Skip to main content

Full text of "Constitution and by-laws of the Society of California Pioneers, as revised December, 1912, and lists of members since its organization"

See other formats


•:rt:--*;:S;;'.-«%?<:J;^,-«'r;45^?^« 


m 


CONSTITUTION,  BY-LAWS 
AND   LIST  OF  MEMBERS 


E  SOCIETY  OP  CALIFORNIA  PIONEERS 


tm. 


r  6D  (o- 


I'limk  -r-3  Cy(J 

PK(fsi-/'TED*li^ 


CONSTITUTION  AND  BY-LAWS 


OF 


The  Society 


OF 


California   Pioneers 


AS  REVISED  DECEMBER.  1912 


AND 


List  of  Members  Since  its  Organization 


ORGANIZED  AUGUST,  1850 


SAN  FRANCISCO 

PUBLISHED  BY  ORDER  OF  THE  BOARD  OF  DIRECTORS 

DECEMBER,  1912 


Tke  Sockiv 
SEP    >3    1^*14 


-3— 


LOCATION  OF  HEADQUARTERS 

OF  THE  SOCIETY  FROM  ORGANIZATION 

TO  DATE 


1850-1853 — The  Society  was  organized  August  1850,  and 
held  a  few  meetings  between  that  time  and  1853,  in  the 
office  of  Wm.  D.  M.  Howard  (the  first  President)  on  the 
West  side  of  Montgomery  Street  between  California  and 
Sacramento  Streets ;  during  that  time  the  Society  had  no 
headquarters. 

1853-1856 — The  Society  was  reorganized  July  6th.  1853, 
and  from  that  date  until  INIarch  1856  the  headquarters  were 
on  the  east  side  of  Montgomery  between  California  and 
Sacramento  Streets;  the  members  meetings  were  held  at 
the  Oriental  Hotel,  corner  Battery.  Bush  and  Market  Streets, 
and  also  at  the  chambers  of  the  Board  of  Aldermen,  the 
chambers  of  the  Superior  Court  and  at  the  Monumental 
Engine  House,  the  last  three  places  being  on  the  Plaza. 

1856-1863— From  March  1856  to  January  1863  the  head- 
quarters of  the  Society  were  in  the  Bella  Union  building, 
northwest  corner  Kearny  and  Washington  Streets. 

1863 — 1886 — In  January  1863  the  Society  moved  into  its 
own  building  at  the  northeast  corner  of  ]\Iontgomery  and  Gold 
Streets,  (the  land  being  a  donation  of  James  Lick)  the 
Society  remained  at  the  above  location  until  April  1886. 

1886-1906— In  May  1886  the  Society  moved  to  No.  5.  Pioneer 
Place,  also  a  donation  of  James  Lick,  and  remained  there 
until  the  fire  of  April  18th.  1906. 

1906-1907 — After  the  fire  had  destroyed  the  Society's 
buildings,  headquarters  were  temporarilv  located ;  April 
and  May,  1906  at  31  Scott  Street,  and  from  June  1906  to 
October  1907  at  1832  O'Farrell  Street.  The  members  meet- 
ings were  held  in  Hamilton  Hall,  southwest  corner  of  Geary 
and  Steiner  Streets. 

1907  to  date — In  October  1907,  the  Society  returned  to  No. 
5  Pioneer  Place. 


— 4- 


CERTIFICATE   OF   INCORPORATION 


State  op  Califorxia, 

^  ss. 
City  and  County  of  San  Francisco, 

To  all  ichom  these  Presents  may  concern: 

We,  Stephen  R.  Harris,  Joseph  G.  Eastland  and  Charles  H. 
Harrison,  residents  of  the  City  and  County  of  San  Francisco, 
and  State  of  California,  members  of  the  Society  of  California 
Pioneers,  and  judges  holding  the  election  hereinafter  men- 
tioned, do  hereby  certify  that,  on  the  seventh  day  of  July,  in 
the  year  of  our  Lord  one  thousand  eight  hundred  and  sixty- 
two,  a  meeting  of  the  members  of  the  said  society,  which  was 
not  yet  incorporated,  but  was  intending  and  seeking  so  to  be, 
pursuant  to  an  Act  of  the  Legislature  of  the  said  State,  en- 
titled "An  Act  concerning  the  Corporations,  passed  April  the 
twenty-second,  A.  D.  1850,  and  the  amendment  of  said  Act 
passed  April  the  eighth,  A.  D.  1862,  was  holden,  agreeably  to 
public  notice,  for  the  purpose  of  electing  officers,  thereof,  and 
accomplishing  the  purposes  of  such  incorporation. 

That  at  such  meeting,  after  the  same  had  been  duly  organ- 
ized, Henry  M.  Gray,  presiding,  and  William  R.  Wheaton, 
acting  as  Secretary  thereof,  Owen  P.  Sutton  was  duly  elected 
President;  Richard  Chenery,  Ephriam  W.  Leonard,  James 
Lick,  Lewis  Cunningham  and  Joseph  W.  Winans,  Vice-Presi- 
dents; William  L.  Duncan.  Secretary;  John  H.  Turney, 
Treasurer,  and  Horace  Hawes,  J.  H.  Widber.  J.  E.  De  la 
Montagnie,  John  0.  Earl,  W.  K.  Van  Alen,  J.  H.  Stearns  and 
William  Henry  Tiffany,  Directors  of  said  Society,  for  the 
term  of  one  year  from  the  seventh  day  of  July,  A.  D.  one 
thousand  eight  hundred  and  sixty-two. 

That  the  said  Directors,  and  the  said  Owen  P.  Sutton, 
President,  William  L.  Duncan,  Secretary,  and  John  H.  Tur- 
ney, Treasurer,  were  duly  elected  a  Board  of  Directors,  ten 
in  number,  for  the  said  term,  to  take  charge  of  the  estate 
and  property  belonging  thereto,  and  to  transact  all  affairs 
relative  to  the  temporalities  and  business  thereof;  and  that 
we,  the  said  Stephen  R.  Harris,  Joseph  G.  Eastland  and 
Charles  H.  Harrison,  judges  of  the  said  election,  having  been 
duly  appointed,  upon  canvassing  all  the  votes  polled  thereat, 
and  finding  that  said  officers  had  been  duly  elected  and  con- 
stituted, the  said  Board  of  Directors  did  thereupon  return 
them  as  such. 

And  we  further  certify,  that  said  election  was  fairly  and 
legally  conducted,  and  in  strict  conformity  with  the  Rules 


and  Regulations  uf  said  Society;  and  further,  it  is  hereby 
specified : 

That  the  name  by  which  said  corporation  shall,  and  desires 
to  be,  forever  herafter  called  and  known,  is  "The  Society  of 
California  Pioneers. ' ' 

That  it  is  designed  to  be,  and  is,  a  moral,  beneficiary,  liter- 
ary and  scientific  association,  and  that  its  objects  are: 

To  cultivate  social  intercourse  and  form  a  more  perfect 
union  among  its  members,  and  create  a  fund  for  charitable 
purposes  in  their  behalf. 

To  collect  and  preserve  information  connected  with  the  early 
settlement  and  subsequent  conquest  of  the  country. 

To  form  such  libraries  and  cabinets,  and  to  pursue  such 
literary  and  scientific  objects  as  the  said  Board  of  Directors 
may,  from  time  to  time,  determine,  and  in  all  appropriate 
matters  to  advance  the  interests  and  perpetuate  the  memory 
of  those  whose  sagacity,  energy  and  enterprise  induced  them 
to  settle  the  wilderness,  and  become  the  founders  of  a  new 
State. 

In  witness  whereof,  we  have  hereunto  set  our  hands  and 
affixed  our  seals,  this  twenty-first  day  of  January,  A.  D.  1863. 

S.  R.  Harris,  [l.  s.] 

Jos.  G.  Eastland,  [l.  s.] 

C.  n.  Harrison,      [l.  s.] 


Filed  in  the  office  of  the  County  Clerk  of  the  City  and 
County  of  San  Francisco,  this  twentv-eighth  day  of  January, 
A.  D.  1863. 

Washington  Bartlett,  Clerk. 

By  Wm.  Harney,  Deputy  Clerk. 


— 6— 


CERTIFICATE   OF   INCORPORATION 


State  of  California, 

^  ss. 
City  and  County  of  San  Francisco, 

To  ivJwm  it  may  concern: 

We,  Nathaniel  Holland,  Louis  Sloss,  George  T.  Mayre, 
David  P.  Marshall,  AVilliam  Dutch,  Henry  B.  Russ,  Thomas 
J.  Knipe,  Justin  Gates,  Robert  White  and  Charles  H.  Stout- 
enborough,  the  Directors  of  the  Society  of  California  Pioneers, 
a  corporation,  and  I,  Ferdinand  Vassault,  their  Secretary,  do 
hereby  certify  as  follows : 

First — That  the  Society  of  California  Pioneers  is  a  corpo- 
ration ;  that  it  was  formed  under  the  laws  of  the  State  of 
California,  prior  to  the  first  day  of  January,  1873,  and  that 
it  was  existing  on  that  day,  and  before  12  o'clock  noon  of 
that  day. 

Second — That  such  corporation  has  not  at  any  time  hereto- 
fore, or  before  the  adoption  of  the  resolution  hereinafter  set 
forth,  elected  to  continue  its  existence  under  the  provisions 
of  the  Civil  Code  of  the  State  of  California,  applicable  thereto. 

Third — That  Nathaniel  Holland  is  the  President,  and  Louis 
Sloss,  George  T.  Marye,  David  P.  IMarshall,  AVilliam  Dutch, 
Henry  B.  Russ,  Thomas  J.  Knipe,  Justin  Gates,  Robert  AVhite 
and  Charles  H.  Stoutenborough  are  Directors  of  said  corpora- 
tion, and  the  said  President  and  Directors  constitute  the 
Board  of  Directors  of  said  corporation,  and  that  Ferdinand 
Vassault  is  the  Secretary  of  said  Directors  and  of  said  cor- 
poration. 

Fourth — That  a  meeting  of  the  Directors  of  said  corpora- 
tion was  duly  called  for  the  purpose  of  taking  into  consider- 
ation the  propriety  of  continuing  its  existence  under  the  pro- 
visions of  the  Civil  Code  of  the  State,  applicable  thereto,  and 
was  held  at  the  place  of  business  of  such  corporation  at  No. 
808  Montgomery  Street,  in  the  City  and  County  of  San  Fran- 
cisco, on  JMonday,  the  11th  day  of  February,  1884.  That  all 
of  the  Directors  of  said  corporation  were  present  at  such 
meeting  and  voting. 

Fifth — That  at  such  meeting  a  resolution  of  which  the  fol- 
lowing is  a  true  copy,  was  duly  adopted  by  the  unanimous 
vote  of  all  the  Directors  of  said  corporation,  to-wit: 

"Resolved  by  the  Board  of  Directors  of  the  Society  of 
California  Pioneers,  a  corporation  existing  prior  to  the  first 
day  of  January,  1873,  and  which  was  existing  on  that  da3%  and 
before  twelve  o'clock  noon  of  that  dav,  under  the  laws  of  the 


State  of  California,  doing  business  in  the  City  and  County  of 
San  Francisco,  and  which  corporation  has  not  already  elected 
to  continue  its  existence  under  the  provisions  of  the  Civil 
Code  of  the  State  applicable  thereto,  at  a  meeting  of  the  said 
Directors  duly  and  legally  convened,  this  11th  day  of  Febru- 
ary, 1884,  for  the  purpose  of  considering  the  propriety  of 
electing  to  continue  the  existence  of  said  corporation  under 
the  provisions  of  the  Civil  Code  of  the  State  of  California,  do 
hereby  declare  and  enact  that  said  corporation  has  this  day,  in 
pursuance  of  Section  287  of  the  Civil  Code,  elected  and  doth 
hereby  elect  to  continue  its  existence  as  such  corporation  under 
the  said  Civil  Code,  and  under  the  provisions  of  such  Civil 
Code  applicable  thereto,  and  has  made  such  election  and 
action  by  the  unanimous  vote  of  all  its  Directors,  and  it  is 
ordered  that  a  certificate  of  the  said  election  and  action  of  the 
Directors  of  said  corporation,  be  signed  by  the  said  Directors 
and  the  Secretary  of  said  corporation,  and  be  filed  in  the  office 
of  the  Count}^  Clerk  of  the  City  and  County  of  San  Francisco, 
and  a  certified  copy  thereof  be  filed  in  the  office  of  the  Sec- 
retary of  State. 

In  witness  whereof  we,  the  said  Directors,  and  I,  their  said 
Secretary,  hereunto  set  our  hands  and  seals  as  the  act  and 
deed  of  the  said  corporation,  this  11th  day  of  February,  1884. 


Nathaniel  Holland 

[l. 

s.] 

Louis  Sloss, 

[l. 

s.] 

George  T.  Marye,  Jr., 

[l. 

s.l 

David  P.  Marshall, 

[l. 

S.1 

William  Dutch, 

[l. 

s.l 

Thomas  J.  Knipe, 

[l. 

s.] 

Henry  B.  Russ, 

[l. 

s.] 

Justin  Gates, 

[l. 

s.] 

RoBT.  White, 

[l. 

s.] 

Charles  H.  Stoutenborough, 

[l. 

s.] 

Ferdinand  Vassault, 

[l. 

s.l 

State  of  California,  1 

r  SS 

City  and  County  of  San  Francisco,  J 

On  this  Eleventh  day  of  February,  A.  D.  one  thousand 
eight  hundred  and  eighty-four,  before  me,  Holland  Smith,  a 
Notary  Public  in  and  for  said  City  and  County  of  San  Fran- 
cisco residing  therein,  duly  commissioned  and  sworn,  person- 
ally appeared  Nathaniel  Holland,  Louis  Sloss,  George  T. 
Marye,  Jr.,  David  P.  Marshall,  William  Dutch,  Thomas  J. 
Knipe,  Henry  B.  Russ,  Justin  Gates,  Robert  White,  Charles 
H.  Stoutenborough  and  Ferdinand  Vassault,  Imown  to  me 
to  be  the  persons  described  in  and  whose  names  are  subscribed 
to  the  annexed  instrument,  and  they  severally  acknowledged 
to  me  that  they  executed  the  same. 


In  witness  whereof,  I  have  hereunto  set  my  hand  and  affixed 
my  official  seal  at  my  office  in  the  City  and  County  of  San 
Francisco,  the  day  and  year  last  above  written. 

[Notarial  Seal.]  Holland  Smith,  Notary  Public. 

No.  307  IMontgomery  Street. 
Endorsed : 

Filed  in  the  office  of  the  County  Clerk,  of  the  City  and 
Countj^  of  San  Francisco,  State  of  California,  this  sixteenth 
day  of  February,  A.  D.  1884. 

William  T.  Sesnon,  County  Clerk. 
By  Edw^ard  Meyers,  Deputy  Clerk. 

State  op  California, 

'  ss. 


iseo,  J 


City  and  County  of  San  Franc 

I,  William  T.  Sesnon,  County  Clerk  of  the  City  and  County 
of  San  Francisco,  State  of  California,  hereby  certify  the  fore- 
going to  be  a  full,  true  and  correct  copy  of  the  original  Certifi- 
cate of  Incorporation  of  the  Society  of  California  Pioneers 
under  the  Civil  Code  of  the  State  of  California,  filed  in  my 
office  on  the  sixteenth  day  of  February,  A.  D.  1884. 

Attest  my  hand  and  my  official  seal,  this  sixteenth  day  of 
February,  A.  D.  1884. 

[Seal.]  William  T.  Sesnon,  County  Clerk. 

By  Edward  Meyers,  Deputy  County  Clerk. 
Endorsed : 

Filed  in  the  office  of  the  Secretary  of  State,  the  eighteenth 
day  of  February,  A.  D.  1884. 

T.  L.  Thompson,  Secretary  of  State. 
By  A.  E.  Shattuck,  Deputv. 
Record  Book  45,  Page  231.  ' 

State  of  California,   1 
Department  of  State.     J 

I,  Thomas  L.  Thompson,  Secretary  of  State  of  the  State  of 
California,  do  hereby  certify  that  I  have  carefully  compared 
the  annexed  copy  of  the  articles  continuing  the  existence  of 
the  Society  of  California  Pioneers,  with  the  certified  copy  of 
the  continuance  now  on  file  in  my  office,  and  that  the  same 
is  a  correct  transcript  therefrom  and  the  whole  thereof. 

Also  that  this  authentication  is  in  due  form  and  by  the 
proper  officer. 

Witness  my  hand  and  the  great  seal  of  State,  at  office  in 
Sacramento,  California,  the  18th  day  of  March,  A.  D.  1885. 

Thos.  L.  Thompson, 
[Seal.]  Secretary  of  State. 

By  A.  E.  Shattuck,  Deputy. 


CONSTITUTION 


ARTICLE  I. 

NAME   AND   OBJECT. 

This  Society  shall  be  known  as  "The  Society  of  Califor- 
nia Pioneers."  It  is  designed  to  be  a  Moral,  Benevolent, 
Literary  and  Scientific  Association,  and  its  objects  are: 

To  cultivate  social  intercourse,  form  a  more  perfect  union 
among  its  members,  and  create  a  fund  for  charitable  purposes 
in  their  behalf. 

To  collect  and  preserve  information  connected  with  the 
early  settlement  and  subsequent  history  of  the  country. 

To  form  a  library  and  cabinet,  and  preserve  such  literary 
and  scientific  objects  as  the  Board  of  Directors  may  from  time 
to  time  determine,  and  in  all  appropriate  matters  to  advance 
the  interests  and  perpetuate  the  memory  of  those  whose 
sagacity,  energy  and  enterprise  induced  them  to  settle  in  the 
wilderness  and  become  the  founders  of  a  new  State. 

ARTICLE  II. 

QUALIFICATIONS. 

The  Society  shall  be  composed  of  two  classes :  To  the  first 
CLASS,  all  who  were  residents  of  California  prior  to  the  first 
day  of  January,  1849;  and  the  male  descendents  of  all  such, 
who  were  members,  shall  be  eligible.  To  the  second  class, 
all  who  were  residents  of  California  prior  to  the  first  day  of 
January,  1850;  and  the  male  descendants  of  all  such,  who 
were  members,  shall  be  eligible.  Honorary  members  may  be 
admitted  without  these  qualifications,  in  accordance  with  such 
provisions  as  may  be  made  in  the  By-Laws. 

ARTICLE  III. 

PROPOSAL   OF    CANDIDATES. 

Any  person,  duly  qualified,  desiring  to  become  a  member  of 
this  Society,  shall  be  proposed  and  balloted  for  in  a  manner 
to  be  prescribed  in  the  By-Laws;  and  any  person  who  shall 
have  been  once  balloted  for  and  rejected,  shall  not  again  be 
proposed  for  membership  w^ithin  three  months  from  the  date 
of  said  rejection. 

ARTICLE  IV. 

APPROPRIATION   OF   DUES. 

Each  person,  on  admission,  shall  pay  such  fee  as  shall  be 
prescribed  by  the  By-Laws ;  and  all  funds  arising  therefrom 


—10— 

or  from  monthly  dues,  or  from  donations  (unless  said  dona- 
tions are  given  for  other  specific  purposes)  shall,  after  the 
current  expenses  of  the  Society  have  been  paid,  be  devoted 
solely  to  the  purposes  for  which  in  Article  I  it  is  declared  this 
Society  is  instituted. 

ARTICLE  V. 

OFFICERS. 

The  officers  of  the  Society  shall  consist  of  a  President,  five 
Vice-Presidents,  a  Secretary,  a  Treasurer,  a  ^Marshal,  and  a 
Board  of  Directors— to  consist  (including  the  President)  of 
ten  members. 

ARTICLE  VI. 

STATED    MEETINGS. 

Stated  meetings  for  the  transaction  of  business  shall  be  held 
on  the  first  Saturday  of  each  month,  and  special  meetings  at 
such  times  as  the  President  shall  deem  necessary.  The  annual 
meeting  of  the  Society  for  the  election  of  the  President,  Vice- 
Presidents,  Directors,  Treasurer  and  Marshal  shall  be  held  on 
the  7th  day  of  July  in  each  year,  that  being  the  anniversary 
of  the  acquisition  of  California,  and  the  day  the  American  flag 
was  raised  on  the  soil  of  this  territory;  except  when  the  date 
shall  happen  on  Sunday,  in  which  event  the  election  shall  be 
held  on  the  following  day. 

Said  officers  shall  be  elected  by  ballot,  and  shall  hold  their 
office  for  one  year,  and  until  their  successors  ar(»  elected. 

ARTICLE  VII. 

APPOINTMENT   OF   SECRETARY. 

The  Secretary  of  the  Society  shall  be  appointed  by  the 
Board  of  Directors,  and  shall  hold  office  during  the  pleasure 
of  the  Board  of  Directors. 

ARTICLE  VIII. 

POWDERS   OF    THE   DIRECTORS. 

The  Board  of  Directors  shall  meet  for  business  on  the  last 
Saturday  of  each  month,  and  a  majority  of  the  Board  may 
fill  any  vacancies  which  may  occur  in  its  own  body  with  the 
exception  of  President. 

The  President  shall  be  a  member  of  the  Board — a  majority 
of  whom  must  be  present  in  order  to  form  a  quorum  for  the 
transaction  of  business. 

The  Board  of  Directors  shall  enact  or  amend  By-Laws  for 
the  government  of  the  Society,  which,  Avith  all  its  other  pro- 
ceedings, shall  be  laid  before  the  Society  at  its  first  monthly 
meeting  thereafter ;  and  any  such  By-Laws  or  amendments  to 


—11— 

By-Laws  to  be  effectual  shall  be  approved  by  a  two-thirds 
vote,  when  there  are  not  less  than  thirty  members  present. 
The  said  Board  of  Directors  shall  in  no  ease  have  power  to 
expend  or  create  an  indebtedness  of  more  than  two  thousand 
dollars  in  the  aggregate,  over  and  above  the  current  expenses 
of  the  Society,  in  anj^  one  year,  without  a  two-thirds  vote  to 
that  effect  of  the  Society,  when  there  are  not  less  than  thirty 
members  present. 

ARTICLE  IX. 

AMENDMENT    OP    CONSTITUTION. 

This  Constitution  shall  not  be  altered  or  amended,  except 
by  a  two-thirds  vote  of  members  voting,  by  ballot  at  an  annual 
election. 

All  such  alterations  and  amendments  shall  be  proposed  in 
writing  at  a  stated  meeting  of  the  Society,  at  least  four  weeks 
prior  to  such  annual  election,  shall  be  printed  and  posted  in 
at  least  three  conspicuous  places  in  Pioneer  Hall,  fifteen  days 
prior  to  the  date  of  their  being  voted  upon. 

But  it  shall  not  be  in  the  power  of  the  Society  to  alter  the 
qualifications  for  membership  named  in  Article  II.  of  this 
Constitution. 

ARTICLE  X. 

DUTIES   OF   PRESIDENT   AND    VICE-PRESIDENT. 

The  President  shall  preside  at  all  meetings  of  the  Society 
and  the  Board  of  Directors,  and  shall  determine  the  order  of 
business  in  each.  He  shall  strictly  enforce  the  provisions  of 
the  Constitution,  By-Laws  and  the  standing  Rules  and  Orders, 
and  shall  see  that  all  officers  and  committees  perform  their 
respective  duties. 

He  shall  sign  all  laws,  resolutions  and  orders  passed  by  the 
Board  of  Directors.  He  shall  neither  make  nor  second  any 
motion  or  resolution,  nor  take  part  in  any  debate  while  in 
the  chair. 

He  shall  inspect  and  announce  the  result  of  all  ballotings 
or  other  votings  by  the  Society.  Any  Vice-President,  in  the 
absence  of  the  President,  shall  exercise  the  same  power  and 
authority  as  the  President. 

ARTICLE  XI. 

DUTIES    OF    SECRETARY. 

The  Secretary  shall  keep  correct  minutes  of  all  the  proceed- 
ings of  the  Society  and  Board  of  Directors ;  shall  record  its 
By-Laws,  Rules  and  Ordinances  in  a  book,  to  be  kept  solely 
for  such  purpose ;  shall  preserve  a  register  of  the  names  of  the 
members,  and  keep  a  correct  account  thereof,  and  shall  collect 
and  pay  over  to  the  Treasurer  all  moneys  due  the  Society ;  he 


—12— 

shall  be  responsible  for  the  safe-keeping  of  all  the  books  and 
papers  belonging  to  the  Society;  excepting  those  of  the  Treas- 
urer; he  shall  certify  all  accounts  and  records,  under  the 
direction  of  the  Board  of  Directors,  and  shall  countersign 
all  orders  on  the  Treasurer  signed  by  the  President;  he  shall 
make  reports  of  his  accounts  at  such  times  as  may  be  required 
by  the  Board  of  Directors;  shall  report  the  name  of  each 
member  in  arrears  to  the  Society  immediately  preceding  the 
election  of  officers,  and  shall  be  exempt  from  the  payment  of 
dues  and  serving  on  committees:  he  shall,  whenever  directed 
by  the  President,  give  the  members  and  Board  of  Directors 
proper  notice  of  all  meetings,  and  shall  perform  the  duties  of 
Corresponding  Secretary;  he  shall  be  e.r-officio  Librarian  of 
the  Society ;  shall  receive  and  preserve  all  books,  maps,  pamph- 
lets, records,  magazines,  etc.,  which  may  be  purchased  for,  or 
donated  or  loaned  to,  the  Society,  and  be  responsible  for  the 
same,  and  shall  keep  a  record  of  the  names  of  such  donors; 
he  shall  also  perform  such  other  duties  as  may  be  assigned  to 
him  by  the  said  Board  of  Directors,  and  shall  give  such  bonds 
for  the  faithful  performance  of  his  duties  as  may  be  ordered 
by  the  Board. 

ARTICLE  XII. 

DUTIES   OF    TREASURER. 

The  Treasurer  shall  keep  a  book  in  which  he  shall  record 
all  receipts  and  disbursements,  and  shall  report  the  same  an- 
nually, or  at  such  periods  as  the  Board  of  Directors  may  re- 
quire ;  he  shall  pay  no  moneys  without  an  order  signed  by  the 
President  and  countersigned  by  the  Secretary.  At  the  expi- 
ration of  his  term  of  office  he  shall  deliver  all  books,  papers, 
moneys,  vouchers  and  other  property  belonging  to  the  Society 
in  his  possession  into  the  hands  of  his  successor,  and  shall  give 
such  bonds  for  the  faithful  performance  of  his  duties  as  may 
be  ordered  by  the  Board  of  Directors. 

ARTICLE  XIII. 

DUTIES    OF    MARSHAL, 

The  Marshal  shall  form  and  conduct  all  public  processions 
of  the  Society,  under  the  direction  of  the  President,  and  per- 
form such  other  duties  as  pertain  to  his  office. 

ARTICLE  XIV, 

REGALIA, 

The  regalia  of  this  Society  shall  be  as  herein  described : 
The  regalia  of  the  President  shall  be  a  scarf  of  gold  lace, 
trimmed  with  silver  bullion,  cross-mallets  of  silver  attached, 
Avith  the  badge  of  the  Society  worn  on  the  scarf. 


—13— 

Ex-Presidents  may,  at  their  option,  either  wear  the  past 
regalia  of  the  otifice,  eross-mallets  of  silver  attached,  with  the 
badge  of  the  Society  worn  on  the  scarf. 

That  of  the  Vice-Presidents  shall  be  a  silver  scarf,  cross-axes 
of  silver  attached,  with  the  badge  of  the  Society  worn  on  the 
scarf. 

That  of  the  Directors  shall  be  a  crimson  scarf,  with  the 
badge  of  the  Society  worn  on  the  scarf. 

That  of  the  Secretary  shall  be  an  orange  scarf,  cross-pens 
of  silver  attached,  with  the  badge  of  the  Society  worn  on  the 
scarf. 

That  of  the  Treasurer  shall  be  an  orange  scarf,  cross-kej's 
of  silver  attached,  with  the  badge  of  the  Society  worn  on  the 
scarf. 

That  of  the  Marshal  shall  be  a  purple  scarf,  cross-batons  of 
silver  attached,  with  the  badge  of  the  Society  worn  on  the 
scarf. 

The  badge  of  the  Society  shall  be  as  follows,  to  be  worn  by 
members : 

■  That  of  the  Senior  Members  shall  be  a  gold  or  gilt  grizzly 
bear,  standing  in  a  laurel  wreath,  under  a  star,  over  the  word 
''Pioneer." 

That  of  the  Junior  JMembers  shall  be  a  silver  or  white  metal 
grizzly  bear,  standing  in  a  laurel  wreath,  under  a  star,  over 
the  word  "Pioneer." 

That  of  Honorary  INIembers  shall  be  a  blue  rosette,  with 
silver  or  white  metal  grizzly  bear  in  center,  standing  in  a 
laurel  wreath,  under  a  star  over  the  Avord  "Pioneer." 

ARTICLE  XV. 

DUTIES   OF   LIBRARIAN. 

The  Librarian  shall  have  full  charge  and  control  of  the 
rooms  occupied  by  the  Society,  subject  to  the  direction  of  the 
President  and  Board  of  Directors. 

ARTICLE  XVI. 

DUTIES   OF    MEMBERS. 

It  shall  be  the  duty  of  every  member  of  the  Society  to  use 
all  laudable  efforts  to  collect  and  procure  such  records,  relics, 
minerals,  curiosities,  etc.,  connected  with  the  early  history  of 
this  State,  as  may  be  useful  and  beneficial  to  this  Association. 
and  to  forward  the  same,  together  with  any  information  that 
may  be  of  any  interest  to  the  Society,  to  the  Secretary  at 
San  Francisco. 


—14— 
ARTICLE  XVII. 

ANNUAL    CELEBRATION. 

The  annual  celebration  of  this  Society  shall  take  place  on 
the  ninth  day  of  September  in  each  year — that  being  the 
anniversary  of  the  Admission  of  California  into  the  Union — 
unless  that  date  shall  happen  on  Sunday,  in  which  event  it 
shall  take  place  on  the  following  day. 

ARTICLE  XVIII. 

MISCONDUCT. 

Members  guilty  of  misconduct  may,  upon  conviction  (after 
a  proper  investigation),  be  expelled,  suspended,  fined  or  rep- 
rimanded, by  a  vote  of  two-thirds  of  the  members  present  at 
any  stated  meeting;  provided,  there  be  not  less  than  thirty 
members  present;  and  any  officer  of  this  Society  may  be  re- 
moved from  his  office  by  the  Board  of  Directors  for  such 
cause  as,  in  its  opinion,  may  be  deemed  sufficient;  provided, 
that  such  proceedings  shall  have  no  effect  until  it  is  confirmed 
by  a  two-thirds  vote  of  all  the  members  (there  being  not  less 
than  thirty)  present  at  a  stated  meeting. 


-15— 


BY-LAWS 


CANDIDATES    TO    QUALIFY. 

Section  1.  Each  person  on  applying  for  a  life  Member- 
ship to  this  Society,  shall  pay  into  the  treasury  the  sum  of 
fifty  dollars  to  the  credit  of  the  General  Fund,  and  the  further 
sum  of  one  hundred  dollars  to  the  credit  of  the  Relief  Fund, 
and  shall  thereby,  in  the  event  of  his  election,  be  constituted 
a  Life  Member  of  this  Society,  and  shall  be  exempt  from  the 
payment  of  further  dues. 

Each  person  on  appljnng  to  become  a  Contributing  Member 
of  this  Society  shall  pay  into  its  treasury  an  admission  fee  of 
fifty  dollars  to  the  credit  of  the  General  Fund,  and  such  yearly 
dues  as  are  provided  for,  and  in  the  manner  prescribed  in 
Section  II  of  the  By-Laws,  and  in  the  event  of  his  election, 
shall  be  constituted  a  Contributing  Member  of  this  Society 
and  may  become  a  Life  ]\Iember  by  complying  with  Section 
IV  of  the  By-Laws. 

Every  person  so  elected  shall  sign  the  Constitution,  with  his 
name  in  full,  together  with  his  place  of  birth,  residence,  occu- 
pation, and  the  day,  month  and  year  of  his  arrival  within  the 
limits  of  this  State. 

And  if  any  person  residing  in  the  City  of  San  Francisco, 
shall,  for  one  month  after  his  election,  or  if  residing  in  any 
other  part  of  the  State,  shall  for  six  months  after  his  election, 
neglect  to  sign  the  Constitution,  he  shall  be  considered  as 
having  declined  to  become  a  member,  and  his  admission  fee 
shall  be  forfeited  to  the  Society. 

It  being  expressly  understood  that  such  Life  and  Contrib- 
uting Members  shall  not  be  allowed  any  relief  until  they  shall 
have  been  members  in  good  standing  for  a  period  of  five  years. 

YEARLY   DUES    DELINQUENCIES. 

Sec.  2.  Every  Contributing  Member  of  this  Society  over 
the  age  of  eighteen  years,  residing  in  the  City  and  County  of 
San  Francisco,  shall  pay  into  its  treasury  six  dollars  per  year, 
payable  semi-annually  in  advance ;  and  every  such  member 
residing  elsewhere  shall  pay  into  the  treasurj^  five  dollars  per 
annum,  in  advance.  Any  member  residing  in  the  City  of  San 
Francisco  who  shall  neglect  for  six  months  to  pay  such  dues, 
or  residing  elsewhere  shall  neglect  for  one  year  to  pay  such 
dues,  may  be  stricken  from  the  roll  of  membership  by  a  ma- 
jority vote  of  the  Board  of  Directors. 

No  person  shall  be  paid  any  amount  from  the  Relief  Fund, 
until  he  shall  have  been  a  member  in  good  standing  for  a 
period  of  five  years. 


—16- 


MEMBERS   IN   ARREARS   INELIGIBLE. 

Sec.  3.  Any  member  who  shall  be  in  arrears  for  dues  for 
more  than  six  months  shall  be  ineligible  to  office,  and  shall  not 
be  entitled  to  vote  at  any  meeting,  or  to  enjoy  the  privileges 
of  this  Society  in  any  manner. 

Sec.  4.  Any  member  who  has  paid  monthly  dues  to  the 
amount  of  one  hundred  dollars,  shall  be  a  Life  Member;  and 
any  member  who  has  paid  less  than  one  hundred  dollars  nvAy 
become  a  Life  Member  by  the  payment  of  such  additional 
sum  as  will  amount  to  one  hundred  dollars;  and  such  Life 
Members  shall  be  exempt  from  the  payment  of  further  dues. 

pioneer  relief  fund 

Sec.  5.  In  order  to  carry  out  the  declared  ]3urposes  of 
Article  I  of  the  Constitution,  a  fund,  to  be  Imown  as  the 
Pioneers'  Relief  Fund,  shall  be  created  as  follows,  viz.: 

All  moneys  devised,  appropriated,  or  donated  specially  for 
the  relief  of  worthy  members  needing  aid,  shall  be  credited 
to  such  fund. 

The  Pioneers'  Relief  Fund  shall  be  kept  separate  and  apart 
from  all  other  moneys  of  the  Society,  and  shall  not  be  used 
or  diverted  for  any  purpose  whatever,  other  than  the  relief 
of  worthy  members  needing  assistance,  and  for  that  purpose 
shall  be  held  sacred  and  inviolable. 

Moneys  belonging  to  said  fund  shall  be  invested  by  the 
Board  of  Directors  in  bonds,  mortgages  on  real  estate,  or 
deposited  in  savings  banks. 

The  Board  of  Directors  may,  from  time  to  time,  use  and 
apply  the  interest  accruing  from  said  fund  for  said  relief 
purposes  after  the  principal  and  interest  shall  have  reached 
the  sum  of  ten  thousand  dollars,  and  thereafter  the  interest 
of  said  ten  thousand  dollars  and  all  additions  to  said  fund 
over  and  above  said  ten  thousand  dollars,  shall  be  subject  to 
use  for  said  relief  purposes,  in  the  discretion  of  the  Board 
of  Directors,  unless  otherwise  provided  in  specific  donations 
to  said  fund. 

It  shall  be  the  duty  of  the  Secretary  to  keep  an  accurate 
account  of  said  fund  showing  the  sources  from  which  it  was 
derived,  and  the  interest  received  and  accrued  thereon,  the 
investments  made  and  the  disbursements  of  the  interest  as 
they  shall  have  been  ordered  by  the  Board  of  Directors,  so 
that  the  state  of  the  fund  may  at  all  times  be  readily  seen. 

false  entry  on  arrival. 

Sec.  6.  Any  person  who  shall  become  a  member  fraudu- 
lently, by  making  a  false  entry  of  the  time  of  his  arrival 
within  the  limits  of  this  State,  may  be  expelled  from  the 
Society  by  a  vote  of  two-thirds  of  the  members  present  at 


—17— 

any  stated  meeting ;  provided,  that  there  shall  be  not  less  than 
thirty  members  present  at  such  meeting. 

ELECTION    OF    MEMBERS. 

Sec.  7.  1st.  Each  applicant  for  membership  shall  be 
recommended  by  two  members  of  the  Society,  upon  a  blank 
application  prepared  for  that  purpose,  giving  his  full  name, 
age,  nativity,  date  of  his  arrival  in  California,  residence, 
occupation,  and,  when  the  applicant  is  the  descendant  of  a 
Pioneer  member,  the  name  of  the  ancestor.  All  applications 
for  membership,  when  in  due  form,  shall  be  handed  by  the 
President  to  two  members  of  the  Society  selected  by  him  as 
an  investigating  committee,  which  committee  shall  report  to 
the  President  as  to  the  character  and  eligibility  of  each  can- 
didate. Such  report  shall  be  confidential  and  only  submitted 
to  the  Directors. 

2d.  Not  less  than  ten  days  before  the  regular  stated  meet- 
ings of  the  Society,  the  Secretary  shall  record  the  names  of 
such  of  the  applicants  as  may  have  been  favorably  consid- 
ered, in  the  voting  register,  thereafter  not  to  be  withdrawn, 
together  with  the  facts  stated  in  the  application,  and  place 
the  register  in  the  office,  convenient  for  the  use  of  members 
voting ;  also  a  ballot  box,  double-locked,  for  the  reception  of 
ballots,  one  key  to  be  kept  by  the  President,  and  one  by  the 
Secretarj^  A  sufficient  quantity  of  pieces  of  paper  shall  be 
supplied  by  the  Secretary  to  be  used  as  ballots,  large  enough 
to  contain  a  single  name  and  the  word  "Yes"  or  "No." 

The  opening  in  the  ballot  box  shall  be  kept  covered,  and 
only  opened  by  the  Secretary  during  the  period  of  ten  days 
immediately  prior  to  said  stated  meetings,  from  9  to  12  A.  M. 
and  from  1  to  5  P.  ]\I.,  when  a  member  not  delinquent  may 
deposit  his  ballot. 

3d.  The  ballot  box  and  book  of  registry  being  thus  pre- 
pared, any  member  of  the  Society  may,  at  any  time  prior  to 
the  opening  of  the  box  at  the  next  regular  monthly  meeting, 
write  the  name  of  each  of  the  candidates  upon  whose  applica- 
tion he  desires  to  vote,  separately,  upon  one  of  the  ballots, 
with  the  word  "Yes"  or  "No,"  as  he  may  wish  to  vote  for 
or  against  his  admission ;  and  upon  depositing  the  same  in 
the  box  he  shall  record  his  own  name  in  the  book  of  registry, 
under  that  of  each  of  the  candidates  upon  whose  application 
he  has  voted. 

4th.  Prior  to  each  stated  meeting  of  the  Society,  three 
tellers,  not  officers  of  the  Society,  shall  be  appointed  by  the 
President,  who  shall,  between  the  hours  of  9  A.  M.  and  12 
o'clock  M.  of  the  day  of  said  meeting,  open  the  ballot  box, 
compare  the  ballots  upon  each  application  with  the  register, 
and  report  to  the  Society  in  the  regular  order  of  business,  in 


—18— 

writing,  the  result  in  each  case.  Nine  negative  votes  shall 
reject  a  candidate. 

No  candidate  shall  be  elected  who  shall  have  not  received  at 
least  twent}^  votes  in  the  affirmative.  No  ballot  shall  be  counted 
that  does  not  bear  the  word  "Yes"  or  ''no." 

5th.  If  the  number  of  ballots  bearing  the  name  of  a  candi- 
date does  not  correspond  with  the  number  of  votes  registered 
in  his  case,  and  it  shall  appear  that  the  consequences  of  such 
discrepancy  might,  by  any  possibility,  affect  the  result  of  the 
vote,  the  action  in  that  case  shall  be  declared  void,  and  the 
name  may  again  be  presented,  as  before,  during  the  succeeding 
month. 

6th.  No  election  for  membership  shall  be  announced  at 
any  other  than  a  regular  monthly  meeting  of  the  Society,  and 
no  application  for  membership  shall  be  considered  imtil  the 
admission  fee  shall  have  been  paid  to  the  Secretary. 

LEAVE   OF   ABSENCE. 

Sec.  8.  The  President  shall  have  power  to  grant  leave  of 
absence  to  any  officer  of  the  Society  for  a  period  not  exceeding 
one  month,  and  to  appoint  some  suitable  person  to  perform  the 
duties  of  such  officer  during  his  absence;  'provided,  that  any 
officer  desiring  leave  of  absence  shall  give  the  President  at 
least  one  week's  notice  thereof. 

OFFICE    VACATED. 

Sec.  9.  Whenever  it  shall  be  notified  to  the  Board  of  Di- 
rectors that  any  officer  of  the  Society  residing  in  this  city  is 
absent  therefrom,  and  has  been  so  absent  for  a  longer  period 
than  one  month,  the  Board  may  thereupon  declare  the  office 
vacant,  and  appoint  some  other  person  to  fill  the  vacancy. 

DECORUM. 

Sec.  10.  Each  member,  when  speaking,  shall  address  the 
presiding  officer,  and  when  called  to  order  by  him  shall  imme- 
diately take  his  seat ;  but  he  may  appeal  from  such  order,  and 
a  majority  of  the  members  present  may  reverse  it. 

Sec.  11.  In  debate  no  member  shall  be  personal  in  his  re- 
marks. 

MOTION  IN  V^RITING. 

Sec.  12.  1st.  All  motions,  if  required  by  the  chair,  shall 
be  made  in  writing,  and  read  by  the  mover  at  his  seat  before 
offering. 

2d.  All  resolutions  introduced  at  Members'  ]\Ieetings  shall 
be  in  writing  and  be  posted  in  the  office  of  the  Secretary  and 
shall  not  be  acted  upon  until  the  next  regular  meeting. 

MINORS. 

Sec.  13.  No  member  of  the  Society  under  the  age  of  eigh- 
teen years  shall  be  entitled  to  vote  at  any  of  its  meetings,  nor 
shall  be  charged  with  monthly  dues. 


—19— 

HONORARY  MEMBERS. 

