Annual Report and List of Members of the New-York Historical SocietyNew-York Historical Society., 1846 |
Dentro del libro
Resultados 1-5 de 43
Página 25
... Richard S. 1843 Dodge , Robert 1844 Foster , Charles W. 1844 Day , Sherman 1844 De Forest , George B. 1845 Foster , Frederic G. 1844 De Forest , William H. 1845 Field , Benjamin H. 1844 Duyckinck , George L. 1845 Fairman , William 1844 ...
... Richard S. 1843 Dodge , Robert 1844 Foster , Charles W. 1844 Day , Sherman 1844 De Forest , George B. 1845 Foster , Frederic G. 1844 De Forest , William H. 1845 Field , Benjamin H. 1844 Duyckinck , George L. 1845 Fairman , William 1844 ...
Página 27
... Richard S. , M. D. 1844 † Miller , Samuel , D. D. 1804 Kennedy , David S. 1844 * Mason , John M. , D. D. 1804 * Kingsland , Richards 1845 * Murray , John , Jr. 1804 Kelly , Robert E. 1845 * Moore , Benj . , ( Bp . ) 1805 Kimball , Richard ...
... Richard S. , M. D. 1844 † Miller , Samuel , D. D. 1804 Kennedy , David S. 1844 * Mason , John M. , D. D. 1804 * Kingsland , Richards 1845 * Murray , John , Jr. 1804 Kelly , Robert E. 1845 * Moore , Benj . , ( Bp . ) 1805 Kimball , Richard ...
Página 28
... Richard H. 1839 + Mason , John 1838 O'Sullivan , John L. 1843 Murray , Robert J. 1838 Ogden , J. De Peyster 1844 Morris , Gouverneur 1838 Otis , James F. 1845 Macdonald , James , M. D. 1838 Osgood , Samuel S. 1845 Mason , Erskine ...
... Richard H. 1839 + Mason , John 1838 O'Sullivan , John L. 1843 Murray , Robert J. 1838 Ogden , J. De Peyster 1844 Morris , Gouverneur 1838 Otis , James F. 1845 Macdonald , James , M. D. 1838 Osgood , Samuel S. 1845 Mason , Erskine ...
Página 29
... Richard F. 1844 Pell , R. Livingston 1844 Richards , Edgar U. 1844 † Powell , William H. 1844 Russell , Israel 1845 Phalen , James 1845 Post , Waldron B. 1845 Potts , George , D. D. 1845 Peters , John R. 1846 Prime , Rev. Samuel J ...
... Richard F. 1844 Pell , R. Livingston 1844 Richards , Edgar U. 1844 † Powell , William H. 1844 Russell , Israel 1845 Phalen , James 1845 Post , Waldron B. 1845 Potts , George , D. D. 1845 Peters , John R. 1846 Prime , Rev. Samuel J ...
Página 30
... Richard . 1819 Smith , William H. 1844 * Verplanck , Johnston 1821 Spier , Gilbert M. 1844 * Van Hook , William A. 1833 Sturges , Jonathan 1844 Verplanck , Samuel 1839 Sherwood , John D. Smith , James O. , M. D. 1845 Spofford , Paul ...
... Richard . 1819 Smith , William H. 1844 * Verplanck , Johnston 1821 Spier , Gilbert M. 1844 * Van Hook , William A. 1833 Sturges , Jonathan 1844 Verplanck , Samuel 1839 Sherwood , John D. Smith , James O. , M. D. 1845 Spofford , Paul ...
Otras ediciones - Ver todas
Términos y frases comunes
Act entitled Act to incorporate Alexander alter or repeal amended ANDREW WARNER annual meeting Anthony Bleecker appointed Augustus ballot Beekman Benjamin BENJAMIN H Broadway Charles H Charles Wilkes CHARTER AND BY-LAWS Clinton constitute continued in force corporation Daniel David dollars DOMESTIC CORRESPONDING SECRETARY East 17th Edward Edwin Egbert Benson election exceed the sum Executive Committee Fifth Foreign Corresponding Secretary forever hereafter Francis Frederic Frederick FURTHER ENACTED GEORGE HENRY MOORE George W Henry Henry W HEREBY FURTHER incorporate the New-York Isaac Jacob James John H John Pintard Joseph Librarian Library and collections Massachusetts 1813 Moore New-York Historical Society officers ordained Peter Peyster President purpose and design real and personal Recording Secretary regulations Resident Members Richard Robert Samuel Samuel L SENATE AND ASSEMBLY Smith subserve and promote successors thereof the words Thomas Treasurer vacancy Vice-Presidents Wall West 14th William H Winthrop yearly income York Historical Society