Roster and chronological list of First One Thousand Members, Society, Sons of the Revolution in the State of California, 1923, Part 4

Author: Sons of the Revolution. California Society
Publication date: 1923
Publisher: Los Angeles, Calif. : The Society
Number of Pages: 86


USA > California > Roster and chronological list of First One Thousand Members, Society, Sons of the Revolution in the State of California, 1923 > Part 4


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


Bldg. Los Angeles, Cal.


Page Forty-Nine


STORMING OF STONY POINT. JULY 16TH, 1779 -By Chappel.


"March on; carry me into the Fort and let me die at the head of the column." -Wayne.


Society, Sons of the Revolution,


In the State of California-1923


Page Fifty


Sharpe, Col. Alfred Clarence, U. S. A. Ret., 446 Palo


Alto Ave.


Palo Alto, Cal.


Shattuck, Lt. William, 252 Wisconsin Ave. Long Beach, Cal. Shaw, Nathan Hastings, 446 West Sixty-eighth St Los Angeles, Cal.


Shaw, Maj. Roy Adolos, 50 State St Pasadena, Cal.


Shenk, Judge John Wesley, County Court House Los Angeles, Cal.


Shepard, Elmer Ellsworth, 5335 Tenth Ave. Los Angeles, Cal. Shepherd, Augustine White, 15 Eucalyptus Road Berkeley, Cal.


Shepherd, Howard Franklin, 714 Bank of Italy


Bldg. Los Angeles, Cal. Sherry, Dr. (Capt.) Leroy Briggs, 221 Fremont South Pasadena, Cal. Ave.


Simms, Daniel Webster, Lafayette Life Bldg. Lafayette, Ind.


Simonds, Albert Gallatin, 1124 West Seventh St Los Angeles, Cal.


Simpson, Joseph Paxton, 1036 West Fifty-first Place. Los Angeles, Cal.


Slosson, Lt. Mark Hopkins, California Club Los Angeles, Cal.


Small, Lucian Kimball, 5120 Hollywood Boul. Los Angeles, Cal.


Smith, Burton Warren, 3056 West Seventh St Los Angeles, Cal.


Smith, James Henry, 30 East Union St Pasadena, Cal.


Smith, Wilbur Rush, 200 McAllister St San Francisco, Cal. Snow, Dr. George Burwell, 231 Kennebec Ave. Long Beach, Cal. Southmayd, Dr. (Maj.) Leroy, 220 Third Ave. North Great Falls, Mont.


Spalding, William Andrew, 134 North Gates St Los Angeles, Cal. Spaulding, John Calvin, 633 South Hill St. Los Angeles, Cal. Spaulding, Lawrence Wells Glendora, Cal.


Spicer, Charles Clyde, 1200 Stock Exchange Bldg. Los Angeles, Cal.


Sprague, Edgerton Benjamin, 912 North Main St. Santa Ana, Cal.


*Staats, William Richardson, 65 South Raymond Ave ...... .Pasadena, Cal. Stacy, Elmer Dascomb, 720 Citizens National Bank Bldg. Los Angeles, Cal. Stanford, Emery Harwood, 1106 Windsor Place .... South Pasadena, Cal. Stanton, Joseph Leighton, 302 Van Nuys Bldg. Los Angeles, Cal.


Starr, William Conklin, Central and Jackson Sts Los Angeles, Cal.


Staunton, William Field, 512 South Harvard Boul. Los Angeles, Cal. Stearns, Col. John Eldredge, 27 St. James Park. Los Angeles, Cal.


Stebbins, Albert Howard, 3230 South Central Ave. Los Angeles, Cal. Stebbins, Griffice Edward, 2602 National Ave. San Diego, Cal. Stelle, Allen Clifford, 3245 East 1st St. Long Beach, Cal. Stephenson, Fred Alexander, 1125 Citizens National Bank Bldg. Los Angeles, Cal.


*Stetson, Albert Leigh, 860 San Rafael Ave. Pasadena, Cal.


Stetson, Guy Thomas, R. F. D. No. 1, Box 11 Ojai, Cal.


Stetson, Henry Elmer, 860 San Rafael Ave Pasadena, Cal. Stevens, Rt. Rev. William Bertrand, 2277 South Hobart Boul. Los Angeles, Cal.


