Assistant General Secretary-W. Hall Harris, Jr.. 255 Title building, Baltimore, Md. General Treasurer-Ralph Isham, 1311 Ritchie place, Chicago, Ill. Assistant General Treasurer-Gen. George Richards, U. S. M. C., 1734 New York avenue, Washington, D. C. General Registrar-Hon. George E. Pomeroy, 510 Madison avenue, Toledo, O. General Historian-H. O. Collins, Los Angeles. Cal. General Chaplain-Rt.-Rev. D. S. Tuttle, St. Organizations exist in thirty-two states. SOCIETY OF COLONIAL WARS. Instituted in 1892. GENERAL SOCIETY OF MAYFLOWER DESCENDANTS. The Society of Mayflower Descendants was organized in the city of New York Dec. 22, 1894. by lineal descendants of the Mayflower pilgrims, to preserve their memory, their records, their history and all facts relating to them, their ancestors and their posterity." All lineal descendants over 18 years of age, male or female, of passengers of the voyage of the Mayflower which terminated at Plymouth, Mass., December, 1620, including all signers of "The Compact,' are eligible to membership. The General Society of Mayflower Descendants was organized at Plymouth, Mass., 1897. The triennial congress is held in September at Plymouth, Mass. Societies have been organized in New York, Connecticut, Massachusetts, Pennsylvania, Illinois, District of Columbia, Ohio, New Jersey, Wisconsin, Rhode Island, Michigan, Maine, Colorado, California, Washington, Kansas and Indiana. The officers of the general society State societies have been formed in Pennsylvania, Maryland, Massachusetts, Connecticut, Illi nois, District of Columbia, New York and New Jersey. Membership is made up of male persons above the age of 21 years who participated in or are lineal descendants of one who served during the war of 1812 in the army, navy, revenue marine or privateer service of the United States, upon offering proof thereof satisfactory to the state society to which they may make application for membership, and who are of good moral character and reputation, THE NATIONAL SECURITY LEAGUE, INC. Secretary-Franklin Remington. Originally created for the purpose of arousing public sentiment as to the necessity of national defense and urging the enactment by congress of defense legislation, it has developed into an organization striving in every way possible to aid in the efficient conduct of the war with Germany. It has branches in all of the larger cities and towns and has members in every state of the union. Chicago Branch. Office-Room 1115 Lytton building, 14 East Jackson boulevard. President-Harry H. Merrick. Secretary-Homer J. Buckley. NAVY LEAGUE OF THE UNITED STATES. Headquarters-Southern building, Washington, D. C. Honorary President-Gen. Horace Porter, New President-W. Cameron Forbes, Boston, Mass. Counsel-Herbert H. Satterlee, New York, N. Y. Executive Secretary-William H. Stayton, Washington, D. C. Secretary-Arthur H. Dadmun, Washington, D. C. on The Conference Committee on National Preparedness, Inc., was organized on June 3, 1915, in New York city, by delegates from national defense societies. The committee publishes charts, bulletins, booklets, pamphlets and pay-envelope leaflets and gratuitously distributes books national defense for the purpose of quickening the national spirit through a better understanding of the economy of preparedness and the inhumanity of unpreparedness. The officers of the committee are: Chairman-Henry A. Wise Wood, New York, N. Y. Treasurer-Alan R. Hawley, New York, N. Y. Secretary-James E. Clark, New York, N. Y. The office of the secretary and the committee's headquarters are at 1 Madison avenue, New York city. 3. Recognition of Accountability. To demand such full accountability of all officials as will result in the elimination of inefficiency. 