Act of incorporation, by-laws and list of members of the Maine Historical Society, 1927, Part 1

Author: Maine Historical Society
Publication date: 1927
Publisher: Portland, Me. : F.L. Tower Co., printers
Number of Pages: 76


USA > Maine > Cumberland County > Portland > Act of incorporation, by-laws and list of members of the Maine Historical Society, 1927 > 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 | Part 2



Gc 974.1 M287m 1770132


M. L.


REYNOLDS HISTORICAL GENEALOGY COLLECTION


Go


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01187 0984


ACT OF INCORPORATION


BY-LAWS


and


LIST OF MEMBERS


of the


Maine Historical


Society


1


AD


O


A. D.


PORTLAND, MAINE APRIL, 1927


1.70132


FORM OF BEQUEST


I give, bequeath and devise to the MAINE HISTORICAL SOCIETY, Portland, Maine, the sum of. Dollars.


- 1


Maine historical society.


9


Act of incorporation, by laws and list of members of the Maine historical society. Portland, Me. (F. L. Tower com- many. printers, 1927. 20 p. 23°7.


27 -- -


356589


. Library of Congress.


1 .:


---


Fred. L. Tower Company, Printers 199 Federal St., Portland, Me.


1


356689


ACT OF INCORPORATION AND BY-LAWS.


ACT OF INCORPORATION.


STATE OF MAINE.


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


An Act to incorporate the Maine Historical Society.


SECTION 1. Be it enacted by the Senate and House of Rep- resentatives in Legislature assembled, That William Allen, Al- bion K. Parris, Prentiss Mellen, William P. Preble, Ichabod Nichols, Edward Payson, Joshua Wingate, Junior, Stephen Longfellow, Junior, George Bradbury, Ashur Ware, Edward Russell, Benjamin Orr, Benjamin Hasey, William King, Daniel Rose, Benjamin Ames, Isaac Lincoln, Benjamin Vaughan, Na- than Weston, Junior, Daniel Coney, Robert H. Gardiner, San- ford Kingsbery, Eliphalet Gillet, Thomas Bond, John Merrick, Peleg Sprague, James Parker, Ariel Mann, Ebenezer T. War- ren, Benjamin Tappan, Reuel Williams, James Bridge, Heze- kiah Packard, Samuel E. Smith, William Abbott, Leonard Jarvis, John Wilson, William D. Williamson, Jacob McGaw, David Sewall, John Holmes, Jonathan 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, plead and be impleaded ; and may have a common seal, which they may alter at pleasure ; and may hold real estate, to an amount not exceed- ing the yearly value of five thousand dollars, and personal es- tate 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


1


4


MAINE HISTORICAL SOCIETY


and ordain by-laws for the government of said Society ; pro- vided the same are not repugnant to the Constitution 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 gen- eral examination 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 con- ferred 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 pur- pose of organizing the same, to be held at such time and place as they may designate, by publishing a notification of such in- tended meeting two weeks successively in such of the public newspapers, printed in Portland and Hallowell, as they may think proper.


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.


1


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 Feb- ruary 5th, A. D. 1822, and for other purposes.


SECTION 1. Be it enacted by the Senate and House of Rep- resentatives 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.


STATE OF MAINE.


In the year of our Lord one thousand nine hundred and three.


An Act to amend the charter of the Maine Historical Society, permitting said society to hold real and personal estate to the value of five hundred thousand dollars.


Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows :


6


MAINE HISTORICAL SOCIETY


SECTION 1. Section one of chapter one hundred and eight- een of the private and special laws of eighteen hundred twenty- two is hereby amended by striking out after the word "estate," in the twenty-fifth line of said section, the words, "to an amount not exceeding the yearly value of five thousand dollars and per- sonal estate not exceeding at any one time fifty" and inserting in lieu thereof the words 'and personal property, to an amount not exceeding five hundred', so that said section as amended, shall read as follows :


'SECTION 1. Be it enacted by the senate and house of representatives 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, Benjamin Orr, Benjamin Hasey, William King, Daniel Rose, Benjamin Ames, Isaac Lin- coln, Benjamin Vaughan, Nathan Weston, Junior, Daniel Coney, Robert H. Gardiner, Sanford Kingsbery, Eliphalet 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. Wil- liamson, Jacob McGaw, David Sewall, John Holmes, Jonathan 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, plead and be impleaded; and may have a common scal, which they may alter at pleasure ; and may hold real estate and personal property to an amount not exceeding five hundred thousand dollars ; and may choose a president, librarian, treas- urer, and such other officers as they may think proper ; and may make and ordain by-laws for the government of said society ; provided the same are not repugnant to the constitution and laws of this state.'


SECTION 2. This act to take effect when approved.


1


7


ACT OF INCORPORATION


IN HOUSE OF REPRESENTATIVES, March 17, 1903. Read three times and passed to be enacted.


O. F. FELLOWS, Speaker.


IN SENATE, March 18, 1903.


Read twice and passed to be enacted.


HARRY R. VIRGIN, President.


Approved.


March 19, 1903. JOHN F. HILL, Governor.


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.


1


8


MAINE HISTORICAL SOCIETY


BY-LAWS


of the


MAINE HISTORICAL SOCIETY.


REVISED AND RE-ADOPTED JUNE 9, 1926.


How COMPOSED.


SECTION 1. The Society shall consist of active, correspond- ing, honorary and life members.


ACTIVE MEMBERS.


SECTION 2. Active members may or may not be residents of Maine. In addition to the admission fee of ten dollars, each active member shall pay annual dues of three dollars. Any active member may become a life member by payment to the Society of one hundred dollars in addition to previous payments, whereupon such member shall be exempted from annual dues. Life members shall be entitled to all the rights and privileges of active members. Only active and life members shall have the right to vote.


CORRESPONDING MEMBERS.


SECTION 3. Non-residents of the State may be elected cor- responding members, and when an active member removes from the State he may become a corresponding member and be re- lieved from the payment of annual dues. When a correspond- ing member takes up his residence in the State he may become an active member by paying the admission fee of ten dollars and the annual dues. Corresponding members have all the rights and privileges of active members, except voting and holding office. Corresponding members may become life mem- bers upon the payment of one hundred dollars.


.


9


BY - LAWS


HONORARY MEMBERS.


SECTION 4. Any person 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 has been an active member for a period of not less than thirty years, may be elected an honorary member with the rights and privileges of a corresponding member.


MEMBERS, HOW NOMINATED.


SECTION 5. Nominations of active and corresponding mem- bers may be made in writing by an active member, and filed with the Recording Secretary, and by him submitted to a Committee on Membership, which shall consist of five members, elected at the annual meeting of the Society.


Nominations for honorary membership shall be made by an active member directly 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 be made by the Mem- bership Committee. No more than one nomination for hono- rary membership shall be submitted to vote at a time. This latter vote shall be taken by written ballot, each member voting yes or no, and four-fifths of the votes must be in the affirmative to elect the nominee.


FORFEITURE OF MEMBERSHIP.


SECTION 7. Any active member who shall neglect to pay his annual dues for five years may forfeit his membership upon vote of the Society at an annual meeting.


ANNUAL MEETING.


SECTION 8. The annual meeting shall be held in Portland on the second Wednesday in June.


At the annual meeting any business which the Society may lawfully transact may be done, except amendment of these by- laws, although notice thereof may not have been given in the call.


1


10


MAINE HISTORICAL SOCIETY


SPECIAL MEETINGS.


SECTION 9. Special meetings for the transaction of business may be called by the President, or in his absence by the Vice- President, and he shall call a meeting on the written application of a majority of the Standing Committee or of ten active mem- bers. No business shall be transacted at a special meeting which is not specified in the call of such meeting.


