Production Note Cornell University Library produced this volume to replace the irreparably deteriorated original. It was scanned using Xerox software and equipment at 600 dots per inch resolution and compressed prior to storage using CCITT Group 4 compression. The digital data were used to create Cornell's replacement volume on paper that meets the ANSI Standard Z39.48-1984. The production of this volume was supported in part by the Commission on Preservation and Access and the Xerox Corporation. Digital file copyright by Cornell University Library 1993.New York Historical Society REPORT OF THE EXECUTIVE COMMITTEE i897-Library, 170 Second Avenue. New York, January 29, 1898. In| transmitting to you a copy of the Annual Report of the Executive Committee for the year 1897, I beg leave to call your attention to the paragraph on page 8 in regard to membership. It is very desirable to maintain in full and efficient strength the roll of Members, which is constantly diminished by the decease of many of our oldest and best citizens, heretofore identified with the history, progress, and prosperity of the Society. Blank forms of nomination for membership are herewith en- closed. By order of the Committee, Andrew Warner, Recording Secretary.Officers of the Society, 1898 PRESIDENT, JOHN ALSOP KING. FIRST VICE-PRESIDENT, J. PIERPONT MORGAN. SECOND VICE-PRESIDENT, JOHN S. KENNEDY. FOREIGN CORRESPONDING SECRETARY, REY. EUGENE A. HOFFMAN, D.D. DOMESTIC CORRESPONDING SECRETARY, EDWARD F. DE LANCEY, RECORDING SECRETARY, ANDREW WARNER. TREASURER, ROBERT SCHELL. LIBRARIAN, WILLIAM KELBY.EXECUTIVE COMMITTEE. & FIRST CLASS—FOR ONE YEAR, ENDING 1899. FREDERIC GALLATIN, ISAAC J. GREENWOOD CHARLES HOWLAND RUSSELL, SECOND CLASS—FOR TWO YEARS, ENDING I9OO. JOHN S. KENNEDY, GEORGE W. VANDERBILT, CHARLES IS HAM. THIRD CLASS-FOR THREE YEARS, ENDING I9OI. JOHN A. WEEKES, J. PIERPONT MORGAN, JOHN J. TUCKER. J FOURTH CLASS—FOR FOUR YEARS, ENDING 1902 EDWARD F. DE LANCEY, DANIEL PARISH, Jr. FRANCIS TOMES. EDWARD F. DE LANCEY, Chairman, DANIEL PARISH, Jr., Secretary. [The President, Recording Secretary, Treasurer, and 'Librarian are members, ex-officioy of the Executive Committee.]Neco l]ork historical 0ariet|). ANNUAL REPORT. January 4, 1898. In accordance with the By-Laws, the Executive Committee of the New York Historical Society submit their Annual Report for the year 1897. During the year the Society held nine stated meetings, at which the following papers were read : January 5. Annual Meeting. Annual Reports of the Executive Committee, Treasurer, and Librarian. February 2. “Reasons for observing the Four Hundredth Anniversary of the English Discovery of America by Cabot/’ by the Rev. B. F. De Costa, D.D. March 2. “The Loss of New York City by the Amer- icans in 1776, and its relation to their subsequent Success in the War,” by Professor Henry P. Johnston. April 6. “The Establishment of Public Parks in the City of New York,” by Mr. Gherardi Davis. May 4. “ The Westchester Guides in the War of the Revolution,” prepared by the late Judge John M. Macdonald.(8) June i. “City Island, New York City,” by Mr. Frederic Wendell Jackson. October 5. “The Palisades of the Hudson River,” by the Rev. Ashbel G. Vermilye, D.D. November 2. “ Blue Staffordshire Plates, decorated with views of New York” (illustrated with colored Stereopticon views), by Mr. Richard T. H. Halsey. ~ December 7. “The Trial of John Peter Zenger, Printer of The New York Weekly Journal, 1734, for uttering a Criminal Libel against the Government,” by Mr. Livingston Rutherfurd. Forty-seven members were elected during the year. To the list of deceased associates twenty-nine names were added, including among others, respected and valued by the Society and the community, those of Augustine Smith, Rev. Charles Frederick Hoffman, D.D., Archibald Grade King, Clarence A. Seward, General Thomas Hillhouse, James Hammond Trumbull, Rev. George H. Houghton, D.D., Professor Henry Drisler, Henry T. Drowne, Charles Butler, and Henry M. T aber. The present number of members is 1,100, of which 168 are Honorary, 585 Life, and 347 members paying annual dues. The Committee urge the necessity of enlarging the roll of members. For many years the loss to the Society occa- sioned by the death of early members has not been restored by the election of a sufficient number to fill their places. It is therefore suggested that each member of the Society be re- quested to make at least one nomination during the ensuing year. In the transaction of business within its province the Committee has held nine meetings. The Report of the Treasurer shows a careful management of the Funds of the Society. The Institution has no debts, no mortgage upon its land, building, or collections, and no outstanding bills. The income during the year, from all sources for general purposes, was $8,613.22. The expendi- tures were $6,707.98. The receipts comprise fees of initiation(9) and life-membership, annual dues of members, and interest derived from the investment of the following funds : 1. The Isaiah Thomas Fund. The legacy of Isaiah Thomas, of Worcester, Mass., in 1832, $300. 