Qass_SM
Book .C6S
/
ANNUAL REPORT
OF
Ks%t (Donnecftcitf Jtyiztotkat Society
May, 19 16
ANNUAL REPORT
6>£,M
OF
£#e (Connecticut ^istoxicat §&ocitfy
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 23, 1916
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1916
■ C&>5
PRESS OF ^
PELTON 4 KING i#
inc. <&
(Officers of tfye Society.
President.
SAMUEL HART, -------- Middletown
Vice-Presidents.
FRANK FARNSWORTH STARR, - Middletown
MORRIS W. SEYMOUR, ------ Bridgeport
E. STEVENS HENRY, ------- Rockville
JONATHAN TRUMBULL, ------- Norwich
SIMEON E. BALDWIN, ------- New Haven
CARL STOECKEL, -------- Norfolk
CLARENCE W. BOWEN, - - - Woodstock
GEORGE C. F. WILLIAMS, ------ Hartford
Recording Secretary.
ALBERT C. BATES, ------- Hartford
Corresponding Secretary.
W. DeLOSS LOVE, -------- Hartford
Treasurer.
JOHN F. MORRIS, Hartford
Librarian.
ALBERT C. BATES, ------- Hartford
Auditor.
EDGAR F. WATERMAN, ------ Hartford
Membership Committee.
SAMUEL HART, ex officio, ------ Middletown
JULIUS GAY, --------- Farmington
JANE T. SMITH, -------- Hartford
ALBERT C. BATES, ------- Hartford
GEORGE S. GODARD, ------- Hartford
HENRY A. CASTLE, ------- Plainville
EDWIN P. TAYLOR, ------- Hartford
F. CLARENCE BISSELL, ------ Hartford
Library Committee.
SAMUEL HART, ex officio, ------ Middletown
FRANCIS H. PARKER, ------- Hartford
THOMAS S. WEAVER, ------- Hartford
LUCIUS B. BARBOUR, ------- Hartford
Publication Committee.
SAMUEL HART, ex officio, ------ Middletown
ALBERT C. BATES, ------- Hartford
LEVERETT BELKNAP, ------ Hartford
FORREST MORGAN, ------- Hartford
Committee on Monthly Papers.
CHARLES G. WOODWARD, ... - - Hartford
ARTHUR L. SHIPMAN, ------ Hartford
FRANCIS PARSONS, ------- Hartford
Besotoe incorporating
(Ifye (Eonnecticut historical Society,
passeb may, \825; Kcnctneb 2Ttay, ^859;
Ctmenbeb February, 1905.
Resolved by this Assembly, That John Trumbull, Thomas C. Brownell,
Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Wheaton, George Sumner, Roger M. Sherman, William T.
Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H.
Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.
Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted,
Benjamin Trumbull, John Hall, and their associates and successors, be,
and hereby are ordained, constituted and declared to be forever here-
after, a body corporate, by the name of The Connecticut Historical Society,
and by that name, they, their associates and successors shall and may
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding three
hundred thousand dollars; and may have a common seal, and the same
may alter at pleasure, may establish rules relative to the admission of
future members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter, or
the laws of this State, as shall be deemed necessary for the government
of said Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex-officio members of the Society.
Said Corporation shall meet once a year for the choice of a President,
Vice-President, Corresponding Secretary, Recording Secretary, Treas-
urer, and such other officers as may be designated from time to time by
the by-laws of the Society.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated by the Honorable John
Trumbull, notice thereof being previously given in one or more news-
papers printed in Hartford.
Provided, nevertheless, that this act of incorporation shall be subject
to be revoked or altered, at the pleasure of the General Assembly.
23y--£cnr>s.
ARTICLE I. MEMBERS.
Section i. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary members shall be persons residing out
of the State of Connecticut, and shall not be subject to any admission
fee or dues.
Honorary members shall be persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
inquiry, or literature generally.
Section 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supported by the written
recommendation of at least one active member residing in the State of
Connecticut, and shall be accompanied by the admission fee of three
dollars. Such applications must be made upon blank forms furnished
by the Society and shall contain a brief personal sketch of the applicant.
Every nomination for the election of corresponding or honorary
members shall be based upon the application, in writing, of at least two
active members, residing in the State of Connecticut, stating the reason
for such nomination, and the qualifications of the persons proposed for
membership.
Section 3. No person shall be voted for as an active, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership.
Whenever a vote shall be taken on the admission of a member and
there shall be found two ballots against his admission, the presiding
officer shall declare the election postponed. At the next regular meet-
ing, if the recommendation of the Committee on Membership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Society
three dollars if they reside within the city of Hartford, and two dollars
if they reside without said city. Any active member, not indebted to
the Society for dues, may constitute himself a life member by paying at
one time the sum of fifty dollars.
The annual dues of members shall be payable in advance on the first
day of May in each year. The payment of the annual dues shall con-
stitute a condition of membership, and the neglect or refusal to pay the
same for the period of six months after they become due shall be deemed
a withdrawal from the Society.
c —
ARTICLE II. OFFICERS.
Section i. The officers of the Society, to be elected at the annual
meeting by ballot, and to hold their offices for one year and until others
shall be chosen, shall be, a President, not exceeding eight Vice-Presi-
dents, a Recording Secretary, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Library, on Publication, and on Monthly Papers,
each to consist of three members. Only active members resident in the
State of Connecticut shall be eligible to office.
The preceding officers and the chairmen of the several committees
shall constitute the Standing Committee of the Society.
The presiding officer shall name the members of all special committees
ordered raised at any meeting.
A Librarian and Cabinet Keeper shall be appointed by the Standing
Committee, whenever such appointment shall be deemed advisable.
Section 2. The President shall be chairman of the Standing Com-
mittee, and a member of the Committees on Membership, the Library,
and Publication; shall preside at all meetings of the Society and of the
Standing Committee; and shall deliver or provide for an address at the
annual meeting.
The Recording Secretary shall call all meetings of the Society; shall
have custody of the files, records, and seal of the Society; shall give
notice to new members of their election, and furnish them certificates
of membership; and shall keep an accurate journal of the transactions
of the Society and of the Standing Committee.
The Corresponding Secretary shall conduct the correspondence in
behalf of the Society.
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall receive
all other moneys due, and all donations or bequests of money made to
the Society; shall pay to the order of the chairman of the Standing
Committee such sums as may be required for the ordinary expenses of
the Society and such as the Society or Standing Committee may other-
wise direct to be paid; shall keep a true and faithful account of all
moneys received and paid by him, and of the property and debts of the
Society; and shall, at the annual meeting, render an audited statement
thereof.
The Librarian, under the direction of the Committee on the Library,
shall arrange and have charge of all books, pamphlets, manuscripts,
and other articles belonging to or deposited in the rooms of the Society;
and shall, at the annual meeting of the Society, make a full report of
his doings as Librarian during the past year, and of the condition of the
Library.
The Auditor shall, prior to the annual meeting, examine the books,
accounts and financial statements of the Treasurer, and compare the
same with the vouchers and securities in the Treasurer's hands and
certify the result of such examination to the Societv.
Section 3. The Committee on Membership shall consider all appli-
cations for membership, and shall report to the Society such applications
as said Committee may approve and recommend for admission. No
applications for membership shall be considered or acted upon by said
Committee during a meeting of the Society.
The Committee on the Library shall have the general oversight and
management of the library, manuscripts and other collections belonging
to or deposited with the Society. Said Committee shall make purchases
for the library to such an amount as may be appropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
publications ordered by the Society. They shall, from time to time,
report to the Society respecting the selection and arrangement of such
papers, from the library of the Society or other sources, as are most
suitable for publication in volumes of the Society's Collections.
The Committee 011 Monthly Papers shall provide for a paper to be
read at each regular meeting of the Society.
The Standing Committee shall act generally in behalf of the Society,
and shall fill all vacancies in any offices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretarv bv direction of the President.
ARTICLE III. MEETINGS.
Section i. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for the
transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or deliv-
ered on his written order. But every deposit which has not been so
reclaimed or withdrawn shall, after the decease of the depositor, be
entered as a donation, and be deemed the property of the Society;
unless, at the time of making the deposit, other conditions shall have
been prescribed by the depositor.
ARTICLE V. LIBRARY.
The rooms, with all books, manuscripts, pictures, and articles belong-
ing to or deposited with the Society, shall be under the immediate
charge of the Librarian, acting under the direction of the Committee on
the Library.
The library shall be open for the inspection of the public, and the
examination of books and manuscripts, and transcription therefrom, at
such time, and on such conditions, as shall be prescribed by the Com-
mittee on the Library; and no book or manuscript shall be taken from
the rooms without a special vote of the Society, except by the Committee
on Publication.
ARTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, shall constitute a Publication
Fund, the income of which shall be applied, under the direction of the
Committee on Publication, toward the expense of such publications as
may be ordered by the Society.
ARTICLE VII. ALTERATIONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
president's duress
WE look to our Librarian for the chief address of our an-
nual meeting; his reports on the accessions for the year
and on the results of the investigations which he has made are
always full of interest and possessed of permanent value. He
will tell us of the progress which we are making, and give us
inspiration for further study and for continued work. We await
also this year the report of the Treasurer with great satisfac-
tion, knowing that we have no reason to hear of a deficit in
our accounts. I shall not need to detain you long, though I
can tell of good reasons for the interest which has been shown
in our public meetings, and of encouragement for advance in
carrying out the purposes of the Society; while on the other
hand I must present a long necrology, including the names of
men and women whom we are sorry to lose from our
membership.
MEETINGS.
At the regular meetings of the year, the following papers
have been read:
In October, by Forrest Morgan, M. A., of the Watkinson
Library, on "The Pilgrims' Landfall."
In November, by Morris W. Seymour, Esq., of Litchfield,
on "The Connecticut Migration."
In December, by Alfred T. Richards, Esq., of the Connecti-
cut Mutual Life Insurance Company, on " Memories of Father
Taylor, the Boston Sailor Preacher."
In January, by Charles W. Page, M. D., of this city, on
" Miss Dorothea Dix."
In February, by Professor Curtis M. Geer, of the Hartford
Theological Seminary, on " Russia as a World-Power."
In March, by the Rev. Dr. James Goodwin, Rector of Christ
Church in this city, on "A little-known Episode of the American
War," being the history of the fort built by the British
at Castine, Maine, in 1779, and the attempt of the Colonial
forces to capture it.
In April, by Hon. Albert McC. Mathison, of New Haven,
on "The Declaration of Independence, and the Connecticut
Signers and their Tombs."
In May, by the Rt. Rev. Edwin S. Lines, Bishop of Newark,
sometime President of the New Haven Colony Historical
Society, on " Jared Ingersoll, Stamp-master, and the Stamp-
act."
The Librarian's report will make mention of the gifts which
have been announced at the meetings, with other matters of
interest. I may note here that three members of the Society,
specially appointed in reply to an invitation, attended on the
first day of May the opening exercises of the 250th anniver-
sary of the settlement of Newark, New Jersey, by colonists
from Connecticut.
OBITUARY.
During the past year, twelve members have died:
James Junius Goodwin, LL. D., a life member admitted in
1887, for twenty-two years one of our vice-presidents, died
at his Hartford home 23 June 19 15. His services to this com-
munity had been many and various; his interest in matters
historical and genealogical had been wide and intelligent; his
assistance in investigation had been liberal and continuous; and
in particular his care for furthering the welfare of this Society,
for anticipating its wants, and for setting forward its work,
had been unceasing and generous, shown in many ways which
are matter of record and in many ways which he did not allow
to become known. His memory will be perpetuated by the
fund endowed in his name and at his request, of which men-
tion will be presently made.
JAMES Nichols, in his earlier life a lawyer and judge, later
President of the National Fire Insurance Company of Hartford,
admitted to membership in 1890, died 29 April 191 6.
William Waldo Hyde, sometime Mayor of Hartford, a
member of the bar, highly and deservedly honored by his
fellow-citizens, a member since 1891, died 30 October 1915.
Theodork M. Maltbie, of Hartford and Granby, elected
a member in 1S93, died 13 November 1915.
Charles Townley Martin, of Hartford, a life-member,
admitted in 1894, died 18 March 191 6.
George Munson Curtis, a member since 1899, prominent
in the industrial and civic life of Meriden, who had made an
exhaustive study of the history and work of the silversmiths
of Connecticut, died 2S August 191 5.
Mrs. Harriet Eliza Goulden Whitmore, of Hartford,
whose membership dated from 1902, a student of Colonial
History and honored in the Society of Colonial Dames, died 30
June 1915.
Edward W. Hooker, lately Mayor of Hartford, well known
in the community, elected a member in 1904, died 3 Septem-
ber 1915.
James EeBaron Williams, of Brooklyn, N. Y., admitted
to membership in 1905, died about six months ago.
Sylvester Clark Dunham, President of the Travelers
Insurance Company, prominent in the activities of this city, a
member of this Society since 1908, died 26 October 1915.
Mrs. Ella Myers Peets, of New Haven, for six years a
member, died 29 September 1915.
Mrs. Lillie Gunn Smith, of Washington, Conn., admitted
to membership four years ago, died in January 191 6.
MEMBERSHIP.
Besides the loss by death of these members, two of whom
were life members, we must note that three members have
resigned and that the names of four have been dropped from
the list, while one annual active member has become a life
member, and eight members have been added by election.
The whole number of names on our roll is now 367, of whom
18 are members ex officio (one of these being also entered as an
active member), one is an honorary member, eight are corres-
ponding members, and 341 are active members; of these latter
34 are members for life, and 307 are chargeable with annual
dues.
FINANCIAL.
It is a matter of great satisfaction to make mention of the
large increase of the funds of the Society during the past year.
In November there was announced the receipt of $20,000 from
the wife of our late vice-president, James Junius Goodwin, in
his name and in accordance with his wishes; in January, the
receipt of almost $5,300 from the residuary estate of the late
Edward Simons, of Hartford; and in May, the receipt of
$1,017 as a designated portion of the residuary estate of the
late Mrs. Sophia Fidelia (Hall) Coe, widow of Levi E. Coe, of
Meriden. The total sum of about $26,300 has much more
than doubled the amount from which the Society can derive an
income for its general expenses and for the purchase of books.
Last year we could count on the interest of some $16,800 for
these purposes; next year the income of about $43,100 will be
at our disposal. We are thus relieved from our annual anxiety
as to a deficit, which (as you will remember) has been averted
for several years by the gift of $500 from Mr. Goodwin and
by special subscriptions to the amount of some $300 — making
together the interest at five per cent, on $16,000 or at four per
cent, on $20,000 — and we shall be able to carry on our work,
not indeed without the constant application of economy, but
with more " lee-way " than for several years past. And as we
thus express our satisfaction at the immediate benefit which
conies to us from these gifts, we shall not fail to appreciate the
proof of confidence in our work, in its value, and in the neces-
sity of continuing it, which is thus shown and which we may
well expect will be further shown as the years pass on.
IS-
iibrartan's Z?eport.
Mr. President and Members of the Society:
It is only a repetition of what has been done in previous
reports to again call attention to the lack of room for the
collections and the general work of the Society. We are
being strangled by lack of space. There are probably as
many bound volumes and unbound pamphlets in storage,
either on temporary shelves in the annex building or in piles
or boxes in our basement rooms, as there are shelved and
available for use in the regular library rooms. So that prac-
tically one half of our library cannot be used. Of course the
volumes in storage are those that would be least often con-
sulted. Yet occasions are constantly arising when it is neces-
sary to tell a reader that we possibly, or it may be certainly,
have some book that he wishes to consult; but that it is stored
away where it cannot be found for use. Almost every foot of
space on the shelves in the regular library rooms is now filled.
Books and pamphlets are to be found in piles on the floor or
tucked away in odd corners of our stack room. There is
practically no room for further growth of the library, and the
store rooms are filled almost to their capacity. Under these
conditions it is not possible for the readers or the librarian to
work to the best advantage or to give the best service. What
is to be done ?
The only publication issued during the year was the annual
report, a pamphlet of 42 pages. A volume of Correspondence
and Documents during the Governorship of Roger Wolcott,
November 1750 to May 1754, has been prepared and is now in
the press. This is to form the sixteenth volume of the
Society's series of Collections. Above 300 pages, comprising,
more than half of the volume, have already been printed. In
preparing the " copy " for this volume, letters and documents
were obtained outside the Society's library from nine different
sources in the cities of Boston, Hartford, New York, Washing-
ton and London. The volume will have much to relate about
— u —
that strange affair of the Spanish boat which put into the
harbor of New Loudon in distress and lay there many months,
while there was much argument over her status and her com-
manders rights before her cargo was reshipped to Spain.
Thirty-seven volumes and three pamphlets from the library
of our late Vice-President James J. Goodwin have been pre-
sented to us by Mrs. Goodwin. They are all historical books
and most of them English works; although among them are
the Salisburys' Family Histories and Genealogies and several
volumes of the New York Society of Colonial Wars and Sons
of the Revolution publications. The English books include:
Bacon, N. Annals of Ipswiche.
Parish registers of Bobbingvvorth, Essex.
Cummington and Warner. Braintree and Booking.
County of Sussex, and many of its family records. .
Cartbew, G. A. History of West and East Bradenhatn.
Matthews, J. H. Cardiff records.
Brigg, W. Genealogical abstract of wills, P. C. C, register "Woot-
ton", 165S, vol. 1.
Broad Norfolk.
West, F. Sketch of the history of nonconformity in Braintree and
Bocking.
Sargeaunt, J. History of Felsted school.
Calamy and Palmer. Nonconformist's memorial, 2d ed.
Zincke, F. B. Wherstead: some materials for its history.
Dallas and Porter. Note book of Tristram Risdon, 160S-1628.
A list of some of the more important gifts received from
Vice-President Goodwin during the last few years is as follows:
Book of the General Laws for the People of Connecticut, 1673.
Connecticut Journal, nearly 20 volumes, 1778-1800.
New England Historical and Genealogical Register, General Index
to vols. 1-50. 4 vols.
Victoria History of the Counties of England. 73 vols.
The Genealogist, new series. 30 vols.
The Index Library. 49 vols.
The East Anglian. 20 vols.
Herts Genealogist and Antiquarian. 2 vols.
• Visitation of England and Wales. By F. A. Crisp. iS vols.
Visitation of Ireland. By F. A. Crisp. 5 vols.
Visitations of the County of Devon, 1531, 1564 and 1620, with addi-
tions by J. L. Vivian.
Visitation of Berkshire in 1532.
Parish Register of Berkeley, Gloucestershire, 1653-1677.
First Register of Saint Mary's Church, Hocking, Essex.
Register of St. Mar}- Magdalene, Bermondsey.
Parish Register of Cropthorne, Worcestershire, 1557-17 17.
Parish Registers of Fyfield, Essex, 1 538-1 700.
Parish Registers of Greensted, Essex.
Parish Register of St. Peter's, Ipswich, 1 662-1 700.
Parish Register of Lambourne, Essex.
Parish Register of Moretown, Essex.
Parish Registers of Offerton in the County of Nottingham, 1592-1812.
Parish Registers of Ongar, Essex.
Parish Registers of St. Albans Abbey, 1558-16S9.
Parish Registers of Stapleford Tawney, Essex.
Parish Registers of Street in the County of Somerset to 1762.
Theydon Mount: its Lords and Rectors with a complete transcript
of the parish registers and monumental inscriptions.
Parish Registers of Wellow7 in the County of Nottingham.
Marriage Allegation Bonds of the Bishops of Bath and Wells, to
1755-
Suffolk Manorial Families by J. J. Muskett. 2 vols.
Complete Peerage of England, Scotland, Ireland, Great Britain and
the United Kingdom, by G. E. C, A-C. 2 vols.
Administrations in the Prerogative Court of Canterbury, 1559-1571 .
Some Notices of Various Families of the Name of Marsh. By G. E. C.
Some Notes on the Families of Hunnings. By W. E. Foster.
An important volume recently published bearing on the
history of the jurisprudence of this state in colonial days is
Francis Fane's Reports on the Laws of Connecticut, made
from 1733 to 1 74 1. It is edited and preceded with an histori-
cal introduction by Dr. Charles M. Andrews of Yale Univer-
sity. A copy of this has been presented to us. Francis
Edward Brownell, formerly of Hartford but now residing in
Atlanta, Ga., has given us about 180 theatre programmes,
posters and play bills of about 1S50 to 1855, nearly all of them
of entertainments given in Hartford. From Oscar Wegelin
we have received a copy of his book on Jupiter Hammou, the
first American negro poet. It contains a reproduction, from
the unique original in our library, of Hammon's "Address to
Miss Phillis Wheatly, Ethiopean Poetess," dated Hartford,
August 4, 177S. The Address is also reproduced in the sketch
and bibliography of " Phillis Wheatly " and " Six Broadsides "
relating to her, copies of which have been presented to us by
their author and publisher, Charles F. Heartman. From
Trinity College we have received "A list of current periodicals
in the libraries of Hartford," which is at once proving its
.usefulness.
Among other valued accessions are several volumes of
marriages printed from records of a number of parishes in the
counties of Devon, Essex and Somerset, England, the gift of
Miss Jane Tuttle; eighteen volumes of Pennsylvania Archives,
comprising the fifth and sixth series, from the Pennsylvania
State Library; from the Lewis Historical Publishing Company,
/ genealogies of New England Families, first and third series,
and Encyclopedia of Pennsylvania Biography, in all thirteen
quarto volumes; The Diary of Manasseh Minor of Stonington,
1 696-1 720, received from the publisher, Frank D. Miner, of
Jersey City; from Charles A. Munn, seven bound volumes of
American Homes and Gardens; from John Hall Sage, a copy
of Extracts from votes and proceedings of the American Con-
tinental Congress, the issue officially published by the colony,
printed at New London in 1774.
Another donation of directories of different cities, compris-
ing eighty-nine volumes, has been received from the Hartford
Printing Company, Elihu Geer's sons. Numerous valuable
publications have been received from the officials of this State,
of the United States, the Library of Congress, the Illinois
Historical Library, the New Hampshire State Library, the
Smithsonian Institution, the Royal Society and Geological
Survey of Canada.
We have received numerous publications, most of them of a
minor nature, relating to the great war now in progress in
Europe, the greater number being from the side of the Entente
Allies.
An interesting bibliographic compilation arranged and pre-
sented by the Bureau of Railway Economics of Washington,
D. C, is a "Trial Bibliography on the New York, New
Haven and Hartford Railroad," comprising 144 typewritten
quarto pages.
In a cause depending before the Supreme Court of the
Unite$ States, entitled " People of the State of New York v.
Frederick W. Becker as Sheriff," relating to the rights of the
Seneca Indians under a treaty ratified in 1797, recourse was
had by the U. S. authorities to manuscripts among our Jeremiah
Wadsworth papers, and they were printed as a part of the
Government's "brief."
Eleven additions have been made to our unrivaled collection
of eighteenth century Connecticut imprints, six of them being'
almanacs. Their dates are 1728, 1765, [1765], 1781, 1782,
i7s3. I?S7> 1790, 1793. I797- J798.
The family genealogies added during the year are those of
Avery, Bassett, Beach, Benjamin, Caldwell, Church, Clafiin,
Conkling, Crosby, Eames, Fletcher, Goodwin- Morgan Ances-
try, Grant, Haines, Hallock, Hazart, Hodsdon, Hord, Hough-
ton, Johnson, Kimball, Lake, Lewis, Lyon, Morgan, Morrell,
Newberry, Newton, Page, Pepperrell, Pomeroy, Richardson,
Salisbury Memorials, Savage, Scovil, Spelman, Stratton, Trow-
bridge, Van Culenborg, Webster, Willard, Williams Ancestry;
making forty-two in all. These vary in size from a chart of a
single sheet to five large quarto volumes. Since the publica-
tion, nearly five years ago, of our list of family genealogies,
nearly two hundred have been added to the library.
With the income from the Charles J. Hoadly Fund there
have been purchased:
1// Records and files of the Quarterly Courts of Essex Count)-, Mass.,
vol. 4, 1667-1671.
Webster, W. H. & M. R. History and Genealogy of the Gov. John
Webster family.
Income from the Lucy A. Brainard Book- Fund has been
expended in the purchase of the following nine volumes of
records:
Vital records of Gardiner, Maine, 2 vols.
Vital records of Boxborough, Mass.
Vital records of Burlington, Mass.
Vital records of Cambridge, Mass., vol. 2.
Vital records of Chelsea, Mass.
Vital records of Salisbury, Mass.
Vital records of Topsfield, Mass., vol. 2.
Vital records of Westford, Mass.
The vital records of Greenfield, Mass., was purchased with
income from the William F. J. Boardman Fund, and to the
Goldthwaite Fund is credited the History and genealogy of
one line from Capt. Edward Johnson, by A. Johnson.
Owing to the absence of any large gifts of books or pam-
phlets, the accessions for the year fall considerably below the
number for last }rear. The donations amount to 469 volumes,
477 pamphlets and 25 miscellaneous; the purchases to 80
volumes, 88 pamphlets and 14 miscellaneous; the exchanges
to one volume and 27 miscellaneous. These make a total of
550 volumes, 565 pamphlets aud 66 miscellaneous, or a grand
total of 1,181 items. Included in the above purchases are nine
volumes credited to the Lucy A. Brainard Book Fund, two to
the Charles J. Hoadly Fund, one to the William F. J. Board-
man Fund and one to the Goldthwaite Fund.
Prices of books during the last few years, as of almost
everything else, have had a steady upward tendency, and in
consequence, where a fixed sum is available from year to year
for purchases, the number of books purchased has declined.
The number of readers using our library during the year is
3,404, a variation of less than one per cent, from the previous
year.
Our collection of early Connecticut newspapers has been
increased by the addition of a file of the Norwich Packet from
Jan. 3, 1793, to Feb. 13, 1794. We previously had a file for the
year 1800. Twenty-seven issues of the Connecticut Journal
were added to the valuable but incomplete file described in un-
report of two years ago. Since the breaking out of the War
with Spain in 1898 the publishers of both the Hartford
Courant and Hartford Times have sent us their daily issues
for binding and preservation; aud our renewed thanks are
extended to the publishers of both newspapers for this courtesy.
•The manuscripts received during the year, while not as
numerous as' some years, have included a number of interest-
ing items. Thejr are:
C. Collard Adams, Cromwell.
Genealogy of the John Wilcox family of Cromwell.
Samuel P. Avery, Hartford.
Miscellaneous Connecticut Revolutionary War documents, includ-
ing several interesting autographs. (12.)
Lucius B. Barbour, Hartford.
Berlin South Kensington cemetery inscriptions.
Brooklyn Western cemetery inscriptions.
Burlington Baptist cemetery inscriptions.
Canton Center cemetery, Dyer cemetery, North cemetery and South
west cemetery inscriptions,
l'annington Scott Swamp cemetery inscriptions.
Killingly Dayville old cemetery inscriptions.
New Hartford, Bakersville and Nepaug cemetery inscriptions.
Charles E. Goodspeed, Boston, Mass.
Orders on the town treasurer of Preston, mostly during the Revolu-
tionary War period and containing some references to individual
service in that war. (100 or more.)
Charles T. Hendrick, Chicopee, Mass.
Genealog)- of the descendants of Asahel Newton of Warwick and
Leyden, Mass.
Mrs. Flavel S. Luther, Hartford, Conn.
Old plots of land in Hartford. (2.)
Miscellaneous papers of the Ely family of Hartford. (20.)
Mrs. William J. McConville, Hartford.
Portion of the typewritten evidence taken in the Hartford " Theatre
site case."
Mrs. Neff, Portland.
"Journal Notes of Alonzo Jack man."
Sarah M. Pardee, Hartford.
Letter of Robert B. Livingston, Oct. 16, 1779; with endorsements
by Aaron Burr.
Documents signed by Aaron Burr. (2.)
Mrs. Edna M. Rogers, Norwich.
Copy of record of deaths from the Bozrah church records, 1752-1S15;
the original record now lost.
Mrs. Gurdon W. Russell, Hartford.
Map of the United States, drawn by Gurdon W. Russell.
Mrs. Samuel B. St.fohn, Hartford.
Treasurer F. B. Wilson's daily record of shows at the Hartford
Opera House, with the box office receipts from each, Jan., 1871,
to May, 1886.
Rev. E. C. Starr, Cornwall.
Letter from the Presbyterian Society in Hartford to a Meeting of
Ministers in Hartford, April 30, 1877.
fames G. Taylor, Glastonbury.
Inscriptions from all of the Glastonbury cemeteries.
Charles T. Welles, Hartford.
Joseph Lynde's account against the United States, 1S14,
The "Journal Notes of Alonzo Jackman," who in later life
became Brigadier General of the Second Vermont Infantry,
deserve further mention. The first part contains a condensed
genealog}r of his branch of the Jackman family from the early
days of the settlement of Newbury, Mass. Part two gives " the
prominent events of my (his) life." This gives details of his
boyhood in Vermont; his life as a young man in the stone
quarries of Portland, Conn.; his trips to Ohio and New
Orleans; his connection for many years with Norwich, Vt.,
University as military instructor, and his journey in 1849 to
California and Oregon. His "Domestic Journal," which
forms a third part, describes his happy married life and his
great grief over the death of his wife. Altogether it forms
an interesting biographical sketch.
In March the Society received under the will of the late
E. Dwight Farnham of South Windsor the collection of Indian
stone implements and utensils gathered by him in the vicinity
of his home during the last forty or more years. This is the
largest and most important gift of "Indian relics" ever
received by the Society. The most interesting and important
specimen in the collection is a large stone bowl or dish, one of
the largest ever found in New England, which was dug up in
East Hartford about 1886. The material from which this is
made is a fine quality of light gray soapstone. The sides are
made very thin and a long crack had appeared on one side
while it was still in use by its Indian owners. To lessen the
chance of further injury they had made two holes on each
side of the crack, near the rim of the dish, so that it might be
strengthened by tying together the parts on each side of the
crack. Its size is about nineteen and one-half inches long,
including the projections on each end, which served as handles,
twelve and one-half inches wide and ten inches high. The
bottom is rounding, so that it leans to one side. The arrow
and spear points in the collection number fully one thousand.
Among them are some of the finest specimens that have, been
found in this vicinity: The larger pieces, axes, celts, pestles
and the like, together with a few choice small pieces, number
above one hundred. The axes and celts comprise a typical collec-
tion of the forms and sizes usually found in this vicinity, while
among them are a number of choice and beautiful examples.
Among the small pieces may be mentioned a soapstone bowl
less than three inches in length but as perfectly formed as any
larger one, three pipes, two gorgets, a ceremonial axe or ban-
ner stone, a plummet, an imperfect polished slate arrow point
such as is occasionally found in Xew York State, and several
very small celts and gouges. With a half dozen exceptions,
all of the specimens are local to South Windsor or the imme-
diate vicinity.
Since the Farnham gift was received, Olcott F. King of
South Windsor has presented a soapstone dish eight inches in
length, somewhat injured by the plow, which was recently
found by him on his farm; and Mrs. A. E. McLean of Plain-
ville has presented a handsome polished celt nine inches long,
found on the Lewis farm in that town. Further additions to
the Indian collection will be welcomed.
The Society has received from Miss Agnes E. Bowen of
Pleasant Valley, as the bequest of Miss Harriet G. At well of
the same place, a collection of old Connecticut household
utensils and furnishings of iron, tin and wood. Among them
are a crane with pot hooks, tongs, frying pan, kettles, waffle
iron, trivet, slice, mortar, candle molds, tea canister, perforated
lantern, footstoves, lamps for burning whale oil and camphene,
cake box, " keeler " or small tub, cheese table, "theorem"
painting and package of ' ' theorems, ' ' which were paper patterns
cut out and used as stencils, and five woven splint baskets.
These household utensils of former days are each year becom-
ing scarcer and more difficult to obtain and we are very glad
to receive these articles, with the hope that we may at some
later date be able to fit up one or more rooms with these
furnishings used by our ancestors. The five baskets mentioned
above were made by the Wabbaquassett Indians of Woodstock.
Four of them have covers, and the three largest are orna-
mented with designs, markings and stripes in black and red.
The largest, which is rectangular, measures thirteen by six-
teen by twenty-one inches. The next in size, which is circular,
measures eighteen inches in diameter. These four were made
about 1824. The fifth is shaped for hanging on the wall, and
was made about 1838.
Following the gift from Miss Atvvell, one of our members,
Mr. James Shepard, has presented us with the collection of
more than a dozen baskets gathered by his daughter, now
deceased. These are all of smaller size than the Woodstock
baskets. At least half of them are old and of undoubted
Indian manufacture and presumably of Connecticut origin,
several bear designs or markings in black or red, and some of
them are probably near a centur)' old. These two lots make
a fine beginning for a collection of local Indian basketry, and
it is hoped that other examples will be added to the collection.
The Society has been for some years the possessor of the
original deed of partition between the patentees of the towns
of Hartford and Windsor, dated February 11, 1731-2, covering
the land which now comprises the towns of Torrington, Bark-
hamsted, Colebrook, Hartlaud, Winchester, New Hartford
and Harwiutou. This deed is the original source or basis of
all titles to land within those towns, and is referred to and
described at length in the records of the colony; but strange
to say it had never been entered on record. At the sugges-
tion of F. Clarence Bissell we have had it entered on record
on the public land records in the office of the Secretary of the
State; and, curiously enough, space for recording it was found
in the volume in which it would have been entered had it been
filed for record immediately after being signed 184 years ago.
The additions to our funds received during the past year
add to the outlook for the growth of the library in the future.
Appended to this report, when printed, will be found a List
of the Family Genealogies added to the library since the
publication of a previous list five years ago.
Respectfully submitted,
Albert C. Bates, Librarian.
<J
«■•
o
H
en
H
13
U
M
u,
U
{H
£
£
o
D
o
W
K
H
u
u
<
^k*
^
-^
<
s
&
F>
w
c
£
o
£
ON
0
M
0
VD O
O
VO
UO O
t^
tO
v£> C
10
CN
tO tO
1^
rT
«* M-
0
10
m
CT>
1
M
tO
t^
N
X
1-1
rr
tO
CO
t-»
rT
vO
rf
0
CN
tO
M
rr
X
to
c
CN
CO
ts
—
tO
***
Vr
tn
05
-
be
H
6
2
g
£
u
>
T
«
'
>>
u
'
■Ji
cd
CO
cd
co
p
,
V
0
,
,
Z.
H
0
0
■rj
cd
~
w
n
cd
In
O
.5
>^
05
tn
Ih
(U
£
d
Q
-r
t/i
1h
cd
u
cd
'a
0
cd
~
(0
«
Ph
CO
5
<U
be
cd
—
HI
cd
■S
.2
.n
cfi
tn
ffl
"1,
7
'55
O
x
O
z
0
1
Ph
W
M
cj
HI
a;
5T
c/)
<i
~
t3
.i
n3
4)
d
OJ
0
u
cd
0
33
lH
P
PQ
a
Oh
rS
_£^
cd
cd
X
Id
cd
cd
Id
W
CO
PQ
W
PQ
CN
0
0 X
O
0 0
1 0
IO
0
c
10
O
0 »o
^0
tO
-1-
CN
!_,
10
0 co
1 to
CO
0
X to
1 N
VO
r^
tO
ts tO
rr
***
O
C
O
c
,_
tO
(N
r^.
<**
r^
'
1
'w
05
EH
<u
PH
Ph
SJ
s
M
«
w
oT
^
'
1 '5
0
as
0
cd
O
t/f
u
cd
In
, 0
0
P O
.2 i
1-. >
cd
<L>
of
jO
►3
s 1>
0
!/) Vh
S
7
_
0
*£
3
^h 1)
/.
cd
0
QJ
en
cd =
10
-
<]
<J
hH
t-i
u
•3 §
CO M
rT
tO
rT
X
tO
10
M
o
o
PQ
P
Pi
<
525
h-H
">
cd
co
cj *j
O cd
PQ PQ
PQ a
o
a
u
o
I— I
«!
O
CQ
P
Ph
i <*>
aj -
3 2
H aj
ca tn
U) 3
a; O
S o
sc
5 2
•/ 4
.s «
c/) if
- •—
o >
O «j
o ^
J. . - ■ JH
s x S
S o o
X. £l £-
x « i!
a! ""
u H H
= ~ .S 1: J J2
'u O oS S cfl cd
pl, > _r x P5 w
i ^
? .2
Q
i— i
PQ
PQ
O
<
O
X
X
On
O
vO
■<*
<r>
t
i/3
m
On
l-~
(N
■*
CN
ff;
&t
of
, , -
,
,
cfl
^j"
1 <u
1
—
c8
o
pQ
CA
J7
be
D
, H
i
_
^
X
CS
r^
B
' o
(N
:
—
+>
T/
<
(/I
i CD
-
o
0
I-.
6
a
f
■s.
5 0s
~
0
"y ■
-
17
3 -3
be
^
o, tn
j
cfl
■^
u
^ O
J-1
5
O l-
O 3
cfl
K PL,
cq
Ml O
t^
X
t^ c
—
^o
^C
— X
(N
Ov
"*
c^ t-»
cs
t^
1^
u-5 cs
o
CT;
<**
'
6
u
If.
«
</f
^
OT rH
u 3
Cfl
—
Cfl
od -i
"3 .£
<U
^»
W Q
1=1
a
X
«'
,
>-,
cfl
cfl
—
g
CO
H
lO
c
*-i
Cfl
c^
<U
"cfl
CO
02
60
pa
a)
60
P
<
W
55
tt
O
H
<
to
Q
P
to
to
Q
O
en
to
to
P
O
,n £<
ft <L>
■S3
O a!
» P3
P
to
Q
to
<:
o
PQ
to
►4
o
-
ft
OJ
14
T)
£
ft
<u
(/)
u
^
o
O a)
M P5
P
to
Q
&
O
o
to
to
to
<
i— i
>
w
o
a «
cS x £
3 >- o
•^ ii 8
O B q
H m m
a <u
— u
CS 4)
11 D to
(J g U
I 8 5
03 S C
B H H
3
o
Q
to
to
'to
to
to
Q
to
C
o
be
a
">
CO
ca o
t ~
■8 5
C cS
P5 PQ
Q
to
to
to
o
o
m
to
to
to
en
CO
to
to
n
to
o
to
-
to
to
co
to
to
O
to
>
to
to
to
O
| 1 2
« g D
"5 a s
P5 H H
H = 3
— ~ u
K m ~
55 «
Q
to
z
c
■f.
o
0"! "^
Q
UO vO
O
3
r<".
O
:
vO
o
o
C
O
t^.
o
c^
in
■N CS
0
CS CS
o
lO
1-1
lO
;
t~»
o
>r.
iOnO
i>.
>r.
CS
On
vD M
lO
nO ^D
lO
CS
vO
!>.
0
X
o
CS
t^
lO
On 00
oo
-r
rO r-»
r-~
-rf VO
"*
:
t^
t~-
--
z
1>»
o
cs
ON
r<->
cO>
M
N 0
<o
rO ^O
CS
ir.
lO
—
c^
~
•*
CO
fO
"*
CS
CS
CS
o
*£r
CS
t+H
CJ
"2*
0 >
11
--
0
' cS
d
u
0)
6
a
ca
6
0
CJ
o
I.
V
M
ca
M
-
0
o
c
CJ
o"
o"
U
~
u
t/i
CJ
CJ
0
03
ca
CS ^j
ti ,
'J
o
•
cS
o
0
rO
3
O
• r_
CS
3
u
'
t^
6
u
T.
cS
'
—
-/.
'
ca
O
u
o
r
S CS
.•J ^3
. ON
•
11
2
'
■£
c
"ca
'o
J
, H
cS
+-»
U-,
,
t^
0
~
d
ca
CJ
1—1 u
,
■^
,
cj
u
CJ
0
2;
11
a!
1)
0
<h
0
0)
W
'
-
:
o
u
PQ
CS
CJ
cS
CO
CJ
' .a
, o
•j)
CJ
u
cS
(0
^^
Pti
o
CJ
cS
CJ
cS
■si
CJ
o
S
"cS
CJ
ca
03
CJ
Z
'o
i
o
■
"cS
-
ca
C/3
CJ
03
CJ
ca
*C0
in
CO
03
-r
X
ON
0
/.
o
U
03
T3
0
c
5
D
CS
u
u
>;^
r CJ
^§
'C cj
oT
M
c
Ih
03
0
0
ca
u
CJ
o
X I
cj
u.
CS
,B ,
03 '
-t
-X 1 -J5
cj CJ
cS 2
tn - *
0 "^ o
a)
<u
Ih
cS
03
O
o
cj
Ih
cs
.=
Cfi
O
o
0)
Ih
CS
OI
03
CJ
CS
03
o
03
CJ
V*
T
ON
■4-)
-
0
CJ
1-
cS
03
03
CJ
l-
t:
03
O
—
ca
5
o
;
q_
CS
ca
'S-
r
CJ
0
o
^!
u
O
0 S
^Q O
o u
CN n-»
•*-
u
'u
o
CJ
03
•«*
.
N 1_J
r~
cj
-
nd
—
rQ
r-
'■$■
—
r-
—
—
~
—
^
Til*
32
cS
O
CJ On
01
£
01
<u
CJ
CJ
CJ
CJ
CJ
CJ
0
CJ
CJ
CJ
CJ
CJ .
03 CO
•J) -y ^
cS =3 cS
03
2
ca
^ CS
0)
CS
03
-
03
CS
X
03
cS
X
>
03
cS
03
ca
03
X,
cS^
,tl
/
V
J
,3
,S5
-
,5
fl
^r
fl
ja
XI
fl
x
X
^3
o
CJ
—
CJ
=
CJ
U
o
CJ
o
CJ
CJ
CJ
CJ
o
CJ
<J
o
CJ
o
1-
Ih
in
Ih
u<
V.
—
u
■-
1-.
■-
Ih
l-l
CJ
33
33
33
2
^
^r
33
•z
~
33
jS
3
33
CJ
Ph
Ph
Pi
-
Ph
Q
1-1
1—1
o
io
o
CS
t^
o
CS
o
O
CS
o
(N
o
^D
CO
c
rs
r^
—
CO
o
CS
"H
-*
o"
o"
CS
CS
<i%
*ft
C >■
5 +-
'5 t*-
? 4)
'
T3 ~
0 _
o S
O =
^
A i
1
x t
CJ 0
5 ?
« 2
'
■-» a
« CS
,
5 -
f=H — <
— T1
::
_
S ?
/
0
tn
—
0
?. cs
CJ
<U r^
JZ
'5 o
i_, cs
u
CJ
- o
T2 <*h
2 d
D -
03
CJ
u
o
CJ
x
o
03
u
w
1 — 1
Q
to
O
x
Q
:
Q
U",
o
u->
lO
0
LO
o
o
o
1/-.
(N
IN
o
0
o
o
t^
CN
ic
_,
o>
^o
o
t^
VO
C
rO
X
c_
o_
0
!-•
rO
3D
n
m"
rO
_T
hT
DO
^6f
«*»
Efl
'
'
A
■
(J
g
'
'
'5
0
3
nr
M
h-I
i
i
CJ
■
CJ
-I
.i
i
'£
CJ
K
u
'u
•/.
<*j
'
1
5
1
X
CJ
u
1
sc
CS
a
en
—
•r
bo
o
0
I "
'
o
u
■-I.
'
1
CO
5
5
<
•7.
=
Q
-4-»
CJ
i>
I)
>
<
OS
i>
r^
^
o"
1)
'3
i>
ON
X
11
u
o
iT
X
be
-
0
Z
"ft
cS
x"
6
<
x
a;
ed
D
X
u
-
0
CO
/.
—
en
"7.
c
ft
0
in
o
Ol
X
O
11
"x
0
0
•^
ft
X
1>
£
o
rt
5
u
V
ft
ft
1)
o
o
X
(LI
t-
Cd
-~
X
ft
x
cfej
_
CJ
CJ
CJ
5
o
cS
^~
1>
p
3
p
p
Cfl
«**
tf
CO
"~
in
o
VO
3
o
vO
c
VO
X
c
^
r-
ir.
(N
rf
tO
so"
***
M»
>>
'
l)
a.
c
ft
Cfl
0
CO
„
11
-5
-.
J
w
U
od
o
u
u
£
+s
O
11
«
1)
,4
T3
cB
-*J
1>
X
Ih
1)
O
C
o
|q
E
cu
^
T3
>
u
11
1)
11
u
o
u
u
-/
p(J
Q
O
u
(-}
<
to
<
>— i
cu
O
.— '
W
t3
ft
o
z
DC
CS
3
ft
s
ft
o
co
l> O
o W
?9
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GENERAL FUND.
Par Standing Market
Value at Value
10 shares Pitts., Ft. Wayne & C. R. R. Co., - $1,000 oo 155 $1,550 00
40 shares Atchison, T. & S. Fe R. R., pref., - 4,000 00 101 4,040 00
20 shares Southern Railway, preferred, - 2,000 00 6o'/< 1,210 00
14 shares Pennsylvania R. R. Co. (par 50), - 700 00 56 784 00
Deposit in Society for Savings, - - 31 77 — 31 77
Deposit in State Savings Bank, princ. ac, 39 43 — 39 43
Deposit in Hartford Trust Co., - - 402 31 — 402 31
Deposit in Farmington Savings Bank, - 323 83 — 323 83
$8,381 34
PUBLICATION FUND.
20 shares Clev. & Pitts. R. R. Co. (par 50), - $1,000 00 81 $1,620 00
10 shares Union Pacific R. R. preferred, - 1,000 00 82 % 825 00
10 shares Atchison, T. & S. Fe R. R., pref., 1,000 00 101 1,010 00
Deposit in Society for Savings, Principal
account, ------ 3,100 00 — 3,100 00
Deposit in Society for Savings, Income
account, ------ 6,682 12 — 6,682 12
Deposit in State Savings Bank, Income
account, ------ 420 85 — 420 S5
$i3-657 97
THOMAS ROBBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," was created in
1856 by a residuary clause in the will of Rev. Thomas Robbins, the
Society's first librarian. The principal of the fund consists of the bank
stock noted below and a savings bank deposit of $18.24.]
5 shares Hartford-.Etna National Bank, - $50000 202 $1,01000
15 shares Phcenix National Bank, - 1,500 00 218 3,270 00
19 shares American Tel. & Tel Co., - - 1,900 00 128 2,432 00
Deposit in Farmington Savings Bank, - 293 09 — 293 09
$7,005 09
LUCY A. BRAINARD BOOK FUND.
[Established as the " Book Fund " in 1892 by a gift from Miss Lucy
A. Brainard. The original gift has been added to from time to time, so
that now the principal of the fund is $1,116. The income only is to be
used for the purchase of books. The name of the fund was changed in
1909.]
Deposit with Society for Savings, - - - $I»I25 84
CHARLES J. HOADLY FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of 1,071
copies of the Colonial Records of Connecticut, volumes 4 to 15, in mem-
ory of his brother, Mr. Charles J. Hoadly. The proceeds of the sale of
these books constitute the principal of the fund, the income only of
which can be used for the purchase of books. The fund now amounts
to $704.]
Deposit with Mechanics Savings Bank, - - - $717 63
PERMANENT GENERAL FUND.
[This fund, the principal of which now amounts to $200, was estab-
lished by a gift to the Society in 1906. The income only is available
for whatever purpose the Society sees fit.]
Deposit with Mechanics Savings Bank, - $273 20
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardman Geneal-
ogy," "Wethersfield Inscriptions," "Boardman Ancestry," and "Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardman
in 1907. Proceeds of the sale of these books form the principal of the
fund, the income only of which is available for the purchase of gene-
alogies and town histories, the preference to be given to such volumes
as may pertain to families treated of in the "Boardman Genealogy,"
"Boardman Ancestry," and "Greenleaf Ancestry." The principal of
the fund now amounts to $236.16.]
Deposit with Mechanics Savings Bank, - - $243 09
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of "Descendants of John
Russell" by Mrs. Gurdon W. Russell. Proceeds of the sale of these
books form the principal of the fund, the income only of which is
available for the purchase of historical and genealogical works for the
library. The principal of the fund now amounts to $101.58.]
Deposit with State Savings Bank, - - - - $108 94
JONATHAN FLYNT MORRIS FUND
[Established in 191 1 through the gift by Mr. Morris' daughters of the
remaining copies of the "Morris Register," compiled by him. Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the purchase of books for the
library. The principal of the fund now amounts to $33.]
Deposit with State Savings Bank, - $36 57
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
behalf of her husband in October, 191 5. The sum was established as a
$700
00
SS
$1,232
OO
1,000
00
120
1,200
(id
1,000
00
10 1 %
I,OI2
50
1,000
00
109
1,090
OO
1,500
00
125
1,875
OO
1,100
00
250
2,750
OO
1,000
00
169
1,690
( 1, 1
1,500
00
134
2,OIO
OO
2,000
00
100
2,000
OO
2,000
00
122
2,440
OO
2,000 00
I 12
2,240
01 1
15
60
—
15
60
fund to bear Mr. Goodwin's name. The income only is to be used for
the general purposes of the Society.]
14 shares Northern Central Ry. Co. (par 50),
10 shares Great Northern Ry. Co., pref.,
10 shares Illinois Central R. R. Co.,
10 shares Bigelow-Hartford Carpet Co., pref.,
15 shares Brooklyn Union Gas Co.,
11 shares Georgia R. R. & Banking Co.,
ic shares Nat'l Bank of Commerce of New
York, -------
15 shares Consol. Gas Co. of New York,
$2,000 bonds Swift & Co., 1st 5%, due 1944, -
$2,000 bond Consol. Gas Co. of New York,
conv. 6%, due 1920, -----
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6£, due 1948, -----
Deposit in Society for Savings,
$'9-555 i°
EDWIN SIMONS FUND
[Established in December 191 5 by the receipt of a legacy of $5,286.05
from the estate of Edwin Simons; the Society being named in his will
as residuary legatee.]
$1,000 bond Nash., Chat. & St. Louis Ry., - $1,000 00 101 $1,010 00
10 shares Amer. Agri. Chemical Co., pref., - 1,000 00 97 }4 975 00
10 shares U. S. Steel Corp., pref., - 1,000 00 116X 1,162 50
10 shares Kings Co. Light & Power Co., - 1,000 00 12S 1,280 00
Deposit in Society for Savings, - - S39 00 — 839 00
$5,266 50
SOPHIA F. HALL COE FUND.
[Established in April 1916 by the receipt of a legacy of $1,017 from
the estate of Mrs. Sophia F. Hall Coe, widow of Levi E. Coe.]
Deposit in Hartford Trust Co., - - - $1,017 °°
ANCIENT VITAL RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscriptions of
from $1 to $100. It is to be used in the publishing of the ancient town
records of Connecticut, the sale of which it is expected will secure
the continuance of the fund.]
Deposit with Hartford Trust Company, - - - $267 95
GOLDTHWAITE FUND.
[Established in 190S by the gift of a number of copies of the " Gold-
thwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the library.]
Deposit with State Savings Bank, - - - - $2239
Special Subscribers.
In addition to a considerable subscription from Vice-Presi-
dent James J. Goodwin, the following members subscribed
lesser sums during the year to prevent a threatened deficit in
the current finances of the Society.
Simeon E. Baldwin
Mary E. Beach
Henry W. Belknap
Leyerett Belknap
Edward B. Bennett
Mrs. Mary B. Brainard
Isaac W. Brooks
John R. Buck
Morgan G. Bulkeley
Mrs. Sarah A. W. Burr
William H. Champlin
Louis R. Cheney
William B. Clark
James B. Cone
Charles P. Cooley
George M. Curtis
Samuel E. Elmore
Ralph H. Ensign
Henry Ferguson
George H. Fitts
Ruth Galpin
Julius Gay
Sidney M. Gladwin
Charles L. Goodwin
Francis Goodwin
Charles E. Gross
Alfred E. Hammer
Samuel Hart
George E. Hoadley
Mrs. Emily G. Holcombe
Newman Hungerford
Frederick J. Huntington
Norman M. Isham
Mrs. Mary E. Keyes
James McManus
Mrs. Mary F. Martin
James B. Moore
Edward W. Morley
John M. Parker, Jr.
Mrs. Anna M. Perry
Mrs. Grace W. Persse
Edwin P. Piper
Edward V. Preston
William H. Putnam
Francis H. Richards
Mrs. Elizabeth H. J.
Robinson
Thomas F. Ryan
Mrs. Jane T. Smith
Alfred Spencer, Jr.
Lewis Sperry
Carl Stoeckel
James H. Tallman
Ada L. Taylor
Edwin P. Taylor
Mary C. Taylor
Jane Tuttle
Albert L. Wtashburn
Edgar F. Waterman
Meigs H. Whapi.es
Charles G. Woodward
33
nTetrtbersfytp HolL
ZTame, Hesibence, ano Pate of Gbmtsston.
ZHembers €x Officio,
Governor of Connecticut.
Marcus Hensley Holcomb, Southington, Jan. 6, 1915.
Lieutenant Governor of Connecticut .
Clifford B. Wilson, Bridgeport, Jan. 6, 1915.
fudges of the Supreme Court of Errors.
Prentice, Samuel Oscar, Hartford, July 1, 1889.*
Thayer, John Mory, Norwich, July 2, 18S9.
Roraback, Alberto T., Canaan, Sept. 21, 1897.
Wheeler, George Wak email, Bridgeport, Feb. 28, 1893.
Beach, John Kimberly, New Haven, Feb. 21, 1913.
fudges of the Superior Court.
Shumway, Milton A., Danielson, Jan. 14, 1S94.
Gager, Edwin Baker, Derby, July 1, 1901.
Case, William Scoville, Hartford, Oct. 1, 1901.
Reed, Joel H., Stafford Springs, Nov. 6, 1904.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Bennett, William Lyon, New Haven, Sept. 9, 190S.
Williams, William H., Derby, March 25, 1909.
Burpee, Lucien Francis, Waterbury, March 30, 1909.
Greene, Gardiner, Norwich, Feb. 6, 1910.
Tuttle, Joseph Parsons, Hartford, Feb. 25, 1913.
Webb, James Henry, Hamden, Nov. 2S, 1914.
* Also an active member.
34
Ctcttoe members.
Those in Italics are Life Members.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Brooklyn, N. Y., Jan. 8, 1907.
Alcorn, Hugh M., Sufneld, April 4, 1911.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Francis Burke, Hartford, Jan. 2, 1906.
Allen, Normand Francis, Hartford, Nov. 4, 1902.
Alton, Charles D., Hartford, Nov. 13, 18SS.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Hartford, April 7, 1903.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, Myron Allen, West Hartford, Jan. 10, 1S93.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Avery, Samuel Putnam, Hartford, May 26, 1914.
Bacon, William Plumb, New Britain, March 4, 1902.
Bailey, Frederic William, Worcester, Mass., March 3, 1S90.
Baldwin, Simeon Eden, New Haven, April 4, 1899.
Barbour, Mrs. Lena Louise B., Hartford, Feb. 3, 1914.
Barbour, Lucius Albert, Hartford, April 6, 1886.
Barbour, Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Trescott C, Riverton, March 6, 1906.
Barney, Danford Newton, Farmington, May 23, 1905.
Bates, Albert Carlos, Hartford, July 2, 1889.
Baxter, James Phinney, Portland, Me., April 2, 1907.
Beach, Charles Edward, West Hartford, March 1, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1S90.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1S95.
Belden, John H., Falls Village, May 2, 1905.
Belknap, Henry Wyckoff, Salem, Mass., April 1, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, 1S93.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1S97.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Blanchfield, Garrett W. F., Hartford, March 3, 191 4.
Bliss, Mrs. Emily H. Loomis, East Hampton, Jan. 4, 1900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Bliss, Walter, Hartford, April 2, 1895.
Bliss, William H., Columbia, Feb. 6, 1912.
Boardman, Thomas J., Hartford, March 1, 1892.
Booth, Charles Edwin, New York, N. Y., April 4, [905.
Bostwick, Frederick, New Haven, May 4, 1909.
Bowen, Clarence Winthrop, Woodstock, May 2, iSSj.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1894.
Brainard, Mrs. Mary Bulkeley, Hartford, March 1, 1904.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New Loudon, May 23, 1905.
Bridgman, Henry H., Norfolk, April 7, 1903.
Briggs, Walter Benjamin, West Hartford, Nov. 15, 1910.
Briggs, Warren R., Stratford, April 7, 1903.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Brockett, Edward Judson, East Orange, N. J., May 1, 1906.
Bronson, Elliott Birdsey, Winsted, Nov. 5, 1907.
Brooks, Isaac W., Torrington, May 5, 1891.
Bro-Smith, William, Hartford, Oct. 27, 190S.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buck, John R., Hartford, March 4, 1890.
Bulkeley, Mrs. Faiinie Briggs Houghton, Hartford, May 1, [894.
Bulkeley. Morgan Gardner, Hartford, May 1, 1894.
Bullard, Herberts., Hartford, May 2, 1911.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Butler, Louis F., Hartford, Oct. 27, 190S.
Camp, Charles Lewis Nichols, New Haven, April 5, 1898.
Camp, David Nelson, New Britain, Feb. 4, 1S90.
Campbell, A. Storrs, Hartford, Nov. 15, 1910.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carey, Frank S., Hartford, May 7, 1907.
Carter, Howard Williston, Norfolk, May 6, 1890.
Case, Erastus Ely, Windsor, Nov. 1, 1904.
Castle, Ernest Beecher, Bronxville, N. Y., May 26, 190S.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Catliu, Abijah, Hartford, Oct. 7, 1890.
Catlin, William H., Meriden, Nov. 5, 1895.
Champliu, William Hamilton, Hartford, Dec. 2, 1890.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chase, Warren D., Hartford, May 2, 1905.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Clark, Charles Hopkins, Hartford, Ma}- 25, 1875.
Clark, Rev. George L., Wethersfield, Dec. 3, 1912.
Clark, Mary, Hartford, Dec. 5, 1893.
Clark, Walter Haven, Hartford, March 7, 1911.
Clark, William B., Hartford, Oct. 7, 1S90.
Collins, Atwood, Hartford, Oct. 7, 1890.
Couant, George Albert, Windsor Locks, Nov. 15, 1910.
Cone, James Brewster, Hartford, Dec. 2, 1S84.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, Edward E., Brooklyn, N. Y., Nov. 7, 1905.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Cnrtis, Mrs. Ella Coe Birdsey, Windsor, Dec. 4, 1894.
Cutler, Ralph William, Hartford, April 4, 1893.
Dan forth, Ella, Hartford, Nov. 5, 1907.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davenport, Rev. John Gaylord, Waterbury, May 7, 1907.
Day, Edward Marvin, Hartford, Dec. 1, 1903.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dexter, Franklin Bowditch, New Haven, Nov. 7, 1882.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Edwards, Stanley Wells, Granby, May 5, 1908.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Elmore, Samuel Edward, Hartford, May 6, 1890.
Ensign, Charles Sidney, Newton, Mass., Oct. 3, 1S93.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Ensign, Ralph Hart, Simsbury, Oct. 7, 1890.
Farrand, Max, New Haven, Feb. 5, 1901.
.Faxon, Mrs. Nellie A., Hartford, Oct. 2, 1S94.
Faxon, Walter C, Hartford, May 6, 1902.
Fenn, Edward Hart, Wethersfield, May 24, 1904.
Ferguson, Rev. Henry, Hartford, June 3, 1884.
Fitts, George Henry, Willimantic, Feb. 4, 1896.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Mrs. Sarah Brown, Guilford, Dec. 3, 1907.
Freeman, Harrison Barber, Hartford, May 2S, 1907.
Galpin, Ruth, Berlin, May 2S, 1907.
Gamm'ack, Rev. James, West Hartford, Jan. 4, 1900.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Frank Butler, Hartford, Dec. 4, 1SS3.
Gay, Julius, Farmington, Nov. 1, 1887.
Geer, Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
Geer, Everett Selden, Hartford, Oct. 7, 18S9.
Gilbert, Charles E., Hartford, Feb. 4, 1890.
Gladwin, Sidney Morse, Hartford, Oct. 7, 1S90.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. 1, 1898.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodridge, Thaddeus Wells, Hartford, Dec. 3, 1912.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, Joseph Olcott, East Hartford, June 7, 1887.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Griswold, Charles, Guilford, March 6, 1906.
Gross, Charles Edward, Hartford, July 2, 1889.
Hall, Mary, Hartford, Oct. 7, 1890.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harriman, Mrs. Cora Elizabeth Jarvis, Windsor, Nov. 4, 191 3.
Harriman, Rev. Frederick W., Windsor, Nov. 13, 1906.
Hart, Rev. Samuel, Middletovvn, July 6, 1875.
Henney, William F., Hartford, May 7, 1907.
Henry, Edward Stevens, Rockville, Oct. 7, 1S90.
Hewins, Caroline Maria, Hartford, Feb. 2, 1897.
Hitchcock, Henry Preston, Hartford, April 1, 1890.
Hoadley, George Edward, West Hartford, Feb. 5, 1901.
Holcombe, Mrs. Emily S. Goodwin, Hartford, May 6, 1902.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holmes, Mrs. Judith Bigelow, Winsted, April 1, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Hopson, William Fowler, New Haven, March 1, 1904.
Howard, Daniel, Windsor Locks, May 23, 1905.
Hungerford, Newman, Hartford, Nov. 7, 1S99.
Huntington, Frederick J., Norwich, May 5, 1896.
Huntington, Richard Thomas, Wethersfield, Dec. 1, 1914.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Hyde, Ephraim Henry, Hartford, May 7, 1888.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jackson, Charles Eben, Middletown, June 29, 1892.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. 1, 1904.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Kellogg, George Aaron, West Hartford, May 1, 1906.
Keyes, Mrs. Mary Emilia, Hartford, Dec. 1, 19 14.
Kibbe, James Allen, Warehouse Point, Dec. 3, 1895.
Kinney, Mrs. Sara Thomson, Hartford, March 7, 1916.
Knapp, Frederic, Hartford, Feb. 6, 1912.
Knight, William Ward, Hartford, Dec. 4, 1S94.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Leach, May Atherton, Philadelphia, Pa., March 7, 1911.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1892.
Lippitt, Costello, Norwich, Jan. 2, 191 2.
Little, Thomas, Hartford, Oct. 3, 1905.
Lockwood, Luke Vincent, Riverside, Dec. 4, 1900.
Loomis, Archie Harwood, Upper Montclair, N. J., March 7, 1893.
Love, Rev. William DeLoss, Hartford, April 6, 1886.
Lunger, John B., New York, N. Y., Oct. 27, 1908.
Lyman, Theodore, Hartford, April 6, 1886.
Lyman, Theron U., Hartford, Oct. 27, 1908.
McCook, Anson Theodore, Hartford, Nov. 15, 1910.
MacDouald, James H., New Haven, Nov. 1, 1904.
MacDonakl, Mrs. .Mary L. B., Hartford, Dec. 4, 1S94.
McKnight, Everett James, Hartford, May 23, 1905.
McLean, George P., Simsbury, Dec. 6, 1910.
McManus, James, Hartford, Feb. 4, 1908.
Markham, Ernest A., Durham, Dec. I, 1891.
Martin, Mrs. Mary Fuller, Bristol, March 1, 1910.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23, 1916.
Mather, Frederic Gregory, Stamford, May 3, 1910.
Maxwell, Francis Taylor, Rockville, June 29, 1S92.
Maxwell, William, Rockville, Dec. 4, 1S94.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
Morgan, Forrest, Hartford, May 4, 1886.
Morley, Edward W., West Hartford, March 5, 1907.
Morris, Edward B., Hartfcrd, Oct. 27, 190S.
Morris, John Felt, Hartfcrd, Oct. 27, 1908.
Morris, Mrs. Mary Pamelia, Hartford, April 4, 1905.
Mortimer, Mrs. Sarah White Lee, Brookline, Mass./^Dec. 1, 1908.
Moseley, Mrs. Florence C, Columbus, O., Nov. 4, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Munson, Rev. Myron Andrews, New Haven, Nov. 7, 1905.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 1911.
Naylor, James H., Hartford, Nov. 5, 1907.
Northam, Charles H., Hartford, March 7, 1S93.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1S91.
Page, Bertraud A., Hartford, Oct. 27, 190S.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Rev. Edwin Pond, Hartford, Nov. 3, 1891.
Parker, Francis Hubert, Hartford, April 6, 1886.
Parker, John M., Jr., Hartford, April 4, 1905.
Parker, Samuel Eugene, Shelter Island, N. Y., March 6, 1906.
Parsons, Francis, Hartford, April 4, 1S99.
Parsons, Mrs. Louise B., New Britain, March 2, 1909.
Pattison, Alexander T., Simsbury, May 2, 1905.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Peck, Edward B., Hartford, Feb. 7, 191 1.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perkins, Mrs. Mary P., Hartford, Jan. 4, 1S98.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Persse, Mrs. Grace Windsor, New Haven, Nov. 2, 1909.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Charles Gustavus, Wallingford, Nov. 5, 1907.
Phillips, Ebenezer Sanborn, Bridgeport, May 3, 189S.
Phyfe, Robert Eston, Hartford, March 3, 1908.
Piper, Edwin P., Hartford, May 25, 1909.
Pitkin, Albert Hastings, Hartford, Dec. 3, 1907.
Pitkin, Mrs. Sarah L., Hartford, April 1, 1890.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1S94.
Preston, Edward V., Hartford, Oct. 27, 1908.
Prichard, Katharine A., Waterbury, April i, 1902.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Randall, Herbert, Hartford, April 7, 1903.
Raymond, Mrs. Selah, Hartford, Nov. 1, 1904.
Reiche, Karl Augustus, Hartford, May 2, 191 1.
Richards, Francis Henry, Hartford, July 11, 1S93.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Roberts, George, Hartford, April 2, 1S95.
Roberts, Henry, Hartford, May 5, 1891.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 1913.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1S90.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Ernest E., New London, April 6, 1897.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April 1, 1913.
Sage, John Hall, Portland, Nov. 5, 1895.
St. John, Howell Williams, Hartford, Nov. 3, 1S91.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Scoville, William H., Hartford, Feb. 7, 191 1.
Searls, Charles Edwin, Thompson, Nov. 1, 1904.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Seymour, Morris Woodruff, Bridgeport, March 3, 1891.
Seymour, Rev. Storrs O., Litchfield, March 3, 1891.
Shepard, James, New Britain, April 7, 1S91.
Shipman, Arthur Leffhigwell, Hartford, Nov. 1, 1898.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Smead, Edwin Billings, Hartford, May 1, 1894.
Smith, Ernest Walker, Hartford, March 7, 191 1.
Smith, Mrs. Jane 71, Hartford, April 1, 1890.
Spencer, Alfred, Jr., Hartford, March 3, 190S.
Spencer, Walter Bunce, West Hartford, May 2, 191 1.
Sperry, Henry Marshall, Hartford, May 1, 1906.
Sperry, Lewis, East Windsor Hill, May 28, 1907.
Stadtmueller, Frank Hepp, Elmwood, Nov. 3, 1903.
Stanton, Lewis Elliott, Hartford, May 6, 1S79.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnszcorth, Middletown, Nov. 7, 1882.
Stearns, Rev. Charles Cummings, Claremont, Cal., May 29, [888.
Stein er, Walter Ralph, Hartford, March 2, 1909.
Stoeckel, Carl, Norfolk, May 6, 1890.
Stoeckel, Mrs. Ellen Battel! , Norfolk, March 3, 1896.
Stone, Charles Greene, Hartford, April 2, 1895.
Storrs, Mrs. Mary R., Hartford, Nov. 1, 1892.
Street, Frederick Ferdinand, Hartford, Dec. 6, 1910.
Sngden, Frank Waldo, Hartford, May 1, 1906.
Sivords, Joseph Forsyth, Sulphur, Okla., May 7, 1895.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Talcott, Mary Kingsbury, Hartford, April 1, 1S90.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, James G., South Glastonbury, Nov. 4, 1913.
Taylor, John M., Hartford, Dec. 5, 1S93.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
Tracy, Cornelius, Waterbury, May 2, 1905.
Trumbull, Jonathan, Norwich, Feb. 3, 1891.
Tuller, Mabel Champion, Hartford, Nov. 4, 1902.
Turnbull, Thomas, Pittsburgh, Pa., Nov. 3, 1891.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tuttle, Jane, Hartford, April 23, 191 2.
Tuttle, Ruel Crompton, Windsor, Oct. 27, 1908.
Tzvichell, Rev. Joseph Hopkins, Hartford, Feb. 5, 1889.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upham, Charles Leslie, Meriden, May 26, 1896.
Upson, Lyman Allyn, Thompsonville, July 11, 1893.
Vaill, Walter E., Waterville, Dec. 7, 1915.
Van Alstyne, Lawrence, Sharon, March 5, 1895.
Wadsworth, Herbert Clinton, Atlanta, Ga., May 1, 1900.
Walker, Williston, New Haven, Oct. 6, 1891.
Warner, Charles Lyman, Salisbury, Jan. 3, 191 1.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 191 1.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weaver, Thomas Snell, Hartford, May 3, 1892.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. 1, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1895. '
Welles, Lemuel Aikin, Bronxville, N. Y., April 1, 1913.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
White, Herbert Humphrey, Hartford, Jan. 5, 1897.
Whittlesey, Granville, New York, N. Y., May 7, 1901.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 1913.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilder, Frank Jones, Boston, Mass., May 2, 1916.
Willard, Samuel Porter, Colchester, May 2, 1905.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, Harry Roberts, Hartford, April 4, 19 16.
Wood, Herbert Russell, Hartford, May 2, 191 1.
Woodruff, George Morris, Litchfield, April 1, 1890.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, P. Henry, Hartford, May 17, 1864.
Woodward, Richard Warham, New Haven, Nov. 13, 18S8.
Woodward, Mrs. Sarah Cazneau Day, New Haven, Oct. 7, 1890.
Wright, Asahel Johnson, Hartford, Nov. 1, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
honorary member.
Hubert Hall, F. S. A., London, Eng., Oct. 2, 1900.
CorresponMncj members,
Abbe, Prof. Cleveland, Washington, D. C, Dec. 1, 1S96.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1897.
Gardiner, Asa Bird, LL. D., L. H. D., New York, N. Y„ March 1, 1910.
Green, Samuel A., M. D., LL. D., Boston, Mass., Nov. 9, 1880.
Isham, Charles, New York, N. Y., Feb. 4, 1S90.
Johnston, Henry P., New York, N. Y., Jan. 4, 1S87.
Sheldon, George, Boston, Mass., July 2, 1SS9.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1894.
',.' —
Donations.
Names.
Residences.
u
E
J3
2
O
V
c
-5
"3
3
0
>
E
«i
a.
1
Abbatt, William, -
Tarrytown, N. Y., -
I
Abbe, Mrs. Leon R.,
Warehouse Point, Ct.,
—
2
—
Adams, Arthur,
Hartford, Conn.,
2
—
—
Albree, John, -----
Boston, Mass.,
I
—
Allen, Nathan H., -
Hartford, Conn.,
—
I
—
American Antiquarian Society,
Worcester, Mass., -
I
—
I
Amer.Ass'n for Intern. Conciliation,
New York, N. Y., -
I
I
—
Amer. Electric Railways Assoc'n, -
New York, N. Y., -
—
I
—
American Historical Association,
Washington, D. C,
2
—
—
American Irish Historical Society, -
New York, N. Y., -
I
—
—
American Jewish Committee, -
New York, N. Y., -
I
—
—
Amer. Soc. for International Disputes,
Baltimore, Md.,
—
7
—
Ancient and Honorable Artillery Co.,
Boston, Mass.,
I
—
Andover Theological Society, -
Cambridge, Mass., -
I
—
Andreae, Percy, -
Cincinnati, O.,
I
—
—
Associated Charities,
Boston, Mass.,
—
I
—
Atlantic Monthly Co.,
Boston, Mass.,
I
—
Avery, Samuel P., -
Hartford, Conn.,
3
—
Bates, Albert C,
Hartford, Conn.,
2
17
—
Beardsley, William A., -
New Haven, Conn.,
I
— '
Belgian Legation, . - .
Washington, D. C,
—
i
—
Belknap, Leverett, -
Hartford, Conn.,
2
—
—
Berkeley Divinity School,
Middletown, Conn.,
—
4
—
Biddle, Richard,' -
Philadelphia, Pa., -
I
—
Bidwell, Daniel A., -
Hartford, Conn.,
I
—
—
Bissell, F. Clarence, -
Hartford, Conn.,
2
3
—
Blanchfield, Garrett W. F.,
Hartford, Conn.,
—
I
Bowen, Clarence W., -
New York, N. Y., -
—
I
—
Brainard, Homer W., -
Hartford, Conn.,
I
—
—
Buel, Mrs. John L., -
Litchfield, Conn., -
—
3
—
Buffalo Historical Society,
Buffalo, N. Y.,
I
—
Bunker Hill Monument Association,
Boston, Mass.,
—
—
Bureau of Ethnology, -
Washington, D. C,
2
—
Bureau of Railway Economics,
Washington, D. C,
4
99
I
Burton, Clarence M.,
Detroit, Mich.,
i
—
Cambridge Historical Society,
Cambridge, Mass., -
—
—
Canadian Government,
Ottawa, Can., -
i
—
—
Carnegie Endowment for Peace,
Washington, D. C,
i
21
—
Carnegie Institution, ...
Washington, D. C,
i
—
Carter, Howard W., -
Norfolk, Conn.,
— .
I
Case, Charles G., -
Hartford, Conn.,
i
—
Chamber of Commerce,
Boston, Mass.,
—
—
Chamber of Commerce,
Indianapolis, Ind., -
—
—
Chamber of Commerce,
Paris, France,
—
4
—
Chicago Historical Society,
Chicago, 111., -
—
i
—
Chronicle Publishing Co.,
San Francisco, Cal.,
i
—
—
Church Peace Union,
New York, N. Y., -
i
—
—
Names.
Residences.
u
a
S
O
0
C
j2
E
3
0
>
a.
e
(9
Q-
2.S
u
t
Clark, Charles H., -
Hartford, Conn.,
16
Clark, Harrison,
Hartford, Conn.,
3
—
—
Clark, Mrs. Walter H.,
Hartford, Conn.,
1
—
—
Colonial Society of Massachusetts, -
Boston, Mass.,
1
—
Columbia Historical Society, -
Washington, D. C,
1
—
—
Columbia University,
New York, N. Y., -
—
5
—
Commercial Museum,
Philadelphia, Pa., •
—
1
—
Confederate Museum,
Richmond, Ya.,
1
—
—
Connecticut, State of,
Hartford, Conn.,
21
S
5
Conn. Tuberculosis Commission,
Hartford, Conn. ,
—
6
—
Conn. Academy of Arts ^c Sciences,
New Haven, Conn.,
1
—
—
Corbin, Mrs. Frances H., -
Orange, Conn.,
—
1
—
Darbee, Robert M., -
Rock vi lie Cen.,N.Y.,
1
—
—
Barrow, Fanny G., -
Hartford, Conn..
