Imagens da página
PDF
ePub

OFFICERS AND STANDING COMMITTEES FOR 1880.

OFFICERS.

President,

PROF. E. GALE, MANHATTAN, RILEY COUNTY.

Vice President,

G. Y. JOHNSON, LAWRENCE, DOUGLAS COUNTY.

Secretary,

G. C. BRACKETT, LAWRENCE, DOUGLAS COUNTY.

Treasurer,

FRED. WELLHOUSE, FAIRMOUNT, LEAVENWORTH COUNTY.

Trustees,

H. E. VAN DEMAN, GENEVA, ALLEN COUNTY. M. B. NEUMAN, WYANDOTTE, WYANDOTTE COUNTY. J. W. ROBSON, CHEEVER, DICKINSON COUNTY.

[blocks in formation]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

(Enrolled at Ninth Semi-Annual Meeting; membership expires at Tenth Semi-Annual Meeting, 1880.)

[blocks in formation]
[blocks in formation]

(Entitled to Annual Membership for 1880, under Art. III, Const., as amended at 13th Annual Meeting.)

[blocks in formation]

LITSON, W. H.,.

MANLOVE, J. D.,
MAXWELL, WM.,
MCKEE, JOHN,.
MCCRACKEN, WM.,
MCLAREN, J. W.,.
MILLIKEN, R.,
MOHLER, M.,
MOSHER, J. A.,
MULLANEY, J. F.,
NICOLL, JAS.,
NORTHRUP, H. A.,
PEARSON, S. W.,
PING, THOS.,.

POPENOE, PROF. E. A.,
PRESCOTT, JOHN B.,
RICHMOND, R. A.,

ROBSON, J. W.,

SAMPSON, J. G.,

SCHLICHTER, J. B.,
SHAW, N. W.,

SHEFFIELD, C. H.,

STILES, H. A.,

SMITH, T. W.,

SMITH, W. W.,

Oskaloosa.

SMITH, A. C.,

Leroy.

Newton.

Vesper.

White City. Wathena. Leavenworth. Barclay.

Humboldt.

Pleasanton.

Kingman.
Russell.

TAYLOR, E. A.,

TEMPEST, P.,

VAN DEMAN, H. E., VAN DOREN, J.,

WALKER, L. A.,

WELSH, H. P.,

WELTY, HENRY,

WILLIAMS, J. W.,

WILLIAMS, J. L.,

WILLIAMSON, DR. CHAS..

[ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]

DIVISION, COUNTY AND LOCAL SOCIETIES, AND SECRETARIES FOR 1880.

E. A. TAYLOR, Secretary, . Beloit.

[ocr errors]

G. W. ASHBY, Secretary,

[ocr errors]
[ocr errors]

M. A. PAGE, Secretary, .

J. B. SAXE, Secretary,

. L. MILLER, Cor. Secretary,.

J. VAN DOREN, Secretary,

J. W. BYRAM, Secretary,

[merged small][merged small][ocr errors][merged small][merged small]

J. W. BYRAM, Secretary,
G. W. MOSTELLER, Secretary,. Girard.

. S. HATCH, Secretary, .

[ocr errors]
[ocr errors]
[ocr errors]

Wathena. SAM. REYNOLDS, Secretary, . Lawrence. J. W. ROBSON, Secretary, Cheever.

W. A. CLEVELAND, Secretary, Cheever. DAN. NEWBY, Secretary, Howard. . H. P. WELSH, Secretary,. Ottawa. . DR. V. V. ADAMSON, Secretary, Hollon. EDWIN SNYDER, Secretary, . . Oskaloosa. B. S. MCFARLAND, Secretary, . Olathe. H. S. COLEY, Secretary, .