BUSINESS MEETINGS, HOW NOTIFIED.


SECTION 10. Notice of the annual meeting and of the time, place and objects of special meetings shall be given by mail to all members entitled to vote at least seven days before said meeting.


QUORUM.


SECTION 11. Nine voting members shall constitute a quorum for the transaction of business, except that no election of mem- bers shall take place and no alteration of the by-laws be made


1 unless fifteen voting members are present.


ORDER OF BUSINESS.


SECTION 12. 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 shall otherwise order, viz. :


1st. The Librarian and Curator shall make a detailed report of whatever has been received by them since the last meeting.


2nd. The Corresponding Secretary may read any communi- cation he may have received.


3rd. The Treasurer shall make his annual report.


4th. The unfinished business and assignments of the last meeting shall be announced to the President and taken up in their order.


11


BY-LAWS


5th. The Standing Committee shall be called upon to report its doings since the last annual meeting.


6th. Reports from other committees may be called for, after which members may submit any propositions or communica- tions on the objects of the Society and discuss any subjects proposed.


OFFICERS.


SECTION 13. The officers shall consist of President, Vice- President, Recording Secretary, Corresponding Secretary, Treasurer, Biographer, Librarian, Curator, and a Standing Committee of not more than fourteen or less than twelve. of which the President, Vice-President, Recording Secretary, Corresponding Secretary and Treasurer shall be members ex- officio.


OFFICERS, HOW CHOSEN.


SECTION 14. The officers shall be elected at the annual meet- ing by written ballot, and shall hold their respective offices for one year, or until others are chosen in their stead.


VACANCIES, HOW FILLED.


SECTION 15. A vacancy occurring in any office may be filled until the next annual meeting by appointment by the Standing Committee. If the officer thus appointed be required to give a bond it shall be subject to approval by said committee.


THE PRESIDENT.


SECTION 16. The President, when present, shall preside at all meetings of the Society, and in his absence the Vice-Presi- dent. In the absence of both, a temporary President shall be chosen by hand vote. The President shall be ex-officio chair- man of the Standing Committee. He shall appoint such com- mittees as he deems necessary.


THE RECORDING SECRETARY.


SECTION 17. The Recording Secretary shall keep an exact record of all meetings of the Society and of the meetings of the


1


12


MAINE HISTORICAL SOCIETY


Standing Committee, and shall give notice of all meetings of the Society.


THE CORRESPONDING SECRETARY.


SECTION 18. The Corresponding Secretary shall carry on the correspondence of the Society not otherwise provided for, and deposit copies of the letters sent, and the original letters received, in regular files in the library. He shall notify mem- bers elect of their election, and those elected active members of the terms of their admission.


TREASURER.


SECTION 19. 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 ex- penditures 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 give bond in the sum of ten thousand dollars.


An auditor shall be appointed by the Standing Committee to examine the Treasurer's accounts for the year, and report thereon at the first succeeding meeting of said committee.


THE BIOGRAPHER.


SECTION 20. It shall be the duty of the Biographer to report at each annual meeting the necrology of the members for the year.


STANDING COMMITTEE.


SECTION 21. The Standing Committee shall exercise the following powers :


1st. They shall make rules and regulations for use and gov- ernment of the library and other property of the Society.


13


BY-LAWS


2nd. 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 bene- fit of the institution.


3rd. They shall prepare such business as may deserve the attention of the Society.


4th. They shall approve the bond of any officer of the So- ciety required to give a bond.


5th. In the absence of a specific vote of the Society, all in- vestments and changes in securities shall be under their direc- tion.


6th. They may appoint a committee on publications and also a Finance Committee. The Finance Committee, of which the Treasurer shall be a member e.r-officio and shall act as Secre- tary, shall investigate all proposed investments of funds and changes of investments, and determine upon the same.


THE LIBRARY AND CABINET. 1


SECTION 22. Once every year the Standing Committee shall report to the Society respecting the state of the library and cabinet.


