USA > Massachusetts > Norfolk County > Brookline > Proceedings of the Brookline Historical Society at the annual meeting > Part 19
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 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32
34
"New Lights" and as a result of this his sons became " Deacon Timothy Corey " and "Deacon Elijah Corey," so prominent in the Baptist Church formed in 1828.
Capt. Timothy Corey in his old age joined the Freemasons, · and tradition has it that he gave his reason for so doing that his son Elijah had joined and "that no son of his should know more than he did." He died in 1811, three years after the vote granting the permit to build the family tomb.
John Goddard was a commissary general for Washington's army in the vicinity of Boston, and had charge of a certain part of the work of fortifying Dorchester Heights in 1779. The refer- ences to him in the records are many, and valuable manuscripts bearing his signature or address are among the town and family archives. He was one of the most prominent citizens of the town, holding many important positions, including that of Rep- resentative for several terms. He died in 1811. His first wife, Sarah -, died in January, 1756, in the twenty-fifth year of her age. One daughter was born to this marriage, Sarah Goddard, April 26th, 1754. He married later " Hannah Seaver, a most excellent, energetic and highly esteemed woman," whose descendants of today possess many of her characteristic traits.
The old tomb bears the inscription -
(Joseph & Benjamin Goddard)
1808.
Joseph Goddard, a son of the general, was born in 1761 and was a boy driving one of the teams under his father's charge during the construction of the fortifications in 1779. He became a most useful and honored citizen of the town, and was made a captain of militia, which title he bears in the vote of 1808 under which the tomb was built.
Benjamin Goddard, another of the sixteen children of John and Hannah, was born in 1763, and lived to be ninety-five years of age. He was a man of wealth and prominence in the com- munity, but never held public office. He lived on Boylston street opposite the reservoir, near Sumner road.
There are some tombs now visible, and no doubt others covered up, for which no vote was passed, so far as recorded.
The most important of these is the Gardner tomb, located very near the Sewall tomb. The slab over the Gardner tomb bears many names, only a few of which it is possible to mention.
35
The names of five "Gardners" were on the petition of 1704. Thomas Gardner, the first deacon of the first church, was born in 1676. During the earliest town records he is referred to as Lieutenant Gardner. He built the old house on Boylston street, in 1718, which was afterwards sold by his grandson, Deacon Elisha Gardner, to Capt. John Goddard, father of Benjamin Goddard, already referred to.
Isaac Gardner, who was a grandson of Deacon Thomas Gard- ner, and son of Isaac Gardner who died in 1767 aged eighty- three years, was a graduate of Harvard and one of the foremost men of the town. His resting place is the old family tomb marked by the flag which decorated the graves of those who have fallen in defense of their country. To quote the original entry in the town records : -
April 19th, 1775. " Isaac Gardner, Esq., lost his life at Cam- bridge fighting for the Liberties of his Country as the British Troops were on their Retreat from the battle of Concord (Aged 49 years)."
The resting places of three other soldiers of the Revolution are marked by three old gray stones : --
Lieutenant Amos Wardsworth of Farmington, Ct., 1775.
Sergt. Daniel Wilcox of Middletown, Ct., 1776.
Robert Abell of Rehobeth.
These men belonged to the Continental Army and probably died at the barracks or at some of the houses in which they were quartered. Further information is no doubt already in the possession of some of the local chapters of the D. A. R.
A stone in the old ground bears the name of Edward Devo- tion, who died in 1744 leaving to the town a fund for school purposes which we are so familiar with as the " Devotion Fund," and for the preservation of whose house on Harvard street the town has given some attention and money and should give more in order to complete the work already begun.
In 1766, as appears by his epitaph, Dr. Zabdiel Boylston, who was born in Brookline in 1679 and became a very famous physi- cian, passed away in his native town. Dr. Boylston was the brother of Peter Boylston, who signed the Muddy River petition. He was the first to introduce inoculation against small-pox, in 1721, and met with wonderful success. In 1725 he went to England, where he received great attention. He was made a
36
Fellow of the Royal Society and for many years remained an eminent authority in his profession. His wife, Jerusha, lies in the same tomb with her distinguished husband.
Among others we should not overlook the old slate markers showing that in the original " half acre " repose the remains of Rev. James Allen, the first minister of the First Church, who died in 1747, and Rev. Cotton Brown, the second minister, who died in 1751. Both were Harvard graduates; Mr. Allen in 1710, ordained in 1718, and Mr. Brown in 1743, ordained in 1748.
