USA > New York > Twenty-fifth anniversary of the New York genealogical and biographical society, February 27th, 1894 > 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
XVI .- LIBRARY REGULATIONS.
The following shall be the regulations for the use of the Library:
1. No book or manuscript shall at any time be lent to any person to be removed from the Library, except for review in the periodical publication of the Society.
2. No manuscript in the Library, nor any paper read before the Society and deposited in its archives, shall be published, except by the order of the Trustees, or with the consent of the Executive Committee.
40)
The New York Genealogical and Biographical Society.
3. The hours during which the Library shall be open, shall be determined from time to time by the Board of Trustees.
1. During such hours, any member of the Society may have tree access to con- sult any book or manuscript, except such as may be designated by the Excentive Committee, and to make extraets from the same, nuder the authority of the Librarian. Any person not a member may obtain the like privilege of consulta- tion for one month from the President or Librarian, if known to them, or upon the recommendation of some other member to whom the applicant is known. But no person, not a member, shall be permitted to make extracts from the manuscripts of the Society, excepting the donors or depositors of the same, without special anthor- ity from the Excentive Committee.
5. It shall be the duty of the Librarian, or his assistant, to report to the Executive Committee any injury done to any book or manuscript by any person consulting the same; and the said Committee may, at their discretion, lay such reports before the Board. For any such injury, the person doing it shall make such pecuniary compensation as the said Committee shall judge proper; and if he be not a member, the Committee shall have power to prohibit him from further access to the Library.
6. The Librarian shall allow the Publication Committee to take to their offices or residences such books as they shall desire to review, under such regulations as the Board of Trustees shall from time to time prescribe.
7. Members of the Society and persons having the privilege of using the books in the Library will, in all cases, call on the Librarian or his assistant for such book as they may wish to consult, such book to be returned to the Librarian before the closing of the Library.
8. The names and residences of all persons who may be introduced to the Library shall be entered in a book to be kept by the Librarian and his assistant for that purpose, on each visit, with the name of the member by whom he may be introduced.
XVII. - REGISTRAR OF PEDIGREES.
The Registrar of Pedigrees shall have the enstody of all pedigrees presented by the members of the Society, and of additions thereto.
He shall cause & copy of all such pedigrees, when accepted by the Society, to be entered in a book to be called the Register of Pedigrees, and shall certify the same; which Register shall be deposited with the Librarian, and shall be opened for the inspection of members only.
The Registrar, with the President and Recording Secretary, shall sign all cer- tificates of pedigrees. He shall also certify all transcripts from the Register.
XVIII. - EXECUTIVE COMMITTEE.
It shall be the duty of the Executive Committee to collect and receive gifts for the Society; to provide for its literary or other exercises; to recommend plans, and make the necessary arrangements, for promoting its objects; to digest and prepare business; to securely invest Life Membership and other special funds; to authorize the disbursement and expenditure of moneys in the Treasury, out of the general appropriations made by the Board of Trustees, for the payment of salaries, current expenses, fitting. up the Library, the ordinary purchase of books, binding, print-
41
By-Laws.
ing, and other necessary outlays. They shall, in connection with the Librarian, have charge of the arrangement and regulation of the Library and collections; and shall have authority at any time to examine into the condition of the same, and into the state of the finances; as also generally to superintend the interests of the Society, and exeente all such duties as may from time to time be committed to them by the Board.
They shall meet at least once in every month, excepting the months of June, July, August and September, immediately before the meeting of the Society, and at the same place, if no other be appointed, and shall keep accurate minutes of all their transactions, and appoint their own chairman and secretary.
XIX .- PUBLICATION COMMITTEE.
It shall be the duty of the Publication Committee to take charge of and man- age the editing, printing and publishing of the quarterly magazine issued by the Society, known as the " New York Genealogical and Biographical Record," and all matters connected therewith, and also all books, pamphlets, and other matter printed or published by the Society.
XX .- COMMITTEE ON BIOGRAPHICAL BIBLIOGRAPHY.
It shall be the duty of the Committee on Biographical Bibliography to pre- pare, and continue by additions thereto, a catalogne or list of books and pamph- lets containing biographies or biographical sketches of citizens of the State of New York, and to give a brief description of each such book or pamphlet and number the same so that it can be easily referred to.
XXI .- ALTERATION OF BY-LAWS.