Sec.  14.  The  Society  shall  elect  as  honorary  members  such 
persons  only  as  shall  have  rendered  distinguished  or  important 
services  to  the  Society  or  to  the  State ;  but  no  person  shall  be 
elected  as  honorary  member  who  has  not  at  some  time  resided 
within  this  State;  and  such  person  shall  be  entitled  to  all  the 
privileges  of  the  Society,  except  the  right  to  vote  and  hold 
office;  provided,  that  the  President  of  the  United  States,  who 
shall  have  visited  this  State,  may  be  elected  an  honorary  mem- 
ber of  the  Society.  Candidates  for  honorary  membership  shall 
be  proposed  at  a  regular  meeting  of  the  Society,  when  a  state- 
ment of  such  services  must  be  filed.  At  the  next  regular  meet- 
ing such  candidates  shall  be  balloted  for,  and  it  shall  require 
the  votes  of  three-fourths  of  the  members  present  to  elect; 
provided,  that  there  shall  not  be  less  than  thirty  members  pres- 
ent, and  in  case  there  are  not  thirty  members  present  at  such 
meeting,  then  the  vote  shall  be  taken  at  the  next  monthly 
meeting,  when  the  requisite  number  may  be  present. 

BONDS  OF  OFFICERS. 

Sec.  15.  The  Board  of  Directors  shall  determine  the  com- 
pensation to  be  paid  to  the  Secretary,  and  shall  fix  the  amount 
and  approve  the  bonds  of  the  Secretary  and  Treasurer,  which 
bonds  shall  be  placed  in  the  possession  of  the  President  for 
safe  keeping. 

AUDITING  COMMITTEE, 

Sec.  16.  The  President  shall  appoint  an  auditing  commit- 
tee, who  shall  examine  all  accounts  against  the  Society ;  and  no 
bill  or  account  shall  be  paid  unless  the  same  shall  have  been 
indorsed  "approved,"  and  signed  by  the  Chairman  of  said 
Committee,  nor  until  the  warrant  on  the  Treasurer  in  payment 
of  the  same  shall  have  been  signed  by  the  President  and  coun- 
tersigned by  the  Secretary. 

VACANCY. 

Sec.  17.  In  case  of  the  decease  or  resignation  of  the  Presi- 
dent or  Treasurer  of  the  Society,  or  the  existence  of  a  vacancy 
in  either  of  said  offices,  the  Board  of  Directors  shall  call  a 
meeting  of  the  Society  within  thirty  days  thereafter,  when  a 
successor  may  be  elected  to  fill  the  unexpired  term  of  such  of- 
ficer, provided  there  shall  be  thirty  members  present. 

election  OF  OFFICERS, 

Sec.  18.  1st.  The  Secretary  of  the  Society  shall,  at  least 
ten  days  prior  to  the  annual  election,  make  two  lists  of  the 
names  and  residences,  if  laiown,  of  all  members  then  entitled 
to  vote  at  the  ensuing  election,  and  place  one  list  in  the  Secre- 
tarv's  office  convenient  for  examination  bv  the  members  and 


—20— 

deliver  the  other  to  the  Board  of  Eh^etioii.  The  Secretary  shall 
add  thereto  the  names  and  residences,  if  known,  of  those  who 
may  subsequently  qualify  to  vote  at  said  election. 

2d.  The  President  shall,  prior  to  the  annual  election,  desig- 
nate one  Inspector  and  two  Judges  of  Election,  who  shall  con- 
stitute the  Board  of  Election.  The  Board  may  appoint  such 
clerks  as  it  may  deem  necessary.  All  the  foregoing  shall  be 
members  of  the  Society,  and  duly  qualified  to  vote  at  said 
election.  The  Board  of  Election  shall  receive,  count  and  can- 
vass each  ballot  cast,  and  make  return  thereof  to  the  Presi- 
dent immediately  after  the  result  is  known. 

3d.  The  Board  of  Election  shall  retain  all  the  ballots  cast 
for  ten  days,  and  should  it  not  receive  notice  of  contest  before 
the  expiration  of  that  time,  the  Board  of  Election  shall  destroy 
the  ballots;  but  in  the  event  of  such  notice  being  given,  the 
ballots  shall  be  retained  by  the  Board  until  such  contest  is  de- 
termined. 

4th.  The  annual  election  for  officers  of  the  Society  shall  be 
held  between  the  hours  of  9  o'clock  A.  M.,  and  5  o'clock  P.  ]M. 
No  person  shall  be  eligible  to  any  ofifice  unless  he  shall  have 
been  a  member  of  the  Society  for  a  period  of  not  less  than  two 
years. 

DECEASED  MEMBERS. 

Sec.  19.  The  President,  upon  the  decease  of  any  member 
in  good  standing,  shall  appoint  an  Obituary  Committee,  and 
the  Obituary  and  Resolutions  shall  be  filed  with  the  Secretary 
and  read  by  title  before  the  Society  at  its  next  meeting,  and 
adopted  by  a  rising  vote,  and  the  Secretary  shall  communi- 
cate the  proceedings  to  the  family  or  relatives  of  deceased. 

REMISSION  OF  DUP:S. 

Sec.  20.  AVlien  the  Board  of  Directors  shall  be  satisfied 
that  any  worthy  member  of  the  Society  is  unable,  for  the  time 
being,  to  pay  the  monthly  dues  hereinbefore  prescribed,  it 
shall  have  the  power  to  remit  such  dues.  But  if  any  member 
of  the  Society,  having  the  ability  to  pay  the  monthly  dues 
hereinbefore  described,  shall  refuse  to  ])ay  the  same,  and  shall 
not,  at  the  time  of  such  refusal,  render  an  excuse  that  in  the 
opinion  of  the  Board  of  Directors  shall  be  satisfactory,  he 
shall  be  debarred  from  visiting  the  rooms  of  the  Society,  and 
the  Board  may  cause  his  name  to  be  erased  from  the  roll,  as 
provided  in  Section  2  of  these  By-Laws. 

MISCONDUCT. 

Sec.  21.  Any  member  who  shall  abstract  from  the  hall  of 
the  Society  any  newspaper  or  magazine,  or  Avho  shall  destroy 
or  mutilate  the  same;  or  who  shall  deface  or  mutilate  any  of 
the  books  of  record  of  the  Society,  or  the  register  of  voters 
used  in  the  election  of  members,  by  affixing  his  signature  there- 


—21— 

to  in  an  nnneecssarily  eonspienons  manner,  so  as  to  cover  up 
or  in  any  way  to  disfigure  the  signatures  of  other  members 
voting,  shall,  after  presentment  by  the  Board  of  Directors  or 
by  any  member  of  the  Society,  and  after  proper  investigation 
and  conviction  by  a  committee  appointed  by  the  Society  for 
that  purpose,  be  adjudged  guilty  of  misconduct  and  be  liable 
to  the  penalties  prescribed  by  Article  XVIII  of  the  Consti- 
tution. 

AMENDMENTS. 

Sec.  22.  No  ]5y-Law  shall  be  enacted,  nor  any  amendment 
made  thereto,  unless  notice  of  the  same  shall  have  been  given 
at  a  regular  monthly  meeting  of  the  Board  of  Directors,  and 
shall  be  acted  upon  at  the  next  monthly  meeting  of  the  Board, 
not  less  than  four  weeks  after  the  introduction  of  the  same. 

HALL  RULES. 

Sec.  23.  1st.  The  property  of  the  Society  is  under  the 
protection  of  the  members  of  the  Society,  and  it  is  their  duty 
to  see  that  no  waste  or  damage  is  committed. 

2d.     No  dogs  will  be  permitted  in  any  part  of  the  premises. 

3d.  No  playing  of  cards  or  other  games  will  be  permitted 
in  any  room  other  than  those  set  apart  for  that  purpose,  and 
the  playing  of  poker  or  any  other  gambling  game  is  prohibited ; 
and  a  Violation  of  this  provision  shall  be  deemed  as  miscon- 
duct, and  punishable  as  such  in  accordance  with  Article  XVIII 
of  the  Constitution. 

4th.  Any  property  of  the  Society  destroyed  or  broken  by 
a  member,  shall  be  charged  to  such  member. 

5th.  Smoking  will  not  be  permitted  in  any  portion  of  the 
building  except  the  Billiard  Room,  Card  Room,  Secretary's 
office,  and  the  office  of  the  Board  of  Directors  when  the  Board 
is  not  in  session.  Pipe-smoking  will  not  be  allowed  in  the 
Secretary's  office  or  the  Directors'  room  at  any  time. 

6th.  A  non-resident  visitor  introduced  by  a  member  may, 
if  desired,  have  a  visitor's  card,  limited  to  thirty  days,  issued 
to  him  by  the  Secretary,  subject  to  the  approval  of  the  Presi- 
dent. 

7th.  No  business  other  than  that  of  the  Society  shall  be 
transacted  in  the  Secretary's  office,  and  such  office  shall  be 
kept  open  for  the  transaction  of  the  Society's  business  from 
9  A.  M.  to  5  P.  M.  upon  all  business  days. 

8th.  Any  infraction  of  the  By-Laws  or  of  such  Rules  and 
Regulations  as  may  be  made  by  the  Board  of  Directors,  shall 
be  taken  immediate  cognizance  of  by  the  President,  who  shall 
report  the  same  to  the  Board  of  Directors. 

9th.  The  Reading  Rooms,  Card  Rooms  and  Billiard  Room 
will  be  closed  at  IIP.  M. 

10th.  Visitors  accompanied  by  members  will  have  the  priv- 
ileges of  the  rooms. 


—22— 


GENERAL  PROVISIONS. 


Sec.  24.  1st.  Information  pertaining  to  the  Society  will 
be  given,  and  complaints  attended  to  upon  application  to  the 
Secretary. 

2d.  The  Secretary  shall  see  that  cleanliness  throughout  the 
premises  is  maintained,  and  that  the  hall  and  billiard  rules  are 
enforced. 

3d.  No  member  shall  take  away  from  the  reading  room  or 
parlors,  on  any  pretext  whatever,  any  newspaper,  pamphlet, 
books  or  other  property  of  the  Society,  or  in  any  way  mutilate, 
injure  or  destroy  the  same,  under  such  penalty  as  may  be  im- 
posed by  the  Board  of  Directors,  not  less  than  the  sum  of 
twenty- five  dollars  for  each  offense. 

Sec.  25.  The  IMarshal  will  attend  at  all  the  meetings  of 
the  Society  and  observe  that  the  members  enroll  their  names 
upon  the  register  of  meetings,  and  perform  such  other  duties 
during  the  sessions  of  the  Society  as  the  presiding  officer  may 
properly  require  as  to  order  and  decorum. 

He  will  have  the  care  of  Pioneer  Place,  that  the  same  shall 
not  be  "encumbered  or  obstructed,"  contrary  to  the  agree- 
ment made  between  the  o^^Tlers  on  the  20th  day  of  May,  1885. 

He  will  report  to  the  President  any  violation  of  the  several 
provisions  enumerated  in  Section  23  of  the  By-Laws. 

The  Board  of  Directors  shall  determine  the  compensation  to 
be  paid  to  the  Marshal. 

Sec.  26.  No  officer  or  member  of  any  Committee  of  this 
Society  shall  receive  compensation  for  services  rendered  unless 
previous  to  the  rendition  of  the  services  otherwise  provided 
for  by  resolution  by  the  Board  of  Directors  and  entered  on 
the  minutes. 

Sec.  27.  Any  member  in  good  standing  has  the  privilege 
of  resigning  at  any  time,  by  filing  his  resignation  with  the 
Board  of  Directors,  and  such  member  may  be  reinstated  by 
a  vote  of  the  Board  of  Directors. 

Sec.  28.  No  discussions  on  political  or  religious  subjects 
shall  be  held  in  the  Hall  of  this  Societv. 


OBITUARY  REGULATIONS. 


The  Following  Regulations  Shall  Be  Observed  Bv  The 
Society  of  California  Pioneers  : 

First. — Upon  the  decease  of  any  person  who  has  been 
elected  a  member  of  the  Society  of  California  Pioneers,  the 
Hall  flag  shall  be  lowered  at  half-mast  in  respect  to  his  mem- 
ory. 

Second. — Upon  the  decease  of  any  life  or  contributing  mem- 
ber at  San  Francisco,  Oakland,  Alameda  or  Berkeley,  a  dele- 


—23— 

gation  of  members  shall  be  requested  to  attend  his  fuiieral, 
which  shall  be  chosen  in  the  following  manner : 

All  the  names  of  the  life  and  contributing  members  residing 
at  or  doing  business  in  San  Francisco,  Oakland,  Alameda  or 
Berkeley,  shall  be  written  on  separate  papers  or  ballots,  and 
placed  in  a  box  prepared  for  that  purpose,  and  on  the  first 
Monday  in  each  month  the  Marshal  shall  draw  from  the  box, 
in  the  presence  of  the  Secretary,  the  names  of  the  members  to 
the  number  of  forty-nine,  who  shall  constitute  the  funeral 
delegation  and  serve  to  the  first  Monday,  inclusive,  in  the  next 
succeeding  month.  No  name  shall  be  twace  dra\\Ti  until  the 
whole  number  of  names  shall  have  been  exhausted.  And  it 
shall  be  the  duty  of  the  Marshal  to  report  the  names  of  the 
delegates  to  the  Society,  and  notify  them  of  the  object  and  the 
duration  of  their  appointment ;  and  upon  the  demise  of  any 
life  or  contributing  member  as  above  designated,  he  shall 
convene  the  delegates,  and  other  members  who  may  desire  to 
join,  at  the  Hall  of  the  Society,  and  proceed  with  them,  as  the 
^Marshal,  to  the  funeral  of  such  member,  unless  otherwise 
desii'ed  by  the  friends  of  the  deceased. 

Third.- — It  shall  be  the  duty  of  the  Marshal  to  carry  out 
the  foregoing  regulations,  and  to  keep  a  record  of  his  pro- 
ceedings. 


STANDING  RULES  AND   ORDERS. 


ORDER  OP  BUSINESS. 

1st.  Reading,  correction  and  approval  of  the  minutes  of 
the  preceding  meeting. 

2d.  Reading  of  the  proceedings  of  the  Board  of  Directors. 

3d.  Election  of  New  Members. 

4th.  Report  of  the  Marshal. 

5th.  Announcement  of  Obituary  Committees. 

6th.  Reports  of  Standing  Committees. 

7th.  Reports  of  Special  Committees. 

8th.  Obituaries,  Notices,  Motions  and  Resolutions  in  their 
order. 

PREROGATIVES  AND  DUTIES  OF  THE  PRESIDENT. 

9th.  The  President  shall  preserve  order  and  decorum,  may 
speak  to  Cjuestions  of  order  in  preference  to  other  members, 
and  shall  decide  ciuestions  of  order,  subject  to  appeal  to  the 
Society  by  any  two  members. 

10th.  He  shall  have  a  general  direction  of  the  Hall.  He 
shall  have  the  right  to  call  any  member  to  perform  the  duties 
of  the  Chair,  but  such  substitutes  shall  not  extend  beyond  an 
adjournment. 


—24— 

11th.  There  shall  be  such  standing  committees  appointed 
by  the  Chair  as  the  Society  may  from  time  to  time  determine, 
and  the  members  thereof  shall  hold  their  office  during  the 
pleasure  of  the  President. 

ORDER  z\ND  DECORUM. 

• 

12th.  If  any  member,  in  speaking  or  otherwise,  trans- 
gresses the  rules  of  the  Society,  the  President  shall,  or  any 
member  may,  call  him  to  order — in  which  case  the  member  so 
called  to  order  shall  immediately  sit  down,  unless  permitted 
to  explain ;  and  if  called  to  order  by  a  member,  such  member 
shall  immediately  state  the  point  of  order.  If  the  point  of 
order  be  sustained  by  the  Chair,  the  member  shall  not  be  al- 
lowed to  proceed ;  but  if  he  be  not  sustained,  then  he  shall  be 
permitted  to  go  on.  No  discussion  of  a  question  of  order  shall 
be  allowed,  unless  an  appeal  be  taken  from  the  decision  of  the 
Chair. 

13th.  When  two  or  more  members  shall  rise  at  once,  the 
President  shall  name  the  member  who  has  the  floor. 

MOTIONS. 

14th.  No  motion  shall  be  debated  until  the  same  is  sec- 
onded, and  distinctly  announced  by  the  President;  and,  if 
desired  by  the  President  or  a  member,  shall  be  reduced  to 
writing,  and  be  read  by  the  Secretary  before  the  same  shall 
be  debated.  A  motion  or  resolution  may  be  withdrawn  at 
any  time  before  amendment  or  decision. 

15th.  A  motion  to  adjourn,  or  to  fix  the  time  to  which  the 
Society  will  adjourn,  shall  always  be  in  order  (except  when 
a  member  is  on  the  floor),  and  shall  be  taken  without  debate. 

16th.  When  a  question  is  under  debate,  no  motion  shall  be 
received  but — to  adjourn ;  to  lay  on  the  table ;  for  the  previous 
ciuestion ;  to  postpone  to  a  day  certain ;  to  commit  or  amend ; 
or  to  postpone  indefinitely ;  which  several  motions  shall  have 
precedence  in  the  order  in  which  they  are  named,  but  the  first 
three  shall  be  decided  without  debate;  and  all  incidental 
questions  of  order,  arising  after  a  motion  is  made  for  the 
previous  question  (whether  on  appeal  or  otherwise),  shall  be 
decided  without  debate. 

STANDING  RULES  AND  ORDERS. 

17th.  The  previous  question  shall  only  Ix^  put  when  de- 
manded by  three  or  more  members. 

18th.  No  motion  or  proposition  on  a  subject  different  from 
that  under  consideration  shall  be  admitted  as  an  amendment ; 
but  a  substitute,  covering  the  same  matter,  shall  be  deemed 
and  held  to  b(^  an  amendment,  and  be  treated  in  all  respects 
as  such. 


—25— 

19th.  In  filling-  up  blanks,  the  least  sum  and  the  shortest 
time  shall  be  put  first. 

20th.  When  the  reading  of  an^^  paper  is  called  for,  and 
the  same  is  objected  to  by  any  member,  it  shall  be  decided 
without  debate. 

21st.  At  the  next  stated  meeting  succeeding  ihat  on  which 
a  final  vote  on  any  question  has  been  taken,  said  vote  may  be 
reconsidered  on  the  motion  of  any  member;  provided,  notice 
of  intention  to  move  such  reconsideration  shall  have  been 
given  at  the  meeting  when  such  final  vote  was  taken,  by  a 
member  voting  with  the  majority ;  but  it  shall  not  be  in  order 
to  move  a  reconsideration  at  the  same  meeting  at  which  such 
final  vote  was  taken ;  said  motion  for  reconsideration  shall 
have  precedence  over  every  other  motion,  except  a  motion  to 
adjourn. 

22d.  No  standing  rule  of  the  Society  shall  be  rescinded  or 
changed,  except  by  a  vote  of  two-thirds  of  the  members,  when 
there  are  not  less  than  thirty  present. 

23d.  The  rules  of  parliamentary  practice  contained  in 
Cushing's  Manual  shall  govern  the  Society  in  all  cases  to  which 
they  are  applicable,  and  in  which  they  are  not  inconsistent 
with  the  Standing  Rules  of  the  Society. 


LAWS  OF  THIS  STATE  APPLICABLE  TO  THIS 
SOCIETY. 


See  Civil  Code,  Title  XII,  Sec.  599. 
Sec.  599.     Corporations  organized  for  purposes  other  than 
for  profit  may,  in  their  by-laws,  ordinances,  constitutions,  or 
articles  of  incorporation,  in  addition  to  the  provision  in  Title  I 
of  this  part,  provide  for 

1.  The  qualification  of  members,  mode  of  election  and 
terms  of  admission  to  membership. 

2.  The  fees  of  admission  and  dues  to  be  paid  to  their  treas- 
ury by  their  members. 

3.  The  number  of  members  that  shall  constitute  a  quorum 
at  any  meeting  of  the  corporation,  and  that  election  of  officers 
of  the  corporation  by  a  meeting  so  constituted  shall  be  as  valid 
as  if  there  had  been  a  majority  of  the  members  present  thereat 
and  voting. 

4.  The  expulsion  and  suspension  of  members  for  miscon- 
duct or  non-payment  of  dues;  also  for  restoration  to  mem- 
bership. 

5.  Contracting,  securing,  paying  and  limiting  the  amount 
of  their  indebtedness. 

6.  Other  regulations  not  repugnant  to  the  Constitution  or 
laws  of  the  State  and  consonant  with  the  objects  of  the  cor- 
poration. 

(Approved  March  14,  1885.) 


-26- 


LIST  OF  PRESIDENTS 
FROM  ORGANIZATION  TO  DATE 


1  William  Davis  Merry  Howard Mass 1850-3 

2  Samuel  Brannan    ]\Iaine 1853-4 

3  Jacob  Rink  Snyder Pennsylvania 1854-5 

4  Stephen  Randall  Harris New  York 1855-6 

5  Thomas  Oliver  Larkin   Mass 1856-7 

6  Alexander  Murdon  Abell New  York 1857-60 

7  Philip  Augustin  Roach Ireland 1 860-1 

8  Henry  Martin  Gray New  York 1861-2 

9  Owen  Paul  Sutton  New  York 1862-3 

10  Willard  Brigham  Farwell   Mass 1863-4 

11  Joseph  Webb  Winans  New  York 1864-5 

12  Pierre  Barlow  Cornwall New  York 1865-6 

13  Robert  Joyce  Tiffanv New  York 1866-7 

14  William  Rufus  AVheaton New  York 1867-8 

15  William  Henry  Clark Maine 1868-9 

16  Richard  Clienery    Mass 1869-70 

17  Charles  Daniel  Carter New  York 1870-1 

18  Alexey  Waldemar  Von  Schmidt.  .  .  .Russia 1871-2 

19  Peter  Donahue    Scotland 1872-3 

20  James  Lick   Pennsylvania.  .1873  to  Oct..   '76 

21  William  Tell  Coleman Kentucky. Oct..  '76  to  July,  '77 

22  Peter  Dean  England 1877-8 

23  Serranus  Clinton  Hastings New  York 1878-9 

24  Henry  Lee  Dodge  Vermont 1879-80 

25  Joseph  Green  Eastland   Tennessee 1880-2 

26  Washington  Bartlett    Georgia 1882-3 

27  Nathaniel  Holland Pennsylvania 1883-4 

28  Louis  Sloss    Germany 1884-5 

29  John  Nightingale   New  Jersey 1885-6 

30  Gustave  Reis Germany 1886-7 

31  Isaac  Elphinstone  Davis Mass 1887-8 

32  Arthur  Mercein  Ebbets New  York 1888-9 

33  Edward  Kruse    Germany 1889-90 

34  Alexander  Montgomery   Ireland 1890-1 

35  Livingston  L.  Baker   Maine 1891-2 

36  C.  V.  S.  Gibbs Rhode  Island 1892-4 

37  Christian   Reis    Germany 1894-5 

38  Heber  Nutter  Tilden Vermont 1895-6 

39  Elliott  M.  Root New  York 1896-7 

40  John  H.  Jewett Connecticut 1897-8 

41  Aylett  Rains  Cotton Ohio 1898-9 

42  Niles  Searls New  York 1899-1900 

43  E.  W.  McKinstrv   Michigan 1900-1901 


-27- 


LIST  OF  PRESIDENTS 
FROM  ORGANIZATION  TO  DATE 


44  Walter  Van  Dyke New  York 1901-2 

45  Henry  Beauchamp  Russ New  York 1902-3 

46  John  Jefferson  De  Haven ]\Iissouri 1903-4 

47  John  May  Burnett ]\Iissouri 1904-5 

48  William  White  Hobart Michigan 1905-7 

49  Henry  Louis  Byrne Louisiana 1907-10 

50  Hart  Bouton New  York 1910-11 

51  Titus  Hale Missouri 1911-13 


-28- 


OFFICERS  FOR   1850  TO   1853 


San  Francisco W]\I.  D.  ]\I.  HOWARD,  President. 

JACOB  R.  SNYDER,  Vice-President. 

SAMUEL  BRANNAN, 

GEO.  FRANK  LEMON, 

JOSEPH  L.  FOLSOM,  Ree.  Sec'y. 

J.  C.  L.  WADSWORTH,  Ass't  Sec'y. 

EDWIN  BRYANT,  Corresp'g  Sec  y 

AVM.  C.  PARKER,  Assistant  Sec'y. 

ANDREW  J.  GRAYSON,  Ass't  Sec'y. 

TALBOT  H.  GREEN,  Treasurer. 
Sacramento  City.  .  .JOSEPH  CHILDS,  Vice-President. 

SAMUEL  NORRIS,  Secretary. 
Benicia   ROBERT  SEMPLE,  Vice-President. 

STEPHEN  COOPER,  Secretary. 
Upper  Sacramento.  .PEARSON  B.  READING,  Vice-Pres. 

HENRY  L.  FORD,  Secretary. 
Feather  River  Dist.  JOHN  BIDWELL,  Vice-President. 
''     SAMUEL  J.  HENSLEY.  Secretary. 
San  Joaquin  Dist..CHAS.  I\I.  AVEBBER,  Vice-President. 

BENJ.  S.  LIPPINCOTT,  Secretary. 

San  Diego    JUAN  BANDINI,  Vice-President. 

"        ''  CHAS.  JOHNSON,  Secretary. 

Los  Angeles ABEL  STEARNS,  Vice-President. 

DAVID  W.  ALEXANDER,  Secretary. 

Santa  Barbara PABLO  DE  LA  GUERRA,  Vice-Pres. 

''  NICHOLAS  A.  DEN,  Secretary. 

Monterey   JACOB  P.  LEESE,  Vice-President. 

WM.  E.  P.  HARTNELL,  Secretary. 
San  Jose JOHN  TOWNSEND,  Vice-President. 

JOSIAH  BELDEN,  Secretary. 

Sonoma    MARIANO  G.  VALLEJO,  Vice-Pres. 

LILBURN  W.  BOGGS,  Secretary. 
Contra  Costa WILLIA:\1  W.  SMITH,  Vice-Pres. 


—29— 


BOARD   OF   DIRECTORS,    1850-53 


San  Francisco. 

JAMES  C.  WARD,  J.  D.  STEVENSON. 

SAMUEL  KYBURZ,  GEORGE  K.  AVINNER. 

HENRY  W.  HALLECK,         RICHARD  M.  SHERMAN, 
JAMES  HALL,  ROBERT  WELLS, 

J.  MEAD  HUXLEY,  CHAS.  L.  ROSS, 

HENRY  GERKE,  GEO.  AY.  VINCENT, 

JOHN  ELICK. 

Sacramento HENRY  A.  SCHOOLCRAFT 

Santa  Cruz  '. AYM.  BLACKBURN. 

San  Jose   JOHN  AA^HITE. 

Benicia  JOHN  B.  FRISBIE. 

Stockton  NELSON  TAYLOR. 

Napa  Valley JOSEPH  P.  T.  THOMPSON. 

Eureka  JAMES  C.  LOAY. 

Monterey JOHN  B.  R.  COOPER. 

Santa  Barbara  &  San  Louis  Obispo.  .  .JOHN  WILSON. 

Los  Angeles   B.  D.  AVILSON. 

San  Diego  AVAL  H.  DAVIS. 

Saucelito  ROBT.  A.  PARKER. 


-30- 


OFFICERS  FOR   1853-54 


San   Francisco SAMUEL  BRANNAN,  President. 

THOS.  0.  LARKIN,  Vice-President. 
JACOB  R.  SNYDER, 
BENJ.  S.  LIPPINCOTT,      " 
JAMES  C.  LOW,  Rec.  Secretary. 

SELIM  E.  WOODWORTH,  Ass't  Sec'y. 

G.  FRANK  LEMON,  Corres.  Secy. 

CHAS.  G.  SCOTT,  Ass't      " 

EDWARD  A.  KING,    ''       " 

WM.  T.  SHERMAN,  Treasurer. 
Sonoma   :\rARIANO  G.  VALLEJO,  Vice-Pres. 

LILBURN  AV.  BOGGS,  Secretary. 
San  Joaquin  Dist..CHAS.  M.  WEBBER,  Vice-President. 
"       NELSON  TAYLOR,  Secretary. 

San  Jose JOSIAH  BELDEN,  Vice-President. 

"       "  JOHN  MURPHY,  Secretary. 

Colusa   ROBERT  SEMPLE,  Vice-President. 

HENRY  L.  FORD,  Secretary. 
Upper  Sacramento.  .PEARSON  B.  READING,  Vice-Pres. 

CAPT.  SWIFT,  Secretary. 
Feather  River  DiST.  JOHN  A.  SUTTER.  Vice-President. 

"     JOHN  BIDWELL,  Secretary. 
Benicia   EDWD.  L.  STETSON,  Vice-President. 

EDWD.  H.  VON  PHISTER,  Secretary. 
Santa  Cruz AVM.  BLACKBURN,  Vice-President. 

THERON  R.  PER  LEE,  Secretary. 
Monterey   JACOB  P.  LEESE,  Vice-President. 

WM.  E.  P.  HARTNELL,  Secretary. 
Santa  Barbara A.  B.  THOMPSON,  Vice-President. 

JOHN  KEYES,  Secretary. 
Lo^  Angeles B.  D.  WILSON,  Vice-President. 

ABEL  STEARNS,  Secretary. 

San  Diego    JUAN  BANDINI,  Vice-President. 

"       "  J.  J.  WARNER,  Secretary. 


—31— 


BOARD  OF  DIRECTORS  FOR  1853-4 


San  Francisco. 

CHARLES  G.  SCOTT,  HENRY  GERKE, 

J.  MEAD  HUXLEY,  CHAS.  L.  ROSS, 

EDWARD  A.  KING,  LOUIS  McLANE, 

EDWARD  C.  KEMBLE.  JAMES  C.  AVARD. 
HENRY  W.  HALLECK,  HENRY  L.  FORD. 
WM.  S.  CLARK,  ANDREW  J.  GRAYSON. 

Sacramento SAMUEL  NORRIS. 

Santa  Cruz  ISAAC  GRAHAM. 

Sax  Jose   WILLIAM  R.  BASSHAM. 

Benicia  JOHN  B.  FRISBIE. 

Stockton  JAMES  E.  NUTT:\IAN. 

Napa   JOSEPH  P.  T.  THO:\rPSON. 

Martinez    JOHN  MARSH. 

Alameda HENRY  C.  SMITH. 

Los  Angeles   B.  D.  WILSON. 

San  Diego   WM.  H.  DAVIS. 

Monterey JOHN  B.  R.  COOPER. 

Tuolumne    HIRAM  W.  THE  ALL. 


—32— 
OFFICERS   FOR    1854-5 


PRESIDENT. 

JACOB  R.  SNYDER. 

VICE-PRESIDENTS. 

GABRIEL  B.  POST,  San  Francisco. 

JA:\IES  C.  L.  WADSAYORTH,  San  Francisco. 

BENJ.  S.  LIPPINCOTT,  San  Francisco. 

JACOB  P.  LEESE,  Monterey. 

JOSIAH  BELDEN,  Santa  Clara. 

GEORGE  C.  YOUNT,  Napa. 

CHARLES  B.  JOHNSON,  Los  Angeles. 

JOHN  A.  SUTTER,  Sutter. 

HENRY  L.  FORD,  Colusa. 

PIERRE  B.  CORNWALL,  Sacramento. 

HIRA:\I  ^Y.  THEALL,  Tuolunme. 

W:\l.  A.  RICHARDSON,  Marin. 

JOHN  BIDWELL,  Butte. 

SA]\IUEL  PURDY,  San  Joaquin. 

PEDRO  C.  CARILLO,  Santa  Barbara. 
I 

TREASURER. 

WILLIAM  T.  SHERIMAN. 

SECRETARY. 

JAMES  C.  LOW. 

DIRECTORS. 

WM.  VAN  VOORHIES,  OWEN  P.  SUTTON, 

JACOB  SHEW,  SAMUEL  W.  HAIGHT, 

THOS.  A.  WARBASS,  J.  MEAD  HUXLEY, 

G.  FRANK  LE:\I0N. 

CORRESPONDING    COMMITTEE. 

DAVID  S.  TURNER,  FRANK  SOULE, 

STEPHEN  R.  HARRIS,  xVLEX.  G.  ABELL, 

AVILLARD  B.  FARWELL. 


—33— 
OFFICERS  FOR  1855-6 


PRESIDENT. 

STEPHEN  R.  HARRIS. 

VICE-PRESIDENTS. 

ALFRED  J.  ELLIS,  San  Francisco. 
JOHN  MIDDLETON,  San  Francisco. 
OWEN  P.  SUTTON,  San  Francisco. 
JACOB  P.  LEESE,  Monterey. 
CAIUS  T.  RYLAND,  Santa  Clara. 
GEORGE  C.  YOUNT,  Napa. 
CHARLES  B.  JOHNSON,  Los  Angeles. 
JOHN  A.  SUTTER,  Sutter. 
HENRY  L.  FORD,  Colusa. 
PIERRE  B.  CORNWALL,  Sacramento. 
WM.  A.  RICHARDSON,  Marin. 
SAM'L  PURDY,  San  Joaquin. 
NAPOLEON  B.  SMITH,  San  Francisco. 
PEDRO  C.  CARILLO,  Santa  Barbara. 
WM.  BLACKBURN,  Santa  Cruz. 

TREASURER. 

GABRIEL  B.  POST. 

SECRETARY. 

ASA  B.  PERKINS. 

DIRECTORS. 

WM.  T.  SHERMAN,  DAVID  B.  STOVER, 

LOUIS  R.  LULL,  ARTHUR  B.  STOUT, 

JACOB  SHEW,  WM.  C.  HOFF, 

sa:\iuel  brannan. 

CORRESPONDING    COMMITTEE. 

JOSEPH  E.  LAWRENCE,       JOSEPH  SHANNON, 
JNO.  W.  CONNER.  SAMUEL  C.  EVELETH, 

GEO.  A.  HUDSON. 


—34— 

OFFICERS  FOR  1856-7 


PRESIDENT. 

THOMAS  0.  LARKIN. 

\ICE-PRESIDENTS. 

FRANCIS  J.  LIPPITT,  San  Francisco. 
WILDES  T.  THOMPSON.  San  Francisco. 
THOS.  D.  JOHNS,  San  Francisco. 
JACOB  P.  LEESE,  Monterey. 
GEORGE  C.  YOUNT.  Napa. 
JOHN  A.  SUTTER,  Sutter. 
PIERRE  B.  CORNWALL,  Sacramento. 
SAMUEL  PURDY,  San  Joaquin. 
SAMUEL  J.  HENSLEY,  Santa  Clara. 
CHAS.  B.  JOHNSON,  Los  Angeles. 
HENRY  L.  FORD,  Colusa. 
LOUIS  R.  LULL,  Yuba. 
HIRAM  FOGG,  Contra  Costa. 
PEDRO  C.  CARILLO,  Santa  Barbara. 
JOHN  BIDWELL,  Butte. 

TREASURER. 

GABRIEL  B.  POST. 

SECRETARY. 

ASA  B.  PERKINS. 

DIRECTORS. 

STEPHEN  R.  HARRIS,  ARTHUR  B.  STOUT, 

WM.  ARRINGTON,  ALBERT  G.  RANDALL, 

M.  M.  HARVEY,  HARVEY  S.  BROWN, 

JOHN  H.  GARDINER. 

CORRESPONDING    COMMITTEE. 

E.  GOULD  BUFFUM,  AVILLARD  B.  FARWELL, 

WM.  H.  CLARK,  OTIS  V.  SAWYER, 

G.  KENYON  FITCH. 


—35— 

OFFICERS  FOR  1857-8 


PRESIDENT. 

ALEXANDER  G.  ABELL. 

VICE-PRESIDENTS. 

ARTHUR  B.  STOUT,  San  Francisco. 

"WM.  ARRINGTON,  San  Francisco. 

JAMES  E.  WAINWRIGHT,  San  Francisco. 

JOHN  A.  SUTTER.  Sutter. 

GEORGE  C.  YOUNT,  Napa. 

JAMES  LICK,  Santa  Clara. 

LOUIS  R.  LULL.  Yuba. 

WM.  BLACKBURN.  Santa  Cruz. 

BENJ.  S.  LIPPINCOTT,  Calaveras. 

PIERRE  B.  CORNWALL,  Sacramento. 

CHARLES  FERNALD,  Santa  Barbara. 

HIRAM  FOGG,  Contra  Costa. 

JOHN  F.  JOHNSON,  Mariposa. 

C.  M.  WEBBER.  San  Joaquin. 

JOHN  BIDWELL,  Butte. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETxVRY. 

ASA  B.  PERKINS. 

DIRECTORS. 

PHILIP  A.  ROACH,  BENJ.  F.  VOORHEES, 

WM.  H.  CLARK,  E.  H.  WASHBURN, 

0.  HOFFMAN  BURROWS,      OTIS  V.  SAWYER, 
JOHN  M.  FREEMAN. 

CORRESPONDING    COMMITTEE. 

E.  GOULD  BUFFUM,  DAVID  R.  STOVER, 

J.  E.  LAWRENCE,  ERASTUS  V.  JOICE, 

WILDES  T.  THOMPSON. 


-36— 


OFFICERS  FOR  1858-9 


PRESIDENT. 

ALEXANDER  G.  ABELL. 

VICE-PRESIDENTS. 

PHILIP  A.  ROACH,  San  Francisco. 
JAMES  B.  McMINN,  San  Francisco. 
GEORGE  C.  YOUNT,  Napa. 
CHAS.  FERNALD,  Santa  Barbara. 
LEWIS  CUNNINGHAM,  Yuba. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

WILLIAM  R.  WHEATON. 

DIRECTORS. 

BENJ.  F.  VOORHEES,  OTIS  V.  SAWYER, 

MANASSEH  S.  WHITING,     EDWARD  F.  NORTHAM, 
JOSEPH  G.  EASTLAND.  THOMAS  H.  BLYTHE, 

JOHN  S.  ELLIS. 


—37— 


OFFICERS  FOR   1859-60 


PRESIDENT. 

ALEXANDER  G.  ABELL. 

VICE-PRESIDENTS. 

PHILIP  A.  EOACH,  San  Francisco. 
HENRY  M.  HALE,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
GEORGE  C.  YOUNT,  Napa. 
CHARLES  MARSH,  Nevada. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

WILLIAM  R.  WHEATON. 

DIRECTORS. 

CHARLES  R.  BOND,  GEORGE  M.  SCUDDER, 

HORACE  M.  WHITMORE,      EUGENE  CROWELL, 
JOHN  P.  BUCKLEY,  JOSEPH  H.  STEARNS, 

JAMES  H.  CUTTER. 


-38  — 


OFFICERS  FOR  1860-1 


PRESIDENT. 

PHILIP  A.  ROACH. 

VICE-PRESIDENTS. 

WILLARD  B.  FARWELL,  San  Francisco. 
OTIS  V.  SAWYER,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
GEORGE  C.  YOUNT,  Napa. 
JOSEPH  H.  WINANS,  Sacramento. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

WILLIAM  R.  WHEATON. 

DIRECTORS. 

JOHN  S.  ELLIS,  HENRY  F.  WILLIAMS, 

J.  H.  STEARNS,  J.  E.  LAWRENCE, 

JOHN  BENSON,  JAMES  H.  WIDBER, 

GEORGE  II.  TAY. 


—39— 


OFFICERS  FOR  1861-2 


PRESIDENT. 

HENRY  U.  GRAY. 

VICE-PRESIDENTS. 

JAMES  DONOHUE,  San  Francisco. 
HENRY  F.  WILLIAMS,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
LEVI  HITE,  Yuba. 
GEORGE  C.  YOUNT,  Napa. 

TRE.VSURER. 

JOHN  II.  TURNEY. 

SECRETx\RY. 

WILLIAM  R.  WHEATON. 

DIRECTORS. 

WM.  A.  MACONDRAY,  JOS.  C.  VANDERVOORT, 

JAMES  PULLMAN,  JAMES  H.  AVIDBER, 

PIERRE  B.  CORNWALL,        DENIS  J.  OLIVER, 
EDWARD  HALL. 


-40- 


OFFICERS  FOR  1862-3 


PRESIDENT. 

OWEN  P.  SUTTON. 

VICE-PRESIDENTS. 

RICHARD  CHENERY,  San  Francisco. 
EPHRIAM  W.  LEONARD,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
LEWIS  CUNNINGHAM,  Yuba. 
JOSEPH  W.  WINANS,  Sacramento. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

WILLIAM  L.  DUNCAN. 

DIRECTORS. 

HORACE  HAWES,  JAMES  H.  WIDBER. 

JOS.  E.  DE  LA  MONTAIGNIE,      JOHN  0.  EARL, 
WILLIAM  K.  VAN  ALEN,  J.  II.  STEARNS, 

WILLIAM  H.  TIFFANY. 


-41- 


OFFICERS  FOR  1863-4 


PRESIDENT. 

WILLARD  B.  FARWELL. 

VICE-PRESIDENTS. 

JOHN  0.  EARL,  San  Francisco. 
JOSEPH  W.  WINANS,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
JACOB  P.  LEESE,  Monterey. 
JOHN  C.  BIRDSEYE,  Nevada 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

WILLIAM  L.  DUNCAN. 

MARSHAL. 

ASAHEL  D.  PIPER. 

DIRECTORS. 

ROBERT  J.  TIFFANY,  J.  H.  STEARNS, 

JASPER  J.  PAPY.  ANNIS  MERRILL, 

DANIEL  S.  ROBERTS,  0.  LIVERMORE, 

PIERRE  B.  CORNWALL. 


OFFICERS  FOR   1864-5 


PRESIDENT. 

JOSEPH  P.  WINANS. 

VICE-PIiESIDENTS. 

STEPHEx\  J.  FIELD,  San  Francisco. 

JOS.  E.  De  La  MONTAGNIE,  San  Francisco. 

JAMES  LICK,  Santa  Clara. 

JAMES  ANTHONY,  Sacramento. 

PEARSON  B.  READING,  Shasta. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

CHARLES  R.  BOND. 

DIRECTORS. 

ROBERT  J.  TIFFANY,  PIERRE  B.  CORNWALL, 

0.  LIVERMORE,  BENJ.  0.  DEVOE, 

STEPHEN  R.  HARRIS.  WM.  H.  CLARK, 

CHARLES  L.  WIGGIN. 


—43— 


OFFICERS  FOR  1865-6 


PRESIDENT. 

PIERRE  B.  CORNWALL. 

VICE-PRESIDENTS. 

WILLIAM  H.  CLARK,  San  Francisco. 
EUGENE  L.  SULLIVAN,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
ANDREW  GOODYEAR,  Solano. 
JOHN  C.  BIRDSEYE,  Nevada. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

ALBERT  G.  RANDALL. 

DIRECTORS. 

ROBERT  J.  TIFFANY,  OWEN  P.  SUTTON, 

BENJ.  0.  DEVOE,  JACOB  SHEW, 

REUBEN  C.  MOORE,  AVM.  L.  DUNCAN, 

JOHN  H.  GARDINER. 


—44— 


OFFICERS  FOR  1866-7 


PRESIDENT, 

ROBERT  J.  TIFFANY. 

VICE-PRESIDENTS. 