4. Public Information. To insist upon full and frank publicity concerning government activities UNIVERSAL MILITARY TRAINING LEAGUE. Advisory Committee-E. P. Ripley, Chicago; Cyrus H. K. Curtis, Philadelphia; Dr. Harry Pratt Judson, Chicago; Cardinal Gibbons, Baltimore; Dr. W. H. Roberts, Philadelphia; Julius Rosenwald, Chicago; Dr. Russell H. Conwell, Philadelphia; ex-Gov. W. D. Hoard, Wisconsin; Rev. S. Parkes Cadman, New York; Bishop Samuel Fallows, Chicago; Bascom Little, Cleveland; F. D. Coburn, Kansas; Daniel J. Keefe, Chicago; Henry D. Lindsley, Texas; R. Crane, Jr., Chicago; Edward L. Ryerson, Chicago; Horace S. Wilkinson, New York; Ike T. Pryor, Texas; Henry L. Stimson, New York; Charles A. Hinsch, Cincinnati; Henry M. Pindell, Peoria; Charles F. Hatfield, St. Louis. Executive Committee-Frank G. Logan, chairman; Clarence S. Funk, vice-chairman; William Wrigley, Jr.; Henry M. Byllesby, William H. Childs, Charles G. Curtis, John T. Pratt, Howard H. Gross. Board of Directors-Frank G. Logan, Henry M. Byllesby, Clarence S. Funk, John S. Goodwin, Alexander M. White, Victor F. Lawson, Robert Bacon, William Wrigley, Jr., Albert H. Loeb, H. S. Vail, Karl H. Behr, William H. Childs, John T. Pratt, H. Walters, George W. Perkins, Charles G. Curtis, Guy Emerson, B. E. Sunny, Daniel J. Keefe, Howard H. Gross, Chesley R. Perry, Wright A. Patterson, H. H. Merrick. Object: To carry on a nationwide campaign of education that will demand of congress legislation which will require and establish a universal system of military training. AMERICAN DEFENSE SOCIETY, INC. National Headquarters-44 East 23d street, New York, N. Y. Slogan "Serve at the front or serve at home." Honorary President-Hon. Theodore Roosevelt. Honorary Vice-Presidents - David Jayne Hill, Robert Bacon, Perry Belmont, Charles J. Bonaparte, John Grier Hibben, Henry B. Joy, Charles S. Fairchild. Executive Officers. Chairman Board of Trustees-Charles S. Davison. Aims. 1. Defense of America-within. To fight disloyal influences in America now and after the war. To urge full punishment of spies and interning of all enemy aliens. To work to abolish German newspapers, German societies, the German language in schools and all German propaganda. To bring about a general boycott of all goods made in Germany. 2. Defense of America-without. To rouse America to its peril and the need of many millions of soldiers to win the war. To expose the atrocities and lust of dominion of the enemy. To advocate universal military training. FOREST FIRES Driven by a wind blowing at the rate of sixty to seventy miles an hour forest fires swept over a considerable part of Carlton, St. Louis and Aitkin counties in northeastern Minnesota Saturday afternoon and night, Oct. 12, 1918, causing the death of 800 or more persons and damage to property estimated at nearly $30.000,000. Among the towns and villages wholly or partly destroyed were Cloquet, Moose Lake, Brookston, Brevator, Arnold. Hermantown. Grand Lake, Aitkin, Maple Grove, Lawler, Ronald, McGregor, Pike Lake, Pine Hill, Kalavala, Automba and Warba. Hundreds of farmhouses that an aroused public may enlist all intellectual and emotional factors in the winning of the war. 5. Preparation for After the War Conditions. To so raise the standard of citizenship that the tyranny of autocracy as well as of bolshevism may be avoided. To rouse public opinion in order that such stern justice shall be meted out as will make it clear that wars of aggression are unprofitable. LEAGUE FOR NATIONAL UNITY. Organized