Book of the Society of Colonial Wars in the State of New Jersey, 1923, Part 1

Author: Society of Colonial Wars in the State of New Jersey
Publication date:
Publisher: [S.l. : s.n.]
Number of Pages: 264


USA > New Jersey > Book of the Society of Colonial Wars in the State of New Jersey, 1923 > 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 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14



.206 2b 3 1507


IV


GENEALOGY COLLECTION


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01190 8701


Digitized by the Internet Archive in 2012


http://archive.org/details/bookofsocietyofc1923soci


N


454


G HEEA SOULS DUD, UNWA WARS


THE BOOK OF


THE


SOCIETY OF COLONIAL WARS


IN


-


THE STATE OF NEW JERSEY


WARS


IN THE


SOCIETY OF COLONIAL


STA


TE OF NEW JERSEY


TATRA


FORT WAYNE


THE PUBLIC LIBRARY


PRINTED FOR THE SOCIETY


1923


Compiled by the Year Book Committee, Major W. I. LINCOLN ADAMS, Ex Officio, Professor ARTHUR ADAMS, Ph.D., Chairman, Captain CHAUNCEY RYDER McPHERSON, Secretary, CHARLES AUGUSTUS HANNA, ESQUIRE.


1401507


CONTENTS


PAGE


PLEDGE TO THE FLAG 5 THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY


7


THE OLD BARRACKS AT TRENTON 9 TABLETS ERECTED BY THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY I3


PRIZE ESSAY COMPETITION IN PRINCETON UNIVERSITY 14


OFFICERS OF THE GENERAL SOCIETY OF COLONIAL WARS SECRETARIES OF STATE SOCIETIES I6 OFFICERS OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY 23


COUNCIL OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY . 24


A LIST OF OFFICERS AND COUNCILORS OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY, 1894-1923 27


CONSTITUTION OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY 33


THE INSIGNIA 50


HONOR ROLL OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY, 1917-1918 57


THREE UNPUBLISHED HISTORICAL DOCUMENTS RELAT- ING TO NEW JERSEY 80


A LIST OF CIVIL OFFCIERS OF NEW JERSEY PRIOR TO APRIL 19, 1775 93 . . MEMBERS OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY IO6


IN MEMORIAM I54


NECROLOGY, 1917-1923 158 INDEX OF ANCESTORS WITH SERVICES AND DESCENDANTS 182


GENERAL INDEX


237


3


1


PLEDGE TO THE FLAG THE


SOCIETY OF COLONIAL WARS


IN THE STATE OF NEW JERSEY


Our country's flag ! To thee are pledged, Our lives, our honor, all ! Our faith, our hopes, Shall ne'er deny The magic of thy call.


Our fathers' God, to Thee we turn While we their pledge renew; Grant us stout hearts In perils small or great,


That, following them Through trial, pain, or death,


We ever place our trust in Thee To guard our country's fate.


Composed for the Society by His Excellency, the Governor, Professor William Libbey, and formally adopted as the official pledge by the Council on May 8th, 1914.


1


SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY.


T HE Society of Colonial Wars in the State of New Jersey was organized May 1, 1894; chartered by the General Society of Colonial Wars May 8, 1894. First meeting of the Society to receive the charter and to elect officers, May 10, 1894. Incorporated under the laws of the State of New Jersey, July 26, 1894. Meeting on this day at the house of his Excellency, General Edward Burd Grubb, Edgewater Park, on the Delaware River, opposite the spot where Wash- ington and Lafayette first met. The Second General Court was held at Newark, May 10, 1895. Re-incorporated under the Act of February 26, 1895. The Third General Court was held at the "Beechwood," Summit, May 11, 1896. The Fourth General Court was held at the Somerset Inn, Bernardsville, May 10, 1897. The Fifth General Court was held at the Club House of the Morris County Golf Club, Morristown, May 10, 1898. The First Semi-Annual Court was held at the Elizabeth Town and Country Club, December 3, 1898. The Sixth General Court was held at the Princeton Inn, Princeton, May 19, 1899. The Second Semi-Annual Court was held at the Elizabeth Town and Country Club, December 2, 1899. The Seventh General Court was held at the Elizabeth Town and Country Club, May 10, 1900. The Third Semi-Annual Court was held at the University Club, New York, November 23, 1900. The Eighth General Court was held at the Princeton Inn, Prince- ton, May 20, 1901. The Fourth Semi-Annual Court was held at the University Club, New York, November 22, 1901. The Ninth General Court was held at the Princeton Inn, May 14, 1902. The Fifth Semi-Annual Court was held at the University Club, New York, November 21, 1902. The Tenth General Court was held at the Princeton Inn, Princeton, May 22, 1903. The Sixth Semi-Annual Court was held at the University Club, New York, November 21, 1903. The Eleventh General Court was held at the Laurel-in-the-Pines, Lakewood, May 13, 1904.