ALFRED  BARSTOW,  San  Francisco. 
A.  MARIUS  CHAPELLE,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
PEARSON  B.  READING,  Shasta. 
ROMUALDO  PACHECO,  San  Luis  Obispo. 

TREASURER, 

JOHN  H.  TURNEY. 

SECRETARY, 

LOUIS  R.  LULL. 

MARSHAL. 

ALBERT  G.  RANDALL. 

DIRECTORS. 

JOHN  0.  EARL,  PAUL  J.  REILLY, 

THEODORE  G.  KOHLER,       JOHN  H.  GARDINER, 
DAVID  C.  McCARTY,  J.  D.  B.  STILLI\rAN, 

ALEX.  H.  TODD. 


-45- 


OFFICERS  FOR  1867-8 


PRESIDENT. 

WILLIAI^r  R.  WHEATON. 

VICE-PRESIDENTS. 

PETER  DONAHUE,  San  Francisco. 
NATHANIEL  HOLLAND,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
JOHN  W.  DWINELLE,  Alameda. 
JOHN  R.  FRISBIE,  Solano. 

TREASURER. 

JOHN  H.  TURNEY. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

SAaiUEL  P.  MIDDLETON. 

DIRECTORS. 

WILLIAM  SHERMAN,  WALTER  VAN  DYKE, 

CHARLES  D.  CARTER,  DE  WITT  C.  RICE, 

CHARLES  R.  BOND,  ARCHIBALD  :\IcKENDRY, 

DAVID  NORRIS. 


-46— 


OFFICERS  FOR  1868-9 


PRESIDENT. 

WILLIAM  H.  CLARK. 

VICE-PRESIDENTS. 

BENJ.  0.  DEVOE,  San  Francisco. 
JAi\IES  ANTHONY,  Sacramento. 
HIRAM  LEONARD,  San  Francisco 
SHERMAN  DAY,  Alameda. 
JAMES  LICK,  Santa  Clara. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL, 

WILLIAM  HUEFNER. 

DIRECTORS. 

NATHANIEL  HOLLAND,   JOHN  A.  BAUER. 
CHAS.  D.  CARTER,        ALEX.  BADLAM,  Jr., 
DAVID  J.  STAPLES,       HIRAM  T.  GRAVES, 
S.  F.  ELLIOTT,  WM.  A.  PARKER, 

CARL  PRECHT. 


— 4i 


OFFICERS  FOR   1869-70 


PRESIDENT. 

RICHARD  CHENERY. 

VICE-PRESIDENTS. 

CHARLES  D.   CARTER,   Sau  Francisco. 
NICHOLAS  LARCO,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
JOHN  B.  FRISBIE,  Solano. 
ABEL  STEARNS,  Los  Angeles. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

JOHN  R.  TURNEY,  ISAAC  BLUXO:\IE, 

CARL  PRECHT,  JOHN  A.  McGLYNN, 

HENRY  L.  KINO,  A.  W.  VON  SCHMIDT. 

EMIL  A.  ENGELBERG,  JOSHUA  S.  HENSHAW 

JACOB  M.  TEWKSBURY. 


—48— 


OFFICERS  FOR  1870-1 


PRESIDENT. 

CHARLES  D.  CARTER. 

VICE-PRESIDENTS. 

ALEXEY  W.  VON  SCHMIDT,  San  Francisco. 
DARIUS  0.  MILLS,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
JOHN  SCOTT,  Alameda. 
NATHAN  L.  DREW,  Sacramento. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

JAMES  S.  WETHERED,  JOHN  SHIRLEY. 

CARL  PRECHT,  HENRY  L.  KING. 

HENRY  VIDEAU,  ALONZO  GREEN. 

MICHAEL  KANE,  JACOB  DEETH. 

HENRY  R.  REED. 


—49- 


OFFICERS  FOR   1871-2 


PRESIDENT. 

ALEXEY  W.  VON  SCHMIDT. 

VICE-PRESIDENTS. 

CHARLES  L.  WIGGIN,  San  Francisco. 
F.  L.  A.  PIOCHE,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
JAMES  W.  EASTIN,  Santa  Clara. 
NATHAN  L.  DREW,  Sacramento. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

JAMES  S.  WETHERED,  SAIMUEL  R.  GERRY, 

JA]\IES  ^V.  MANDEVILLE,    PETER  DEAN, 
OTTO  H.  FRANK,  JOHN  C.  WILMERDING, 

JOHN  F.  LOHSE,  FRANCIS  CASSIN, 

GEORGE  B.  HITCHCOCK. 


—50- 


OFFICERS  FOR   1872-3 


PRESIDENT. 

PETER  DONAHUE. 

VICE-PRESIDENTS. 

JOSEPH  G.  EASTLAND,  San  Francisco. 
JACOB  M.  TEWKSBURY,  San  Francisco. 
JAMES  LICK,  Santa  Clara. 
NATHAN  L.  DREW,  Sacramento. 
JOHN  SCOTT,  Alameda. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

EDWARD  W.  McKINSTRY,    JOHN  W.  CONNER, 
JAMES  IRVINE,  WM.  K.  VAN  ALEN, 

HENRY  VIDEAU,  AUGUST  ALERS, 

JACOB  DEETH,  P.  ROD  RYAN, 

WILLIAM  CRAIG. 


—SI- 


OFFICERS  FOR  1873-4 


PRESIDENT. 

JAMES  LICK. 

VICE-PRESIDENTS. 

DAVID  J.  STAPLES,  San  Francisco. 
PETER  DEAN,  San  Francisco. 
JOHN  H.  JEWETT,  Yuba. 
BENJ.  P.  KOOSER,  Santa  Cruz. 
J.  ROSS  BROWNE,  Alameda. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

THOMAS  NELSON,  EMIL  B.  BUFFANDEAU, 

WILLIAM  C.  RANDOLPH,-    C.  A.  C.  DUISENBERG, 
JACOB  DEETH,  JAMES  NEALL, 

ARCHIBALD  WASOX.  HENRY  H.  ELLIS, 

WASHINGTON  BARTLETT. 


OFFICERS  FOR  1874-5 


PRESIDENT. 

JAMES  LICK. 

VICE-PRESIDENTS. 

DAVID  J.  STAPLES,  San  Francisco. 
FRED  F.  LOW,  San  Francisco. 
EDGAR  MILLS,  Sacramento. 
FRED  'K  A.  HIHN,  Santa  Cruz. 
ALBION  K.  P.  HARMON,  Alameda. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSIIAI.. 

WILLIAM  HUEFNER. 

DIRECTORS. 

CHAS.  H.  CHAMBERLAIN,   JOHN  CURREY, 
HENRY  SCHMIEDELL,  JOHN  F.  POPE. 

CHARLES  R.  PETERS,  DAVID  N.  HAWLEY, 

THOMAS  D.  MATHEWSON,  JOHN  H.  TURNEY, 
JOHN  A.  DRINKHOUSE. 


-53— 


OFFICERS  FOR  1875-6 


PRESIDENT. 

JAMES  LICK. 

VICE-PRESIDENTS. 

PETER  DEAN,  San  Francisco. 
C.  D.  0 'SULLIVAN,  San  Francisco. 
THOMAS  HARDY,  Alameda. 
JAMES  P.  SARGENT,  Santa  Clara. 
ADOLPH  WINKLER,  Siskiyou. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

LOUIS  R.  LULL. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

LEWIS  CUNNINGHAM,  THOMAS  COLE, 

WM.  S.  O'BRIEN,  J.  M.  TEWKSBURY, 

J.  F.  E.  KRUSE,  LOUIS  H.  BONESTELL, 

WM.  H.  GRATTAN,  ASA  B.  PERKINS, 

ARTHUR  M.  EBBETTS. 


—54- 


OFFICERS  FOR   1876-7 


PRESIDENT. 

JAMES  LICK. 
WILLIAM  T.  COLEMAN, 

President  for  the  Unexpired  term  of  1876-7.  Elected  October 

25,  1876. 

VICE-PRESIDENTS. 

AYILLIAM  T.  COLEMAN,  San  Francisco. 
ARTHUR  M.  EBBETS,  San  Francisco. 
JOHN  B.  FRISBIE,  Solano. 
THOIMAS  BODLEY,  Santa  Clara. 
GEORGE  D.  DORNIN,  Alameda. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

ABRAM  C.  BRADFORD. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

WILLIAM  S.  O'BRIEN,  THOS.  D.  MATHEWSON, 

JOHN  F.  LOHSE,  GEORGE  K.  PORTER, 

JAMES  H.  WIDBER,  CHRISTIAN  REIS. 

HENRY  H.  WELCH,  JOSEPH  SEDGLEY, 

JACOB  D.  B.  STILLMAN. 


-55— 


OFFICERS  FOR  1877-8 


PRESIDENT. 

PETER  DEAN. 

VICE-PRESIDENTS. 

CHAELES  L.  WIGGIN,  San  Francisco. 
REUBEN  jMORTON,  San  Francisco. 
BERNARD  D.  MURPHY,  San  Jose. 
NATHAN  L.  DREW,  Vallejo. 
ROMUALDO  PACHECO,  San  Luis  Obispo. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

.       ABRAM  C.  BRADFORD. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

THOMAS  D.  MATHEWSON,  JAMES  IRVINE, 
GEORGE  K.  PORTER,  HENRY  H.  ELLIS, 

JOHN  F.  LOHSE,  ISAAC  E.  DAVIS, 

GUSTAVE  REIS,  CHARLES  R.  STORY, 

JONATHAN  KITTRIDGE. 
S^IYTH  CLARK,  (Jan.  5th,  1878,  vice  H.  H.  Ellis  resigned.) 


— r)()- 


OFFICERS  FOR   1878-9 


PRESIDENT. 

SERRANUS  C.  HxVSTINGS. 

VICE-PRESIDENTS. 

ABRAM  C.  BRADFORD,  Sau  Francisco. 
JACOB  SHEW,  San  Francisco. 
MATHEW  KELLER,  Los  Angeles. 
JOHN  H.  GARDINER,  Rio  Vista. 
SAMUEL  :\IcKEE,  Grass  Valley. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

FERDINAND  VASSAULT. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

HENRY  L.  DODGE,  CHAS.  R.  STORY, 

LORING  PICKERING,  JOS.  H.  MOORE, 

ISAAC  E.  DAVIS,  HENRY  PALMER, 

JAMES  IRVINE,  ATKINS  MASSEY, 

THOS.  D.  MATHEWSON. 


-57— 


OFFICERS  FOR  1879-80 


PRESIDENT. 

HENRY  L.  DODGE. 

VICE-PRESIDENTS. 

ABRAM  C.  BRADFORD,  San  Francisco. 
JOHN  0.  ELDRIDGE,  San  Francisco. 
JOSEPH  F.  ATWILL,  Alameda. 
CHARLES  L.  WILSON,  Butte. 
SHERI\rAN  0.  HOUGHTON,  San  Jose. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

FERDINAND  VASSAULT. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

ISAAC  E.  DAVIS,  JAMES  IRVINE, 

ATKINS  MASSEY,  C.  A.  C.  DUISENBERG, 

JOHN  CONLY,  JOSEPH  SEDGLEY, 

AUGUSTUS  E.  PHELPS,         ASA  A.  PORTER, 
THEODORE  H.  ALLEN. 


— SB- 


OFFICERS  FOR   1880- 


PRESIDENT. 

JOSEPH  G.  EASTLAND, 

VICE-PRESIDENTS . 

ROSITER  p.  JOHNSON.   San  Franicsco. 
SAMUEL  PURDY,  San  Francisco. 
JOHN  STRENTZEL,  Martinez. 
HENRY  M.  NAGLEE,  San  Jose. 
ALEXANDER  CAMPBELL,  Oakland. 

TREASURER. 

HOAVARD  HAVENS. 

SECRETARY. 

FERDINAND  VASSAULT. 

MARSHAIj. 

"WILLIAM  HUEFNER. 

DIRECTORS. 

AVASHINGTON  AYER,  FRED  'K  W.  MACONDRAY, 

C.  A.  C.  DUISENBERG,  SAMUEL  P.  MIDDLETON, 

JOHN  G.  HODGE,  JAMES  PHELAN, 

JOHN  G.  KELLOGG,  JOHN  V.  PLUME, 

CHRISTIAN  C.  E.  RUSS. 


—59- 


OFFICERS  FOR  1881-2 


PRESIDENT. 

JOSEPH  G.  EASTLAND. 

VICE-PJ{ESIDENTS. 

JOHN  F.  LOHSE,  San  Francisco. 
ETHELBERT  BURKE,  San  Francisco. 
LANSING  B.  MIZNER,  Benicia. 
THOMAS  H.  LAINE,  San  Jose. 
CHARLES  H.  HARRISON,  Oakland. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

FERDINAND  VASSAULT. 

MARSHAL. 

WILLIAM  HUEFNER. 

DIRECTORS. 

WASHINGTON  BARTLETT,  JOHN  G.  HODGE, 
GEORGE  B.  BRADFORD,      SAM'L  W.  HOLLADAY, 
JOSEPH  BRITTON,  FRED  'K  W.  MACONDRAY. 

GEORGE  S.  EVANS,  SAM'L  P.  MIDDLETON, 

JAMES  PHELAN. 


—60- 


OFFICERS  FOR   1882-3 


PRESIDENT. 

WASHINGTON  BARTLETT. 

VICE-PRESIDENTS. 

GEORGE  W.  GIBBS,  San  Francisco. 
C.  A.  C.  DUISENBERG,  San  Francisco. 
CHAS.  H.  CHAMBERLAIN,  Oakland. 
^YM.  Mcpherson  hill,  Sonoma. 
NILES  SEARLS.  Nevada  City. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

FERDINAND  VASSAULT. 

MARSHAL. 

ISAAC  BLUXOME. 

DIRECTORS. 

CHARLES  CLAYTON,  HENRY  SCHMIEDELL, 

ROSITER  P.  JOHNSON,  DAVID  P.  MARSHALL, 

JUSTIN  GATES.  JOHN  KELLY,  Jr., 

THEODORE  F.  PAYNE,  GEORGE  T.  MARYE,  Jr., 

JOHN  B.  BOURNE. 


—61- 


OFFICERS  FOR  1883-4 

PRESIDENT. 

NATHANIEL  HOLLAND. 

VICE-PRESIDENTS. 

CHAS.  A.  C.  DUISENBERG,  San  Francisco. 
CHARLES  CLAYTON,  San  Francisco. 
ANTHONY  CHABOT.  Oakland. 
PHILIP  W.  KEYSER,  Yuba  City. 
PATRICK  W.  :\IURPHY,  San  Lnis  Obispo. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

FERDINAND  VASSAULT,  to  April  15th.  1884. 
HIRAM  T.  GRAVES,  April  15th  to  July  71h,  1884. 

MARSHAL. 

ISAAC  BLUXOME. 

DIRECTORS. 

DAVID  P.  MARSHALL,  THOMAS  J.  KNIPE, 

LOUIS  SLOSS,  GEORGE  T.  MARYE,  Jr., 

WILLIAM  DUTCH,  ROBERT  WHITE, 

HENRY  B.  RUSS,  JUSTIN  GATES, 

CHAS.  H.  STOUTENBOROUGH. 


—62— 


OFFICERS  FOR  1884-5 


PRESIDENT. 

.   LOUIS  SLOSS. 

VICE-PRESIDENTS. 

CHARLES   CLAYTON,   San   Francisco. 
WALTER  VAN  DYKE,  Los  Angeles. 
HENRY  M.  NAGLEE,  San  Jose. 
JOHN  A.  BAUER,  San  Francisco. 
PATRICK  0.  HUNDLEY,  Oroville. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

HIRAM  T.  GRAVES. 

MARSHAL. 

EZEKIEL  B.  VREELAND. 

DIRECTORS. 

GEORGE  T.  MARYE,  Jr.,       DAVID  P.  MARSHALL, 
HENRY  B.  RUSS,  NATHANIEL  HOLLAND, 

C.  H.  STOUTENBOROUGH,    WILLIAM  DUTCH, 
THOMAS  J.  KNIPE,  ROBERT  WHITE, 

DAVID  McKAY. 


-OS- 


OFFICERS  FOR  1885-6 


PRESIDENT. 

JOHN  NIGHTINGALE. 

VICE-PRESIDENTS. 

CHARLES   CLAYTON,   San  Francisco. 
ISAAC  E.  DAVIS,  San  Francisco. 
ANTHONY  CHABOT,  Oakland. 
JESSE  D.  CARR,  Salinas. 
HENRY  M.  NAGLEE,  San  Jose. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

HIRAM  T.  GRAVES. 

MARSHAL. 

EZEKIEL  B.  VREELAND. 

DIRECTORS. 

GEO.  T.  MARYE,  WILLIAM  DUTCH, 

WILLIAM  DUNPHY,  THOMAS  J.  KNIPE, 

HENRY  B.  RUSS,  ROBERT  WHITE, 

NATHANIEL  HOLLAND.        DAVID  McKAY, 
LOUIS  SLOSS. 


—64— 


OFFICERS  FOR  1886-7 


PRESIDENT. 

GUSTAVE  REIS. 

VICE-PRESIDENTS. 

THOMAS  J.  KNIPE,  San  Frauciseo. 
JOSEPH  C.  TUCKER,  Oakland. 
GEORGE  F.  HOOPER,  Sonoma. 
CAIUS  T.  RYLAND,  San  Jose. 
PHILIP  AV.  KEYSER,  Yuba  City. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

HIRAM  T.  GRAVES. 

MARSHAL. 

AMMI  P.  DENNISON. 

DIRECTORS. 

J.  F.  E.  KRUSE,  PETER  DEAN, 

ARTHUR  M.  EBBETS,  HARRY  W.  TAYLOR. 

GEORGE  D.  NAGLE,  LOUIS  SLOSS, 

ALEXEY  AY.  VON  SCHMIDT,    JOHN  NIGHTINGALE, 
NATHANIEL  HOLLAND. 


-65- 


OFFICERS  FOR  1887-8 


PRESIDENT. 

ISAAC  E.  DAVIS. 

VICE-PRESIDENTS. 

AVASHINGTON  AYER,  San  Francisco. 
JOHN  F.  LOHSE,  San  Francisco. 
CAIUS  T.  RYLAND,  San  Jose. 
ROBERT  SIMSON,  Alameda. 
WILLIAM  M.  EDDY,  Santa  Barbara. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

HIRAM  T.  GRAVES. 

MARSHAL. 

JOHN  SHORT. 

DIRECTORS. 

GUSTAVE  REIS,  PETER  DEAN, 

ALEXY  W.  VON  SCHMIDT,  J.  F.  EDWARD  KRUSE, 
ARTHUR  M.  EBBETS,  WILLIAM  SIMPSON, 

SAMUEL  DEAL,  HARRY  W.  TAYLOR, 

SAMUEL  H.  DANIELS. 


-66— 


OFFICERS  FOR   1888-9 


PRESIDENT. 

ARTHUR  M.  EBBETS. 

VICE-PRESIDENTS. 

CHARLES  R.  STORY,  San  Francisco. 
JOHN  F.  LOHSE,  San  Francisco. 
C.  T.  RYLAND,  San  Jose. 
A.  K.  P.  HARMON,  Oakland. 
WILLIAM  M.  EDDY,  Santa  Barbara. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

HIRAM  T.  GRAVES. 

MARSHAL. 

EDWARD  E.  CHEVER. 

DIRECTORS. 

ISAAC  E.  DAVIS,  PETER  DEAN, 

A.  W.  VON  SCHMIDT,  EDWARD  KRUSE, 

A.  E.  PHELPS,  MICHAEL  KANE, 

SAMUEL  DEAL,  JOHN  O'N.  REIS. 

S.  H.  DANIELS. 


—67— 


OFFICERS  FOR  1889-90 


PRESIDENT. 

EDWARD  KRUSE. 

VICE-PRESIDENTS. 

HENRY  E.  HIGHTON,  San  Francisco. 
JOHN  CENTER,  San  Francisco. 
WM.  Mcpherson  hill,  Sonoma. 
T.  G.  PHELPS,  San  Mateo. 
NILES  SEARLS,  Nevada. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

HIRAM  T.  GRAVES. 

MARSHAL. 

E.  E.  CHEVER. 


A.  M.  EBBETS, 
PETER  DEAN, 
S.  H.  DANIELS 
J.  A.  BAUER, 


DIRECTORS. 

H.  B.  RUSS, 
E.  M.  ROOT, 
CHAS.  J.  KING, 
ABRAHAM  POWELL, 
H.  H.  ELLIS. 

H.  N.  TILDEN,   (April  2,  1890)   vice 

J.  A.  BAUER,  deceased. 


—68— 


OFFICERS  FOR  1890-1 


PRESIDENT. 

ALEXANDER  MONTGOMERY. 

•  VICE-PRESIDENTS. 

LIVINGSTONE  L.  BAKER,  San  Francisco. 
FREDERICK  LUX,  San  Francisco. 
HENRY  ]\IATTHEWS,  Oakland. 
CAIUS  T.  RYLAND,  San  Jose. 
GEORGE  F.  HOOPER,  Sonoma. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

E.  P.  MARSELLUS. 

MARSHAL. 

E.  P.  VREELAND. 

DIRECTORS. 

A.   W.   VON   SCHMIDT,  HENRY  B.  RUSS, 

JOHN  I.  SPEAR,  SAMUEL  DEAL, 

CHRISTIAN  REIS,  JOHN  BRICKELL, 

AUGUSTUS  E.  PHELPS.         GEORGE  T.  iMARYE.  Jr. 
JOHN  NIGHTINGALE,  Jr. 

MARTIN  CORCORAN,  (April  1.  1891)  vice 

JOHN  I.  SPEAR,  resigned. 


—GO- 


OFFICERS  FOR  1891-2 


PRESIDENT. 

LIVINGSTON  L.  BAKER. 

VICE-PRESIDENTS. 

GEORGE  H.  ROGERS,  San  Francisco. 
FREDERICK  LUX,  San  Francisco. 
HENRY  MATTHEWS,  Oakland. 
CAIUS  T.  RYLAND,  San  Jose. 
WILLIAM  M.  EDDY,  Santa  Barbara. 

TREASURER. 

HOWARD  HAVENS. 

SECRETARY. 

E.  P.  MARSELLUS. 

JOHN  I.  SPEAR, 

(Appointed  April  25,  1892  to  succeed  E.  P.  Marcellus, 

deceased.) 

MARSHAL. 

E.  B.  VREELAND. 

DIRECTORS. 

A.  MONTGOMERY,  CHRISTIAN  REIS, 

A.  E.  PHELPS,  EDWARD  E.  CHEVER 

JOHN  P.  BERING,  GEORGE  T.  MARYE,  Jr  , 

J.  NIGHTINGALE,  Jr.,  E.  B.  JEROME, 

C.  V.  S.  GIBBS. 


-70— 


OFFICERS  FOR  1892-3 


PRESIDENT. 

C.  V.  S.  GIBBS. 

VICE-PRESIDENTS. 

HENRY  B.  RUSS,  San  Francisco. 
GEORGE  II.  ROGERS,  San  Francisco. 
HENRY  MATTHEWS,  Oakland. 
CAIUS  T.  RYLAND,  San  Jose. 
NILES  SEARLS,  Nevada. 

TREASURER. 

HOWARD  HAVENS. 

MARSHAL. 

JOHN  F.  PINKHAM. 

SECRETARY. 

JOHN  I.  SPEAR, 

DIRECTORS. 

ALEXANDER  MONTGOMERY,  A.  E.  PHELPS, 
CHRISTIAN  REIS,  H.  N.  TILDEN, 

EDWARD  E.  CHEVER,  GEORGE  T.  MARYE,  Jr. 

JOHN  P.  BERING,  E.  B.  JEROME, 

PEER  TIFFANY. 
A.  S.  HALL  vice  A.  E.  PHELPS,   (deceased). 


71- 


OFFICERS  FOR  1893-4 


PRESIDENT. 

C.  V.  S.  GIBBS. 

VI CE-PRESIDENTS . 

HENRY  B.  RUSS,  San  Francisco. 

DR.  WASHINGTON  AYER,  San  Francisco. 

HENRY  iMATTHEAYS,  Oakland. 

NILES  SEARLS,  Nevada. 

CAIUS  T.  RYLAND,  San  Jose. 

TREASURER. 

JOHN  D.   TALLANT. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

JOHN  F.  PINKHAI^I. 

DIRECTORS. 

ALEXANDER  MONTGOMERY,  A.  S.  HALL, 
CHRISTIAN  REIS,  HENRY  B.  HUNT, 

JOHN  P.  BERING,  HENRY  PALMER, 

H.  N.  TILDEN,  GEORGE  T.  MARYE,  Jr., 

MARTIN  R.  ROBERTS,  Jr. 

E.  E.  CHEVER.  vice  H.  B.  HUNT,  (deceased). 

JAMES  H.   WIDBER,  vice  ALEXANDER  ]\IONT- 

GOMERY,   (deceased). 


-72— 


OFFICERS  FOR  1894-5 


PRESIDENT. 

CHRISTIAN  REIS. 

VICE-PRESIDENTS. 

NILES  SEARLS,  San  Francisco. 
H.  E.  HIGHTON,  San  Francisco. 
CAIUS  T.  RYLAND,  San  Jose. 
GALEN  BURDELL.   Uavm  County. 
H.  H.  ELLIS,  Sunol. 

TREASURER. 

JOHN  D.  TALLANT. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

JOHN  F.  PINKHAM. 


C.  V.  S.  GIBBS, 
H.  N.  TILDEN, 
H.  B.  RUSS, 
E.  M.  ROOT, 


DIRECTORS. 

E.  T.  KRUSE, 
C.  J.  KING, 
CHARLES  C.  MOORE, 
LEON  SLOSS, 
JOHN  P.  BERING. 


-73— 


OFFICERS  FOR  1895-6 


PRESIDENT. 

HEBER  N.  TILDEN. 

VICE-PRESIDENTS. 

NILES  SEARLS,  San  Francisco. 
H.  E.  HIGHTON,  San  Francisco. 
CAIUS  T.  RYLAND,  San  Jose. 
T.   L.   BARKER,  Oakland. 
H.  H.  ELLIS,  Sunol. 

TREASURER. 

JOHN  D.  TALLANT. 

SECRETARY. 

JOHN  I.  SPExVR. 

MARSHAL. 

JOHN  F.  PINKHAM. 

DIRECTORS. 

CHRISTIAN  REIS,  D.  D.  HARRIS, 

E.  M.  ROOT.  LEON  SLOSS, 

H.  B.  RUSS.  CHARLES  C.  MOORE. 

JOHN  H.  JEWETT,  E.  T.  KRUSE, 

C.  J.  KING. 


74- 


OFFICERS  FOR   1896-7 


PRESIDENT. 

ELLIOTT  M.  ROOT. 

VICE-PRESIDENTS. 

NILES   SEARLS,  San  Francisco. 
JACOB  Z.  DAVIS,  San  Francisco 
CAIUS  T.  RYLAND,  San  Jose. 
T.  L.  BARKER,  Oakland. 
HOWARD  HAVENS,  Alameda. 

TREASURER. 

JOHN  D.  TALLANT. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

.  JOHN  F.  PINKHAM. 


DIRECTORS. 


H.  N.  TILDEN, 
J.  H.  JEWETT, 
H.  B.  RUSS, 
WAKEFIELD  BAKER. 


CHARLES  M.  PLU:\I. 
AYLETT  R.  COTTON, 
E.  T.  KRUSE, 
LEON  SLOSS. 


C.  J.  KING. 


— 7D- 


OFFICERS  FOR  1897-8 


PRESIDENT, 

JOHN   H.   JEWETT. 

VICE-PRESIDENTS. 

NILES  SEARLS,  Sau  Francisco. 
C.  D.  CLEVELAND,  San  Francisco. 
C.  T.  RYLAND,  San  Jose. 
LUCIUS  A.  BOOTH,  Oakland. 
GEORGE   HAGAR,  Colusa. 

TREASURER. 

JOHN  D.  TALLANT. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

JOHN  F.  PINKHAM. 


E.  M.  ROOT, 
H.  N.  TILDEN, 
A.  R.  COTTON, 
H.  B.  RUSS, 


DIRECTORS. 

WM.  H.  PRATT, 
E.  T.  KRUSE, 
LEON  SLOSS, 
Wi\L  Z.  TIFFANY, 
JAMES  D.  PHELAN. 


■76- 


OFFICERS  FOR   1898-9 


PRESIDENT. 

AYLETT  R.  COTTON. 

VICE-PRESIDENTS, 

NILES  SEARLS.  San  Francisco. 
E.  W.  McKINSTRY,   San  Francisco. 
CHARLES  N.  FELTON,  San  Mateo. 
AVALTER   VAN   DYKE.   Los   Angeles. 
GEORGE   HAGAR,  Colusa. 

TREASURER. 

F.  W.  TALLANT, 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

JOHN  F.  PINKHAM. 


J.  H.  JEWETT, 
H.  N.  TILDEN, 
E.  M.  ROOT, 

H.  B.  RUSS, 


DIRECTORS. 

JAMES  PALACHE, 
WM.  Z.  TIFFANY, 
E.  T.  KRUSE, 
LEON  SLOSS, 
ALLEN  KNIGHT. 


• — 7  7- 


OFFICERS  FOR   1899-1900 


PRESIDENT. 

NILES  SEARLS. 

VICE-PRESIDENTS. 

E.  W.  McKINSTRY,  San  Francisco. 
JAMES  PALACHE,  San  Francisco. 
WALTER  VAN  DYKE,  Los  Angeles. 
GEORGE   HAGAR,  Colusa. 
D.  0.  MILLS,  New  York. 

TREASURER. 

F.  W.  TALLANT, 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

WM.  L.  DUNCAN. 

Successor  to 
JOHN  F.  PINKHAM. 

(Who  resigned  May  1,  1900.) 

DIRECTORS. 

J.  H.  JEWETT,  E.  T.  KRUSE, 

H.  N.  TILDEN,  WM.  Z.  TIFFANY, 

E.  M.  ROOT,  A.  R.  COTTON, 

H.  B.  RUSS,  ALLEN  KNIGHT, 

W.  C.  GIBBS. 


-78- 


OFFICERS  FOR  1900-01 


PRESIDENT. 

E.  W.  IMcKINSTRY. 

VICE-PRESIDENTS. 

WALTER  VAN  DYKE,    San    Francisco. 
JA:\IES  PALACHE,  San  Francisco. 
WILLIAM  Si:\IPSON,  Alameda. 
GEORGE   HAGAR.  Colusa. 
D.  0.  MILLS,  New  York. 

TREASURER. 

F.  W.  TALLANT, 

SECRETARY. 

JOHN  I.  SPEAR. 


J.  H.  JEWETT, 
H.  N.  TILDEN, 
E.  M.  ROOT, 
H.  B.  RUSS, 


MARSHAL. 

WM.  L.  DUNCAN. 

DIRECTORS. 

E.  T.  KRUSE, 
WM.  Z.  TIFFANY, 
A.  R.  COTTON, 
ALLEN  KNIGHT, 
^Y.  C.  GIBBS. 


79- 


OFFICERS  FOR  1901-02 


PRESIDENT. 

WALTER  VAN  DYK:E. 

VICE-PRESIDENTS. 

JAMES  PALACHE,  San  Francisco. 
LEONARD  F.  ROWELL,  San  Francisco. 
T.  L.  BARKER,  Oakland. 
GEORGE  HAGAR,  Colusa.- 
D.  0.  MILLS,  New  York. 

TREASURER. 

F.  W.  TALLANT, 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

WM.  L.  DUNCAN. 

DIRECTORS. 

A.  R.  COTTON,  HENRY  B.  RUSS, 

H.  N.  TILDEN,  E.  T.  KRUSE, 

JOHN  H.  JEWETT,  W.  Z.  TIFFANY, 

E.  M.  ROOT,  ALLEN  KNIGHT, 

W.  C.  GIBBS. 

R.  THOMPSON,  (Nov.  19,  1901)  vice  J.  H.  JEWETT. 

resigned. 

W.  H.  HILTON,  (Dec.  28,  1901)  vice  H.  N.  TILDEN, 
resigned. 


-80— 


OFFICERS  FOR  1902-03 


PRESIDENT. 

HENRY  B.  RUSS. 

VICE-PRESIDENTS. 

JAMES  PALACHE,  San  Francisco. 
LEONARD  F.  ROWELL,  San  Francisco. 
AVILLIAM  H.  KNIGHT,  Oakland. 
GEORGE   HAGAR,  Colusa. 
D.  0.  MILLS,  New  York. 

TREASURER. 

F.  W.  TALL  ANT, 

SECRETARY. 

JOHN  I.  SPEAR. 

Marshal. 
AV.  L.  DUNCAN. 

DIRECTORS. 

WALTER  VAN  DYKE,  HENRY  L.  BYRNE, 

A.  R.  COTTON,  E.  T.  KRUSE, 

ROBERT  THOMPSON,  D.  I.  MALONEY. 

SILAS  I\I.  COLLINS,  H.  C.  TILDEN. 

JOHN  A.  DRINKHOUSE. 


—SI- 


OFFICERS  FOR   1903-04 


PRESIDENT. 

J.  J.  DE  HAVEN. 

VICE-PRESIDENTS. 

A.  B.  McCREERY,  San  Francisco. 
ROBERT  THOMPSON,  San  Francisco. 
WILLIAM  H.  KNIGHT,  Oakland. 
AVM.   P.   HARRINGTON,  Colusa. 
FREDERICK  A.  HIHN,   Santa  Cruz. 

TREASURER. 

F.  W.  TALLANT, 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

AVM.  L.  DUNCAN. 

DIRECTORS. 

HENRY  B.  RUSS.  J.  M.  BURNETT, 

WALTER  VAN  DYKE,  H.  L.  BYRNE, 

A.  R.  COTTON,  E.  T.  KRUSE, 

S.  :\I.  COLLINS,  J.  A.  DRINKHOUSE, 

ALPHEUS  BULL,  Jr. 


OFFICERS  FOR   1904-05 


PRESIDENT. 

JOHN  M.  BURNETT. 

VICE-PRESIDENTS. 

A.  B.  McCREERY,  San  Francisco. 
ROBERT  THOMPSON,  San  Francisco. 
WM.  H.  KNIGHT,  Oakland. 
JOHN  Q.  PACKARD,  :\Iarysville. 
T.  ELLARD  BEANS,  San  Jose. 

TREASURER. 

F.  AV.  TALLANT, 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

WM.  L.  DUNCAN. 

DIRECTORS. 

HENRY  B.  RUSS,  HENRY  L.  BYRNE,, 

AYLETT  R.  COTTON,  E.  T.  KRUSE, 

SILAS  M.  COLLINS,  FRANK  J.  SULLIVAN, 

W.  W.  HOBART,  HARRY  T.  GIBBS, 

ROBERT  A.  DEAN. 


-83— 


OFFICERS  FOR   1905-06 


PRESIDENT. 

W.  ^Y.  HOBART. 

VICE-PRESIDENTS. 

ROBERT  THOMPSON,  San  Francisco. 
JAMES  S.  HUTCHINSON,  San  Francisco. 
CORNELIUS  COLE,  Los  Angeles. 
SOCRATES  HUFF,  San  Leandro. 
JOHN  Q.  PACKARD,  Marysville. 

TREASURER. 

CHARLES  J.  DEERING. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

WM.  L.  DUNCAN. 

DIRECTORS. 

JOHN  M.  BURNETT,  TITUS  HALE, 

AYLETT  R.  COTTON,  HARRY  T.  GIBBS, 

SILAS  M.  COLLINS,  ROBERT  R.  RUSS, 

HENRY  L.  BYRNE,  GEO.  H.  LUCHSINGER, 

ASA  H.  PHELPS. 


—84— 


OFFICERS  FOR   1906-07 


PRESIDENT. 

W.  ^Y.  HOBART. 

VICE-PRESIDENTS. 

ROBERT  TnO:\IPSON,  San  Francisco. 
JAMES  S.  HUTCHINSON,  San  Francisco. 
CORNELIUS  COLE.  Los  Angeles. 
SOCRATES  HUFF,  San  Leandro. 
JOHN  Q.  PACKARD,  :\rarysville. 

TREASURER. 

CHARLES  J.  DEERING. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

WM.  L.  DUNCAN. 

HENRY  PAL:\IER. 
(Elected  :\Iay  25tli,  1907,  to  succeed  W.  L.  DUNCAN, 
deceased.) 

DIRECTORS. 

JOHN  M.  BURNETT,  TITUS  HALE. 

AYLETT  R.  COTTON,  HARRY  T.  GIBBS, 

SILAS  M.  COLLINS,  ROBERT  R.  RUSS, 

HENRY  L.  BYRNE,  GEO.  H.  LUCHSINGER, 

ASA  H.  PHELPS. 


—85- 


OFFICERS  FOR   1907-08 


PRESIDENT. 

HENRY  L.  BYRNE. 

VICE-PRESIDENTS. 

JAMES  S.  HUTCHINSON,  San  Francisco. 
SILAS  M.  COLLINS,  San  Francisco. 
CHARLES  F.  LOTT,  Oroville. 
SOCRATES  HUFF,  San  Leandro. 
JOHN  Q.  PACKARD,  Marysville. 

TREASURER. 

CHARLES  J.  DEERING. 

SECRETxVRY. 

JOHN  I.  SPEAR. 

MARSHAL. 

HENRY  PALMER. 

DIRECTORS. 

W.  W.  HOBART,  ROBERT  R.  RUSS, 

JOHN  M.  BURNETT,  GEO.  H.  LUCHSINGER, 

AYLETT  R.  COTTON,  E.  T.  KRUSE, 

TITUS  HALE,  J.  J.  LERMEN, 

H.  L.  VAN  WINKLE. 


-SB- 


OFFICERS  FOR   1908-09 


PRESIDENT. 

HENEY  L.  BYRNE. 

VICE-PRESIDENTS. 

JOHN  A.  SCHMIDT,  San  Francisco. 
SILAS  M.  COLLINS,  San  Francisco. 
CHARLES  F.  LOTT,  Oroville. 
HENRY  F.  WILLIA^IS,  San  Mateo. 
JOHN  Q.  PACKARD,  Marysville. 

TREASURER. 

CHARLES  J.  DEERING. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

HENRY  PALMER. 

DIRECTORS. 

W.  W.  HOBART,  ROBERT  R.  RUSS, 

JOHN  M.  BURNETT,       GEO.  H.  LUCHSINGER, 
AYLETT  R.  COTTON,      J.  J.  LERMEN, 
TITUS  HALE,  H.  L.  VAN  WINKLE, 

FRANK  J.  SULLIVAN. 


-87- 


OFFICERS  FOR   1909-10 


PRESIDENT. 

HENRY  L.  BYRNE. 

VICE-PRESIDENTS. 

JOHN  A.  SCHMIDT,  San  Francisco. 
HART  BOUTON,  San  Francisco. 
CHARLES  F.  LOTT,  Oroville. 
BENJAMIN  SHURTLEFF,  Napa. 
H.  J.   CRUMPTON,  Piedmont. 

TREASURER. 

CHARLES  J.  DEERING. 

SECRETARY. 

JOHN  I.  SPEAR. 

MARSHAL. 

W.  W.  HOBART. 

DIRECTORS. 

JOHN  M.  BURNETT,  GEO.  H.  LUCHSINGER, 

TITUS  HALE,  J.  J.  LERMEN, 

GEORGE  AY.  GRAYSON.  H.  L.  VAN  WINKLE, 

JAMES  HUNTER,  ROBERT  R.  RUSS, 

LOUIS  SLOSS. 
FRANK  SOULE,  vice  LOUIS  SLOSS,  (resigned). 


-88- 


OFFICERS  x^OR   1910-11 


PRESIDENT. 

HART   BOUTON. 

VICE-PRESIDENTS. 

JOHN  A.  SCHMIDT,  San  Frauciseo. 
A.  A.   LOUDERBACK,   San  Franeisoo. 
H.  J.  CRUMPTON,  Piedmont. 
FRANCIS  DOUD,  Monteroy. 
W.  W.  CAMRON,  Palo  Alto. 

TREASURER. 

CHARLES  J.  DEERING. 

SECRETARY. 

JOHN  I.  SPEAR. 

WM.  F.  CASHxAIAN. 

(Appointed  Dec.  17,  1910,  to  succeed  John  I.  Spear.  DcMM'ascd.'i 

Marshal. 
W.  W.  HOBART. 

directors. 

JOHN  M.  Burnett;  j.  j.  lermen, 

TITUS  hale,  H.  L.  van  WINKLE, 

JAMES  HUNTER,  ROBERT  R.  RUSS. 

W.  T.  FONDA,  FRANK  SOULE, 

JOHN  S.  DRUM. 


-89- 


OFFICERS  FOR   1911-12 


PRESIDENT. 

TITUS  HALE. 

VICE-PRESIDENTS. 

JOHN  J.  LERMEN,    San    Francisco. 
A.  A.  LOUDERBACK,   San  Francisco. 
H.  J.  CRUAIPTON,  Piedmont. 
BENJAMIN  SHURTLEFF,  Napa. 
W.  AV.  CAMRON,  Palo  Alto. 

TREASURER. 

CHARLES  J.  DEERING. 

SECRETARY. 

\\M.  F.  C ASHMAN. 

MARSHAL. 

W.  AV.  HOBART. 

DIRECTORS. 

JOHN  M.  BURNETT,       JOHN  A.  SCHMIDT, 
HENRY  L.  BYRNE,        H.  L.  VAN  WINKLE, 
JAMES  HUNTER,         ROBERT  R.  RUSS, 
W.  T.  FONDA,  FRANK  SOl^LE, 

JAMES  K.  MOFFITT. 


-90- 


OFFICERS  FOR  1912-13 

PRESIDENT. 

TITUS  HALE. 

VICE-PRESIDENTS. 

JOHN  J.  LERMEN,    San    Francisco. 

H.  J.  CRUMPTON,  Alariieda  County. 

J.  A.  SCHMIDT,  San  Francisco. 

l!  B.  PINE,  Calaveras  County. 

JAMES  CASS,  San  Luis  Obispo  County. 

/  TREASURER. 

CHARLES  J.  DEERING. 

SECRETARY. 

WM.  F.  CASHMAN. 

MARSHAL, 

"W.  W.  HOBART. 

DIRECTORS. 

JOPIN  :^L  BURNETT,  H.  L.  VAN  WINKLE. 