Oct. 9, 1917. Hororary Chairmen-James Cardinal Gibbons and Frank Mason North. Chairman-Theodore N. Vail. Vice-Chairmen-Samuel Gompers, Charles A. Barrett, George Pope. Secretary-D. L. Cease, Railway Trainmen's Journal. Treasurer-Otto H. Kahn, New York, N. Y. The aim of the league is to unite all America behind the government for the vigorous prosecution of the war with Germany to a successful conclusion. LEAGUE TO ENFORCE PEACE. Organized June 17, 1915; incorporated Oct. 14, 1916. President-William H. Taft, Washington, D. C. Secretary-William H. Short, 70 5th avenue, New York, N. Y. Vice-President N. Y. Alton B. Parker, New York, Chairman Executive Committee A. Lawrence Lowell, Cambridge, Mass. The object of the league, as its name implies, is to compel nations to keep the peace without recourse to war. It proposes that the United shall join an international league pledging the States, after the defeat of the central powers, signatory powers jointly to use their economic and military forces against any one of their number that goes to war or commits acts of hostility against another of the signatories before any question arising shall have been submitted to a judicial tribunal for hearing and judgment or to a council of conciliation for consideration and recommendation. AMERICAN ALLIANCE FOR LABOR AND DEMOCRACY. Organized in Minneapolis, Minn., Sept. 7, 1917. President-Samuel Gompers, New York, N. Y. Vice-Presidents-Winfield R. Gaylord, Milwaukee, Wis.; Mrs. Gertrude Fuller, Pittsburgh, Pa.; James Duncan, Chicago, Ill. Secretary-Frank Morrison, Washington, D. C. Treasurer-J. G. Phelps Stokes, New York, N. Y. The organization was formed to promote loyalty to the government, to solidify labor behind it, to suppress pro-German propagandists and to work for heavy taxes on incomes, excess profits and land values, government control of industries in case of labor disputes, insurance for soldiers and sailors, equal suffrage and for giving wage earners a voice in war and peace councils. IN MINNESOTA. were destroyed and even in the outskirts of Duluth the damage to buildings and other property was estimated at $1.000.000. The fire came from the northwest with such speed that persons traveling in automobiles were overtaken by it and burned to death before they could reach safety. Most of the dead were found in earth cellars and wells in which they had sought refuge. The home guards from various cities in the state did good work in sav ing life and property while Red Cross and other organizations gave aid to the homeless and destitute, numbering some 40,000. 209 Owing to the death of Mr. Greeley, the 66 electoral votes were variously cast. Thomas A. Hen dricks received 42, B. Gratz Brown 18, Horace Greeley 3, Charles J. Jenkins 2, David Davis 1. PARTY PLURALITIES AND TOTAL VOTE. THE ELECTORAL COLLEGE. Following is the electoral vote of the states, made by congress under the census of 1910: based upon the apportionment of representatives, -Plurality.- Year. Republican. Democratic. Total vote. 1828.. 138,134 1,156,328 Alabama Vote. State. Vote. 12 1832. 157,313 New Hampshire 1,250,799 Arizona 3 1836.. 24,893 New Jersey 1,498,205 Arkansas 9 New Mexico 3 1840. 146,315 2,410,778 California 13 New York.. 45 1844. 38,175 2,698,611 Colorado 6 2,871,928 Connecticut 7 1852.. North Carolina... North Dakota.. 12 5 220,796 3,138,301 Delaware 3 Ohio 24 1856.. 496,905 4,053,967 Florida 6 4,676,863 Georgia 14 Oklahoma ........ 10 Oregon 5 1864.. 407,342 4,024,792 Idaho 4 Pennsylvania 38 305,458 5,724,684 Illinois 29 Rhode Island 5 762,991 6,466,165 Indiana 15 South Carolina 9 .... 250,935 8,412,733 Iowa 13 South Dakota 5 1880.. 