Monmouth County historical association, Officers, committees, constitution, by-laws, members, Part 5

Author: Monmouth County historical association, Freehold, N.J. [from old catalog]
Publication date: 1902]
Publisher: [Red Bank, N.J.
Number of Pages: 66


USA > New Jersey > Monmouth County > Monmouth County historical association, Officers, committees, constitution, by-laws, members > Part 5


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


Copy of New Jersey Standard, issued August 6. 1869. Donated by Morris Pach. Red Bank, N. J .. April 1st. 1912.


Copy of the Keyport Enterprise of May 26th, 1905, donated by Mrs. Samuel G. Fairchild, Keyport. N. J., containing a Civil War Remi- niscence of Captain Samuel G. Fairchild.


Genealogical Record of the Dunham Line of Ancestry from William the Conqueror, 1087


19


Digitized by Microsoft ®


SUMMARY OF REPORTS


A.D., to 1912, 825 years. Filed June 9th, 1912, by Adelaide Newell Meek (Mrs. W. S.).


Copy of the New York Herald of April 15th, 1865, containing an account of the assassina- tion of President Lincoln. Donor, Mrs. William Willy, June 1st, 1912.


A Genoese World Map of 1457, published by the Hispanic Society of America, with critical text by Edward Luther Stevenson. Donor, Ed- ward D. Adams, LL.D., August 30th, 1912.


"Iron Mines and Mining in New Jersey," Vol. VII. of the Geological Survey of New Jersey, with accompanying maps. Procured through the courtesy of Henry B. Kummel, State Geologist, September, 1912.


Report of the Librarian of Congress for year 1911. By courtesy of John S. Applegate, September, 1912.


The Lowery Collection-A descriptive list of maps of the Spanish Possessions within the present limits of the United States, 1502-1820, by Woodbury Lowery, September 18th, 1912.


Proceedings of the New Jersey Historical So- ciety. Third Series. A Magazine of History, Biography and Genealogy. July, 1912. By cour- tesy of John S. Applegate, October 27th, 1912.


Genealogy of the Warne Family in America by Rev. George Warne Labaw. Purchased De- cember 7th, 1912.


20


Digitized by Microsoft ®


SUMMARY OF REPORTS


Grants and Concessions of New Jersey by Aaron Leaming and Jacob Spicer-Second Edi- tion-Published by Honeyman & Co., Somer- ville, N. J., July, 1881. Purchased January 16th. 1913.


The following donations by Jamesanna L. Crawford, a descendant of John Bowne :


Bond for $1000. No. 18190, of the Confeder- ate States of America, issued at Richmond, Va., March 2nd, 1863. Presented June 28th, 1912.


Flint-lock musket, bayonet and three pow- der horns used in the war of the American Revolution. Presented November 2d. 1912.


The New Brunswick Guardian Advertiser, a newspaper dated December 29th, 1814, printed by G. L. Austin. Albany Street. New Bruns- wick ; also a newspaper entitled "The Jersey Blue," printed at Freehold. Saturday, February 12th. 1847; also the Ulster County Gazette, published at Kingston. New York, Saturday, January 4th, 1800. This last paper mourns for the death of George Washington and contains an account of the funeral.


A book of philosophical discourses printed by F. Macock. for Thomas Cockeril, at the Sign of the Atlas in Cornhil (sic), near the Royal Exchange, 1677. The original owner of this book was Capt. John Bowne of Middletown. the founder of the Middletown settlement in


21


Digitized by Microsoft ®


SUMMARY OF REPORTS


1664. and one of the original purchasers of the Indians of lands subsequently granted by Col. Richard Nicoll to the Monmouth patentees.


Grants & Concessions of New Jersey by Aaron Leaming and Jacob Spicer. Original Edition. Presented December 25th, 1912.


The following donations by Rufus Ogden of Keyport, N. J. :


Memoirs of the Life of the Rev. William Tennent. Published 1815. Presented May 1st, 1912.


The Men and Times of the American Revo- lution, or Memoirs of Elkanah Watson, includ- ing his journals of travel in Europe and Amer- ica from the year 1777 to 1842.


Scrapbook of Personal Recollections of Key- port.


List of names of pupils and teachers of the Benthany Sunday-School near Keyport from 1829 to 1831.


The last three presented August 27th, 1912.