There is also another stone, "Sacred to the memory of Anna Mather, widow of Rev. Increase Mather, formerly the wife of Rev. John Cotton of Hampton," who died in 1737.
The Brookline records show she was living in Brookline (probably with Dea. Thos. Cotton) when she married Increase Mather, in 1715.
In addition to the claim which the old burying ground has on the present generation through its antiquity and family history, it has the further claim that on every thirtieth day of May flowers must be placed on the graves of eight soldiers of the Revolution and thirteen of the Civil War.
This is enough to warrant the belief that after March, 1902, when the control and care of the grounds passes to the Trustees of Walnut Hills Cemetery, the town will provide liberally for the perpetual care and improvement of that one spot so completely identified with its history for the almost two hundred years of its existence as an independent municipality.
M
REPORT OF THE TREASURER.
EDWARD W. BAKER, Treasurer, In account with BROOKLINE HISTORICAL SOCIETY.
Balance on hand January 1, 1905 :--
Permanent fund
$525 19
Current fund
94 39
Receipts to December 31, 1905 :-
$619 58
Permanent fund
$20 70
Current fund
186 00
$206 70
Total balances and receipts
$826 28
EXPENDITURES.
January I, 1904, to December 31, 1904 :- From Current Fund.
Printing, Annual Report, and Publi- cation #3
$220 00
Printing Notices, etc.
23 00
Postage
9 00
Envelopes
3 20
Half-tone plates
22 00
Total expenditures $277 20
Balance January 1, 1906 :-
Permanent fund
$535 89
Current fund
113 19
Total balance
$549 08 EDWARD W. BAKER, Treasurer.
I have examined the accounts of Edward W. Baker, Treas- urer of the Brookline Historical Society, and find the same correct. The receipted vouchers and bank books have been examined and the balance on hand December 31, 1905, as shown by the books, was $549.08.
CHARLES H. STEARNS, Auditor.
.
---------
.
.
REPORT OF THE NOMINATING COMMITTEE.
The committee appointed to nominate officers of the Society for 1906 made the following report :-
For Clerk and Treasurer, EDWARD W. BAKER.
For Trustees,
RUFUS G. F. CANDAGE,
MISS JULIA GODDARD,
MRS. MARTHA A. KITTREDGE,
CHARLES H. STEARNS,
MRS. SUSAN V. GRIGGS,
CHARLES F. WHITE, .
EDWARD W. BAKER. (Signed) LUTHER M. MERRILL, JOHN H. SHERBURNE, JR., ALEXIS H. FRENCH.
The report was accepted and it was voted to proceed to ballot. The ballot was taken and the candidates nominated were unanimously elected.
Voted, That the Secretary print the President's annual ad- dress, Treasurer's report, by-laws, list of officers and mem- bers, and such papers as have been read before the Society as the Committee on Publications may select.
Adjourned.
EDWARD W. BAKER, Clerk.
1
)
No. 9016.
Commonwealth of Massachusetts.
Be it Known That whereas RUFUS GEORGE FREDERICK CANDAGE, EDWARD WILD BAKER, JULIA GODDARD, JOHN EMORY HOAR HARRIET ALMA CUMMINGS, CHARLES HENRY STEARNS, JAMES MACMASTER CODMAN, JR., CHARLES FRENCH READ, EDWIN BIRCHARD COX, WILLARD Y. GROSS, CHARLES KNOWLES BOLTON, TAPPAN EUSTIS. FRANCIS, DESMOND FITZGERALD, D. S. SANFORD, and MARTHA A. KITTREDGE have associated themselves with the inten- tion of forming a corporation under the name of the
Brookline historical Society,
for the purpose of the study of the history of the town of Brookline, Massachusetts, its societies, organizations, families, individuals, and events, the collection and preservation of its antiquities, the establish- ment and maintenance of an historical library, and the publication from time to time of such information relating to the same as shall be deemed expedient, and have complied with the provisions of the statutes of this Commonwealth in such case made and provided, as appears from the certificate of the President, Treasurer, and Directors of said corporation, duly approved by the Commissioner of Corporations and recorded in this office ;
Now, therefore, E, William M. Olin, Secretary of the Commonwealth of Massachusetts, do hereby certify, that said RUFUS GEORGE FREDERICK CANDAGE, EDWARD WILD BAKER, JULIA GODDARD, JOHN EMORY HOAR, HARRIET ALMA CUMMINGS, CHARLES HENRY STEARNS, JAMES MACMASTER CODMAN, JR., CHARLES FRENCH READ, EDWIN BIRCHARD COX, WILLARD Y. GROSS, CHARLES KNOWLES BOLTON, TAPPAN EUSTIS FRANCIS, DESMOND FITZGERALD, D. S. SANFORD, and MARTHA A. KITTREDGE, their associates and successors, are legally organized and established as and are hereby made an existing corpora- tion under the name of the
Brookline historical Society,
with the powers, rights and privileges, and subject to the limitations, duties and restrictions, which by law appertain thereto.
