USA > California > Addresses delivered before the California Society of the Sons of the American Revolution, 1917 > Part 7
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
He was unmarried.
He died in Berkeley, November 26, 1914, survived by his father, mother, six brothers and three sisters.
ORIGIN OF. THE CALIFORNIA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION By Thomas A. Perkins.
On May 10, 1783, a few of the officers of the Ameri- can Army during the Revolution formed the Society of the Cincinnati on the banks of the Hudson. Mem- bership is based upon official service only and is estab- lished on the law of primogeniture, consequently the society is very small and will continue to grow smaller.
A call for the descendants of Revolutionary fathers to meet at 212 Kearney street, San Francisco, Califor- nia, on the evening of June 29, 1876, was published in the "Alta California" of that date at the request of James P. Dameron, for the purpose of celebrating the Centennial Anniversary. In response to the call several men met there, and on July 4, 1876, they formed a per- manent organization called "Sons of Revolutionary Sires." This is believed to be the first society organized with membership based upon service in the cause of American Independence, except the Society of the Cin- cinnati.
Anticipating the Centennial Celebration, a few men met at the office of Dr. James L. Cogswell, 230 Kearney street, San Francisco, on October 22, 1875, and formed a temporary organization only. Nothing more was done until some of them helped to organize the Sons of Revolutionary Sires.
In the early part of 1889 societies were formed in several of the eastern states under the name of Sons of the Revolution.
Acting on a resolution of the New Jersey society (Sons of the Revolution), delegates from thirteen states met at Faunce's Tavern, New York City, April 30, 1889, at the time of the celebration of the One Hundredth Anniversary of the Inauguration of George Washington
70
as first President, and formed the National Society of the Sons of the American Revolution, which was in- corporated by special act of Congress, June 6, 1906.
The National Society is now composed of forty-six State Societies, and Societies in the District of Columbia, Hawaii, the Philippines and France with a member- ship of more than 14,000.
It is non-sectarian, non-political and non-secret.
REASONS FOR MEMBERSHIP.
It is a practical way of honoring our patriotic fore- fathers.
It preserves a line of ancestors of members back to the period of the Revolution for future generations. It has already become very difficult in many cases to trace descent from a Revolutionary ancestor and will be- come more difficult in each succeeding generation.
The Society encourages continued public interest in the men and events of the American Revolution.
It teaches patriotism and good citizenship to the families and friends of members.
By the wide distribution of leaflets, printed in language that can be understood by all, teaches the millions of aliens in the United States what the Nation stands for, what it means for them to become a part of the body politic and to participate in the duties and respon- sibilities of active citizens.
QUALIFICATIONS FOR MEMBERSHIP.
(See Article III of the Constitution on page 72.)
71
CONSTITUTION
OF THE
CALIFORNIA SOCIETY
OF THE
SONS of The AMERICAN REVOLUTION
PREAMBLE.
CALIFORNIA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION. Instituted October 22nd, 1875. The first body in inception, institution and organization, to unite the descendants of Revolutionary patriots and perpetu- ate the memory of all those who took part in the Ameri- can Revolution and maintained the Independence of the United States of America. It was fully and com- pletely organized on the 4th of July, 1876, under the name of "SONS OF REVOLUTIONARY SIRES." On the 30th of April, 1889, a number of similiar co-equal Societies of different States formed a general Society under the name of "THE NATIONAL SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION," in which movement this Society heartily co-operated and changed its name to the CALIFORNIA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION, under which latter name it has been since known.
ARTICLE I.
NAME.
Section 1. The name of this Society shall be "THE CALIFORNIA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION."
ARTICLE II.
OBJECTS.
Section 1. The objects of this Society shall be to unite and promote fellowship among the descendants, and perpetuate the memory of the men who by their services or sacrifices during the War of the American Revolution achieved the independence of the American
72
people; to inspire among the members of this Society and the community at large a more profound reverence for the principles of the Government founded by our forefathers ; to encourage historical research in relation to the American Revolution ; to acquire and preserve the records of the individual services of Revolutionary patriots, and documents, relics and landmarks connected with the War; to mark the scenes of the Revolution by appropriate memorials; to celebrate the anniversaries of the prominent events of the War; to maintain and extend the institutions of American Freedom; and to carry out the injunctions of Washington in his fare- well address to the American people.
