mt. desert reading room, bar harbor, maine

16
e University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1902 Mt. Desert Reading Room, Bar Harbor, Maine Mt. Desert Reading Room (Bar Harbor, Me.) Follow this and additional works at: hps://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons is Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Repository Citation Mt. Desert Reading Room (Bar Harbor, Me.), "Mt. Desert Reading Room, Bar Harbor, Maine" (1902). Maine History Documents. 92. hps://digitalcommons.library.umaine.edu/mainehistory/92

Upload: others

Post on 26-Jan-2022

4 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Mt. Desert Reading Room, Bar Harbor, Maine

The University of MaineDigitalCommons@UMaine

Maine History Documents Special Collections

1902

Mt. Desert Reading Room, Bar Harbor, MaineMt. Desert Reading Room (Bar Harbor, Me.)

Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory

Part of the History Commons

This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine HistoryDocuments by an authorized administrator of DigitalCommons@UMaine. For more information, please [email protected].

Repository CitationMt. Desert Reading Room (Bar Harbor, Me.), "Mt. Desert Reading Room, Bar Harbor, Maine" (1902). Maine History Documents. 92.https://digitalcommons.library.umaine.edu/mainehistory/92

Page 2: Mt. Desert Reading Room, Bar Harbor, Maine
Page 3: Mt. Desert Reading Room, Bar Harbor, Maine

Mt. Desert Reading Room

BAR HARBOR

MAINE

BAR HARBOR. MAINE W. H. Shennan. Book and Job Printer

Page 4: Mt. Desert Reading Room, Bar Harbor, Maine

, BOARD OF GOVERNORS

President

EDWARD DE V. MORRELL

Vice President

WILLIAM H. L. LEE

Treasurer

ERNESTO G. FABBRI

Secretary

HENRY D. BURNHAM

F. FREMONT SMITH

EDGAR SCOTT

CLEMENT B. NEWBOLD

ERNESTO G. FABBRI

WILLIAM H . L. LEE

EDWARD DE V. MORRELL

GEORGE S. BOWDOIN HENRY D. BURNHAM

ALFRED M. COATS

Clerk of the Corporation

WALTER S. GURNEE

Act of Incorporation

STATE OF MAINE

In the Year of Our Lord One Thousand Eight Hundred and Eighty-one

AN ACT

To Incorporate the Mount Desert Reading Room at Bar Harbor, in the Town of Eden. Hancock County

Be it enacted by the Senate and H QUse of Representatives in

LegislatuTe assembled as follows:

SECTION 1.-De Grasse Fox, Edward Coles. Samuel E. Lyon. Gouverneur M. Ogden. Gardiner Sherman, Jr., Charles T. How, Henry Sayles, Hasket Derby, Eugene Hale, and Lucilius A. Emery, and such other persons as they may asso­ciate with themselves for the purpose. are hereby incorpo­rated into a corporation by the name of the MOUNT DESERT READING ROO M, for the purpose of establishing and main­taining a reading room at Bar Harbor, in the town of Eden, Hancock County, and for the promotion of literary and social culture and intercouse among its members, and with all the powers, privileges and immunities conferred by, and subject to all the obligations imposed by. the general laws of the State upon corporations, except so far as they are modified hy this Act.

Page 5: Mt. Desert Reading Room, Bar Harbor, Maine

4 ACT OF INCORPORATION

SECTION 2.-Said Corporation may take by gift, devise or purchase, and hold and convey, real and personal estate to an amount not exceeding fifty thousand dollars.

S~CTION 3.--8aid Corporation may fix the amount of its ~~Ital Stock, not exceeding fifty thousand dollars, and divide. the same into shares, and by suitable By-Laws may prescribe the tenns and conditions on which said shares shall be issued, and held and transferred, and also the tenns and conditions of membership in said Corporation.

SECT~ON 4.-Nothing in this Act shall be construed as exemptmg the property of said Corporation from taxation and such property shall be and remain subject to taxation. '

Approved January 25th, 1881.

BY~LAWS

ARTICLE I.