No alteration in the By-Laws of the Society shall be made, unless such altera- tion shall have been openly proposed at a previous meeting of the Trustees, entered on the minutes, with the name of the Trustee or Trustees proposing the same, and shall be adopted by a majority of the members of the Board. And in case of such proposed amendment, the Recording Secretary shall be required to accompany the notice for the next meeting of the Board with a copy of the pro- posed amendment, and a notice that the same will be acted upon at the meeting for which the notice was given.
محمدـ
1 Schaut Mium )
OFFICERS AND COMMITTEES.
1895.
President, First Vice-President, Second Vice-President,
Recording Secretary, Corresponding Secretary,
Treasurer, Librarian, Registrar of Pedigrees,
JAMES GRANT WILSON. SAMUEL S. PURPLE. RUFUS KING. THOMAS G. EVANS. NEWLAND MAYNARD. WILLIAM P. KETCHAM. RICHARD H. GREENE. WILLIAM G. VER PLANCK.
Executive Committee.
ELLSWORTH ELIOT, Chairman.
PHILIP RHINELANDER,
ISAAC TOWNSEND SMITH, THEODORE SUTRO.
publication Committee.
RICHARD H. GREENE, Chairman.
BEVERLEY R. BETTS, JOHN V. L. PRUYN, SAMUEL S. PURPLE.
THOMAS G. EVANS,
Committee on Biographical Bibliography.
THEOPHYLACT B. BLEECKER, Chairman.
HOWLAND PELL,
PHILIP R. VOORHEES.
Board of Trustees.
Class of 1896. SAMUEL BURHANS, JR., JAMES J. GOODWIN, EDMUND A. HURRY,
Class of 1897. RICHARD H. GREENE, SAMUEL S. PURPLE, JAMES GRANT WILSON,
Class of 1898. HENRY T. DROWNE, . THOMAS G. EVANS, FREDERICK D. THOMPSON.
8
OFFICERS AND TRUSTEES.
1869=1895.
Presidents.
HENRY REED STILES . . . 1869-1872 EDWARD FLOYD DE LANCEY 1873-1876
GEORGE SEARS GREENE . . 1877-1880
HENRY THAYER DROWNE . 1881-1885 JAMES GRANT WILSON . . . 1886-
First Vice-Presidents.
DAVID PARSONS HOLTON, 1869-1870
EDMUND BAILEY O'CALLA-
GHAN . IS71
EDWARD FLOYD DE LANCEY 1872
SILVANUS JENKINS MACY . . 1873
EDMUND BAILEY O'CALLA-
GHAN . 1874-1877
HENRY THAYER DROWNE . 1878-ISSO
ELLSWORTH ELIOT 1881-1802
SAMUEL SMITH PURPLE 1893-
Second Vice-presidents.
SEYMOUR AUGUSTUS BAKER, 1869
CHARLES BENJAMIN MOORE . 1870
EDWARD FLOYD DE LANCEY 1871 SYLVANUS JENKINS MACY . 1872
GEORGE SEARS GREENE 1873-1876 HENRY THAYER DROWNE 1877
ELLSWORTH ELIOT, . IS78-1880
JAMES GRANT WILSON 1881-1882 GEORGE SEARS GREENE . 1883
JAMES GRANT WILSON . ISS4-1885
HENRY REED STILES 1886-1887
SAMUEL SMITH PURPLE 1888-1802
RUFUS KING ISO3-
Corresponding Secretaries.
WILLIAM FREDERIC HOL-
1 869-1871 COMBE
CHARLES BENJAMIN MOORE . 1872-1881
HENRY REED STILES 1882-1885 RUFUS KING . . 1886-1887
ROSWELL RANDALL HOES . ISSS
GERRIT HUBERT VAN WAG-
ENEN . 1889
ROSWELL RANDALL HOES . 1800-1891 EDMUND ABDY HURRY 1802-1803
NEWLAND MAYNARD 1891-
Officers and Trustees, 1569-1895.
Recording Secretaries.
SAMUEL EDWARD STILES . . 1860
JOHN STAGG GAUTIER
1870-1871
ELLIOT SANDFORD .
1871-1872
MARTIN HAWLEY STAFFORD 1873-1875
CHARLES CARROLL DAWSON 1875
EDMUND ABDY HURRY 1876
RUFUS KING .