ARTICLE III.
MEMBERSHIP.
Section 1. Any man shall be eligible to membership in this Society who, being of the age of 21 years or over, and a citizen of good repute in the community, is the lineal descendant of an ancestor who, while at all times unfailing in his loyalty, rendered actual serv- ice in the cause of American Independence, either as an officer, soldier, seaman, marine, militiaman or minute-man, in the armed forces of the Continental Con- gress or of any one of the several Colonies or States; or as a signer of the Declaration of Independence; or as a member of a Committee of Safety or Correspond- ence; or as a member of any Continental, Provincial or Colonial Congress or Legislature; or as a recognized patriot, who performed actual service by overt acts of rebellion against the authority of Great Britain.
ARTICLE IV.
OFFICERS.
Section 1. The officers of the Society shall be a President, a Senior Vice-President, a Junior Vice- President, a Secretary, a Treasurer, a Registrar, a Historian and a Board of Managers, consisting of the above mentioned and six other members, who shall be elected by a vote of the majority of the members present at the annual meeting of the Society, and who shall
73
hold office for one year or until their successors shall be elected.
Section 2. Delegates and alternates to the Congress of the National Society shall be elected at the same meeting.
ARTICLE V.
MEETINGS.
Section 1. The regular annual meeting of the So- ciety shall be held on the nineteenth day of April of each year for the transaction of general business and for the election of officers for the ensuing year, who shall hold office for one year or until their successors shall be elected. Fifteen members shall constitute a quorum at any regular or special meeting.
Section 2. Special meetings may be called by the President or Board of Managers at any time.
Section 3. The President shall call a special meet- ing whenever requested in writing so to do by five or more members.
Section 4. No business shall be transacted at any special meeting excepting that for which the meeting was called, unless by a two-thirds vote of the members present.
ARTICLE VI.
AMENDMENTS.
Section 1. Amendments to this Constitution must be submitted in writing at a regular or special meeting of the Society, but shall not be acted upon until the next or a subsequent meeting.
Section 2. A copy of every proposed amendment shall be sent to each member, with a notice of the meeting at which the same is to be acted upon, at least two weeks prior to said meeting.
Section 3. A vote of two-thirds of those present shall be necessary to the adoption of any amendment.
74
BY-LAWS
ARTICLE I.
ADMISSION OF MEMBERS.
Section 1. All applications for membership in this Society shall be made in duplicate upon blanks pre- scribed by the National Society, to which the applicant shall have made oath that the statements of his appli- cation are true to the best of his knowledge and belief, and shall be accompanied by the membership fee which shall be returned if the applicant is not accepted.
Section 2. No application for membership shall be received wherein the applicant does not clearly establish direct lineal descent from an ancestor who partici- pated in establishing American Independence, as re- quired by Article III of the Constitution.
Section 3. Applications for membership shall be re- ceived by the Secretary, submitted to the Registrar for examination, and shall be reported by the latter to the Board of Managers for action. When approved and elected by said Board, the applicant shall become a member of the Society. One copy of each applica- tion shall be retained by the Registrar for preserva- tion, and the duplicate forwarded to the Registrar- General of the National Society.
Section 4. Honorary membership may be conferred upon persons not eligible to membership in the Society. They shall not be subject to dues or entitled to vote or hold office, but may take part in debate and be entitled to the honors of re-unions and celebrations.
ARTICLE II.
FEES AND DUES.
Section 1. The membership fee shall be five (5) dollars. Members transferred from other State So- cieties shall pay a membership fee of two (2) dollars. Members of the Society of the Children of the Ameri- can Revolution shall pay a membership fee of two (2) dollars.
.
75
Section 2. The yearly dues shall be at the rate of twenty-five (25) cents per month for all members re- siding in the counties of Marin, Sonoma, Napa, Solano, Contra Costa, Alameda, Santa Clara, San Mateo and the City and County of San Francisco. For all other mem- bers the dues shall be at the rate of sixteen and two- thirds cents a month. Annual dues shall be paid in ad- vance to the Secretary on or before the day of the annual election. Members of Local Chapters are ex- empt from paying dues directly to the State Society.