Stewart, Hugh Ford, 1210 Wilson Ave. South Pasadena, Cal.


Stewart, Ralph William, 1200 Arapahoe St. Los Angeles, Cal.


Stillson, George Roy, 200 Stock Exchange Bldg. Los Angeles, Cal. Stimson, Marshall, 801 Wright-Callender Bldg. Los Angeles, Cal. Stone, Charles Francis Milton, Box No. 8 Lamanda Park, Cal. Stone, Dr. (Maj.) Willard John, 324 Chamber of Commerce Bldg. Pasadena, Cal.


Story, Byron Thomas, 2420 Tenth Ave. Los Angeles, Cal. Story, Edward Hampton, 1145 Hillcrest Ave Pasadena, Cal.


Story, Hampton Lovegrove, Mariposa and Santa Clara. .Altadena, Cal.


Page Fifty-One


Page Fifty-Two


By A. I. Keller.


ATTACK ON SAVANNAH.


OCTOBER 8TH, 1779.


Society, Sons of the Revolution, in the State of California-1923


Story, Lt. James Ellis, 1124 South Manhattan Place .... Los Angeles, Cal. *Story, Col. Walter Perry, C. N. G., 610 South


Broadway Los Angeles, Cal.


Stowell, Nathan Wilson, 604 American Bank Bldg. Los Angeles, Cal. Strang, Capt. Frederick Woodruff, Dalworth Park Dallas, Texas Sturges, Dain, 736 South Hill St Los Angeles, Cal.


Swink, Robert Augustus, 251 North El Molino Ave Pasadena, Cal.


Swisher, Charles Lovell, Jr., 7218 Hillside Ave. Los Angeles, Cal.


Taggart, David Wallace, 328 Van Nuys Bldg Los Angeles, Cal.


Talbot, Edward Alonzo, 715 South Norton Ave. Los Angeles, Cal.


Tarr, Nathan Winship, 274 West Monticito Ave. Sierra Madre, Cal.


Taylor, Arthur Worth, 1001 Marsh-Strong Bldg. Los Angeles, Cal.


Taylor, Ellsworth Mather, 923 Story Bldg Los Angeles, Cal.


Taylor, Hon. Frederic William, 3939 West 7th St. Los Angeles, Cal. Taylor, Sgt. Walter Hubbard, Box 214. Lamanda Park, Cal. Tebbetts, Dr. Hiram Bradbury, 601 South Rampart Boul. Los Angeles, Cal. Teel, Dr. (Capt.) Ambrose Wilson, 608 North Maryland Ave.


Glendale, Cal.


Thatcher, Harry Seymour, 1400 South St. Andrews Place Los Angeles, Cal.


Thomas, Francis James, 710 Fay Bldg. Los Angeles, Cal.


Thompson, Claire Sackett, 133 E. Center St. Bellflower, Cal.


Thorpe, Roane, 942 South Vermont Ave. Los Angeles, Cal.


Thorpe, Spencer Guy, 329 South Kingsley Drive. Los Angeles, Cal. Tibbetts, Wilmot Farnsworth, 3909 East Seventh St .... Long Beach, Cal. Titus, Dr. (Capt.) Charles Israel, 1812 Third Ave.


North Great Falls, Mont.


Tolerton, Wilber Douglas, 619 Grauman's Metropolitan Bldg. Los Angeles, Cal.


Torrey, Richard Wells, 532 North Oxford Ave. Los Angeles, Cal.


Towne, Horace Alonzo, 490 Prospect Boul. Pasadena, Cal.


Tribit, Charles Henry, Jr., 4833 Elmwood Ave Los Angeles, Cal. True, Frank Harwood, 141 North Serrano Los Angeles, Cal.


Trundle, Rev. Daniel Amos, 407 West Ave. 61 Los Angeles, Cal. Tryon, Claude, 517 North K St.


Needles, Cal. Bldg. Los Angeles, Cal.


Tuller, Maj. Walter Kimple, 825 Title Insurance


Tully, Lt. Jasper William, 485 California St. San Francisco, Cal. Turner, Charles Flavel, 1602 South Van Ness Ave. Los Angeles, Cal. Tuttle, Victor Hugo, 243 Santa Fe Ave. Los Angeles, Cal. Twyman, Buford, 943 Fourth St. Santa Monica, Cal.


