Act of incorporation, by-laws and list of members of the Maine Historical Society, 1902, Part 1

Author: Maine Historical Society
Publication date: 1902
Publisher: Portland, Me. : S. Berry, printer
Number of Pages: 64


USA > Maine > Cumberland County > Portland > Act of incorporation, by-laws and list of members of the Maine Historical Society, 1902 > Part 1


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.


Part 1



Gc 974.1 M287a 1770134


REYNOLDS HISTORICAL GENEALOGY COLLECTION


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01187 0976


Digitized by the Internet Archive in 2014


https://archive.org/details/actofincorporati00main


ACT OF INCORPORATION


BY-LAWS


AND


LIST OF MEMBERS


OF


The Maine Historical Society 1


GAD


DYS


TIT


El


M


A.D.


PORTLAND, ME.


APRIL, 1902.


-


1.70134


1


FORM OF BEQUEST.


I give, devise and bequeath to the


MAINE HISTORICAL SOCIETY, Portland, Maine, the sum of Doll


9


Maine historical society.


Act of incorporation. by laws and list of members of the Maine historical society. Portland, Me. Der:751902.


33 p. 233em.


129


Library of Congress F16.M316 27-20807


1-841.234


STEPHEN BERRY, PRINTER, Plum Street, Portland.


1


ACT OF INCORPORATION AND BY-LAWS.


ACT OF INCORPORATION.


STATE OF MAINE.


In the year of our Lord one thousand eight hundred and twenty-tivo.


An Act to incorporate the Maine Historical Society.


SECTION 1. Be it enacted by the Senate and House of Repre- sentatives in Legislature assembled, That William Allen, Albion K. Parris, Prentiss Mellen, William P. Preble, Ichabod Nichols, Edward Payson, Joshua Wingate, Junior, Stephen Longfellow, Junior, George Bradbury, Ashur Ware, Edward Russell, Benja- min Orr, Benjamin Hasey, William King, Daniel Rose, Benjamin Ames, Isaac Lincoln, Benjamin Vaughan, Nathan Weston, Junior, Daniel Coney, Robert H. Gardiner, Sanford Kingsbery, Elipha- let Gillet, Thomas Bond, John Merrick, Peleg Sprague, James Parker, Ariel Mann, Ebenezer T. Warren, Benjamin Tappan, Reuel Williams, James Bridge, Hezekiah Packard, Samuel E. Smith, William Abbott, Leonard Jarvis, John Wilson, William D. Williamson, Jacob McGaw, David Sewall, John Holmes, Jon- athan Cogswell, Josiah W. Seaver, William A. Hayes, Joseph Dane, Ether Shepley, Enoch Lincoln, Horatio G. Balch, and Judah Dana, with their fellows, or associates, and successors be, and they hereby are, made a body politic and corporate, by the name of the Maine Historical Society ; and by that name may sue and be sued, plea and be impleaded ; and may have a com- mon seal, which they may alter at pleasure; and may hold real estate, to an amount not exceeding the yearly value of five thou- sand dollars, and personal estate to an amount not exceeding, at any one time, fifty thousand dollars ; and may choose a President. Librarian, Treasurer, and such other officers, as they may think proper ; and may make and ordain by-laws for the government of


-


4


MAINE HISTORICAL SOCIETY.


said Society ; provided the same are not repugnant to the Consti- tution and laws of this State.


SECTION 2. Be it further enacted, That the annual meeting of said Society shall be held at Brunswick, on the Tuesday next preceding the annual Commencement at Bowdoin College, for the choice of officers, and the admission of fellows, and a general ex- amination into the state of the funds and concerns of the Society.


SECTION 3. Be it further enacted, That it shall be the duty of said Society to collect and preserve, as far as the state of their funds will admit, whatever, in their opinion, may tend to explain and illustrate any department of civil, ecclesiastical and natural history, especially of this State and of the United States. And the Legislature of this State shall ever have the right to examine into and ascertain the condition of said Society, and to alter, limit, restrain, enlarge, or repeal any of the powers conferred by this charter of incorporation.


SECTION 4. Be it further enacted, That Prentiss Mellen, Ichabod Nichols and Edward Payson, or any two of them are authorized to call the first meeting of said Society, for the purpose of organizing the same, to be held at such time and place as they may designate, by publishing a notification of such intended meet- ing two weeks successively in such of the public newspapers, printed in Portland and Hallowell, as they may think proper.