—
—
Detroit School of Desigu,
Detroit, Mich.,
—
—
Diocese of Connecticut,
New Milford, Conn.,
1
—
—
Dyer, Mrs. D. T.,
Collinsville, Conn.,
—
—
Edmonds, John H., -
Boston, Mass.,
—
—
Eldridge, Richard S.,
Hartford, Conn.,
1
—
—
Encyclopedia Press, -
New York, N. Y., -
—
—
Eno, Joel N.,
Brooklyn, N. Y.,
—
—
1
Essex Institute,
Salem, Mass., -
—
—
Fairmount Park Art Association,
Philadelphia, Pa., -
—
—
Field, Mrs. Edward B., -
Hartford, Conn., -
—
—
Fletcher, Austin B., -
New York, N. Y., -
1
— ■
—
Gammack, James \V.,
Glen Cove, N. Y., -
4
—
—
Gay, Alice M., -
Hartford, Conn.,
—
5
Gay, Frank B., -
Hartford, Conn.,
—
2
—
Geer, Everett S.,
Hartford, Conn.,
—
1
—
General Society of War of 1812,
Boston, Mass.,
—
1
—
Georgia Historical Society,
Savannah, Ga.,
—
1
—
Geological Survey of Canada, -
Ottawa, Can.,
23
17
—
Goodwin, James J., -
Hartford, Conn., -
2
—
—
Goodwin, Mrs. James J., -
Hartford, Conn., -
41
3
—
Gordon, Armi stead C,
Staunton, Va.,
—
2
—
Gorton, Joseph R.,
Hartford, Conn., -
—
1
—
Green, Samuel A.,
Boston, Mass.,
—
1
—
Hall, Granville D., -
Glencoe, 111., -
—
1
—
Harriman, Charles C,
Albany, N. Y.,
—
•1
—
Hart, Samuel, -----
Middletown, Conn.,
12
1
Hartford Hospital,
Hartford, Conn., -
1
—
—
Hartford Printing Co.,
Hartford, Conn., -
S9
—
—
Hartford Public Library, -
Hartford, Conn., -
i
—
—
Hartford Seminary Foundation,
Hartford, Conn.,
1
—
Harvard Class Committee, 1895,
Boston, Mass.,
1
—
Harvard University, - - - -
Cambridge, Mass., -
2
—
—
Heartman, Charles F.,
New York, X. Y., -
2
—
—
Hine, Charles D., -
Hartford, Conn., -
—
1
—
Hispanic Society of America, -
New York, N. Y., -
2
—
—
Historical Societv of Pennsylvania,
Philadelphia, Pa., -
1
—
—
Hord, Arnold H.," - - -
Philadelphia, Pa., -
1
—
—
Huguenot Society of South Carolina,
Charleston, S. C, -
—
1
—
Illinois Historical Library,
Springfield, Mass., -
1
—
—
u
Names.
Residences.
e
3
O
>
5
X
a
e
a
a.
D
O
c
_2
t
Indian Rights Association,
Pbiladelphia, Pa., -
4
Indiana Historical Society,
Indianapolis, Ind., -
I
I
—
Japan Society, -----
New York, N. Y., -
2
—
—
Jenne, Mrs. C. F. R.,
Hartford, Conn., -
I
—
—
John Carter Brown Library,
Providence, R. I., -
I
—
John Crerar Library, ...
Chicago, 111., -
—
I
—
Kensington Congregational Church,
Kensington, Conn.,
I
—
Kong. Vitt. Hist. & Antik. Akad., -
Stockholm, Sweden,
I
—
—
Lake Mohonk Conference,
Mohonk Lake, N.Y.,
I
—
—
Lane, William C, -
Cambridge, Mass., -
I
—
Laval University, - - - -
Quebec, Can.,
I
—
—
Lewis Historical Publishing Co.,
New York, N. Y., -
13
—
—
Lewis Institute, -
Chicago, 111., -
I
—
L'Hommedieu, Frederick,
Essex, Conn.,
I
—
Library of Congress, -
Washington, D. C,
5
—
—
Linsley, Ray K.,
Bristol, Conn.,
—
I
—
Litchfield Historical Society, -
Litchfield, Conn., -
—
3
—
London & Middlesex Historical Soc,
London, Can.,
—
1
—
Longmans, Green & Co., - - -
New York, N. Y., -
1
—
—
Louisiana Historical Society, -
New Orleans, La., -
1
—
—
Lynch, Charles H., -
Hartford, Conn.,
1
—
—
Maher, Stephen J., -
New Haven, Conn.,
—
1
—
Maine Historical Society,
Portland, Conn.,
4
1
—
Mauwaring, Mary E.,
Hartford, Conn., -
—
1
—
Markham, Ernest A.,
Durham, Conn.,
—
1
—
Massachusetts Historical Society, -
Boston, Mass.,
2
—
—
Mass. Soc. of Mayflower Descendants,
Boston, Mass.,
—
1
—
Mathewson, Albert McC,
New Haven, Conn.,
—
1
—
Mead, Kate C, -
Middletown, Conn.,
—
1
—
Meriden Britannia Co.,
Meriden, Conn.,
1
—
—
Michigan Historical Society, -
Lansing, Mich.,
2
2
—
Miner, Frank D., -
Jersev City, N. J., -
1
—
—
Minnesota Historical Society, -
St. Paul, Minn.,
1
1
—
Minister of Public Instruction,
Paris, France,
2
—
—
Mitchell, J. Alfred, - - - -
Boston, Mass.,
1
—
—
Munn, Charles A., -
New York, N. Y., -
7
—
—
National Child Labor Committee, -
New York, N. Y., -
3
4
—
Nat'l Collegiate Athletic Assoc'n, -
Middletown, Conn.,
1
—
National Society, D. A. R.,
Washington, D. C,
1
—
—
National Society, S. A. R.,
Washington, D. C. ,
1
3
—
Nat'l Wholes. Liquor Dealers Ass'n,
Cincinnati, O.,
2
1
—
Newberry Library, -
Chicago, 111., -
—
2
—
Neb. Legislative Reference Bureau,
Lincoln, Neb.,
—
1
—
New Britain Institute,
New Britain, Conn.,
—
1
—
New England Hist. Gen. Society, -
Boston, Mass.,
1
—
—
New England Society, - -
New York, N. Y., -
1
—
—
New England Society, ...
Cleveland, O.,
—
1
—
New Hampshire Historical Society,
Concord, N. H., -
3
—
—
New Hampshire State Library,
Concord, N. H.,
2
—
—
New Haven Colony Hist. Society, •
New Haven, Conn.,
—
1
—
New Jersey Historical Society,
Newark, N. J.,
1
—
—
Newport Historical Society,
Newport, R. I.,
—
2
—
New York Gen. & Biog. Society,
New York, N. Y., -
1
—
—
Names
Residences
JS
5
0
c
I
3
0
>
2
a
E
a
a.
I
u
1
New York Historical Society, -
New York, N. Y., -
New York Stock Exchange,
New York, N. Y., -
I
—
Nova Scotia Historical Society,
Halifax, N. S.,
I
—
Oberlin College, ....
Oberlin, O., -
—
2
Ohio Arch. & Historical Society,
Columbus, O.,
I
—
Old Northwest Genealogical Soc, -
Columbus, 0.,
I
—
Panama-Pacific Exposition,
San Francisco, Cal.,
I
Parker, Sir Gilbert, -
London, Eng.,
7
29
Pennsylvania, State of,
Harrisburg, Pa.,
24
Pa. Federation of Histor. Societies,
Harrisburg, Pa.,
I
Pennsylvania Prison Society, -
Philadelphia, Pa., -
—
2
—
Pa. Society of Colonial Governors,
Philadelphia, Pa., -
I
—
—
Pettibone, William F., -
Hartford, Conn.,
I
—
Plumb, A. H., - - - - -
Emporia, Kan.,
I
—
—
Pocomtnck Historical Society,
Deerfield, Mass.,
—
I
—
Polk, William M., -
New York, N. Y., -
2
—
—
Pomeroy, A. A.,
Sandusky, 0.,
—
T
—
Popenoe, Paul, ------
Washington, D. C,
—
I
—
Princeton University,
Princeton, N. J.,
I
—
—
Providence, City of, -
Providence, R. I., -
I
—
—
Providence Public Library,
Providence, R. I., -
—
1
—
Public Library, -----
Medford, Mass.,
—
I
—
Public Library, -----
St. Louis, Mo.,
I
— —
Public Museum,
Milwaukee, Wis., -
I
— ! —
Quincy, Mary P.,
Litchfield, Conn., -
I
—
—
Randall, Herbert, -
Hartford, Conn., -
I
—
—
Rice, Franklin P., - * -
Worcester, Mass., -
—
I
—
Roberts, Charles W.,
Hartford, Conn.,
5
—
—
Rockefeller, John D., Jr.,
New York, N. Y., -
I
—
Rockefeller Foundation, -
New York, N. Y., -
2
—
—
Rosenburg Library, - - - -
Galveston, Tex.,
3
—
Royal Historical Society, -
London, Eng.,
I
—
—
Royal Society of Canada,
Ottawa, Can.,
2
13
—
Russell, Mrs. Gurdon W.,
Hartford, Conn., -
6
2
2
Sage, John H., -
Portland, Conn.,
—
4
St. Louis Mercantile Library, -
St. Louis, Mo.,
—
1
St. Louis Pageant Drama Assoc'n, -
St. Louis, Mo.,
I
—
—
Siebert, Wilbur H., -
Columbus, O.,
—
3
—
Sellers, Edwin J., -
Philadelphia, Pa., -
1
—
Shepard, James, ... -
New Britain, Conn.,
—
1
—
Smithsonian Institution, -
Washington, D. C,
3
13
—
Society of Mayflower Descendants,
Hartford, Conn., -
1
—
Society of Mayflower Descendants,
New York, N. Y., -
—
1
—
Society of Sons of the Revolution, -
Los Angeles, Cal., -
—
2
—
Stamford Historical Society,
Stamford, Conn., -
—
1
—
Starr, Edward C,
Cornwall, Conn., -
—
2
—
State Historical Association,
Glens Falls, N. Y.,
i
— —
State Historical Library, -
Springfield, 111.,
2
—
—
State Historical Society, -
Springfield. 111.,
I
—
State Historical Society, -
Iowa City, Iowa,
3
—
State Historical Society, -
Topeka, Kan.,
2
—
—
State Historical Society,
Fargo, N. D.,
I
—
—
State Historical Society, -
Tacoma, Wash.,
I
—
—
■ 46
State Immigration Commission,
Steiner, Walter R., -
Stokes, Harold P., -
Stratton, Harriet R.,
Swords, Joseph F.,
Talcott, Mary K.,
Thayer, George B., -
Thomas, Leonard R.,
Thompson, Arthur R.,
Thompson, Slason, -
Trinity College,
Tuckerman, Bavard,
Tuttle, Jane, -
Tyler, D. Gardiner, -
United States, -
University of Chicago,
University of Minnesota, ,
University of North Carolina, -
University of North Dakota,
University- of Toulouse, -
Vail, P. C.,
Virginia State Library,
Warner, De Ver H., -
Warner, Mrs. Herbert O.,
Washington Univ. State Hist. Soc.
Wegelin, Oscar,
Welles, E. Stanley, -
Wesleyan University,
Western Reserve Historical Society
Williams, Cornelia B.,
Wisconsin Historical Society, -
Woods, Henry E., -
World Peace Foundation,
Wyoming Hist. & Geolo^. Society-
Vale Universitv,
Residences.
Portland, Ore.,
Hartford, Conn.,
New Vork, N. V., -
Chattanooga, Ten n.,
Dallas, Tex., -
Hartford, Conn.,
W. Hartford, Conn.,
Ocean City, N. J., -
Hartford, Conn.,
Chicago, 111., -
Hartford, Conn.,
Ipswich, Mass.,
Hartford, Conn.,
Richmond, Va.,
Washington, D. C,
Chicago, 111., -
Minneapolis, Minn.,
Chapel' Hill, N. C,
University, N. D., -
Toulouse, France, -
Morristown, N. J., -
Richmond, Va.,
Bridgeport, Conn., -
Hartford, Conn.,
Seattle, Wash.,
New Vork, N. V., -
Newington, Conn.,
Middletown, Conn.,
Cleveland, 0.,
Chicago, 111., -
Madison, Wis.,
Boston, Mass.,
Boston, Mass.,
Wilkes-Barre, Pa., -
New Haven, Conn.,
«, -^ -2
I
I
3
32
1
1
i
—
i
i
2
i
1
i
i?
3
—
4
2
i
i
i
1
2
i
1
1
1
i
i
i
1
2
For other donations (manuscripts) see pages iS and 19.
family (Bcncaloaics
Ctbbeo to the Subrary biirirtg the ftoc years enbing Gugust ~>i, i<>ii,.
Adams. A. Adams. Boston. 1915. pp. S.
N. Adams. Springfield. 1910. pp. 236.
AinsworTh. F. J. Parker. Boston. 1S94. pp. 212.
Allen. See Converse.
Armstrong. L. A. Morrison, pp. 19.
Avery. E. M. & C. H. T. Avery. Cleveland. 1912. pp.1530. 2 vols.
Babbitt. W. B. Browne. Taunton. 1912. pp. 760.
Bacon. T. W. Baldwin. Cambridge. 1915. pp. 420.
Ballard. C. F. Farlow. Boston. 191 1. pp. 203.
pp. 11.
Barnes. T. C. Barnes. Winsted. 1910. pp. 43, (6).
Barney. E. H. Barney. Springfield. 191 2. pp. 133.
[W. F. Adams.] Springfield. 1912. pp. 174.
Barnum. E. L. & F. Barnum. Gardner. 191 2. ff. 10S, pp. (15).
BartleTT. Society report. J. M. Longfellow. Springfield. [1914.]
pp. 114, 23.
BASSETT. 1st to 3d annual reunions, 1897-1S99. New Haven, pp. 40,
23. 30.
Bates. Bulletin. 1st series, vols. 1-5. pp. (112), (12). 1907-1912.
2d series, vols. 1-4. pp. 96. 1912-1916.
Beach. [M. E. Beach.] Hartford. 1912. pp. 51.
BEEBE. C. Beebe. New York. 1904. pp. 126.
Belknap. [H. W. Belknap.] Salem. 1914. pp. 20.
Benjamin. E. B. Benjamin. New Haven. 1S9S. pp. 88.
Bixby. See Converse.
Blin. J. W. Hill. [Peoria.] 1914. pp. (24).
Bliss. C. A. Hoppin. Hartford. 1913. pp. 1S4.
Boyd. W. P. Boyd. Rochester. 191 2. pp. 507.
Brace. J. S. Brace. Bloomsburg. 1914. pp. 54. (')■
Brigham. W. I. T. Brigham. New York. 1907. pp. 636.
Bromley. Y.A.Bromley. New York. [191 1.] pp.437.
Brown. B. Y. Foster. Washington. 1S93. pp. 26.
Caldwell. A. Caldwell & Mrs. S. Kimball. Ipswich. 1904. pp. 317.
Carter. C. A. & S. A. Carter. [Clinton. 1SS7.] pp.272.
Carver. See Gilbert.
Carv. S. C. Cary. Boston. 191 1. pp. 274.
Casavant, Ravenele-Lalime. G. A. Dejordy. Manchester. 1910.
pp. 27.
CaTE-CaTES. E. E. Cates & M. R. Sanborn. Frederick. 1904. pp. 52.
Chapin. [G. W. Chapin. 1915.] ff. 49.
Checkley. See Frazier.
Church. J. A. Church. Rutland. 1913. pp. 354.
C. W. Church. Waterbury. 19 14. pp. 209, (33).
Claflin. C. H. Wight. New York. pp. 473.
Claire. See Osburn.
Clark. E. L. Walton. New York. 1913. pp. 278.
Clarkson. F. W. Leach. [Philadelphia. 191 2.] pp. 19.
Coburn. See Colburn.
Coddington. H. G. Coddington. Syracuse. 1907. pp. 37.
Colburn. G. A. Gordon & S. R. Coburn. Lowell. 1913. pp. 470.
Colton. G. W. Colton. Philadelphia. 1912. pp. 588.
Congdon. G. E. Congdon. Hiawatha. 1910. pp. 55.
Conkling. [I. B. Conkling.] Washington. 1913. pp. 132.
Converse, Allen, Bixby. C. A. Converse. Boston. 1905. pp. 961.
2 vols.
Cowdkev. M. B. A. Mehling. [New York. 191 1.] pp. 451.
Crawford. W. Crawford. Oakham. 191 2. pp. 220.
Crosby. E. D. Crosby. Boston. 1914. pp. 158, (1).
Davis-Everett. Mrs. W. S. Crosby. Boston. 1911. pp.59.
DEFOREST. Mrs. R. W. deForest. Boston. 1914. pp. 314, 391.
2 vols.
Dickinson. A. T. Gesner. Middletown. 1913. pp. 14.
Dodge. R. D. Dodge. [Brooklyn. 1896.] pp. 32.
R. D. Dodge. Brooklyn. 1S98. Chart.
Duffield. See Gilbert.
Eames. A. G. Loring. Boston. 1908. pp. 17.
Everett. See Davis.
Fletcher. E. H. Fletcher. Boston. 1881. pp. 563.
Flint. J. L. Bass. Frankford. 1912. pp. 9.
Ford. E. R. Ford. Oneonta. 1916. pp. 248, (1).
Frazier, Wfst. Checkley. J. G. Leach. Philadelphia. 1910. pp.
139-
French. H. B. Wright. Oakham. 1914. pp. 42.
Fuller. W. H. Fuller. Palmer. 1914. pp. 325.
Gardner. F. A. Gardner. Salem. 1907. pp. 342.
GESNER. A. T. Gesner. Middletown. 1912. pp. 30.
Gilbert, Carver, Duffield. J. C. Martindale. Frankford. 191 1.
pp. 18.
GiLDERSLEEVE. W. H. Gildersleeve. Merideu. 1914. pp. Si.
GlLPlN. Frankford. 191 1. pp. (6).
Glanmorgan. See Morgan.
Goble. pp. 8.
Goodwin-Morgan Ancestry. F. F. Starr. Hartford. 1915. pp.
319, 481. 2 vols.
Goss. W. H. Bloomer. Lewiston. 18S6. pp. 22, (2).
Grant. F. Grant. [4th reunion.] Westfield. 1906. pp. 4S.
F. Grant. [5th reunion.] Westfield. 1908. pp. 31.
Grant. F. Grant. [6th reunion.] Westfield. 1914. pp. 36.
Graydon. M. E. G. Sharpe. Indianapolis. [1909.] pp. 75.
Grow (Groo.) [G. W. Davis.] 1913. pp. 237, 34.
Haines. A. M. & T. V. Haines. North Hampton. 1902. pp. 399, (3).
Hallock-Holyoke. C. Hallock. Amherst. 1906. pp. 84.
Harmon. I. Harmon. Springfield. 191 1. pp. 119.
Harrison. F. H. Corbin. Boston. 1916. pp. 20.
Harvey. J. W. Kappenberger. [1914.] pp. 44-
Harwood. W. H. Harwood. Chasm Falls. 191 1. pp. 154.
Haskins. C. R. Green. Olathe. 1911. pp. (16).
Hazard. C. E. Robinson. Boston. 1895. pp. 293.
Hemenway. A. Hemenway. Hartford. 1SS0. pp. 92.
C. A. Newton. Naperville. 1912. pp. 41, (3).
HiLDRETH. P. Reade. [Lowell.] 1892. pp. 71.
Hill. M. Hill. Norwalk. [1879.] pp. 27.
Hine. R. C. Hine. [St. Paul. 1S9S.] pp. 239.
Hodsdon-Hodgdon. A. J. Hodgdon. Haverhill. 1904. pp. 164.
Holman. D. E. Holman. New York. 1909. pp. 295.
Holyoke. See Hallock.
Hord. A. H. Hord. 1915. pp. 121.
Horton. B. B. Horton. New York. [1912.] pp. 52.
Hosmer. E. H. Barney. Springfield. 191 2. pp. 133.
Houghton. J. W. Houghton. New York. [1912.] pp. 582.
Hovey. [H. C. Hovey.] Haverhill. 1913. pp. 4S7.
Howland. See Woolsey.
Hull. [C. H.] Weygant. pp. 647, (1).
HunningS. W. E. Foster. Exeter. 1912. pp. 61.
Huntington. Hartford. 1915. pp. 1205.
Hi'RD. D. D. Hurd. New York. 1910. pp. 339.
Johnson. A. Johnson. Boston. 1914. pp. 12, 219.
Jones. Ancestry. N. H. Jones. Poultney. 1914. pp. 167.
Judson. F. E. Weeks. 1914. pp. 20.
Keim. De B. R. Keim. Harrisburg. 1898-1900. pp.736.
Kidder. [Boston. 1852.] 12 ff.
Kimball. L. & R. M. Darbee. [Brooklyn. 1913.] pp. 119, 54.
Kip. J. J. Post. New York. 1S94. pp. (4), 10.
Lake. A. Adams & S. A. Risley. 1912. pp. 26.
A. Adams & S. A. Risley. 1915. pp. 376.
Lamson. O. E. & F. B. Lamson. [Delano. 190S.] pp. 121.
Lane. J. Chapman & J. H. Fitts. Exeter. 1S91-1897. pp. 296, 299,
439. 3 vols.
Lewis. " Lewis Letter " or " Lewisiana." Vol. 4, to vol. 17, 18S7-1907.
pp. 192, 192, 192, 20S, 192, 192, 192, 192, 200, 192, 192, 220, 260,
208. Bound in 4 vols.
Litchfield. Parts 1-5. W. J. Litchfield. [Southbridge.] 1901-1906.
pp. 384.
Low. E. D. Barbour. [Boston.] 1890. Chart.
Lyon. S. E. Lyon. Detroit. 1907. pp. 453.
R. B. Miller. Detroit. 1907. pp. 539.
Macfarlane. Mrs. C. M. Little. Tottenville. 1893. pp. 254.
Mapes. See Sackett.
Marsh. G. C. C[ockayne.] Exeter. 1900. pp. 56.
Martin. T. A. Hay. [1911.] pp. 2S3.
Mason. T. W. Mason. New York. 1909. pp. 59, 13.
MAYER. H. H. Mayer. [Annisquam. 1 91 1 . J pp. 6.
Merriman. N. M. Merriman. [19 13.] pp. 24.
D. L. Jacobus. New Haven. 1914. pp. 187.
Mer\vin. C. G. Newton. 1903-1909. pp. 87, 105.
More. D. F. & C. C. More. Binghamton. 1893. pp. 409.
Morgan. See Goodwin.
AND Glanmorgan. G. T. Clark. London. 18S6. pp. 620.
Morrill. A. M. Smith. New York. 1914. pp. 144, 3-
Nash. See Page.
Newberry. J. G. Bartlett. Boston. 1914. pp. 156.
Newton. C. A. Newton. Naperville. 191 1. pp. 134.
W. M. Newton. 1912. pp. 52.
E. N. Leonard. [New Haven.] 1915. pp. 872.
Olmsted. H. K. Olmsted. New York. 1912. pp. 515, (4).
Osburn. Pedigrees. 1915. pp. 9, ff. 4.
Page, Nash, Peck. C. N. Page. Des Moines. [1911.] pp. 143.
Paine. S. C. Paine. Boston. 191 2. pp. 334.
Palmer. W. Palmer & L. C. Dorrance. Plainfield. 18S7. pp. 85.
Parsons. H. Parsons. New York. [1912.] pp.532.
Patten. T. W. Baldwin. Boston. 1908. pp. 289.
Peck. See Page.
PEPPERRELL. C. H. C. Howard. Salem. 1906. pp. 106.
PiERREPONT. R.B.Moffat. [New York.] 1913. pp.211.
Pomeroy. A. A. Pqmeroy. [Toledo. 1912.] pp. 16, 962.
[A. A. Pomeroy. 1915.] pp. 29.
Pope. F. L. Pope. Boston. 1888. pp. 22.
Proctor. W. L. & Mrs. W. L. Proctor. Ogdensburg. 1898. pp. 307.
Ravenelle-Laline. See Casavant.
Richardson. R. L. Richardson. New York. 1906. pp. 147.
D. A. Richardson. Pulaski. 1913. pp. 36.
Rowland. F. E. Weeks. 1910. pp. 12.
RUGGLES. F. Cowles. New York. 1912. pp. 11.
Ryder. 1897. pp. 45.
Sackett, Wevgant, Mapes. C. H. Weygant. Newburgh. 1897.
pp. 148.
Sanford. C. E. Sanford. Rutland. [191 1 .] pp.1612. 2 vols.
Savage. [G. E. Savage.] Chart.
Scovil. H. W. Brainard. Hartford. 1915. pp. 5S6.
ScoviLLE. C.R.Eastman, pt. 3. 1911. pp. 31.
Seely-Vail. Ancestry. W. P. Bacon. New York. [1914-] PP- i^5-
Sheldon. H. W. Sheldon. Schenectady. 1913. pp. 20
Shurtleff. B. Shurtleff. Revere. 191 2. pp. 758, 738. 2 vols.
Smith. [I. G. Moffet. 1908.] pp. (12).
Smith. [E. J.] Duuning-Lawrence. West Norwood. 1912. pp. 131,
17 charts.
Spalding. C. W. Spalding. Chicago. 1X97. pp. 1276.
Spelman. F. C. W. Barbour. New York. [1910.] pp. 559.
Spicer. S. S. & S. B. Meach. [Boston. 191 1 .] pp.610.
Spooner. T. Spooner. Cincinnati. 1871. pp. 242.
Staples. [E. H. Barney.] Springfield. 1912. pp. 70.
States. J. N. States. New Haven. 1913. pp. 187.
Sterling. A. M. Sterling. New York. [1909.] pp. 1407. 2 vols.
Stetson. 2d & 3d reunions. 1907-190S. pp. 39, 23.
3d & 4th booklets. [i9ii]-i9i4. pp. 45, 145.
Stevens. E.R.Stevens. [New York. 1914.] pp. 116.
Swetland. Family meeting. 1896. pp. 27.
B. S. Swetland. Brockton. [1908.] pp. 96.
Tilson. M. V. Tilson. [Plymouth. 1911.] pp. 609, (1).
Tower. 5th & 6th reports. Boston, pp. 44.
Towner. J. W. Towner. Los Angeles, pp. 269.
Trowbridge. F. B. Trowbridge. New Haven. 1908. pp. 840.
Tyler. W. I. T. Brigham. [1912.] pp. 881. 2 vols.
Upham. F. K. Upham. Albany. 1892. pp. 573.
Vail. See Seeley.
Van Culemborg. E. J. Sellers. Philadelphia. 1915. pp. 161.
Vanderlip. C. E. Booth. New York. 1914. pp. 188.
Varick. B. F. Wheeler. [Mobile. 1906.] pp. 58.
Wadhams. H. W. W. Stevens. New York. 11913.] pp. 652.
WaiTE. D. P. Corey. Maiden. 191 3. pp. 129.
Walton. J. C. Martindale. Frankford. 1911. pp. 12.
Ward. E. J. Ward. Ottawa. 1914. pp. 15.
Ware. [E. F. Ware.] Boston. 1887. pp. 47.
Washburn. G. T. Washburn. Pasumalai. 1913. pp. 209.
W. L. Washburn. Patchogue. 1914. pp. 23.
Webster. W. H. & M. R. Webster. Rochester. 1915. pp. 1646.
WESSELS. J. G. B. Bullock & A. Adams. New York. 1913. pp. 15.
West. See Frazier.
Weygant. See Sackett.
Willard. C. H. Pope. Boston. 1915. pp. 76S.
Williams. Ancestry. C. B. Williams. Chicago. 1915. pp. 290, 1.
Winchester. F. W. Hotchkiss. New Haven. 1912. pp. 367.
WOLCOTT. M. W. Durham, pp. 8.
C. Wolcott. Rochester. 1912. pp. 456.
WOOLSEY, Howland, Newton. E. N. W. Howland. [New Haven.
1900.] pp. 256.
Wright. W. H. Wright & G. W. Ketcham. Denver. [1913.] pp.235.
Yale. H. Y. Andrews. New Haven. 1872. pp. 16.
Youngs. S. Youngs, Jr. New York. 1907. pp. 377.
U-
ANNUAL REPORT
OF
Ks%t (Domucftcuf jtyistoticat Society
May, 191 7
ANNUAL REPORT
OF
£0e Connecticut /)E)i&toxical ^ocufy
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 22, 1917
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
191 7
0. Of B.
ocr 4 i9io
Press of Pelton <2f Kins. Inc.
Middletown, Conn.
(Officers of tfye Society.
President.
CHARLES E. GROSS, ------- Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR, - MiddlETOwn
MORRIS W. SEYMOUR, ------ Bridgeport
E. STEVENS HENRY, ------- Rockvilee
SIMEON E. BALDWIN, ------- New Haven
CARE STOECKEL, -------- Norfolk
CLARENCE W. BOWEN, ------ Woodstock
GEORGE C. F. WILLIAMS, - - - - - - - Hartford
FRANK B. BRANDEGEE, - New London
Recording Secretary.
ALBERT C. BATES, Hartford
Corresponding Secretary.
W. DeLOSS LOVE, -------- Hartford
Treasurer.
JOHN F. MORRIS, -------- Hartford
Librarian.
ALBERT C. BATES, ------- Hartford
Auditor.
EDGAR F. WATERMAN, ------ Hartford
Membership Committee.
CHARLES E. GROSS, ex officio, ----- Hartford
MORGAN B. BRAINARD, ------ Hartford
JANE T. SMITH, -------- Hartford
ALBERT C. BATES, ----- Hartford
GEORGE S. GODARD, ------ Hartford
HENRY A. CASTLE, ------- Plainviele
EDWIN P. TAYLOR, ------- Hartford
F. CLARENCE BISSELL, ------ Hartford
Library Committee.
CHARLES E. GROSS, ex officio, ----- Hartford
FRANCIS H. PARKER, ------- Hartford
THOMAS S. WEAVER, ------- Hartford
LUCIUS B. BARBOUR, - - - - Hartford
Publication Committee.
CHARLES E. GROSS, ex officio, ----- Hartford
ALBERT C. BATES, ------- Hartford
LEVERETT BELKNAP, Hartford
FORREST MORGAN, - - Hartford
Committee on Monthly Papers.
CHARLES G. WOODWARD, Hartford
ARTHUR L. SHIPMAN, - - Hartford
GEORGE DUDLEY SEYMOUR, - - - - New Haven
Hesofoe incorporating
(Ltye Connecticut historical Society.
Passeb ITtaij, 1825; Kcnctncb ITtay, I83<);
Clmctibeb February, 1905.
Resolved by this Assembly, That John Trumbull, Thomas C. Brownell,
Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Wheaton, George Sumner, Roger M. Sherman, William T.
Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H.
Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.
Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted,
Benjamin Trumbull, John Hall, and their associates and successors, be,
and hereby are ordained, constituted and declared to be forever here-
after, a body corporate, by the name of The Connecticut Historical Society \
and by that name, they, their associates and successors shall and mav
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding three
hundred thousand dollars; and may have a common seal, and the same
may alter at pleasure, may establish rules relative to the admission of
future members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter, or
the laws of this State, as shall be deemed necessary for the government
of said Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex-qffido members of the Society.
Said Corporation shall meet once a year for the choice of a President,
Vice-President, Corresponding Secretary, Recording Secretary, Treas-
urer, and such other officers as may be designated from time to time by
the by-laws of the Society.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated by the Honorable John
Trumbull, notice thereof being previously given in one or more news-
papers printed in Hartford.
Provided, nevertheless, that this act of incorporation shall be subject
to be revoked or altered, at the pleasure of the General Assembly.
23y=£ait>s.
ARTICLE I. MEMBERS.
Section i. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary members shall be persons residing out
of the State of Connecticut, and shall not be subject to any admission
fee or dues.
Honorary members shall be persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
inquiry, or literature generally.
Section 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supported by the written
recommendation of at least one active member residing in the State of
Connecticut, and shall be accompanied by the admission fee of three
dollars. Such applications must be made upon blank forms furnished
by the Society and shall contain a brief personal sketch of the applicant.
Every nomination for the election of corresponding or honorary
members shall be based upon the application, in writing, of at least two
active members, residing in the State of Connecticut, stating the reason
for such nomination, and the qualifications of the persons proposed for
membership.
Section 3. No person shall be voted for as an active, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership.
Whenever a vote shall be taken on the admission of a member and
there shall be found two ballots against his admission, the presiding
officer shall declare the election postponed. At the next regular meet-
ing, if the recommendation of the Committee on Membership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Society
three dollars if they reside within the city of Hartford, and two dollars
if they reside without said city. Any active member, not indebted to
the Society for dues, may constitute himself a life member by paying at
one time the sum of fifty dollars.
The annual dues of members shall be payable in advance on the first
day of May in each year. The payment of the annual dues shall con-
stitute a condition of membership, and the neglect or refusal to pay the
same for the period of six months after they become due shall be deemed
a withdrawal from the Society.
ARTICLE II. OFFICERS.
Section i. The officers of the Society, to be elected at the annual
meeting by ballot, and to hold their offices for one year and until others
shall be chosen,- shall be, a President, not exceeding eight Vice-Presi-
dents,, a Recording Secretary, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Library, on Publication, and on Monthly Papers,
each to consist of three members. Only active members resident in the
State of Connecticut shall be eligible to office.
The preceding officers and the chairmen of the several committees
shall constitute the Standing Committee of the Society.
The presiding officer shall name the members of all special committees
ordered raised at any meeting.
A Librarian and Cabinet Keeper shall be appointed by the Standing
Committee, whenever such appointment shall be deemed advisable.
Section 2. The President shall be chairman of the Standing Com-
mittee, and a member of the Committees on Membership, the Library,
and Publication; shall preside at all meetings of the Society and of the
Standing Committee; and shall deliver or provide for an address at the
annual meeting.
The Recording Secretary shall call all meetings of the Society; shall
have custody of the files, records, and seal of the Society; shall give
notice to new members of their election, and furnish them certificates
of membership; and shall keep an accurate journal of the transactions
of the Society and of the Standing Committee.
The Corresponding Secretary shall conduct the correspondence in
behalf of the Society.
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall receive
all other moneys due, and all donations or bequests of money made to
the Society; shall pay to the order of the chairman of the Standing
Committee such sums as may be required for the ordinary expenses of
the Society and such as the Society or Standing Committee may other-
wise direct to be paid; shall keep a true and faithful account of all
moneys received and paid by him, and of the property and debts of the
Society; and shall, at the annual meeting, render an audited statement
thereof.
The Librarian, under the direction of the Committee on the Library,
shall arrange and have charge of all books, pamphlets, manuscripts,
and other articles belonging to or deposited in the rooms of the Society;
and shall, at the annual meeting of the Society, make a full report of
his doings as Librarian during the past year, and of the condition of the
Library.
The Auditor shall, prior to the annual meeting, examine the books,
accounts and financial statements of the Treasurer, and compare the
same with the vouchers and securities in the Treasurer's hands and
certifv the result of such examination to the Societv.
Section 3. The Committee on Membership shall consider all appli-
cations for membership, and shall report to the Society such applications
as said Committee may approve and recommend for admission. No
applications for membership shall be considered or acted upon by said
Committee during a meeting of the Society.
The Committee on the Library shall have the general oversight and
management of the library, manuscripts and other collections belonging
to or deposited with the Society. Said Committee shall make purchases
for the library to such an amount as may be appropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
publications ordered by the Society. They shall, from time to time,
report to the Society respecting the selection and arrangement of such
papers, from the library of the Society or other sources, as are most
suitable for publication in volumes of the Society's Collections.
The Committee on Monthly Papers shall provide for a paper to be
read at each regular meeting of the Society.
The Standing Committee shall act generally in behalf of the Society,
and shall fill all vacancies in any offices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretary by direction of the President.
ARTICLE III. MEETINGS.
Section i. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for the
transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or deliv-
ered on his written order. But every deposit which has not been so
reclaimed or withdrawn shall, after the decease of the depositor, be
entered as a donation, and be deemed the property of the Society;
unless, at the time of making the deposit, other conditions shall have
been prescribed by the depositor.
ARTICLE V. LIBRARY.
The rooms, with all books, manuscripts, pictures, and articles belong-
ing to or deposited with the Society, shall be under the immediate
charge of the Librarian, acting under the direction of the Committee on
the Library.
The library shall be open for the inspection of the public, and the
examination of books and manuscripts, and transcription therefrom, at
such time, and on such conditions, as shall be prescribed by the Com-
mittee on the Library; and no book or manuscript shall be taken from
the rooms without a special vote of the Society, except by the Committee
on Publication.
ARTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, shall constitute a Publication
Fund, the income of which shall be applied, under the direction of the
Committee on Publication, toward the expense of such publications as
may be ordered by the Society.
ARTICLE VII. ALTERATIONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
Hccorbmcs Secretary's Report.
Mr. Chairman and Members of the Society :
In the absence of the usual "President's Address," your
secretary has been requested to present to this meeting some
data and statistics respecting the Society. These will show
you that the work of the Society has proceeded along the
usual course. It is apparent, however, that there has been a
lessening of activities in a number of lines. A smaller num-
ber of new members than usual has been added during the
year, the total of gifts is slightly smaller than the average for
some years past and the number of readers less. These
changes are doubtless due, in part at least, to the momentous
events which are now absorbing the attention of the entire
world.
MEETINGS.
The usual monthly meetings have been held from October
to May, at which papers or addresses of interest have been
presented by members of the Society or others. The average
attendance at these meetings has been about thirty-five; the
smallest number present, on a stormy evening, being twenty,
and the largest above fifty-five. Friends of the Society as well
as members have been present at each of these meetings to
listen to the papers, they probably constituting nearly one-half
of the whole number present. This meeting, the annual,
makes nine general meetings held during the year. The
Standing Committee, which acts in an executive capacity for
the whole Society, has held five meetings, at all but one of
which business of importance has been considered and acted
upon.
The following papers have been read at the regular meetings
of the year:
In October, by Mr. John M. Holcombe, on "Colleges and
Universities of Colonial Times," stating that the founding of
each was inspired by religious purposes, and that ten now in
existence were founded previous to the Revolution.
10
In November, by Mr. Herbert H. White, on "The Begin-
ning of the American Union," explaining the work of the
committees of correspondence, of safety, of inspection and of
the pay table.
In December, by Franklin B. Dexter, Ljtt. D., on "The
Removal of Yale College from Saybrook to New Haven in
1 71 7," showing the views of the different trustees upon the
subject of removal and the various influences which bore upon
the question.
In January, by Ernest Bradford Ellsworth, Esq., on
" Godfrey Malbone," sketching the life of this quaint resi-
dent of eastern Connecticut, with his tory beliefs and his strong
stand for the Episcopal Church.
In February, an address on "Social Life in New England
from 1790 to 1820," was given by Rev. George D. Clark, in
which the life and activities of the people were touched on
from many angles.
In March, by your secretary on " The Upper House of the
Connecticut General Assembly previous to the Constitution,"
dwelling upon the mode of election of its members and their
long continuance in office.
In April, a paper prepared by Mr. James R. Graham was
read by Arthur L,. Shipman, Esq., on "The John Brown
Raid," Mr. Graham detailing the history of this event partly
from his personal recollection of it.
In May, by Miss Alice M. Gay, on " Hartford in the Time
of Queen Anne, ' ' a gathering of scattered incidents and events
which together formed an enlightening picture of that period.
OBITUARY.
Death has removed thirteen members from our rolls during
the year:
Our revered and honored president, Doctor Samuel Hart,
the third in seniority among our members, having been
admitted in 1875, died February 25, 191 7.
At our meeting on March 6 the presiding officer, Vice-Presi-
dent Frank F. Starr, read the following minute:
It is with sorrow that I have to announce that since the last meeting
our honored President, Rev. Samuel Hart, D. D., LL. D., D. C. L.,
entered into rest on Sunday morning about 12:30, Februarv 25.
He was elected to membership July 6, 1875, and took an active part
in the work of the Society.
At the annual meeting of May, 1S76, the next following his admis-
sion, he was placed on the Library Committee, and with the exception
of the year from May, 1890, to May, 1891, served on that committee
until May, 1899, part of the time acting as Chairman.
In May, 1890, he was elected Corresponding Secretary and continued
in that office until May, 1894, when he was promoted to the Vice-
Presidency.
This he held until December, 1900, when he was elected President to
fill the vacancy occasioned by the death of Dr. Charles J. Hoadly, and
by continuous re-elections held the office up the time of his death.
He was a man of many talents and held numerous positions in Church
and State. Beloved by all, the numerous delegates from various
organizations, including four from this Society, with about one hundred
of the clergy from this state and elsewhere .and many others, formed
an assemblage of several hundred at the funeral in the Church of the
Holy Trinity, Middletown, on Wednesday, the 28th, and was a fine
tribute to his memory.
At the next succeeding meeting, April 3, a committee of the
Society, which had been appointed for the purpose, reported
the following, which was adopted and was directed to be
entered upon the records of the Society:
MEMORIAL MINUTE TO PRESIDENT SAMUEL HART, D. D., D.C.L., I.L. D.
The members of the Connecticut Historical Society, moved by a deep
sense of the Society's indebtedness to Dr. Samuel Hart, desire to express
for ourselves and record for our successors, our appreciation of his
services during a period of more than forty years.
He was elected a member in 1875, and associated with a coterie of
scholars who soon approved his worth by choosing him chairman of the
Library Committee. On that committee he labored with efficiency for
fourteen years. He was then elected Corresponding Secretary, for
which office his literary gifts and extensive acquaintance were an ample
endowment. In 1894 he was elected a Vice-President, and six years
later, in response to a unanimous desire, he assumed the office of
President.
We recognize the value of Dr. Hart's labors in extending the member-
ship of this Society and in furthering its financial support. His interest
was unfailing, though often claimed by other causes. Wisdom, fidelity
and courtesy were the characteristics of his administration. As the
representative of this Society he graced many memorial occasions. He
was frequently called upon to render public service in addresses, for
which he was qualified by his thorough knowledge of Connecticut
history.
In learning, he was accomplished in many fields. As a patient and
accurate student, he attained a high ideal as a scholar, and unselfishly
devoted all he acquired to noble ends. With the members of this
Society, Dr. Hart has left an abiding remembrance of his personality —
erect in bearing, modest in demeanor, cordial in greetings, the dignified
composure of his face, radiant with the goodness of his character,
dominating his presence. We would make record of our sympathy for
those who were associated with him in the spheres of education, charity,
citizenship and the church, in which he rendered distinguished and
affectionate service, and unite with them in expressions of sorrow at
the passing from us of such a noble and useful life.
William DeLoss Love,
F. Clarence Bissell,
Charles G. Woodward,
Committee.
Lewis Elliott Stanton, admitted in 1879, a man of
marked antiquarian tastes, and the senior member of the
Hartford bar, died August 27, 19 16.
Rev. Henry Ferguson, LX. D., scholar and author, a
member of the faculty of Trinity College, a member for life of
this Society, admitted in 1884, died March 30, 19 17.
David Nelson Camp, admitted in 1890, widely known for
many years as one of the foremost educators of the state, died
at an advanced age, October 19, 191 6.
John Ransom Buck, a well known attorney, who had filled
many official positions, including that of Representative in
Congress, admitted in 1890, died February 6, 191 7.
Ralph Hart Ensign, a highly respected citizen and
prominent business man of Simsbury, admitted in 1890, died
March 22, 191 7.
Isaac Watts Brooks, a prominent citizen and banker of
Torrington, who had often served the state in official posi-
tions, admitted in 1891, died October 17, 1916.
Charles H. Northam, a member since 1893, prominent
in business affairs in Hartford, died June 6, 191 6.
Charles Sidney Ensign, formerly of Hartford, but
recently an attorney of Newton, Mass., and always interested
in historical subjects, admitted in 1893, died April 10, 191 7.
Mary Clark, admitted 1893, well known for her benevo-
lence and generosity, died March 8, 191 7, and in her will
bequeathed a number of valuable historical objects to the
Society.
Mrs. Ella Coe Birdsey Curtis of Windsor, wife of
Grosvenor W. Curtis, for many years a frequent visitor at the
library, admitted in 1894, died December 2, 1916.
Walter Bliss, admitted in 1895, a we^ known publisher
and a connoisseur of fine books and literary manuscripts, died
March 16, 191 7.
Cleveland Abbe, A. M., LX. D., B. S., of Washington,
D. C, elected a corresponding member in 1896, a man of
scientific attainments and widely known for his work as a
meteorologist in the United States Weather Bureau, died
October 28, 1916. He was joint author of the Abbe Gene-
alogy, published since his death, on which he had worked for
more than half a century.
MEMBERSHIP.
Our total, membership has decreased by eleven during the
year. In addition to the twelve active members, one of whom
was a member for life, and one corresponding member whose
deaths have already been noted, two active members have
resigned and the names of five have been dropped from our
rolls. Eight active members have been admitted to the
Society. One ex-officio member has been retired by age limit
from the Supreme Court bench, and his place has been taken
by the advancement of one of the Superior Court judges;
while two newly appointed Superior Court judges have taken
their seats. Our active membership is now 330, of whom 33
are members for life. We have also 19 ex-officio members,
one of whom is also an active member, one honorary and
seven corresponding; making a total membership of 356. The
slight falling off in the number of our members during the last
few years is to be deplored, and seems to me a matter for con-
sideration. Is it not possible that the appointment of a special
committee or committees to solicit new members would be
advantageous.
FINANCIAL.
Because of the substantial increase in our invested funds
during the last two years, it has not been found necessary to
appeal to our members for contributions to prevent an annual
deficit. L,et both our members and friends remember, how-
ever, that the Society could use to good advantage a much
larger income than is returned by its present invested funds,
and that a much larger income would correspondingly increase
its sphere of activity and usefulness.
Respectfully submitted,
Albert C. Bates,
Recording Secretary.
15
librarian's Report.
Mr. Chairman a?id Members of the Society:
Your librarian in presenting this report ventures to call
attention to the fact that it is the twenty-fifth consecutive
annual report that he has had the honor of laying before the
members of the Society. This, with a single exception, is a
longer period than any other official of the Society has ever
continued in its service. The changes that have taken place
in the Society during these years and the three preceding
years, since my admission to membership in July, 1SS9, have
been man)- and varied. The active membership, a little less
to-day than it was about five years ago, has increased in the
last twenty-eight years from 115 to 330. During that period
we have lost by death 232 active members. Six honorary, 15
corresponding and several who were members by reason of
their official positions have also deceased. Only twenty-one
of our present active members, two corresponding and one
ex-officio, were members previous to my admission, and one
active and one corresponding member were admitted on the
same day as myself. In the twenty-five years of my librarian-
ship above 35,000 books and pamphlets have been added to the
library, the number being about equally divided between the
two classes. In addition to these there are above 2,000
miscellaneous items, the great majority of them printed matter.
Only a very small percentage of the additions are duplicates.
All of these additions have been made with the expenditure of
only $8,150.94 for purchases; the greater part of our additions
coming by gift and by exchange with other societies. We
have also added during the same period about 16,500 pieces to
our valuable collection of historical manuscripts, probably
making their total number to-day in excess of 50,000 items.
It should be remembered that a manuscript may mean a single
sheet of paper or a volume of several hundred pages. Our
family genealogies have increased in number in the last twenty-
four years from about 365 to about 1,950; our local histories
have trebled or perhaps quadrupled, and notable additions
have been made to several other departments of the library.
Among the gifts received are at least one book and one
manuscript each having a value to-day of more than one
thousand dollars; while each of four series of manuscripts
probably has as great a value.
During my librarianship the Society has published thirteen
volumes of Collections, two volumes of Cincinnati Records and
Papers, one volume of vital records, twenty-four annual
reports, three special pamphlets and several leaflets. Together
these contain a total of over 8,000 pages, equaling an average
publication of 320 pages — a respectable sized volume — each
year.
The total number of our readers during the last twenty-two
years has been 78,822, a yearly average of more than 3,575.
Our publications during the past year are of unusual interest
and importance. The earliest was the usual " annual report "
of May, 191 6, consisting of 51 pages. This included, in addi-
tion to the usual yearly data relating to the Society, a list of
the 200 family genealogies added to the library in the last five
years, since the publication of the separately issued pamphlet
list of genealogies in 191 1. A few copies of this additional
list were separately published and paged to supplement the
list of 191 1.
Two volumes of Special Publications, one folio and the other
quarto in size, were issued in March. The publication of
these handsome volumes was made possible through the
interest and generosity of the Honorable Morgan G. Bulkeley,
a life member of our society for more than a score of years.
The quarto volume contains the ' ' Records of the Connecticut
State Society of the Cincinnati," from its formation in 1783 to
its formal dissolution in 1804, comprising, in addition to the
preliminary printed pages, 223 pages of records. The folio
volume contains the " Papers" of the same society, including
the original "institution," lists and autographs of the mem-
bers, minutes of meetings of the General Society, correspondence
addressed to the State Society, including two letters bearing
General Washington's autograph, reports of officers and com-
mittees and abstracts of the treasurer's reports; the whole
forming a volume of 181 pages besides the introductory pages.
All of the pages of " Records" and "Papers" are published
in full sized facsimile reproduction of the original documents
by photo- gelatine process; every letter of the writing as well
as every stain or imperfection in the paper showing as dis-
tinctly as in the original manuscript.
The records and all of the documents, with a single excep-
tion, that are reproduced in these volumes have been in the
custody of this society for seventy-five years. The Connecti-
cut State Society of the Cincinnati having been revived,
Senator Bulkeley, who is an active member of the revived
society, was desirous that the records and papers of the origi-
nal society should be published; and it was at his suggestion
that the facsimile form of publication was adopted. It seems
proper to state that the reproductions were made and printed
by the Wyanoak Publishing Company of New York City,
and that the volumes were bound by the Case, Loekwood and
Brainard Company of Hartford.
In March also the sixteenth volume of our series of
" Collections," which had been in the hands of the printers
and binders for more than a year, was published. This
volume, an octavo of almost 600 pages, contains " Corre-
spondence and Documents during Roger Wolcott's Governor-
ship of the Colony of Connecticut, 1 750-1 754, with some of
earlier date." This volume continues the series of correspond-
ence and documents of the governors of the colony, which has
now been published by the Society for the period of thirty
years from 1724 to 1754, and for the official careers of
Governors Joseph Talcott, Jonathan Law and Roger Wolcott.
The appendix to the present volume contains some official
papers of Governor Law, now owned by a descendant in
Philadelphia. The importance and value of these volumes of
correspondence and documents is widely recognized, and your
librarian, speaking also as one of the publication committee,
would recommend a continuance of our publications along
these lines, either by the issue of the papers of some later
governor or of some person who had a noteworthy public
career — possibly Hon. William Samuel Johnson.
Contrary to our usual custom, the Society has during the
year loaned two of its oil paintings to the Brooklyn Museum
of Fine Arts, to be placed for a short time in its loan exhibi-
tion of the work of early American artists. The pictures
loaned were portraits of Judge Stephen Mix Mitchell of
Wethersfield and of his wife, Hannah (Grant) Mitchell. They
were painted by Samuel Finley Breese Morse about 1825-1827,
and were presented to the Society by their daughter, Harriet
Mitchell, who died in 1878.
The Massachusetts Historical Society has presented us with
a beautifully made series of photostat reproductions of the
Boston News Letter, nearly complete for the years 17 19, 1720,
1 72 1, 1722. This supplements our volume of original issues of
the same paper, which begins in December, 171 5, and extends
to the beginning of 17 19. Some numbers missing in this
series have also been supplied in photostat facsimile by the
Massachusetts Historical Society. This volume, which was
presented to this Society more than sixty years ago by Dorson
E. Sykes of Norwich, was originally the property of Judge
Samuel Sewell of Boston, and contains memoranda written by
him.
Among interesting and valuable gifts received during the
year perhaps first place should be given to that of Miss
Gertrude O. Lewis, from whom ninety volumes and pamphlets
were received, including the National Cyclopedia of American
Biography, complete in fourteen volumes, a number of
volumes of genealogy, several sets of historical magazines and
Carrington's Battles of the American Revolution. From the
American Historical Society of New York we have received
several of their valuable publications, including Representative
Citizens of Connecticut in three volumes, Memorials of Maine
and German American families; from Yale University Ex-
tracts from Ezra Stiles' itineraries, 1 755-1 794, Documentary
history of Yale, 1701-1745, both edited by our life member,
Dr. Dexter; from Clara A. Coolidge of Boston, widow of
Thomas Jefferson Coolidge, Jr., a superb volume on Thomas
Jefferson, architect; from the Maine Historical Society three
volumes of its Documentary History of Maine; from the
National Museum of Brazil three volumes of its valuable
Archives; from the Yirgiuia State Library a continuation of
its valuable bulletins.
Sir Gilbert Parker of London has continued the sending of
books, pamphlets, and official publications, setting forth the
part being taken by and the views of the entente allies in the
present great war. Many of these publications make fascinat-
ing, although sometimes gruesome reading. A few publica-
tions taking the part of the central powers have also been
received.
A copy of the recently published Roll and Journal of Con-
necticut soldiers in Queen Anne's war, 1710, 1711, giving the
only known list of Connecticut soldiers in that war, has been
presented to us.
Messrs. Geer, the Hartford Printing Co., have made their
annual valuable donation of directories from all parts of the
country, consisting this year of no volumes.
The records of the Connecticut Land Co., organized at
Hartford in 1795, are contained in the recent publication of the
Western Reserve Historical Society, and other documents of
interest to Connecticut people are to be found in earlier publi-
cations of the same Society.
Among books of Connecticut interest that have been
received are the History of Berlin from our member, Miss
Galpin, and Mrs. Newton's book of stories entitled "Once
upon a time in Connecticut " from the Connecticut Society of
Colonial Dames."
Through the courtesy of Vice-President Boweu the Society
has been able to secure the privilege of copying the diary of
John May, one of the early settlers of Woodstock, covering
the years 1710 to 1 7 1 7. In addition to the " line a day "
entries of doings and happenings there are many pages of
accounts, showing what was used and the price of labor and
various commodities in Connecticut two centuries ago.
Numerous words now obsolete and quaint usages of other
words occur in the diary.
Our accessions for the year, without taking account of the
manuscripts, have been by gift, including the publications of
other institutions to which our own publications are sent, 430
volumes, 529 pamphlets and 60 miscellaneous items; by pur-
chase 84 volumes, 74 pamphlets and 47 miscellaneous; by ex-
change one miscellaneous; making a total of 514 volumes, 603
pamphlets and 108 miscellaneous, and a grand total of 1,225
items.
The purchases include 14 volumes bought with income from
the Brainard Fund; seven from the Goldthwaite Fund; two
from the Boardman Fund, and one each from the Hoadly
. and Morris Funds. The remaining purchases were made with
income from the Thomas Robbins Fund.
The books credited to the Lucy A. Brainard Book Fund are:
Briggs, M. B. E. & R. W. Briggs, their ancestors and descendants.
Holden & Lockvvood. History of the Lockwood family.
Lea & Hutchinson. Ancestry of Abraham Lincoln.
Mason, A. H. Genealogy of the Mason family.
Morrison, G. A., Jr. Clarke families of R. I.
Passmore, J. A. M. Ancestors and descendants of Andrew Moore,
2 vols.
Tenney, J. M. Tenney family, descendants of Thomas.
Vital records of Bridgewater, Mass., 2 vols.
Vital records of Cohasset, Mass., edited by T. B. Baldwin.
Vital records of New Ashford, Mass.
Vital records of Northbridge, Mass., edited by T. B. Baldwin.
Vital records of Salem, Mass., vol. 1.
Books credited to the Goldthwaite Fund are:
Ela, D. A. Genealogy of the Ela family.
Milton, Mass., church records.
Peck, T. B. William Slade of Windsor and his descendants.
Pope and Hooper. Hooper genealogy.
Rand, F. O. Genealogy of the Rand family.
Sennett, C. N. Richard Pinkham and his descendants.
Sprague, W. V. Sprague families in America.
Oyster Bay, N. Y., town records, vol. 1, 1 653-1 690, edited
by J. Cox, Jr., was purchased with income from the Charles
J. Hoadly Fund; Converse and allied families by C. A. Con-
verse, 2 vols., with income from the William F. J. Boardman
Fund, and Vital records of Uxbridge, Mass., edited by T. B.
Baldwin, with income from the Jonathan Flynt Morris Fund.
The following is a list of the manuscripts received during
the year:
Henry IV. Belknap, Salem, Mass.
Copy of records of Licenses to pass beyond the seas from England
to other countries of Europe, 1624, 1631-4, 1637-8.
Leverett Belknap, Hartford.
His story of the Sons of the American Revolution pilgrimage from
Philadelphia to Boston, June 23 to July 3, 1914.
Gen. Theodore A. Bingham, New York.
Copy of inscriptions in the Tovvnsend cemetery in Andover, Conn.
Garrett W. F. Blanchfield, Hartford.
List of abatements of polls in Preston on list of 1S13.
Henry Harrison Brown, San Francisco, Cat.
Letters written by him while serving in the Civil War from Connecti-
cut, 1862-1865.
Abbie Case, Westfield, Mass.
List of deaths in Durham, 1 794-1870.
Silas Chapman, Jr., Hartford.
Records of The Eclectic Association of Hartford, October, 1861, to
to October, 1864.
Henry Russell Drowne, New York.
Copy of Stephen Hempstead's account of the Groton massacre, as
printed in the Missouri Republican in 1826.
Henry W. Erving, Hartford.
Copy of record from Erving family Bible, 1794-1802.
Frank Grant, Westfield, Mass.
Logan and Savage genealogical notes.
E. Stevens Henry, Rockville.
Genealogy of one branch of the Henry family.
Missouri Historical Society, St. Louis.
Commission signed by Gov. Thomas Fitch, November 2, 1757,
appointing Commissioners of sewers for Beaver swamp in
Branford.
Mr. C. G. Rockivood, Durham Center.
Letters written by Lydia H. Sigourney to Hetty H. Smith (Mrs.
Simeon P.) of New York. (9)
John Hall Sage, Portland.
The School Girls Oracle, Hartford, June 18, 1836, vol. 2, no. 1.
Issued by the pupils of Miss Draper's school.
Grace E. Williams, Hartford.
Copy of vital records from Haddam town records.
Purchased.
Documents relating to the Baptist church in Bristol.
The total number of our readers for the past year has been
3,010, a decrease of about twelve per cent, as compared with
the previous year. This decrease may be partially accounted
for by the long continued absence of several who for some
years had been almost daily visitors at the library.
The family genealogies added to the library during the
past year are Abbe, Ackley, Anderson and others, Andrews,
Ayres, Babcock and Main, Barber, Belmont, Briggs, Brown,
Chadbourne, Chase, Clarke, Converse, Coolidge, Cummings,
Dwight and others, Eddy, Ela, Fenton, Fen wick Ancestry,
Ford, Gallatin and Nicholson Ancestry, Greene, Hawes,
Henry, Hooper, Huntington, Hurd, Lewis, Lincoln, Lock-
wood, Mason, Moore, Morrell, NewTkirk and others, Paddle-
ford, Pinkham, Perkins, Pomeroy, Pratt, Rand, Robinson,
Roome, Ryerson, Sampson, Shaw, Slade, Sprague, Tenney,
Tower, Ware, Whitmarsh, Winchester.
The necessity for increase of shelf space to accommodate the
grow7th of our library is greater each year than it was the
previous year; while the lack of space for the older and less
used portions of the library, which has been mentioned in
previous reports, still continues. A movement was started
recently to endeavor to increase our shelf space, but the sud-
den death of our President brought it to a standstill for the
time being.
In closing, I wish to express my feeling of personal loss in
the death of our honored president, Rev. Samuel Hart, who
had been an officer of the Society during the whole period of
my membership and had filled our highest official position
during the last sixteen years, and of whom both as a friend
and as my superior officer I can speak only with the pleasantest
recollections and in the highest terms.
Respectfully submitted,
Albert C. Bates, Librarian.
o
u
u
<
-J
<!
W
w
o
O N O O CO
Pt O vD O r-»
o n
, a -5
— '
| $
o
,
,
,
s H o
sd
a) 0 -m
/.
u. n- y
-a
c
y
m
y
M
13
es, lib
ii Hart
n Soci
M
P
S
PQ ■ t! • -
" in in
, ; 0 2
cd
i.
z
u
ft
H
3
'3
ft
W
s
hH
o a ft
< 13 T3
y <L>
j^ u u
i_ s s
cd to to
cd to" cd
Cfl PC PQ
l/"i — f5 "3" "1" ""> ^t
w
4) "N
a
y
s
TO
X:
O
H
in
4J
•
>-
y
rn
>>
c
1)
8
o
-r
in
cd
vD
£
a
CTn
T3
<
<
H
t3
£
a
a
1
PH
-r
is
—
7.
0
5
ft
o
o
S
y
c
O
CO
U
c o o o
S > > >
in D o> 0)
,o y y y
p D y v
7^ in w _ — —
.2 JD u o o 5
> -Si « y u u
5 S & S S 5
Q
P
fa
M
O
o
PQ
Q
<
P4
m
<
u
<N
CO
o
cn
(N
On
>/";
</,
*"*
cd 0
•s ^
3 ^
ft y
•s!
O cd
PC PQ
io in -
TO QJ
o
u
u
<
o
t— I
o
t— I
CQ
i=>
r
o
UO
t~-
3
o
1 —
o
T
CN
i-1
0
t^
vO
pt
o
>o
CN
C3>
t^
vO
^r
rO
r^
a>
t^
t^
co
^r
°°.
^
w"
\o"
so"
1 «►
,
,
I
t^
rO
X
CO
a*
t-»
T
T
'
'
co
■*
vo"
</»
c/5
'
„
cn"
en*
M
w
o
CD
ft
^3
cd
M
cd
CQ
w
05
ft
cd
ft
CJ
cd
X
1-4
it.
tf
0
"5
ft
o
cd
CO
0
3
en
eg
3
cu
cd
'3
cu
o
0
-/.
cu
ed
X
ft
ft
p
„
—
—
O
o
o
u
a
CO
cu
cn
'Z
5
o
O
s»-i
CO
Q
2
o
u
c
O
0_
CN
0
ft
X
4)
ft
CD
CU
ft
cu
cu
n
y
>-i
O
a
la
CJ
In
0
o
cd
cd
c
~
cd
3
cd
cd
Oh
ft
-r o
X
pq
PQ
t^
■*
o
ON 1
ON
•^r
UO
c
vO
^S
(N
o
r^.
o
v£> 1
VO
O
3>
O
;
t>"
t~~
lO
:
00
t^
00
tX*
1
«*
Q
■*
i
i
•
0
"d"
cn"
O
CT\
^O
rO
O
■*
***
'
'
■
cd
CJ
ft
t/5
H
^J
■£
Pi
cd
M
w
a
1
i
,
H
u
w
►>
p
o
«
,_,"
_o
B
0
cd
u
■Jl
1*
<-*-
<ts
ft
0
(J
_5
CO
cr.
cd
-
ft
cd
o
CJ
"a
~T
z
-
l)
CJ
cd
o
.c.
-
cd
s
*H
Q
*-l
Ph
X
0
v£3
■
0*
t^
cd
s
&
to
s
o
o
PC
H
oo
o
1^
'3-
vO
io
oo
r<0
r^
CT>
fN
"*
VO
**►
cd
pq
cn
be
.5
">
cd
tfi
s
s
cd
to
<&
^3
,rH
cu
en
S3
o
^3
ft
CJ
CU
}h
T3
ft
cu
cn
O
0
J:
0
cd
PQ
oq
o
o
zn
o
t~~
0
c
lO
0
^D
t~0
(N
3
00
rO
o
-r
CN
rD
O
ri
rO
vO
«^
'
a
s
a-
it
L
:-,
CJ
5
'
^^
1
'
<
d
CO
CJ
CO
CU
X
+£
_-
CJ
Z
■s.
OJ
T/_
ft
cd
u
SuO
~
~
cu
It
^
"o
>>
cu
«
cd
cd
s
tfl
<6
c^
Q
to
>
Q
<!
O
to1
o
o ro
— <jn
CO
'O
^j
rfl
0
a
p,
4*
1h
TJ
~
0>
c/i
W
O
cd
o
cd
pq
PQ
0=3
H fl ~
Q
to
Q
<
O
PQ
to
O rO
ro
VO PI
r~
ro H
—
- 30
ON
*fr ts
01
. J.
03
pq
' cfi
M
1 >
CS
CO
eo
' O
cd
, *
O
<U
s
T3 w
4) -r-
U) 05
cd O
fl O.
0 H
rt ^
O. a;
0) ^
«l
O cd
PQ pq
■<*• <j\
0
rO
0 vo
0
t--.
0 ON
10
•*
-1-
—
ON
01
M
***
X
0
0
Xi
0
u
0
Ih
*ft
~
<**
0 *
V
5 I-
ad 0
0
— w
0
cd —
pq m
-
M
>,
cd
S
<£>
ON
o
I 44
fa
CO
C
04
o
u
w
w
I— I
u
>
CO
CO
Q
to
Q
O
O
g «J to
n E g
ct O u
* s c
pq w £
pa
efl
c
A
til
Ih
'C
0
ft
<u
01
CJ
O
rt
PQ PS
o
c
4)
E
<L>
«
u
aj
c
—
HH
t^
rt
S
Q
to
O
O
PQ
h4
to
Xfl
m
o4
c
p
D
C
P4
-
M
C
aj
PQ
01
be
c
CO
c
I 44
8
G
fa
i— i
as
O
fa
<
O
n) O
■8 5
O cS
P5 «
VC HH -*
f, 03 4>
a
B
cd
V
O
u
cd
-
c
fa
Q
C
C
c
fa
a o
S to
3 -3
U 5 D tj
C w g »-.
J2 > 8 3
K Q H HH
Q
O
o
o
o
o
o
o
o
10 O
r-. t-.
O^
o
o
o
o
-r
o
rO
o
.a
t> J5 a-
«3 ^ -
a ^ 5
<3 « ^
1 —
' i
a
cd
i v
, i
o
• a.
u
o
1)
U
, £h
cd
rt '
X)
1 <
7)
O
. cd
a <o
'J-l a
o »o » _
•5 o •? o -S *S
a, ~ a- *j a.
a.
_ cd «
— —I <" ^ •- r—
« u n «i «j
cd
3 8,2 ;„
)) S (J l. )j *
S S'l
CO
" a ° -2
= S c a
PL, CO ^ P3
t^ * \D
CO CN
u
2
"3
M
O
O
(/!
>-i
crt
a
o
03
J3
3
0
rj
u
u
CJ
.a so „° ;=;
"g Pi
- o W a -a
.A »- - x ^ «
« S 2 * « ~ Z
cd T a D t" "i S. -"
.3 o a a o °
PG 0 m
cd
'A
w
o
o
O
c
o
o
0
in
UO
IO
IO
_
73
IO
\r>
CTv
■<d-
CN
v£>
T
o_
«*
^
6
i
<J
.M
Pi
'
3
PQ
pi
,
CO
so
o
-•a
>
cd
'3
ClJ
1
CO
Pl,
en
U
a
,
a
_o
cd
a
CJ
2
a
cu
4J
Ph
Ih
cd
"3
f—
u
1)
X
V
cn
i>
'3i
o
*H
_
o
■3
-"
0
ii
01
M
cn
cd
.a
cd
dJ
u
o
O
cd
o
a
"cd
Ph
M
P5
o
Q
O
O
o
o
IO
lO
t^
oo
IO
-CT
vO
o
0_
«*
/
'
«%
o
V
a
—
42
">
11
"ca
pq
p
1=1
_'
>.
cd
3
v£>
O
►H
• as
o W
a-
a
o
a
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GENERAL FUND.
Par Standing Market
Value at Value
10 shares Pitts., Ft. Wayne & C. R. R. Co., - $ i,ooo oo 153 $1,530 00
40 shares Atchison, T. & S. Fe R. R., pref. , - 4,000 00 97 3,880 00
20 shares Southern Railway, preferred, - 2,000 00 53 1,060 00
14 shares Pennsylvania R. R. Co. (par 50), - 700 00 52 728 00
Deposit in Society for Savings, - - 1,441 09 — 1,441 09
Deposit in State Savings Bank, princ. ac, 39 43 — 39 43
Deposit in Hartford Trust Co., - 99 17 — 99 17
',777 69
PUBLICATION FUND.
20 shares Clev. & Pitts. R. R. Co. (par 50), - $ 1,000 00
10 shares Union Pacific R. R. preferred, - 1,000 00
10 shares Atchison, T. & S. Fe R. R., pref., 1,000 00
Deposit in Society for Savings, Principal
account, ------ 3,100 00
Deposit in Society for Savings, Income
account, ------ 6,049 $7
Deposit in State Savings Bank, Income
account, ------ 447 S3
THOMAS ROBBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," was created in
1856 by a residuary clause in the will of Rev. Thomas Robbins, the
Society's first librarian. The principal of the fund consists of the
stocks noted below and a savings bank deposit of $18.32.]
5 shares Hartford-.Etna National Bank, - $ 500 00 220 $1,10000
15 shares Phoenix National Bank, - - - 1,500 00 245 3,675 00
19 shares American Tel. & Tel. Co., - - 1,900 00 120 2,280 00
Deposit in Farmington Savings Bank, - 478 49 — 478 49
80
$1
,600
00
77
770
00
97
970
00
—
3
,100
00
—
6
,049
87
—
447
S3
$12
,937
70
',533 49
LUCY A. BRAINARD BOOK FUND.
[Established as the "Book Fund " in 1892 by a gift from Miss Lucy
A. Brainard. The original gift has been added to from time to time, so
that now the principal of the fund is $1,116. The income only is to be
used for the purchase of books. The name of the fund was changed in
1909.]
Deposit with Society for Savings, - - - $1,11928
CHARLES J. HOADLY FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of 1,071
copies of the Colonial Records of Connecticut, volumes 4 to 15, in mem-
ory of his brother, Mr. Charles J. Hoadly. The proceeds of the sale of
these books constitute the principal of the fund, the income only of
which can be used for the purchase of books. The fund now amounts
to $760.18.]
Deposit with Mechanics Savings Bank, - - - $793 27
PERMANENT GENERAL FUND.
[This fund, the principal of which now amounts to $200, was estab-
lished by a gift to the Society in 1906. The income only is available
for whatever purpose the Society sees fit.]
Deposit with Mechanics Savings Bank, - - - $284 22
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardman Geneal-
ogy," "Wethersfield Inscriptions," "Boardman Ancestry," and "Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardman
in 1907. Proceeds of the sale of these books form the principal of the
fund, the income only of which is available for the purchase of gene-
alogies and town histories, the preference to be given to such volumes
as may pertain to families treated of in the "Boardman Genealogy,"
"Boardman Ancestry," and "Greenleaf Ancestry." The principal of
the fund now amounts to $281.16.]
Deposit with Mechanics Savings Bank, - - $2Si 23
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of " Descendants of John
Russell" by Mrs. Gurdon W. Russell. Proceeds of the sale of these
books form the principal of the fund, the income only of which is
available for the purchase of historical and genealogical works for the
library. The principal of the fund now amounts to $108.93.]
Deposit with State Savings Bank, - - - - $120 67
JONATHAN FLVNT MORRIS FUND.
[Established in 191 1 through the gift by Mr. Morris' daughters of the
remaining copies of the "Morris Register," compiled by him. Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the purchase of books for the
library. The principal of the fund now amounts to $37.]
Deposit with Stale Savings Bank, - $37 57
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
behalf of her husband in October, 1915. The sum was established as a
u
is to be used for
$700
00
87
$1,218' 00
1,000
00
105
1,050 00
1,000
00
IOI
1,010 00
1,000
00
105
1,050 00
1,500
00
115
1,725 00
1,100
00
255
2,805 °°
1,000
00
17s
1,780 00
1,500
00
113
1,695 °°
2,000
00
IOO
2,000 00
2,000
00
120
2,400 00
2,000
00
IOI
2,020 00
15
60
—
15 60
fund to bear Mr. Goodwin's name. The income only
the general purposes of the Society.]
14 shares Northern Central Ry. Co. (par 50),
10 shares Great Northern Ry. Co., pref.,
10 shares Illinois Central R. R. Co.,
10 shares Bigelow-Hartford Carpet Co., pref.,
15 shares Brooklyn Union Gas Co.,
n shares Georgia R. R. & Banking Co.,
10 shares Nat'l Bank of Commerce of New
York,
15 shares Consol. Gas Co. of New York,
$2,000 bonds Swift & Co., 1st 5r;, due 1944, -
$2,000 bond Consol. Gas Co. of New York,
conv. 6%, due 1920, -----
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6%, due 1948, -----
Deposit in Society for Savings,
$18,768 06
EDWIN SIMONS FUND.
[Established in December 1915 by the receipt of a legacy of $5,286.05
from the estate of Edwin Simons; the Society being named in his will
as residuary legatee.]
10 shares Amer. Agri. Chemical Co., pref., - $1,000 00 99 $990 00
10 shares U. S. Steel Corp., pref., - - - 1,000 00 117 1,170 00
10 shares Kings Co. Light & Power Co., - 1,000 00 114 1,140 00
10 shares American Tel. & Tel. Co., - - 1,000 00 120 1,200 00
2 shares Columbia Trust Co., N. Y., - - 290 580 00
Deposit in Society for Savings, - - 3 19 — 3 19
$5.oS3 19
SOPHIA F. HALL COE FUND.
[Established in April 1916 by the receipt of a legacy of $1,017 Irom
the estate of Mrs. Sophia F. Hall Coe, widow of Levi E. Coe.]
12 shares Union Pacific R. R. Co., pref., - 77 $924 00
Deposit in Mechanics Savings Bank, - 25 50
$949 5o
ANCIENT VITAL RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscriptions of
from $1 to $100. It is to be used in the publishing of the ancient town
records of Connecticut, the sale of which it is expected will secure
the continuance of the fund.]