2. The Demilt Fund. The legacy of Miss Elizabeth De- milt, of New York, in 1849, $5,000. 3. The Grosvenor Fund. The legacy of Seth Grosvenor, of New York, in 1858, $10,000. 4. The Wheeler Fund. The legacy of David E. Wheeler, of New York, in 1870, $1,000. 5. The Barron Fund. The legacy of Thomas Barron, of New York, in 1875, $10,000. 6. The Mount Fund. The legacy of Richard E. Mount, of New York, in 1880, $1,000. 7. The Edward Bill Fui\d. The legacy of Edward Bill, of New York, in 1881, $5,000. 8. The Augustus Schell Fund. The legacy of Augustus Schell, of New York, in 1884, $5,000. 9. The Mary Rogers Fund. The legacy of Mrs. Mary Rogers, of New York, in 1891, $1,000. 10. The Evans Fund. The legacy of Captain James Francis Evans, of New York, in 1893, $1,000. These Funds aggregate $39,300, the interest of which is applicable to the general purposes of the Society. The So- ciety possesses in addition the following Special Funds : 11. The John D. Jones Fiend. Founded by John Divine Jones, of New York, in 1879, for the publication and sale by the Society of works relating to the early history of New York and the other American provinces. This Fund now amounts to $3,137.04. 12. The Fund of the Sons of Rhode Island, the gift of the Association in New York known by that name during the Civil War, presented in 1866, and devoted to the purchase of works for the Library relating to the history of Rhode Island, $600. 13. The Stephen Whitney Phoenix Fund. The bequest of Stephen Whitney Phoenix, of New York, in 1882, for the(io) maintenance and increase of the Phoenix Collection of Her- aldry and Genealogy, $15,000. 14. The Publication Fund. Established by the Society in 1858, for the publication of its Proceedings and Collec- tions. Of the shares of the capital stock of this Fund, lim- ited in number to 1,000, 808 have been sold, up to the pres- ent time, realizing $23,300. The Twenty-fourth volume of Collections issued by this Fund, published in October last, contains the official Muster Rolls of the Provincial Troops who served the Province of New York during the war with France, from 1755 to 1763. These rolls give the name, personal appearance, nativity, and occupation of the soldier enlisted, and are a most valuable contribution to the Colonial and social history of the State. The Committee beg leave to call attention to the fact that there remains in the Treasury 192 shares of the capital stock of the Fund. It is desired to increase the capital of the Fund by their sale. They are offered (every share be- ing entitled to a complete set of the twenty-four volumes of Collections already issued) at the low price of $100 each. These shares are transferable and entitle the holder to one copy of each successive annual volume of the series. No in- vestment could be more desirable, as the purchaser acquires a most important series of volumes relating to the history of America, not to be obtained in any other way, as the publi- cations are the dividends earned by the stock, and are deliv- erable only to stockholders. The twenty-four volumes issued contain the following valuable material: Vol. I. 1868. The Continuation of Chalmers’s Political Annals of the American Colonies, 1685— 1696. The Colden Letters on Smith’s History of New York, 1759-1760. Docu- ments relating to the Administration of Jacob Leisler, 1689-1769.Vol. II. 1869. (II) <( I37 54 $23,300 00 Building Fund in Central Trust Co........................ 5>^7 21 Total........................................$87,024 25MEMBERSHIP. Members, on their election, pay an initiation fee of Twenty Dollars, which includes dues for the cur- rent year, and annually thereafter Ten Dollars as dues; or, a life-membership fee of One Hundred Dollars, in lieu of all other dues and fees. Nominations are to be sent by members to the Recording Secretary. Members have the privilege of introducing visi- tors to the rooms of the Society by their card or a note, and of bringing two persons with them to the monthly meetings. FORM OF A BEQUEST. I Give and bequeath to “The New York Histor- ical Society "founded in the year 1804, and incor- porated by the Legislature of New York in the year 1809, the sum of dollars.