1877-1878
WILLIAM REMSEN MULFORD 1879 FREDERICK DIODATI THOMP-
SON 18So
JOSEPH OUTERBRIDGE BROWN 1881 ALRICK HUBBELL MAN . . 1882 188;
OLIVER EDWARD COLES . . 1885 -1886
THOMAS GRIER EVANS . 1886-
Treasurers.
SAMUEL SMITH PURPLE . . 1869-1877 ALEXANDER ISAAC COTHEAL 1883-1884
RUFUS KING . 1878-1880 GEORGE HENRY BUTLER . . 1885-1892
GEORGE HENRY BUTLER . 1881-1882 WILLIAM PLATT KETCHAM . 1892-
Librarians.
WILLIAM FREDERIC HOL-
COMBE 1869-1870
SETH HASTINGS GRANT 1871-1872
HENRY REED STILES 1873
JOSEPH OUTERBRIDGE BROWN 1874-1876
JOSEPH HENRY PETTY . 1877
WALTER CAREY TUCKERMAN 1878
SAMUEL BURHANS, JR. . . . 1879-1888 BEVERLEY ROBINSON BETTS 1889 GERRIT HUBERT VAN WAG-
ENEN . . 1890-1893 RICHARD HENRY GREENE . 1893-
Registrars of Pedigrees.
SAMUEL EDWARD STILES . 1871-1873 BEVERLEY ROBINSON BETTS 1874-1876 JOSEPH OUTERBRIDGE BROWN 1877-1880 WILLIAM REMSEN MULFORD 1881 -1883 BAYARD CLARKE, JR., . . . 1884 JOSEPH OUTERBRIDGE BROWN 1885 THOMAS GRIER EVANS . . . 1886
CLARENCE WINTHROP BOWEN 1887-1888 ARTHUR WENTWORTH HAMIL- TON EATON . 1889-1890 JOSIAH COLLINS PUMPELLY . 1891-1893 HOWLAND PELL. . . 1804 WILLIAM GORDON VFR
PLANCK
. 1895-
Trustees.
SAMUEL SMITH PURPLE IS69-
WILLIAM FREDERIC HOL-
COMBE 1869-1872
EDMUND ABDY HURRY 1876-1879 HENY REED STILES. . 1869-1873
RUFUS KING . . 41877-1881 HENRY THAYER DROWNE 1880-
JAMES GRANT WILSON . . 1882-
46
The New York Genealogical and Biographical Society.
Trustees-Continued.
SETH HASTINGS GRANT . . 1869-1873
SEYMOUR AUGUSTUS BAKER. . 1869
SAMUEL EDWARD STILES . . 1860
DAVID PARSONS HOLTON . 1869-1883
LEDYARD BILL. 1869-1870
FRANCIS SYLVESTER HOFF-
MAN 1869
GEORGE SEARS GREENE . . 1870
CHARLES BENJAMIN MOORE . IS70-1892
JOHN STAGG GAUTIER 1870-1871
JOHN JORDAN LATTING . 1870-1886
MARTIN HAWLEY STAFFORD 1871 -1875 ELLIOT SANDFORD 1872
MATTHEW DARBYSHIRE BAGG 1873
EDWARD FLOYD DE LANCEY 1873-1889 JOSEPH OUTERBRIDGE BROWN 1874-1881 GEORGE SEARS GREENE . . 1874-1885 BEVERLEY ROBINSON BETTS IS74-1876
ELLSWORTH ELIOT . 1882
HENRY REED STILLES 1883 1887
THOMAS HENRY EDSALL . 1884-1886
RUFUS KING . 1886-1888
SAMUEL BURHANS, JR. 1887-
EDMUND ABDY HURRY 1887-
THOMAS CLAPP CORNELL 1888-1804
JACOB WENDELL .
WILLIAM PITT ROBINSON
1880-1802
. 1890-1892 GERRIT HUBERT VAN WAG-
ENEN . 1802-1803
WILLIAM THOMAS WHITE . 1803 JAMES JUNIUS GOODWIN . 1893- FREDERICK DIODATI THOMP- SON. 1803-
RICHARD HENRY GREENE . 1854- THOMAS GRIER EVANS . 1805 --
COMMITTEES.
1869 = 1805.
Executive Committee.
SETH HASTINGS GRANT . 1869-1871
LEDYARD BILL 1860
WILLIAM FREDERICK HOL-
COMBE 1869-1872
SAMUEL EDWARD STILES
1869
GEORGE SEARS GREENE .