Genealogy of the Family of Winchell in America, by Alexander Winchell, LL.D. Pre- sented August 30th. 1912.


. Temperance pledge of Susan Burdge, wife of Mr. Ogden. and her certificate of membership in the Washington Total Abstinence Society, of High Point. Original document signed by Su- san Burdge, certified to by the president and sec-


22


Digitized by Microsoft ®


SUMMARY OF £ REPORTS


retary of the Society at High Point, N. J., April, 1842. The printer of this pledge was George HI. Evans of Granville, whose name appears in the lower margin of the picture. He was an Englishman who published a newspaper named "The Young American," advocating agrarian- ism.


Certificate of membership in the Keyport Sunday-School of the Methodist Episcopal Church, dated January 1, 1878.


Newspaper entitled " Christian Advocate and Journal and Zion's Herald," published by J. Emery and B. Waugh. N. Bangs and B. Badger, Editors. Dated New York March 18. 1879. Wm. F. LeRoy, Editor and Publisher.


Call for Volunteers, advertisement of meet- ing at Chingarora Hall, Keyport, August 27th, 1862, to raise bounty for Volunteers. Pre- sented November 25th, 1912.


Special School Notice, School District No. 49, Keyport, called for May 10th. 1892-Dec. 12th, 1912.


Life of Mrs. Mary Fletcher. Consort and Relict of the Rev. John Fletcher, Vicar of Madely, Salop. Compiled from her journal and other authentic documents, by Henry Moore, New York. Published by N. Bangs and T. Ma- son for the M. E. Church in the United States


29


Digitized by Microsoft ®


SUMMARY OF REPORTS


-Abraham Paul, 1820. Donated December 2d, 1912.


Memoirs of Mrs. Mary Cooper of London, who died June 22d, 1812, aged 26 years-From her Diary and Correspondence. By Adam Clarke, LL.D. Second American Edition. New York. Published by J. Soule and T. Ma- son for the M. E. Church in the United States. Printers, J. & J. Harper. Donated Dec. 2d, 1912.


Johnson's English Dictionary, by Samuel Johnson, LL.D. Publishers, John L. Kay & Co., Pittsburg. 1834. Presented December 26th, 1912.


"The Republican Party and its Candidates for President and Vice-President in 1856." By Benjamin J. Hall. Presented March 21st, 1913.


Posted Advertisement of the celebration of a Fourth of July meeting, held at Keyport, July 4th, 1867.


Proceedings of the Republican National Con- vention held at Chicago, Illinois, June, 1SS0, resulting in the nominations of James A. Gar- field and Chester A. Arthur. A volume of 304 pages and an appendix.


Minutes of the Annual Conferences of the Methodist Episcopal Church for the years 1773- 1828. Vol. I, New York. Published by T. Ma-


24


Digitized by Microsoft ®


SUMMARY OF REPORTS


son and G. Lane for the M. E. Church, at the Conference Office, 200 Mulberry Street. J. Collard. Printer, 1840.


The last three presented May 1st, 1913.


A piece of the flag displayed at Fort Sum- ter when the fort was fired upon April 12th, 1861. Presented by Attorney-General Edmund Wilson, June 30th, 1913.


Bronze medal issued by the American Numis- matic Society 1909. commemorating the cen- tenary of Abraham Lincoln. Donor-Edward D. Adams, LL.D.


Two copies of "The Franklin Chronicle" containing histories of the New Jersey Presby- terian Church at Franklin. Ohio, 1813-1911. Presented by David Vanderveer Perrine. Sep- tember 15th. 1913.


Address of T. C. Morford. Secretary of the Veteran Association of the 29th Regiment. N. J. Volunteers, delivered at Eatontown, N. J., at the 23d annual Veterans' Reunion and the fiftieth anniversary of "mustering in," Sept. 11, 1912. Subject : "Fifty Years Ago." Donor. T. C. Morford. Filed Sept. 7, 1913.


The Poems of Philip Freneau, edition of 1SS6 (1st). By the courtesy of John Conover Smock, Ph.D., Hudson. N. Y., Sept. 17. 1913.


Almanacs, three volumes, covering years 1780


25


Digitized by Microsoft ®


SUMMARY OF REPORTS


to 1883 inclusive. from John C. Smock. Ph.D. Filed Sept. 25. 1913.


