Annals of the Early Settlers Association of Cuyahoga County, number I, Part 43

Author: Early Settlers Association of Cuyahoga County
Publication date: 1880-
Publisher: [S.l. : The Association
Number of Pages: 656


USA > Ohio > Cuyahoga County > Annals of the Early Settlers Association of Cuyahoga County, number I > Part 43


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 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43


Connecticut,


1804


1831


Lathrop, W. A.


New Hampshire,


1813


1816


Layman, S. H.


Ohio,


1819


1831


. . . .


Lee, Mrs. R. M.


Ohio,


1837


1837


Lemen, Catharine


Ohio,


18II


1815


1884


Leonard, Jarvis


Vermont,


1810


1834


....


Lewis, Chittenden


New York,


1800


1837


Lewis, G. F.


New York,


1822


1837


·


. .


Lewis, Sanford J.


New York,


1823


1837


1882


Long, John


England,


1810


1842


Lowman, Jacob


1832


1881


Lyon, S. S.


Connecticut,


1817


1818


. ...


Lyon, Mrs. S. S.


Ohio,


1822


1822


. .. ·


Lyon, R. T.


Illinois,


1819


1824


. . . .


Mackenzie, C. S.


Maryland,


1809


1836


.. . .


Mallory, Daniel


New York,


1801


1833


... .


Marble, Levi


New York,


1820


1830


....


Marble, Henry


Vermont,


18II


1832


. . . .


Marshall, George F.


New York,


1817


1836


....


Marshall, Mrs. G. F.


New York,


1818


1842


.. ..


Marshall, I. H.


Ohio,


1822


.. . .


.. ..


·


.


Keller, Henry


Germany,


1810


1832


. .


.


. .


·


.. ..


. .


75


EARLY SETTLERS' ASSOCIATION.


Mame.


Where Born,


When.


Came o Reserve.


Marshall, Daniel


New York,


1824


1841


.. ..


Marshall, Mrs. Daniel


Vermont,


1830


1841


Martin, Eleanor L.


England,


1826


1832


Mather, Samuel H.


New Hampshire,


1813


1835


McCrosky, S. L. B.


Ohio,


1833


1833


. . . .


·


. . . .


McIlrath, O. P.


Ohio,


1842


1842


. . . .


McIntosh, A.


Scotland,


1808


1836


1883


McIntosh, Mrs. A.


Scotland,


1809


1836


McLeod, H. N.


Canada,


1831


1837


....


Mckinstry, J. P.


Ohio,


1842


1842


. . . .


McReynolds, Mrs. M. D.


Ohio,


McFarland, D.


Ireland,


1818


1837


. . . .


McIlrath, Alex. .


Ohio.


1816


1816


.. ..


Morgan, Mrs. I. A.


Connecticut,


1815


1825


. . .


McReynolds, Rev. A.


Ireland,


1805


1842


1885


Meeker, S. C.


Ohio,


1820


1820


....


Merchant, Silas


Ohio,


1826


1826


....


Merkel, M.


Germany,


1818


1840


. . ..


Merkel, Mrs. M.


Germany,


1823


1834


... .


Merwin, George B.


Connecticut,


1809


1816


....


Messer, Jno.


Germany,


1822


1840


. . . .


Miles, Mrs. E.


Ohio,


1816


1816


. . . .


Miles, Mrs. S. S.


Ohio,


I820


1820


....


Miller, Wm. L.


Ohio,


1829


1829


. . . .


Miller, Mrs. M.


Ohio,


1809


1820


. . . .


Miller, Mrs. Augusta


New York,


1835


1844


....


Minor, Marion


New York,


1825


1831


.. . .


Morgan, Mrs. H. L.


Massachusetts,


1820


1833


. . ..


Morgan, Y. L.


Connecticut,


1797


18II


Morgan, Caleb


Connecticut,


1799


18II


1885


Morgan, E. P.


Connecticut,


1807


1840


. . . .


Morgan, I. A.


Connecticut,


1809


18II


.. . .


Morgan, A. W.