GOVERNMENT

All the affairs, property and business of the corporation, except such powers as are required by the Laws of the State of Maine to be exercised by the stockholders, and except as herein set forth shall be managed and controlled by a Board of Nine Directors who shall be elected annually by and from the stockholders, and shall hold office until the annual meeting succeeding their election, and until others are elected and qualified, and who shall be known as "Governors of the Club," and so hereinafter called by these

By-Laws.

As soon as conveniently may be, after the annual meeting at which said Governors are elected, they shall meet with the Clerk of the Corporation presiding, and shall elect, by ballot, from their own number, a President, a Vice President, a Treasurer and a Secretary who shall hold office until their successors are duly elected and qualified, or until they are duly removed from office.

Said Governors ,shall manage and control the affairs of the Corporation, make rules not inconsistent with the By­Laws, and enforce obedience to thein and the preservation of order. They shall meet at I~ast once a month during the time the Club House is open, and four of their members shall fonn a quorum. They shall have power to appoint

Page 6: Mt. Desert Reading Room, Bar Harbor, Maine

6 BY-LAWS

new members of their body to fill vacancies, who shall hold office until the next annual meeting; and any member may be removed from office by a two-thirds vote of the whole Board. The power to elect members of the corporation shall be vested in the said Board.

Special meetings of said Board may be called at any time by the President, or by the Secretary if he be requested in writing by two Governors so to do.

The Governors shall have the right at their discretion to purchase outstanding certificates of stock at any time for the benefit of the corporation.

ARTICLE II.

DUTIES OF OFFICERS.

The President shall preside at all meetings of the Corpora­tion and of the Governors, and in case of his absence, or of a vacancy in the office, the Vice-President shall perform his duties, including the signing of certificates of stock.

The Treasurer shall keep the accounts and have charge of all the funds, collect all dues, make all disbursements ordered by the Governors, and shall render accounts to be submitted at the annual meeting, and at other times when so directed by the Governors.

The Secretary shall keep a record of an the meetings of the Governors, shan notify new members and subscribers of their election, issue notices for an meetings and perform

BY-LAWS 7

such duties as may be required by the By-Laws and Rules, or by the Governors.

The Clerk of the Corporation shall be elected by the Stock. holders at the annual meeting. He shall be a resident of the State of Maine, but not necessarily one of the Board of Directors. He shall maintain at some fixed place within the State, a Clerk's office where he shall keep the records, and a book showing a true and complete list of all stock­holders, their residences, and the amount of stock held by each. He shall be subject to removal from office, in the same manner that other officers can be removed.

ARTICLE III.

MEETINGS.

The annual meeting of the Corporation shall be held on the first Wednesday of August in each year for the election, by ballot, or other method adopted by the Corporation, of a Board of Directors, to be known as Governors, and of a Clerk, and for the transaction of such other business as may legally come before the meeting.

Special meetings of the Corporation may be held at any time by the order of the President or Governors, or upon the requcst of t en members made in writing to the Secretary'

Each stockholder, in person, or by proxy, or by general power of attorney, shall be entitled to only one vote, irrespective of the number of shares standing in his name.

At all meetings of the stockholders, the following order

Page 7: Mt. Desert Reading Room, Bar Harbor, Maine

8 BY-LAWS

of busIness shall be substantially observed as far as con­sistent with the purposes of the meeting, viz:-

1. Proof of notice of meeting. 2. Report as to quorum. 3. Reading minutes of preceding meeting. 4. Report of Officers. 5. Report of Committees. 6. Election of Directors. 7. Election of Clerk. 8. Unfinished business. 9. New business.

The order of business may be changed by vote of the majority of those present.

At all meetings of the corporation ten members present in person or by proxy shall constitute a quorum.

ARTICLE IV.

NOTICES OF MEETINGS.

All meetings of the Corporation shall be called by posting a notice thereof on the Bulletin Board of the Club House at least ten days before the time of such meeting, by the Sec­retary, or in his absence, by the Clerk, who shall on the same day mail a written or printed notice to each member, directed to his last known address.

In the case of a special meeting such notices must specify the objects for which it is called, and no action on any matters other than those specified shall be considered .

I

\

BY-LAWS 9

Notices of regular and special meetings of the Board of Governors shall be mailed by the Secretary to each Governor who is living on Mt. Desert Island at least three days before the time appointed for such meeting.