. 1870
CHARLES BENJAMIN MOORE 1870-1871
MARTIN HAWLEY STAFFORD 1871-1875
JOHN JORDAN LATTING 1872
ELLIOT SANDFORD .
1872
CHARLES BENJAMIN MOORE 1873 MATTHEW DARBYSHIRE BAGG 1873
DAVID PARSONS HOLTON . 1873
EDMUND ABDY HURRY . . 1774- 1876 JOSEPH OUTERBRIDGE BROWN 1874 ISAAC FRANCIS WOOD . . . 1875
CHARLES CARROLL DAWSON IS75
RUFUS KING.
. 1876 -1878
WILLIAM FREDERICK HOL-
COMBE 1876 1877
ELLSWORTH ELLIOT . 1877-
WILLIAM DAVID SCHUYLER, 1877
GEORGE HENRY BUTLER, . 1878
WALTER CAREY TUCKERMAN 1878-1879
GERRIT HUBERT VAN WAG-
ENEN . 1879-1886
EDMUND ABDY HURRY
1880 -1881
GEORGE HENRY BUTLER,
. ISSO
WILLIAM HENRY LEE .
1881 -1882
FREDERICK DIODATI THOMP-
SON 1882-18So
ALRICK HUBBELL MAN . 1883 1884
AMORY SIBLEY CARHART
. 1884-1885
THOMAS GRIER EVANS 1885 1887 THOMAS ASA FLETCHER . . 1887-1888 JAMES RENWICK GIBSON, JR. ISSS ISSO EDWARD TRENCHARD . . 1880-1801 WILLIAM PLATT KETCHAM 1800- 1892 GERRIT HUBERT VAN WAG-
ENEN . 1800 -1893
RICHARD HENRY GREENE 1892-1893 HOWLAND PELL. 1802-1803 PHILIP RANDALL VOORHEES 1893 1894 WILLIAM GORDON VER
PLANCK . 1801
ISAAC TOWNSEND SMITH . . 1801 THEODORE SUTRO . 1805-
PHILIP RHINELANDER
1895-
publication Committee.
HENRY REED STILES 1870- 1873
SETH HASTINGS GRANT . 1870-1873
JOIN STAGG GAUTIER . . 1870-1871 SAMUEL SMITH PURPLE
1872-
JOHN JORDAN LATTING . 1872-1886
ELLIOT SANDFORD 1871-1876
CHARLES BENJAMIN MOORE 1871 1897 BEVERLEY ROBINSON BETTS IS75-1883 HENRY REED STILLES 1883-1887
JAMES GRANT WILSON . 1884 -1884
BEVERLEY ROBINSON BETTS 1887-
EDWARD FLOYD DE LANCEY 1888-1891
18
The New York Genealogical and Biographical Society.
Publication Committee-Continued.
THOMAS GRIER EVANS
WILLIAM PITT ROBINSON . 1890-1801
CEPHAS BRAINERD 1802
WILLIAM THOMAS WHITE . 1893
EDMUND ADBY HURRY . . 1804
RICHARD HENRY GREENE . 1895- JOHN VAN SCHAICK LANSING
PRUYN . 1895-
Committee on Biographical Bibliography.
CHARLES BENJAMIN MOORE . 1870-1893
ELLSWORTH ELIOT . 1870 MARTIN HAWLEY STAFFORD 1870-1873
DAVID PARSON HOLTON 1871-1880
JOSEPH HENRY PETTY . . 1874-1878
WILLIAM FREDERIC HOL-
COMBE . 1879-1880
ALRICK HUBBELL MAN . 1881-1883
THOMAS HENRY EDSALL . . 1884-1886
THEOPHYLACT BACHE
BLEECKER, JR. . . 1887-
HENRY THAYER DROWNE . 1888-1804
THEODORE MELVIN BANTA . 1891
HOWLAND PELL . 1895-
PHILIP RANDALL VOORHEES 1805-
THE LIBRARY.
ROLL OF MEMBERSHIP.
February 27, 1869.
NAME.
RESIDENCE. MEMBERSHIP CEASED.
SEYMOUR AUGUSTUS BAKER, D.D. . Brooklyn
Retired, 1869.
Life Member, IS94.
WILLIAM FREDERIC HOLCOMBE, New York M.D). DAVID PARSONS HOLTON, M.D. New York Died 6 June, 1883.
HENRY REED STILES, M.D.
New York Life Member, 1887.