Ohio,


1815


1815


. . . .


Morgan, Mrs. A. W.


Ohio,


1821


182I


. . . .


Morgan, Mrs. N. G.


Ohio,


1815


1818


. . . .


Morgan, H. L.


Ohio,


1832


1832


. . . .


Morgan, Sarah H.


Ohio,


1838


1838


. . ..


Morrill, Elisa


Vermont,


18II


1834


....


Moses, Mary A.


Ohio,


1818


1818


....


Murphy, William


Ireland,


1810


1830


.. . .


Myer, Nicholas


Germany,


1809


1834


....


. . . .


. . . .


. . . .


McIlrath, M. S.


New Jersey,


. . ..


.. . .


76


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died.


Mygatt, George


Connecticut,


1797


1807


. . ..


Neff, Melchor


Germany,


1826


1834


. . . .


Newmark, S.


Bavaria,


1816


1839


Norton, C. H.


New York,


1805


1838


Norton, Mrs. A. H.


New York,


1903


1840


Nott, C. C.


Connecticut,


1826


1835


..


. . . .


O'Brien, Delia R.


Vermont,


1813


1817


.. ..


O'Brien, Sylvia M.


Vermont,


1815


1817


. - . .


O'Connor, R.


Ohio,


1824


1824


. . . .


...


Ogram, Mrs. J. W.


Ohio,


1825


1825


....


Outhwaite, Mrs, Jno.


Ohio,


1828


1828


.. ..


Paddock, T. S.


New York,


1814


1836


. ..


Paine, R. F.


New York,


1810


1855


. . . .


Palmer, Sophia


Ohio,


1818


1818


. ...


Palmer, E. W.


New York,


1820


1841


....


Palmer, J. D.


Connecticut,


1831


1835


.. . .


Pankhurst, Mrs. Sarah


England,


1812


1835


. . . .


Pannell, James


New York,


1812


1832


. . . .


Pannell, Mrs. James


Massachusetts,


1813


1835


....


Parker, Mrs. L. E.


Ohio,


1809


1809


....


Parker, M. C.


Connecticut,


1810


1839


Parker, Henry


Ohio,


1824


1829


Payne, H. B.


New York,


1810


1833


Payne, Mrs. H. B.


Ohio,


1818


1818


. .


1885


Pease, Samuel


Massachusetts,


1805


1828


. ..


Pease, Melissa


Ohio,


1816


1816


....


Pease, Charles


Ohio,


ISII


1835


. . . .


Pease, Mary E.


Connecticut,


1816


1835


....


Pelton, F. W.


Connecticut,


1827


1835


. . . .


Pelton, Mrs. A. C. Doan


Ohio,


1825


1825


.. . .


Penty Thomas


England,


1820


1829


.. . .


Peterson, A. G.


Ohio,


1843


1843


.. ..


Phillips, Mrs. Emily


Ohio,


1809


1809


. . . .


Phillips, B. F.


Ohio,


1832


1833


. . . .


Pier, Mrs. L. J.


Ohio,


1823


1823


Piper, A. J.


Vermont,


1814.


1839


. . ..


Pollock, John


Ohio,


1840


1840


. . ..


Porter, L. G.


Massachusetts,


1806


1826


. ..


Prescott, James


Massachusetts,


1826


1826


.. . .


. .


..


. . ..


O'Brien, O. D.


Ohio,


1819


1819


Ogram, J. W.


England,


1820


....


Payne, N. P.


Ohio,


1837


1837


. . . .


. . ..


. .


77


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Proudfoot, John


Scotland,


1802


1842


·


Proudfoot, D.


Scotland,


1809


1832


1884


Punderson, D.


Ohio,


1814


1814


Quayle, Thos.


Isle of Man,


1827


. ..


Quayle, Thos. E.


Ohio,


1836


1836


. ...


Quayle, W. H.


Ohio,


1838


1838


. . ..


Quayle, G. L.


Ohio,


1842


1842


Quinn, Arthur


Ireland,


1810


1832


1883


Radcliff, Mary A.