litness my official signature hereunto sub- scribed, and the seal of the Commonwealth of Massachusetts hereunto affixed, this twenty-ninth day of April, in the year of our Lord one thousand nine hundred and one.
WM. M. OLIN, Secretary of the Commonwealth.
-
-
٠
BROOKLINE HISTORICAL SOCIETY.
OFFICERS AND COMMITTEES. 1906.
Trustees.
RUFUS G. F. CANDAGE, President. MRS. MARTHA A. KITTREDGE.
MISS JULIA GODDARD. CHARLES H. STEARNS, Vice-Pres.
MRS. SUSAN V. GRIGGS. CHARLES F. WHITE. EDWARD W. BAKER, Clerk and Treasurer.
Committee on Rooms.
MISS JULIA GODDARD. MRS. SUSAN VINING GRIGGS. CHARLES H. STEARNS. RUFUS G. F. CANDAGE, President. ex-officio. EDWARD W. BAKER, Clerk.
Committee on Papers.
MISS ELLEN CHASE.
CHARLES H. STEARNS.
CHARLES F. WHITE.
Committee on Membership.
ALBERT A. FOLSOM. W. TRACY EUSTIS.
WILLARD Y. GROSS.
Committee on Library.
CHARLES F. READ. W. TRACY EUSTIS. ALBERT A. FOLSOM.
TAPPAN E. FRANCIS.
Committee on Finance.
JAMES M. CODMAN, JR. CHARLES H. STEARNS. RUFUS G. F. CANDAGE, President, ex-officio.
Committee on Publications.
RUFUS G. F. CANDAGE.
CHARLES F. READ.
EDWARD W. BAKER.
المسجد لل
MEMBERS.
1906.
** Benefactors.
Adams, Benjamin F. Adams, Frank Sydney Adams, James
Addison, Daniel Dulany Arnold, Mrs. Tirzah S. Aspinwall, Thomas Atkinson, Mrs. Mary C.
Belmont, Mass.
118 Mason terrace.
90 Longwood avenue.
47 Garrison road.
81 Davis avenue.
14 Hawthorn road.
Heath avenue.
Bailey, Arthur H.
Baker, Charles M.
Baker, Mrs. Edith C.
Baker, Edward Wild
Baker, Mrs. Alice Souther
Baker, William L. Bickford, Scott F. Blanchard, Benjamin S. Boit, Mrs. Robert A. Bowker, Edwin P. Burdett, Frank W.
195 Davis avenue.
III Ivy street.
III Ivy street.
29 Vernon street.
29 Vernon street.
221 Harvard street.
24 Kilsyth road.
432 Washington street.
19 Colchester street. 224 Aspinwall avenue.
44 Harvard avenue.
Cabot, Elizabeth Rogers
*Candage, Rufus George Frederick *Candage, Mrs. Ella Marie Candage, Robert Brooks Carroll, B. Frank Chandler, Alfred Dupont Channing, Walter Chase, Caleb
Chase, Miss Ellen
Chase, Heman Lincoln Chase, Walter G.
Clapp, Miss Mary C.
Clark, Lyman J. Clement, Thomas W.
Codman, James Macmaster Codman, James Macmaster, Jr. *Conant, Lewis S. Conant, Nathaniel Coolidge, Miss Ellen G. Cox, Edwin Birchard Crosby, Mrs. William Sumner *Cummings, Prentiss
Heath street. 20 Kent street.
20 Kent street.
20 Kent street.
217 Walnut street.
411 Washington street.
27 Chestnut Hill avenue.
1546 Beacon street.
Rawson road. Kennard road.
40 St. Paul street. Newton street.
63 Harvard avenue.
II Davis avenue. Warren street. Warren street. 72 Park street. 25 Gardner road. Harvard street.