1


IN THE HOUSE OF REPRESENTATIVES, February 4, 1822.


This bill, having had three several readings, passed to be enacted. BENJAMIN AMES, Speaker.


IN SENATE, February 5, 1822.


This bill, having had two several readings, passed to be enacted.


DANIEL, ROSE, President.


February 5, 1822.


Approved,


ALBION K. PARRIS.


5


ACT OF INCORPORATION.


STATE OF MAINE. In the year of our Lord one thousand eight hundred and twenty-eight.


An Act repealing the second section of an Act entitled "An Act to incorporate the Maine Historical Society," passed Febru- ary 5th, A. D. 1822, and for other purposes.


SECTION 1. Be it enacted by the Senate and House of Repre- sentatives in Legislature assembled, That the second section of the Act aforesaid, to which this is in addition. be, and the same is hereby repealed.


SECTION 2. Be it further enacted, That the Maine Historical Society be and hereby are, authorized to hold their annual and other meetings, at such times and places as they may think proper.


IN THE HOUSE OF REPRESENTATIVES,


February 13, 1828.


This bill, having had three several readings, passed to be enacted.


JOHN RUGGLES, Speaker. 1


IN SENATE, February 14, 1828.


This bill, having had two several readings, passed to be enacted. ROBERT P. DUNLAP, President.


Approved.


February 15, 1828. ENOCH LINCOLN.


The first meeting of the MAINE HISTORICAL SOCIETY was held at the Council Chamber in Portland, April 11th, 1822, when it was duly organized and the following officers chosen, viz :


ALBION K. PARRIS, President. BENJAMIN HASEY, Recording Secretary. EDWARD RUSSELL, Corresponding Secretary. PRENTISS MELLEN, Treasurer. EDWARD PAYSON, Librarian.


-


6


MAINE HISTORICAL SOCIETY.


BY- LAWS


OF THE


MAINE HISTORICAL SOCIETY,


REVISED AND RE-ADOPTED JUNE 26, 180.1.


How COMPOSED.


SECTION I. The Society shall consist of Resident, Corre- sponding and Honorary members.


RESIDENT MEMBERS.


SECTION 2. Resident members must be residents of Maine and shall not exceed two hundred in number. They alone have the right to vote; and are required to take all the publications of the Society issued during their membership and pay for them at cost. In addition to the admission fee, each Resident member shall pay three dollars annually, for the general purposes of the Society ; but any member may become a life member, and shall be exempted from such annual payment, if, at any time after his admission, he shall pay into the treasury thirty dollars in addition to his previous payments. Life members shall be entitled to all the rights and privileges of resident members.


CORRESPONDING MEMBERS.


SECTION 3. Non-residents of the state may be elected corre- sponding members, and when a resident member removes fromn the state, he becomes a corresponding member, and when a cor- responding member takes up his residence in the state, he becomes a resident member by paying the admission fee of ten dollars. Corresponding members have all the rights and privileges of resident members except voting, holding office and taking part in the purely business transaction of the Society.


7


BY-LAWS.


HONORARY MEMBERS.


SECTION 4. Persons whether residents of the state or not, who shall have attained an eminent distinction in history or kindred subjects, or shall have done eminent service in promoting the objects of this Society, or who have been resident members for a period of not less than thirty years, may be elected honorary mem- bers with the rights and privileges of corresponding members.


MEMBERS, HOW NOMINATED.


SECTION 5. Nominations of resident and corresponding mem- bers must be made in writing by a resident member on blanks provided for the purpose and filed with the Recording Secretary, and by him submitted to Standing Committee. Nominations to the Society shall be made only by that committee, and must be sent to each resident member at least two weeks before the annual meeting, but shall not be otherwise published. Nominations for honorary membership shall be made by a resident member direct- ly to the Society at the annual meeting and may be acted upon at the same meeting.


MEMBERS, HOW ELECTED.


SECTION 6. Election of members shall take place only at the annual meeting.