Isle of Man,


1822


1826


Ranney, Mrs. Annie


New York,


18II


1834


Ranney, Rufus P.


Massachusetts,


1813


1824


...


Ranney, W. S.


Ohio,


1835


1835


....


Rathburne, Geo. S.


Ohio,


1816


1816


. ..


Redington, J. A.


New York,


1818


1839


.


Redington, Mrs. C.


New York,


1821


1839


. . . .


Rees, Mrs. L. Elvira


New York,


1834


1835


. . . .


Remington, S. G.


New York,


1828


1834


. ..


Rice, Harvey.


Massachusetts,


1800


1824


· . .


Rice, Mrs. Harvey


Vermont,


1812


1833


. . . .


Rice P. W.


Ohio,


1829


1829


. . . .


Robison, J. P.


New York,


18II


1832


Rogers, C. C


Ireland,


1813


1839


Ross, Mrs. Emeline


Connecticut,


1810


1814


Rouse, Rebecca E.


Massachusetts,


1799


1830


Rouse, B. F.


Massachusetts,


1824


1830


. . . .


Rowley, Lucy A.


Connecticut,


1805


1827


. . . .


Ruple, S. D.


Ohio,


1808


1808


. . . .


Ruple, Mrs. Anna


Ohio,


1814


1814


.


. .


Ruple, James R.


Ohio,


1810


1810


Ruple, Mrs. James R.


Ohio,


1814


1814


Russel, C. L.


New York,


1810


1835


Russel, George H.


New York,


18:7


1834


Sabin, William


New York,


1817


1839


Sabin, Mrs. William


New York,


1821


1838


Sacket, Alex.


Pennsylvania,


1814


1835


1884


Sacket, Mrs. Alex.


Ohio,


1815


1815


Sanford, Mrs. A. S.


Rhode Island,


1803


1825


Sanford, A. S.


Connecticut,


1805


1829


. . ..


Sargent, C. H.


New York,


1819


1819


. . . .


Sargent, John H.


New York,


1814


1818


. . . .


Sargent, Mrs. Julia A.


Michigan,


1827


1828


.


Saxton, J. C.


Vermont,


1812


1818


....


. . . .


...


. . . .


. . . .


. . . .


....


....


.. ..


...


.


. .


. .


. .


78


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died


Saxton, Mrs. E. A.


Maine,


1821


1833


...


Saxton, Jehiel


....


.


.


. . ..


Schiely, Mrs. Anna


Germany,


. .


....


Scheink, John


Prussia,


1817


1835


. . . .


Scovill, Mrs. J. Bixby


Ohio,


1800


1816


. . ..


Scovill, E. A.


Ohio,


1819


1819


Selden, Mrs. Julia A.


New Hampshire,


1808


1819


Selden, N. D.


Connecticut,


1815


1831


. . . .


Selden, Mrs. Elizabeth


Ohio,


1819


1819


. . . .


Severance, S. L.


Ohio,


1834


1834


. . . .


. . . .


Sharp, Clayton,


Ohio,


118I


1833


Shelden, S. H.


New York,


1813


1835


1884


Shelley, John


England,


1815


1835


Shepard, D. A.


Connecticut,


1810


1833


Shepard, Mrs. Wm.


Vermont,


1828


1835


. . ..


Sherwin, Mrs. A.


New York,


IS09


1828


Sherwin, Ahimaaz


Vermont,


I792


1818


1881


Sherwin, Mrs. S. M.


New York,


1809


1827


Short, Lewis


Connecticut,


ISII


1827


... .


Short, Helen


New Hampshire,


18II


1828


. . . .


Short, David


Connecticut,


1818


I827


. . ..


Smith, Mrs. P.


New York,


1829


1837


. . ..


Smith, Mary S.


Vew York,


1817


1841


Snow, Mrs. A. M.


Ohio,


1825


1825


Standart, Alice S.


Michigan,


1826


1828


. .


Shunk, Mrs. A. H.


Ohio,


1824


1824


Silberg, F.