HENRY  L.  BYRNE,  ROBERT  R.  RUSS, 

JAMES  HUNTER,  FRANK  SOULE, 

A.  A.  LOUDERBACK,  JAMES  K.  MOFFITT, 

J.  A.  OLIVER. 


—91— 

LIST  OF  MEMBERS 

FROM  ORGANIZATION  TO  DATE 


Ababie,  Guillaume  Nov.  15,  1849 

Abell,  Alexander  G Nov.  6,  1847 

Abell,  Edward  A Son  of  Alexander  G.  Abell 

Abell,  Walter Son  of  Alexander  G.  Abell 

Ackerson,  John  W .' July  5,  1849 

Adams,  Charles  F Son  of  James  H.  Adams 

Adams,  Frederick Dec.  25,  1849 

Adams,  Frederick  B Son  of  Lawson  S.  Adams 

Adams,  George  W Son  of  James  H.  Adams 

Adams,  James  H Mch.  26,  1847 

Adams,  John  H Aug.  6. 1849 

Adams,  John  Q Mch.  26,  1847 

Adams,  Lawson  S Oct.  9,  1849 

Adams,  William  H Nov.  1, 1849 

Addison,  John  E Oct.  29, 1849 

Adelsdorfer,  Zacharias Jnlv  8.1849 

Adler,  Lewis  .' Nov.  24,  1846 

Adrain,  William   .  .  , ^ept.  20, 1849 

Adsit,  L.  B Sept.,  1849 

Aguirre,  Juan  M Sept.  27,  1849 

Aguirre,  Ramon  M Son  of  Juan  M.  Aguirre 

Aiken,  George August,  1849 

Akerman,  Benjamin  J Nov.  27.  1849 

Aldrich,  Lewis Sept.  18, 1849 

Alers,  Augustus  Sept.  12,  1849 

Alexander,  David  W December,  1842 

Allen,  Henry  M Nov.  19, 1849 

Allen,  James  M Nov.  17, 1846 

Allen,  Robert  H June  4, 1849 

Allen,  Theodore  H June  6,  1849 

Allen,  Theodore  H.  Jr Son  of  Theodore  H.  Allen 

Almada,  Gregorio April  3,  1848 

Almy,  Moses  B June,  1849 

Alvarado,  Juan  B Feb.  14, 1809 

Alvord,  James  H Aug.  30, 1849 

Ambler,  N.  H June  7,  1849 

Amerige,    George    Oct.  5,  1849 

Ames,  Henry July  29, 1849 

Ames,  James  H Son  of  Josiah  P.  Ames 

Ames,  John  J Oct.  28,  1849 

Ames,  Josiah  P Feb.  28.  1848 

Ames,  T.  Mather   ]\Iarch,  1847 

Ames,  Walter  F Son  of  Henrv  Ames 


—92— 

Anderson,  Aug.  P Sept.  20, 1849 

Anderson,   Frank  P March  19, 1817 

Anderson,  Henrv  C July  8, 1849 

Anderson,  John   Sept.  20, 1849 

Anderson,  John  G S;^pt.  18, 1849 

Anderson,  AVm.  N July,  1849 

Andiquet,   Victor  P 1845 

Andrews,  Alexander  R Aug.,  1849 

Angel.  ]\Iyron    Oct.  15, 1849 

Angel],  John  C Aug.  5, 1849 

Angell,  Stephen  H Son  of  John  C.  Angell 

Angelo,  Charles  A Hec.  16, 1848 

Angle,  Miles  B Sept.  5,  1849 

Annan,  William  C Aug.  8, 1849 

Anthes,  John    July  1, 1849 

Anthony,   James    August  30, 1849 

Applegate,  Josiah  II Oct.  1, 1849 

Aram,    Joseph    Sept.,  1846 

Armstrong,  John  L.  G Nov.  7,  1849 

Armstrong,  AVilliam    Nov.  7, 1849 

Arowsmith,  David  B Oct.      ,  1849 

Arrington,   William    Nov.,  1849 

-Ashe,  Richard  P August  20,  1849 

Ashley,  Delos  R July  26,  1849 

Assion,  Joseph December  27. 1849 

Atherton,   Faxon  D April  21,  1836 

Atkins,  Henry  B August  2, 1849 

Atkinson,  Edgar  J.  AA^ Son  of  J.  P.  Atkinson 

Atkinson,  Fred Stm  of  J.  P.  Atkinson 

Atkinson,  Joseph  B September  17, 1849 

Atkinson,  John  P October  26, 1849 

Atwill,  Joseph  F October  28, 1849 

Atwood,    Henry    Julv,  1849 

Aubert,  Thomas  L Sept.  22,  1849 

Auradou,   Jules    September  14,  1849 

Austin,   Alex    Fe])ruarv  28. 1849 

Austin,  David  S July  2.  1846 

Austin,  Franklin  B.    . Aug.  30,  1849 

Austin,  Horace  G Oct.  7,  1849 

Austin,  Henrv August,  1849 

Austin,  Henry  S June  3,  1849 

Austin.  Joseph  AV August  1 6,  1848 

Averv,  Elihu November  3,  1849 

Avery,  Robert  J July  9,  1849 

Aw,   Eugene    June  8, 1849 

Ayer,  Milo  J Sept.  27,  1849 

Aj^er,  Washington   July  5, 1849 

Ayers,  James  J October  5.  1849 


—0:3— 


B 


Babcot'k,   Bcii.i;iiiiin  E August,  1848 

Babcock,  Henry  S May,  1849 

Babeox,  Joffersoii  T September  18.  1849 

Backus.  Gurdon    August,  1849 

Backus.  Oscar  J February  28.  1849 

Backus,  Samuel  W Son  of  Gurdon  Backus 

Bacon,   Horace    April  1,  1849 

Bacon,  J.  Snowden   August  30,  1849 

Badger.  Thomas  W August  5.  1849 

Badlam,  Alexander   June  30.  1849 

Badlam,  Alexander  Jr Son  of  Alexander  Badlam 

Badlam,  Alexander  T Grandson  of  Alexander  Badlam 

Badlam.  Ezra  B Grandson  of  Alexander  Badlam 

Badlam.  Edgar  B Grandson  of  Alexander  Badlam 

Bagley,  David  T February  28.  1849 

Bagley,  John  AV April  12.  1849 

Bagley,  Robert  P September  21.  1849 

Bagnall,  John  D Julv  9,1849 

Baird,  John  H July  5,  1849 

Baker.  Calvert  M Son  of  Isaac  M.  Baker 

Baker,  Charles  H Son  of  George  H.  Baker 

Baker,  Frank June  3,  1849 

Baker,   George  H May  28, 1849 

Baker,    Henry    August  27.  1849 

Baker,  Isaac  M Dec.  17,  1846 

Baker,  John  M Son  of  Louis  F.  Baker 

Baker,  Livingston  L Aug.  18,  1849 

Baker,  Louis  F July  19,  1849 

Baker,  Philip  S Son  of  Livingston  L.  Baker 

Baker,  Robert  S April  1, 1849 

Baker,  Samuel  August  8, 1849 

Baker,  Wakefield Son  of  Livingston  L.  Baker 

Baker,  William  Jr June  29,  1849 

Baldwin.   Hiram   S August  8,  1849 

Baldwin,  Marcus  M July  6,  1849 

Bailey,  W.  I November  22^  1849 

Ballhaus,  Charles  R Sun  of  Frederick  Ballhaus 

Ballhaus,  Frederick   October  18, 1846 

Ballou,  John  Q.  A August  3, 1849 

Bame,  Jeremiah   July  5,  1849 

Bannan,  John    October"  13^  1849 

Bannan,  William Son  of  John  Bannan 

l^aque,  D Februarv,  1849 

Barber,  Arthur  S October,  1849 

Barber,  :\Iatthew  0 August  29,  1849 

Barclay,  George  R August  22^  1849 

Barclay,  George  R Grandson  of  R.  P.  Johnson 

Barker,  Abner  H October  25.  1849 


—94— 

Barker,  Charles   Aii^nist  31, 1840 

Barker,  Timothy  Ti Oct.  12, 1849 

Barnes,  "William  P July  28, 1849 

Barren,    Samuel    August  28, 1849 

Barrow,  Samuel  ]\I Julv  4, 1849 

Barrv,  John  J July  6, 1849 

Barstow,  Alfred   August  28  1849 

Bartlett,  "Washington November  13, 1849 

Bartlett,  AVashington  A September.  1845 

Bartol,  A August  7. 1849 

Baseom,  Ray  August.  1849 

Bassett,   Joseph    Sept..  1849 

Bassett,  Joseph  F Son  of  Joseph  Bassett 

Bassham.  R.  "Willinni    October,  1845 

Batchelder.  Richard  X Grandson  of  Jonathan  Kittredge 

Bates,  Asher  B May  28. 1848 

Bates.  IMarshal  A.  K Son  of  Asher  B.  Bates 

Bates,  Morris  S Son  of  Asher  B.  Bates 

Bates,  Philip   Dec.  28, 1849 

Battaile,  T.  G Nov.  2.  1849 

Battelle,  T.  K November  29, 1849 

Batterman,  C.  C Sept.  16. 1849 

Bauer.  Frederick  C Son  of  John  A.  Bauer 

Bauer,  John  A October  12. 1849 

Baum.  Alexander  R Son  of  Charles  Baum 

Baum.  Charles May  24. 1849 

Baum.  Rudolph  AV.  E Son  of  Charles  Baum 

Bayerque,  Jules  B February  20.  1849 

Bayley.  Alcander  J July  6, 1849 

Baxter,  John  A July  6.  1849 

Beach,  George  H April  1.  1849 

Beach.  Horace  June  4. 1849 

Beach,  I.  D.  C October  13, 1849 

Beale.  Edward  F July  15, 1846 

Beals,  John  P September  12,  1849 

Bean.  Jackson   October  26. 1849 

Beans,  Thomas  E August  10.1849 

Beans.  AVilliam  K Son  of  Thomas  E.  Beans 

Beard,  Elias  L May  28,  1849 

Beard,  John  L Son  of  Elias  L.  Beard 

Beardsley,  Amos  F January  27. 1848 

Beardsley,  George  F Son  of  Amos  F.  Beardslev 

Beaty,  A.   S December  10, 1849 

Beauvais,  A.  B Dec.  16, 1849 

Becker.  Bernhard  A November  5, 1849 

Beckwith.  Seth  L October  27. 1848 

Bedford,  James  M.,  Nov.  6,  1849 

Beebee,  William  L Aug.  25, 1847 

Beener,  John  S Sept.,  1847 

Bekeart.  Frank  C Son  of  J.  F.  Bekeart 


—95— 

Bekeart,  Julius  F.,  Apl.  1,  1849 

Bekeart,  Philip  B., Son  of  Julius  F.  Bekeart 

Belcher,  Frederick  P..    Sept.  8,  1849 

Belcher,  Gilbert  L Son  of  Frederick  P.  Belcher 

Belden,  Josiah    Nov.  4,  1841 

Bell,  Edwin   Sept.  12, 1849 

Bell,  John  ^^\ Sept.  12, 1849 

Bement,  George   June  8, 1849 

Benedict.  Newton    Sept.  16,  1849 

Benitz,  William Oct.  1, 1842 

Benham,   Calhoun    Aug.    ,  1849 

Benham,  D.  C, July  9, 1849 

Bennett,  James  H Aug.  22, 1849 

Bennett,  John  M May  3, 1849 

Bennett,  R.  H.,  July  21, 1849 

Bennett,  Robert  H., Son  of  R.  H.  Bennett 

Bennett,  AVilliam  C May  5, 3849 

Bennett,  William  H ^Ich.  4, 1844 

Bennett,  AVinston    July  18, 1843 

Bense,  Henry   Nov.  2, 1849 

Bensley,   John    June  4, 1849 

Benson,  E.  S.,    Oct.     ,  1848 

Benson,  John April  1, 1849 

Benson,   Sewall    Oct.  12, 1849 

Benton.  J.  A July  6, 1849 

Berford,  R.  G.,    Sept.  16, 1849 

Berger,  George   ]\Iay  17, 1849 

Bering,  Edward  A Son  of  John  P.  Bering 

Bering,  John  P.,  Sept.  12, 1849 

Beritzhoff,  Alexander  C,   Aug.      ,  1848 

Bernard,  Charles  A., Aug.  22,  1849 

Bernard.  William  R. June  30, 1849 

Berry,  Richard  N.,    Aug.  18,  1849 

Bertheau,  Caesar Oct.  30, 1849 

Bertheau,  Cesar Son  of  Caesar  Bertheau 

Bertheau,  Max  A., Son  of  Caesar  Bertheau 

Berton,  Francis   Nov.  21, 1849 

Besson,  A. Sept.  29, 1849 

Bevins,  William  M.,    July  14, 1849 

Biden,  Charles  S.,   Nov.  15, 1849 

Bidwell,  H.  C, Sept.  14, 1849 

Bidwell,  John   Nov.      ,  1841 

Biggs,  Abel  R.,   Sept.  17, 1849 

Biggs,   Ebenezer    Sept.  27, 1849 

Biggs,  Matthew  H Jan.  14, 1849 

Biggs,  William  C Oct.  12,  1849 

Billings,  Frederick April  1, 1849 

Bingham,  James  W Aug.  5,  1849 

Bingham,  Lindsley  G Son  of  James  W.  Bingham 

Binney,  Andrew  J Oct.  20, 1849 


—96— 

Bird,  Isaac Dee.  16,  1840 

Birdsall,  Lewis  A June  27,  1849 

l^irdseve,  John  C Oet.  10,  1849 

Birge,  James  J July  4.  1849 

Birnie,  Robert   Sept.  13.  1841 

Bishop.  Samuel  A Oct.  20. 1849 

Bhiek,  James   Jan.  2.  1832 

Black.  William  W Sept.  3. 1849 

Blackburn.  William    Sept.  23. 1845 

Blackman,  0.  P 1849 

Blake.  Calvin  T Sept.  10.  1849 

Blake,  Charles  E Son  of  Charles  il.  Blake 

Blake,  Charles  M Aug.  11.  1849 

Blake,  Charles  T Oct.  5,  1849 

Blake,  Harvey  B :\Iay  18, 1849 

Blanchard.  David  L Aug.      ,  1849 

Blanchard,  Hvpolite   Nov.  27. 1847 

Bland,  J.  C Aug.  30. 1849 

lilankman,  Henry  G.    . June  4.  1849 

Blankman,  Harold  G Son  of  Henrv  G.  Blankman 

Blasdell.  Samuel  F ".April  20. 1849 

Blethen.  James  E Nov.  22,  1849 

Block,  Elias  M July  5.  1849 

Blum.  Isidor   Aug.  12,  1849 

Blume,  Frederick  G Dec.  23.  1842 

Blunt,  Phineas  U Sept.  18, 1849 

Bluxome,  I.  D Aug.  20,1840 

Bluxome,  Isaac,  Jr June  30,  1849 

Blvthe,  Samuel  A Sept.  5, 1849 

Blvthe,  Thomas  H Aug.  4,  1849 

Boch,  Rudolph   :\Iay  6,  1849 

Bodlev,  Thomas   July  26, 1849 

Boehmer,  Fritz    Sept.  18,  1849 

Bogardus,  John  P July  7,  1849 

Boggs,  John    Aug.  18,  1849 

Boice,  Charles  de  S Aug.  5. 1849 

Bolado,   Joaquin    June  26,  1849 

Bolton.  Edward  E Dec.  27, 1840 

Bond,  Charles  R Nov.  22, 1849 

Bonestel,  Charles  D Sept.  5, 1849 

Bonestell,  Chesley  K Son  of  Louis  II.  Bonestell 

Bonestell,  Louis  H Aug.  18. 1849 

Bonnard,  F.  A June  3,  1 849 

Bonnell,   Allison  C Sept.  18.  1849 

Bonnell,  Edwin Son  of  Allison  C.  Bonnell 

Bonny,  George    July  5,  1849 

Bonnycastle,  John  C Mch."l9,  1847 

Bookstaver,  Samuel  J Nov.  10, 1849 

Boom,  Cornelius  de   Feb.  18,  1849 

Booraem,  H.  Toler Feb.  28. 1849 


—97— 

Booth,  Lucius  A .Julv  7,  184!) 

Boring,  S.  W Sept.  1, 1849 

Bornemanu,   Francis   G Sept.  12  1849 

Bornemann,  George  C.  .  .  .Grandson  of  Francis  G.  Borne'mann 

Boschulte,  Theodore    Aug.  29  1849 

Bouldin,  Thomas  T Aug.  l'  1849 

Bourne,  Elisha  W Oct.  is',  1849 

Bourne,  John  B Aug.  18,  1849 

Bourne,  Russell   Dec,  1849 

Bouton,  Hart   Aug.  5,  1849 

Bouton,  William  E Son  of  Hart  Bouton 

Bovee,  William  H Sept.  14,  1849 

Bovyer,  David July  6, 1849 

Bowen,  Asa  M Nov.  22,  1846 

Bowen,  Perley  M Son  of  Asa  M.  Bowen 

Bower,  Jacob  ]\Iarch  .    ,  1849 

Bowers,  John  T Aug.  22,  1849 

Bowie,  Augustus  J April  1, 1849 

Bowman,  S.  H Nov.  1,  1849 

Bowne,  William  F Sept.  17,  1849 

Bowne,  William  S Son  of  William  F.  Bowne 

Boyd,  Alexander   July  18, 1849 

Boyd,  Jam-es  H Aug.  8, 1849 

Bradburg,  A Nov.  4, 1849 

Bradford,  Abram  C July  5,  1849 

Bradford,  Charles  A Son  of  George  B.  Bradford 

Bradford,  C.  H Oct.  15, 1849 

Bradford,  George  B Sept.  9,  1849 

Bradford,  Harry  C Son  of  Abram  C.  Bradford 

Bradford,  AVager Son  of  Abram  C.  Bradford 

Bradley,  John  J Nov.  6,  1847 

Brady,  Alexander  B Sept.  17^  1849 

Bramley,  John  I Dec.  27,  1849 

Branch,  Ziba    .- Feb.,  1831 

Brand,  Aristide    '.  .July  6,  1849 

Branham,    Isaac Oct.  15,  1846 

Brannan,    Samuel    July  31,  1846 

Brannan,  Samuel,  Jr July  31^  1846 

Brannan,  Thomas Dec.  11,  1849 

Breck,  Sanniel   Sept.  1,'  1849 

Breed,  Henry  A Dec.  1 ,  1849 

Breen,  James  F March  15,'  1847 

Breen,  John   March  15,  1847 

Breen,  Simon  P March  15, 1847 

Breeze,  Thomas April  30,  1849 

Brenham,  Charles  J Auo-.  18  1849 

Brennan,  Thomas  W July  9'  i849 

Brett,  Richard  W June  21^  1849 

Brewerton,  George  D Aug.  25  1847 

Brewster,  Rolla  E .'  ' .' .  June  l',  1849 


—98— 

Briee,  James  J.  A August  7,  1849 

Brickell,  John August  22,  1849 

Brickell,  J.  Clinton   Son  of  John  Brickell 

Briggs,  Calvin  T Jan.  15, 1837 

Briggs,  Charles  V Nov.  3, 1844 

Briggs,  Edgar   Sept.      ,  1849 

Briggs,  Ralph  W Son  of  William  R.  Briggs 

Briggs,    Sebra    Sept.  9,  1849 

Briggs,  Thomas  L July  1, 1849 

Briggs,  William  R Aug.  8, 1849 

Bright,  Robert    April  1, 1849 

Brignardello,   Joseph    Sept.  24,  1849 

Brinsmade,  Peter  A June  4, 1849 

Bristol,  Joseph  D Nov.  14,  1849 

Britton,    Joseph    Oct.  5,  1849 

Brizard,  Alexander Sept.  24, 1849 

Broder,  Andrew  H Sept.  9, 1847 

Broderick,  David  C June  13, 1849 

Bromley,  Washington  L June  3, 1849 

Bronn,  John  F Dec.  18, 1849 

Brooking,  James   Sept.  13, 1849 

Brooks,  Benjamin  S Nov.  23, 1849 

Brooks,  George    Sept.      ,  1848 

Brooks,  James   Oct.  9, 1849 

Brooks,  J.  W July  6,  1849 

Brooks,  S.  S May  24, 1849 

Brooks,  Walter Son  of  a  Member 

Brooks,  William Nov.  23,  1849 

Brooks,  W.  H.  J Nov.  23, 1849 

Brothers,  William    Julv  2,  1849 

Brotherton,  R.  H Sept."l8,  1849 

Broughton,    Samuel    Sept.  15, 1846 

Brown,  Charles Feb.      ,  1838 

Bro^TO,  DeWitt  C Aug.  5, 1849 

Brown,  Fielding  C Sept.  ]8. 1849 

Brown,  George    Dec.  2, 1849 

Brown,  H.   S Oct.  16,  1849 

Bro^ATi,  John Sept.  15,  1849 

Brown,  Joseph Sept.  15, 1849 

Brown,  Josiah  P Nov.  19. 1849 

Brown,  Philip  K Grandson  of  Charles  M.  Blake 

Brown,  Richard  No.  1   Oct.  30,  1849 

Brown,  Richard  No.  2 Julv  6,  1849 

Brown,  Roswell  II :\Iay  f),  1849 

Brown,  Thomas  A April  15, 1847 

Brown,  Warren    Sept.  7,  1847 

Brown,  William  H.  No.  1 Julv  21,  1849 

Brown,  William  H.  No.  2 Oct.  10, 1849 

Browne,  J.   Ross    Aug.  5, 1849 

Browning,  Frank  E Son  of  Jacob  Browning 


—99— 

Browning,  Jacob    Nov.  2, 1849 

Brimiagim,  Mark Sept.  26, 18-19 

Brimer,  William  H Aug.  1,  1849 

Briiner,  William  W Son  of  William  H.  Bruner 

Bruns,  Christian Dee.  28, 1849 

Brims,  Willie Son  of  Christian  Brims 

Bryan,  Edward  H Aug.  25, 1849 

Bryan,  William  J Oct.  11, 1849 

Bryant,  B June  12, 1849 

Bryant,  Edgar  R Scm  of  B.  Bryant 

Bryant,  Edwin Aug.      ,  1846 

Bryant,  George  W Julv  6, 1849 

Bryant,  J.  J Aug.'l8,  1849 

Bryant,  AVm.  L Son  of  a  ]\Iember 

Bryarly,  AVake August  11,  1849 

Buchanan,  John  C Oct.  30, 1846 

Buckelew,  B.  R Oct.      ,  1846 

Buckingham,  Charles  E Nov.  1, 1849 

Buckley,  Daniel  J Son  of  Francis  Buckley 

Buckley,  Daniel  J.,  Jr Grandson  of  Francis  Buckley 

Buckley,  Edmund  J Son  of  John  P.  Buckley 

Buckley,  Edward  M Son  of  Edward  P.  Bucklev 

Buckley,  Edward  P July  24,  1849 

Buckley,  Francis    April  16, 1849 

Buckley,  John  P Sept.  7,  1849 

Buckley,  John  P Son  of  John  P.  Buckley 

Buckley,  Vincent  P Son  of  John  P.  Bucklev 

Buckley,  William  F Dec.  1, 1849 

Buffandeau,  Emile  B Son  of  Eugene  B.  BuflFandeau 

Buffandeau,  Eugene  B April  16, 1849 

Buffington,  John  M June  13, 1849 

Buft'ord,  James  L Sept.  30, 1849 

Buffum,  E.  Gould Alarch  6, 1847 

Buford,  Simeon  H Oct.  14,  1849 

Bugbee,  Norman    Aug.  18,  1849 

Buhlert,  Albert    Julv  18, 1849 

Buhne,  Hans  H June  8, 1847 

Buick,  D.  S.  K Oct.  6, 1849 

Bulkley,  IMilton   Grandson  of  W.  R.  Wheaton 

Bull,  Alpheus   July  27,  1849 

Bull,  Alpheus,  Jr Son  of  Alpheus  Bull 

Bull,  Charles  C Son  of  Alpheus  Bull 

Bull,  Henrv  M Son  of  Alpheus  Bull 

Bull,  John  C Mav  26, 1848 

Burch,  Frederick  P Aug.  6,  1849 

Burdell,  Galen  August  22,  1849 

Burdell,  James  B Son  of  Galen  Burdell 

Burgoyne,  William  ^1 June  4, 1849 

Burk,  'Isaac   Dec.  14, 1849 

Burke,  Ethelbert     Sept.  20, 1849 


—100— 

Burling,  Augustus  B Son  of  William  Burling 

Burling,  William   :\Iay  18, 1849 

Burnham,  George  M Sept.  17,  1849 

Burnliam,  James  Wm Jul.v  6, 1849 

Burnett,  David  ^[ Son  of  John  ]\I.  Burnett 

Burnett,  Dwiglit  J May  11, 1849 

Burnett,  John  M May  11,  1849 

Burnett,  John  M.,  Jr Grandson  of  John  M.  Burnett 

Burnett,  Peter  H Nov.  5,  1848 

Burns,  George  W July  5, 1849 

Burns,  Isidore May  18, 1849 

Burr,  Levi Aug.  19, 1849 

Burrell,  Cuthbert   Oct.  1,  1846 

BurroAvs,  Edward  :M April  1,  1849 

Burrows,  0.  Hoffman   Aug.  4,  1849 

Burt,  James Aug.  28,  1849 

Burt,  James  M Sept.  14, 1849 

Burton.  Alexander  H Son  of  Charles  H.  Burton 

Burton,  Charles  H July  21, 1849 

Burton,  Edward  F Aug.  29, 1849 

Burton,  Noah  Aug.  13,  1849 

Burton,  William  E Son  of  Charles  H.  Burton 

Bush,  David Son  of  Henry  Bush 

Bush,  Henrv  Dec.  11, 1849 

Bush,  Jonathan  P Sept.  18,  1849 

Bus.senius,  John  F Sept.  22, 1849 

Bushnell,  William  E Sept.  13, 1849 

Butenop,  Henry  No.  1 Aug.  9,  1849 

Butenop,  Henry  No.  2 Son  of  Henrv  Butenop 

Butler,  Fred  S* Son  of  M.'  F.  Butler 

Butler,  M.  F Aug.  8, 1849 

Byrne,  Felix Aug.  5,  1849 

Byrne,  Henry  L Oct.  31, 1849 

Byrne,  John  E Oct.  31, 1849 

Byrne,  John  M Oct.  31, 1849 

Byrne,  John  M Son  of  Henry  L.  Byrne 

Byrne,  Joseph  T Son  of  Felix  Byrne 

c 

Caduc,  Philip  June  3,  1849 

Cady,  Joseph  G Feb.  28, 1849 

Cahiwell,  Arthur  S Nov.  10,  1846 

Caldwell,  Augustine  B Aug.  5. 1849 

Calhoun,  Charles  A Sept.  18. 1849 

Calkin,  I\lilo   June  4,  1849 

Call,  William  W Sept.  2,  1849 

Callahan,  Jeremiah    July  12,  1849 

Callahan,  U.  B Aug.  22,  1849 

Callbreath,  John  C June  30, 1849 

Callender,  Mills  L March  26, 1847 


—101— 

Camden,  Charles Oct.  2, 1849 

Cameron,  John    March  26, 1847 

Campbell,  Alexander Aug.  7, 1849 

Campbell,  A.  C Aug.      ,  1849 

Campbell.  Peter ]\larch      ,  1846 

Camron,  William  W Nov.  21,  1849 

Canby,  William   Sept.  23,  1849 

Canfield,  Robert  W Aug.  12, 1849 

Canfield,  William Aug.  20, 1849 

Cantelou.  AYilliam Sept.  16, 1849 

Capell,  James  R July  4, 1849 

Caperton,  John Dec.  5, 1849 

Capp,  Charles  S Oct.  12, 1849 

Capp,  Charles  S Son  of  Chas.  S.  Capp 

Carbonier,  J.  N Sept.  21,  1849 

Card,  William  M Nov.  24,  1848 

Carder,  James  B Aug.  9, 1849 

Cardinet,  Emil  H Nov.  21,  1849 

Cardinet,  George  H Son  of  Emil  H.  Cardinet 

Cardozo,  J.  N Sept.      ,  1849 

Cardwell,  George  N Sept.  21,  1849 

Carl,  Charles Dec.      ,  1849 

Carl,  Charles  F Son  of  Charles  Carl 

Carpenter,  A.  D Sept.  12,  1849 

Carpenter,  D.  H June  13, 1849 

Carpenter,  La  Fayette    Feb.  28,  1849 

Carpenter,  Miles  B July      ,  1849 

Carpenter,  William    May  13,1849 

Carpentier,  Horace  W Aug  .8, 1849 

Carr,  Jesse  D Aug.  18, 1849 

Carrillo,  Pedro  C Feb.  22,  1818 

Garrison,  H Aug.  9, 1849 

Carter,  Charles  D Aug.  28, 1849 

Carter,  Charles  D.,  Jr Son  of  Chas.  D.  Carter 

Carter,  George  H Son  of  Chas.  D.  Carter 

Carter,  John    ]\Iarch      ,  1847 

Cartwright,  Alexander  J July  4, 1849 

Cartwright.  Bruce Son  of  Alexander  J.  Cartwright 

Gary,  Lewis Aug.  1,  1849 

Casanora,  Henry    Nov.  25,  1849 

Casas,  Francis  B.,  Jr Oct.  30, 1849 

Case,  Augustus  L Oct.  12,  1841 

Casement,  William  K Jan.  23,  1847 

Cashman,  AVilliam  F May  19,  1849 

Cashman,  William  F Son  of  William  F."^Cashman 

Cass,  James July  8, 1849 

Cassell,  J.  R July  4, 1849 

Cassin,  Francis   Oct.  20,  1849 

Cassin,  Frank,  Jr Son  of  Francis  Cassin 

Castello,  Henry  C Oct.  26, 1849 


—102— 

Castle,  Charles  II Sept.  28, 1849 

Caswell,  Thomas  II Nov.  1, 1849 

Caswell,  ]\Iarion   Son  of  Thomas  H.  Caswell 

Catlin,  Amos  P July  8,  1849 

Cavasso,  Isadore Aug.  2,  1849 

Center,  John    Oct.  81,  1849 

Chabot,  Anthony    July  18,  1849 

Chace,  Benjamin   1' Aug.  22,  1849 

Chaee,  Henry  P Oct.  23, 1843 

Chaigneau,  Alfred   April  16,  1849 

Chaigneau,  Victor April  16,  1849 

Chamberlain,  Charles  H Aug.  1,  1849 

Chamberlain,  William  H Aug.  20,  1849 

Chamberlain,  William  H Son  of  Charles  II.  Chamberlain 

Chambers,  T'  J.  A April  28,  1849 

Champlin,   George    July  2,  1849 

Channell,  Brackett  V Sept.  27.  1849 

Chapelain,  Charles    .March  15, 1849 

Chapelle,  A.  Marius    July  25, 1849 

Chapellet,  Felix Dec.  18, 1849 

Chaquette,  Henrv April  18,  1847 

Charles,  H.  A June  7,  1849 

Charnaux,  Leon   Nov.  21,  1849 

Chauvin,  Emile    Oct.  10,1849 

Chenery,  Richard    Aug.  14, 1849 

Chenery,  Charles  E Son  of  Richard  Chenery 

Chenery,  Horace Son  of  Richard  Chenery 

Chenery,  Leonard Son  of  Richard  Chenery 

Chenerv,  Leonard  E Son  of  Richard  Chenery 

Chesley,  George  W June  13, 1849 

Chessman,  William  A - Dec.  20,  1849 

Chever,  Edward  E June  15.  1849 

Chever,  Henrv    Dec.      .  1846 

Chevers,  William  II •. April  15,  1849 

Chittenden,  Nathaniel  W Aug.  18,  1849 

Church,  Andrew  S Oct.  9,  1849 

Church,  Augustus  M Sept.  13,  1849 

Churchill,  J(Tome   Sept.  1, 1849 

Churchward,   James    Aug.  6,  1849 

Clar,  John   Nov.      ,  1836 

Clarie,  Auguste Jan.  6, 1849 

Clark,  Albert  H July      ,  1849 

Clark,  H.  K.  W July  10, 1849 

Clark,  John  A June  13, 1849 

Clark,  P.  B July,  1849 

Clark,  Reuben    Aug.  18, 1849 

Clark,  Smvth    Sept.  18,  1849 

Clark,  Treat  P Sept.  17, 1849 

Clark,  William Aug.  4,  1849 

Clark,  William  H Sept.  17, 1849 


—103— 

Clark,   William  S Oct.      ,  1 84(> 

Clarke,  Samuel  J.,  Jr Aug.  30,  ]  84!) 

Classen,  Henry Aug.  20, 1841) 

Classen,  John  C Aug.  6, 1848 

Classen,  John  W Son  of  John  C.  Classen 

Clawson,  Henry  A Sept.  12,  184J) 

Clayton,  Charles April  2,  1848 

Clayton,  Hugh  J Oct.      ,  1849 

Claxton,  George  AV Feb.  IS,  1849 

Clement,  Joseph    Oct.  27,  1849 

Clements,  Lambert  H June      ,  1847 

Cleveland,  Charles  D Oct.  7, 1849 

Cloud,  Andrew  J Oct.  10,  1849 

Coachman,  John  C Dec.  23,  1849 

Cochell,  Absalom Oct.  9,  1849 

Cochrane,  John    June  4, 1849 

Coddington,  James Son  of  William  Coddington 

Coddington,  William July  6,  1849 

Codington,  AVilliam    Sept.  9, 1849 

Coe,  Henry  W Sept.  20,  1848 

Coffee,  Alvin  A Oct.  13,  1849 

Coffee,  George  W Nov.  1,  1849 

Coffin,  C.  Columbus Nov.  22,  1849 

Coghill,  J.  Henry Feb.  28, 1849 

Cogswell,  Henry  D Oct.  12, 1849 

Cogswell,  James  L Sept.  15,  1849 

Colt,  Benjamin  B Aug.  6,  1849 

Colt,  Benjamin  H Son  of  Benjamin  B.  Coit 

Coker,  Edward   Dec.  23, 1849 

Colbourn,  Kichard Oct.  31, 1849 

Colburn,  Thomas  W Sept.  5, 1849 

Cole,  Cornelius July  20, 1849 

Cole,  Josiah  L June  27, 1849 

Cole,  John  Q June  8,  1849 

Cole,  Thomas.  Jr July  6,  1849 

Cole,  Rudolph  Y S(ni  of  Thomas  Cole 

Cole,  William    Dec.      ,  1849 

Coleman,  Alonzo  N Aug.  28^  1849 

Coleman,  William  T Aug.  3, 1849 

Coleman,  Carlton  C Son  of  William  T.  Coleman 

Collins,  Charles  J Sept.  28,  1849 

Collins,  John  A June  4,  1849 

Collins,  R.  W Aug.      .  1849 

Collins,  Silas  M Aug.  28,  1849 

Coombs,  J.  Carman  Aug.  1 ,  1 849 

Comstock,  A.  M July  26,  1849 

Coney,  Alexander    Aug;  23,  1849 

Congdon,  Georg(> Oct.  27^  1849 

Conkling,  G.  W Aug.  12,  1849 

Conly,   John    JnJv  20, 1849 


—104— 

Conly,  Wm.  II Son  of  John  Conly 

Connell,  Thomas July  1, 1849 

Connely,  D.  \V Sept.  1, 1849 

Conner,  Edward  April  18,  1849 

Conner,  John  W Aug.  18,  184^ 

Conner,  John  L Son  of  John  AV.  Conner 

Conness,  John July  26,  1849 

Connor,  William  I April  30,  1849 

Conolly,  Michael   March      ,  1847 

Conrad,  W.  H :\Iarch  16, 1847 

Conway,  Edward Dec.      ,  1844 

Conway,  Michael  J Oct.  8, 1849 

Cook,  Gary  W Son  of  D.  S.  Cook 

Cook,  Channing  II Grandson  of  AVilliam  C.  Hoff 

Cook,  Charles  W April  1,  1849 

Cook,  Clifford  G Grandson  of  P.  M.  Scooffy 

Cook,  David  S May  19,  1849 

Cook,  Edwin  A Sept.  13,  1849 

Cook,  George  W Oct.  31,  1849 

Cook,    J.  Carroll  H Grandson  of  Wm.  C.  Hoff 

Cook,  John  H Aug.  1, 1849 

Cook,  Milton  H Grandson  of  P.  i\I.  Scooffy 

Cook,  William  II Grandson  of  William  C.  Hoff 

Cook,  William  S June  30,  1849 

Cooke,  Henry  D July  3,  1847 

Cooke,  William  B July  6.  1849 

Coolev,  Earl  K Jan.  27, 1843 

Coolidge,  John  B Oct.  22, 1849 

Coombs,  Nathan  July  7,  1843 

Cooper,  Ambrose  I.  T Aug.  13,  1849 

Cooper,  Charles  E S(m  of  Eben  B.  Cooper 

Cooper,  Eben  B Oct.  26, 1849 

Cooper,  John  B.  R May      ,  1823 

Cooper,  J.  B.  H Native  born  Sept.  4,  1830 

Cooper,  John  L I\Iay  18,  1849 

Cooper,  Stephen    Nov.  5, 1846 

Cooper,  William  M Sept.  17, 1849 

Corbett,  Thomas  R Oct.  11,  1849 

Corcoran,  Martin   ^lay      ,  1844 

Cordes,  William Sept.  28,  1849 

Cordua,  Theodore INIay      ,  1841 

Cornell,  J.  H Sept.  12,  1849 

Cornwall,  Arthur Aug.      ,  1848 

Cornwall,  A.  W Son  of  Pierre  B.  Cornwall 

Cornwall,  Bruce Son  of  Pierre  B.  Cornwall 

Cornwall,  Pierre  B Aug.      ,  1848 

Corriveau,  Louis March,      ,  1842 

Corwin,  Joseph  R IMay  18,  1849 

Cory,  Benjamin    Nov.  17, 1847 

Cory,    J.  Manning Aug.  29,  184!) 