9,209,588 Kansas 1884.. 1888.. 95,713 1892. 363,612 2,160,194 tian party. 10,044,985 Kentucky Louisiana 12,064,767 Maine 13,827,212 Maryland Massachusetts 13.524.349 Michigan "Whig. +Includes 461 votes cast for united Chris Montana 13 Texas 10 Tennessee 12 20 11,384,216 4 6 Vermont 4 8 Virginia 12 18 Washington 7 15 West Virginia 8 12 Wisconsin 13 10 Wyoming 3 18 *George Clinton .1801 Rutherford B. Hayes.. Grover Cleveland... William McKinley. William H. Taft... 1801 James Madison..1801 Samuel Dexter..1801 H. Dearborn...180 Albert Gallatin..1801 .1809 Robert Smith....1809 Albert Gallatin..1809 Wm. Eustis....1809 1825 Henry Clay......1825 Richard Rush....1825 Jas. Barbour...1825 1825 1837 John Forsyth....1837 Levi Woodbury.. 1837 Joel R.Poinsett1837 .1841 Daniel Webster..1841 Thos. Ewing......1841 John Bell.......1841 1841 .....1841 Daniel Webster..1841 Thos. Ewing......1841 John Bell.. .1841 Hugh S. Legare.. 1843 Walter Forward. 1841 John McLean..1841 Abel P. Upshur..1843 John C. Spencer..1843 J. C. Spencer...1841 John C. Calhoun.1844 Geo. M. Bibb.....1844 Jas. M. Porter..1843 Wm. Wilkins..1844 1845 James Buchanan1845 Robt. J. Walker.1845 Wm. L. Marcy.1845 1845 1849 John M. Clayton.1849 Wm.M.Meredith 1849 G. W. Crawford.1849 .1853 W. L. Marcy......1853 James Guthrie...1853 Jefferson Davis 1853 1881 F. T. Frelinghuy Chas. J. Folger...1881 R. T. Lincoln...188] 1885 Thos. F. Bayard. 1885 Daniel Manning. 1885 W. C. Endicott.1885 1897 John Sherman... 1897 Lyman J. Gage..1897 R. A. Alger.....1897 .1901 John Hayt.. .1901 Lyman J. Gage..1901 Elihu Root.....1901 1909 *Elected two consecutive terms. †Died while in office. Resigned. PRESIDENTS AND THEIR CABINETS.-CONTINUED. Secretary of navy. Secretary of interior.*| Postmaster-general.† Attorney-general. Sec. agriculture. William B.Preston.1849 Thomas Ewing.....1849 Jacob Collamer.....1849 Reverdy Johnson 1849 A. H. H. Stuart....1850 James C. Dobbin... 1853 Robt. McClelland..1853 James Campbell...1853 Caleb Cushing...1853 .1864 Gideon Welles.....1865 John P. Usher.... 1865 William Dennison.1865 James Speed.. R. W. Thompson..1877 Carl Schurz. ........1877 David M. Key......1877 Chas. Devens.....1877 Horace Maynard..1880 W. H. Hunt........1881 S. J. Kirkwood.....1881 T. L. James.. W. C. Whitney.....1885 L. Q. C. Lamar. .1881 W. Mac Veagh....1881 W.Q. Gresham... Frank Hatton.....1884) 1885 Wm. F. Vilas.. .1885 A.H. Garland....1885 N. J. Colman.1889 Wm. F. Vilas.......1888 D.M.Dickinson.. ..1888 Benj. F. Tracy.....1889 John W. Noble.....1889 J. Wanamaker.....1889 W. H. H. Miller.. 1889 J. M. Rusk ..1889 Hilary A. Herbert1893 Hoke Smith.. D. R. Francis. .1893 W. S. Bissell.......1893 R. Olney. John D. Long......1897 C. N. Bliss... .1893 J. S. Morton.1893 .1895 1897 J. Wilson.....1897 .1897 .1901 .1901 J. Wilson.....1901 John D. Long.. 1901 E.A.Hitchcock.....1901 Chas. E. Smith... 1901 P. C. Knox C. J. Bonaparte....1905 T. H. Newberry...1908 G. von L. Meyer...1909 R. A. Ballinger.. .1909 F. H. Hitchcock....1909 G.W.Wickersh'm1909 J. Wilson.....1909 W. L. Fisher..... .1911 Josephus Daniels. 1913 F. K. Lane..........1913 A. S. Burleson.....1913 J.C.McReynolds. 1913 D.F.Houston.1913 Thos.W.Gregory.1914 Secretary of commerce and labor (department established Feb. 14. 1903)-George B. Cortelyou. 1903; Victor H. Metcalf, 1904-1906; Oscar S. Straus, 1907-1909; Charles Nagel, 1909. Secretary of Commerce, Wm. C. Redfeld, 1913. Secretary of labor (dept. established March 4, 1913)-William B. Wilson, 1913. This department was established by an act of congress March 3, 1849. †Not a cabinet officer until 1829. Established Feb. 11, 1889. |