Van Buskirk, David Campbell, 1042 S. Oxford St Los Angeles, Cal. Van Buskirk, Dr. Guy, 906 Union Bank Bldg Los Angeles, Cal. Vanderhoof, Ralph Scovell, 2554 East Colorado St. Pasadena, Cal.


*Van Nuys, James Benton, 1011 Van Nuys Bldg. Los Angeles, Cal. Vedder, William Henry, First National Bank Pasadena, Cal. Vosburg, Roydon, 640 South Spring St. Los Angeles, Cal.


Waite, William James, 1839 Meyler St.


San Pedro, Cal.


Waldo, George Ernest, 585 San Rafael Ave. Pasadena, Cal.


Walker, Dr. Hugh Kelso, 2642 Van Buren Place. Los Angeles, Cal.


Walker, Paul Edmondison, 536 South Hope St. Los Angeles, Cal.


Walker, William Moore, 1207 Victoria Ave. Los Angeles, Cal. Wallace, Silas Ives, 67 North Raymond St. Los Angeles, Cal.


Walsh, Capt. Overton Lincoln, U. S. A., Eleventh Field Artillery Honolulu, Hawaii


Page Fifty-Three


Page Fifty-Four


BATTLE OF KING'S MOUNTAIN-OCTOBER 7TH, 1780. By C. F. Yahn.


Society, Sons of the Revolution, in the State of California-1923


Walton, Charles Strong, 2337 Thompson St Los Angeles, Cal.


Walton, Rev. Robert Kelsey Ojai, Cal. Warner, Edward Lorenzo, 1015 West Palm Ave Gardena, Cal. Warner, Elwin Perle, 124 West College St. Covina, Cal.


Warren, Kenyon, 758 North Orange Grove Ave. Pasadena, Cal.


Washburn, William Johnson, 2200 S. Harvard Boul ... Los Angeles, Cal. Los Angeles, Cal. Waterman, Jesse Francis, 640 S. Manhattan Place. Los Angeles, Cal.


*Waters, Arthur Jay, Citizens National Bank. San Bernardino, Cal.


Waters, Hon. Byron Brewster, Bunker Hill


.. Los Angeles, Cal.


Watson, Harry Wolcott, 4439 Victoria Park Drive ..


Weaver, Sylvester Laflin, 1811 South Norton Ave .... Los Angeles, Cal. Webster, James William, 1419 Diamond Ave ........ South Pasadena, Cal. Webster, William Augustus, 54 North Grand Oaks Ave .. Pasadena, Cal. Los Angeles, Cal.


Welch, Ross, 528 South Hobart Boul


Welles, Arthur Thomas, 408 Arroyo Terrace. Pasadena, Cal.


Welton, Frank, 719 E. Division St Cadillac, Mich.


Welton, Harold Wiemer, 428 North Wilton Place. Los Angeles, Cal.


Welton, Harrison Everard, 151 Central Ave .. Ocean Park, Cal.


Welton, Orton Beard, 151 Central Ave. Ocean Park, Cal.


Wesner, Henry Moore, Mason St. Falconer, N. Y.


Weston, Dr. Albert Marine, 724 South Burlington. Los Angeles, Cal. Westover, Myron, 1400 Hawthorne Terrace Berkeley, Cal.


Wheat, Albert Charles, 700 Hall of Records. Los Angeles, Cal.


Wheat, Walter Ross, 820 South Alvarado St. Los Angeles, Cal. Wheeler, Capt. Henry Orson, H. W. Hellman Bldg .... Los Angeles, Cal. Wheeler, William Algar, 829 North Mariposa Ave .... Los Angeles, Cal.


Whipple, Gen. Charles Henry, U. S. A. Ret., 318 South Fifth St. Alhambra, Cal.


Whitson, Dr. Oscar Leroy, 318 South Kingsley Dr .... Los Angeles, Cal. White, Albert Herbert, 291912 Van Buren Place .. .Los Angeles, Cal.


White, Charles Carroll, 1135 Constance St. Pasadena, Cal.


White, Frank Jewell, 29191/2 Van Buren Place. Los Angeles, Cal.


White, George Cossett, 491 Arbor St Pasadena, Cal.


White, Frederic Henry, 491 Arbor St. Pasadena, Cal. White, Frederic Henry, Jr., 336 Palmetto Drive Pasadena, Cal.