A list of the nominations for resident and corresponding mem- bers shall be furnished to each member entitled to vote. to be used as a ballot at the election. The erasure of the name of any nominee shall be a vote against his election, and no candidate shall be elected unless he receives three-fourths of the ballots cast. No more than one nomination for honorary membership shall be submitted to vote at a time. The vote shall be taken by ballot, each member voting yes or no, and four-fifths of the votes must be in the affirmative to elect the nominee.


ADMISSION FEE.


SECTION 7. A person elected a resident member does not


-


8


MAINE HISTORICAL SOCIETY.


become such until he pays to the Recording Secretary an admis- sion fee of ten dollars, and if such fee is not paid before the next annual meeting the election lapses.


FORFEITURE OF MEMBERSHIP.


SECTION S. Any resident member who shall fail to attend three successive annual meetings of the Society or who shall fail to comply with its requirements in respect to its publications for the term of six months after he shall have been notified thereof, shall forfeit his membership unless he shall send to the President within the period embraced by said annual meetings such excuse as shall be satisfactory to the Society. Forfeiture of membership shall not take effect until declared by a vote of the Society.


MEETINGS.


SECTION 9. The Society shall hold annual meetings, and may hold special meetings for the transaction of business and meetings for the reading and discussion of papers and action thereon.


ANNUAL MEETING.


SECTION 10. The annual meeting shall be held in Brunswick during Commencement week, at such time and place as the Stand- ing Committee may appoint. At the annual meeting any business which the Society may lawfully transact may be done although notice thereof may not have been given in the call.


SPECIAL MEETINGS.


SECTION 11. Special meetings for the transaction of business may be called by the President, or in his absence by the Vice- president, and it shall be his duty to call the meeting on the written application of a majority of the Standing Committee or of ten resident members. No business shall be transacted at a special meeting that is not specified in the notice of such meet- ing.


BUSINESS MEETINGS, HOW NOTIFIED.


SECTION 12. Notice of the time and place of holding the an- nual meeting and of the time, place and objects of special meet-


9


BY-LAWS.


ings shall be given to the members by mail at least seven days before the meeting.


OTHER MEETINGS.


SECTION 13. Meetings for the reading and discussion of papers and acting thereon may be held at such times and places and upon such notice as the Standing Committee shall order.


QUORUM.


SECTION 14. Nine resident members shall constitute a quorum for the transaction of business, except that no election of members shall take place and no alteration of the by-laws be made unless fifteen resident members are present.


ORDER OF BUSINESS.


SECTION 15. At all meetings, as soon as the President has taken the chair, the record of the preceding meeting shall be read, after which, at special meetings, the business for which the meeting was called shall be transacted ; and at the annual meet- ings the order of business shall be as follows, unless the Society otherwise order, viz :


Ist. The Librarian and Curator shall make a detailed report of whatever has been received by them since the last meeting.


2d. "The Corresponding Secretary shall read any communica- tion he may have received.


3d. The unfinished business and assignments of the last meet- ing shall be announced to the President, and taken up in their order.


4th. The Standing Committee shall be called upon to report its doing's since the last meeting.


5th. Reports from other committees shall be called for, after which, members shall be called on to submit any propositions or communications on the objects of the Society ; and discuss any subjects proposed.


OFFICERS.


SECTION 16. The officers shall consist of a President, Vice-


1


MAINE HISTORICAL SOCIETY.


president, Recording Secretary, Corresponding Secretary. Treas- urer, Biographer, Librarian, Curator, and a Standing Committee of nine. The President, Recording Secretary and Corresponding Secretary shall also be ex-officio members of this committee.


OFFICERS, HOW CHOSEN.


SECTION 17. The officers shall be elected at the annual meet- ing by ballot, and shall hold their respective offices for one year, and until others are chosen in their stead.


VACANCIES, HOW FILLED.


SECTION 18. A vacancy occurring in any office may be filled until the next election by appointment by the Standing Commit- tee. If the officer thus appointed be required to give a bond it may be approved by said committee.


SECTION 19. The President shall preside in all meetings of the Society when present, and when absent the Vice-president. In absence of both a temporary president shall be chosen by hand vote. The President shall be ex-officio chairman of the Standing Committee.


THE RECORDING SECRETARY.


SECTION 20. The Recording Secretary shall keep an exact record of all meetings of the Society, with the names of the mem- bers present at the annual meetings.


He shall notify members elect of their election and those elected resident members of the terms of their admission. Ile shall re- ceive the admission fees and pay them over to the Treasurer as soon as received.