Section 3. Any member in arrears for dues for two years shall be liable to suspension and may be dropped by the Board of Managers, but may be reinstated on payment of all arrearages and one (1) year's additional dues, provided he has been suspended for twelve months or more, and provided there are no charges unbecoming a gentleman recorded against him remaining undeter- mined or determined finally against him. In extreme cases the Board of Managers may, by vote, remit the unpaid annual dues of a delinquent member.
Section 4. The payment of fifty dollars by a member at any one time, or the payment of annual dues for twenty-five consecutive years shall constitute the per- son paying such sum, a life member, and he shall there- after be exempt from the payment of annual dues.
Section 5. Sons of those who actually participated in the War of the Revolution, and thereby assisted in establishing American Independence, as referred to in Article III of the Constitution, may be admitted to full membership in this Society without payment of mem- bership fee or yearly dues, they having complied with all the other requirements of those belonging to a later generation.
ARTICLE III.
LOCAL CHAPTERS.
Section 1. Whenever seven or more members resid- ing in any county of the State of California shall make application to be chartered as a local Chapter in such county, the President may grant such application there- by creating such Chapter, to be designated by any name
76
embodied in the application. Such Chapter may re- ceive as active members, any member of the State Society who may reside in the county where the same is organized, and as honorary members any members of the order, and no other person shall be permitted to become a member of any Chapter. Every Chapter shall elect a President, Vice-President, Secretary and Treasurer, and such other officers as may be provided by its By-Laws. It may adopt such By-Laws as it may deem best, not inconsistent with the Constitution and By-Laws of the State or National Societies. But no such By-Laws shall have any binding force until they shall have received the approval of the Board of Man- agers of this Society, duly certified in writing by the State President and Secretary.
Section 2. No application for membership in the State Society from any person residing within the jurisdiction of any Chapter shall be acted upon by the Board of Managers of this Society until the same has been referred to the officers of such Chapter and been recommended by them; but if such recommendation is refused, the Board of Managers may nevertheless ap- prove of the application if it deems best so to do, but the applicant shall not thereby become a member of the Chapter. All applicants for membership who shall receive recommendation of a local Chapter as hereto- fore prescribed, and shall have been elected to member- ship by the Board of Managers of this Society, shall thereby become members of the Chapter recommending them.
Section 3. Members of local Chapters shall pay to their Chapters such dues as the By-Laws of such Chap- ter may provide, but the membership fee shall be paid to the State Society.
Section 4. Each local Chapter shall on or before the first day of January of each year send a report of its membership to the State Society, which report shall show the number of members of such Chapter in good standing upon the first day of January, and like- wise the names of all persons who have become de- linquent during the past year. All such reports shall be accompanied by a sum of money equal to $1.50 for each
77
member in good standing in the Chapter as shown by such report. A failure to forward the report herein referred to, together with the money required, before the holding of the annual meeting of this Society upon the nineteenth day of April shall be sufficient cause for revoking the Charter of the Chapter failing so to do.
ARTICLE IV.
DUTIES OF THE OFFICERS.
President.
Section 1. The President, or in his absence the Senior Vice-President, or in his absence the Junior Vice-President, or in his absence a Chairman pro tem- pore, shall preside at all meetings of the Society and of the Board of Managers. He shall enforce a strict observance of the Constitution and By-Laws, and per- form such other duties as custom and parliamentary usage may require. The rules contained in Robert's Rules of Order shall govern the parliamentary usage of the Society.
Secretary.
Section 2. The Secretary shall receive all moneys from the members and all other sources and pay them over to the Treasurer, taking his receipt for the same. He shall conduct the general correspondence of the So- ciety, shall have charge of the seal, certificate of in- corporation, By-Laws and records, and, together with the presiding officer, shall certify all acts of the Society.
He shall keep fair and accurate records of all pro- ceedings and orders of the Society, and shall give notice to the several officers of all votes, orders, resolutions or proceedings affecting them or appertaining to their respective duties.