Deposit with State Savings Bank, - $287 25
GOLDTHWAITE FUND.
[Established in 190S by the gift of a number of copies of the " Cold
thwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the library.]
Deposit with State Savings Bank, - - - - $5 7-
82
21!cmbcrsl]ip KoII
Hamc, Hesiocncc, anb Pate of Clbmission.
ZTCembers €x Officio.
Governor of Connecticut.
Marcus Hensley Holcomb, Southington, Jan. 6, 1915.
Lieutenant Governor of Connect i cat .
Clifford B. Wilson, Bridgeport, Jan. 6, 1915.
Judges of the Supreme Court of Errors.
Prentice, Samuel Oscar, Hartford, July 1, 1889.*
Roraback, Alberto T., Canaan, Sept. 21, 1897.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Beach, John Kimberly, New Haven, Feb. 21, 1913.
Shumway, Milton A., Danielson, Jan. 14, 1894.
Judges of the Superior Court.
Gager, Edwin Baker, Derby, July 1, 1901.
Case, William Scoville, Hartford, Oct. 1, 1901.
Reed, Joel H., Stafford Springs, Nov. 6, 1904.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Bennett, William Lyon, New Haven, Sept. 9, 190S.
Williams, William H., Derby, March 25, 1909.
Burpee, Lucien Francis, Waterbury, March 30, 1909.
Greene, Gardiner, Norwich, Feb. 6, 19 10.
Tuttle, Joseph Parsons, Hartford, Feb. 25, 191 3.
Welib, James Henry, Hamden, Nov. 28, 1914.
Warner, Donald G., Salisbury, March 15, 1917.
Keeler, John E., Stamford, March 25, 191 7.
* Also an active member.
S3
Genre MTcmbers.
Those in Italics are Life Members.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Brooklyn, X. Y., Jan. 8, 1907.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Francis Burke, Hartford, Jan. 2, 1906.
Allen, Normand Francis, Hartford, Nov. 4, 1902.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Hartford, April 7, 1903.
Andrews, Frank D., Yineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, Myron Allen, West Hartford, Jan. 10, 1893.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Avery, Samuel Putnam, Hartford, May 26, 1914.
Bacon, William Plumb, New Britain, March 4, 1902.
Bailey, Frederic William, Worcester, Mass., March 3, 1890.
Baldwin, Simeon Eben, New Haven, April 4, 1S99.
Barbour, Mrs. Lena Louise B., Hartford, Feb. 3, 1914.
Barbour, Lucius Albert, Hartford, April 6, 1886.
Barbour. Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Trescott C, Riverton, March 6, 1906.
Barney, Danford Newton, Farmington, May 23, 1905.
Bates, Albert Carlos, Hartford, July 2, 1889.
Baxter, James Phinney, Portland, Me., April 2, 1907.
Beach, Charles Edward, West Hartford, March 1, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1895.
Belden, John H., Falls Village, May 2, 1905.
Belknap, Henry Wyckoff, Salem, Mass., April 1, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, 1893.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1897.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Blanchfield, Garrett W. F., Hartford, March 3, 1914.
Bliss, Mrs. Emily H. Loomis, East Hampton, Jan. 4, 1900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Boardman, Thomas J., Hartford, March 1, 1S92.
Booth, Charles Edwin, New York, N. Y., April 4, 1905.
Bostwick, Frederick, New Haven, Ma}' 4, 1909.
Bowen, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1S94.
Brainard, Mrs. Mary Bulkeley, Hartford, March 1, 1904.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New London, May 23, 1905.
Bridgman, Henry H., Norfolk, April 7, 1903.
Briggs, Walter Benjamin, West Hartford, Nov. 15, 1910.
Briggs, Warren R., Stratford, April 7, 1903.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Brockett, Edward Judson, East Orange, N. J., May 1, 1906.
Bronson, Elliott Birdsey, Winsted, Nov. 5, 1907.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1S94.
Bulkeley, Morgan Gardner, Hartford, May 1, 1S94.
Bullard, Herberts., Hartford, May 2, 1911.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914-
Butler, Louis F., Hartford, Oct. 27, 190S.
Camp, Charles Lewis Nichols, New Haven, April 5, 189S.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carey, Frank S., Hartford, May 7, 1907.
Carter, Hozvard Williston, Norfolk, May 6, 1S90.
Case, Erastus Ely, Windsor, Nov. 1, 1904.
Castle, Ernest Beecher, Bronxville, N. Y., May 26, 190S.
Castle, Henry Allen, Plainville, Feb. 6, 1S94.
Catlin, Abijah, Hartford, Oct. 7, 1890.
Catlin, William H., Meriden, Nov. 5, 1895.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Champlin, William Hamilton, Hartford, Dec. 2, 1890.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chase, Warren D., Hartford, May 2, 1905.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Clark, Charles Hopkins, Hartford, May 25, 1S75.
Clark, Rev. George L., Wethersfield, Dec. 3, 1912.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1S90.
Collins, Atwood, Hartford, Oct. 7, 1S90.
Conaut, George Albert, Windsor Locks, Nov. 15, 1910.
Cone, James Brewster, Hartford, Dec. 2, 1S84.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, Edward E., Brooklyn, N. Y., Nov. 7, 1905.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Cutler, Ralph William, Hartford, April 4, 1S93.
Danforth, Ella, Hartford, Nov. 5, 1907.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davenport, Rev. John Gaylord, Waterbury, May 7, 1907.
Day, Edward Marvin, Hartford, Dec. 1, 1903.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dexter, Franklin Boivditch, New Haven, Nov. 7, 1882.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Edwards, Stanley Wells, Granby, May 5, 1908.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Elmore, Samuel Edward, Hartford, May 6, 1890.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Farrand, Max, New Haven, Feb. 5, 1901.
Faxon, Mrs. Nellie A., Hartford, Oct. 2, 1894.
Faxon, Walter C, Hartford, May 6, 1902.
Fitts, George Henry, Willimantic, Feb. 4, 1896.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Mrs. Sarah Brown, Guilford, Dec. 3, 1907.
Freeman, Harrison Barber, Hartford, May 2S, 1907.
Galpin, Ruth, Berlin, May 28, 1907.
Gammack, Rev. James, West Hartford, Jan. 4, 1900.
Gay, Alice A/aria, Hartford, March 3, 1896.
Gay, Frank Butler, Hartford, Dec. 4, 1S83.
Gay, Julius, Farmington, Nov. 1, 1S87.
Geer, Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
Geer, Everett Selden, Hartford, Oct. 7, 1889.
Gilbert, Charles E., Hartford, Feb. 4, 1S90.
Gladwin, Sidney Morse, Hartford, Oct. 7, 1890.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. 1, 1S98.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodridge, Thaddeus Wells, Hartford, Dec. 3, 191 2.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, Joseph Olcott, East Hartford, June 7, 1S87.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Griswold, Charles, Guilford, March 6, 1906.
Gross, Charles Edward, Hartford, July 2, 1889.
Hall, Mary, Hartford, Oct. 7, 1890.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harriman, Mrs. Cora Elizabeth Jarvis, Windsor, Nov. 4, 1913.
Harriman, Rev. Frederick W., Windsor, Nov. 13, 1906.
Henney, William F., Hartford, May 7, 1907.
Henry, Edward Stevens, Rockville, Oct. 7, 1890.
Hewins, Caroline Maria, Hartford, Feb. 2, 1S97.
Hiscox, Oliver A., Woodstock Valley, May 22, 1917.
Hitchcock, Henry Preston, Hartford, April 1, 1S90.
Hoadley, George Edward, West Hartford, Feb. 5, 1901.
Holcombe, Mrs. Emily S. Goodwin, Hartford, May 6, 1902.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holmes, Mrs. Judith Bigelow, Winsted, April 1, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Hopson, William Fowler, New Haven, March 1, 1904.
Howard, Daniel, Windsor Locks, May 23, 1905.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Hungerford, Neivman, Hartford, Nov. 7, 1S99.
Huntington, Frederick J., Norwich, May 5, 1896.
Huntington, Richard Thomas, Wethersfield, Dec. 1, 1914.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1S99.
Hyde, Ephraim Henry, Hartford, May 7, 1888.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jackson, Charles Eben, Middletown, June 29, 1892.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. 1, 1904.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Kellogg, George Aaron, West Hartford, May 1, 1906.
Keyes, Mrs. Mary Emilia, Hartford, Dec. 1, 1914.
Kibbe, James Allen, Warehouse Point, Dec. 3, 1895.
Kinney, Mrs. Sara Thomson, Hartford, March 7, 1916.
Knapp, Frederic, Hartford, Feb. 6, 1912.
Knight, William Ward, Hartford, Dec. 4, 1S94.
Laird, John Melvin, Hartford, Nov. 4, 19 13.
Lake, Everett John, Hartford, May 23, 1905.
Leach, May Atherton, Philadelphia, Pa., March 7, 1911.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1892.
Little, Thomas, Hartford, Oct. 3, 1905.
Lockwood, Luke Vincent, Riverside, Dec. 4, 1900.
Loomis, Archie Harwood, Upper Montclair, N. J., March 7, 1S93.
Love, Rev. William DeLoss, Hartford, April 6, 1886.
Lunger, John B., New York, N. Y., Oct. 27, 1908.
Lynmxn, Theodore, Hartford, April 6, :886.
Lyman, Theron U., Hartford, Oct. 27, 1908.
McCook, Anson Theodore, Hartford, Nov. 15, 1910.
MacDonald, James H., New Haven, Nov. 1, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1894.
McKnight, Everett James, Hartford, May 23, 1905.
McLean, George P., Simsbury, Dec. 6, 1910.
McManus, James, Hartford, Feb. 4, 1908.
Markham, Ernest A., Durham, Dec. 1, 1891.
Martin, Mrs. Mary Fuller, Bristol, March 1, 1910.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23, 1916.
Mather, Frederic Gregory, Stamford, May 3, 1910.
Maxwell, Francis Taylor, Rockville, June 29, 1S92.
Maxwell, William, Rockville, Dec. 4, 1894.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchelson, George, Tariffville, Nov. 14, 1916.
Moore, Ethelbert Allen, New Britain, Ma)- 2, 1905.
Moore, James B., Hartford, Dec. 1, 190S.
Morgan, Forrest, Hartford, May 4, 1886.
Morley, Edward W., West Hartford, March 5, 1907.
Morris, Edward B., Hartford, Oct. 27, 190S.
Morris, John Felt, Hartford, Oct. 27, 1908.
Morris, Mrs. Mary Pamelia, Hartford, April 4, 1905.
Moseley, Mrs. Florence C, Columbus, O., Nov. 4, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Munson, Rev. Myron Andrews, New Haven, Nov. 7, 1905.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1891.
Page, Bertrand A., Hartford, Oct. 27, 190S.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Rev. Edwin Pond, Hartford, Nov. 3, 1891.
Parker, Francis Hubert, Hartford, April 6, 1886.
Parker, George A., Hartford, May 22, 1917.
Parker, John M., Jr., Hartford, April 4, 1905.
Parker, Samuel Eugene, Shelter Island, N. Y., March 6, 1906.
Parsons, Francis, Hartford, April 4, 1S99.
Parsons, Mrs. Louise B., New Britain, March 2, 1909.
Pattison, Alexander T., Simsbury, May 2, 1905.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Peck, Edward B., Hartford, Feb. 7, 191 1.
Peck, Epaphroditus, Bristol, Jan. 4, 189S.
Perkins, Mrs. Mary R., Hartford, Jan. 4, 1S9S.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 190S.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Persse, Mrs. Grace Windsor, New Haven, Nov. 2, 1909.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Charles Gustavus, Wallingford, Nov. 5, 1907.
Phillips, Ebenezer Sanborn, Bridgeport, May 3, 189S.
Phyfe, Robert Eston, Hartford, March 3, 190S.
Piper, Edwin P., Hartford, May 25, 1909.
Pitkin, Albert Hastings, Hartford, Dec. 3, 1907.
Pitkin, Mrs. Sarah L., Hartford, April 1, 1890.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1894.
Preston, Edward V., Hartford, Oct. 27, 1908.
Prichard, Katharine A., Waterbury, April i, 1902.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Randall, Herbert, Hartford, April 7, 1903.
Raymond, Mrs. Selah, Hartford, Nov. 1, 1904.
Richards, Alfred T., Hartford, Nov. 14, 1916.
Richards, Francis Henry, Hartford, July 11, 1893.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Roberts, George, Hartford, April 2, 1S95.
Roberts, Henry, Hartford, May 5, 1S91.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 1913.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Ernest E., New London, April 6, 1897.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April 1, 191 3.
Sage, John Hall, Portland, Nov. 5, 1895.
St. John, Howell Williams, Hartford, Nov. 3, 1891.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Scoville, William H., Hartford, Feb. 7, 191 1.
Searls, Charles Edwin, Thompson, Nov. 1, 1904.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Seymour, Morris Woodruff, Bridgeport, March 3, 1891.
Seymour, Rev. Storrs O., Litchfield, March 3, 1891.
Shepard, James, New Britain, April 7, 1891.
Shipman, Arthur Leffingwell, Hartford, Nov. 1, 1898.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Smead, Edwin Billings, Hartford, May 1, 1894.
Smith, Ernest Walker, Hartford, March 7, 191 1.
Smith, Mrs. Jane T., Hartford, April 1, 1890.
Spencer, Alfred, Jr., Hartford, March 3, 1908.
Spencer, WTalter Bunce, West Hartford, May 2, 191 1.
Sperry, Henry Marshall, Hartford, Ma)* 1, 1906.
Sperry, Lewis, East Windsor Hill, May 28, 1907.
Stadtmueller, Frank Hepp, Elmwood, Nov. 3, 1903.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnsworth, Middletown, Nov. 7, 1882.
Stearns, Rev. Charles Cummings, Claremont, Cal., May 29, 1888.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stoeckel, Carl, Norfolk, May 6, 1890.
Stoeckel, Mrs. Ellen Bat tell, Norfolk, March 3, 1896.
Stone, Charles Greene, Hartford, April 2, 1895.
Storrs, Mrs. Mary R., Hartford, Nov. 1, 1892.
Street, Frederick Ferdinand, Hartford, Dec. 6, 1910.
Sugden, Frank Waldo, Hartford, May I, 1906.
Swords, Joseph Forsyth, Sulphur, Okla., May 7, 1S95.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Talcott, Man- Kingsbury, Hartford, April i, 1890.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, James G., South Glastonbury, Nov. 4, 1913.
Taylor, John M., Hartford, Dec. 5, 1S93.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
Tracy, Cornelius, Waterbury, May 2, 1905.
Trumbull, Jonathan, Norwich, Feb. 3, 1891.
Taller, Mabel Champion, Hartford, Nov. 4, 1902.
Turnbull, Thomas, Pittsburgh, Pa., Nov. 3, 1891.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tuttle, Jane, Hartford, April 23, 191 2.
Tuttle, Ruel Crompton, Windsor, Oct. 27, 190S.
Twichell, Rev. Joseph Hopkins, Hartford, Feb. 5, 1889.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upham, Charles Leslie, Meriden, May 26, 1S96.
Upson, Lyman Allyn, Thompsonville, July 11, 1893.
Vaill, Walter E., Waterville, Dec. 7, 1915.
Van Alstyne, Lawrence, Sharon, March 5, 1895.
Wadsworth, Herbert Clinton, Atlanta, Ga., May 1, 1900.
Walker, Williston, New Haven, Oct. 6, 1891.
Warner, Charles Lyman, Salisbury, Jan. 3, 191 1.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 191 1.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weaver, Thomas Snell, Hartford, May 3, 1892.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. 1, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lemuel Aikin, Bronxville, N. Y., April 1, 1913.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
White, Herbert Humphrey, Hartford, Jan. 5, 1897.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 191 3.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilder, Frank Jones, Boston, Mass., May 2, 1916.
Willard, Samuel Porter, Colchester, May 2, 1905.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, Harry Roberts, Hartford, April 4, 1916.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Wood, Herbert Russell, Hartford, May 2, 191 1.
Woodruff, George Morris, Litchfield, April 1, 1S90.
Woodward, Charles Guilford, Hartford, May 27, 1903.
40
Woodward, P. Henry, Hartford, May 17, 1864.
Woodward, Richard Warham, New Haven, Nov. 13, 1888.
Woodward, Mrs. Sarah Cazneau Day, New Haven, Oct. 7, 1890.
Wright, Asahel Johnson, Hartford, Nov. I, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
honorary XTtember.
Hubert Hall, F. S. A., London, Eng., Oct. 2, 1900.
Corresponding 2Ttembers.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1897.
Gardiner, Asa Bird, LL. D., L. H. D., New York, N. Y., March 1, 1910.
Green, Samuel A., M. D., LL. D., Boston, Mass., Nov. 9, 1880.
Isham, Charles, New York, N. Y., Feb. 4, 1890.
Johnston, Henry P., New York, N. Y., Jan. 4, 1887.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1894.
41-
Donattons.
Names
Residences.
e
3
0
>
w
.c
a
E
a.
I
3
O
c
"ftj
i
Adams, Arthur,
Hartford, Conn.,
Adams, John Coleman, -
Hartford, Conn.,
—
—
i
Alexander Memorial Committee,
New York, N. Y., -
—
I
—
Allen, Francis B., -
Hartford, Conn.,
I
—
—
Allen, Nathan H., -
Hartford, Conn.,
I
—
—
American Antiquarian Society,
Worcester, Mass., -
I
4
—
Amer. Catholic Historical Society, -
Philadelphia, Pa., -
I
—
American Congregational Assoc'n, -
Boston, Mass.,
—
i
—
American Historical Society, -
New York, N. Y., -
7
—
—
American Trust Co., -
Boston, Mass.,
—
IO
Ancient and Honorable Artillery Co.,
Boston, Mass.,
i
—
—
Andover Theological Seminary,
Cambridge, Mass., -
—
i
—
Andreini, Joseph M.,
New York, N. Y., -
i
—
—
Anheuser-Busch Co.,
St. Louis, Mo.,
—
i
—
Armour and Co., -
Chicago, 111., -
—
i
—
Association of Centenary Firms,
Philadelphia, Pa., -
i
—
—
Associated Charities,
Boston, Mass.,
—
i
—
Avery, Samuel P., -
Hartford, Conn.,
—
—
I
Balch, Edwin S.,
Philadelphia, Pa., -
i
—
—
Balch, Thomas Willing, -
Philadelphia, Pa., -
i
—
—
Baldwin, Simeon E.,
New Haven, Conn.,
—
i
Barbour, Lucy, - - - - -
Hartford, Conn.,
i
—
—
Bates, Albert C,
Hartford, Conn.,
2
S
—
Bates, Newton W., -
Fairport Harbor, O.,
I
—
—
Beadle, Harry A., -
Pomfret, Conn.,
i
—
Belknap, Leverett, -
Hartford, Conn.,
I
—
Berkeley Divinity School,
Middletown, Conn.,
3
—
Bicknall, Thomas W.,
Providence, R. I., -
2
2
—
Bingham, Howard C, - - -
Hartford, Conn.,
3
4
Bingham, Theodore A., -
New York, N. Y., -
—
—
i
Blanchfield, Garrett W. F.,
Hartford, Conn.,
—
I
Bowen, Clarence W., -
Woodstock, Conn.,
—
2
Boyd, Leroy Stafford, -
Washington, D. C,
I
—
—
Briggs, Walter B., -
Cambridge, Mass., -
I
—
—
Brown, Henry Harrison, -
San Francisco, Cal.,
2
12
—
Bryan, George S., -
Brookfield Center, Ct.
I
—
Buel, Mrs. John Laidlaw,
Litchfield, Conn., -
I
—
Buffalo Historical Society,
Buffalo, N. Y.,
—
I
—
Bulkeley, Morgan G.,
Hartford, Conn.,
—
I
Bunker Hill Monument Association,
Boston, Mass.,
I
—
Bureau of Ethnology, -
Washington, D. C,
3
—
—
Bureau of Railway Economics,
Washington, D. C,
3
53
3
Cambridge Historical Society,
Cambridge, Mass., -
i
—
—
Canadian Government, -
Ottawa, Can., -
i
■ —
—
Carnegie Endowment for Peace,
Washington, D. C,
2
—
—
Case, Charles G., -
Hartford, Conn., -
—
2
—
Chamber of Commerce, -
San Francisco, Cal.,
—
I
—
42-
Names.
Chicago Daily News,
Children's Aid Society,
City Auditor's Department,
Columbia Historical Society, -
Columbia University, - - -
Commissioner of Public Records, -
Conference of Historical Societies,
Connecticut, State of,
Conn. Academy of Arts and Sciences,
Conn. Society of Colonial Dames, -
Cook, Albert S., -
Coolidge, Louis A., -
Coolidge, Mrs. Thomas Jefferson, Jr.,
Cummings, Alice T.,
Daboll, L. E.,
Davenport, John G.,
Dav, Catherine, -
Dean, T. S.,
Detroit School of Design,
Diocese of Connecticut, -
Donovan, Joseph M.,
Dyer, Mrs. D. T.,
English, Joel L., -
Essex Institute, -
Fletcher, Duncan U.,
Galpin, Ruth, -
Gay, Alice M., -
Gay, Frank B., -
Gay, Lillian O.,
Geer, Everett S.,
Georgia Historical Society,
Gesner, Anthon T., -
Geological Survey of Canada,
Goddard, George S.,
Goodell, Mrs. Harriet A.,
Gottheil, Richard J. H., -
Green, Samuel A., -
Hanson, Mrs. Carl K.,
Hartford Printing Co., -
Hartford Seminary Foundation,
Hartranft, Frederick B., -
Harvard University, -
Hawes, James W., - - - -
Henry, E. Stevens, -
Hewins, Caroline M.,
Hispanic Society, -
Historical and Philosophical Society,
Historical Society of Pennsylvania,
Holman, William H.,
Houghton, Mifflin Co.,
Huntington, Henry E., -
Huntington Family Association,
Indian Rights Association,
Residences.
Chicago, 111., -
Boston, Mass.,
Boston, Mass.,
Washington, D. C,
New York, N. Y., ■
Boston, Mass.,
Chicago, 111., -
Hartford, Conn.,
New Haven, Conn.,
Hartford, Conn.,
Greensboro, Vt.,
Boston, Mass.,
Boston, Mass.,
Hartford, Conn.,
New London, Conn.,
Waterbury, Conn., -
Hartford, Conn.,
Burlington, Vt.,
Detroit, Mich.,
New Milford,Conn.,
Sioux Falls, S. Dak.
Colliusville, Conn.,
Hartford, Conn.,
Salem, Mass., -
Washington, D. C,
Berlin, Conn.,
Hartford, Conn.,
Hartford, Conn., -
Hartford, Conn.,
Hartford, Conn.,
Savannah, Ga.,
Middletown, Conn.,
Ottawa, Can.,
Hartford, Conn.,
New Haven, Conn.,
New York, N. Y., -
Boston, Mass.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Cambridge, Mass., -
New York, N. Y., -
Rockville, Conn., -
Hartford, Conn.,
New York, N. Y., -
Cincinnati, O.,
Philadelphia, Pa., -
Southport, Conn., -
Boston, Mass.,
New York, N. Y., -
Wethersfield.Conn.,
Philadelphia, Pa., -
1
O
>
_5
_c
a
E
S
a.
I
I
I
I
I
IO
I
17
I
20
2
I
I
I
I
I
4
i
i
i
I
3
i
I
i
i
i
—
5
i
—
—
18
—
2
i
—
—
2
I
5
i3
i
i
i
i
i
—
no
—
i
—
i
]
2
i
i
13
i
i
i
I
i
i
i
/.'■
Names.
Residences.
u
E
a.
o
C
>
I
E
0.
t
Indiana Historical Society,
Indianpolis, Ind., -
Interstate Commerce Commission, -
Washington, D. C,
I
—
John Carter Brown Library, -
Providence, R. I., -
—
I
John Crerar Library,
Chicago, 111., -
—
I
Johnson, F. L., -----
Feeding Hills, Mass. ,
—
—
I
Johnston, Henry P.,
New York, N. Y., -
—
—
I
Kibbe, James Allen, -
Warehouse Point, Ct.
I
—
Kinne, Mrs. Sarah T.,
Hartford, Conn.,
3
I
Kong. Vitt. Hist. & Antik. Akad.,
Stock holm, Sweden,
i
—
LaFollette, Robert M., -
Madison, Wis.,
—
I
Lake Mohonk Conference,
Mohonk Lake, N.Y.,
i
—
Latin American News Association,
New York, N. Y., -
—
21
6
Laval University, -
Quebec, Can.,
i
— -
—
Lee, John T., -----
Madison, Wis.,
—
I
—
Lend a Hand Society, - - -
Boston, Mass.,
—
1
—
Lewis, Gertrude O., -
Hartford, Conn.,
86
23
—
Lewis Historical Publishing Co., -
New York, N.Y., -
i
—
Lewis Institute, -
Chicago, 111., -
2
—
—
Library of Congress,
Washington, D. C,
2
—
—
Lines, H. Wales, -
Meriden, Conn.,
I
—
Litchfield Historical Society, -
Litchfield, Conn., -
—
I
—
London &Middlesex Historical Soc,
London, Can.,
I
—
Loomis, Archie H., - - - -
Upper Montclair,N.J.
1
—
Louisiana Historical Society, -
New Orleans, La., -
I
—
—
Maine Historical Society,
Portland, Me.,
4
—
—
Markham, Ernest A., ...
Durham, Conn.,
—
I
—
Maryland Historical Society, - - -
Baltimore, Md.,
3
—
—
Massachusetts Historical Society, -
Boston, Mass.,
i
—
—
Maxim, Hudson, -
Brooklyn, N. Y., -
2
—
—
Meeker, Ezra, -----
Seattle, Wash.,
I
—
Merchantile Library Association, -
St. Louis, Mo.,
I
—
Metropolitan Life Insurance Co., -
New York, N. Y., -
I
I
—
Metropolitan Museum, ...
New York, N. Y., -
I
—
—
Michigan Historical Commission, -
Lansing, Mich.,
2
—
Middlebrook, Louis F., -
Hartford, Conn.,
—
I
—
Missouri Historical Society,
St. Louis, Mo.,
I
—
—
Mitchell, Julia P., -
Canton, China,
I
—
—
Morrell, John W., -
Hartford, Conn., -
I
—
—
National City Bank, -
New York, N. Y., -
2
—
National Economic League, -
Boston, Mass.,
1
—
National Fertilizer Association,
Chicago, 111., -
—
M -
National Home for Soldiers, -
National Home, O.,
2
— —
National Museum, -
Rio Janiero, Brazil,
3
National Society D. A. R.,
Washington, D. C,
2
3
New Britain Institute, -
New Britain, Conn.,
i —
New England Hist. Gen. Society, -
Boston, Mass.,
I
— —
New Haven Colony Hist. Society, -
New Haven, Conn.,
—
i —
New Jersey Historical Society,
Newark, N. J.,
2
— —
Newkirk, Thomas J., ...
Evanston, 111.,
I
— —
New Hampshire Historical Society,
Concord, N. H.,
—
i —
Newport Historical Society,
Newport, R. I.,
—
4 —
New York, State of, -
Albany, N. Y.,
—
i —
New York Historical Society,
New York, N. Y., -
3
—
—
Names
Residences.
£
3
0
W
c
_o
"5
3
0
>
I
1
t
Norwich University, ...
Northfield, Vt.,
Oberlin College, -
Oberlin, O., -
i -
Ohio Arch. & Historical Society, -
Columbus, O.,
I
—
—
Open Court Publishing Co., -
Chicago, 111., -
I
—
—
Parker, Sir Gilbert, -
London, Eng.,
8
102
5
Parker, William D., -
New Haven, Conn.,
—
i
Parmele, George L.,
Glastonbury, Conn.,
i
I
—
Pennsylvania Prison Society, -
Philadelphia, Pa., -
—
2
—
Perkins, Henry E., -
Washington, D. C,
—
I
—
Perry, Mrs. Anna M.,
Hartford, Conn., -
2
—
—
Pomeroy, A. A.,
Sandusky, O.,
—
I
—
Pratt, F. E.,
New York, N. Y., -
I
—
—
Presbyterian Historical Society,
Philadelphia, Pa., -
I
—
—
Princeton University,
Princeton, N. J.,
2
—
—
Providence Public Library,
Providence, R. I., -
2
—
Randall, Herbert, -
Hartford, Conn.,
3
27
3
Republican Club, -
New York, N.Y., -
I
Rhode Island Historical Society, -
Providence, R. I., -
—
6
—
Rochester Historical Society, -
Rochester, N. Y., -
i
—
—
Rosenburg Library, - - - -
Galveston, Tex.,
—
2
—
Royal Historical Society,
London, Eng.,
—
—
Roval Society of Canada,
Ottawa, Can., -
3
—
Rudd, Malcolm D., -
Lakeville, Conn., -
—
4
Ryerson, Edward L.,
Chicago, 111., -
—
—
Sage, John H., -
Portland, Conn.,
—
i
—
St. Louis Public Library,
St. Louis, Mo.,
—
—
Saint Nicholas Society,
New York, N. Y., -
—
—
Sampson, Mrs. Lilla B., -
Baltimore, Md.,
—
—
Sellers, Edwin Jaquett,
Philadelphia, Pa., -
—
—
Sevmour, George Dudlev,
New Haven, Conn.,
—
i
Sherman, C. E.,
Columbus, O.,
i
—
Siebert, Wilbur H., -
Columbus, O.,
—
2
—
Smithsonian Institution, -
Washington, D. C,
6
16
—
Society for International Disputes,
Baltimore, Md.,
—
3
—
Soc. for Preserv. of N. E. Antiquities,
Boston, Mass.,
—
3
Society of Colonial Wars in N. Y.,
New York, N. Y., -
i
—
—
Society of Colonial Wars in 0.,
Cincinnati, O.,
—
i
Society of Mayflower Descendants,
New York, N. Y., -
—
i
—
State Historical Association, -
Glen's Falls, N. Y.,
i
—
—
State Historical Society, - - -
Springfield, 111.,
5
—
—
State Historical Society, -
Iowa City, Iowa,
2
—
—
State Historical Society, -
Topeka, Kan.,
I
—
—
State Historical Society, -
Columbia, Mo.,
I
—
—
State Historical Society, -
Bismark, No. Dak.,
—
i
—
State Historical Society, -
Pierre, So. Dak.,
I
—
—
State Historical Society, -
Madison, Wis.,
3
—
—
State Library, - - - - -
Albany, N. Y.,
i
— ■
—
State Library, -----
Richmond, Va.,
i
i
—
States, James N., -
New Haven, Conn.,
i
—
—
Stevens, Frederic W.,
New York, N. Y., -
l
—
—
vStoeckel, Carl, -
Norfolk, Conn.,
i
—
—
Stuart, Miss, -----
—
—
i
Talcott, Mary K., -
Hartford, Conn.,
4
M
—
45
Names.
Residences.
E
.5
a
O
u
c
.5
"5
>
E
a
a.
t
Thayer, George B., -
WestHartford,Conn.,
3
Thurston, M. George,
Greenwich, Conn., -
2
—
—
Thompson, Slason, -
Chicago, 111., -
I
—
—
Tower, Walter L,.,
Dalton, Mass.,
I
—
Trinity College, -
Hartford, Conn.,
I
—
—
United Shoe Manufacturing Co., -
Boston, Mass.,
—
3
—
United States,
Washington, D. C,
8
22
3
United States Brewers' Association,
New York, N. Y., -
i
United States Casualty Co.,
New York, N. Y., -
—
2
—
University of Chicago,
Springfield, 111.,
3
—
—
University of Cincinnati,
Cincinnati, O.,
i
—
—
University of Minnesota,
Minneapolis, Minn.,
2
I
—
University of Missouri,
Columbia, Mo.,
I
—
University of North Carolina,
Chapel Hill, N. C,
—
I
—
University of North Dakota, -
Grand Forks, N.Da.,
I
—
University of State of New York, -
Albany, N. Y.,
I
—
Vermont Historical Society, -
Montpelier, Vt.,
I
—
—
Vineland Historical Society, -
Vineland, N. J.,
I
—
Violin Publishing Co., - - -
Chicago, 111., -
I
—
Virginia Historical Society,
Richmond, Va.,
I
—
—
von Frantzius, Fritz,
Chicago, 111., -
T
—
—
Washington University, -
St. Louis, Mo.,
—
I
—
Washington Univ. State Hist. Soc,
Seattle, Wash.,
I
—
Welles, E. Stanley, -
Newington,Conn., -
—
—
i
Welles, Lemuel A., -
Bronxville, N. Y., -
I
—
Wesleyan University,
Middletown, Conn.,
2
2
—
Western Reserve Historical Society,
Cleveland, O.,
2
—
—
Weston, Edmund B.,
Providence, R. I., -
I
—
—
Whitehead, Russell F., -
New York, N. Y., -
6
—
Williams, George C. F., -
Hartford, Conn.,
—
3
World Peace Foundation,
Boston, Mass.,
—
4
Yale University, -
New Haven, Conn.,
6
—
—
For other donations (manuscripts) see pages 20 and 21.
ANNUAL REPORT
OF
K/%t Connecftcuf Jtyizt oxicat ^octefy
May, 19 1 8
ANNUAL REPORT
OF
Qi)t Connecticut ffyistoticat ^kocitfy
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 21, 1918
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1918
Fv
ur
D. of D.
OCT 4 1918
Piess of Pel ton & King, Inc.
Middletown, Conn.
Officers of tfye Society.
President.
CHARLES E. GROSS, ------- Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR, - MiddleTOWN
MORRIS W. SEYMOUR, ------ Bridgeport
E. STEVENS HENRY, ------- Rockviixe
SIMEON E. BALDWIN, ------- new Haven
CARL STOECKEL, --------- Norfolk
CLARENCE W. BOWEN, ------ Woodstock
GEORGE C. F. WILLIAMS, ------ Hartford
FRANK B. BRANDEGEE, ------ new London
Recording Secretary.
ALBERT C. BATES, ------- Hartford
Corresponding Secretary.
FRANCIS PARSONS, ------- Hartford
Treasurer.
JOHN F. MORRIS, -------- Hartford
Librarian.
ALBERT C. BATES, ------- Hartford
Auditor.
EDGAR F. WATERMAN, ------ Hartford
Membership Committee.
CHARLES E. GROSS, ex officio, ----- Hartford
LEVERETT BELKNAP, ------ Hartford
JANE T. SMITH, -------- Hartford
ALBERT C. BATES, ----- . Hartford
GEORGE S. GODARD, ------ Hartford
HENRY A. CASTLE, ------- Plainvilee
EDWIN P. TAYLOR, ------- Hartford
F. CLARENCE BISSELL, ------ Hartford
Library Committee.
CHARLES E. GROSS, ex officio, ----- Hartford
FRANCIS H. PARKER, ------- Hartford
THOMAS S. WEAVER, ------- Hartford
LUCIUS B. BARBOUR, - - - Hartford
Publication Committee.
CHARLES E. GROSS, ex officio, - - Hartford
ALBERT C. BATES, ------- Hartford
E. STANLEY WELLES, ------ Newington
FORREST MORGAN, ------- Hartford
Committee on Monthly Papers.
CHARLES G. WOODWARD, ----- Hartford
ARTHUR L. SHIPMAN, ------ Hartford
GEORGE DUDLEY SEYMOUR, ----- New Haven
Hesolt>e 3ncorporattng
Ctye Connecticut historical Society.
Passcb ITlay, 1825; Heneroeb ITlan, J839;
Ctmenbeb February, i<)05.
Resolved by this Assembly, That John Trumbull, Thomas C. Brownell,
Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Wheaton, George Sumner, Roger M. Sherman, William T
Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H.
Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.
Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted,
Benjamin Trumbull, John Hall, and their associates and successors, be,
and hereby are ordained, constituted and declared to be forever here-
after, a body corporate, by the name of The Connecticut Historical Society,
and by that name, they, their associates and successors shall and may
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding three
hundred thousand dollars; and may have a common seal, and the same
may alter at pleasure, may establish rules relative to the admission of
future members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter, or
the laws of this State, as shall be deemed necessary for the government
of said Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex-officio members of the Society.
Said Corporation shall meet once a year for the choice of a President,
Vice-President, Corresponding Secretary, Recording Secretary, Treas-
urer, and such other officers as may be designated from time to time by
the by-laws of the Society.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated by the Honorable John
Trumbull, notice thereof being previously given in one or more news-
papers printed in Hartford.
Provided, nevertheless, that this act of incorporation shall be subject
to be revoked or altered, at the pleasure of the General Assembly.
23y=£atr>s.
ARTICLE I. MEMBERS.
Section i. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary members shall be persons residing out
of the State of Connecticut, and shall not be subject to any admission
fee or dues.
Honorary members shall be persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
inquiry, or literature generally.
Section 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supported by the written
recommendation of at least one active member residing in the State of
Connecticut, and shall be accompanied by the admission fee of three
dollars. Such applications must be made upon blank forms furnished
by the Society and shall contain a brief personal sketch of the
applicant.
Every nomination for the election of corresponding or honorary
members shall be based upon the application, in writing, of at least two
active members, residing in the State of Connecticut, stating the reason
for such nomination, and the qualifications of the persons proposed for
membership.
Section 3. No person shall be voted for as an active, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership.
Whenever a vote shall be taken on the admission of a member and
there shall be found two ballots against his admission, the presiding
officer shall declare the election postponed. At the next regular meet-
ing, if the recommendation of the Committee on Membership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Society
three dollars if they reside within the city of Hartford, and two dollars
if they reside without said city. Any active member, not indebted to
the Society for dues, may constitute himself a life member by paying at
one time the sum of fifty dollars.
The annual dues of members shall be payable in advance on the first
day of May in each year. The payment of the annual dues shall con-
stitute a condition of membership, and the neglect or refusal to pay the
same for the period of six months after they become due shall be deemed
a withdrawal from the Society.
ARTICLE II. OFFICERS.
Section i. The officers of the Society, to be elected at the annual
meeting by ballot, and to hold their offices for one year and until others
shall be chosen, shall be, a President, not exceeding eight Vice-Presi-
dents, a Recording Secretary, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Library, on Publication, and on Monthly Papers,
each to consist of three members. Only active members resident in the
State of Connecticut shall be eligible to office.
The preceding officers and the chairmen of the several committees
shall constitute the Standing Committee of the Society.
The presiding officer shall name the members of all special committees
ordered raised at any meeting.
A Librarian and Cabinet Keeper shall be appointed by the Standing
Committee, whenever such appointment shall be deemed advisable.
Section 2. The President shall be chairman of the Standing Com-
mittee, and a member of the Committees on Membership, the Library,
and Publication; shall preside at all meetings of the Society and of the
Standing Committee; and shall deliver or provide for an address at the
annual meeting.
The Recording Secretary shall call all meetings of the Society; shall
have custody of the files, records, and seal of the Society; shall give
notice to new members of their election, and furnish them certificates
of membership; and shall keep an accurate journal of the transactions
of the Society and of the Standing Committee.
The Corresponding Secretary shall conduct the correspondence in
behalf of the Society.
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall receive
all other moneys due, and all donations or bequests of money made to
the Society; shall pay to the order of the chairman of the Standing
Committee such sums as may be required for the ordinary expenses of
the Society and such as the Society or Standing Committee may other-
wise direct to be paid; shall keep a true and faithful account of all
moneys received and paid by him, and of the property- and debts of the
Society; and shall, at the annual meeting, render an audited statement
thereof.
The Librarian, under the direction of the Committee on the Library,
shall arrange and have charge of all books, pamphlets, manuscripts,
and other articles belonging to or deposited in the rooms of the Society;
and shall, at the annual meeting of the Society, make a full report of
his doings as Librarian during the past year, and of the condition of the
Library.
The Auditor shall, prior to the annual meeting, examine the books,
accounts and financial statements of the Treasurer, and compare the
same with the vouchers and securities in the Treasurer's hands and
certify the result of such examination to the Society.
Section 3. The Committee on Membership shall consider all appli-
cations for membership, and shall report to the Society snch applications
as said Committee may approve and recommend for admission. No
applications for membership shall be considered or acted upon by said
Committee during a meeting of the Society.
The Committee on the Library shall have the general oversight and
management of the library, manuscripts and other collections belonging
to or deposited with the Society. Said Committee shall make purchases
for the library to such an amount as may be appropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
publications ordered by the Society. They shall, from time to time,
report to the Society respecting the selection and arrangement of such
papers, from the library of the Society or other sources, as are most
suitable for publication in volumes of the Society's Collections.
The Committee on Monthly Papers shall provide for a paper to be
read at each regular meeting of the Society.
The Standing Committee shall act generally in behalf of the Society,
and shall fill all vacancies in any offices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretary by direction of the President.
ARTICLE III. MEETINGS.
SECTION i. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for the
transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or deliv-
ered on his written order. But every deposit which has not been so
reclaimed or withdrawn shall, after the decease of the depositor, be
entered as a donation, and be deemed the property of the Society;
unless, at the time of making the deposit, other conditions shall have
been prescribed by the depositor.
ARTICLE V. LIBRARY.
The rooms, with all books, manuscripts, pictures, and articles belong-
ing to or deposited with the Society, shall be under the immediate
charge of the Librarian, acting under the direction of the Committee on
the Library.
The library shall be open for the inspection of the public, and the
examination of books and manuscripts, and transcription therefrom, at
such time, and on such conditions, as shall be prescribed by the Com-
mittee on the Library; and no book or manuscript shall be taken from
the rooms without a special vote of the Society, except by the Committee
on Publication.
ARTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, shall constitute a Publication
Fund, the income of which shall be applied, under the direction of the
Committee on Publication, toward the expense of such publications as
may be ordered by the Society.
ARTICLE VII. ALTERATIONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
president's Ctbbress.
A year ago you honored me with an election as President
of the Connecticut Historical Society. I regarded it as a great
honor to be in succession to the many distinguished men who
had preceded me in the office. Reasons were given to me why
I could be of service, and I accepted the office in that hope.
Tonight I am expected under your practice as I under-
stand to make a report of our activities and record of the past
year.
I wish to say frankly that I have not been able to render
the service that I had hoped to accomplish. I have been
hardly more than a presiding officer at your monthly meetings.
This Society has had in its purpose a great field and a great
work, and much has been done along these lines in the past.
In looking back over the personnel of the men who in the past
accomplished much for the Society I have found many most
distinguished names: several Governors of the State, the
Episcopal Bishop of this Diocese, members of Congress, men
high in the legislative branch of our State Government, men
always active in whatever promoted the interests of our City,
antiquarians, historians and prominent men of affairs.
After my temporary acceptance of the presidency I was very
anxious to secure for the office in my place a man who had
earned a lasting reputation as a distinguished historian, a man
well known not only in our own local circles, but widely
throughout our state and among the historical societies of our
country. Many of you will remember that I conferred with
you to see if it was possible to secure his acceptance of the
office which I held.
Unfortunately, death has removed him from our circle, and
the inquiry returns: where can we find a man properly quali-
fied to fill this position? Until we find him, how can I best
serve the Society ?
10
As a corollary to the old saying that "A new broom sweeps
clean," is it not true that a new official should bring in some
new ideas and suggest more or less criticism upon conditions
as he finds them to exist ?
The criticism which I have to offer is not one of persons nor
a criticism of any work which has been accomplished nor of
that which has been neglected by any officer or member of this
Society. It is a criticism of present conditions resulting
largely from the impoverished condition of our finances.
This Society was organized " for the purpose of discovering,
procuring and preserving materials for the civil, ecclesiastical
and natural history of the United States, and especially of the
State of Connecticut." To accomplish this much has been
done in the past, and much remains to be done in the future,
but nothing can be accomplished without sufficient funds
therefor.
We have to-day two funds, — a publication fund, and a general
administration fund.
In the first or Publication Fund we have on hand today a
balance of $7,459.90, an increase of about $950 during the
year. This will be somewhat reduced by the expense of the
publication of the "Governor Thomas Fitch" papers, which
are now being prepared and edited by Mr. Bates.
Is it not advisable at this time to consider the question of
other publications ?
It has been suggested by one of our Vice-Presidents that we
should undertake a work which several other Historical Socie-
ties are now doing, — that is the issuing of photographic copies
of very early newspapers.
We have a splendid opportunity here in our Society in such
publication of the early issues of the Hartford " Courant."
It has also been suggested that we undertake the publica-
tion of a somewhat fragmentary history of one of the oldest
towns in our state and county, the material for which was pre-
pared by one well qualified for the work, who has recently
died, and which is the only material now available.
Both of these works are in the line of the purposes of our
organization; and in Mr. Bates we have a man exceedingly
well qualified to edit, superintend and issue such publications.
In our General Account we have a balance on hand of
$2,371, an increase of over $800 during the year.
This brings me to a friendly criticism upon our present
arrangement for inspection, examination and preservation of
our books, manuscripts and articles of great value in our col-
lection. Our reading and consulting room is now in first-class
condition, well adapted for its purpose. Our storerooms are,
however, in a chaotic condition owing to the fact that we have
not sufficient stacks and shelving for the proper collection and
exhibition of our books and pamphlets.
We have some most valuable papers which seldom see the
light of day. How many of you know that we have the orig-
inal contract executed with the Marquis de Lafayette under
which he came to America to assist our forces in the Revolu-
tion ? This document was deposited with the Connecticut
Historical Society by the United States Government. It is
safely preserved in one of our vaults, as it should be.
My suggestion is that a handsome photographic copy of
that paper should be obtained and then framed and hung in a
prominent place in our gallery where it can be examined from
time to time by those who may take an interest therein. So
of man}' other very important papers which cannot be contin-
uously exhibited in our gallery through fear of their destruc-
tion by fire. I think photographic copies of every one of them
should be made, framed and hung.
There are possibly some other treasures which we have which
can only be exhibited in the original. I would suggest the
purchase of two small glass movable cases mounted on rubber
wheels, so that the cases can be rolled out from the vaults in
the morning and rolled back upon the closing of the rooms in
the afternoon, to the end that the public may have an oppor-
tunity to see these things which have been given to our
Society lor exhibition and not merely for preservation. In this
way we can exhibit them and at the same time properly pro-
tect them.
And this leads me to another suggestion. I think it was
not intended that our Society should become a general museum
of curios. We can never keep abreast of the important muse-
ums of our country.
We have some articles of great historical interest, which
inspire to patriotism, and which are properly exhibited in our
gallery, but I think that you will agree with me that there
are many things there exhibited which have no historical
interest. Some of them belong more in the line of natural
history.
It is hoped by many that in the near future a Natural
History Building may be added to the group under the control
of the Wadsworth Athenaeum, and if such a building is erected
I think it will be very desirable to ask for one room therein
where the Connecticut Historical Society can gather and
exhibit its curios and its collection along the lines of natural
history.
In our storerooms I would suggest putting in either steel
stacks or, if they are too expensive at this time, that wooden
stacks be provided for the proper collection, exhibition and
arrangement of the books and papers now stored there.
In my opinion, the wooden stacks will add nothing to the
fire risk over the risk that now exists.
I desire also to impress upon you the advisability of increas-
ing our friendly association and collaboration with other socie-
ties organized for similar purposes. We have, I believe, and
always have had a Vice-President from every County in the
State, but with the exception of the Honorable Vice-President
from Fairfield County and the distinguished Vice-President
from Middlesex County, I think we have seldom been favored
at our meetings with the presence of any of the Vice-Presidents
from the other Counties.
I would like to get into more active friendly relations with
the Historical Societies in the other Counties. I would like
Committees appointed to make friendly visits from time to
time, giving notice in advance so that we may meet the offi-
cials of the respective Societies. I would like also to extend
to them on behalf of this Society an invitation for a return
visit when we may entertain them here in Hartford.
I want to help and I ask your assistance to put the Connec-
ticut Historical Society on the historical visitorial map. I
would like also to exchange with them not only our publica-
tions, but our photographic copies of important papers in our
custody, for instance, the Lafayette contract.
It will take some of our general balance on hand to pay
these expenses, but the result, however, in my opinion, will
fully justify the expenditure.
We are fortunate to-night in the election as Corresponding
Secretary of a literary gentleman, who I assume will take
pleasure in advancing our acquaintance with other Societies
through friendly correspondence. Along these general lines
there is work for all of us.
The above are some of the somewhat crude and disconnected
ideas of your President for the past year, who I understand
is recommended for a continuance in office for another year.
If I remain by your pleasure I desire to be something more
than a bump on a historical log; and therefore I have thrown
out these suggestions to you for such consideration as they
may deserve.
I understand that it is customary for the President in his
address to recapitulate the activities of the Society, giving also
a record of its membership during the past year. The follow-
ing have been furnished to me by our Secretary :
PAPERS READ BEFORE THE SOCIETY.
The following papers have been read before the Society at
its monthly meetings:
The Connecticut Navy in the Revolutionary War, by
Francis H. Parker, October 2, 191 7.
The Pre-Constitutional Nationalism of American Churches,
by Prof. Edward F. Humphrey, November 6, 19 17.
The School Fund of Connecticut, by Hon. Morris W. Sey-
mour, December 4, 19 17.
Junius Smith, Father of the Atlantic Liner, by Judge E.
LeRoy Pond, January 8, 1918.
The Monroe Doctrine and its Relation to the Present War,
by Dr. Edmund G. Howe, March 5, 1918.
The Impeachment and Trial of x\ndrew Johnson, by Rev.
Azel W. Hazen, April 2, 191 8.
The Beginnings and Progress of Education in Connecticut,
by John M. Holcombe, May 7, 1918.
STATISTICS OF MEMBERSHIP.
During the year now closing 13 members, one of whom was
a life member, have died, and the previous death of one cor-
responding member has been noted. Four active members
have resigned and the names of three have been dropped from
our roll. Expiration of term of office and formal resignation
have removed two of our ex-officio members. The name of
14
one ex-officio member has been added to our roll; seven active
members have been elected, and one who had been an annual
paying member became a life member. The Society now
numbers 18 ex officio members, 329 active members, of whom
33 are life members; one honorary and six corresponding
members; a total of 353 members of all classes, one of the
ex officio being also an active member.
OBITUARY.
The death on December 23, 19 16, of our corresponding
member, Hon. George Sheldon of Deerfield and Boston,
Mass., at the advanced age of ninety-eight years, removed a
well known antiquarian whose name had been on our rolls for
twenty-seven years.
Thirteen active members have died during the past year.
Their names are given in the order of their election, namely:
Patrick Henry Woodward, of Hartford, the senior
member of the society, having been elected in 1864, a man of
antiquarian tastes and for many years an officer of the Connec-
ticut General Life Insurance Company, died September 4, 191 7.
James Brewster Cone, of Hartford, a member for a third
of a century, for many years Secretary of the Wadsworth
Athenaeum, died March 20, 191 8.
Rev. William De Loss Love, of Hartford, elected 1886,
for twenty-four years the society's Corresponding Secretary,
died April 8, 1918. He was a well known writer upon histor-
ical subjects. Since his retirement from the pastorate of the
Immanuel Congregational Church in Hartford he had served
the Connecticut Humane Society as its president.
Julius Gay, of Farmington, elected 1887, a gentleman of
literary tastes and widely known as the authority on the
history and genealogy of his town, died May 2, 19 18.
Everett Selden Geer, elected 1889, a member of the
Hartford Printing Company, publishers of the City directory,
always a good friend to this Society, died October 24, 191 7.
Mary Kingsbury Talcott, of Hartford, elected 1890,
the second lady admitted to membership in the Society, widely
known as an authority on family history and author or editor
of a number of historical works, died November 17, 191 7.
15
Henry Preston Hitchcock, a well known business man
of Hartford, elected 1890, died November 18, 191 7.
Ralph William Cutler, elected 1893, prominent among
the bankers of Hartford, died November 7, 191 7.
Joseph Forsyth Swords, a member for life, admitted
1893; sometime a resident of Hartford, later in charge of the
Orville H. Piatt National Park in Oklahoma, died at his
home in Dallas, Texas, July 9, 191 7.
Frank Hepp Stadtmueller, of Elmwood, elected 1903,
a man of scientific tastes and attainments and at the time of
his death an official of the State, died Januarj' 10, 1918.
Everett James McKnight, a prominent surgeon of
Hartford, elected 1905, died December 25, 1917.
Albert Hastings Pitkin, of Hartford, curator of the
Wadsworth Athenaeum, an authority on pottery and a connois-
seur on numerous other subjects, elected 1907, died October
14, 1917.
Lena Louise Barbour, of Hartford, wife of Collin H.
Barbour, elected 1914, died January 1, 1918.
It will be noticed that our membership has decreased during
the year. Can we not commence an active campaign to
increase our membership ? We need not only the financial
assistance, which last year amounted to $747, but more than
that we need the literary and business assistance, of Which
there is so great an abundance in storage in Hartford.
16
librarian's JJcport.
Mr. President and Members of the Society:
The activities and growth of this society and its library
during the year now closing, as has been the case with perhaps
every similar society and library, have been unfavorably
affected by this world crisis of war through which we are now
passing. There has been a smaller number of readers than
usual, and a less number of donors. We are living so much
in the present, and making so much aud so important history
from day to day, that interest in earlier history has for the
moment been to some extent relegated to the background.
Because of coal shortage and the wish to conserve, the rooms
of the society were closed during the so called " heatless
Mondays" of the past winter; our exhibition hall was closed
on December fifth and was not reopened again, except on the
days of the society's monthly meetings, until April first. Dur-
ing the same period the lights in the chandelier in the library
were not used, except during the monthly meetings.
The special work to which much time has been devoted
during the year by your librarian and editor, has been the
gathering, preparing for the press, arranging and editing of
the correspondence and documents of the Colony of Connecti-
cut, chiefly of an official nature, during the governorship of
Thomas Fitch. This covers the period from May 1754 to
May 1766, when his action regarding the enforcement of the
obnoxious Stamp Act caused his defeat for the governorship.
The documents gathered will make two volumes of our " Col-
lections." The first of these is entirely completed and ready
for the press, and about 150 pages of it are already printed or
in type. The work on the second volume is well along and
will probably be completed by the coming autumn. Much of
the actual copying of the documents for these two volumes has
been done by Miss Alice M. Gay. In addition to the Fitch
papers in this society's archives, copies of a large number were
received from the State Paper Office and other depositories in
London, from the Massachusetts Historical Society, from the
Connecticut State Library and from the Massachusetts Depart-
ment of Achives, and copies of a smaller number from sundry
other sources. As would be expected, a considerable number
of the documents of this period relate to the war with the
French and Indians. Among the documents received from
London are copies of the rolls of several Connecticut compa-
nies, which are not found in the society's two volumes of
French and Indian War Rolls; also the complete rolls of two
regiments on which the town whence every man came is noted.
The plans of the annual campaigns, the urgent calls for troops,
the expenses and sacrifices, the numerous failures and disap-
pointments and the occasional successes of the war will all be
pictured in these volumes; as will also the ending of the con-
troversy over the Spanish boat in New London harbor, which
had cost Roger Wolcott the governorship, and the excitement
over the passage and expected endeavor to enforce the Stamp
Act.
From the estate of Miss Mary K. Talcott, the second woman
to be elected to membership in the society, we have received
by her direction a small handsome pastel portrait of Miss
Talcott's great-great-uncle, Jared Goodrich (1769-1804) of
Glastonbury. He is represented half length in a brilliant blue
coat, a white vest with dark dots, a ruffled shirt and high
cravat, and a gray wig gathered into a peruke at the back.
He is understood to have been the owner of a sailing sloop,
and the portrait was probably done abroad by a French artist.
We also received a small half length portrait of her grand-
father, Russell Talcott of Glastonbury. He is shown in a
black suit with high white collar and cravat and with his dark
hair curling low over his forehead. The work appears to be
water color executed with a very fine brush. The face is
slightly tinted and freckles appear to have been put on it in a
most realistic manner. Another gift from Miss Talcott's
estate is a rather plain but delicately built roundabout or cor-
ner chair which belonged to her great-great-grandfather,
Col. Elizur Talcott (1709-1797) of Glastonbury. He was a
man of considerable wealth and prominence and saw service
in the French War and the Revolution.
Another of our members, Miss Mary Clark, has bequeathed
to us two handsome chairs of the Chippendale style and period.
One of them, called by her a " Washington chair," dates from
about the beginning of the Revolution, It has for its back
four bow shaped rails so cut that they seem to entwine at their
centers. The other, called the Seymour chair, dating from a
little later period, has the usual wide splat in the back cut in
a scroll pattern and at the center of the top a pineapple
design.
From Miss Mary Dexter of Danielson, now deceased, we
have received an interesting little oak box of American make
dating from about the year 1700. It is unusually small, being
less than one foot in length. The front is slightly carved and
colored and bears the letters E. H. As the Hales were among
Miss Dexter' s ancestors, the letters may indicate that the
original owner of the box was one of that family.
The family of the late Mrs. Arthur L. Goodrich has given
us a handsome colonial slant top desk which had descended to
Mrs. Goodrich from her great-great-grandfather, Col. Thomas
Knowlton, of Ash ford, the well known patriot of the Revolu-
tion. With its handsome brasses, its unusual arrangement of
two long and four short drawers in the lower part and the
peculiar "well" in the desk part, it is of much interest as a
piece of furniture, aside from its historical association.
From Mrs. Sara T. Kinney we received a handsome table
top made from a cross section of live oak. It had been pre-
sented to her by the Veteran Association St. Mary's Cannon-
eers of Louisiana in gratitude for her care of the old flag of the
company, and in recognition of its return by her husband, the
late Maj. John C. Kinney. Mrs. Kinney has also given us a
number of war and other medals and a collection of badges.
Miss Mary E. Hastings of New Haven has given us a minia-
ture portrait of William Henry Lawrence, who died at the age
of three years, son of William and Alice Adams Lawrence
and grandson of treasurer John Lawrence. The child' smother
had been affianced to Nathan Hale, the martyr spy.
Among books of Connecticut interest that have come to hand,
in addition to numerous state and departmental publications,
may be mentioned the New Haven town records, 1 649-1 662,
from the New Haven Colony Historical Society; Vital records
of New Haven, 1649-1850, volume 1; Records of the original
proprietors of the Ohio Company; Rural life in Litchfield
County by Charles S. Phelps, from the Litchfield County
University Club; Lyman's Journal of a voyage to California
from Hartford in 1852, from Dr. E. P. H. Griswold, Niagara
Falls, N. Y. ; John Rogers' Book of the Revelations, the second
edition, printed at New London in 18 17, of a rare Rogerine
book, the first edition of which is not known to be extant;
Chronicles of a Connecticut farm, located in Salem, by Mary
E. Perkins, one of an edition of fifty copies, given by Mary
K. Talcott.
The American Historical Society of New York has presented
us with the Encyclopedia of Connecticut biography, Encyclo-
pedia of biography of New York, Encyclopedia of Pennsylva-
nia biography, Genealogical history of Fayette and Greene
Counties, Pennsylvania, Standard history of freemasonry in
New York and Stackpole's History of New Hampshire, in all
nineteen volumes.
We have acquired the following newspapers by gift and
purchase:
American Mercury, Hartford, Aug. 1810-Sep. 1813.
Connecticut Observer, Hartford, imperfect file 1S36-1839.
Herald of Freedom, Concord, N. H., March 1845-Oct. 1846.
Temperance Standard, Boston, Mass., 1845-1S47.
Home Circle , Hartford, numbers 1-9, 1851-2, probably all published.
The manuscripts acquired during the year are as follows:
Trescott C. Barnes, Riverton.
Barnes families of Long Island.
Thomas Barnes of Hartford genealogy.
Thomas Barnes of Marlborough, Mass., and some of his descendants.
Descendants of Stephen Barnes of Branford.
Detached notes on Barnes genealogy.
Albert C. Bates, Hartford.
Record of marriages (61) by Snellem Babbitt of Savoy, Mass.,
1803-1853.
Bessie L. Franklin, Hartford.
Account book of John Franklin of Canaan, 1770-1S34.
Forrest Morgan, Hartford.
Diary of Mrs. Jemima (Bliss) Brewer of Wilbraham, Mass., Jan.
1843-May 1854.
William H. Parker, Hartford.
Account book of Isaac Bull, a druggist of Wallingford and Hart-
ford, 1787-1792.
20
Mrs. C. G. Rockruood, Durham.
Account books of Elizur Goodrich of Durham, 1763-1794 (3).
Account of mail received at and sent from Durham post office, Sept.
8-29, 1849.
Almanacs, 181 2-1859, interleaved and containing weather record
and other notes by Rev. David Smith of Durham.
Arthur L. Shipman, Hartford.
Copy of letter and poem written a short time before his execution
by John E. Cook, one of the John Brown raiders.
Volume of maps and surveys of lands in Ohio, originally belonging
to Elijah Goodrich, Jr., of New Haven.
Mary K. Talcott, Hartford.
Account book of Benjamin Talcott of Glastonbury, 1699-1 721.
Account book of Elizur Talcott of Glastonbury, 1 746-1783.
George B. Thayer, West Hartford.
Inventories of merchandise in a general store at Willimantic,
1 874- 1 885.
Exchange.
Record of deaths in Stafford, 1818-1S55.
Purchased.
Miscellaneous lot of about 800 documents including the following:
Rolls of militia companies, inspection returns, lists of men detached,
brigade and company orders and other military papers relating
to the thirtieth regiment, located in the vicinity of New London,
about 1798-1815.
Documents relating to Norwich, Groton and Stonington, including
early deeds, grants, accounts, Indian petitions and accounts,
letters including correspondence relating to the direct tax,
early aqueduct accounts, church papers etc., relating in part
to the Palmer, Geer and Morgan families.
Original deed or grant of the township of Bidwell in the Delaware
purchase, Jan. 20, 1797.
Plots of the township of Bidwell, Jan. 11, 1797; of the township of
vShaler, and of the whole Delaware purchase.
Last spring Mr. Trescott C. Barnes of Riverton, one of onr
members, finding himself physically incapacitated for carrying
on his genealogical work, presented us with the manuscript
Barnes records upon the compilation of which he had labored
for nearly half a century, whenever time could be spared from
his regular business of a lumberman. Many times after
laboring all clay in the woods, has he spent a good portion of
the night in work upon these records, and the correspondence
which the gathering of them entailed. They include manu-
scripts of the "Barnes families of Long Island," "Thomas
Barnes of Hartford genealogy," "Thomas Barnes of Marl-
borough, Mass., and some of his descendants," " Descendants
of Stephen Barnes of Branford, Conn.," and " Detached notes "
on Barnes genealogy. All of these are fully indexed. A list
of addresses of all correspondents accompanied the genealogies.
Mr. Barnes has retained for the present the manuscripts of the
family from which he is descended, that of " Thomas Barnes
of New Haven." Accompanying these manuscripts, Mr.
Barnes presented us with numerous copies, for disposal by
exchange or sale, of the "Barnes family year book, volumes
i, 2, 3, edited and issued by him when secretary and gene-
alogist of the Barnes Family Association.
Genealogies of the Barnes, Campbell, Cobb, Corbett, dish-
ing, Emmons, Genung, Lambert, Lawson, Lincoln, Miller,
Mitchell, Montgomery, Palmer, Park, Skidmore, Talbot,
Turner, and Yale families have been added during the year.
Historical books, particularly genealogies, have been affected
by the present general rise in prices, and the prices now asked
for many of them are prohibitive of their purchase unless
funds for the purpose are almost unlimited.
Our collection of early Connecticut imprints has been
increased by the addition of publications of the dates of 1761,
1764, 1785, 1789, 1790, 1793(2), 1794(2), 1797, 1798, 1800,
[1800?].
From the Hartford Printing Company, Elihu Geer's Sons,
we have received their annual donation of directories of other
cities and towns, comprising ninety-seven volumes; and from
the family of the late Everett S. Geer thirty-six miscellaneous
volumes and pamphlets, besides a few duplicates.
The purchases from the income of the Lucy A. Brainard
Book Fund are the following ten volumes:
Town records of Topsfield, Mass., vol. 1, 1659-1737.
Vital records of Charlernont, Mass.
Vital records of East Bridgewater, Mass.
Vital records of Gloucester, Mass., Vol. 1.
Vital records of Hard wick, Mass.
Vital records of Milford, Mass.
Vital records of Salem, Mass., vol. 2.
Vital records of Stoneham, Mass.
Vital records of Windsor, Mass.
Waters, T. F. Ipswich in the Massachusetts Bay Colony, vol. 2.
The Vital records of New Haven, 1649- 1850, vol. 1, and
Records and files of the Quarterly Court of Essex County,
Mass., vol. 5, 1 67 2-1 674, have been purchased with income
from the Charles J. Hoadly Fund.
The accessions for the year have been by gift 380 volumes,
699 pamphlets and 145 miscellaneous including leaflets, procla-
mations, bank bills, broadsides and medals; by exchange
four volumes and three pamphlets; by purchase 137 volumes,
157 pamphlets and five miscellaneous, including the twelve
volumes credited to the Brainard and Hoadly funds. This
makes a total of 521 volumes, 859 pamphlets and 150 miscel-
laneous, and a grand total of 1,530 items; about twenty-five
per cent, more than last year.
The total number of our readers during the year has been
2,494. This is a decrease of about seventeen per cent, from
the number for last year.
I venture to call attention again to the deplorable lack of
necessary shelf room and space for our books, in consequence
of which the work of the library is seriously hampered and the
conditions are growing worse from year to year.
Respectfully submitted,
Albert C. Bates, Librarian.
o
o
o
CO
CO
rO
c
o
r^
o
ts
o
o
i_i
■*
CO
5
:
t^
lO
-f
rC
UO
CO
«,
«
-
4
«%
o
-r
rO O
tO
1
,
,
o^
ON
(N
-*
M ^D
cs
lO
1-1
•*
N
C7* CO
CO
rO
'CO
-f"
CO
r
r>
rO
"*
<*»
,
*fe
</T
03
5C
H
O
jq
£
,
.
CJ
>
W
cd
§
u
-r
to
tfi
w
(D
! J
C
to
«
1
5
1
'
3
C
H
z
HH
pq
cd
Ih
*0
1-,
^
cd
o
tn
)h
u
G
-
cd
-
-5
33
O
cd
X
:
cd
cj
CO
1)
M
i)
CJ
Cd
0
u
.z
.5
Jj
00
a)
o
L* UH
* .s
W pq
'u
CJ
15
°C0
o
Oh
'7,
:
Hi
1
CJ
CJ
1)
«j
QJ
-r
-c
tn
cu
CJ
cd
CJ
CJ
CJ
a
cd
CJ
cd
cfl
*
-
cd
cd
W
Cfi
~
X
pq
v£>
o
o
CO
O
c
o
(S
CN
00
CN
o
c
lO
o
o
M
1-1
o
o
0
r^
M
l_l
_,
cs
l-l
C
ON
T
-f
•-r
•*
lO
rf
lO
io
t-»
■*
o_
rO
—
ij"
hT
-f
**t
o
0
o
o
o
M
'
1
"^
,
***
H
^
'
£
fl
.
Pi
c
PL,
a
5
u
«
P5
u
cd
0
E
o
'
'5
o
o
CJ
s
o
u
co
S
O
E
•7.
5
0
1-
a
fa
CJ
o
o
5
Ih
mh
t+H
«+H
H
7£L
cd
—
t)
X)
<£
CJ
CJ
CJ
cj
cj
_
13
£>
.>
>
>
CO
<n
13
'm
"«J
'S
CJ
X
CJ
u
CJ
cd
it.
3
OJ
CJ
CJ
2
(/)
Ih
Ih
§
' -j)
,_
C
y
o
CO
CJ
CJ
CJ
tfj
cd
1)
11
CO
V*
6
o
CJ
t^.
J
s
">
'o
cj
0)
o
CJ
o
CJ
o>
cd
•<
<;
P
hH
7T
M
h5
M
Q
P
U
O
o
pq
C
Pi
<
<
CJ
cd
o
,..
Ih
CJ
,—
u
cn
j
O
cd
pq a
*,
cd 5 o
Cd rn r-
« ^ «
P
O
u
o
<
o
i— i
<
o
P
Ph
o
Q
o
_
CN
0
rO
o
0
o
O
v£>
c
O
LO
lO
LO
_
_
io
0
o»
t^
cn
<N
**
rO
X
LO
LO
TT
Tf
rO
<**
f^
30
W
1
I
.
1
^O
«*
LO
rO
rO vO
Ti-
1
■^f
cs
~
v£>
M
<**
CO
0
CO
M
-
,
o
o3
be
cd
35
w
0
w
to
CD
U
be
,
3
'5
OS
CO
Ih
bo
05
t3
"3
.9
0
«4-C
5
pq
co
s
r
ft
,
ft
^'
-X
n
cS
o
o
o
CJ
CU
03
en
>-
o
C/f
CU
CU
cu
0
X
•x
0
s
CO
t/f
-
.~
.s
o
?
Z
'X.
3
£
*J
o
o
ft
CO
'7;
03
o
0_
pq
cu
z
L,
cu
0
o
be
be
CU
CU
CJ
CJ
■j
V
u-
u
_b
S
pj
>
X
^
£3,
cu
03
03
cu
rt
u
o3
V-.
03
03
ft
tJO
kJ
H
/.
'-•
PQ
pq
c
LO
X
0 0
rO
r-»
rO
Ti-
□ 0
LO
t-»
^O
ro
Q 0
r^
<J\
CN
"*
O lo
^r
\D
►H
0
rO
vO
_'
oo"
<**
<*»
-
LO
1
1
o
rO
o
vO
vo
vO
*sf
«*
1
'/.
Oh
rJ
w
£
u
_ V
(4
C u
05
N
,
3 "*
'
1
-
•~ a<
o
.2 2
CO
t, e«
i/i
0 V
U —
u
/
0
J^
Z
Cfl
V
s-
-
o
0~> ,d
03 g
CU
CU
+-1 <u
03 J*
0
H
Q
^
Ph
'X I
t~.
•
o
>.
*
£
p
g
s
o
O
P
« rO
•*
rO LO
co
r^ -
X
LO LO
o
ro Tf
cc
•**
<**
, M
03
PQ
, tn
be
c
. >
03
'X
' 2
be
H
u
CO
2 o
t; ft
a ^
P^. 1;
ai a
0 —
O 03
PQ PC
c^ o
LO
1?
"* G
rO
CO
00 CN
X
CO
r^ i-i
0
i* ro
CO
«*
' '
'
to
CU p
CJ !i;
co
cu
^ 'S
CU
03 .^-
pq a
"
_■
>,
03
s
r>-
o
PQ
en
M
P
to
to
<
p<
w
&
w
o
to
to
w
to
P
to
to
to
P
<<
O
w
0}
W
to
P<
O
o
-
IX
V
u
—
<u
t/1
u
^
-
m pc
P
to
to
p
to
O
to
to
i— i
to
to
cd c
if
o
-
<u
53
11
D
0
u
O
n
P
H
l-H
— •
s i> 5
Q
P
ft
en
C
O
o
w
<
w
1—1
o
<
Q
P
ft
(—1
p
Q
►4
O
O
PQ
to
to
'>
'J}
Q
P
f^
14
O
O
m
P
P
W
P
Z
Q
&
P
O
pi
Q
s
P5
be
a
'j)
Q
P
1— 1
O
ft
'a
<
<
O
be
co
ui
S P <u
s ~ IH
rt O D
* £S
M ~ £
5 E
cti n
pq £
S <"
M l-C
P5 l-H
c c
o
M \D
r^
M lO
NO
m «
nC
o_
C5
<=**
<5>
c/T
, 5£
2
>
cd
' 'X
;-.
0
'j-.
>,
1)
t: "
E 0
5 '-A!
*~ a
cS -c
ir, w
n ^
r '«
3 -S
2 8
s a
CJ —
s *
HH P£
0 o
o
o
l o
vD iO
o
vO
t-»
i/} O
o
NO
■51-
s?
«* l>-
B
c
s
'
44
o
X
1-H
. T3
<4-l
_
OJ s
tu
Ijn
U D
1)
Js ■£
o
u
o
Cti """'
X P
M
-1
M
>•,
03
S
ri
CT>
—
(N
On
i-t
H
rO
o
cQ
fO
r*J
r<0
OE*
c/T
DC
C
>
o!
./-
Ih
o
<+H
***
T3
u
5
0
to
b
s
n3
—
Ih
<D
OJ
d
7.
1)
0
o
0
Z
tu
0
*
CJ
ce
M
PS
ON
o
CN
-*
o
—
C3
rO
o
CO
**»
rO
'
rO
i
c/f
'
-r
„
V
0
—'
o
<L>
c
^
Ih
nj
<L>
pq
S
~
_•
>-,
c3
§
r^.
ON
~
a
to
to
to
z
u
to
to
<
c
M O
o io
ON iO
-r M
m a
« O h5
K
■ «
aj O
b Q
o W
g
o
a
28
Par
Value
Standii
at
g Market
Value
- $1,000
00
125
$1,250 OO
- 4,000
00
Si
3,240 OO
- 2,000
00
60
1,200 OO
700
00
44
616 OO
-
-
96
480 OO
" 1,478
19
—
1,478 19
39
43
—
39 43
393
59
—
393 59
8,697 2I
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GENERAL FUND.
10 shares Pitts., Ft. Wayne & C. R. R. Co.
40 shares Atchison, T. & S. Fe R. R., pref.
20 shares Southern Railway, preferred,
14 shares Pennsylvania R. R. Co. (par 50),
$500 bond Second Liberty Loan, 4',',
Deposit in Society for Savings,
Deposit in State Savings Bank, princ. ac,
Deposit in Hartford Trust Co.,
PUBLICATION FIND.
20 shares Clev. & Pitts. R. R. Co. (par 50), - $1,000 00
10 shares Union Pacific R. R. preferred, - 1,000 00
10 shares Atchison, T. & S. Fe R. R., pref., 1,000 00
Deposit in Society for Savings, Principal
account, ------ 3,150 00
Deposit in Society for Savings, Income
account, ------ 6,413 56
Deposit in State Savings Bank, Income
account, ------ 1,046 34
THOMAS ROBBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," was created in
1856 by a residuary clause in the will of Rev. Thomas Robbins, the
Society's first librarian. The principal of the fund consists of the
stocks noted below and a savings bank deposit of $18.32.]
5 shares Hartford-^Etna National Bank, - $50000 212 $1,06000
15 shares Phoenix National Bank, - - - 1,500 00 215 3,225 00
19 shares American Tel. & Tel. Co., - - 1,900 00 98 i,S62 00
Deposit in Farmington Savings Bank, - 451 53 — 451 53
$6,59« 53
LUCY A. BRAINARD BOOK FUND.