NORTHWESTERN HORTICULTURAL SOCIETY,
SOUTHEASTERN HORTICULTURAL SOCIETY,
ANDERSON COUNTY HORTICULTURAL SOCIETY,
BOURBON COUNTY HORTICULTURAL SOCIETY, .
BUTLER COUNTY HORTICULTURAL SOCIETY,
COWLEY COUNTY HORTICULTURAL SOCIETY,
CHASE COUNTY HORTICULTURAL SOCIETY,
COTTONWOOD HORTICULTURAL CLUB,
CRAWFORD COUNTY HORTICULTURAL SOCIETY,
DONIPHAN COUNTY HORTICULTURAL SOCIETY,
DOUGLAS COUNTY HORTICULTURAL SOCIETY,
DICKINSON COUNTY HORTICULTURAL SOCIETY, .
NORTH DICKINSON HORTICULTURAL SOCIETY,
ELK COUNTY HORTICULTURAL SOCIETY,.
FRANKLIN COUNTY HORTICULTURAL SOCIETY,.
JACKSON COUNTY HORTICULTURAL SOCIETY,
JEFFERSON COUNTY HORTICULTURAL SOCIETY,
JOHNSON COUNTY HORTICULTURAL SOCIETY,.
LABETTE COUNTY HORTICULTURAL SOCIETY,.
LEAVENWORTH CO. HORTICULTURAL SOCIETY,
LYON COUNTY HORTICULTURAL SOCIETY,
MANHATTAN HORTICULTURAL SOCIETY,.
MIAMI COUNTY HORTICULTURAL SOCIETY,
MONTGOMERY CO. HORTICULTURAL SOCIETY,
NEOSHO COUNTY HORTICULTURAL SOCIETY, .
PAWNEE COUNTY HORTICULTURAL SOCIETY, .
POTTAWATOMIE CO. HORTICULTURAL SOCIETY, . . J. J. MEASER, Secretary, .
RENO COUNTY HORTICULTURAL SOCIETY,
REPUBLIC COUNTY HORTICULTURAL SOCIETY,
RICE COUNTY HORTICULTURAL SOCIETY,
SALINE COUNTY HORTICULTURAL SOCIETY,
WABAUNSEE COUNTY HORTICULTURAL SOCIETY,
WASHINGTON COUNTY HORTICULTURAL SOCIETY,
WYANDOTTE COUNTY HORTICULTURAL SOCIETY,
GRANT TOWNSHIP HORT. SOC'Y (SEDGWICK Co.), .

[ocr errors]
[ocr errors]

Oswego.
Leavenworth.
Emporia.

Manhattan.

. A. G. CHANDLEE, Secretary,
C. J. HARTMAN, Secretary, .
AMBROSE TODD, Secretary, .
E. W. ROBINSON, Secretary, .
L. A. WALKER, Secretary, Independence.
MRS. J. H. SKEELS, Secretary, . Galesburg.

. R. B. GEE, Secretary,

[merged small][merged small][ocr errors][merged small][merged small]

Paola.

[ocr errors][merged small][merged small][merged small][ocr errors][ocr errors][merged small][merged small]

. Salina.

Pavilion.
Washington.
Wyandotte.
Sunny Dale.

CERTIFICATE OF INCORPORATION.

We, the undersigned citizens of Kansas, do hereby associate ourselves as a body corporate, to be known as the KANSAS STATE HORTICULTURAL SOCIETY, for the promotion of horticultural and pomological science in the State of Kansas.

The principal office or place of business of said Society shall be at the city of Lawrence, or such other place in the State of Kansas as the Society may designate at a regular meeting thereof.

The number of Trustees of said Society shall be seven, and such Trustees shall have power to make all necessary rules and by-laws for the government of said Society and the transaction of its business.

Said Society shall have succession, under the provisions of this charter and the laws of the State of Kansas, for the term of nine hundred and ninety-nine years.

In witness of all which, we have hereunto set our hands and seals, at the city of Ottawa, in the county of Franklin, in said State of Kansas, this fifteenth day of December, A. D. 1869.

[blocks in formation]

On this 15th day of December, 1869, before me, a notary public in and for said county, came William Tanner of Leavenworth county, Charles B. Lines of Wabaunsee county, William M. Howsley of Leavenworth county, S. T. Kelsey of Franklin county, George C. Brackett of Douglas county, George T. Anthony of Leavenworth county, J. Stayman of Leavenworth, to me personally known to be the identical persons described in and who signed the above charter, and acknowledged the same to be their own act and deed for the purposes therein. JAMES CHRISTIAN, [SEAL.] Notary Public, Douglas County.

I, W. H. Smallwood, Secretary of the State of Kansas, do hereby certify that the foregoing is a true and correct copy of the original certificate of incorporation, filed in my office December 20, A. D. 1869.

In testimony whereof, I have hereunto subscribed my name and affixed the great seal of the State. Done at Topeka, this twenty-ninth day of August, A. D. 1871.

{

GREAT SEAL

}

OF KANSAS.

W. H. SMALLWOOD, Secretary of State.

« AnteriorContinuar »