An old deed (A.D. 1804) indenture. Writ- ten on sheepskin. Between Samuel Gleen of the City of New York. grocer. and Jane his wife. and Francis VanDyck, of the same place. chocolate maker, conveys land in Monmouth County, N. J., at Falles Neck. 167 acres, ac- knowledged before Thomas Little. Judge of the Inferior Court of Common Pleas of Monmouth County: also acknowledged before DeWitt Clinton. Mayor of the City of New York and witnessed by John W. Mulligan and William Burdges. Donated by John J. Leonard. Sept. 25. 1913.


Booklets: Water Rates of the Red Bank Wa- ter Works. 1655.


Six old deeds on parchment of the seven- teenth century. donated by Elizabeth Bowne Applegate. October 11. 1913.


Ancient spinning wheel and attachments. Gift of Emily Ward Ripley McGregor (Mrs. Austin H .. Nov. 27. 1913.


Annals of Tryon County Border Warfare of New York During the Revolution. By cour- tesy of Miss Anna T. Garrigan. December. 1913.


Reports of Secretary of War and Secretary of Navy and the Postmaster General. with


20


Digitized by Microsoft ®


SUMMARY OF REPORTS


message from the President of the United States at the thirty-fourth Congress. Vol. II. 1856. Presented by Miss Anna T. Garrigan.


American Pioneer. Vol. I. with index con- taining biographical sketches. published 1-12. Donated by Miss Anna T. Garrigan.


Vols. I & II. Somerset County Historical Quarterly for years 1912 and 1913.


Address: subject. "The University of North Carolina." Published by the North Carolina Historical Society.


49. A wall map of the town of Red Bank. Monmouth County. New Jersey. from actual surveys by T. and J. Slater. dated January 1st. 1874. being the first and only reliable surver of the town of Red Bank that has ever been made. showing streets. wharfs and other pub- lic and private improvements. Donated by George Virginius Sneden. Esq .. April 11th. 1914.


27


Digitized by Microsoft ®


Digitized by Microsoft ®)


MEMBERS *


Achelis, Fritz,


39 1902


Achelis. Bertha F. (Mrs. Fritz). 40 1992


Adams. Edward Dean. . 2 1899 .


Adams, Frances Amelia (Mrs. Edward D.) 3 1899


Adams, Frances Amelia (Mrs. Edward D.). 3 1899


Applegate. John Stilwell, 4 1898


Applegate, Deborah Catharine (Mrs. John S.).


1899


Applegate. John Stilwell. Jr ..


28


1898


Applegate. Laura MeLean (Mrs. Joseph Ilance). 1906


Applegate, Lillian,


79


1906


Applegate, Mary Evalyne.


1913


Applegate, Maxey. .


1899


Arrowsmith, Annie Maria Craig,


77 1898


Arrowsmith, Eleanor,


1900


Atwood, Edward Stanley, 6 1898


Atwood. Eleanor Inez Dovereaux (Mrs. Edward S.), 1911


Azox, Mary Letitia Bolton (Mrs. Anas- tasio C. M.). .


1909


Barbour, Robert. 1911


Barbour, William.


1909


Barbour. J. Adelaide (Mrs. William),


1909


Barthelemy, Marguerite Agnes Eustace


(Mrs. Louis C. J.). . 1911


Baruch, Belle Wolfe (Mrs. Simon), .


131 1912


Beadleston, Alfred Nash,


97 1909


* The figures denote number of badge and date of admission.


29


Digitized by Microsoft ®


MEMBERS


Beadleston, Helen Franklin Hazard


1912 (Mrs. Alfred N.).


Bedle, Althea Randolph (Mrs. Joseph Dorsett), 32 1899


Bedle, Margaret,


1900


Beekman, Alston, 1911


Beekman, George Crawford. 1899


Boker, Carl Frederick. . (Life) 1911


Borden, Bertram Harold, 1906


Borden, Edith Curtis (Mrs. Howard S), 1913


Borden, Julia Emily (Mrs. A. H.), 17 1902


Borden, Sallie Hubbard (Mrs. Harry Godet), · . 136 1913


Boury, Louis Joseph,


(Life) 1911


Braasch, Annie Hendrickson (Mrs. Robert), 16 1900


Bray, Harriet Whitlock,


59 1898


Brown, Arthur Marmont.


64 1904


Brown, Hulda Holmes Bergen (Mrs. C. Elwood). 107 1910


Brown, Josephine Adelia,


.