Germany,


1804


1834


....


Simmons, Thomas


Ohio,


1832


1832


. . ..


Skedd, W. V.


England,


1816


1833


. . . .


Skinner, O. B.


Ohio,


1831


1831


.. ..


Slade, Samantha Doan


Ohio,


1817


1817


Slade, Horatio


England,


1827


1834


1882


Slawson, J. L.


Michigan,


1806


1812


Smith, Erastus


Connecticut,


1790


1832


1881


Smith, W T.


New York,


1811


1836


. . . .


Smith, Mrs. Wm.


Connecticut,


1821


1832


. . .


Smith, Mrs. F. L.


Connecticut,


1836


. . ..


Sorter, C. N.


New York,


1812


1831


. . . .


Sorter, Harry


New York,


1820


1831


....


.


. . . .


.


...


Simmons, Isaac B.


1806


1836


·


18II


1836


...


Smith, Elijah


. . . .


. .


Severance, Mrs. M. H.


Ohio,


. . ·


. .


1832


-


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Southworth, Mrs. E.


Connecticut,


180I


1819


. . ..


Southworth, W. P.


Connecticut,


1819


1836


.. ..


Spalding, R. P.


Massachusetts,


1798


1820


. .


Spangler, Mrs. Elizabeth


Maryland,


1790


1820


I880


Spangler, M. M.


Ohio,


1813


1820


. . . .


Spangler, Mrs. M. N.


Canada,


1820


1835


...


Spayth, A.


Germany,


1800


1832


Spencer, T. P.


Connecticut,


18II


1832


1885


Spring, V.


Massachusetts,


1799


1817


Stanley, G. A.


Connecticut,


.


. .


. . . .


Stearns, Chas. W.


Ohio,


1830


1830


Stephenson, Wm.


Pennsylvania,


1804


1833


. . . .


Sterling, Dr. E.


Connecticut,


1825


1827.


. . .


. . . .


Stewart, C. C.


Connecticut,


1817


1836


. . . .


Stewart, J. S.


Ohio,


1818


1818


Stickney, Mrs. C. B.


Canada,


1836


1836


. . . .


Stickney, Hamilton


New York,


I824


1830


.. ..


Stickney, Carver


New York,


1820


1830


Stillman, W. H.


Connecticut,


1808


1833


Strickland, Mrs. H. W.


Ohio,


1834


Strickland, B. .


Vermont,


1810


1835


Strong, Homer


Connecticut,


18II


1836


1884


Strong, Charles H.


Ohio,


1831


1831


Taylor, Harvey


Ohio,


1814


1814


1880


Taylor, James


Ohio,


1814


1814


. ...


·


. . . .


Thomas, John L.


Massachusetts,


1805


1837


. .. .


Vermont,


1807


1818


. . ..


Thomas, Jefferson


Ohio,


1809


1809


Thompson, Thos.


England,


1814


1836


1884


Thompson, H. V.


New York,


1816


1839


....


Thompson, Mrs. H. V.


Vermont,


1823


1837


Tilden, D. R.


Connecticut,


1806


1828


. . ..


Townsend, H. G.


New York,


1812


1834


. ...


Truscott, Samuel


Canada,


1830


1839


. . . .


Turner, S. W.


Connecticut,


1813


1832


. . . .


Vincent, J. A.


Pennsylvania,


1807


1839


. . . .


Wackerman, Wendell


Germany,


1817


1833


Wager, A. M.


New York,


1818


1819


. . . .


Wager, I. D.


Ohio,


1820


1820


. . . .


.


...


1837


Starkweather, Mrs. Sam'l


Connecticut,


1810


1825


. . . .


Stevens, C. C.


Maine,


1819


1833


. . . .


....


. . . .


...


Taylor, Mrs. Charles


Turner, Almon P.


·


. . . .


. . . .


79


80


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died.


Walters, B. C.


New York,


1807


1837


... .


Walters, John R.


New York,


18II


1834


. . . .


Walworth, John


Ohio,


182I


1821


. . . .