7


The Seventh Semi-Annual Court was held at the University Club, November 19, 1904. The Twelfth General Court was held at the Laurel-in-the-Pines, Lakewood, May II, 1905. The Eighth Semi-Annual Court was held at the University Club, New York, November 17, 1905. The Thirteenth General Court was held at the Laurel-in-the-Pines, May II, 1906. The Ninth Semi-Annual Court was held at the University Club, New York, November 24, 1906. The Fourteenth General Court was held at the Laurel-in-the-Pines, Lakewood, May 3, 1907. The Tenth Semi-Annual Court was held at the Uni- versity Club, New York, November 23, 1907. The Fifteenth General Court was held at the Laurel-in-the-Pines, Lakewood, May 1, 1908. The Eleventh Semi-Annual Court was held at the University Club, November 21, 1908. The Sixteenth Gen- eral Court was held at the Laurel-in-the-Pines, Lakewood, May 7, 1909. The Twelfth Semi-Annual Court was held at the University Club, November 27, 1909. The Seventeenth General Court was held at the Laurel-in-the-Pines, Lakewood, May 6, 1910. The Thirteenth Semi-Annual Court was held at the University Club, November 26, 1910. The Eighteenth General Court was held at the Laurel-in-the-Pines, Lakewood, May 5, 19II. The Fourteenth Semi-Annual Court was held at the University Club, November 18, 19II. The Nineteenth General Court was held at the Laurel-in-the-Pines, Lakewood, May 3, 1912. The Fifteenth Semi-Annual Court was held at the University Club, November 30, 1912. The Twentieth Gen- eral Court was held at the Essex County Country Club, West Orange, May 2, 1913. The Sixteenth Semi-Annual Court was held at the University Club, New York, December 13, 1913. The Twenty-first General Court was held at the Laurel-in-the- Pines, Lakewood, May 8, 1914. The Seventeenth Semi-Annual Court was held at the University Club, New York, December 5, 1914. The Twenty-second General Court was held in the rooms of the New Jersey Historical Society, Newark, May 4, 1915. The Eighteenth Semi-Annual Court was held at the University Club, New York, December 4, 1915. The Twenty-


8


third General Court was held at the Laurel-in-the-Pines, Lake- wood, May 5, 1916. The Nineteenth Semi-Annual Court was held at the University Club, New York, December 2, 1916.


The Twenty-fourth General Court was held at the Laurel- in-the-Pines, Lakewood, May 4, 1917. The Twentieth Semi- Annual Court was held at the Bankers' Club, New York, De- cember 1, 1917. The Twenty-fifth General Court was held at the Carteret Club, Jersey City, May 10, 1918. The Twenty- first Semi-Annual Court was held at the University Club, New York, December 7, 1918. The Twenty-sixth General Court was held at the Orange Lawn Tennis Club, South Orange, May 9, 1919. The Twenty-second Semi-Annual Court was held at the University Club, New York, December 6, 1919. The Twenty- seventh General Court was held at the Laurel-in-the-Pines, Lakewood, May 7, 1920. The Twenty-third Semi-Annual Court was held at the University Club, New York, December 4, 1920. The Twenty-eighth General Court was held at the Laurel-in-the-Pines, Lakewood, May 6, 1921. The Twenty- fourth Semi-Annual Court was held at the University Club, New York, December 10, 1921. The Twenty-ninth General Court was held at the Laurel-in-the-Pines, Lakewood, May 6, 1922. The Twenty-fifth Semi-Annual Court was held at the University Club, New York, December 2, 1922. The Thirtieth General Court was held at the Ritz-Carlton Hotel, Atlantic City, May 5, 1923.