9 1900


Brown, Maxwell Lonis,


1911


Brown, Minnie Adelaide Pearce (Mrs.


Arthur M.), 26 1900


Brown, Susan, .


109 1910


Bonn, Gertrude Bergen Cortelyou (Mrs. Walter C.). 135 1913


Burr, Edwin HI , 1907


Burrowes, Sara Jane (Mrs. Joseph T.), 1907


Calef, Amos Howard, . 1911


Cannon, Harriet Drummond (Mrs. C. Walton), 1910


Church, Elizabeth Wickham (Mrs. Fran- (is P.), 35 1898


Churchill, George Anthony Heyl, 1911


30


Digitized by Microsoft ®


MEMBERS


Churchill, Mary Franklyn King (Mrs.


George A. Il.). . .


1911


Churchill, Lester Butler, 1909


Churchill, Sophia AA. Kellogg (Mrs.


Loster Butler). 1911


Clarke, Edmund Arthur Stanley.


1911


Clarke. Lonisa Hull Ward (Mrs. E. Arthur Stanley). 1909


Clarke, Thomas Curtis


1911


Collier. Robert Joseph, (Life) 1911


Connor, Washington Everett, .


14 1898


Cook, John Henry. (Life) S 1898


Cook, Nellie Lonise Morris (Mrs. Hor- ace P.), 1911


Cooper, James, Jr ..


1900


Cooper, Mary Ripley (Mrs. Abram Par- rott Cooper). 128 1912


Corning. Frederick Gleason.


1911


Crawford. Harden Lake.


1912


Crawford, Jamesanna Lawrence.


112 1910


Crawford. Robert Leighton,


(Life) 1911


Cromwell. William Nelson.


1903


Cromwell, Jennie Osgood (Mrs. Wm. N.). 1903


Curtis. Jennie Hornby (Mrs. Vadin).


21


1901


Dawes, Aaron Van Syckel.


1912


Dawes, Josephine Vandenberg, (Mrs. Aaron). 1910


DeCoppet, Adele Thorce Hart Greene


(Mrs. Lonis (.). . 1913


Demmert. Margaret Elizabeth Reed (Mrs. Henry). 1910


Dick, John Henry, (Life) 1911


Downer, Clara Briggs (Mrs. Benj. J.), .


56


1903


Duane, Katharine Elizabeth (Mrs. James May), 1909


Egan, Rev. Edward J .. 120 1911


31


Digitized by Microsoft ®


MEMBERS


Eldridge, Sarah Elaine, 82 1907


Ely, Cornelia Lewis White (Mrs. Wm.), 1907


Enright, John. 1899


Erbsloh, Rudolf A .. (Life) 1911


Fairchild, Sarah Ackerson Hoff (Mrs. Samuel G.). (Life) 69 1904


Farrand. Dudley. 122 1911 . Fleitmann, Catherine Johanna (Mrs. Ewald), 1911 Forst. Emma Josephine (Mrs. Joseph M ), 130 1912


Foster, John Early. 1909


Foster, Luella (Mrs. John E.), 1909


Francis, Charles Asa.


1911


Francis, Helen Isabella Lylburn (Mrs. C. Asa). 1911


Gary. Elbert Henry, 118


1911


Geran, Phoebe Lott Spader (Mrs. Josiah P.). 1913


Godfrey, Edwin Drexel. 85 1907 Godfrey, Fanny Hoagland (Mrs. Edwin D.). 1907


Greer, Almira (Mrs. James A.), 41 1902


Gregory, Christopher. . 1910


Gregory, Estelle Biddell (Mrs. Christopher), 1910


Hadden, Valerie (Mrs. Harold Farquhar), 23 1898


Hallock. Isabella Hull (Mrs. Wm. E.). 37 1898


Halsey, Charles Day, .


1909


Halsey, Effie Van Rensselaer (Mrs. ('harles D.). 1909


Harriot, Samuel Joseph.


1901


Hartshorne, IIngh.


1909


Haskell, J. Amory. .


(Life) 119 1911


Hayes, Louise MeDougall (Mrs. Frederick Taylor). 31 1902


Haynes, Louise de Forest.


1909


Haynes, Caroline Coventry, 1909


Ilendrickson, William Henry,


1901


Hendrickson, Florence Chadwick (Mrs.