125 Buckminster road.
173 Gardner road. 187 Gardner road.
*Life Members.
46 .FIL
** Dane, Ernest B. Davis, George P. Dearborn, George F. Doliber, Thomas
*Doliber, Mrs. Ada Ripley. Dolliver, Mrs. Ella Augusta Driscoll, Michael Duncklee, Charles B.
Estabrook, Willard W. Esty, Clarence H.
*Eustis, Miss Elizabeth M.
*Eustis, Henry D.
. Eustis, Joseph Tracy
*Eustis, Miss Mary S. B. Eustis, William Tracy
*Fabyan, George F. Fay, James H. FitzGerald, Desmond
Flanders, Mrs. Helen Burgess Fleming, John F. Folsom, Albert Alonzo Folsom, Mrs. Julia E. Francis, Carleton S. Francis, George H.
Francis, Tappan Eustis French, Alexis H.
Gaither, Charles Perry
*Gay, Frederick Lewis Gibbs, Emery B.
** Goddard, Miss Julia Goddard, Mary Louisa Griggs, Mrs. Susan Vining Gross, Willard Young Gross, Mrs. Susan M. Guild, Mrs. Sarah E. M.
Hedge, Frederick H. Hoar, David Blakely Hobbs, Franklin W. Hook, Miss Maria C. Howe, Miss Harriet Augusta Howe, Miss Louise Hunt, William D. Hunt, Mrs. William D.
Jones, Mrs. Clarence W. *Jones, Jerome
Heath street. 16 Emerson street. 125 Park street. Goddard avenue. Goddard avenue. Humboldt avenue, Roxbury.
9 Kent street. 683 Washington street.
60 Longwood avenue. Addington road. 1020 Beacon street. 1020 Beacon street. 93 Ivy street. 1020 Beacon street. 1020 Beacon street.
Warren street. Linden place.
410 Washington street.
37 Auburn street.
295 Pond avenue.
23 Garrison road. . 23 Garrison road. 26 Davis avenue. 295 Walnut street. 35 Davis avenue. 35 Cypress street.
30 Francis street. Holland road. 42 Alton place.
Warren street. 6 Commonwealth avenue, Boston. 555 Washington street. II Holden street. II Holden street. Elm place.
440 Boylston street. 100 High street. 78 Upland road. Newton street. Linden street. Linden street.
30 Warren street. 30 Warren street.
101 St. Mary's street. 101 Summit avenue.
all
47
Kenrick, Alfred Eugene
* Kimball, Miss Helen Frances
*Kimball, Lulu Stacy *Kittredge, Mrs. Martha A.
Lamb, Henry W.
Lamb, Miss Augusta T.
Lauriat, Charles E.
Lee, Mrs. Sara White LeMoyne, Macpherson
Lincoln, Albert L. Lincoln, William E. Lincoln, Mrs. William E.
Lincoln, William Henry
Little, James Lowell
Longyear, John Munro Lyon, William Henry
Mann, George Sumner Maxwell, George Frederic Merrill, Frank A.
* Merrill, Luther M. Mowry, Oscar B. McKey, Joseph McKey, Mrs. W. R.
Norton, Fred L.
O'Brion, Thomas L. Otis, Herbert Foster
Parsons, William E.
Pattee, Mrs. Eleanor T.
Pearson, Charles Henry
** Perry, Arthur Perry, John F. Poor, Miss Agnes Blake
Poor, Mrs. Lillie Oliver
Poor, Mrs. Mary W.
Poor, James Ridgway
Pope, Arthur Wallace Porter, Georgia M. Whidden
71 Gorham avenue. 292 Kent street. 394 Kent street. Gardner road.
138. High street.
138 High street.
1049 Beacon street.
43 Harvard avenue.
· 93 Pleasant street.
Walnut place. 54 Gardner road.
54 Gardner road. Beech road.
Goddard avenue.
Leicester street.
353 Walnut street.
1760 Beacon street.
37 Harris street.
123 Dean road.
62 Green street.
136 St. Paul street.
24 Stearns road.
18 Stearns road.
147 Winchester street.
9 Regent circle. 165 Fisher avenue.
92 Marion street. Ivy street.
350 Tappan street.
112 Lancaster terrace.
25 John street.
389 Walnut street.
201 Buckminster road.
389 Walnut street.
201 Buckminster road. 1763 Beacon street.
69 Longwood avenue.
Read, Charles French 14 Elm street. *Richardson, Frederic Leopold Wm. Warren street. Ritchie, Andrew Montgomery Rooney, James C.