—105— 

Coryell,  Jabcz  T Son  of  John  R.  Coryell 

Corj^ell,  Joseph  B Son  of  John  R.  Corvell 

Coryell,  John  R Dec.  29,  1849 

Corvell,  John  R Son  of  John  R.  Coryell 

Cotting,  E.  P Aug.  2, 1849 

Cotton,  Aylett  R Oct.  10, 1849 

Cotton,  Aylett  R..  Jr Son  of  Aylett  R.  Cotton 

Cotton,  Steuart  W Son  of  Aylett  R.  Cotton 

Coughlin,  John  M ! .  Julv  30, 1849 

Cousins,  William Sept.  29,  1849 

Covert,  Stephen  H July  23, 1849 

Covey,  Harris  R Sept.  10, 1849 

Covington,  Elani   June  12, 1849 

Cowie,  George  M Oct.  6, 1849 

Cox,  Edward  D Aug.  29, 1849 

Cox,  G.  C Nov.  4,  1841 

Cox,  Mathew  B Oct.  31,  1849 

Cozzens,  Davenport  Aug.  9,  1849 

Crafts,  George  W July  20,  1849 

Craig,  Peter   Aug.  5, 1849 

Craig,  William  .Nov.  3, 1849 

Craigue,  Solon  W Julv  23,  1849 

Cram,  Charles  S July  5,  1849 

Cram,  George  W Son  of  Charles  S.  Cram 

Crane,  Charles  H Aug.  30, 1849 

Crane,  George  AV May      ,  1846 

Crane,  James  M Dec.  1,  1849 

Crary,  George  R Son  of  Oliver  B.  Crary 

Crary,  Oliver  B Nov.      ,  1849 

Crocker,  Horace  T Dec.  15, 1849 

Cronise,  Clement Son  of  William  H.  V.  Cronise 

Cronise,  William  H.  V June  4,  1849 

Crosbv,  Edward  0 Son  of  Elisha  0.  Crosbv 

Crosby,  Elisha  O Feb.  28,  1849 

Crosett,  James  L Oct.  31, 1849 

Grossman,  James  H June  4,  1849 

Crowell,   Eugene    April  1,  1849 

Crowell,  E.  W Aug.  4, 1849 

Crowell,  William  H Aug.  5, 1849 

Crozier,  R.  G June      ,  1849 

Crumpton,  Hezekiah  J July      ,  1849 

Cummings,  H Sept.  1,  1849 

Cummings,  Henry  K Aug.  5,  1849 

Cummings,  William  July  5, 1849 

Cummings,  William,  Jr., Son  of  William  Cummings 

Cunningham,    James Dec.  29, 1849 

Cunningham,  Lawrence    June  30, 1849 

Cunningham,  Lewis    Sept.  26.  1849 

Cunningham,  Robert  D Son  of  Simon  D.  Cunningham 

Cunningham,  Simon  D July  19, 1849 


—106— 

Curr<n%  John    Aug.  18, 1849 

Currie,  Joseph  S Oct.  12,  1819 

Currier,  William Dec.  1,  1849 

Curtis,  Lucian July  15, 1849 

Curtis,  Samuel  T Sept.,  1849 

Curtiss,  AVilbur    Aug.  25, 1849 

Gushing,  Charles  D Oct.  9,  1849 

Cushing,  Charles  S Sou  of  John  ^l.  Cushing 

Cushing,  John Oct.  5, 1849 

Cushing,  John  M July  5, 1849 

Cushing,  Oscar  K Son  of  John  M.  Cushing 

Cushing,  Volney    June  7,  1849 

Cushman,  Charles  D Sept.  16, 1849 

Cutler,  N.  Topliff        July  5, 1849 

Cutler,  Thomas    Aug.  28, 1849 

Cutler,     Thomas  B Son  of  Thomas  Cutler 

Cutrell,  William  E March  6,  1847 

Cutter,  James  H Aug.  11. 1849 

D 

Dalv,  Edward   April  25, 1849 

DalV,  James   Sept.  18, 1849 

Dam,  George  W Dec.  1, 1849 

Dameron,  James  P Aug.  29,  1849 

Dana,  Henry  A Aug.  20,  1849 

Daniels,  Joseph Sept.  17,  1849 

Daniels,  Samuel  TI Son  of  Joseph  Daniels 

Daubenbiss,   John    July  7, 1848 

Daugherty,  Cyrus  K Sept.  13, 1849 

Davidson,  Benjamin    Aug.  18,  1849 

Davidson,  George  R Feb.  15, 1849 

Davidson,    Peter    Aug.      ,  1841 

Davis,  Alfred  E ^lay  18,  1849 

Davis,  Clifford  A Son  of  Alfred  E.  Davis 

Davis,  Daniel  S Sept.  18,  1849 

Davis,  George  H Nov.      ,  1848 

Davis,  Hamlet    Aug.  19, 1849 

Davis,  Isaac  E Aug.  30, 1849 

Davis,  Jacob  Z Aug.  4, 1849 

Davis,  Jerome  C Feb.  1,  1846 

Davis,  John    Aug.  3,  1849 

Davis,  J.  Hawes July      ,  1847 

Davis,  John  H.,  Jr S(m  of  John  Davis 

Davis,  Reason  G Oct.  31, 1848 

Davis,  William  G Feb.  28, 1849 

Davis,  William  H Aug.      ,  1831 

Davis,  William    J Sept.  7, 1849 

Davis,  AVillis  E Son  of  Isaac  E.  Davis 

Dav,  Charles  :\I.'   Sept.  1, 1849 

DaV,  John    Sept.  13,  1849 


—107— 

Day,  Shennan   Aug.  IS.  IS  V) 

Dayton,  Jeremiah  B Aug.  5.  1849 

De  Blois,  George  L Nov.  1(5,  1888 

De  Bloom,  Cornelius   Feb.  18.  1849 

De  Forest,  Joseph Sept.  18,  184") 

De  Fremery,  James    Dee.  1.  1849 

De  Haven,  John  J August,  1849 

Deal,  Harry  C Son  of  Samuel  Deal 

Deal,  Samuel   Aug.  31,  1849 

Deal,  Samuel,  Jr Son  of  Samuel  Deal 

Deal,  William  C Son  of  Samuel  Deal 

Dean,  Benjamin  S Son  of  Peter  Dean 

Dean,  Charles  D Son  of  Peter  Dean 

Dean,  Peter    June  13,  1849 

Dean,  Robert  A Son  of  Peter  Dean 

Dean,  Thomas  R Sept.  9,  1849 

Dean,  T.  Royston Son  of  Thomas  R.  Dean 

Deane,  James  R Oct.  31, 1849 

Deans,  George  W Aug.  29,  1849 

Decker,   Peter    Aug.  9,  1849 

Deering,  Charles   J Son  of  James  H.  Deering 

Deering,  Frank  P Son  of  James  H.  Deering 

Deering,  James  H June  10,  1849 

Deeth,  Charles  H Son  of  Jacob  Deeth 

Deeth,  Jacob    Sept.  17,  184') 

Degener,  Gustav  0 Grandson  of  G.  H.  Eggers 

Degroot,   Henry    Feb.  28, 1849 

Dehon,  Thomas  M.  J Sept.  7,  1849 

de  Laurencel,  Henry   Sept.  1848 

de  la  Montagnie,  Joseph  E Dec,  1849 

Delano,  A Sept.  16,  1849 

Delavan,  Isaac  E Son  of  John  Dclavan 

Delavan,  John    Sept.  26.  1849 

Demarest,  David  D Nov.  1849 

Demarest,  Jacob  D Aug.  6,  1849 

Demerest,  F.  W Son  of  James  H.  Demerest 

Demerest,  James    H Sept.  1, 1849 

Den,  Richard  S Sept.  1843 

Dennis,  William  E Dec.  1,  1849 

Dennison,  Ammi  L Son  of  Ammi  P.  Dennison 

Dennison,  Ammi  P August  16, 1849 

Denniston,  James  G March  6,  1847 

Denny,  Gideon  J Sept.  1849 

Dent,  Lewis  Jan.  1847 

de  Ro,  Charles Sept.  28,  1849 

De  Valin,  William  II June  3, 1849 

De  Vries,   Thomas    Oct.  1,  1849 

De  Witt,  Alfred   Sept.  23,  1848 

De  Wolf,  S.  J Nov.  22.1849 

de  Young,  Charles Grandson  of  J.  R.  Deane 


—108— 

Depierris,  A.  Henry Oct.  10,  1849 

Derby,  John  C July  23, 1849 

Desealso,  James  R Son  of  Luca  Descalso 

Desealso.  Luca Dec.  12, 1849 

Devoe,  Benjamin  O July  9, 1849 

Dewey,  Eugene  E Son  of  S.  P.  Dewey 

Dewey,  Samuel  L April  1, 1849 

Dewey,  Squire   P July  5,  1849 

Dewe3%  William  P Son  of  S.  P.  Dewey 

Dexter,   P.   B Sept.  3, 1849 

Dick,  David    Dec.  26, 1849 

Dick,  Stephen  AV Oct.  12, 1849 

Dickenson,  William  L Nov.  4, 1846 

Dieterich,  Christian    Nov.  24,  1849 

Dieterieh,  William    Nov.  24,  1849 

Dikeman,  Daniel  S April  2, 1849 

Dillon,  P.    W Julv  8, 1849 

Dillon,  Thomas   Oct.  12, 1849 

Dimon,  J.  S Aug.  ,  1849 

Dimpfel,  George  H.  A Aug.  23,  1849 

Ding,  David :  June,  1846 

Disturnell,  AVilliam  C June  3,  1849 

Dixon,   IMathew  W Sept.  10, 1849 

Doane,  Gustavus    C May  8,  1849 

Doarie,  Nathan  A Sept.  17,  1849 

Dobbie,  Alexander  M Aug.  28, 1849 

Dodge,  Henrv   L June  2, 1849 

Dodge,  Robt.  R Sept.  22, 1849 

Dodson,  William  B.   H Oct.  28, 1849 

Dolan,  John    D Aug.  1, 1849 

Dolan,  William  B Oct.  27,  1849 

Dolan,  AVilliam  K Son  of  John  D.  Dolan 

Doll.  J.  Granville Aug.  1,  1849 

Dolliver,  Samuel  R Aug.,  1849 

Dolliver,  Thomas   Oct.  1,  1849 

Domet,  AVilliam  E Sept.,  1840 

Dominis,  John  0 Feb.  18, 1849 

Don,  Jean  Sept.  14,  1849 

Donahue,  James  AI Son  of  Peter  Donahue 

Donahue,  Peter    June,  1849 

Donegan,  John   Alarch,  1847 

Donnelly,  Henry Aug.,  1849 

Donnelly,  Henry,  Jr Son  of  Henry  Donnelly 

Donohue,  James   April  24,  1849 

Doolittle,  AVilliam  G Oct.  5,  1849 

Dooly,  Alaurice  J Aug.  9,  1849 

Doniin,  George  D Aug.  8,  1849 

Dornin,  George  AV Son  of  George  D.  Dornin 

Dornin,  John  C Son  of  George  D.  Dornin 

Dorr,   Ralph   S ^  .  Dec.  1, 1849 


—109— 

Uotter,  William  C March  26,  1847 

Doub,  Valentine  D Sept.  11, 1849 

Doiibleday,   Charles   W Nov.  ,  1848 

Doiid,   Francis    July  8,  1849 

Dougherty,  Charles  "SI Son  of  Jas.  W.  Dougherty 

Dougherty,  James  W Aug.  31, 1849 

Dougherty,  Thomas   T Aug.  5,  1849 

Douglass,"  William  Y Aug.  5,  1849 

Douthitt,  David  W Aug.  10,  1849 

Dow,  James  G Sept.  27,  1849 

Downie,  William   June  27, 1849 

Downing,  Henry  C Oct.  27,  1849 

Downing,  Simon  J Son  of  Henry  C.  Downing 

DoA\Tiing,  William  H.  H Son  of  Henrv  C.  Downing 

Downs,  Robert  C '.July  1,  1849 

Downs,  Walter  E Son  of  Robert  C.  Downs 

Dows,  James   Dec.  29,  1849 

Drake,  Eugene   B Dec,  1849 

Drake,  Josiah Nov.,  1849 

Drake,  Samuel    April  1,  1849 

Drew,  J.   W Sept.  15,  1849 

Drew,  Nathan  L Oct.  14,  1849 

Drinkhouse,  Fred  R Son  of  John  A.  Drinkhouse 

Drinkhouse,  John  A Dec.  15, 1849 

Drinkhouse,  John  A Son  of  John  A.  Drinkhouse 

Drum,  Allan  V Son  of  Frank  G.  Drum 

Drum,  Frank  G Son  of  John  S.  Drum 

Drum,  Frank  G.  Jr. Son  of  Frank  G.  Drum 

Drum,  John  S. Aug.,  1849 

Drum,  John  S Son  of  John  S.  Drum 

Du  Bois,  James   Sept.  30,  1849 

Du  Prat,   Augustus    Feb.  28, 1849 

Dudley,  William  L Nov.  5, 1849 

Duff,  James  R July  27,'  1849 

Duff,  John    July  4,  1849 

Dufifield,  William  W Sept.,  1849 

Duffield,  Will  W Son  of  Wm.  W.  Duffield 

Duisenberg,  Charles  A.  C Sept.  18,  1849 

Duisenberg,  Charles  F.  W.  .  .  Son  of  Chas.  A.  C.  Duisenberg 

Duisenberg,  Edward  G Son  of  Chas.  A.  C.  Duisenberg 

Duisenberg,  G.  A.  Walter... Son  of  Chas.  A.  C.  Duisenberg 

Dukin,  Anthony IMarch,  1847 

Dunbar,  John  K July  24,  1849 

Dunbar,  William  A June  14, 1849 

Duncan,  Robert    Aug.,  1846 

Duncan,  William    L Sept.  20,'  1849 

Dungan,  J.  Shade Aug.,  1849 

Dunn,  Patrick  Oct.  6, 1849 

Dunne,  James    Nov.  8,  1849 

Dunnell,   John   H April  1,  1849 


—1 10— 

Diuiphv,  James  C Son  of  AVilliam  Dunphy 

Dimphv!  William   Dee.  27,  1849 

Diirbin,  Warren  P Oct.  11, 1846 

Durham,  William  W Oct.  12, 1849 

Durney,  Francis  M Sept.  16, 1849 

Dutard.    livppolite    Dec.  27, 1849 

Dutch.  AViliiam July  29, 1849 

Dutton,  John  W Son  of  Warren  Dutton 

Dutton.  Warren    Aug.  1, 1849 

Dwindle,  John  W Oct.,  1849 

DAvyer,  David July  6,  1849 

Dye,  Job  F Feb.  14, 1832 

Dyer,  Alf ord    Sept.,  1849 

Dyer.  Barlow    Oct.  11,  1849 

E 

Eagar,  Thomas July  31,  1846 

Earl.  E.  Morris   June  2,  1849 

Earl,  John   0 Dec.  28,  1849 

Easterby,  Anthony  Y Jan.  10,  1849 

Easterby,  F.  G Son  of  Anthony  Y.  Easterby 

Eastin,  'James  W Sept.  29, 1847 

Eastland,  Joseph  G Dec.  1,  1849 

Eastland,  Joseph  L Son  of  Joseph  G.  Eastland 

Eastland.  Thomas  B Nov.  ,  1849 

Eastland.  Van  L Son  of  Thomas  B.  Eastland 

Eastman,  Charles  II Oct.  ,  1849 

Eastman,  William  H Dec.  1, 1849 

Easton,  Robert  E Grandson   of  H.   Gushee 

Eaton,  Cornelius  J Oct.  5, 1849 

Eaton,  Edward  B June  20, 1849 

Eaton.  Henry   April  25, 1839 

Eaton.  Ira  A Dec.  25, 1849 

Eberhart.  Adolf  Sept.  11, 1849 

Ebbets,  Arthur  .M Aug.  5, 1849 

Ebbets,  Arthur  S Son  of  Arthur  M.  Ebbets 

Ebbets,  Robert  C Son  of  Arthur  ]M.  Ebbets 

Eddv,  Herman  H Son  of  William  M.  Eddy 

Eddv.  William  M.' June  13,  1849 

Eddv.  William  M Oct.  12, 1849 

Edgar,  Dan  J Sept.  20, 1849 

Edgerton.  Edward  A July  6, 1849 

Echvards.  Andrew  L Aug.  —  1849 

Eggers,  George  H Aug.  14, 1849 

Eggers,  Hermann  C Son  of  George  H.  Eggers 

Eigenbrodt,   Charles   S June  4.  1849 

Eldridge,  John  0 Aug.  22, 1849 

Elkins,  Abial    Oct.,  1848 

Ellerv,  John  Mav.  1843 


— Ill— 

Elliott,  Charles  D July  20.  1849 

Elliott,  S.  F Alio-.  3,  18-19 

Ellis,  Alfred  J April  10, 1847 

Ellis,  Alexander  L Aug.  8, 1848 

Ellis,.  Ang-iistus  V.  H Son  of  John  S.'  Ellis 

Ellis,  Capen Son  of  Henry  H.  Ellis 

Ellis,  D.  H April,  1849 

Ellis,  Henry  C Son  of  Henrv  H.  Ellis 

Ellis,  Henry  H June  29,  1849 

Ellis,  John  S Julv  7.  1849 

Ellis,  Philip  A Son  of  Henrv  H.  Ellis 

Ellis,  Robert -. Son  of  Henry  H.  Ellis 

Ellsworth,  S.  R Sept.  27,  1849 

Ellsworth,  Timothy    June  13,  1849 

Elsey,  Charles    Nov.  1, 1849 

Elwell,  Robert Aug.,  1824 

Emeric,  Joseph Dec.  29, 1849 

Emerson,  S.  B July  23,'  1849 

Emery,   Thomas    Oct.  11, 1849 

Emmons,  George  F Oct.  12, 1841 

Engelberg,  Emil   A March  6,'  1847 

Engelberg,  Emil  C.  A Son  of  Emil  A.  Engelberg 

Engelbrecht,  Walter  R Grandson  of  J.  A.  Schmidt 

English.  Wm.  G June  4,  1849 

Ennis,  William  J Nov,  1849 

Ensign,  George  H Nov.  4, 1849 

Erkson,  A.  C Dec.  25,'  1849 

Ernst,  Hermann   Dec.  11,  1849 

Erskine,  John  Jr Jan.  10,  1849 

Ervin,  William  C July  20,  1849 

Esberg,  Milton  H.  Jr Great  Grandson  of  Louis  Sloss 

Evans,  Charles  E Aug.  18, 1849 

Evans,  George  S Julv  4,'  1849 

Evans,  R.  H Aug.  29.  1849 

Evereth.  Samuel  C June  26,  1849 

Ewer,  Frederick  C Sept.  15, 1849 

Ewer,  Warren  B Oct.  9,  1849 

Eyre,  Edward  E Sept.  3^  1849 

Eyre,  Edward  L Son  of  Edward  E.  Eyre 

F 

Fagothey,  Jean   Nov.  8, 1848 

Fair,  Charles  L Son  of  James  G.  Fair 

Fair,  James  G Sept.  3, 1849 

Fair,  William  T) June  22, 1849 

Fairchild,  Mahlon  D July  26,  1849 

Fairchild,  Richard  H Sept.  3o',  1849 

Fairchild,  S.  R Dec.  15,  1849 

Falkinburg,  Nelson  H Aue.  6.  1849 

Fallon,  Alfred Son  of  Thomas  Fallon 


—112— 

Fallon,  Malaehi    Feb.  28, 1849 

Fallon,  Thomas   ]\Iarch  8,  1844 

Fa] Ion,  William Son  of  Thomas  Fallon 

Falls,  Richard  J Dec.  1, 1846 

Fancher,  Charles  H :\rav  24,  1849 

Fannino',  Daniel  W Dec.  25, 1848 

Far^o,  Calvin  F Oct.  3,  1849 

Farish,  Adam  T Sept.  20. 1849 

Farish,  John  B Son  of  Adam  T.  Farish 

Farmar,  Richard  B Nov.  4,  1849 

Farrellv,  Robert  S July  15,  1849 

Farrington,  J.  W. Dec.  29, 1849 

Farris,  William  H Oct.  2,  1849 

Farwell,  J.  M July  6,  1849 

Farwell,  Willard  B July  6,  1849 

Faulkner,  Francis  W Aug.  7, 1849 

Faulkner,  George  L Aug.  6, 1849 

Faulkner.   William    Aug.  6, 1849 

Fay,  Caleb  T Sept.  9, 1849 

Fell,  William   June  26, 1849 

Felt,  Job  J June  26, 1849 

Felton,  Charles  N Sept.,  1849 

FenderickofT,  Charles  Aug.,  1849 

Fenton,  Patrick April  16, 1849 

Ferguson,  George    Sept.,  1849 

Ferguson,  P.  F Son  of  George  Ferguson 

Fernald,  Charles July  1,  1849 

Fernald.  Charles  A Son  of  Chas.  Fernald 

Fernald.  Reginald  G Son  of  Chas.  Fernald 

Ferre,  Horace  R Aug.  30, 1849 

Feuerstein.  Rudolph    Oct.  28, 1849 

Feusier,  Henry    Oct.  3, 1849 

Feusier,  Edward Son  of  Hy.  Feusier 

Fidler.  Hercules   Sept.  12,  1849 

Field,  Albert  E April  1,  1849 

Field.  Stephen  J Dec.  28, 1849 

Fieldsted.  Christian   July  6.  1849 

Fierro,  Felipe   Sept.  16,  1849 

Fifer.  ]\1.  William March  19,  1847 

Findbero-,  William July,  1846 

Findla,  James  Oct.  1, 1847 

Fine,  Andrew Aug.  1, 1849 

Finley,  Joseph  W April.  1849 

Finley,  Peter  J Sou  of  Richard  Finley 

Finley,  Richard    July  8,  1849 

Fischer.  Joseph   Sept.  20,  1849 

Fish,  James  H Aug.  18,  1849 

Fish,  William  H July  4, 1849 

Fisher,  George  W Sept.  12, 1849 

Fitch,  George  K Sept.  11,  1849 


—113— 

Fitton,  James   July  4, 1849 

Fitzererakl  Ezekicl    .Imie  6, 184  ) 

Fitz  Gibbon,  ]\Iidiael  F Juno  29,  1849 

Flatt,  C.  J -huie  15,  1849 

Fleeson,  William  B April  20, 1849 

Fleming,  Ernest  W Son  of  Wm.  E.  Fleming 

Fleming,  John Sept.  15,  1849 

Fleming,  Samuel    Sept.  16. 1849 

Fleming,  William  E Sept.  IG,  1849 

Flickinger,  Joseph  II Nov.  2,  1849 

Flinn,  Peter  R Sept.  15, 1849 

Flint,  Benjamin    Aug.  30,  1849 

Flint,  Wilson    Dec.  28,  1849 

Flood,  James  C Sept.  18,  1849 

Flood,  James  L Son  of  James  C.  Flood 

Flower,  Samuel   Aug.  18. 1849 

Flower,  W.  T June  16, 1849 

Fogg,  George  II July  6, 1849 

Fogg,  Hiram    Aug.  15, 1849 

Foley,  Francis Aug.  25, 1849 

Foley,  William  I Son  of  Francis  Foley 

Folger,  Clinton Son  of  Seth  Folger 

Folger,  Francis  B Aug.,  1849 

Folger,  Herbert Son  of  Seth  Folger 

Folger,  Seth   Sept.  16, 1849 

Folger,  William  D Sept.,  1847 

Folk,  Solomon    Nev.  22, 1849 

Folsom,  Edmund  I Dec.  1, 1849 

Folsom,  Joseph  L March  26, 1847 

Fonda,  Charles  P Son  of  William  T.  Fonda 

Fonda,  Harry  S Son  of  William  T.  Fonda 

Fonda,  Walter  G Son  of  William  T.  Fonda 

Fonda,  William  T Aug.  6, 1849 

Forbes,  Alexander Dec,  1849 

Forbes,  Andrew  B Oct.  10,  1849 

Forbes,  Pliny  F Dee.  15.  1849 

Ford,  Charles  July  29,  1849 

Ford,    Edward    July,  1849 

Ford,  Henry  L Sept.  1, 1842 

Ford,  Jerry    April  12,  1849 

Ford,  Jerome  B Dec.  19, 1849 

Ford,  Jerome  C Son  of  Jerome  B.  Ford 

Ford,  William    Sept.  18,  1849 

Ford,  William  H May  23, 1849 

Forster,  Francisco  P Oct.  4,  1842 

Foster,  Albert    July  23.  1849 

Foster,  George  W July  9,  1849 

Foster,  Ninian  F March,  1849 

Foster,  AVilliam  Feb.,  1846 

Fountain.  William  H lulv  15, 1849 


—114— 

Fouratt.  John  R June  29,  1849 

Fonrgeaud,  Victor  J Sept.  23, 1847 

Fowler,  Henry    Aug.  1, 1844 

FoAvler,  James  E Aug.,  1849 

Fowler.  John  S Sept.  16,  1847 

Fowler,  Monmouth  H Oct.  3,  1849 

Fox,    Charles  J Feb.  28,  1849 

Franco,  Charles  F Dec.  27.  1849 

Frank.  Otto  H Aug.  31,  1849 

Frankfurt,  Jacob    Nov.  30,  1841 

Frankl,  Leopold    Sept.  1 1,  1849 

Franklin,  Selim    Oct.  31, 1849 

Fraser,  John  N Aug.  22,  1849 

Free,  William   Dec.  10,  1849 

Freeborn,  William   Sept.,  1849 

Freelon,  Thos.  W Oct.  12,  1849 

Freeman,  Benjamin  H Sept.  9,  1849 

Freeman,  John  M Aug.  30.  1849 

French,  Hervey  R Son  of  Robert  H.  French 

French,  Robert  H Aug.  22,  1849 

Fried,  Henry Nov.  1,  1849 

Friel,  William June,  1849 

Frierson,  W.  J July  8, 1849 

Frink,   Daniel    March  26,  1847 

Frisbie,  John  B March  19,  1847 

Frv,  John  D Aug.  2,  1849 

Fuller,  James    May  12, 1839 

G 

Gaffnev,  Michael Dec.  27,  1849 

Gage,  A.  K Sept.  20,  1849 

Gale,    Amos    Aug.  15,  1849 

Gallagher,  Edward    June  28,  1849 

Gallagher,  Edward  A.  T IMarch  14,  1849 

Gallagher,  James   Sept.  22,  1849 

Gallagher,  John    I\Iarch  7, 1847 

Galloway,  Joseph  Nov.  13,  1849 

Galloway,  Joseph  AV Son  of  Joseph  Galloway 

Galloway,  William    Oct.  31, 1849 

Gallowav.  William  T Son  of  William  Galloway 

Gamagc'.  S Sept.  9,  1849 

Gambill,  A.  J Dec.  1,  1849 

Gambs,  John   April  1,  1849 

Garcia.  Joseph  S Dec.  10,  1849 

Gardiner.  John  H May  18, 1849 

Gardner,  John    July  4, 1849 

Gardner.  Samuel Dec.  29,  1849 

Garniss,  James  R Nov.  12,  1849 

Garoutte.   Jeremiah    M Sept..  1849 

Garr.  Andrew   Feb.  28,  1849 


—115— 

Gashwiler.  John  AV Aug.  12,  1849 

Gaskill,  Do  Witt  C Aug.  14. 1849 

Gaskin,    Charles   M July  8,  1849 

Gates,  F.  H Son  of  Justin  Gates 

Gates,  Horatio  S Aug.  10, 1849 

Gates,  Justin Sept.  26, 1849 

Gates,  Justin,  Jr Son  of  Justin  Gates 

Gates,  V.  Bruce Son  of  Horatio  S.  Gates 

Gauvreau,  B.  L.  C Aug.  27,  1849 

Gaver,   Edward   S Sept.  7,  1849 

Gav,  Albert  C Sept.  22.  1849 

Gaylord,    H.    O Oct.  10. 1849 

Geary,  Ernst  G Son  of  William  L.  Geary 

Gearv,  William  L April  18,  1849 

Geddes,  Sanmel Sept.,  1848 

Gedge.  Donald  INIcC Son  of  George  Gedge 

Gedge.  Frank  J Son  of  George  Gedge 

Gedge.  George    ^lay  20, 1849 

Gedge,  John  H.  P May  17.  1849 

Genella,  Joseph  Dec. ,1849 

Genung,  Amzi  W Sept.  18, 1849 

Gerke,  Henrv   Aug.  1,  1847 

Gerrv.  Samuel  R   Jan.  23, 1849 

Ghirardelli,  Domingo    Feb.  11,  1849 

Ghirardelli.  D.,  Jr Son  of  Domingo  Ghirardelli 

Giannini.  Henry  G Aug.  12.  1849 

Gibbs,  Alfred  K Grandson  of  Cornelius  V.  S.  Gibbs 

Gibbs,  Charles   E April  24.  1849 

Gibbs,  Charles  E..  Jr Son  of  Charles  E.  Gibbs 

Gibbs,  Cornelius  V.  S April  25,  1849 

Gibbs.  George  W April  25, 1849 

Gibbs.  Harry  T Son  of  Cornelius  V.  S.  Gibbs 

Gibbs,  John    S June  13,  1849 

Gibbs,  William  C Son  of  Cornelius  V.  S.  Gibbs 

Gibson.  Horatio   G April  24,  1849 

Gibson.  James   L Oct.  ,1849 

Giddings,  Edward    April  1.  1849 

Giess,  Joseph  Oct.  1. 1849 

Gihon.  John  H Nov.  25. 1849 

Gill.  Corlett  D Grandson  of  John  S.  Drum 

Gill,  Horatio  B Oct.  10,  1849 

Gillespie,  Archibald  H April  17.  1846 

Gillespie.  Charles  V Feb.  2. 1848 

Gillespie.   David    Dec.  28, 1849 

Gillespie.  Eugene  T Jan.,  1849 

Oilman.  Charles  H June  13. 1849 

Gilpin.  Zachary  T Nov.  14. 1849 

Gimbal,  Henry April  17.  1849 

Gintz.  Anton June  4.  1849 

Girvan.  Charles Julv  8.  1849 


— ne— 

Given,  Isaac  L Nov..  1841 

Givens,  R.  R Oct.  26. 1849 

Glachvin,  William  H April  1, 1849 

Glassen,  Louis  Feb.  15, 1849 

Glassgow,  James  R Sept.  ]  3, 1849 

Gleason,  James  H ^larch  4, 1846 

Gleason,  John   July  10, 1848 

Glein,  Carlos  F March,  1844 

Glenn,  James  T Sept.  1, 1849 

(41idclon,  George  R Feb.,  1844 

Godfrey,  James  T April  1, 1849 

Goewey,  James  M Sept.  8,  1848 

Goldsmith,  Oliver   Sept.  12, 1849 

Goldsmith,  W.  E Oct.  19, 1849 

Goodale,  David  Oct.  3,  1849 

Goodfellow,  M.  J July  27, 1849 

Goodridge,  Joseph  July  6,  1849 

Goodrum,  George   Sept.  13,  1849 

Goodwin,  Jesse^'O Sept.  20, 1849 

Goodwin,  Lewis    Feb.  28, 1849 

Goodyear,  Andrew    Dec.  25, 1847 

Goodyear,  Henry  C Son  of  Andrew  Goodyear 

Goodyear,  William  M Feb.  1, 1846 

Gordon,  James    April   12, 1849 

Gordon,  James  E Sept.  1, 1849 

Gordon,  John    Sept.  18, 1849 

Gordon.  Joseph   Nov.  22, 1849 

Gore,  Benjamin  B Sept.  14. 1849 

Gorham,  George  C Dec.  19, 1849 

Gosling,  Joseph Sept.  17, 1849 

Gough,  Charles  H Julv  21, 1849 

Gould,  James  G Julv  3, 1849 

Gould,  L.  A July  19,  1849 

Gould.  Thomas  P June  16,  1849 

Gouldin,  John  C July  15, 1849 

Gowen.  John  V Sept.  4, 1849 

Gower,  Samuel  J Jan.  23, 1849 

Graff.  George  T March  13, 1847 

Graff.  John  J Oct.,  1849 

Graham,  George  S So7i  of  William  G.  Graham 

Graham.  William  G Sept.  6,  1849 

Grant.  Charles  B Aug.,  1849 

Grant,  James    Feb.  28, 1849 

Grant,  Jesse  R Aug.  5,  1849 

Grant,  John   Oct.  3, 1849 

Grant,  William Son  of  John  Grant 

Grattan,  William  H Feb.  28, 1849 

Graves,  Charles  H Son  of  Hiram  T.  Graves 

Graves,  Hiram.  A Son  of  Hiram  T.  Graves 

Graves,  Hirnm  T Oct.  12, 1849 


—117— 

Graves,  James Nov.  3, 1849 

Gray,  Henry  M Nov.  10, 1849 

Gray,  John  Jr Oct.  12, 1849 

Gray,  Joseph  J Sept.  9, 1849 

Gray.  Samuel  C June  1,  1849 

Grayson,  Andrew  J Oct.,  1846 

Grayson,  George  AV Oct.  1, 1849 

Grayson,  Ned   Oct.,  1846 

Grayson,  Robert  R Son  of  George  W.  Grayson 

Green,  Alfred  A March  7, 1847 

Green,  Alonzo   July  20, 1849 

Green,  Edmund July  6, 1849 

Green,  George  W June,  1849 

Green,  James  M Dec.  1, 1845 

Green,  John Nov.  1, 1849 

Green,  Joseph   Aug.  30,  1849 

Green,  Talbot  H Nov.,  1841 

Green,  William   March  26, 1847 

Green,  William  A June  26, 1849 

Greene,  Clav  M Son  of  a  member 

Greene,  Heiiry  E Oct.  5, 1849 

Greene,  William July  13, 1849 

Greenewald,  Otto  H Son  of  Simon  Greenewald 

Greenewald.  Simon  July  15, 1849 

Greenman,  J.  F Sept.  19, 1849 

Gregoire,  Louis   Sept.  16, 1849 

Grellet,  C Jan.,  1849 

Gretton,  George  Nov.  1, 1849 

Griffin,  B.  P Sept.  3, 1849 

Griffin,  Georo-e  W Sept.  15,  1849 

Griffin,  John  S Dec.  1,  1846 

Griffing,  George  I Aug.  5,  1849 

Griffith,  John  W June  24,  1849 

Grimes,  Hiram   Feb.  9, 1847 

Groat,  Richard  ^ Sept.  20, 1849 

Grover,  Ira  E July  4, 1849 

Grover,  William  A Oct.  12, 1849 

Guerrero,  Francisco Dec,  1828 

Gulliver,  Charles Feb.,  1849 

Gummer,  F.  C Aug.  1,  1849 

Gunn,  Lewis  C Aug.  6, 1849 

Gunnell,  Charles  W Sept.  18,  1849 

Gushee,  Horace June  14,  1849 

Guthrie,  Jonathan  B May  14,  1849 

Gutierrez,  Bonigno April  30,  1849 

Gutierrez,   Candido    Nov.  11, 1849 

Guyton,  Samuel  M July  21.  1849 


—118— 

H 

Ilaau,  Matthew  J Dee.  6,  1846 

Hackett,  Francis  :\r Aug.  16,  1849 

Hadeler,  Herman   Nov.  5,  1849 

Hagan,  John Oct.  10,  1849 

Hagar,  George^   Aug.  5, 1849 

Hager,  John  S June  13,  1849 

Plaight,  Andrew  J Oct.  12,  1849 

Haight,    Lansing    Sept.  17, 1849 

Haight,  Samuel  W March,  1847 

Haines,    Erasmus   AV ^lay  25,  1849 

Hale,  Cress  P Son  of  Titus  Hale 

Hale,    Henry    August,  1849 

Hale,    Henry   :\1 Dee.  28,  1849 

Hale,  Horace   Sept.  18,  1849 

Hale,  Titus Sept.  1, 1849 

Hale,  William  T Son  of  Titus  Hale 

Hall,  Albert  S Julv  7, 1849 

Hall,  Aimer  I Oct.  31,  1849 

Hall,  Benjamin • Julv  1,  1849 

Hall,  Charles  E Son  of  Isaac  I\I.  Hall 

Hall,    Edward    Aug.  1,  1849 

Hall,  E.  G June  13,  1849 

Hall,  Edward  'Si Sept.  14,  1849 

Hall,  Gardner  S Sept.  29, 1849 

Hall,  Gaven  D Sept.  14, 1849 

Hall,    Isaac    M Julv  1, 1849 

Hall,    James    Dec.  1834 

Hall,  James    Mav,  1849 

Hall,   John   F Julv  15,  1849 

Halleck,   Henry   W Jan.,  1847 

Hallett,  George  H Sept.  1,  1849 

Hallett,  AVilliam  H Son  of  Geo.  H.  Hallett 

Hallock,  John  Y- June  30.  1849 

Halloran,  Arthur  II Grandson  of  W.  W.  Hobart 

Halloran,  Lewis  F Grandson  of  W.  W.  Hobart 

Halls,  John  Jan.,  1847 

Hamblen,    Alpheus    Oct.  2,  1849 

Hamerslev.  George  W Aug.,  1841 

Hamilton"  Charles  F Sept.  1849 

Hamilton,  J April  15,  1849 

Hamilton,  Robert  M Dec.  1,  1849 

Hamilton,  W.  F Aug.  28,  1849 

Hammond,  Edward  D July  7,  1849 

Hammond,  Richard  P April  1,  1849 

Hammond,  Richard  P.  Jr Son  of  Richard  P.  Hammond 

Hampton,   R.    B Nov.  5,  1849 

Hancock,    Henry    Aug.,  1849 

Hand,  Stewart  G July  1, 1849 

Handlin,  James  S Aug.  1,  1849 


—119— 

Hanev.    William   W Oct.  12,  1849 

Hanford,  Beiiiamin  T Sept.  17, 1849 

Hanford,  William  II June  VA,  1849 

Hanna,   Green    Aug.  12, 1849 

Hamia,  John,  No.  1 Aug.  18, 1849 

Hanna,  John,  No.  2    Oct.  12, 1849 

Hannah.  Dolphes  B Sept.  18, 1848 

Haunes,  William  W Nov.  10, 1845 

Hanson,  George  M Oct.  18,  1849 

Hardenbergh,  James  R Aug.  5, 1849 

Hardenbergh,  P.  DeWitt Oct.  5, 1849 

Hardin,  Robert  S May  25, 1849 

Hardin,  Yarrott  McE Son  of  Robt.  S.  Hardni 

Harding,  Charles  ]\I Son  of  Samuel  C.  Harding 

Harding.  John  G Oct.  29,  1849 

Harding,  Samuel  C June  2, 1849 

Hardv,  Thomas   Sept.      ,  1849 

Hargrave,  William June  22, 1844 

Harkness,  Martin  K Sept.  20, 1849 

Harlan,  Joel   Nov.  3, 1846 

Harlow,  James   Nov.  4,  1849 

Harmon,  Albion  K.  P April      ,  1849 

Harned,  Jacob  A.  M July  23, 1849 

Harrington,  Whit   P July  27, 1849 

Harrington,     William  P Aug.  1. 1849 

Harris,  David  D Sept.  3.  1849 

Harris,  George   July  7,  1849 

Harris,  Henry  No.  1 Aug.  9,  1849 

Harris,  Henrv  No.  2  July  31, 1846 

Harris,  John  H June  28, 1849 

Harris,  Lewis  B Aug.      ,  1849 

Harris,  Stephen  R June  4, 1849 

Harris,  Thomas  A Feb.      ,  1848 

Harrison,  Charles  H Nov.      ,  1849 

Harrison,  Henry  A Sept.  23,  1848 

Harrison,  J.  V Aug.  1, 1849 

Harrub,  Walter  B Sept.  18,  1849 

Hart,  Jesse  B July  28, 1849 

Hart,   Lawrence    March  20, 1849 

Hart,  Louis  E Son  of  Jesse  B.  Hart 

Hartmann,   Henrv    Oct.      ,  1846 

Hartnell,  William  E.  P May      ,  1822 

Hartwell,   James    Aug.  9, 1849 

Harvey,  James  C Oct.  9, 1849 

Harvey,  M.  M Oct.  12,  1849 

Harvill,  H.  A 1846 

Hasbach,  Otto    June  1, 1849 

Haskell,  Benjamin  B Son  of  Edward  W.  Haskell 

Haskell,  Daniel  H Oct.  30,  1849 

Haskell,  Dudley  H Sept.  16, 1849 


—120— 

Haskell.  Edward   \V Sept.  2, 1849 

Haskell.  John  M Aug.  3, 1849 

Haskell,  AVilliam  P Jan.  16,  1846 

Hasknis.  Charles  W Sept.  20,  1849 

Hassel,  William  F Oct.  27, 1849 

Haste,  John  II Dec.      ,  1849 

Hastings,  Benjamin   F July  26, 1849 

Hastings,  Charles  F.  D Son  of  Serranus  C.  Hastings 

Hastings,  Daniel   N Dee.  1, 1849 

Hastings,  Eugene  0.  F Oct.  5, 1849 

Hastings,  Philii)   Son  of  Eugene  0.  F.  Hastings 

Hastings,  Samuel   A Aug.  8, 1849 

Hastings,  Serranus  C Aug.  18, 1849 

Hastings,  William  P Son  of  a  Member 

Hatch,   Jazeb    July  5, 1849 

Hatch,  James  B June      ,  1835 

Hathaway,  Barnahv  W July  26, 1849 

Hathaway,  Charles    July  21, 1849 

Hathaway,  Charles   W Aug.  3, 1849 

Hathaway,  Ednuuid  V Julv  26, 1849 

Hattabough,  I.  J Oct.  15, 1849 

Haven,  Joshua  P April      ,  1849 

Havens,  Charles  R Son  of  Howard  Havens 

Havens,  Howard    Dec.  1,  1849 

Hawes,  Horace     April  4, 1847 

Hawes,  Horace,  Jr Son  of  Horace  Hawes 

Hawks,  Henry  D Son  of  Jabez  D.  Hawks 

Hawks^  Jabez  D Oct.  10, 1849 

Hawks,  James  L Son  of  Jabez  D.  Hawks 

Hawley,  David  N March  31, 1849 

Haworth,   James    June  4, 1849 

Hawxhurst,  Charles  W Son  of  Robert  Hawxhurst 

Hawxhurst,  Robert    Sept.  25, 1849 

Hawxhurst,  Robert  Jr Son  of  Robert  Hawxhurst 

Hay,  Henry   Sept.  20,  1849 

Hay,  R.  R Son  of  Henrv  Hav 

Hayden,  Grenville  G Sept.  17, 1849 

Haves,    IMichael    July  7,  1849 

Hayes,  Thomas  T July  7, 1849 

Haynes,  Benjamin    Ju.ly  23,  1849 

Havnes,  Benjamin  W Son  <  f  Benjamin  Haynes 

Haynes,  Thomas  J Aug.  18, 1849 

Hays,  John  C Dec.  5, 1849 

Hays,  John  Coffee Grandsvn  of  John  C.  Hays 

Hays,  AVade  Oct.  ]8, 1849 

Hazelton,  G.  AY Julv  9, 1846 

Ilazelton,  AA^  P Oct.  20.  1849 

Ilazeltine,  Charles  B Aug.      ,  1849 

Hazen,    Kelsev    April  1.  1849 

Healv,  Charles  S Nov.  2,  1849 


—121— 

Healy,  Jesse Oct.  12, 1849 

Heath,  Richard  W Feb.  28, 1819 

Heath,  Russel   July  10, 1819 

Heesemann,  Charles  J Son  of  Gerhard  F.  Heesemann 

Heesemann,  Gerhard  F Nov.  8, 1849 

Hegeler,   Heinrieh    jMay      ,  1843 

Hegler,  John  H June  24, 1847 

Hemme,  August    Oct.  18,  1849 

Hemme,  Charles  C Son  of  August  Hemme 

Hemme,  William  C Son  of  August  Hemme 

Henarie,  Daniel  Van  B Dec.  1,  1849 

Henarie,  Stewart  K June  16, 1849 

Hendricks,  William    April      ,  1847 

Hendricks,  AVilliain  C June  13, 1849 

Hendy,   Joshua    Sept.  19,  1849 

Henly,  William   June  16,  1849 

Henriksen,  Benjamin  A Aug.  30, 1849 

Henriksen,  Bernhart  E Son  of  Benj.    A.  Henriksen 

Henry,  Augustus  J Son  of  Jean  B.  Henry 

Henry,  Jean  B Sept.  13, 1849 

Henshaw,  John  S April  1, 1849 

Hensley,  Charles  B Son  of  Sam'l  J.  Hensley 

Hensley,  Samuel  J Oct.      ,  1843 

Heron,  James   July      ,  1846 

Heron,  John   Feb.  28,  1849 

Herrmann,  George Son  of  Siegmund  Herrmann 

Herrmann,  James Son  of  Siegmund  Herrmann 

Herrmann,  Oscar Son  of  Siegmund  Herrmann 

Herrmann,    Siegmund    Aug.  27,  1849 

Herrmann,  William Son  of  Siegmund  Herrmann 

Herron,  Walter  Oct.      ,  1846 

Heslep,  Augustus  M Nov.  13, 1849 

Hess,  Alexander  M Oct.  7,  1849 

Hess,  James  B Oct.  7,  1849 

Hesse,  William  July  4,  1849 

d'Heureuse,  R June  25,  1849 

Heurlin,  Olof  W May  4, 1849 

Hewitt,  Eldridge  E Sept.  15,  1849 

Hewson,  John  B June  25,  1849 

Hickey,  Patrick  J Sept.  18,  1849 

Hicks,  Joseph   July      ,  1846 

Higgins,  Daniel    July  15,  1849 

Higgins,   Uriah    Sept.  2, 1849 

Higgins,  William  L Aug.  29, 1849 

Hight,    A.  S Sept.  1, 1849 

Hight,  George  V Oct.  10, 1849 

Highton,  Edward  R Oct.  3. 1849 

Highton,  Henry  E Oct.  3, 1849 

Hiim,  Frederick  A Oct.  13,  1849 

Hildreth,  George  A, Nov.  27, 1849 


—122— 

Ilildreth,   Thomas    Aug".  20,  1849 

Hill     Benjamin   July  18,  1849 

Hill,  H.  A Jnly  23.  1849 

Hill,  Horace  L..  Jr Grandson  of  R.  H.  Sterling 

Hill,  J.   Brvant    Aug.  25,  1849 

Hill,  Ranumd  J 1836 

Hillard.  B.  Frank June  3.  1849 

Hillegass,   William    Aug.  18,  1849 

Hiller,  Edwin  W     Julv  1,  1849 

Hiller,  Rudolphe  Oct.  26,  1849 

Hilton,  William  H Aug.  8,  1849 

Hilton,  AViUiam  H Son  of  William  H.  Hilton 

Himmelman,  Andrew Sept.  17,  1849 

Himmelman,  August Son  of  Andrew  Himmc^lman 

Himmelman,  George Son  of  Andrew  Himmelman 

Hinchman,  August  F Nov.  8,  1849 

Hinckley,  William  C July      ,  1847 

Hinsdale,  George  S Feb.  28. 1849 

Hitchcock,  George  B Aug.  24,  1849 

Hitchcock,  William  G Grandson  of  John  S.  Drum 

Hitchings,  Edward  W Dee.  1,  1849 

Hitchings.  Edward  W.,  Jr Son  of  Edward  W.  Hitchings 

Hite,   Leyi    Oct.  8,  1849 

Hittell,  John  S Aug.  29,  1849 

Hixson,  Henry  B July  31,  1849 

Hixson,  Jasper  M Aug.  6,  1849 

Hoadley,  Milo   Oct.  31,  1849 

Hoadlev,  Silas Son  of  Milo  Hoadley 

Iloag,   Horace    Dec.  19,  1849 

Hoan,  John  A Oct.      ,  1843 

Hobart,  W.  W Oct.  20,  1849 

Hobe,  George  J June  30, 1849 

Hobe,  Harry  K Son  of  George  J.  Hobe 

Hobron,  AVilliam  McC Aug.  18, 1849 

Hoburg,  William  H Oct.  31,  1849 

Hoeker,   H.  Henry    Sept.      .  1849 

Hockman,    Richard    July  6,  1849 

Hodge,  John  G Sept.  17, 1849 

Hodgkins,  Lincoln  G Son  of  Pilsbury  Hodgkins 

Hodgkins,   Pilsbury    Sept.  16,  1849 

Hoen,  Berthold May  18,  1849 

Hoen,  Francis    Sept.      ,  1845 

Hoerchner,  A.  H July  15,  1849 

Hoff,  John  J Oct.  12.  1849 

Hoff,  William  C July  6. 1849 

Hoffman,  Dayid  B Oct.  10,  1849 

Hoffman,    Simon    Aug.  10,  1849 

Hogan,   John    Aug.  29,  1849 

Hoger,  Ernst  C Feb.  20,  1849 

Holbrooke,  Daniel  P Oct.  29,  1849 


—123— 

Holdeu,  Justinian  E Sept.  12,  1849 

Holderness,  Samuel  :\I Aug.      ,  1843 

Holladay,  Collis  H Son  of  E.  H.  Ilolladay 

Holladay,  E.  Burke Son  of  Samuel  W.  Ilolladay 

Holladav,  Samuel  W June  4.  1849 

Holland,  Nathaniel   June  8,  1849 

Holmes,  Calvin   H Nov.  8,  1849 

Holmes,  Cornelius    Nov.  22,  1849 

Holmes,  David  S Grandson  of  Calvin  H.  Holmes 

Holmes,  Henry    T July  1,  1849 

Hololian,  James   Aug.  7,  1849 

Homer,   C Oct.  10, 1849 

Homer,  James  L July  19,  1849 

Hood,  William   June  7.  1846 

Hoogs,  Albert  F Son  of  Octavian  Hoogs 

Hoogs,  Octavian   Nov.  28,  1849 

Hoogs,  William  W Son  of  Octavian  Hoogs 

Hooper,  George  F June  10,  1849 

Hooper,  Henry  0 Oct.  4,  1849 

Hopkins,  Caspar    T June  9, 1849 

Hopkins,  George  W April  24,  1849 

Hopkins,  James  A July  8, 1849 

Hopkins,  Joseph    April  1,1849 

Hopkins,  S.  A Oct.  11,  1849 

Hopping,  William  E Nov.  23, 1849 

Horner,  John  M July  31, 1846 

Horton,   Homer    Aug.  3, 1849 

Horton,  Richard   Dec.  2,  1849 

Hoskins,   William    Sept.  1,  1849 

Hosmer,  Charles  May  18,  1849 

Hosmer,  Charles  H Son  of  Charles  Hosmer 

Hossefross,  George  IT Dec.  23,  1849 

Hotchkiss,  Henry  A May  5, 1849 

Hough,  James  F Oct.  25,  1849 

Houghtaling,  Abraham  J July  31,  1849 

Houghton,  Cornelius   B July  18, 1849 

Houghton,  Frederick   T Aug.  13,  1849 

Houghton,  Sherman  0 March  26, 1847 

Houseman,  James Dee.  27,  1849 

Houseworth,  Thomas   Oct.  5,  1849 

Houston.  Alexander  H Sept.,  1849 

Howard,  Benjamin  C Nov.  21, 1849 

Howard,  Edward  P Grandson  of  Edward  Taylor 

Howard,  Edward  W Grandson  of  Wm.  D.  M.  Howard 

Howard,  William  D.  M Jan.  1, 1839 

Howe,  Charles  E.  B Oct.  29, 1849 

Howe,  Edward  B Son  of  Charles  E.  B.  Howe 

Howell,  B.   H July  15,  1849 

Howell,  Elijah  P Sept.  3,  1849 

Howell,  Joseph  L July  6,  1849 


—124— 

lloucll,  Josiah  R Grandson  cf  J.  L.  L.  F.  Warren 

Howell,  Matthias  D -. Oct.  27, 1849 

Hoyer,  Cornelius    Dec.  29, 1841 

Hoyt,  Richard    April      ,  1847 

Hubbard,  Cornelius  V.  D Son  of  l^orenzo  Hubbard 

Hubbard,  Lorenzo    Sept.  17,  1849 

Hubbard.  Marshall    Aug.  14, 1849 

Huber,   Caspar    Dec.  27,  1849 

Huber,  F.  Henry   Nov.     ,  1841 

Hudson,  George  A June  8,  1849 

Hudson,  George  B July  21, 1849 

Hudson,  Henry   D.    July  21,  1849 

Huefner,    William    March  26,  1847 

Hudspeth,  James  M • June      ,  1843 

Huerstel,  Ijaurent  June  10, 1844 

Huff,  L.  B Aug.  12, 1849 

Huff,  Socrates   Oct.  12, 1849 

Huff,  William  G Son  of  L.  B.  Huff 

Hugg,  B.  P July  4,  1849 

Hugg,  Henry   July  5,  1849 

Hughes,  Charles  J Dec.  12, 1849 

Hull,  Asa    Aug.  12, 1849 

Hull,  Edward   Aug.,  1849 

Hummitzsch,  John    March  2G,  1847 

Humphreys,  John  T Sept.  1, 1849 

Hundley,  Patrick  0 ." Oct.  10,  1849 

Hunsaker,  James  C Sept.  10,  1848 

Hunt,  David  W Aug.  30, 1849 

Hunt,  Eugene  W Son  of  William  B.  Hunt 

Hunt,     Henry  B April  1, 1849 

Himt,  John  D Dec.  29,  1849 

Hunt,  John  L Son  of  John  D.  Hunt 

Hunt,    Patrick Julv  6,  1849 

Hunt,  William   B Oct.  12,  1849 

Hunt,  William  B.,  Jr Son  of  William  B.  Himt 

Hunt,  William  D Son  of  John  L.  Hunt 

Hunter,  Andrew   Oct.  22,  1849 

Hunter,   James    Oct.  22,  1849 

Hunter,  P.  Schuyler Aug.  28,  1849 

Hunter.  Robert  E Aug.  28, 1849 

Huntington,  J.  W.  P July  2,  1849 

Huntington,  Thomas   April  6, 1849 

Huntoon.  John    Sept.  12,  1849 

Hussey,  F.  A Oct.  30, 1849 

Hussey,  W.  M Aug.  3,  1849 

Hutchins,    Charles    Oct.  29,  1849 

Ilutchins,   Edwin  P July  6, 1849 

Hutchings,  James  :\r Oct.      ,  1849 

Hutchinson,  E.  C Son  of    James  S.  Hutchinson 

Hutcliinson,  Hiram  T July  29, 1849 


—125— 

Hutchinson,  James  S Sept.  17,  184!) 