Warner, W. J.


Vermont,


1808


1831


1883


Warren, Moses


Connecticut,


1803


1815


Warren, Mrs. J. Y.


New York,


1816


1817


1884


Warren, Mrs. Wm. H.


New York,


1819


1833


Waterman, Wm.


Ohio,


1818


1818


. .


....


Watterson, Mrs. M.


New York,


1828


1829


.. .


Watkins, George


Connecticut,


1812


1818


Wardsworth, Mary York


England,


1793


1836


Wardsworth, W. B.


England,


1818


1836


. . . .


Weidenkopf, Mrs. Celia K. Germany,


1832


1838


Weidenkopf, Mrs. F.


Germany,


1819


1837


1884


Weidenkopf, Mrs. O.


Alsace,


1819


1830


Weidenkopf, Jacob


Germany,


1828


1837


Welch, O. F.


.


.


. . . .


Welch, John


New York,


1800


1825


....


Welch, Jas. S.


Ohio,


1821


1821


1885


Wellstead, Joseph


England,


1817


1837


. . . .


Welton, F. J.


....


. . . .


Wemple, Myndret


New York,


1796


1818


. . . .


Weston, George B.


Massachusetts,


1805


1826


Wheller, Jane


England,


.


....


1836


. . . .


Whipple, Mrs. R. B.


New York,


1815


1844


. . . .


Whitaker, Charles


New York,


1817


1831


·


+


Massachusetts,


1791


1816


1881


White, H. C.


Ohio,


1838


1838


...


Wicken, John


England,


1809


1829


. .


Williams, Mrs. A. J.


Ohio,


18310


1831


Wright, James


Scotland,


1820


1837


... .


Whitelaw, George


Scotland,


1808


1832


. . . .


Whittlesey, H. S.


Ohio,


1836


1836


·


. .


Wick, C. C.


Ohio,


1813


1835


Wightman, D. L.


Ohio,


1817


1817


. . . .


Wightman, Mrs. D. L.


Ohio,


1822


1822


. . . .


Wightman, S. H.


Ohio,


1819


1819


. . . .


Wightman, Mrs. Sarah L.


Ohio,


1824


1824


Williams, George


Connecticut,


1799


1833


. . . .


Williams, William


Connecticut,


1803


1836


. . . .


...


Watterson, Jno. T.


Ohio,


1828


1828


. . ..


.. .


. .


1831


.. ..


Wheller, B. S.


England,


White, Moses .


. . . .


....


1817


81


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Williams, Jno.


England,


1817


1832


....


Williams, A. J.


New York,


1829


1840


. . ..


Williams, Mrs. Elizabeth


New York,


1812


1833


.


. ..


Williamson, Samuel


Pennsylvania.


1808


1810


1884


Wilcox, Norman


Connecticut,


1793


1829


....


Wilson, Mrs. H. V.


Michigan,


1802


1835


1884


Wilson, Fred


New York,


1807


1832


....


Wilson, William


Ohio,


1819


1819


....


Wilson, Jas. T.


Ohio,


1828


1840


....


Winch, Thomas


New York,


1806


1831


. . . .


Winslow, E. N.


North Carolina,


1824


1830


. . .


Wood, H. B.


New York,


1813


1817


. . . .


Wood, Mrs. D. L.


.


..


·


....


Wood, Mrs. M. S.


Michigan,


1821


1840


. . . .


Younglove, M. C.


New York,


...


1836


. . ..


SUMMARY.


Total number of Members


630


Died


78


Living


552


82


ANNALS OF THE


HONORARY MEMBERS.


GARFIELD, JAMES A .- Late President of the United States ; born at Orange, O., 1831 ; came to Western Reserve, 1831 ; died, 1881 ; home at Mentor, O.


GARFIELD, MRS. LUCRETIA R .- Wife of the late President Garfield ; born in Ohio, 1832 ; came to the Reserve, 1832; home in Mentor, O.


GARFIELD, MRS. ELIZA B .- Mother of the late President Garfield ; born in Connecticut, 1801 ; came to the Reserve, 1830 ; home at Mentor, O.