George Ovens). . 91 190S


32


Digitized by Microsoft ®


.


MEMBERS


Hendrickson. Charles Elvin. 1908 Hendrickson, Sarah Wood Noxon (Mrs.


Chas. E.), . 1908


Herbert, Henry Lloyd, 1903


Hoagland. Caroline C. Mattack Mrs. Joseph C.), 1902


Hoagland. Raymond.


1902


Hoagland, Rosa Wood Porter (Mrs. Ray- mond). . 1902


Hodgman, George Barker. 1911


Holbrook, Mary Ellene Hendrickson (Mrs. Clark). . 24 1902


Holbrook. Viola Vowers (Mrs. Levi), ·


78 1906


Hook. Eliza Warren (Mrs. Cornelius), 1909


Hope, Frederick Waller. 52 1898


Ilopping. William Applegate,


1005


Ilopping. Caroline Morford Truex (Mrs. Win. A.). . 1905


Hopping. Helen Anna Ely (Mrs. James P.). 1908 Hopping. James Patterson, 1908


Houghton, Clarence Sherrill. .


1909


Houghton, Suzanne Clark (Mrs. C. S.), 1909


Hudnut, Alexander Malien, (Life) 132 1912


Hudnut, Isabel.


1912


Ilunt, Elizabeth Swan Parker (Mrs.


S. H.). 93 1908


Hurd. Emily Gazzam (Mrs. George A.). 1910


Hyde, Mary Crawford Murray Mrs. Ovid A.). 13 1898


Johnson, Edith,


51 1808


Jones, William Strother. 66 1898


Jones, Grace Russell (Mrs. W. Strother), 67 1898 Jones, Harriet Stryker Pitman (Mrs. Garrett Smock). . 1912


Kean, Katharine Winthrop (Mrs. Hamil-


ton Fish), 1903


33


Digitized by Microsoft ®)


MEMBERS


Kellogg, Ellen Prentice (Mrs. Charles), 1911


Kennedy, Isaac C., 1903


Keough, Mary Willett (Mrs.). 114 1910 Lamarche, Clara J. Lynch (Mrs. II. J.), 44 1902


Leonard, William Joseph. . 1508


Leonard, Frances Maria (Mrs. Wm. J.). 1898


Lewis, Lulu Coleman (Mrs. Charles), (Life) 1914


Lewis, William Allen, .


1898


Libaire, Lillian Johnson (Mrs. Chas. A.). 1909


Lincoln. Lowell.


48 1902


Lincoln, Clara Amanda Lothrop (Mrs. Lowell). 1982


Linson. Corwin Knapp,


1909


Linson, Annie Bontecon Prickett (Mrs. Corwin Knapp). 1909


Linson, Harry Webster. 1910


Linson, Margaret Silver (Mrs. Harry W.). 1910


Livingston, Helena Kate Hartshorn (Mrs. Edward), 129


1912


Loch, James, (Life) 63


19044


Loeb, Eda Kuhn (Mrs. Morris), 98 1909


Lord, John Crary. Rev.,


1898


Lord, Louise Townsend (Mrs. John C.). . 1898


Mandeville, Emily Wyckoff Deshler (Mrs. Frederick), 1913


Maxwell, Gertrude Appleget (Mrs. James M.). 1910


McCarter, Thomas Nesbitt. . 1911


MeDermott. Joseph, 1909


McGregor, Emily Ward Ripley (Mrs. Aus- tin Hall), 105 1910


MeKim, Harriet Rogers (Mrs. Haslett), 20 1898


McMahon, Frank. . 1909 Mock. Adelaide Dessauseur Newell (Mrs. William S.). 133 1912 . ·


Meeker, Jenny Royce (Mrs. Henry E.), 1910


Morford, Margaret Herbert,


1908


34


Digitized by Microsoft ®


.


MEMBERS


Morrison, E. Louise, 1911


Morris, Benjamin Pearce. 1912


Moses. Olivia Gardner Forman (Mrs. John). 1898


Mount, Mary Eleanor. 1908 Naylor, John Walton. . 1007


Nevius, Matilda Herbert (Mrs. II. M.). 95


1908


Ogden, Annie Hoff (Mrs. Benj. B .. 1900


Ogden, Rufus.


Oglesby, Margaret Lennig (Mrs. J. H.). 1.898


Osborn. Elsie,


108 1910


Palmer. Lora E ..