All notices shall set forth the time and place of intended meetings, and any propused change in the By-Laws shall be clearly specified.

ARTICLE V.

CAPI TAL STOCK.

The Capital Stock of the Corporation shall be Fifty Thousand Dollars, and shall be divided into shares of one hundred dollars each, for which certificates shall be issued, signed by the President or Vice-President and Treasurer and impressed with the corporate seal. The stock shall be deemed personal property and shall be~transferable to such persons as are or may have been admitted as members, but the persons so transferring shall cease to be members. Any stockholder intending to transfer his stock must give written notice of such intention to the Board of Governors, who shall have the right, at their next succeeding meeting, to purchase such stock on behalf of the corporation; and in the event of their failure to make such purchase the right to transfer shall be absolute; provided, however, that the person to whom such transfer is to be made be first admitted as a member of the corporation.

Page 8: Mt. Desert Reading Room, Bar Harbor, Maine

10 BY-LAWS

ARTICLE VI.

MEMBERSHIP.

Every candidate for admission must be at least twenty-one years of age. He must be proposed and seconded in writing by members to the Secretary. His name and residence and the names of his proposer and seconder must be posted by the Secretary on the Bulletin Board of the Club, at least three days before the meeting of the Governors at which his name is to be considered. Two black balls shall exclude such candidate, and his name shall not be again proposed for membership in the same year. Every newly elected mem­ber shall pay to the Treasurer an entrance fee of one hundred and fifty dollars, and shall be entitled to receive, without urther cost, a certificate for one share of the capital stock

of the corporation, or he shall pay to the Treasurer the sum of one hundred dollars, and with the assent of the Governors, purchase an outstanding share of stock which has belonged to a former member in good standing.

Such new member shall also pay his annual dues for the current season. Such payment shall be evidence of his assent to all provisions of the By-Laws, and if he fail within thirty days to make such payment, he shall forfeit any and all rights acquired by election.

Any member, in good standing, and who is not indebted to the Club or its Steward, may resign his membership in writing to the Secretary.

No life member shall hereafter be elected.

BY-LAWS 11

ARTICLE VII.

DUES AND ASSESSMENTS.

The annual dues of members shall be forty dollars, payable on or before the 15th day of July in each year.

Members absent from Mt. Desert Island, or vicinity, between the 15th of ' June and the 1st day of October shall be exempt from the payment of three-fourths part of the dues for that year. Members who are on Mt. Desert Island or its vicinity for not more than one month between June 15th and October 1st, can at their election, pay the same amounts as subscribers for such period as they may be on the Island, but not less than ten dollars annually, in lieu of full annual dues.

The Governors, upon the introduction of a member, may admit as Subscribers persons residing temporarily on the Island or in the vicinity thereof, upon payment of the follow­ing amounts :-

For three days For one week For each additional week For one month For the season

$ 3 00 6 00 5 00

20 00 40 00

Such subscribers shall have all the privileges and be subject to all the penalties of members, except the right of voting, of proposing and seconding candidates for membership and of introducing strangers.

A member so introducing a subscriber shall be responsible for all moneys due and owing by such subscriber to the Club or to its Steward.

Page 9: Mt. Desert Reading Room, Bar Harbor, Maine

,- ----12

--------~ ~.--.-

BY-LAWS

ARTICLE VIII.

EASTERN \'ACHT CLUB MEMBERSHIP.

In accordance with an agreement made between this Reading Room corporation and the Eastern Yacht Club dated June 17, 1902, any member of the Eastern Yach~ Club, present in Bar Harbor waters in a yacht which is owned by him, shall be entitled during the term of said agreement to all the privileges which the members of the Mount Desert Reading Room may enjoy or have in respect to its Club rooms, grounds and wharf in the village of Bar Harbor, except the right to vote, and of proposing and seconding candidates for membership , and acceptance of said privileges by such membcr of the Eastern Yacht Club shall not render him liable to dues or assessments but he shall be subject to the same extent as members of the Reading Room, and not otherwise, to the existing By-Laws of the Reading Room and any amendments thereof, and to such Rules and Regulations as shall be from time to time adopted by the Board of Governors of the Reading Room.

ARTICLE IX.

PENALTIES.