9


THE OLD BARRACKS AT TRENTON.


T's the activity and patriotism of the late Wilbur Fisk Sadler, Junior, Adjutant General of the State of New Jersey and a member of the Society of Colonial Wars in the State of New Jersey, is, in large measure, due the recla- mation and restoration of the old Barracks. To the people of New Jersey and the patriotic societies of that State this monu- ment of Colonial days has value immeasurable. To us, his associates in the Society, the Barracks will be a lasting reminder of a man whose like is seldom met. It is in this building that the Society of Colonial Wars in the State of New Jersey has its headquarters.


The following sketch of the old Barracks was written by General Sadler a few years before his death :


During the latter part of 1753, France and England, taking advantage of the undetermined condition of their territorial limits in America, began to adopt active and systematic meas- ures for increasing their possessions as much as possible. To uphold their claims to the country on the Ohio, the French erected forts on French Creek and the main stream of the Alleghany. Great Britain also claimed this territory, and authorized Dunwoodie to repel French aggression and build a fort at the confluence of the Alleghany and Monongahela Riv- ers. In April, 1754, this party was driven away by the French, who took possession of the unfinished works, completed them and named the fortification "Duquesne." This and several other occurrences gave the signal for hostilities, although the war, which lasted until 1763, was not formally proclaimed until 1756.


From the commencement of hostilities in 1754, the Prov- ince of New Jersey was in a constant state of apprehension of an attack by hostile Indians, and many accounts of their scalp- ing and murdering within its borders were reported to the Governor.


IO


城料英媒材


-


During 1755, numerous petitions were filed by the in- habitants, asking that barracks be erected for the purpose of housing the troops that had been sent to the Province by the English. These troops were quartered with various residents of the State at two shillings and five pence per week for each soldier, and the mode of lodging had become most annoying to the people because the habits and morals of the soldiers were not of the best.


The near approach at times of the stealthy foe, the letters received in Trenton giving notice of the murder of men in Sussex County by the savages, made the demand more insistent that arrangements should be made for future protection. In the winter of 1755, a petition was filed with the General As- sembly, signed by residents of various sections that felt the need of protection, and in quick order followed thirty-eight additional petitions.


In February, 1756, Governor Belcher was petitioned by the most prominent men of the State, but it was not until the 15th of April, 1758, that a law was passed by the Council and Gen- eral Assembly to provide for the erection of five barracks within the State, to be located at Perth Amboy, Elizabethtown, New Brunswick, Trenton, and Burlington. These buildings were shortly erected by the Colonists, and it was planned that each should house between 300 and 500 troops.


Trenton, being the most centrally located town of the State, and one of the most important posts, had an officers' quarters added to its Barracks during 1759. Much to the regret of all patriotic citizens, all of these buildings have been demolished except at Trenton, where the Barracks is being restored to its original condition by the State of New Jersey.


The building is of stone, two stories in height, with base- ment, located at the corner of South Willow and Front Streets and within 300 feet of the Capitol Building. The site was well chosen near the banks of the Delaware and was within 100 feet of Petty's Run, which was filled with pure, sparkling water. The main building is 180 feet in length and 181/2 feet in width,


II


-


with two wings, each 56 feet in length, at either end thereof and projecting at right angles from the front of the Barracks. The officers' quarters were built at the end of the northeasterly wing.


The first authentic record of the occupation of the Barracks shows that a regiment of Highlanders, on the second of Octo- ber, 1759, were quartered there, and their peculiar dress created much interest among the people of the town. It was occupied almost continually by troops until 1765, at which time the atten- tion of the General Assembly was called to the fact that the perishable articles therein should be sold and the building kept in repair and rented. Within a year after the Assembly took action, it was necessary to refit the building again and furnish it with bedding, blankets, and other necessaries.