Hutchinson,  James  S Son  of  James  S.  Hutchinson 

Hutchinson,  Joseph Son  of  James  S.  Hutchinson 

Hutchinson,  Lincohi Son  of  James  S.  Hutchinson 

Hutchinson,  William  A 3Iay  1-4.  1847 

Huxley,  J.  Mead  :\Iarch  26.  1 847 

Hyatt,  Caleb  Julv  21,  1849 

Hyde,  George   Julv  15,  1846 

Hyde,   Isaac Nov.  20. 1849 

Hyer,  John  G June  4,  1849 

I 

laeger,  Lewis  J.  F Oct.  12,  1849 

Ickelheimer,  Henry Son  of  Herman  Ickelhcimer 

Ickelheimer,   Herman    Aug.  30.  1849 

Ide,  John  Dec.  29,  1849 

Iken,  Frederick   June  4. 1849 

Imbrie,  Augustus  C Sept.  18.  1849 

Inman,   Andrew    Sept.  17.  1849 

Inman,  Daniel  Sept.  17,  1849 

Irvine,  James  Aug.  30, 1849 

Irvine,  James,  Jr Son  of  James  Irvine 

J 

Jacks,  Robert Sept.  29. 1849 

Jacks,  William  S Aug.  5, 1849 

Jackson,  A.  Jones Feb.  28,  1849 

Jacobs,  R.  C Nov.  17,  1849 

Jacoby,  A Dec.  27,  1849 

James,  George  F Feb.      ,  1849 

James,  Samuel  L July  23, 1849 

Jameson,  William  T April      ,  1849 

Janes,  Louis  L Grandson  of  I.  :M.  Hall 

Janson,  Charles  J Oct.  30. 1849 

Janssen,  Edmund   Oct.  12,  1849 

Janssen,  Frederick  G.  E Sept.  12.  1849 

January,  William  A Sept.  18,  1849 

Jayne,  Anselin  H Nov.  22. 1849 

Jee,  Arthur  W April  25. 1849 

Jeffray,  William    Aug.  27,  1848 

Jenkins,  George  W June  6, 1849 

Jenkins,  James  H Mav  6. 1849 

Jenkins,  J.  S May  1. 1849 

Jenkins,  John  W Oct.  12.  1849 

Jenkins,  Robert   S Nov.  22,  1849 

Jerome,  Edward  B Son  of  Theodore  F.  Jerome 

Jerome,  Frederick   July  6, 1849 

Jerome,  Theodore  F Julj^'Sl,  1849 

Jessup,  Richard  ^I July  24.  1849 

Jewett,  John   H June  4.  1849 


— ]26— 

Jewett,  William  C Mav  22,  1849 

Jewett,  W.  S Dec.  18. 1849 

Johnson,  Charles    July  15, 1849 

Johnson,  Charles   B April      ,  1847 

Johnson,  Charles   H Oct.  11. 1848 

Johnson,  Cullen   A Sept.  14,  1849 

Johnson,   Frank    ]May  25, 1849 

Johnson,  Frank  S Son  of  a  INIember 

-Johnson,  George  A June  4,  1849 

Johnson,    Henry    Sept.  18.  1849 

Johnson.  James   K Nov.  13,  1849 

Johnson,  Joseph  R July  29,  1849 

Johnson,  Rodney  V Son  of  Charles  H.  Johnson 

Johnscn,  Rositer  P Sept.  24,  1849 

Johnson,  Thomas  P Dec.  10,  1849 

Johnson,  AV.  Orrick    June  21,  1849 , 

Johnston,  James    Sept.  18,  1849 

Johnston,  Thomas  J Oct.  10,  1849 

Jones,  Albert  G Oct.  21,  1849 

Jones,   Edward Oct.  12,  1849 

Jones,   Edward    Oct.  10,  1849 

Jones,  George  E Son  of  John  Jones 

Jones,  H.  P Oct.  2,  1847 

Jones,  Hugh   S Dec.  20,  1849 

Jones,  John   IMay  18,  1849 

Jones,  John  E Son  of  John  Jones 

Jones,  John  W Julv  15,  1849 

Jones,  Nathaniel   Oct.  30,  1846 

Jones,  Orin June  30,  1849 

Jones,  Samuel  D Sept.  17,  1849 

Jones,  Samuel  H Sept.  1, 1849 

Jones,  AValter  S Son  of  Sam'l  D.  Jones 

Jones,  William   Nov.  1.  1849 

Jones,  William   C 1849 

Jobson,   David July  9.  1849 

Joice,  Eurastus  V Jan.      .  1849 

Joliffe,  AVilliam  H July  23,  1849 

Jordan,   Jackson    Sept.  17,  1845 

Jordan,  Rudolf May  24,  1849 

Jordan.  Rudolf,  Jr Son  of  Rudolf  Jordan 

Jorgensen,  Edward  R Son  of  Jacob  E.  Jorgensen 

Jorgensen.  Jacob  E Aug.  30.  1849 

Josephi.  Robert   Oct.  1,  1849 

Joy.  William   April  17,  1847 

Justi.  August  AV Nov.  8. 1849 

Justi,  Charles   Nov.  8,  1849 

Justi.  Charles  F Son  of  Charles  Justi 


—127— 

K 

Kadel,  Peter   July      ,  1846 

Kampi,  Harold  L :\[arcli  26,  1847 

Kane,  Frank  E Son  of  ^liehael  Kane 

Kane,  James  Aug.  20.  1849 

Kane,  INIiehael    Aug.  22, 1849 

Kaneen,  John   S Julv  18, 1849 

Kav,  Isaac  N Sept.  30, 1849 

Kavs,  John  1844 

Kearnv,  J Feb.  28, 1849 

Keeler,  Julius  :\I Dec.  20,  1849 

Kehoe,  John Oct.  12,  1849 

Keller,  John    Nov.  8,  1849 

Keller,  Matthew    i\Iay  17,  1849 

Kellogg,  James July      ,  1849 

Kellogg,  John  G Oct.  12,  1849 

Kellum,  William  C Aug.  6, 1849 

Kelly,  Alfred  W Son  of  a  Member 

Kelly,  Caius  P Oct.  18, 1849 

Kelly,  C.  0 Sept.  18, 1849 

Kelly,  Frank  A Son  of  John  Kelly,  Jr. 

Kelly,  John,  Jr Dec.  28,  1849 

Kelly,  John  J Son  of  John  Kelly,  Jr. 

Kelly,  William  A July      ,  1849 

Kemble,  Edward  C July  31, 1846 

Kelsey,  W.  F Sept.  18, 1849 

Kendrick,  Dan  Sept.  13,  1849 

Kenna,  Patrick  J.  G Nov.  3,  1849 

Kennedy,    George    Aug.  29,  1849 

Kent,  J.  Horace    Oct.  27,  1849 

Kentfield,  George   Julv  7,  1849 

Kentfield,  John  .  .  .  .- July  7,  1849 

Keogh,  James  R Nov.  14,  1848 

Keown,  James  H July  15, 1849 

Kern,  Samuel  F July  28,  1849 

Kerr,   George    June  4,  1849 

Ketcham,  Francis  D Oct.  10,  1849 

Kewen,  E.  J.  C Aug.  12,  1849 

Kewen,  Perrie Son  of  E.  J.  C.  Kewen 

Keyes,  Erasmus  D April  1,  1849 

Keyes,  William  E July  3, 1849 

Keyes,  Winfield  S Son  of  Erasmus  D.  Keyes 

Kevser,  Eliiah  T Oct.  6, 1849 

Keyser,  Phil  W Aug.  22.  1849 

Kibbe,  Henrv  C May      ,  1849 

Kidd,  George  AV Oct.  1, 1849 

Kiernan,   James    Dec.  11,  1849 

Kilburn,  Ralph  L 1842 

Kilduff,  William  M Sept.  12,  1849 

Kilham.  Horace   Sept.  17.  1849 


—128— 

Kilian,  J.  Frederick April  1,  1849 

Kimball,  Charles  P July  6,  1849 

Kimball,  D.  W Oct.      ,  1848 

Kimball,  Gardiner  C Son  of  Hazen  Kimball 

Kimball,  George   H Aug.  7,  1848 

Kimball,  Hazen     Aug.  7,  1848 

Kimball,  Leonidas  F Son  of  Hazen  Kimball 

King,  Charles  J Son  of  James  King  of  William 

King,  P^dward   A Nov.  ]  6,  1846 

King,  Henry   L Sept.  17,  1849 

King,  Henry  L.  Jr Son  of  Henry  L.  King 

King  of  William,  James Nov.  10.  1848 

King,    Joseph  L Son  of  James  King  of  William 

King,      Thomas    Aug.  18,  1849 

King,  W.  A Dec.  24, 1849 

Kingsbury,  Dewitt  C Son  of  Thomas  P.  Kingsbury 

Kingsbury,  Elisha    Nov.  10. 1848 

Kingsbury,  Thomas  P Oct.  22,  1849 

Kinney,  George  W Aug.  25,  1849 

Kinsey,  Charles   June      ,  1849 

Kinsman,  Franklin    Dec.  28, 1849 

Kirby,  Edward  C June  30,  1849 

Kirby,  Richard  C July      .  1846 

Kirby,  William  T Son  of  Edward  C.  Kirby 

Kirketerp,   Christian    Dec.  28, 1849 

Kirkpatrick,  Charles  A Sept.  23, 1849 

Kirkpatrick,  Herold  C Son  of  Charles  A.  Kirkpatrick 

Kittredge,  F.   M Dec.  1, 1849 

Kittredge,  Jonathan    Aug.  31,  1849 

Kitts,  James  E Oct.  11,  1849 

Kleiser,  James  A Aug.  15,  1849 

Klinkofstrom,   Martin    Oct.      ,  1848 

Klumpp,  William  Nov.  1, 1849 

Knapp,  Edwin  G Son  of  Sewell  Knanp 

Knapp,  Sewell    Oct.  ]2.  1849 

Knapp,  Sewell  A • Son  of  Sewell  Knapp 

Knapp,  William    Sept.  1,  1847 

Kneeland,  Seth  R July  24,1849 

Knight,  Allen Son  of  William  H.  Knight 

Knight,  William   H July  1,  1849 

Knipe,  Frederick  F Son  of  Thos.  J.  Knipe 

Knipe,  Thomas  J July  6, 1849 

Knoche,  Gustav  A Son  of  Johann  E.  Knoche 

Knoche,  Johann   E Oct.  21,  1849 

Knowles,  Irving  H Sept.  1,  1849 

Knowlton,  N.  W Julv  6,  1849 

Knox,  C.   C July  12,  1849 

Knox,  John    June  30,  1849 

Knox,  William  F Sept.  1, 1849 

Kohl,  C.  Frederick Son  of  William  Kohl 


—129— 

Kohl,  William    Sept.  8, 184!) 

Kohler,  Frederick  D July  16, 1849 

Kohler,  Louis  G Oct.  20,  1845 

Kohler,  Theodore  G Oct.  20, 1845 

Kooser,  Benjamin  P Jan.  23, 1847 

Koster,  Albert Son  of  Henry  Koster 

Koster,  Henry .Alav  19, 1849 

Kraemer,  C.  W July      ,  1849 

Krager,  Adolph  F July  1,  1849 

Kraner,  Philip  PI July  26,  1849 

Krauth,  Frederick  K Sept.  18, 1849 

Krauth,  Frederick  K.,  Jr Son  of  Fr:'d'k  K.  Krauth 

K^use,  Edward  P.  E. Son  of  J.  P.  E.  Kruse 

Kruse,  Emil  F.  T Son  of  J.  F.  E.  Kruse 

Kruse,  J.  F.  Edward Sept.  12, 1849 

Kruse,  William  H Son  of  J.  F.  E.  Kruse 

Kuner,  Albert    July  22;  1849 

Kuner,  Rudolph  A Son  of  Albert  Kuner 

Kunkler,  John  E • Sept.  22, 1849 

Kunze,    John  C Oct.      ,  1845 

Kyburg,  Samuel   Oct.      ,  1846 

Kyle,   Thomas    Oct.  14, 1849 

L 

LaMotte,  Henry  D Dec.  13, 1849 

La  Roche,  Frank  M Son  of  AVm.  M.  La  Roche 

La  Roche,  William  M July  7, 1843 

Labatt,  Abraham  C Aug.  10, 1849 

Labatt,  Henry  W.  J Son  of  Abraham  Labatt 

Labatt,  Jose^jh  J Son  of  Abraham  Labatt 

Labatt,  Samuel  K Son  of  Abraham  Labatt 

Ladd,  Horace  C Sept.  12, 1849 

Ladd,    W.  Frank  1847 

Laffan,  Edmund  April  1, 1849 

Laflin,   James Dec.  20, 1849 

Laine,  Thomas  H Sept.  1, 1849 

Laird,  James  D 1848 

Lamberton,  Charles  H Son  of  L(nvis  Lamberton 

Lambert  on,  Lewis    Aug.  9,  1849 

Lamdin,  Joseph  F SeptTlO,  1849 

Lamson,  George  F Sept.  11, 1849 

Lander,  C.  W Aug.  37, 1849 

Lane,  Ebenezer   Oct.      ,  1848 

Lang,  John   Aug.  6, 1849 

Langton,  Calvin  N Grandson  of  Calvin  Nuttiiiq; 

Langton,  Samuel  W July  26, 1849 

Larco,  Nicholas    Aug.  25, 1849 

Larcombe,  Joseph  B July  1, 1849 

Larkin,  Alfred  O Aprif  10, 1847 

Larkin,  Francis  R Jan.  28, 1840 


—130— 

Larkin,  Frederick   li Dec.  23,  1836 

Larkin,  Thomas  0 April      ,  1832 

Larkin,  Thomas  O.,  Jr April  13, 1834 

Larrain,  A July  10,  1849 

Larue,    James Son  of  James  B.  Larue 

Larue.  James  B Sept.  1, 1849 

Lask,  George  E Son  of  Louis  Lask 

Lask,  Ilarrj'  J Son  of  Louis  Lask 

Lask.  Louis    May  17,  1849 

Latham,  Lewis  A Sou  of  William  B.  Latham 

Latham,  William  B Aug.  30  1849 

Latham,  William  C Son  of  William  B.  Latham 

Lathrop,  Benjamin  G Sept.  21, 1849 

Lathrop,  Benjamin  G Son  of  Benjamin  G.  Lathrop 

Lathrop,  Thomas  W Sept.  21,  1849 

Latson,  Abram  C June  4, 1849 

Laurence,  Joseph  E June  24,  1849 

Lauterwasser,  F.  P Nov.  22, 1849 

Lavillan,   Charles    ]\Iarch  6, 1844 

Law,  Richard  H Sept.  11,  1849 

Lawrence,  Albert   G Oct.  9, 1849 

Lawrence,  George  E Son  of  Jay  V.  Lawrence 

Lawrence,  George   S Oct.  5, 1849 

Lawrence,  Henry  H June  16,  1849 

LaAvrence,  James    H Aug.  8, 1849 

Lawrence,  Jay  V Dec.  27, 1849 

Lawrence,  Jay  V.,  Jr Son  of  Jay  V.  Lawrence 

Lawson,  Charles    Sept.      ,  1849 

Lawson,  John    June  13. 1849 

Lawton,  Asa  T June  13, 1849 

Lawton.  Charles  W June  13,  1849 

Lawton,  Franklin   March  13, 1847 

Lea,  James     June  13, 1849 

Leahy,  Daniel    Oct.  27, 1845 

Leanian,  Washington  J Sept.  10, 1849 

Lebert,     J.  V Sept.  30,  1849 

Le  Count,  Josiah  J May  25,  1849 

Lee,  Bruce  B Spring  of  1849 

Lee,  Franklin  V Sept.  17, 1849 

Lee,  Robert  P July  26.  1849 

Lee,  William  G July  9.  1849 

Lees,  Frederick  W Son  of  Isaiah  W.  Lees 

Lees,    Isaiah  W IMay  3, 1849 

Leese,  Jacob  P Dec.  24,  1833 

Leese.  Jacob  R Son  of  Jacob  P.  Leese 

Leis,  Edward Son  of  Eugene  Lies 

Leiscwitz.   II June  25.  1849 

Lemon,  George   F ]\[arch  6,  1847 

Lemon,  James  M Aug.  1. 1849 

Lendrum.  J.  H Sept.      .  1849 


—133  — 

Lenox,  E.  H Nov.  1,  1848 

Lent,  Engene Son  of  William  ]\L  Lent 

Lent,  William  M April  1,  1849 

Leonard,  Albert    Aug.  30,  1849 

Leonard.  Epliraim  W June  13,  1849 

Leonard,  Herman  C Dee.  28,  1849 

Leonard.  Hiram    June  13, 1849 

Leonard,  Samuel  S Sim  of  Hiram  Leonard 

Leppien,   Frederick    Dec.  15, 1849 

Lermen,  Jacob    Ji^ly  8, 1849 

Lermen,  John  J Son  of  Jacob  Lermen 

LeRoy,  Victor April  13,  1849 

Lesieur,  Jean  March  17, 1849 

Levick,  Isaac   1840 

Leviston,  George  Oct.  10,  1849 

Leviston,  George,  Jr Oct.  10, 1849 

Leviston,  William     Oct.  10, 1849 

Levy,  David  S Nov.  4,  1849 

Levy,  Eugene  W Son  of  Morris  Lew 

Levy,  Morris    Sept.  18, 1849 

Lewis,  Henry  M May  24, 1849 

Lewis,  James  B March      ,  1841 

Lewis,  James  McM Aug.  28,  1849 

Lewis,  William  J June  4, 1849 

Libbey,  Elliot   Dec.      ,  1840 

Libbev,  Joseph    Dec.  1,  1849 

LICK.  JAMES  Dec.      ,  1847 

Lick,  James  W Aug.  13, 1849 

Lick.  John  H Son  of  James  Lick 

Liening,  John  H Oct.      ,  1849 

Lies.  Eugene Spring  of  1847 

Lightner.  Charles  AV July  27, 1849 

Lilienthal.  Benjamin  P Grandson  of  Louis  Sloss 

Lincoln,  Granville  H Nov.  1, 1849 

Lindenberger,  Thomas  E Sept.  18, 1849 

Lindley,  Charles Sept.  3, 1849 

Lindley,  Curtis  II Son  of  Charles  Lindley 

Lindsey,   Tipton    Sept.  5, 1849 

Lippincott,  Benjamin  S Oct.      .  1846 

Lippitt.  Francis  J :\Iarch  6, 1847 

Litchfield,  Charles  A Sept.  21, 1849 

Little,  Harrv  A Son  of  Stephen  H.  Little 

Little,  John  T April  1, 1849 

Little,,  Stephen  H July  15, 1849 

Litton,   Thomas    Aug.  1, 1849 

Livermore,  Obadiah    Oct.      ,  1849 

Livingston,  Henrv  B June  4, 1849 

Lloyd,  G.  A.  .  . . .' Oct.  2, 1849 

Loane,  Henrv  S Aug.  18. 1849 

Locke,  Isaac   S Aug.  16,  1849 


—132— 

Locke,  Silas  M July  23, 184') 

Lohse,  Charles  S Oct.  31,  1849 

Lohse,  John  F Sept.  12,  1819 

Long,  David 1843 

Long,  Richardson   Dec.  24, 1849 

Longley,  Samuel    Aug.  3, 1849 

Longley,  William  R ?darch      .  1846 

Loomis,  Adoniram  J Oct.  5.  1849 

Lord,  Daniel  S June      ,  1849 

Lord,  Joseph  M July  15. 1847 

Lord,  Moses  J Aug.  3, 1849 

Loring,  William  P July  7.  1849 

Lott,  Charles  F Sept.  1,  1849 

Lott,  Charles  F.,  Jr Son  of  Charles  F.  Lott 

Louderback,  Andrew  A Sept.  15,  1849 

Louderback,  Davis    Sept.  15, 1849 

Lougmore,  Alfred  C July  23, 1849 

Love,  Harry    Oct.  1. 1839 

Love,  John  S Sept.  10,  1849 

Loveland,  H.  S Aug.  9.  1844 

Loveland,  L.  F Aug.  4,  1849 

Lovett,  Charles  J Sept      .  1849 

Lovett,  William  p] Nov.  9,  1849 

Low,  Frederick  F , June  4,  1849 

Low,  James  C ^Nlarcli  5,  1847 

Lowe,  Benjamin  F Aug.  18.  1849 

Lowe,  Gerald  A Son  of  Benjamin  F.  Lowe 

Lowe,  William  E Son  of  Benjamin  F.  Lowe 

Lowry,  Anthony  W ]\Iarch  26, 1847 

Lowry,  William  G S(in  of  AVilliam  J.  Lowry 

Lowry,  William  J Sept.  28, 1849 

Lucas,  Frederick  W Sept.  13, 1849 

Luchsinger,  George  H Son  of  Henry  Luchsinger 

Luchsinger,  Henrv   Sept.  13, 1849 

Ludington,  Harley  Y Sept.  17, 1849 

Ludlam,  Anthonv April  1,  1849 

Ludlum,  Cornelius   Dec.  15.  1849 

Lull,  Louis  R July  6.  1849 

Luther,  John  B July  26,  1849 

Luther,  Thomas  U Sept.  18.  1849 

Luther,  William   T Aug.  9, 1849 

Lux,  Frederick    Oct.  5, 1849 

Lyman,  Jonathan  H Nov.      ,  1841 

Lynch,   James    INIarch  6,  1847 

Lynch,  James  K Son  of  James  Lynch 

Lynch,  Patrick    I\rarch  6,  1847 

Lynde,  Joseph  B :\Iay  1,  1849 

Lynde,  William  C July  6, 1849 

Lyon,  Worthington  S Oct.  12. 1849 

Lyons,  J.  A.,  Jr Sept.      ,  1847 


—133— 

M 

^laeDermot.  Alfred  J.  ]\I Grandson  of  Charles  Main 

MacDermot,  Louis  M Grandson  of  Charles  Main 

Macdonald,  Alexander  D Dec.  27, 1849 

Macdonald,  Clarence  D Son  of  Alex.  D.  Macdonald 

Macdonough,  Joseph    :\larch  26,  1847 

Mace,  Alfred  A Dee.  11,  1849 

Mace,  Eussell  P Aug.  18, 1849 

Macdougall,  William  O Grandson  of  D.  Norcross 

Mack,  Albert  C Feb.  28, 1849 

araeondray,  Fred  W Aug.  18, 1849 

Macondray,  F.  W Son  of  Fred  W.  Macondray 

Macondray,  George  N Son  of  Wm.  A.  Macondray 

i\Iacondray,  William Son  of  AYm.  A.  I\Iacondray 

Macondray,  William  A Aug.  18, 1849 

Macpherson,  Alexander  W May      ,  1849 

IMacpherson,  Alexander  W Son  of  Alex  AV.Macph'erscn 

Macy,  Albert    July  1,  1849 

Macy,  Robert  B April  1,  1849 

IMadden,  Gustavus  K Son  of  Jerome  Madden 

Madden,  Jerome    Jvme  30,  1849 

Madden,  John  F Scm  of  Jerome  Madden 

Magar,  Philip    Oct.  5,  1849 

Magary,  John  E Sept.  22, 1849 

Magnider,  Elibius  N Dec.  11,  1849 

Alahoney,  David  I Son  of  Denis  ]\Iahoney 

:Mahoney,  Denis  Aug.  16, 1849 

Mahoney,  Denis,  Jr Son  of  Denis  Mahonev 

Mahoney,  Thomas  L Son  of  Denis  Mahoney 

]\Iahoney.  William  C Son  of  Denis  JMahonev 

Main,  Charles    ...;.. July  5, 1849 

Mam,  Charles  W Son  of  Charles  IMain 

IMaker,  George  S Dec.  27,  1849 

Mallagh.  David  P Julv  26,  1849 

:\lallagh.  David Son  of  David  P.  Mallagh 

IMallett,  John  H Feb.  15, 1849 

Mallett,  John  H.  Jr Son  of  John  H.  I\fallett 

]\Ialtbie,   Armstrong    June  29,  1849 

.Alaltby,  Charles Sept.  10,  1849 

Malville.  Neptune  B Aug.  3,  1849 

^lanandas,   Joseph    Dec.  15  1849 

Mandeville.  James  W July  13. 1849 

Mann,  Charles  S Son  of  S:imuei  S.  Mann 

Mann,  Samuel  S July  5,  1849 

IMansfield,  William    June'     .  1849 

Marchant,  Joseph    Xov.  21  1849 

Marcy,  William  G :\larch  27.'  1847 

Marden,  John  M Oct.  13  1849 

:\Iarkley,  Bennett  K S(m  of  Levi  Markley 


—184— 

Markley,  Levi     July  4.  1849 

Markley,  Lycurgus  Tj Son  of  Levi  JMarkley 

jMarklev,  Sigel Son  of  Levi  Markley 

IMarple,  Whitton   :\Iarch  6.  1849 

^larsellus,  Charles  K Son  of  Edwin  P.  Marselliis 

Marsellus.  Edwin  P Aug.  28.  1849 

]\Iarsh,  Charles     July  28.  1849 

IMarsh,  Charles  P Son  of  a  Member 

Marsh,  Eccleston  B Son  of  Elias  B.  Marsh 

Marsh,  Elias  B Sept.  15. 1849 

Marsh,  Emmett  L Grandson  of  H.  W.  Taylor 

Marsh,  John    Jan.      ,  1836 

Marshall,  David  P Aug.  22.  1849 

Marshall,  Edward  C Sept.      .  1849 

Marsicano,  P April  8, 1849 

Martel,  James  L Dee.  15.  1846 

Martel,  Louis  S Son  of  James  L.  :\Iartel 

Martin,  Addison July  15. 1849 

]\Iartin,  Andrew  D Son  of  Edward  :\rartin 

Martin,  Charles  ^I.  0 Grandson  of  Edward  ^Martin 

Martin,  Edward Nov.  10,  1848 

Martin,  James  V Son  of  Edward  Martin 

]\Iartin,  Mont l^-il 

Martin,  Minor  S Sept.  18, 1849 

Martin,  Oliver  B Son  of  Addison  INIartin 

Martin,  Peter  D Son  of  Edward  Martin 

Martin,  Philip  J Grandson  of  P.  McGovern 

Martin,  Robert  S June  4.  1849 

Martin,  Samuel  B IMay      .  1849 

Martin,  Walter  S Son  of  Edward  ]\Iartin 

Martin,  William  C April  24,  1849 

Martin,  William  H April  9.  1847 

Martines,  Jose  J Oct.      .  1814 

Marvin,  Charles  B Feb.  21.  1849 

Marye,  George  T Aug.  18,  1849 

Marye,  George  T.,  Jr Son  of  George  T.  ^Marye 

Marye,  George  T Grandson  of  George  T.  Marye 

Mason,   Andrew  J Sept.  5,  1849 

Idason,  Horatio  G June  4.  1849 

Massett,  Stephen  C April  15.  1849 

Massey,  Atkins    Sept.  9,  1849 

Mast,  Hermann   iNlarch  6, 1847 

]\Iasten,  Joseph  M Son  of  Nathan  K.  IMasten 

Masten,  Nathan  K Aug.  5.  1849 

Mathewson,   James    Sept.      .  1849 

Mathewson,  Thomas  D Sept.  13.  1849 

Mathewson,  Thomas  S Son  of  Thomas  D.  Mathewson 

Matthews,  Henry    Sept.      ,  1846 

Matthews,  Henry  LaM Son  of  Henry  ^Matthews 

Mattingly,  Simon Aug.  30, 1849 


—135— 

Mattison,  Thomas  J Aug'.  28,  1849 

iMauzy,  Charles  S Grandson  of  Charles  Schroth 

May,  Henry  W Julv  19, 1849 

May,  Hugh  S Sept.  18, 1849 

Maxwell,  Richard  T Nov.  9,  1842 

Mayer,  Lewis  W Jan.  23,  1847 

Maynard,  Frank  T Sept.  27, 1849 

Meacham,  A May  18, 1849 

Meacham,  George  W J\ily  8, 1849 

Meacham,  Randall     July  15, 1849 

Mead,  Benjamin  F Oct.  5,  1849 

Mead,  Charles  H Oct.  6, 1849 

Meade,  Ralph  P Aug.  30, 1849 

Meader,  Thomas  B Sept.  15,  1849 

Mebius,  Christian  F Aug.  9, 1849 

Mebius,  Frederick  M Son  of  Christian  F.  Mebius 

Mecartney,  Amos Aug.  5,  1849 

Medbery,"  Edwin  R Aug.  28,  1849 

Medbery,  Edwin  R.,  Jr Son  of  Edwin  R.  Medberv 

Meek,  William Oct.  30,  1848 

Meeker,  S.  H Oct.  1, 1849 

Meeks,  Washington   July  5, 1849 

Meeks,  William  N Jan.  23. 1849 

Meetz,  Theodor   Oct.  12, 1849 

Meiggs,  Henry   July  7, 1849 

Meinberg,  Wilhelm    April      .  1849 

Melius,  Francis Jan.  1.  1839 

Melius,  Gustavus  B Sept.  1,  1849 

Melius,  Henry     Jan.      ,  1835 

Melius,  Henry  J Sept.  1, 1849 

Melone,  Henry  C - Aug.  30, 1849 

Mendenhall,  William  ]\I .- Dec.  25, 1845 

Mercado,  Felix  July  13, 1849 

iNIerchant,  Baron  D Son  of  Frederick  G.  ]\Ierchant 

IMerchant,  Frederick  G Oct.  9,  1849 

I\Ieredith,  James  M Aug.  25, 1849 

Merrill,  Annis    Aug.  18,  1849 

Merrill,  Nathaniel    July  4,  1849 

Mesick,  Richard  S Sept.'l7,  1849 

Messec,  Isaac  G July  20,  1849 

Messerve,  Theodore  Ailg.  8, 1849 

]\Ietcalfe,  George    Dec.  10, 1849 

IMetcalfe.  George  A Son  of  George  IMetcalfe 

]\Ietcalfe,  Peter   Son  of  George  IMetcalfe 

Metson,  John  E Aug.  8, 1849 

Metson,  William  H Son  of  John  E.  Metson 

]\Ieussdorffer,  John  C Sept.  19,  1849 

]\Ieussdorffer,  Oscar  E Son  of  Jolin  C.  Meussdorffer 

:\Ieyer,  Henry Sept.  12,  1849 

Middleton,  John    Sept.  26,  1849 


—136— 

Middietuu,  Samiu'l  P Son  of  John  Middleton 

Miesegaes,  Otto  H Oct.  28, 1849 

Miller,  Charles  H July  28, 1849 

Miller,  Daniel  E .May  29, 1849 

Miller,  Edwin    June  13, 1849 

Miller,     George  W Dec.  27, 1849 

Miller,  Ililliard  U Sept.  27, 1849 

Miller,  James  L Oct.  12, 1849 

Miller,  John   H Sept.  18, 1849 

Miller,  John  W Sept.      ,  1844 

Miller,  William  E Sept.  18, 1849 

Miller,  William  J July  15,  1849 

Mills,  Darius   0 June  8, 1849 

Mills,  Edgar   July  8, 1849 

Mills,  Edgar,  Jr Son  of  Edgar  Mills 

Mills,  Luther  R July  3, 1849 

Mills,  Waldo  E.  C Grandson  of  J.  L.  Cogswell 

Mills,  Ogden Son  of  Darius  0.  Mills 

Mills,  Ogden  L Son  of  Ogden  Mills 

Minturn,   Charles    Oct.  27, 1849 

Mitchell,  Alfred  G Oct.  5, 1849 

Mitchell,  Thomas  E July  1,  1849 

Mitchell,  William  11 Oct.  29, 1849 

Mix,  William  A March  4,  1849 

Mizner,  Lansing  B May  20,  1849 

Moerenhout,  Jacob  A Feb.  25, 1846 

Moffitt,  James June  10,  1849 

Moffitt,  James  K Son  of  James  ]Moffitt 

Mondelet,  Francis   July  16,  1849 

Monell,  George  I.N Oct.  10,  1849 

Mongan,  William  D Sept.  16, 1849 

Monroe,  John  A Dec.  15,  1849 

Monson,  Burdett  II July  5, 1849 

Montagnie  de  la.  Joseph  E Dec.      ,  1849 

Montgaillard,  Louis Nov.  22, 1849 

Montgomery,  Alexander    Sept.  6,  1849 

Montgomery,  George  H Sept.  30, 1849 

Montgomery,  John    May  1, 1849 

Moody,  David  B Dec.  25, 1849 

Moody,  Frederick  S Son  of  Joseph  L.  ]\Ioody 

Moody,  George    Dec.  25, 1849 

Moody,  Isaac  A Sept.  18, 1849 

]\Ioody,  Joseph  L July  28, 1849 

Moody,  Louis  E Son  of  Isaac  A.  ]\Ioody 

Moody,  Ransom   G Dec.  25,  1849 

Moon,  Andrew    July  8,  1849 

Moon,  Milton  W Son  of  Andrew  INIoon 

Moore,  Albert  A Son  of  AVm.  W.  IMoore 

Moore,  Alexander   Oct.  2, 1847 

Moore,  Charles  C Aug.  18.  1849 


Moore 
Moore 
Moore 
Moore 
Moore 
Moore 
Moore 
Moore 
Moore 
Moore 
Moore 
IMoore 
JNIoore 
Moore 
Moore 


—187— 

Charles  C Son  of  Lewis  W.  INIoore 

Eli     Nov.  3, 1846 

George  P Son  of  Lewis  W.  Moore 

Jacob  G Oct.  2, 1849 

John  H Aug.  15,  1849 

1849 
1849 
1849 
1849 
1849 
1849 
1847 
1849 

William  L Son  of  Lewis  W.  Moore 

1849 
1847 
1849 
1849 
1848 
1849 
1848 


John  S Sept.  15 

Joseph  Sept.  27 

Joseph  II Aug.  15 

Joseph  S July  15 

Lewis  W Oct.  29 

Reuben  C Sept.  18 

Thomas  W Sept.  13 

Treadwell    April  30 


William  W August 

Moran,  John  H March  26 

Morateur,  Andrew Aug.  4 

More,  Alexander  P Aug.  13 

More,  Andrew  B Oct. 

Moreto,  E.  Jorge  Aug.  18 

Morford,  William  E Aug. 

jMorgan,  Frederick  C Son  of  John  S.  Morgan 


Morgan,  James  H Sept.  20 

Morgan,  John  S Dec.  9 

Morgan,  Lewis  E Aug.  8 

Morison,  Samuel  A April  1 

]\Iorrell,  Abraham  J April  1 

Morris,  George  R July  21 

Morrison,  Horace   Dec. 