LIBRARIAN.


SECTION 23. The Librarian shall, at every meeting of the Standing Committee, report in 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.


BY-LAWS, HOW AMENDED.


SECTION 24. These by-laws may be altered or amended at any annual meeting of the Society, provided the amendment has been proposed at a previous annual meeting or at any meeting when notice of the proposed amendment is given in the call of the meeting.


14


MAINE HISTORICAL SOCIETY


PRESIDENTS.


ALBION KEITH PARRIS,


1822-1823


WILLIAM ALLEN,


-


-


-


- 1823-1827


ICHABOD NICHOLS, -


- -


-


-


- 1827-1833


STEPHEN LONGFELLOW, - - - -


1834-1835


PRENTISS MELLEN, -


- 1835-1845


ROBERT HALLOWELL GARDINER, - -


- 1845-1855


WILLIAM WILLIS, -


1855-1865


EDWARD E. BOURNE, - -


- 1865-1873


JAMES W. BRADBURY,


- 1874-1890


JAMES P. BAXTER, - -


- 1891-1921


HENRY S. BURRAGE, - -


-


-


-


- 1921-1922


KENNETH C. M. SILLS, -


- 1922-1924


CLARENCE HALE, -


-


-


- 1924- 1


LIBRARIANS.


EDWARD PAYSON, D.D., -


- 1822-1823


PROF. PARKER CLEAVELAND,


-


-


-


- 1823-1829


PROF. SAMUEL P. NEWMAN,


- 1829-1834


PROF. HENRY W. LONGFELLOW, -


- -


- 1834-1835


PROF. ALPHEUS S. PACKARD, - -


- 1835-1881


HUBBARD W. BRYANT,


-


-


- 1881-1906


NATIIAN GOOLD, -


- -


-


- 1906-1914


EVELYN L. GILMORE, -


-


-


- 1914-


-


-


-


-


-


-


-


-


-


-


-


-


-


-


- -


15


OFFICERS


Maine Historical Society


OFFICERS FOR 1926-27.


PRESIDENT, CLARENCE HALE, PORTLAND.


VICE-PRESIDENT, CORRESPONDING SECRETARY AND BIOGRAPHER, WILLIAM DAVIS PATTERSON, WISCASSET. TREASURER, WALTER GOODWIN DAVIS, PORTLAND.


RECORDING SECRETARY, GEORGE CUSHMAN OWEN, PORTLAND.


I


LIBRARIAN AND CURATOR, EVELYN LANGDON GILMORE, PORTLAND.


STANDING COMMITTEE.


PHILIP GREELY CLIFFORD, -


- Portland


WILLIAM TITCOMB COBB, -


-


-


Rockland


FREDERICK ODELL CONANT, - - -


- Portland Saco


GEORGE ADDISON EMERY, -


- -


PRENTICE CHENEY MANNING, -


- -


- Portland


JOSIAH SMITH MAXCY, -


-


-


- Gardiner


AUGUSTUS FREEDOM MOULTON, -


- - Portland


WILLIAM HUTCHINSON ROWE, -


-


- Yarmouth


KENNETHI CHARLES MORTON SILLS, -


- Brunswick


16


MAINE HISTORICAL SOCIETY


ACTIVE MEMBERS.


Edward Farrington Abbott,


Auburn.


1918


Mrs. Sarah (Sargent) Abbott,


Portland. 1922


Edgar Oakes Achorn,


Brunswick. 1926


Charles Clement Adams,


Portland. 1916


Frank Forrestall Adams,


Portland. 1922


Silas Bradley Adams,


Portland.


1915


Charles Dunning Alexander,


Portland.


1920


. Frank Coleman Allen,


Portland. 1920


Mrs. Margaret Louise (Stevens) Allen,


Portland.


1921


Neal Woodside Allen,


Portland.


1924


William Nash Allen,


Mechanic Falls.