During the Revolutionary War the Barracks was occupied at various times by companies of British and Hessian troops and recruits for the American army. For two weeks prior to the battle of Trenton it was occupied by English Dragoons and German Yeagers, together with a number of Tory refugees from Monmouth and Burlington Counties. It continued until the end of the war as a place for quartering the soldiers of either army who happened to be in possession of the sur- rounding territory.


In 1787 the building was sold and divided into apartments, and in 1793, Front Street, to a width of 35 feet, was extended from Willow Street to the State Capitol, passing directly through the Barracks, a portion of which was razed for its accommodation, parallel and quite close to the north wing.


12


TABLETS ERECTED BY THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY.


T HE purposes for which the Society of Colonial Wars in the State of New Jersey exists are stated in the Pre- amble of its Constitution. As one means of perpetuating the memory of important persons and events of Colonial history, the Society has adopted the plan of erecting tablets commemorative of persons, sites, and events.


Between the years 1910 and 1916 four tablets were erected by the Society : those marking the site of the first court house of Somerset County, at Six Mile Run, and the site of the second court house of Somerset County, at Hillsborough; that commemorative of the settlement of Elizabeth Towne; and that in memory of Hendrick Fisher, President of the first Board of Trustees of Queen's College, now Rutgers College. The two Somerset County tablets and the Hendrick Fisher tablet are the work of Albert Weinert; the Elizabeth Towne tablet is the work of John Williams, Inc. Photographs of these tablets and some account of the objects, events, and persons they com- memorate were included in the 1917 Book of the Society. Plans for further work of this nature are in process of development.


13


PRIZE ESSAY COMPETITION IN PRINCETON UNIVERSITY.


I N 1914 the Council decided to offer a prize of fifty dollars for annual competition, to be awarded to the under- graduate of Princeton University who shall submit the best written dissertation upon some subject of American Colonial History, assigned by the Department of American History. It was intended to cover fully this period in the history of New Jersey.


The conditions of the competition are as follows :


The dissertations to be at least five thousand words in length and to be accompanied by bibliographies of the sources used ; specific reference to the sources to be given throughout the essays.


The dissertations to be submitted anonymously before May Ist in each year. The names of the authors to be in- closed in sealed envelopes and attached to the dissertations.


The prize to be awarded by the Professor or Professors in charge of the Department of American History, and the decision to be announced at Commencement.


The subject for the year 1914-1915 was: "William Frank- lin, Last Royal Governor of New Jersey." The winner of the prize was James Boyd Hunter of Jersey City, N. J.


The subject for the year 1915-1916 was: "New Jersey under Governor Lewis Morris, 1738-1746." The winner of the prize was Allan Hunter of Riverside, California.


The subject for the year 1916-1917 was: "The Judicial System of Colonial New Jersey."


No award owing to war conditions.


The subject for the year 1917-1918 was: "New Jersey in the French and Indian Wars."


No award owing to war conditions.


The subject for the year 1918-1919 was : "The Huddy Case." The winner of the prize was George Arthur Waddington, of Adams, Massachusetts.


14


The subject for 1919-1920 was: "The Mason-Dixon Line." The winner of the prize was Robert Carlyle Gillies, of Medina, New York.


The subject for the year 1920-1921 was: "New Jersey in the French and Indian Wars." The prize was not awarded.


The subject for the year 1922-1923 was "British Depredations in New Jersey during the Revolution." The winner of the prize was James Irvin Best, of Minneapolis, Minnesota.


For this report the Year Book Committee is indebted to Professor William Libbey of Princeton, formerly Governor of the Society of Colonial Wars in the State of New Jersey.


15


OFFICERS OF THE GENERAL SOCIETY OF COLONIAL WARS.


Governor General COLONEL WILLIAM WHITEHEAD LADD, 20 Nassau Street, New York City


Honorary Governor General MAJOR HOWLAND PELL, 31 Nassau Street, New York City


Vice Governor General WILLIAM MACPHERSON HORNOR, Bryn Mawr P. O., Pa.


Secretary General WALTER GEER 401 Vernon Ave., Long Island City, N. Y.