He shall report at each annual meeting the names of those elected resident members who have not paid their admission fee, and also report the names of members who have not complied with other provisions of the by-laws.


THE CORRESPONDING SECRETARY.


SECTION 21. The Corresponding Secretary shall carry on the correspondence of the Society not otherwise provided for, and


BY-LAWS.


deposit copies of the letters sent, and the original letters re- ceived, in regular files in the library.


TREASURER.


SECTION 22. The Treasurer shall receive all moneys belong- ing to the Society, and shall make and keep fair entries in a book to be kept for that purpose, of all moneys and funds of the Society that may come to his hands, and of all receipts and expenditures connected with the same; which accounts shall be open to the inspection of the members; and at every annual meeting shall exhibit in writing to the Society, a statement of his accounts, and of the funds of the Society, and the condition of all the property entrusted to him. He shall pay no moneys except on vote of the Society or upon the order of the Standing Committee. He shall give bond with sufficient sureties in the sum of ten thousand dol- lars.


A committee of two persons, to be nominated by the chair, shall be appointed at the annual meeting to examine the Treas- urer's accounts for the year, and report thereon at the succeeding annual meeting.


THE BIOGRAPHER.


SECTION 23. It shall be the duty of the Biographer to request from each resident member an autobiography in brief, also a cabinet photograph portrait, and to report at each annual meeting the necrology of the members for the year.


STANDING COMMITTEE.


SECTION 24. The Standing Committee may appoint a con- mittee on publication and shall exercise the following powers :-


Ist. They shall regulate all the common expenses of the So- ciety and make necessary purchases for the expense of which they may draw on the Treasurer.


2d. They shall assist the Librarian and Curator when it shall be necessary in arranging and preserving the books, manuscripts, et cetera, belonging to the Society.


1


12


MAINE HISTORICAL SOCIETY.


3d. They shall inspect the records and inquire if the orders of the Society are carried into effect.


4th. It shall be a part of their duty to inquire for and take judicious measures within the means of the Society to procure books, manuscripts and relics of historical interest for the benefit of the institution.


5th. They shall prepare such business as may deserve the attention of the Society.


6th. They shall approve the bond of any officer of the Society required to give a bond.


7th. In the absence of a specific vote of the Society, all invest- ments and changes in securities shall be under their direction.


THE LIBRARY AND CABINET.


SECTION 25. Once every year the Standing Committee shall report to the Society respecting the state of the library and cab- inet.


SECTION 26. No book shall be taken from the library but with the knowledge of the Librarian, who shall make a record of the same.


SECTION 27. The Publishing Committee may make use of the library without restriction.


SECTION 28. Newspapers and maps may be taken from the library only by the Publication Committee.


SECTION 29. All persons who take books from the library shall be answerable for any injury or loss of the same which shall be estimated by the Standing Committee.


SECTION 30. The Librarian shall acknowledge each gift that inay be made to the library or cabinet.


SECTION 31. A ticket or book plate shall be pasted on the inside cover of each volume, signifying that it is the property of the Society ; and if a gift, bearing the name of the giver.


SECTION 32. The Librarian shall at every meeting report in


---


1


13


BY-LAWS.


writing all accessions made to the library and cabinet since the preceding meeting, and at the annual meeting submit a detailed report of the condition and number of volumes and pamphlets in the library.


SECTION 33. No books, newspapers, maps, or manuscripts of great value shall be taken from the library except by a vote of the Standing Committee.


SECTION 34. The Librarian is authorized and required to transmit to other societies the publications of this Society in exchange for publications received from them, and also to such public institutions and libraries as the Standing Committee may designate.


By-LAWS, HOW AMENDED.


SECTION 35. These by-laws may be altered or amended at any business meeting of the Society, provided the amendment has been proposed at a previous annual meeting, or notice of the proposed amendment is given in the call of the meeting.


-


14


MAINE HISTORICAL SOCIETY.


MAINE HISTORICAL SOCIETY.


OFFICERS FOR 1901-2.


PRESIDENT, JAMES PHINNEY BAXTER, PORTLAND.


VICE PRESIDENT, RUFUS KING SEWALL, WISCASSET.


TREASUREK, FRITZ HERMANN JORDAN, PORTLAND.