103 1910


Parker, Lucretia Frances (Mrs. W. S. B.).


1909


Parmly, Randolph. (Life) 1913


Parsons, Anna Reed (Mrs. Wm. Barclay).


1898


Parsons, Charles Baldwin. .


1895


Parsons. Elizabeth Maxon (Mrs. Charles B ).


54 1902


Patterson, John Calhoun. Gen .. 100


1910


Patterson. William Allen. 84 1907


Perrine, Annie Pratt.


1910


Perrine. David Vanderveer,


1912


Potts. Elizabeth Williams (Mrs. Win. Brevoort), 1913


Ralph, Justus Edward.


81 1906


Reed, Caroline Gallup (Mrs.


Sylvanus). 1 1898


Reed, Clara Horner. 1912


Reed. Sylvanus Albert. ·


34 1898


Rhoades, John Harsen.


1911


Richardson. Alice Everard Strong (Mrs.


C. T.). 76 1995


Ritter, Elizabeth Blanche Lalor (Mrs.


Charles W.). 1912


Roberts, Daniel Edgar. M.D .. 1914


Romaine. Louis Tyson. 29 1902


Romaine. Hannah Cole (Mrs. L. T.). 30 1902


Roosevelt. Kate Shippen (Mrs. II. L.).


. (Life) 1902 ·


35


Digitized by Microsoft ®


1900


MEMBERS


Rue, Anna Throckmorton Conover (Mrs. Jacob Bergen), 87 1907 Ryer, Madeline Emma (Mrs. Howard S.), 116 1910 Ryle, Arthur, . .


1911 Sandt, Florence Vander Veer (Mrs. Geo. M.). 70 1902 Schanck, John Garretson, .


71 1899 Schanck, Martha Washington Seabrook (Mrs. JJohn G.) 1907


Schefer, Carl. .


1911


Schiff, Jacob Henry,


38 1902


Schiff, Therese (Mrs. Jacob H.).


1902


Schwarz, Julie Henriette Nahrwold (Mrs. Gustave A.). . .


1011


Schweizer, Joseph,


1911


Schweizer, Raymond Joseph, 1911


Serymser, James Alexander. (Life) 1911


1899


Shippen, Georgina E. Morton (Mrs. Wm. W.), 68 Sich, Frank Edwin. 1908 Sich, Edna Adele Maxson (Mrs. Frank E.), 1904 Slater, Charlotte Clowes Hickok (Mrs.


Myron E.), 127 1909


Smith, Dora, . 1904


Smith, Florence Stout (Mrs. Ellwood). 1914


Smock, Daniel DuBois,


1911


Smock, John Conover. . 58 1898


Sneden, George Virginius,


1900


Sneden. Eleanor Antonides Curtis (Mrs. Geo. V.). 86 1900


Soper, Alexander Coburn,


1912


Steelman, Fannie Merrett Lawrence (Mrs. Mathias), 99 1909


· Stillwell, John Edwin, M.D.,


46 1898


Stillwell, Lewis Buckley,


121 1911


Straus, Percy Selden, .


1910


Strans, Herbert Nathan,


(Life) 1910


Strong, Alice Corbin (Mrs. Wm. E.). . 74 1899


36


Digitized by Microsoft ®


MEMBERS


Sutton, Mary Wooter Munson (Mrs. Wm. J.). 1909


Swan. Norma Lippincott,. 1901 .


Terhune. Margaret Little . 1912


Terrell. Mary Elizabeth Wood (Mrs. H. L.). 1902 Terry. Lidie Urania Walling (Mrs. James ED. 27 1900 Thompson. Geraldine Livingston Morgan (Mrs. Lewis S.). 1912


Thompson. Lewis Steenrod.


1912


Throckmorton. Catherine Matilda IInrley (Mrs. Chas. E.), 1912


Tilford, Frank, 1911


Tilton, Francis Theodore.


124 1911


Tilton, Mary Pauline Throckmorton (Mrs. James L ). 113 1910


Turrell. Frances Robinson (Mrs. Herbert), 1910 Vail. Frances Herbert (Mrs. Mott Bedell), 134 1913 Valentine. Eveline Staples, 1907


Van Brunt, Ella Cooper Murray (Mrs. W'm. T.). 12 1898


Van Buskirk, Lillian Chadwick (Mrs.).