HOADLY, GEORGE .- Governor of Ohio ; born in Connecticut, 1826 ; came to the Reserve, 1830 ; home at Cincinnati, O.


WOOD, MRS. MARY .- Wife of the late Governor Wood ; born in Ver- mont, 1.798; came to the Reserve in 1818; home at Rockport, O.


TAYLOR, HON. LESTER .- Born in Connecticut, 1798 ; came to the Re- serve in 1819 ; home at Claridon, O.


EDWARDS, HON. JNO. M .- Born in Connecticut, 1805; came to the Reserve in 1832 ; home in Youngstown, O.


BISSELL, REV. SAMUEL .- Born in Massachusetts, 1797 ; came to the Reserve, 1806 ; home at Twinsburg, O.


BOLLES, REV. DR. J. A .- Born in Connecticut, 1810 ; came to the Re_ serve, 1854 ; home at Cleveland, O.


CROSBY, CHAS .- Born in Massachusetts, 1801 ; came to the Reserve, 1832 ; home at Chicago, Ill. ; died, 1885.


GREEN, REV. ALMON .- Born in Connecticut, 1808 ; came to the Re- serve, 1810 ; home at East Cleveland, O.


83


EARLY SETTLERS' ASSOCIATION.


BEEBE, LAUREL .- Born in Connecticut, 1809 ; came to the Reserve, 1818 ; home at Ridgeville, O.


PUNDERSON, DANIEL .- Born in Ohio, 1814; came to the Reserve, 1814 ; home at Newbury, O.


RIDDLE, HON. A. G .- Born in Massachusetts, 1816; came to the Reserve, 1817 ; home at Washington, D. C.


Total 14


Died 2


Living


I2


84


ANNALS OF THE


CONSTITUTION.


AS AMENDED AT THE ANNUAL MEETING OF 1883.


ARTICLE I.


This association shall be known as the " EARLY SETTLERS' ASSOCIA- TION OF CUYAHOGA COUNTY," and its members shall consist of such persons as have resided in the Western Reserve at least forty years, and are citizens of Cuyahoga county, and who shall subscribe to this Con- stitution and pay a membership fee of one dollar, but shall not be subject to further liability, except that after one year from the payment of such membership fee, a contribution of one dollar will be expected from each member, who is able to contribute to the same, to be paid to the Treasurer at every annual re-union of the Association, and applied in defraying necessary expenses.


ARTICLE II.


The officers of this Association shall consist of a President, two Vice-Presidents, Secretary and Treasurer, with the addition of an Ex- ecutive Committee of not less than five persons, all of which officers shall be members of the Association and hold their offices for one year, and until their successors are duly appointed and they accept their appointments.


ARTICLE III.


The object of the Association shall be to meet in convention on the twenty-second of July, or the following day if the twenty-second fall on Sunday, each and every year, for the purpose of commemorating the day with appropriate public exercises, and bringing the members into more intimate social relations, and collecting all such facts, incidents, relics, and personal reminiscences respecting the early history and settle- ment of the County and other parts of the Western Reserve, as may be regarded of permanent value, and transferring the same to the Western


85


EARLY SETTLERS' ASSOCIATION.


Reserve Historical society for preservation ; and also for the further purpose of electing officers and transacting such other business of the Association as may be required.


ARTICLE IV.


It shall be the duty of the President to preside at public meetings of the Association, and in his absence the like duty shall devolve upon one of the Vice-Presidents. The Secretary shall record in a book provided for the purpose the proceedings of the Association, the names of the members in alphabetical order, with the ages and time of resi- dence at the date of becoming members, and conduct the necessary correspondence of the Association. He shall also be regarded as an additional member, ex-officio, of the Executive Committe, and may consult with them but have no vote. The Treasurer shall receive and pay out all the moneys belonging to the Association, but no moneys shall be paid out except on the joint order of the Chairman of the Ex- ecutive Committee and Secretary of the Association. No debt shall be incurred against the Association by any officer or member beyond its ready means of payment.