Any member or subscriber refusing or neglecting to pay his indebtedness in the manner and at the time specified by the standing rules made by the Governors or otherwise infringing them or the By-Laws, or conducting himself in any manner objectionable or prejudicial to the Mount Desert Reading Room, shall be subject to censure, suspension or expulsion by a vote of two-thirds of the Governors present at the meeting at which his case is considered; at which

BY-LAWS 13

meeting the offending member or subscriber shall have the right to be present and to be heard in his defense if he so wishes. In the case of an expulsion the member or sub­scriber so expelled shall have a right of appeal from the decision of the Governors, to the corporation at a meeting called at as early a date as possible under these By-Laws. But the expUlsion shall be final, unless the decision of the Governors shall be reversed by a vote of three-fourths of all the members present at such meeting, after full hearing given the offender; and at such meeting voting by proxy shall not be permitted.

ARTICLE X.

VISITORS

Members may introduce as Visitors for forty-eight hours, strangers temporarily on the Island, but cannot have more than two introductions in force at anyone time, and no stranger thus introduced can have the privilege extended to him more than once in the same season.

Members will be responsible for the indebtedness of their introduced visitors.

ARTICLE XI.

COMMITTEES.

There shall be an Executive or House Committee of three Governors appointed annually by the President, who shall advise with and aid the officers in all matters concerning the interests of the dub and the management of its business

Page 10: Mt. Desert Reading Room, Bar Harbor, Maine

14 BY-LAWS

and generally perform such duties and exercise such 'powers as may be directed by the Governors from time to time.

At the first meeting of the Governors which shall be held in the month of July, they shall elect by ballot, or other­wise appoint in their discretion, a committee of three mem­bers of the Club, no one of whom shall be a Governor, who sha ll be called the Committee on Nominations. It shall be the duty of this Committee to hold a meeting as soon as may be after their appointment, at which they shall prepare a list of members whom they recommend for election as Dircctors and Clerk at the ensuing meeting of the stock­holders, which said lists shall be posted upon the Bulletin Board of the ' Club by said Committee at least ten days before said annual meeting ; but any member or members shall have the right to nominate for office at said annual meeting any member of the corporation whether he has been recommended by said Committee or not.

ARTICLE XII.

MISCELLANEOUS.

To the end that there may be but one class of membership in the Club, and that all the present members may be properly qualified, upon the application of any member who has not heretofore received a certificate for one share of the Capital Stock of the corporation, the Treasurer is directed to furnish said applicant with such certificate.

Deeds and Contracts shall be signed by the President or Treasurer as authorized by a recorded vote of the Governors or by any agent so authorized.

BY-LAWS 15

New rules shall be duly posted on the Bulletin Board for the information of members and subscribers.

All sums of money received as entrance fees shall be kept separate and apart from current funds of the Club, and shall not be expended for ordinary expenses, but shall be retained as a Sinking Fund for the redemption of the mortgage debts of the Club, or for addition to, or permanent improve­mlfIlt of its property.

In the absence of the Secretary his duties shall devolve upon the Clerk.

The real estate of the corporation shall not be sold or mortgaged except upon a two-thirds majority vote of the stockholders present, taken at a meeting especially called to consider such s\lle.

ARTICLE XIII.

AMENDMENTS.

Any By-Law may be repealed or amended, or a new By-Law made at any stated or special meeting of the corpora­tion by a vote of two-thirds of the members voting, a notice of such repeal, amendment or new By-Law having been given in the call for the meeting .

Page 11: Mt. Desert Reading Room, Bar Harbor, Maine

CLUB RULES

1. The Club House will be open at eight o'clock in the morning, and will close at twelve o'clock midnight, from July 1st to September 10th. At other times the Club House shall be open at such hours, or closed as the House Com­mittee may determine.

2. Refreshments shall be served only in the billiard room and in the writing room and on the second floor of the Club House.

3. All purchases of the Steward shall be for Cash.

4. No member, Suscriber, or Visitor, shall be allowed to give any gratuity to anyone in the employ of the Club.

5. Dogs are NOT ALLOWED in the Club House.

6. Each person playing cards shall pay 35 cents.

7. No games of cards or billiards shall be played between Saturday at midnight and the opening of the Club House on Monday Morning.