92


1908


Vanderhoof. Charles Albert. 1912


Vanderhoof, Elizabeth Oakley (Mrs. Charles A.). 1912


VanMater. Gilbert Taylor. .


1913


VanSchoick. Julia Asenath Romaine (Mrs. John, Jr.). 1903 .


Velazquez, Mariana. 1909


Vietor, Annie Margaret Achelis (Mrs. G. F.). 1902 Vredenburgh, Bessie Hartshorne (Mrs.


Wm. H.). . 106 1910


Vredenburgh. James Brinkerhoff. 1911 Vredenburgh, William Henry, (Life) 45 1900


Wainright, Halstead II ..


125


1911


Wainright. Isabella Vail Nesbitt (Mrs.


Ilalstead II.). .


·


126


1911


Warburg, Felix M ..


(Life)


1911


37


Digitized by Microsoft ®)


MEMBERS


Warburg, Paul Moritz, (Life) 1911


Ward, Francis Ehrick, ·


72 1899


Warner, William Bray, M.D., 53 1898


Weatherby. Alethia Hunt (Mrs. Isaac), 1898


White, Annie IFull (Mrs. Henry S.), 36 1898


White, Margaretta Pennington, . 1912


Whittaker, Mary Louise Shaw (Mrs. Per- cival J. H.), 1910


Whittaker, Percival J. H ..


1910


Wikoff, Frederick Dayton,


1902


Wikoff, Laura MeCausland (Mrs. F. D.),


1902


Williston, James Richards, ·


1911


Wilson, Edmund, 1898


Wood, Mary H. Chadwick (Mrs. Henry), 15 1902


Young, Lucretia Torrence (Mrs. H. G.).


1912


Zandt. Elizabeth McCoy Reger, (Mrs. H. D.), .


. 123 1909


38


Digitized by Microsoft ®


HONORARY MEMBERS


Heston. Alfred Miller, 73 Lee. Francis Bazley, 18


Pumpelly, Josiah Collins


Digitized by Microsoft ®)


In Memoriam


1902 Allaire, George Dummer, . 1898 .


1909 Andrew. Russell Gardner, M.D., 1902


1910 Arrowsmith, Stephen VanBrackle. . 1898


1908 Atwood, Mary Ellen Leverich (Mrs. Ed- ward S). 1900


1913 Bennett, Eleanor Brown (Mrs. Charles A.), 1901


.


1911 Bliss, Cornelius Newton. 1899 .


1910 Bowne. Borden Parker, D.D .. . · 1906


1906 Brown, Adolph Gustave, M.D .. . 1902


1912 Chadwick. Mary Ada (Mrs. Joseph P.).


1908


1910 Conover, Lydia H. Schanck,


1898


1914 Corlies, Benjamin Franklin. .


. 1900


1911 Crane. Edward Nichols, .


1910


1912 Duane, James May. 1896 ·


1913 Fardon, Abram P .. 1910


1911 Frech, George Henry,


1905


1911 Frech, Martha L. Brokaw (Mrs. Geo. II.),


1905


1913 Green, Caroline Estelle Morris (Mrs.


James Monroe). ·


1907


1911 Hastings, Thomas S., D.D., LL.D .. .


1899


1900 Ilobart, Garret Augustus, . 1899


1911 Hoffman. Mary Crooke (Mrs. Engene A.),


1902


1903 Holbrook. Henrietta May (Mrs. Clark), 1903


1909 De Gray, Richard, . 1907


1901 Edwards. Harry.


1900


1909 Fairchild, Samuel Gilbert, 1907


1911 Finch, Thedosia Dennis (Mrs. Harry). 1898


1910 Kimball, Paul T .. M.D.,


1904 1908 Kollock, Shephard.


1898


1898 1913 La Marche. Henry Jules. 1902 1904 Little. Henry Stafford,


1912 Loeb, Morris. .


1909


.


Digitized by Microsoft ®


1912 McLean, Caroline Smith, 1906 1912 McClure, David, . . 1911


1911 MeCook, John James. 1911 ·


1911 McMahon, Josephine (Mrs. Frank), ·


1909


1913 Miles, Edward Stewart,


1910


1911 Nevius, Henry Martin,


. 1908


1905 Nicholl. Kate Eustace (Mrs.). ·


1898


1910 Nicholl, Sophie Herbert,


1905


1914 Parker, Winfield Scott Banks


1909


1909 Parker, William Taber,


.