[Established as the " Book Fund " in 1S92 by a gift from Miss Lucy
A. Brainard. The original gift has been added to from time to time, so
that now the principal of the fund is $1,132. The income only is to be
used for the purchase of books. The name of the fund was changed in
1909.]
Deposit with Society for Savings, - - - $1,141 53
64
$1
2 So
00
71
710
00
81
810
00
—
3
150
OO
—
6
4U3
56
—
i
,046
34
$13
.409
90
CHARLES J. HOADLY FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of 1,071
copies of the Colonial Records of Connecticut, volumes 4 to 15, in mem-
ory of his brother, Mr. Charles J. Hoadly. The proceeds of the sale of
these books constitute the principal of the fund, the income only of
which can be used for the purchase of books. The fund now amounts
to $818.65.]
Deposit with Mechanics Savings Bank, - - - $872 78
PERMANENT GENERAL FUND.
[This fund, the principal of which now amounts to $200, was estab-
lished by a gift to the Society in 1906. The income only is available
for whatever purpose the Society sees fit.]
Deposit with Mechanics Savings Bank, - - - $295 68
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardman Geneal-
ogy." "Wethersfield Inscriptions," "Boardman Ancestry," and "Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardman
in 1907. Proceeds of the sale of these books form the principal of the
fund, the income only of which is available for the purchase of gene-
alogies and town histories, the preference to be given to such volumes
as may pertain to families treated of in the "Boardman Genealogy,"
"Boardman Ancestry," and "Greenleaf Ancestry." The principal of
the fund now amounts to $316.16.]
Deposit with Mechanics Savings Bank, - - $317 54
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of " Descendants of John
Russell" by Mrs. Gurdon W. Russell. Proceeds of the sale of these
books form the principal of the fund, the income only of which is
available for the purchase of historical and genealogical works for the
library. The principal of the fund now amounts to #108.93.]
Deposit with State Savings Bank, - - - - $125 52
JONATHAN FLVNT MORRIS FUND.
[Established in 191 1 through the gift by Mr. Morris' daughters of the
remaining copies of the "Morris Register," compiled by him. Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the purchase of books for the
library. The principal of the fund now amounts to $37.]
Deposit with State Savings Bank, - - - $39 07
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
behalf of her husband in October, 1 9 1 5 . The sum was established as a
fund to bear Mr. Goodwin's name. The income only is to be used for
the general purposes of the Society.]
14 shares Northern Central Ry. Co. (par 50), $700 00 73 $1,022 00
10 shares Great Northern Ry. Co., pref., - 1,000 00 91 910 00
10 shares Illinois Central R. R. Co., - - 1,000 00 96 960 00
10 shares Bigelow-Hartford Carpet Co., pref., 1,000 00 So Soo 00
15 shares Brooklyn Union Gas Co., - - 1,500 00 75 1,125 00
11 shares Georgia R. R. & Banking Co., - 1,100 00 230 2,530 00
10 shares Nat'l Bank of Commerce of New
York, ------- 1,000 00 168 1,680 00
15 shares Consol. Gas Co. of New York, - 1,500 00 87 1,305 00
$2, 000 bonds Swift & Co., 1st 5',, due 1944, - 2,000 00 94 1,880 00
$2,000 bond Consol. Gas Co. of New York,
conv. 6%, due 1920, ----- 2,000 00 99 L9S0 00
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6%, due 1948, ----- 2,000 00 83 1,660 00
Deposit in Society for Savings, - - 15 60 — 15 60
$15,867 60
EDWIN SIMONS FUND.
[Established in December 1915 by the receipt of a legacy of $5,286.05
from the estate of Edwin Simons; the Society being named in his will
as residuary legatee.]
10 shares Amer. Agri. Chemical Co., pref., - $1,000 00 94 $940 00
10 shares U. S. Steel Corp., pref., - 1,000 00 no 1,100 00
10 shares Kings Co. Light & Power Co., - 1,000 00 89 S90 00
10 shares American Tel. & Tel. Co., - - 1,000 00 98 980 00
2 shares Columbia Trust Co., N. Y., - - 256 512 00
Deposit in Society for Savings, - - 3 19 — 3 19
$4,425 19
SOPHIA F. HALL COE FUND.
[Established in April 1916 by the receipt of a legac}- of $1,017 from
the estate of Mrs. Sophia F. Hall Coe, widow of Levi E. Coe.]
12 shares Union Pacific R. R. Co., pref., - - - 71 $852 00
Deposit in Mechanics Savings Bank, - 25 50
5s 7 7 50
ANCIENT VITAL RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscriptions of
from $1 to $100. It is to be used in the publishing of the ancient town
records of Connecticut, the sale of which it is expected will secure
the continuance of the fund.]
Deposit with State Savings Bank, - $321 78
GOLDTHWAITE FUND.
[Established in 1908 by the gift of a number of copies of the " Gold-
thwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the library.]
Deposit with State Savings Bank, - - - - $5 92
31
membership Koll
Hiimc, Kestbence, ano Date of clomissiou.
2Tfembers (£x (Dfftcio.
Governor of Connecticut .
Marcus Hensley Holconib, Southington, Jan. 6, 1915.
Lieutenant Governor of Connecticut.
Clifford B. Wilson, Bridgeport, Jan. 6, 1915.
Judges of the Supreme Court of Errors.
Prentice, Samuel Oscar, Hartford, July 1, 1889.*
Roraback, Alberto T., Canaan, Sept. 21, 1897.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Beach, John Kiinberly, New Haven, Feb. 21, 1913.
Shumway, Milton A., Danielson, Jan. 14, 1894.
fudges of the Superior Court.
Gager, Edwin Baker, Derby, July 1, 1901.
Case, William Scoville, Hartford, Oct. 1, 1901.
Reed, Joel H., Stafford Springs, Nov. 6, 1904.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Williams, William H., Derby, March 25, 1909.
Burpee, Lucien Francis, Waterbury, March 30, 1909.
Greene, Gardiner, Norwich, Feb. 6, 1910.
Webb, James Henry, Hamden, Nov. 2S, 1914.
Warner, Donald G., Salisbury, March 15, 191 7.
Keeler, John E., Stamford, March 25, 191 7.
Maltbie, William M., Grauby, Aug. 1, 1 917.
* Also an active member.
-32-
Ctctit?e ZTCembers.
Those in Italics are Life Members.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Brooklyn, N. Y., Jan. 8, 1907.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Francis Burke, Hartford, Jan. 2, 1906.
Allen, Normand Francis, Hartford, Nov. 4, 1902.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Hartford, April 7, 1903.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, Myron Allen, West Hartford, Jan. 10, 1893.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Avery, Samuel Putnam, Hartford, May 26, 1914.
Bacon, William Plumb, New Britain, March 4, 1902.
Bailey, Frederic William, Worcester, Mass., March 3, 1890.
Baldwin, Simeon Eden, New Haven, April 4, 1899.
Barbour, Lucius Albert, Hartford, April 6, 1886.
Barbour, Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Trescott C, Riverton, March 6, 1906.
Barney, Danford Newton, Farmington, May 23, 1905.
Bales, Albert Carlos, Hartford, July 2, 18S9.
Baxter, James Phinney, Portland, Me., April 2, 1907.
Beach, Charles Edward, West Hartford, March 1, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1S90.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1895.
Belden, John H., Falls Village, May 2, 1905.
Belknap, Henry Wyckoff, Salem, Mass., April I, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1S92.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, 1893.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1897.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Hlanchfield, Garrett W. F., Hartford, March 3, 1914.
Bliss, Mrs. Emily H. Loomis, East Hampton, Jan. 4, 1900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Boardman, Thomas J., Hartford, March 1, 1892.
Bostwick, Frederick, New Haven, May 4, 1909.
Bowen, Clarence Winthrop, Woodstock, May 2, 1882.
33
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1894.
Brainard, Mrs. Mary Bulkeley, Hartford, March 1, 1904.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New London, May 23, 1905.
Bridgman, Henry H., Norfolk, April 7, 1903.
Briggs, Warren R., Stratford, April 7, 1903.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Brockett, Edward Judson, East Orange, N. J., May 1, 1906.
Bronson, Elliott Birdsey, Winsted, Nov. 5, 1907.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1894.
Bulkeley, Morgan Gardner, Hartford, May 1, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bullard, Herberts., Hartford, May 2, 1911.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Butler, Louis F., Hartford, Oct. 27, 1908.
Camp, Charles Lewis Nichols, New Haven, April 5, 189S.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carey, Frank S., Hartford, May 7, 1907.
Carter, Howard Williston, Norfolk, May 6, 1890.
Case, Erastus Ely, Windsor, Nov. 1, 1904.
Castle, Ernest Beecher, Bronxville, N. Y., May 26, 1908.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Catlin, Abijah, Hartford, Oct. 7, 1890.
Catlin, William H., Meriden, Nov. 5, 1S95.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Champliu, William Hamilton, Hartford, Dec. 2, 1S90.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chase, Warren D., Hartford, May 2, 1905.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Clark, Charles HojDkins, Hartford, May 25, 1S75.
Clark, Rev. George L., Wethersfield, Dec. 3, 191 2.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1S90.
Collens, Arthur Morris, Hartford, Dec. 4, 191 7.
Collins, Atwood, Hartford, Oct. 7, 1S90.
Conant, George Albert, Windsor Locks, Nov. 15, 1910.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, Edward E., Brooklyn, N. Y., Nov. 7, 1905.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Danforth, Ella, Hartford, Nov. 5, 1907.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Day, Edward Marvin, Hartford, Dec. 1, 1903.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dexter, Franklin Bowditch, New Haven, Nov. 7, 1882.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dee. 4, 1906.
Edwards, Stanley Wells, Granby, May 5, 1908.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Elmore, Samuel Edward, Hartford, May 6, 1890.
Ensign, Joseph Ralph, Simsbury, Oct. I, 1895.
Farrand, Max, New Haven, Feb. 5, 1901.
Faxon, Mrs. Nellie A., Hartford, Oct. 2, 1894.
Faxon, Walter C, Hartford, May 6, 1902.
Fitts, George Henry, Willimantic, Feb. 4, 1896.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Mrs. Sarah Brown, Guilford, Dec. 3, 1907.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Galpin, Ruth, Berlin, May 28, 1907.
Gammack, Rev. James, West Hartford, Jan. 4, 1900.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Frank Butler, Hartford, Dec. 4, 1S83.
Geer, Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
Geer, Erastus C, East Hartford. Jan. S, 19 iS.
Gilbert, Charles E., Hartford, Feb. 4, [890.
Gladwin, Sidney Morse, Hartford, Oct. 7, 1S90.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. 1, 1S9S.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodridge, Thaddeus Wells, Hartford, Dec. 3, 1912.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, James Lippincott, Hartford, Jan. S, 191S.
Goodwin, Joseph Olcott, East Hartford, June 7, 1887.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Griswold, Charles, Guilford, March 6, 1906.
Gross, Charles Edward, Hartford, July 2, 1889.
Hall, Mary, Hartford, Oct. 7, 1890.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harriman, Mrs. Cora Elizabeth Jarvis, Windsor, Nov. 4, 191,
Harriman, Rev. Frederick W., Windsor, Nov. 13, 1906.
Henuev, William F., Hartford, May 7, 1907.
Henry, Edward Stevens, Rockville, Oct. 7, 1890.
Hewins, Caroline Maria, Hartford, Feb. 2, 1S97.
Hiscox, Oliver A., Woodstock Valley, May 22, 1 9 1 7.
Hoadley, George Edward, West Hartford, Feb. 5, 1901.
Holcombe, Mrs. Emily S. Goodwin, Hartford, May 6, 1902.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holmes, Mrs. Judith Bigelow, Winsted, April 1, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Hopson, William Fowler, New Haven, March 1, 1904.
Howard, Daniel, Windsor Locks, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 190S.
Howe, Edmund Grant, Hartford, April 2, 1918.
Humphrey, Edward Frank, Hartford, Nov. 14, 19 16.
Hungerford, New-man, Hartford, Nov. 7, 1S99.
Huntington, Frederick J., Norwich, May 5, 1S96.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Hyde, Ephraim Henry, Hartford, May 7, iSSS.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jackson, Charles Eben, Middletown, June 29, 1S92.
Johnson, Jarvis McAlpine, Hartford. April 6, 1915.
Johnson, William E., West Hartford, Nov. 1, 1904.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Kellogg, George Aaron, West Hartford, May 1, 1906.
Keyes, Mrs. Mary Emilia, Hartford, Dec. 1, 1914.
Kibbe, James Allen, Warehouse Point, Dec. 3, 1895.
Kinney, Mrs. Sara Thomson, Hartford, March 7, 1916.
Knapp, Frederic, Hartford, Feb. 6, 191 2.
Knight, William Ward, Hartford, Dec. 4, 1894.
Laird, John Melvin, Hartford, Nov. 4, 191 3.
Lake, Everett John, Hartford, May 23, 1905.
Leach, May Atherton, Pbiladelphia, Pa., March 7, 191 1.
Lee, Henry, Bridgeport, Nov. 5, 1S95.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1892.
Little, Thomas, Hartford, Oct. 3, 1905.
Lockwood, Luke Vincent, Riverside, Dec. 4, 1900.
Loomis, Archie Harwood, Upper Montclair, N. J., March 7, 1S93.
Lunger, John B., New York, N. Y., Oct. 27, 190S.
Lyman, Theodore, Hartford, April 6, 1886.
Lyman, Theron U., Hartford, Oct. 27, 1908.
MacDonald, James H., New Haven, Nov. 1, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1894.
McLean, George P., Simsbury, Dec. 6, 1910.
McManus, James, Hartford, Feb. 4, 190S.
Markham, Ernest A., Durham, Dec. 1, 1891.
Martin, Mrs. Mary Fuller, Bristol, March 1, 1910.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23, 1916.
Mather, Frederic Gregory, Stamford, May 3, 1910.
Maxwell, Francis Taylor, Rockville, June 29, 1S92.
Maxwell, William, Rockville, Dec. 4, 1894.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchelson, George, TarifTville, Nov. 14, 1916.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
Morgan, Forrest, Hartford, May 4, 1886.
Morley, Edward W., West Hartford, March 5, 1907.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, Hartford, Oct. 27, 1908.
Morris, Mrs. Mary Pamelia, Hartford, April 4, 1905.
Moseley, Mrs. Florence C, Columbus, O., Nov. 4, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 191 2.
Munson, Rev. Myron Andrews, New Haven, Nov. 7, 1905.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1S91.
Page, Bertrand A., Hartford, Oct. 27, 1908.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Rev. Edwin Pond, Hartford, Nov. 3, 1891.
Parker, Francis Hubert, Hartford, April 6, 1886.
Parker, George A., Hartford, May 22, 19 17.
Parker, John M., Jr., Hartford, April 4, 1905.
Parker, Samuel Eugene, Shelter Island, N. Y., March 6, 1906.
Parsons, Francis, Hartford, April 4, 1899.
Parsons, Mrs. Louise B., New Britain, March 2, 1909.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Peck, Edward B., Hartford, Feb. 7, 191 1.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perkins, Mrs. Mary P., Hartford, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Persse, Mrs. Grace Windsor, New Haven, Nov. 2, 1909.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Charles Gustavus, Wallingford, Nov. 5, 1907.
Phillips, Ebenezer Sanborn, Bridgeport, May 3, 1898.
Phyfe, Robert Eston, Hartford, March 3, 1908.
Piper, Edwin P., Hartford, May 25, 1909.
Pitkin, Mrs. Sarah L., Hartford, April 1, 1S90.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Prentice, Frank I., Hartford, Nov. 6, 191 7.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1894.
Preston, Edward V., Hartford, Oct. 27, 1908.
Prichard, Katharine A., Waterbury, April 1, 1902.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Randall, Herbert, Hartford, April 7, 1903.
Raymond, Mrs. Selah, Hartford, Nov. 1, 1904.
Richards, Alfred T., Hartford, Nov. 14, 1916.
Richards, Francis Henry, Hartford, July 11, 1893.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Roberts, George, Hartford, April 2, 1895.
Roberts, Henry, Hartford, May 5, 1S91.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 1913.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Mrs. Sophie Selden, Philadelphia, Pa., Nov. 6, 1917.
Rogers, Ernest E., New London, April 6, 1897.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April 1, 191 3.
Sage, John Hall, Portland, Nov. 5, 1895.
St. John, Howell Williams, Hartford, Nov. 3, 1891.
Sattig, Gustave R., East River, May 28, 1907.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Scoville, William H., Hartford, Feb. 7, 191 1.
vSearls, Charles Edwin, Thompson, Nov. 1, 1904.
Seymour, George Dudley, New Haven, Nov. 12, 191 2.
Seymour, Morris Woodruff, Bridgeport, March 3, 1891.
Seymour, Rev. Storrs O., Litchfield, March 3, 1S91.
Shepard, James, New Britain, April 7, 1891.
Shipman, Arthur Leffingwell, Hartford, Nov. 1, 1S9S.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Smead, Edwin Billings, Hartford, May 1, 1894.
Smith, Ernest Walker, Hartford, March 7, 191 1.
Smith, Mis. Jane T., Hartford, April 1, 1890.
Spencer, Alfred, Jr., Hartford, March 3, 190S.
Spencer, Walter Bunce, West Hartford, May 2, 191 1.
Sperry, Henry Marshall, Hartford, May 1, 1906.
Sperry, Lewis, East Windsor Hill, May 2S, 1907.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnszvorth, Middletown, Nov. 7, 1882.
Stearns, Rev. Charles Cummings, Claremont, Cal., May 29, 1888.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stoeckel, Carl, Norfolk, May 6, 1890.
Stoeckel, Mrs. Ellen Battell, Norfolk, March 3, 1S96.
Stone, Charles Greene, Hartford, April 2, 1895.
Storrs, Mrs. Mary R., Hartford, Nov. 1, 1892.
Sugden Frank Waldo, Hartford, May I, 1906.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, James G., South Glastonbury, Nov. 4, 191 3.
Taylor, John M., Hartford, Dec. 5, 1893.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Tomlinson, Samuel C, Woodbury, April 23, 191 2.
Tracy, Cornelius, Waterbury, May 2, 1905.
Trumbull, Jonathan, Norwich, Feb. 3, 1S91.
Tuller, Mabel Champion, Hartford, Nov. 4, 1902.
Turnbull, Thomas, Pittsburgh, Pa., Nov. 3, 1891.
Tuttle, Alice Gertrude, Hartford, March 7, 19 16.
Tuttle, Jane, Hartford, April 23, 1912.
Tuttle, Ruel Crompton, Windsor, Oct. 27, 190S.
Twichell, Rev. Joseph Hopkins, Hartford, Feb. 5, 1SS9.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upham, Charles Leslie, Meriden, May 26, 1896.
Upson, Lyman Allyn, Thompsonville, July 11, 1893.
Vaill, Walter E., Waterville, Dec. 7, 1915.
I 'an Alstyne, Lawrence, Sharon, March 5, 1895.
Wadsworth, Herbert Clinton, Atlanta, Ga., May 1, 1900.
Walker, Williston, New Haven, Oct. 6, 1891.
Warner, Charles Lyman, Salisbury, Jan. 3, 191 1.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 191 1.
Way, John Latimer, Hartford, Oct. 27, 190S.
Weaver, Thomas Snell, Hartford, May 3, 1892.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. 1, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1S95.
Welles, Lemuel Aikiu, Bronxville, N. Y., April 1, 1913.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 18S9.
White, Herbert Humphrey, Hartford, Jan. 5. 1S97.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 19 13.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilder, Frank Jones, Boston, Mass., May 2, 1916.
Willard, Samuel Porter, Colchester, May 2, 1905.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, Harry Roberts, Hartford, April 4, 1916.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Wood, Herbert Russell, Hartford, May 2, 191 1.
Woodruff, George Morris, Litchfield, April 1, 1890.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard Warham, New Haven, Nov. 13, 1888.
Woodward, Mrs. Sarah Cazneau Day, New Haven, Oct. 7, 1890.
Wright, Asahel Johnson, Hartford, Nov. 1, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
39
honorary XTCember.
Hubert Hall, F.S. A., London, Eng., Oct. 2, 1900.
(Corresponding members.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1897.
Gardiner, Asa Bird, LL. D., L. H. D., New York, N. Y., March 1, 1910.
Green, Samuel A., M. D., LL. D., Boston, Mass., Nov. 9, 1880.
Isham, Charles, New York, N. Y., Feb. 4, 1S90.
Johnston, Henry P., New York, N. Y., Jan. 4, 1887.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1894.
40
Donations.
Names.
Adams, John Coleman,
Allen, Nathan H., -
American Antiquarian Society,
Araer. Catholic Historical Society,
American Hellenic Society,
American Historical Association,
American Historical Society, -
American Library Association,
American Philosophical Society,
American Red Cross, - , -
Andover Theological Seminary,
Armour & Co., - - - -
Avery, Samuel P., -
Balch, Thomas Willing, -
Barnes, Trescott C, -
Barrows, Charles H.,
Bates, Albert C,
Beck, James M.,
Belknap, Henry W.,
Belknap, Leverett,
Bidwell, Daniel A., •
Bidwell, Percy W., -
Brainard, John M., -
Brewer, Duane E., -
Bristol, Theresa Hall,
Buel, Mrs. John Laidlaw,
Buffalo Historical Society,
Bureau of Railway Economics,
Campbell, Mrs. Nellie G.,
Carnegie Endowment for Peace,
Case, Charles G.,
Chicago Historical Society,
Colonial Society of Massachusetts,
Columbia University,
Committee on Public Information,
Connecticut, State of,
Conn. State Board of Education,
Corbett, Henry R., -
Cornwall, Edward E.,
Crosby, James H., -
Cummings, Alice T.,
Curator of Independence Hall,
Daboll, L. E., -
Danforth, Ella,
Detroit Chapter S. A. R.,
Dixon, W. Macneile,
Doran, George H., & Co.,
Residences.
E
3
O
>
E
0.
Harttord, Conn.,
I
Hartford, Conn.,
Worcester, Mass., -
II
Philadelphia, Pa., -
New York, N. Y., -
I
I
Washington, D. C,
New York, N. Y., -
2
19
Washington, D. C,
I
Philadelphia, Pa., -
2
Washington, D. C,
I
Cambridge, Mass., -
—
I
Chicago, 111., -
Hartford, Conn.,
4
I
I
Philadelphia, Pa., -
1
Riverton, Conn.,
4
5
Springfield, Mass. , -
1
Hartford, Conn.,
2
4
New York, N. Y., -
1
Salem, Mass.,
—
1
Hartford, Conn.,
r
—
Hartford, Conn.,
1
—
Washington, D. C,
—
1
Auburn, N. Y.,
—
—
Bridgeport, Conn.,
New York, N. Y., -
—
—
Litchfield, Conn., -
—
1
Buffalo, N. Y.,
2
—
Washington, D. C,
—
103
Wethersfield.Conn.,
1
—
New York, N. Y., -
2
1
Hartford, Conn.,
—
1
Chicago, 111., -
1
—
Boston, Mass.,
1
—
New York, N. Y., -
3
3'
Washington, D. C,
1
Hartford, Conn.,
20
iS
Hartford, Conn.,
—
8
Kenilworth, 111.,
—
1
Brooklyn, N. Y., -
Pomona, Cal.,
—
1
1
Hartford, Conn.,
1
—
Philadelphia, Pa., -
1
—
New London, Con u.,
—
1
Hartford, Conn.,
—
1
Detroit, Mich.,
—
1
London, Eng. ,
New York, N. Y., -
L3
1
59
1
41
Names.
Dryden, Forrest F., -
Dunn, B. Sherwood,
Eastman, Clarence W.,
Essex Institute,
Fairmount Park Art Association,
Field, Mrs. Edward B., -
Fitts, George H.,
Franklin, Bessie L.. -
Freeman, Alden,
Gallaudet, Catherine F., -
Gay, Alice M., -
Gay, Frank B., -
Geer, Family of late Everett S.,
Geological Survey of Canada, -
Georgia Historical Society,
Goodwin, James J., -
Green, Samuel A.,
Griswold, Dr. E. P. H.,
Guaranty Trust Co.,
Hall, James P.,
Hartford National Bank, -
Hartford Printing Co.,
Hartford Seminary Foundation,
Harvard University,
Hendrick, Harriet, -
Hillyer, Mrs. Appleton R.,
Historical & Geographical Institute,
Illinois Centennial Commission,
Indian Rights Association,
Interstate Commerce Commission, -
I sham, Norman M., -
John Carter Brown Library,
John Crerar Library,
John Lane Co., -
Johnson, Frank L., -
Kahn, Otto H., -
King, Frederick M.,
Kinney, Mrs. Sara T.,
Kong. Vitt. Hist. & Autik. Akad., -
Krauss, William,
Laval University, -
Lewis Institute,
Library of Congress,
Litchfield Co. University Club,
Little, Arthur D.,
London & Middlesex Historical Soc,
Lonergan, Augustine,
Loomis, A. H., -
Louisiana Historical Society,
McManus, James, -
Maryland Historical Society, -
Massachusetts, Commonwealth of, -
Newark, N. J.,
Paris, France,
Amherst, Mass.,
Salem, Mass.,
Philadelphia, Pa., -
Hartford, Conn.,
Ashford, Conn.,
Hartford, Conn.,
East Orange, N. J.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn., -
Hartford, Conn.,
Ottawa, Can.,
Savannah, Ga.,
Hartford, Conn.,
Boston, Mass.,
Niagara Falls, N.Y.,
New York, N. Y., -
Hartford, Conn., -
Hartford, Conn., -
Hartford, Conn.,
Hartford, Conn.,
Cambridge, Mass., -
Willimantic, Conn.,
Hartford, Conn.,
Montevideo, Urag.,
Springfield, Hi:, -
Philadelphia, Pa., -
Washington, D. C,
Providence, R. I., -
Providence, R. I., -
Chicago, 111., -
New York, N. Y., -
Agawam, Mass.,
New York, N. Y., -
Middletown, Conn.,
Hartford, Conn.,
Stockholm, Sweden,
Memphis, Tenn., -
Quebec, Canada,
Chicago, 111., -
Washington, D. C,
Norfolk, Conn.,
Boston, Mass.,
London, Can.,
Hartford, Conn., -
UpperMontclair,N.J
New Orleans, La., -
Hartford, Conn., -
Baltimore, Md.,
Boston, Mass.,
I
I
I
I
I
I
1 1
115
2
3
15
7
1
1
8
1
1
3
7
3
25
4* —
Names.
Residences.
1
S
a.
0
0
C
~5
"o
>
E
«
a.
i
Massachusetts Historical Society, -
Boston, Mass.,
2
I
Matthews, Albert, -
Boston, Mass.,
—
I
—
Merchantile Library Association,
St. Louis, Mo.,
—
I
—
Metropolitan Museum,
New York, N. Y., -
I
—
—
Michigan Historical Commission,
Lansing, Mich.,
I
1
—
Michigan Society S. A. R.,
Detroit, Mich.,
—
I
—
Minnesota Historical Society, -
St. Paul, Minn.,
—
I
—
Mitchell, J. Alfred, -
Boston, Mass.,
1
—
—
National Bank of Commerce, -
New York, N. Y., -
I
—
—
National Museum, ...
Rio Janeiro, Brazil,
I
—
—
National Society D. A. R.,
Washington, D. C,
2
—
—
Nat'l Wholesale Liquor Dealers Ass'n,
Cincinnati, O.,
I
—
—
Newberry Library, -
Chicago, 111., -
4
—
New Britain Institute,
New Britain, Conn.,
i
—
New England Society,
New York, N. Y., -
2
—
—
New England Society,
Cleveland, O.,
—
i
—
New Hampshire Historical Society,
Concord, N. H., -
—
—
New Haven Colony Historical Soc,
New Haven, Conn.,
—
—
New Jersey Historical Society,
Newark, N. J.,
—
—
Newport Historical Society,
Newport, R. I.,
2
—
New York Gen. & Biog. Society,
New York, N. Y., -
—
New York Historical Society, -
New York, N. Y., -
—
New York Public Library,
New York, N. Y., -
—
New York State Library, -
Albany, N. Y.,
I
—
Nichols, Mary J. G. & Leon N.,
New York, N. Y., -
—
Oberlin College, -
Oberlin, O., -
I
—
Ohio Arch. & Historical Society,
Columbus, O.,
—
Parker, Sir Gilbert, -
London, Eng.,
—
13
—
Pennsylvania Prison Society, -
Philadelphia, Pa., -
—
Penrose, R. A. F., Jr.,
Philadelphia, Pa.,
—
—
Philbrook, Laura F.,
Middletown, Conn..
—
—
Pitkin, Albert Hastings, -
Hartford, Conn.,
—
—
Portland Cement Association,
Chicago, 111., -
—
i
—
Princeton University,
Princeton, N. J.,
I
—
—
Providence Public Library,
Providence, R. I., -
—
i
—
Randall, Herbert, -
Hartford, Conn.,
2
—
1
Ransdell, Joseph E.,
Washington; D. C,
2
—
Reynolds Family Association,
Providence, R. I.. -
I
—
—
Rhode Island Historical Society,
Providence, R. L, -
—
I
—
Richards, Alfred T.,
Hartford, Conn.,
—
I
—
Rockefeller, John D., Jr.,
New York, N. Y., -
—
I
—
Rockwood, Mrs. C. G.,
Durham, Conn.,
23
62
5
Rogers, Paul K.,
New Britain, Conn.,
I
—
Royal Society of Canada,
Ottawa, Can.,
3
—
Rutgers College,
New Brunswick, N.J.
2
1
—
St. Louis Public Library, -
St. Louis, Mo.,
1
—
Seymour, George Dudley,
New Haven, Conn.,
1
—
Shouts, Theodore P.,
New York, N. Y., -
—
1
—
Smithsonian Institution, -
Washington, D. C,
4
16
—
Society of Colonial Wars,
Camden, N. J.,
i
—
—
State Historical Society, -
Springfield, 111., -
2
2
—
State Historical Society, -
Iowa City, Iowa,
3
—
—
State Historical Society, - - -
Columbia, Mo.,
I
—
—
43
Names.
Residences.
3
B
0
1/1 4>
5 ji
"a "u
0
0
>
E
a.
i
State Historical Society, -
Lincoln, Neb.,
I
I
State Historical Society, -
Madison, Wis.,
3
—
—
Stowell, William H. H., -
Amherst, Mass.,
1
—
—
Talcott, Mary K.,
Hartford, Conn.,
1
18
2
Taylor, Dr. Maude, -
Hartford, Conn.,
—
2
—
Thayer, George B.,
Hartford, Conn.,
1
32
8
Thompson, Arthur R.,
Hartford, Conn.,
1
1
—
Thompson, Slason, - - - -
Chicago, 111., -
—
1
—
Til son, John Q\,
New Haven, Conn.,
—
2
—
Tolhurst, Mrs. Edwin,
Hartford, Conn.,
2
—
1
Trinity College,
Hartford, Conn.,
1
1
—
United States, -
Washington, D. C,
4
'9
—
U. S. Brewers Association,
New York, N. Y., -
1
—
U. S. Coast Survey, -
Washington, D. C,
1
1
—
University of Chicago,
Chicago, 111.,
2
—
—
University of Cincinnati, -
Cincinnati, O.,
1
—
—
University of Minnesota, -
Minneapolis, Minn.,
1
1
—
University of North Carolina,
Chapel Hill, N. C,
—
1
—
University of Pennsylvania,
Philadelphia, Pa., -
—
1
—
University of State of New York,
Albany, N. Y.,
—
10
—
Vineland Historical Society,
Vineland, N. J.,
—
1
—
Walker, Mrs. Cyrus,
San Francisco, Cal.,
1
—
—
Welles, E. Stanley, -
Newington, Conn.,
—
1
—
Wesleyan University,
Middletown, Conn.,
2
5
—
Western Reserve Historical Society,
Cleveland, O.,
1
—
—
Wilcox, William A.,
Scranton, Pa.,
2
9
—
Wilder, Frank J.,
Boston, Mass..
—
3
—
Wood, Charles B.,
Chicago, 111., -
1
—
—
Wooding, Charles B.,
Bristol, Conn.,
1
1
—
Woods, Henry E.,
Boston, Mass.,
—
1
—
Wright, Mrs. Adelaide,
Rocky Hill, Conn.,
7
—
—
Wright, Asahel J.,
Hartford, Conn.,
2
—
—
Wyoming Historical & Geolog. Soc,
Wilkes-Barre, Pa., -
1
—
—
Yale Class of 1906, - - - -
New York, N. Y., -
1
—
—
Yale Class of 1910, - - - -
New Haven, Conn.,
1
—
—
Yale University,
New Haven, Conn.,
5
7
—
For other donations (manuscripts) see page 19.
ANNUAL REPORT
OF
K,$t Connecticut J^istoticd ^ocitfy
May, 19 19
ANNUAL REPORT
OF
£0e Connecticut Jfyietovicat Society
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 27, 1919
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1 9 1 9
Press of Pel ton & Ki?ix. Inc.
Middletown, Conn.
(Officers of tt]c Society.
President.
GEORGE C. F. WILLIAMS, ------ Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR, - Middletown
MORRIS W. SEYMOUR, ------ Bridgeport
E. STEVENS HENRY, - Rockvilee
SIMEON E. BALDWIN, ------- New Haven
CARL STOECKEL, Norfolk
CLARENCE W. BOWEN, - ... Woodstock
FRANK B. BRANDEGEE, - - New London
MORGAN B. BRAINARD, - - Hartford
Recording Secretary.
ALBERT C. BATES, ------- Hartford
Corresponding Secretary.
FRANCIS PARSONS, ------- Hartford
Treasurer.
JOHN F. MORRIS, -------- Hartford
Librarian.
ALBERT C. BATES, ------- Hartford
Auditor.
EDGAR F. WATERMAN, ------ Hartford
Membership Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
LEYERETT BELKNAP, Hartford
JANE T. SMITH, ------- Hartford
ALBERT C. BATES, ----- Hartford
GEORGE S. GODARD, ------ Hartford
HENRY A. CASTLE, - - - Plainvii.lk
EDWIN P. TAYLOR, - - Hartford
F. CLARENCE BISSELL, - Hartford
Library Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
FRANCIS H. PARKER, ------- Hartford
LUCIUS B. BARBOUR, - Hartford
EDWIN P. PIPER, Hartford
Publication Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
ALBERT C. BATES, ------- Hartford
E. STANLEY WELLES, - - Newington
FORREST MORGAN, - - Hartford
Committee on Monthly Papers.
CHARLES G. WOODWARD, Hartford
ARTHUR L. SHIPMAN, Hartford
GEORGE L. CLARK, - VV'ethersfield
Hesolne incorporating
Qltye (Eonnecticut fjistorical Society.
Passcb ITCau, 1825; Hetteaieb ITCay, \839;
Qmenbeb Afcbruary, ^05.
Resolved by this Assembly, That John Trumbull, Thomas C. Brownell,
Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Wheatou, George Sumner, Roger M. Sherman, William T.
Williams, Martin Wells, Joseph Battell, William Cooler, Thomas H.
Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.
Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. Foote, Nathan Johnson, Havvley Olmsted,
Benjamin Trumbull, John Hall, and their associates and successors, be,
and hereby are ordained, constituted and declared to be forever here-
after, a body corporate, by the name of The Connecticut Historical Society ,
and by that name, they, their associates and successors shall and may
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding three
hundred thousand dollars; and may have a common seal, and the same
may alter at pleasure, may establish rules relative to the admission of
future members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter, or
the laws of this State, as shall be deemed necessary for the government
of said Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex-officio members of the Society.
Said Corporation shall meet once a year for the choice of a President,
Vice-President, Corresponding Secretary, Recording Secretary, Treas-
urer, and such other officers as may be designated from time to time by
the by-laws of the Society.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated by the Honorable John
Trumbull, notice thereof being previously given in one or more news-
papers printed in Hartford.
Provided, nevertheless, that this act of incorporation shall be subject
to be revoked or altered, at the pleasure of the General Assembly.
23y*£cttt?s.
ARTICLE I. MEMBERS.
Section i. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary members shall be persons residing out
of the State of Connecticut, and shall not be subject to any admission
fee or dues.
Honorary members shall be persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
inquiry, or literature generally.
Section 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supported by the written
recommendation of at least one active member residing in the State of
Connecticut, and shall be accompanied by the admission fee of three
dollars. Such applications must be made upon blank forms furnished
by the Society and shall contain a brief personal sketch of the
applicant.
Every nomination for the election of corresponding or honorary
members shall be based upon the application, in writing, of at least two
active members, residing in the State of Connecticut, stating the reason
for such nomination, and the qualifications of the persons proposed for
membership.
Section 3. No person shall be voted for as an active, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership.
When ever a vote shall be taken on the admission of a member and
there shall be found two ballots against his admission, the presiding
officer shall declare the election postponed. At the next regular meet-
ing, if the recommendation of the Committee on Membership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Society
three dollars if they reside within the city of Hartford, and two dollars
if they reside without said city. Any active member, not indebted to
the Society for dues, may constitute himself a life member by paying at
one time the sum of fifty dollars.
The annual dues of members shall be payable in advance on the first
day of May in each year. The payment of the annual dues shall con-
stitute a condition of membership, and the neglect or refusal to pay the
same for the period of six months after they become due shall be deemed
a withdrawal from the Societv.
ARTICLE II. OFFICERS.
SECTION i. The officers of the Society, to be elected at the annual
meeting by ballot, and to hold their offices for one year and until others
shall be chosen, shall be, a President, not exceeding eight Vice-Presi-
dents, a Recording Secretary, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Library, on Publication, and on Monthly Papers,
each to consist of three members. Only active members resident in the
State of Connecticut shall be eligible to office.
The preceding officers and the chairmen of the several committees
shall constitute the Standing Committee of the Society.
The presiding officer shall name the members of all special committees
ordered raised at any meeting.
A Librarian and Cabinet Keeper shall be appointed by the Standing
Committee, whenever such appointment shall be deemed advisable.
Section 2. The President shall be chairman of the Standing Com-
mittee, and a member of the Committees on Membership, the Library,
and Publication; shall preside at all meetings of the Society and of the
Standing Committee; and shall deliver or provide for an address at the
annual meeting.
The Recording Secretary shall call all meetings of the Society; shall
have custody of the files, records, and seal of the Society; shall give
notice to new members of their election, and furnish them certificates
of membership; and shall keep an accurate journal of the transactions
of the Society and of the Standing Committee.
The Corresponding Secretary shall conduct the correspondence in
behalf of the Society.
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall receive
all other moneys due, and all donations or bequests of money made to
the Society; shall pay to the order of the chairman of the Standing
Committee such sums as may be required for the ordinary expenses of
the Society and such as the Society or Standing Committee may other-
wise direct to be paid; shall keep a true and faithful account of all
moneys received and paid by him, and of the property and debts of the
Society; and shall, at the annual meeting, render an audited statement
thereof.
The Librarian, uuder the direction of the Committee on the Library,
shall arrange and have charge of all books, pamphlets, manuscripts,
and other articles belonging to or deposited in the rooms of the Society;
and shall, at the annual meeting of the Society, make a full report of
his doings as Librarian during the past year, and of the condition of the
Library.
The Auditor shall, prior to the annual meeting, examine the books,
accounts and financial statements of the Treasurer, and compare the
same with the vouchers and securities in the Treasurer's hands and
certifv the result of such examination to the Society.
Section 3. The Committee on Membership shall consider all appli-
cations for membership, and shall report to the Society such applications
as said Committee may approve and recommend for admission. No
applications for membership shall be considered or acted upon by said
Committee during a meeting of the Society.
The Committee on the Library shall have the general oversight and
management of the Library, manuscripts and other collections belonging
to or deposited with the Society. Said Committee shall make purchases
for the library to such an amount as may be appropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
publications ordered by the Society. They shall, from time to time,
report to the Society respecting the selection and arrangement of such
papers, from the library of the Society or other sources, as are most
suitable for publication in volumes of the Society's Collections.
The Committee on Monthly Papers shall provide for a paper to be
read at each regular meeting of the Society.
The Standing Committee shall act generally in behalf of the Society,
and shall fill all vacancies in any offices until the next regular meeting
of the Societv. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretary by direction of the President.
ARTICLE III. MEETINGS.
Section i. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for the
transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, atid
may at any time be taken away by the depositor in person, or deliv-
ered on his written order. But every deposit which has not been so
reclaimed or withdrawn shall, after the decease of the depositor, be
entered as a donation, and be deemed the property of the Society;
unless, at the time of making the deposit, other conditions shall have
been prescribed by the depositor.
ARTICLE V. LIBRARY.
The rooms, with all books, manuscripts, pictures, and articles belong-
ing to or deposited with the Society, shall be under the immediate
charge of the Librarian, acting under the direction of the Committee on
the Library.
The library shall be open for the inspection of the public, and the
examination of books and manuscripts, and transcription therefrom, at
such time, and on such conditions, as shall be prescribed by the Com-
mittee on the Library; and no book or manuscript shall be taken from
the rooms without a special vote of the Society, except by the Committee
on Publication.
ARTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, shall constitute a Publication
Fund, the income of which shall be applied, under the direction of the
Committee on Publication, toward the expense of such publications as
may be ordered by the Society.
ARTICLE VII. ALTERATIONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
president's Ct&bress.
In presenting to you a report for the past year of the activi-
ties of the Society I regret that my report is necessarily more
of a negative one than one of positive accomplishment.
Last January I received the honor of the election as Presi-
dent of the Wadsworth Athenaeum, of which corporation I had
been the First Vice-President for many years.
In view of the relative interests of the two corporations
under the deed of gift of Daniel Wadsworth and also of the
supplementary contracts between this Society and the Wads-
worth Athenaeum, it seems to me that it would not be proper
for one person to be at the same time president of both.
My knowledge of the relations of the Athenaeum to the con-
stituent corporations in the building, to the Colt Memorial
and the Morgan Memorial, seemed to require that I should
remain in the service of the Athenaeum.
Therefore on the 3d day of February, 1919, I handed to the
Secretary my resignation as President of this Society, giving
in full my reasons therefor. Your Society very graciously
appreciated my position, but requested that I would continue
as President until the annual meeting, so that it might have
the longer time in which to select a president, and I have
therefore very cheerfully acquiesced in the request.
Under the circumstances I did not deem it proper to urge
the execution of many of the suggestions which I had made
in my last annual report with reference to matters of this
Society, believing it better to leave the same for the approval
and for the execution — where approved — by my successor.
Personally I still believe that the reconstruction of our
Library of Reference is absolutely necessary, and this will
necessitate largely increased shelf accommodation and the
rearrangement of many of our recent acquisitions. I also
still believe that some scheme can be devised for the exhibi-
tion of many of our valuable treasures which now necessarily
are kept in our vaults and of which there are but few — even
of our members — who have knowledge thereof.
The publication of many of our valuable papers has contin-
ued under the able editorship of Mr. Bates. I fear that, except
in this line, we have not progressed.
I still think that we should make our existence better known
among the historical societies of the State and of other states;
that this should be done by more frequent correspondence; by
visitation and by interchange of speakers and reports.
I have taken the liberty of repeating my suggestions of a
year ago so that they may come to the knowledge of my suc-
cessor as subjects for his consideration.
It is customary, I understand, to make formal report of the
events happening during the year. The following have been
furnished me by our Secretary.
PAPERS READ BEFORE THE SOCIETY.
The following papers have been read before the Society at
its monthly meetings:
Recent Developments in the Balkans, by Rev. Curtis M.
Geer, October i, 1918.
The November meeting was omitted because of the prevail-
ing epidemic.
The Commomvealth in two Wars, 1754 and 1914, by Dr.
Edward F. Humphrey, Dec. 3, 191 8.
The Fall of Constantinople in 1453, by Martin Welles, Jan.
7- J9i9-
Location of War Veterans' graves in the various cemeteries
in Hartford county, by Charles R. Hale, February 4, 19 19.
An Historical View of Hartford, by Rev. George L. Clark,
March 4, 1919.
Deborah Sampson, by Herbert Randall, April 1, 1919.
At the meeting on May 6, 19 19, Dr. George C. F. Williams
read original letters, selected from his own collection, relating
to the war of the American Revolution and the events which
preceded and led up to it.
STATISTICS OF MEMBERSHIP.
Five persons have been elected to active membership in the
Society during the year now closing, and one corresponding
and eleven active members have died. The name of one active
member has been restored to the membership roll, three have
been dropped, and one who had been an annual paying mem-
ber has constituted himself a member for life. Two ex-officio
members have been retired and one has been added to the list.
The present membership of the Society consists of 314 active
members, 33 of whom are members for life; 17 ex-officio, two
of whom are also on the roll of active members, one honorary
and five corresponding members; making 335 as the total
membership of all classes.
OBITUARY.
The death on December 5, 1918, of our corresponding
member, Dr. Samuel Abbot Green of Boston, widely
known as antiquarian and historian, removed our oldest mem-
ber in years and one of our oldest in time of membership; his
name having been placed on our roll on November 9, 1880.
Rev. Joseph Hopkins Twichell, a life member, elected
in 1889, one of Hartford's widely known and much beloved
pastors, died December 20, 191 8.
Frederic William Bailey of Worcester, Mass., elected
in 1890, well known as a genealogist, died in October, 191 8.
Samuel Edward Elmore of Hartford, long connected
with the city's banking interests, elected in 1890, died April
8, 1919.
Jonathan Trumbull of Norwich, business man, author,
Shakespeare scholar and librarian and for many years Presi-
dent of the Connecticut Society of Sons of the American Rev-
olution, elected to this Society in 1891 and for some years one
of its Vice-Presidents, died May 21, 1919.
Rev. Storrs Origen Seymour, a well known Litchfield
pastor and churchman, elected in 1891, died September 8,
1918.
John M. Taylor, prominent in Hartford's insurance inter-
ests, elected in 1893, died November 6, 1918.
James Allen Kibbe of Warehouse Point, active for many
years as a genealogical worker and searcher of records, elected
in 1895, died June 2, 1918.
Col. William Plumb Bacon of New Britain, a well-known
Yale man, active in business interests and later interested in
genealogical research, elected in 1902, died August 6, 1918.
Cornelius Tracy of Waterbury, active in the business
life of that city, elected in 1903, died January 24, 1919.
Dr. Erastus Ely Case of Windsor, a well known physi-
cian, elected in 1904, died October 27, 191S. During the
period of his membership by steady perseverance and systematic
work he prepared au extensive genealogy of the Case families
in America, which was almost ready for publication at the
time of his death.
Edward Judson Brockett of East Orange, N. J., a busi-
ness man of New York City, author of the Brockett genealogy
and a most estimable gentleman, elected in 1906, died Febru-
ary 8, 1 91 9.
WAR SERVICE.
The Society having voted to make recognition of those of
its members who were in service or allied relief work during
the late war, their names are here given: Lucius Barnes Bar-
bour, Newton Case Brainard, Richard Johnston Goodman,
James Leland Howard, Everett James Lake, James H. Naylor,
Francis Parsons, Walter Bunce Spencer.
13
librarian's Kcport.
Mr. President and Members of the Society:
It is true of the year now closing, as it was of the preceding
year, that the use, growth and general activities of the library
have been unfavorably affected by the war crisis through which
we have been passing. Many of those who otherwise might
have been our readers were busy with varied war activities;
the general rise in prices has placed many books, particularly
the new genealogies, at almost prohibitive prices, and the
interest in local history, genealogy and kindred lines of study
appears not to have been as great or as widespread.
Our annual report for 191 7-1 91 8, a pamphlet of forty-three
pages recounting the society's activities for the year, was pub-
lished last July. The seventeenth volume of our series of
4 ' Collections, ' ' which was noted in the report of last year as
in press, has been completed and issued. It comprises the
official correspondence and documents of the Colony during
the first part of Thomas Fitch's governorship of Connecticut,
1754-1758. It makes, with the preliminary matter and index,
a volume of 460 pages. The copy for the second and conclud-
ing volume of the "Fitch Papers" has been prepared, and
the first part of it is already in the printer's hands. The work
on these volumes has occupied much time during the past year,
as has also the arrangement and listing of the genealogical man-
uscripts and the arrangement of the historical manuscripts
which have been received.
Mr. William R. C. Corson of Hartford has presented us with
a large picture of the Landing of the Atlantic Cable at Trinity
Bay, August 5, 1856, painted by George W. Flagg. The
painting was made for the donor's great-grandfather, James
Brewster of New Haven, and came to him recently from
the estate of his uncle, James Brewster Cone of Hartford, who
— u
for many years was a member of the Society. By agreement
of all the parties concerned the painting has been loaned for
the present to the Wadsworth Athenaeum, and is now hung in
the Morgan Memorial.
A portrait of the late Seth H. Clark, a well known wood
engraver and life long resident of Hartford, has been presented
by his sou, Mr. Fred Spencer Clark of New Haven and Hart-
ford. The painting is believed to be the work of some local
artist.
We have loaned to the Wadsworth Athenaeum for exhibition
the following articles: the "Washington chair," so called,
bequeathed by Miss Man- Clark of Hartford; the silver com-
munion service of the Westchester church, presented by Mrs.
Leverett Brainard of Hartford as a memorial of her husband,
Hon. Eeverett Brainard and of his sister, L,ucy A. Brainard;
a silver cup or "can" once the property of Thomas Welles
(1692-1767) of Glastonbury, presented by Miss Mary Dexter
of Dauielson; a silver creamer once the property of Gov. Jon-
athan Trumbull, Sr., presented by Mrs Jane (McClellan)
Weaver; a pewter tankard inscribed " The Gift of John Hall
Esq'r to the Second Church in Wallingford 1725," and
another smaller pewter tankard without inscription.
It seems worthy of note that this library contains eighteen
incunabula — books printed in the fifteenth century — and that
three of these, as is shown from a check list recently issued by
the American Bibliographical Society, are the only copies
known to be owned in the United States or Canada. All of
these incunabula came to the society from the library of Rev.
Thomas Robbins, its first librarian.
On the recommendation of President Gross the Society has
subscribed for the " Chronicles of America " series, now being-
issued by the Yale Press. Ours is believed to be the only
set of this work owned in Hartford.
Our unrivaled collection of eighteenth century Connecticut
imprints has been increased by the addition of eight items, two
of them almanacs, of the following years: 1 745( ?) , 1770, 1785,
1787, 1790, 1794, 1795, 1798.
Among the books of Connecticut interest that we have
acquired are Connecticut in Transition, 1775-18 18, by Richard
J. Purcell; Early American Folk Pottery including Bennington
by our late member, Albert Hastings Pitkin, presented by
Mrs. Pitkin, who completed the work after her husband's
death; New England and the Bavarian Illumauiti, presented
by Vernon Stauffer, its author; Connecticut session laws,
1 731-1749, reissued in facsimile, presented (in part) by Albert
C. Bates; A Selection from the Miscellaneous Historical Papers
of Fifty Years, presented by Franklin B. Dexter, their author;
Life and Letters of Simeon Baldwin, presented by Hon. Simeon
E. Baldwin, its author; Papers of the New Haven Colony
Historical Society, vol. 9, presented by the society; Ancient
Burying Grounds of Waterbury, presented by the compiler,
Miss Katharine A. Prichard; History of East Haven by Sarah
E. Hughes. We have also secured wall maps, published sixty
or more years ago, of Litchfield, New Haven and Tolland
counties.
From the Hartford Printing Company, Elihu Geer Sons, we
have received a valuable annual gift of directories of different
cities, sixty-four in all. A large number of publications on
the war and related subjects have been received from various
sources. A goodly number of additions has been made to our
collection of Connecticut almanacs.
The printed genealogies added to our collection are of the
families of Aim)-, Andrews, Barrett, Borden, Corbett, Doe,
Fisher, Gary, Gillmore, Higgins, Hubbard, Jones, North rup,
Porter, Seymour, Stone, and Yaughan.
The purchases made with the income of the Lucy A. Brainard
Book Fund are as follows:
Vital records of Carlisle, Mass.
Vital records of Harvard, Mass.
Vital records of Shirley, Mass.
Vital records of West Newbury, Mass.
Vital records of Westport, Mass.
Records and files of the Quarterly Court of Essex County,
Mass., vol. 6, 1675-1678, was purchased with income from the
Charles J. Hoadly Fund, and the Gregory Stone Genealogy
with income from the William F. J. Boardman Fund.
The accessions to the library during the year, exclusive of
manuscripts, have been by gift 313 volumes, 756 pamphlets
and 122 miscellaneous items; by purchase 117 volumes, 10S
pamphlets and 21 miscellaneous, including the seven volumes
credited to particular funds. This makes a total of 430 vol-
umes, 864 pamphlets and 143 miscellaneous, and a grand total
of 1,437 items. This is about seven percent, less than the
total for last year.
The manuscript material acquired during the year is of wide
and varied interest, and is probably the most important that
has been received during any single year of my connection
with the society — now a period of three decades — and possibly
with two exceptions the most important during any year of
the society's existence. A summarizing of some of the most
notable documents and series, in addition to the more formal
list, may be of interest.
Mr. Donald Lines Jacobus, a well known genealogist of
New Haven, in May of last year, as he was soon to enter mili-
tary service, placed with us his extensive collection of genea-
logical compilations and copies of vital records, principally of
the towns of New Haven County. These were received as a
gift, but were made subject to certain conditions. The princi-
pal condition is that during the lifetime of the donor's mother
a fee " of one dollar per hour or fraction of an hour " shall be
charged by the Society for their use, and the amount so
received is to be paid to Mrs. Jacobus. A second condition is
that Mr. Jacobus shall have the privilege of temporarily
removing any of these records from the custody of the society
for the purpose of amplifying and correcting them.
In June Mrs. Julius Gay of Farmington presented us with
the genealogical and local historical collections gathered and
arranged by her late husband, who was an honored member
of the society for more than thirty years, and for many years
one of its officers. Mr. Gay's special interest was in his native
town of Farmington, and for half a century he had gathered
historical material relating to it and genealogical material
relating to its families and to the descendants of those who
had gone out from its borders. His interest was not entirely
confined to Farmington, for he copied records from nearly all
the nearby towns, and from not a few located at some distance
from his home. All were copied, arranged and indexed in the
methodical, painstaking manner that was characteristic of the
man. They comprise 80 volumes of copies and compilations
of records, historical material and indexes, and genealogical
compilations of 90 different families. Some of these compila-
tions cover not more than two or three pages, while others
form a good sized (unbound) volume of more than one hun-
dred pages. During the same month Mrs. Frank A. Hamil-
ton of Warehouse Point gave us the genealogical manuscripts
of her brother, the late James Allen Kibbe, a well known gen-
ealogist, and for twenty-two years a member of the society.
These comprise genealogical gatherings on 22 families, some
of them well compiled and others consisting of uuarranged
memoranda; also numerous genealogical note books, miscella-
neous memoranda and letters. From Mr. James Shepard of
New Britain, who has been on our membership roll for more
than a quarter century, we have received genealogical com-
pilations and notes on 27 families, four ancestral charts and
numerous miscellaneous genealogical notes. Mr. Lawrence
VanAlstyne of Sharon, for twenty-four years a life member of
the society, is now retiring from genealogical work and has
given us the extensive collection of genealogical material,
chiefly gathered and compiled by him for and in cooperation
with the late William Ogden Wheeler of Sharon, a former
life member of the society. This material relates primarily
to the various families of Ogdens throughout the country, and
is so extensive that it seems as if scarcely a person of the name
could have escaped; but a number of other families are also
included. A number of the volumes are in duplicate for
apparently one copy did not always satisfy Mr. Wheeler's
ideas. The books range in size from thick folios, down through
quartos of moderate thickness to small, thin octavos. Large
and small, including duplicates, genealogies arranged in
" parts," a series of field note books and about a dozen charts,
they comprise 200 volumes or lesser divisions. The wealth of
Ogden genealogical material here gathered can scarcely be
overestimated. A series of Owen family papers presented by
Miss Lena Owen of Suffield are interesting for the local histori-
cal material they contain, including data about copper ore
mined at Simsbury. A considerable number of Bristol deeds
and town papers, presented by our member, Garrett W. F.
Blanchfield, which once belonged to a former member now
deceased, Hon. Roswell Atkins, contain many items of local
interest. The autograph poems by Hon. Theodore Tilton
and Mrs. Elizabeth Akers and the series of autograph letters
IS
of prominent men of the civil war period, presented by the
late Gilbert A. Tracy of Putnam, through his daughter Mary
Clemmer Tracy, are of much interest and represent considerable
value to the collector of autographs. Our president, Charles
E. Gross, Esq., showed his appreciation of the Society as the
proper custodian of valuable documents when he presented us
last autumn with the extremely important series of letters
comprising the correspondence of the late Col. Samuel Colt of
Hartford. These letters cover approximately the period of
1830-1861; and range from the time when Colt as a young
and struggling inventor was endeavoring to establish in a small
way the manufacture of his fire arms, to the time when he
was having large and important dealings with the United
States government, and extending his activities to foreign
countries. The variety and importance of his interests will
appear more in detail in the list of manuscripts printed on a
later page. A few weeks ago Miss Freda D. Sanford of Derby,
acting as executrix, placed with us the extensive correspond-
ence of her father, the late Hon. Henry Shelton Sanford
(1823-1891) of Derby, diplomat, attorney, author and busi-
ness man. This correspondence is so voluminous that I have
not as yet had opportunity to arrange or even to examine it.
It is without doubt of wide and varied historical interest, as
would be expected where its recipient had been officially con-
nected on behalf of the United States with several of the prin-
cipal Courts of Europe, in addition to having interests in the
Congo region of Africa, in Venezuela, in the early efforts to
construct a canal or railroad across Panama, in the west-
ern lands of the United States and in the development of
Florida. There was recently accessioned and arranged an im-
portant collection of manuscripts relating to the War of 18 12,
which had been received some time previously from the estate
of Miss Margaret M. VanDeursen of Middletown. They all
relate to Connecticut, the greater part of them to Captain
William VanDeursen's company, and they show record of
service by many men whose names do not appear in the offi-
cially published record. The bunch of miscellaneous docu-
ments from Stouington and vicinity are from the same source
as those noted in the report of last year, and serve to supple-
ment that collection. While of a very general nature they con-
tain some records and letters that fully justify their purchase.
A few other manuscripts have been purchased at very low
prices.
A more complete list of the manuscripts acquired with the
names of their donors is here given:
Samuel P. Avery, Hartford.
Letter from Col. Benjamin Tallmadge, Nov. 20, 1797.
Mr. L. C. Bennett, Ithaca, N.Y.
Leete genealogy compiled by James H. Dudley, of Poughkeepsie,
N. Y., in 1863; and further Leete and Gale genealogy, and let-
ters of 1806 and later.
Garrett IV. F. Blanchfield, Hartford.
Bristol deeds, 1760-1837. (45)
Bristol town papers, receipted bills for work on highways, etc.,
1S48-1854. (300)
Miscellaneous manuscripts.
Homer IV. Brainard, Hartford.
Inscriptions from cemeteries in Bolton and Vernon.
List of dissenters from First society in Bolton.
Mrs. F. H. Curtis (nee Hollister), South Glastonbury.
Account book of John Hollister of Glastonbury, clothier, 1770-
1789.
Myron A. Fddy, Newark, N.J.
Chart showing ancestral lines of the donor.
Mrs. Julius Gay, Farming ton.
Genealogies of families of Adams, Barnes, Bird, Bishop, Black-
leach, Bodwell, Brockway, Bronson, Brown, Buck, Bull, Cad-
well, Camp, Carpenter, Carrington, Case, Catlin, Clark, Cook,
Cowles, Crampton, Curtiss, Deming, Dole, Dorchester, Fitch,
Freeman, Gleason, Goodman, Gridley, Guptil, Hawkins, Haw-
ley, Hayes, Hills, Hooker, Hungerford, Hurlbut, Jones, Kel-
logg, Langdon, Lee, Lewis, Mather, Merrills, Miller, Mix,
Moore, Newell, Newton, North, Northway, Norton, Olmsted,
Orton, Orvis, Parsons, Phelps, Pitkin, Pomeroy, Porter, Reed,
Rew, Richards, Rowe, Scott, Seymour, Smith, Stanley, Steele,
Stone, Thomson, Tillotson, Treadwell, Treat, Ventrus, Wads-
worth, Warner, Warren, Washburn, Webster, Welles, Whitman,
Wiard, Wilcox, Williams, Winship, Woodford, Wright, Youngs.
Genealogical records. (19 vols.)
Miscellaneous epitaphs. (14 vols.)
Index (to above 33 volumes of records and epitaphs.)
Genealogical abstracts: Miscellaneous probate records. (2 vols.)
Names from manuscripts. (Index vol.)
Names (from printed books. Two index vols.)
Historical subjects. (Index vol.)
Towns and villages. (Index vol. of references to.)
Connecticut Courant. (Vital records from, 1764-1841.)
Family Bibles, etc. (Vital records from. 2 vols.)
Admission of freemen in Farmington.
Farmington epitaphs (and copy of earliest book of Farmington
church records.)
Farmington: (Miscellaneous historical notes.)
Items of Farmington history from miscellaneous sources.
Notices of Farmington men in printed books.
Genealogical records — Farmington.
Houses in Farmington.
Farmington church records.
Index to probate records.
Extracts from Farmington town records.
Abstracts of Farmington probate records. (2 vols.)
Abstracts from town meeting records — Farmington.
Genealogical abstracts from town records. (Farmington.)
Genealogical records.
Genealogical records, vol. 2 — Farmington.
Materials for history of Farmington. (3 vols.)
Hartford. (Copy of records of First church and of record of burials
in old cemetery.)
Genealogical records, vol. 3 — Abstracts from Hartford probate
records.
Genealogical records, vol. 6 — Hartford church records.
Epitaphs (from Hartford center and south cemeteries).
West Avon church records.
Genealogical records, vol. 7 — West Hartford church records.
West Hartford (church records).
Bristol (New Cambridge episcopal church records).
(Berlin) Kensington (church records).
Norfolk (church records).
Simsbury (church records).
Cowles (genealogy).
Gleason (genealogy and journals).
Orderly book kept by Maj. Roger Hooker of Farmington, June 1 to
July 18, 1775.
Old manuscripts. J. Gay. D.
Old letters, etc. Farmington. E.
Miscellaneous genealogical letters. N.
David I. Green, Hartford.
Ward genealogy, from papers of Catharine M. Ward of Hartford;
and two Ward letters.
Catharine M. Webb's book of quotations and autograph writings.
Mr. /-. F. Griswold, Meriden.
Letter from Nathaniel Fanning, Jan. 12, 1805.
Letter from Giles Bailey, April 13, 1S30.
Charles F. Gross, Hartford.
Correspondence of Col. Samuel Colt of Hartford, about 3,500 letters,
arranged under the following headings: Christopher Colt cor-
respondence, 1 830-1 S41; Correspondence, 1832-1S61; Correspond-
ence with England, 1838-1861; Correspondence with Germany,
1856-1858; Colt's Repeating Arms, 1833-1836; Patent Arms
Manufacturing Company, 1S35-1850; "Adventure as Agent for
Patent Arms Manufacturing Company in 1838, 1839,1840";
Tin foil cartridges, 1S39-1845; Submarine battery, 1841-1S59;
Magnetic telegraph, 1 842-1846; J. B. Colt corespoudence,
1844-1846, 1854-1856.
Mrs. Frank A. Hamilton, Warehouse Point, Conn.
Genealogies or genealogical notes of families of Abbott, Allen,
Bartlett, Belknap, Callender, Corey, Drew, Gates, Green, Hall,
Holmes, Johnson, Kenney, King, Livermore, Meacham, Rich,
Walker, Washburn, Woodruff, Work.
Miscellaneous genealogical letters and memoranda.
Genealogical note books.
Mrs. Flora Jenkins Hickox, Oneida Castle, A'. }'.
Letter from John Brown to J. Whipple Jenkins, Springfield, Mass.,
Sept. 11, 1851.
James W. Ingalls, M.D., Brooklyn, X. }'.
Journal, accounts and roll of Capt. Israel Putnam's company
at Fort Edward in 1757, kept by Ens. Benjamin Hay ward of
Woodstock.
Donald I^ines Jaeobns, New Haven.
Beardsley family of Roxbury, copied from family Bible.
Bethany inscriptions from Old cemeter}- in the Hollow. Centre or
Episcopal cemeter}-, Sperry cemetery (near Hamdeu), Carring-
ton cemetery.
Blackman family of Roxbury, copied from family Bible.
Cheshire inscriptions from Old cemetery, Episcopal cemetery.
Danbury vital records from Congregational church records, town
records.
Derby inscriptions from cemetery on the Housatonic river; bap-
tisms from Congregational church records 1736-17S4; baptisms
from St. James episcopal church records; vital records from
town records 1675-1800; see also under Mansfield.
East Haven cemetery inscriptions; vital records from town records.
French family of Roxbury, copied from family Bible.
Hamdeu inscriptions from Centerville cemetery, Highwood ceme-
tery (at Hamdeu Plains), Mount Carmel cemetery, State Street
or Cedar Hill cemetery, West woods cemetery, Whitneyville or
East Plain cemetery; baptisms from East Plain church records;
baptisms from Mount Carmel church records; vital records
from town records.
Hunt family of Roxburv.
Hurlbut family of Roxbury.
Johnson family of Roxbury by Samuel J. Averill.
Mansfield, Rev. Richard, baptisms by in Derby and nearby towns,
1748-1754.
Middlebury cemetery inscriptions.
Milford vital records from town records 1653-1678.
Nangatuck inscriptions from Hillside cemetery, Old cemetery.
New Fairfield Congregational church records.
New Haven County Court extracts from records 1667-1753 showing
conservators, fornications, partitions, etc.
New Haven County families, Encyclopedia of, about 3,000 sheets
(note paper size).
New Haven County pedigrees (8 vols.).
New Haven County Superior Court extracts from records 1798-1811
showing divorces granted.
New Haven inscriptions from Fair Haven Union cemetery, Grove
Street cemetery, Center Church cemetery (on old stones removed
and now standing against wall in Grove Street cemetery),
Center Church cemetery "of stones that had disappeared
before Dexter made his copy" (from a copy made when the
stones were removed to Grove Street cemetery), Westville cem-
etery; record of deaths 1758- 1783 (and a few of later date) from
First congregational church records; baptisms 1749-1762 from
Second congregational church records; deaths 1812 (from New
Haven and other towns) copied from Columbian Register.
North Branford Northford cemetery inscriptions.
North Haven census 182 1 (arranged by heads of families); Congre-
gational church records; vital records from town records;
inscriptions from Center cemetery, Montowese cemetery, New
cemetery.
Orange inscriptions from Episcopal cemetery, New Cemetery, Oak
Grove cemetery, Old Cemetery; Congregational church records.
Oxford inscriptions from Quaker Farms cemetery near Seymour
road, Quaker Farms cemetery on Southford road, Southford
cemetery.
Pardee family of New Fairfield.
Roxbury inscriptions from cemetery at old center of the town,
cemetery on hill back of modern cemetery, Flower Hill ceme-
tery, Good Hill or Leavenworth cemetery, modern cemetery;
Congregational church records; marriages from town records.
Seymour inscriptions from cemetery near Beacon Falls, Great Hill
Cemetery.
Smith family of Roxbury.
Southbury inscriptions from old cemetery near center, old cemetery
near Woodbury.
Wakelee family of Roxbury.
Wallingford census 1821 (arranged by heads of families); Center
Street or old cemetery inscriptions; vital records from town
records.
Washington inscriptions from Averill cemetery, new cemetery,
New Preston cemetery, old cemetery.
Waterbury East Farms cemetery inscriptions.
Woodbridge inscriptions from cemetery near Seymour, Center or
West Side cemetery, Milford side cemetery; vital records from
town records.
Woodbury old cemetery inscriptions.
Prof. Henry P. Johnston, New York.
Miscellaneous Revolutionary War documents, principally orders
issued by Farmington officers. (29)
Capt. Wiliam D. Love, Lynn, A/ass.
Ancestral lines of John J. Corning of New York and Hartford, pre-
pared by Rev. W. DeLoss Love.
Papers relating to the Corning fountain in Hartford.
George G. McCulIough, Kearny, N.J.
McCullough genealogy, compiled by the donor.
Lena Owen, Suffield.
Owen family papers including deeds, 1724-1869 (115); account
books, 1729-1828 (6); Revolutionary war papers; Granby town
papers; miscellaneous papers; papers relating to the settlement
of sundry estates including Lucretia Bates, William Coombs,
Thomas Griffin, Abial Griswold, Gabriel Lewis, Micah Moore,
Joseph Remington, Israel Stoughton, Mary Winchel.
Rev. Edwin Pond Parker, Hartford.
His address at the community thanksgiving service in Hartford,
Nov. 28, 19 18.
Oscar A. Phelps, Hartford.
His address at the one hundredth anniversary of the organization of
a Sunday school in Hartford, May 17, 1918.
Frederick A. Robbins. Jr., Hartford.
Deeds of land in Hartford, 1832-1S51. (7)
Mrs. Edna M. Rogers, Norwich.
Copy of first book of vital records of the town of Preston.
Prof. A. M. Schlesinger, Columbus, 0.
Journal kept at sea by Rev. Ambrose Edson of Berlin, Conn., on a
voyage from New York to Buenos Ayres and return, 1832-1833.
George Dudley Seymour, New Haven .
Notes on ancestry of Curtis and allied families, by Arthur Bliss
Seymour.
Frederick f. Shepard Buffalo, N. Y.
Address by Rev. Samuel Hart at 275th anniversary of Say brook,
1910.
James Shepard, New Britain.
Genealogies of or genealogical notes on the families of Alcott,
Blackney, Blakesley, Bronson, Cook, Curtis, Gaylord, Graves,
Hall, Holt, Jerome, Johnson, Luddington, Mallory, Matthews,
Porter, Preston, Roberts, Sedgwick, Shepard, Spencer, Steb-
bins, Steele, Ventrus, Wakefield.
Miscellaneous genealogical notes and letters.
Abstracts and extracts from New Haven town and probate records.
Copy of record of burials in St. Matthew's cemetery, East
Plymouth, 1846-1886.
Revolutionary rolls copied from Gad Andrus' papers.
Alice Stillman, Hartford.
Subscription paper signed by "Harrison Veterans," Sept. 27, 1888.
Letter from Rev. Hiram Eddy, Nov. 27, 188S, relating to " Harrison
Veterans."
William L. Tillotson, Denver, Col.
Tillotsou genealogy, compiled by the donor.
The late Gilbert A. Tracy, Putnam, through his daughter Mary Cleiu-
mer Tracy.
Autograph letters of Isaac W. Arnold, Henry W. Bellows, J. Colla-
mer, A. G. Curtin, Geo. Win. Curtis, S. R. Curtis, D. S. Dick-
inson, Mary E. Dodge, Fred. Douglass, A. J. H. Duganne, R.W.
Emerson, J. C. Fremont, W. H. Furness, Q. A. Gillmore, U. S.
Grant, Chas. G. Halpine, H. Hamlin, Andrew Johnson, R. E.
Lee, Levi Lincoln, Stuart Lincoln, O. Lovejoy, J. McKaye,
James Monteith, Geo. P. Morris, Chas. Northend, Win, Curtis
Noyes, H. E. Peck, P. Rush Plumley, C. Schurz, W. T. Sher-
man, Emma D. E. Southworth, Edward M. Stanton, Chas.
Sumner, Jos. P. Thompson, Lyman Trumbull, Lewis Wallace,
E. B. Washburne, N. P. Willis, John E. Wool, J. E. Worcester,
Theodore D. Woolsey.
Autograph manuscript of "The Fading of the Mayflower," by
Theodore Tilton.
Autograph poems by Mrs. Elizabeth (Chase) 1 Allen) Akers. ( 141
( rt '< •rge II '. Tu u is, U 'est Ha rtford.
Letters relating to the Barnard Society of the State Normal School,
New Britain, chiefly acceptances of honorary membership. (2S.)
Lawrence I 'an Alstyne, Sharon.
Descendants of Judge David Ogden, Newark, N. J.
John Ogden family.
Ogden genealogy, showing differences between Wheeler and Dick-
inson as authorities.
John Ogden of Elizabethtown, N. J., memoranda concerning.
Hoffman branch of Ogden family by Wharton Dickinson.
Descendants of Sarah Ogden and Nicholas Hoffman.
New Haven, Fairfield and Greenfield Hill records.
Stamford and Fairfield, Conn.
Rye records, also White Plains records.
William Ogden Wheeler's note book.
Pierson genealogy.
Value of goods paid Indians for laud at Elizabethtown.
Ogden, Whitacher, Price notes.
Duchess County Ogdens from Poughkeepsie records, etc.
Mention of Joseph and Thomas Ogden.
Genealogy of John and Richard Ogden of New Jersey, by Edwin F.
Hatfield.
Descendants of John Ogden (apparently as printed by William
Ogden Wheeler in 1907). (16 vols.)
Abraham Ogden and Sarah F. Ludlow, also Abraham Ogden and
Abigail Weed.
Abraham Ogden and Sarah Frances Ludlow. (3 vols.)
Abraham Ogden and Abigail Weed. (4 vols.)
Benjamin Ogden and Hannah Woodruff. (4 vols.)
David Ogden and Ann Burwell. (2 vols.)
Gertrude Gouveneur and David Ogden.
David Ogden of Roxbury, N. J. (5 vols.)
John Ogden and Elizabeth.
John Ogden, son of Richard Ogden.
Jonathan Ogden and Wilmot. (3 vols.)
Middlesex Ogdens. (2 vols.)
Swaine Ogden and Mary Ackerman. (5 vols.)
Index, " South Jerseys I guess." (Evidently Ogdens.)
Crane (Descendants of Stephen. Little material in the vol.)
De Luzz, Tappau, Stevens. (Little material in the vol.)
Gouveneur genealogy. (2 vols.)
Knox genealogy. (5 vols.)
Knox, notes entered in books and kept for reference.
Samuel Richards and Elizabeth Latham. (3 vols.)
Catherine Ogden and Philip Van Cortland. (2 vols.)
Ephraim Wheeler. (2 vols.)
Sarah Ogden and Jacob Tappan.
Descendants of Elizabeth Ogden and Samuel Woodruff.
William Knox.
Wheeler. (2 vols., little material in either.)
" Hatfield's manuscript." (John Ogden genealogy.)