ARTICLE V.


The Executive Committee shall have the general supervision and direction of the affairs of the Association, designate the hour and place of holding its annual meetings, and publish due notice thereof, with a programme of exercises. The committee shall also have power to fill vacancies that may occur in their own body or in any other office of the Association, until the Association at a regular meeting shall fill the same, and shall appoint such number of subordinate committees as they may deem expedient. It shall also be their duty to report to the Association at its regular annual meetings the condition of its affairs, its success and prospects, with such other matter as they may deem import- ant. They shall also see that the annual proceedings of the Associa- tion, including such other valuable information as they may have received, are properly prepared and published in phamhplet form, and and gratuitously distributed to the members of the Association, as soon as practicable after each annual meeting.


·


86


ANNALS OF THE


ARTICLE VI.


At any annual or special meeting of the Association the presence of twenty members shall constitute a quorum. No special meetings shall be held, except for business purposes and on call of the Executive Committee. This Constitution may be altered or amended at any regular annual meeting of the Association on a three-fourths vote of all the members present, and shall take effect, as amended, from the date of its adoption.


87


EARLY SETTLERS' ASSOCIATION.


GENERAL INDEX.


ANNALS .- NO. I .- 1880.


PAGE.


Officers of the Association.


2


Date and place of Meeting 3


Song-"Auld Lang Syne"


4


Inaugural Address by President Rice


6


Song-" Hail Columbia"


I6


Historical Address by S. E. Adams, Esq 17


Song-" The Good Old Days " 24


Life and Character of Deceased Pioneers, by F. J. Dickman, Esq 25


Hymn Written for the Occasion by Harvey Rice .. 37


Announcement of Deceased Members, by Rev. Thos. Corlett ... 38


Speech by Judge Spalding.


40


Remarks by Rev. A. S. Hayden


45 48


Reminiscences by S. Williamson, Esq.


54 58 61


Remarks by Hon. Jolın W. Allen


Remarks by H. M. Addison


Resolutions by R. T. Lyon


63 64 64


Written Statement by Geo. B. Merwin


Written Remarks by Mrs. Geo. B. Merwin.


71


Recollections and Experiences by J. H. Sargent.


74


Sketch of Early Times in Cleveland, by Geo. F. Marshall.


84


Origin of the Association


127


Constitution


129


Election of Officers .. 132


Report of Geo. C. Dodge, Treasurer. I33


Resolution by S. E. Adams, Esq. 134


Resolutions on the Death of Vice-President Andrews. I35


List of Memberships 139


ANNALS .- NO. II .- 1881.


Congratulatory Address by President Rice


5


Report of the Treasurer 8


: Report of the Executive Committee. 9


Speech by Judge Tilden.


Remarks by Hon. John A. Foot.


88


ANNALS OF THE


PAGE.


Letter from Charles Crosby


13


Election of Honorary Members. 22


Election of Officers .. 23


Settlement of the Western Reserve, by J. H. Rhodes, Esq .. 25


Life and Character of David H. Beardsley, by Hon. J. P. Bishop 44


Announcement of Deceased Members, by Rev. Thos. Corlett .. 52 Call for Speeches and who Responded.


54


Early Settlers' Hymn


54


What I Recollect, by I. A. Morgan.


59


The Oldest Resident. 65


Letter from T. D. Crocker.


69


Cleveland When a Village, by Ara Sprague.


74


Constitution 79


List of Memberships


83


ANNALS .- NO. III .- 1882.


Introductory Address by President Rice.


5


Report of the Executive Committee.


8


Report of the Treasurer


IO


Election of Officers ..


IO


Mrs. Lucretia Garfield Elected an Honorary Member


II


Resolution by H. M. Addison


II


Letter of Hon. Thomas J. McLain.


II


Remarks by Charles Crosby


I2


Introduction of Mrs. Harris as Vice-President.