He shall notify all members of their election, and shall, under the direction of the President, give due notice of the time and place of all meetings of the Society and attend the same.
He shall keep a true account of his receipts and payments and of the accounts of the members with
78
the Society, and at each annual meeting shall report the same, at which time a committee shall be appointed to audit his accounts.
Treasurer.
Section 3. The Treasurer shall receive from the Secretary all moneys belonging to the Society, giving him receipt for same; these moneys shall be deposited in a reliable bank or savings institution in the City of San Francisco, to be designated by the Board of Man- agers, to the credit of "The California Society of the Sons of the American Revolution," and shall be drawn out on the check of the Treasurer for the use of the Society only, as directed by vote of the Society or by the Board of Managers, upon the order of the Secretary and the certificate of the President. He shall keep a true account of his receipts and payments and at each annual meeting shall report the same, at which time a committee shall be appointed to audit his accounts.
Registrar.
Section 4. The Registrar shall keep a roll of mem- bers, and in his hands shall be lodged all proofs of mem- bership qualifications, and the historical and genealog- ical papers-manuscript or otherwise, of which the Society may become possessed; and under the direction of the Board of Managers shall keep copies of such similiar documents as the owners thereof may not be willing to leave permanently in the keeping of the Society. He shall receive all applications for member- ship and proofs of membership qualifications from the Secretary, shall carefully scrutinize and verify all state- ments of the Revolutionary service of ancestors that may be made in the application and shall report his findings in each case to the Board of Managers.
Historian.
Section 41/2. The duties of the Historian shall be to obtain copies of addresses delivered before the Society; to obtain material for obituaries of deceased members, and to publish the same when directed by the Board of Managers, and any other duties appropriate to the office.
79
Board of Managers.
Section 5. The Board of Managers shall judge of the qualifications of the candidates for admission to the Society and elect the same, two negative votes rejecting the applicant.
They shall recommend plans for promoting the ob- jects of the Society, shall digest and prepare business and shall authorize the disbursement and expenditure of unappropriated money in the treasury for the payment of current expenses of the Society. They shall gen- erally superintend the interests of the Society, and per- form all such duties as may be committed to them by the Society.
They shall have power to fill any vacancy occuring or existing in the Board of Managers, and an officer so appointed shall act until the following annual election or until his successor shall be chosen.
Quorum.
Section 6. At all meetings of the Board of Managers five or more shall be sufficient for the transaction of business.
ARTICLE V. SEAL.
Section 1. The seal of this Society shall be the same as that of the National Society of the Sons of the American Revolution, organized April 30th, 1889, with the addition of an inner circle, three-sixteenths of an inch wide, bearing the following legend: "California Society, S. A. R., organized July 4th, 1876."
ARTICLE VI.
AMENDMENTS.
Section 1. Amendments to these By-Laws must be made in the same manner as provided for amendments to the Constitution in Article VI.
80
EX-PRESIDENTS OF CALIFORNIA SOCIETY SONS OF THE AMERICAN REVOLUTION.
Temporary President:
DR. JAMES L. COGSWELL, October 22, 1875, to July 4, 1876.
Presidents: *ALBERT M. WINN, July 4, 1876, to October 19, 1881.
*CALEB T. FAY, October 19, 1881, to July 5, 1882.
*AUGUSTUS C. TAYLOR, July 5, 1882, to July 9, 1884.
*LORING PICKERING, July 9, 1884, to July 5, 1886.
*ADOLPHUS S. HUBBARD, July 5, 1886, to February 22, 1892.
*ADMIRAL JOHN W. MOORE, U. S. N., February 22, 1892, to February 22, 1893.
*GEN. J. ESTCOURT SAWYER, U. S. A., February 22, 1893, to February 22, 1894.
*CHARLES J. KING, February 22, 1894, to February 22, 1895.
COL. EDWARD HUNTER, U. S. A., Retired, February 22, 1895, to February 22, 1896.
*HON. ELISHA W. MCKINSTRY, February 22, 1896, to January 12, 1897.
*SIDNEY MASON SMITH, January 12, 1897, to January 11, 1898.