Ogdens of Middletown, N. Y.
David Ogden of Fishkill, N. Y., genealogy.
Appendix to Descendants of Robert Ogden, etc. (Copies of letters
and documents.)
Wheeler family 1S91. (2 vols.)
Edmund D. Halsey's notes. (Ogden and other families.) (2 vols.)
(Ogden families. Perhaps copied from Edmund D. Halsey's notes.)
D. Williams Patterson's note book. (Principally Ogdens.)
John and Jane Ogden, and miscellaneous Ogdens of Elizabeth, N. J.,
both by D. Williams Patterson.
Some records of the Ogden family by D. Williams Patterson.
The Home Department, 5 to S (Ogden genealogy), by D. Williams
Patterson.
Descendants of Samuel Coley, by James Edward Coley.
Chain of relationship, Ogden.
P. S. de Luze note book. (Principally Ogdens.) (2 vols.)
William Ogden Wheeler's note books. (27 vols.)
Mrs. Vermilye's note books. (4 vols.)
Ogden, Ford, Seton, Edison, Knox, Creighton, etc. (Large folio
vol.)
Ogden or the book of revelations. (Large folio vol.)
Crane families (28 small vols.).
Crane families (10 small vols.).
Knox genealogical data.
Jamaica, L. I., town records.
Richard Ogden, the pilgrim, copied from chart made by Edmund
D. Halsey.
Ogden notes and data, copied from various sources.
Descendants of Rev. James Caldwell, and sundry loose Caldwell
data.
Copy of Newspaper article about Cornelia Carter Comstock.
Simonds genealogy. (3 pp.)
The tragedy of the Caldwell family, copied from newspaper article.
David Ogden family chart.
Small genealogical memorandum books. (3.)
Sundry notes by Lawrence Van Alstyne. (Principally Ogdens.)
Rough pencil charts of Ogden families. (S.)
Rough pencil chart of Knox and allied families.
Chart of Annatie Bogardus' descendants.
Printed Ogden charts with manuscript additions. (3.)
Estate of Margaret M. J 'an Deursen, Middletown.
Papers relating to Connecticut men in the War of 1S12; enlistments,
rolls, returns, etc., partly of Capt. William Van Deursen's com-
pany, containing many names not printed in the official record.
( 'hat ies 31. U 'ebster, Ha rtfo rd.
Orderly book kept at Valley Forge May 7 to June 8, 1778, probably
by Serg. David Culver of Hebron in Col. John Durkee's regi-
ment.
/>'. Stanley Wells, Newington.
Sermons by Rev. John Whittlesey of Berlin, 1S38-1841. (7.)
Purchased.
Diary of a journey from Pittsburgh to Albany, Aug. 21 to Sept. 15,
1798.
Historical sermon at St. Albans, Vt., 1S76, by Rev. N. F. Putnam.
Diary of Hon. Julius Catlin, of Hartford, Feb. 1839 to April, 1888.
Volume of Stonington church papers and deeds, 1820-1830.
Miscellaneous lot of about 200 documents including deeds and
church papers, principally relating to Stonington and vicinity.
Warning and list of taxpayers for highway tax in Coventry, 1S37.
Letter from John Cotton Smith to Tilley Gilbert, Dec. 3, 1805.
Letters written by J. W. Stanton in 1864 and 1865. (3.)
Historical sermon at 150th anniversary of Horseneck Chapel,
Greenwich, June 18, 1899, by Rev. Samuel Hart.
Historical sermon at 75th anniversary of the Parish of St. John's
Church, Hartford, by Rev. Samuel Hart.
Historical sermon at Milford in 1914 at 150th anniversary of Epis-
copal Church and 275th anniversary of town, by Rev. Samuel
Hart.
Historical sermon for St. John's Church, New Milford, at 200th an-
niversary of the town, June 16, 1907, by Rev. Samuel Hart.
Historical sermon for 175th anniversary of Trinity Church, New-
town, Sept. 22, 1907, by Rev. Samuel Hart.
Historical sermon at sesquicentennial of St. John's Church, North
Haven, Oct. 30, 1909, by Rev. Samuel Hart.
Historical sermon at sesquicentennial of Christ Church, Water-
town, Sept. 16, 1 915, by Rev. Samuel Hart.
Historical address at celebration of 137th anniversary of Wyoming
massacre, 191 5, by Rev. Samuel Hart.
Almy genealogy, 1865. (4 pp.)
Ancestral lines of Leonard B. Almy, M. D., of Norwich.
The total number of our readers during the past year, count-
ing the same person but once in a day, was 2,341. This is a
decrease of about six per cent, from the number for the pre-
vious year.
The most crying need of the Society to-day is for more space,
particularly more shelf room. Our work is badly hampered
by lack of opportunity to shelve and arrange the treasures that
we already have, and every new accession, every gift or pur-
chase serves to increase our crowded condition. Unless some
relief comes to us it is to be feared that the growth and activi-
ties of the library must soon be greatly curtailed, and it is
even possible that they may be completely smothered by the
superabundance of our riches combined with lack of space.
Respectfully submitted,
Albert C. Bates, Librarian.
0
w
ft
H
B
fc
_
P
O
-
o
H
u
<
"K»
r-
p
*K»
<
&
B
w
c
£
w
K
CO
0 O
o
o
■*
CN
o
c o
c
o
i^
CO
o
O 0
o
<N
■*
^O
(N O
o
X
^*
ID
"tt
•^r >o
CN
(N
vO
"d-
%fe
_T
_"
-t
*fe
cn
■*
M
l_l
>o
o>
\D
r-»
*3-
cO
f
fO
CO
co
cO
ON
CO
r
>
t>.
r-»
^D
CTn
CO
5
O
cO
o
0
y
CO
CO
«*
y
fefe
w
"
^j
,
i
I
I
i
B
y
cn
t/5
r^
Z
r~*
r
M
£h
g
"J
0
c
55
0
u
^0
CJ
>
a
y
y
/
c3
173
w
1/1
B
'
U
3
'
'
5
p °
.2
<
u
_c
O
B
cd
cd *J
!_'
g
i?
c/*
en
1- Vh
y
<
y
o CD
Q
of
3
-
cn" *"" '
<
cn
x
i-
oj
3
c
3
y
M
cn
CD
u
ft
X
W
CD
CD ^
y
u
3
~
2
u
7
-
/
O
ft
'3
. 0
cd
o
;
ro
***
'7
0
ft
'35
c
ft
y
y
0)
en
< SJ
y
y
T
'O
en
cn
cn
y
y
." CS
cd
cd
y
y
33
i? "3
y
0
-3 i-
—
i-
X
W
■J} ft
ft
l-H
CO
0
o
o o
o
CN
CN
1 c^
r^
o
o
c
c<"
O 0
^D
""
O
zc
_
ON
lO
o
_
CN —
cO
—
CJN
\ \D
r^
cO
r^
■<d"
cO
CN
<N
-r
•o 1
CO
r>.
rO
q_
(O
-r
uT
_T
"*
<**
'
.
•
«►
<r.
1
1
1 '
,r*
^
1
H
B
s
~
ft
cn
|
U
w
„
r£
0
ft
0)
o
O
—
CD
0
-
•'
O
'?.
CJ
"3
cn
£1
i
H
o
o
0
o
0
u
-
u
^~
z
ft cd
en
y
y
•j
CD
<- ~
CD
'O —
t4-H
cn
x ••;
y
y
y
>»
CD
y
y
y
03
cn
y
CD
o
s
0
■ 3
i—1 cn
i-i
u
'7
^_
a
i
y
y
y
cn
^
u
CD
cd t.
00
"g
.-
-
V
"8 5
0
Q
Q
~
<
<
Q
CD -i-i
ft cd
•X; ft
y
•I
y
Q
P
ft.
o
o
Q
<;
pq
o
p
p
r^
■C
CO
iO
o
vD
O
cO
CO
3"
c
%i
'
«*
cn"
i
X
Tj
'
X
—
0
-**
>>
*J
y
y
0
si
y
y
4-J
cn
5
'7
S
*3
IT
ft
y
cn
y
o
3
_0
K
cO
0
CO
U0
"
o
^o
M
vO
^o
cO
■*
Tj-
c
n
«^
'
cn"
c
"3
_y
"3
T.
5
i-
*^
•-4-C
y
y
/
y
y
^2
y
0
*cd
ft
4-»
y
a
M
M
>^
cd
s
M
O
o
o
o o
**■
-1-
o
o
0 r-
x
o
o
ON
^C
Wj
fi
t^
~T
m
ir
rO
<*,
x"
ON
<**
1
1
CN
CN
**
r»
o
u~.
o
Tt-
'
q
>->
t-^
M
«*
■Si
1
r-C
CO
^'
H
ixC
1*
o
"o
.5
«
3
W
-
li
tn
_0
to
u
M
«
z
D
s
CO
t/3
s
J3
tn
0
o
V
O
Q
CD
ca
<u
b£
CO
to
01
u
1)
1 X
o
1-
en
tn
:
o
0
0_
£
1 X
r
5T
bfl
CD
o
OJ
i)
o
cj
o
(J
~ —
g
03
O T2
£3 B
cd
cd
Sh
c
ctf s
cfl
03
Put
O
h4 to
pq
pq
O
-r o
O
-1-
ON
■* lO
c
X
ON
o io
o
LO
lO
lO ■*
o
lO
-T
vO
co
—
rC
ON
«*
o
0
o
<5i
-t
o
ON
■
w,
t/j
H
%i
a
~
1
1
u
w
•
'
'
ft
.2
03
V
u
en
V
r,
1>
03
CJ
0*
5"
"3
*&
4)
D
03
o
H
Q M
Ph
CO
=6
•
on
>>
cd
CO
I— I
PQ
O
p<
CO
<
o
co
r^
>o
tN
ON
CN
VO
M
ON
t^-
X
-r
ro
1^-
<**
^*
03
pq
X
B
">
X
co
o
u
ct!
«.
<u
tn
03
'tn
O
CJ
ft
n3
CU
OJ
I.
CJ
M
0
cd
o
a
K
pq
CO
o
tN
ID
lO
to
CN
CN
_!
ON
CO
ON
lO
ZC
-r
rO
r^
W
tn"
w»
-r
4)
+J
CJ
53
tn
s-
a]
cu
"cd
>
■4-J
PQ
Q
M
«'
>>
03
~.
x"
ON
O -3-
- rO
a
ca
m
en
be
c
■>
C/2
03
to
be
c/5
<
o
<
w
o
Q
to
Q
<
O
X
I— i
<
X
—
.!_,
V
/.
efl
0
fl
~
V
i-
Ti
^
-
V
01
y
0
r^
o
33
pq
«
Q
to
Q
<
O
PQ
to
P. 3J
en a
0 a!
pq k
r^- m io
One
H ~ ~
" y g
5 in S
PQ M M
.s
cS
02
Q
U
to
W
l-H
Q
O
c
33
ai
to
M
O
O
h-r
to
en
P
o
Q
■z
n
03
IN
^n
m
lO
j
cs
m
lO
rO
ri
<**
= >- •:
cd a B
rO
rO
vO
VO
O
o
-f
"*
«%
«*
.**
c«
M
oi
S£
>
cS
03
1)
5
03
Q
.5
£
qj
13
to
'35
0
C/2
i— i
<u
C4
<u
^
o
O
5
S
"3
pq
*H
£
>
t^.
v£>
<-o
i-4
o
lO
vO
to
CJN
M
c
'O
■*
£
***
<*»
<<
ffi
«•
r^
<U
£
0
V
u
(LI
t-i
7}
aj
ai
P3
M
_'
>i
cS
§
30
<^
Q
fa
fa
G
O
C
O
03
fa
o
C/2
if '8
5 to
^ .5
« "0
O
- co
5 -c c £
.3 > S H
£5 5 5
G
fa
fa
O
55
Q
fa
c °
5 to
O
m K
Q
fa
fa
fa
C
o
fa
fa
<
o
O
>o cc - I ■<*•
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GENERAL FUND.
id shares Pitts., Ft. Wayne & C. R. R. pref.,
40 shares Atchison, T. & S. Fe R. R., pref., -
20 shares Southern Railway, pref.,
14 shares Pennsylvania R. R. Co. (par 50),
$500 bond Second Liberty Loan, conv. 4 V, ,
$500 bond Fourth Liberty Loan, 4l4',<', -
2 shares Anier. Agri. Cheni., com.,
$300 bond Am. Tel. & Tel., conv.,
Deposit in Society for Savings,
Deposit in State Savings Bank, princ. ac,
Deposit in Hartford Trust Co.,
PUBLICATION FUND.
20 shares Clev. & Pitts. R. R. Co. (par 50), - $1,000 00
10 shares Union Pacific R. R. preferred,
10 shares Atchison, T. & S. Fe R. R., pref..
Deposit in Society for Savings, Principal
account, ------
Deposit in Society for Savings, Income
account, ------
Deposit in State Savings Bank, Income
account, ------ 1,145 72 — 1 , 1 4 5 7-
$14,226 14
THOMAS ROBBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," was created in
1S56 by a residuary clause in the will of Rev. Thomas Robbins, the
Society's first librarian. The principal of the fund consists of the
stocks noted below and a savings bank deposit of $18.32.]
5 shares Hartford-JEtna National Bank, - $50000 230 $1,15000
15 shares Phoenix National Bank, - - i,5°° °° 24° 3. 600 00
19 shares American Tel. & Tel. Co., - - 1,900 00 105 r,995 00
Deposit in Farmington Savings Bank, - 372 97 — 372 97
$7.H7 97
LUCY A. BRAINARD BOOK FUND.
[Established as the "Book Fund " in 1S92 by a gift from Miss Lucy
A. Brainard. The original gift has been added to from time to time, so
that now the principal of the fund is $1,148. The income only is to be
used for the purchase of books. The name of the fund was changed in
1909.]
Deposit with Society for Savings, - - - $','43 06
Par
Standin
g Market
Value
at
Value
$1,000
00
134
$1,340 00
4,000
00
86
3,440 00
2,000
00
70
1 ,400 00
700
00
48
672 00
-
-
94-52
472 60
-
-
94-56
472 So
-
-
no
220 00
-
-
103
309 00
1.337
39
—
1.337 39
39
43
—
39 43
307
35
$
307 35
.10,010 57
$1,000
00
67
$1,340 00
1,000
00
73
730 00
1,000
00
86
860 00
3,150
00
—
3, 150 00
7,000
42
—
7,000 42
CHARLES J. HOADI.V FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of 1,071
copies of the Colonial Records of Connecticut, volumes 4 to 15, in mem-
ory of his brother, Mr. Charles J. Hoadly. The proceeds of the sale of
these books constitute the principal of the fund, the income only of
which can be used for the purchase of books. The fund now amounts
to $878.65.]
Deposit with Mechanics Savings Bank, - - - $962 06
PERMANENT GENERAL FUND.
[This fund, the principal of which now amounts to $200, was estab-
lished by a gift to the Society in 1906. The income only is available
for whatever purpose the Society sees fit.]
Deposit with Mechanics Savings Bank, - - - $307 60
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardman Geneal-
ogy, "" Wethersfield Inscriptions," " Boardman Ancestry," and " Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardman
in 1907. Proceeds of the sale of these books form the principal of the
fund, the income only of which is available for the purchase of gene-
alogies and town histories, the preference to be given to such volumes
as may pertain to families treated of in the "Boardman Genealogy,"
"Boardman Ancestry," and " Greenleaf Ancestry." The principal of
the fund now amounts to $ 331. 16.]
Deposit with Mechanics Savings Bank, - - - $334 84
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of " Descendants of John
Russell" by Mrs. Gurdon W. Russell. Proceeds of the sale of these
books form the principal of the fund, the income only of which is
available for the purchase of historical and genealogical works for
the library. The principal of the fund now amounts to $112.18
Deposit with State Savings Bank, - $133 83
JONATHAN FLYNT MORRIS FUND.
[Established in 191 1 through the gift by Mr. Morris' daughters of the
remaining copies of the " Morris Register," compiled by him. Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the purchase of books for the
library. The principal of the fund now amounts to $37.]
Deposit with State Savings Bank, $40 63
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
behalf of her husband in October, 1915. The sum was established as a
fund to bear Mr. Goodwin's name. The i
the general purposes of the Society.]
14 shares Northern Central Ry. Co. (par 50)
10 shares Great Northern Ry. Co., pref., -
10 shares Illinois Central R. R. Co.,
1 o shares Bigelow-Hartford Carpet Co. , pref. ,
15 shares Brooklyn Union Gas Co.,
11 shares Georgia R. R. & Banking Co., -
10 shares Nat'l Bank of Commerce of New-
York, -------
15 shares Con sol. Gas Co., of New York, -
$2,000 bonds Swift & Co., 1st 5',, due 1944,
$2,000 bonds Consol. Gas Co., of New York,
conv. 6%, due 1920, -
$2,oco bonds N. Y., N. H. & H. R. R. Co.,
conv. 6%, due 1948, -
Deposit in Society for Savings,
"come only is to be used for
$700 00
1,000 00
1,000 00
1,000 00
1,500 00
1,100 00
1,000 00
1,500 00
2,000 00
67
96
103
97
80
227
$938 00
960 00
1,030 00
970 00
1,200 00
2,497 00
235 2,350 00
100 1,500 00
96 1,920 00
2,000 00 102 2,040 00
2,000 00
15 60
So 1,600 00
15 60
517,020 60
EDWIN SIMONS FUND.
[Established in December 1915 by the receipt of a legacy of }
from the estate of Edwin Simons; the Society being named in
as residuary legatee.]
10 shares Amer. Agri. Chemical Co., pref., $1,000 00
10 shares U. S. Steel Corp., pref.,
10 shares Kings Co. Light & Power Co.,
10 shares American Tel. & Tel. Co., -
2 shares Columbia Trust Co., N. Y.,
Deposit in Society for Savings,
1,000 00
1,000 00
1,000 00
3 19
102
115
99
105
345
1:5,286.05
his will
1,020 00
1,150 00
990 00
1,050 00
690 00
3 19
$4.9°3 19
SOPHIA F. HALL COP: FUND
[Established in April 1916 by the receipt of a legacy of $1,017 from
the estate of Mrs. Sophia F. Hall Coe, widow of Levi E. Coe.]
12 shares Union Pacific R. R. Co., pref., 73 $876 00
Deposit in Mechanics Savings Bank, - 25 50
$901 50
ANCIENT VITAL RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscriptions of
from $1 to $100. It is to be used in the publishing of the ancient town
records of Connecticut, the sale of which it is expected will secure the
continuance of the fund.]
Deposit with State Savings Bank, - ' - $334 43
GOLDTHWAITE FUND.
[Established in 1908 by the gift of a number of copies of the " Gold-
thwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the library.]
Deposit with State Savings Bank, - - - - $614
36
21Tcmbcrsfyip Koll
ZTamc, Resibence, anb Date of Qbmtsston.
Members €x (Dfficio.
Governor of Connecticut.
Marcus Hensley Holcomb, Southington, Jan. 6, 1915.
Lieutenant Governor of Connecticut .
Clifford B. Wilson, Bridgeport, Jan. 6, 1915.
fudges of the Supreme Court of Errors.
Prentice, Samuel Oscar, Hartford, July 1, 1889.*
Roraback, Alberto T., Canaan, Sept. 21, 1897.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Beach, John Kiinberly, New Haven, Feb. 21, 1913.
Gager, Edwin Baker, Derby, July 1, 1901.
fudges of the Superior Court.
Case, William Scoville, Hartford, Oct. 1, 1901.
Reed, Joel H., Stafford Springs, Nov. 6, 1904.
Curtis, Howard J., Stratford, Jan.' 31, 1907.
Burpee, Lucien Francis, Waterbury, March 30, 1909.
Greene, Gardiner, Norwich, Feb. 6, 1910.
Webb, James Henry, Hamden, Nov. 28, 1914.
Warner, Donald T., Salisbury, March 15, 1917.*
Keeler, John E., Stamford, March 25, 1917.
Maltbie, William M., Granby, Aug. 1, 1917.
Haines, Frank D., Portland, Aug. 30, 191 S.
* Also an active member.
Cfccttoe ItTembers.
Those in Italics are Life Members.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Brooklyn, N. Y., Jan. 8, 1907.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Francis Burke, Hartford, Jan. 2, 1906.
Allen, Normand Francis, Hartford, Nov. 4, 1902.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Hartford, April 7, 1903.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, Myron Allen, West Hartford, Jan. 10, 1893.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Armstrong, William Lucius, Hartford, Dec. 3, 191S.
Avery, Samuel Putnam, Hartford, May 26, 1914.
Baldwin, Simeon Eben, New Haven, April 4, 1899.
Barbour, Lucius Albert, Hartford, April 6, 1886.
Barbour, Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Trescott C, Riverton, March 6, 1906.
Barney, Danford Newton, Farmington, May 23, 1905.
Bartlett, Samuel Otis, Hartford, March 4, 1919.
Bates, Albert Carlos, Hartford, July 2, 1889.
Baxter, Charles Newcomb, Branford, March 4, 1919.
Baxter, James Phinney, Portland, Me., April 2, 1907.
Beach, Charles Edward, West Hartford, March r, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1S90.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1S95.
Belden, John H., Falls Village, May 2, 1905.
Belknap, Henry Wyckoff, Salem, Mass., April 1, 1 9 1 3 .
Belknap, Leverett, Hartford, Oct. 4, 1892.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, [893.
Bissell, Frederic Clarence, Hartford, Feb. 2, [897.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Blanchfield, Garrett W. F., Hartford, March 3, 19 14.
Bliss, Mrs. Emily H. Loomis, East Hampton, Jan. 4, [900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Boardman, Thomas J., Hartford, March 1, 1892.
Booth, Charles Edwin, New York, April 4, 1905.
38
Bostwick, Frederick, New Haven, May 4, 1909.
Bowen, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1S94.
Brainard, Mrs. Mary Bulkeley, Hartford, March 1, 1904.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New London, May 23, 1905.
Bridgman, Henry H, Norfolk, April 7, 1903.
Briggs, Warren R., Stratford, April 7, 1903.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Bronson, Elliott Birdsey, Winsted, Nov. 5, 1907.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1S94.
Bulkeley, Morgan Gardner, Hartford, May 1, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bullard, Herbert S., Hartford, May 2, 191 1.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Butler, Louis F., Hartford, Oct. 27, 190S.
Camp, Charles Lewis Nichols, New Haven, April 5, 189S.
Campbell, James N. H., Hartford, Dec. 6, 19 10.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carey, Frank S., Hartford, May 7, 1907.
Carter, Howard Williston, Norfolk, May 6, 1890.
Castle, 'Ernest Beecher, Bronxville, N. Y., May 26, 190S.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Catlin, Abijah, Hartford, Oct. 7, 1S90.
Catlin, William H., Meriden, Nov. 5, 1895.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Champlin, William Hamilton, Hartford, Dec. 2, 1S90.
Chapin, Alice Vivian, Hartford, April 4, 19 16.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chase, Warren D., Hartford, May 2, 1905.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Clark, Charles Hopkins, Hartford, May 25, 1875.
Clark, Rev. George L., Wethersfield, Dec. 3, 1912.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1S90.
Collens, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Atwood, Hartford, Oct. 7, 1890.
Conant, George Albert, Windsor Locks, Nov. 15, 1910.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, Edward E., Brooklyn, N. Y., Nov. 7, 1905.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Danforth, Ella, Hartford, Nov. 5, 1907.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Day, Edward Marvin, Hartford, Dec. 1, 1903.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dexter, Franklin Bowditch, New Haven, Nov. 7, 1882.
Dntcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dee. 4, 1906.
Edwards, Stanley Wells, Granby, Ma}' 5, 1908.
Ellis, George William, Hartford, Dee. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Farrand, Max, New Haven, Feb. 5, 1901.
Faxon, Mrs. Nellie A., Hartford, Oct. 2, 1S94.
Faxon, Walter C, Hartford, May 6, 1902.
Fitts, George Henry, Willimantic, Feb. 4, 1S96.
Forward, John Francis, Hartford, May 2S, 1907.
Fowler, Mrs. Sarah Brown, Guilford, Dec. 3, 1907.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Galpin, Ruth, Berlin, Ma}- 28, 1907.
Gammack, Rev. James, West Hartford, Jan. 4, 1900.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Frank Butler, Hartford, Dec. 4, 1883.
Geer, Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
Geer, Erastus C, East Hartford, Jan. S, 191S.
Gilbert, Charles E., Hartford, Feb. 4, 1890.
Gladwin, Sidney Morse, Hartford, Oct. 7, 1890.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. 1, 1898.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodridge, Thaddeus Wells, Hartford, Dec. 3, 19 12.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, James Lippincott, Hartford, Jan. 8, 19 18.
Goodwin, Joseph Olcott, East Hartford, June 7, 1887.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Griswold, Charles, Guilford, March 6, 1906.
Gross, Charles Edward, Hartford, July 2, 1S89.
Hall, Mary, Hartford, Oct. 7, 1S90.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harriman, Mrs. Cora Elizabeth Jarvis, Windsor, Nov. 4, 1913,
Harriman, Rev. Frederick W., Windsor, Nov. 13, 1906.
Henney, William F., Hartford, May 7, 1907.
Henry, Edward Stevens, Rockville, Oct. 7, 1S90.
Hewins, Caroline Maria, Hartford, Feb. 2, 1S97.
Hiscox, Oliver A., Woodstock Valley, May 22, 1917.
Hoadley, George Edward, West Hartford, Feb. 5, [901.
Holcombe, Mrs. Emily S. Goodwin, Hartford, May 6, 1902.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holmes, Mrs. Judith Bigelow, Winsted, April 1, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Hopson, William Fowler, New Haven, March 1, 1904.
Howard, Daniel, Windsor Locks, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 1908.
Howe, Edmund Grant, Hartford, April 2, 19 18.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Hungerford, Newman, Hartford, Nov. 7, 1S99.
Huntington, Frederick J., Norwich, May 5, 1S96.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Hyde, Ephraim Henry, Hartford, May 7, 18S8.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jackson, Charles Eben, Middletown, June 29, 1S92.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. 1, 1904.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Kellogg, George Aaron, West Hartford, May I, 1906.
Keyes, Mrs. Mary Emilia, Hartford, Dec. 1, 1914.
Kinney, Mrs. Sara Thomson, Hartford, March 7, 1916.
Knapp, Frederic, Hartford, Feb. 6, 191 2.
Knight, William Ward, Hartford, Dec. 4, 1894.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Leach, May Atherton, Philadelphia, Pa., March 7, 191 1.
Lee, Henry, Bridgeport, Nov. 5, 1S95.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1892.
Little, Thomas, Hartford, Oct. 3, 1905.
Lockwood, Luke Vincent, Riverside, Dec. 4, 1900.
Loomis, Archie Harwood, Upper Montclair, N. J., March 7, 1893.
Lunger, John B., New York, N. Y., Oct. 27, 1908.
Lyman, Theodore, Hartford, April 6, 1886.
Lyman, Theron U., Hartford, Oct. 27, 1908.
MacDonald, James H., New Haven, Nov. 1, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1894.
McLean, George P., Simsbury, Dec. 6, 1910.
McManus, James, Hartford, Feb. 4, 190S.
Martin, Mrs. .Mary Fuller, Bristol, March 1, 1910.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23, 1916.
Mather, Frederic Gregor}', Stamford, May 3, 1910.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
Maxwell, William, Rockville, Dec. 4, 1894.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchelson, George, Tariffville, Nov. 14, 1916.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
41
Morgan, Forrest, Hartford, May 4, 1886.
Morley, Edward W., West Hartford, March 5, 1907.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, Hartford, Oct. 27, 190S.
Morris, Mrs. Mary Pamelia, Hartford, April 4, 1905.
Moseley, Mrs. Florence C, New York, N. Y., Nov. 4, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Munson, Rev. Myron Andrews, New Haven, Nov. 7, 1905.
Mnrlless, Frederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1S91.
Page, Bertram! A., Hartford, Oct. 27, 190S.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Rev. Edwin Pond, Hartford, Nov. 3, 1891.
Parker, Francis Hubert, Hartford, April 6, iSNb.
Parker, George A., Hartford, May 22, 1917.
Parker, John M., Jr., Hartford, April 4, 1905.
Parker, Samuel Eugene, Shelter Island, N. Y., March 6, 1906.
Parsons, Francis, Hartford, April 4, 1S99.
Parsons, Mrs. Louise B., New Britain, March 2, 1909.
Payne, Frederick Weller, Hartford, Nov. 5, 19117.
Peck, Edward B., Hartford, Feb. 7, 191 1.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perkins, Mrs. Mary P., Hartford, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Persse, Mrs. Grace Windsor, New Haven, Nov. 2, 1909.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Charles Gustavus, Wallingford, Nov. 5, 1907.
Phillips, Fbenezer Sanborn, Bridgeport, May 3, 1898.
Phyfe, Robert Eston, Hartford, March 3, 190S.
Piper, Edwin P., Hartford, Ma}- 25, 1909.
Pitkin, Mrs. Sarah L., Hartford, April 1, 1890.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Prentice, Frank I., Hartford, Nov. 6, 191 7.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1894.
Preston, Edward V., Hartford, Oct. 27, 1908.
Prichard, Katharine A., Waterbury, April 1, 1902.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Randall, Herbert, Hartford, April 7, 1903.
Raymond, Mrs. Selah, Hartford, Nov. 1, 1904.
Richards, Alfred T., Hartford, Nov. 14, 1916.
Richards, Francis Henry, Hartford, July 11, [893.
Robbins, Edward Denmore, New Haven, June- 5, [883,
Roberts, George, Hartford, April 2, [895.
Roberts, Henry, Hartford, May 5, 1891.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 1913.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Ernest E., New London, April 6, 1897.
Rogers, Mrs. Sophie Selden, Philadelphia, Pa., Nov. 6, 1917.
Royce, Helen Elizabeth, Hartford, May 27, 1919.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April 1, 1913.
Sage, John Hall, Portland, Nov. 5, 1895.
St. John, Howell Williams, Hartford, Nov. 3, 1891.
Sattig, Gustave R., East River, May 28, 1907.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Scoville, William H., Hartford, Feb. 7, 191 1.
Searls, Charles Edwin, Thompson, Nov. 1, 1904.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Seymour, Morris Woodruff, Bridgeport, March 3, 1S91.
Shepard, James, New Britain, April 7, 1891.
Shipman, Arthur Leffingwell, Hartford, Nov. 1, 1898.
Simonds, Robert Hale, Warehouse Point, May 27, 1919.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Smead, Edwin Billings, Greenfield, Mass., May 1, 1894.
Smith, Ernest Walker, Hartford, March 7, 191 1.
Smith, Mrs. Jane T., Hartford, April 1, 1890.
Spencer, Alfred, Jr., Hartford, March 3, 1908.
Spencer, Walter Bunce, West Hartford, May 2, 191 1.
Sperry, Henry Marshall, Hartford, Ma}- 1, 1906.
Sperry, Lewis, East Windsor Hill, May 28, 1907.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnsworth, Middletown, Nov. 7, 1882.
Stearns, Rev. Charles Cmnmings, Claremont, Cab, May 29, 1888.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stoeckel, Carl, Norfolk, Ma}' 6, 1890.
Stoeckel, Mrs. Ellen Battel!, Norfolk, March 3, 1896.
Stone, Charles Greene, Hartford, April 2, 1895.
Storrs, Mrs. Mary R., Hartford, Nov. 1, 1892.
Sugden Frank Waldo, Hartford, May I, 1906.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, James G., South Glastonbury, Nov. 4, 191 3.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
'Fuller, Mabel Champion, Hartford, Nov. 4, 1902.
Turnbull, Thomas, Pittsburgh, Pa., Nov. 3, 1891.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tuttle, Jane, Hartford, April 23, 1912.
Tuttle, Ruel Crompton, Windsor, Oct. 27, 1908.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Uphani, Charles Leslie, Meriden, May 26, 1896.
Upson, Lyman Allyn, Thompsonville, July n, 1893.
Vaill, Walter E., Waterville, Dec. 7, 191 5.
Van Alstyne, Lawrence, vSharon, March 5, 1895.
Wadsworth, Herbert Clinton, Atlanta, Ga., May 1, 1900.
Walker, Williston, New Haven, Oct. 6, 1S91.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 191 1.
Way, John Latimer, Hartford, Oct. 27, 190S.
Weaver, Thomas Snell, Hartford, May 3, 1892.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. 1, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lemuel Aikin, Bronxville, N. Y., April i, 1913.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
White, Herbert Humphrey, Hartford, Jan. 5, 1S97.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 1913.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilder, Frank Jones, Boston, Mass., Ma}' 2, 1916.
Willard, Samuel Porter, Colchester, MajT 2, 1905.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, Harry Roberts, Hartford, April 4, 1916.
Wilson, Albion Benjamin, Hartford, March 6, 191 7.
Wood, Herbert Russell, Hartford, May 2, 191 1.
IVoodruff, George Morris, Litchfield, April 1, 1890.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard Warham, New Haven, Nov. 13, 1888.
Woodward, Mrs. Sarah Cazneau Day, New Haven, Oct. 7, 1890.
Wright, Asahel Johnson, Hartford, Nov. 1, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
u
■honorary JTlemba\
Hubert Hall, F. S. A., London, Eng., Oct. 2, 1900.
(Eorresponbing UTembers.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1S97.
Gardiner, Asa Bird, LL. D., L. H. D., New York, N. V., March 1, 1910.
Ishani, Charles, New York, N. Y., Feb. 4, 1890.
Johnston, Henry P., New York, N. Y., Jan. 4, 18S7.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1S94.
Donations.
Names.
Adams, Arthur,
Allen, Nathan H.,
American Antiquarian Society,
Amer. Catholic Historical Society, -
American Hellenic Society,
American Historical Association,
American Historical Society, -
Amer. Intern'l Shipbuilding Corp. . -
American Jewish Committee, -
American Philosophical Society,
American Red Cross,
Ancient and Honorable Artillery Co.,
Andover Theological Seminary,
Armenian Herald, -
Armour, J. Ogden, -
Armour & Co., -
Association of Railway Executives,
Avery, Samuel P., -
Balch, Thomas Willing,
Baldwin, Simeon E.,
Bates, Albert C,
Belknap, Leverett, -
Bidwell, Howard E.,
Blackstone Memorial Librarv, -
Blanchfield, Garrett W. F., " -
Boyd, Mrs. Edward S.,
Brainard, Homer W.,
Brown, Rome G.,
Buffalo Historical Societv,
Bull, John E., - - -
Bureau of Railway Economics,
Carnegie Endowment for Peace,
Carnegie Institution,
Case, Charles G.,
Chicago Daily News,
Chicago Historical Society,
Child, Grace A.,
Clark, Charles H., -
Clark, F. Spencer, -
Colonial Society of Massachusetts, -
Columbia University,
Commercial Museum,
Connecticut, State of,
Conn. Academy of Arts & Sciences,
Conn. Hospital for the Insane,
Conn. State Board of Education,
Connecticut State Librarv,
Residences.
Hartford, Conn.,
Hartford, Conn.,
Worcester, Mass., -
Philadelphia, Pa., -
New York, N. Y., -
Washington, D. C,
New York, N. Y., -
Philadelphia, Pa., -
New York, N. Y., -
Philadelphia, Pa., -
Washington, D..C,
Boston, Mass.,
Cambridge, Mass.,
Boston, Mass.,
Chicago, 111., -
Chicago, 111., -
New York, N. Y., -
Hartford, Conn.,
Philadelphia, Pa., -
New Haven, Conn.,
Hartford, Conn., -
Hartford, Conn..
E. Hartford, Conn.,
Branford, Conn.,
Hartford, Conn.,
Woodbury, Conn., -
Hartford, Conn.,
Minneapolis, Minn.,
Buffalo, N. Y.,
Centerbrook, Conn.,
Washington, D. C,
Washington, D. C,
Washington, D. C,
Hartford, Conn.,
Chicago, 111., -
Chicago, 111., -
Putnam, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Boston, Mass.,
New York, N. Y., -
Philadelphia, Pa., -
Hartford, Conn., -
New Haven, Conn.,
Middletowu, Conn.,
Hartford, Conn.,
Hartford, Conn..
o
E
O
>
1
Qu
—
I
,
I I
2
4
]
—
"
2
~
I
I
I '
5
i
I
I
2
6i
IO
I
I
—
2
I
I
I
2
2
40
6
I
2
I
I
40
—
2
I
I
I
I
~5
2
14
4*
2
—
I
5
29
[3
■48.-
Names.
Residences.
Cook, A. R.,
Corbett, Henry R., -
Daboll, L. E., -
Dermott, Henry S. , -
Detroit Museum of Art,
Dexter, Franklin B., -
Dixon, W. Macneile,
Dyer, Mrs. D. T.,
Ensign, Cliarles S., Jr.,
Hrskine, Albert R., -
Essex Institute, -.--.-
Fainnount Park Art Association,
Faxon, Walter C, -
Felt & Tarrant Manufacturing Co., -
Fyler, Emma R., -
Gary, Elbert H.,
Gates, Susa Young, -
Gay, Alice M., -
Gay, Frank B., -
Gay, Mrs. Julius,
Geer, E. Selden, -
General Conference of Connecticut,
Geological Survey of Canada, -
Girard Trust Co., -
Great Britain, Government of,
Green, David I.,
Guaranty Trust Co., -
Guernsey, Mrs. J. E.,
Hanson, Willis T., Jr.,
Harper & Brothers, -
Hart, Claude B.,
Hartford Hospital, -
Hartford Printing Co.,
Hartford Seminary Foundation,
Harvard University, -
Hewins, Caroline M.,
Hubbard, Frank A., -
Humane Society of Massachusetts, -
Illinois Centennial Commission,
Illinois Industrial Survey,
Institute of Makers of Explosives, -
Italian Bur. of Public Information,
Jameson, J. Franklin, -
Japan Society, -
John Carter Brown Library,
John Crerar Library,
Johnson, Estate of Harriet,
Johnston, Henry P. , -
Kahn, Otto H., -
King, Charles J.,
Kinney, Mrs. Sara T.,
Kouerl. Vit. Hist. & Antik. Akad., -
Tacoma, Wash.,
I
—
Kenilworth, 111., -
—
1
New London, Ct., -
—
1
Albany, N. Y.,
—
1
Detroit, Mich.,
—
1
New Haven, Conn.,
i
—
London, Eng.,
4
3i
Collinsville, Conn.,
—
5
Boston, Mass.,
—
1
South Bend, Ind., -
i
—
Salem, Mass.,
i
1
Philadelphia, Pa., -
—
1
Hartford, Conn.,
3
26
Chicago, 111., -
1
Hartford, Conn.,
IS
6
New York, N. Y., -
i
—
Salt Lake City, Utah,
i
—
Hartford, Conn.,
—
4
Hartford, Conn., -
—
45
Farmington, Conn.,
i
—
Hartford, Conn., -
—
9
Hartford, Conn., -
i
—
Ottawa, Can.,
6
7
Philadelphia, Pa., -
i
—
London, Eng.,
i
—
Hartford, Conn., -
i
—
New York, N. Y., -
2
20
Calhoun, Ala.,
5
1
Schenectady, N. Y.,
i
—
New York, N. Y., -
—
1
SouthSt.Paul,Minn.,
—
1
Hartford, Conn.,
i
—
Hartford, Conn.,
65
—
Hartford, Conn.,
1
—
Cambridge, Mass.,
1
—
Hartford, Conn., -
1
—
Sandusky, O.,
—
1
Boston, Mass.,
1
—
Springfield, 111.,
1
—
Chicago, 111., -
1
—
New York, N. Y., -
—
4
New York, N. Y., -
—
1
Washington, D. C,
—
1
New York, N. Y., -
1
—
Providence, R. I., -
—
1
Chicago, 111., -
—
1
Hartford, Conn., -
1
2S
New York, N. Y., -
—
—
New York, N. Y., -
—
2
Norwich, Conn.,
1
Hartford, Conn., -
5
Stockholm, Sweden,
1
—
4?
Names
Laval University, -
League to Enforce Peace,
Lewis Institute,
Library of Congress,
Library of War Literature,
Litchfield Historical Society, -
Lithuanian National Council, -
Little, Arthur D., -
London & Middlesex Hist'l Society,
Long Island Historical Society,
Loomis, A. H., -
Louisiana Historical Society, -
Louisiana State Museum, -
McAdoo, William G.,
Maher, Stephen J., -
Maryland Historical Society, -
Massachusetts Historical Society,
Mattatuck Historical Society, -
Merchantile Library Association,
Michigan Historical Commission, -
Mitchell, J. Alfred, -
Morris, Seymour,
National Association of Distillers, -
National Home for Soldiers,
National Society D. A. R.,
Newberry Library,
New Britain Institute,
New Eng. Hist. (ien. Society, -
New Hampshire Hist. Society,
New Haven Colony Hist. Society, -
Newport Historical Society,
New York Gen. and Biog. Society, -
New York Historical Society, -
New York Public Library,
New York State Library, -
Nova Scotia Historical Society,
Oberlin College, -
Ontario Historical Society,
Owen, Lena, -
Pack, Charles L.,
Parker, Edwin Pond,
Phelps, Oscar A.,
Phillips, Ebenezer S.,
Pitkin, Mrs. Albert Hastings, -
Presbyterian Historical Society,
Public Library, -
Publishers Advisory Board,
Ransdell, Joseph E.,
Rapid Transit Co., -
Rensselaer Polytechnic Institute, -
Reynolds Family Association, -
Rhode Island Historical Societv,
Ontario, Can.,
New York, N. Y., -
Chicago, 111., -
Washington, D. C,
New York, N. Y., -
Litchfield, Conn., -
Washington, D. C,
Cambridge, Mass., -
London, Can.,
Brooklyn, N. Y.,
Up. Montclair, N. J.
New Orleans, La., -
New Orleans, La., -
Washington, D. C,
New Haven, Conn.,
Baltimore, Md.,
Boston, Mass.,
Waterbury.Conn., -
St. Louis, Mo.,
Lansing, Mich.,
Boston, Mass.,
Chicago, 111.,
Cincinnati, O.,
National Home, O.,
Washington, D. C,
Chicago, 111.. -
New Britain, Conn.,
Boston, Mass.,
Concord, N. H.,
New Haven, Conn.,
Newport, R. I.,
New York, N. Y., -
New York, N. Y., -
New York, N. Y., -
Albany, N. Y.,
Halifax, N. S.,
Oberlin, O., -
Toronto, Can.,
Suffield, Conn.,
Washington, D. C,
Hartford, Conn., -
Hartford, Conn., -
Bridgeport, Conn., -
Hartford, Conn., -
Philadelphia, Pa., -
Providence, R. I., -
New York, N. Y., -
Washington, D. C,
Philadelphia, Pa., -
Troy, N. Y., -
Westerly, R. I.,
Providence, R. I., -
E
_2
-C
Q.
6
>
0-
I
—
—
2 1
4
—
2
—
2 1
I
5
r
63
2
—
I
1
1
1
I
2
I
4
i
T
i
3
—
2
—
—
2
I
I
I
I
4
3
—
i
—
2
1
—
3
1
3
i
i
2
1
—
1
1
1
2
1
1
1
4S
Robbins, Frederick A., Jr.,
Rockefeller, John D., Jr.,
Rockefeller Foundation, -
Rogers, Mrs. Harry, -
Royal Historical Society, -
Royal Society of Canada,
Sage, John Hall,
St. Louis Public Library, -
Shannon, R. C,
Shepard, James,
Slav Press Bureau, -
Smithsonian Institution, -
Soc. for Preserv. of N. E. Antiquities,
Society of Colonial Wars,
Sons of the Revolution, -
Starr, E. C,
State Board of Entomology,
State Historical Society, -
State Historical Society, •
State Historical Society, -
State Historical Society, -
State Historical Society, -
Stauffer, Vernon,
Stillman, Alice,
Stone, Mrs. Edward C,
Swift & Co.,
Talcott, The late Mary K.,
Territorial Pioneers Association,
Thompson, Slason, -
Trinity College,
Tucker, Sidvin F.,
Tuttle, Jane, -
United States (all departments),
University of Chicago,
University of Cincinnati, -
University of Colorado,
University of Minnesota, -
University of State of New York,
Van Alstyue, Lawrence, --
Van Deursen, Estate of Margaret M.,
Van Syckle, Raymond E.,
Vermont Historical Society,
Virginia State Library,
Wauser, William H.,
Washington Univ. State Hist. Soc,
Weaver, Thomas S., - - - -
Wesleyan University, -
Western Reserve Historical Society,
Woods, Henry E., -
World Peace Foundation,
Vale University,
Vale University Press,
Residences
Hartford, Conn.,
New York, N. V.,
New York, N. V.,
Philadelphia, Pa.,
| London, Eng.,
Ottawa, Can.,
Portland, Conn.,
St. Louis, Mo.,
Brookport, N. Y.,
New Britain, Conn.
Washington, D. C.
Washington, D. C.
Boston, Mass.,
Los Angeles, Cal.,
Los Angeles, Cal.,
Cornwall, Conn.,
Knoxville, Tenn.,
Springfield, 111.,
Iowa City, Iowa,
Topeka, Kan.,
Columbia, Mo.,
Madison, Wis.,
Hiram, 0.,
Hartford, Conn.,
Hartford, Conn.,
Chicago, 111., -
Hartford, Conn.,
Lincoln, Neb.,
Chicago, 111., -
Hartford, Conn.,
Boston, Mass.,
Hartford, Conn.,
Washington, D. C.
Chicago, 111., -
Cincinnati, O.,
Boulder, Col.,
Minneapolis, Minn.
Albany, N. Y.,
Sharon, Conn.,
Middletown, Conn.
Detroit, Mich.,
Montpelier, \'t.,
Richmond, Va.,
Slingerlauds. N. V.
Seattle, Wash.,
Hartford, Conn., -
Middletown. Conn.
Cleveland, O.,
Boston, Mass.,
Boston, Mass.,
New Haven, Conn.,
New Haven, Conn.,
01
E
O
>
3
a
E
—
I
3
I
2
—
I
8
i
i
U3
I
I
4
5
12
—
I
I
3
—
—
3
2
—
4
I
16
I
2
i
19
3
—
8
I
2
—
—
I
I
4
—
—
4
12
I
22
I
2
4
3
2
2
3
I I
I
I
2
I
—
[
4
—
2
I
20
—
3
3
2
—
For other donations (manuscripts) see page 19.
ANNUAL REPORT
OF
Ks%t (Donmcftcu* 4y istforicaf ^oriefy
May, 1920
ANNUAL REPORT
OF
C0e Connecticut ^istoxicat ^ockfy
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 25, 1920
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
N — "V M
HARTFORD
PUBLISHED BY THE SOCIETY
1920
■■"
Gift
JUL 22 1920
Press of Pelton & King. Inc.
Middletown, Conn.
(Officers of tfye Society.
President.
GEORGE C. F. WILLIAMS, - - - - Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR, .... MiDDLETOWN
MORRIS W. SEYMOUR, - - ... Bridgeport
E. STEVENS HENRY, - Rockvii.it.:
SIMEON E. BALDWIN, ------- New Haven
CARL STOECKEL, - Norfolk
CLARENCE W. BOWEN, - ... Woodstock
FRANK B. BRANDEGEE, ------ New London
MORGAN B. BRAINARD, - - - - - - Hartford
Recording Secretary.
ALBERT C. BATES, ------- Hartford
Corresponding Secretary.
FRANCIS PARSONS, ------- Hartford
Treasurer.
JOHN F. MORRIS, -------- Hartford
Librarian.
ALBERT C. BATES, ------- Hartford
Auditor.
EDGAR F. WATERMAN, ------ Hartford
Membership Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
LEVERETT BELKNAP, Hartford
JANE T. SMITH, ------- Hartford
ALBERT C. BATES, - - - - - Hartford
GEORGE S. GODARD, ------ Hartford
HENRY A. CASTLE, ----- - Pi.ainvieee
EDWIN P. TAYLOR, - Hartford
F. CLARENCE BISSELL, ------ Hartford
Library Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
FRANCIS H. PARKER, - - - - Hartford
LUCIUS B. BARBOUR, - - - - Hartford
EDWIN P. PIPER, ------- Hartford
Publication Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
ALBERT C. BATES, Hartford
E. STANLEY WELLES, Newington
FORREST MORGAN, ------- Hartford
Committee on Monthly Papers.
MAYNARD T. HAZEN, ------- Hartford
ARTHUR L. SHIPMAN, Hartford
CHARLES G. WOODWARD, Hartford
Hesolce 3ncorporcttmg
tLljc Connecticut fjistorcial Society.
pjs*e!> ITiay, J825; Henetnei) ITlay, J839;
Qmenbeb February, J905.
Resolved by this Assembly, That John Trumbull, Thomas C. Brownell,
Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Wheaton, George Sumner, Roger M. Sherman, William T.
Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H.
Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.
Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted,
Benjamin Trumbull, John Hall, and their associates and successors, be,
and hereby are ordained, constituted and declared to be forever here-
after, a body corporate, by the name of The Connecticut Historical Society,
and by that name, they, their associates and successors shall and may
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding three
hundred thousand dollars; and may have a common seal, and the same
may alter at pleasure, may establish rules relative to the admission of
future members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter, or
the laws of this State, as shall be deemed necessary for the government
of said Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex-officio members of the Society.
Said Corporation shall meet once a year for the choice of a President,
Vice-President, Corresponding Secretary, Recording Secretary, Treas-
urer, and such other officers as may be designated from time to time by
the by-laws of the Society.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated by the Honorable John
Trumbull, notice thereof being previously given in one or more news-
papers printed in Hartford.
Provided, nevertheless, that this act of incorporation shall be subject
to be revoked or altered, at the pleasure of the General Assembly.
Sy=£ait>s.
ARTICLE I. MEMBERS.
Section r. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary members shall be persons residing out
of the State of Connecticut, and shall not be subject to any admission
fee or dues.
Honorary members shall be persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
inquiry, or literature generally.
Section 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supported by the written
recommendation of at least one active member residing in the State of
Connecticut, and shall be accompanied by the admission fee of three
dollars. Such applications must be made upon blank forms furnished
by the Society and shall contain a brief personal sketch of the
applicant.
Every nomination for the election of corresponding or honorary
members shall be based upon the application, in writing, of at least two
active members, residing in the State of Connecticut, stating the reason
for such nomination, and the qualifications of the persons proposed for
membership.
Section 3. No person shall be voted for as an active, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership
When ever a vote shall be taken on the admission of a member and
there shall be found two ballots against his admission, the presiding
officer shall declare the election postponed. At the next regular meet-
ing, if the recommendation of the Committee on Membership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Society
three dollars if they reside within the city of Hartford, and two dollars
if they reside without said city. Any active member, not indebted to
the Society for dues, may constitute himself a life member by paying at
one time the sum of fifty dollars.
The annual dues of members shall be payable in advance on the first
day of May in each year. The payment of the annual dues shall con-
stitute a condition of membership, and the neglect or refusal to pay the
same for the period of six mouths after they become due shall be deemed
a withdrawal from the Society.
ARTICLE II. OFFICERS.
SECTION i. The officers of the Society, to be elected at the annual
meeting by ballot, and to hold their offices for one year and until others
shall be chosen, shall be, a President, not exceeding eight Vice-Presi-
dents, a Recording Secretary, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Library, on Publication, and on Monthly Papers,
each to consist of three members. Only active members resident in the
State of Connecticut shall be eligible to office.
The preceding officers and the chairmen of the several committees
shall constitute the Standing Committee of the Society.
The presiding officer shall name the members of all special committees
ordered raised at any meeting.
A Librarian and Cabinet Keeper shall be appointed by the Standing
Committee, whenever such appointment shall be deemed advisable.
Section 2. The President shall be chairman of the Standing Com-
mittee, and a member of the Committees on Membership, the Library,
and Publication; shall preside at all meetings of the Society and of the
Standing Committee; and shall deliver or provide for an address at the
annual meeting.
The Recording Secretary shall call all meetings of the Society; shall
have custody of the files, records, and seal of the Society; shall give
notice to new members of their election, and furnish them certificates
of membership; and shall keep an accurate journal of the transactions
of the Society and of the Standing Committee.
The Corresponding Secretary shall conduct the correspondence in
behalf of the Society.
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall receive
all other moneys due, and all donations or bequests of money made to
the Society; shall pa}- to the order of the chairman of the Standing
Committee such sums as may be required for the ordinary expenses of
the Society and such as the Society or Standing Committee may other-
wise direct to be paid; shall keep a true and faithful account of all
moneys received and paid by him, and of the property and debts of the
Society; and shall, at the annual meeting, render an audited statement
thereof.
The Librarian, under the direction of the Committee on the Library,
shall arrange and have charge of all books, pamphlets, manuscripts,
and other articles belonging to or deposited in the rooms of the Society;
and shall, at the annual meeting of the Society, make a full report of
his doings as Librarian during the past year, and of the condition of the
Library.
The Auditor shall, prior to the annual meeting, examine the books,
accounts and financial statements of the Treasurer, and compare the
same with the vouchers and securities in the Treasurer's hands and
certify the result of such examination to the Society.
SECTION 3. The Committee on Membership shall consider all appli-
cations for membership, and shall report to the Society such applications
as said Committee may approve and recommend for admission. No
applications for membership shall be considered or acted upon by said
Committee during a meeting of the Society.
The Committee on the Library shall have the general oversight and
management of the Library, manuscripts and other collections belonging
to or deposited with theSociet}'. Said Committee shall make purchases
for the library to such an amount as ma)' be appropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
publications ordered by the Society. They shall, from time to time,
report to the Society respecting the selection and arrangement of such
papers, from the library of the Society or other sources, as are most
suitable for publication in volumes of the Society's Collections.
The Committee on Monthly Papers shall provide for a paper to be
read at each regular meeting of the Society.
The Standing Committee shall act generally in behalf of the Society,
and shall fill all vacancies in any offices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretary by direction of the President.
ARTICLE III. MEETINGS.
Section i. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for the
transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or deliv-
ered on his written order. But every deposit which has not been so
reclaimed or withdrawn shall, after the decease of the depositor, be
entered as a donation, and be deemed the property of the Society;
unless, at the time of making the deposit, other conditions shall have
been prescribed by the depositor.
ARTICLE V. LIBRARY.
The rooms, with all books, manuscripts, pictures, and articles belong-
ing to or deposited with the Society, shall be under the immediate
charge of the Librarian, acting under the direction of the Committee on
the Library.
The library shall be open for the inspection of the public, and the
examination of books and manuscripts, and transcription therefrom, at
such time, and on such conditions, as shall be prescribed by the Com-
mittee on the Library; and no book or manuscript shall be taken from
the rooms without a special vote of the Society, except by the Committee
on Publication.
ARTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, shall constitute a Publication
Fund, the income of which shall be applied, under the direction of the
Committee on Publication, toward the expense of such publications as
may be ordered by the Society.
ARTICLE VII. ALTERATIONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
president's Ctbbrcss.
During the year which has just closed the Connecticut
Historical Society has pursued its usual way of peaceful and
orderly progress, under the experienced conduct of its capable
and industrious Librarian and Recording Secretary. To this
progress the present incumbent of your Presidency has thus
far offered equally little help or hindrance. The work of the
Society, and the possibility of its development have, neverthe-
less, been a subject of zealous contemplation.
In this relation I wish to give some expression, — though it
must necessarily be inadequate, — to my feeling of gratitude
toward the members of this Society for overlooking my defici-
encies and permitting me to occupy for a time this place of
honor, which affords a delightfully congenial medium for in-
dulgence in a favorite diversion.
That the experiment may in some way contribute to the
usefulness of the Connecticut Historical Society I earnestly
hope.
Many other members of this Society know more than I
about the particular field for helpfulness which belongs to it,
and the limitations, if any, which should be set to its expan-
sion. To me it seems that the Society has a prospect for even
greater service to this community than it has furnished in its
very useful past. This Library is centrally located, and easily
accessible for an hour of reading or research in the day of even
a busy man, for whom that form of relaxation has attractions
stronger than those of some more popular recreations. I have
never visited these rooms that I have not seen here men of
this type, besides men who are enjoying hours of lettered ease
in their years of retirement, ladies from both the busy and the
leisure classes, and often children and adults, — townsfolk or
strangers, — examining the spoils of time in which our collection
is so rich.
To all, this Library and this collection present one of the
man}7 means for imparting a knowledge of the arduous and
costly process by which the government under which we live
has been established, developed and preserved. In this critical
period of our national life no agency whatsoever is to be liglitly
esteemed which can contribute even in a small degree to this
vital comprehension.
If our institution can be of patriotic service as well as aca-
demic use, there is sound reason why it should share in the
development which is now proposed for the contiguous
institutions.
The accommodation of the public who make rare visits, and
of people who know what there is here and wish to make
frequent use of such benefits at convenient hours, would be
enhanced if we could afford an assistant to the present
Librarian. The Library and the historical treasures could be
more readily displayed and made more accessible if such space
as we have might be completely and systematically utilized,
as the Librarian has proposed. To do these things more
money is needed.
Perhaps a larger income might be obtained, the services of
the Society at the same time extended, and attention attracted
to its advantages, by measures for increasing the membership
of the Society. To bring about a fruitful consideration of
this project it is desirable that a committee should be named,
with power to carry out such plans as they may formulate,
for adding to the roll of membership.
In the last year fourteen new active members have been
added by election. The name of one active member tempo-
rarily off the roll has been restored. Five active members,
paying dues annually, have died, leaving a net increase of ten
in that class of membership. Two new ex-officio members
have been added by their appointment as judges of the Superior
Court. Judge Alberto T. Roraback has ceased to be an ex-
officio member by reason of his retirement from the bench
through age limitation August 23, 19 19.
The membership of the Society is now constituted by one
honorary member, 18 ex-officio members, two of whom are
also active members, and 328 active members, 32 of these being
life members. The number paying dues annually is therefore
296.
It seems as though this number might be promptly doubled
if the opportunity were generally presented for sharing in and
promoting so pleasant and important a work at the cost of
$3.00 for admission and $3.00 annual dues for residents of
Hartford, or $2.00 for members living outside the City.
At the monthly meetings held in the course of the year,
papers have been read as follows:
October 7, 19 19 — The Birthplace of the Great Plot, by John
M. Holcombe.
November 4, 1919 — History of the Northwest corner of Main
and Pearl Streets, Hartford, by George E. Hoadley.
December 2, 1919 — Some Early American Novels, by Col.
Francis Parsons.
January 6, 1920 — The Huguenots in America, by Forrest
Morgan.
February 3, 1920 — War Posters (a talk, not a paper) by
Frank M. Gregg, of Cleveland, Ohio.
March 2, 1920 — The Origin of and Stages in the Develop-
ment of the Russian Church, by Rev. Edwin Knox
Mitchell.
April 6, 1920 — The Barkhamsted Lighthouse, by Rev.
Sherrod Soule.
May 4, 1920 — The Moodus Noises, by Francis H. Parker.
The Society has voted in the past year to publish the corres-
pondence of Joshua Huntington, mostly of the period of the
Revolution, which is owned by Roger Wolcott, of Boston, and
has been copied, edited and offered to us by Edward Gray of
Milton, Massachusetts.
It is proposed that the Society continue its publication of the
correspondence of our Colonial Governors by issuing that of
William Pitkin, Governor from May, 1766, to October, 1769.
The second volume of the Governor Thomas Fitch corres-
pondence ( 1 759-1 766) has been printed and is now in the
bindery.
Since the last Annual Meeting the Society has lost by
death :
Ephraim Henry Hyde, for many years a prominent law-
yer in Hartford, a life member, admitted 1S88, died April
18th, 1920.
Frank S. Carey, Vice President of the Hartford Courant,
and well-known citizen, admitted 1907, died December 4th,
1919.
Dr. James McManus, a public-spirited man of wide ac-
quaintance, admitted 1908, died February 1920.
Stanley Wells Edwards, a successful lawyer and useful
citizen, admitted 190S, died July 7th, 1919.
John B. Dunger, of New York, formerly of Hartford,
eminent in insurance circles, admitted 1908, died June nth,
1919.
Rev. George L. Clark, scholar, historian and minister,
admitted 1912, died October 29, 1919.
Asa Bird Gardiner, a distinguished soldier and promi-
nent resident of New York, — a corresponding member — ad-
mitted 1910, died May 28th, 1919.
13 ■
€ibrarian's Kcport.
Mr. President and Members of the Society:
Once more the seasons have gone their round and another
year has been added to the life and to the history of this So-
ciety, which now is approaching the century anniversary of its
first organization and has passed four score years since its re-
organization to activity in 1839. It has had a history of which
its members may well be proud. Always poor from a financial
standpoint, frequently hampered by lack of room for expansion
and want of various facilities for its growth, it has, neverthe-
less, achieved an honorable name and reputation, and has
become the rich repository and in a sense the public trustee of
an interesting, valuable and rare collection of books, manu-
scripts and historical objects. Unfortunately the Society seems
occasionally to be like the prophet, better known and more
honored at a distance than in its own city of Hartford or
perhaps state of Connecticut.
The second volume of the Governor Thomas Fitch Papers,
covering the years 1 759-1 766, and completing the period of
his governorship, has been printed; but has not yet been
received from the binder}-. It forms a volume, including con-
tents and indices, of 477 pages. Included in it are the rolls of
several companies of Connecticut soldiers in the French and
Indian War which have not been previously printed. The
rolls of Col. Phineas Lyman's and Col. Nathan Whiting's
regiments in 1 761 , which appear in volume ten of the Society's
"Collections," are again printed in this volume because of the
additional information against each soldier's name of the town
from which he came. More than 1750 soldiers names appear
in the volume. All of the rolls here printed are from official
copies on file in the Public Record Office, London. Our
annual report issued last July is a pamphlet of 4S pages con-
taining the usual reports and statistics regarding the Society.
The list of manuscript accessions which it contains is of unusual
length and interest.
Mention was made in my last report of the recent accession
of printed and manuscript material received from Miss Freda
D. Sanford of Derby, which at that time had not been examined
or arranged. This material was selected from the extensive
library and from the voluminous correspondence of her father
Hon. Henry Shelton Sanford, IX. D., J. U. D., (1S23-1891)
of Derby, diplomat, author, promoter and business man. Mr.
Sanford commenced his diplomatic career in 1847 as attache at
St. Petersburg; the next year he was acting Secretary at
Frankfort; from 1849 to 1854 Secretary and charge at Paris;
and minister to Belgium 1 861-1869, where he negotiated and
signed a number of treaties and conventions. He was very
active in the early efforts to establish railroad communication
from ocean to ocean either across the isthmus of Panama or
some of the adjoining Central American states. In 1859 he
was sent by the President to negotiate for the extension of the
Panama Railroad charter. He made several visits to Central
and South America in the interests of some extensive com-
mercial concessions in Venezuela and of the projected railroad.
His interests also included development of western railroads
and western lands in the United States. One of his business
ventures was a large sugar cane plantation in Louisana. He
founded the city of Sanford, Florida, in 1870, where he en-
gaged extensively in orange culture and where he introduced
the culture of the lemon. In 1877 he was one of the founders
of the International African Association, now the Free State
of the Congo, was a member of its executive committee, and
as its plenipotentiary in Washington secured in 1884 the
recognition of its flag. He was one of the two delegates from
the United States to the Berlin Congo conference of 1885,
which opened to free trade and neutrality a territory of 1,000,
000 square miles. The following year he organized and dis-
patched the "Sanford Exploring Expedition," whose boats
were the first commercial steamers floated on the upper Congo
river. He was interested in penology and the United States
government published a thick octavo volume written by him
on " Penal Codes in Europe, " also a volume treating of inter-
national law. The Sanford manuscripts, the gift of Miss
Sanford, acting as executrix, who desired that her father's
papers should find a permanent resting place in his native
state, comprise many thousands of letters, drafts of letters,
letter press copies, reports, journals, addresses and miscel-
laneous writings. They treat principally of the public affairs
in which he was engaged, and are particularly rich during the
period of the Civil war, when he appears to have been the
trusted confidential agent of the United States in Europe.
Practically every interest to which he devoted himself is
covered by a series of letters, and the names of many of the
important men of the period both in Europe and the United
States are signed to some of them. Two examples will suffice.
One is a volume of letters, many of them marked " Private, "
written by Secretary of State William H. Seward during the
Civil war; another is a package of letters written from the
interior of Africa by Henry M. Stanley. A more detailed list
of the manuscripts appears later in this report.
"To complete the gift," as Miss Sanford expressed it, of
her father's correspondence and manuscripts, the Society was
permitted to select and purchase from Mr. Sanford's library
1535 items of books, pamphlets, leaflets and maps, practically
all of which pertain to the same subjects covered by the manu-
scripts. There are numerous items relating to Belgium and
France and some to Russia and Germany; many concerning
Africa and the Congo, as well as the Berlin conference; nu-
merous works relating to Central and South American states,
in whose history and literature he appears to have been in-
terested; many pamphlets concerning ocean to ocean railroads;
many on the history and commercial prospects of Florida. A
series of bound volumes of pamphlets contain numerous unusual
Civil war items.
Among other gifts of manuscript worthy of particular
mention is that received from Miss May Bailey of Worcester,
Mass., of numerous valuable copies of Connecticut vital rec-
ords, principally from early church records. These copies,
more than sixty in all, were made by or for her father, the
late Frederic William Bailey, who for twenty-eight years was
a member of this society, and were probably gathered by him
as he was preparing his volumes of Early Connecticut Mar-
riages for publication and as his genealogical research work
called him to different towns. In many instances these copies
are incomplete, only a portion of the record having been copied;
the intention probably being to complete the copy during some
later trip to the town, which was never made. Copies of some
of these church records were already in our possession from
other sources; but this gift adds numerous copies that are of
much value to the Society. The Bingham genealogy, pre-
sented by Gen. Theodore A. Bingham, is a much enlarged
revision of the work published by him in 1898. Mr. Castle's
History of Plaiuville is a work which does him credit both in
its accuracy and completeness and the care and style in which
the volume is prepared and illustrated. The five volumes of
Simonds or Symonds genealogies compiled and presented by
Robert Hale Simonds are the result of many years of careful
research and labor and are very complete.
The genealogy of the Case families of America, to the com-
pilation of which Dr. Erastus E. Case had methodically devoted
the spare time of a score of years of his busy life, has been
placed with the Society by Mrs. Case. This carefully arranged
and typewritten manuscript is very extensive, filling thirty-
three typewriter-paper boxes, besides some miscellaneous mat-
ter and two thick bound volumes of index. The sudden death
of Dr. Case, who had been a member of this Society for fourteen
years, prevented the realization of his cherished hope and
expectation of placing his completed manuscript in the print-
er's hands within a short time. The work is very complete,
thoroughly compiled and systematically arranged.
The following is a list of the manuscripts acquired during
the year and the sources from which the}7 were received:
Benjamin Adams, Brooklyn, N. Y.
Map of north part of Hartford and East Hartford, 1804; copy by
Sherman W. Adams.
Plot of "Soldiers field," Hartford; from Sherman W. Adams'
papers.
Records of Hartford soldiers and sailors' monument committee,
1881-1S86, kept by Sherman W. Adams, secretary.
Samuel P. Avery, Hartford.
Bond of Joseph Wooster and Theophilus Nichols of Stratford, Feb.
25, 1756.
May Bailey, Worcester, Mass.
Amenia, N. Y., Sonth congregational church records.
Barkhamsted congregational church records.
Berlin: Record of deaths made by Dea. Peck.
Berlin Kensington congregational church records.
Berlin Worthington congregational church records.
Branford congregational church records.
Brooklyn congregational church records.
Canterbury congregational church records.
Clinton congregational church records.
Colchester town record of marriages.
Colchester probate records: Index or abstract of early volumes.
Coventry South congregational church records.
Derby episcopal church records.
East Haddani town record of marriages.
East Haddam Millingtou congregational church records.
East Hartford congregational church records.
Edgartowu, Mass. Record of marriages from court records.
Enfield congregational church records.
Glastonbury East or Buckingham congregational church records.
Haddam congregational church records.
Hamden Mount Carmel congregational church records.
Hampton congregational church records.
Hebron Gilead congregational church records.
Huntington congregational church records.
Kent town vital records.
Killingly town vital records.
Killingly South congregational church records.
Killingworth town vital records.
Killingworth congregational church records.
Lisbon congregational church records.
Madison North congregational church records.
Meriden congregational church records.
Middletown town marriage records.
Milford congregational church records.
New Fairfield congregational church records.
New Haven probate records: Abstract of earliest volume.
New Haven Trinity church records.
New Haven United congregational church records.
New London town marriage records.
North Haven congregational church records.
North Haven St. John's church records.
Norwich episcopal church records.
Orange. List of inhabitants, 1804-1827.
Orange episcopal church records.
Plainfield congregational church records.
Plainfield town vital records.
Plainfield probate records: Abstract and index of early records.
Pomfret congregational church records.
Salisbury congregational church records.
Scotland congregational church records.
Springfield, Mass., First congregational church marriage records.
Stafford town vital records.
Stafford probate records. Index to early records — very incomplete.
Stamford St. John's church records.
Stratford episcopal church records.
Tolland town vital records.
Voluntown congregational church records.
Wallingford congregational church records.
YVestbrook congregational church records.
Weston congregational church records.
Westport Green's Farms congregational church records.
Willington town vital records.
Woodstock congregational church records.
Woodstock West congregational church records.
Emily V. Barnard, Detroit, Mich.
Letters to her father, Henry Barnard, 1839-1S40, relating to the
Young Men's Institute, Hartford, and to the Connecticut His-
torical Society's celebration of Hartford's bi-centenuial. (67)
Albert C. Bates, Hartford.
Annual record of sale of seats in First church, Hartford, 1844-1849.
Account books kept in East Haddam or Hadlyme, 1 790-1826. (5)
Gen. Theodore A. Bingham, New York.
Genealogy of the Bingham family with index compiled by him.
(5 unbound parts or volumes)
Norwich Town, Conn. Some" proprietors' original home lots, with
maps and plans.
Mrs. Erastus E. Case, It 'indsor.
Genealogy of the Case families of America, compiled by Dr. Erastus
Ely Case.
Henry Allen Castle, Plainville.
The History of Plainville, Conn., from the foundation of Fariniug-
ton, 1640-19 1 8. The donor is the author of this valuable and
handsome volume.
Charles F. Gladding, Hartford.
Subscription papers for expenses of and for band for Norwich Light
Infantry at inauguration of governor, April 1864. (2)
Signatures of members of Hartford Fourth Ward Garfield Club.
Subscription papers, records and a few letters for procuring a
library for U. S. S. " Hartford."
Edzain A. Hill, Washington, D. C.
Descendants of Joshua and Fear (Sturges) Holmes, showing lines of
descent from " Mayflower " passengers.
Forrest Morgan, Hartford.
Writings of and letters to Calvin Cooper Bennett, " divine healer,"
about 1 873-1877.
Freda D. Sanford, Derby.
Correspondence and manuscripts of her father, Hon. Henry Shelton
Sanford; roughly classified as follows:
Shelton family correspondence, 1784-1848.
Nehemiah Curtis Sanford correspondence, 1831-1S40.
Early letters, 183S-1S4S.
Letters, 1S44-1S49. (2 vols.)
Letters, 1849-1853, vols. 2-9. (3 vols.)
Letters and documents, mounted in patent binders, quarto size,
1857-1869. (63 vols.)
Letters, mounted in patent binders, octavo size. (19 vols.)
Diaries for various years and parts of years. (7 small vols.)
Diary kept while in Europe, 1848, 1S50. (1 folio vol.)
" Correspondence from Mr. Sanford to the Secretar\' of State, 1853.''
(1 folio vol.)
" Noms et adresses des personnes venues depuis le 28 Mars 1868,"
to May 31, 1S84. (1 folio vol.)
Press copy books of letters. (12 folio, 10 quarto, 3 octavo vols.)
Papers relating to Avis Island controversy, with some printed docu-
ments. (2 vols.)
Journals, in form of long letters written home.
Western lands.
Railroads, zinc mines, and Alexander Treppel correspondence.
Drafts of legation letters.
Letters from " Cabinet du Roi " of Belgium.
Lectures, writings and biography.
Autographs.
Panama, Honduras, Venezuela and Avis Island correspondence.
Friendly letters.
The Congo and Africa.
Oakley, La., sugar plantation.
Correspondence at Paris.
Sanford orange grove and Florida,
Vouchers for government funds.
Electro Mechanical Co.
Berlin affairs.
Langrand's Texas scheme.
Correspondence with particular persons.
Miscellaneous political letters.
Miscellaneous letters and papers.
Robert Hale Simonds, Warehouse Point.
Genealogy of descendants of William Simonds of Woburn, Mass.
Genealogy of descendants of William Symonds of Haverhill, Mass.
Genealogy of descendants of William Simonds of Enfield, Conn.
Genealogy of descendants of Robert Simonds of Wenham, Mass.,
and Windham, Conn.
Genealogy of descendants of John Symonds of Salem, Mass.
George W. Tunis, Hartford.
Old local autograph albums. (3)
Alice Welles, New York.
Album of autographs of noted persons, gathered by her father,
Edgar T. Welles.
Exchange.
Friends records, Westbury (Long Island), N. V., 1663-1846.
Purchased.
Samuel Talcott's diary of a trip from Connecticut to Ohio, April-
June 1819.
Records of North Stonington temperance society, 1828, containing
names of 334 members.
The gift of a valuable collection of genealogical manuscripts
by Mr. Donald Lines Jacobus was noted in rny last report, and
certain conditions attached to the gift were there stated. Since
that time, upon the return of Mr. Jacobus from military seryice
in France, he has removed the condition of a payment of a fee
for the privilege of consulting these manuscripts.
A quantity of cloth covered paste board boxes g}4 by 14^
by 4 inches have been procured and a beginning has been made
during the year of assorting and arranging some of our series
of historical manuscripts and letters in them. Something had
previously been done along the same line by using file boxes
of a slightly smaller size that had been discarded by one of the
local insurance companies. In all nearly 150 boxes have al-
ready been filled. Thus cared for these manuscripts are better
preserved, arranged and classified than they have been and can
be more easily located and consulted. It is hoped that another
hundred boxes may be filled during the coming year.