White, Dr. George Starr, 327 South Alvarado St Los Angeles, Cal.


White, John Robert, Jr., 644 South Broadway Los Angeles, Cal. White, McClelland "D". Bell, Cal.


White, Dr. Paul Geltmacher, 90 South Madison Ave. Mt. Dora, Florida White, Robert Norman Pasadena, Cal.


White, Walter Patton, 488 South Euclid Ave. Pasadena, Cal. Wilcox, Leonard Hamlin, 1601 South Western Ave .... Los Angeles, Cal. Wilcox, William Holmes, 1147 North Marengo Ave ........ Pasadena, Cal. Wilde, Robert Wilhelm, Desert Power and Water Co .... Kingman, Ariz. *Wilder, Frank Jones, 28 Warren Ave., Somerville ...... Boston, 42, Mass.


Wiley, Stephen Lemuel, 986 Magnolia Ave. Los Angeles, Cal. Wilkinson, Edwin Conklin, 607 Palisades Ave. .Santa Monica, Cal. Willard, Rufus Belden, 1411 Poinsettia Ave Los Angeles, Cal. Williams, Eugene Dungan, 718 H. W. Hellman Bldg ... Los Angeles, Cal. Williams, Leslie, 604 Alpine Drive. Beverly Hills, Cal. Willis, Judge Frank Rominar, 154 N. Johnston St .... Los Angeles, Cal.


Wilson, James Marsh, 2440 Ganesha St. Altadena, Cal.


Winder, Adam Heber, 5 Rubidoux Drive.


Riverside, Cal.


Wingard, Sgt. Arthur Jacob, 1257 North Wilson Ave. Pasadena, Cal. Winne, Frank Percy, Eighth and Los Angeles Sts. Los Angeles, Cal.


Winne, Frank Percy, Jr., 130 South Virgil Ave. Los Angeles, Cal.


Page Fifty-Five


Page Fifty-six


-By Chappel.


BATTLE OF COWPENS. JANUARY 17TH, 1781 Conflict between Cols. Washington and Tarleton


Society, Sons of the Revolution, In the State of California-1923


Winne, Garrett Veder, 1527 Arlington Ave. ..... Los Angeles, Cal. Winston, Lewis Augustus, 145 South Commonwealth Ave. Los Angeles, Cal. Wiser, Dr. (Lt. Col.) Frank Clayton, 161 South


Normandie Ave. Los Angeles, Cal.


Wiswall, Charles Everett, 1455 Hayworth Ave. Los Angeles, Cal.


Wiswell, William Windham, 18 Garfield Ave. Pasadena, Cal.


Witherspoon, Gavin, 7071 Hawthorne Ave. Hollywood, Cal.


Wolcott, Charles Frederick, 324 Eureka St. Redlands, Cal.


Wood, Guy Hemenway, 468 North Los Robles Ave Pasadena, Cal.


Wood, Dr. James Franklin, 633 West Fifteenth St. Los Angeles, Cal.


Wood, Will Christopher, 608 Twenty-first St Sacramento, Cal.


Woodard, Sgt. Harlin James, Fremont St Las Vegas, Nev.


Woodhull, Josiah Townsend, Jr., 6851 Santa Monica


Boul. Los Angeles, Cal.


Woodman, Hon. Frederick Thomas, 514 Shatto Place


Los Angeles, Cal.


Woods, Harry Edwin, 832 South Berendo St. Los Angeles, Cal.


Woods, William Wallace, 55 Wall St New York City Woodward, Francis Roswell Emerson, 3603 West Mont Clair St. Los Angeles, Cal.


Woolwine, Capt. Clare, 645 South Wilton Place. Los Angeles, Cal.


Woolwine, Thomas Lee, 737 South Rampart Boul Los Angeles, Cal.


Woolwine, William David, Merchants National Bank Los Angeles, Cal.


Worcester, Herbert Moore, 677 West California St Pasadena, Cal. Wotkyns, Benjamin Marshall, 521 South Spring St. ... Los Angeles, Cal. Wright, Harold Bell, P. O. Box 1676. .Tucson, Ariz. Yarnell, Caleb Amos, Jonathan Club Los Angeles, Cal.


*Yost, Dr. Francis Oliver, 2831 North Broadway Los Angeles, Cal.