8. No game, interdicted by the Board of Governors, shall be played on the premises.

9. Publications and books belonging to the Club must not be taken from the building.

10. The privileges of the Club shall be extended to all Eastern Yacht Club members while living on their own yacht~ in the Harbor.

CLUB RULES 17

11. All complaints must be in writing and addressed to the Board of Governors.

12. The privileges of the Mount Desert Reading Room are confined to Members, Eastern Yacht Club members (under conditions as stated in Rule 10), Subscribers whose names are written in the Subscribers' Record Book, to official personages named below, and to strangers whose names are written in the Visitors' Record Book introduced only by members and by members of the Eastern Yacht Club. The Steward is instructed not to admit anyone into the premises of the Club property whose name is not written in the records of the Club or authorized under its By-Laws or the Rules established by the Board of Governors.

SUBSCRIBERS shall have all the privileges and be subject to all penalties of Members EXCEPT the right of voting, of proposing and seconding candidates, and of introducing strangers.

13. All dues shall be payable within one week after the expiration of the month in which they are in<;urred.

It shall be the duty of the Treasurer, upon the fifteenth day of each month, to post in some conspicuous place in the Club House the names of all Members and Subscribers whose dues are then unpaid, together with the amount due from each Member or Subscriber, there to remain until paid; and if, at the expiration of fourteen days after the end of any month, any Member or Subscriber shall not have paid his dues to the Club, the Treasurer shall direct that he shall receive no further credit until said dues are paid.

A Member or Subscriber failing to pay an amount due the Club one month after notice of the debt and a request to pay the same shall be liable to have his Membership or Sub­scribers privileges forfeited at a regular meeting of the

Page 12: Mt. Desert Reading Room, Bar Harbor, Maine

18 CLUB RULES

House Committee by an affirmative vote of at least two thirds of its Members.

14. The House Committee shall have power summarily to suspend any subscriber or visitor, without notice, and sum­marily to suspend without notice, any yacht, its owner, or charterer, or any guest or employee thereon from the privilege to use the Club float, on charge of improper conduct, pending action thereon by the Board of Governors. During such suspension such subscriber, visitor, owner, charterer, guest or employee shall not be allowed on the Club property.

OFFICIAL PERSONAGES Entitled to the Privileges of the Club Premises:

The President and Vice-President of the United States.

The Governor of the State of Maine.

Members of the United States Cabinet.

Ambassadors, Ministers Plenipotentiary charges d'affaires acting as such, secretaries and attaches of the legations of foreign powers accredited to the United States Government.

Ambassadors and Ministers Plenipotentiary accredited by the United States Government.

All commissioned officers of the Navy of the United States or of any country at peace with the United States while on duty in harbor.

Commodores of Yacht Clubs in command of squadrons visiting Bar Harbor, which are mentioned on page 19.

Admirals and Rear-Admirals, active and retired, of the United States Navy.

Lieutenant-Generals and Major-Generals, active and re­tired, of the United States Army.

,

YACHT CLUBS

Under a Resolution adopted by the Board of Governors, June 12, 1899, the privilege to use the Club float was extended to the following named Yacht Clubs :

The New York. The Eastern of Massachusetts. The Seawanahka of New York. The Corinthian of Philadelphia.

And the Members of the above mentioned Clubs who sign the Subscribers' Book are thereby eligible, without formal introduction, as Subscribers to the Reading Room.

For three days For one week For each additional week For one month For the season

$ 3 00 600 500

2000 40 00

Such Subscribers shall have all the privileges and be sub­jected to all the penalties of Members, except they shall not have the right of voting, of proposing and seconding candi­dates, and of introducing strangers.

Page 13: Mt. Desert Reading Room, Bar Harbor, Maine

MEMBERS

ABBE,ROBERT AMORY, FREDERIC ASHURST, RICHARD

BARRY, LLEWELLYN BEEBE, J . ARTHUR BLAIR, D. C. BLISS, WILLIAM H. BOWDOIN, GEORGE S. BOWLER, R. P. BRIDGHAM, S. W. BROOKS, H. MORTIMER BURNHAM, HENRY D. BURRILL, MIDDLETON, S. BUSH,T. ]. B.EALE, TRUXTON

COLLINS, W. NEWTON CONDON, THOMAS G. CURLEY, EDMUND J . CUYLER, THOMAS DEWITT COATS, ALFRED M. CATHERWOOD, D. B. C.