CORRESPONDING SECRETARY, BIOGRAPHER,


JOSEPH WILLIAMSON, BELFAST.


RECORDING SECRETARY, LIBRARIAN, CURATOR, HUBBARD WINSLOW BRYANT, PORTLAND.


STANDING COMMITTEE.


HENRY SWEETSER BURRAGE,


HENRY LELAND CHAPMAN, - -


JOHN MARSHALL BROWN, - - - EDWARD PAYSON BURNHAM,


Portland. Brunswick.


Portland.


Saco.


JOHN MURRAY GLIDDEN, -


- - New Castle.


JOSIAH HAYDEN DRUMMOND), - - - Portland. Banger. Portland.


FRANKLIN AUGUSTUS WILSON, - - - FRITZ HERMANN JORDAN, - -


PRENTICE CHENEY MANNING,


Portland.


1


15


RESIDENT MEMBERS.


1770134


RESIDENT MEMBERS.


Charles Edwin Allen.


Dresden.


1890


Orville Dewey Baker.


Augusta. 1890


Franklin Ripley Barrett,


Portland. 1890


George Bradley Barrows,


Fryeburg. 1880


Hartley Cone Baxter,


Brunswick.


1901


James Phinney Baxter,


Portland.


1878


Samuel Clifford Belcher,


Farmington.


1891


Stephen Berry,


Portland. 1882


Randall Doyle Bibber,


Bath.


1892


George Emerson Bird,


Portland.


1901


John William Black,


Waterville.


1895


Samuel Lane Boardman,


Bangor.


1868


4


Percival Bonney,


Portland.


1890


Frederic Eleazer Boothby,


Portland.


1900


Charles Harrod Boyd,


Portland.


1892


Henry Knight Bradbury,


Hollis.


1894


James Otis Bradbury,


Saco.


1892


John Marshall Brown,


Portland.


1865


William Wentworth Brown,


Portland.


1899


Hubbard Winslow Bryant,


Portland,


1865


Horace Harmon Burbank,


Saco.


1889


Samuel Buffum,


North Berwick.


1900


Edward Payson Burnham,


Saco.


1870


Henry Sweetser Burrage,


Portland.


1878


Edward Anson Butler,


Rockland.


1897


Albert Martin Card,


Alna. 1894


Leonard Dwight Carver,


Augusta.


1893


Joshua Lawrence Chamberlain.


Brunswick.


1865


Henry Leland Chapman,


Brunswick.


1877


Leonard Bond Chapman.


Deering. 1890


16


MAINE HISTORICAL SOCIETY.


Jonathan Prince Cilley,


Rockland. 1877


Albro Elmore Chase,


Portland. 1892


Dennis Woodruff Clark,


Portland. 1901


Oliver Barrett Clason,


Gardiner. 1894


Henry Brewster Cleaves,


Portland.


1897


Nathan Clifford,


Portland.


1892


Lemuel Howard Cobb,


Portland.


1892


Harry Hayman Cochrane,


Monmouth. 1887


Robert Codman,


Portland.


1900


Thomas Upham Coe,


Bangor.


1890


Alfred Cole,


Buckfield.


1899


Frederic Odell Conant,


Portland. 1890


Selden Connor,


Augusta. 1877


Leslie Colby Cornish,


Augusta.


1890


Josiah Crosby,


Dexter.


1867


Ara Cushman,


Auburn.


1893


Asa Dalton,


Portland.


1882


Edward Henry Daveis,


Portland.


1881


Jeremiah Wadley Dearborn,


Parsonsfield.


1887


Frank Cutter Deering,


Saco.


1892


Henry Deering,


Portland.


1877


Frank Henry Dexter,


Springvale.


1890


Samuel Thomas Dole,


South Windham.


1897


Joshua Lufkin Douglas,


Bath.


1884


Frederic Neal Dow,


Portland.


1894


Edwin Standish Drake,


Portland.


1892


Franklin Mellen Drew,


Lewiston.


1889


Josiah Hayden Drummond,


Portland.


1878


John Riley Dunton,


Belfast.


1894


Janus Granville Elder,


Lewiston.


1867


Walter Crane Emerson,


Portland.


1894


George Addison Emery,


Saco.


1891


George Freeman Emery,


Portland. 1884


Isaac Monroe Emery,


Kennebunkport.