*Yost, Herbert Hastings, 2825 North Broadway Los Angeles, Cal. Young, Lloyd Coleman, 4707 Elmwood Ave. Los Angeles, Cal.


Young, Milton Kelly, 516 Pacific Mutual Bldg Los Angeles, Cal.


*Life and Honorary Members.


TRIOTISM PATO


HISTORY


FREEDOM


STATE OF CALIFORNIA T.T.


***


GENEALOGY


UM ALRE PERE


EX LIBRIS


YESTERDAY-TO-DAY-TO-MORROW


Page Fifty-Seven


Purposes


T' HIS Society is non-sectarian and non-partisan in religious and political matters and its purposes are stated in the Constitution, viz .: "The California Society, Sons of the Revolution, has been incorporated for the purposes of perpetuating among their descendants, the memory of those brave men who periled their lives and fortunes in the War of the Revolution to wrest the Ameri- can Colonies from British dominion; for the collection and preserva- tion of manuscripts, records and documents relating to that contest for Independence; for the inspiration among its members and their children of the patriotic spirit of their forefathers; for the inculca- tion of a love of country and veneration for the principles which are the foundation of our national unity, and the promotion of social intercourse and cordial fellowship among its members."


Eligibility


The following are part of the Constitutional requirements for mem- bership :


Any male person above the age of twenty-one years shall be eligible to membership in the Sons of the Revolution who is descended from an ancestor, as the propositus, who, either as a military, naval or marine officer, soldier, sailor, or marine, or official in the service of any one of the thirteen original Colonies or States, or of the National Government repre- senting or composed of those Colonies or States, assisted in establishing American Independence during the War of the Revolution, between the 19th day of April, 1775, when hostilities commenced, and the 19th day of April, 1783, when they were ordered to cease.


Provided: That when the claim of eligibility is based on the service of an ancestor in the "minute men" or "militia," it must be satisfactorily shown that such ancestor was actually called into the service of the State or United States, and performed garrison or field duty ; and


Provided further: That when the claim of eligibility is based on the service of an ancestor as a "sailor" or "marine," it must in like manner be shown that such service was other than shore duty and regularly performed in the Continental Navy, or the Navy of one of the original thirteen States, or on an armed vessel (other than a merchant ship) which sailed under letters of marque and reprisal, and that such ancestor of the applicant was duly enrolled in the ship's company, either as an officer, seaman, or other- wise than as a passenger; and


Page Fifty-eight


Provided further: That when the claim of eligibility is based on the service of an ancestor as an "official," such service must have been per- formed in the civil service of the United States, or of one of the thirteen original States, and must have been sufficiently important in character to have rendered the official specially liable to arrest and imprisonment, the same as a combatant, if captured by the enemy, as well as liable to convic- tion of treason against the government of Great Britain.


INITIATION FEE AND DUES Initiation Fee, $10.00 Annual Dues, $6.00 Life Membership, $100.00 Honorary Membership Not to exceed ten years' duration. Conferred by Directors for some noted service or gift only upon those already qualified for membership.


ANNUAL MEETING


The fiscal year of the Society begins on January first, and the Annual Election the second Thursday in January, on which date the Annual Meeting is held and the Board of Directors is elected. Officers for the ensuing year are then elected by the Board of Directors. The Annual Banquet is held in May.


ANNIVERSARIES


February 22nd, 1732, Washington's Birthday.


April 19th, 1775, Battle of Lexington.


May 15th, 1893, Incorporation of the Society.


June 17th, 1775, Battle of Bunker Hill.


July 4th, 1776,


Declaration of Independence.


September 6th, 1757, Lafayette's Birthday.


October 19th, 1781, Surrender of Lord Cornwallis.


Yorktown Day.


November 11th, 1918, World's Peace Day.


POSITORY,W. SOUTH


Page Fifty-Nine


Our Part in the Affairs of the Ration as Tale are Working Them Out


Chronological History Society, Sons of the Revolution In the State of California for 1922


January 1, 1922, total membership 722.


January 12, the Annual Luncheon and Annual Meeting of the Society were held.


Rosettes of the Society were mailed with the compliments of the Society to the members.


The first gift toward a building fund was made by George Warren Freeman.