DORR, GEORGE B. DRAPER, GEORGE A. DRAYTON, ROBERT C. DUNCAN, WILLIAM BUTLER

New York Bar Harbor

Philadelphia

Philadelphia Boston

New York New York New York Cambridge New York New York

Boston New York

Lexington, Ky. Washington

New York New York

Lexington, Ky. Philadelphia

Providence, R. I. Devon, Pa.

Boston Hopedale, Mass.

Philadelphia New York

MEMBERS

ELLIS, RUDULPH EMERY, LUCILIUS A. Lif,. Member ENO, HENRY LANE

FABBRI, ALESSANDRO FABBRI, ERNESTO G. FAHNESTOCK, HARRIS C. FALES, HALIBURTON FRY, JOHN

GAW, WM. H. GURNEE, A. C. GURNEE, WALTER S. GUTHRIE, GEORGE W.

HALE, EUGENE Life Membet HALE, RICHARD W. HAIGHT, EDWARD C. Life Member HARRISON, ALFRED C. HARRISON, F. BURTON HARRISON, C. LELAND HARRISON, GEORGE L. HATFIELD, HENRY R. HENDERSON, JOHN B., JR. HILL, W. H . HONE, JOHN HOPKINS, WILLIAM HUBBARD, THOS. H. Life Member HUBBARD, JOHN

INGRAHAM, GEORGE L.

JAYNE, HORACE JONES, FRED R.

21

Philadelphia Ellsworth, Me.

New York

New York New York New York New York

Boston

Philadelphia Bar Harbor Bar Harbor

PittsburR'

Ellsworth, Me. Boston

New York Philadelphia

New York Philadelphia Philadelphia Philadelphia

Washington, D. C. Boston

New York Philadelphia

New York New York

New York

Philadelphia New York

Page 14: Mt. Desert Reading Room, Bar Harbor, Maine

f II:;

I', 22 MEMBERS I' MEMBERS 23

r' KANE, JOHN INNES New York

:1 PATTERSON, RUFUS L. New York

KEECH, FRANK B. New York POTTER, JAMES Philadelphia KEITH, SIDNEY W. Philadelphia .;: PRATT, JOHN T. New York KEMP, ARTHUR T. New York KETTERLINUS, J. L. Philadelphia SATTERLEE, HERBERT, L. New York KING, DAVID J. New York SAYLES, HENRY. Life Member Bar Harbor

SCOTT, EDGAR Philadelphia LADD, WALTER G. Pasadena, Cal. SCOTT, JAMES P. Philadelphia

Ii LEE, W. H. L. Life Member New York SEARS, HERBERT M. Boston LEEDS, HERBERT C. Boston SHELDON, GEORGE R. New York LITTLE, ARTHUR Boston SMITH, C. MORTON Philadelphia LIVINGSTON, JOHN CALLENDAR Bar Harbor SMITH, F. FREMONT WashinlZton LIVINGSTON, PHILIP New York SMITH, W. BREESE New York

STOTESBURY, EDWARD T. Philadelphia

MACY V. EVERETT New York ' , THAYER,BAYARD Boston McCORMICK, R. HALL Chicago THOMPSON, GEORGE LEE Philadelphia McLEAN, JOHN R. Washington THORNDIKE, AUGUSTUS Boston MERCER, CARROLL Washington MONTGOMERY, W. E. Washington VANDERBILT, GEORGE W. New York I

MORRELL, E . DE V. Philadelphia VAN NEST, G. WILLETT New York MEARS, EDWARD B. Bar Harbor i VAN RANSSALAER, ALEX. Fort Washington, Penn. McLEAN, EDWARD B. Washin!!1on

.~ VON GAERTNER, L. A. New York

McCAGG, LOUIS B. New York MIDDLETON, MERLE New York WELLMAN, FRANCIS L. New York MITCHELL, J . K. Philadelphia WELD,C. M. Boston I

MORGAN J. PIERPONT New York WELLS, OLIVER J. New York :1, MORRIS, DAVE HENNEN New York WETHERILL, S. P. Philadelphia