1894


Lucilius Alonzo Emery,


Ellsworth.


1877


George Frederick Evans,


Portland.


1898


1


17


RESIDENT MEMBERS.


Francis Fessenden,


Portland. 1898


Charles Scott Fobes,


Portland. 1891


John Haskell Fogg,


Portland. 1897


Enoch Foster,


Portland. 1891


Dana Willis Fellows,


Portland.


1893


William Freeman,


Cherryfield. 1901


Robert Hallowell Gardiner,


Gardiner. 1899


James Gray Garland,


Biddeford. 1898


John Murray Glidden,


New Castle.


1894


Benjamin Nourse Goodale,


Saco. 1891


Nathan Goold,


Portland.


1892


Clarence Hale,


Portland.


1891


Eugene Hale,


Ellsworth.


1901


Oliver Gray Hall,


Augusta.


1893


George Everett Hammond,


Eliot.


1898


Herbert Harris,


Bangor.


1894


Herbert Milton Heath,


Augusta.


1890


John Fremont Hill,


Augusta.


1889


1


Winfield Scott Hill,


Augusta.


,881


Asher Crosby Hinds,


Portland.


1901


George Saywood Hobbs,


Portland.


1899


Samuel Fisher Humphrey,


Bangor.


1872


Edward Johnson,


Belfast.


1883


Henry Johnson,


Brunswick.


1890


Fritz Hermann Jordan,


Portland.


1890


Francis Keefe,


Eliot.


1897


Marquis Fayette King,


Portland.


1889


James Morrell Larrabee,


Gardiner.


1894


Seth Leonard Larrabee,


Portland.


1897


John Henry Lea,


South Freeport. 1901


Leslie Alexander Lee,


Brunswick.


1889


George Lewis,


South Berwick. 1898


Weston Lewis,


Gardiner.


1899


Charles Freeman Libby,


Portland.


1884


Charles Thornton Libby,


Portland.


1889


George Thomas Little,


Brunswick.


1881


IS


MAINE HISTORICAL SOCIETY.


Ira Stephen Locke,


Portland. 1892


John Staples Locke,


Saco. 1889


Joseph Alvah Locke,


Portland. 1894


Henry Martyn Maling,


Portland. 1893


Prentice Cheney Manning,


Portland. 1882


Sebastian Streeter Marble,


Waldoboro.


1800


Frank Dennett Marshall,


Portland.


1901


Josiah Smith Maxcy,


Gardiner. 1899


Albion Keith Parris Meserve,


Portland. 1892


Joseph Eugene Moore,


Thomaston. 1891


Luther Ray Moore,


Saco.


Hiram Kelley Morrell,


Gardiner. 1862


Galen Clapp Moses,


Bath.


1889


Augustus Freedom Moulton,


Portland. 1891


William Henry Moulton,


Portland.


1901


Willis Bryant Moulton,


Portland.


1899


Charles Elventon Nash,


Augusta. 1883


Edward Bowdoin Nealley,


Bangor. 1877


Edward Deering Noyes,


Portland.


1900


Albert Ware Paine,


Bangor. 1881


William Davis Patterson,


Wiscasset.


1892


George Otis Packard,


Portland.


1901


Franklin Conant Payson,


Portland. 1892


Herbert Payson,


Portland, 1896


Mechanic Falls. 1894


Sidney Perham,


Paris ITill.


1872


John Carroll Perkins,


Portland.


1901


John Andrew Peters,


Bangor. 1866


Albert Irving Phelps,


Damariscotta.


1889


Lewis Pierce,


Portland. 1869


Augustus Moses Pulsifer,


Auburn. 1893


Francis Orrin Purington,


Mechanic Falls.


George Doane Rand,


Portland.


1892


Thomas Brackett Reed,


Portland.


Parker MeCobb Reed,


Bath. 1888


Oliver Philbrick Remick,


Kittery.


1868


!


John William Penney,


19


RESIDENT MEMBERS.


Edward Clayton Reynolds,


South Portland. 1899


Fred Edgcomb Richards.


Portland. 1901


Albert Francis Richardson,


Castine. 1890


Frederick Robie,


Gorham. 1891


Hiram Fuller Rockwood.


Augusta. 1890


George Smith Rowell.


Portland.