COL. JOHN C. CURRIER, January 11, 1898, to January 10, 1899.
*HON. HORACE DAVIS, January 10, 1899, to January 9, 1900. Elected Vice-President General, May 1, 1901.
WM. MITCHELL BUNKER, January 9, 1900, to January 8, 1901.
HON. WM. H. JORDAN, January 8, 1901, to January 14, 1902.
*' Deceased.
81
WM. J. DUTTON, January 14, 1902, to January 13, 1903.
*GILES H. GRAY, January 13, 1903, to January 12, 1904. *COL. ALFRED D. CUTLER, January 12, 1904, to January 10, 1905. Elected Vice-President General, May 1, 1904.
*ALEXANDER G. EELLS, January 10, 1905, to January 9, 1906.
EDWARD MILLS ADAMS, January 9, 1906, to January 8, 1907.
*HON. JOHN A. HOSMER, January 8, 1907, to May 1, 1907. (Died in office.)
*PELHAM W. AMES, May 1, 1907, to January 14, 1908. Elected Vice-President General, June 4, 1907.
GEO. C. SARGENT, January 14, 1908, to April 19, 1909. Elected Vice-President General, May 1, 1909
RICHARD M. SIMS, April 19, 1909, to April 19, 1910. Elected Vice-President General, May 3, 1910.
THOMAS A. PERKINS, April 19, 1910, to April 19, 1911.
ORVILLE D. BALDWIN, April 19, 1911, to April 19, 1912. Elected Vice-President General, May 21, 1912.
ANDREW J. VINING, April 19, 1912, to April 18, 1913.
HARRIS C. CAPWELL, April 18, 1913, to April 20, 1914.
J. MORA MOSS, April 20, 1914, to April 19, 1915.
CHARLES H. BLINN, April 19, 1915, to April 19, 1916.
RAWLINS CADWALLADER, April 19, 1916, to April 19, 1917.
"' Deceased.
82
OFFICERS and BOARD OF MANAGERS OF THE SOCIETY For the Year Ending April 19, 1918
President ERNEST J. MOTT
Senior Vice-President THOS. M. EARL
Junior Vice-President. WM. P. HUMPHREYS
Secretary and Registrar
THOMAS A. PERKINS
Mills Building, San Francisco
Treasurer JOHN C. CURRIER
Historian EDMUND D. SHORTLIDGE
HARRIS S. ALLEN
ALONZO G. MCFARLAND
FRED L. BERRY
HOWARD G. STEVENSON
FRANK S. BRITTAIN
DONZEL STONEY
SAN DIEGO CHAPTER No. 2.
Membership 28.
President H. R. FAY
First Vice President CHAS. S. GURLEY
Second Vice-President H. R. COMLY
Secretary ALLEN H. WRIGHT
Treasurer
F. P. REED
Historian
FRED B. BAKER
Registrar
P. W. ROSS
R. B. BRYAN Marshal
Y
83
ROLL OF MEMBERS
Where no city or town is given the residence is in San Francisco.
Where no state is given the city or town is in California.
ABBOTT, CARL H. 1102 Broadway, Oakland
ABBOTT, GRANVILLE D
25 Crocker Ave., Piedmont
ADAMS, EDWARD M 2731 Pine St.
ADAMS, HENRY H.
140 Geary St.
ADSIT, HENRY B
4051 Alameda Drive, San Diego
ALDRICH, HUGH S. Box 285, Hayward ALEXANDER, WALLACE M ..... Alaska Commercial Bldg. ALLEN, DR. CHAS. LEWIS
605 Pacific Electric Bldg., Los Angeles ALLEN, CHAS. L., JR.
214 Andrews Boulevard, Los Angeles
ALLEN, CHARLES R.
119 Chronicle Bldg.
ALLEN, EDWARD T 607 Monadnock Bldg.
ALLEN, HARRIS S. 955 Clayton St.
AMES, ALDEN
Mills Bldg.
ANDERSON, ROSCOE J
.Redding
ARROWSMITH, GEO. E. 127 Russ Bldg.