Excepting the large collection of Sanford books and pam-
phlets, comparatively few purchases of important books have
been made during the year now closing. The increase in the
prices asked for books would naturally lessen the number of
purchases that could be made with a fixed appropriation or
income for the growth of the library. Many of the new books
appear not to be worth the prices asked for them, and your
library committee has hesitated about authorizing their pur-
chase. In some instances books published within a few years,
and which are still on the market, have been advanced by
dealers to more than twice their former price. Genealogical
pamphlets, excerpts from larger books, consisting of from two
to ten pages are frequently offered at two dollars each. To
purchase the same number and size of books on local history
and genealogy now, means the expenditure of more than twice
the amount required three or four years ago.
The total of accessions during the year, exclusive of manu-
scripts, has been by gift 400 volumes, 539 pamphlets and 53
miscellaneous items; by purchase, including five volumes
credited to particular funds, 536 volumes, 1182 pamphlets and
151 miscellaneous items; by exchange three pamphlets. This
makes a total of 936 volumes, 1721 pamphlets and 204 mis-
cellaneous, and a grand total of 2861 items, among which are
1535 items credited to the Sanford purchase.
The purchases made with income from the Charles J.
Hoadly Fund are as follows:
Genealogy of some desendants of Thomas Fuller of Woburn by
William H. Fuller.
Records aud files of the Quarterly Courts of Essex Count)1, Mass.,
vol. 7, 1 678- 1 680.
Probate records of Essex County, Mass., vols. 1, 2, 1635-1674. (2 vols.)
The history of the Wheeler Family in America was pur-
chased with income from the William F. J. Boardman Fund.
. Your recording secretary and librarian acknowledges with
regret that in preparing the last " annual report " for the press
he omitted the last page of President Gross' address of May
27, 1919, which is as follows:
" I have greatly appreciated the honor of being the President
' of the Connecticut Historical Society. I fear that I have
'not been of much aid; but I can assure you, that I shall still
' retain my interest in the Society and shall be ready to aid
' you at all times in advancing its good fortunes and its pres-
' ent high reputation.
" Charles E. Gross."
The gift by Dr. Flavel S. Luther of a volume of the Windham
Herald, containing a portion of the years 1794-1795, makes
our file of that valuable newspaper practically complete from
its beginning in 1791 to the end of 1804, except for the year
March 1797 to March 1798, and gives this Society the finest
file extant.
A continuing subscription by the late James J. Goodwin,
our former Vice-President, has brought us two volumes of the
Victoria History of the Counties of England, Hertfordshire
vol. iv. and Yorkshire vol. 1, also Crisp's Visitation of Ireland
vol. vi. Forty volumes have now been received of the Chron-
icles of America series published by the Yale Press. The
American Historical Society of New York has presented us
with the eight volumes of its valuable biographical aud gene-
alogical Encyclopedia of Massachusetts. Our annual donation
of directories of different cities, received from the Hartford
Printing Company, consists this year of one hundred seventy
volumes.
Our unrivaled collection of eighteenth century Connecticut
imprints has received six additions, bearing dates 1 77 1 , 1784,
1785, 1794 (2), 1798.
Among the years accessions are a considerable number of
church manuals, year books and similar church and local town
publications. These items, although small and often over-
looked, frequently prove of much assistance to historical and
genealogical searches. A number of local histories of towns
in Vermont and on Long Island have been acquired. Numer-
ous valuable publications have, as usual, been received from
the United States government, the Smithsonian Institution,
the state of Connecticut, and the various historical societies
which are on our regular exchange list. The Bureau of Rail-
way Economics has added a considerable number of railroad
reports and other parhphlets upon railway matters to our ex-
tensive collection on that subject. Two local institutions, the
^Etna Insurance Company and the Society for Savings, have
favored us with copies of their centennial histories. Our late
Vice-President James J. Goodwin had subscribed on behalf of
the Society for the English magazine The Genealogist; the
subscription ceasing with his death five years ago. As there
was frequent call for this magazine the Society has recently
renewed the subscription.
William B. Birge of Norwich has presented to us the flag
carried by the ' ' Forlorn Hope ' ' at the storming of Port Hud-
son under the command of Colonel, later Major General Henry
W. Birge, father of the donor.
Our genealogical collection has been increased by the ad-
dition of histories of the following families: Avery-Fairchild-
Park, Avery pedigree, Beard, Bingham, Buck, Clarke, Cod-
dington, Currier, Fales, Forbes and Forbush, Fuller, Good-
ridge, Johnson, Kimber, Newton, Peter, Sage, Smith, Stillman,
Toy, Warner, Wheeler.
Miss Alice Welles of New York has recentl}' presented to
the Society nine cases of books and pamphlets which had been
received as a deposit from her father the late Edgar T. Welles,
sometime a member of the Society. The books had formed a
part of the library of the depositor, and some of them had once
belonged to his father Hon. Gideon Welles, who was also a
2.3
member of the Society for 38 years. As the Society at present
has no shelf room for so large a number of books, the cases
have not yet been unpacked.
The use of the library during the year, as indicated by the
number of readers, shows an increase of above thirteen per
cent over last year. The number since the last annual meeting
being 2656.
A gift recently received from Miss Jane R. Johnson of South
Orange, N. J. has as yet been only partially unpacked and not
thoroughly examined. It consists of a case of books and three
small boxes of manuscripts. The manuscripts comprise John-
son family correspondence, legal documents, and some original
writings and memoranda, beginning about 1830 and covering
a period of about seventy-five years. The donor's father
Alexander George Johnson, a native of Vermont, removed to
New York state where he was prominent in educational affairs,
was for four years deputy secretary of the state, and for
almost twenty years editor of a daily newspaper in Troy. He
died in 1879. Besides his correspondence, the letters also
include correspondence of his children, some of whom appear
to have resided for a time in Connecticut and others in New
York city; of his father David Johnson of Newbury, Vermont,
and of his mother's family the Wardens of Windsor, Vermont.
A sister of Mrs. A. G. (Warden) Johnson was the wife of
William M. Evarts the famous lawyer.
In the matter of much needed additional room for our
library, I can only repeat what has been said already in previous
reports. We have outgrown our space and particularly our
shelf room for books, pamphlets, newspapers and manuscripts.
If we are to continue existence our library must and will grow;
our shelves are already crowded beyond their proper capacity;
there is no space on them for growth, the outlook sometimes
seems discouraging. Such in a few words is our situation.
The question is what can be done.
Respectfully submitted,
Albert C. Bates, Librarian.
c
P
U
M
<H
u
W
57,
*H
£
£
0
r j
0
O
DC
U
t-H
O
-5:
<
>
to
^
<
Pi
<s
W
C
£
.«
w
0
K
O
c
VO
VO
r^
0
m
0
ON
0
M
„
CO
0
\D
10
•3-
vo_
cs
rO
«*
cT
CN
t-~
rO O
00
1
o>
r^
1-1
cn
O VC
^D
'
ON
m
\D
On
M rO
CO
00
(N
~T
00
fO •*
t^
1
r-^
00
(N
1
-f
r>.
**»
,
&t
en
tc
b£
H
c
£
0
■IH
'
u
' '
1
1
U
1
cd
w
cu
a:
0
Ih
K
0
O
cd
HH
u
pq
cd
cd
iz:
■
t/i
' 1
■
cd
w
•
1)
0
T)
'O
0
5
tn „
qj S3
d
n
tn
.s
•
O
'Si
cd
b/0
cu
4-1
/^
•TH
u
fl
1.
1
C
J-1 -3
3
'3
pq
0
'7
O
&.
.0)
d
'cn
O
Ch
1
cu
<j
/
T3
t/i
<u
fl
1)
cu
>~>
u
Ih
0
o.
js
cd
cd
X
*cd
cd
cd
W
'Si
pq
P5
"*
O
0 0
DC
0
O
0
(N
(N 1 ^O
t^
O
O VO
O
O
O
^0
l_'
O O
■*
00
ro m
■*
f->
rO
■*
O
ON 1 M
rr
n-
10 uo
■<d-
'r.
-i" 1 IO
v£5
vO 10
<d
rO
rO
-J"
i_T
«*
«*
-z
t5
*fe
a;
h
5
_
Oh
c
Ph
TT
K
O
W
1
'5
S
£
5
Ph
of
0
cd
0
0
O
■7.
0
s
I/)
a
a
.0
c
0
0
0
0
O
t-
Ih
Ih
hh
H
~^
Ih
,
,
■
P,
Ed
tn
dj
<u
a>
CU
Ih
3
CU
CU
4h
tn
fl
cu
V
(LI
^
V
.Q
u
0
0
-
C tr.
01
0)
cu
O
T3 T3
(0
Ih
Ih
S
X
,-, a
CO
,_
0
(/J
<U
OJ
<LI
cf
!fi
cd i>
<L>
—
1/
cd
Z
CU
Ih
1)
6
0
0
0
0
0
0
CT
z.
__-
<!
< Q
HH
■s.
—
—
HH
Q
to
o
o
PQ
Q
<
1— 1
PQ
to
CN
(N
|-*
•"*
O
O
00
CO
CN
CN
»_r
,_T
«*
***
•
tn
M
n
>
cd
CO
Ih
0
<H
r-i
HI
O
0
Xfl
Ti
01
CO
0
ft
cu
-d
OJ
CJ
cd
cd
pq
vo VD
0
CN
O O
0
"
rO CO
00
ON
CT\ tj-
■*
00
CN
V*
tn
0
O
0
cu
"cd
tn
£
O
Ih
«*
<HH
0) -w
a
fl 4J
J2 cu
5
"cd ti
0
pq 5
M
M
>.
cd
§
cf
o>
O O O iO rO
O — O CO ""i
10 t o to "
-i- o o co •*
- o\ m rO N
*«.
M 0
"3 5
s o
O 4>
8 a .5
o ■£ "C
2* <u o
cc ■
o >
t/f .3 •-'
g -a 'a
v o o
CL C- Ch
C cS
cS O ^ 5 Z
fn m o
s s a ts
i-4 in m «
Q
ft
to
PQ
W
O
m
<
Pn
5 o
05 05
N O CO
C^ lO -•
o
.s
ft.
ft
cS
^
01
.c
cfl
—
to
J3 "C <u
13 .5 £
05 Q ^
'a
p4
W
w
o
<
p*
w
to
pq
-J)
be
—
01
o
fl
—
O
HI
Vh
-rt
a
p.
a;
en
0
o
C
o
-
pq
pq
iS fl
Q
to
><
to
Q
<
O
X
w
to
to
<!
o
<N CO
pq
(Tl
o
—
aj
l-l
nrt
a>
<u
tn
o
O
a
o
-
pq
pq
Q
to
to
<
Q
to
<
O
to
►4
to
.a 5 °
— Ph
■81
PQ ?q
« ii S
"* In K
Bhm
Q
to
'to
Q
to
O
O
- i-, s
d s c
fc
0
Q
rt
to
tfi
O
0
0
.a
P4
« c
G
to
to
M
O
o
pq
to
to
to
w
w
to
en
CO to 10
rO u"> vO
to
to
w
I— 1
O
>
to
to
<:
O
11
u
0
B
nl
4;
0
y
pq
—
m
PQ
to
£?
■>
'J}
i)
55
aJ a
Q
Q
C
O
03
w
c
O
o
^D
^C
e»
rO
>o
ON
(N
rO
o
o_
«*
t»
c
">
cd
CO
l-c
O
<+h
>■>
u
^
T3
o
o
3
CO
fa
a
cd
In
<u
1)
a
o
'35
o
Oh
o
V
O
O
cd
CJ
cd
hH
PC
O
o
o
o
o
vO
o
o
\o
CN
lO
ON
in
o
-c
-t
CO
t**
of
/
0
3
u
•
-d
„
iT
c
<u
"S
V
<u
1-H
C
"d
a
cd
0
<L>
>
u
PQ
5
-
a
M"
>.
cd
§
on
ON
^
m
o
03
52;
Q
(N
ON
"1
M
rf)
O
rO
rO
rO
CO
rO
rO
«*
so
a
">
cd
CO
u
O
<+H
>~>
H-»
<*»
T3
<L>
a
O
a
CO
fa
.a
cd
TJ
l-i
<u
1)
-^
a
'7.
OJ
0
0
Oh
5
1)
OJ
41
3
a
0
03
0
cfi
M
PQ
ON
0
<s
"
0
•"<
rO
<-0
0
rO
*<*
rO
rO
<r>
'
<**
1
«r
■
T3
„
aT
a
tn
1-
0
<u
a
nd
,2
'>
<u
"3
pq
s
a
M
S*,
oa
£
ON
ON
Q
W
o
u
<
<!
w
Oh
ts
O
M
0
*o
IO
ON
10
-t
■*
tN
t^
i£t
pq
S£
'>
cd
CO
tn
CJ
'a
2
^
O
T3
<u
a
a
s
fa
s
cd
"C
i-
<L>
11
a
'3!
<u
0
0
Oh
0
OJ
<u
CJ
a
—
0
cd
0
cd
1-1
pq
0
0
r4
M
10
0
O
lO
U0
y:
M
-f
cs
Tj"
r^
«*
/
'
%*
<u
^:
"on
0
aj
W
r2
">
a;
cd
pq
0
(-H
M
>>
ca
s
CN
ON
M
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY
GENERAL FUND.
10 shares Pitts., Ft. Wayne & C. R. R. pref., #
40 shares Atchison, T. & S. Fe R. R., pref., -
20 shares Southern Railway, pref.,
14 shares Pennsylvania R. R. Co. (par 50), -
$500 bond Second Liberty Loan, con v. &,%%,
$500 bond Fourth Liberty Loan, 4 %%, -
2 shares Amer. Agri. Chem., com.,
$300 bond Am. Tel. & Tel., con v.,
Deposit in Society for Savings,
Deposit in State Savings Bank, princ. ac. ,
Deposit in Hartford-Conn. Trust Co.,
PUBLICATION FUND.
20 shares Clew & Pitts. R. R. Co. (par 50), - $1,000 00 55 $1,100 00
10 shares Union Pacific R. R. preferred, - 1,000 00 62 620 00
10 shares Atchison, T. & S. Fe R. R., pref., 1,000 00 72% 725 00
Deposit in Society for Savings, Principal
account, - - - -■ - - 3,200 00 — 3,200 00
Deposit in Society for Savings, Income
account, ------ 6,669 52 — 6,669 52
Deposit in State Savings Bank, Income
account, ------ 987 98 — 9S7 98
Par
Value
Standing
at
Market
Value
1,000
00
117 $
,170 OO
4,000
00
72J2 2,900 OO
2,000
00
53
,060 OO
700
00
40
560 OO
500
00
84.40
422 OO
500
00
85.02
425 IO
200
00
85
170 OO
300
00
92%
278 25
1,782
37
—
,782 37
39
43
—
39 43
478
99
—
478 99
$9,286 14
$13,302 50
THOMAS BOBBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," was created in
1856 by a residuary clause in the will of Rev. Thomas Robbins, the
Society's first librarian. The principal of the fund consists of the
stocks noted below and a savings bank deposit of $18.32.]
5 shares Hartford-iEtna National Bank, - $50000 230 $1,15000
15 shares Phoenix National Bank, - 1,500 00 300 4,500 00
19 shares American Tel. & Tel. Co., - - 1,90000 93^ 1,77650
Deposit in Farmington Savings Bank, - 269 88 — 269 88
$7,696 38
LUCY A. BRAINARD BOOK FUND.
[Established as the " Book Fund " in 1892 by a gift from Miss Lucy
A. Brainard. The original gift has been added to from time to time, so
that now the principal of the fund is $1,196. The income only is to be
used for the purchase of books. The name of the fund was changed 111
I9°9']
Deposit with Society for Savings, - - $1,289 12
CHARLES J. HOADLY FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of 1,071
copies of the Colonial Records of Connecticut, volumes 4 to 15, in mem-
ory of his brother, Mr. Charles J. Hoadly. The proceeds of the sale of
these books constitute the principal of the fund, the income only of
which can be used for the purchase of books. The fund now amounts
to $886.65.]
Deposit with Mechanics Savings Bank, - $9S6 So
PERMANENT GENERAL FUND.
[This fund, the principal of which now amounts to $200, was estab-
lished by a gift to the Society in 1906. The income only is available
for whatever purpose the Society sees fit.]
Deposit with Mechanics Savings Bank, - - - $220 00
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardman Geneal-
ogy, "" Wethersfield Inscriptions," " Boardman Ancestry," and " Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardman
in 1907. Proceeds of the sale of these books form the principal of the
fund, the income only of which is available for the purchase of gene-
alogies and town histories, the preference to be given to such volumes
as may pertain to families treated of in the "Boardman Genealogy,"
"Boardman Ancestry," and " Greenleaf Ancestry." The principal of
the fund now amounts to $369.16.]
Deposit with Mechanics Savings Bank, - - - $374 99
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of " Descendants of John
Russell" by Mrs. Gurdon W. Russell. Proceeds of the sale of these
books form the principal of the fund, the income only of which is
available for the purchase of historical and genealogical works for
the library. The principal of the fund now amounts to $118.50.]
Deposit with State Savings Bank, - $145 67
JONATHAN FLVNT MORRIS FUND.
[Established in 191 1 through the gift by Mr. Morris' daughters of the
remaining copies of the " Morris Register," compiled by him. Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the purchase of books for the
library. The principal of the fund now amounts to $37.]
Deposit with State Savings Bank, ----- $42 25
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
behalf of her husband in October, 1915. The sum was established as a
31
ncorae only
is to be
used for
, $700
oo
66
$924 00
1,000
00
7i7A
73s 75
1,000
00
84
840 00
1,000
00
95
950 O.J
1,500
00
50
750 00
1,100
00
200
2,200 00
1,000
00
220
2,200 00
1,500
00
Si}4
1,222 50
2,000
00
S5
1,700 00
2,000
00
100
2,000 00
2,000
00
69
1 ,380 00
15
60
—
15 60
$:
[4,920 85
fund to bear Mr. Goodwin's name. The i
the general purposes of the Society.]
14 shares Northern Central Ry. Co. (par 50),
10 shares Great Northern Ry. Co., pref.,
10 shares Illinois Central R. R. Co.,
10 shares Bigelovv-HartfordCarpetCo., pref. ,
15 shares Brooklyn Union Gas Co.,
11 shares Georgia R. R. & Banking Co., -
10 shares Nat'l Bank of Commerce of New
York, -------
15 shares Con sol. Gas Co., of New York, -
$2,000 bonds Swift & Co., 1st 55?, due 1944,
$2, 000 bonds Consol. Gas Co., of New York,
conv. 7$, due 1925,
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6%, due 1948, -
Deposit in Society for Savings,
EDWIN SIMONS FUND.
[Established in December 1915 by the receipt of a legacy of $5,286.05
from the estate of Edwin Simons; the Society being named in his will
as residuary legatee.]
10 shares Amer. Agri. Chemical Co., pref.
10 shares U. S. Steel Corp., pref.,
10 shares Brooklyn Edison Co., Inc.,
10 shares American Tel. & Tel. Co., -
2 shares Columbia Trust Co., N. Y.,
Deposit in Society for Savings, -
$4-478 19
SOPHIA F. HAIJ. COE FUND
[Established in April 1916 by the receipt of a legacy of $1,017 from
the estate of Mrs. Sophia F. Hall Coe, widow of Levi E. Coe.]
12 shares Union Pacific R. R. Co., pref., - - - 62 $744 00
Deposit in Mechanics Savings Bank, - 25 50
$769 5°
ANCIENT YITAE RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscriptions of
from $1 to $100. It is to be used in the publishing of the ancient town
records of Connecticut, the sale of which it is expected will secure the
continuance of the fund.]
Deposit with State Savings Bank, ■ $352 5^
GOLDTHWAITE FUND.
[Established in 190S by the gift of a number of copies of the " Gold-
thwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the library.]
Deposit with State Savings Bank, - - - - $'4 88
!i,ooo
00
89%
f^97 5o
1,000
00
io6j^
1,062 50
1,000
00
90
900 00
1,000
00
93^
935 00
34o
680 00
3
19
3 19
32
Znembersfytp Holl.
Hamc, Hesibence, aui> IKite of Ctbmtssiort.
Members €x Officio.
Governor of Connecticut.
Marcus Hensley Holcomb, Southington, Jan. 6, 1915.
Lieutenant Governor of Connecticut .
Clifford B. Wilson, Bridgeport, Jan. 6, 1915.
Judges of the Supreme Court of Errors.
Prentice, Samuel Oscar, Hartford, July 1, 1S89.*
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Beach, John Kimberly, New Haven, Feb. 21, 191 3.
Gager, Edwin Baker, Derby, July I, 1901.
Case, William Scoville, Hartford, Oct. 1, 1901.
Judges of the Superior Court.
Reed, Joel H., Stafford Springs, Nov. 6, 1904.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Burpee, Lucien Francis, Waterbury, March 30, 1909.
Greene, Gardiner, Norwich, Feb. 6, 19 10.
Webb, James Henry, Hamden, Nov. 28, 1914.
Warner, Donald T., Salisbury, March 15, 1917.*
Keeler, John E., Stamford, March 25, 191 7.
Maltbie, William M., Grauby, Aug. 1, 1917.
Haines, Frank D., Portland, Aug. 30, 1918.
Hinman, George E., Hartford, Aug. 23, 1919.
Banks, John W., Bridgeport, Jan. 10, 1920.
* Also an active member.
33
Ctcttoe Zttembers.
Those in Italics are Life Members.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Brooklyn, N. V., Jan. 8, 1907.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Francis Burke, Hartford, Jan. 2, 1906.
Allen, Normand Francis, Hartford, Nov. 4, 1902.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Hartford, April 7, 1903.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, Myron Allen, West Hartford, Jan. 10, 1S93.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Armstrong, William Lucius, Hartford, Dec. 3, 191S.
Avery, Samuel Putnam, Hartford, May 26, 1914.
Baldwin, Simeon Eben, New Haven, April 4, 1S99.
Barbour, Lucius Albert, Hartford, April 6, 1886.
Barbour, Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Trescott C, Riverton, March 6, 1906.
Barney, Danford Newton, Farmiugton, Ma}- 23, 1905.
Bartlett, Samuel Otis, Hartford, March 4, 19 19.
Bales, Albert Carlos, Hartford, July 2, 1889.
Baxter, Charles Newcomb, Branford, March 4, 1919.
Baxter, James Phinney, Portland, Me., April 2, 1907.
Beach, Charles Edward, West Hartford, March 1, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1S95.
Belden, John H., Falls Village, May 2, 1905. '
Belknap, Henry Wyckoff, Salem, Mass., April 1, 191 3.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, 1893.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1897.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Blanchfield, Garrett W. F., Hartford, March 3, 1914.
Bliss, Mrs. Emily H. Loomis, East Hampton, Jan. 4, 1900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Boardman, Thomas J., Hartford, March 1, 1892.
Booth, Charles Edwin, New York, April 4, 1905.
Bostwick, Frederick, New Haven, May 4, 1909.
34
Bowen, Clarence Winthrop, Woodstock, May 2, 18S2.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1S94.
Brainardi Mrs. Mary Bulkeley, Hartford, March 1, 1904.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New London, May 23, 1905.
Bridgman, Henry H., Norfolk, April 7, 1903.
Briggs, Warren R., Stratford, April 7, 1903.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Bronson, Elliott Birdsey, Winsted, Nov. 5, 1907.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1894.
Bulkeley, Morgan Gardner, Hartford, May 1, 1S94.
Bnlkley, George Edward, Hartford, Dec. 4, 1917.
Bullard, Herberts., Hartford, May 2, 1911.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Butler, Louis F., Hartford, Oct. 27, 1908.
Camp, Charles Lewis Nichols, New Haven, April 5, 189S.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carter, Howard Williston, Norfolk, May 6, rSgo.
Castle, Ernest Beecher, Bronxville, N. Y., May 26, 1908.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Catlin, Abijah, Hartford, Oct. 7, 1890.
Catlin, William H., Meriden, Nov. 5, 1S95.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Champlin, William Hamilton, Hartford, Dec. 2, 1890.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chase, Warren D., Hartford, May 2, 1905.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Clark, Charles Hopkins, Hartford, May 25, 1875.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1890.
Cole, Richard H., Hartford, Jan. 6, 1920.
Colleus, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Atwood, Hartford, Oct. 7, 1890.
Conant, George Albert, Windsor Locks, Nov. 15, 1910.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, Edward E., Brooklyn, N. Y., Nov. 7, 1905.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Danforth, Ella, Hartford, Nov. 5, 1907.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Day, Arthur Pomeroy, Hartford, Nov. 4, 1 9 1 9.
Day, Edward Marvin, Hartford, Dec. i, 1903.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dexter, Franklin Bowditch, New Haven, Nov. 7, 1882.
Dinion, Earle E., Hartford, Jan. 6, 1920.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dee. 4, 1906.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1S95.
Farrand, Max, New Haven, Feb. 5, 1901.
Faxon, Mrs. Nellie A., Hartford, Oct. 2, 1S94.
Faxon, Walter C. , Hartford, May 6, 1902.
Fitts, George Henry, Willimantic, Feb. 4, 1S96.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Mrs. Sarah Brown, Guilford, Dec. 3, 1907.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Galpin, Ruth, Berlin, May 28, 1907.
Gammack, Rev. James, West Hartford, Jan. 4, 1900.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Frank Butler, Hartford, Dec. 4, 1883.
Geer, Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
Geer, Erastus C, East Hartford, Jan. 8, 1918.
Gesuer, Rev. Anthon Temple, Waterbury, Nov. 4, 1919.
Gilbert, Charles E., Hartford, Feb. 4, 1890.
Gladwin, Sidney Morse, Hartford, Oct. 7, 1890.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. 1, 1898.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodridge, Thaddeus Wells, Hartford, Dec. 3, 1912.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, Joseph Olcott, East Hartford, June 7, 1887.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Griswold, Charles, Guilford, March 6, 1906.
Gross, Charles Edward, Hartford, July 2, 18S9.
Hale, Charles Roswell, Hartford, Nov. 4, 19 1 9.
Hall, Mary, Hartford, Oct. 7, 1S90.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 19 1 3.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harriman, Mrs. Cora Elizabeth Jarvis, Windsor, Nov. 4, 191.
Harriman, Rev. Frederick W., Windsor, Nov. 13, 1906.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Henney, William F., Hartford, May 7, 1907.
Henry, Edward Stevens, Rockville, Oct. 7, 1S90.
Hewins, Caroline Maria, Hartford, Feb. 2, 1S97.
Hiscox, Oliver A., Woodstock Valley, May 22, 1917.
Hoadley, George Edward, West Hartford, Feb. 5, 1901.
■ 36
Holcombe, Mrs. Emily S. Goodwin, Hartford, May 6, 1902.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holmes, Mrs. Judith Bigelow Phelps, Winsted, April 1, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Hopson, William Fowler, New Haven, March I, 1904.
Howard, Daniel, Windsor Locks, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 1908.
Howe, Edmund Grant, Hartford, April 2, 1918.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Hungerford, Newman, Hartford, Nov. 7, 1S99.
Huntington, Frederick J., Norwich, May 5, 1896.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1S99.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jackson, Charles Eben, Middletown, June 29, 1S92.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. 1, 1904.
Judson, Helen Louise, Silver Lane, May 25, 191 5.
Kellogg, George Aaron, West Hartford, May 1, 1906.
Keves, Mrs. Mary Emilia, Hartford, Dec. 1, 1914.
Kinney, Mrs. Sara Thomson, Hartford, March 7, 1916.
Knapp, Frederic, Hartford, Feb. 6, 191 2.
Knight, William Ward, Hartford, Dec. 4, 1894.
Laird, John Melvin, Hartford, Nov. 4, 191 3.
Lake, Everett John, Hartford, May 23, 1905.
Leach, May Atherton, Philadelphia, Pa., March 7, 1911.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1892.
Little, Thomas, Hartford, Oct. 3, 1905.
Lockwood, Luke Vincent, Riverside, Dec. 4, 1900.
Loomis, Archie Harwood, Upper Montclair, N. J., March 7, 1S93.
Lyman, Theodore, Hartford, April 6, 1886.
Lyman, Theron U., Hartford, Oct. 27, 1908.
MacDonald, James H., New Haven, Nov. 1, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1S94.
McLean, George P., Simsbury, Dec. 6, 1910.
Martin, Mrs. Mary Fuller, Bristol, March 1, 1910.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23, 1916.
Mather, Frederic Gregory, Stamford, May 3, 1910.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
Maxwell, William, Rockville, Dec. 4, 1894.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchelson, George, Tariffville, Nov. 14, 1916.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
Morgan, Forrest, Hartford, May 4, 18S6.
Morley, Edward W., West Hartford, March 5, 1907.
Morris, Edward B., Hartford, Oct. 27, 190S.
Morris, John Felt, Hartford, Oct. 27, 190S.
Morris, Mrs. Mary Pamelia, Hartford, April 4, 1905.
Morris, Shiras, Hartford, Feb. 3, 1920.
Moseley, Mrs. Florence C, New York, N. Y., Nov. 4, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Munson, Rev. Myron Andrews, New Haven, Nov. 7, 1905.
Mnrlless, Frederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1891.
Page, Bertrand A., Hartford, Oct. 27, 190S.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Rev. Edwin Pond, Hartford, Nov. 3, 1891.
Parker, Francis Hubert, Hartford, April 6, 18S6.
Parker, George A., Hartford, May 22, 19 17.
Parker, John M., Jr., Hartford, April 4, 1905.
Parker, Samuel Eugene, Shelter Island, N. Y., March 6, 1906.
Parsons, Francis, Hartford, April 4, 1899.
Parsons, Mrs. Louise B., New Britain, March 2, 1909.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Peck, Edward B., Hartford, Feb. 7, 1911.
Peck, Epaphroditus, Bristol, Jan. 4, 1S98.
Perkins, Airs. Mary R., Hartford, Jan. 4, 1S9S.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 190S.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Persse, Mrs. Grace Windsor, New Haven, Nov. 2, 1909.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Charles Gustavus, Wallingford, Nov. 5, 1907.
Phillips, Ebenezer Sanborn, Bridgeport, May 3, 1898.
Phvfe, Robert Eston, Hartford, March 3, 1908.
Piper, Edwin P., Hartford, May 25, 1909.
Pitkin, Mrs. Sarah L., Hartford, April 1, 1S90.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Prentice, Frank I., Hartford, Nov. 6, 1917.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1S94.
Preston, Edward V., Hartford, Oct. 27, 1908.
Prichard, Katharine A., Waterbury, April 1, 1902.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914-
Randall, Herbert, Hartford, April 7, 1903.
Raymond, Mrs. Selah, Hartford, Nov. 1, 1904.
Richards, Alfred T., Hartford, Nov. 14, 1916.
Richards, Francis Henry, Hartford, July 11, 1893.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Roberts, George, Hartford, April 2, 1895.
38
Roberts, Henry, Hartford, May 5, 1891.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 1913.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Ernest E., New London, April 6, 1S97.
Rogers, Mrs. Sophie Selden, Philadelphia, Pa., Nov. 6, 191 7.
Royce, Helen Elizabeth, Hartford, May 27, 1919.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April 1, 1913.
Sage, John Hall, Portland, Nov. 5, 1S95.
St. John, Howell Williams, Hartford, Nov. 3, 1891.
Sattig, Gustave R., East River, May 28, 1907.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
Scoville, William H., Hartford, Feb. 7, 191 1.
vSearls, Charles Edwin, Thompson, Nov. 1, 1904.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Seymour, Morris Woodruff, Bridgeport, March 3, 1891.
Shepard, James, New Britain, April 7, 1891.
Shipman, Arthur Leffingwell, Hartford, Nov. 1, 1898.
Simonds, Robert Hale, Warehouse Point, May 27, 1919.
Simpson, Alfred Dexter, Hartford, April 6, 1920.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Smead, Edwin Billings, Greenfield, Mass., May [, 1S94.
Smith, Ernest Walker, Hartford, March 7, 191 1.
Smith, Mrs. Jane T., Hartford, April 1, 1890.
Spencer, Alfred, Jr., Hartford, March 3, 1908.
Spencer, Walter Bunce, West Hartford, May 2, 191 1.
Sperry, Henry Marshall, Hartford, May 1, 1906.
Sperry, Lewis, East Windsor Hill, May 28, 1907.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnsivorth, Middletown, Nov. 7, 1882.
Stearns, Rev. Charles Cummings, Claremont, Cal., May 29, 1S88.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevenson, George S., Hartford, January 6, 1920.
Stoeckel, Carl, Norfolk, May 6, 1S90.
Stoeckel, Mrs. Ellen Battell, Norfolk, March 3, 1896.
Stone, Charles Greene, Hartford, April 2, 1895.
Storrs, Mrs. Mary R., Hartford, Nov. 1, 1892.
Sugden, Frank Waldo, Hartford, May 1, 1906.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, James G., South Glastonbury, Nov. 4, 191 3.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
Tuller, Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Northfield, Jan. 6, 1920.
Turnbull, Thomas, Pittsburgh, Pa., Nov. 3, 1891.
Tuttle, Alice Gertrude, Hartford, March 7, 19 16.
Tuttle, Jane, Hartford, April 23, 1912.
Tuttle, Ruel Crompton, Windsor, Oct. 27, 190S.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upham, Charles Leslie, Meriden, May 26, 1896.
Upson, Lyman Allyn, Thompsonville, July 11, 1893.
Vaill, Walter E., Waterville, Dec. 7, 1915.
Van Alstyne, Lawrence, Sharon, March 5, 1895.
Wadsworth, Herbert Clinton, Atlanta, Ga., May 1, 1900.
Walker, Williston, New Haven, Oct. 6, 1S91.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 191 1.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weaver, Thomas Snell, Hartford, May 3, 1892.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. 1, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lemuel Aikin, Bronxville, N. Y., April 1, 19 13.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
Wheeler, Samuel Hickox, Fairfield, Nov. 4, 1919.
White, Herbert Humphrey, Hartford, Jan. 5, 1S97.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 1913.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilder, Frank Jones, Boston, Mass., May 2, 1916.
Willard, Samuel Porter, Colchester, May 2, 1905.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, Harry Roberts, Hartford, April 4, 1916.
Wilson, Albion Benjamin, Hartford, March 6, 1917.-
Wood, Herbert Russell, Hartford, May 2, 191 1.
Woodruff, George Morris, Litchfield, April 1, 1S90.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard Warham, New Haven, Nov. 13, 1888.
Woodward, Mrs. Sarah Cazneau Day, New Haven, Oct. 7, 1S90.
Wright, Asahel Johnson, Hartford, Nov. 1, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
in
honorary 2ttember.
Hubert Hall, F. S. A., London, Eng., Oct. 2, 1900.
Corresponding ZTTembers.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1S97.
Isham, Charles, New York, N. Y., Feb. 4, 1S90.
Johnston, Henry P., Nqw York, N. Y., Jan. 4, 1887.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1S94.
41
Donations.
Names.
Adams, Arthur,
.Etna Insurance Co.,
American Association for Interna-
tional Conciliation, -
American Bankers Association,
American Catholic Historical Society
American Hellinic Society,
American Historical Association,
American Historical Society,
American Irish Historical Society, -
American Library Association,
American Railway & Bridge Build-
ing Association, -
Andover Theological Seminary,
Appleton, William S.,
Armour & Company,
Avery, Samuel P., - - - .
Bailey, May, - -
Barnard, Emily V.,
Barnes, Joseph U.,
Bates, Albert C,
Belknap, Leverett, -
Bingham, Theodore A.,
Bird, G. Burton,
Birge, William B., -
Bissell, F. Clarence, -
Blanchfield, Garrett W. F.,
Boston Public Library,
Buel, Mrs. John Laidlaw, -
Buffalo Historical Society,
Bureau of Railway Economics,
Burr, Mary C,
Carnegie Endowment,
Chamber of Commerce of the U. S.,-
Chapman, Rush P., -
Charles Scribner's Sous, -
Cheney, Howell,
Chicago Historical Society,
Clarke, George K., -
Coddington, Herbert G., -
Columbia University,
Commissioner of Agriculture, -
Connecticut, State of,
Conn. Academy of Arts & Sciences, -
Conn. State Board of Education,
Daboll, Loren E.,
Darrow, Fannie G., -
Residences
Hartford, Conn.,
Hartford, Coun.,
New York, N. Y., -
New York, N. V., -
Philadelphia, Pa., -
New York, N. Y., -
Washington, D. C.,-
New York, N. Y., -
New York, N. Y., -
Washington, D. C.,-
Chicago, 111., -
Cambridge, Mass., -
Boston, Mass.,
Chicago, 111., -
Hartford, Conn.,
Worcester, Mass., -
Detroit, Mich.,
Minneapolis, Minn.,
Hartford, Conn.,
Hartford, Conn.,
New York, N. Y., -
Stamford, Conn., -
Norwich, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Boston, Mass.,
Southington, Conn.,
Buffalo, N. Y.,
Washington, D. C.,-
Washington, D. C-
Washington, D. C. ,-
Washington, D. C,
Hartford, Conn., -
New York, N. Y., -
South Manchester., -
Chicago, 111., -
Boston, Mass.,
Syracuse, N. Y.,
New York, N. Y., -
Montpelier, Vt.,
Hartford, Conn.,
New Haven, Coim.,-
Hartford, Conn., -
New London, Conn.,
Hartford, Conn., -
E
D
O
>
a
a
a.
1
I
I
I
I
6
2
—
9
i
1
—
1
1
1
4
2
1
I
5
I
I
1
33
1
—
1
2
1
1
1
I
5
142
—
4
i
—
i
1
28
1
=
1
2
—
2
2
4
1
—
17
5
3
—
—
2
1
9
4
/#
Names.
David, E. J.,
Department of Public Works, -
De St. Bris, Thomas,
De Veyra, Jaime C, -
Doubleday, Page & Co., -
Essex Institute, -----
Evening Post, -----
Fairmount Park Art Association,
Fales, De Coursey, -
Field, Edward B.,
Friends of Irish Freedom,
Gay, Alice M., -
Gay, Frank B., -
Geological Survey of Canada, -
George Washington University,
Georgia Historical Society,
Gladwin, Ellen H., -
Goodridge, Mrs. Anna M.,
Goodwin, The late James J.,
Goodwin, Mrs James J., -
Greek Bureau of Information, -
Guaranty Trust Co., -
Hallock, Frank K., -
Hanson, Willis T., Jr.,
Harriinan, Mrs Frederick W., -
Harris, C. X., -
Hartford Printing Company, -
Hartford Seminary Foundation,
Hartranft, Frederick D., -
Harvard University, -
Hewins, Caroline M.,
Hill, Everett J.,
Historical Society of Pennsylvania, -
Illinois, State of,
Illinois Centennial Commission,
Indian Rights Association,
Ingersoll, Robert H., & Bro., -
Irish National Bureau,
Italian Embassy, -
John Crerar Library,
Johnson, William E.,
Kip, Frederic E., -
Kongl. Vitt. Hist. & Antik. Akad., -
Laval University, ... -
League to Enforce Peace,
Library of Congress,
London, City of,
Lovett, Robert S., -
Luther, Flavel S., -
McFaden, Mrs. William, -
McHarg, William N.,
Maple Flooring Manufacturers Ass'n
Residences.
New York, N. Y., -
Philadelphia, Pa., -
Philadelphia, Pa., -
Washington, D. C.,-
New York, N. Y., -
Salem, Mass., -
New York, N. Y., -
Philadelphia, Pa., -
New York, N. Y., -
Hartford, Conn.,
New York, N. Y., -
Hartford, Conn.,
Hartford, Conn.,
Ottawa, Can., -
Washington, D. C.,-
Savannah, Ga.,
Hartford, Conn.,
New York, N. Y., -
Hartford, Conn.,
Hartford, Conn.,
New York, N. Y., -
New York, N. Y., -
Cromwell, Conn., -
Schenectady, N. Y.,
Wmdsor, Conn.,
Yonkers, N. Y.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Cambridge, Mass., -
Hartford, Conn.,
Hartford, Conn., -
Philadelphia, Pa., -
Springfield, 111., -
Springfield, 111., -
Philadelphia, Pa.. -
New York, N. Y., -
Washington, D. C.,-
Washington, D. C.,-
Chicago, 111., -
West Hartford, Ct.,
Montclair, N. J., -
Stockholm, Sweden,
Quebec, Can.,
New York, N. Y., -
Washington, D. C.,-
Loudon, Eng.,
New York, N. Y., -
Hartford, Conn.,
Quincv, 111.,
New York, N. Y., -
Chicago, 111.,
V
E
O
>
<5
.c
a
e
d
0-
I
2
I
I
I
I
I
I
I
i.S
lS
3
16
i
i
4
6
i
—
2
I
—
4
I
35
2
I
!73
I
i
I
I
i
i
i
2
—
I
I
I
I
—
i
2
2
I
I
2
I
I
1
—
6
4
2
—
2
3
2
i
I
A3
Names.
Residences.
u
E
_2
o
>
I
a
E
«
a.
0
c.
~5
i.
Maryland Historical Society, -
Baltimore, Md.,
Massachusetts Historical Society,
Boston, Mass.,
I
—
—
Merchantile Library Association,
St. Louis, Mo.,
—
I
—
Metropolitan Museum,
New York, N. Y., -
I
—
—
Michigan Historical Commission,
Lansing, Mich.,
3
2
—
Minnesota Historical Society, -
St. Paul, Minn.,
i
I
—
Mitchell, J. Alfred, -
Boston, Mass.,
i
—
—
Morgan, John H., -
Brooklyn, N. Y.. -
—
2
—
Mulford, H. K., Co., -
Philadelphia, Pa., -
—
I
—
National Board Y. W. C. A., -
New York, N. Y., -
—
I
—
National Catholic Welfare Council, -
Washington, D. C.,-
—
I
—
National Museum, -
Rio Janeiro, Brazil, -
i
—
—
National Society D. A. R.,
Washington, D. C.,-
4
—
—
National War Gardens Commission, -
Washington, D. C.,-
—
—
I
New Eng. Hist. Gen. Society, -
Boston, Mass.,
i
—
—
New England Society,
New York, N. Y., -
2
—
—
New Haven Colony Hist. Society, -
New Haven, Conn.,-
I
I
—
New Jersey Historical Society,
Newark, N. J.,
I
—
—
New York Gen. & Biog. Society,
New York, N. Y., -
I
—
New York Hospital Society,
New York, N. Y., -
—
I
New York Public Library,
New York, N. Y., -
[
—
—
Newberry Library, -
Chicago, 111.,
—
3
—
Newport Historical Society,
Newport, R. I.,
3
—
Newton, Caroline G.,
Durham, Conn.,
I
—
—
Nicolson, Frank W.,
Middletown, Conn.,
—
2
—
Oklahoma Territory,
Oklahoma City, Okl.,
—
Old Colony Trust Co.,
Boston, Mass.,
2
—
Owen, Robert L.,
Washington, D. C,
—
—
Palmer, Henry R., -
Stonington, Conn.,
I
—
—
Pennsylvania Prison Society, -
Philadelphia, Pa., -
— ■
—
Perkins, Frank S., -
Boston, Mass.,
—
Philadelphia Rapid Transit Co.,
Philadelphia, Pa., -
—
—
Philippine Press Bureau, -
Washington, D. C.,-
I
—
Pomeroy, Jesse H., -
Charlestown, Mass.,
—
Providence Public Library,
Providence, R. I., -
—
—
Public Library, -----
St. Louis, Mo.,
3
—
Public Library, -----
Adelaide, So. Aust.,
I
—
Randall, Herbert, -
Hartford, Conn.,
I
2
Randall, Joseph E., -
Washington, D. C.,-
—
Reynolds, Family Association,
Westerly, R. I.,
—
Rines, Mrs. James A.,
Hartford, Conn., -
—
1
Robinson, William J.,
New York, N. Y., -
—
i
—
Rogers, Mrs. Sophie S., -
Philadelphia, Pa., -
I
—
—
Royal Historical Society, -
London, Eng.,
I
—
—
Royal Society of Canada, -
Ottawa, Can.,
—
3
—
Russian Information Bureau,
New York, N. Y., -
4
—
Sage, John H., -
Portland, Conn.,
2
—
—
Shepard, James,
New Britain, Conn.,
2
—
—
Sherwood-Dunn, B.,
Paris, France,
—
i
—
Simonds, Robert H.,
Warehouse Point, Ct.
6
—
—
Smith, Helen W., -
Stamford, Conn., -
—
i
—
Smith, Richard E., -
Hartford, Conn., -
i
—
—
Names.
Residences.
E
3
0
>
a
E
«
a.
IO
3
O
O
c
t
Smithsonian Institution, -
Washington, D. C-
12
Society for Savings, -
Hartford, Conn., -
I
—
—
Society of Colonial Wars, -
San Francisco, Cal.,
—
I
—
Soc. of Sons of American Revolution,
San Francisco, Cal.,
—
1
—
State Historical Society, - - -
Springfield, 111.,
2
—
—
State Historical Society, -
Iowa City, Iowa,
4
5
—
State Historical Society, -
Topeka, Kan.,
1
—
—
State Historical Society, -
Columbia, Mo.,
I
—
—
State Historical Society, -
Madison, Wis.,
I
i
—
State Street Trust Co.,
Boston, Mass.,
—
i
—
Strong, Richard P., -
Geneva, Switz.,
I
—
—
Swift & Company, -
Chicago, 111.,
—
3
—
Taylor, William, Son & Co.,
Cleveland, O.,
I
—
—
Thayer, George B., -
Hartford, Conn.,
—
i
—
Thompson, Slason, -
Chicago, 111.,
I
—
—
Trinity College,
Hartford, Conn.,
2
2
—
Tunis, George W., -
Hartford, Conn.,
—
I
Tuttle, Mrs. J. H., -
Minneapolis, Minn.,
T
—
Tuttle, Jane, -----
Hartford, Conn.,
I
—
United States, -----
Washington, D. C.,-
II
43
—
United States Brewers' Association, -
New York, N. Y., -
I
—
—
University of Minnesota, , -
Minneapolis, Minn.,
3
5
—
University of North Dakota,
University, N. D., -
i
—
—
University of South Carolina, -
Chapel Hill, S. C, -
—
i
—
University of State of New York,
Albany, N. Y.,
—
2
—
University of Toulouse, -
Toulouse, France, -
S
—
Vermont Historical Society,
Montpelier, Vt.,
2
II
I
Vineland Histor. & Antiq. Society, -
Vineland, N. J.,
—
I
—
Virginia Society of Colonial Dames,
Richmond, Va.,
—
4
—
Washington State Society S. A. R., -
Seattle, Wash.,
I
—
—
Washington Univ. State Hist. Soc, -
Seattle, Wash.,
I
—
—
Wanzer, W. H., -
Slingerlands, N. Y.,
I
—
—
Welles, Alice, -----
New York, N. Y., -
7
16
12
Wesleyan University,
Middletown, Conn.,
i
—
Westerly Historical Society,
Westerlv, R. I.,
—
1
—
Western Reserve Historical Society,
Cleveland, O.,
—
Wisconsin Historical Society, -
Madison, Wis.,
i
—
—
World Peace Foundation, - - -
Boston, Mass.,
—
—
World Trade Club, -
San Francisco, Cal.,
—
—
Wyoming Historical Society, -
Laramie, Wyo.,
—
Wyoming Hist. & Geological Soc, -
Wilkes-Barre, Pa., -
i
—
Yale & Towne Manufacturing, Co.,-
New York, N. Y., -
—
—
Yale University, -
New Haven, Conn.,-
4
—
For other donations (manuscripts) see page 16.
ANNUAL REPORT
OF
Ks%t sUoriMctkut JfyiBtotkat^oiitfy
— _
May, 1 92 1
ANNUAL REPORT
OF
C0e Connecticut jfyiztoxicat ^ockfy
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 24, 1921
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1921
F9/
Press of Pelton &King, Inc.
Middletown, Conn.
(Officers of tfye Society.
President.
GEORGE C. F. WILLIAMS, ------ Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR, - MiddlETown
E. STEVENS HENRY, - - ... Rockviefe
SIMEON E. BALDWIN, - - New Haven
CARL STOECKEL, .--.... Norfolk
CLARENCE W. BOWEN, --._.. Woodstock
FRANK B. BRANDEGEE, ------ new London
MORGAN B. BRAINARD, ------ Hartford
HENRY LEE, -------- Bridgeport
Recording Secretary.
ALBERT C. BATES, ------ Hartford
Corresponding Secretary.
FRANCIS PARSONS, ------- Hartford
Treasurer.
JOHN FELT MORRIS, - ----- Hartford
Librarian.
ALBERT C. BATES, ------- Hartford
Auditor.
EDGAR F. WATERMAN, ------ Hartford
Membership Committee.
GEORGE C. F. WILLIAMS, ex officio, - - - Hartford
LEVERETT BELKNAP, ------ Hartford
JANE T. SMITH, - ... Hartford
ALBERT C. BATES, ----- Hartford
GEORGE S. GODARD, ------ Hartford
HENRY A. CASTLE, - - ' - Pfainvilte
EDWIN P. TAYLOR, ------- Hartford
F. CLARENCE BISSELL, ------ Hartford
Library Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
FRANCIS H. PARKER, ------- Hartford
LUCIUS B. BARBOUR, - - - - Hartford
EDWIN P. PIPER, ------- Hartford
Publication Committee.
GEORGE C. F. WILLIAMS, ex officio, Hartford
ALBERT C. BATES, ------- Hartford
E. STANLEY WELLES, Newington
FORREST MORGAN, ------- Hartford
Committee on Monthly Papers.
MAYNARD T. HAZEN, ------- Hartford
ARTHUR L. SHIPMAN, ------ Hartford
CHARLES G. WOODWARD, Hartford
^esolre incorporating
(Ltye donnccticut fjistorcial Society.
Passed tTCaij, \825; Kencroeb ITtay, 1859;
Ctmenbeb February, \905.
Resolved by this Assembly, That John Trumbull, Thomas C. Brownell,
Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Wheaton, George Sumner, Roger M. Sherman, William T.
Williams, Martin Wells, Joseph Battell, William Cooley, Thomas H.
Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.
Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted,
Benjamin Trumbull, John Hall, and their associates and successors, be,
and hereby are ordained, constituted and declared to be forever here-
after, a body corporate, by the name of The Connecticut Historical Society ,
and by that name, they, their associates and successors shall and may
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding three
hundred thousand dollars; and may have a common seal, and the same
may alter at pleasure, may establish rules relative to the admission of
future members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter, or
the laws of this State, as shall be deemed necessary for the government
of said Corporation.
The Governor of this State, the Lieutenant Governor, aud the Judges
of the Superior Court, shall be ex-officio members of the Society.
Said Corporation shall meet once a year for the choice of a President,
Vice-President, Corresponding Secretary, Recording Secretary, Treas-
urer, and such other officers as may be designated from time to time by
the by-laws of the Society.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated by the Honorable John
Trumbull, notice thereof being previously given in one or more news-
papers printed in Hartford.
Provided, nevertheless, that this act of incorporation shall be subject
to be revoked or altered, at the pleasure of the General Assembly.
23y*£att>s.
ARTICLE I. MEMBERS.
Section i. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary members shall be persons residing out
of the State of Connecticut, and shall not be subject to any admission
fee or dues.
Honorary members shall be persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
inquiry, or literature generally.
Section 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supported by the written
recommendation of at least one active member residing in the State of
Connecticut, and shall be accompanied by the admission fee of three
dollars. Such applications must be made upon blank forms furnished
by the Society and shall contain a brief personal sketch of the
applicant.
Every nomination for the election of corresponding or honorary
members shall be based upon the application, in writing, of at least two
active members, residing in the State of Connecticut, stating the reason
for such nomination, and the qualifications of the persons proposed for
membership.
Section 3. No person shall be voted for as an active, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership.
When ever a vote shall be taken on the admission of a member and
there shall be found two ballots against his admission, the presiding
officer shall declare the election postponed. At the next regular meet-
ing, if the recommendation of the Committee on Membership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Society
three dollars if they reside within the city of Hartford, and two dollars
if they reside without said city. Any active member, not indebted to
the Society for dues, may constitute himself a life member by paying at
one time the sum of fifty dollars.
The annual dues of members shall be payable in advance on the first
day of May in each year. The payment of the annual dues shall con-
stitute a condition of membership, and the neglect or refusal to pay the
same for the period of six months after they become due shall be deemed
a withdrawal from the Society.
ARTICLE II. OFFICERS.
Section i. The officers of the Society, to be elected at the annual
meeting by ballot, and to hold their offices for one year and until others
shall be chosen, shall be, a President, not exceeding eight Vice-Presi-
dents, a Recording Secretary, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Library, on Publication, and on Monthly Papers,
each to consist of three members. Only active members resident in the
State of Connecticut shall be eligible to office.
The preceding officers and the chairmen of the several committees
shall constitute the Standing Committee of the Society.
The presiding officer shall name the members of all special committees
ordered raised at any meeting.
A Librarian and Cabinet Keeper shall be appointed by the Standing
Committee, whenever such appointment shall be deemed advisable.
Section 2. The President shall be chairman of the Standing Com-
mittee, and a member of the Committees on Membership, the Library,
and Publication; shall preside at all meetings of the Society and of the
Standing Committee; and shall deliver or provide for an address at the
annual meeting.
The Recording Secretary shall call all meetings of the Societ)-; shall
have custody of the files, records, and seal of the Society; shall give
notice to new members of their election, and furnish them certificates
of membership; and shall keep an accurate journal of the transactions
of the Society and of the Standing Committee.
The Corresponding Secretar}r shall conduct the correspondence in
behalf of the Society.
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall receive
all other moneys due, and all donations or bequests of money made to
the Society; shall pay to the order of the chairman of the Standing
Committee such sums as may be required for the ordinary expenses of
the Society and such as the Society or Standing Committee may other-
wise direct to be paid; shall keep a true and faithful account of all
moneys received and paid by him, and of the property and debts of the
Society; and shall, at the annual meeting, render an audited statement
thereof.
The Librarian, under the direction of the Committee on the Library,
shall arrange and have charge of all books, pamphlets, manuscripts,
and other articles belonging to or deposited in the rooms of the Society;
and shall, at the annual meeting of the Society, make a full report of
his doings as Librarian during the past year, and of the condition of the
Library.
The Auditor shall, prior to the annual meeting, examine the books,
accounts and financial statements of the Treasurer, and compare the
same with the vouchers and securities in the Treasurer's hands and
certify the result of such examination to the Society.
Section 3. The Committee on Membership shall consider all appli-
cations for membership, and shall report to the Society such applications
as said Committee may approve and recommend for admission. No
applications for membership shall be considered or acted upon by said
Committee during a meeting of the Society.
The Committee on the Library shall have the general oversight and
management of the Library, manuscripts and other collections belonging
to or deposited with the Society. Said Committee shall make purchases
for the library to such an amount as ma}- be appropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
publications ordered by the Society. They shall, from time to time,
report to the Society respecting the selection and arrangement of such
papers, from the library of the Society or other sources, as are most
suitable for publication in volumes of the Society's Collections.
The Committee on Monthly Papers shall provide for a paper to be
read at each regular meeting of the Society.
The Standing Committee shall act generally in behalf of the Society,
and shall fill all vacancies in any offices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretarv bv direction of the President.
ARTICLE III. MEETINGS.
Section r. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for the
transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or deliv-
ered on his written order. But every deposit which has not been so
reclaimed or withdrawn shall, after the decease of the depositor, be
entered as a donation, and be deemed the property of the Society;
unless, at the time of making the deposit, other conditions shall have
been prescribed by the depositor.
ARTICLE V. LIBRARY.
The rooms, with all books, manuscripts, pictures, and articles belong-
ing to or deposited with the Society, shall be under the immediate
charge of the Librarian, acting under the direction of the Committee on
the Library.
The library shall be open for the inspection of the public, and the
examination of books and manuscripts, and transcription therefrom, at
such time, and on such conditions, as shall be prescribed by the Com-
mittee on the Library; and no book or manuscript shall be taken from
the rooms without a special vote of the Society, except by the Committee
on Publication.
ARTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, shall constitute a Publication
Fund, the income of which shall be applied, under the direction of the
Committee on Publication, toward the expense of such publications as
may be ordered by the Society.
ARTICLE VII. ALTERATIONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
president's Ctbbress.
The custom of this Society requires of me at this time, and
imposes upon you, what by courtesy is termed " the President's
address."
Little of consequence can be written here that has not al-
ready been said, probably many times, by my predecessors in
this office. They have dwelt upon the proven usefulness of
the collections of this Society, in immediate connection with
other institutions for information and culture which are
located in this central and accessible place. These former
incumbents of this office have time and again deplored the
inadequacy of the space available for the accommodation of
the rare and priceless collection of books, documents and relics
which have been given to this Society, or acquired for it by
discriminating officials during its existence of more than four-
score years.
Repeated reference to these conditions may not spend itself
entirely in vain repetitious. Simple iteration of the needs may
draw out sometime a wise suggestion which will materialize in
practical plans for providing, — in conjunction with the allied
institutions about this library, — space sufficient for the accom-
modation of its collections, and facilities suitable for their use
and display.
The varied acquisitions of the Connecticut Historical Society
at the present time include probably the most extensive collect-
ions of New England genealogy and local history in the State.
They include also the most complete collection of early Con-
necticut imprints, and are especially strong in early Connecticut
newspapers, lawrs and almanacs.
In addition to printed works, the library contains several
hundred manuscript genealogies and copies of town and church
vital records, chiefly of Connecticut towns and families. It
contains also many thousands of early letters and historical
documents written by Connecticut notables from the earliest
settlements. Here are, carefully preserved, the correspondence
of most of our Governors from 1725 to 1827; of Colonel Jere-
miah Wadsworth, Commissary General during the War of the
American Revolution; of the Wolcott family for two centuries;
of William Samuel Johnson, the colony's agent to England;
of Henry Shelton Sanford, Connecticut's foremost diplomat;
of Samuel Colt; letters to Nathan Hale and his army diary;
the rare official papers in the celebrated Mohegan Indian case,
and the records of the Susquehanna Company, which were
instrumental in winning a recent law suit involving a consider-
ation of six hundred thousand dollars. There are many other
documents of practical use and of great interest to the historian,
among them the agreement signed by Lafayette in 1776, under
which he came to this country to aid the Colonists.
The number of our members has so intimate and important
a relation to the Society's usefulness that plans for adding to
the membership of the Society are worthy of the serious con-
sideration and the time which may be given to them. Several
of our members during the past year have extended invitations
to their friends to unite with the Society. The result is that
new members have been added to our roll. A continuance of
this activity on the part of the same members, and a share in
it by others, will unquestionably increase our membership
much more during the coming year. Those members who
cannot avail themselves personally of the facilities of the rooms
ma}- feel that they are aiding a work of real usefulness, and
that it would be difficult to invest a similar sum where it would
be more helpful to the public interests. I would recommend
that with the annual reports we again send a request to our
members to return a blank form enclosed, with the names of
men or women whom they will propose for membership. I
would suggest, too, that each member ask other members of
the Society to participate actively in this movement to secure
additional members. This service, and the resulting increase
in membership, will add appreciably to the development of the
Society and to the successful prosecution of its work, and will
undoubtedly be appreciated by my successor.
During the year, while one hundred and thirty-eight active
members have been added to the Society, we have had the mis-
fortune to lose by death:
Franklin Bowditch Dexter of New Haven, admitted
1882, a member for life, died August 13th, 1920.
Theodore Lyman of Hartford, admitted 1SS6, a member
for life, died August 12th, 1920.
Abijah Catlin of Hartford, admitted 1890, died October
19th, 1920.
Morris Woodruff Seymour of Bridgeport, a Vice-Pres-
ident of the Society, admitted 1891, died October 27th, 1920.
Rev. Edwin Pond Parker of Hartford, admitted 1S91,
died May 28th, 1920.
Mrs. Mary R. Storrs of Hartford, admitted 1S92, died
December 13th, 1920.
George Roberts of Hartford, admitted 1895, died May
14th, 1921.
Walter C. Faxon of Hartford, admitted 1902, died No-
vember 13th, 1920.
Mrs. Florence C. Moseley of New York City and Nor-
folk, admitted 1902, died October 26th, 1920.
Mrs. Sarah Brown Fowler of Guilford, admitted 1907,
died April 22nd, 192 1.
James Phinney Baxter of Portland, Me., admitted 1907,
died May 8th, 1921.
Mrs. Grace Windsor Persse of New Haven, admitted
1909, died September 2nd, 1919.
Mrs. Mary Fuller Martin of Bristol, admitted 19 10,
died June 16th, 1920.
Frederic Knapp of Hartford, admitted 191 2, died May
2nd, 1921.
James G. Taylor of Hartford, admitted 1913, died July
14th, 1920.
Samuel Putnam Avery of Hartford, a member for life,
admitted 19 14, died September 25th, 1920.
Samuel Hickox Wheeler of Fairfield, admitted 1919,
died November 14th, 1920.
Charles Isham of New York City, a corresponding mem-
ber, admitted 1890, died June 6th, 1920.
Judge William Scoville Case of Hartford, a member
ex officio since 1901, died February 28th, 192 1.
All were valued members of this Society, and useful, public-
spirited citizens.
Since the last annual meeting the Treasurer has received
Five Thousand Dollars, which was bequeathed to this organi-
zation by Miss Mary Kingsbury Talcott, who was for many
years one of the most actively interested of the Society's mem-
bers.
At the monthly meetings of the Society in the course of the
year, papers and addresses have been presented on the follow-
ing subjects by the speakers whose names are given below:
October 5th, 1920. Rev. Waldo Selden Pratt, D. D.,
D. Mus. The Psalm Book of the Pilgrims.
November 9th, 1920. Arthur L. Shipmaii, Esq. Personal
Recollections of Samuel L. Clemens.
December 7th, 1920. Prof. William J. Wilkinson, M. A.,
of Wesleyan University. The Historical Background
of the Irish Problem.
January 4th, 1921. Dr. George C. F. Williams. " 1620-
1920."
February 1st, 1921. Prof. Warren K. Moorhead, M. A., of
Phillips Academy, Andover, Massachusetts. The
American Indian Past and Present; illustrated by lan-
tern slides.
March 1st, 192 1. Edward M. Day, Esq. John Marshall.
April 5th, 192 1. Rear Admiral Harry S. Knapp, U. S. N.
retired. The relations of the United States with Haiti
and San Domingo.
May 3rd, 1921. Prof. William North Rice, LL. D. of Wes-
leyan University. The men of the Stone Age.
13
librarian's 2?cport.
Mr. President and Members of the Society:
The year now closing, while it has shown a steady and
healthy growth in the library, has not been marked by a large
number of accessions or by any which are of phenomenal im-
portance. In these respects it falls behind the two previous
years, particularly in the class of manuscripts. A considerable
number of minor items relating to Connecticut have been
secured, particularly pamphlet histories and addresses relating
to numerous towns, church manuals and ecclesiastical pamph-
lets. As has been the case for several years, the excessive
prices at which the newly issued genealogies and local histories
are published and the greatly increased price asked for the
older publications of these classes have for the most part pre-
vented the purchase of them. While the Society's finances
are now in a somewhat better condition than the}- were a few
years ago, the slight improvement has not kept pace with the
rise in the prices of books, and the whole of the appropriation
for purchasing could easily be spent for a few high priced
and much desired volumes.
Our accessions for the year, exclusive of manuscripts, are by
gift 376 volumes, 745 pamphlets and 117 miscellaneous items
including leaflets and broadsides; by purchase, including six
volumes credited to special funds, 97 volumes, 234 pamphlets
and nine miscellaneous. These make a total of 473 volumes,
979 pamphlets and 126 miscellaneous, or a grand total of 1,578
items.
The purchases credited to the Lucy A. Brainard Book Fund
are Topsfield, Mass., town records, vol. 2, 1 739-1 77S; Vital
records of Deerfield, Mass., to 1S50; Vital records of Mendon,
Mass., to 1850. From the income of the Charles J. Hoadly
Fund were purchased Records and files of the quarterly courts
of Essex county, Mass., vol. 8, 16S0-1683; Probate records of
Essex county, Mass., vol. 3, 1675-1681. The genealogy of the
Breck family was purchased with income of the William F. J.
Boardman Fund.
One interesting historical study has been published during
the year, and a copy presented to us by the author, the material
for which was gathered almost entirely from manuscripts
and books in this Society's library. It is " Influences toward
radicalism in Connecticut, 1 754-1 775," by Edith Anna Bailey.
At the time of my last previous report volume eighteen of
our series of "Collections," comprising the second and con-
cluding volume of the Governor Thomas Fitch papers, 1759-
1766, was in the hands of the binder. This volume, a book of
480 pages, has been completed and issued. The annual report
for the year ending with May 1920, a pamphlet of 44 pages
comprising statistics and the reports of the Society, was issued
in July.
Another volume of "Collections" is now in press. Unex-
pected delays in the work have prevented any rapid progress
towards its issue. It will comprise the official correspondence
and papers of the Colony of Connecticut during the governor-
ship of William Pitkin, May, 1766 to October, 1769. The
period covered is a comparatively short one, and the volume
will be thinner than several that have preceded it.
The number of readers who have used the library during the
past year is 3,110. This is an increase of 17 per cent over the
number for the previous year.
In 1908 the Society received as a bequest from George Aus-
tin Clark of Utica, N. Y., a portion of the manuscript diary of
Rev. David Avery covering about fifteen years between 1771
and 1805. Later it was learned that Mrs. Frederick P. Part-
ridge of Hartford was the owner of another portion of the same
diary covering more than seven years between 1775 and 1S15.
This manuscript Mrs. Partridge has very kindly placed in the
Society's hands for copying and the copy, made by Miss Mar-
jorie Ellis, is now almost completed. When the copy is fin-
ished there will be available in this library for consultation
either in the original or a copy the following years of the diary:
Jan. 1 -J uue 15, 177 1 ; Nov. 18, 1772-Nov. 25, 1777; April 7,
1778-Dec. 31, 1786; Jan. i-Dec. 31, 1789; Jan. 1, 1791-Dec.
31, 1792; Aug. 6-Dec. 31, 1794; Jan. 23, 1799-Sept. 10, 1800;
Dec. 2, 1801-Aug. 1, 1802; Jan. 14-Feb. 14, 1805; Jan. 8,
1813-Dec. 31, 1S15. The diary records events in a long and
busy life, for Mr. Avery in addition to holding pastorates in
Vermont, Massachusetts and Connecticut, served as a chaplain
in the Revolution for four years and went on extended mission-
ary tours in New York state.
The correspondence of the Society during the year has been
large. With the help of Miss Ellis as assistant during certain
regular hours, better service has been given to enquiring cor-
respondents than has sometimes heretofore been rendered. It
is impossible to undertake to answer in full all of the questions
that are asked by letter. To do so would occupy the entire
time of one person. It is, however, often possible to refer the
enquirer to some one who may be able to auswer the questions,
or to some genealogist who would undertake the work;
although a large number of enquirers appear to expect the
desired information without expense to themselves — even to
the extent of a postage stamp.
The following is a list of the manuscripts acquired during
the year and the sources from which they were received:
Benjamin Adams, Wethersfield.
Letters to Franklin G. Comstock of Hartford, 1835-37, relating to
the silk industry. (235.)
Benjamin Adams, Wethersfield, and Henry S. Adams.
Miscellaneous papers of their uncle Judge Sherman W. Adams.
Emily V. Barnard, Detroit, Mich.
Hartford letters, rate bills, etc., 1754-90. (12)
Robert C. Beers, Hartford.
Account books of T. Leavitt of Sufneld, 1797, 1798, 1S01-03, 1S05. (6)
Leverett Belknap, Hartford,
Sketch of the First school district in Hartford.
Mrs. Mary E. Ben ham, Nezv Britain.
Record of burials in the north-east burying ground, Beckley quarter,
Berlin, 1 760-1 866.
Higgins family data, copied from Eastham, Mass., records.
Charles E. Booth, New York City.
Journal of Ens. (later Capt.) Joseph Booth of Enfield while serving
in the French and Indian War, 1760, with other memoranda and
writings.
Commission of Joseph Booth as Second Lieutenant, June 20, 1776.
Small account book of Serg. Zachariah Booth of Enfield, 1722-1733.
F. Spencer Clark, Hartford.
Early certified copy of inventory of estate of Samuel Butler, 1712.
Charles Earle, Mount Vernon, N. Y.
Papers of the Bull and Dodd families of Hartford: letters, 1765-1SSS
(63); deeds, 1682-1844 (57); miscellaneous.
Genealogy of the Bull family.
Jonathan T. Gardiner, East Hampton, N. Y.
Relation of the Pequot Warres by Lion Gardener, 1660. Photostat
copy.
Mrs. Alice Warner Gay, Hartford.
Account book of C. T. Hillyer & Co., 1S33.
Account books of David Latham, 1S21-60. (3)
Miscellaneous papers and memoranda of her father, Rev. Ransom
Warner of Bloom field.
Mrs. Grimes, Rocky Hill.
Shipping and miscellaneous papers of Ralph Bulkley, 1810-1S30.
Harold G. Hart, Hartford.
Genealogy of the " Family of John Robinson of Leyden." Photo-
stat copy.
"A story of the morning at Cedar Creek, Oct. 19, 1S64," by Capt.
T". R. Howard.
Charles T. Hendrick, Chicopee Falls, Mass.
Correspondence of the Newton family of Massachusetts, Vermont
and New York, 1837-1S69. (200)
Mrs. Charles F. Holder, Pasadena, Cat.
Commission to David Ufford as First Lieutenant, signed by Gov.
John Cotton Smith, May 11, 1815.
H. Wales Lines, Meriden.
Ancestral lines and personal data.
Frances A. McCook, Hartford.
Genealogv of the Bull family, compiled by the donor.
Mrs. H. W. Mitrlless, Guilford.
Historical notes on Killingly, by Rev. Henry Robinson.
Account books kept in Suffield, 172S, 1745-1774, (2)
List of first company train band in Guilford, 1755.
Plan of Turner, Me., 1770.
Rev. William M. Newton, Providence, R. I.
Methodism in Eastern Vermont: The old Barnard circuit, written
by the donor and revised in 1920.
Joseph C. Rockzuell, Akron, 0.
Miscellaneous genealogical data on the Rockwell, Chapin and
Thompson families.
Frances Shedd, Wethersfield.
Music composed and written by Timothy Swan of Suffield.
Charles C. Stearns, Claremont, Cat.
Grand lists, apparently of the present town of West Hartford, 1S32-
1837-
Charles Sumner, Bolton.
Correspondence of Charles McLaren of Rocky Hill and elsewhere,
1847-1890. (500)
The Tuttle Company, Rutland, I 7.
Account of death of Oliver Ellsworth, Jr., 1S05, written by Phebe
Ellsworth.
Walter E. Vaill, Waterville.
Ancestral chart of Harriet T. (Cobb) Rood. Photostat copy.
Ancestral chart of Henry C. Rowland. Photostat copy.
Lawrence Van Alstyne, Sharon.
Genealogical charts of the Ogdens of Middletown, N. Y.; Ogdens
of San Antonio, Tex.; Jonathan Ogden and Ann Howell. (3)
Henry B. Waters, Hartford.
Memorandum and scrap book of E. Warren Waters of Xoroton, con-
taining Waters and Warren genealogy.
Mrs. Ali da Weaver, Brooklyn.
Correspondence of the Weaver family of Lowell, Mass., and else-
where, 183S-1865. (65)
Col. Casey A. Wood, Chicago, III.
Genealogy of the Wood family of England, Massachusetts, Connec-
ticut, Long Island and Canada.
Purchased.
Account books of Goodwin & Co., Hartford, 1S23-1S26. (3)
Account books of Joseph Badcock of Windham, 1 757—1 791 . (2)
Account book of Robert Barrows, Jr., of Mansfield, 1775-17S5.
Account book kept in Lebanon, 1751-17S0.
Small volume containing letters of 1814 and poems.
Journal of Edmund Smith of East Haddam, 1840-1S59.
On the occasion of the paper before the Society by President
Williamson January fourth entitled "1620-1920," reviewing
the history of this country for three centuries, the following
manuscripts were exhibited:
Letter from Rev. Thomas Hooker, first minister at Hartford, to John
Winthrop, 1637.
Unpublished "Body of Divinity" by Rev. Samuel Stone, first
teacher of the church in Hartford.
Letter written in 1669 by Rev. John Davenport, first minister at New
Haven.
Autograph, 1684, of John Pynchon, the principal founder of Spring-
field.
Autographs, 1663, of Elizur Holvoke and Samuel Marshfield, two of
the founders of Springfield.
Autographs of William Bradford, son of Gov. William of the May-
flower, and of Nathaniel Winslow, nephew of Gov. Edward of
the Mayflower.
Will of Anthony Snow, 1685. His wife was daughter of Richard
Warren of the Mayflower.
Will of Andrew Ring, 1691. His wife was daughter of Stephen
Hopkins of the Mayflower.
Autograph, 1694, of Samuel Sewall, trial judge in Massachusetts
witchcraft cases and writer of the famous "Sewall's Diary,"
1674-1729.
IS
Sermon preached in Salem, 1692, by Rev. Samuel Parris after the
condemnation of Martha Cory, a member of his church, as a
witch.
Patent of land, 16SS, signed by Sir Edmund Andros, with seal of the
United Colonies of New England under Andros' government.
Deed of the town of Saybrook from the Indians, 1666, signed by
Uncas, his squaw and his three sons.
Earliest existing town records of Windsor, 1642, beginiug with the
33rd vote or order of the town.
Autograph, 1664, of Henry Smith, one of the commissioners named
in 1636 to govern Connecticut for one year. John Allyn and
Richard Lord, early settlers of Hartford, married two of
Smith's daughters.
Facsimile of a page from Gov. Bradford's History of Plymouth
Plantation, made in England probably about 1S56. Comparison
with this facsimile shows numerous minor inaccuracies in the
two printed editions.
Letter from Sir Richard Saltonstall to Gov. John Winthrop, Jr.,
March 30, 1636, relating to controversy over rights to the land
in Windsor. The earliest document in Connecticut relating to
Connecticut.
Sermons by Rev. Thomas Hooker: taken down in shorthand by
Henry Wolcott, Jr., of Windsor. In one of these sermons,
preached in 163S, Hooker first advances the idea of constitu-
tional government.
On the occasion of the meeting in this city last May and the
visit to our rooms of delegates to the National Society of Sons
of the American Revolution, an exhibit of manuscripts was
made which included the following of Revolutionary interest.