1890


Moses Atwood Safford.


Kittery. 1889


Albert Russell Savage,


Auburn.


1894


Frederick Dummer Sewall,


Bath.


1861


John Smith Sewall,


Bangor.


1869


Rufus King Sewall,


Wiscasset.


1859


Thaddeus Robert Simonton,


('amden.


1881


Charles Denison Smith.


Portland. 1892


Iloward Daniel Smith,


Norway.


1890


Benjamin Poor Snow,


Varmouth.


1900


James Alfred Spalding,


Portland.


1890


John Francis Sprague,


Monson.


1884


William Henry Stevens,


Portland. 1891


1


David Dinsmore Stewart,


St. Albans.


1879


Albert Roscoe Stubbs,


Portland.


1899


Joseph White Symonds.


Portland. 1882


Asbury Coke Stilphen,


Gardiner.


1892


George Foster Talbot,


Portland.


1867


Benjamin Bussey Thatcher,


Bangor.


1895


Henry Otis Thayer,


Portland.


1880


Sidney Warren Thaxter,


Portland.


1899


William Widgery Thomas,


Portland.


1870


Frederick Sturdivant Vaill.


Portland.


1001


Charles Elmer Waterman.


Mechanic Falls.


1895


Stephen Holmes Weeks,


Portland.


1901


George Augustus Wheeler,


C'astine.


1876


Robert Treat Whitehouse.


Portland.


1897


John Lemuel Murray Willis,


Eliot,


1893


Joseph Williamson,


Belfast.


1850


Joseph Williamson, Jr.,


Augusta.


1901


Walter Henry Sturtevant,


Richmond.


20


MAINE HISTORICAL SOCIETY.


Franklin Augustus Wilson,


Bangor. 1889


George Curtis Wing,


Auburn. 1901


George Henry Witherle,


Castine. 1890


William Howe Witherle,


Castine.


1868


Joseph Wood,


Portland.


1890


Edmund Jonathan Young,


Portland.


1898


21


CORRESPONDING MEMBERS.


CORRESPONDING MEMBERS.


Charles Francis Adams, LL. D., De Alva Stanwood Alexander, A. M .. Edmund Mills Barton, Henry Fiske Blanchard, George Madison Bodge, A. M., Charles Knowles Bolton, A. M., Sir John George Bourinot, D. C. L., Robert Alonzo Brock, LL. D., Alexander Brown, D. C. L., Noah Brooks, Rufus George Frederick Candage, Robert Goldthwait Carter, U. S. A .. Abbé Henry Raymond Casgrain, George Washington Chamberlain, Professor Sidney Colvin, D. C. L ..


Charles Mclaughlin Cumston, LL. D., Henry Winchester Cunningham, A. B., John Lewis Cutler, A. M., Joseph Edwin Davis, Charles William Deering, Rev. Benjamin Franklin DeCosta, D. D., Edward Denham, John Watts DePeyster. LL. D., Samuel Adams Drake, Wilberforce Eames, A. M., Henry Herbert Edes, Rev. Samuel Hopkins Emery, D. D., Dana Estes, A. M., Joseph Palmer Fessenden, M. D., A. B.,


Lincoln, Mass. Buffalo, N. Y. Worcester, Mass. Boston, Mass. Westwood, Mass. Brookline, Mass. Ottawa, Canada. Richmond, Va. Norwood, Va. New York, N. Y. Brookline, Mass. Washington, D. C. Rivière Quelle, Can. Weymouth, Mass. Cambridge, Mass.


John Augustus Whittemore Corliss, U.S.A., Washington, D. C.


Boston, Mass. Boston, Mass. Quitman, Ga. Worcester, Mass. Evanston, Ill. New York, N. Y. New Bedford, Mass. Tivoli, N. Y. Melrose, Mass. Brooklyn, N. Y. Cambridge, Mass. Taunton, Mass. Brockline, Mass. Salem, Mass.


1


22


MAINE HISTORICAL SOCIETY.


Professor William Francis Ganong, Ph. D., Northampton, Mass. Daniel Coit Gilman, LL. I.,


Samuel Abbott Green, M. D., LL. D.,


Frank Warren Hackett, A. M., John Randolph Ham, M. D.,


Rev. Edward Everett Hale, S. T. D ..