Arrangements were completed for the services of Mrs. Ruth Hanna Moore as office manager.


Files were started for more than 1000 genealogical manuscripts that recently came into possession of the Society.


January 23, resolutions of protest were sent to President Harding, Secre- tary of Navy Denby, Congressmen Lineberger and Osborne against the proposed action of Congress in dropping this year's class at Annapolis as well as making a cut in members for future classes.


February 1, Congressman Osborne introduced a bill in Congress to con- tinue in effect the present immigration law until specifically repealed by Congress.


A booklet, "Treason to American Tradition," by Charles Grant Miller protesting certain changes in some of the school histories of the United States belittling the part America took in the Revolu- tionary War, was widely circulated by this Society throughout Cali- fornia and the United States. This resulted in many school histories being investigated and eliminating some of them in certain localities in the United States.


February 15, the Roster of the Society was mailed to the members of the Society. It was also given wide distribution throughout the United States, especially in libraries and among patriotic Societies.


February 17, the ministers of California were requested to preach a patriotic sermon on the Sunday preceding Washington's birthday.


March 25, Mrs. E. H. Morse presented to the Society the third scrap- book, well indexed, of Pasadena, containing clippings of births, mar- riages and deaths, as well as lists of Pasadena men in the World War and much biographical material about Pasadena people.


March 31, a letter bearing upon the foreign population in New England and the United States was sent by our president to the membership of the Society, calling their attention to the need of action against the tremendous amount of propaganda and foreign ideals here and of the resulting danger of being submerged by the foreign element and thought in America today.


Page Sixty


April 10, the Hollywood Chapter, D. A. R., presented to our library Volumes 2 and 3 in scrapbook form, of letters appearing in the news- papers of Los Angeles County, written by men and women overseas during the World War. This completed this valuable collection.


April 19, a luncheon in commemoration of the Battle of Lexington was held by the Society at the City Club.


April 26, at the request of the Society, Hon. Walter F. Lineberger intro- duced a stringent bill in Congress for the deportation of dangerous aliens from this country.


May 15, the annual banquet of the Society was held at the California Club with the largest attendance on record.


May 18, Frank Hervey Pettingell, president of this Society, presented to the U. S. Battleship "Pennsylvania" on behalf of the Pennsylvania Society, Sons of the Revolution, a portrait of William Penn in Armor. The committee accompanying him was composed of Pierson Worrall Banning, John Emerson Marble, General Charles Henry Whipple, U. S. A., Retired, Nichols Milbank and Bradner Wells Lee.


June 15, Capt. Josiah H. Osgood loaned the Society one of the two known flags carried in the first civic parade in honor of George Washington, held in Boston in 1789 following his first inauguration as President of the United States.


July 6, half of the private collection of history and genealogy of the late Willard Atherton Nichols was presented to the library of the Society by his sister, Mrs. Elizabeth K. Hills of Marblehead, Mass.


August 31, a resolution of protest against the foreign born in America who place the loyalty to any other country ahead of this country, which resolution has been adopted by 22 Societies in different parts of the United States, was adopted by the California Society, Sons of the Revolution.


September 20, a luncheon in commemoration of the 100th birthday anniversary of Hon. Cornelius Cole that came on September 17th, was held by the Society at the Clark Hotel. Motion pictures of the event were shown at many of the local theatres in the "Current News Features."


October 1, Volume 8, No. 1, of The Liberty Bell was issued by the Society and distributed to our membership, to libraries and patriotic and historical Societies throughout the United States. This issue contained a number of features, among which was a description of the unique and interesting library of the Society by Miss Susan Ott, head of the Reference Department of the Los Angeles Public Library. A chronological history of the various Revolutionary War Societies appeared in this issue answering inquiries of thousands of interested persons on the subject.


October 18, the last luncheon of the year was held in commemoration of the surrender of Yorktown.


October 20, a committee was formed from the membership of the Society to be known as the Lafayette Monument Committee, it being the aim of the Society to place an equestrian statue of Marquis de Lafayette in Lafayette Park in this city.


November 15, Hon. Frederic William Taylor presented to the library a valuable collection of books of history, genealogy, biography and war reference.


December 31, the total number of books received by the library of the Society during the year was 426.