1923


Mrs. Sarah E. Ames,


Westbrook.


1926


Edward Swasey Anthoine,


Portland. 1916


Harry Bennett Ayer,


Biddeford.


1920


Harry Eugene Baker,


Portland. 1926


Mrs. Katherine (Reed) Balentine, San Diego, Calif.


1919


Frank Elisha Barrows,


Glen Ridge, N. J.


1926


Mrs. Annie Theobald (Bailey) Barstow,


Gardiner.


1925


Boyd Bartlett,


Castine.


1914


Charles Hammatt Bartlett,


Bangor.


1926


Mrs. Louise (Wheeler) Bartlett,


Castine. 1920


Mrs. Nellie Gertrude (Bean) Bates, Portland.


1916


Clinton Lewis Baxter,


Portland.


1919


Eugene Raddin Baxter,


Portland.


1917


Hartley Cone Baxter,


Brunswick. 1901


John Lincoln Baxter,


Brunswick. 1920


Mrs. Mary (Lincoln) Baxter,


Brunswick. 1920


Rupert Henry Baxter,


Bath. 1919


Charles Fred Berry,


Portland. 1922


Harold Lee Berry,


Portland.


1919


Charles Clayton Bickford,


South Portland.


1908


Mrs. Harriet Leonard (Williams ) Bird,


Yarmouth.


1922


Maynard Sumner Bird,


Portland. 1915


1


17


ACTIVE MEMBERS


Mrs. Alice (Albur) Black,


Portland. 1921


James William Black,


Schenectady, N. Y. 1895


Gist Blair,


Washington, D. C. 1922


William Littlefield Blake,


Portland. 1921


Mabel Blanchard,


South Portland. 1922


Daniel Marston Bonney,


Farmington. 1916


Charles Dunbar Booth,


Portland. 1911


Arthur Sewall Bosworth,


Portland.


1921


Annie Frances Harrod Boyd,


Portland. 1919


Harry Stickney Boyd,


Portland.


1919


Samuel Stillman Boyd,


Portland.


1921


Samuel Swett Boyden,


Portland.


1922


Mary Alma Bradbury,


Saco. 1917


Fielding Bradford,


Portland.


1918


William Mason Bradley,


Portland.


1907


Benjamin Brewster,


Portland. 1917


Ralph Owen Brewster,


Portland.


1920


Mrs. Eva S. Brown,


Portland.


1919


Mrs. Mellie (Sparrow) Brown,


Paris Hill.


1921


Nathan Clifford Brown,


Portland.


1909


1


Ralph Nathaniel Bryant,


Portland.


1921


Mrs. Mary Eva (Tenney) Bucknam,


Portland.


1921


Charles Theodore Burnett,


Brunswick.


1915


Mrs. Mary E. (Smith) Burnham


Portland. 1916


Thomas Errington Calvert,


Portland.


1903


Charles Edward Campbell,


Portland.


1925


William Raymond Campbell,


Portland.


1922


George Foster Cary,


Portland.


1916


Houlton. 1908


Walter Cary, Mrs. Emma Bartlett (Wing) Chamberlin,


Brunswick.


1922


Carroll Sherman Chaplin,


Portland. 1926


Philip Freeland Chapman,


Portland.


1918


Edward Everett Chase,


Cape Elizabeth.


1925


Mrs. Fannie Scott (Hubbard) Chase,


Boston, Mass.


1926


Roland Eugene Clark,


Portland. 1926


18


MAINE HISTORICAL SOCIETY


Charles Bailey Clarke,


Portland. 1916


Oliver Barrett Clason,


Gardiner. 1894


Mrs. Katherine (Hale) Clifford,


Portland. 1923


Philip Greely Clifford,


Portland. 1909


Albus Rea Cobb,


Portland. 1926


Josiah Francis Cobb,


South Portland.


1917


William Titcomb Cobb,


Rockland.