George Warren Hammond,


Charles Henry Hart, LL. D., John Tyler IIassam, A. M.,


David Greene Haskins, LL. B.,


Rev. Charles Wells Hayes, D. D.,


Henry Williamson Haynes, A. M., Henry Towle Ilind, A. M.,


Cecil Hampden Cutts Howard, Albert Harrison lloyt, A. M.,


Thomas Hamlin Hubbard, LL. D.,


John Franklin Jameson, L.L. D.,


Edward Albert Kelly, A. M.,


John Woolf Jordan,


Horatio Collins King, LL. D. Bradford Kingman, Louis Adolph Huguet Latour. A. M .. John Davis Long, L.L. D., George Emery Littlefield, A. B.,


Rev. Benaiah Longley Whitman, 1). D., Professor William Macdonald, Ph. D., Professor Shailer Mathews, A. M., Albert Matthew, A. B., John Norris Mcclintock, A. M., James McKeen, A. M., Rev. Alexander McKenzie, S. T. D .. James Appleton Morgan, LI .. D., Thomas Freeman Moses, A. M., John Page Nicholson, A. M., William Dummer Northend, L.L. D., Daniel Edward Owen, A. M.,


Baltimore, Md. Boston, Mass.


Portsmouth, N. Il.


Dover, N. H. Roxbury, Mass. Boston, Mass.


Philadelphia, Penn. Boston, Mass.


Cambridge, Mass. Phelps, N. Y. Boston, Mass. Windsor, N. S.


Beebe, Ark. Boston, Mass.


New York, N. V. Chicago, Ill. Boston, Mass. Philadelphia, Penn. Brooklyn, N. Y. Brookline, Mass. Montreal, Canada. Hingham, Mass. Somerville, Mass. Washington, D. C. Providence, R. 1. Chicago, Ill. Boston, Mass. Boston, Mass. New York, N. Y. Cambridge, Mass. New York, N. Y. Waltham, Mass. Philadelphia, Penn. Salem Mass. Philadelphia, Penn.


23


CORRESPONDING MEMBERS.


George Thomas Packard, A. M., Samuel Thomas Pickard, A. M., Frederick Clifton Pierce, Josiah Pierce, A. M., Orestes Pierce, A. B., Victor Hugo Paltsits, Albion Keith Parris. Daniel Parish, Jr .. John William Prowse, LL. D., Professor Frederic Ward Putnam, A. M., Prof. Charles Francis Richardson, Ph. D., Hanover, N. HI. George Lockhart Rives, A. M.,


Horatio Rogers, A. B., Edward Russell, James Edward Seaver, Rev. Frank Sewall, A. M., Professor Jotham Bradbury Sewall, A. M., Boston, Mass.


Rev. Edmund Farwell Slafter, D. D., Rev. Albion Woodbury Small, Ph. D., Lauriston Ward Small, Professor Charles Henry Smith, LL. D., Rev. Everett Schermerhorn Stackpole, John Henry Stiness, LL. D., Edward Stanwood, Litt. D., Oliver Crocker Stevens, LL. B., William Leete Stone, LL. B., Caleb Benjamin Tillinghast, A. M .. Rev. Anson Titus, A. B., Ragnar Tornebladh, William Blake Trask, A. M., Benjamin Vaughan, Prof. Frederick Morris Warren, Ph. D., Albert Blodgett Weymouth, A. M. M. D., Rev. William Copley Winslow, L.L. D .. Robert Charles Winthrop, Jr., A. M.,


Jamaica Plain, Mass. Boston, Mass. Chicago, Ill. London, Eng. Oakland, Cal. New York, N. Y. Washington, D. C. New York, N. Y. St. Johns, N. F. Cambridge, Mass.


New York, N. Y. Providence, R. I. Brookline, Mass. Taunton, Mass. Washington, D. C.


Boston, Mass. Chicago, IlI. Brooklyn, N. Y. New Haven, Conn. Cambridge, Mass. Providence, R. 1. Brookline, Mass. Boston, Mass. Mt. Vernon, N. Y. Boston, Mass. Somerville, Mass. Stockholm, Sweden. Dorchester, Mass. Cambridge, Mass. Cleveland, (. Lahaine, Hawaii. Boston, Mas. Boston, Mass.


40000


5990H


பூ கார்




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.