AUSTIN, CHAS. G. P. O. Box 111, Sawtelle
AUSTIN, WM. W. 5352 Scott St., San Diego
BABCOCK, GEO. R. 2010 E. 28th St., Oakland
BACKUS, GEN. SAMUEL W 1107 Jones St.
BAILEY, GEO. H. 23rd and Louisiana Sts.
BAILEY, HERBERT W. 509 Alaska Commercial Bldg.
BAKER, FREDERICK Point Loma
BALDWIN, MARSHALL S.
5910 Dover St., Oakland
BALDWIN, ORVILLE D.
1000 Green St.
BARNEY, CHAS. R
2718 Webster St.
BARRETT, Webb W 181 Divisadero St.
BARTHOLOMEW, JAS. H. S. Masonic Home, Decoto BARTLETT, WILLIAM A ... 405 E. Pasadena Ave., Pomona BATES, GEO. W. San Rafael BEAVER, FRED H 505 Shreve Bldg.
. BECK, CHAS. C. 1555 Alice St., Oakland
BEKEART, PHIL. B. 717 Market St.
BEKEART, PHIL. K. Fairmont Hotel
BELCHER, EDWARD A Union League Club BENNETT, ROBT. H. Room 246, 65 Market St.
BERRY, FRED L. 754 Lake St.
BERRY, JOHN R. 1045 Eighth St., San Diego
BITHER, BENJAMIN J 1630 Josephine St., Berkeley
BITHER, SUTLIFFE, H 1819 Rose St., Berkeley BITHER, THOMAS A. 1810 Rose St., Berkeley
BIXBY, DR. EDWARD M. Shreve Bldg.
BLANCHARD, CLYDE I .. 150 Post St.
BLANCHARD, NATHAN W Santa Paula
BLANKINSHIP, JOS. W 2525 Hilgard Ave., Berkeley
84
BLINN, CHAS H. 100 Edgewood Ave.
BLODGETT, DR. WALTER L Calistoga
BLOOD, DR. JOHN N 440 Geary St.
BOARDMAN, SAMUEL H. 350 California St.
BOARDMAN, THOMAS D
3022 Clay St.
BODLEY, THOMAS
339 N. 3rd St., San Jose
BOGGS, WM. S ..... California State Bank, San Bernardino BOSSON, CHAS. L. 326 O'Farrell St. BRADBURY, EDSON 1719 Pacific Ave.
BRADLEY, CHAS. H.
2003 Oakland Ave., Piedmont
BRADLEY, WALTER
W
State Mining Bureau, Ferry Bldg.
BRADY, SAMUEL H. Reno, Nev.
BREED, ARTHUR H.
Oakland Bank of Savings Bldg., Oakland
BREWER, REV. WM. A
Burlingame
BRIDGE, DR. NORMAN
Security Bldg., Los Angeles
BRITTAIN, FRANK S. 80 Cerritos Ave.
BROMLEY, DR. ROBT. I
Sonora
BROMLEY, ROSCOE P.
336 34th St., Oakland
BROOKS, GEO. W.
550 Sacramento St.
BROWN, FRANK L .....
115 Broadway, New York, N. Y.
BROWN, DR. PHILLIP KING. .Union Square Bldg.
BROWN, ROBT. T.
1196 O'Farrell St.
BRUSH, REV. FRANK S ....... 1929 Eldwado Ave., Berkeley
BRYAN, CAPT. ROGER B. San Diego
BRYANT, CALHOUN.
1661 Octavia St.
BUCHER, CARROLL S
Alaska Commercial Bldg.
BUCKLEY, HENRY
1217 Jones St.
BUNKER, HENRY C
Merchants Exchange Bldg.
BUNKER, WM. M.
708 Broderick St.
BURBECK, EDWARD M
2352 First St., San Diego
BURDELL, JAMES' B.
Novato, Marin County
BURNHAM, DR, CLARK J
Bushnell Place, Berkeley
BURROUGHS, HECTOR R
452 Fifth Ave., New York, N. Y.
.2507 Pine St. BURTON, HENRY
CADWALLADER, RAWLINS, Captain U. S. R., Ma- sonic Ambulance Corps. .1035 Geary St.
CAMPBELL, JOHN M. Coalinga
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.