Skip to main content

Full text of "The Annual report of the Connecticut Historical Society"

See other formats


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. 


^