Deputy Secretary General ALFRED COXE PRIME, 2212 Locust Street, Philadelphia, Pa.


Treasurer General W. I. LINCOLN ADAMS, 16 East 43rd St., New York, N. Y.


Deputy Treasurer General GEORGE TURNER PARKER 6059 Clemens Avenue, St. Louis, Mo.


Registrar General PROFESSOR ARTHUR ADAMS, Trinity College, Hartford, Conn.


I6


Historian General FRANK HERVEY PETTINGELL, Room 809, 424 South Broadway, Los Angeles, Cal.


Chaplain General RT. REV. WILLIAM A. LEONARD, D.D., 3054 Euclid Avenue, Cleveland, Ohio


Chancellor General HON. HENRY STOCKBRIDGE, LL.D., II North Calhoun St., Baltimore, Md.


Surgeon General CHARLES MONTRAVILLE GREEN, M.D., 78 Marlborough Street, Boston, Mass.


DEPUTY GOVERNORS GENERAL


New York MAJOR HENRY GANSEVOORT SANFORD, 43 Cedar St., New York


Pennsylvania HON. JOHN MORIN SCOTT, 1903 Spruce St., Philadelphia


Maryland JOHN APPLETON WILSON, 1013 St. Paul St., Baltimore


Connecticut COLONEL LOUIS RICHMOND CHENEY, Hartford


17


District of Columbia LIEUT. COL. FREDERICK C. BRYAN, Colorado Building, Washington


New Jersey HON. CHARLES WOLCOTT PARKER, LL.D., 88 Gifford Ave., Jersey City


Virginia HON. R. T. W. DUKE, JR., Charlottesville, Virginia


New Hampshire ELISHA RHODES BROWN, Strafford National Bank, Dover


Vermont HON. WM. B. C. STICKNEY, Rutland


Illinois JOHN SMITH SARGENT, 5443 Harper Avenue, Chicago


Missouri HON. JOHN BARBER WHITE, IIII Long Building, Kansas City


Ohio WILLIAM REYNALE SANDERS, Citizens Nat'l Bank Building, Cincinnati


Kentucky R. C. BALLARD THRUSTON, Louisville


I8


California BRADNER WELLS LEE, SR., 809, 424 S. Broadway, Los Angeles


Iowa STEPHEN ALFRED SWISHER, Iowa City


Georgia JOHN AVERY GERE CARSON, Carson Naval Stores Co., Savannah


Michigan ALLEN L. COLTON, Box 1437 City P. O., Washington, D. C.


Delaware HENRY BURLING THOMPSON, Greenville


Rhode Island HON. GEORGE LEANDER SHEPLEY, 17 Custom House St., Providence


Maine HON. WILLIAM MOULTON INGRAHAM, 79 High St., Portland


Indiana WILLIAM O. BATES, 756 Middle Drive, Woodruff Place Indianapolis


Tennessee HENRY LEPPEE DURELL, Harriman


19


SECRETARIES OF STATE SOCIETIES


New York GEORGE S. HEILNER, 40 Rector St., New York


Pennsylvania ALFRED COXE PRIME, 2212 Locust St., Philadelphia


Maryland A. MORRIS TYSON, 207 North Calvert St., Baltimore


Massachusetts WALTER KENDALL WATKINS, 9 Ashburton Place, Boston


Connecticut ARTHUR ADAMS, Trinity College, Hartford


District of Columbia FREDERICK A. FERNALD, 803 Taylor St., Washington, D. C.