Morrison,  John  C,  Jr June  4 

Morrison,  jNIurray    July  30 

Morrison,  Perry    Oct.  6 

Morrison,  Samuel    July  7 

Morrow,  George    Sept.  21 

Morse,  Henry  N Aug.  7 

Morse,  John  F Aug.  30 


Morse,  John  F Son  of  John  F.  Morse 

Morse,  J.  W April  1,  1849 

Morse,  P.   A June  4,  1849 

Morton,  Augustine  G Dec.  1,  1849 

Morton,  Henry  J Aug.  5,  1849 

Morton,  Reuben    Sept.      ,  1849 

Morton,  William  H Dec.  6,  1849 

Mott,  Edward  M Son  of  Gordon  N.  ]\Iott 

Mott,  Gordon  N Aug.  1,  1849 

Moulton,  Benjamin  F Nov.  18,  1849 

Mount,     Thomas  L July  5,  1849 

Mowry,  Joseph  C Son  of  Origin  IMowry 

Mowry,  Marion  L Son  of  Origin  INIowtv 

IMowry,  Origin   July  31.  1846 


1849 
1849 
1849 
1849 
1849 
1849 
1849 
1849 
1849 
1848 
1849 
1849 
1849 
1849 


—138— 

Moxley,  Charles  G Sept.      ,  1849 

Mudge,  Benjamin  AY June  13, 1849 

Mulford,     Thomas  AY Sept.  17,  1849 

IMuller,  Adolph  C Sept.  12.  1849 

Miiller,  Oscar  E Dee.  23.  1849 

Miinro,  John    June  15. 1849 

Murdock,  Albert  H Oct.  27.  1849 

Murphy,  Bernard  D Dee.  1.  1844 

Murphy,  Dan    Dee.      .  1844 

Murphy,  Daniel  T Nov.  7, 1849 

Murphy,  Daniel  T.,  Jr Son  of  Daniel  T.  Murphv 

Murphy,  John  M. Nov.  11, 1844 

Murphy,  Martin   Dee.      .  1844 

Murphy,  Martin  J Nov.      .  1844 

Murphy,  Michael  K Oct.  31,  1849 

Murphy,  Patrick  W Dec.  1,  1844 

Murphy,  Richard    Julv  26,  1849 

Murphy,  Timothy  Sept.  28,  1828 

Murphy,  Thomas    April  30,  1849 

Alurphy,  AVilliam  G Oct.  1846 

Alurrav,  Charles Aug.  26, 1846 

Murray,  H.  C Sept.  15,  1849 

]\lurray,  John  C Son  of  Owen  ^lurray 

Murray.  Owen Feb.  2,  1848 

Murray,  Robert     March  19,  1847 

Murray,  AYilliam    April  10.  1849 

Myers,  Harris    Oct.  1849 

Mygatt,  Henry   July  19,  1849 

Mc 

McAdams,   Patrick    Sept.  18.  1849 

McAllis,    John  '. Julv  5,  1849 

McAllister,   Plall    June  4, 1849 

McAlpin,  Charles Son  of  Thomas  IMcAlpin 

McAlpin,  Thomas    Jan.  4.  1849 

McArdle,  Jolm  H Aug.  20,  1849 

MeCabe,  John  H Aug.  30,  1849 

McCabe,  William Son  of  John  H.  AleCabe 

McCall,  William  R Sept.  18,  1849 

McCamley,  Harrison Aug.  31,  1849 

McCann,  Ferdinand  J Sept.  25,  1849 

McCann,  John    Aug.  8,  1849 

McCarty,  David  C Alarcli  26, 1847 

McCenev,  Julius  C Julv  21.  1849 

McClatchv,  James   June  24. 1849 

McComb,  John Sept.  18.  1849 

MeCormiek,  Hugh    April  1,  1849 

McCormick,  William   Dec.  15, 1849 

McCracken.  John Nov.  23.  1849 

.AFcCreerv,  Andrew  B Aug.  24.  1849 


—139— 

McCullough,  Samuel    Doc.  1 .  1 S49 

IMcDaniel,    David Sept.  15.  1849 

TkleDermiet,  David  A Oct.      .  1816 

McDonald,  Alexander   C .Alareli      .  1847 

McDonald,  Charles  E.  S July  5.  1849 

McDonald,  Frank  V Son  of  Richard  II.  McDonald 

McDonald,  Patrick    April  6, 1849 

McDonald,  Richard  H July  18. 1849 

:\IcDonald,  Ricliard  H..  Jr Son  of  Richard  H.  ]\IcDonald 

McDousrall,  George     Oct.      ,  1845 

McDougall,  Jam(s  A Nov.      ,  1849 

McDougall,  James  T July  12, 1849 

McDougal,  John  Feb.  28, 1849 

McElwain,  James    Oct.  12, 1849 

McGarvey,   Robert    Oct.  12, 1849 

McGary,   Edward    Sept.  19, 1849 

McGilvery,  Freeman   Nov.  2] ,  1849 

McGlynn,  James Son  of  John  A.  McGljnin 

McGlynn,  John  A June  30, 1849 

McGovern,  John  H Son  of  Philip  IMcGovern 

McGovern,  Philip    Aug.  12,  1849 

McGowan,  Edward   Oct.      ,  1849 

McGregor,  Joseph    Jan.      ,  1849 

McGrew,  William  II Aug.  29.  1849 

McGuire,  James .-^-^ Aug.  21,  1849 

Mcllroy,  Robert  H '. July  20,  1849 

Mcllvaine,  Charles  J June  4, 1849 

McKaraher,    John  G Aug.      ,  1849 

McKay,  David Dec.  31,  1849 

McKee,  David    Aug.  24,  1849 

McKee,  Robert     Aug.  17, 1849 

McKee,  Samuel    June  30,  1849 

McKendry,  Archibald     July  20,  1849 

McKendry,  Archil^ald  L Son  of  Archibald  JMcKendry 

McKenna,  James  P April  12,  1849 

McKenty,  Jackson    Oct.  12, 1849 

McKenzie,  George  R 1846 

McKenzie,  James  S Son  of  John  T.  ^IcKenzie 

McKenzie,  John  T Sept.  1,  1849 

McKenzie,  William  W Nov.  5,  1849 

McKibbin,     AVilliam     June  13, 1849 

McKinstry,  Charles  II Son  of  E.  W.  ]\IcKinstrv 

McKinstry,  E.  W June  4,  1849 

McKinstry,  J.  C Son  of  E.  W.  ]\IcKinstry 

McKnight,  Orlando June  25,  1849 

McKune,    John  II Sept.  1, 1849 

McLane,  Louis,  Jr July  2, 1846 

McMahan,  James  E Son  of  Sam'l  G.  ^IclMahan 

McMahan,  Samuel  G Nov.  5, 1841 

McMillan,  Robert    Sept.  17, 1849 


—140— 

McMinn,  James  B Oct.  12, 1849 

McNair,   Matthew    June  4, 1849 

McNaughton,  Alexander  AV Sept.  20, 1849 

McNees,  AVilliam    Nov.  4, 1849 

McNeil,  Henry  B July  6,  1849 

MePhee,  James Aug.  30, 1849 

McPherson,  John    Sept.  5. 1848 

McVea,  James July  26,  1849 

McAVilliams,  William  A June  3, 1849 

N 

Nabb,  Richard  C July  30. 1849 

Nachtigall,  Henry  L Oct.  31,  1849 

Nachtigall,  Henry  J.  F.  P Son  of  Henry  L.  Nachtigall 

Nagel,  John    Aug.  8, 1849 

Nagle,  George  D Sept.      ,  1849 

Nagle,  George  "W Sept.      ,  1849 

Nagle,  Harry  M Sou  of  Geo.  D.  Nagle 

Naglee,  Henry  I\r I\[arch  19,  1847 

Naune,   Guillaume    Dec.  23, 1849 

Nash,  William  H Oct.  21, 1846 

Neagle,  William Aug.  10,  1849 

Neal,  George  F Son  of  William  W.  Neal 

Neal,  Robert  W Son  of  William  W.  Neal 

Neal,  William  W Jan.  6, 1849 

Neal,  William  W.,  Jr Son  of  Wm.  W.  Neal 

Neall,  James    I\Iay  18, 1849 

Nelson,  James   Oct.  10, 1849 

Nelson,  Jeremiah    June  25,  1849 

Nelson,  Thomas    Nov.  22, 1849 

Neppert,  George  P Son  of  John  D.  Neppert 

Neppert,  John  D Oct.  6,  1849 

Neppert,  Julian  P Son  of  John  D.  Neppert 

Neumann,  Charles    Oct.  14, 1849 

Newell,  William Aug.  8, 1849 

Newell,  William  L April  30, 1849 

Newland,  Robert  E April  16,  1849 

Newton,  John  B 1849 

Nichols,  Elisha    Oct.  6,  1849 

Nichols,  John  M Aug.      ,  1848 

Nichols,  Joseph  A July  31, 1846 

Nicholson,  John    Nov.  29, 1849 

Nickerson,  Cornelius  G July  21,  1849 

Niebour,    Theodore    June  11,  1849 

Nightingale,  John May  3, 1849 

Nightingale,  John,  Jr Son  of  John  Nightingale 

Nightingale,  Joseph  B Son  of  John  Nightingale 

Noah,  Joel Aug.  28,  1849 

Nockin,  Alexander    Sept.  5, 1849 

Noe,  Jose  de  J Feb.  2, 1834 


—141— 

Noisat,  Paul  L Son  of  Pierre  Noisat 

Noisat,  Pierre    •  .V       .  J'  ]ot\ 

Nolan,  Michael  Nov.  13  18-4  > 

Nolting.  Anton  J.  F Son  of  J.  Caspar  A.  Noltmg 

Nolting,  J.  Casper  A April  28, 1849 

Norcross,  Daniel i,     Vo  iqTq 

Nordheimer,  Bernard    Nov.  Z6,  iS4J 

Nordhoff,  Charles    ^larch  1/,  184/ 

Norman,  AVilliam  B -Aug.      ,  184J 

Norris,  David    March  26, 1847 

Norris.   Samuel    •  •  •  •  •  •  -Ij*^ 

Northam,  Edward  F April  1, 184J 

Northrop.  David  B ^J?'"''  Mo  ,n 

Norton,  Edward   •  -D^C;^  1. 18^;^ 

Nonrse,  Joseph  P ^ep  .  12. 1849 

Noyes,  John  D Sept.  1/,  1849 

Noyes,  William  H J^lj  14, 1849 

Nugent,  John Dec         1849 

Nugent,  Thomas  C Sept^4, 1849 

Nurse,  Stephen  K ^lay  19, 1849 

Nutting,  Calvin    Jnly  16, 1849 

Nutting,     Joseph  E Nov.  22, 1849 

o 

O'Brien,  John  C J^^^  29, 1849 

O'Brien,  William  S ■  J^^b; 6, 1849 

O'Bryon,  John  F •■••••  -Nov^SC),  1848 

O'Callaghan,  Charles  F Son  of  James  0  Callaghan 

O'Callaghan,  Daniel  J Son  of  James  O'Callaghan 

O'Callaghan,  Dan,  Jr Son  of  Dan'l  J.  O'Callaghan 

O'Callaghan,  James   Sept.  16,  1849 

O'Callaghan,  Thomas  M Son  of  James  O'Callaghan 

O'Connor,  Myles  P Aug.  23, 1849 

O'Donnell,  Hugh June  4, 1849 

O'Farrell,  Jasper     Nov.  20, 1843 

O'Farrell,  John  J Son  of  Jasper  O'Farrell 

O  'Farrell,  William Son  of  Jasper  0  'Farrell 

Ogden,  Frederick   Sept.      ,  1849 

Ogilvie,  John   Aug.  28, 1849 

Olds,  William  B Aug.  31, 1849 

Oliveira,  Emanuel  d' July  23, 1849 

Oliver,  Allen    Aug.  20, 1849 

Oliver,  David     Aug.  30, 1849 

Oliver,  David  Jr Son  of  David  Oliver 

Oliver,  David  III Grandson  of  David  Oliver 

Oliver^  Denis  J June  29, 1849 

Oliver,  Joseph  A Son  of  Denis  J.  Oliver 

Oliver,  Joseph  A.,  Jr Son  of  Joseph  A.  Oliver 

Oliver,  Denis  J Son  of  Joseph  A.  Oliver 

O'Meara,  James Sept.  17, 1849 


—142— 

O'Neale,  William  T Aug.  27,  1849 

0  'Neill,  John  M March  1!).  1847 

O'Reilly,  William  R April  2, 1849 

Orel,  Edward  0.  C Jan.  28, 1847 

Ord,  Edward  0.  C,  Jr Son  of  Edward  0.  C.  Ord 

Ord,  James  L Jan.  23,  1847 

Ord,  Pacificus  Feb.  24, 1849 

O'Sullivan,  Cornelius  D Oct.  31, 1849 

O 'Sullivan,  Cornelius  D.,  Jr..  .Son  of  Cornelius  D.  0 'Sullivan 

0 'Sullivan,  William  D Son  of  Cornelius  D.  O 'Sullivan 

Osborne,  Orlando  C June  8,  1849 

Osborne,  Orlando  C Son  of  Orlando  C.  Osborne 

Osborne,  S.  L.  G July  8,  1849 

Osgood,  Ernest  J Son  of  Silas  R.  Osgood 

Osgood,  Hiram  P Aug.  3,  1849 

Osgood,  Silas  R Aug.  1,  1849 

Ostrander,  Harry  J July  1,  1849 

Othernan,  Anthony  H July  6, 1849 

Otis,  Frank Son  of  Stephen  Otis 

Otis,  Stephen     Sept.  12,  1849 

Overton,  Isaac    July  26,  1849 

Overton,  John  B Sept.  16, 1849 

Owens,  P.  H Sept.  17, 1849 

P 

Pacheco,  Romnaldo    Nov.      ,  1831 

Packard,  Albert    Aug.      .  1844 

Packard,  John  Q June      ,  1849 

Paddock,  Nathan  C Oct.  31, 1849 

Paige,  Charles  A I\Iay  11 .  1849 

Paine,  Horace  J June  13, 1849 

Painter,  Albert Son  of  Jerome  B.  Painter 

Painter,  Edgar Son  of  Jerome  B.  Painter 

Painter,  Jerome  B Sept.  12. 1849 

Painter,  AValter  ]M Son  of  Jerome  B.  Painter 

Palache,  James    Sept.  12,  1849 

Palmer,  Arthur  B Son  of  Henry  Palmer 

Palmer,  Clinton    Oct.  4,  1849 

Palmer,  Cyrus   Aug.  18,  1849 

Palmer,  Edward  H Jan.      ,  1849 

Palmer,  Henry    Aug.  28,  1849 

Palmer,  Noah    Sept.  20, 1849 

Palmer,  Norris  W Sept.  18, 1849 

Palmer,  William  H Son  of  Henry  Palmer 

Pangburn,  J.  L Oct.  3, 1849 

Papy,  Jasper  J July      ,  1849 

Parcells,  Fred  J Son  of  John  J.  Parcells 

Parcells,  John  J Nov.  30,  1849 

Parcells,  AVilliam  H Son  of  -lohn  J.  Parcells 

Parent,  Charles  L Oct.  ^^.  ^  S49 


—148— 

Parent.    C.  L.,  Jr Son  of  Charles  L.  Parent 

Parkell,  Henrv  li Nov.  1, 1849 

Parker,  Charles  F Oct.  27, 1849 

Parker.  George  A Sept.  30, 1849 

Parker.  Harry  C Sept.  11,  1849 

Parker,  Robert  A March      ,  1847 

Parker,  AVilliam  A Oct.  22,  1842 

Parker,  William  C March  26, 1847 

Parklmrst,  :\r.  A June  30, 1849 

Parkinson.  George  C Oct.  4,  1849 

Parks,    William  H Aug.  29.  1849 

Parrott,     John   June      ,  1845 

Pasquale,  Benoit Dec.  10. 1849 

Paster,  Samuel  E July  13, 1849 

Patridge,  Hiram  C Oct.  27, 1849 

Patterson,  George  AV Aug.  29,  1849 

Patterson,  John  W Nov.      ,  1823 

Patterson,  Robert    Nov.  2, 1849 

Patterson,  Samuel  A July  5, 1849 

Patterson,  William Oct.  10, 1849 

Patton,  Clarence  A Son  of  William  Patton 

Patton,  William     Aug.  3. 1849 

Patton.  William,  Jr Son  of  AVilliam  Patton 

Paty,  John   June      ,  1837 

Patv,  John  H Dec.  1843 

Paul,  Almarin  B Nov.  3, 1849 

Paul.  Almarin  B.,  Jr Son  of  Almarin  B.  Paul 

Paul.  Horatio    Sept.  18,  1849 

Paul.  Robert  H Jan.  28,  1849 

Payne,  Theodore    Oct.  28,  1849 

Payne,  Theodore  F Son  of  Theodore  Payne 

Payne,  Warren  R Son  of  Theodore  Pavne 

Peabody,  A.  W April  1, 1849 

Peabody,  Joseph  A May  25. 1849 

Peabody,  William  F April  1.  1849 

Peachy,  Archibald  C April  1,  1849 

Pearce,  George  T Sept.  13,  1849 

Pearson,  Charles  T Oct.  10.  1849 

Pearson,  James    Jime  13,  1849 

Pearson,  James  G July  9, 1849 

Peck,  George   Oct.  21, 1849 

Peck.  George   H Dec.  1, 1849 

Peck,  James  B June  30, 1849 

Peck,  John  S Julv  7, 1849 

Peck,   Lewis    Nov.  12, 1849 

Peckham,  Robert  F Aug.  30, 1846 

Peckham,  William  H Nov.  17, 1849 

Peebels,  Gary Sept.  1, 1849 

Peirce,   Henry   A Oct.      ,  1828 

Peiree,  Joshua  H Oct.  11, 1849 


—144— 

Pelham,    James  E Sept.  30,  1849 

Pelton,  John  C Oct.  11.  1849 

Pelton.  John  C,  Jr Son  of  John  C.  Pelton 

Penhallon,  David  P Sept.      ,  1822 

Pennell,  Joseph  W Ang.  22,  1849 

Pennypacker,  Joseph  J Oct.  24, 1849 

Pensam,  John  J Aug.  8, 1849 

Percy,  Samuel  Jan.  23. 1847 

Perkins,  Asa  B Aug-.  30.  1849 

Perkins,  Edwin  S Sept.  27,  1849 

Perkins,  Edward  T July  2. 1849 

Perkins,  Orrin  M Aug.  6,  1849 

Perkins,  Richard   F Dee.  29,  1849 

Perkins,  Robert  G June  11. 1849 

Perley,  Duncan  ^Y Aug.  25,  1849 

Perrin,  Edward  R Sept.  18.  1849 

Perrin,  Francois   Oct.  3,  1849 

Perrine.  Henry  E Oct.  12,  1849 

Fetch,  Robert   Julv      ,  1 846 

Peters,  Charles  C Sept.  12.  1849 

Peters,  Charles  R Nov.  8,  1849 

Peterson,  Arthur  S Sept.  12,  1849 

Peterson,  Charles  ^1 Nov.      ,  1849 

Petibeau,  Edouard   Oct.  22,  1849 

Pettinos,  George  F Aug.  9, 1849 

Pforr,  John    Sept^lfi.  1849 

Phelan,  Gregory Son  of  Gregory  J.  Phdan 

Phelan,  Gregory  J July  22,  1849 

Phelan,  Henry Son  of  Gregory  J.  Phelan 

Phelan,  James    Aug.  18.  1849 

Phelan,  James  D Son  of  James  Phelan 

Phelan,  Louis Son  of  Gregory  J.  Phelan 

Phelps,  Asa  H Son  of  Augustus  E.  Phelps 

Phelps,  Augustus  E Oct.  15.  1849 

Phelps,  Bethuel   Aug.      .  1 848 

Phelps,  Coridon  P July  6,  1849 

Phelps,  Frank  A Son  of  Augustus  E.  Phelps 

Phelps,  John  B .  April  25, 1849 

Phelps,  Timothy  G Dec.  14,  1849 

Phillips,  George   July  6, 1849 

Phillips,  Henry    Aug.  30, 1849 

Phillips,  Horatio  G Aug.  9. 1849 

Phillips,  John     Julv      ,  1846 

Phillips,  Joseph  AV Aiig.  7.  1849 

Phillips,  Nathaniel  T Sept.  27.  1849 

Phillips,     Richard   Nov.  5, 1849 

Phipps,  Eugene  K Aug.  31, 1849 

Pickering,  Loring   Aug.  1 ,  1849 

Pickett,  Rem  F Julv  8, 1849 

Pico.  Pio    ^lav  5,  1801 


—145— 

Piercy,  Andrew  J Son  of  John  C.  Pierey 

Piercy,  David  J Son  of  John  C.  Pierey 

Pierej^  Edward  M Son  of  John  C.  Piercv 

Piercy,  John  C June  30, 1849 

Piercy,  John  C,  Jr Son  of  John  C.  Piercy 

Piercy,  Samuel  W Son  of  John  C.  Piercy 

Pierson,  George    Sept  15, 1849 

Pierson,  Joseph  D Aug.  8, 1849 

Pike,  James  F July  6, 1849 

Pillet,  Edmond  Nov.      ,  1849 

Pine.  Isaac  B .March  28, 1849 

Pinkham,  Chester  E Son  of  John  F.  Pinkham 

Pinkham,  Frank  P Son  of  John  F.  Pinkham 

Pinkham,  John  F Dec.  29, 1848 

Pinney,  Ephraim  H June  10, 1849 

Pioche,  F.  L.  A Feb.  20, 1849 

Piotrowski,  Rudolph  K Aug.  10,  1849 

Piper,  Asahel  D ]March  26, 1847 

Piper,  William  A July  23,  1849 

Pitcher,  John Oct.  18, 1849 

Pitman,  A.  J Julv  28, 1849 

Pixley,  Frank  M Sept.  1, 1849 

Piatt,  Henry  B Aug.  9, 1849 

Pleasants,  William  J Sept.  20, 1849 

Plum,  Charles  M Aug.  6, 1849 

Plum,  Charles  M.,  Jr Son  of  Charles  M.  Plum 

Plume.  John  V June  4,  1849 

Plummer,  Charles  G.  C July  5,  1849 

Poehlmann,  J.  A.  William Sept.  26,  1849 

Poett,   Alfred    Nov.  10, 1848 

Polhamus,  Isaac,  Jr July  8, 1849 

Pollard,  Aaron Jan.  23, 1849 

Pollard,  Samuel  A Feb.  26,  1849 

Pomeroy,  T.  S Oct.  1,  1849 

Pool,  David  M Oct.  28,  1849 

Pool,  William  P Sept.  18.  1849 

Poole.  Edward  A June  30, 1849 

Pooley,  Edward June  4, 1849 

Pope,  Horace  E Son  of  John  F.  Pope 

Pope,  John  F Aug.  27,  1849 

Pope,  Overton  C Aug.  27, 1849 

Porter,  Ashabel  A Feb.  28, 1849 

Porter,  Edward     Aug.  28, 1849 

Porter,  George  K Oct.  29,  1849 

Porter,  George    S Oct.  31. 1849 

Porter,  Horace May  13.  ]  849 

Porter,  William  H Son  of  Horace  Porter 

Posey,  George  A Grandson  of  George  Stickle 

Post,  Frederick  L April  17, 1847 

Post,  Gabriel  B Feb.  18, 1849 


—146— 

Potter,  George  C July  15, 1849 

Potts,  James  D Nov.  13, 1849 

Poursillie,  Adrien Nov.  26, 1849 

Powell,  Abraham,  Jr Aug.  5, 1849 

Powell,  John   W Oct.  15, 1846 

Powers,  Aaron  H July  6, 1849 

Powers,  Frank  H Son  of  Aaron  H.  Powers 

Powers,  Lucius,  Jr July  6, 1849 

PoAra^lI,  Joseph   July  20, 1849 

Prag,   Conrad    May  3, 1849 

Prather,  William  J Sept.  22,  1849 

Pratt.  Enoch   H July  6, 1849 

Pratt,  Frederick  H Sept.  18, 1849 

Pratt,  James    Nov.  1,  1849 

Pratt,  Orville  C Aug.      .  1848 

Pratt,  William  H Feb.  28,  1849 

Pratt,  AVilliam  W Sept.  18, 1849 

Precht,  Arthur  P.  W Son  of  Carl  Precht 

Precht,  Carl,  Dr Sept.  11,  1849 

Precht,  Carl,  Jr Son  of  Carl  Precht 

Presbury,  William  W Sept.  25, 1849 

Prescott,  William  P Aug.  2,  1849 

Preston,  Alvin   B IMay  15, 1849 

Preston,  George  H Oct.  12, 1849 

Price,  John  B Sept.  18^  1849 

Price,  Rodman  M ]\Iarch      ,  1846 

Price,  Samuel    Jan.  23, 1849 

Price,  William  E Aug.  9, 1849 

Prichard,  DeForest Grandson  of  Joseph  DeForest 

Prime,  Moses  S Sept.  17. 1849 

Prindle,  Samuel  L Aug.  18, 1849 

Probasco,  John  W June  16,  1849 

Provost,  Daniel  R Dec.  28, 1849 

Provost,  Frank  S Son  of  Daniel  R.  Provost 

Pullman,  James    July  7.  1849 

Purdy,  E.  Sparrow Son  of  Samuel  Purdy 

Purdy,  Israel  B Aug.  28, 1849 

Purdy,  Samuel    Dec.  28. 1849 

Purdy.  Samuel,  Jr Son  of  Samuel  Purdy 

Q 

Quinn,  John  C Oct.  28,  1849 

R 

Racouillat,  Henrv    Nov.  5, 1849 

Radcliff,  Charles  M Feb.  28, 1849 

Raimond,  Reuben  E Sept.  1, 1849 

Ramsdell,  Benjamin  H Dec.  1,  1849 

Rand,  Charles  W Aug.  18, 1849 

Randall,  Albert  G April  18, 1849 


—147— 

Randall,  Charles  H Sept.  9, 184') 

Randall,  Willie  W Son  of  Albert  G.  Randall 

Randell,  James  W June      ,  1849 

Randolph,  Edmund    Aug.  30, 1849 

Randolph.  William  C Sept.  20,  1849 

Rankin,  B.  P Sept.  25,  1849 

Rapelye,  Abraham  W June  12, 1849 

Rausch,  Joseph  N March  26, 1847 

Rawson,  Charles   Sept.  17, 1849 

Raymond,  Daniel   T Aug.  30, 1849 

Raymond,  Israel  AV Oct.  10,  1849 

Raymond,  Samuel   I Aug.  28,  1849 

Read,  Thornton  A Oct.  12,  1849 

Reading,  Pearson  B Oct.      ,  1843 

Reading,  Richard  W Son  of  Pear.son  B.  Reading 

Rector,^Ludwell  J Oct.  10, 1848 

Redding,  Michael   Sept.  12, 1849 

Redfield,  Oscar  F June  23, 1849 

Redington,  Alfred  P Son  of  John  H.  Redington 

Redington,  John  H Sept.      ,  1849 

Redman,  R.  Augustus July  15, 1849 

Redmond,  Jolm  B :\rarch  10, 1849 

Reed,  Charles  F April  25,  1849 

Reed,  Edward   P June  30, 1849 

Reed,  Henry     Aug.  18. 1849 

Reed,  Henry  R Julv  23, 1849 

Reed,  John  A July      ,  1849 

Reed,  Joseph  L April  29, 1849 

Reed,  Robert    Aug.  30,  1849 

Reed,  William  F Aug.  28,  1849 

Reed,  AVilliam  H Julv  1,  1849 

Reed,  William  I July  24, 1849 

Reese,  Edward  L Sept.  10, 1849 

Regan,  Edward  I Son  of  James  Regan 

Regan,  James     Nov.  2,  1849 

Regan,  Joseph  D Son  of  James  Regan 

Reid,  Bernard  J Sept.  18,  1849 

Reid,  Robert  K Dec.  28,  1849 

Reillv,  Paul  J Aug.  31, 1849 

Reilly,  William  R.  0 April  2,  1849 

Reis,  Christian    Sept.  1, 1849 

Reis,  Christian,  Jr Son  of  Christian  Reis 

Reis,  Ferdinand    Sept.  1, 1849 

Reis,  Ferdinand,  Jr Son  of  Christian  Reis 

Reis,  Gustave Sept.  1, 1849 

Reis,  John  0  'Neal Son  of  Gustave  Reis 

Renault,  Charles    Nov.  21, 1849 

Renault,  Jules    Nov.  21, 1849 

Renney,  AVilliam March  22, 1849 

Revalk.  John  AFav  14, 1849 


—148— 

Re^niolds,  Charles  L Son  of  AVilliain  Reynolds 

Re'ynolds,  Edward  B July  7.  1849 

Re\aiolds.  George  L Aug.' 30.  1849 

Reynolds.  John    April  16,1849 

Rej'nolds,  Lewis    June  8.  1849 

Reynolds,  Robert  T Aug.  9, 1849 

Reynolds,  Thomas  II Son  of  "William  R.  Reynolds 

Reynolds,  Thomas  R Aug.  23,  1849 

Re^Tiolds.  William  R May  28, 1849 

Re^molds.  William     Nov.  23, 1849 

Rhoads.  Daniel    Oet.      ,  1S46 

Rice,  DeWitt  C Sept.  26, 1849 

Rice,  James  M July      ,  1846 

Rice,  Jerome    Sept.  1, 1843 

Richardson,Augustus  G July  10, 1849 

Richardson,  Clemens     Nov.  25. 1849 

Richardson,  Jesse    Aug.  6,  1849 

Richardson.  Samuel  A Son  of  William  A.  Richardson 

Richardson,  William    Dec.  15,  1849 

Richardson,  William  A Aug.  3, 1822 

Ricketson,  Freddy Son  of  John  Ricketson 

Ricketson,  John  ' July  23. 1849 

Ricks,  Casper  S Aug.  18, 1849 

Ricks,  Hiram  L Son  of  Casper  S.  Ricks 

Riker.  Harrison  H July  ] ,  1849 

Riley,  J.  Henry Oct.  6, 1849 

Ringot,  Joseph   July  23.  184') 

Roach,  Philip  A Aug.  18.  1849 

Roach,  Thomas  J Feb.  7,  1847 

Robb,  John  C Oet.  3, 1849 

Robb,  Samuel    Oct.28.  1849 

Roberts,  Daniel   S Aug.  7, 1849 

Roberts,  Martin   R April  1.  1849 

Roberts,  ^lartin  R..  Jr Son  of  Martin  R.  Roberts 

Roberts,  Philip  W Aug.  8, 1849 

Roberts,  Theodore  N Son  of  ]\Iartin  R.  Roberts 

Robertson,  James  H Sept.  16.  1849 

Robin.  Francois  H Aug.  6. 1849 

Robins,  George    Oct.  10.  1849 

Robins,  John  H Sou  of  George  Robins 

Robinson.  Alfred    Feb.  15.  1828 

Robinson,  Beeby  L Sept.  17, 1849 

Robinson,  Edwin     Aug.  26,  1849 

Robinson,  Edwin  H Son  of  a  ]\Iember 

Robinson,  Henry     Aug.  2, 1849 

Robinson,  Henry  E Feb.  28,  1849 

Robinson,  John   C June      .  1849 

Robinson,  Jordan  S Sept.      .  1849 

Robinson,  Juan  A April      .  1821 

Robinson,  Lemuel    Sept.  3.  1849 


—149— 

Eobinson,  Robert    Dec.  18, 18-19 

Robinson,  Robert,  Jr Son  of  Robert  Robinson 

Robinson,  S.  H "Slay  28, 1849 

Robinson,  William  T Sept.  7, 1849 

Roche,  Thomas   April  17, 1846 

Rodouan,  Philippe  H.  A Dec.  11, 1849 

Roe,  Charles  C Oct.      ,  1849 

Roeding,  Frederick  C July  5, 1849 

Roelofson,  William  F Nov.  8, 1849 

Roethe,  Charles  H Son  of  George  C.  Roethe 

Roethe,  George  C Sept.  12, 1849 

Rogers,  E.  K Oct.  3,  1849 

Rogers,  George  H June  30, 1849 

Rogers,  George  W Oct.  5, 1849 

Rogers,  James  R Aug.  28, 1849 

Rohe,  John  F Aug.  12, 1849 

Roland,  Francis   Dee.  15,  1849 

Rolfe,  Tallman  H 1846 

Rooney,  Henry  T Son  of  Thomas  H.Rooney 

Rooney,  Thomas    July  2, 1849 

Rooney,  Thomas  H Son  of  Thomas  Roonev 

Root,  Datus  E Oct.  4,  1849 

Root,  Elliott  M Oct.  11,  1849 

Root,  Guy Son  of  Elliott  M.  Root 

Root,  Harvey  B Son  of  Elliott  I\I.  Root 

Root,  Ira  C Sept.  6, 1849 

Rose,  Julius  K June  13, 1849 

Rosenbaum,  T March      ,  1849 

Rosenthal,  S Dec.  21, 1849 

Ross,  Charles  L April      ,  1847 

Ross,  Daniel  L Dee.  28, 1849 

Ross,  Frederick  W Son  of  James  Ross 

Ross,  George  W July  2, 1846 

Ross.  James    Oct.  11, 1849 

Ross,  Richard March  20,  1849 

Roulstone,  Andrew  J Dec.  1, 1849 

Rowe,  Edward  H Feb.  28, 1849 

Rowe,  Edwin  A Nov.  5, 1849 

Rowe,  Soloman  S Sept.  11,  1849 

Rowell,  Isaac    June  16,  1849 

Rowell,  Leonard  F Sept.  1,  1849 

Rowell,  Leonard  G Son  of  Leonard  F.  Rowell 

Rudorff,  William  G Sept.  12, 1849 

Rueger,  Charles  C Son  of  John  Rueger 

Rueger,     John  Sept.  23, 1849 

Rueger,  John,  Jr Son  of  John  Rueger 

Ruggles,  Charles  S Nov.  23, 1849 

Rulofson,  William  H June  13, 1849 

Rumwell,  William  N Sept.  1,  1849 

Russ,  Adolphus  G March  26, 1847 


—150— 

Russ,  Albert  II Son  of  Adolphus  G.  Russ 

Russ,  Christian  C.   E INIarch      ,  1847 

Russ,  Frederick    March  26, 1817 

Russ,  Gustave  A Son  of  Christian  C.  E.  Russ 

Russ,  Gustave  A.,  -Jr Son  of  Adolphus  G.  Russ 

Russ,  Henry  B :\iarch  26,  1817 

Russ,  Henry  S Son  of  Henry  B.  Russ 

Russ,  Robert  R Son  of  Adolphus  G.  Russ 

Russell,  Charles    1816 

Russell,  Charles  J.  W Feb.  28, 1819 

Russell,  Horace  A June  9, 1819 

Russell,  Horace  A..  Jr Son  of  Horace  A.  Russell 

Russell,  John  H. Oct.  9, 1812 

Russell,  John  H Sept.  17, 1819 

Russell,  John  H..  Jr Son  of  John  H.  Russell 

Russell,  William  II Aug.  30, 1816 

Russell,  William  W Aug.  27, 1849 

Rust,  Peter  C Nov.  21, 1849 

Rutenburg,  J.  H Dec.  11,  1819 

Ryan,  Edward   July  19, 1849 

Ryan,  John  July  19, 1849 

Ryan,  Patrick  R April  24, 1849 

Ryan,   Rodger    Dec.  2, 1819 

Ryberg,  Charles  G Aug.  12,  1849 

Ryckraan,  Garrett  W Oct.  30, 1849 

Ryckman,  William  L Sept.  26, 1849 

Ryder,  George  W Oct.      ,  1816 

Ryder,  James  M Dec.  28, 1849 

Ryder,  Josiah  T Julv  21,  1849 

Ryder,  AVilliam  G Jan.  23,  1819 

Ryer,  Washington  U March      ,  1819 

Ryland,  Caius  T July  30,  1819 

Ryland;  Caius  T.,  Jr Son  of  Caius  T.  Ryland 

Ryland,  Caius  T.,  No.  3 Son  of  Joseph  R.  Ryland 

Ryland,  Charles  B Son  of  Caius  T.  Ryland 

Ryland,  D wight  E Son  of  Caius  T.  Ryland 

Ryland,  Francis  P Son  of  Caius  P.  Ryland 

Ryland,  Joseph  R Son  of  Caius  T.  Ryland 

Ryland,  John  W Son  of  Caius  T.  Ryland 

Ryland,  Reis  J Son  of  Joseph  R.  Ryland 

s 

Sainsevain,  CM Son  of  Pierre  Sainsevain 

Sainsevain,  Pierre   Julv      ,  1839 

Saisset,  Pedro  de   July  2,  1819 

Salmon,  Francis  April      ,  1819 

Sammi,  John  C Grandson  of  J.  L.  Cogswell 

Sampson,  F.  A Sept.  12, 1849 

Samson,  A.  B Oct.      ,  1819 

Sanborn,   Lucius    June  23, 1849 


—151— 

Sanelioz.  Felix   June  27, 1849 

Sandford,  John  B Aug.  6. 1849 

Sankey,  Samuel  Aug.  26, 1849 

Sargent,  Aaron  A Dee.  13,  1849 

Sargent,  Bradley  V July  6, 1849 

Sargent,  Bradley  V.,  Jr Son  of  Bradley  V.  Sargent 

Sargent,  George  C Son  of  Aaron  A.  Sargent 

Sargent,  Joshua  C Oct.  11, 1849 

Sargent,  James  P Oct.  1, 1849 

Sargent,  James  P Son  of  Bradley  V.  Sargent 

Sargent,  Roswell  C Son  of  Bradley  V.  Sargent 

Satterlee,  John    June  13, 1849 

Sawyer,  Edwin  H Son  of  Jesse  Sawyer 

Sa-w^er,  George    July  23, 1849 

Sawj^er,  Jesse   July  5, 1849 

Sawyer,  Otis  V Oct."  12, 1849 

Sayward,  William  T April  23,  1849 

Schallenberger,  Moses    ]\Iarch      ,  1844 

Schell,  Theodore  L Nov.  1, 1849 

Schenck,  G.  Everett  Oct.  31,  1849 

Schleiden,  "Waldemar    July  14,  1849 

Schmidt,  Charles  P Aug.  9,  1849 

Schmidt,  Frederick Son  of  Johann  A.  Schmidt 

Schmidt,  Herman  A.  T Son  of  Johann  A.  Schmidt 

Schmidt,  Henry  D.  W Son  of  Johann  A.  Schmidt 

Schmidt,  Johann  A Nov.  8, 1849 

Schmidt,  Otto  B Son  of  Johann  A.  Schmidt 

Schmieden,  Edward  G Son  of  Henry  Schmeidell 

Schmeidell,  Henry    Aug.  5, 1849 

Schmitz,  Christopher Julv  1, 1849 

Scholl,  Charles Son  of  Michael  Sehol] 

Scholl,  Frank  W.  F Sept.  7. 1849 

Scholl,  ]\Iichael    Sept.  7. 1849 

Scholl,  Walter  H Son  of  :\riehael  Scholl 

Schoolcraft,  Henrv  A April  18, 1847 

Schrieber,  S Julv      ,  1849 

Sehroth,  Charles Feb.  20,  1848 

Schroth,  John  F Son  of  Charles  Sehroth 

Schulte,  John  G.  W Aug.  12, 1849 

Schulte.  William  H.  G Son  of  John  G.  W.  Schulte 

Schulze,  Freidrich    Oct.  3,  1849 

Schweeb.  C.  Adolph  Sept.      .  1848 

Scofield,  Herman  A Sept.  17, 1849 

Scooffy,  Leonidas   Son  of  Peter  M.  Seooffv 

Scooffy,  Peter  M July  13,  1849 

Scott,  Charles  G March  6.  1847 

Scott,  James  W June  11.  1849 

Scott,  John    Nov.  17,  1849 

Scott,  Joseph  W Dec.  2, 1849 

Scott,  JMatthew    June  13. 1849 


—152— 

Scribner,  George  W Aug.  5, 1849 

Scribner,  John  C Aug.  12, 1849 

Seudder.  George  :\I Sept.  17,  1849 

Searls,  Fred Son  of  Niles  Searls 

Searls,  Niles     Oct.      ,  1849 

Searls,  Niles,  Jr Son  of  Niles  Searls 

Sears,  Franklin    June      ,  1845 

Seawell,   Washington    June  11, 1849 

Sedgley,  Joseph   Sept.  22,  1849 

Selby,  Prentiss Son  of  Thomas  H.  Selbv 

Selby,  Thomas  H Aug.  27, 1849 

Selenger,   Lawrence    Oct.  10,  1848 

Selfridge,  Frank  C Son  of  Thomas  0.  Selfridge 

Selfridge,  Thomas  O .Jan.  15.  1847 

Selling,   John        July  15, 1849 

Selover,  Alvia  A Sept.  16, 1849 

Senter,  Isaac  N Oct.  29, 1849 

Sesser,  Peter    I\rarch  6, 1847 

Severance,  Henry  W Jan.  23,  1849 

Sewell,  Newton  ". May  24, 1849 

Seymour,  Charles  IT Oct.  9, 1848 

Sexton,  Warren   T Nov.  1, 1849 

Shannan,  Thomas  B Oct.  6, 1849 

Shannon,  Joseph    Nov.      ,  1849 

Sharon,  William    Aug.  15, 1849 

Sharp,  George  F Aug.  1, 1849 

Shattuck,  Henry  C Aug.  15. 1849 

Shaw,  James  B Julv  3, 1849 

Shaw,  J.  W Aug.  6, 1849 

Shaw,  William  J June  30. 1849 

Shear,  Samuel Son  of  William  Shear 

Shear,  William    Aug.  31.  1849 

Shear,  William  H Son  of  AVilliam  Shear 

Sheldon,  Samuel  G July  22, 1849 

Shelley,  William  N Dec.  30,  1849 

Shelton.  S.  W June      .  1849 

Shepard,  John  P Dec.  1, 1849 

Shepard,  William  W Aug.  18, 1849 

Shepheard,  Philip  W Dec.  17, 1849 

Sheppard,  S.  A Sept.  12, 1849 

Sherman,  Edwin    A May  24. 1849 

Sherman,  Richard   M March  31 .  1846 

Sherman,  Thomas  E Son  of  a  IMember 

Sherman.  William     Aug.  18,  1849 

Sherman,  William  P Son  of  AVilliam  Sherman 

Sherman.  William   T Jan.  23.  1847 

Sherwood,  Elijah    Sept.  17,  1 849 

Sherwood,  George   E Julv  1 .  1849 

Sherwood,  William   S June  13,  1849 

Shew,  Jacob    July  15,  1849 


—153— 

Shipman,  Charles  G Sept.  12, 1819 

Shipnian,  Charles  H Son  of  Charles  G.  Shipman 

Shirland.  E.  D March  19, 1817 

Shirley,  John    I\Iay  17, 1849 

Shirley,  Paul  Oct.  19, 1812 

Shirley,  Paul    July      .  1819 

Shloss,  Morris    Sept.  18,  1849 

Short,  David  ISl Sou  of  John  Short 

Short,  Edward  N Son  of  John  Short 

Short,  Henry  C Oct.  6,  1819 

Short,  John    July  6,  1849 

Shrader,  Andrew  J Sept.  22, 1849 

Shuey,  E.  M Aug.  25,  1849 

Shurtleff,  Benjamin    July  6,  1849 

Shurtleff,  Charles  A Son  of  Benjamin  Shurtleff 

Shurtleff,  George  A Oct.  2, 1849 

Shurtleff,  George  C Son  of  Benj.  Shurtleff 

Shute,  Andrew  J Oct.  31, 1819 

Sickels,  John    Aug.  28, 1849 

Silverthorn,  William  H May  18, 1849 

Sim,  John  W July  19,  1849 

Simmons,  Stephen  C Jnly  15, 1849 

Simpkins,  Charles  11 June  17, 1849 

Simpson,  Charles  S Sept.      ,  1849 

Simpson,  Joseph    June  30, 1849 

Simpson,  Obert   Son  of  William  Simpson 

Simpson,  William    Sept.  17,  1849 

Simpton,  George  Oct.  27,  1849 

Sims,  Joseph   Feb.      ,  1848 

Sims,  William  M Son  of  Joseph  Sims 

Simson,  Leslie Son  of  Robert  Simson 

Simson,  Robert    Oct.      ,  1849 

Singer,  Richard  C July  6, 1849 

Singley,  Benjamin  F Son  of  James  Singley 

Singley',  James   Feb.  28,  1849 

Singley,  James  A Son  of  James  Singley 

Sinton,  Richard  H Nov.      ,  1847 

Sleeper,  M Uaj  28,  1849 

Sloat,  Lewis  W July  2, 1846 

Sloss,  Joseph Son  of  Louis  Sloss 

Sloss,  Leon   Sen  of  Louis  Sloss 

Sloss,  Louis    Sept.  13,  1849 

Sloss,  Louis,  Jr Son  of  Louis  Sloss 

Sloss,  Louis  III Grandson  of  Louis  Sloss 

Sloss,  Max  C Son  of  Louis  Sloss 

Slusser,  L.  S.  B 1847 

Slusser,  Martin  E Son  of  L.  S.  B.  Slusser 

Slusser.  William  P Son  of  L.  S.  B.  Slusser 

Smiley,  Thomas  J.  L Oct.  10,  1849 

Smith,  Albert  I\I Son  of  Levi  Smith 


Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 
Smith 


Snook 
Snoolv 
Snook 
Snook 
Snook 
Snook 
Snook 
Snook 
Snook 


—15 

Charles  H.,  No.  1 Sept.  6, 1849 

Charles  H.,  No.  2,   Sept.  18,  1849 

Charles  W Aug.  8, 1849 

CroAvson    Aug.  28,  1849 

D.  Sydney Jan.  7, 1849 

David  W July  20, 1489 

Edward  C July  6, 1849 

Elijah  M March  16,  1847 

Enos   H Sept.  22, 1849 

E.   Minor    Oct.  31, 1849 

George   Oct.  5, 1849 

George  E Aug.  25, 1849 

George  M Sept.  18, 1849 

Harry  M Son  of  a  Member 

Henry    Sept.  17,  1849 

Henry  C Dec.      ,  1845 

James  B J\Iay      ,  1849 

J.  Clark Sept.  3, 1849 

James  H Aug.  3, 1849 

James  P Aug.  8, 1849 

Jeremiah     July  29, 1849 

Joshua    Nov.  22, 1849 

Levi    Sept.      ,  1849 

IMinford  Y Son  of  Elijah  M.  Smith 

Napoleon  B Dec.  25,  1845 

Rufus    Oct.  4,  1849 

Samuel  B July  8, 1849 

Stephen  S Dec.  27, 1849 

Thomas   J April  15, 1844 

"Willard  ]\I Sept.  1, 1849 

W.  C.  R July  7, 1849 

"William  B July  22, 1849 

William  F Aug.  1, 1849 

William  G Aug.  28, 1849 

William  H.,  No.  1   June  5, 1849 

William  H.,  No.  2  Oct.  12, 1849 

William  H.,  No.  3 Oct.  1, 1849 

AVilliam  W.,  No.  1 April      ,  1845 

William  W.,  No.  2 July  6, 1849 


Snedeker,  Henry  E July  28,  1849 


Charles  E Son  of  Wm.  S.  Snook 

Edgar  A Son  of  Robert  E.  Snook 

George  A July  1,  1849 

Norman  A Son  of  Robt.  E.  Snook 

Robert  E Sept.  17, 1849 

Walter  E Son  of  Robert  E.  Snook 

William  E Grandson  of  Robt.  E.  Snook 

William  R Son  of  Robt.  E.  Snook 

William  S July  1,  1849 


Snyder,  A.   J Oct.  29,  1849 


— 155 — 

Snyder,  Augustus  W .July  1.  KS4!) 