WHITE, WILLIAM R. Philadelphia WHITING, GUY F. Washington, D. C. ,

NEWBOLD, CLEMENT B. Philadelphia WORDEN, DANIEL T. New York ;:1 WRIGHT, S. MEGARGEE Philadelphia

OPDYCKE, LEONARD E. New York OGDEN, DAVID B. New York YULEE, WICKLIFFE New York

"

Page 15: Mt. Desert Reading Room, Bar Harbor, Maine

DECEASED MEMBERS

ALLISON, W. C. ALEXANDER, H. E . t AMORY, ROBERT BANKS, A. BLEEKER BARNEY, ALBERT CLIFFORDt BATES, WALDRONt BERGNER, C. WILLIAMt BISHOP, H. R. BORLAND, JOHN BOWEN, JOSEPH T.t BOWLER, ROBT. B. CAMPBELL,MASON CASSATT,A.J. CHAPMAN, HENRY C. COCHRAN, WM. F. CODMAN,OGDEN COLES, EDWARDt DAVIS, CHARLES H. DE KOVEN, JOHNt DICKSON, L. TAYLOR DORR, CHARLES H. t EMERY, J. J. FOX, DEGRASSEt FROST, CALVIN FRY, CHARLESt GODWIN, PARKEt GURNEE, WALTER S.t HALE, GEORGE S. t

Philadelphia New York

Bar Harbor Albany

Washington Boston

Philadelphia New York New York

Chicago Cincinnati

Philadelphia Philadelphia Philadelphia

Yonkers, N. Y. Boston

Philadelphia Worcester, MRss.

Chicago Philadelphia

Boston New York

Philadelphia Peekskill, N. Y.

Bar Harbor New York New York

Boston

DECEASED MEMBERS

HARRISON, JOHNt HELMUTH, WM. TOD HINKLE, A. HOWARD HOMANS, CHARLES D.t HOMANS, GEORGE H .t HOW, CHARLES T. HOWARD, FRANK TURNER HOWARD, W. B. HOYT, JESSE JACKSON, CHARLES CARROLL JESUP, MORRIS K. KANE, WALTER L.t KENNEDY, JOHN S. KIDDER, HENRY T.t KUHN, W. P . LAUGIER-VILLARS, COUNT HENRI DE LAWRENCE, FRANCIS W. t LA WRENCE, SAMUEL C. LIVINGSTON, JOHNSTON LYON, SAMUEL L.t MARKOE, JAMES B. MARKOE, JOHNt MATCHETT, W. F. PULITZER, JOSEPH R. McKEAN, THOMAS McMICHAEL, WALTERt McMILLAN, HUGH MINOT, GEORGE R. MOORE,]OHN G.t MONTGOMERY, J. T. MORRILL, C. J. MUSGRAVE, T. B. OGDEN, GOUVERNEUR M.t OGDEN, GOUVERNEUR M., JR.

25

Philadelphia New York

Bar Harbor Boston Boston

Bar Harbor New Orleans

Chicago New York New York New York

Newport New York

Boston Boston

Paris Boston

New York New York

Chicago Philadelphi'l Philadelphia

Boston New York

Philadelphia Philadelphia

Detroit Boston

New York Philadelphia

Boston New York New York New York

Page 16: Mt. Desert Reading Room, Bar Harbor, Maine

26 DECEASED MEMBERS

PARSONS, HERBERT t PATON, THOMAS PENDLETON,EDMUND PHELPS, FRANCIS J. RATHBONE, LEWIS A.t RAWLE, WM. HENRYt RICE, WILLIAM B. t ROBINSON, MONCUREt SAMUEL, EDWARD SEARS, J. MONTGOMERYt SEELEY, W. W. SHERMAN,GARDINER SMITH, EDWARD A. TUCKER,ALANSONt WALLEY, W. PHILLIPSt WELD, FRANCIS M.t WILSON, FRANKLIN A. WISWELL, A. P . WOODARD, C. F.

New York New York

Bar Harbor Baltimore

Albany Philadelphia

New York Philadelphia Philadelphia

Boston Cincinnati New York New York

Boston Boston Boston Bangor

Ellsworth Bangor

t Certificate purchased by Corporation or transferred to a new member.