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.