Snyder,  Jacob    Sept.  18.  1S4!> 

Snyder,  Jacob  R Sept.  23.  1845 

Sober,  Lewis  July  26,  1849 

Soule,  Frank  May  29.  1849 

Soule,  Frank  Son  of  Frank  Soule 

Sounes,  Marcel Sept.  26, 1849 

Southward,  C.  C Feb.,  1846 

Southwiek,   Edwin    Sept.  17.  1849 

Spalding,   Volney    Aug.  18,  1849 

Sparks,  Hervey   June  13. 1849 

Sparks,    William    April  1, 1849 

Spaulding,  Charles  A June  13, 1849 

Spaulding,  Charles  A..  Jr Son  of  Charles  J.  Spaulding 

Spaulding,  Charles  John Son  of  Charles  A.  Spaulding 

Spaulding,  Robert .  .Son  of  Charles  J.  Spaulding 

Spear,  Adrian Son  of  Thomas  Gr.  Spear 

Spear,  John  I Nov.  2, 1849 

Spear,  John  L Grandson  of  John  I.  Spear 

Spear,  Oscar  M Son  of  John  I.  Spear 

Spear,  Thomas Son  of  Adrian  Spear 

Spear,  Thomas  G June  28,  1849 

Spect,  Jonas   August.  1847 

Spencer,  David    June  22,  1849 

Spencer,  John  C Nov.  1. 1849 

Spencer,  Oscar  H July,  1846 

Sperry,    James    A August  8. 1849 

Spinney,  Joseph  S June  29.  1849 

Spooner,  Jolm  H Sept.  1, 1849 

Spotts,  James  H Jan.  7, 1847 

Sprague,  Charles  J June  17,  1849 

Sprague,  Royal  T Aug.  25. 1849 

Sprague,    Thomas    May  4,  1846 

Squire,  Horatio  N Aug.' 30, 1849 

Squire,  Horatio  N.  Jr Son  of  Horatio  N.  Squire 

Squire,  0.  D Aug.  30, 1849 

Standeford,  David  W Sept.  5, 1849 

Standeford,  William  W Sept.  7, 1849 

Stanford,  Josiah   Oct.  31,  1849 

Stanley,  Ira    Aug.  5, 1849 

Stanly,    Fabius    Dec.  1846 

Staples,  David  J Sept.,  1849 

Staples,  James   Dec,  1833 

Staples,  John  C Son  of  David  J.  Staples 

Starr,  Addison  M Aug.  30,  1849 

Starr,  James  B Sept.  23, 1849 

Starr,  Lewis  M Aug.  30, 1849 

Stearns,  Abel July.  1829 

Stearns,  Joseph  H Oct.  12.  1849 

Stebbins,  James  G Oct.  11.  1849 


—156— 

Steclman.  Charles Oct.  5, 1849 

Steedman,    John    Aug.  6, 1849 

Steele,  Henry Oct.  3, 1849 

Stege,    Richard    Nov.  2,  1849 

Steinhart,  Frederick    Jan.  10,  1847 

Stephens,  J.  Pratt   April  16, 1849 

Sterett,  Benjamin  F Dec.  28,  1849 

Sterett,  George  H.  AV Son  of  William  I.  Sterett 

Sterett,  AVilliam  I Son  of  Henj.  F.  Sterett 

Sterett,  "W.  I.  Jr Son  of  William  I.  Sterett 

Sterling,  Robert  II    July  6,  1849 

Stetson,  Edward  L Sept.  23, 1841 

Stevenot,  Emil  K Son  of  Gabriel  K.  Stevenot 

Stevenot,  J.  G.  Gabriel  K Aug.  2, 1849 

Stevens,  Charles   April  10, 1847 

Stevens,  Coleman Sept.  16, 1849 

Stevens,  Frank  S Sept.,  1849 

Stevens,  George   Nov.,  1843 

Stevens,  Robert  E Son  of  Robert  J.  Stevens 

Stevens,  Robert  J June  13,  1849 

Stevens,   Thomas  H Aug.,  1848 

Stevenson,  G.  B Sept.  15, 1849 

Stevenson,   Jonathan   D ]\Ich.  5, 1847 

Stevenson,  Laurie  jM Son  of  Thomas  Stevenson 

Stevenson,  Thomas   Sept.  16, 1849 

Stevenson.  William    Nov.  5, 1849 

Stewart,  Charles  A Nov.  2, 1849 

Stewart,   Frank    July  1, 1849 

Stewart,  George  Y Julv  28, 1849 

Stewart,  Samuel Julv  28, 1849 

Stewart,  Thomas   Alch.  22, 1849 

Stewart,  William   July  28, 1849 

Stewart,  William  M Oct.,  1848 

Stickle,    George    Aug.  20,  1849 

Stidger,  James  A Son  of  Oliver  P.  Stidger 

Stidger,  Oliver  P Oct.  12, 1849 

Stidger,  Oliver  P Grandscm  of  Oliver  P.  Stidger 

Stiles,  AVilliam  C Julv  30,  1849 

Still,    John    Julv  ]9, 1849 

Still,  John   H Sept.  16,  1849 

Stillman,  Jacob  D.  B Aur.  5, 1849 

Stillman,  James  W Ocl  5. 1849 

Stilwell,  Charles  W Son  of  George  W.  Stilwell 

Stilwell,  George  W Oct.  5,  1849 

Stilwell,  Henry  C Son  of  George  W.  Stilwell 

Stilwell,  William  A Son  of  George  W.  Stilwell 

Stirling,   John   F .\  .July  9, 1849 

Stivers,  Lafayette   Sept.  12. 1849 

Stoddard,  I\Iark  B Feb.  14,  1849 

Stoddart,  AVilliam  J Sept.  4, 1849 


—157— 

Stokes,   James  J Mav  10.  1849 

Stokes,  W.  C Nov.  16, 1849 

Stone,  Charles  C Son  of  Charles  E.  Stone 

Stone,  Charles  E Nov.  22.  1849 

Stone,  Charles  L Aug.  28,  1849 

Stone,  Edward  F Sept.  13, 1849 

Stone,  Elmer  E Son  of  Charles  E.  Stone 

Stone,  Walter  W Sept.  9,  1849 

Stoneman,   George    Jan.  15, 1847 

Storer,  John  F Uay  5, 1849 

Storm,    Cornelius    Sept."  20,  1849 

Storm,  Theodore Son  of  Cornelius  Storm 

Story,  Charles  R Sept.  17,  1849 

Story,  Lafayette  July  14,  1849 

Story,  Stephen  C Aug.,  1849 

Story,  AVilliam  F : Sept.  20,  1849 

Storry,  Leonard    Feb.  28,  1849 

Stout,  Arthur  B Feb.  28,  1849 

Stoutenborough,   Charles  H July  1,  1849 

Stover,  David  B Aug.  3,  1849 

Stowell,  Henry  C Sept.  10, 1849 

Stowell,  Levi  Feb.  28.  1849 

Stowell,  William  H June  4,  1849 

Stratton,  Abram  AV Oct.  12, 1849 

Stratton,  Frank  W Son  of  Abram  W.  Stratton 

Strentzel,  John    Oct.  19,  1849 

Stringer,  William    June  13, 1849 

Stringer,  William  A Grandson  of  AVilliam  Stringer 

Stringer,  William  J Son  of  William  Stringer 

Strong,   Samuel    July  6,  1849 

Strybing,  Christian  H July  22,  1849 

Stuart,  Charles  D Son  of  Charles  V.  Stuart 

Stuart,  Charles  Y Nov.  15, 1849 

Stuart,  Robert  H Son  of  Charles  V.  Stuart 

Stumcke,   Charles   T Oct.  11,  1849 

Stumcke,  Charles  E Son  of  Charles  T.  Stumcke 

Stummitzsch,  John   Mch.  26,  1847 

Suckert,  Julius  J Son  of  Leon  Suckert 

Suckert,  Leon   Feb.  22,  1848 

Sullivan,  Charles  A Son  of  John  Sullivan 

Sullivan,  Eugene  L Feb.  28,  1849 

Sullivan,  Frank  J Son  of  John  Sullivan 

Sullivan,  John    Dec.  4, 1844 

Sullivan,  Jeremiah  C Aug.  24,  1849 

Sullivan,    Michael    Jan.  22, 1847 

Summerhays,  William Jnh'  1, 1849 

Sunderland,  Frank  S Sou  of  Thomas  Sunderland 

Sunderland,  Thomas June  4. 1849 

Sutter,  Alphonse Grandson  of  John  A.  Sutter 

Sutter,  Emil  V Son  of  John  A.  Sutter 


—158— 

Sutter,  John  A July  1, 1839 

Sutton,  Frank  S Son  of  Owen  P.  Sutton 

Sutton,  Jesse  Feb.  28, 1849 

Sutton,  Owen  P April  1, 1849 

Sutton,  Owen  P Son  of  Owen  P.  Sutton 

Swain,  Henry  F Oct.  12, 1849 

Sw^ain,  Isaac   Nov.  5, 1823 

Swain,  Seth  M July  1, 1849 

Swan,  B.  F Oct.  8,  1849 

Swanston,  Robert  S Sept.  17, 1849 

Swasey,   Benjamin    Sept.  15, 1849 

Swasey,  Gustavns  A Dec.  10, 1849 

Swasey,  Henry  S Son  of  William  F.  Swasev 

Swasey,  William  F Sept.  23, 1845 

Sweeney,   George   F Oct.  12, 1849 

Sweet,  Samuel  S Oct.  3, 1849 

Sweetser,  Alonzo  J July  23, 1849 

Swett,  Asa  W Aug.  3, 1849 

Swift,  A.  C Aug.  10, 1849 

Swinnerton.  James    Aug.  15, 1849 

Szarvash,  Samuel  T Nov.  15, 1849 

T 

Taber,  William  H Sept.  16, 1849 

Tallant,  Drury  J • July  15, 1849 

Tallant,  Frederick  W Son  of  Drury  J.  Tallant 

Tallant.  George  P Son  of  Drury  J.  Tallant 

Tallant,  John  D Son  of  Drurv  J.  Tallant 

Tallman,  George  W Oct.  12, 1849 

Talmage,  W.  H June  30, 1849 

Taufer,  Andrew I\[ch.  13, 1847 

Tav,   George  H Oct.  1, 1849 

Taylor,  Augustus  C July  22, 1849 

Taylor,  Bayard    Aug.  18, 1849 

Tavlor,  Chauncev    June  4,  1849 

Taylor,  Edward  ' June  12, 1849 

Tavlor.  Francis  .\ Son  of  Augustus  C.  Taylor 

Tavlor.  Gilbert  H Son  of  a  Member 

Taylor,  Harry  W Sept.  9, 1849 

Taylor,  Henry  B Son  of  Chauncey  Taylor 

Tavlor.  Henry  H Son  of  Edward  Tavlor 

Taylor,  James   Oct.  12, 1849 

Taylor,  James  K Son  of  Harrv  W.  Tavlor 

Taylor,  James  M July  26,  1849 

Tavlor,  James  P April  1, 1849 

Taylor,  John  Julv  8, 1849 

Tavlor,  John  F Sept.  5,  1849 

Taylor,  Levi  W Oct.  28,  ]  849 

Tavlor,  M.   Stuart    Sept.  22. 1849 

Tavlor,  AYilfred  :\r Son  of  William  S.  R.  Tnvlor 


—159— 

Taylor,  William    Sept.  22, 1849 

TaVlor,  William  H Son  of  Chaiineey  Taylor 

Ta'ylor,  AVilliam  P Aug.  28.    849 

Taylor,  William  S.  R Aug.  30,  1849 

Tebbetts,  George  P y^' S^^'}?,  "^-  ?      i 

Teller  Frederick  cle  P Grandson  of  P.  A\  .  Shepherd 

Temple,  Francis  P.  F June  26, 1841 

Temple,  John  .;;••••.•  -^-i"^^'  ^^f 

Temple.  William Son  of  Francis  P.  F.  Temple 

Tennent,  Angustine  B Son  of  Samuel  J.  Tennent 

Tennent,  James  II Son  of  Samuel  J.  Tennent 

Tennent,  John  B Son  of  Samuel  J.  Tennent 

Tennent,  Samuel  J •  •  •  •  •  •  -Sept  «•  1«4« 

Tennent,  Samuel  J.  Jr Son  of  Samuel  J.  Tennent 

Tennent,    Thomas    Aug.  8, 184J 

Tennent,  Thomas  H Son  of  Thomas  Tennent 

Terrv,  Conklin  C Sept.  1, 1849 

Tesciiemacher,  Henry  F July  8, 1842 

Tevis   Lloyd  October,  1849 

Tewksbury,  Jacob  M Sept.  26, 1849 

Tewksbury,  Lucio  M Sept.  26, 184J 

Tharp,  Eugene  H Sept.  21, 1849 

Theall.  Hiram  W ^Ic^.  19, 184< 

Thibault,  Frank Son  of  Frederick  I.  Thibault 

Thibault!  Frederick  I April  1, 1849 

Thomas,  George  W Oct.  1, 1849 

Thomes ,  William  H March  4, 1843 

Thompson,  Charles  R Son  of  Wildes  T.  Thompson 

Thompson,  Dixey  W Dec.  28, 1849 

Thompson,  Ira  D Aug.  14, 1849 

Thompson,  Isaac  N Sept.  27, 1849 

Thompson,  James  L Sept.  6, 1849 

Thompson,    John    1843 

Thompson,  Joseph  P April,  1839 

Thompson,  Richard   Nov.  13, 1849 

Thompson,  Robert  June  2o,  1849 

Thompson,  Robert  R May  8,  1849 

Thompson,  William  ]\Iarch,  1820 

Thompson,  William  N ^lay  18. 1849 

Thompson,  W.  S June  28, 1849 

Thompson,  Wildes  T Dec.  29, 1849 

Thomsen.  Thomas  A April  13, 1849 

Thomson,  :\Ionroe June  13, 1849 

Thomson,  Samuel  S July  31, 1849 

Thorn,  Benjamin  K Aug.  15, 1849 

Thorndike,  C.  Melbourne Son  of  Joshua  K.  Thorndike 

Thorndike,  Joshua  K April  24, 1849 

Thorne.  Isaac  N Sept.  20, 1849 

Thrall,  Henry  H Dec.  19, 1849 

Thresher,  Minord  S Aug.  5, 1849 


—160— 

Thrift,  James  AY Jul v  2!).  1849 

Tibbey,  Alexander  S Auo.  1,  lS4f» 

Tibbey,  Henry  S Aim.  1.  1840 

Tibbits,  Jolni  P Jan.  5.  184!) 

Tibbits,  Lvnian  C Son  of  a  ]\Ieml)er 

Tibbits,  E.   H Julv  15.  1840 

Tice,  J.  W •.  .  .  .Sept.  16,  1849 

Tiehenor,  Edward Feb.  28, 1840 

Tiffany,  Peer Son  of  Robert  J.  Tiff'anv 

Tiffany,  Robert  J Julv  9, 1849 

Tiff'anv,  William  H June  15.  1849 

Tiffany,  William  Z Son  of  Robert  J.  Tiffany 

Tilden.  Calvin  V Grandson  of  Heber  X.  Tilden 

Tilden,  Heber  C Son  of  Heber  N.  Tilden 

Tilden,   Heber  N Nov.  2,  1849 

Tilden,  Heber  V Grandson  of  Heber  N.  Tilden 

Tilford,  Frank   Aur-.  8,  1849 

Tillev,  William  J June  16.  1849 

Tillman,    Frank    Oct.  3,  1849 

Tillmann,  Frederick   Sept.  12,  1849 

Tillmann,  Frederick  Jr Son  of  Frederick  Tillmann 

Tiunnerman,  J.  B Julv  16,  1849 

Tingman,    John    July  14, 1849 

Titcomb,  Albert  C July  23,  1849 

Titcomb,  Amos  H Sept.,  1849 

Tittel,  Fred  G.  E Jan.  26,  1847 

Tobin,    James    Sept.  22.  1849 

Tobin,  Robert  J 1847 

Todd,   Alexander   H June  27.  1849 

Todd,  William  L Oct.,  1845 

Toler,   William   P Oct.  19,  1842 

Tolman,   George  B April  19, 1849 

Tolman,  James  C Sept.  7,  1849 

Toombs,  George  W March,  1848 

Toomes,  Albert  G Nov.  10, 1841 

Torbert,  Charles  J June  30, 1849 

Tornbohm,  Malte  L .Alay  8,  1849 

Torrens,  George   Aug.  4,  1849 

Torres,  IManuel   I\Iay  10,  1843 

Torres,  Manuel  S Son  of  jManuel  Torres 

Torrey,    Alexis    Dec.  20,  1849 

Tothill,  John   Sept.  16, 1849 

Towle,  Charles  S July  6,  1849 

Towne,  William  J July  19, 1849 

To^^^lsend,  Alfred Aug.  3,  1849 

Townsend,   James   B Julv  20.  1849 

Townsend,  John   H.   :\1 Nov.  28,  1848 

Traver,  Peter  L July  22,  1849 

Travers,  Charles  E Son  of  Edward  W.  Travers 

Travers,  Edward  W Dec.  19,  1849 


—161— 

rp      .    n                                                                ...Aug.  10, 1849 
Treat,  George   ^     ^  1 7  i  q/1Q 

^^^''^l; ■.;■.■.•.■.  ■.Oc'tobe::i8t9 

?™1S;  S;::  s; ::::::.:: : : : : : :  Grana.on  of  a^g  Abe., 

1  npp   Kobert  u_ ^  ^g^,^ 

Trnmbo,  Johnv .■  .' .•  i  :October  1846 

Truvido   John  B.   -^g^^ 

Tryon,  George  C '  .g.,. 

Tucker,  Joseph  C J^lj  6, 184. 

Tucker,  John  W ^^f"  5*'  j^^;^ 

Tucker,  Morgan  G Sept  1'  ]l% 

Turk,  Frank f  ^^  29, 1849 

Turner.  David  S ^''Lo    18^6 

Turner,  Henry  S .• ." .• . 0^t6;  18^ 

?r:r;  M^ei  f;  ;;;;;;;;;;;;;;^^-.;^-^.^- f  uiy  M^^ 

Turner  Robert  E ^on  of  Robert  M  Turne 

Turner,  Robert  M Sept-  ^0'  1^4;^ 

Turner    William  H V  ■  -Npv.  30, 1849 

Turner,  William  M '''"   n  ?  f.' ^9 

Turner,  AVilliam  R ^%ll^  1^49 

Turney,  John  H -  •  •  •  •  :^Iay'  ^^^^ 

Turney!  OdiUo  W ^^on  of  John  H  Turney 

Turrell,  Oliver  B o     f  iq'  iSq 

Turrill,  Madison  H •^-  •  •  y  -^'PI-I^'t^I^^ 

Tuska,  Gerald  J Grandson  of  M.  Levy 

Tustin,  William  I •^-  •  "  "  i " ;  * ^^ ^T^.ttl p 

Tuttle   Charles Son  of  Jo^epl^.  ^u"^^ 

Tuttle   Henry  D v^'^Un' Istq 

Tuttle   Joseph  -^P/\l  29,    849 

^Tvler,  George  W -^  5,    849 

Tvler^  Samuel o  "  "  '  V  i  '  '  '^ri?  %^ 

TVson,  James Son  of  Laust  P   Tyson 

Tvson,  Laust  P •  •  •  •  "^^P"^'^^^^ 

Tyson,  ^^litchell Son  of  Laust  P.  Tyson 

Tyson,  Robert  J Son  of  Laust  P.  Tyson 

Udall,  James  C ^ ■^■■■^ fl'l^^^^' 

Underbill,  Lewis  K Grandson  of  H.  L.  Kmg 

ITpham,  George  T ^^^'^^  ^9, 1849 

Upton,  Eugene  A Aug.  22, 1849 

V 

Van  Alen,  William  K Oc-t.  31, 1849 

Van  Bergen,  John Sept.,  1849 

Van  Bergen,  Nicholas  B Grandson  of  John  A.  Bauer 

Van  Bokkelen.  Jacob  L May  11, 1849 

Van  Brunt,  Rutger  N Aug.  8  1849 

Van  Brunt.  William  R Son  of  Rutger  N.  Van  Brunt 


—162— 

V«ii  liiircn.  Thomas  B Feb.  28, 1849 

Van  Caiioghem,  P.  C.  L :\lay  28, 1849 

Van  De  Water,  John June,  1849 

V«n  Dyk,  James July  26, 1849 

Van  Dyke,  Walter    Dee..  1849 

Van  Dyke,  William  B ^May  19,  1849 

Van  Hagan,  John  B July  4, 1849 

Van  Ness,   Henry    I\Iareh,  1848 

Van  Ness,  James Son  of  a  ]\Iember 

Van  Ness,  John  P Sept.  18,  1849 

Van  Ness,  William  H Son  of  a  :\Iember 

Van  Orden,  Charles  ?I Son  of  Leancler  Van  Orden 

Van  Orden,  David  T Oet.  10. 1849 

Van  Orden,  George  N Son  of  Leander  Van  Orden 

Van  Orden,  Leander Oet.  31, 1849 

Van  Orden,  Leander Son  of  Leander  Van  Orden 

Van  Pelt,  Cornelius  A' Son  of  David  Van  Pelt 

Van  Pelt.  David April  1, 1849 

Van  Pelt,  Frank  E Grandson  of  R.  J.  Tiffany 

Van  Praag,  Samuel   July  28.  1849 

Van  Tassell.  John  A Nov.  22,  1849 

Van  Valer,  Andrew  Jr Nov.  22,  1849 

Van  Voorhies,  William   Feb.  28, 1849 

Van  Winkle,  Henry  L Son  of  Isaae  S.  Van  Wrinkle 

Van  Winkle,  Isaac's June  15,  1849 

Vaillant,  J May.  1847 

Valentine,   William    June,  1849 

Valentine,  William  L Son  of  William  Valentine 

Valleau,  Thomas  P July  23,  1849 

Vallejo,   Androuico   A xVpril  28,  1834 

Vallejo,  IMariano  de  G July  7,  1808 

Vallejo,  Napoleon  P Son  of  ^l.  de  G.  Vallejo 

Vance,  William  M Aug.  4.  1849 

Vanderbilt,  William  W Oct.  10, 1849 

Vandercook,  Roberts Nov.,  1849 

Vanderveer,    Henry    Aug.  22,  1849 

Vandervoort,  Joseph  C June  4, 1849 

Vanderwater,  William  11 July  8,  1849 

Vantine,  James ]\Iav  4,  1849 

Vassault,    Ferdinand    Sept.'  18, 1849 

Vassault,  Ferdinand  1 Son  of  Ferdinand  Vassault 

A^assault,  Lawrence  S Son  of  Ferdinand  Vassault 

Vaughn,  D.  J Aug.  24, 1849 

Vernon,  Charles Sept.  12.  1849 

Videau,  Gustave Son  of  Henry  Videau 

Videau,  Henry    Feb".  24, 1849 

ViHemeur,  Jean  J Aug.  27,  1848 

Vincent,  George  W.,  No.  1    July  3,  1826 

Vincent,  George  W..  No.  2   Oct." 30.  1849 

Vincent,  J.  P Sept..  1849 


—163— 

Vioget,   John  J July,  1837 

Vischer,  Edward  Oct.  30,  1849 

Vischer, -Hubert  li. Son  of  Edward  Vischer 

Voigt.   Christian  IT Sept.  12,  1849 

Yon  Bergen,  Henry Son  of  John  Van  Bergen 

Von  Pfister,  Edward  H April  8, 1847 

Von  Schmidt,  Alfred  W Son  of  Alexey  W.  Von  Schmidt 

Von  Schmidt,  Alexey  W ]\Iay  24, 1849 

Von  Selunidt,  Edward  A Son  of  Alexey  W.  Von  Schmidt 

Von  Schmidt,  Jnlins  H June  8, 1849 

Von  Schmidt,  Middleton  A.  ...  Son  of  Julius  H.  Von  Schmidt 

Von  Schmidt,  AValter  H Son  of  Alfred  W.  Von  Schmidt 

Von  Schmidt,  Walter  H Son  of  Alexey  W.  Von  Schmidt 

Von  Schmidt,  Samuel  H Son  of  Julius  H.  Von  Schmidt 

Voorhees,  Benjamin  F April  24,  1849 

Voorman,  Henry   June  30, 1849 

Voorman.  Henry  A Son  of  Henry  Voorman 

Vreeland.  Ezekiel  B April  1,  1849 

W 

Waddilove,  Henry  B Aug.  30,  1849 

Wadsworth,  Hiram  W Oct.  11, 1849 

Wadsworth,  James  C.  L April,  1847 

Wadsworth,  William  R July  29,  1849 

Wagstaff,    Robert    April,  1849 

Wain  Wright,  Charles  L Son  of  James  E.  Wainwright 

Wain  Wright,  James  E Nov.  5,  1849 

Wait,  Henry  0 Oct.  10,  1849 

Waite,  E.  G May,  1849 

Walcott,  Asa Oct.  11, 1849 

Wales,  Thatcher  P July  6,  1849 

Walker,  George  S Julj^'  30, 1849 

Walker,    Thomas    May  18, 1849 

Walker,  William  Z Sept.  10, 1849 

Walkerley,   William    Nov.  1, 1849 

AVallace,  Richard  R Grandson  of  Peter  H.  Burnett 

Wallace,  William  H July  6,  1849 

Walsh,  James   Oct.,  1846 

Walton,  J Aug.,  1849 

Walton,  William  F Aug.  18, 1849 

Warbass,  Thomas  A, April,  1842 

Warburton,  Henry  H 1847 

Ward,  C.  T.  A Son  of  Charles  T.  Ward  Jr. 

Ward,  Charles  T.  Jr Dec.  9,  1849 

Ward,  George  B Son  of  Thomas  Ward 

Ward,  Henry  C May,  1849 

Ward,  James  C Mch.  1, 1847 

Ward,   Thomas    Nov.,  1849 

Ward,  William  W Sept.  10, 1849 

Ware,  William  H Sept.  27, 1849 


—164— 

Warner,  Charles  J Aug.  9, 1849 

Warner,  William  Aug.  3, 1849 

Warner,  William  W Julv  14, 1849 

Warren,  Henry  S Sept.,  1849 

Warren,  James  L.  L.  F Aug.  3,  1849 

Warren,  John    Sept.  17, 1849 

Warthen,   Albert    Dec.  26, 1849 

Washburn,  Ebenezer  H Nov.  7, 1849 

Washington,  Benjamin  F Aug.  20, 1849 

Wason,  Archibald    Aug.  28, 1849 

Waterman,  E.  R July  26, 1849 

Waterman,  Martin   April  5, 1849 

Waters,  James  W.,  Sr Dec.      .  1844 

Waters,  John  W Oct.  1, 1849 

Watkins,  B.  F July  1, 1847 

Watkins,  Lewis  D Sept.  1, 1848 

Watson,  Arthur  A Son  of  Henry  Watson 

Watson,  Henry   Jan.  24.  1849 

Watson,  Henry,  Jr Son  of  Henry  Watson 

Watson,  James    March  30,  1840 

Watson,  Joseph  1) May  26, 1849 

Watson,  N.  A Sept.  1, 1849 

Watson.  Robert  II Son  of  Henry  Watson 

Watson,  William    Son  of  a  Member 

Waydelin,  William    Oct.  12, 1849 

Weaver,  John    ]\Iarch  6,  1847 

Webb,  Alfred  H Nov.  7, 1849 

Webb,  Christopher  C June  11, 1849 

Webb,  Harry  H Son  of  Christopher  C.  Webb 

Webb,  Harr'y  H.,  Jr Son  of  Harry  H.  Webb 

AA^ebb,  Henry  Sept.  17, 1849 

AVebb,  Louis Son  of  Christopher  C.  Webb 

AA'cbb,  Otis   June  23, 1849 

Webster,  George  G Sept.  13, 1849 

Webster.  Henry  A July  5, 1849 

Weeks,  Sanuiel  F Aug.  22,  1849 

Weihe,  C.  August   Sept.  13, 1849 

Weinmann,  Fred  P Nov.  1, 1849 

AVelch,  Henry  H July  20, 1849 

AVelch,  Joseph  AV Oct.  31,  1849 

AVellman,  Bela    Nov.  4,  1849 

AVells,  George  G Oct.  15, 1849 

AVells,  Hcnrv  J Dec.  28,  1849 

AVells,  Norfolk  W Sept.  17,  1849 

AVells,  Robert    Alarch      ,  1847 

Wells,  Sanmel   P Oct.  29, 1849 

AVells,  AVilliam  V July  6, 1849 

AVelsh,  Charles June  18, 1848 

AVelsh,  Charles  C Son  of  Charles  AVelsh 

Welsh,  James  R .-Sept.  25, 1849 


—165— 

Wclton,  I\Icrit  j„lv  5^  1840 

Weiismger,  Francis  S June  8,  1849 

Wentworth,  Charles  C Son  of  Jackson  .J.  Wentworth 

Wentworth,  Jackson  J Aug.  22  1849 

Wentworth,  John  P.  H Sept.  1?'  1849 

Wentz,  Christian June  s'  1849 

Wessells,  Francis  ^X Jnly  17  1849 

West,  Charles  H Sept.  30^  1849 

West,  Edwin  0 Oct.  19, 1849 

W^est,  Edwin  W Son  of  a  Member 

West,  Francis  H July  31, 1849 

West,  Joseph  R July  15,  1849 

West,  Thomas  J .March      ,  1847 

West,  William  B Sept.  16, 1849 

Weston,  Jiibal  Jr April  30,  1849 

Weston,  Francis  p] Aug.  20,  1849 

Weston,  John  A Son  of  William  Weston 

Weston,  William    July  15,  1849 

Westphal,  Christian  Son  of  Gottfried  H.  Westphal 

Westphal,  George  Son  of  Gottfried  H.  Westphal 

Westphal,  Gottfried  II April  16,  1849 

Westphal,  Henry  F Sou  of  Gottfried  H.  AVestphal 

Westphal,  Joseph Son  of  Gottfried  H.  Westphal 

Westphal,  William Son  of  Gottfried  H.  Westphal 

Wetherbee,  Henry   Nov.  1,  1849 

Wethered,  James  S Aug.  11,  1849 

Wethered,  Woodworth Son  of  JauK^s  S.  Wethered 

Wetmore,  Jesse  L Dec.  26, 1849 

Wetzel,  Theodore Aug.  18^  1849 

Wetzlar,  Gustavus   June  8, 1849 

Wetzlar,  Julius    June  5,'  1849 

Whaites,  William  N Nov.  8,  1849 

Whaley,   Thomas        July  22^  1849 

Whartenby,  James   Oct.  4,  1849 

Wheaton,  George  H Son  of  William  R.  Wheaton 

Wheaton,  George  S Son  of  George  H.  Wheaton 

Wheaton,  William  R Aug.  30, 1849 

Wheaton,  William  R.,  Jr Grandson  of  Wm.  R.  Wheaton 

Wheeler,  Alfred Nov.  13,  1849 

Wheeler,  Alfred  A Son  of  Alfred  Wheeler 

Wheeler,  Amos  W Nov.  17, 1 849 

Wheeler,  Edwin  D Aug.  26,  1849 

Wheeler,  Edwin  O Son  of  Edwin  D.  Wheeler 

Wheeler,  Frank    Oct.  12, 1849 

Wheeler,  George    Nov.  22,  1848 

Wheeler,  George   Oct.  28,  1849 

Wheeler,  Horace  Z Feb.  28  1849 

Wheeler,  John  0 Aug.  1^  1849 

Wheeler,  Osgood  C Feb.  28^  1849 

Wheeler,  Zenas    Sept.  11,  1849 


—166— 


Whipple,  Albert  B Son  of  Ste])lien  B.  Whipple 

Whipple,  Stephen  B Sept.  12,  1849 

Whipple,  Stephen  G July  17, 1849 

Whipple,  Stephen  K Son  of  Stephen  B.  Whipple 

Whipple,  Willard   Oct.  26,  1849 

Whiteomb,  Jonadal)  [i Aug.  18, 1849 

White,  Ammi  M April  18, 1849 

White,  Charles  E Nov.  15,  1846 

White,  Edward Son  of  William  F.  White 

White,  Elijah    Oct.  6,  1849 

White,  George  A Son  of  William  W.  AVhite 

White,  Henry Aug.  10, 1849 

White,  Henrv  L Sept.  15, 1849 

White,  Isaac  K Oct.  15, 1849 

White,  J.  Campbell    Sept.      ,  1849 

White,  James  F Son  of  a  ]\Iember 

White,  James  H Sept.  15,  1849 

White,  James  U Aug.  22, 1849 

White,  James  P Son  of  Henry  L.  White 

White,  James  R I\Iay  18, 1849 

White,  John Sept.  27, 1849 

White,  John Oct.  24, 1849 

White,  John  B Sept.  1, 1849 

White,  John  J Son  of  James  R.  AVhite 

Wliite,  Oliver  H.  P Sept.      ,  1849 

White,  Philo    Oct.  10,  1849 

White,  Robert   Oct.  24, 1849 

White,  Stephen  i\r Soii  of  William  F.  White 

White,  Thomas  J Sept.  1, 1849 

White,  AVilliam  F June  30, 1849 

White,  AVilliam  H.  H Son  of  a  ^Member 

White,  William  McC June  8,  1849 

White,  William  W Oct.  10,  1849 

Whitely,  Henry  M Son  of  Thomas  Whitely 

Whitely,  Thomas Sept.  30, 1849 

Whiting,    B.  C Nov.  25, 1849 

Whiting,  Manasseh  S Aug.  1, 1849 

Whitmore,  Horace  M :May  10, 1849 

Whitnev,  Daniel  G Sept.  23,  1849 

Whitnev,  John  W .-Vug.  31, 1849 

Whitnev,  AVilliam  J April  20,  1849 

Whittell,  Alexander  P Son  of  Hugh  Whittell 

Whittell,  George  F Son  of  Hugh  Wliittell 

Whittell,  George,  Jr Grandson  of  Hugh  Whittell 

Whittell,  Hugh Feb.  28, 1849 

Whittemore,  Benjamin  F July  20, 1849 

Wickware,  George  C Aug.  28, 1849 

Widber,  James  H Sept.  22, 1849 

Wiggin,  Charles  L Aug.  14,  1849 

Wiggin,  Rufus  A Aug.  14, 1849 


—167— 

Wightman,  John  Sept.  19, 1849 

Wilber,  Enoch  J July  24, 1849 

Wilbur,  Jeremiah  P April      ,  1846 

Wilcox,  Alfred  H April  21, 1849 

Wilcox,  Alfred  H Son  of  Alfred  H.  AVilcox 

Wilcox,  James  H July  29, 1849 

Wilcox,  Silas    Aug.  1, 1849 

Wilder,  L.I Aug.      ,  1849 

Wilkey,  Edward  H Oct.  2, 1849 

Willey,  Henry  I Son  of  Sam'l  H.  AVilley 

Willey,  Samuel  H Feb.  23, 1849 

Willey,  William  J Son  of  Sam'l  H.  Willey 

Williams,  Albert    April  1,  1849 

Williams,  Henry    Aug.  8,  1849 

Williams,  Henrv  A Son  of  Henrv  Williams 

Williams,  Henry  F .Feb.  28,  1849 

Williams,  Isaac    Nov.  10, 1843 

Williams,  James    Oct.      ,  1843 

Williams,  John  F Aug.  3, 1849 

Williams,  Stephen  G July  5, 1849 

Williams,  William  A Oct.  12, 1849 

Williams,  William  H.,  Sr Aug.  30, 1849 

Williams,  William  H.,  Jr Son  of  AVilliam  H.  Williams,  Sr. 

Williams,  William  J Son  of  a  Member 

Williams,  William  AV Nov.      ,  1849 

Williamson,  Robert  S Feb.  24,  1849 

Willis,  Henry  M June  28, 1849 

Willis,  William    Aug.  9, 1849 

Willisstun,  Cory   Sept.  18, 1849 

Wilmerding,  Jellis  C Sept.      ,  1849 

Wilsen,  John  E April  30, 1849 

AVilson,  Archibald Son  of  Charles  L.  AVilson 

Wilson,  Charles     Oct.  6,  1849 

AVilson,  Charles  L Dec.  1, 1849 

Wilson,  Charles  L.,  Jr Son  of  Charles  L.  AVilson 

Wilson,  Henry  C Aug.  17, 1849 

Wilson,  James   June  30, 1849 

Wilson,  John April      ,  1826 

Wilson,  John  R Oct.  27, 1849 

Wilson,  Josepli  A Sept.  6,  1849 

Wilson,  Lloyd Son  of  Charles  L.  Wilson 

Wilson,  Robert    March  6, 1847 

AVilson,  Stillman  L June  15, 1849 

Wilson,  Vitruvius  Y Aug.  28, 1849 

Wimmer,  Peter  L Nov.  3,  1846 

Winans,  John  C Aug.  30, 1849 

AVinans,  Joseph  AA' Aug.  29, 1849 

AVinans,  Joseph  AA^ Son  of  Joseph  AV.  Winans 

AYinchester,  Heman    June  13, 1849 

AVinchester,  Jonas   July  6, 1849 


— 108— 

Winehoster,  Manniis  C Sept.  25,  1849 

Winkler,  Adolph Oct.  10, 1849 

Winn,  M.  L Dec.  28,  1819 

Winnea,  John  L Time  18, 1849 

Winner,  George  K July      ,  1846 

Winter,  Gabriel   June  3, 1849 

AVinter,  James  AV July      ,  1849 

"Winton,  Cravton   Aug.  9, 1849 

Wire,  Levi Sept.  1, 1849 

Wittenmyer,  L.  C Aug.  10, 1849 

Wohler,   Herman    Feb.      ,  1848 

Wolf,  Louis    Oct.  30, 1849 

Wolgamuth,  IlenrN-  J Feb.  14, 1848 

Wood,  Charles  S Sept.  16, 1849 

Wood,  Francis  Aug.  3,  1849 

Wood,  George  T '. Sept.  8, 1844 

Wood,  John  S Julv  28. 1849 

Wood.  Joseph  Af Sept.  17, 1849 

Wood,  Solomon Aug.  14,  1849 

Wood,  Theodore  J Aug.  7, 1849 

A¥ood,  William  G Sept.  17, 1849 

Wood,  William  W Son  of  Solomon  Wood 

Woodbridge,  Sylvester Feb.  28,  1849 

AVoodburv,  Calvin  E Aug.  20, 1849 

Woods,  Isaiah  C Nov.  22, 1848 

Woodward,  Robert  B Nov.  19, 1849 

Woodworth,  Benjamin  R Son  of  Selim  E.  AVoodworth 

AVoodworth,  Frederick  A Alay  13, 1849 

Woodworth,  Frederick  A Son  of  Selim  E.  AVoodworth 

AVoodworth,  G.  AV Sept.  3, 1849 

AVoodworth,  Lyman Son  of  (t.  AV.  AVoodworth 

AA^oodworth,  Selim  E Dec.      ,  1846 

AVoodworth,  Selim  E Son  of  Selim  E.  AA^oodworth 

AVoodworth,  AA^illiam  AIcAl Son  of  Selim  E.  AVoodworth 

AVoolley,  Lell  H Sept.  10,  1849 

Worley,  Henry  H Aug.  3,  1849 

Worn,  George  A Sept.      ,  1849 

Worth,  Valentine  M April  2, 1849 

AVorthington,  AVilliam   Sept.  30, 1849  » 

AVozencraft,  Oliver  Al June  1, 1849 

Wright,  George  S May  13, 1849 

Wright,  George  S Son  of  John  T.  AVright 

AVright,  Hallock Son  of  John  H.  AVright 

AA^right,  James  A Dec.      ,  1849 

AAMght,  J.  H June  30, 1849 

AVright,  John  T April  1, 1849 

AVright,  John  T S(m  of  George  S.  AVright 

AVyckoff,  George     April  21, 1849 

AA^yckoff,  William    July  27,  1849 

Wylie,  John  W Alarch  2, 1847 

Wyse,  Nicholas  IT Feb.  28, 1849 


—169— 

Y 

Yale,     Gregory   Dec.  28, 1840 

Yard,  Charles  D S;'pt.  18, 1849 

York,   John    Oet.  15, 1845 

York,  William  E Oct.  16,  1845 

Young,  George  A Oct.  22, 1849 

Young,  John   JMay      ,  1844 

Young.  John  H Son  of  John  T.  Young 

Young,  John  T Oct.  7,  1849 

Young,  John  AV Oct.  20,  1849 

Young,  William   C Sept.  18, 1849 

Younger,  Alexander July  6, 1849 

Younger,  Alexander  J.   . '. July  6, 1849 

Younger,  William  J July  6, 1849 

Yount,  George  C "...  Feb.      ,  1831 

Z 

Ziel,  Gustave Oct.       ,  1849 

Ziel,  Gustave  A Son  of  Gustave  Ziel 


HONORARY  MEMBERS 

WILLIAM  H.  CROCKER.  HENRY  E.  MATHEWS 

JOHN  CURREY  THEODORE  ROOSEVELT 

GEORGE  DEWEY  GEORGE  SCHONEWALD 
THEODORE  H.  HITTELL