New Jersey CHAUNCEY RYDER McPHERSON, 89 Broad St., New York


Virginia MORGAN P. ROBINSON, State Library Building, Richmond


New Hampshire JOHN SCALES, Dover


20


Vermont REV. JOSEPH REYNOLDS, Burlington


Illinois JAMES M. ADSIT, 208 South La Salle St., Chicago


Missouri HOBART BRINSMADE, 1701 Washington Ave., St. Louis


Ohio HARRY W. HUTCHINS, Blymyer Building, Cincinnati


Kentucky RICHARD V. WOOD, 417 West Main St., Louisville


Minnesota EDWIN WHITE, Pioneer Building, St. Paul


California NICHOLS MILBANK, 809 Broadway Central Building, Los Angeles


Iowa FREDERICK COOPER HUBBELL, Des Moines


Georgia HARRIS M. KING, Savannah


2I


Michigan BENJAMIN F. COMFORT, Cass Technical High School, Detroit


Delaware HENRY T. BUSH, French St. Wharf, Wilmington


Rhode Island HOWARD WILLIS PRESTON, 98 Westminster St., Providence


Washington HIRAM B. FERRIS, University Club, Spokane


Maine CHARLES J. NICHOLS, 396 Congress St., Portland


Indiana GEORGE C. CALVERT, 915 Mechanics Bank Building, Indianapolis


Tennessee TIMOTHY ASBURY WRIGHT, JR., Bankers Trust Building, Knoxville


22


OFFICERS OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY.


(For the Year Ending May 3, 1924)


Governor, MAJOR WASHINGTON IRVING LINCOLN ADAMS.


Deputy-Governor, EDMUND LEBRETON GARDNER, ESQUIRE.


Lieutenant Governor, HORACE FRANKLIN NIXON, ESQUIRE.


Secretary, CAPTAIN CHAUNCEY RYDER McPHERSON, 89 Broad Street, New York.


Treasurer, THOMAS WRIGHT WILLIAMS, ESQUIRE.


Registrar, THE REVEREND PROFESSOR ARTHUR ADAMS, PH.D.


Historian, GEORGE DE BENNEVILLE KEIM, ESQUIRE.


Chaplain, THE REVEREND DR. CHARLES E. HUTCHISON.


Chancellor, MAJOR LOUIS IRVING REICHNER.


Surgeon, GEORGE FALES BAKER, M.D.


23


COUNCIL OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY.


The Council of the Society is composed of the Officers aforenamed, and the following gentlemen,


Deputy Governor-General of the General Society. HONORABLE CHARLES WOLCOTT PARKER, LL.D.


Treasurer-General of the General Society. MAJOR WASHINGTON IRVING LINCOLN ADAMS.


Registrar-General of the General Society. PROFESSOR ARTHUR ADAMS, PH.D.


Past Governors of the New Jersey Society. COLONEL WILLIAM GRAY SCHAUFFLER, M.D., WILLIAM FREDERICK DIX, ESQUIRE, HON. CHARLES WOLCOTT PARKER, LL.D., COLONEL WILLIAM LIBBEY, Sc.D., JOHN LENORD MERRILL, ESQUIRE, FARNHAM YARDLEY, ESQUIRE, ROBERT MUNRO BOYD, ESQUIRE.


Elected Members of the Council. (Until May, 1924.)


RUFUS WILLIAM SPRAGUE, JR., ESQUIRE, CHARLES LEE MEYERS, ESQUIRE.


(Until May, 1925.) -


MORRIS RUTHERFURD, ESQUIRE, ARCHIE HARWOOD LOOMIS, ESQUIRE, MAJOR WILLIAM G. SCHAUFFLER, JR.


24


(Until May, 1926.) ALEXANDER M. HUDNUT, ESQUIRE, CHARLES LATHROP PACK, LL.D., REVEREND SYLVESTER W. BEACH, D.D.


Honorary Life Member of the Council. WILLIAM ARMSTRONG HALSEY, ESQUIRE.


25


COMMITTEES.


Historical Committee. ALEXANDER HUDNUT, ESQUIRE, PROFESSOR ARTHUR ADAMS, PH.D., GEORGE DE BENNEVILLE KEIM, ESQUIRE, (ex officio),


House Committee. COLONEL WILLIAM LIBBEY, Sc.D., HONORABLE CHARLES WOLCOTT PARKER, LL.D., MAJOR CHARLES FRANKLIN ADAMS, M.D.


Library Committee. CHARLES LATHROP PACK, LL.D., PROFESSOR ARTHUR ADAMS, PH.D., CAPTAIN CHAUNCEY RYDER McPHERSON.


Committee on Nominations.