Remaining portion of the Charter of Connecticut granted by King
Charles II, 1662, with box in which it was brought from Eng-
land. This document was in private hands about 80 years ago,
when a portion of it was cut off to line a bonnet. This Charter
and "the Duplicate or Exemplification thereof," now in the
State Library, were issued at the same time.
Proclamation of "the Governor and Company Assisted with Num-
bers of the principal Inhabitants," 1761, proclaiming George
III as King over Connecticut.
Official announcement of the Battle of Lexington sent by the " Pro-
vincial Congress," Watertown, Mass. To the Governor and
Company of Connecticut.
Col. Thomas Knowlton's roll of his company at the Battle of Bunker
Hill.
Original "Proclamation for Reformation," known as Connecticut's
Declaration of Independence, adopted by the General Assembly,
June 18, 1776.
Resolve of the General Assembly of Connecticut, June 21, 1776,
instructing the Connecticut delegates to propose to the General
Congress "To Declare the United American Colonies Free and
Independent."
Revolutionary War Rolls, 1776; companies in battalion of Col.
Charles Burred of Connecticut.
Agreement signed by Marquis De Lafayette, Oct. 7, 1776, under
which he came to America to aid the Colonies in the Revolution.
Col. Jeremiah Wadsworth's Bill against Gen. George Washington,
177S-1779. Note the items.
Autograph letter of Jonathan Trumbull ("Brother Jonathan") 1775,
patriot governor of Connecticut during the Revolution.
Diary of Capt. Nathan Hale, Connecticut's martyr spy.
Autograph letter of John Hancock, 1775, first President of the Con-
tinental Congress.
Autograph letter of Silas Deane of Wethersfield, 1 776. It was Deane
who was principally instrumental in obtaining the assistance of
France in the Revolution.
Autograph letters of the Connecticut Signers of the Declaration of
Independence — Samuel Huntington, Roger Sherman, William
Williams, Oliver Wolcott.
Autograph letter of Col. Jeremiah Wadsworth, Commissar)' General
in the Revolution and friend of many of the patriot officers.
At his house, which stood on this site, he entertained Washing-
ton, Fafayette and other Revolutionary worthies.
Autograph letter of Benjamin Franklin, 17S2, to Gov. Jonathan
Trumbull.
Autograph letter of Gen. Samuel B. Webb of Wethersfield.
Autograph letter of Gen. George Washington, 1784, to Gov. Jonathan
Trumbull.
Autograph letters of Marquis De Lafayette, 1784, to Gov. Jonathan
Trumbull and Col. Jeremiah Wadsworth.
Autograph letter of Maj. General Israel Putnam, 1779, commander
at the Battle of Bunker Hill.
Among gifts of the year that may be noted are lots of books
and pamphlets from Prof. Charles C. Stearns, Samuel E. Par-
ker, Rev. Frederick W. Harriman almost 200 items, Charles
Earle, American Historical Society six volumes, Mrs. Alice
Warner Gay about 600 numbers of Supplement to the Courant,
Annie Eliot Trumbull 240 numbers of the Mystic Pioneer of
1 860-1 866. Gifts of single items include D. S. Brooks' Eulogy
on the death of George Washington pronounced in Branford
and printed in 1S23, now reproduced in facsimile from the only
known copy by the Blackstone Library of Branford, the gift of
Mrs. T. B. Blackstone of Chicago; Records of the church in
20
Plymouth, Mass., vol. i, from the Colonial Society of Massa-
chusetts; Narrative of a tour through Vermont in 1789 by Rev.
Nathan Perkins of West Hartford, from George Bird Grinnell
of New York; History of the New England Society of Charles-
ton, S. C, from Frederick C. Norton; Towns of Old England
and New England, 1 620-1 920, part I, from Allan Forbes of
Boston.
A portion of the Porter-Belden collection of old furniture,
which was loaned to the Society some years ago, has recently
been removed by the owner and is to be placed in the historic
Webb house at Wethersfield, from which town it originally
came.
Col. Calvin D. Cowles, U. S. A., retired, of Hartford, has
made the Society a very acceptable and valuable gift of Indian
leather and bead work gathered by him while in active service
in Indian Territory in 1879. Among the articles are a beau-
tifully beaded papoose carrier on a wooden frame; two long
leather bags, fringed, quilled and beaded; two long saddle bags,
fringed and beaded; pair of long leggins and moccasins com-
bined; pair of leggins, beaded; pair of leggins, fringed; two
tobacco pouches with painted designs; nine small pouches, bags
or cases, beaded; knife sheath, beaded; five pairs of moccasins,
beaded; pipe with bowl of pipestone inlaid with lead and
wooden stem; stone pipe bowl; bed made of small sticks; bow
and arrows with iron points; woven Navaho sash; pack of
playing cards made of raw hide, painted with Mexican designs.
Accompanying the Indian collection were a dozen pieces of
native Mexican pottery gathered by Col. Cowles in Lower
California in 1874 including large and small jars, water bottles,
pitchers and cups, the majority of them handsomely ornamented
with colored designs. The whole form a most interesting
collection.
The printed genealogies added during the year are of the
families of Barney, Breck, Church, Doubleday, Doude, Eno,
Ewing, Fyfe, Gardiner, Gilbert, Hayvvard, Hosmer, Hub-
bard, MacClaughry, Marks-Platt Ancestry, Maxwell, Parsons,
Peters, Rugg, Selden, Skinner, Taylor, Warren, Willard re-
union, Welton-Upson.
Fourteen items have been added to our unrivaled collection
of eighteenth century Connecticut imprints. They are of the
following years, [1772], 17S4, 1786, 1790, 1791, 1794, 1795,
1796(2), 1797, 1798, 1799(2), 1800. A number of imprints of
this class have been acquired by the adjoining Watkinson
Library; the earliest being of 1728.
A large and curious water jar or jug was presented by Julia
F. White of Hartford. It bears the inscription "Isaiah Gil-
bert, West Hartford Conn. Made by T. Harrington, Hart-
ford, Conn." From a grandson of the maker now residing in
Hartford it is learned that Thomson Harrington, a native of
North Brookfield, Mass., was working as an apprentice in a
pottery in Hartford 1823-1S26. From here he went to New
York state where he established potteries and carried on the
business for many years.
Mrs. Louise Woodbridge Percy of Chicago has presented the
Society with a portrait of Brigadier General Timothy Robbins
Stanley. Gen. Stanley was a native of Hartford but removed
when young to Ohio and served in the Civil War from that
state.
The necessary space for both books and manuscripts is woe-
fully deficient, making the situation a very discouraging one
for your librarian. Books are placed upon the ledges, laid
upon other books or placed in double rows on the shelves, and
piled upon the floor or upon temporary shelving in our store-
rooms. It is the same with manuscripts. The shelves of our
manuscript vault are overflowing, and numerous boxes of
manuscripts are temporarily placed on the shelves or floor of
our vault room for books. When can we hope for more ade-
quate accommodations for our treasures?
Respectfully submitted,
Albert C. Bates, Librarian.
>
H
W
i— i
CJ
o
CO
hJ
<
<J
Ph
o
H
tf)
w
H
P
(J
M
t-1
CJ
W
H
z
5
o
r )
P
C)
W
K
H
<-
<
■n
ft
►4
•Kl
<
PC
l
w
o
Tj-
ON
-t
r~-
no
ON
lO
ON
ON
lO
LC
U"5
ON
1^
CO
X
uO
CO'
CO
«*
"
(N
o
CO
w
UO
o
1
cO
^o
1/5
r~» co
o
t^.
CO
CO
NO
UO
M
cO
NO
CN
m
O
co
^o
CO
co
CS
NO
O
lO
io
r^
lO
NO_
«**
*fe
_i
'-"
oj
1
1
1
1
1
g
1
~.
en"
fcn
S
f— <
p
£
O
cfl
">
cd
co
w
Ih
1
1
CJ
'
iiC
w
C/5
Ph
■
LI
0
'
■
>
Oj
1-
'
CO
Ih
O
P
pq
C/3
cfl
Cfl
Ih
Cfl
cd
CU
cfl
CU
0
~z
en"
~
CO
'a
o
cu
cd
„
^
~
i/T
•"
,
.~
X
Cd
en
en
CU
S£
Z
CLI
Cfl
+j
cu
.2
i-
cd
'cfl
PQ
o
/
en
o
X
~
CJ
a
0
0
0
W
s
M
CJ
cu
CJ
L)
a.
cu
1
<
en
tr.
(LI
CU
cu
53
f*i
CJ
CJ
CJ
p,
cfl
cd
cd
cd
X
cfl
cd
cd
cd
W
to
pq
PQ
PP
NO
o
o
r^
ON
o
o
o
(N
(Nl
t^
CO
o
o.
■*
^r
o
o
"■
o
vO
~
M
o
o
►_,
cO
co
o
NO
O
ON
zr. \
lO
no
-*
t^
•*
cO
cO
cO
—
iO 1
CO
cs
rO
r^
>*
ON
CO
M
CO
cnT
>0
***
■
'
'
•
•
^
c/2
'
1
fe
E
.
|
Ph
S
CJ
. w
Ph
u
-
e/T
'
0
o
C
o
en
0
co
S
o
Ph
cu
o
CJ
s
O
o
"3
c-1
C
o
0
o
u
1h
u
Ih
u
i«
t+i
H
p,
.
_.
t ,
r_-
Cfl
Cfi
CU
(LI
cu
CU
cu
u
cu
o
H-»
en
/.
cu
CU
CU
CU
t*-»
^
cj
O
CJ
CJ
cfl
en
n
o
CO
cu
CU
cu
cu
S
_0
~^7
~z
^
7
u
u
Jh
i-
"(fl
,_
0
/.
,_
CU
a
(LI
CJ
d
cn
en
s
a
<u
cu
1*
u
cd
'o
cu
)-
cu
o
CJ
5
CJ
5
CJ
0
cfl
<!
<
p
H
CO
Ph
M
—
M
►^
Q
O
O
pq
C
<:
<:
<
>
a
0
o
in
lO CO
CO ,^-
CO
c
CN
CN
CNI
-f CN
CO
0
NO
o
rj-
CO
44
- 'H 5f
5 c •?
co .n >
cs cd
,3 >^ co
S o y
5 '-
"o o
c -^^H
o _' 'C
pq ^ < pp
**
cd u
o
■*
o
lO
c
r-
O
CN
CO
0
■<*
<N
CTn X
<n
o
CN
CO
I/O
CO
CTs
v^
co
r^
o
CN
l_l
m
z
r~»
rO CN
ir.
as
v£>
rt
>o
CC
CO
-3-
°°_
%%
VC
_ <n
-4-T
cf
en
z
w
1-
0
X)
1
T
c
E3
O
0
CJ
u
o3
g
ft
"o
1-
tJ
ni
w
1)
CD
'a
CO
C/3
)-,
"rt
t/1
1
3
ft
O
>>
t/5
^
*J
3
o
1)
CJ
0
03
1)
>\ »1
C/3
'3
'Si
CD
w
0
CD
o
u
cd
cO
'E,
o
o
be
c/T
a
CD
o
cu
Jj -
o
o
•5
3
o
w
'35
o
o
M
ft
ft
CD
o n
CD
271
<u
IX! E
s
cd
u
^i
ej
'■£
-
03
u
O
-
—
O U)
O 3
Q .. — ,
<u
5
IH
c3
03
X
4*
" ^
03
PQ
*~ '
02
* <
(-J
PQ
o
CO o
o
O
CO
lO
cO O
o
o
CO
t--
M rO
o
o
lO
vO a^
o
LO
VO
vC
sO ~~
Q
CO
CO
rC
i_r
ON
«*
C
o
o
<5*
CO
z
'
'
t»T
CD
0)
«►
to
1
"»j
2'
c
ft
W
5
i
en
r:
13
'f.
u
w
u
3
s
i
Z
CD
t/2
03
o
ft
V
CD
03
■-
CD
g
0)
_u
o
H
Q
M
Cm
co
^
M
>>
c3
§
d
<N
CTN
Q
I— I
PQ
pq
O
P<
c/:
<
O
K
-r -t
co
vO O
VO
o *-i-
-*
lO w
^O
n ^a-
vo
tft
«>:
, M.
■A
pq
i 03
bJD
. >
cfl
co
' 3
M
Ih
03
■ '*
^ *f-1
4> -y
i2 '55
2 o
ft oj
* y
■8 =
O 03
« M
CO o
O
CO
co o
CO
^D
ON <N
CN
•*
<D CO
v£J
CN CO
^O
«,
■
1 <**
«T
'
- T3
a) f-
+->
5 -°
03 --H
<D
^ >
03 •—
PQ O
M
_'
>■,
03
s
c
(N
CT»
fa
fa
fa
<
fa
fa
o
w
<
fa
W
fa
Q
fa
fa
fa
Q
<
O
fa
fa
fa
<
fa
o
TJ
^j
n)
O
a
X
O c3
fa
fa
fa
<
Q
fa
<!
O
fa
fa
<
►— »
fa
fa
a) O
£. u
en
O
O 03
PS pq
y ^
.5 fl
iS a
Q
to
to
to
to
to
to
Q
to
O
O
PQ
bo
Q
2;
to
to
to
o
o
to
to
w
m
w.
to
to
o
to
to
O
to
to
PQ
a:
Q
to
C/3
o
to
<
O
a <u
S ~
cS u
pq m
Q
to
G
C
O
O
03
to
13 g
03 t3
Q
to
O
-x
io o io
M M cs
4*f v£> CO
^ S 1>
(S'fi
1)
T3 '3
a °
\u a
C ft
o ^
£ P5
O m
K
Q
P
to
to
o
o
to
to
<J
W
to
<^
I— I
w
o
w
9 S
Ph 5
H -3
£ P5
^
O O n I M
m O C m
1/3 00 I"* I "3"
*fe
to
to
to
to
O
o
to
<
to
to
<1
w Q m
3 13
.a
. >» o
h4 5
° frt "S
<a e -2
"£ 5 t/3
y fe a
y ^ -~
y ?3 i-a
J V" (J
■° ?, -;«
^ o ^
y ■*J
"5 £ a" y
(J s p ^
£, y ■- a
Sag*
n ^ " lS
£ W £ W
o
(1J
/
?
i3
J-l
•J
a
•r* aj a
u
y
y
y
OJ
u
h
0
4h
>•>
y
od
be
i
y
>-.
u
y
6
o
y
^3
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GENERAL FUND.
Par Standing Market
Value at Value
10 shares Pitts., Ft. Wayne ,S: C. R. R. pref., $1,00000 113 $1,13000
40 shares Atchison, T. & S. Fe R. R., pref., - 4,000 00 75^ 3,030 00
20 shares Southern Railway, pref., - - 2,000 00 56^ 1,125 00
14 shares Pennsylvania R. R. Co. (par 50), - 700 00 35 490 00
$500 bond Second Liberty Loan, conv. 41{^, 500 00 87.30 436 50
$500 bond Fourth Liberty Loan, 4^', - - 500 00 87.36 436 80
2 shares Anier. Agri. Cheni., com., - - 200 00 47 94 00
$300 bond Am. Tel. & Tel., conv., - - 30000 100^ 302 25
Deposit in Society for Savings, - - 1,616 55 — 1,616 55
Deposit in State Savings Bank, priuc. ac, 39 43 — 39 43
Deposit in State Saving Bank, - - 558 66 — 55S 66
Deposit in Hartford-Conn. Trust Co., - 700 33 — 700 33
)-959 52
PUBLICATION FUND.
20 shares Clev. & Pitts. R. R. Co. (par 50), -
10 shares Union Pacific R. R. preferred,
10 shares Atchison, T. & S. Fe R. R., pref.,
$S,ooo Second Liberty bonds, Income ac,
$3,000 Second Liberty bonds, Principal ac,
Deposit in Society for Savings, Principal
account, ------ 985 45 — 985 45
Deposit in Society for Savings, Income
account, ------ 492 22 — 492 22
i,oco 00
55 J
si, IOO OO
1,000 00
64^
647 50
1,000 00
75 H
757 50
8,000 00
6,984 00
3,000 00
2,619 00
113.585 67
THOMAS ROBBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," was created in
1856 by a residuary clause in the will of Rev. Thomas Robbins, the
Society's first librarian. The principal of the fund consists of the
stocks noted below and a savings bank deposit of $18.32.]
5 shares Hartford-.Etna National Bank, - $50000 200 $r,ooo 00
15 shares Phcenix National Bank, - - - 1,50000 240 3,60000
19 shares American Tel. & Tel. Co., - - 1,900 00 10S 2,052 00
Deposit in Farmington Savings Bank, - 414 04 — 414 04
$7,066 04
LUCY A. BRAINARD BOOK FUND.
[Established as the " Book Fund " in 1892 by a gift from Miss Lucy
A. Brainard. The original gift has been added to from time to time, so
that now the principal of the fund consists of the bond noted below
and a savings bank deposit of $341.15. The income only is to be used
for the purchase of books. The name of the fund was changed in
1909.]
$1,000 Second Liberty bond, - - - $1,000 co 87.30 $873 00
Deposit with Society for Savings, - 460 37 460 37
51,333 37
CHARLES J. HOADLY FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of 1,071
copies of the Colonial Records of Connecticut, volumes 4 to 15, in mem-
ory of his brother, Mr. Charles J. Hoadlv. The proceeds of the sale of
these books constitute the principal of the fund, the income only of
which can be used for the purchase of books. The fund now amounts
to $958.65.]
Deposit with Mechanics Savings Bank, - - $1,049 §9
PERMANENT GENERAL FUND.
[This fund, the principal of which now amounts to $200, was estab-
lished by a gift to the Society in 1906. The income only is available
for whatever purpose the Society sees fit.]
Deposit with Mechanics Savings Bank, - - - $22S SS
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardman Geneal-
ogy." "Wethersfield Inscriptions," " Boardman Ancestry," and "Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardman
in 1907. Proceeds of the sale of these books form the principal of the
fund, the income only of which is available for the purchase of gene-
alogies and town histories, the preference to be given to such volumes
as may pertain to families treated of in the "Boardman Genealogy,"
"Boardman Ancestry," and " Greenleaf Ancestry." The principal of
the fund now amounts to $369.16.]
Deposit with Mechanics Savings Bank, - - - $385 11
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of " Descendants of John
Russell" by Mrs. Gurdon W. Russell. Proceeds of the sale of these
books form the principal of the fund, the income only of which is
available for the purchase of historical and genealogical works for
the library. The principal of the fund now amounts to $118.50. ]
Deposit with State Savings Bank, - - fi.S' 45
,;<)
JONATHAN KI.VNT MORRIS FUND.
[Established in 191 1 through the gift by Mr. Morris' daughters of the
remaining copies of the "Morris Register," compiled by him. Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the purchase of books for the
library. The principal of the fund now amounts to $37.]
Deposit with State Savings Bank, - - - - - $43 95
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
behalf of her husband in October, 1915. The sum was established as a
fund to bear Mr. Goodwin's name. The income only is to be used for
the general purposes of the Society.]
14 shares Northern Central Ry. Co. (par 50),
10 shares Great Northern Ry. Co., pref., -
10 shares Illinois Central R. R. Co.,
10 shares Bigelow-Hartford Carpet Co. , pref. ,
15 shares Brooklyn Union Gas Co.,
11 shares Georgia R. R. & Banking Co., -
10 shares Nat'l Bank of Commerce of New
York, -------
15 shares Con sol. Gas Co., of New York, -
$2,000 bonds Swift & Co., 1st 5;, due 1944,
$2,000 bonds Consol. Gas Co., of New York,
conv. 7%, due 1925, -
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6%, due 194S, -
Deposit in Society for Savings,
$700
00
64
$Sg6 00
1,000
00
73
730 00
1,000
00
92>s
921 25
1,000
00
92
920 00
1,500
00
58
870 00
1,100
00
196
2,156 00
1,000
00
215
2,150 00
1,500
00
S7
1,305 00
2,000
00
87 lA
1,745 00
2,000
00
100 %
2,005 °°
2,000
00
5«
1,160 00
15
60
—
15 60
$14,873 s5
EDWIN SIMONS FUND.
[Established in December 1915 by the receipt of a legacy of $5,286.05
from the estate of Edwin Simons; the Society being named in his will
as residuary legatee.]
10 shares Amer. Agri. Chemical Co., pref., 51,000 00 74 $740 00
10 shares U. S. Steel Corp., pref., - 1,000 00 109 1,090 00
10 shares Brooklyn Edison Co., Inc., 1,000 00 92 920 00
10 shares American Tel. & Tel. Co., - 1,000 00 10S i,oSo 00
2 shares Columbia Trust Co., N. Y., 294 58S 00
Deposit in Society for Savings, 319 3 l9
$4,421 19
SOPHIA F. HALL COE FUND
[Established in April 1916 by the receipt of a legacy of $1,017 from
the estate of Mrs. Sophia F. Hall Coe, widow of Levi E. Coe.]
12 shares Union Pacific R. R. Co., pref., - - - 64M $777 00
Deposit in Mechanics Savings Bank, - - - 25 50
502 50
MARY K. TALCOTT FUND.
[Established in 1920 by the receipt of a legacy of $5,000 from the
estate of Mary K. Talcott.]
$5,800 Second Liberty bonds, - - - $5,800 00 S7.30 $5,063 40
Deposit in State Savings Bank, - - 21 99 21 99
$5,085 39
ANCIENT VITAL RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscriptions of
from $1 to $100. It is to be used in the publishing of the ancient town
records of Connecticut, the sale of which it is expected will secure the
continuance of the fund.]
Deposit with State Savings Bank, - $367 61
GOLDTHWAITE FUND.
[Established in 1908 by the gift of a number of copies of the " Gold-
thwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the library.]
Deposit with State Savings Bank, ... - jp 1 5 35
HTembersfytp 'Roll.
Hamc, Besibence, cuib Pate of Gbmtssion.
2Tlembers €x (Dfftcio.
Governor of Connecticut ' .
Everett John Lake, Hartford, Jan. 5, 1921.*
Lieutenant Governor of Connecticut.
Charles A. Templeton, Waterbury, Jan. 5, 192 1.
Judges of the Supreme Court of Errors.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Beach, John Kimberly, New Haven, Feb. 21, 1913.
Gager, Edwin Baker, Derby, July I, 1901.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Burpee, Lucien Francis, Waterbury, March 30, 1909.*
Judges of the Superior Court.
Greene, Gardiner, Norwich, Feb. 6, 1910.
Webb, James Henry, Hamden, Nov. 2S, 1914.
Keeler, John E., Stamford, March 25, 191 7.
Maltbie, William M., Granby, Aug. 1, 1917.
Haines, Frank D., Portland, Aug. 30, 19 1 S.
Hinman, George E., Hartford, Aug. 23, 1919.
Banks, John W.. Bridgeport, Jan. 10, 1920.
Wolf, Isaac, New Haven, Aug. 8, 1920.
Avery, Christopher L., Groton, Dec. 15, 1920.
Marvin, Loren Pinckney Waldo, Hartford, May 3, 1921.
Also an active member.
■S3-
Ctcttoe 211 embers.
Those in Italics are Life Members
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Wether sfield, Jan. 8, 1907.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Normand Francis, Hartford, Nov. 4, 1902.
Alton, Charles D., Hartford, Nov. 13, 1SS8.
Alvord, George Buell, Hartford, Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Hartford, April 7, 1903.
Andrews, Frank D., Yineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, Myron Allen, West Hartford, Jan. 10, 1893.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Arms, Frank Thornton, Newport, R. I., Jan. 4, 1921.
Armstrong, William Lucius, Hartford, Dec. 3, 1918.
Atwood, Oscar F., Brooklyn, April 5, 1921.
Bacon, Mrs. Katharine S., Middletown, Dec. 7, 1920.
Bailey, William P., Bethel, May 3, 1921.
Baldwin, Simeon Eden, New Haven, April 4, 1899.
Barbour, Lucius Albert, Hartford, April 6, 1886.
Barbour, Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Clarence Howard, New Britain, Nov. 9, 1920.
Barnes, Trescott C, Riverton, March 6, 1906.
Barney, Danford Newton, Farmington, May 23, 1905.
Bartholomew, George W., Hartford, Dec. 7, 1920.
Bates, Albert Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 192 1.
Baxter, Charles Newcomb, Branford, March 4, 1919.
Beach, Charles Edward, West Hartford, March 1, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1895.
Beardsley, Edward W., Hartford, Jan. 4, 1921.
Beers, Robert C, Hartford, Jan. 4, 1921.
Belden, John H., Falls Village, May 2, 1905.
Belknap, Henry Wyckoff, Salem, Mass., April 1, 19 13.
Belknap, Leverett, Hartford, Oct. 4, 1S92.
Benham, Mrs. Mary Estelle, New Britain, Nov. 9, 1920.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, 1893.
Bird, G. Burton, Hartford, March 1, 1921.
Bishop, Hartley, Hartford, Jan. 4, 192 1.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1S97.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Bliss, Mrs. Emily H. Loomis, East Hampton, Jan. 4, 1900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Blodgett, William H., Winsted, March, 1, 192 1.
Boardman, Thomas J., Hartford, March 1, 1892.
Bolles, Burton W., Hartford, May 24, 192 1.
Booth, Charles Edwin, New York, April 4, 1905.
Bostwick, Frederick, New Haven, May 4, 1909.
Bowen, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1S94.
Brainard, Mrs. Mary Bulkeley, Hartford, March 1, 1904.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New London, May 23, 1905.
Bridgman, Henry H., Norfolk, April 7, 1903.
Bridgmau, Myron H., Hartford, Jan. 4, 192 1.
Briggs, Warren R., Stratford, April 7, 1903.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Brooker, Charles Frederick, Ansonia, Dec. 7, 1920.
Brooks, John Norton, Torrington, Dec. 7, 1920.
Bro-Smith, William, Hartford, Oct. 27, 190S.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1S98.
Buehler, Huber Gray, Lakeville, Dec. 7. 1920.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1894.
Bulkeley, Morgan Gardner, Hartford, May 1, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bullard, Herbert S., Hartford, May 2, 191 1.
Bunce, Philip Dibble, Hartford, May 3, 192 1.
Burpee, Lucien Francis, Hartford, Dec. 7, 1920.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 19 14.
Burt, George H. Hartford, Feb. 1, 1921.
Butler, Louis F., Hartford, Oct. 27, 1908.
Camp, Charles Lewis Nichols, New Haven, April 5, 1898.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carter, Howard Williston, Norfolk, May 6, 1890.
Case, Willis Buell, Hartford, Feb. 1, 1921.
Castle, Ernest Beecher, Bronxville, N. Y., May 26, 190S.
Castle, Henry Allen, Plainville, Feb. 6, 1S94.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Chauiplin, William Hamilton, Hartford, Dec. 2, 1S90.
Chandler, George A., Hartford, May 3, 1921.
Chandler, George Perry, Hartford, Dec. 7, 1920.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chapman, Silas, Jr., Hartford, Dec. 7, 1920.
Chase, Irving Hall, Waterbnry, Dec. 7, 1920.
Chase, Warren D., Hartford, May 2, 1905.
Cheney, Frank Dexter, Hartford, Dec. 7, 1920.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1S95.
Clark, Charles Hopkins, Hartford, May 25, 1875.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1S90.
Cole, Richard H., Hartford, Jan. 6, 1920.
Colleus, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Atwood, Hartford, Oct. 7, 1890.
Conant, George Albert, Windsor Locks, Nov. 15, 1910.
Congdon, Frank Winslow, Willimantic, April 5, 192 1.
Conklin, Harry S., Hartford, Jan. 4, 1921.
Cooley, Charles Parsons, Hartford, Jan. 3, 1S99.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, Edward E., Brooklyn, N. Y., Nov. 7, 1905.
Corson, William R. C, Hartford, May 24, 1921.
Cragin, Donald Brett, Hartford, Nov. 9, 1920.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Crofut, Florence S. Marcey, Hartford, Jan. 4, 192 1.
Crofut, Sidney Winter, Hartford, Dec. 7, 1920.
Danforth, Ella, Hartford, Nov. 5, 1907.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davis, Solon, P., Hartford, March 1, 1921.
Day, Arthur Pomeroy, Hartford, Nov. 4, 1919.
Day, Edward Marvin, Hartford, Dec. 1, 1903.
Deming, Robert C, New Haven, May 3, 1921.
Denham, Edward, New Bedford, Mass., Dec. 7, 1920.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dickerman, Horace William, Montclair, N. J., Feb. 1, 192 1.
Dimon, Earle E., Hartford, Jan. 6, 1920.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Enders, John Ostrom, West Hartford, March 1, 192 1.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Erving, Henry Wood, West Hartford, Dec. 7, 1920.
Erving, William Augustus, West Hartford, May 3, 1921.
Farrand, Max, New Haven, Feb. 5, 1901.
Fitts, George Henry, Willimantic, Feb. 4, 1896.
Forward, John Francis, Hartford, May 28, 1907.
36
Fowler, Charles J., Thompsonville, March i, 1921.
Freeman, Harrison Barber, Hartford, May 2S, 1907.
Fulton, Williai>i Edwards, Waterbury, Dec. 7, 1920.
Galpin, Ruth, Berlin, May 28, 1907.
Gammack, Rev. James, West Hartford, Jan. 4, 1900.
Garrison, Levi Turner, Willimantic, May 3, 192 1.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Florence Thomson, Farmington, April 5, 1921.
Gay, Frank Butler, Hartford, Dec. 4, 1883.
Geer, Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
Geer, Erastus C, East Hartford, Jan. 8, 1918.
Gesner, Rev. Anthon Temple, Waterbury, Nov. 4, 1919.
Gilbert, Charles E., Hartford, Feb. 4, 1890.
Gladwin, Sidney Morse, Hartford, Oct. 7, 1890.
Glazier, Charles Mather, Hartford, April 5, 1921.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. 1, 1S98.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodrich, Elizur S., Wethersfield, Jan. 4, 1921.
Goodrich, James Raymond, Wethersfield, May 3, 1921.
Goodwin, Charles A., Hartford, Feb. 1, 1921.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, George R. Hartford, Feb. 1, 1921.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, Joseph Olcott, East Hartford, June 7, 1887.
Gordy, Wilbur, F., Hartford, Nov. 9, 1920.
Gorton, Joseph Chapman, Hartford, Feb. 1, 1921.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Griswold, Charles, Guilford, March 6, 1906.
Griswold, Frederick Albert, Wethersfield, March 1, 1921.
Griswold, Roger M., Kensington, Jan. 4, 1921.
Gross, Charles Edward, Hartford, July 2, 1889.
Hale, Charles Roswell, Hartford, Nov. 4, 19 19.
Hall, Mrs. Elizabeth R., Hartford, March 1, 1921.
Hall, Mary, Hartford, Oct. 7, 1890.
Hall, William Henry, South Willington, May 3, 1921.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913
Hammer, Alfred Emil, Branford, May 2, 1905.
Hart, Harold G., Hartford, March 1, 1921.
Harwood, Pliny LeRoy, New London, Jan. 4, 1921.
Hastings, Richard Cleveland, Hartford, May 3, 192 1.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Henney, William F., Hartford, May 7, 1907.
Henry, Edward Stevens, Rockville, Oct. 7, 1S90.
Hewins, Caroline Maria, Hartford, Feb. 2, 1897.
Hill, Oliver C, Waterbury, Jan 4, 1921.
Hiscox, Oliver A., Woodstock Valley, May 22, 1917.
Hoadley, George Edward, West Hartford, Feb. 5, 1901.
Holcombe, Mrs. Emily S. Goodwin, Hartford, May 6, 1902.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holcombe, Sarah Sophia, Hartford, Dec. 7, 1920.
Holmes, Mrs. Judith Bigelow Phelps, Winsted, April 1, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Holt, Fred Park, Hartford, Feb. 1, 1921.
Hopson, William Fowler, New Haven, March 1, 1904.
Howard, Daniel, Windsor Locks, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 190S.
Howe, Edmund Grant, Hartford, April 2, 191s.
Humphrey, Edward Frank, Hartford, Nov. 14, 19 16.
Hungerford, Newman^ Hartford, Nov. 7, 1S99.
Huntington, Frederick J., Norwich, May 5, 1896.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Hyde, Alvan Waldo, Hartford, March 1, 1921.
Ingersoll, Charles Anthony, Middletown, Dec. 7, 1920.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jackson, Charles Eben, Middletown, June 29, 1892.
Johnson, Allen, New Haven, Jan. 4, 1921.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. 1, 1904.
Joslyn, Mrs. Minnie L., Hartford, Feb. 1, 1921.
Joy, John W. Hartford, March 1, 1921.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Keith, Luther M., Putnam. May 24, 1921.
Kellogg, Charles Poole, Waterbury, May 3, 1921.
Kellogg, George Aaron, West Hartford, May 1, 1906.
Keogh, Andrew New Haven, Jan. 4, 192 1.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Keyes, Mrs. Mary Emilia, Hartford, Dec. 1, 1914.
Kilbourn, Joseph Birney, Hartford, March. 1, 1921.
Kimball, Arthur Reed, Waterbury, Feb. 1, 1921.
Kinney, Mrs. Sara Thomson, Hartford, March 7, 1916.
Knight, William Ward, Hartford, Dec. 4, 1S94.
Knox, Mrs. May Barnard, Norfolk, Nov. 9, 1920.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Leach, May Atherton, Philadelphia, Pa., March 7, 191 1.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Lincoln, Allen B., Hartford, May 24, 1921.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1892.
Little, Thomas, Hartford, Oct. 3, 1905.
Loomis, Archie Harwood, Upper Montclair, N. J., Mar. 7, 1893.
Lyman, Theron U., Hartford, Oct. 27, 1908.
MacDonald, James H., New Haven, Nov. 1, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1894.
Mcllwaine, Archibald Graham, Jr., Hartford, March 1, 1921.
McLean, George P., Simsbury, Dec. 6, 1910.
Maerckleiu, Herman J., Hartford, May 3, 192 1.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23, 19 16.
Mather, Frederic Gregory, Stamford, May 3, 1910.
Mathewson, Albert McClellan, New Haven, Jan. 4, 1921.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
Maxwell, William, Rockville, Dec. 4, 1894.
Meredith, Albert Barrett, West Hartford, March 1, 1921.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mills, Lyman A., Middlefield, Jan. 4, 1921.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchell, Edwin Knox, Hartford, April 4, 1S99.
Mitchelson, George, Tariffville, Nov. 14, 1916.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
Morgan, Forrest, Hartford, May 4, 1886.
Morley, Edward W., West Hartford, March 5, 1907.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, Hartford, Oct. 27, 1908.
Morris, Mrs. Mary Pamelia, Hartford, April 4, 1905.
Morris, Shiras, Hartford, Feb. 3, 1920.
Mowbray, Harry Siddons, Washington, Feb. 6, 19 12.
Munson, Rev. Myron Andrews, New Haven, Nov. 7, 1905.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert, William W . , Hartford, March 1, 1921.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Ogilby, Rev. Remsen B., Hartford, April 5, 192 1.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1S91.
Page, Bertrand A., Hartford, Oct. 27, 1908.
Page, Charles Whitney, Hartford, May 3, 1921.
Palmer, George Smith, New London, Dec. 7, 1920.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Francis Hubert, Hartford, April 6, 18S6.
Parker, George A., Hartford, May 22, 1917.
Parker, John M., Jr., Hartford, April 4, 1905.
Parker, Samuel Eugene, Shelter Island, N. Y., March 6, 1906.
Parsons, Francis, Hartford, April 4, 1899.
Parsons, Mrs. Louise B., New Britain, March 2, 1909.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Pease, Charles A., Hartford, April 5, 1921.
Peck, Edward B., Hartford, Feb. 7, 191 1.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perkins, Mrs. Mary A'., Hartford, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 190S.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Charles Gustavus, Wallingford, Nov. 5, 1907.
Phelps, Lewis W., Andover, April 5, 1921.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Phillips, Ebenezer Sanborn, Bridgeport, May 3, 189S.
Phyfe, Robert Eston, Hartford, March 3, 190S.
Piper, Edwin P., Hartford, May 25, 1909.
Pitkin, Mrs. Sarah L., Hartford, April 1, 1890.
Pond, E. LeRoy, Hartford, Jan. 4, 1921.
Potter, Arthur Fiske, Portland, March 1, 1921.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Prentice, Frank I., Hartford, Nov. 6, 1917.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1S94.
Preston, Edward V., Hartford, Oct. 27, 1908.
Prichard, Katharine A., Waterbury, April 1, 1902.
Prince, Nathan D., Hartford, May 3, 192 1.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Randall, Herbert, Hartford, April 7, 1903.
Raymond, Mrs. Selah, Hartford, Nov. 1, 1904.
Redfield, Henry Sherman, Hartford, March 1, 1921.
Richards, Alfred T., Hartford, Nov. 14, 1916.
Richards, Francis Henry, Hartford, July 11, 1S93.
Ripley, Lewis William, Glastonbury, March 1, 192 1.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Roberts, Henry, Hartford, May 5, 1891.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 1913.
Robinson, Henry Seymour, Hartford, Nov. 9, 1920.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1S90.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Ernest E., New London, April 6, 1S97.
Rogers, Ernest Gorton, New London, April 5, 1921.
Rogers, Mrs. Sophie Selden, Philadelphia, Pa., Nov. 6, 1917.
Rowland, Mrs. Emily Halson, Greenwich, March 1, 1921.
Rowley, John Carter, Hartford, March 1, 1921.
Royce, Helen Elizabeth, Hartford, May 27, 1919.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April 1, 1913.
Sage, George Henry, Hartford, Jan. 4, 1921.
Sage, John Hall, Portland, Nov. 5, 1S95.
Sanborn, William A., Hartford, Feb. 1, 1921.
Sattig, Gustave R., East River, May 28, 1907.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
Schutz, Walter Stanley, Hartford, Feb. 1, 192 1.
Scoville, William H., Hartford, Feb. 7, 191 1.
Searls, Charles Edwin, Thompson, Nov. 1, 1904.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 19:0.
Sexton, Lewis A. Hartford, May 3, 1921.
Seymour, George Dudley, New Haven, Nov. 12, 191 2.
Shepard, James, New Britain, April 7, 1891.
Shipman, Arthur Leffiugwell, Hartford, Nov. 1, 1898.
Simonds, Robert Hale, Warehouse Point, May 27, 1919.
Simpson, Alfred Dexter, Hartford, April 6, 1920.
Simpson, Frederick T., Hartford, Dec. 7, 1920.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Skeel, Mrs. Emily Ellsworth Ford, New York, N. Y., Feb. 1, 192 1.
Skinner, William Converse, Hartford, Dec. 7, 1920.
Slade, Louis P., New Britain, Feb. 1, 192 1.
Sloper, Andrew J., New Britain, Dec. 7, 1920.
Smead, Edwin Billings, Greenfield, Mass., May r, 1S94.
Smith, Allan K., Hartford, April 5, 1921.
Smith, Ernest Walker, Hartford, March 7, 191 1.
Smith, Harry Hilliard, Hartford, March 1, 1921.
Smith, Mrs. Jane T., Hartford, April 1, 1890.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soule, Rev. Sherrod, Hartford, May 3, 192 1.
Spencer, Alfred, Jr., Hartford, March 3, 1908.
Spencer, Charles L., Suffield, May 3, 192 1.
Spencer, Walter Bunce, New Haven, May 2, 191 1.
Sperry, Henry Marshall, Hartford, May 1, 1906.
Sperry, Lewis, East Windsor Hill, May 28, 1907.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnsworth, Middletown, Nov. 7, 1882.
Stearns, Rev. Charles Cummings, Claremout, Cal., May 29, j888.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevenson, George S., Hartford, January 6, 1920.
Stoeekel , Carl, Norfolk, May 6, 1890.
Stoeckel, Mrs. Fllen Battel/, Norfolk, March 3, 1896.
Stoeekel, Robbins Battell, Norfolk, March 1, 1921.
Stokes, Anson Phelps, New Haven, Jan. 4, 1921.
Stone, Charles Greene, Hartford, April 2, 1895.
Sturges, George R., Woodbury, April 5, 1921.
Sugden, Frank Waldo, Hartford, May 1, 1906.
Sumner, Frank C, Hartford, March 1, 1921.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, Emerson G., Hartford, Dec. 7, 1920.
Taylor, Harry Knous, Hartford, Feb. 1, 1921.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Charles E., Hartford, Nov. 9, 1920.
Thompson, Mrs. Gertrude Hills, Hartford, Feb. i, 1921.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
Trinder, Frederick J., Hartford, Jan. 4, 1921.
Trumbull, Annie Eliot, Hartford, March 1, 1921.
Tuller, Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Northfield, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tuttle, Jane, Hartford, April 23, 191 2.
Tuttle, Ruel Crompton, Windsor, Oct. 27, 1908.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upham, Charles Leslie, Meriden, May 26, 1S96.
Upson, Lyman Allyn, Thompsonville, July 11, 1S93.
Vaill, Walter E., Waterville, Dec. 7, 1915.
\'an Alstyne, Lawrence, Sharon, March 5, 1S95.
Wadhams, John M., Goshen, May 3, 192 1 .
Wadsworth, Herbert Clinton, Atlanta, Ga., May 1, 1900.
Walker, Williston, New Haven, Oct. 6, 1891.
Ware, Charles Benjamin, Hartford, May 3, 1921.
Warner, Donald Judson, Salisbury, Jan. 4, 192 1.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Warren, Tracy Bronson, Bridgeport, Jan. 4, 1 92 r .
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 191 1.
Way, John Latimer, Hartford, Oct. 27, 190S.
Weaver, Thomas Snell, Hartford, May 3, 1892.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. 1, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1S95.
Welles, Lemuel Aikin, Bronxville, N. Y., April 1, 1913.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1SS9.
White, Alain C, Litchfield, Nov. 9, 1920.
White, Herbert Humphre}-, Hartford, Jan. 5, 1S97.
White, Marcus, New Britain, May 3, 1921.
Whitney, Eli, New Haven, Jan. 4, 1921.
Whittlesey, Charles Barney, Hartford, March 1, 192 1.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 1913.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilcox, Frank L., New Britain, Nov. 9, 1920.
Wilder, Frank Jones, Boston, Mass., May 2, 1916.
Willard, Samuel Porter, Colchester, May 2, 1905.
Willard, William Abbott, Hartford, Dec. 7, 1920.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, Harry Roberts, Hartford, April 4, 1916.
Williams, Staunton, Hartford, Nov. 9, 1920.
Wilson, Albion Benjamin, Hartford, March 6, 191 7.
42
Wood, Herbert Russell, Hartford, May 2, 191 1.
Woodruff, George Morris, Litchfield, April 1, 1890.
Woodruff, Rollin Simmons, New Haven, Jan. 4, 1921.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard Warham, New Haven, Nov. 13, 18SS.
Woodward, Mrs. Sarah Cazneau Day, New Haven, Oct. 7, 1S90.
Wright, Asahel Johnson, Hartford, Nov. 1, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
honorary ZTtem.ber.
Hubert Hall, F. S. A., London, Eng., Oct. 2, 1900.
(Eorrcsponbtng members.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1S97.
Johnston, Henry P., New York, N. Y., Jan. 4, 1SS7.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1S94.
43
Donations,
Names.
Academie Royal, -
Adams, Arthur, -
Adams, Benjamin,
Adams, L. Wayne,
Alvord, Samuel M., -
American Antiquarian Society,
American Catholic Historical Society
American Hellenic Society,
American Historical Society,
American Red Cross,
Andover Theological Seminary,
Armour & Company,
Avery, Samuel P.,
Bailev, Arthirr L.,
Bailey, Edith A.,
Baldwin, Simeon E.,
Barney, The late Everett H., -
Bartholomew, George W.,
Bates, Albert C,
Belknap, Henry W., -
Belknap, Leverett, -
Blackmore, Mrs. Richard,
Blackstone, Mrs. T. B., -
Blackstone Memorial Library,
Bliss, Frederick S., -
Boston University, -
Brainard, Homer W.,
Bronson, Mrs. J. Hobart, -
Br van, George S.,
Buel, Mrs. Elizabeth B., -
Buffalo Historical Society,
Bureau of Railway Economics,
Cambridge Historical Society, -
Canadian Government,
Capek, Thomas,
Case, Charles G.,
Chapin, Gilbert W., -
Chicago Historical Society,
Christ Church, -----
Church, The late Charles T., -
Clark, Charles H., - - - -
Clark, William B., -
Col. J. Wadsworth Branch S. A. R.,
Colonial Society of Mass.,
Columbia University,
Connecticut, State of,
Conn. Academy of Arts & Sciences,
Residences.
Brussels, Belgium,
Hartford, Conn.,
Wethersfield, Conn.,
Wethersfield, Conn.,
Hartford, Conn.,
Worcester, Mass., -
Philadelphia, Pa., -
New York, N. Y., -
New York, N. Y.. -
Washington, D. C,
Cambridge, Mass., -
Chicago, 111.,
Hartford, Conn.,
Wilmington, Del., -
Northampton, Mass.,
New Haven, Conn.,
Springfield, Mass., -
Hartford, Conn.,
Hartford, Conn.,
Salem, Mass.,
Hartford, Conn.,
W. Hartford, Conn.,
Chicago, 111.,
Bran ford, Conn.,
Hartford, Conn.,
Boston, Mass.,
Hartford, Conn.,
YVaterburv, Conn., -
Brookfield Center, Ct.
Litchfield, Conn., -
Buffalo, N. Y.,
Washington, D. C,
Cambridge, Mass., -
Ottawa, Can.,
New York, N. Y., -
Hartford, Conn., -
Hartford, Conn., -
Chicago, 111.,
Poughkeepsie, N.Y.,
Albany, N. Y.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Boston, Mass.,
New York, N. Y., -
Hartford, Conn.,
New Haven, Conn..
—
3
I
—
—
i
5
—
—
i
5
i
6
i
5
3
i
i
i
i
i
3
i
2
i
16
—
i
i
—
i
—
i
—
i
—
—
14
4
275
3
3
3
19
9
Residences
Conn. Society Sons of Amer. Rev., -
Conn. Society for Mental Hvgiene, -
Daboll, Ernest C, - -
Day, Mrs. Alice B. H.,
Denis, Herbert W., -
Department of Public Works, -
Earle, Charles, -----
Eddy, Sarah S.,
Eno, Henry L., -
Essex Institute,
Ewing, Presley K., -
Faxon, Mrs. Nellie A.,
Forbes, Allen,
Foreign Press Service,
Franklin, Bessie L., -
Friends of Irish Freedom,
Fyfe, John W., -
Gav, Alice M., -
Gay, Mrs. Alice W., -
Gay, Frank B., -
Geer, E. Selden, -
Geological Survey of Canada, -
Giddings, Frank O.,
Gillespie, Edward T. W., -
Grinned, George B., -
Guaranty Trust Co., - - - -
Hallock, Frank K., -
Harper & Brothers, -
Harriman, Frederick W., -
Hartford Hospital, -
Hartford Seminary Foundation,
Harvard Law School Association,
Harvard University, -
Hawaiian Mission Centennial, -
Hellenic Information Bureau, -
Hercules Powder Co.,
Histor. & Philosoph. Society of Ohio,
Historical Survey Commission,
Howard University, -
Illinois Centennial Commission,
Indian Rights Association,
Indiana University, - - - -
Irish-American Historical Society, -
Jackson, Charles E.,
John Crerar Library,
Johnson, Frank L., -
Kellogg, Frank B., -
Kershner, H. Harold,
Kongl. Vitt. Hist. & Antik. Akad., -
Laval University, -
Lee, Mrs. Laura B., -
Lewis, Everett E., -
Hartford, Conn.,
1
New Haven, Conn.,
—
1
New London, Conn.,
—
1
New York, N. Y., -
I
—
New York, N. Y., -
—
1
Philadelphia, Pa., -
—
1
Mount Vernon, N.Y.,
13
14
Hartford, Conn.,
1
Princeton, N. J.,
1
—
Salem, Mass.,
1
1
Houston, Texas,
1
—
Hartford, Conn.,
14
—
Boston, Mass.,
1
—
New York, N. Y., -
1
1
Hartford, Conn., -
—
1
Washington, D. C,
1
3
Saugatuck, Conn., -
—
1
Hartford, Conn.,
—
—
Hartford, Conn.,
26
6
Hartford, Conn.,
—
2
Hartford, Conn.,
—
1
Ottawa, Can.,
1
15
Hartford, Conn.,
1
Stamford, Conn., -
1
—
New York, N. Y., -
—
1
New York, N. Y., -
1
1 1
Cromwell, Conn., -
—
1
New York, N. Y., -
—
1
Windsor, Conn.,
7»
47
Hartford, Conn.,
2
—
Hartford, Conn.,
2
—
Boston, Mass.,
—
1
Cambridge, Mass., -
2
—
Honolulu, Hawaii, -
—
2
New York, N. Y., -
i
3
Wilmington, Del., -
1
1
Cincinnati, O.,
1
—
Sacramento, Cal., -
—
1
Washington, D. C,
1
—
Springfield, 111.,
3
—
Philadelphia, Pa., -
—
1
Bloomington, Ind.,
1
—
New York, N. Y., -
1
—
Middletown, Conn.,
—
1
Chicago, 111.,
—
1
Agawam, Mass.,
—
12
Washington, D. C,
—
1
Reading, Pa.,
—
1
Stockholm, Sweden,
1
1
Quebec, Can.,
1
—
Woodstock, Vt.,
1
—
Bristol, Conn.,
4
16
45
Names.
Residences.
u
B
3
5
a
3
O
U
c
-5
"5
O
>
3
E
a
a.
£
Library of Congress,
Washington, D. C,
Litchfield Historical Society, -
Litchfield, Conn., -
2
—
Loomis, Frank W., -
Hartford, Conn.,
—
—
i
Louisiana Historical Society, -
New Orleans, La., -
I
—
Louisiana State Museum, -
New Orleans, La., -
—
I
McClaughry, C. C, -
Anamosa, Iowa,
I
—
Maryland Historical Society, -
Baltimore, Md.,
I
—
Massachusetts Historical Society,
Boston, Mass.,
I
—
Mattatuck Historical Society, -
Waterbury, Conn.,-
I
—
Maurer, Oscar E., -
New Haven, Conn.,
Maxwell, Fraucis T.,
Rockville, Conn., -
—
—
Merchantile Library,
St. Louis, Mo.,
—
Metropolitan Museum,
New York, N. Y., -
1
—
Michigan Historical Commission,
Lansing, Mich.,
3
—
Milam, Mrs., -----
Atlanta, Ga.,
—
i
Miller, Samuel J.,
Georgetown, Conn.,
i
—
—
Minnesota Historical Society, -
St. Paul, Minn.,
i
—
—
Missouri Historical Society,
St. Louis, Mo.,
i
—
—
Mitchell, J. Alfred, -
Boston, Mass.,
i
—
—
Moody, Edward C, -
York Village, Me.,
i
—
—
Murless, Mrs. H. W.,
Guilford, Conn.,
—
I
6
National Citj- Bank, -
New York, N. Y., -
—
I
—
National Museum, -
Rio Janeiro, Brazil,
i
I
—
National Society D. A. R.,
Washington, D. C,
5
—
—
New England Society,
New York, N. Y., -
i
—
—
New Hampshire Historical Society,
Concord, N. H., -
—
I
—
New Haven Colony Historical Soc,
New Haven, Conn.,
—
I
—
New Jersey Historical Society,
Newark, N. J.,
i
—
—
New Jersey State Library,
Trenton, N. J.,
5
—
—
New York Gen. & Biog. Society,
New York, N. Y., -
i
—
—
New York Historical Society, -
New York, N. Y., -
i
—
—
Newberry Library, -
Chicago, 111.,
3
3
—
Newport Historical Society,
Newport, R. I.,
—
2
—
Norton, Frederick C,
Hartford, Conn.,
i
—
—
Oberlin College, -
Oberlin, O.,
—
2
—
Ohio Arch. & Historical Society,
Columbus, O.,
i
—
—
Old Colony Trust Co.,
Boston, Mass.,
—
I
—
Old Settlers' Assoc'n of West Side, -
New York, N. Y., -
i
—
O'Rourke, Patrick, -
Chicago, 111.,
—
—
i
Orvis, Francis W.,
Hackensack, N. J., -
—
I
—
Parker, Samuel E., -
Shelter Island, N.Y.,
8
7
—
Percy, Mrs. Louise W., -#
Chicago, 111.,
—
i
Pennsylvania Prison Society, -
Philadelphia, Pa., -
—
i
—
Perry," Wilf red S.,
Hartford, Conn.,
4
—
—
Philippine Press Bureau, -
Washington, D. C,
—
i
—
Post, Mrs. J. Hawley,
Col. Springs, Col., -
—
—
l
Pratt, Waldo S.,
Hartford, Conn., -
—
i
—
Pratt Institute, -----
Brooklyn, N. Y., -
—
i
—
Presbyterian Historical Society,
Philadelphia, Pa., -
i
—
—
Princeton University,
Princeton, N. J.,
i
—
—
Public Library, -
St. Louis, Mo.,
—
i
—
Public Library, -----
Providence, R. I., -
—
i
—
46
Names.
Public Museum,
Reynolds Family Association, -
Rhode Island Historical Society,
Rockwell, Joseph C,
Royal Historical Society, -
Royal Society of Canada, -
Scofield, Loomis,
Seymour, Morris W.,
Shedd, Frances,
Smith, Eddy N.,
Smith, Henry F.,
Smithsonian Institution, -
Snowden, Yates,
Society of Colonial Wars,
Sons of the Revolution, -
Stanley, Alice G., -
Starr, E. C,
State Board of Education,
State Board of Entomology,
State Historical Association,
State Historical Library, -
State Historical Society, -
State Historical Society, -
State Historical Society, -
State Historical Society, -
State Historical Society, -
State Historical Society, -
State Museum, -
Stearns, Charles C, -
Steiner, Bernard C, -
Stephens, William D.,
Swift & Company,
Tague, Peter F.,
Thompson, Slason, -
Toomey, Noxon,
Topsfield Historical Society,
Trinity College,
Trumbull, Annie E., -
Tunis, George W.,
Turner, Albert M.,
University of California, -
University of Chicago,
University of Cincinnati, -
University of Colorado,
University of Minnesota, -
University of North Carolina, -
University of Toulouse,
United States, -
U. S. Brewers' Association,
U. S. Shipping Board,
Vaill, Walter E.,
Vermont Historical Society,
Residences.
Milwaukee, Wis., -
Westerly, R. I.,
Providence, R. I., -
Akron, O.,
London, Eng.,
Ottawa, Can.,
New Canaan, Conn.,
Bridgeport, Conn., -
Wethersfield, Conn.,
Berlin, Conn.,
Hartford, Conn., -
Washington, D. C,
Charleston, S. C, -
Los Angeles, Cal., -
Los Angeles, Cal., -
New Britain, Conn.,
Cornwall, Conn., -
Hartford, Conn.,
Knoxville, Tenn., -
Albany, N. Y.,
Springfield, 111., -
Iowa City, Iowa,
Topeka, Kan.,
Columbia, Mo.,
Lincoln, Neb.,
Bismark, No. Dak.,
Madison, Wis.,
Springfield, 111., -
Claremont, Cal.,
Baltimore, Md.,
Sacramento, Cal., -
Chicago, 111.,
Boston, Mass.,
Chicago, 111.,
St. Louis, Mo.,
Topsfield, Mass., -
Hartford, Conn.,
Hartford, Conn., -
Hartford, Conn., -
Northfield, Conn., -
Berkeley, Cal.,
Chicago, 111.,
Cincinnati, O.,
Boulder, Col.,
Minneapolis, Minn..
Chapel Hill, N. C,
Toulouse, France, -
Washington, D. C,
New York, N. Y., -
Philadelphia, Pa., -
Waterville, Conn., -
Montpelier, Yt.,
I
3
O
>
6 1
x>
a
E
«
I -
I
I -
I
I -
I
I
I
I
—
I
9
5
—
2
—
I
i
—
I
i
5
i
2
2
2
—
I
—
I
—
I
—
I
I
I
I
—
14
i
4
i
i
i
—
—
i
i
i
i
2
4
—
2
I
I
2
I
I
I
—
I
—
I
4
II
3
4
2
I
5
I
Names.
Virginia State Library,
Wall, Alexander J., -
Washington Univ. State Hist. Soc,
Weaver, Mrs. Alida, -
Welles, E. Stanley, -
Wesleyan University,
Western Reserve Historical Societv,
Whitaker, E. B.,
Wheeler, Horace L., -
White, Julia F.,
Whiting, Helen F., -
Wickham, Clarence H., -
Willard, William A.,
Williams, George C. F., -
World Peace Foundation,
Wyoming Hist. & Geological Society
Yale University, -
Residences.
Richmond, Va.,
New York, N. Y., -
Seattle, Wash.,
Brooklyn, Conn., -
Newington, Conn., -
Middletown, Conn.,
Cleveland, O.,
Southold, N. Y., -
Boston, Mass.,
Hartford, Conn.,
W. Hartford, Conn.
Manchester, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Boston, Mass.,
Wilkes-Barre, Pa., -
New Haven, Conn.,
V
o
E
_c
E
>
0-
2
I
I
I
—
1
2
I
2
2
2
—
I
—
2
—
I
I
I
—
I
I
I
4
I
For other donations (manuscripts) see page 15.
ANNUAL REPORT
OF
Ks%t Ctonntctkut J^iafotfcaf ^octafg
May, 1922
-\<S -" /4t\ '• ;
ANNUAL REPORT
OF
£#e Connecticut jE)t0lortcaf Society
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 23, 1922
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1922
.6 6 6'
"3&i
OCT 2 1*41
Press of Pelton & King, Inc.
Middletown, Conn.
(Dfficcrs of tf]c Society.
President.
MORGAN B. BRAIXARD, ------ Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR, - MiddleTown
SIMEON E. BALDWIN, ------- New Haven
CARL STOECKEL, Norfolk
CLARENCE W. BOWEN, - .... Woodstock
FRANK B. BRANDEGEE, ------ new London
GEORGE C. F. WILLIAMS, ------ Hartford
HENRY LEE, -------- Bridgeport
FRANCIS T. MAXWELL, ------ Rockviij.k
Recording Secretary.
ALBERT C. BATES, ------- Hartford
Corresponding Secretary.
FRANCIS PARSONS, ------- Hartford
Treasurer.
JOHN FELT MORRIS, - ..... Hartford
Librarian.
ALBERT C. BATES, ------- Hartford
Auditor.
EDGAR F. WATERMAN, - Hartford
Membership Committee.
MORGAN B. BRAINARD, ex officio, - Hartford
LEVERETT BELKNAP, ------ Hartford
JANE T. SMITH, -------- Hartford
ALBERT C. BATES, ----- Hartford
GEORGE S. GODARD, ------ Hartford
HENRY A. CASTLE, ------- Plainville
EDWIN P. TAYLOR, ------- Hartford
F. CLARENCE BISSELL, ------ Hartford
Library Committee.
MORGAN B. BRAINARD, ex officio, Hartford
FRANCIS H. PARKER, ------- Hartford
LUCIUS B. BARBOUR, - - - - Hartford
EDWIN P. PIPER, Hartford
Publication Committee.
MORGAN B. BRAINARD, ex officio, - - - - Hartford
ALBERT C. BATES, ------- Hartford
E. STANLEY WELLES, - - Newington
FORREST MORGAN, - - - - - - - Hartford
Committee on Monthly Papers.
MARTIN WELLES, - Hartford
MAYNARD T. HAZEN, - - - Hartford
CHARLES G. WOODWARD, Hartford
Hesolpe 3ncorporatmg
(Ll]c (Eonnccticut Qtstorcial Society.
Passct* OTau, ^825; Heneroeb l\lay, \85%
Qmenbeb February, t<>< >r>.
Resolved by this Assembly, That John Trumbull, Thomas C. Browuell,
Timothy Pitkin, John S. Peters, William W. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Wheaton, George Sumner, Roger M. Sherman, William T.
Williams, Martin Wells, Joseph Battell, William Cooler, Thomas II.
Gallaudet, Thomas S. Williams, Eli Todd, Walter Mitchell, George W.
Doane, Samuel B. Woodward, S. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. Foote, Nathan Johnson, Hawley Olmsted,
Benjamin Trumbull, John Hall, and their associates and successors, be,
and hereby are ordained, constituted and declared to be forever here-
after, a bod}- corporate, by the name of The Connecticut Historical Society \
and by that nana', they, their associates and successors shall and may
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding three
hundred thousand dollars; and may have a common seal, and the same
may alter at pleasure, may establish rules relative to the admission of
future members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter, or
the laws of this State, as shall be deemed necessary for the government
of said Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex-officio members of the Society.
Said Corporation shall meet once a year for the choice of a President,
Vice-President, Corresponding Secretary, Recording Secretary, Treas-
urer, and such other officers as may be designated from time to time by
the by-laws of the .Society.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated by the Honorable John
Trumbull, notice thereof being previously given in one or more news-
papers printed in Hartford.
Provided, nevertheless, that this act of incorporation shall be subject
to be revoked or altered, at the pleasure of the General Assembly.
23y*£atr>s,
ARTICLE I. MEMBERS.
Section i. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary members shall be persons residing out
of the State of Connecticut, and shall not be subject to any admission
fee or dues.
Honorary members shall be persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
inquiry, or literature generally.
Section 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supported by the written
recommendation of at least one active member residing in the State of
Connecticut, and shall be accompanied by the admission Eee of three
dollars. Such applications must be made upon blank forms furnished
by the Society and shall contain a brief personal sketch of the
applicant.
Kvery nomination for the election of corresponding or honorary
members shall be based upon the application, in writing, of at least two
active members, residing in the State of Connecticut, stating the reason
for such nomination, and the qualifications of the persons proposed for
membership.
Section 3. No person shall be voted for as an active, corresponding,
or honorary member until at least the- meeting next succeeding the one
at which his election is recommended by the Committee on Membership.
Whenever a vote shall be taken on the admission of a member and
there shall be found two ballots against his admission, the presiding
officer shall declare the election postponed. At the next regular meet-
ing, if the recommendation of the Committee on Membership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Society
three dollars if they reside within the city of Hartford, and two dollars
if they reside without said city. Any active member, not indebted to
the Society for dues, may constitute himself a lite member by paying at
one time the sum of fifty dollars.
The annual dues of members shall be payable in advance on the first
day of May in each year. The payment of the annual dues shall con-
stitute a condition of membership, and the neglect or refusal to pay the
same for the period of six months after they become due shall be deemed
a withdrawal from the Society.
ARTICLE II. OFFICERS.
Section i. The officers of the Society, to be elected at the annual
meeting by ballot, and to hold their offices for one year and until others
shall be chosen, shall be, a President, not exceeding eight Vice-Presi-
dents, a Recording Secretary, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Library, on Publication, and on Monthly Papers,
each to consist of three members. Only active members resident in the
State of Connecticut shall be eligible to office.
The preceding officers and the chairmen of the several committees
shall constitute the Standing Committee of the Society.
The presiding officer shall name the members of all special committees
ordered raised at any meeting.
A Librarian and Cabinet Keeper shall be appointed by the Standing
Committee, whenever such appointment shall be deemed advisable.
Section 2. The President shall be chairman of the Standing Com-
mittee, and a member of the Committees on Membership, the Library,
and Publication; shall preside at all meetings of the Society and of the
Standing Committee; and shall deliver or provide for an address at the
annual meeting.
The Recording Secretary shall call all meetings of the Society; shall
have custody of the files, records, and seal of the Society; shall give
notice to new members of their election, and furnish them certificates
of membership; and shall keep an accurate journal of the transactions
of the Society and of the Standing Committee.
The Corresponding Secretary shall conduct the correspondence in
behalf of the Society.
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall receive
all other moneys due, and all donations or bequests of money made to
the Society; shall pay to the order of the chairman of the Standing
Committee such sums as may be required for the ordinary expenses of
the Society and such as the Society or Standing Committee may other:
wise direct to be paid; shall keep a true and faithful account of all
moneys received and paid by him, and of the property and debts of the
Society; and shall, at the annual meeting, render an audited statement
thereof.
The Librarian, under the direction of the Committee on the Library,
shall arrange and have charge of all books, pamphlets, manuscripts,
and other articles belonging to or deposited in the rooms of the Society;
and shall, at the annual meeting of the Society, make a full report of
his doings as Librarian during the past year, and of the condition of the
Library.
The Auditor shall, prior to the annual meeting, examine the books,
accounts and financial statements of the Treasurer, and compare the
same with the vouchers and securities in the Treasurer's hands and
certify the result of such examination to the Society.
Section 3. The Committee on Membership shall consider all appli-
cations for membership, and shall report to the Society such applications
as said Committee may approve and recommend for admission. No
applications for membership shall be considered or acted upon bv said
Committee during a meeting of the Society.
The Committee on the Library shall have the general oversight and
management of the Library, manuscripts and other collections belonging
to or deposited with the Society. Said Committee shall make purchases
for the library to such an amount as may be appropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
publications ordered by the Society. The}- shall, from time to time,
report to the Society respecting the selection and arrangement of such
papers, from the library of the Society or other sources, as are most
suitable for publication in volumes of the Society's Collections.
The Committee on Monthly Papers shall provide for a paper to be
read at each regular meeting of the Society.
The Standing Committee shall act generally in behalf of the Society,
and shall fill all vacancies in any offices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee,
Special meetings of this Committee may be called by the Recording
Secretary by direction of the President.
ARTICLE III. MEETINGS.
Section 1. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for the
transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or deliv-
ered on his written order. But every deposit which has not been so
reclaimed or withdrawn shall, after the decease of the depositor, be
entered as a donation, and be deemed the property of the Society;
unless, at the time of making the deposit, other conditions shall have
been prescribed by the depositor.
ARTICLE V. LIBRARY.
The rooms, with all books, manuscripts, pictures, and articles belong-
ing to or deposited with the Society, shall be under the immediate-
charge of the Librarian, acting under the direction of the Committee on
the Library.
The library shall be open for the inspection of the public, and the
examination of books and manuscripts, and transcription therefrom, at
such time, and on such conditions, as shall be prescribed by the Com-
mittee on the Library; and no book or manuscript shall be taken from
the rooms without a special vote of the Society, except by the Committee
on Publication.
ARTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Da)-, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, shall constitute a Publication
Fund, the income of which shall be applied, under the direction of the
Committee on Publication, toward the expense of such publications as
may be ordered by the Society.
ARTICLE VII. ALTERATIONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
— 9
present's CT66rcss.
The year which this Annual Meeting brings to a close has
been, when all things are considered, a period of encourag-
ing prosperity and progress in the affairs of the Connecticut
Historical Society.
The wisdom and care of your committee on monthly papers
have resulted in an increased attendance at the regular meet-
ings.
The membership campaign which has been in progress for
some time has continued to produce some, though diminishing,
results, and several new names have been added to the roll of
the Society in the last year. But unfortunately we have lost
by death during this time a large number of valued and influ-
ential members, some of whom have been for many years
among the Society's most earnest supporters.
The Hon. Edward Stevens Henry of Rockville, a Vice-
President of the Society, who was admitted to membership in
1890, died February 8th, 1922.
Dr. Wieeiston Walker of New Haven, admitted in 1891,
died March 9th, 1922.
Mrs. Sarah L. Pitkin of Hartford, admitted in 1890, died
in August, 1 92 1.
Thomas Sneee Weaver of Hartford, admitted in 1890,
died February 8th, 1922.
Mrs. Mary B. Brainard of Hartford, a life member, ad-
mitted in 1904, died July 23rd, 1921.
Mrs. Mary R. Perkins of Hartford, admitted in 1890, a
life member, died July 6th, 1921.
Mr. Charees Griswold of Guilford, admitted in 1906,
died November 6th, 1921.
Major Edward V. Preston of Hartford, admitted in 1908,
died July 10th, 1921.
Mr. Frederick Bostwick of New Haven, admitted in
1909, died January 22nd, 1922.
Mr. George Perry Chandler of Hartford, admitted in
1920, died January 15th, 1922.
Col. William Converse Skinner of Hartford, admitted
in 1920, died March 8th, 1922.
Col. William Henry Hall of South Willington, admitted
in 1921, died February 14th, 1922.
Mr. Charles Luther Spencer of Suffield, admitted in
May, died September 21st, 1921.
Miss Katharine A. Prichard of Waterbury, the historian
of that town, admitted to membership in 1902, died March 13th,
1922.
Mrs. Selah Raymond of Hartford, admitted to member-
ship in 1904, died in January, 1922.
Judge Edwin Baker Gager, an ex-officio member since
1901, died April 28th, 1922.
In the course of the year one ex-officio member has been
retired by age, three members have resigned and one annual
member has become a life member, forty-one persons have
been admitted to active membership and two ex-officio mem-
bers have been added. The present membership consists of
eighteen ex-officio members, two of whom are active, four
hundred twenty-two active members, thirty-five of whom are
life members, one honorary member and three corresponding
members.
In consequence of the active and persistent efforts which
many of our members have made to increase the membership
of the Society, one hundred and ninety-three new names have
been enrolled within the last few years, but, because of the
large number of deaths, the net increase during the period of
this canvass, — from May 19 19 to May 1922, — amounts to only
one hundred and ten, consequently the active membership of
the Society, which was three hundred and fourteen three years
ago is now but four hundred and twenty-two. What may be
termed the favorable prospects for approach have been very
thoroughly considered. It seems probable, therefore, that it
will be more difficult to find new members during the next
few years than it has been during the last two or three years,
— 11 —
but it should not be impossible by earnest work to add some-
what to the roll as each year passes.
Inasmuch as a rather stout insistence upon the probable
benefit of a rotation in the office of President of this Society
has in the end carried conviction, I am encouraged to suggest
the advantage of rotation in the locality recognized when the
nominee for this office is selected. People in various parts of
the State belong to this Society. People in comparatively dis-
tant towns who are members of their own local historical soci-
eties have shown a keen interest in the affairs of this Society
by writing cordial letters offering useful suggestions for its de-
velopment and progress. Gifts of valuable historical material
have come from various sections of the State, and at times de-
cedents without the boundaries of Hartford have left bequests
to the Society. It seems logical, therefore, that the President
of the Society should be chosen from time to time from differ-
ent parts of the State, not on the ground solely that gratitude
is, as has been said, " a lively appreciation of favors to come,"
but chiefly as a polite acknowledgment of the interest which
many people residing outside Hartford have shown in this in-
stitution which is known as the Connecticut Historical Society.
So far as I am conscious of any coherent purpose in my
earnest desire to promote the welfare of this Society, that pur-
pose has been directed toward broadening the field for contri-
butions to the Society and extending the interest in its work,
with the idea that co-operation among the people and the in-
stitutions in this State concerned in historical research will be
mutually helpful and stimulating, of advantage to each other
and of advantage to the work as a whole. The obvious bene-
fits of this plan will, it seems to me, be furthered by the adop-
tion of the suggestion offered. If there is a difference of
opinion on the subject, that of itself invites discussion. In
any event, the interests of the Society will not suffer from a
free and frank consideration of the question. The decision
may not be important. It may not effect the interests of the
Society in any way. On the other hand it may disclose a
glimpse of the Society's future, and there are those, I am told
who think that they could turn the gift to practical purpose if
they possessed the prescience to divine the future scope and
ultimate destiny of the Connecticut Historical Society.
During the past year the Society has had the good fortune
to include Mr. Francis T. Maxwell of Rockville in its list of
Vice-Presidents.
The year has been made memorable also by the gift from
one of the older members of bonds to the amount of twenty
thousand dollars par value to constitute the nucleus of a build-
ing fund.
As an addition to other funds of the Society there have been
received, a legacy of $3,000 from the estate of Dr. Gurdon \V.
Russell, a legacy of $5,000 from the estate of his widow, Mrs.
Mary I. B. Russell, and a bequest of $500 from the late E.
Stevens Henry.
The Treasurer will show you in his report that moneys re-
ceived have been promptly and carefully invested.
Your Secretary and Librarian will tell you in detail of his
efforts, which appear to have been more than usually produc-
tive of notable results. The end of this year completes a
period of thirty years of service on the part of this officer, Mr.
Albert C. Bates. The efficiency and marked success of his
labors during these three decades will be recognized in some
degree in a minute to be inscribed upon our records, which
will be prepared by Mr. Forest Morgan, who was appointed
for this purpose by a vote of the Society at its regular meeting
on May 2nd. All who have had an opportunity to know of
the work of Mr. Bates understand that his devotion to this
service is absolute, that his zeal for his work never flags, and
that his industry in its pursuit never abates. During the
period of my incumbency of this office I have felt under con-
tinued obligation to him for the inspiration of his enthusiasm,
for the encouragement of his hearty co-operation, and for the
comfort of his unfailing courtesy in all things.
As I lay down the pleasant duties of this place I want to
thank him for his help and cheer, and I wish to thank you all
for your kindliness and encouragement during the time of my
service, and for your friendly indulgence in permitting me to
eujoy the distinction of occupying this honorable office for so
long a time.
George C. F. Williams,
President.
13
librarian's Kcport.
Mr. President and Members of the Society:
When presenting this my thirtieth annual report it seems
only natural to look back for a moment and view in retrospect
some incidents of these years. In 1892 the building of the
Wadsworth Atheneum was being enlarged and rearranged.
Late in the year the Society's library was installed in the stately
room vacated by the Watkinson Library, the historical relics
were once more arranged in the Society's hall, the newspapers
were placed in the room assigned to them, and the older news-
papers and manuscripts were arranged in the respective vaults
which had been allotted for that purpose. The funds at this
time were exceedingly limited and the prestige of the Society
had become somewhat dimmed through death of members and
general lack of interest, although a revival of interest had
begun about three years previously. Since then there has
been marked growth and advancement along every line: the
membership has more than doubled, the average number of
gifts has more than doubled, the annual income from all
sources is more than five times what it was, the genealogies
occupy more than five times their former space, the local
histories at least four times what they did, newspapers re-
quire perhaps eight to ten times their former shelf space,
manuscripts have grown to four or five times their former
number. In the matter of publications, seventeen volumes
have been issued in our regular series of "Collections," three
volumes not in that series, a pamphlet report each year show-
ing the work of the Society, and several miscellaneous pamph-
lets. The number of our readers shows a fairly constant
and stead}- increase from year to year, except during the years
of the recent war. Our monthly meetings are well attended
and many papers of historical interest have been read at them.
We are recognized the country over as one of the foremost
historical societies, and our books and manuscripts are con-
sulted or information sought from them by persons from all
parts of the United States.