268 Walnut street. 50 Kent street.
Salisbury, William Cabot Gorham
*Sargent, Charles Sprague Saxe, John W.
3 Parkman terrace. Warren street. 324 Tappan street.
----
.
------- --
5
48
Schweinfurth, Julius A. Seaver, William James Sedgwick, William T. Shaw, James F.
10 Webster place. 76 Longwood avenue. 20 Edgehill road. Powell street.
Sherburne, John H., Jr. Snow, Franklin A.
Spencer, Charles A. W.
Stearns, Charles Henry
Stearns, James Pierce
262 Walnut street. 523 Washington street. I Harvard street. 265 Harvard street. 31 Pleasant street.
Stearns, William Bramhall
43 Pleasant street.
Stevens, Frederick Thayer
39 Columbia street.
Stevens, Mrs. Mary Louise
39 Columbia street.
Storrs, Miss Maria
130 Aspinwall avenue.
Swan; Reuben S
91 Babcock street.
Swan, Robert T.
1015 Beacon street.
Swan, Mrs. Robert T.
1015 Beacon street.
Thayer, Frank Bartlett
1668 Beacon street.
Utley, Charles H.
23 Regent circle.
Ware, Henry
Warren, Edward R.
I Perrin road. 76 Walnut street. Goddard avenue.
Watson, Miss Mary
Watson, Mrs.Eliza Tilden Goddard Goddard avenue.
Wead, Leslie C.
220 Aspinwall avenue. 128 Crafts road.
White, Charles F.
Warren street.
White, Mrs. Louie D.
White, William Howard
Whitney, Henry M.
164 Chestnut Hill avenue. 519 Boylston street.
Willcutt, Levi Lincoln
9 Longwood avenue. 35 Walnut place.
Williams, Charles A.
50 Edgehill road.
Warren street.
204 Walnut street. 204 Walnut street. 39 Salisbury road.
Young, William Hill
21 John street.
Whitcomb, Lawrence
Warren street.
Williams, Mrs. Elizabeth Whitney Williams, Moses Winsor, Alfred Winsor, Mrs. Alfred Woods, J. Henry
CORRESPONDING MEMBER. Ricker, Mrs. Emeline Carr . Dorchester.
£
السرطان
---
BROOKLINE HISTORICAL SOCIETY.
BY-LAWS. ARTICLE I.
NAME.
The name of this corporation shall be Brookline Historical Society.
ARTICLE II. OBJECTS.
The objects of this Society shall be the study of the history of the town of Brookline, Massachusetts, its societies, organizations, families, individuals, events; the collection and preservation of its antiquities, the establishment and maintenance of an historical library, and the publication from time to time of such information relating to the same as shall be deemed expedient.
ARTICLE III. MEMBERSHIP.
Any person of moral character who shall be nominated and approved by the Board of Trustees may be elected to membership by ballot of two-thirds of the members present and voting thereon at any regular meeting of the Society. Each person so elected · shall pay an admission fee of three dollars, and an annual assess- ment of two dollars; and any member who shall fail for two con- secutive years to pay the annual assessment shall cease to be a member of this Society; provided, however, that any member who shall pay twenty-five dollars in any one year may thereby become a Life member; and any member who shall pay fifty dollars in any one year may thereby become a Benefactor of the Society, and thereafter shall be free from all dues and assessments. The money received from Life members and Benefactors shall constitute a fund, of which not more than twenty per cent, together with the annual income therefrom, shall be spent in any one year.
The Society may elect Honorary and Corresponding members in the manner in which annual members are elected, but they shall have no voice in the management of the Society, and shall not be .
subject to fee or assessment.
ARTICLE IV. CERTIFICATES.
Certificates signed by the President and the Clerk may be issued to all persons who become Life members, and to Benefactors.
ii
ARTICLE V. OFFICERS.
The officers of this Society shall be seven Trustees, a President, a Vice-President, a Secretary (who shall be Clerk of the Society and may also be elected to fill the office of Treasurer), and a Treasurer, who, together, shall constitute the Board of Trustees. The Trustees, Clerk, and Treasurer shall be chosen by ballot at the annual meeting in January, and shall hold office for one year, and until others are chosen and qualified in their stead. The President and Vice-President shall be chosen by the Board of Trustees from their number at their first meeting after their election, or at an adjournment thereof.
ARTICLE VI. MEETINGS.