1903


1909 Patterson, John Hopping,


1898


1904 Purden. Frances M. (Mrs. John).


1904 .


1906 Rhoades, John Harsen, 1902


1911 Schwarz. Gustave A., 1904


1913 Sears. Stephen Warren.


1911


1903 Snyder, George Barr. .


1898 1912 Stanton, Elizabeth Romaine McMillan


(Mrs. John), 1908


1911 Street, Lucy Morgan (Mrs. Wm. A.), 1899


1905 Strong, William Everard, 1899


1908 Terhune, William Letson, 1898


1910 Terrell, Herbert Lestor,


1907 Throckmorton. Joseph Alfred. 1898


1912 VanDeventer, Maria Louise (Mrs. D. P.). 1901


1910 Victor, George Frederick, 1902


1901 White, Henry Simmons 1898


1914 Wilson, James Grant, . . 1901


1900 Yard, James Sterling, . 1899


.


1901 Newell, William Augustus.


1898


.


.


.


Digitized by Microsoft ®)


.


1902


Digitized by Microsoft ®


m


THE NEW PUBLIC LABBRA TI


Mcleroy


ASTIG, LANOX AND Monmouth County istorical Association


HISTORICAL


IN003


INOWNOW


ASSOCIATION


1914-1916


١


OFFICERS COMMITTEES SUMMARY OF REPORTS MEMBERS


Mot & drop of Have you shed


Man arre four land


Have you faren withy


put our


consent


Agent in Charge VIOLA E. PATTERSON Corresponding Secretary 38 Broad Street, Red Bank, New Jersey


Digitized by Microsoft ®


ASSOCI


609


Digitized by Microsoft ®)


OFFICERS


PRESIDENT JOHN STILWELL APPLEGATE*


VICE-PRESIDENTS


Shrewsbury ... EDWARD DEAN ADAMS


Middletown .... JOHN CRARY LORD


Freehold .


. WM. HENRY VREDENBURGH


Neptune.


ISAAC C. KENNEDY


Ocean


.WM. NELSON CROMWELL


RECORDING SECRETARY EDWARD STANLEY ATWOOD


TREASURER EDITH JOHNSON


CORRESPONDING SECRETARY VIOLA EDNA PATTERSON


*Deceased.


Digitized by Microsoft ®


Digitized by Microsoft ®


TRUSTEES


* JOHN STILWELL APPLEGATE EDWARD STANLEY ATWOOD MRS. ALMIRA GREER CHARLES ELVIN HENDRICKSON WILLIAM STROTHER JONES


* CHARLES BALDWIN PARSONS MRS. MARY C. K. THURSTON MRS. ANNIE HULL WHITE


* Deceased.


Digitized by Microsoft ®


COMMITTEES


NOMINATING COMMITTEE GERTRUDE APPLEGET MAXWELL JOHN GARRETSON SCHANCK DAVID VANDERVEER PERRINE


LIBRARY COMMITTEE JULIA EMILY BORDEN MARGARET PENNINGTON WHITE EDMUND WILSON


LECTURE COMMITTEE EDWARD DEAN ADAMS ANNIE HULL WHITE


PUBLICATION COMMITTEE CHARLOTTE CLOWES HICKOK SLATER SARAH ELAINE ELDRIDGE NORMA LIPPINCOTT SWAN


GENEALOGICAL AND HISTORICAL COMMITTEE GEORGE CRAWFORD BEEKMAN


MINNIE ADELAIDE PEARCE BROWN JOHN EDWIN STILLWELL, M.D.


NECROLOGY COMMITTEE ANNIE HULL WHITE


ELEANOR INEZ DEVEREUX ATWOOD


AUDITING COMMITTEE DANIEL DUBOIS SMOCK FREDERICK WALLER HOPE


SOCIAL COMMITTEE DEBORAH CATHARINE APPLEGATE BELLE WOLFE BARUCH EMILY WARD RIPLEY MCGREGOR


Digitized by Microsoft ®


SUMMARY OF REPORTS


The Monmouth County Historical Associa- tion, since the publication of the last Year Book in 1913, has held eighteen regular meet- ings. The meetings for the years 1914, 1915 and 1916 were as follows:




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.