1905


Harry Cochrane,


Monmouth.


1918


Albert Augustus Cole,


South Portland.


1919


Caroline Colvin,


Orono. 1915


Richard Odell Conant,


Portland.


1922


Joseph E Francis Connolly,


Portland.


1915


Charles Sumner Cook,


Portland.


1902


Howard Corning,


Bangor. 1909


Franklin Webster Cram,


Bangor.


1922


Harry Lorenzo Cram,


Portland.


1922


George Loring Crosman,


Falmouth Foreside.


1922


John Joseph Cunningham,


Portland.


1922


William John Curtis,


New York City.


1926


Benjamin Glazier Willey Cushman, Auburn.


1922


Windsor Pratt Daggett,


New York City.


1916


John Fessenden Dana,


Portland.


1917


Joseph Henry Day,


Portland.


1923


James Vaughan Dennett,


Biddeford.


1923


John Dennett,


York Village.


1908


Ami Louis Dennison,


Dryden.


1907


Anna Ladd Dingley,


Lewiston.


1919


Samuel Bradlee Doggett,


Boston, Mass.


1926


William Hammond Dow,


Portland.


1921


Frederic Cole Dudley,


Portland.


1926


Emma Mclellan Duncan,


Topsham.


1922


John Riley Dunton,


Belfast.


1894


Mrs. Gertrude (Ferguson) Durham,


Belfast.


1915


Isaac Watson Dyer,


Portland.


1903


Fred Ermon Eastman,


Portland.


1922


Theodore Jewett Eastman,


Boston, Mass.


1919


Mrs. Fannie Pearson (Hardy) Eckstorm,


Brewer. 1915


-.


19


ACTIVE MEMBERS


Clifford Coburn Emerson,


Portland.


1925


John Thomas Fagan,


Portland.


1913


Cyrus Hamlin Farley,


Portland. 1922


Raymond Fellows,


Bangor.


1911


Frank Devereux Fenderson,


Alfred.


1907


Franklin Archie Ferguson,


Portland.


1921


Linwood Pennell Fickett,


Portland.


1922


Mrs. Edith (Davis) Files,


Brunswick.


1921


Charles Fobes Flagg,


Portland.


1902


Thomas Joseph Flaherty,


Portland. 1915


Harold Bartlett Fobes,


Portland. 1921


Erastus Foote,


Wiscasset. 1918


Benjamin Bennett Foster,


Portland. 1922


James Carter Fox,


Cape Elizabeth. 1911


Selden Connor Fox,


Cape Elizabeth. 1925


Eben Winthrop Freeman,


Portland.


1915


George Gifford Freeman,


Cherryfield. 1922


John William Frost,


Pleasantville, N. Y. 1926


William Oliver Fuller,


Rockland. 1922


Guy Patterson Gannett,


South Portland. 1922


William Howard Gannett,


Augusta. 1923


Alonzo Marston Garcelon,


Lewiston. 1914


Robert Hallowell Gardiner,


Boston, Mass. 1904


William Tudor Gardiner,


Gardiner. 1916


Mrs. Ella (Crandon) Gardner,


Portland. 1925


Obadiah Gardner,


Rockland.


1915


Edwin Wagner Gehring,


Portland.


1919


George Lester Gerrish,


Portland.


1921


Frederick Evelyn Gignoux,


Cape Elizabeth.


1926


Albert Field Gilmore,


Boston, Mass.


1923


John Montfichet Glidden,


Newcastle.


1912


Joseph Warren Glidden,


Newcastle. 1926


Eliot Glover,


Portland. 1915


Mme. Emma (Eames) deGogorza, Paris, France. 1919


Merton Taylor Goodrich,


Kittery. 1922


Charlotte Googins,


Scarborough. 1922


Alexander Gordon,


Portland. 1920


Edward Kelloch Gould,


Rockland. 1912


John Mead Gould,


Portland. 1919


.




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.