SAMUEL EDWARD STILES,
New York Resigned 31 Dec., 1877.
March 7, 1869.
SAMUEL SMITH PURPLE, M.D New York
Life Member.
SETH HASTINGS GRANT
New York
Resigned 31 Dec., 1872.
EDWARD CHAUNCEY MARSHALL, New York
Resigned May, 1869. A.M.
HENRY DELEVAN PAINE, M.I). New York Died 11 June, 1893.
MARTIN HAWLEY STAFFORD
New York Resigned 31 Dec., 1875.
April 2, 1869.
SAMUEL BANCROFT BARLOW, M.D). . New York
Resigned 31 Dec., 1871. Died 28 Feb., 1876.
April 10, 1869.
LEDYARD BILL
New York Resigned 31 Dec., 1871.
GEORGE SEARS GREENE
U. S. A ..
ABRAM OLDRIN SALTER
New York Resigned 31 Dec., 1860.
May 1, 1869.
HENRY MARVIN BENEDICT, A.B. . . Albany
Resigned 31 Dec., 1872. Died 18 Sept., 1889.
BENJAMIN WOODBRIDGE DWIGHT, Clinton PH.D., LL.D. WILLARD I .. FELT
New York Resigned 1871.
FRANCIS K. FORWARD) HOLTON,
New York Resigned 31 Dec., 1873. (Mrs. DAVID P.)
SYLVANUS JENKINS MACY New York Life Member.
EDWARD PAYSON FOWLER, M.D.
New York Resigned 12 May, 1873.
HENRY M. GARDNER, JR.
Brooklyn Retired 1869.
ALEXANDER KNOX
New York
Retired 1878.
JOHN MILTON BANCROFT
New York Retired 1860.
50. " The New York Genealogical and Biographical Society.
NAME.
RESIDENCE.
MEMBERSHIP CEASED .
JONATHAN MARSHALL .
New York
Retired 1873.
JOHN JORDAN LATTING
New York
Died 16 Dec., 1890.
CHARLES BENJAMIN MOORE
New York
Life Member. Died 11
Dec., 1893. Life Member.
LOUIS F. WARNER, M.D. WILLIAM KELLY .
New York
Rhinebeck Died 14 Jan. 1872
June 19, 1869.
ELLIOT SANDFORD New York
JAMES CARSON BREVOORT Brooklyn
Resigned 1877. Life Member. Died 7
Dec., 1877.
SAMUEL WILLARD BRIDGHAM New York
Resigned.
HENRY EVELYN PIERREPONT
Brooklyn Died 28 March, 1888.
WILLIAM ADAMS REYNOLDS
Rochester Died-
OTHNIEL S. WILLIAMS
Clinton Died 17 May, 1888.
October 16, 1869.
JOSEPH HENRY PETTY . New York
Resigned 1877.
WILLIAM COVENTRY HOPE WADDELL New York
Died-
ELLSWORTH ELIOT, M.D. New York
ISAAC FRANCIS WOOD, A. B. . New York Life Member.
October 30, 1869.
WILLIAM FRANKLIN COLES New York Life Member, 1871. Died 24 Dec., 1881.
JOHN STAGG GUATIEK
New York
Died 2 Oct., 1871.
BENJAMIN JENKINS HOWLAND .
New York Died 9 Dec., 1874.
November 13, 1869.
EVELYN PIERREPONT BARTOW, (REV.) New York Retired 1870.
MATTHEW CLARKSON New York Life Member.
WILLIAM CLARKSON
New York Life Member.
ELIZABETH CLARKSON JAY, MISS
New York Life Member.
November 27, 1869.
EDWARD FLOYD DE LANCEY
New York Life Member.
WILLIAM WALTON HARPER
New York Retired 1877.
January 8, 1870.
CHARLES TRINDER REYNOLDS
New York Resigned 31 Dec., 1874.
WOOLSEY JOHNSON, M.D. .
New York
Resigned 1874.
51
Roll of Membership.
NAME. RESIDENCE.
MEMBERSHIP CEASED. Resigned 1878.
ALFRED EDGAR MARTINDALE PURDY, New York . M.D.
ROSWELL DANIEL HATCHI
New York Resigned 1871.
January 22, 1870.
WILLIAM LAMBERT COGSWELL New York . Died- EDWARD RUTHVEN PURPLE New York . Life Member. Died 20 Jan., 1879.