The membership of the Society at the end of the year was 898. . Page Sixty-One


Page Sixty-Two


AMERICAN ARMY ENTERING NEW YORK AFTER THE CITY'S EVACUATION BY THE BRITISH, NOVEMBER 25TH, 1783.


Society, Sons of the Revolution, in the State of California-1923


Chronological List of First One Thousand Members Admitted to Membership in the Society, Sons of the Revolution in the State of California


1-Holdridge Ozro Collins.


May 8, 1893


2-William Anthony Elderkin.


May 8, 1893


3-Charles Lee Collins May 8, 1893


4-John Miner Carey Marble. May 8, 1893


5-James Monroe Allen. May 8, 1893


6-Edward Thomas Harden


May 8, 1893


7-Frank Clarke Prescott. June 30, 1893


June 30, 1893


8-Spencer Roane Thorpe.


June 30, 1893


9-Edwin Byron Atwood


June 30, 1893


10-Willis Parris. June 28, 1893


11-Alfred Clarence Sharpe


September 9, 1893


12-Wilmot Arminius Vandercook


January 25, 1894


13-Robert Willson Fenn. January 25, 1894


14-Arthur Burnett Benton


January 25, 1894


15-William Cleveland Aiken


February 13, 1894


16-Josiah Alonzo Osgood


February 13, 1894


17-John Hamilton Osgood


February 13, 1894


18-Eli P. Clarke


February 21, 1894


19-Harry Woodville Latham


February 21, 1894


20-Guy Woodbridge Wadsworth


May 8, 1894


21-Alexander Moss Merwin.


May 8, 1894


22-Edward Meador Blake


May 8, 1894


23-John Daggett Hooker.


May 8, 1894


24-Johnstone Jones.


June 5, 1894


25-Bradner Wells Lee


June 5, 1894


26-John Cleves Short Harrison.


June 5, 1894


28-John Eaton Fontaine.


June 5, 1894


30-John William Forsyth


June 5, 1894


31-Josiah Evans Cowles.


June 18, 1894


32-George Washington Peachy.


June 18, 1894


33-Andrew Roane Thorpe.


August 28, 1894


35-James Morgan Hurley.


June 17, 1894


37-John Gray.


January 8, 1895


38-Charles Putnam Fenner


January 8, 1895


40-George Albert Washington Cutler.


January 8, 1895


41-Henry Atherton Nichols.


February 13, 1895


42-Willard Atherton Nichols


February 13, 1895


43-Harry Edgerly Pratt. March 27, 1895


44-Frank Wilbur Burnett.


March 27, 1895


45-John Randolph Haynes.


March 27, 1895


Page Sixty-Three


27-Nicholas McCarty Harrison


June 5, 1894


29-Alfred Pioche Robinson.


June 5, 1894


34-Henry Harbinson Sinclair


August 28, 1894


36-James Mortimer Montgomery.


January 8, 1895


39-George Smith Patton.


46-Ben Goodrich. March 27, 1895


47-John Richardson Hall May 22, 1895


48-Stephen Gano Long May 22, 1895


49-Edward Rogers Cleveland May 22, 1895


50-William Henry Masser. May 22, 1895


51-William Athearn Hartwell May 22, 1895


52-David West Cunningham May 29, 1895


53-Thomas Seymour Wadsworth. July 15, 1895


54-Charles Beach Boothe.


55-Mark Trafton Berry


July 15, 1895


56-David Mark Berry.


July 15, 1895


57-James Frederick Drake


July 15, 1895


58-Sherman Otis Houghton. August 31, 1895


59-James Lochry Paul.


November 16, 1895


60-Ivins Davis Rogers. November 16, 1895


61-Charles William Rogers. November 16, 1895


62-Frank Putnam Flint.


November 16, 1895


63-William Augustus Brewer


December 28, 1895


64-William Freeman Burbank January 17, 1896


65-Erasmus Corwin Gilbreath. January 17, 1896


66-William Augustus Phelps February 15, 1896


67-William Spencer Merrill February 18, 1896


68-George Persell McLain. October 5, 1897


69-Frank William King May 25, 1898


70-Catesby Charles Thom May 25, 1898


71-Cameron De Hart Thom May 25, 1898


72-Harry Lee Martin May 25, 1898


73-Brewster Cox Kenyon. November 23, 1899


74-Donnell George Fisher.


January 10, 1900


75-Horace Atwell Brown




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.