But there is also a dark side to the picture. Growth of
the Society, its work and its library requires increase of space
and demands increase in service to care for it. In the matter
of space we are woefully deficient, almost to a point beyond
the belief of any one who has not actually seen our general
library, stack room, newspaper room, directory section, storage
rooms, and manuscript vaults. In 1910 our main library was
moved from the old Watkinson room to handsome and well
lighted rooms across the front of the Atheneum building;
but, alas, except for the addition of a large newspaper room,
there was no increase in shelf space. In fact there was a
slight decrease in the linear feet of shelving for the ordinary
run of books. Shelves are now crowded to their limit and
floor space is occupied by books. There is very little oppor-
tunity to arrange and classify material when there is no space
for properly placing and shelving it. Our future as a society
depends upon our having within a reasonable period of time
additional room for the arrangement and placing of material
that we already have and to accommodate future growth.
Added space will necessitate the services of an all time assist-
ant, and this in turn will call for an increase in our funds.
The whole matter constitutes a difficult problem, to the neces-
sity for solving which I respectfully but urgently beg to call
the attention of the Society's officers and members.
By reason of the amount of editing and printing that has
been done, the year has been an unusually busy one for your
librarian and chairman of publication committee. Because
of the high prices prevailing, not as many books as usual
have been purchased for the library; and the number and
variety of gifts to the library has not been as great as in
some former years. On the other hand, the number of our
members has increased, a considerable general interest in the
Society and its work has been apparent, and our monthly
meetings have been wrell attended.
The number of our readers is almost precisely the same as
last year; but is larger than for several years previous to last
year. The total for the year is 3, 1 13.
The nineteenth volume of the Society's series of "Collec-
tions," comprising "The Pitkin Papers," correspondence and
documents during the governorship of William Pitkin, 1766-
1769, a book of 340 pages was issued, after numerous delays,
about three months since. The usual "annual report" of
the Society, a pamphlet of 47 pages, was issued in July.
The volume of Pitkin Papers forms the ninth to be issued by
the Society containing in unbroken sequence the correspond-
ence of the governors of Connecticut from 1724 to 1769, cover-
ing the governorships of Joseph Talcott, Jonathan Law, Roger
Wolcott, Thomas Fitch and William Pitkin.
Mr. William C. Gilman of Norwich deposited with us in
January, 1909, three volumes containing about 400 letters
written by the Huntington family, the majority of them by
General Jedediah Huntington, and chiefly during the period
of the American Revolution, in which he was an active par-
ticipant. It was the understanding at the time of making
this deposit that unless recalled during his life these manu-
scripts should become the property of the Society upon Mr.
Gilman's decease, an event which occurred only a few weeks
ago.
About three years ago Mr. Edward Gray of Milton, Mass.,
offered to the Society for publication annotated copy which
he had prepared from manuscripts in a private collection in
Boston of about 250 letters forming the correspondence of
Lieutenant Colonel Joshua Huntington of Norwich, brother
to General Jedediah, from 1771 to 17S3, principally during
the period of the American Revolution, in which he was an
active participant.
The Society accepted Mr. Gray's very kind offer and during
the past year has voted to issue these twro series of Huntington
letters as its next volume of "Collections." Work upon this
volume has been pushed as rapidly as possible and 288 pages
are already in print. No more will be done on the volume
until late summer, when it is hoped to complete and issue it
without further delay.
Lemuel A. Welles, Esq., of New York, a member who is
always actively interested in the work of the Society, came
into possession not long ago of a quantity of letters and
papers of the Wyllys family, one of the earliest and most
important families connected with the settlement of Hartford.
The earliest of these papers is of about the time when the
family settled in Hartford, and they come down to about the
period of the French and Indian War, with a few of later date.
Among them are letters which passed between members of
the family in England and Hartford between 1640 and 1660;
priced and itemized lists of goods sent to Hartford from Eng-
land before 1645; lists of the heads of families in several of
the towns of Connecticut in 1669; numerous official letters
during the period of King Philip's War, and a complete list
of the soldiers serving from Connecticut in Queen Anne's
War in the year 17 10. There is also considerable correspond-
ence of members of the Woodbridge family, one of whom
married a Wyllys. Of strictly local interest are a number of
papers relating to the First and Second churches in Hartford.
Mr. Welles has very kindly offered this Society the privilege
of printing these papers, an offer which has been most grate-
fully accepted. About two hundred twenty five of them have
already been copied; the majority of them copied in New York
under Mr. Welles' supervision, the others under your libra-
rian's supervision from photostat reproductions furnished by
Mr. Welles. It is anticipated that these papers will make a
volume of exceptional interest.
In the death on October 19, 1900, of Charles Jeremy Hoadly,
LL,.D., this Society lost a long time member and an honored
president, and the State Library of Connecticut lost a distin-
guished and learned librarian, who had faithfully served the
state in that capacity for almost half a century. While serv-
ing as State Librarian, and acting under Resolutions of the
General Assembly, Dr. Hoadly transcribed and edited the
Records of the Colony and Plantation of New Haven (1638-
1664) in two volumes and the Public Records of the Colony
of Connecticut volumes four to fifteen (1 689-1 776), volumes
one to three having been issued by his predecessor. Follow-
ing the issue of these, he continued with the Public Records
of the State of Connecticut, and published two volumes cov-
ering the period from October 1776 to April 17S0 inclusive.
He also prepared a third volume containing the public records
of the state from May 1780 to the close of 1781, with the
records of the Council of Safety for the same period and in an
appendix the proceedings of the Boston convention of August
1780, the Hartford convention of November 1780, the abortive
Providence convention of April 17S1 and the Providence con-
vention of June 1781. Failing health prevented Dr. Hoadly
from publishing the volume. This third volume has now-
after a lapse of more than twenty years been published by
Mr. George E. Hoadley, a brother of its distinguished com-
piler. Mr. Hoadley, who is deeply interested in this Society,
has arranged to have the Society attend to the sale of the
volume, and copies may now be obtained at the price estab-
lished by him of six dollars.
Among valuable and interesting books that the Society has
acquired may be mentioned a life of Jared Ingersoll, which
is as much a history of the time as a biography of the man,
presented by the author Lawrence H. Gipson; Anthology and
bibliography of Niagara Falls in two volumes, from the New-
York State Library ; Life of General Ar tenuis Ward, for
which this Society furnished some material from its manu-
scripts, from the New England Historic Genealogical Society;
part two of Towns of Old England and New England from
Allan Forbes its author; from J. Franklin Jameson of the
Carnegie Institution of Washington volume I of Letters of
Members of the Continental Congress, a work for which this
Society furnished many letters written by the members from
Connecticut; East Haddam Advertiser, volume I, 1869-1870,
possibly the only file extant, from Frederick L. Ray of East
Haddam; extracts from Washington's Diaries, 1 791-1799;
from Oral S. Coad his article on "An early college play" —
The Mercenary Match by Barnabas Bidwell of Yale — of which
this Society owns one of the three known copies. Fifteen
numbers of the Connecticut Journal w-ere added to our im-
perfect file for the year 1794. The last ten volumes com-
pleting our purchase of the Chronicles of America series w-ere
received in August.
A copy of the rare Yale College "Theses" of 1781, printed
at Hartford by Hudson and Goodwin has been secured by the
Society. Concerning this broadside President Stiles wrote in
his diary under date of August 2, 1781; "Sir Chan'g [Henry
Chainning, a graduate of that year] returned fr. Hartford,
the Printer there has engaged to [print] the Commencent
Theses, Catalogues, & Quaestiones Magistrales. The Press
in New Haven (Tho. Green) is a Tory press & unobliging to
College. This the reason of sending abroad." The only
other copy of this "Theses" which has been located is that
in the library of Harvard University.
From the late Mrs. Caroline T. Jones of Ithaca, N. Y., we
have received a curious painted and embroidered picture repre-
senting the discovery of Moses in the bulrushes. It was made
by the donor's mother, Ruth Green, who later became the
second wife of John Warner Barber the historian.
A painted portrait in oval frame of our former member, the
late Major Julius G. Rathbun, well remembered by all of the
older residents of Hartford, was given us by Charles G. Stone
on behalf of Mr. Rathbun' s daughter, the late Mrs. Stone.
Francis H. Parker, chairman of our library committee has
presented a quantity of Connecticut state departmental reports
and documents which were new to us as separate issues, and
some of which were not previously in our library in any form.
From the Hartford Printing Company (Elihu Geer Sons)
we have received one hundred thirty three volumes of directo-
ries of different cities throughout the country. Gifts of a num-
ber of books have been received from Arthur Adams, Benjamin
Adams, Olin H. Clark, Charles E. Prior and the Bureau of
Railway Economics.
The family genealogies acquired during the year are: Bing-
ham, Brooks, Church, Earll-Sabin Ancestry, Felt Ancestry,
Goodwin (English records), Hillman, Horton Ancestry, Innis,
Kinsman, McCarthy, Olin, Olney, Pike (Association reports),
Reed-Edgerton Ancestry, Rockwell and Sharpe.
From the income of the William F. J. Boardman Fund there
have been purchased the Kinsman Genealogy, Olney Gene-
alogy and History of Sullivan, N. H. (2 vols.), and from
income of the Lucy A. Brainard Book Fund the History of
Newtown, Conn., by J. E. Johnson.
Besides the broadside of 1781 and newspapers of 1794, only
six Connecticut imprints of the eighteenth century have been
added to our unsurpassed collection. These are of the years
1757. J798 (3). !799 (2).
A generous gift from the Yale University Press included
such of its publications as Jeffersonian democracy in New
England by William A. Robinson, The Connecticut wits and
other essays by Henry A. Beers, and Literary culture in early
New England, 1620 to 1730, by Thomas Goddard Wright.
A recent generous gift from our long-time member Mr.
James Shepard of the balance of the editions of eight historical
works and genealogical monographs issued by him will, through
the sale of copies of them, bring a welcome addition to our
funds for the issue of further publications by the Society.
The accessions for the year, exclusive of manuscripts, which
are separately listed, are by gift 471 volumes, 414 pamphlets
and 41 miscellaneous; by purchase, including the books cred-
ited to special funds, 94 volumes, 145 pamphlets and 38 miscel-
laneous; by exchange two volumes, two pamphlets and one
miscellaneous. These make a total of 565 volumes, 559
pamphlets and 79 miscellaneous; or a grand total of 1203
items.
The manuscripts acquired during the year and the sources
from which they were received are as follows:
Benjamin Adams, Wethersfield.
Copy of private records of deaths in Wethersfield, 1813-1866.
Miscellaneous data gathered by Judge Sherman W. Adams, includ-
ing old letters, copies of records, lists of Indian names, &c.
N. H. Allen, Hartford.
Photographs of several documents relating to grant of copyright
to Andrew Law, 1781.
Albert C. Bates, Hartford.
Parish list at East Berlin, about 1895.
Robert C. Beers, Hartford.
Gladding family records, from old Bible.
Leverett Belknap, Hartford.
A short account of the "Adams Inn" (" Flagg's Tavern"), Hart-
ford, by Elizabeth G. Smith.
Frederick A. Berthiaume, Hartford.
Deeds and other papers relating to Chatham, 1803-1861 (iS).
Homer W. Brainard, Hartford.
Photograph of will of Jonathan Gilbert, 1674.
Record of the Ransom family, from old Bible.
fohn V. Gavit, New York.
Passport issued to Hamilton Van Vetchen, 1863.
. llice M. Gay, Hartford.
Baker family genealogical data in Vermont to 1857, as recorded by
town clerks.
The late Jlfary E. Goodrich, New Britain.
Letters written by Samuel G. Goodrich ("Peter Parley"), 1829,
1840(2).
Sally Bulkley's arithmetic.
Book of copies of letters, receipts, dance calls, &c, about 1803.
Alfred W. Green, Hartford.
Sermon by Rev. Edwin Pond Parker on the death of Queen Victoria.
Charles R. Hale, Hartford.
Blue print maps of cemeteries in Windsor showing location of
soldiers' graves, with full lists of the soldiers there buried.
Henry R. Hovey, Hartford.
Address by him at Storrs family reunion, August 31, 1921.
The Johnson family of Stratford, through Prof. Max Farraud of New
Haven.
A large number of letters and miscellaneous papers of the Johnson
family of about 1800 to 1850 with a few of earlier date — sup-
plementing a previous gift of Johnson papers made in 19 13.
0. R. Kintzel, Hartford.
Ebeuezer W. Fisk's family record, from Bible.
Ebenezer W. Fisk's account book, 1804-1811.
Hayden R. Lathrop, Hartford.
Papers of Selden Warner of Haddam: letters, 1803-1860(18); shad
fishing on the Connecticut river, about 1S05-1820; miscellaneous
papers. Warner family account books, 1803-1869(3). Genea-
logical notes on the Warner family, with a few on the Selden,
Lord and Ely families.
U'i I Ham W. Neifert, Hartford.
Record of precipitation at Hartford, 1871-1S99, kept in part by Rev.
Samuel Hart.
Alena F. Owen, Snffield.
Genealogy of the Owen family by Mrs. Mary E. (Owen) Burr, with
additions by Fanny G. Darrow.
Mrs. George L. Parmele, Glastonbury.
Parmele family genealogy, compiled by the late Dr. George L.
Parmele; with other genealogical data.
Edward B. Pratt, Hartford.
Pratt family letters and deeds, 179T-1857 (16).
Mrs. Emily H. Rowland, Greenwich.
Copy of inscriptions from cemetery at old Theological Seminary,
South Windsor.
The late Mrs. Gurdon W. Russell, Hartford.
Account book of Rev. and Dr. Gershom Bulkeley, beginning 16S0.
Mrs. Frank G. Smith, Neiv Haven.
Guilford deeds, 1735— 1787 (20), and copies of old wills (4).
George A. Taylor, Boston, Mass.
Copy of petition claiming one half of Connecticut and all of Rhode
Island for the Dutchess of Hamilton, 1697.
George IV. Tunis, Hartford.
Record of the Smith family of Durham and Glastonbury, from old
Bible.
Purchased.
Record of the Grace family of New London, from old Bible.
Record of French and Walton families, from old Bible.
Record of Merriam family, from old Bible.
Record of Bartholomew family, from old Bible.
Record of the Miller family, from old Bible.
Account book of Joseph Goodwin of Simsbury, 1771-1795, with
family record.
Account book of Phineas Shepard, about 1800, with family record.
Account book kept in Enfield, 1810-1S35, with Thompson family
record, and two account books kept in Enfield, 1825-1826.
Poem by R. P. Cooke at Groton massacre centennial, 1881.
Copies of several narratives relating to the battle of Groton.
The manuscripts received from Mrs. Parmele deserve more
than a passing mention. First and most extensive among
them is the Parmele family genealogy — descendants of John
of Guilford — upon which Doctor Parmele had expended much
time and labor. This is carefully compiled and indexed, and
contains in addition to genealogy much personal data copied
from ancient records and other sources. It is so well arranged
that another person could readily take it up where the Doctor's
ill health compelled him to drop the work. In addition there
is carefully arranged genealogical data relating to many, per-
haps fifty, other families. In some of these families the Doctor
was personally interested, while in other cases he had been
professionally employed by others to trace their genealogies.
This data varies from a single page to, in the case of the
Farrington family, more than three hundred small pages.
Eight years ago Mrs. Susan E. Johnson Hudson of Strat-
ford, on behalf of the Johnson family, presented to the Society
a large and very valuable collection of Johnson family corres-
pondence and papers, particularly those of the distinguished
Dr. William Samuel Johnson and his well known sou Samuel
William Johnson. From the same source, through the courtesy
of our member Prof. Max Farrand of New Haven, we have
recently received a second, and I believe final, gift of Johnson
manuscripts, consisting of several thousand letters of more
recent date than the majority of those in the previous gift.
These comprise the correspondence of later members of the
family and are in the neighborhood of from eighty to one
hundred and twenty years old. The gift is so extensive that
your librarian has not yet had opportunity to make more than
a very hurried examination of the papers.
A most interesting Lincoln memorial has been presented to
us by Dr. Robert M. Yergason of Hartford. It is one of the
two United States flags which draped the front of the box in
which President Lincoln sat at Ford's Theatre on the even-
ing of his assassination. The flag is inscribed in gold letters
' ' Presented to Treasury Guard by the Ladies of the Treasury
Dept 1864." Accompanying this flag is a small fragment of
the second flag, which draped the other side of the box, in
which the assassin caught his spur as he leaped down to the
stage, causing him to fall and fracture the bones of his leg.
The flag and fragment are enclosed in a substantial case and
accompanied by documents explaining how they came into
possession of the late Mr. Edgar S. Yergason of Hartford,
father of Doctor Yergason.
Respectfully submitted,
Albert C. Bates, Librarian.
io
o
a
O
LO
CO
CO
NO
o
(N
o
ON
CN
o
NO
ON
CO
NO
lO
On
CO
*fe
CN
WO
*ft
o
CO
o
o
t^
-
l_l
NO
M
CN
CN
C4
NO
cn
cu
Tj-
nO
rO
ON
LO
v£>
NO
o\
en
r^
LO
—
On
%fe
X>
ON
=*»
CO
CN1
ej
CN
p
^
en
C/3
:-
Z
y
0
0
en
">
CO
w
£
en
)h
U
w
C/3
m
C/3
1
I)
■Si
'
1
o3
o"
o
0
03
'
33
X
cu
03
u
o
CU
0
~Z
f
rzz
^
.5
d
-X
o
cu"
o
3
uT
M
H
cu
~Z
cu
CJ
en
■2
CO
5
M
<u
P
z
a!
r-1
j+2J
p
cu
•'-'
5
-
en
P
'-r
'a
Vh
tn
0
1-1
'in
-4->
'en
o
X
<LI
P.
O
O
7
W
pq
M
(j
<
<
cu
U
cu
a,
cu
i»
en
cu
1-1
03
cu
CJ
cu
<U
53
'c
cj
CU
o
CJ
P.
3
cd
5
5
X
13
0]
IS
-
"cS
W
IX!
■O
pq
K
o
o
lO
o
o
o
O
CN
CN
lO
-t-
rO
in
c
o
cn
t^
o
o
NO
""
o
""
ON
-*
io
o
^t-
-*
CN
r-^
i_l
CO
lO
ON
t^
r^
■>.
ON
r^
CO
rO
rO
t^
CN
co
•*
-t
LO
ON
CO
—
r^
rO
o_
CN
CN
00
cn~
i_r
lO
«*
•
'
'
'
■
'
'
'
0
5
%^
.
Z fc
p
*"0
I '
•TCJ r
z
1
1
1
1
p
™
1
pH
p
%i
z^
„
Q
rj
5
g
~
"3
P3H
&H C3-|
c/5
H
PL,
'5
tn
0
p
0
13
en
13
w
,
,
,
,
,
0
o
6
cu
o
Cv
73
en
P
si
u
<u
a
7.
a
H
^ «
as
CJ
31
~
p
p
g
s
o
o
:
:
o
5
3j
o
lH
~
lH
t-H
u
S3
>1
4h
Mh
t~
T3 t3
e/T
V
CU
cu
CJ
cu
I)
o
1)
u
>
>
>
>
H
CJ
u
en
en
V
cu
cu
4)
cu
5
<LI
cj
o
CJ
O
CJ
j
en
0
cu
cu
CU
1)
cu
u
Hi
0
'"O
i — ]
„
tn
lH
u
1-1
l-i
l-l
M
53
^
P
*jj
^_
cu
<u
<u
CU
u
L)
03
/.
03
P
a
<
cu
cu
'Z
CU
5
o
:
s
s
o
5
<
>
0
CU
-
CO
rf
u
cj
a
M
CJ
P
CJ
CJ o
p p
h- 1 hi
cn
ON
*-"
p
r
r
pq
Q
i — i
<!
pq
h4
o
c
t^
-T
H
LO
rO
rO
ND
co
rO
0
CN
rO
ON
ON
LO
LO
<*
'
/
en
5C
LO
:
Zj
en
>
aj
Cw
L>^
CO
CJ
CU
1-
0
i
P
~
t*-l
J}
-m'
en
CJ
o
CJ
3
4J
o
-x
>-i
1-.
-4-1
D
<U
lH
CU
P
cu
en
03
-•
0
en
0
Jd
Jp
-4->
P.
CJ
i-
P
P
CU
1-
P
CU
TJ
A
o
6
CU
en
fe
/
CJ
O
o
o
:
'^'
j3
13
pq
^=
<
K
r^
CO
NO
o
rO
LO
CO
o
CO
O
co
CO
CN
ON
NO
-+
CD
LO
-r
LO
<&*
'
e/T
-r
P
o
5
2
"o
en
en
0
o
.o
g
5
i-i
«*
4h
cu
CJ
/
U
CU
CJ
u
CU
03
G
0
13
o
CJ
P3
M
M
'""'
M
t>,
03
S
i_J
CN
ON
t-1
^o r^ O rO
o
u
u
o
o
t— I
CQ
&
— r^ 10
{H
z
w
O
-
—
w
11
(/)
«
CQ
x s ft -r.
d 2 ^
a o 5
o • - *
o
«i SJ
W)
o
a
M
C
O
ft 5
"I
J: °
"C O
s o
a
s o
o +j
;:
O
,.
a
y
M
o
—
CO
ifl
^
rn
1*
ft
C/!
o
:/.
►4
ft
co
u
o
1>
m
m
t)
u
m
<+4
—
ft
.,-
E4H
en
'en
•J *r -a ■» ^
J? ft
(U 1)
in u cS S -i
ft ft X 'J3 «*
• ft 1> j3
< 3 ft
p .5 ft
Q ^ ft" ft
o
*-•
'n
1
W
at
'O
V
cO
o
3
tf-l
■
'r-
CO
+J
w
'-
-
o
a;
t/;
-
-
CD
-
£>.
►-J
ft
~
r/f
u
u
11
—
V
a;
u
-
co
u
3
■~
-
a
cO
n
—
X
*
■J.
>-!
Cfi
tn
S3
ft
«
pq
C
<
O
«
VO ^3
CN
CT^ vO
VO
n- cs
t>.
o -*r
-*
rO iO
co
«*
%^
, ^~
^cO
i to
be
cS
CO
1 0
M
Ih
cfl
1 ft
^ ""H
11 +*
CO Q
" ft"
ft <u
co a
■gl
O CO
-1- c
CN
vC
CN
0 O
1-1
**
vO
Tf ^D
X
0>
r»
w O
-*
■* *cf
CO
&*
•
CO
3
u
en
^
0
CO
i-
CJ a)
3 ft
CO
11
D
1)
0
o
cO -~
ft a
1
M
M
>%
CO
s
•
N
a>
~-
&-S".a
T)
o
nJ
o
o
O
(LI
l-i
a;
41
■"
£i
c
.■^
t-l
x
0
~
_
ft
*~
—
T5
Ph 4)
8«D
= i» s
" >- X
ca a) o
q
-
<
O
-
W
v£>
vO
<*
VO
o
—
lO
o>
H
o
_
vO
tO
as
<N
***
'
„
'
'X
T3
:/:
1)
c/>
cs
1
>
^
C8
u
'J}
u
/
en
o
'Si
C
a
o
5
o
4)
>>
s
I]
•~
en
H*
/.
O
d
JX
■5
'5'
4>
u
crj
*
0
Ph
7
4>
4)
U
In
o
4)
00
o
ON
<**
On
r>.
o
vO
co
o
H
0
ON
n
O
_
rf
>*
o_
&*
.
•r7
o
***
<u
o
o
c
~~r
S-h
41
"c8
4)
5
.a
41
0
o
0
H
M
M
_'
>.
aj
s
J_J
(N
ON
M
O N ^j- •*
Q
Q
P4
«J
O
pq
'a
►4
T3 bo
•3 5 E3
o
p,
£7 4)
2 -o
^ -
u "2
S *
A O
hC
CO
M
W
M
-1-
M
o
t^
1-1
lO
■*
0
o
vo
lO
r^
oo
VO
oo
(N
<o
to
■*
***
'
t/f
-r
0
5
u
f.
.M
0
0
c
4)
■S.
0
**»
1-1
4)"
*jj
41
41
u
41
E
~
5
1-.
0
5
0
u
o
cS
PQ
M
1—1
1-1
M*
>1
G5
s
(N
ON
*-'
Q
55
CO
Q
&
O
U
w
h4
<!
i— i
>
55
W
o
55
a
cd
pa.
en
a
">
cd
CO
Q
55
0
to
to
i— i
<
Q
k4
O
O
« 1) s
i- U C
cd a s
<u
3.
cd
c
CJ
PQ
i— i
H
Q
55
P
to
O
o
pq
to
CO
CO
55
o
Q
O
Q
oo
co
vO
CN
lO
01
o
ON
^D
l_
u->
CN
C^
>sD
VO
«*
•
«*
>X3
cd
CU
en
cd
en
^3
bjo
u
i-i
3
-r
>
Ph
c
cd
Td
o
.G
CO
HI
o
cd
.n
O
X
>■>
c
B
01
JO
<u
B
Cfl
h4
w
O
A
~
cu
Vh
cd
TJ
o
ID
<v
u
cu"
o
o
<u
cd
o
"cd
vo
O
(N
lO
CN
«*
1-1
1-1
<N
ON
M
vO
<N
rO
CN
io
^D
***
of
O
0
O
'3
CO
en
O
O
.Q
H
o
u
«*
4-1
4-.
o7
en
CU
CU
o
CU
~
s
J3
CU
z
o
u
o
cd
PQ
1-1
1-1
1-1
^-
>,
cd
£
_;
cs
O
£0
03 J-
Q
Q
O
O
O
o
o
1 o
VD
vr>
0)
CO
in
1 -t
(N
hH
o
1 0
^*
**,
50
1)
T3 CJ
B 0
fe a
1« -P
O a.
*0 O O vO
Q
CO
O
co
i— i
q
W
u <u - jj
S ~ r; |_
,2 ■> 3 ^
pq Q £ h5
E tf>
Hh e
5 5
M O I —
E JS 4) 3
E w I, -
-
•E
c
'.
Ph
w
M
hH
Q
P
to
to
o
u
>
<
to
PL,
o
Xfl
c\\ o
CN
O "0
lO
ON lO
-t-
-=f CS
t^
<**
***
.
^T
d
i cS
pq
en
be
>
03
. 02
en
CJ
, d
cc.
.d
_r o
'C cl>
§s
fe a
cd ir
- D
&> *j
r, 'S
U o
O &,
O T3
1) «
S o
d a
O cfl
o r3
S cfl
h3 m
o o
CN
CN
io c
o
"".
u"3 X
M
■*
CN ^3-
r^
OEf
'
&t
to
'
. TO
„
i> d
"t/5
O 0)
S T3
cfl "£
u
13 -r1
pq Q
t-H
„'
>^
cfl
§
,_;
<N
ON
W
n
o
to
Eh
{-"
o
u
<
«1
lO
ON
'-1-
1-1
ON
—
t^
_,
ON
"tf
CM
^D
(N
CN
*»
pq
en
a
'>
cd
-4-)
TJ
cfl
c
a
55
PL
a
cfl
'd
u
<u
CI
-M
d
"en
V
O
O
a
o
•i-i
H3
D
11
O
B
£
0
43
o
cfl
1-1
pq
ON
lO
o
-i-
ON NO
lO
H
vO
On
cs
-1-
^O
«*t
'
CN
CO
5
.o
s
o
cn
n-i
0)
/.
HI
O
d
cc
CD
o
u
ca
P3
M
"H
M
>!
<a
§
M
cn
ON
1 "—
Q
P
O
i— i
Q
P
s
pp
#
^
^
o a ft
> S
o -«
0 > & 2
1 S 3 f
K 3 ^ +j
o
z I
O on r^ o
O
q"
W
172
o
c
p
o
1 *j
O O
o ,Q
5 c-i
fa p
13 s S .-S
A £ V o
O C8
o <u
o n
o t> 5
8>£ 8
o
Q
w
C/2
172
o
o
O
en -3
| |
fa a
t! -^ O
fa -k id
pq
M
U
o
r-"
.c
?
—
:
tn
u
3
n
cr
c;
u
s
30
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GENERAL FUND.
[This fund appears to have been established in 1S49. Included in it
are a gratuity of $1,000 received from the Pawtucket Bank in 1849; a
gratuity of $1,000 from the City Bank of Hartford in 1852; a legacy of
$1,000 from David Watkinson in 1S60, and a legacy of $5,000 from James
B. Hosmer in 1880.]
10 shares Pitts., Ft. Wayne & C. R. R. pref.,
40 shares Atchison, T. & S. Fe R. R., pref., -
20 shares Southern Railway, pref.,
14 shares Pennsylvania R. R. Co. (par 50), -
$500 bond Second Liberty Loan, \%c/c,
$500 bond Fourth Liberty Loan, 4X£> -
2 shares Anier. Agri. Chem., com.,
$300 bond Am. Tel. & Tel., conv.,
5 shares Am. Tel. & Tel. Co.,
Deposit in Society for Savings,
Deposit in State Savings Bank, princ. ac,
Deposit in State Saving Bank,
Deposit in Hartford-Conn. Trust Co., -
PUBLICATION FUND.
[This fund was established by a legacy of $1,000 from Thomas Day in
1855. To this have been added a legacy of $1,000 from Daniel Goodwin
in 1880; a number of small special contributions, and the fees received
for life memberships.]
20 shares Clev. & Pitts. R. R. Co. (par 50), -
10 shares Union Pacific R. R. preferred,
10 shares Atchison, T. & S. Fe R. R., pref.,
$3,000 Second Liberty bonds, Principal ac,
$1,000 Fourth Liberty bonds, Principal ac,
Deposit in Society for Savings, Principal
account, ------
$S,ooo Second Liberty bonds, Income ac,
Deposit in State Savings Bank, Income
account, - - - - - - 43 58 — 43 58
$14,995 9s
Standing Market
Cost
*
at Value
$1,136
25
136 $1,360 OO
3,985
00
_ 90 3,600 OO
1,662
50
51 yi 1,150 00
871
5i
41 lA 581 00
500
00
99-5 497 50
500
00
99.82 499 10
200
00
39 78 00
282
00
U4^4 344 25
512
5°
122 610 00
2,191
3i
— 2,191 31
39
43
39 43
761
66
— 761 66
7
41
7 4i
$11,719 66
>i,ii6 25
65
$1,300 00
77S 75
74
740 00
937 50
90
900 OO
2,564 55
99-5
2,985 OO
966 25
99.82
998 20
69 20
—
69 20
6,838 80
99-5
7,960 00
■Or market value at date of receipt of security.
31
THOMAS ROBBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," was created in
1856 by a residuary clause in the will of Rev. Thomas Robbins, the
Society's first librarian. The principal of the fund consists of the
stocks noted below and a savings bank deposit of 518.32.]
5 shares Hartford-^Etna National Bank, - $660 00 240 $1,200 00
15 shares Phoenix National Bank, - - - 1,620 00 240 3,600 00
19 shares American Tel. & Tel. Co., - - 2,424 88 122 2,318 00
Deposit in Farmington Savings Bank, - 542 66 — 542 66
$7,660 66
LUCY A. BRAINARD EOOK FUND.
[Established as the " Book Fund " in 1S92 by a gift from Miss Lucy
A. Brainard. The original gift has been added to from time to time, so
that now the principal of the fund consists of the bonds noted below
and a savings bank deposit of $82.85. The income only is to be used
for the purchase of books. The name of the fund was changed in
1909.]
$1,000 Second Liberty bond, - - - $854 S5 99.50 $995 00
$300 Fourth Libert)' bonds, 290 30 99. 82 299 46
Deposit with Society for Savings, - 253 64
^1,548 10
CHARLES J. HOADLV FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of 1.07 1
copies of the Colonial Records of Connecticut, volumes 4 to 15, in mem-
ory of his brother, Mr. Charles J. Hoadly. The proceeds of the sale of
these books constitute the principal of the fund, the income onlv of
which can be used for the purchase of books. The principal of the
fund consists of the bonds noted below and a savings bank deposit of
$89.59-]
$900 Fourth Liberty bonds, - $869 06 99. S2 $898 38
Deposit with Mechanics Savings Rank, 230 54
>I,I2S 92
PERMANENT GENERAL FUND.
[This fund was established by a gift to the Society in 1906. The
principal of the fund consists of the bonds noted below and a savings
bank deposit of $6.86. The income only is available for whatever pur-
pose the Society sees fit.]
$200 Fourth Liberty bonds, - $l93 14 99-S2 $199 64
Deposit with Mechanics Savings Bank, 46 64
$246 28
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardman Geneal-
ogy," " Wethersfield Inscriptions," " Boardman Ancestr}-," and "Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardman
in 1907. Proceeds of the sale of these books form the principal of the
fund, the income only of which is available for the purchase of gene-
alogies and town histories, the preference to be given to such volumes
as may pertain to families treated of in the "Boardman Genealogy,"
"Boardman Ancestry," and " Greenleaf Ancestry." The principal of
the fund consists of the bonds noted below and a savings bank deposit
of $31.18.]
$350 Fourth Liberty bonds, - $337 98 99.82 $349 37
Deposit with Mechanics Savings Bank, 64 33
^3 70
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of " Descendants of John
Russell" by Mrs. Gurdon W. Russell. Proceeds of the sale of these
books form the principal of the fund, the income only of which is
available for the purchase of historical and genealogical works for
the library. The principal of the fund consists of the bond noted below
and a savings bank deposit of $25.17.]
$ 100 Fourth Liberty bonds, ... $96 5S 99.82 199-82
Deposit with State Savings Bank, - 65 06
$164 88
JONATHAN FLYNT MORRIS FUND.
[Established in 191 1 through the gift by Mr. Morris' daughters of the
remaining copies of the "Morris Register," compiled by him. Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the purchase of books for the
library. The principal of the fund now amounts to $37.]
Deposit with State Savings Bank, - $45 69
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
behalf of her husband in October, 1915. The sum was established as a
fund to bear Mr. Goodwin's name. The income only is to be used for
the general purposes of the Society.]
14 shares Northern Central Ry. Co. (par 50), $1,249 5°
10 shares Great Northern Ry. Co., pref., -
10 shares Illinois Central R. R. Co.,
10 sharesBigelow-HartfordCarpetCo.,pref.,
15 shares Brooklyn Union Gas Co.,
11 shares Georgia R. R. & Banking Co., -
10 shares Nat'l Bank of Commerce of New
York, -------
1,249
50
74
$1,036
00
1,236
25
75
750
00
1,071
25
1 06 %
1,067
50
1.075
00
103
1,030
00
2,002
5i
100
1,500
00
2,747
50
200
2,200
00
L753
63
256
2,560
00
33
15 shares Consol. Gas Co., of New York, - $2,148 76 116^ $1,743 75
f 2,000 bonds Swift & Co., 1st 5rf\ due 1944, 1,970 00 96 1,920 00
$2,000 bonds Consol. Gas Co., of New York,
conv. J%, due 1925, .... 2,402 50 115 2,300 00
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6fc, due 1948, .... 2,327 50 82J2 1,650 00
Deposit in Society for Savings, - - 15 60 — 15 60
^17,772 85
EDWIN SIMONS FUND.
[Established in December 19 15 by the receipt of a legacy of $5,286.05
from the estate of Edwin Simons; the Society being named in his will
as residuary legatee.]
10 shares Amer. Agri. Chemical Co., pref.,
10 shares U. S. Steel Corp., pref.,
10 shares Brooklyn Edison Co., Inc.,
10 shares American Tel. & Tel. Co., -
2 shares Columbia Trust Co., N. Y.,
Deposit in Society for Savings,
$4,745 69
SOPHIA F. HALL COE FUND.
[Established in April 1916 by the receipt of a legacy of $1,017 from
the estate of Mrs. Sophia F. Hall Coe, widow of Levi E. Coe.]
12 shares Union Pacific R. R. Co., pref., - $991 50 68 $SSS 00
Deposit in Mechanics Savings Bank, ... 25 50
$972 5°
67 %
$672 50
1,166 25
120
1,200 00
1,301 25
105
1,050 00
1,230 06
122
1,220 00
604 00
300
600 00
3 19
—
3 19
113 50
MARY K. TALCOTT FUND.
[Established in 1920 by the receipt of a legacy of $5,000 from the
estate of Mary K. Talcott. The principal of the fund consists of the
bonds noted below and a savings bank deposit of $21.99.]
$5,800 Second Liberty bonds, - - - $4,97801 99.5 $5,77! co
Deposit in State Savings Bank, - - 21 99 21 99
$5,792 99
BUILDING FUND.
[Established in September, 1921, by a gift from a generous member,
for use in the erection of a building for the Society. The accruing in-
come is to be added to the principal of the fund.]
$10,000 Baltimore & Ohio Ry., Pitts. June.
& Middle Div., 1st. mort. 3>-^ bonds, $8,40000 91^ $9,15000
$10,000 Utica & Mohawk Valley Ry., A%%
bonds, ------- 6,800 00 6S 6,Soo 00
$15,950 00
GURDON W. RUSSELL FUND, NO. I.
[Established in 1922 by the receipt of a legacy of $3,000 from Dr.
Russell's estate. The principal of the fund consists of the bonds noted
below and a savings bank deposit of $101.25.]
$3,000 Fourth Liberty bonds, - - - $2,898 75 99.82 $2,994 60
Deposit in Travelers Bank, - 101 25 — 101 25
$3,095 85
GURDON W. RUSSELL FUND, NO. 2.
[Established in 1922 by a bequest of $5,000 in the will of Mrs. Mary
I. B. Russell. The principal of the fund consists of the bonds noted be-
low and a savings bank deposit of $109.35.]
$5,000 Fourth Liberty bonds, - - - $4,890 65 99.82 $4,991 00
Deposit in Dime Savings Bank, - - 109 35 — 109 35
5,ioo 35
ANCIENT VITAL RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscriptions of
from $1 to $100. It is to be used in the publishing of the ancient town
records of Connecticut, the sale of which it is expected will secure the
continuance of the fund.]
Deposit with State Savings Bank, - $387 43
GOLDTHWAITE FUND.
[Established in 190S by the gift of a number of copies of the " Gold-
thwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the library.]
Deposit with State Savings Bank, - - - $65 95
HTembersfytp Holl
ZTame, Hesibence, artb Pate of Ctbintsston.
HTembers €x (Dfftcio.
Governor of Connecticut.
Everett John Lake, Hartford, Jan. 5, 1921.*
Lieutenant Governor of Connecticut.
Charles A. Templeton, Waterbury, Jan. 5, 1921.
fudges of the Supreme Court of Errors.
Wheeler, George Wakernan, Bridgeport, Feb. 28, 1893.
Beach, John Kimberly, New Haven, Feb. 21, 1913.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Burpee, Lucien Francis, Waterbury, March 30, 1909.*
Keeler, John E., Stamford, March 25, 1917.
fudges of the Superior Court.
Greene, Gardiner, Norwich, Feb. 6, 1910.
Webb, James Henry, Hamden, Nov. 28, 1914.
Kellogg, John P., Waterbury, March 25, 1917.
Maltbie, William M., Granby, Aug. 1, 1917.
Haines, Frank D., Portland, Aug. 30, 1918.
Hinman, George F,., Hartford, Aug. 23, 1919.
Banks, John W., Bridgeport, Jan. 10, 1920.
Wolf, Isaac, New Haven, Aug. 8, 1920.
Avery, Christopher L., Groton, Dec. 15, 1920.
Marvin, Loren Pinckney Waldo, Hartford, May 3, 1921.^
Brown, Allyn L,., Norwich, Sept. 1, 1921.
Jennings, Newell, Bristol, May 1, 1922.
* Also an active member.
36-
Ctctice IHembers.
Those in Italics are Life Members
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Wethersfield, Jan. S, 1907.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Halsey, Rockville, Feb. 7, 1922.
Allen, Normand Francis, Hartford, Nov. 4, 1902.
Alton, Charles D., Hartford, Nov. 13, 1S88.
Alvord, George Buell, Hartford, Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 191 3.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, Myron Allen, West Hartford, Jan. 10, 1893.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Arms, Frank Thornton, Newport, R. I., Jan. 4, 1921.
Armstrong, William Lucius, Hartford, Dec. 3, 191S.
Atwood, Oscar F., Brooklyn, April 5, 1921.
Bacon, Mrs. Katharine S., Middletown, Dec. 7, 1920.
Bailey, William P., Bethel, May 3, 1921.
Baker, Isaiah, Jr., Hartford, December 6, 1921.
Baldwin, Simeon Eden, New Haven, April 4, 1S99.
Barbour, Lucius Albert, Hartford, April 6, 1886.
Barbour, Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Clarence Howard, New Britain, Nov. 9, 1920.
Barnes, Trescott C, Rivertou, March 6, 1906.
Barney, Dauford Newton, Farmingtou, May 23, 1905.
Bartholomew, George W., Hartford, Dec. 7, 1920.
Bales, Albert Carlos, Hartford, July 2, 18S9.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 1921.
Baxter, Charles Newcomb, Branford, March 4, 19 19.
Beach, Charles Edward, West Hartford, March 1, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1S95.
Beardsley, Edward W., Hartford, Jan. 4, 1921.
Beers, Robert C, Hartford, Jan. 4, 192 1.
Belden, John H., Falls Village, May 2, 1905.
Beldiug, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Henry Wyckoff, Salem, Mass., April 1, 19 13.
Belknap, Leverett, Hartford, Oct. 4, 1S92.
Beuham, Mrs. Mary Estelle, New Britain, Nov. 9, 1920.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, 1893.
Bird, G. Burton, Hartford, March 1, 1921.
Bishop, Hartley, Hartford, Jan. 4, 1921.
Bissell, Mrs. Almira A., New Haven, Nov. 1, 1921.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1897.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Bliss, Mrs. Emily H. Loomis, East Hampton, Jan. 4, 1900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Blo:lgett, William H., Winsted, March, 1, 1921.
Boardman, Thomas J., Hartford, March 1, 1S92.
Bolles, Burton W., Hartford, May 24, 192 1.
Booth, Charles Edwin, New York, April 4, 1905.
Bottomley, Charles S., Rockville, March 7, 1922.
Bowen, Clarence Winthrop, Woodstock, May 2, 1SS2.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1S94.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New London, May 23, 1905.
Bridgman, Henry H., Norfolk, April 7, 1903.
Bridgman, Myron H., Hartford, Jan. 4, 1921.
Briggs, Warren R., Stratford, April 7, 1903.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Brooker, Charles Frederick, Ansonia, Dec. 7, 1920.
Brooks, John Norton, Torrington, Dec. 7, 1920.
Bro-Smith, William, Hartford, Oct. 27, 190S.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1S9S.
Buckle)-, Wickliffe S., Hartford, Jan. 3, 1922.
Buehler, Huber Gray, Lakeville, Dec. 7. 1920.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1894.
Bulkeley, Morgan Gardner, Hartford, Ma)- 1, 1S94.
Bulkley, George Edward, Hartford, Dec. 4, 1 91 7.
Bullard, Herbert S., Hartford, May 2, 191 1.
Bunce, Philip Dibble, Hartford, May 3, 192 r.
Burbank, Brig. Gen. James Brattle, Pittsfield, Mass., Nov. 1, 1921.
Burpee, Lucien Francis, Hartford, Dec. 7, 1920.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 19 14.
Burt, George H. Hartford, Feb. 1, 1921.
Butler, Louis F., Hartford, Oct. 27, 190S.
Camp, Charles Lewis Nichols, New Haven, x\pril 5, 1898.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carter, Hoivard Williston, Norfolk, May 6, 1S90.
Case, Willis Buell, Hartford, Feb. 1, 1921.
Castle, Ernest Beecher, Bronxville, N. Y., May 26, 1908.
Castle, Henry Allen, Plainville, Feb. 6, 1S94.
38
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Champlin, William Hamilton, Hartford, Dec. 2, 1890.
Chandler, George A., Hartford, May 3, 1921.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapiu, Gilbert W., Hartford, March 1, 1904.
Chapman, Silas, Jr., Hartford, Dec. 7, 1920.
Chapman, William John, Hartford, Dec. 6, 1921.
Chase, Irving Hall, Waterbury, Dec. 7, 1920.
Chase, Warren D., Hartford, May 2, 1905.
Cheney, Frank Dexter, Hartford, Dec. 7, 1920.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1S95.
Clark, Charles Hopkins, Hartford, May 25, 1S75.
Clark, Mrs. Julia Gilman, Hartford, Dec. 6, 1921.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1S90.
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Collens, Arthur Morris, Hartford, Dec. 4, 191 7.
Collins, Atwood, Hartford, Oct. 7, 1890.
Conant, George Albert, Windsor Locks, Nov. 15, 1910.
Congdon, Frank Winslow, Willimantic, April 5, 192 1.
Conklin, Harry S., Hartford, Jan. 4, 1921.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, Edward E., Brooklyn, N. Y., Nov. 7, 1905.
Corson, William R. C, Hartford, May 24, 1921.
Cragin, Donald Brett, Hartford, Nov. 9, 1920.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Crofut, Florence S. Marcey, Hartford, Jan. 4, 1921.
Crofut, Sidney Winter, Hartford, Dec. 7, 1920.
Crosby, George Ellery, Jr., Windsor, Nov. 1, 1921.
Danforth, Ella, Hartford, Nov. 5, 1907.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davis, Solon, P., Hartford, March 1, 1921.
Day, Arthur Pomeroy, Hartford, Nov. 4, 1 919.
Day, Edward Marvin, Hartford, Dec. 1, 1903.
Deming, Robert C, New Haven, May 3, 1921.
Denham, Edzvard, New Bedford, Mass., Dec. 7, 1920.
Dermott, Henry Sage, Albany, N. Y., Nov. 1, 1921.
Dewey, Edward Watson, West Hartford, May 7, 1907.
Dickerman, Horace William, Montclair, N. Jv Feb. 1, 1921.
Dimon, Earle E., Hartford, Jan. 6, 1920.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Elston, James Strode. Elmwood, Nov. i, 1921.
Enders, John Ostrom, West Hartford, March 1, 1921.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Erving, Henry Wood, West Hartford, Dec. 7, 1920.
Erving, William Augustus, West Hartford, May 3, 1921.
Farrand, Max, New Haven, Feb. 5, 1901.
Fitts, George Henry, Willimantic, Feb. 4, 1896.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Charles J., Thompsonville, March 1, 1921.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Fyler, Anson Priest, West Hartford, Nov. 1, 1921.
Fulton, William Ed-wards, Waterbury, Dec. 7, 1920.
Galpin, Ruth, Berlin, May 2S, 1907.
Gammack, Rev. James, West Hartford, Jan. 4, 1900.
Garrison, Levi Turner, Willimantic, May 3, 1921.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Florence Thomson, Farmington, April 5, 192 1.
Gay, Frank Butler, Hartford, Dec. 4, 1S83.
Geer, Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
Geer, Erastus C, East Hartford, Jan. 8, 1918.
Gesner, Rev. Anthon Temple, Waterbury, Nov. 4, 1919.
Gilbert, Charles E., Hartford, Feb. 4, 1890.
Gladwin, Sidney Morse, Hartford, Oct. 7, 1S90.
Glazier, Charles Mather, Hartford, April 5, 1921.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. 1, 1898.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodrich, Elizur S., Wethersfield, Jan. 4, 1921.
Goodrich, James Raymond, Wethersfield, May 3, 1921.
Goodwin, Charles A., Hartford, Feb. 1, 1921.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, George R. Hartford, Feb. 1, 1921.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, Joseph Olcott, East Hartford, June 7, 1887.
Gordy, Wilbur, F., Hartford, Nov. 9, 1920.
Gorton, Joseph Chapman, Hartford, Feb. 1, 1921.
Gorton, D. Belle, Hartford, Nov. 15, 1910.
Griswold, Frederick Albert, Wethersfield, March 1, 1921.
Griswold, Roger M., Kensington, Jan. 4, 1921.
Gross, Charles Edward, Hartford, July 2, 1889.
Hale, Charles Roswell, Hartford, Nov. 4, 1919.
Hall, Mrs. Elizabeth R., Hartford, March 1, 1921.
Hall, Mary, Hartford, Oct. 7, 1890.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hamilton, Mrs. Alice Allen, Hartford, May 2, 1922.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Hammer, Alfred Emit, Branford, May 2, 1905.
Hart, Harold G., Hartford, March 1, 1921.
40
Harwood, Pliny LeRoy, New London, Jan. 4, 1921.
Hastings, Richard Cleveland, Hartford, May 3, 192 1.
Hazen, Rev. Azel Washburn, Middletown, March 7, 1922.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Henney, William F., Hartford, May 7, 1907.
Hewins, Caroline Maria, Hartford, Feb. 2, 1897.
Hill, Gilman C, Waterbury, Jan. 3, 1922.
Hill, Oliver C, Waterbury, Jan. 4, 1921.
Hiscox, Oliver A., Woodstock Valley, May 22, 19 17.
Hoadley, George Edward, West Hartford, Feb. 5, 1901.
Holcombe, Mrs. Emily S. Goodwin, Hartford, May 6, 1902.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holmes, Mrs. Judith Bigelow Phelps, Winsted, April 1, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Holt, Fred Park, Hartford, Feb. 1, 1921.
Hopson, William Fowler, New Haven, March 1, 1904.
Howard, Daniel, Windsor Locks, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 1908.
Hubbard, E. Kent, Middletown, Jan. 3, 1922.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Hungerford, iVt'wi/ia/i, Hartford, Nov. 7, 1899.
Huntington, Frederick J., Norwich, May 5, 1S96.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1S99.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Hyde, Alvan Waldo, Hartford, March 1, 1921.
Ingersoll, Charles Anthony, Middletown, Dec. 7, 1920.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jackson, Charles Eben, Middletown, June 29, 1892.
Johnson, Allen, New Haven, Jan. 4, 1921.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. 1, 1904.
Joslyn, Mrs. Minnie L., Hartford, Feb. 1, 1921.
Joy, John W., Hartford, March 1, 1921.
Judd, William Hart, New Britain, March 7, 1922.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Keith, Luther M., Putnam, May 24, 1921.
Kellogg, Charles Poole, Waterbury, May 3, 1921.
Kellogg, George Aaron, West Hartford, May 1, 1906.
Keogh, Andrew New Haven, Jan. 4, 1921.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Keyes, Mrs. Mary Emilia, Hartford, Dec. 1, 1914.
Kilbourn, Joseph Birney, Hartford, March, i, 192 1.
Kimball, Arthur Reed, Waterbury, Feb. 1, 192 1.
Kimball, Mrs. Mary Chase, Waterbury, April 4, 1922.
Kinney, Mrs. Sara Thomson, Hartford, March 7, 1916.
Knapp, Rear Admiral Harry Shepard, Hartford, Jan. 3, 1922.
Knight, William Ward, Hartford, Dec. 4, 1S94.
Laird, John Melvin, Hartford, Nov. 4, 19 13.
Lake, Everett John, Hartford, May 23, 1905.
Lathrop, Hayden R., Hartford, Nov. 1, 192 1.
Leach, May Atherton, Philadelphia, Pa., March 7, 191 1.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Lewis, H. Bertram, Litchfield, May 2, 1922.
Lincoln, Allen B., Hartford, May 24, 1921.
Linehan, Mary- Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1S92.
Little, Thomas, Hartford, Oct. 3, 1905.
Loomis, Archie Harwood, Upper Montclair, N. J., Mar. 7, 1893.
Ludlow, Samuel, Jr., Hartford, May 23, 1922.
Lyman, Theron U., Hartford, Oct. 27, 1908.,
MacDonald, James H., New Haven, Nov. 1, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1S94.
McGovern, Robert L., Hartford, Feb. 7, 1922.
Mcllwaine, Archibald Graham, Jr., Hartford, March 1, 1921.
McLean, George P., Simsbnry, Dec. 6, 1910.
Maerckleiu, Herman J., Hartford, May 3, 1921.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23. 1916.
Mather, Frederic Gregory, Stamford, May 3, 1910.
Mathewson, Albert McClellan, New Haven, Jan. 4, 1921.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
Maxwell, William, Rockville, Dec. 4, 1S94.
Mead, Spencer P., New York, N. Y., Nov. 1, 1921.
Meredith, Albert Barrett, West Hartford, March 1, 1921.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mills, Lyman A., Middlefield, Jan. 4, 1924.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchell, Edwin Knox, Hartford, April 4, 1S99.
Mitchelson, George, Tariffville, Nov. 14, 1916.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 190S.
Morgan, Forrest, Hartford, May 4, 18S6.
Morley, Edward W., West Hartford, March 5, 1907.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, Hartford, Oct. 27, 1908.
Morris, Mrs. Mary Pamelia, Hartford, April 4, 1905.
Morris, Shiras, Hartford, Feb. 3, 1920.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Munson, Rev. Myron Andrews, New Haven, Nov. 7, 1905.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert, William W., Hartford, March 1, 192 1.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Ogilby, Rev. Remsen B., Hartford, April 5, 192 1.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1S91.
Page, Bertrand A., Hartford, Oct. 27, 190S.
Page, Charles Whitney, Hartford, May 3, 1921.
Palmer, George Smith, New London, Dec. 7, 1920.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Francis Hnbert, Hartford, April 6, 18S6.
Parker, George A., Hartford, May 22, 191 7.
Parker, John M., Jr., Hartford, April 4, 1905.
Parker, Samuel Eugene, Shelter Island, N. Y., March 6, 1906.
Parsons, Francis, Hartford, April 4, 1S99.
Parsons, Mrs. Louise B., New Britain, March 2, 1909.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Pease, Charles A., Hartford, April 5, 1921.
Peck, Edward B., Hartford, Feb. 7, 191 1.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 190S.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Charles Gustavus, Wallingford, Nov. 5, 1907.
Phelps, Lewis W., Andover, April 5, 192 1.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Pliillips, Ebenezer Sanborn, Bridgeport, May 3, 1898.
Phyfe, Robert Eston, Hartford, March 3, 190S.
Piper, Edwin P., Hartford, May 25, 1909.
Pond, E. LeRoy, Hartford, Jan. 4, 1921.
Potter, Arthur Fiske, Portland, March 1, 192 1.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Harry Rogers, Hartford, Dec. 6, 192 1.
Prentice, Frank I., Hartford, Nov. 6, 1917.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1S94.
Prince, Nathau D., Hartford, May 3, 192 1.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Randall, Herbert, Hartford, April 7, 1903.
Redfield, Henry Sherman, Hartford, March 1, 1921.
Rhodes, James E., Hartford, Jan. 3, 1922.
Richards, Alfred T., Hartford, Nov. 14, 1916.
Richards, Francis Henry, Hartford, July 11, 1893.
Ripley, Lewis William, Glastonbury, March 1, 1921.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Robbins, William Alfred, Brooklyn, N. Y. , March 7, 1922.
Roberts, Henry, Hartford, May 5, 1891.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 1913.
Robinson, Henry Seymour, Hartford, Nov. 9, 1920.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1S90.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Ernest E., New London, April 6, 1S97.
Rogers, Ernest Gorton, New London, April 5, 1921.
Rogers, Mrs. Sophie Selden, Philadelphia, Pa., Nov. 6, 1917.
Rowland, Mrs. Emily Halson, Greenwich, March i, 1921.
Rowley, John Carter, Hartford, March 1, 1921.
Royce, Helen Elizabeth, Hartford, May 27, 1919.
Rndd, Malcolm Day, Lakeville, March 6, 1900.
Rnss, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April 1, 191 3.
Sage, George Henry, Hartford, Jan. 4, 192 1.
Sage, John Hall, Portland, Nov. 5, 1895.
Sanborn, William A., Hartford, Feb. 1, 1921.
Sattig, Gnstave R., East River, May 28, 1907.
Scholl, Charles Frederick, Hartford, Ma}- 26, 1914.
Schntz, Robert Hutchins, Hartford, Jan. 6, 1920.
Schutz, Walter Stanley, Hartford, Feb. 1, 1921.
Scoville, William H., Hartford, Feb. 7, 191 1.
Searls, Charles Edwin, Thompson, Nov. 1, 1904.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Sessions, Albert L., Bristol, May 2, 1922.
Sexton, Lewis A., Hartford, May 3, 192 1.
Seymour, George Dudley, New Haven, Nov. 12, 191 2.
Shepard, James, New Britain, April 7, 1S91.
Sheppard, Mrs. Caroleen Beckley, New York, N. Y., Nov. 1, 1921.
Shipman, Arthur Leffingwell, Hartford, Nov. 1, 1S98.
Simonds, Robert Hale, Warehouse Point, May 27, 1919.
Simpson, Alfred Dexter, Hartford, April 6, 1920.
Simpson, Frederick T., Hartford, Dec. 7, 1920.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Skeel, Mrs. Emily Ellsworth Ford, New York, N. Y., Feb. 1, 1921.
Slade, Louis P., New Britain, Feb. 1, 192 1.
Sloper, Andrew J., New Britain, Dec. 7, 1920.
Smead, Edwin Billings, Greenfield, Mass., May 1, 1S94.
Smith, Allan K., Hartford, April 5, 1921.
Smith, Ernest Walker, Hartford, March 7, 191 1.
Smith, Harry Hilliard, Hartford, March 1, 1921.
Smith, Mrs. Jane T., Hartford, April 1, 1890.
Smith, Seymour Wemyss, Hartford, Nov. 1, 1921.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soule, Rev. Sherrod, Hartford, May 3, 1921.
Spencer, Alfred, Jr., Hartford, March 3, 1908.
Spencer, Walter Bunce, New Haven, May 2, 191 1.
Sperry, Henry Marshall, Hartford, May 1, 1906.
Sperry, Lewis, East Windsor Hill, May 28, 1907.
Spiess, Mathias, South Manchester, Dec. 6, 1921.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnszvorth, Middletown, Nov. 7, 1SS2.
Stearns, Rev. Charles Cummings, Claremont, Cal., May 29, 1S88.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevenson, George S., Hartford, January 6, 1920.
Stoeckel, Carl, Norfolk, May 6, 1S90.
Stoeckel, Mrs. Ellen Battell, Norfolk, March 3, 1896.
Stoeckel, Robbins Battell, Norfolk, March i, 1921.
Stokes, Anson Phelps, New Haven, Jan. 4, 1921.
Stone, Charles Greene, Hartford, April 2, 1895.
Sturges, George R., Woodbury, April 5, 1921.
Sugden, Frank Waldo, Allenhurst, N. J., May 1, 1906.
Sumner, Frank C, Hartford, March 1, 192 1.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, Emerson G., Hartford, Dec. 7, 1920.
Taylor, Harry Knous, Hartford, Feb. 1, 1921.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Charles E., Hartford, Nov. 9, 1920.
Thompson, Mrs. Gertrude Hills, Hartford, Feb. 1, 1921.
Thomson, Henry Czar Merwin, New Britain, Feb. 7, 1922.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
Trinder, Frederick J., Hartford, Jan. 4, 192L
Trumbull, Annie Eliot, Hartford, March 1, 1921.
Tuller, Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Northfield, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 19 16.
Tuttle, Jane, Hartford, April 23, 1912.
Tuttle, Ruel Crompton, Windsor, Oct. 27, 190S.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upham, Charles Leslie, Meriden, May 26, 1S96.
Upson, Lyman Allyn, Thompsonville, July 11, 1S93.
Vaill, Walter E., Waterville, Dec. 7, 1915.
Van Alstyne, Lawrence, Sharon, March 5, 1895.
Wadhams, John M., Goshen, May 3, 1921.
Wadsworth, Herbert Clinton, Atlanta, Ga., May 1, 1900.
Ware, Charles Benjamin, Hartford, May 3, 1921.
Warner, Donald Judson, Salisbury, Jan. 4, 192 1.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Warren, Tracy Bronson, Bridgeport, Jan. 4, 1921.
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 191 1.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. 1, 1S92.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lemuel Aikin, Bronxville, N. Y., April 1, 1913.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1SS9.
White, Alain C, Litchfield, Nov. 9, 1920.
White, Herbert Humphrey, Hartford, Jan. 5, 1897.
White, Marcus, New Britain, May 3, 1921.
Whitney, Eli, New Haven, Jan. 4, 1921.
Whittemore, Gertrude Buckingham, Naugatuck, March 7, 1922.
Whittlesey, Charles Barney, Hartford, March 1, 1921.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 1913.
Wightman, Elbridge March, New Britain, Feb. 7, 1922.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilcox, Frank L., New Britain. Nov. 9, 1920.
Wilder, Frank Jones, Boston, Mass., May 2, 1916.
Willard, Samuel Porter, Colchester, May 2, 1905.
Willard, William Abbott, Hartford, Dec. 7, 1920.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, Gibson T., Vernon Center, Feb. 7, 1922.
Williams, Harry Roberts, Hartford, April 4, 1916.
Williams, Staunton, Hartford, Nov. 9, 1920.
Wilson, Albion Benjamin, Hartford, March 6, 1 9 1 7.
Wood, Herbert Russell, Hartford, May 2, 191 1.
Wood, Olin R., Manchester, March 7, 1922.
Woodruff, George Morris, Litchfield, April 1, 1890.
Woodruff, Rollin Simmons, New Haven, Jan. 4, 1921.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard Warham, New Haven, Nov. 13, 1SS8.
Woodward, Mrs. Sarah Cazneau Day, New Haven, Oct. 7, 1S90.
Work, Bertram G., New York, N. Y., Feb. 7, 1922.
Wright, Asahel Johnson, Hartford, Nov. 1, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
honorary ZTTember.
Hubert Hall, F. S. A., Litt.Dr., London, Eng., Oct. 2, 1900.
dorresponiuna members.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1897.
Johnston, Henry P., New York, N. Y., Jan. 4, 1887.
Wiuslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1S94.
46
Donations
Names.
Residences.
E
o
>
-c
a.
E
3
O
U
c
Adams, Arthur, -----
Hartford, Conn.,
6
4
Adams, Benjamin, -
Wethersfield, Conn.,
i
2
—
Adams, L. Wayne, -
Wethersfield, Conn.,
—
9
—
American Antiquarian Society,
Worcester, Mass., -
2
i
—
American Catholic Historical Society,
Philadelphia, Pa., -
I
—
—
American Historical Association,
Washington, D. C,
3
—
—
American Historical Society, -
New York, N. Y., -
2
—
—
American Irish Historical Society,
New York, N. Y., -
I
—
—
American Philosophical Society,
Philadelphia, Pa., -
2
—
—
American Woolen Company,
Boston, Mass.,
I
—
—
Audover Theological Seminar}-,
Cambridge, Mass.,
i
—
Armour & Company,
Chicago, 111., -
i
—
Atkinson, Wilmer, Family of
Philadelphia, Pa., -
I
—
—
Auger, Edwin P.,
Middletown, Conn.,
I
—
—
Bailey, Banks & Biddle Co.,
Philadelphia, Pa., -
I
—
—
Bates', Albert C,
Hartford, Conn.,
I
3
2
Belknap, Leverett, -
Hartford, Conn.,
I
Bidwell, Daniel, -
Hartford, Conn.,
i
—
Bingham, Charles D.,
Watertown, N. Y., -
i
—
Boston Evening Transcript,
Boston, Mass.,
—
i
Brainard, Homer W.,
Hartford, Conn.,
i
—
Brown, Rome G.,
Washington, D. C,
—
i
—
Buel, Mrs. John Laidlaw,
Litchfield, Conn., -
—
l
—
Buffalo Historical Society,
Buffalo, N. Y.,
i
—
Butler, Louis F.,
Harttord, Conn., -
I
—
Bureau of Ethnology,
Washington, D. C,
2
—
—
Bureau of Railway Economics,
Washington, D. C,
I
28
9
Carter, Charles S., -
Milwaukee, Wis., -
I
—
—
Carter, William, -
Brooklyn, N. Y., -
I
—
—
Case, Charles G.,
Hartford, Conn.,
—
2
—
Chamber of Commerce of U. S.,
Washington, D. C,
—
2
—
Chapman, William J.,
Hartford, Conn.,
—
1
—
Chicago Daily News,
Chicago, 111., -
—
1
—
Childs, J. B.,
Champaign, 111.,
1
—
Chronicle Publishing Co.,
San Francisco, Cal.,
I
—
—
Church of Latter Day Saints, -
Salt Lake City, Utah,
I
—
—
Clark, Olin H., -
Hartford, Conn.,
5
1 1
—
Coad, Oral S., -
New York, N. Y., -
—
1
—
Columbia University, -
New York, N. Y., -
2
5
—
Comite de Relations Internationales,
Marseilles, France,
2
—
Commissioners from the Philippines,
Washington, D. C,
2
—
—
Committee American Business Men,
New York, N. Y., -
1
—
Congregational Library, -
Boston, Mass.,
1
—
Connecticut, State of,
Hartford, Conn.,
4i
7
6
Conn. Academy of Arts & Sciences,
New Haven, Conn.,
2
—
Corbin, Mrs. Fannie H., -
Orange, Conn.,
—
5
—
Crosby, George E., Jr.,
Windsor, Conn.,
—
1
—
Names.
Residences.
1
j:
3
0
c
n
>
E
<s
a.
£
Daboll, Ernest C,
New London, Conn.,
I
Darrow, Fanny G.,
Hartford, Conn.,
—
I
Department of Mines,
Ottawa, Canada,
—
3
Dyer, Mrs. D. T.,
Collinsville, Conn.,
—
2
—
Ellsworth, David J., -
Windsor, Conn.,
—
—
7
Essex Institute, -
Salem, Mass., -
I
1
Fairmouut Park Art Association,
Philadelphia, Pa., -
—
1
—
Felt, Dorr Eugene, -
Chicago, 111., -
I
4
—
Felt & Tarrant Mfg. Co., -
Chicago, 111., -
—
1
—
Forbes, Allan, -
Boston, Mass.,
I
—
—
Gavit, John P., -
New York, N. Y., -
I
—
—
Gay, Alice M.,
Hartford, Conn.,
—
1
2
Gay, Frank B., -
Hartford, Conn.,
—
6
6
Geer, E. Selden, -
Hartford, Conn.,
—
1
—
Geological Survey of Canada, -
Ottawa, Canada,
I
5
—
Gipson, Lawrence H.,
Crawfordsville, Iud.,
I
—
Goodwin, James J., Family of -
Hartford, Conn.,
3
—
—
Guaranty Trust Company,
New York, N. Y., -
1
—
( Hartford Printing Company,
Hartford, Conn.,
136
—
—
Hartford Seminary, -
Hartford, Conn.,
1
—
—
Hartford Steam Boiler Ins. Co.,
Hartford, Conn.,
—
1
—
Historical & Geographical Institute,
Porto Alegre, Brazil,
1
1
—
Historical & Philosophical Society, -
Cincinnati, Ohio, -
2
. —
—
Historical Society of Penn.,
Philadelphia, Pa., -
4
—
—
Historical Survey Commission,
Berkeley, Cal.,
—
1
— .
Holcomb, Mrs. Charles B.,
Tariff ville, Conn.,
• —
15
—
Horton, George T., -
New York, N. Y., -
1
—
Howard, James L., -
Hartford, Conn.,
1
—
—
Howard University, -
Washington, D. C,
1
—
—
Indian Rights Association,
Philadelphia, Pa., -
—
1
—
Jameson, J. Franklin,
Washington, D. C,
1
_
—
John Crerar Library,
Chicago, 111., -
—
1
—
Jones, Mrs. Caroline T.,
Ithaca, N. Y.,
— r
—
1
Kendrick, Mrs. Ella B., -
Hartford, Conn.,
1
—
Kingsbury, Mrs. George B., -
Hartford, Conn.,
2
—
Kongl. Vitt. Hist. & Antik. Akad., -
Stockholm, Sweden,
I
1
—
Lathrop, Hayden R.,
Hartford, Conn.,
3
1
—
Laval University, - - -
Quebec, Canada,
1
—
—
Leland Stanford, Jr., University,
Stanford Univ., Cal.,
1
1
—
Lewis Institute, - -
Chicago, 111., -
—
1
—
Library of Congress, -
Washington, D. C,
1
2
—
Litchfield Historical Society, -
Litchfield, Conn., -
—
2
—
Lithuanian Information Bureau,
Washington, D. C,
1
—
—
Little, Arthur D., - - - -
Cambridge, Mass., -
—
1
—
Long Island Historical Society,
Brooklyn, N. Y.,
—
6
—
Louisiana Historical Society, -
New Orleans, La., -
1
—
—
Lowell Historical Society,
Lowell, Mass.,
1
—
—
Macbeth-Evans Glass Company,
Pittsburgh, Pa.,
1
—
—
Mahony, T. H., -
Boston, Mass.,
—
1
—
Maryland Historical Society, -
Baltimore, Md.,
3
—
—
Massachusetts, State of, -
Boston, Mass.,
2
—
—
Meigs, William H., -
Philadelphia, Pa., -
1
—
—
Mercantile Library Association,
St. Louis, Mo.,
—
1
—
48
Names.
Residences.
Metropolitan Museum,
New York, N. Y., -
Middlebrook, Louis F., -
Hartford, Conn.,
Minnesota Historical Society, -
St. Paul, Minn.,
Missouri Historical Society,
St. Louis, Mo.,
Mitchell, J. Alfred, -
Boston, Mass.,
National Museum, -
Rio Janeiro, Brazil,
National Society of D. A. R., -
Washington, D. C,
National Society Daus. of Founders
& Patriots, -----
Washington, D. C,
National Society Sons American Rev.,
Washington, D. C,
Neifert, William W.,
Hartford, Conn.,
New England Historical Gen. Society,
Boston, Mass.,
New Hampshire Historical Society,
Concord, N. H.,
New Haven Colony Historical Society,
New Haven, Conn.,
New Jersey Historical Society,
Newark, N. J.,
New York Gen. & Biog. Society,
New York, N. Y., -
New York Public Library,
New York, N. Y., •
New York State Historical Assoc, -
Albany, N. Y.,
New York State Library, - - -
Albanv, N. Y.,
New York Stock Exchange,
New York, N. Y., -
New York Times, - - -
New York, N. Y., -
Newberry Library, -
Chicago, 111., -
Newport Historical Society,
Newport, R. I.,
Ohio Archaeological & Hist. Soc, -
Columbus, Ohio,
•Ontario Historical Society,
Toronto, Canada, -
Parker, Francis H., - - - -
Hartford, Conn.,
Pelletier, Joseph C, -
Boston, Mass.,
Phillips, Ellen M., - - - -
Hartford, Conn.,
Pocumtuck Valley Memorial Assoc,
Deerfield, Mass.,
Pratt, Harry R., -
Hartford, Conn.,
Prior, Charles E., -
Hartford, Conn.,
Providence Public Library,
Providence, R. I., -
Public Library,
St. Louis, Mo.,
Public Museum, -
Milwaukee, Wis., -
Ray, Frederick L.,
EastHaddam, Conn.,
Reynolds Family Association, -
Brooklyn, N. Y.,
Robbins, William A.,
Brooklyn, N. Y.,
Rockefeller Foundation, -
New York, N. Y., -
Rockwell, Anna G., -
New Britain, Conn.,
Rogers, Mrs. Edna M., -
Norwich, Conn.,
Rogers, Ernest E., -
New London, Conn.,
Royal Historical Society, -
London, England, -
Royal Society of Canada, -
Ottawa, Canada,
Sage, John H.,
Portland, Conn.,
Secord, William R., -
Hartford, Conn.,
Seymour, George Dudley,
New Haven, Conn.,
Sharpe, William C, -
Seymour, Conn.,
Shepherd, Thomas M.,
Northampton, Mass.,
Sperry, Lewis, - - - - -
E. Windsor Hill Ct.,
Smithsonian Institution, -
Washington, D. C,
Society for Preservation of New Eng-
land Antiquities,
Boston, Mass.,
Society of Colonial Wars,
Los Angeles, Cal., -
8
E
O
>
-C
Q.
E
<d
Ou
I
—
I
I
I
I
I
I
2
4
6
—
i
22
—
2
i
2
i
2
I
—
I
2
i
I
i
—
4
2
—
2
4
94
156
1
i
2
2
13
—
1
1
I
1
I
—
—
1
—
2
—
2
I
I
1
I
1
1
2
—
6
10
—
1
—
1 ;
A9
Names.
Kesidences
6
5
-C
o
u
c
J5
3
o
>
I
a
E
a
a.
I
z
Society of Colonial Wars,
New York, N. Y., -
Sons of the Revolution,
Los Angeles, Cal., -
3
Sons of the Revolution,
New York, N. Y., -
i
State Board of Education,
Hartford, Conn.,
i
State Historical Library, -
Springfield, 111.,
2
i
State Historical Society, -
Iowa City, Iowa,
2
—
State Historical Society, - - -
Topeka, Kansas,
I
State Historical Society, -
Columbia, Mo.,
4
State Historical Society, -
Madison, Wis.,
I
State Normal School,
Gunnison, Col.,
—
i
Stone, Mrs. Charles G.,
Hartford, Conn.,
—
—
1
Taber, Sidney R.,
New York, N. Y., -
I
Thompson, Slasou,
Chicago, 111., -
I
—
—
Turnbull, Thomas, -
Hartford, Conn.,
I
—
Tvler, Lyon G. , -
Richmond, Va.,
—
i
—
United States, -
Washington, D. C. ,
—
3
—
University of Chicago,
Chicago, 111., -
2
i
—
University of Cincinnati, -
Cincinnati, Ohio, -
I
—
—
University of Illinois,
Urbana, 111., -
—
i
—
University of N. Carolina,
Chapel Hill, N. C,
I
—
—
University of Pennsylvania,
Philadelphia. Pa., -
I
5
—
University of State of New York,
Albany, N. Y.,
—
—
Vermont Historical Society,
Montpelier, Vt.,
I
—
—
Virginia State Library,
Richmond, Va.,
3
—
Washington Univ. State Hist. Soc,
Seattle, Wash.,
2
—
—
Wesleyan University, ...
Middletown, Conn.,
3
i
—
Western Reserve Historical Society,
Cleveland, O.,
—
i
—
Western Reserve University,
Cleveland, Ohio,
—
2
—
White, Corbin & Company,
Rockville, Conn., -
i
—
White, Mrs. J. Hurlburt, -
Hartford, Conn.,
—
—
T
Wilder, Frank J.,
Boston, Mass.,
—
I
—
Williams, Grace E., -
Hartford, Conn.,
—
I
Woodford, Mrs. G. F.,
Bloomfield, Conn.,
3
—
Yale University,
New Haven, Conn.,
5
—
—
Yale University Press,
New Haven, Conn.,
15
—
—
Young, Harry H.,
Hartford, Conn.,
i
—
I
For other donations (manuscripts) see page 19.
^