ROBERT WILLETTS New York Resigned 31 Dec., 1870.
February 12, 1870.
EDMUND PHILO MARTIN Brooklyn Resigned 1871.
February 26, 1870.
MRS. LEROY NEWCOMB SHEAR New York . . Retired 1875.
March 12, 1870.
WALTER LIVINGSTON CUTTING New York Retired 1872.
FREDERICK HUMPHREYS, M.D.
Retired 1878.
March 26, 1870.
ROBERT S. DUMONT Morristown, N. J. Died 30 Dec., 1873
April 23, 1870.
JOEL MUNSELL Albany Life Member. Died 15
Jan., 1880.
HENRY NICHOL
New York . Retired 1875.
GEORGE FREDERICK TUTTLE
New York Retired 1872.
May 14, 1870.
EDWARD HOLLAND NICHOL New York . . . Retired 1875.
ALMERIN HENRY WINSLOW Chicago, III. . . Died 10 May, 1886.
October 22, 1870.
MATTHEW DARBYSHIRE BAGG, A. M. New York
CLIFFORD AUGUSTUS HAND . New York
Resigned 27 June, 1877! Died i Jan., 1881.
52
The New York Genealogical and Biographical Society.
November 12, 1870.
NAME. RESIDENCE.
MEMBERSIMP CEASED.
CHARLES LINCOLN LIVINGSTON, New York
Life Member. 31 Jan.,
IS72.
BEVERLY ROBINSON BETTS (REV.) . New York
Life Member. 27 Dec.,
IS93.
November 26, 1870.
HENRY DE FOREST
New York Died IS Nov., 1889.
CHARLES GERARD HAVENS
New York Died 7 Jan., ISSS.
JOIIN ABEEL WEEKS
New York
December 24, 1870.
THEODORUS BAILEY MYERS New York Died 16 June, ISSS.
January 14, 1871.
EDMUND BAILEY O'CALLAGHAN, Life Member, 1877. Died M.D., LL.D. 27 May, 188o.
February 25, 1871.
HENRY G. COGGESHALL
New York Died-
JAMES THOMAS KING New York
Retired 1874.
April 22, 1871.
PHILIP LIVINGSTON VAN RENS- . New York . .
. Died 10 March, 1873. SELAER
May 13, 1871.
JOHNSTON LIVINGSTON New York Life Member.
DOUGLAS MERRITT, .
New York
Life Member.
October 28, 1871.
GEORGE READ MALLORY New York Retired 1874.
OTIS DWIGHT SWAN .
New York
Retired 1876.
BENJAMIN LINCOLN SWAN (REV)
Oyster Bay, L. 1.
Resigned I July, 1876.
EDMUND THOMAS SMITH
St. James, L. I. . Retired 1876.
ABRAM WAKEMAN
New York Retired 1876:
THOMAS FERDINAND YOUNGS New York
Retired 1879.
53
Roll of Membership.
November 11, 1871. NAME. RESIDENCE.
HENRY JOEL SCUDDER, A. M., LL. D., New York
MEMBERSHIP CEASED.
Resigned 31 Dec., 1878. Died 1883.
January 13, 1872.
CHARLES LUDLOW LIVINGSTON .. . New York . . Life Member. Died 1873.
February 10, 1872.
JOHN DIVINE JONES New York . Life Member.
February 24, 1872.
JOSEPH EDMUND BUCKLEY New York . Resigned 10 June, 1877.
May 11, 1872.
RICHARD HARTSHORNE BOWNE . New York Life Member. 18So. Died 1881.
May 25, 1872.
JOSEPH OUTERBRIDGE BROWN New York . Died 5 May, 1894.
June 3, 1372.
ROBERT SAFFORD HALE, LL. D. . . New York Resigned 28 Nov., 1879. Died 14 Dec., 1881.
November 23, 1872.
STUYVESANT FISH MORRIS, M.D. . . New York .. . Resigned 31 Dec., 1875.
February 8, 1873.
CHARLES THORN CROMWELL Rye Died 1893.
THOMAS ADDIS EMMETT, M.D.
New York Resigned 31 Dec., 1878.
ETHAN ALLEN DOTY
Brooklyn
April 12, 1873.
EDMUND ABDY HURRY, A.M., LL. B. New York
SAMUEL WILLIAM JOHNSON . . New York Retired 1880.
WILLIAM HENRY HELME MOORE . New York Life Member.