18


Success of the Early Settlers by Hon. John Hutchins. I8


Life Sketch of the late Governor Wood, by Noble H. Merwin


33


Call for Speeches-Response by Judge Tilden


42


Response by A. J. Williams, Esq.


43


Responses by Judge Ranney and Judge Spalding.


48


Response by George H. Ely, Esq.


52


Early Civil and County Organizations, by Col. Charles Whittlesey


57


Memorial of Ahimaas Sherwin, by his Daughter 61


67


List of Memberships 69


Constitution as Amended in 1880. 85


ANNALS .- NO. IV .- 1883.


Introductory Address by President Rice 5


Report of the Executive Committee 8


Report of the Treasurer II


Amendment of the Constitution. 12


Monument to General Moses Cleaveland 13


Early Settlers Whom I Knew, by Y. L. Morgan.


Announcement of Deceased Members, by the Chaplain 40


89


EARLY SETTLERS' ASSOCIATION.


PAGE.


Elect on of Officers.


15


Remarks by Norman Wilcox, 90 years old


16


Annual Address by Hon. R. F. Paine. I6


Remarks of Hon. R. P. Ranney on the Death of Geo. C. Dodge.


27


Pioneer Manxmen by W. S. Kerrnish, Esq.


30


What Early Pioneers Did, by Hon. John Hutchins.


Obituary Notices by Rev. Thos. Corlett.


An Old Letter-Written by John Stair.


40


Pioneer Clergymen, by Rev. Samuel Bissell


42 46 19


House Two Hundred Years Old.


Diamond Wedding


Cholera in 1832.


Life Sketch of Joel B. Cahoon


58 60


Pioneer Schools, by H. M. Addison


Reminiscences of the Shakers at Warrensville.


The McIlraths


An Interesting Old Record


Western Reserve Surveys by Col. Charles Whittlesev


70


Days of Boyhood. 78


List of Memberships. 79


Constitution as Amended in 1883.


93


ANNALS .- NO. V .- 1884.


Address by President Rice


5


Report of the Executive Committee


10


Report of the Treasurer.


II


Report of the Chaplain. 12


Election of Officers


13


Resolution and Election of Honorary Members


13


Recollections by George B. Merwin .


14


Career of the Morgan Family, by Isham A. Morgan.


23


Corporate Birth and Growth of Cleveland, by Hon. S. O. Griswold. 30


A Few Words about the Past, by Hon. John A. Foot 63


65


An Interesting Letter from Edwin Cowles, Esq.


71


Oldest House on the Reserve by John M. Edwards. 8.1


Recollections of an Early Day, by Hon. Lester Taylor.


85


The Cleveland News Letter of 1829


88


First White Child Born in Ohio-178I


92


Golden Wedding.


93


Our Presidents-A Poem.


94


Notable Ancestry of David L. Wightman


95


34 36


Old Time Characters


52 53 56


The Willes Brothers


65 68 69


Remarks by Hon. R. P. Spalding


90


ANNALS OF THE EARLY SETTLERS' ASSOCIATION.


PAGE.


First Attempt at Railroad Building, by Hon. John W. Allen


96


The Farmers' Inn 98 In Memoriam IOI


List of Memberships 103


Constitution as Amended in 1883.


119


ANNALS .- NO. VI .-- 1885.


Introductory Address by President Rice 5


Report of the Executive Committee 8


Report of the Treasurer . 9


Report of the Monument Committee.


9


Necrological Report by the Chaplain.


9


Resolutions IO


Election of Officers. .


II


What I Remember, by John H. Sargent


II


Annual Address by Henry C. White, Esq


16


The Influence of Woman in the Early Settlement of the Country, by Hon. John C. Hutchins


33


Governor Clinton and the Ohio Canal.


37


Retrospection, by Joseph Glidden .


40


Historical Facts, by Hon. R. P. Spalding.


48 51


A Sketch of the Doane Family.


Cleveland in 1816.


56


An Interesting Relic


Slaves for Sale.


64 65 66


List of Memberships.


Honorary Members


82


Constitution


8.4


General Index 87


ΦΕΡ 2 0 1940





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.