The annual meeting of this Society shall be held on the fourth Wednesday of January. Regular stated meetings shall be held on the fourth Wednesday of February, March, April, May, October, November, and December.
Special meetings may be called by order of the Board of Trus- tees. The Clerk shall notify each member by a written or printed notice sent through the mail postpaid at least three days before the time of meeting, or by publishing such notice in one or more newspapers published in Brookline.
At all meetings of the Society ten (10) members shall constitute a quorum for the transaction of business.
The meetings of the Board of Trustees shall be called by the Clerk at the request of the President, by giving each member personal or written notice, or by sending such notice by mail, post- paid, at least twenty-four hours before the time of such meeting ; but meetings where all the Trustees are present may be held with- out such notice. The President shall call meetings of the Board of Trustees at the request of any three members thereof. A majority of its members shall constitute a quorum for the transac- tion of business.
ARTICLE VII. VACANCIES.
Vacancies in the offices of Trustees, Clerk, or Treasurer may be filled for the remainder of the term at any regular meeting of the Society by the vote of two-thirds of the members present and voting. In the absence of the Clerk at a meeting of the Society, a Clerk pro tempore shall be chosen.
.
-
111
ARTICLE VIII. NOMINATING COMMITTEE.
At the monthly meeting in December, a Nominating Committee of three members shall be appointed by the presiding officer, who shall report at the annual meeting a list of candidates for the places to be filled.
ARTICLE IX. PRESIDING OFFICER.
The President, or in his absence the Vice-President, shall pre- side at all meetings of the Society. In the absence of those officers a President pro tempore shall be chosen.
ARTICLE X. DUTIES OF THE CLERK.
The Clerk shall be sworn to the faithful discharge of his duties. He shall notify members of all meetings of the Society, and shall keep an exact record of all the proceedings of the Society at its meetings.
He shall conduct the general correspondence of the Society and place on file all letters received.
He shall enter the names of members in order in books or cards kept for that purpose, and issue certificates to Life members and to Benefactors.
He shall have charge of such property in possession of the Society as may from time to time be delegated to him by the Board of Trustees.
He shall acknowledge all loans or gifts made to the Society.
ARTICLE XI. DUTIES OF THE TREASURER.
The Treasurer shall collect all moneys due the Society, and pay all bills against the Society when approved by the Board of Trustees. He shall keep a full account of receipts and expendi- tures in a book belonging to the Society, which shall always be open to the inspection of the Trustees; and at the annual meeting in January he shall make a written report of all his doings for the year preceding. The Treasurer shall give bonds in such sum, with surety, as the Trustees may fix, for the faithful discharge of his duties.
-
ARTICLE XII. DUTIES AND POWERS OF TRUSTEES.
The Board of Trustees shall superintend the prudential and executive business of the Society, 'authorize all expenditures of
IV
money, fix all salaries, provide a common seal, receive and act upon all resignations and forfeitures of membership, and see that the by-laws are duly complied with. The Board of Trustees shall · have full powers to hire, lease, or arrange for a suitable home for the Society, and to make all necessary rules and regulations required in the premises.
They shall make a report of their doings at the annual meeting of the Society.
They may from time to time appoint such sub-committees from their own number as they deem expedient.
In case of a vacancy in the office of Clerk or Treasurer they shall have power to choose the same pro tempore till the next meeting of the Society.
ARTICLE XIII. STANDING COMMITTEES.
The President shall annually, in the month. of January, appoint four standing committees, as follows :-
Committee on Rooms.
A committee of three members, to be styled the " Committee on Rooms," to which shall be added the President and Clerk of the Society ex-officio, who shall have charge of all arrangements of the rooms (except books, manuscripts, and other objects appro- priate to the library offered as gifts or loans), the hanging of pictures, and the general arrangements of the Society's collection in their department.
Committee on Papers.
A committee of three members, to be styled the "Committee on Papers," who shall have charge of the subjects of papers to be read, or other exercises of a profitable nature, at the monthly meetings of the Society.
Committee on Membership.
A committee of three or more members, to be styled the "Com- mittee on Membership," whose duty it shall be to give information in regard to the purposes of the Society, and increase its mem- bership.
Committee on Library.
A committee of three or more members, to be styled the " Com- mittee on Library," who shall have charge of the arrangements of the library, including acceptance and rejection of books, manu- scripts, and other objects tendered to the library, and the general arrangement of the Society's collections in that department.
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.