53
Roll of Membership.
November 11, 1871.
NAME. RESIDENCE.
MEMBERSHIP CEASED.
HENRY JOEL SCUDDER, A. M., LL. D., New York . Resigned 31 Dec., 1878. Died 1883.
January 13, 1872.
CHARLES LUDLOW LIVINGSTON . New York . . Life Member. Died 1873.
February 10, 1872.
JOHN DIVINE JONES New York . Life Member.
February 24, 1872.
JOSEPH EDMUND BUCKLEY New York . Resigned 10 June, 1877.
May 11, 1872.
RICHARD HARTSHORNE BOWNE . . New York Life Member. ISSo. Died 1881.
May 25, 1872.
JOSEPH OUTERBRIDGE BROWN . . New York . Died 5 May, 1894.
June 3, 1872.
ROBERT SAFFORD HALE, LL. D. . . New York . Resigned 28 Nov., 1879. Died 14 Dec., 1881.
November 23, 1872.
STUYVESANT FISH MORRIS, M.D. . . New York . Resigned 31 Dec., 1875.
February 8, 1873.
CHARLES THORN CROMWELL Rye
Died 1893.
THOMAS ADDIS EMMETT, M.D. New York Resigned 31 Dec., IS78.
ETHAN ALLEN DOTY
Brooklyn
April 12, 1873.
EDMUND ABDY HURRY, A.M., LL.B. New York
SAMUEL WILLIAM JOHNSON .
New York Retired 1880.
WILLIAM HENRY HELME MOORE
New York Life Member.
54
The New York Genealogical and Biographical Society.
April 27, 1873.
NAME.
RESIDENCE. MEMBERSHIP CEASED.
ABRAHAM SUTTON UNDERHILL · New York . Died 13 Dec., 1881.
May 24, 1873.
JOHN ADRIANCE . New York . Died 3 Nov., 1874.
CHARLES EDWARD STRONG, A. M., . New York .
Resigned 31 Dec., 1878.
June 14, 1873.
EDGAR KETCHAM New York . . Resigned 31 Dec., 1877.
March 11, 1874.
MOREY HALE BARTOW New York . Life Member, ISSI. Died 24 Dec., 1887.
May 13, 1874.
SAMUEL PETERS BELL
New York . . Died 1892.
May 27, 1874.
BACHE MCEVERS EMMETT, M. D. . New York .
Resigned 22 Dec., 1875.
GEORGE LANDON INGRAHAM, LL. B. New York .
Retired 1886.
STEPHEN WHITNEY PHOENIX
New York .
Life Member. Died 3
Nov., IS81.
EGBERT LODEVICKERS VIELE
New York
Retired I878.
June 10, 1874.
MATURIN LIVINGSTON DELAFIELD . New York .
Life Member.
JOHN BUCKLEY, JR. New York
Retired 1876.
JOHN LAWRENCE EUSTICE New York
Resigned 24 Dec. 1877.
RUFUS KING
Yonkers
June 24, 1874.
LEWIS B. BRASHER
New York . Resigned 31 Dec., 1875.
MARSHALL PADDOCK STAFFORD.
New York .
Retired 1879.
THOMAS LAWRENCE WELLS
New York . Retired 1875.
October 28, 1874.
ISAAC JOHN GREENWOOD
New York .
SPENCER D. SCHUYLER
New York . Retired 1376.
55
Roll of Membership.
November 22, 1874.
NAME.
RESIDENCE.
MEMBERSHIP CEASED.
GEORGE H. BREWSTER
New York
Retired 1884.
WILLIAM POILLON .
New York .
Life Member, 1893.
WILLIAM DAVID SCHUYLER, M. D. .
New York
New York .
Resigned 14 March, 1877.
SOLOMON TOWNSEND
Oyster Bay, L. I.
Died 2 April, 1880.
January 27, 1875.
FRANCIS TILLOU New York . Died 18 April, 1876.
February 24, 1875.
JAMES WOOLSEY PALMER, JR. New York . . Resigned 31 Dec., 1876.
April 14, 1875.
HENRY THAYER DROWNE, New York . Life Member.
May 12, 1875.
JOHN WARD
New York . Resigned 31 Dec., 1891.
ISAAC WALKER MACLAY
New York .
Resigned Sept., ISSS.
June 9, 1875.
MONTGOMERY ROOSEVELT SCHUYLER New York . Retired 1877.
