 7th, 1849

Wright, L. G Aug. 28th, 1849

Willets, W. H Oct. loth, 1849

Wilkinson, T. S Aug. 7th, 1849

Wilcoxson, Jackson Sept. 4th, 1849

Willbaum, Thomas J

Withington, George Aug. 9th, 1849

Wright, William C Aug. 22d, 1849

Williamson, P. T ...Sept. 4th, 1849

West, Philo Oct. 5th, 1848

Y

Young, Samuel May 15th, 1849

Z Zumwalt, Joseph Oct. loth, 1849

PIONEER BURIAL PLOT.

83

t^ u i, 'm u i^ ;m u t- i, i. i^ u. u i^ u I. ',- u u u s- t- '^ ',-•

>S >S >V >> >-. >i K-l >i >i >> >-, I'- V'. >S >, >J >i >^, >5 >J >> >i >-i >J >, '

U3 to 00 -rf^ IC -V I

-fc":i

'x','!

c3 ■-5 -^ '-S A <^ C o C c I'

c o o-Sz

Z O -4^ if)

•^ _, O ^ CJ

84 APPENDIX.

Sacramento, March 24th, 1877. To the Sacramento Society of Calif or nia Pioneers:

Gentlemen: Pursuant to a notice published two weeks in the Sacramento Daily Bee, the stockhold- ers of the Pioneer Hall and Library Association con- vened at Pioneer Hall, March 24th, 1877, three hundred and twenty-nine shares of stock being rep- resented, and the following preamble and resolu- tions were unanimously adopted, viz: I Whereas, The Sacramento Society of California I Pioneers being now the owners of three hundred and twenty-three (323) out of a total of three hun- 1 dred and thirty-eight (338) shares of the capital stock of this corporation, and this corporation being indebted to that society in the sum of twenty-nine [ hundred and fifty dollars ($2,950); therefore, be it j resolved:

I First That this incorporation proposes to sell all i its property, real and personal, known as the " Pio- neer Hall Property," with all its appurtenances, fur- niture, and fixtures therein, situate on the east side i of Seventh Street, between J and K Streets, in the j City of Sacramento, to the " Sacramento Society of I California Pioneers,' for the sum of twenty-nine hundred and fifty dollars; and the President and I Secretary of this incorporation upon the delivery of j a clear receipt from said society of all debts and I demands which it holds against this corporation, are hereby directed to make, acknowledge, and deliver

APPENDIX. 86

to the officers of said society a good and sufficient deed, conveying to it all right, title, and interest this corporation has in and to said property.

Second That if said offer be accepted, imme- diately after the delivery of said deed this incorpo- ration, by its proper officers, proceeds to disincor- porate.

Approved this 17th day of March, A. D. 1877. W. F. KNOX. President.

A. LEONARD, Secretary of Pioneer Hall and Library Association of Sacramento.

' Pioneer Hall, March 24th, 1877.

The above proposition having been this day sub- mitted to the Board of Directors of Sacramento Society of California Pioneers, we recommend to the society that it be accepted.

Attest: N. D. GOODELL, President.

[Seal.] ASA P. ANDREWS, Secretary.

Sacramento, March 31st, 1877. To the Board of Directors of Pioneer Hall and Library Association of Sacramento : Gentlemen: At a regular meeting of the Sacra- mento Society of California Pioneers convened at Pioneer Hall, March 31st, 1877, your proposition of March 24th, 1877, to sell to this society " Pionere Hall Property," situated on the east side of Seventh

86 APPENDIX.

Street, between J and K Streets, in the City of Sacrannento, for the sum of twenty-nine hundred and fifty dollars ($2,950), was accepted, and our President was ordered to cancel the mortgage on said property, and the officers instructed to make out and sign all neccessary papers.

Attest: N. D. GOODELL, President. [Seal.] ASA P. ANDREWS, Secretary of Sac- ramento Society of California Pioneers.

APPENDIX. 8V

PIONEER HALL AND LIBRARY ASSOCIATION.

At a meeting of Sacramento Pioneers held on the i8th day of January, 1868, at their rooms, it was unanimously resolved to proceed to the election of five Directors for the purpose of incorporating the Hall and Library Association. The election resulted in the choice of I. N. Hoag, N. L. Drew, James McClatchy, G. J. Phelan, and N. D. Goodell, with a capital stock of ten thousand dollars, divided into four hundred shares, at twenty five dollars per share to be held only by the society and individual mem- bers thereof.

The association was incorporated on the 21st day of January, 1868, for the purpose of erecting a hail, to be dedicated to the uses and purposes of the Sacramento Society of California Pioneers.

On the 29th day of June, 1868, the association commenced the erection of a building upon a site selected for that purpose on the east side of Seventh Street, between J and K Streets, under the super- intendence of N. D. Goodell, architect, and was completed in November of the same year, at a cost of fourteen thousand dollars, including lot. The society held at that date forty-six shares of its capi- tal stock. On the 17th of June, 1871, the society had increased its stock to two hundred shares; and

APPENDIX.

on the loth day of June, 1876, to two hundred and ninety-six shares.

On April 13th, 1877, the remaining forty-two shares were purchased by the society, and the Hall and Library Association conveyed to the society, by deed, all its interest in the property, real and personal.

Having accomplished the purpose for which it was organized, and having transferred all of its assets to the main society, it was, on the 18th day of June, 1877, disincorporated.

On August 28th; 1876, the society made further .additions to its property by the purchase of the eleven feet adjoining on the south, together with the building thereon, giving the property a total frontage on Seventh Street of thirty-seven feet by eighty feet deep.

The main building, which is a two-story structure, contains a spacious basement for the incidental uses of the society. The first story is divided into rooms for offices and library room. The second story contains the main hall and ante-rooms.

The buildings produce, in rents, about thirteen hundred dollars per annum.

APR 22 1»»^

LIBRARY OF CONGRESS

0 017 167

199 1 %

If .tt

M t

% ■*

«V1 f' f '.4

rft'vl

i 1,':

t i «

$ f « f^ t:. % I

'i m *■ » * .* *.m..m i

^^ ' ^i^ ^ ■■<•& m '^si. m

... f f ^,:i,^"

«a.- fe * a i »