COLONEL WILLIAM GRAY SCHAUFFLER, M.D., Chairman, WILLIAM FREDERICK DIX, ESQUIRE, HON. CHARLES WOLCOTT PARKER, LL.D., COLONEL WILLIAM LIBBEY, Sc.D., JOHN LENORD MERRILL, ESQUIRE, FARNHAM YARDLEY, ESQUIRE, ROBERT MUNRO BOYD, JR., ESQUIRE.


Color Guard.


ALEXANDER MALIEU HUDNUT, ESQUIRE, PHILIP M. PARKER, ESQUIRE, LIEUTENANT FRANCIS L. BERGEN, LIEUTENANT GOULDING K. WIGHT, LIEUTENANT WILSON IRVING ADAMS, CAPTAIN ARTHUR NEWTON PACK.


26


A LIST OF OFFICERS AND COUNCILORS OF THE SOCIETY OF COLONIAL WARS IN THE STATE OF NEW JERSEY. 1894-1924.


Governor.


GENERAL EDWARD BURD GRUBB,


1894-1900


EMORY MCCLINTOCK,


1900-1904


WILLIAM MORRIS DEEN,


1904-1906


WILLIAM GRAY SCHAUFFLER, M.D.,


1906-1909


WILLIAM FREDERICK DIX, 1909-19II


HON. CHARLES WOLCOTT PARKER,


1911-1913


PROFESSOR WILLIAM LIBBEY, Sc.D.,


1913-1916


JOHN LENORD MERRILL,


1916-1918


FARNHAM YARDLEY,


1918-1920


ROBERT MUNRO BOYD, JR.,


1920-1922


MAJOR WASHINGTON IRVING LINCOLN ADAMS.


1922-


Deputy-Governor.


GENERAL WILLIAM SCUDDER STRYKER,


1894-1899


WILLIAM MORRIS DEEN,


1899-1904


HON. FRANK OBADIAH BRIGGS,


1904-1906


JOEL FRANCIS FREEMAN,


1906-1909


GEORGE CUMMINS THOMAS,


1909-19II


PROFESSOR WILLIAM LIBBEY, Sc.D.,


1911-1913


FARNHAM YARDLEY,


1913-1916


ROBERT MUNRO BOYD, JR.,


1916-1919


MAJOR WASHINGTON IRVING LINCOLN ADAMS,


1919-1922 1922-


EDMUND LEBRETON GARDNER.


Lieutenant-Governor.


WALTER CHANDLER,


1894-1897


WILLIAM MORRIS DEEN,


1897-1899


EMORY MCCLINTOCK,


1899-1900


HON. FRANK OBADIAH BRIGGS,


1900-1904


27


1904-1906


HON. FRANKLIN MURPHY, PROFESSOR CHARLES GREENE ROCKWOOD, PH.D., 1906-1909 HAMILTON WRIGHT MABIE, LL.D., L.H.D., 1909-19II HENRY ARTHUR GRIFFIN, M.D., 1911-1913


ROBERT MUNRO BOYD, JR., 1913-1916


WASHINGTON IRVING LINCOLN ADAMS, 1916-1919 EDMUND LE BRETON GARDNER, 1919-1922 HORACE FRANKLIN NIXON. 1922-


Secretary.


GEORGE ELLSWORTH KOUES,


1894-1898


JOHN EYERMAN,


1898-1909


JOHN LENORD MERRILL,


1909-1916


HORACE FRANKLIN NIXON,


1916-1918


YORKE ALLEN,


1918-1919


HORACE FRANKLIN NIXON,


CAPTAIN CHAUNCEY RYDER McPHERSON.


1919-1922 1922-


Treasurer.


WILLIAM MORRIS DEEN,


1894-1897


GEORGE SANFORD WYLIE,


1897-1900


CHARLES ARTHUR GREENE,


1900-1910


W. I. LINCOLN ADAMS,


1910-1915


GENERAL WILBUR FISKE SADLER, JR., 1915-1916


EDMUND LE BRETON GARDNER, 1916-1919 THOMAS WRIGHT WILLIAMS. 1919-


Registrar.


THE REV. FRANK L. HUMPHREYS, S.T.D.,


1894-1897




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.