November, 1875.
BENTLEY DOUGLAS HASELL New York . Life Member.
December 8, 1875.
JOHN N. HECKER New York . Retired 1877.
December 22, 1875.
RICHARD CARMAN COOMBES New York .
GEORGE ALBERT HALSEY New York . Died April, 1874.
April 12, 1876.
GERRIT HUBERT VAN WAGENEN
JAMES WESTERVELT QUACKINBUSHI .
. New York . . . Died 29 March, 1893.
Hackensack, N. J. Retired 1877.
Died 31 Dec., 1887.
CHARLES CARROLL DAWSON
56
The New York Genealogical and Biographical Society.
June 28, 1876.
NAME.
RESIDENCE.
MEMBERSHIP CEASED.
JOHN SHRADY, M. D.
New York .
November 24, 1876.
FRANCIS HUSTACE, M. D. New York . Resigned 24 Nov., 1882
January 24, 1877.
ASAHEL NORTON BROCKWAY, M. D. . New York .
Resigned 11 Dec., 1893.
February 28, 1877.
WALTER CAREY TUCKERMAN New York . . Died 18 April, 1894.
October 10, 1877.
FREDERICK DIODATI THOMPSON . . New York . Life Member.
November 14, 1877.
GEORGE HENRY BUTLER, M. D. New York Life Member, 1892.
ALEXANDER ISAAC COTHEAL . New York Died 25 Feb., 1894.
CHARLES H. HOUSEMAN
New York . Retired 188 3.
December 20, 1877.
GIDEON LEE TOOKER . New York Retired 1879.
HOMER CRANE BLAKE U. S. N.
Died 21 Jan., 1880.
March 27, 1878.
LYMAN RHOADES New York . . Resigned 24 Feb., 1882.
April 2, 1878.
BENJAMIN DOUGHTY HICKS Old Westbury, L. I. Resigned 31 Dec., 1880.
April 23, 1878.
JACOB HARSEN PURDY,
BENJAMIN GREENE ARNOLD
New York Resigned 22 Jan., 1886. New York Retired 1881. Died 10
Dec., 1894.
57
Roll of Membership.
November 14, 1878. NAME.
RESIDENCE. MEMBERSHIP CFASED.
WILLIAM REMSEN MULFORD (REV. ) New York .
SAMUEL BURHANS, JR. New York
Life Member, 1887.
January 8, 1880.
ANNIE ELIZABETH BOUTECON SHEP- New York . ARD (MISS).
Retired ISSo
JAY SEDGWICK
New York Resigned 31 Dec., ISSO.
January 23, 1830.
JAMES GRANT WILSON, D. C. L. . . New York . Life Member.
ALRICK HUBBEL MAN, New York . Life Member, 1802.
February 13, 1880.
BAYARD CLARKE, JR. . New York Life Member, 1893.
ORLANDO BRONSON POTTER
New York . Died 1 Jan., 1894.
March 26, 1880.
THOMAS HENRY EDSALL New York Resigned 31 Dec., 1887.
WILLIAM HENRY LEE
New York . Died 9 April, 1895.
RANDOLPH WANTON TOWNSEND New York .
SEYMOUR RHODES .
New York . Resigned 31 Dec., 1880.
May 14, 1880.
WILLIAM LORING ANDREWS New York . . Resigned 22 April, 1887.
December 24, 1880.
ELIAS WILLIAM VAN VOORHIS New York . Died 21 Sept. 1892.
CORNELIUS VANDERBILT New York
CAROLINE GALLUP REED (MRS. SYL- New York . VANUS).
January 23, 1881.
MARTHA JOANNA READE NASH LAMB New York . Died 3 Jan., 1893. (MRS. CHARLES A.). JOHN VAN SCHAICK LANSING PRUYN Albany Life Member, 1891.
58
The New York Genealogical and Biographical Society.
February 11, 1881.
NAME. RESIDENCE. MEMBERSHIP CEASED.
JOHN JAY
New York . Died 5 May, 1894.
GEORGE H. PEABODY .
New York
Resigned 31 Dec., 1887.
JOHN HENRY PELL, A. M.
New York .
March 11, 1881.
DANIEL HOOGLAND CARPENTER Resigned 31 Dec., 1887.
June 10, 1881.
WILLIAM ROYCE ALLEN . New York Died 13 Feb., 1883.
November 11, 1831.
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.